COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, May 25, 2021
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1 Todd Leopold, County Executive Officer
Robert Weygandt, District 2, Chair Karin Schwab, County Counsel
Jim Holmes, District 3 Megan Wood, Clerk of the Board
Suzanne Jones, District 4 Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5, Vice Chair
The board meeting will be open to in-person attendance. To remain in compliance with the state’s public health guidance, the county will limit in-person attendance to just 25% of the room’s capacity and will require 6 feet of social distancing inside and outside the meeting room. There will be no standing room allowed in the meeting room. If all seats are occupied, citizens will be asked to wait outside. Due to the reduced capacity, we ask that citizens only be in the meeting room during the item they wish to participate on and then leave to allow others to participate in the meeting room. The entire meeting will be available on livestream.
Public Comment will be opened for each agenda item, and citizens may comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function or if you have joined the Zoom meeting via phone at 877-853-5247 using the Webinar ID 998 1088 2814 please dial *9 to “raise hand” and queue for Public Comment. Please raise your hand at the time the Chair announces the item. Please Note: There will be no phone reservation line.
Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.
FLAG SALUTE: Led by County Executive Todd Leopold
CONSENT AGENDA: Consent Item 28.E removed from agenda. Remainder of Consent Agenda approved as indicated.
MOTION: Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
PUBLIC COMMENT: 1.) Tyna, Michael, Wesley Dill, Jaquelynn, Katherine McBride, Jeff, Carol, Lisa, Vivan, and Linda request the Board open all public buildings to 100 percent capacity, end restrictions relating to COVID, and requests the Board not support mandatory vaccinations.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Holmes recognized WWII Veteran Elmer Washman on is 95th Birthday. Supervisor Gore stated she does not support mandatory vaccinations or vaccine passports.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:15 a.m.
1. TREASURER-TAX COLLECTOR
A. Dry Creek- West Placer CFD No. 2001-1 Refunding
1. Adopted Resolution 2021-103 authorizing the issuance and sale of special tax refunding bonds for the County of Placer Community Facilities District No. 2001-1 (Dry Creek -West Placer) and approving and authorizing related documents and actions.
MOTION: Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:25 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to hear and consider protests, with clerk declaring no protests received, to the annexation of Mason Trails Subdivision, located in the eastern portion of the Riolo Vineyard Specific Plan, north of PFE Road, and south of Dry Creek (APN 023-221-005-000), into the boundaries of County Service Area 28, Zone of Benefit 225 to provide enhanced library services, and determined and received the Clerk’s declaration written protests have not been received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone.
2. Adopted Resolution 2021-104 annexing the Mason Trails Subdivision in the Riolo Vineyard Specific Plan, APN 023-221-005-000 into County Service Area 28, Zone of Benefit 225 (ZOB 225) – Library Services, and imposing an annual assessment in an amount not to exceed 4% in any one year.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9:40 a.m.
3. COUNTY EXECUTIVE
A. Presentation | Emergency Preparedness and Wildfire Mitigation
10:15 a.m.
4. COUNTY EXECUTIVE
A. Arts Council of Placer County | Contract for Professional Services
1. Approved and authorized the County Executive Officer to execute a contract with the Arts Council of Placer County (ACPC) to promote and encourage interest and participation in the arts and humanities within Placer County, in the total amount of $421,200 for the period of July 1, 2021 through June 30, 2023.
2. Adopted Resolution 2021-105 designating the ACPC as Placer County’s local partner in the California Arts Council’s state/local partnership, approving ACPC’s partnership with the California Arts Council and authorizing execution of a grant contract with the California Arts Council.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:25 a.m.
5. COUNTY EXECUTIVE
A. Presentation | Greater Sacramento Economic Council
1. Received a presentation from the Greater Sacramento Economic Council.
10:35 a.m.
6. COUNTY EXECUTIVE
A. Presentation | Office of Economic Development Strategic Plan 2021-22
1. Received a presentation regarding the Placer County Office of Economic Development Strategic Plan for FY 2021-22.
10:45 a.m.
7. FACILITIES MANAGEMENT
1. Adopted Resolution 2021-106 to approve the Purchase and Sale Agreement for the acquisition of the Fruitvale School Property located at 3425 Fruitvale Road, Lincoln, CA (APN 031-020-008-000) from the Fruitvale Community Hall Corporation, a California nonprofit public benefit corporation, for $1.00 and authorized the Director of Facilities Management, or designee, to take all necessary actions to execute the agreement and complete the acquisition. Authorized the addition of the Fruitvale School Property to the County’s comprehensive capital assets listing once acquired.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
11:00 a.m.
8. FACILITIES MANAGEMENT
1. Directed the Director of Facilities Management, or designee, to issue a Solicitation of Interest to identify an entity to prepare an Operating/Business Plan, addressing identified Performance Benchmarks, for the potential re-use of the DeWitt Theater (Building 315) and return with recommendations related to one or more future agreements with the identified entity following evaluation of the entity’s Operating/Business Plan, during such time no actions to demolish Building 315 and the adjacent hallway would be taken.
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
DEPARTMENT ITEMS to be considered for action as time allows
9. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Formation of Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services)
1. Accepted the Placer County Bond Screening Committee recommendation to form Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services) and adopted a Resolution of Intention 2021-107 to set a Public Hearing for establishment of Community Facilities District No. 2021-1 at 9:10 a.m. or as soon thereafter on July 6, 2021.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10. DISTRICT ATTORNEY
A. California Victim Compensation Board
1. Adopted Resolution 2021-108 authorizing the District Attorney to sign a three-year revenue agreement with the California Victim Compensation Board to provide services to victims of crimes in the amount of $989,482 for the period of July 1, 2021 through June 30, 2024.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Accept the Victim’s Witness Assistance Program Grant
1. Adopted Resolution 2021-109 ratifying the execution by the District Attorney of the Grant Award Agreement with the California Governor’s Office of Emergency Services for the Victim Witness Assistance Program Grant in the amount of $569,552 for the period of October 1, 2020 to September 30, 2021 and authorized the District Attorney to execute any amendments and extensions thereof.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
11. FACILITIES MANAGEMENT
1. Authorized the Director of Facilities Management, or designee, to approve a Memorandum of Agreement with Placer County Water Agency and Nevada Irrigation District for the water system distribution and ownership at the Placer County Government Center, North Auburn, California as part of the PCGC Infrastructure Project.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
12. HEALTH AND HUMAN SERVICES
1. Approved a contract with KidsFirst to provide Child Abuse Prevention Activities, Services to Improve Child and Family Outcomes and Promote Well-Being, and the operation of the Child Abuse Prevention Council from July 1, 2021 through June 30, 2022 for a total amount not to exceed $988,793 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $98,879 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. REMOVED FROM
AGENDA Traverse Subscription and Implementation Project | Contract with
Northwoods
1. Approve a
contract with Northwoods for a Traverse subscription and implementation project
from June 1, 2021 through June 30, 2024 for a total amount not to exceed $1,059,540
and
authorize the Purchasing Manager to sign the agreement with Risk Management and
County Counsel concurrence and to authorize change orders not to exceed
$100,000.
C. Substance Use Treatment Services | Agreement with Bi-Valley Medical Clinic, Inc.
1. Approved an agreement with Bi-Valley Medical Clinic, Inc. for substance use treatment services from July 1, 2021 through June 30, 2023 in an amount not to exceed $1,365,687 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $100,000, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
13. HUMAN RESOURCES
A. Creation of the classification of Planning Manager
1. Introduced Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of the new classification of Planning Manager.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
14. PROCUREMENT
A. Fleet Card Fuel Services | U.S. Bank National Association of Minneapolis, MN
1. Approved the award of a contract to U.S. Bank National Association of Minneapolis, MN based on a competitively awarded cooperative contract for credit card fuel purchases as needed in the amount of $1,500,000 for the period of July 1, 2021 through September 7, 2024.
2. Authorized the Purchasing Manager to sign all required documents.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
15. PUBLIC WORKS
A. 2021 Chip Seal Project | Award Contract to VSS International, Inc.
1. Approved the base bid award of Competitive Bid No. 20169 and awarded Contract No. 1267 to VSS International, Inc. for the 2021 Chip Seal Project in the amount of $892,000 for FY 2020-21 and authorized the Director of Public Works, or designee, to execute contract change orders up to $57,100 in accordance with the Public Contract Code.
MOTION: Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. French Meadows Forest Restoration Project | Award Contract for Duncan Hazard Tree Removal Operations
1. Rejected one task for Task Order 1 for RFQ 20167-2 for the Duncan Hazard Tree Removal Operations and approved the award of the remaining tasks in bid for Task Order 1 for RFQ 20167-2 for the three project implementation agreements to Markit! Forestry Management to perform the designated work for the 2021 work season for the French Meadows Forest Restoration Project.
2. Authorized County Executive Officer, or designee, to execute the contract in the amount of $221,848 and to execute changes up to 10% of the contract amount consistent with the County Procurement Policy Manual, subject to County Counsel and Risk Management concurrence.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1. Martis Valley Trail | Easement Agreement with United States Army Corps of Engineers
AYES: Gore, Holmes, Jones, Weygandt
RECUSED: Gustafson
2. Martis Valley Trail | Agreement with Northstar Community Services District
a. Approved and authorized the Director of Public Works, or designee, to execute a Right-of-Entry and Funding Agreement with Northstar Community Services District for construction of the Martis Valley Trail Project, Segment 1B2/3A.
MOTION: Gore/Holmes/Vote 4:0
AYES: Gore, Holmes, Jones, Weygandt
RECUSED: Gustafson
D. Litter and Garbage Abatement Program | North Lake Tahoe
1. Approved and authorized the Director of Public Works, or designee, to execute the following:
a. An agreement with Clean Tahoe Program, a non-profit corporation, for a one-year period beginning June 1, 2021 in an amount of $150,000 for enhanced litter and garbage abatement services in the North Lake Tahoe region of Placer County, and to execute any amendments consistent with the Placer County Procurement Policy.
b. A Memorandum of Understanding for The Clean Tahoe Multi-Jurisdictional Program for FY 2021-22 that commemorates the various agreements and commitments between jurisdictions and Clean Tahoe for enhancing litter and garbage abatement within their jurisdictional areas.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
E. FY 2021-22 Assessment | Granite Bay Parks, Trails, and Open Space Assessment District
1. Approved the Engineer’s Report.
2. Adopted a Resolution of Intention 2021-110 to hold a public hearing at 9:00am on June 22, 2021 or soon thereafter, to continue the levy of assessment for FY 2021-22 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
16. COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items. A report of any action taken will be presented prior to adjournment.
(A) GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code §54956.9(d)(1)):
(a) Timothy Mitchell v. James Corry
United States District Court Eastern District Case No. 2:20-cv-02132-EFB
The Board heard a report and authorized defense of the named defendant.
(b) Myles Sherman v. James Corry
United States District Court Eastern District Case No. 2:20-cv-02284-JDP
The Board heard a report and authorized defense of the named defendant.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote. Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.
17. AUDITOR
A. Capitalization Threshold for Buildings, Improvements, and Infrastructure
1. Approved a $100,000 capitalization threshold for buildings, improvements, and infrastructure effective July 1, 2021.
18. CHILD SUPPORT SERVICES
A. Plan of Cooperation with the Eastern Sierra Department of Child Support Services
1. Authorized the Director of Child Support Services or designee to enter into a Plan of Cooperation with the Eastern Sierra Department of Child Support Services.
19. CLERK-RECORDER ELECTIONS
A. Elections Services | Special Election August 31, 2021
1. Adopted Resolution 2021-095 calling for the August 31, 2021 All-Mail Ballot Special Election, as requested by the Truckee Fire Protection District, and authorized the County Clerk to render election services to the District.
20. COMMITTEES AND COMMISSIONS
A. Deferred Compensation Committee
1. Approved the appointment of Will Dickinson to vacant Seat #7, and Rosalina Miclat as alternate, representing Placer County Retired Employees, on the Deferred Compensation Committee.
B. Granite Bay Municipal Advisory Council
1. Approved the appointment of Nick Johnson to the unexpired term of Seat #2, of the Granite Bay Municipal Advisory Council, as requested by Supervisor Jones.
21. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Plan Check and Inspection Services | Multiple Vendors
1. Approved and authorized the Purchasing Manager to execute amendments to agreements with 4Leaf Inc. of Pleasanton, CA, Bureau Veritas North America, Inc. of Sacramento, CA, CSG Consultants of Sacramento, CA, Interwest Consulting Group of Elk Grove, CA and Shums Coda Associates, Inc. of Pleasanton, CA for plan check and inspection services in the aggregate amount of $200,000 for a revised maximum aggregate amount of $1,050,000, effective through June 30, 2021.
1. Adopted Resolution of Intention 2021-096 to annex APN 017-303-008-000 into CFD 2012-1 (Sunset Industrial Area Services), to levy a special tax to pay for certain public services, and to schedule a public hearing on the annexation for July 6, 2021 at 9:10 a.m. or as soon thereafter as may be heard.
1. Approved and authorized the Building Services Division to execute a contract with Shums Coda Associates, Inc. to provide plan review and inspection services for the Tahoe City Lodge Project.
22. COUNTY COUNSEL
1. Adopted Ordinance 6084-B, introduced on May 11, 2021, restating prior 2019 Board action to amend Placer County Code Chapter 13, Article 13.12, Sections 13.12.350(B), 13.12.350(D) and 13.12.350(I).
23. COUNTY EXECUTIVE
A. Pacific Forest and Watershed Lands Stewardship Council Tax Neutrality Funding Agreement
1. Adopted Resolution 2021-097 approving a funding agreement with the Pacific Forest and Watershed Lands Stewardship Council for $22,290 in lieu of property taxes related to the transfer of 62 acres located near Sky Mountain Camp at Lake Valley Reservoir from the Pacific Gas and Electric Company to San Joaquin County Office of Education.
B. Lake Tahoe Basin Wildfire Awareness Month
1. Approved a Proclamation declaring May - October 2021 as the Lake Tahoe Basin Wildfire Awareness Campaign
C. Delegation of Layoff Authority under Chapter 3 of the Placer County Code
1. Adopted Resolution 2021-098 delegating authority to direct a layoff under Chapter 3 of the Placer County Code to the County Executive Officer for FY 2020-21
24. DISTRICT ATTORNEY
A. Accept the Child Advocacy Center Program Grant
1. Adopted Resolution 2021-099 ratifying the execution by the District Attorney of the Grant Award Agreement with the California Governor’s Office of Emergency Services for the Child Advocacy Center Program Grant in the amount of $206,000 for the period of April 1, 2021 to March 31, 2022 and authorized the District Attorney to execute any amendments and extensions thereof.
B. Accept the Violence Against Women Vertical Prosecution Program Grant
1. Adopted Resolution 2021-100 ratifying the execution by the District Attorney of the Grant Award Agreement with the California Governor’s Office of Emergency Services for the Violence Against Women Vertical Prosecution Program in the amount of $202,545 for the period of January 1, 2021 – December 31, 2021, with a required match of $67,515, for a total program amount of $270,060, and authorized the District Attorney to execute any amendments and extensions thereof.
25. HEALTH AND HUMAN SERVICES
A. Agreements to reduce COVID-19 treatment barriers for re-entry and enhance mitigation efforts
1. Approved an agreement with Stand Up Placer, Inc. in the amount of $50,000 for the purpose of reducing COVID-19 treatment barriers and COVID-19 mitigation strategies for re-entry clients from March 31, 2021 to January 31, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $5,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with Granite Wellness Center, in the amount of $189,895 for the purpose of reducing COVID-19 treatment barriers and COVID-19 mitigation strategies for re-entry clients from March 31, 2021 to January 31, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $18,989 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Approved an agreement with California Forensic Medical Group in the amount of $213,895 for the purpose of enhancing COVID-19 mitigation efforts as part of the Inmate Health Services provided within the County Jails and Juvenile Detention Facility from March 31, 2021 to January 31, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $21,389 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
B. One Year Umbrella Authorization for School Transportation Services for Foster Children
1. Authorized an umbrella agreement to provide School Transportation for Foster Children pursuant to Public Law 110-351 from July 1, 2021 through June 30,2022, in a maximum amount not to exceed $150,000, approved the provider list and authorized the Director of Health and Human Services to sign the agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorized the Director of Health and Human Services, or Designee, to amend the list of providers as long as any amendments are reflected in the 2022-2023 list.
C. Medication Assisted Treatment Agreements
1. Approved an agreement with Health Management Associates, Inc. for California Medication Assisted Treatment Expansion Project 2.0 Grant funds, in an amount not to exceed $70,000 from February 1, 2021 through August 31, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $7,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with California Forensic Medical Group, Inc. to continue Medication Assisted Treatment services in an amount not to exceed $59,535 from April 1, 2021 through December 31, 2021 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments not to exceed $5,953 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
26. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Assessment and Valuation Consulting Services | Multiple Firms
1. Approved the renewal of negotiated agreements with 1) BCRI dba BCRI Valuation Services of Birmingham, AL; 2) TS Worldwide LLC (formerly HVS Consulting) of Mineola, NY; and 3) National Valuation Consultants, Inc., of Centennial, CO; for Assessment and Valuation Consulting Services for commercial properties in the maximum aggregate amount of $165,000 for the period of July 1, 2021 through June 30, 2022.
2. Approved the option to renew the agreements on a year-to-year basis for two (2) additional one-year periods in a maximum aggregate amount of $165,000, authorized change orders up to a cumulative amount of $16,500 consistent with the Placer County Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
B. Financial Consulting for New Development | Goodwin Consulting Group, Inc. of Sacramento CA
1. Approved the renewal of a negotiated agreement with Goodwin Consulting Group, Inc. of Sacramento, CA for Financial Consulting for new development in the maximum amount of $250,000 for the period of July 1, 2021 through June 30, 2022.
2. Approved the option to renew the agreement on a year-to-year basis for two (2) additional one-year periods in a maximum amount of $250,000 annually, authorized change orders up to a cumulative amount of $25,000 consistent with the Placer County Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
C. mPOWER Assessment Lien Administration Services | Goodwin Consulting Group Inc. of Sacramento CA
1. Approved the renewal of a negotiated agreement with Goodwin Consulting Group, Inc. of Sacramento, CA for mPOWER Assessment Lien Administration Services in the maximum amount of $110,230 for the period of July 1, 2021 through June 30, 2022.
2. Approved the option to renew the agreement on a year-to-year basis for two (2) additional one-year periods in a maximum amount of $110,230 annually, authorized change orders up to a cumulative amount of $11,023 consistent with the Placer County Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
27. PUBLIC WORKS
A. Intention to Set Public Hearing | Annexation of Mason Trails Subdivision into County Service Area 28, Zone of Benefit 224 for Transit Services
1. Adopted Resolution of Intention 2021-101 to set a public hearing on June 22, 2021 at 9:00 a.m., or as soon thereafter as may be heard, to consider annexation of the Mason Trails subdivision, located in the Riolo Vineyard Specific Plan, (APN 023-221-005-000) into the boundaries of County Service Area 28, Zone of Benefit 224 – Transit Services to provide revenues to support transit services.
B. Low Carbon Transit Operations Program | Tahoe Regional Planning Agency
1. Adopted Resolution 2021-102 ratifying the submission of a grant application to the California Department of Transportation for the Low Carbon Transit Operations Program (LCTOP) to receive $117,006, and authorized the Director of Public Works, or designee, to execute any required documents or amendments necessary for subsequent grants through the LCTOP.
1. Approved and authorized the Director of Public Works, or designee, to execute an amendment to an agreement with Squaw Downtowner, LLC (Contract No. CN001273) for $41,348 to develop and implement a microtransit service pilot program in North Tahoe, resulting in a total contract amount of $506,348 for the period of June 24, 2021 to September 6, 2021.
2. Approved a budget amendment in the amount of $41,348 to Fund 10201 – Lake Tahoe Tourism and Promotions Fund and Fund 21402 - Tahoe Truckee Area Regional Transit (Budget Amendment AM-00-482).
28. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
1. Approved appropriation of $1,875 in Revenue Sharing monies to Achieve Tahoe as requested by Supervisor Gore ($250), Supervisor Holmes ($125), Supervisor Jones ($500) and Supervisor Gustafson ($1,000).
B. Boys & Girls Club of North Lake Tahoe
1. Approved appropriation of $1,450 in Revenue Sharing monies to the Boys & Girls Club of North Lake Tahoe as requested by Supervisor Holmes ($200), Supervisor Jones ($250) and Supervisor Gustafson ($1,000).
C. Feed the Hungry of Auburn, Inc.
1. Approved appropriation of $1,000 in Revenue Sharing monies to Feed the Hungry of Auburn as requested by Supervisor Holmes ($500), Supervisor Jones ($250) and Supervisor Gustafson ($250).
1. Approved appropriation of $1,550 in Revenue Sharing monies to The Forgotten Soldier Program, All Hands Muster Event as requested by Supervisor Gore ($250), Supervisor Weygandt ($200), Supervisor Holmes ($500), Supervisor Jones ($500) and Supervisor Gustafson ($100).
E. REMOVED FROM
AGENDA Lighthouse Counseling and Family Resource
Center
1. Approve appropriation of $2,750 in Revenue Sharing monies to
Lighthouse Counseling and Family Resource Center as requested by Supervisor
Weygandt ($1500), Supervisor Holmes ($500), Supervisor Jones ($500) and
Supervisor Gustafson ($250).
F. Parasol Tahoe Community Foundation
1. Approved appropriation of $850 in Revenue Sharing monies to Parasol Tahoe Community Foundation, Lake Tahoe Commemorative Coin Environmental Education Fund as requested by Supervisor Weygandt ($325), Supervisor Holmes ($200) and Supervisor Gustafson ($325).
ADJOURNMENT – To next regular meeting, on June 8, 2021.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
June 8, 2021
June 22, 2021
July 6, 2021
July 26, 2021 (Tahoe)
July 27, 2021 (Tahoe)
August 10, 2021
August 31, 2021
September 14, 2021
September 28, 2021
October 12, 2021
Materials related to an item on this Agenda submitted to the Board after distribution of the agenda packet are available for public inspection at the Clerk of the Board of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business hours. Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities. All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.
Any document submitted for consideration shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled meeting. Any documentation submitted at any noticed videoconferencing site will become part of the official record, but will not be disseminated to the Board prior to the Board’s action. NOTE: An alternate location may be offered as a courtesy for a Board meeting but may be closed due to inclement weather or may not be available if technology fails.
To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov
The public’s participation in the Board of Supervisors meeting will be received through the following means:
· The board meeting room will be open to in-person attendance. The meeting room will be limited to just 25% of the room’s capacity and will require 6 feet of social distancing inside and outside chambers.
· The Board proceedings are available via Zoom and you may also participate in Public Comment by using the “raise hand” function https://www.placer.ca.gov/boslive
· You may call in to listen toll free at 877-853-5247 using the Webinar ID 998 1088 2814.
· Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.
· The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.
· All written or emailed public comments received prior to 5 p.m. the day prior to the meeting will be provided to the Board members electronically or in written format.
· Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.
· The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov . Closed captioning is available.
· Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2021