COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, July 6, 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. 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 949 3976 9420 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 Supervisor Gore
REQUESTED ITEMS TO BE ADDED TO THE AGENDA:
Pursuant to Government Code section 54954.2(b)(2), the Board of Supervisors may discuss an item which was not previously placed upon the agenda at a regular meeting when the Board determines that there is a need for immediate action which cannot reasonably wait for the next regularly scheduled meeting. The need for immediate action must have come to the attention of the Board after the agenda had already been posted. The determination that a need for immediate action exists must be made by two-thirds of the total body.
A. Letter To Suddenlink, Altice USA and Government Affairs Staff Requesting Further Action to Address Service Shortfalls
In compliance with Government Code section 54954.2(b)(2) the Board of Supervisors considered the addition of this item to the July 6, 2021 agenda and made findings that it needed immediate attention which could not wait for the next regularly scheduled meeting and that this item had come to the Board’s attention after the July 6, 2021 agenda had already been posted:
MOTION to add to agenda: Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
MOTION to authorize execution and transmission of letter: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. A Resolution Proclaiming Return of Governing Power for School COVID Safety Protocols to the School Districts
In compliance with Government Code section 54954.2(b)(2) the Board of Supervisors considered the addition of this item to the July 6, 2021 agenda and made findings that it needed immediate attention which could not wait for the next regularly scheduled meeting and that this item had come to the Board’s attention after the July 6, 2021 agenda had already been posted:
MOTION to add to agenda: Jones/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
Approved to adopt Resolution 2021-254 proclaiming return of governing power for the school COVID safety protocols to the school districts:
Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
CONSENT AGENDA: Consent Item 24.B removed for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Gore/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
CONSENT ITEMS PULLED FOR DISCUSSION:
24. COUNTY EXECUTIVE
B. Development of a Homelessness Services Plan | Contract with Moore Iacofano Goltsman, Inc.
1. Approved an agreement with Moore Iacofano Goltsman, Inc., a California Corporation dba MIG to provide facilitation, planning, and technical assistance in the development of a regional framework for working with homeless populations in an amount not to exceed $195,000 and authorized the County Executive Officer to sign the agreement.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
PUBLIC COMMENT: 1.) Scott Vaughn expressed concerns related to Tree Lake Mini Storage. 2.) Lynette, Tyna, Jaqueline Lostritto, Sallem, David and Jason Wedge requested the Board to sign the resolution prohibiting vaccine requirements in Placer County.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Jones wanted to thank everyone involved in the vegetation abatement within Los Lagos. 2.) Todd Leopold gave an update on the Chipper Program and the Counties efforts to expand this.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:15 a.m.
1. COUNTY EXECUTIVE
A. Appointed Counsel Fees for Indigent Defense
1. Introduced an Ordinance, waived oral reading, amending Placer County Code Chapter 2, Section 2.124.060, subsections (c) and (d), Indigent Public Defense Program Fees, to increase hourly rates for private counsel appointed by Placer Superior Court to represent indigent individuals.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
2. COUNTY EXECUTIVE
1. Received a presentation by PG&E about their 2021 Community Wildfire Safety Program. This presentation included updates on specific measures that PG&E is taking in Placer County to reduce wildfire potential, improve situational awareness, and reduce the impacts of Public Safety Power Shutoff events.
9:40 a.m.
3. AUDITOR
A. Audit Committee Annual Report
1. Received the Annual Report of the Placer County Audit Committee.
9:55 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Adopted Resolution 2021-251 calling for an election, declared the results in support, approving of the annexation of Assessor Parcel Number 017-303-008-000 into Community Facilities District No. 2012-1 (Sunset Industrial Area Services), and authorizing the levy of a special tax on the property.
2. Introduced and waived oral reading of an Ordinance levying special taxes for fiscal year 2022-2023 and the following fiscal years and apportioning a special tax in territory annexed to Community Facilities District 2012-1 (Sunset Industrial Area Services).
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:00 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conduct a Public Hearing to establish a Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services) Community Facilities District No. 2021-1) and a Future Annexation.
2. Adopt the following Resolutions:
a. Resolution establishing Community Facilities District No. 2021-1, providing for Future Annexations of the Territory therein and levying of Special Taxes.
b. Resolution calling for a Landowner election for Community Facilities District No. 2021-1.
3. Open ballots and announce results of election.
4. Adopt a Resolution declaring elections results in Community Facilities District No. 2021-1 and directing recording of a Notice of Special Tax Lien.
5. Introduce an Ordinance, and waive oral reading, levying special taxes for fiscal year 2022-2023 and the following fiscal years solely within and relating to the County of Placer Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services).
MOTION to continue item to July 27, 2021 at 9:25 a.m. Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved a change order to a contract with TRC Companies, dba Vali Cooper & Associates Inc., of Sacramento, CA for Construction Inspection Services for the Placer Vineyards project in the amount of $60,000, increasing the maximum amount to $459,886.
2. Authorized the Purchasing Manager to sign all required documents.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:10 a.m.
7. BOARD OF SUPERVISORS
A. Tourism Business Improvement District (TBID) Board of Directors
1. Nominated applicant Sue Rae Irelan to serve as Placer County Board of Supervisors’ representative on the TBID Board of Directors in eastern Placer County.
Recommended Sarah Coolidge to the CAPP Committee and asked that staff bring the CAPP Committee vacancy back to the Board at the next meeting.
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:15 a.m.
8. PUBLIC WORKS
A. Sustainable Groundwater Management Act | Update on Groundwater Sustainability Plan Development
1. Received an update on Sustainable Groundwater Management Act activities including development of the required Groundwater Sustainability Plan.
10:40 a.m.
9. TREASURER-TAX COLLECTOR
A. Annual Debt Disclosure Training
1. Received training on debt disclosure per Section 6.02 of the Placer County Debt Disclosure Policy and Procedures.
2. Received a memo from Bond Counsel outlining elected officials’ responsibilities under federal securities law.
3. Received certification of Placer County’s annual disclosure report filings.
11:10 a.m.
10. COUNTY EXECUTIVE
1. Adopted Resolution 2021-252 proclaiming the termination of the Placer County Declaration of Local Emergency regarding COVID-19 and rescinding Resolution 2020-035.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
2:00 p.m.
11. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a De Novo Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Adopted the Mitigated Negative Declaration, Errata and Mitigation Monitoring Program (SCH #2021020058) prepared pursuant to the California Environmental Quality Act.
MOTION: Gore/Gustafson Roll Call Vote 3:2
AYES: Gore, Gustafson, Weygandt
NOES: Holmes. Jones
b. Adopted Resolution 2021-253 to amend the Dry Creek West Placer Community Plan land use designation of the Baseline Commercial Center project site from Rural Low Density Residential (RLDR 1-2.3 ac. min.) to Commercial (C). The existing DCWPCP land use designation for the southeast remaining parcel would not be altered.
MOTION: Gore/Gustafson Roll Call Vote 3:2
AYES: Gore, Gustafson, Weygandt
NOES: Holmes. Jones
c. Adopted Ordinance 6090-B to rezone the Baseline Commercial Center project site from RS-AG-B-40 PD = 1 (Residential Single Family, combining Agriculture, combining minimum Building Site of 40,000 square feet, combining Planned Residential Development of 1 unit/acre) to CPD-UP-Dc (Commercial Planned Development, combining Use Permit, combining Design Scenic Corridor). The zoning for the southeast remaining parcel would not be altered.
MOTION: Gore/Gustafson Roll Call Vote 3:2
AYES: Gore, Gustafson, Weygandt
NOES: Holmes. Jones
d. Approved a Minor Boundary Line Adjustment to combine 0.8 acres of APN 023-221-020-000 with the six-acre APN 023-221-021-000 to create the 6.8-acre project site and a 1.1-acre parcel.
MOTION: Gore/Gustafson Roll Call Vote 3:2
AYES: Gore, Gustafson, Weygandt
NOES: Holmes. Jones
e. Approved a Tentative Parcel Map for the subdivision of the 6.8-acre site into seven lots for commercial development.
MOTION: Gore/Gustafson Roll Call Vote 3:2
AYES: Gore, Gustafson, Weygandt
NOES: Holmes. Jones
f. Approved a Conditional Use Permit to allow the proposed project and uses within the CPD zoning district.
MOTION: Gore/Gustafson Roll Call Vote 3:2
AYES: Gore, Gustafson, Weygandt
NOES: Holmes. Jones
2. Closed the Public Hearing on the County’s second 2021 General Plan amendment round.
DEPARTMENT ITEMS to be considered for action as time allows
12. HEALTH AND HUMAN SERVICES
A. Emergency Rental Assistance to Placer County Housing Authority and City of Roseville
1. Approved an amendment to a grant agreement with the City of Roseville to administer emergency rental assistance to the benefit of Roseville residents consistent with county and federal guidelines to increase the agreement by $1,789,826.98 for an overall amount not to exceed $6,917,900.59 from March 10, 2021, through March 31, 2022, and authorized the Director of Health and Human Services to execute the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an amendment to a grant agreement with the Placer County Housing Authority to administer emergency rental assistance to the benefit of Placer County residents, excluding the City of Roseville, consistent with county and federal guidelines to increase the agreement by $1,958,501.78 for an overall amount not to exceed $8,673,441.07 from March 10, 2021, through March 31, 2022, and authorized the Director of Health and Human Services to execute the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Authorized the Director of Health and Human Services to execute further amendments to the grant agreement with the Placer County Housing Authority to administer emergency rental assistance to the benefit of all Placer County residents for an additional $6,917,900.59 through March 31, 2022, in the event that the City of Roseville is no longer able to accept these emergency rental assistance funds and participate in the program.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. Amendments to Revenue Agreements with the Mental Health Oversight and Accountability Commission
1. Approved the following non-monetary amendments with the Mental Health Oversight and Accountability Commission to extend the date of the agreements through November 20, 2022 as follows:
a. The Adult Mental Health Triage Grant Program in an amount not to exceed $799,922.38 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 up to $79,992 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
b. The Child Mental Health Triage Grant Program in an amount not to exceed $1,036,123.02 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 up to $100,000 consistent with the agreement’s subject matter and scope of work.
c. The County-School Mental Health Triage Grant Program in an amount not to exceed $5,293,367.35 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and authorized the Director of Health and Human Services to sign subsequent amendments up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1. Adopted the County Mental Health Services Act Plan Annual Update for FY 2021-2022.
2. Approved Expenditure Plan for FY 2021-2022 in the amount $17,473,041.
3. Adopted the FY 2021-2026 County Mental Health Services Act Five-Year Innovations Plan and Expenditure Report for the total amount of $2,750,000.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
The Board adjourned as the Placer County Board of Supervisors and convened as the Placer County Housing Authority
13. PLACER COUNTY HOUSING AUTHORITY
A. Emergency Rental Assistance
1. Approved an amendment to a grant agreement with the County of Placer, through its Department of Health and Human Services, to accept and administer the Emergency Rental Assistance (ERA) grant to the benefit of Placer County residents, excluding the City of Roseville, consistent with county and federal guidelines for an increase of $1,958,501.78 for an overall amount not to exceed $8,673,441.07 from March 10, 2021, through March 31, 2022, and authorized the Executive Director of the Placer County Housing Authority to execute the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Authorized the Executive Director of the Placer County Housing Authority to execute further amendments to the grant agreement with County of Placer, through its Department of Health and Human Services to administer emergency rental assistance to the benefit of all Placer County residents in an amount up to $6,917,900.59 through March 31, 2022, in the event that the City of Roseville is no longer able to accept these emergency rental assistance funds and participate in the program.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
The Board adjourned as the Placer County Housing Authority and reconvened as the Placer County Board of Supervisors
14. INFORMATION TECHNOLOGY
A. 2021 Information Technology Strategic Plan
1. Adopted the 2021 Information Technology Strategic Plan, which outlines the County’s technology priorities over a three fiscal year period beginning with FY21/22.
MOTION: Holmes/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
15. PUBLIC WORKS
A. Dog Bar Road Vehicle Size Restriction | Amending Chapter 10 of the Placer County Code
1. Introduced and waived oral reading of an Ordinance amending Chapter 10 of the Placer County Code by adding a new article, Article 10.10, Section 10.10.010 regarding vehicle size restrictions on Dog Bar Road.
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. 2020 Joint Powers Authority Middle Fork Project Operations Summary
1. Received a report on the activities of the Joint Powers Authority Middle Fork Project for 2020.
16. SHERIFF
A. Law Enforcement Services | Contract Amendment with the City of Colfax
1. Approved Amendment No. 6 to the contract between the Placer County Sheriff’s Office and the City of Colfax to adjust the rate for law enforcement services to $827,370 for the July 1, 2021 to June 30, 2022 term. Revenue from this contract is included in the Sheriff’s Office FY 2021-22 Adopted Budget.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
17. COUNTY EXECUTIVE
A. Revisions to the 2021 Designation List – Supervisor Boards and Commissions Appointments:
1. Added the Homelessness Task Force Committee and the Legislative Policy Committee to the 2021 Designation List.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
2. Appointed two (2) members of the Board of Supervisors to the Homelessness Advisory Committee
MOTION to appoint Supervisor Gore and Supervisor Holmes to the Homelessness Advisory Committee.
Holmes/Gustafson/Vote 4:0
AYES: Gore, Holmes, Gustafson, Weygandt
ABSTAIN: Jones
3. Appointed the Chair and Vice-Chair to the Legislative Policy Committee.
MOTION to appoint Supervisor Weygandt and Supervisor Gustafson to the Legislative Policy Committee
Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
18. 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) County of Placer v. Amerisourcebergen Drug Corporation, et al.
U.S. District Court - Eastern District of Case No. 2:18-cv-01143-KJM-CKD
The Board heard a report and provided direction.
(b) Verizon California, Inc. v. California State Board of Equalization, et al.
Court of Appeal, Third Appellate District Case No. C083537
Verizon California, Inc., v. California State Board of Equalization, et al.
Sacramento County Superior Court Case No. 34-2011-00116029
The Board heard a report. No action was requested, and none was taken.
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Todd Leopold, Kate Sampson, Dennis
Batchelder Karin Schwab
Employee organization: DSA
The Board heard a report and provided direction.
(b) Agency designated representatives: Todd Leopold, Kate Sampson, Che Johnson, and Karin Schwab
Employee organization: PCLEMA
The Board heard a report and provided direction.
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.
19. AUDITOR
A. FY 2021-22 County Funds in Workday
1. Adopted Resolution 2021-238 accepting the attached funds available in the Placer County Workday Financials ERP system as of July 1, 2021, for FY 2021-22.
20. CLAIMS AGAINST THE COUNTY
1. 21-049 MCM Construction, Inc, (Property Damage), $7,696.48
2. 21-050 Weyant, Danielle, (Personal Injury), exceeds $25,000.00
3. 21-052 Novak, Christopher S, (Personal Injury), exceeds $25,000.00
4. 21-053 Novak, Ginnelle, (Personal Injury), exceeds $25,000.00
5. 21-054 Novak, Cooper, (Personal Injury), exceeds $25,000.00
21. CLERK OF THE BOARD
A. Revisions to the 2021 Meeting Schedule of the Board of Supervisors
1. Added a Special Meeting on Wednesday, July 21, 2021.
22. COMMITTEES AND COMMISSIONS
1. Approved the appointment of Gregory Kevin to the unexpired term of Seat #4 on the Civil Service Commission as requested by Supervisor Weygandt.
1. Approved the re-appointment of Christina Richter to Seat #4 on the Historical Advisory Board, representing District 4 as requested by Supervisor Suzanne Jones.
23. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved the second phase of a contract agreement with Griffin/Swinerton, LLC of Irvine, CA, in the maximum amount of $122,668 for Economic Development Planning and Technical Assistance.
2. Approved the second phase of a contract agreement with Griffin/Swinerton, LLC of Irvine, CA, in the maximum amount of $106,375 for Housing Planning and Technical Assistance.
3. Authorized the Director of the Community Development Resource Agency or designee to execute the contract subject to Risk Management and County Counsel concurrence.
1. Authorized the Building Services Division Deputy Director or designee to execute a contract with Interwest Consulting Group Incorporated to provide plan review and inspection services for the PG&E Operations Center Project.
C. Morgan Creek Residential Subdivision, Project No. ESD17-00273
1. Accepted the improvements for the Morgan Creek Residential Subdivision as complete.
2. Authorized the Faithful Performance and Labor and Materials sureties to be set at:
a. Faithful Performance - 15 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval.
b. Labor and Material - 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher.
1. Approved an administrative amendment to replace Exhibit 4 to the Plan Review and Inspection Services Contract with Shums Coda Associates, Inc. for the Tahoe City Lodge Project.
24. COUNTY EXECUTIVE
1. Adopted Resolution 2021-239 approving an update to the Placer Administrative Manual for the Vehicle Policy.
B. REMOVED FOR
DISCUSSION Development of a Homelessness Services Plan | Contract with Moore
Iacofano Goltsman, Inc.
25. FACILITIES MANAGEMENT
A. Health and Human Services Center Project | Consultant Services Agreement with 3QC Inc.
1. Approved a Consultant Services Agreement with 3QC Inc., to provide commissioning services for the Health and Human Services Center project located at the Placer County Government Center, North Auburn, CA, in an amount not-to-exceed $158,000.
2. Authorized the Purchasing Manager to execute the Consultant Services Agreement with 3QC Inc. upon County Counsel and Risk Management concurrence.
B. Project Management Software | Consultant Services Agreement with HKA Global, Inc.
1. Approved a Consultant Services Agreement with HKA Global, Inc. (HKA) for continued PMWeb implementation, report customization, and as-needed technical support for Capital Improvements project management staff, in an amount not-to-exceed $79,200 for the period of July 2021 through June 30, 2022.
2. Authorized the Director of Facilities Management, or designee, to execute the Consultant Services Agreement with HKA upon County Counsel and Risk Management concurrence.
C. Plans and Specifications for Job Order Contracting
1. Approved Plans and Specifications for Job Order Contracting, with an estimated probable construction cost for three contracts not-to-exceed $3,300,000, including contingency, and authorized staff to advertise for bids. The term of each of the three contracts is one year or when all Job Orders under a contract reach the maximum contract value. Funding for the projects constructed under these contracts is included as part of project budgets submitted in the FY 2021-22 Capital Projects Fund Budget.
26. HEALTH AND HUMAN SERVICES
A. Grant Agreement from the State of California, Business, Consumer Services, and Housing Agency
1. Adopted Resolution 2021-240 to approve a grant agreement with the State of California, Business, Consumer Services, and Housing Agency for the period through June 30, 2026 for homeless housing, assistance, and prevention round two in a total amount not to exceed $307,820 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 $30,782 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Sutter Valley Hospitals Data Sharing Agreement
1. Approved an agreement with Sutter Valley Hospitals to participate in a data sharing arrangement with the Placer County Whole Person Care program for the period of January 1, 2021 through December 31, 2021, in an amount not to exceed $52,000 and authorized the Director of Health and Human Services to sign the agreement and any related documentation with Risk Management and County Counsel concurrence, and to sign any subsequent amendments up to $5,200 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Short-Term Acute Inpatient Psychiatric Services | Agreement with Respadd Inc.
1. Approved an agreement with Restpadd Inc. Redding, CA for the period of July 1, 2021 through June 30, 2022 for psychiatric health facility services for a total amount not to exceed $600,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and any subsequent amendments up to $60,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
27. PARKS AND OPEN SPACE
1. Adopted Resolution 2021-241 of Intention to set a public hearing at 9:00 a.m., or soon thereafter on July 27, 2021, to consider annexation of the Morgan Knolls property, located on the northeast corner of PFE Road and Walerga Road in West Placer (APN 023-221-067-000) into the boundaries of County Service Area 28, Zone of Benefit 169 – Dry Creek to provide park and trail development, maintenance of parks, trails, open space, landscape medians, and administrative services for all parcels that are or will be a part of Morgan Knolls Subdivision.
B. Winding Creek Subdivision | Amend Assessment
1. Adopted Resolution 2021-242 to Amend the assessment within County Service Area 28, Zone of Benefit 169 Dry Creek Park, for Winding Creek Subdivision, APN 023-240-081-000 from $611.83 to the correct assessment of $603.73.
28. PUBLIC WORKS
1. Increased the authorization of the Director of Public Works, or designee, to execute construction Contract Change Orders to existing Contract No. 1252 with A. Teichert & Son, Inc. from $412,736 to $550,000 for a total potential contract amount not to exceed $4,677,36.50
2. Ratified contract change order number six for $280,966 for High Friction Surface Treatment of Auburn Folsom Road.
B. 2021 Hot Mix Asphalt Overlay Project | Placer County - Various Locations; Approve Specifications and Authorization to Advertise
C. Intention to Set Public Hearing | Annexation of Esposito Property
1. Adopted Resolution 2021-243 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter, on August 10, 2021 to consider annexation of the property of Patricia Esposito, located east of Auburn Folsom Road on Lomida Lane in Loomis (APN 036-085-021-000), into the boundaries of Sewer Maintenance District 3 to provide sewer service.
D. Sewer Backbone Infrastructure within State Route 193 | Agreement between the County and the State of California, Department of Transportation and the County and Bickford Improvement Company, LLC.
1. Approved and authorized the Director of Public Works, or designee, to execute an Agreement between the County and the State of California, Department of Transportation and an Agreement between the County and Bickford Improvement Company, LLC. to construct sewer backbone infrastructure within State Route 193.
1. Adopted Resolution 2021-244 authorizing and directing the County Auditor to place delinquent Solid Waste Franchise Area 4 garbage collection bills on the FY 2021-22 County Tax Roll in an amount up to $24,069 which includes a 1.5% per month penalty.
1. Adopted Resolution 2021-245 authorizing and directing the County Auditor to place delinquent Solid Waste Franchise Area 3 garbage collection bills on the FY 2021-22 County Tax Roll in an amount up to $107,641 which includes a $40 per account administrative fee.
G. Resolution of Intention to Set Public Hearing | Establishment of Zone of Benefit 233 Morgan Knolls Subdivision in County Service Area for Road Maintenance, Street Light Maintenance and Storm Drain Maintenance
1. Adopted Resolution 2021-246 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter as may be heard, on July 27, 2021 to consider establishment of Zone of Benefit No. 233, in County Service Area 28 to set charges to provide funding for road maintenance, street light maintenance and storm drain maintenance for the Morgan Knolls Subdivision (APN 023-221-067).
H. Watt Avenue over Dry Creek Bridge Replacement Project | Initial Study/Mitigated Negative Declaration
1. Adopted Resolution 2021-247 adopting the Initial Study/Mitigated Negative Declaration and adopting the Mitigation Monitoring and Reporting Program for the bridge replacement project on Watt Avenue over Dry Creek.
29. 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.
A. EveryOne Matters Ministries
1. Approved appropriation of $1,750 in Revenue Sharing monies to EveryOne Matters Ministries as requested by Supervisor Gore ($1,000), Supervisor Weygandt ($250), and Supervisor Holmes ($500).
B. Crime Victims United Charitable Foundation
1. Approved appropriation of $1,500 in Revenue Sharing monies to Crime Victims United Charitable Foundation as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($250).
C. Auburn Chamber of Commerce 4th of July Event
1. Approved appropriation of $2,000 in Revenue Sharing monies to Auburn Chamber of Commerce 4th of July event as requested by Supervisor Holmes ($1,000), and Supervisor Gustafson ($1,000).
30. SHERIFF
A. Commendation of Deputy Vanness Bogardus
1. Approved a Commendation for Deputy Vanness Bogardus for more than twenty-seven years of dedicated public service as an employee of the Placer County Sheriff’s Office.
B. TekSystems Agreement Renewal
1. Authorized the renewal of an existing agreement with TekSystems Inc. of Rancho Cordova, CA for professional services related to Information Technology support in the not-to-exceed amount of $356,000 for the period of July 1, 2021 to June 30, 2022.
2. Approved the option to renew resulting agreement on a year-to-year basis for two additional one-year terms in the maximum amount of $356,000 annually.
3. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
C. USDA Forest Service Cooperative Law Enforcement Annual Operating Plans
1. Ratified execution of two Annual Operating Plans between the Sheriff’s Office and the U.S. Forest Service for Visitor Protection Patrol and Controlled Substance Enforcement totaling $25,000, commencing October 1, 2020 through September 30, 2021. Revenue is included in the Sheriff’s Office FY 2021-22 Adopted Budget.
31. TREASURER-TAX COLLECTOR
A. Distribution of Excess Proceeds from 2019 Tax Defaulted Land Sale
1. Adopted Resolution 2021-248 authorizing the Tax Collector to distribute excess proceeds to claimants from the 2019 tax-defaulted land sales in the amount of $100,999.05, and the collection of $56.36 in County fees for administration of excess proceeds pursuant to California Revenue and Taxation Code Sections 4671 through 4676.
B. Request for Approval to Sell Tax-Defaulted Property
1. Approved Resolution 2021-249 authorizing the Tax Collector to sell by sealed bid or public auction, for the stated minimum price, the tax-defaulted property subject to power of sale listed Exhibit A of the resolution, in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code, and further authorized the Tax Collector to re-offer and sell such parcel at a minimum bid lower than the stated minimum price sell after the first offer at the public auction.
C. Insertion of Redistricting Flier in 2021-22 Property Tax Bills
1. Authorized inclusion of a flier regarding redistricting information in the 2021-22 secured property tax bills.
1. Adopted Resolution 2021-250 waiving lien recording fees for unsecured property taxes, which qualify for cancellation of penalties due to Covid-19.
ADJOURNMENT – To next meeting.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 26, 2021 Auburn Special Meeting
July 27, 2021 (Tahoe)
August 10, 2021
August 31, 2021
September 14, 2021
September 28, 2021
October 12, 2021
October 25, 2021 (Tahoe)
October 26, 2021 (Tahoe)
November 9, 2021
November 30, 2021
December 7, 2021
December 14, 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 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 949 3976 9420.
· 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