COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, July 27, 2021

9:00 a.m.

 

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 973 4403 9397please 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.

 

MEETING LOCATION:

North Tahoe Event Center

8318 North Lake Blvd.

Kings Beach, CA. 96143

 

FLAG SALUTE – Led by Supervisor Jones

 

CONSENT AGENDA Consent Items 22.A, 22.C and 22.D were removed for discussion. Remainder of Consent Agenda approved as indicated.

MOTION: Holmes/Gustafson/Roll Call Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

CONSENT ITEMS PULLED FOR DISCUSSION:

 

22.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Facilities District No. 2012-1 (Sunset Industrial Area Services) | Annexation for #12 for 1111 Tinker Road, Rocklin, California (Assessor Parcel Number 017-303-008)

1.    Adopted Ordinance 6091-B, introduced on July 6, 2021, levying special taxes for the fiscal year 2022-2023 and following fiscal years solely within and relating to the County of Placer CFD 2012-1 (Sunset Area Industrial Services).

MOTION: Jones/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

22.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

C.    Premier Soleil Planned Development Final Map, Tract No. ESD20-00158

1.    Authorized the Chair to execute the Premier Soleil Planned Development Final Map and Subdivision Improvement Agreement and approved recordation of the Final Map and the Agreement.

MOTION: Holmes/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

22.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

D.    Placer Vineyards Specific Plan Development Phase: Property 1A Phase 2 Improvement Agreement | Infrastructure Offsite Trunk Sewer

1.    Authorized the Chair to execute the Placer Vineyards Specific Plan Property 1A Phase 2 Improvement Agreement with Lennar Homes of California, Inc., and approved recordation of the Improvement Agreement.

MOTION: Holmes/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

PUBLIC COMMENT:  1.) Jason Wedge, Shelly, Lynnette Dobey, Tyna, and Michael expressed concerns of vaccine passports and requested adoption of a constitutional county resolution.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1) Supervisor Weygandt wished Todd Leopold, County Executive Officer and Rachel McGuigan, Executive Secretary to the Board of Supervisors a happy birthday. 2.) County Executive Todd Leopold discussed how to learn about your Transient Occupancy Tax dollars at work and introduced Marshall Hopper, Chief Probation Officer to give an update on the status of the Chipper Program. 3.) Dr. Oldham gave a COVID-19 update. 4.) Supervisor Holmes reported that the there is no forced vaccinations within Placer County jail.  

 

TIMED ITEMS to be discussed at the time shown or shortly thereafter

 

9:15 a.m.

1.    HEALTH AND HUMAN SERVICES 

A.    Community Development Block Grant

1.    Conducted a Public Hearing regarding Community Development Block Grant (CDBG) funding of the Homekey 7 Pines AKA Brown Bear Studios project on behalf of Placer County.

2.    Adopted a Resolution 2021-262 to approve an application with the State of California, Housing and Community Development (HCD) for funding of Homekey 7 Pines AKA Brown Bear Studios for rehabilitation and conversion to permanent supportive housing, Community Development Block Grant (CDBG) CDBG-CV2 in a total amount not to exceed $700,000.

3.    Authorized the Director of Health and Human Services to sign the application, the resulting agreement and any other required documentation with Risk Management and County Counsel concurrence and any subsequent amendments up to $70,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Holmes/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

9:25 a.m.

2.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Sunset Area Plan, Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services)

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 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) and waive oral reading.

MOTION to continue this item to 9:40 a.m. on August 10, 2021: Holmes/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

9:30 a.m.

3.    COUNTY EXECUTIVE 

A.    Presentation from Liberty Utilities on their Community Wildfire Mitigation Program to include the Public Safety Power Shutoff

1.    Received a presentation by Liberty Utilities about their 2021 Community Wildfire Safety Program. This presentation included updates on specific measures that Liberty Utilities is taking in Placer County to reduce wildfire potential, improve situational awareness, and reduce the impacts of Public Safety Power Shutoff events.

 

9:45 a.m.

4.    CHILD SUPPORT SERVICES 

A.    Proclamation Declaring August 2021 Child Support Awareness Month

1.    Received a Presentation about Child Support Awareness and approved a Proclamation Declaring August 2021 as Child Support Awareness Month in Placer County

MOTION: Gustafson/Jones/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

10:00 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Annual Mountain Housing Council Update and Additional Potential Housing Initiatives for East Placer

1.    Received a presentation from Mountain Housing Council Project Director Tara Zuardo about Mountain Housing Council 2.0 priorities and tasks.

2.    Received a staff presentation about additional potential housing initiatives for East Placer raised by the community, business associations, and partners, and provided direction to staff.

 

10:30 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County Membership in the Truckee Tahoe Workforce Housing Agency

1.    Adopted Resolution 2021-263 requesting the County be approved as a member of the Truckee Tahoe Workforce Housing Agency by the Authority’s Board of Directors.

2.    Approved a FY2021-22 Budget Amendment (AM-00521) in the amount of $50,000 for a membership contribution to the Truckee Tahoe Workforce Housing Agency from County Executive Office Community and Agency Support cost center CC10018 to CDRA Planning Services cost center CC06003.

MOTION: Gustafson/Holmes/Roll Call Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

11:00 a.m.

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Urgency Ordinance to Establish a Moratorium on the Issuance of New Short-Term Rental Permits

1.    Conducted a Public Hearing to consider introduction, waived oral reading and adoption of Urgency Ordinance 6094-B to establish a moratorium on the issuance of new Short-Term Rental permits pursuant to Placer County Code Chapter 9, Article 9.42.

MOTION: Gustafson/Holmes/Roll Call Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

12:00 p.m.

8.    FACILITIES MANAGEMENT

A.    Update | Dollar Creek Crossing Housing Project

1.    Received an update on the progress of the proposed Dollar Creek Crossing Housing Project.

 

12:10 p.m.

9.    PUBLIC WORKS  

A.    Establish Zone of Benefit No. 233 in County Service Area 28 (Morgan Knolls Subdivision) | Set a Fee for Services

1.    Conducted a Public Hearing to hear and consider protests to the creation of County Service Area No. 28, Zone of Benefit 233 for road, streetlight and storm drain maintenance and determined whether written protests to the creation have 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, with the Clerk reporting no protests received.

2.    Adopted Resolution 2021-264 creating County Service Area No. 28, Zone of Benefit 233, and imposing an annual assessment of $418.39 per parcel, plus an annual cost of living modification for road, streetlight and storm drain maintenance, and administration for all parcels that are or will be a part of Morgan Knolls Subdivision (APN 023-221-067).

MOTION: Holmes/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

12:15 p.m.

10.  PARKS AND OPEN SPACE

A.    Annexation | Morgan Knolls Subdivision into the boundaries of County Service Area No. 28, Zone of Benefit 169 Dry Creek Park

1.    Conducted a Public hearing to hear and consider protests, to the annexation of the Morgan Knolls property, located on the northeast corner of PFE road and Walerga road in West Placer (APN 023-221-067), into the boundaries of County Service Area No. 28, Zone of Benefit 169 Dry Creek Park, and determined whether written protests to the annexation have 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, with the Clerk reporting no protests received.

2.    Adopted Resolution 2021-265 annexing Morgan Knolls Subdivision (PSUB20130316) APNs 023-221-067 into County Service Area No. 28, Zone of Benefit 169 Dry Creek Park, and imposing an annual assessment of $591.57 per parcel, plus an annual cost of living modification to be first implemented in FY 2022-23 for park and trail development, maintenance of parks, trails, open space, and landscape medians, and administration for all parcels that are or will be a part of Morgan Knolls Subdivision.

MOTION: Holmes/Jones/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

12:20 p.m.

11.  COUNTY EXECUTIVE 

A.    Allocation of Transient Occupancy Tax Fund Balance to Fund Winter Microtransit Pilot Program in Eastern Placer County

1.    Approved the allocation of $530,000 in Transient Occupancy Tax fund balance to fund a Winter Microtransit Pilot program as recommended by the North Lake Tahoe Resort Association Board of Directors

MOTION: Gustafson/Jones/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

12:35 p.m.

12.  COUNTY EXECUTIVE 

A.    Update on North Lake Tahoe Tourism Mitigation Projects

1.    Received a report on the progress of tourism mitigation projects in North Lake Tahoe funded with $ 1,376,348 of Transient Occupancy Tax dollars previously approved by your Board.

 

2:00 p.m.

13.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Short Term Rental Appeal Hearing | Brett Williams for Agate Bay Realty, Appellant

1.    Conducted a Public Hearing to consider an appeal filed by Brett Williams (Agate Bay Realty) over the County Hearing Officer’s decision to uphold a citation of $16,500 for renting 33 properties on a short-term basis without the benefit of a permit pursuant to Section 9.42.060(C)(5) of the Placer County Code.  

Public hearing Closed

MOTION to grant the appeal filed by Brett Williams (Agate Bay Realty) and modify the citation amount to $8,250.

MOTION: Holmes. Motion failed for lack of second.

MOTION for additional briefing and continue the matter to a future hearing date: Jones/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

DEPARTMENT ITEMS to be considered for action as time allows

      

14.  FACILITIES MANAGEMENT

A.    Update on Rent Adjustments for County Commercial Tenants Affected by COVID-19

1.    Received an update on the rent adjustments approved for existing County commercial tenants who, due to COVID-19 related restrictions, were required to close their business, were restricted to limited operations, and/or have demonstrated a financial hardship based on the Rent Adjustments Schedule (Attachment A of the staff report) approved by the Board of Supervisors on September 22, 2020, and January 26, 2021.

 

B.    Swiss Mart Property 8793 and 8797 North Lake Boulevard in Kings Beach, CA | Purchase and Sale Agreement

1.    Adopted Resolution 2021-266 to approve the Purchase and Sale Agreement for the acquisition of the Swiss Mart Property, located at 8793 and 8797 North Lake Boulevard in Kings Beach, CA (APNs 090-192-055-000 and 090-192-062-000) from the Placer County Successor Agency for $279,000 plus escrow and title costs and authorized the Director of Facilities Management, or designee, to execute the agreement and to take all necessary actions to complete the acquisition.

2.    Approved a FY 2021-22 Budget Amendment (AM-00509) in the amount of $302,000 in total acquisition costs to acquire the property, by canceling General Fund Capital Reserves and increasing the FY 2021-22 budget expenditure authority in the General Fund Contribution – Facilities and Infrastructure, and to increase the FY 2021-22 Capital Fund Budget, PJ01804 Swiss Mart Property Acquisition by the same amount.

3.    Authorized the addition of the Swiss Mart Property to the County’s comprehensive capital assets list once acquired.

MOTION: Holmes/Gustafson/Roll Call Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

The Board adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency

 

15.  PLACER COUNTY SUCCESSOR AGENCY

A.    Swiss Mart Property 8793 and 8797 North Lake Boulevard in Kings Beach, CA | Purchase and Sale Agreement

1.    Adopted Resolution 2021-267 to approve the Purchase and Sale Agreement for the sale of the Swiss Mart Property located at 8793 and 8797 North Lake Boulevard in Kings Beach, CA (APNs 090-192-055-000 and 090-192-062-000) to the County of Placer for $279,000 and authorized the Successor Agency Officer, or designee, to take all necessary actions to execute the agreement and complete the sale of the Swiss Mart Property, including the payment of a six percent commission totaling $16,740 to Mancuso Real Properties. Full execution of the Purchase and Sale Agreement would be contingent on approval by the Consolidated Oversight Board.

MOTION: Holmes/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

The Board adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors

 

16.  PUBLIC WORKS

A.    Gladding Road over Doty Ravine Bridge Repair Project | Authorize Task Order Amendment No. 2, Delegate Authority to Approve Plans Specifications and Cost Estimate, Delegate Authority to Advertise, and Delegate Authority to Award and Execute Construction Contract

1.    Authorized the Purchasing Manager, or designee, to execute Amendment No. 2 to Task Order SCN103783 with Quincy Engineering, Inc. for engineering services for the Gladding Road over Doty Ravine Bridge Repair Project increasing payment by $28,554.10 for a total amount of $127,182.54, and authorized the Purchasing Manager, or designee, to execute subsequent task order amendments, for a total amount not to exceed $150,000, in accordance with Procurement Policy and Public Contract Code.

2.    Authorized the Director of Public Works, or designee, to approve plans and specifications, to advertise for construction bids, and to award and execute a construction contract for the Gladding Road over Doty Ravine Bridge Repair Project to the lowest responsible and responsive bidder, upon Risk Management and County Counsel concurrence, for an amount not to exceed $500,000 and to execute changes to the contract up to $37,500 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.   

MOTION: Holmes/Jones/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

17.  HEALTH AND HUMAN SERVICES 

A.    Psychiatric Hospital Umbrella Agreements

1.    Approved an umbrella agreement with the multiple private psychiatric hospitals, on the list attached to the staff report, for intensive mental health services in a maximum aggregate amount of $2,100,000 from July 1, 2021 through June 30, 2023 and authorized the County Executive Officer to execute the agreements with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved the change in assignment listed on the Attachment from Adventist Health-Vallejo to Acadia Health Care Company, a Delaware Corporation and authorized the County Executive Officer to execute any related agreements with Risk Management and County Counsel concurrence, and to sign any subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Jones/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

B.    California Psychiatric Transitions Agreement

1.    Approved an agreement with California Psychiatric Transitions in the amount not to exceed $550,000 from July 1, 2021 through June 30, 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 up to $55,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

18.  HUMAN RESOURCES

A.    Amend Placer County Code Chapter 3 to Identify Additional Pays for Classified and Unclassified Positions

1.    Introduced an Ordinance, waived oral reading, to amend Sections 3.12.020 and 3.12.030 of Chapter 3 of the Placer County Code to identify additional pays for classified and unclassified positions.

MOTION: Gustafson/Jones/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

B.    Amendment of Placer County Code Chapter 3 Related to Stand-by Pay and Unclassified Salary Notations

1.    Introduced an Ordinance, waived oral reading, to amend Placer County Code sections 3.04.290 and 3.12.030 to align with current practice, employment market, and business need.

MOTION: Jones/Gustafson/Vote 4:0

AYES: Holmes, Jones, Gustafson, Weygandt

ABSENT: Gore

 

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.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    21-055 Carey, Al, (Personal Injury), $10,000.00

2.    21-056 Bolitho, Travis, (Personal Injury), $10,498.20

3.    21-058 Sturgeon, Megan, (Property Damage), $500.00

4.    21-059 Berg, Cheryl, (Property Damage), $350.00

 

20.  CLERK-RECORDER-ELECTIONS

A.    Render Election Services | September 14, 2021

1.    Adopted Resolution 2021-255 calling for the State of California Gubernatorial Recall Election to be held on September 14, 2021 and to consolidate Truckee Fire Protection District Special Election previously called for August 31, 2021 with it and authorized the County Clerk to render election services.

 

B.    Render Election Services | November 2, 2021

1.    Adopted Resolution 2021-256 calling for the November 2, 2021 Uniform District Election Law and Special District Elections and authorized the County Clerk to render election services.

 

21.  COMMITTEES & COMMISSIONS

A.    Agricultural Commission

1.    Approved the reappointment of Denise Moore to Seat #4, representing Nursery Industry on the Agricultural Commission.

 

B.    Capital Projects Advisory Committee

1.    Approved the appointment of Sarah Coolidge to Seat #6 of the Capital Projects Advisory Committee, representing Placer County.

 

C.    Civil Service Commission

1.    Approved the reappointment of Bernardine Schroeder to Seat #2 on the Civil Service Commission as requested by Supervisor Holmes.

 

D.    Placer County Youth Commission

1.    Approved the 2021-22 term appointments of Placer County Youth Commissioners.

 

22.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A. REMOVED FOR DISCUSSION Community Facilities District No. 2012-1 (Sunset Industrial Area Services) | Annexation for #12 for 1111 Tinker Road, Rocklin, California (Assessor Parcel Number 017-303-008)

1.    Adopt an Ordinance introduced on July 6, 2021 levying special taxes for the fiscal year 2022-2023 and following fiscal years solely within and relating to the County of Placer CFD 2012-1 (Sunset Area Industrial Services).

 

B.    Placer County Health & Human Services Center | Plan Review and Inspection Service Contract with Bureau Veritas

1.    Authorized the Building Services Division Deputy Director or designee to execute a contract with Bureau Veritas to provide plan review and inspection services for the Placer County Health & Human Services Center.

 

C. REMOVED FOR DISCUSSION Premier Soleil Planned Development Final Map, Tract No. ESD20-00158

1.    Authorize the Chair to execute the Premier Soleil Planned Development Final Map and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.

 

D. REMOVED FOR DISCUSSION Placer Vineyards Specific Plan Development Phase: Property 1A Phase 2 Improvement Agreement | Infrastructure Offsite Trunk Sewer

1.    Authorize the Chair to execute the Placer Vineyards Specific Plan Property 1A Phase 2 Improvement Agreement with Lennar Homes of California, Inc., and approve recordation of the Improvement Agreement.

 

E.    Riolo Vineyard Specific Plan | Recycled Water Backbone Infrastructure, Third Party Reimbursement Agreement

1.    Approved and authorized the Community Development Resource Agency Director, or designee to execute the Recycled Water Backbone Infrastructure, Third Party Reimbursement Agreement.

 

23.  COUNTY EXECUTIVE

A.    Updates to the Placer County Telecommute Policy for Non-Exempt Employees

1.    Adopted Resolution 2021-257 approving updates to the Placer Administrative Manual for the Telecommute Policy for Non-Exempt Employees.

 

B.    Appointed Counsel Fees for Indigent Defense

1.    Adopted Ordinance 6092-B, introduced July 6, 2021, amending Placer County Code Section 2.124.060 Indigent Public Defense Program Fees to increase hourly rates for private counsel appointed by Placer Superior Court to represent indigent individuals.

 

C.    Update to Travel and Employee Expense Policy

1.    Adopted Resolution 2021-258 approving an update to the Placer Administrative Manual for the Travel and Employee Expense Policy previously known as the Meals, Lodging, Travel and Transportation Policy.

 

24.  FACILITIES MANAGEMENT

A.    Purchase of Mobile Camera Stations | Sonitrol Inc. 

1.    Delegated authority for the Purchasing Manager to execute a purchase order with Sonitrol Inc. for the procurement of three (3) Mobile Camera Stations, in the amount of $160,000, for FY 2021-22.

2.    Approved a FY 2021-22 Budget Amendment (AM-00499) in the Building Maintenance fixed-asset budget in the amount of $160,000 for three (3) Mobile Camera Stations, Cradlepoint system, and first-year operating costs funded with the Homeless Liaison Team funding for Facilities.

 

B.    Auburn Courthouse Reroof and Flue Repair | Ratify Change Order to Construction Contract with PNP Construction, Inc. of Applegate, CA

1.    Ratified Change Order No. 1 to the Construction Contract with PNP Construction, Inc. of Applegate, CA, for the Auburn Courthouse Reroof and Flue Repair in the amount of $78,000 resulting in a new total contract amount of $552,774 to address unforeseen conditions.

2.    Authorized the Director of Facilities Management, or designee, to approve any remaining Change Orders to complete the project in a total amount not to exceed $114,239, including the previously authorized amount of $36,239 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.

3.    Approved a FY 2021-22 Budget Amendment (AM-00525) increasing the Capital Projects Fund, Project No. PJ01007 by $78,000 resulting in a total budget of $834,000 funded by the Judicial Council of California (77%) and County General Fund (23%).

 

25.  HEALTH AND HUMAN SERVICES 

A.    Department of Health Care Services Performance Agreement

1.    Adopted Resolution 2021-259 to approve the agreement with the California Department of Health Care Services, known as the Performance Agreement, that sets forth the conditions and requirements for the County to receive funding for non Medi-Cal reimbursable behavioral health programs for the period of July 1, 2021 through June 30, 2024 and authorized Director of Health and Human Services to sign this agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    Mental Health Student Services Act Grant Program | Amendment to Agreement with the Mental Health Oversight and Accountability Commission

1.    Ratified approval of a non-monetary amendment with the Mental Health Oversight and Accountability Commission to extend the date of the Mental Health Student Services Act Grant Program agreement to August 31, 2025 in the amount not to exceed $4,000,000 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.

 

C.    Collaborative and Regional Health and Human Services in the North Lake Tahoe | Contract with Nevada County

1.    Approved a contract with Nevada County for collaborative and regional health and human services in the North Lake Tahoe area from July 1, 2021 through June 30, 2022, in an amount not to exceed $130,851 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 consistent with the subject matter and scope of work up to an additional $13,085 with Risk Management and County Counsel concurrence.

 

D.    Temporary Health Officer | Agreement with Nevada County

1.    Approved a non-monetary agreement with Nevada County for Temporary Health Officer coverage for the period of July 1, 2021 through June 30, 2023, authorized the County Executive Officer to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

E.    Tuberculosis Clinic Services | Agreement with County of Sacramento

1.    Approved an agreement with the County of Sacramento to provide tuberculosis clinic services for patients referred by Placer County Health and Human Services Department, for the period of July 1, 2021 through June 30, 2023, in an amount not to exceed $200,000 and authorized the Director of Health and Human Services to sign the agreement and any related grant documentation with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the subject matter and scope of work up to an additional $20,000 with Risk Management and County Counsel concurrence.

 

26.  PROBATION

A.    BSCC Youth Programs and Facilities Grant Application

1.    Adopted amended Resolution 2021-260 ratifying the Chief Probation Officer’s submission of a grant proposal and authorizing the Chief Probation Officer to sign the grant agreement with the California Board of State and Community Corrections for participation in the Youth Programs and Facilities Grant Program funded by the State of California in an amount up to $250,000, for the grant period of June 10, 2021 through June 1, 2024, as well as subsequent amendments up to 10 percent, consistent with the application’s subject matter and scope of work, with Risk Management and County Counsel concurrence. 

 

27.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    French Meadows Forest Restoration Project, 2021 Road Maintenance | Robinson Enterprises, Inc. of Nevada City, CA

1.    Approved the award of a negotiated contract to Robinson Enterprises, Inc. of Nevada City, CA, for road maintenance work for the French Meadows Forest Restoration Project – 2021 Implementation in the total amount of $170,932.

2.    Authorized the County Executive Officer, or designee, to execute the contract with Robinson Enterprises, Inc. in the total amount of $170,932 and to execute contract change orders up to $17,100, subject to County Counsel and Risk Management concurrence.

 

B.    CoStar Software Subscription for Assessor | CoStar Realty Information Inc. of Baltimore, MD

1.    Approved an increase to a negotiated agreement with CoStar Realty Information Inc. of Baltimore, MD for CoStar software subscription services in the amount of $5,000 for a new maximum amount of $105,000 through June 30, 2022.

2.    Authorized change orders to the agreement not to exceed a cumulative amount of $10,500, consistent with the Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents.

 

C.    Increase Contract for Digital APCO 25 Compliant Mobile and Portable Radios | Silverado Avionics Inc. of Napa, CA

1.    Approved an increase to an existing contract with Silverado Avionics Inc., of Napa, CA for digital APCO 25 compliant mobile and portable radios and accessories in the amount of $75,000 resulting in a revised maximum amount of $175,000 for the period through December 31, 2021. 

2.    Authorized the Purchasing Manager to sign the resulting documents.

 

D.    Countywide Freestanding Office Furniture | Various Firms

1.    Approved the Qualified List based on the competitive Request for Qualifications No. 20185 for freestanding office furniture to be provided as needed for the period of July 1, 2021 to June 30, 2024.

2.    Approved option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.

3.    Authorized the Purchasing Manager to sign all required documents.

 

E.    Declare Vehicle to be Surplus and Authorize Disposal

1.    Declared one (1) vehicle that has reached the end of its useful life as surplus and authorized the disposal.

 

F.    Increase Contract for Credit Card Fuel Purchases | US Bank National Association of Minneapolis, MN

1.    Approved an increase to an existing contract with US Bank National Association of Minneapolis, MN for credit card fuel purchases in the amount of $200,000 for a revised maximum amount of $700,000 through June 30, 2021.

2.    Authorized the Purchasing Manager to sign the resulting documents.

 

28.  PUBLIC WORKS

A.    Abandonment and Relocation of a Public Utility Easement and Highway Easement | Unnamed Private Road Accessing Dillon Circle in Newcastle

1.    Adopted Resolution 2021-261 to abandon Irrevocable Offers of Dedication for a Public Utility Easement and Highway Easement in place over an unnamed private road accessing Dillon Circle.

 

B.    Dog Bar Road Vehicle Size Restriction | Ordinance Amending Chapter 10 New Article, Article 10.10, Section 10.10.010 of the Placer County Code

1.    Adopted Ordinance 6093-B, introduced July 6, 2021, 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.

 

29.  REVENUE SHARINGIn 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.    Lincoln Area Chamber of Commerce

1.    Approved appropriation of $3,500 in Revenue Sharing monies to Lincoln Area Chamber of Commerce as requested by Supervisor Gore ($500), Supervisor Weygandt ($2,000), Supervisor Holmes ($500), Supervisor Jones ($250) and Supervisor Gustafson ($250).

 

30.  SHERIFF

A.    Commendation of Deputy Brian Owens

1.    Approved a Commendation for Deputy Brian Owens for more than twenty-three years of dedicated public service as an employee of the Placer County Sheriff’s Office.

 

B.    Edward Byrne Memorial Justice Assistance Grant Application

1.    Ratified submission of the Edward Byrne Memorial Justice Assistance Grant application in the amount of $17,734 to partially fund one Deputy Sheriff assigned to the Placer County Special Investigations Unit and authorized the Sheriff to sign all required documentation.

 

ITEMS FOR INFORMATION:

 

31.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the month of May 2021

 

ADJOURNMENT – To next regular meeting, on August 10, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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 973 4403 9397.

·         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