COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, September 14, 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 923 7981 0221 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 Chair Weygandt
CONSENT AGENDA: Consent Items 16.C, 17.A, and 18.A were removed for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Holmes/Gore/ Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
CONSENT ITEMS PULLED FOR DISCUSSION:
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Adopted Resolution 2021-298 declaring the intent to annex APN 017-200-012-000 into CFD 2012-1 (Sunset Industrial Area Services), to levy a special tax to pay for certain public services and scheduled a public hearing on the annexation at 9:00 a.m. or as soon thereafter as may be heard on October 26, 2021.
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
17. FACILITIES MANAGEMENT
A. Foresthill Veterans Memorial Hall | Approval of Updated Rate Schedule
1. Approve the recommendations from the Foresthill Hall Board of Trustees for the rate schedule pertaining to rental of the Foresthill Veterans Memorial Hall
MOTION to approve the recommendation: Holmes/motion died for lack of second.
MOTION to continue the item to a date off calendar: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
18. HEALTH AND HUMAN SERVICES
A. Ordinance authorizing County of Placer to join Partnership HealthPlan of California Commission
1. Adopt an Ordinance introduced August 31, 2021, authorizing the County of Placer to join Partnership HealthPlan of California Commission.
MOTION to continue to September 28, 2021: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
PUBLIC COMMENT: Susan read the Oath of Office into the record. Sue Franklin requested answers to the questions asked of Dr. Oldham at the August 31, 2021 meeting. Michael discussed VAERS reporting, vaccinations, and voting integrity. Jerry shared concerns about scientific misinformation surrounding COVID-19. Leah preformed the pledge of allegiance. Amanda stated she is against the COVID-19 vaccine.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Gore and Weygandt gave information regarding the Election process and offered the public to watch the votes being processed. Supervisor Gustafson stated that Tahoe business have expressed significant negative impact to business due to the smoke from the Caldor Fire and Todd Leopold, County Executive Officer stated he have Economic Development see if there is any assistance available.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. COUNTY EXECUTIVE
A. Fire Update
1. Received an update on the Bridge Fire in Placer County and the Caldor Fire in El Dorado County.
9:45 a.m.
2. HEALTH AND HUMAN SERVICES
1. Accepted the FY 2020-21 Placer County Older Adult Advisory Commission Annual Report.
2. Accepted the Five-Year Plan for Meeting the Needs of a Growing Senior Population in Placer County - Recommendations and Implementation Fifth Annual Update.
MOTION: Holmes/Gustafson/ Vote 4:0
AYES: Holmes, Jones, Gustafson, Weygandt
ABSENT: Gore
9:55 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Appeal of the Planning Commission’s Denial of the Kim Conditional Use Permit Modification (PLN21-00033)
1. Conducted a Public Hearing that considered an appeal filed by the property owner, Julie Kim.
2. Denied the appeal filed by the property owner, Julie Kim.
MOTION: Jones/Gustafson/Roll Call Vote 3:2
AYES: Jones, Gustafson, Weygandt
NOES: Gore, Holmes
3. Upheld the Planning Commission’s June 24, 2021 decision to grant a third-party appeal filed by Thomas Hillesland and Holly Johnson, and denied the Kim Conditional Use Permit Modification.
MOTION: Jones/Gustafson/Roll Call Vote 3:2
AYES: Gore, Jones, Gustafson, Weygandt
NOES: Gore, Holmes
4. Found that the project is statutorily exempt from environmental review pursuant to provisions of Section 15270 of the California Environmental Quality Act Guidelines and Section 18.36.010 (G) of the Placer County Environmental Review Ordinance (Projects which are disapproved).
MOTION: Jones/Gustafson/ Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10:30 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Received a presentation on the County’s Housing Program including an annual report on the 2020-2021 (July 1, 2020 through June 30, 2021) Annual Housing Program Work Plan.
2. Approved the Housing Program 2021-2022 Work Plan.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
11:00 a.m.
5. SHERIFF
A. Commendation of Deputy Kenneth White
1. Approved and presented a Commendation for Deputy Kenneth White for more than twenty-seven years of dedicated public service as an employee of the Placer County Sheriff’s Office.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
1:00 p.m.
6. HUMAN RESOURCES
A. Deputy Sheriffs’ Association Compensation and Benefits Adjustments
1. Conducted a Public Hearing to consider the impasse between the County of Placer and the Deputy Sheriffs’ Association.
2. Adopted Resolution 2021-301 imposing the proposals from the County’s final position on December 8, 2020 in negotiations with the Deputy Sheriffs’ Association.
MOTION: Holmes/Gustafson/Roll Call Vote 4:1
AYES: Gore, Holmes, Gustafson, Weygandt
NOES: Jones
3. Introduced an Ordinance, waived the oral reading, amending Chapter 3 to adjust the compensation and benefits of employees represented by the Deputy Sheriffs’ Association.
MOTION: Holmes/Gustafson/Roll Call Vote 4:1
AYES: Gore, Holmes, Gustafson, Weygandt
NOES: Jones
4. Introduced an Uncodified Ordinance, waived the oral reading, adjusting the compensation and benefits of employees represented by the Deputy Sheriffs’ Association.
MOTION: Holmes/Gustafson/Roll Call Vote 4:1
AYES: Gore, Holmes, Gustafson, Weygandt
NOES: Jones
5. Adopted Resolution 2021-302 to implement the adjusted employee retirement contribution to the California Public Employees’ Retirement System for miscellaneous members represented by the Deputy Sheriffs’ Association.
MOTION: Holmes/Gustafson/Roll Call Vote 4:1
AYES: Gore, Holmes, Gustafson, Weygandt
NOES: Jones
6. Adopted Resolution 2021-303 to implement the adjusted employee retirement contribution to the California Public Employees’ Retirement System for safety members represented by the Deputy Sheriffs’ Association.
MOTION: Holmes/Gustafson/Roll Call Vote 4:1
AYES: Gore, Holmes, Gustafson, Weygandt
NOES: Jones
DEPARTMENT ITEMS to be considered for action as time allows
A. SB863 Mental Health Facility and SB844 Vocational Training and Medium Security Facility / Bill Santucci Justice Center, Roseville, CA | Competing Design-Build Teams Stipends and Amendment to Consultant Services Agreements
1. Approved stipends to be paid to each of the two unsuccessful competing Design-Build teams for the construction of the SB863 Mental Health Facility and the SB844 Vocational Training and Medium Security Facility at the Bill Santucci Justice Center in Roseville CA in the amount of $50,000 each, totaling an amount not-to-exceed $100,000, and authorized the Director of Facilities Management, or designee, to issue the stipends.
2. Approved the First Amendment to the Consultant Services Agreement with Vanir Construction, Inc., to provide additional Architectural and Engineering Services for the South Placer Adult Correctional Facility SB863 Acute Mental Health – Due Diligence and Performance Criteria for $20,012, for a revised contract amount not-to-exceed $275,922.
3. Approved the First Amendment to the Consultant Services Agreement with Vanir Construction, Inc., to provide additional Architectural and Engineering Services for the South Placer Adult Correctional Facility SB844 Medium Security Housing and Vocational Training – Pre-Construction Services for $29,988, for a revised contract amount not to exceed $716,505.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. SB863 Mental Health Facility and SB844 Vocational Training and Medium Security Facility / Bill Santucci Justice Center, Roseville, CA | Board of State and Community Corrections of the State of California and Ground Leases; Easement Agreements for Grants of Access, Utilities and Repairs; Right of Entry and Facility Sublease Agreements
1. Adopted Resolutions 2021-304 and 2021-305 authorizing the Director of Facilities Management, or designee, to execute two Ground Leases, two Easement Agreements for Grants of Access, Utilities and Repairs, two Right of Entry Agreements, and two Facility Sublease Agreements with the Board of State and Community Corrections of the State of California to lease and have access to portions of the Bill Santucci Justice Center for development and construction of the partially state-funded SB863 Mental Health Facility and SB844 Medium Security Housing and Vocational Training projects.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
8. HEALTH AND HUMAN SERVICES
1. Adopted Resolution 2021-306 approving the Intergovernmental Agreement #21-10031 with the State of California, Department of Health Care Services, for the Drug Medi-Cal Organized Delivery System initial revenue agreement in the amount of $53,835,000, from July 1, 2021 through June 30, 2024, 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 an additional $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Gustafson/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9. PROCUREMENT
A. Countywide Temporary Staffing | SearchPros Staffing LLC
1. Approved an increase to a competitively awarded Countywide contract with SearchPros Staffing LLC of Sacramento, CA for Temporary Staffing Services in the amount of $750,000 for a new maximum amount of $1,550,000 through December 31, 2021.
2. Authorized the Purchasing Manager to sign all required documents.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
10. PUBLIC WORKS
A. 2021 Roadway Hot Mix Asphalt Overlay Project | Award Construction Contract to All-American Construction Inc.
1. Adopted Resolution 2021-307 awarding Construction Contract No. 001269 to the lowest responsive and responsible bidder, All-American Construction Inc., of Live Oak, CA for the construction of the 2021 Roadway Hot Mix Asphalt Overlay Project in the amount of $1,503,009, and authorized the Director of Public Works, or designee, to execute changes to the contract up to $87,650 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. 2021 Roadway Surface Treatment Project | Award Construction Contract to Pavement Coatings Co.
1. Adopted Resolution 2021-308 awarding Construction Contract No. 001268 to the lowest responsive and responsible bidder, Pavement Coatings Co., of Sacramento, CA for the construction of the 2021 Roadway Surface Treatment Project in the amount of $1,989,171, and authorized the Director of Public Works, or designee, to execute changes to the contract up to $111,958 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
C. Equipment Purchase | Budget Amendment
1. Authorized the Purchasing Manager, or designee, to sign all required purchasing documents.
2. Approved a FY 2021-22 Budget Amendment (AM-00531) in the amount of $474,395 to increase the FY 2021-22 Environmental Utilities Budget to purchase a 2022 Vactor/Sewer Cleaner 2100i.
3. Approved the purchase of a 2022 Vactor/Sewer Cleaner 2100i from Owen Equipment Sales in the maximum amount of $474,395.
MOTION: Gustafson/Jones/ Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
D. Penryn Road and Taylor Road Traffic Signal Reimbursement Agreement | Accept as Complete and Bill of Sale
1. Ratified the determination on December 28, 2020, by the Community Development Resource Agency that the Traffic Signal Improvements are accepted as complete.
2. Authorized the Director of Public Works, or designee, to take all actions necessary to accept the transfer of the Traffic Signal Improvements from the United Auburn Indian Community, including acceptance of the Bill of Sale.
3. Approved a FY 2021-22 Budget Amendment (AM-00551) to increase the revenue and appropriation in PJ01676 Penryn Taylor Signal Project by $1,265,530. Funding to come from the Newcastle/Horseshoe Bar/Penryn Traffic Mitigation Fee program to reimburse the United Auburn Indian Community for the traffic signal at the intersection of Penryn Road and Taylor Road.
MOTION: Holmes/Gustafson/ Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
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.
11. AGRICULTURAL COMMISSION
1. Adopted Resolution 2021-297 authorizing the Agricultural Commissioner/Sealer to sign Cooperative Agreement No. 21-0400-000-SG with the California Department of Food and Agriculture in the amount of $182,671.75 for the 2021-2022 High Risk Pest Exclusion Program for the Agreement Term of July 1, 2021 through June 30, 2022.
12. BOARD OF SUPERVISORS
A. Proclamation | November 2021 as Arts and Culture Month in Placer County
1. Approved a Proclamation recognizing November 2021 as Arts and Culture Month in Placer County.
13. CLAIMS AGAINST THE COUNTY
a. 21-069 Robles, Katherine (Personal Injury) $ Amount Unstated
14. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of August 10, 2021
15. COMMITTEES AND COMMISSIONS
1. Approved the reappointment of Tyghe Richardson to the Seat # 3, representing District 3, on the Assessment Appeals Board as requested by Supervisor Jim Holmes.
B. Foresthill Forum Advisory Council
1. Approved the appointment of Joshua Miller to Seat #1 on the Foresthill Forum Advisory Council as requested by Supervisor Cindy Gustafson.
1. Approved the appointment of Mark Rideout to Seat #3 on the Historical Advisory Board representing District 3 as requested by Supervisor Jim Holmes. Approved the reappointment of Mike Lynch to Seat #5 on the Historical Advisory Board representing District 5 as requested by Supervisor Cindy Gustafson.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. 2021 Redistricting Code Amendment for Timeline Relief
1. Adopted Ordinance 6100-B to enable Placer County Code, Chapter 1, Article 1.08, Sections 1.08.020 through 1.08.060 to be amended by resolution for purposes of updating the supervisorial district boundaries based upon the 2020 census data delays.
B. PG&E Operation Center | Inspection Service Contract with Interwest Consulting Group Incorporated
1. Approved and authorized the Building Services Division Deputy Director or designee to execute a contract with Interwest Consulting Group Incorporated to provide inspection services for the PG&E Operations Center Project, subject to Risk Management and County Counsel concurrence, and authorize the Building Services Division Deputy Director or designee to execute any subsequent amendments to this contract
C. REMOVED FOR DISCUSSION
Resolution Declaring Intention to Annex Territory to Community Facilities
District 2012-1 and to Levy a Special Tax to Pay for Certain Services
(Annexation #19)
1. Adopt
a Resolution declaring the intent to annex APN 017-200-012-000 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 at 9:00
a.m. or as soon thereafter as may be heard on October 26, 2021.
D. Placer County Membership in the Truckee Tahoe Workforce Housing Agency
1. Adopted Resolution 2021-299 and authorized the Chair to sign the Joint Powers Agreement and Bylaws for membership in the Truckee Tahoe Workforce Housing Agency
E. Ventura at Granite Bay Final Map, Tract No. ESD20-00007
1. Authorized the Chair to sign the Ventura at Granite Bay Final Map and Subdivision Improvement Agreement and approved recordation of the Final Map and the Agreement
17. FACILITIES MANAGEMENT
A. REMOVED FOR
DISCUSSION Foresthill
Veterans Memorial Hall | Approval of Updated Rate Schedule
1. Approve the
recommendations from the Foresthill Hall Board of Trustees for the rate
schedule pertaining to rental of the Foresthill Veterans Memorial Hall
18. HEALTH AND HUMAN SERVICES
A. REMOVED FOR
DISCUSSION Ordinance authorizing County of Placer to join Partnership
HealthPlan of California Commission
1. Adopt an
Ordinance introduced August 31, 2021, authorizing the County of Placer to join
Partnership HealthPlan of California Commission.
B. Proclamation | Prostate Cancer Awareness Month
1. Approved a Proclamation declaring September 2021 as “Prostate Cancer Awareness Month” in Placer County.
C. Psychological Evaluation Services | Umbrella Contract
1. Authorized an umbrella agreement for the provision of psychological evaluation services by an identified list of providers from September 1, 2021 through August 31, 2022, in an amount not to exceed $150,000; approved the provider list and authorized the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list; and authorized the Director of Health and Human Services, or designee, to execute any needed provider agreements, amendments, or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
19. HUMAN RESOURCES
A. Creation of the classification of Chief Assistant County Counsel
1. Adopted Ordinance 6101-B, introduced August 31, 2021, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of the new classification of Chief Assistant County Counsel.
1. Adopted Ordinance 6102-B, introduced August 31, 2021, to amend Chapter 3 of the Placer County Code consistent with the Placer County Law Enforcement Management Association memorandum of understanding.
2. Adopted Uncodified Ordinance 6103-B, introduced August 31, 2021, to adjust compensation and benefits for the associated represented employees.
20. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Agricultural Marketing Services | PlacerGROWN
1. Approved the renewal of a negotiated agreement with PlacerGROWN of Auburn, CA for agricultural marketing services in the maximum amount of $283,592 for the period of August 19, 2021 through June 30, 2023.
2. Authorized the Purchasing Manager to sign all required documents.
B. Declare Equipment to be Surplus and Authorize Disposal
1. Declared three (3) equipment items as surplus and authorized the Procurement Services Division to dispose.
21. PUBLIC WORKS
A. Flick Point II Water Quality & Ecosystem Improvement Project
1. Adopted Resolution 2021-300 to support the request of $300,000 by the County to the California Tahoe Conservancy for Planning Proposition 1 Grant Funding for the Flick Point II Water Quality & Ecosystem Improvement Project.
22. TREASURER-TAX COLLECTOR
A. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2021-22 by the Newcastle Elementary School District ($1,000,000) as prescribed by the California State Constitution.
ITEMS FOR INFORMATION:
23. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of July 2021
ADJOURNMENT – To next regular meeting, on September 28, 2021.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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 923 7981 0221.
· 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