COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, February 14, 2023

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1                                                                                                                Jane Christenson, County Executive Officer

Shanti Landon, District 2                                                                                                                                  Karin Schwab, County Counsel

Jim Holmes, District 3, Chair                                                                                                                        Megan Wood, Clerk of the Board

Suzanne Jones, District 4, Vice Chair                                                                                      Marci Branaugh, Deputy Clerk of the Board

Cindy Gustafson, District 5                                                                                                                                                                                      

 

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 946 8275 0343 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:

 

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 Holmes  

 

 

CONSENT AGENDA: Consent Item 16.D, 17.B and 20.D were pulled for discussion. Remainder of Consent Agenda approved as indicated.

MOTION: Gore/Gustafson/Unanimous Roll Call Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

CONSENT ITEMS PULLED FOR DISCUSSION

 

16.  COMMITTEES AND COMMISSIONS

D.    Planning Commission

1.    Approved the appointment of Mark Watts to seat #5 of the Planning Commission as requested by Supervisor Gustafson.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

17.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

B.    Placer Ranch Specific Plan Project Facilitation Engineering Services Agreement

1.    Approved and authorized the Community Development Resource Agency Director, or designee, to execute the Placer Ranch Specific Plan Project Facilitation Engineering Services Agreement, and any amendments thereto, with JEN CA Placer Ranch, LLC, to fund County staff and consultant time for engineering related project facilitation services to advance implementation of the Placer Ranch Specific Plan project, subject to Risk Management and County Counsel concurrence.

2.    Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15061(b)(3).

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

20.  HEALTH AND HUMAN SERVICES

D.    Commendation for Eldon Luce

1.    Approved a Commendation to Eldon Luce for his advocacy on behalf of older adults and individuals with disabilities.

MOTION: Jones/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

PUBLIC COMMENT: 1.) Richard Lingensjo discussed the importance of building molten salt reactors to provide clean safe power. 2.) Jennifer White discussed concerns of over vaccinating children, elderly and animals. 3.) Wayne Nader discussed concerns with the new homeless encampment in North Auburn and what will become of the existing encampment. 4.)  Michael Garabedian expressed concern with the issues surrounding the stability of our current power grid.

 

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Jane Christenson, County Executive Officer, reported the soft opening of the Mobile Temporary Shelter and thank county staff and the Board. 2.) Supervisor Holmes thanked Northern California Construction Trade Association that worked to prepare the site for the new encampment. 3.) Supervisor Gustafson reported that the joint Olympic Valley and North Tahoe MAC meeting regarding traffic was well attended and thanked county staff for the support.

 

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

 

9:30 a.m.

1.    COUNTY EXECUTIVE

A.    Phase Two Agreement: ICS Crime Lab Feasibility Consulting Services

1.    Approved and authorized the County Executive Officer, or designee, to sign an agreement with Integrated Communications Strategies, LLC, for Phase Two consulting services designed to accelerate regional stakeholder engagement, partnership, and development of a Placer County Crime Lab, in the amount of $248,000, for the period of January 1, 2023, through June 30, 2024, subject to County Counsel and Risk Management approval.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

9:35 a.m.

2.    COUNTY EXECUTIVE  

A.    Donation to the Placer County Sheriff’s Council in Support of the Fallen Deputy Monument Campaign

1.    Adopted Resolution 2023-028 approving and authorizing a donation to the Placer County Sheriff’s Council, a separate 501(c)(3) non-profit, in the amount of $50,000 from the General Fund to support the Fallen Deputy Monument campaign to honor the service and sacrifice of all Placer County Sheriff’s Office peace officers killed in the line of duty.

MOTION: Landon/Jones/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

9:40 a.m.

3.    PARKS AND OPEN SPACE

A.    Public Recreation Area Rental Policy and Fee Update

1.    Conducted a Public Hearing, continued from January 10, 2023, and adopted Resolution 2023-029 to increase Placer County Public Recreation Area rental fees over the next three years and to update the PRA rental policies.

2.    Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines sections 15301 and 15273(a)(1), (a)(2), and (a)(3).

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

10:15 a.m.

4.    BOARD OF SUPERVISORS

A.    Proclamation | February 2023 Grand Jury Awareness Month

1.    Approved and presented a Proclamation establishing February 2023 as Grand Jury Awareness Month in Placer County.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

10:25 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Additional Funding for the Workforce Housing Preservation Program

1.    Received an update on the Workforce Housing Preservation Program implementation.

2.    Approved the allocation of $600,000 in Transient Occupancy Tax reserve funds. 

3.    Approved a FY 2022-23 Budget Amendment #AM-00779 in the amount of $600,000 increasing expenditure authority in CC10020 – Tahoe Economic and Community Enhancement Fund and cancelling reserves in FD10201 – Tahoe Economic and Community Enhancement Fund by the same amount.

4.    Approved a FY 2022-23 Budget Amendment #AM-00778 for CC06006 – Community Development Grants and Loans in the amount of $600,000.

5.    Determined that the proposed actions are exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15378(b).

MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

10:35 a.m.

6.    FACILITIES MANAGEMENT

A.    Mid-Year Update for FY 2022-23 Five-Year Capital Improvement Plan for Facilities Management

1.    Received a presentation on the status of FY 2022-23 Five-Year Capital Improvement Plan for Facilities.

 

1:00 p.m.

7.    COUNTY EXECUTIVE

A.    Federal Fiscal Year 2024 Directed Congressional Spending Requests

1.    Provided staff direction on funding requests to pursue for Federal Fiscal Year 2024 Directed Congressional Spending.

 

 

DEPARTMENT ITEMS to be considered for action as time allows

 

8.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County Conservation Program Endowment Fund Transfer

1.    Approved and authorized the transfer of $770,405.99 of Placer Conservation Authority Placer County Conservation Program Endowment Funds (FD14004) held in the County Treasury to CC10018 – Community and Agency Support, which will then distribute it to the Placer Community Foundation on behalf of the Placer Conservation Authority.

2.    Approved a FY 2022-23 Budget Amendment #AM-00781 for CC10018 – Community and Agency Support in the amount of $770,405.99.

3.    Approved the transfer of Placer County Conservation Program Endowment Funds to the Placer Community Foundation in accordance with the Endowment Agreement on an ongoing basis upon request by the Placer Conservation Authority.

4.    Determined the proposed action is not a project pursuant to the California Environmental Quality Act Guidelines Sections 15378(a) and (b)(5).

MOTION: Landon/Gustafson/Unanimous Roll Call Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

9.    HEALTH AND HUMAN SERVICES

A.    Psychiatric Hospital Umbrella Agreements 

1.    Approved an increase of $1,500,000 for a new maximum aggregate amount of $3,600,000 for existing Psychiatric Hospital Umbrella Agreements with an existing term ending June 30, 2023.

2.    Approved a FY 2022-23 Budget Amendment #AM-00782 for CC14001-Adult System of Care in the amount of $500,000.

MOTION: Jones/Gore/Unanimous Roll Call Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

    

10.  HUMAN RESOURCES  

A.    Salary Adjustments for the Board of Supervisors and Sheriff-Coroner-Marshal

1.    Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement salary adjustments for members of the Board of Supervisors pursuant to Placer County Charter Section 207.

2.    Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement a salary adjustment for the elected Office of the Sheriff-Coroner-Marshal.

MOTION: Jones/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

B.    Salary and Benefit Updates for Bus Driver I/II

1.    Approved a side letter agreement between the County and the Placer Public Employees Organization to update salary and benefits for the classifications of Bus Driver I and Bus Driver II.

2.    Introduced an Ordinance, waived oral reading, to amend the un-codified Schedule of Classifications and Compensation Ordinance to revise the salaries of the Bus Driver I and Bus Driver II classifications.

3.    Introduced an Ordinance, waived oral reading, to amend Chapter 3 of the Placer County Code to update the salary and benefits for the Bus Driver I and Bus Driver II classifications.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

C.    Agreement for Workers’ Compensation Third Party Administration Services | Athens Insurance Service, Inc

1.    Approved the award of competitive Bid No. 20320 to Athens Insurance Services, dba Athens Administrators, of Concord, CA for Workers’ Compensation Third Party Administration Services, including Bill Review and Managed Care services in the maximum amount of $1,686,608 for the period of March 1, 2023, through June 30, 2026.

2.    Authorized the Director of Human Resources, or designee, to sign and execute all required documents.

3.    Approved a FY 2022-23 Budget Amendment #AM-00783 for Workers’ Compensation in the amount of $52,600 and cancelled Workers’ Compensation Assigned Contingency reserves in the amount of $52,600.

MOTION: Gore/Jones/Unanimous Roll Call Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

11.  PROCUREMENT

A.    Asphalt Paving & Patching Service | Baldoni Construction Service, Inc.

1.    Approved the award of a competitively bid agreement with Baldoni Construction Service, Inc. of Newcastle, CA for asphalt paving and patching services, in the amount of $900,000 for the period of February 14, 2023 through December 31, 2023.

2.    Approved the option to renew the contract for two (2) additional one-year terms in the maximum amount of $900,000 annually and authorized change orders up to a maximum cumulative amount of $90,000, consistent with Placer County's Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

4.    Found that the requested actions are each exempt from California Environmental Quality Act review pursuant to CEQA Guidelines Section 15378 and 15601(b)(3).

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

12.  CLERK OF THE BOARD

A.    2023 Boards and Commission Assignments | Limited Term Property Tax Increment Agreement 2 X 2 Appointments

1.    Appointed Supervisors Gore and Landon to serve on the Limited Term Property Tax Increment Agreement 2 X 2 and added this to the 2023 Boards and Commission Assignments. 

2.    Determined that the proposed action is exempt from environmental review under the California Environmental Quality Act Guidelines Sections 15378 and 15061(b)(3).

MOTION: Gustafson/Gore/Vote 3:2

AYES: Gore, Landon, Gustafson,

NOES: Jones, Holmes

 

13.  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 §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: APN 052-190-018-000 (portion)

Agency Negotiators: Jane Christenson, Karin Schwab, Steve Newsom, Eric Findlay, and Undersheriff Shayne Wright

Negotiating Parties: County of Placer and Auburn East Hangars Phase II Owners, an unincorporated association and KAUN East Hangar Development LLC, a California limited liability company

Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction on a 5-0 vote.        

 

 

(B)  GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation (Government Code §54956.9(d)(1)):

(a)   Davood Khademi v. Mr. Noey, et al.

Placer County Superior Court Case No. S-CV-0048901

The Board heard a report and authorized defense of named County defendants on a 5-0 vote.

 

(b)   Jennifer Miszkewycz v. County of Placer

El Dorado County Superior Court Case No: PC-20210419

Placer County Superior Court Case No: S-CV-0047521

The Board heard a report and provided direction on a 5-0 vote.           

 

(c)   Charles J. Wilson v. County of Placer

El Dorado County Superior Court Case No: PC-20210420

Placer County Superior Court Case No: S-CV-0047387

The Board heard a report. No action requested or taken.

 

(d)   Placer County Deputy Sheriff’s Association, et al v. County of Placer

Placer County Superior Court Case No. S-CV-0047770

The Board heard a report and provided direction on a 5-0 vote.           

 

2.    Anticipated Litigation:

(a)   Potential exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9:  One potential case

The Board heard a report. No action requested or taken.

 

(C)  GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Jane Christenson, Kate Sampson, and Karin Schwab

Employee organization: PCDDAA

The Board heard a report and provided direction on a 5-0 vote.        

 

(b)   Agency designated representatives: Jane Christenson, Kate Sampson, and Karin Schwab

Employee organization: PCLEMA

  The Board heard a report and provided direction on a 5-0 vote.         

 

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.

 

14.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:

1.     CNDA 22-00102 Bosley, Jacob (Personal Injury) Unstated

2.     CNDA 22-00121 Killian, Kristina (Property Damage) $25,000

3.     CNDA 22-00122 Killian, Kristina (Property Damage) $25,000

4.     CNDA 22-00150 Bowman, Kim (Property Damage) Unstated

5.     CNDA 23-00002 Djavaherian, Cesar (Property Damage) $35,323.50

6.     CNDA 23-00007 Smith-Edgar, Ruth (Bodily Injury) In Excess of $10,000

7.     CNDA 23-00008 Witt, Kelly (Property Damage) $847.15

8.     CNDA 23-00010 Enterprise Rent-A-Car (Property Damage) $5,856.82

9.     CNDA 23-00012 Raye, Jeffrey (Property Damage) Unstated

 

15.  CLERK OF THE BOARD

A.    Revisions to the 2023 Board of Supervisors Meeting Schedule

1.    Approved the addition of a Regular Meeting on Tuesday, April 4, 2023

2.    Approved the addition of a Special Meeting on Monday, April 10, 2023

3.    Approved the addition of a Special Meeting on Tuesday, April 11, 2023

4.    Approved the addition of a Regular Meeting on Tuesday, April 18, 2023

5.    Canceled the Regular Meeting on Monday, April 24, 2023 in Tahoe

6.    Canceled the Regular Meeting on Tuesday, April 25, 2023 in Tahoe

7.    Approved the addition of a Special Meeting on Monday, May 8, 2023 in Tahoe

8.    Changed the meeting location for the Tuesday, May 9, 2023 from Auburn to Tahoe

 

16.  COMMITTEES AND COMMISSIONS

A.    Placer County Older Adult Advisory Commission

1.    Approved the appointment of Cindy White to seat #11 of the Placer County Older Adult Advisory Commission.

 

B.    Newcastle Ophir Municipal Advisory Council

1.    Approved the reappointment of Dennis Jacinto to seat #1, Steven Palmer to seat #2, April Pay to seat #3, Sam Moore to seat #5, Elliot F. Rose to seat #6 and Karen Green to seat #7 and appoint Frank Udvarhely to seat #4 of the Newcastle Ophir Municipal Advisory Council.

 

C.    Horseshoe Bar – Penryn Municipal Advisory Council

1.    Approved the reappointment of Gabriele Windgasse to Seat #1, Santos Ramos to seat #2, Randy Maggert to Seat #3, Judy McKeig to Seat #4, Nehemiah Stone to Seat #5, and Susan Mahoney to Seat #7 of the Horseshoe Bar – Penryn Municipal Advisory Council. 

 

D.    ITEM PULLED FOR DISCUSSION Planning Commission

1.    Approve the appointment of Mark Watts to seat #5 of the Planning Commission as requested by Supervisor Gustafson.

 

17.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Commitment to Haul On-Site Snow Agreement

1.    Approved a template Commitment to Haul On-Site Snow Agreement and authorized the Community Development Resource Agency Director, or designee, to execute and cause the recording of the Commitment to Haul On-Site Snow Agreement, in conformance with the material terms in the template, subject to County Counsel and Risk Management concurrence.

2.    Determined the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15061(b)(3).

 

B.    ITEM PULLED FOR DISCUSSION Placer Ranch Specific Plan Project Facilitation Engineering Services Agreement

1.    Approve and authorize the Community Development Resource Agency Director, or designee, to execute the Placer Ranch Specific Plan Project Facilitation Engineering Services Agreement, and any amendments thereto, with JEN CA Placer Ranch, LLC, to fund County staff and consultant time for engineering related project facilitation services to advance implementation of the Placer Ranch Specific Plan project, subject to Risk Management and County Counsel concurrence.

2.    Determine the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15061(b)(3).

 

18.  COUNTY EXECUTIVE

A.    Findings to Continue Authorization of Teleconference Attendance by Members of County Committees and Commissions Pursuant to Government Code Section 54953

1.    Adopted findings to continue authorization of teleconference attendance for members of County committees and commissions pursuant to Assembly Bill 361 as codified in Government Code section 54953.

 

B.    Capital Projects Advisory Committee for Eastern Placer County | Confirmation of five reappointments to the committee

1.    Confirmed the reappointment of Danielle Mueller to Seat #5 (Placer County), Sarah Coolidge to Seat #6 (Placer County), Ron Parson to Seat #7 (North Tahoe Resort Association dba North Tahoe Community Alliance), Jim Phelan to Seat #8 (North Tahoe Resort Association dba North Tahoe Community Alliance), and Rick Stephens to Seat #13 (At-Large).

 

C.    Follow-Up to Responses to the 2017-18 Placer County Grand Jury Final Report

1.    Approved and authorized the chair to execute a letter in response to the Placer County Grand Jury’s letter entitled: Follow-Up to the Responses to the 2017-2018 Placer County Grand Jury Final Report

 

19.  FACILITIES MANAGEMENT

A.    Atherton Tenant Improvement Project at 3715 Atherton Road, Rocklin, CA | Change Order Approval and Contract Increase with SW Allen Construction, Inc.

1.    Approved Change Order No. 5 to Construction Contract, SCN104417, with SW Allen Construction, Inc. of Sacramento, CA, for the Atherton Tenant Improvement Project, PJ00755, in the amount of $208,355 resulting in a new total contract amount of $12,130,970 to address unforeseen conditions and authorized the Director of Facilities Management, or designee, to approve any necessary additional change orders in an amount not to exceed $291,420.

2.    Approved a FY 2022-23 Budget Amendment (AM-00762) to increase appropriations in CC10019 – General Fund Contribution to Facilities and Infrastructure and cancel General Fund Capital Reserves in the amount of $490,000; and increase appropriations in CC12018 – Facilities Capital Projects, PJ00755 Atherton Tenant Improvement Project by $490,000, offset by a contribution from the General Fund.

3.    Determined that the requested actions are each exempt from environmental review under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15301(a).

 

B.    Atherton Tenant Improvement Project at 3715 Atherton Road, Rocklin, CA | Amendment to Consultant Services Agreement and Request for Assignment of Contract with MFDB Architects, Inc.

1.    Approved Amendment No. 1 to the existing Consultant Services Agreement with MFDB Architects, Inc., for the Atherton Tenant Improvement Project, PJ00755, for additional construction administration services in the amount of $70,000, for a revised total contract amount of $870,000, and authorized the Director of Facilities Management, or designee, to execute the amendment, subject to County Counsel and Risk Management concurrence.

2.    Authorized the Purchasing Manager, or designee, to execute a Request for Assignment of Contract for reassigning County contracts from MFDB Architects, Inc. to Lionakis, subject to County Counsel and Risk Management concurrence.

3.    Determined that the proposed actions are each exempt from environmental review under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15301(a).

 

20.  HEALTH AND HUMAN SERVICES

A.    Acceptance of Donations

1.    Adopted Resolution 2023-025 authorizing the Health and Human Services Director or designee to:

a.    Accept non-cash items donated to the Health and Human Services Department with an estimated individual value of $2500 or less and use for the public benefit of the County as a whole either through its general operations or through distribution of donated items for the public benefit of residents in need in Placer County.

b.    Accept cash donations to the Health and Human Services Department via county special revenue funds for the public benefit of the County as a whole through its general operations.

 

B.    Reaffirm a Local Health Emergency Declaration Due to the Mosquito Fire

1.    Adopted Resolution 2023-026 to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the immediate public health threat caused by hazardous waste and debris from the Mosquito Fire.

 

C.    Long-Term Residential Mental Health Care | Amendment with Crestwood Behavioral Health, Inc.

1.    Approved an amendment with Crestwood Behavioral Health, Inc. for long-term residential mental health care for the period of July 1, 2022 through June 30, 2024, increasing the contract amount by $300,000 for a new total dollar amount not to exceed $2,900,000, 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 current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    ITEM PULLED FOR DISCUSSION Commendation for Eldon Luce

1.    Approve a Commendation to Eldon Luce for his advocacy on behalf of older adults and individuals with disabilities.

 

21.  PARKS AND OPEN SPACE

A.    Preparation of Engineer’s Report | Granite Bay Parks, Trails and Open Space Maintenance and Recreation Improvement District

1.    Adopted Resolution 2023-027 directing the preparation of the FY 2023-24 Engineer’s Report for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.

2.    Determined the proposed action is not a project, pursuant to California Environmental Quality Act (“CEQA”) Guidelines section 15378(b). In addition, this action is categorically exempt under CEQA Guidelines section 15306.

 

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

 

A.    Geotechnical Engineering & Materials Testing Consultant Services | Various Firms

1.    Approved a Qualified List based on the competitive Request for Qualifications No. 20330 for Geotechnical Engineering & Materials Testing Consultant Services to be provided as needed for the Department of Public Works, Engineering Division for the period of February 14, 2023 to December 31, 2025.

2.    Approved the 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.

4.    Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378 and is exempt from environmental review pursuant to CEQA Guidelines Section 15306.

 

B.    Systems Furniture | Miles Treaster & Associates

1.    Approved a FY 2022-23 Budget Amendment #AM-00775 for CC11001 District Attorney’s Office in the amount of $120,000.

2.    Approved a purchase order with Miles Treaster & Associates of Sacramento, CA for the purchase of systems furniture for the reconfiguration of the victim services/advocate unit in the District Attorney’s Office, in the maximum amount of $120,000.

3.    Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

 

C.    Financial Information Services | Bloomberg L.P.

1.    Approved the renewal of a negotiated agreement with Bloomberg L.P. of New York, NY for financial information services on behalf of the Treasurer-Tax Collector in the maximum amount of $150,000, for the two-year period of January 14, 2023 through January 13, 2025.

2.    Approved the option to renew the contract for one additional two-year term in the maximum amount of $150,000 and authorized change orders up to an aggregate amount of $15,000 consistent with Placer County Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents subject to department concurrence and available funding.

 

D.    Schedule Express Scheduling Software | Informer Systems LLC

1.    Approved an amendment to a contract with Informer Systems LLC of Austin, TX to extend a subscription for Schedule Express scheduling software in the amount of $17,000 for a new maximum amount of $160,000 and extend the contract through June 30, 2023.

2.    Approved the option to extend the contract for up to six (6) additional months and increase it by a maximum of $26,000 and authorized the Purchasing Manager to sign all required documents subject to department concurrence and available funding.

 

23.  PUBLIC WORKS

A.    HSIP- High Friction Surface Treatment Project | Award Consultant Agreement to Ghirardelli Associates, Inc.

1.    Approved the award of a contract to Ghirardelli Associates, Inc. of Roseville, CA under an existing Master Services Agreement SCN103484 to perform construction management services for the HSIP Cycle 10 - High Friction Surface Treatment Project in an amount of $193,514.29, subject to Risk Management and County Counsel concurrence and authorized change orders up to $19,351.43 consistent with the Placer County Procurement Policy.

2.    Authorized the Purchasing Manager to sign all required documents subject to department concurrence and available funding.

3.    Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301(c).

 

B.    Regional Transportation Funding and Financing Plan for South Placer and South Sutter Region and an Implementation Plan for Riego Road and Baseline Road | Memorandum of Understanding Amendment No. 1

1.    Authorized the Director of Public Works, or designee, to execute Amendment No. 1 to a multi-agency Memorandum of Understanding for Regional Transportation Funding and Financing Plan for South Placer and South Sutter region and an Implementation Plan for Riego Road and Baseline Road Improvements between Placer County, Sutter County, City of Roseville (collectively Participating Agencies), and the Placer County Transportation Planning Agency.

2.    Approved FY 2022-23 Budget Amendment AM-00776 for CC19006 – Engineering in the amount of $166,182.

3.    Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15306.

 

 

24.  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.    American Association of University Women Roseville

1.    South Placer Branch – Approved appropriation of $700 in Revenue Sharing monies to the American Association of University Women Roseville – South Placer Branch as requested by Supervisor Gore ($200), Supervisor Landon ($250), and Supervisor Jones ($250).

 

B.    Art League of Lincoln, Celebration of the Arts/Annual Clay Day Event

1.    Approved appropriation of $1,000 in Revenue Sharing monies to the Art League of Lincoln, Celebration of the Arts/Annual Clay Day Event as requested by Supervisor Landon ($750), and Supervisor Jones ($250).

 

C.    Friends of Auburn Library, We Love Our Library Dinner

1.    Approved appropriation of $450 in Revenue Sharing monies to Friends of Auburn Library, We Love Our Library Dinner as requested by Supervisor Gore ($200), and Supervisor Jones ($250).

25.  SHERIFF

A.    Commendation of Deputy Robert Pirtle

1.    Approved a Commendation for Deputy Robert Pirtle for nearly twenty-five years of dedicated public service as a full-time employee of the Placer County Sheriff’s Office.

 

ADJOURNMENT – To next regular meeting, on February 28, 2023.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

February 28, 2023

March 14, 2023

March 28, 2023

April 11, 2023

April 24, 2023 (Tahoe)

April 25, 2023 (Tahoe)

May 09, 2023

May 23, 2023

 

Levine Act – Campaign Contributions (Government Code Section 84308)

As of January 1, 2023, the Levine Act (Government Code Section 84308) applies to Board of Supervisors proceedings involving a license, permit, or other entitlement for use.

Pursuant to Government Code Section 84308, no Board Member shall accept, solicit, or direct a contribution of more than $250 from any party or their agent, or from any participant or their agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the County or for 12 months after a final decision is rendered in that proceeding. Any Board Member who has received a contribution of more than $250 within the preceding 12 months from a party or their agent, or from a participant or their agent, shall disclose that fact on the record of the proceeding and shall not make, participate in making, or in any way attempt to use their official position to influence the decision.

 

Pursuant to Government Code Section 84308(d), any party to a covered proceeding before the Board is required, and any participant to such a proceeding is strongly urged, to disclose on the record of the proceeding any contribution, including aggregated contributions, of more than $250 made within the preceding 12 months by them or their agent to any Board Member. The disclosure must include the name of the party or participant and any other person making the contribution, if any; the name of the recipient; the amount of the contribution; and the date the contribution was made. The disclosure shall occur in the manner required under Government Code Section 84308 and any applicable state or local regulations, opinions, or policies. No party or their agent, and no participant or their agent, shall make a contribution of more than $250 to any Board Member during the proceeding or for 12 months after a final decision is rendered in that proceeding.

The foregoing statements do not constitute legal advice, and parties and participants are urged to consult with their own legal counsel regarding the requirements of the law.

reso

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. 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. 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. 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.

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov and Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/8483/_2023