COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday June 27, 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 984 5132 9288 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 Supervisor Jones
CONSENT AGENDA: Consent Items 17.B was pulled for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Gore/Jones/Roll Call Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
CONSENT ITEMS PULLED FOR DISCUSSION
17. COUNTY EXECUTIVE
B. Ordinances to Create New Agriculture, Parks, and Natural Resources Department
1. Adopted Ordinance 6203-B, introduced June 13, 2023, amending Section 2.08.010 of Article 2.08, Chapter 2 of the Placer County Code; adding Article 2.31 to Chapter 2 of the Placer County Code; and repealing Article 2.38 of Chapter 2 of the Placer County Code related to the creation of the Department of Agriculture, Parks, and Natural Resources.
2. Adopted Ordinance 6204-B, introduced June 13, 2023, to amend the uncodified Schedule of Classifications and Compensation to create the new classification of Director of Agriculture, Parks, and Natural Resources.
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
PUBLIC COMMENT: 1.) Jennifer White asked the Board to consider adding ag-related courses to our schools to help cover the gap between non-ag students and the ag community. 2.) Michael Garabedian disagreed with the 2-minute time limit that was placed on public comment for the June 20, 2023 meeting. 3.) Harriett White feels that 2 minutes is ample time to speak during public comment. 4.) Ann Nichols with North Tahoe Preservation Alliance is concerned with increasing tourism in Lake Tahoe.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Jones reported that she attended a leadership graduation in Loomis, the State of the City 2023 hosted by the Rocklin Area Chamber of Commerce, and she, Supervisor Landon and Supervisor Holmes attended the Ribbon Cutting of the Placer County Fair. 2.) Jane Christenson, County Executive Officer, reported that she was part of a panel that discussed forest, wildfire, and climate at the Metro Lab Summit in Portland Oregon.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. Mosquito and Vector Control District
A. Presentation
1. Received Placer Mosquito and Vector Control District’s annual mosquito update to the Placer County Board of Supervisors.
10:00 a.m.
2. AUBURN SENIOR CENTER
A. Presentation
1. Received Presentation to the Board – The Auburn Senior Center is Essential to Placer’s Plans and Goals for the Aging Population.
10:30 a.m.
3. PARKS AND OPEN SPACE
A. Annexation Sabre City Park Estates / Set a Fee for Services – Request for Continuance
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
4. COUNTY EXECUTIVE
A. Adoption of the Fiscal Year 2023-24 Budget
1. Adopted Resolution 2023-162 to adopt the Fiscal Year (FY) 2023-24 Budget including:
a. Budgets for County operating funds for a total of $1,276,837,090.
b. Budgets for County proprietary funds for a total of $164,452,584.
2. Adopted Resolution 2023-163 to adopt the FY 2023-24 Budgets for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors in the amount of $41,023,070.
3. Adopted Ordinance 6205-B, introduced on June 13, 2023, adopting the FY 2023-24 Un-Codified Allocation of Positions to Departments.
MOTION: Landon/Gore/Roll Call Vote 4:0
AYES: Jones, Gore, Landon, Holmes
ABSENT: Gustafson
DEPARTMENT ITEMS to be considered for action as time allows
5. AGRICULTURE
A. Forest Restoration Projects | Master Stewardship Agreement Modification Number 8 to the Supplemental Project Agreement with the U.S. Forest Service
1. Approved and authorized the Chair to sign Modification Number 8 of the Supplemental Project Agreement with the U.S. Forest Service (USFS) Tahoe National Forest to conduct Mosquito Fire restoration work on behalf of the USFS.
2. Determined that the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15269.
MOTION: Jones/Landon/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Consultant Construction Inspection Services/Construction Inspection Services Agreement/Placer Ranch Development Phase 1 – Civil Infrastructure – Supervisorial District 2
1. Authorized the Purchasing Manager to award contracts under the existing Master Services Agreement (SCN101518) for construction inspection services for Placer Ranch Development Phase 1 civil infrastructure in an aggregate amount not to exceed $600,000, and to execute any amendments and change orders in an aggregate amount not to exceed $60,000, subject to County Counsel and Risk Management concurrence.
2. Approved and authorized the Community Development Resource Agency Director, or designee, to execute a Construction Inspection Services Agreement, and any amendments thereto, with JEN CA Placer Ranch LLC, to fund both consultant construction inspection services and a portion of County staff time for inspection and project facilitation services to manage the contracts, subject to County Counsel and Risk Management concurrence.
3. Approved the FY 2022-23 Budget Amendment number AM-00810 for CC06001 – Engineering and Surveying in the amount of $660,000.
4. Determined the proposed action is consistent with the Environmental Impact Report certified on December 2019, and is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15309.
MOTION: Gore/Landon/Roll Call Vote 4:0
AYES: Landon, Jones, Gore, Holmes
ABSENT: Gustafson
7. HEALTH AND HUMAN SERVICES
A. Contracts Resolutions
1. Adopted Resolution 2023-164 authorizing the Director of Health and Human Services to submit applications, execute revenue contracts, and execute non-monetary cooperative agreements all pursuant to the terms contained in the Resolution (HHS Revenue and Cooperative Agreement Resolution).
2. Adopted Resolution 2023-165 authorizing the Director of Health and Human Services, or designee, to execute forty-five identified agreements for various Health and Human Services (HHS) divisions and types of services pursuant to the terms contained in the Resolution (HHS Annual Contract Resolution) in the amount not to exceed $9,400,777.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
B. County Revenue Cycle Management and State Reporting Services | Agreement with California Mental Health Services Authority
1. Approved an agreement with California Mental Health Services Authority to participate in their County Revenue Cycle Management and State Reporting Services in an amount not to exceed $1,081,000 for the period of July 1, 2023 through March 20, 2029, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and subsequent to fulfilling any meet and confer obligations, and to sign subsequent amendments up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Landon/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
C. Substance Use Treatment Services | Agreement with Bi-Valley Medical Clinic, Inc.
1. Approved an agreement with Bi-Valley Medical Clinic, Inc. for substance use treatment services in an amount not to exceed $1,365,688 from July 1, 2023 through June 30, 2025, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $100,000, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Gore/Jones/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
D. Tahoe Permanent Supportive Housing | Agreement with Advocates for Mentally Ill Housing, Inc.
1. Approved an agreement with Advocates for Mentally Ill Housing, Inc. for Tahoe Permanent Supportive Housing in an amount not to exceed $981,000 for the period of July 1, 2023 through June 30, 2025, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign any subsequent amendments not to exceed $98,100, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
E. Residential Treatment Services and Medication Support Services for Mentally Disabled Adults | Agreement with Compassion Pathway Behavioral Health LLC
1. Approved an agreement with Compassion Pathway Behavioral Health LLC to provide adult residential treatment services and medication support services for mentally disabled adults for the period of July 1, 2023 through June 30, 2025, in a total amount not to exceed $998,000 and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $99,800, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
F. 24/7 Telephone Crisis Services | Agreement with Nevada County Behavioral Health
1. Approved an agreement with Nevada County Behavioral Health to provide 24/7 telephone triage services from July 1, 2023 through June 30, 2024, in an amount not to exceed $821,068 and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $82,106 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Landon/Jones/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
G. Psychiatric Services | Agreements with North Valley Behavioral Health, LLC
1. Approved an agreement with North Valley Behavioral Health, LLC for psychiatric services at their Yuba City locations in an amount not to exceed $5,900,000 from July 1, 2023 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 up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with North Valley Behavioral Health, LLC for operations of psychiatric services at Cirby Hills in an amount not to exceed $4,000,000 from July 1, 2023 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 up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
H. Drug Medi-Cal Organized Delivery System Agreements
1. Awarded Request for Proposal (RFP) 20355 to Granite Wellness Centers, Progress House Inc., Aegis Treatment Centers, LLC, Recover Medical Group P.C., and Wellspace Health for substance use treatment services.
2. Approved an agreement with Granite Wellness Centers for substance use treatment services from July 1, 2023 through June 30, 2025, in an amount not to exceed $10,449,558, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Approved an agreement with Progress House, Inc. for substance use treatment services in an amount not to exceed $2,223,865 for the period of July 1, 2023 through June 30, 2025, and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
4. Approved an agreement with Aegis Treatment Centers, LLC, from July 1, 2023 through June 30, 2025, in an amount not to exceed $4,600,000, 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 agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
5. Approved an agreement with Recover Medical Group P.C., from July 1, 2023 through June 30, 2025, in an amount not to exceed $1,715,706, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
6. Approved an agreement with Wellspace Health from July 1, 2023 through June 30, 2025, in an amount not to exceed $1,815,336, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
I. Agreement with Children’s Receiving Home of Sacramento
1. Approved an agreement with Children’s Receiving Home of Sacramento for the period of July 1, 2023 through June 30, 2024, to provide Intensive Trauma Focused Services to children ages 2 to 5 and their families, in an amount not to exceed $569,261, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $56,926 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
J. Pacific Clinics Services Amendments
1. Approved an amendment with Pacific Clinics to provide psycho-educational and specialty mental health services increasing the amount by $190,000 for a new total amount not to exceed $2,098,412 and extending the agreement an additional two months for a revised term of July 1, 2023 through August 31, 2023, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an amendment with Pacific Clinics to provide Therapeutic Behavioral Services and specialty mental health services increasing the amount by $60,000 for a new total amount not to exceed $628,350 and extending the term an additional two months for a revised term of July 1, 2023 through August 31, 2023, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $62,835 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
3. Approved an amendment with Pacific Clinics to provide mental health services in Tahoe, increasing the amount by $90,000 for a new total amount not to exceed $759,706 and extending the term an additional two months for a revised term of July 1, 2022 through August 31, 2023, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $75,970 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
K. Specialty Mental Health Services Agreements
1. Awarded Request for Proposal (RFP) 20370 to Victor Community Support Services for Intensive Outpatient Mental Health Services, Wraparound and Therapeutic Behavioral Services (TBS).
2. Awarded Request for Proposal (RFP) 20370 to Wayfinder Family Services for Intensive Outpatient Mental Health Services.
3. Approved an agreement with Victor Community Support Services for Specialty Mental Health Services, for the period of July 1, 2023 through June 30, 2025, to provide Intensive Outpatient, Wraparound and TBS services, in an amount not to exceed $8,545,000, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
4. Approved an agreement with Wayfinder Family Services for Specialty Mental Health Services, for the period of July 1, 2023 through June 30, 2025, to provide intensive outpatient services, in an amount not to exceed $1,930,000, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
8. HUMAN RESOURCES
A. Salary Adjustment for the Client Services Practitioner Series
1. Approved a side letter agreement between the County and the Placer Public Employees Organization to update salaries for the classifications of Client Services Practitioner I, Client Services Practitioner II, Client Services Practitioner – Senior, and Health and Human Services Program Supervisor.
2. Introduced an Ordinance, waived oral reading, to amend the un-codified Schedule of Classifications and Compensation Ordinance to revise the salaries of the Client Services Practitioner I, Client Services Practitioner II, Client Services Practitioner – Senior, and Health and Human Services Program Supervisor classifications.
MOTION: Gore/Jones/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
9. PROCUREMENT
A. Jail Facility Maintenance | CGL Facility Management, LLC
1. Approved the award of RFP No. 20380 to CGL Facility Management, LLC (a Georgia limited liability company, with offices in Sacramento, CA) for Jail Facility maintenance in the maximum amount of $12,000,000 for the 5-year period of July 1, 2023 through June 30, 2028.
2. Approved the option to renew the resulting contract for two (2) additional one-year terms in the maximum amount of $2,500,000 per year.
3. Authorized the Purchasing Manager to sign all required documents, subject to County Counsel and Risk Management, and departmental concurrence and available funding.
4. Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301.
MOTION: Gore/Jones/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
B. Annual Software Licensing and Support | Various Firms
1. Approved the award of negotiated agreements with multiple firms for annual software licensing and support in the maximum aggregate amount of $3,800,000 subject to concurrence from Risk Management and County Counsel.
2. Approved the option to renew the agreements for an additional one-year term in the maximum aggregate amount of $3,950,000.
3. Approved the option to renew the agreements for an additional one-year term in the maximum aggregate amount of $4,000,000.
4. Authorized change orders not to exceed a cumulative amount of $100,000, consistent with the Procurement Policy.
5. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
MOTION: Jones/Gore/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
C. Approval of Contracts for Shelter Services | The Gathering Inn
1. Approved a contract with The Gathering Inn (TGI) for operation of the mobile temporary shelter (MTS) in the maximum amount of $2,841,304.00 from July 1, 2023, to June 30, 2025, subject to Risk Management and County Counsel concurrence, and authorized the County Executive Officer or designee to execute the contract and all required documents.
2. Approved a contract with TGI for operation of the congregate shelter in the maximum amount of $3,092,580.00 from July 1, 2023 to June 30, 2025, subject to Risk Management and County Counsel concurrence, and authorized the County Executive Officer or designee to execute the contract and all required documents.
3. Determined the actions requested are each exempt from environmental review pursuant to CEQA Guidelines section 15301.
MOTION: Jones/Landon/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
10. PUBLIC WORKS
A. Lower Secline Water Quality Improvement Project | Award Construction Contract No. 001325 to F.W. Carson Co.
2. Determined the proposed action is consistent with the Mitigated Negative Declaration for the Kings Beach Water Quality and Stream Environment Zone Improvement Project approved by the Board of Supervisors on December 9, 2008.
MOTION: Gore/Jones/Vote 4:0
AYES: Gore, Landon, Jones, Holmes
ABSENT: Gustafson
11. 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 §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Jane Christenson, Kate Sampson, Karin Schwab, and Che Johnson
Employee organization: DSA
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: PCDDAA
The Board heard a report and provided direction on a 5-0 vote.
(c) Agency designated representatives: Jane Christenson, Kate Sampson, Che Johnson, and Karin Schwab
Employee organization: PCLEMA
The Board heard a report. No action requested or taken.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board convened as the Placer County In Home Supportive Services Public Authority Successor Agency for Item #19.A. 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.
12. BOARD OF SUPERVISORS
A. See
Correction to 12.A in Item 12.D Employment Agreement Renewal with Jamie
Olson as District Aide for District 5 Supervisor
1. Approve
an Employment Agreement Renewal with Jamie Olson to work as a District Aide for
the District 5 Supervisor for the term of July 1, 2023, to December 31, 2023,
at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly
rate of $27.23 per hour and authorize the County Executive Officer to execute
the agreement.
B. See
Correction to 12.B in Item 12.E Employment Agreement Renewal with Stephanie
Yeager as District Aide for District 1 Supervisor
1. Approve an Employment
Agreement Renewal with Stephanie Yeager to work as a District Aide for the
District 1 Supervisor for the term of July 1, 2023, to December 31, 2023, at
the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly rate
of $27.23 per hour and authorize the County Executive Officer to execute the
agreement.
C. See
Correction to 12.C in Item 12.F Employment Agreement Renewal with Lindsay
Thayer as District Aide for District 5 Supervisor
1. Approve an
Employment Agreement Renewal with Lindsay Thayer to work as a District Aide for
the District 5 Supervisor for the term of July 1, 2023, to December 31, 2023,
at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly
rate of $27.23 per hour and authorize the County Executive Officer to execute
the agreement.
D. Correction to Item 12.A on Consent Calendar for June 27, 2023, Employment Agreement Renewal with Jamie Olson as District Aide for District 5 Supervisor
1. Approved an Employment Agreement Renewal with Jamie Olson to work as a District Aide for the District 5 Supervisor for the term of July 1, 2023 to December 31, 2023, at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly rate of $27.23 per hour and authorized the County Executive Officer to execute the agreement.
E. Correction to Item 12.B on Consent Calendar for June 27, 2023, Employment Agreement Renewal with Stephanie Yeager as District Aide for District 1 Supervisor
1. Approved an Employment Agreement Renewal with Stephanie Yeager to work as a District Aide for the District 1 Supervisor for the term of July 1, 2023 to December 31, 2023, at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly rate of $27.23 per hour and authorized the County Executive Officer to execute the agreement.
F. Correction to Item 12.C on Consent Calendar for June 27, 2023, Employment Agreement Renewal with Lindsay Thayer as District Aide for District 5 Supervisor
1. Approved an Employment Agreement Renewal with Lindsay Thayer to work as a District Aide for the District 5 Supervisor for the term of July 1, 2023 to December 31, 2023, at the Unclassified Salary Schedule Grade UA4, Range B, Step 1 at an hourly rate of $27.23 per hour and authorized the County Executive Officer to execute the agreement.
13. CLAIMS AGAINST THE COUNTY
A. Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. CNDA 23-00045 Bracy, Tony (Personal Injury) Undetermined
2. CNDA 23-00114 Weiss, Thomas (Property Damage) $800
3. CNDA 23-00117 Gonzales, James (Personal Injury) $1,000,000
4. CNDA 23-00118 Smith, Amber (Personal Injury) In Excess of $25,000
5. CNDA 23-00119 Martino, Ricky (Personal Injury) $1,151.34
6. CNDA 23-00128 Talmont Resort Improvement District (Prop Dmg) $6,678.76
7. CNDA 23-00129 Howes, Guy (Property Damage) $283.44
8. CNDA 23-00130 Ries, William (Personal Injury) $1,000,000
9. CNDA 23-00131 Urie, Richard G. (Property Damage) $750
14. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of the June 13, 2023 meeting.
15. COMMITTEES AND COMMISSIONS
A. Sheridan Municipal Advisory Council
1. Approved the reappointments of Charles Armistead to Seat #4 and Clint Ozcan to Seat #5 of the Sheridan Municipal Advisory Council.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Intent to Annex Territory to Community Facilities District 2012-1 and to Levy a Special Tax to Pay for Certain Services (Annexation #21) – Supervisorial District 2
1. Adopted Resolution 2023-152 of Intention to annex APN 017-303-013-000 into CFD 2012-1 (Sunset Industrial Area Services) and scheduled a public hearing on the annexation of APN 017-303-013-000 for August 8, 2023, at 9:00 a.m. or as soon thereafter as may be heard.
2. Determined the proposed action is consistent with the Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.
B. Purchase of Two iPlanTables – All Supervisorial Districts
1. Approved a FY 2022-23 Budget Amendment #AM-00825 for CC06002 – Building Services in the amount of $17,470.
2. Approved the purchase of Capital Assets and delegated authority to the Purchasing Manager to execute related purchase order(s) with iProjectSolutions LLC in a total amount not to exceed $17,470.
3. Determined that the requested actions are exempt from California Environmental Quality Act review pursuant to the California Environmental Quality Act Guidelines Sections 15061(b)(3) and 15378.
C. Refund of Community Development Resource Agency Fees – Supervisorial District 5
1. Approved the refund of Community Development Resource Agency Fees collected for building permit application fees for a new single-family residence permit number BLD22-03100, for property located at 5770 Soda Springs Road (APN 069-390-008-000), in the amount of $14,224.47 to Angela Meusel.
2. Determined the proposed action is exempt from environmental review pursuant to the California Environmental Quality Act Guidelines § 15061(b)(3) and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.
D. Intent to Annex Territory to Community Facilities District 2012-1 and to Levy a Special Tax to Pay for Certain Services (Annexation #22) – Supervisorial District 2
1. Adopted Resolution 2023-153 of Intention to annex APNs 495-010-012-000 and 495-010-013-000 into CFD 2012-1 (Sunset Industrial Area Services) and scheduled a public hearing on the annexation of APNs 495-010-012-000 and 495-010-013-000 for August 8, 2023, at 9:00 a.m. or as soon thereafter as may be heard.
2. Determined the proposed action is consistent with the Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report and, alternatively, is not a project pursuant to the California Environmental Quality Act Guidelines § 15378.
A. Memorandum of Understanding with Truckee North Tahoe Transportation Management Association for FY 2023-24 TART Marketing Services
1. Approved a Memorandum of Understanding between Placer County and Truckee North Tahoe Transportation Management Association for Tahoe Area Regional Transit marketing services in eastern Placer County for FY 2023-24 in the amount of up to $168,000 for a contract term of July 1, 2023 – June 30, 2024, and authorized the Chair to execute the agreement subject to County Counsel and Risk Management concurrence.
B. ITEM REMOVED
FOR DISCUSSION Ordinances to Create New Agriculture, Parks, and Natural
Resources Department
1. Adopt an
Ordinance, introduced June 13, 2023, amending Section 2.08.010 of Article 2.08,
Chapter 2 of the Placer County Code; adding Article 2.31 to Chapter 2 of the
Placer County Code; and repealing Article 2.38 of Chapter 2 of the Placer
County Code related to the creation of the Department of Agriculture, Parks,
and Natural Resources.
2. Adopt an Ordinance,
introduced June 13, 2023, to amend the uncodified Schedule of Classifications
and Compensation to create the new classification of Director of Agriculture,
Parks, and Natural Resources.
18. HEALTH AND HUMAN SERVICES
A. Ratification of the Participation Agreement with the California Mental Health Services Authority
1. Ratified the Director of the Adult System of Care’s signing of the agreement with the California Mental Health Services Authority (CalMHSA) for support with the Behavioral Health Quality Improvement Program for the period of June 13, 2022 through June 30, 2024 in an amount not to exceed $118,680, and authorized the Director of the Adult System of Care to subsequent amendments not to exceed $11,868, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Agreement with The Gathering Inn for Permanent Supportive Housing
1. Approved an agreement with The Gathering Inn for permanent supportive housing support in an amount not to exceed $298,092 for the period of July 1, 2023 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 any subsequent amendments not to exceed $29,809, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Agreement with Sacramento County Public Health Laboratory
1. Approved an agreement with Sacramento County for public health laboratory services for the period of July 1, 2023 through June 30, 2026, for a total amount not to exceed $47,550, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $4,755, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
19. IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
A. Appointment to the In-Home Supportive Services Advisory Committee
1. Approved the appointment of Elizabeth Pope to Seat #3 of the In-Home Supportive Services Public Authority Advisory Committee.
20. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $500,000 are placed on the Consent Agenda.
A. Countywide Office Supplies | ODP Business Solutions, LLC
1. Ratified an amendment to a Countywide agreement with ODP Business Solutions, LLC (formerly Office Depot Inc., a Delaware limited liability company with offices in Sacramento, CA) for the purchase of office supplies to increase the total contract value by $50,000 for a new maximum amount of $150,000.
2. Approved an amendment to the agreement to increase the total contract value by $300,000 for a new maximum amount of $450,000 and extend the agreement through September 30, 2023.
3. Approved change orders in the maximum amount of $45,000, consistent with the Procurement Policy.
4. Authorized the Purchasing Manager to sign all related documents.
B. Security System Installation and Maintenance | Sonitrol of Sacramento LLC
1. Approved an amendment in the amount of $75,000 to an annual service contract with Sonitrol of Sacramento LLC (a California limited liability company with a location in Roseville, CA) for security system monitoring and maintenance services for a new maximum amount of $350,000 for the period through June 30, 2023.
2. Approved the renewal of an annual service contract with Sonitrol of Sacramento LLC for security system monitoring and maintenance services in the maximum amount of $350,000, for the period July 1, 2023 through June 30, 2024.
3. Authorized change orders in an amount not to exceed 10 percent of the award amount, consistent with the Procurement Policy.
4. Authorized the Purchasing Manager to sign all required documents.
C. Asphalt Crack Sealant | Crafco, Inc.
1. Approved the renewal of a negotiated contract with Crafco Inc. (an Arizona corporation) for the as-needed purchase of asphalt crack sealant products in the maximum amount of $120,000, for the period of July 1, 2023 through June 30, 2024.
2. Approved the option to renew the resulting contract for two (2) additional one-year terms in the maximum amount of $120,000 per year and authorized change orders not to exceed a cumulative amount of $12,000, consistent with the Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
D. Dollar Creek Housing Project Contract Amendment | Nichols Consulting Engineers
1. Approved an increase to a contract with Nichols Consulting Engineers, CHTD (a Nevada corporation) for Dollar Creek Housing Project environmental consulting services in Auburn, in the amount not to exceed $18,700, for a revised maximum amount not to exceed $118,690.
2. Authorized change orders not to exceed a cumulative total of $6,300, consistent with the Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents.
E. Employee Assistance Program | Public Risk Innovation, Solutions, and Management of California State Association of Counties
1. Approved the renewal of a contract with Public Risk Innovation, Solutions, and Management division of the California State Association of Counties for the Employee Assistance Program in the amount of $130,000, for the period July 1, 2023 through June 30, 2024.
2. Approved an option to renew the resulting contract for two additional one-year periods in the maximum amount of $130,000 annually subject to departmental concurrence and available funding.
3. Authorized change orders not to exceed a cumulative amount of $13,000, consistent with the Procurement Policy.
4. Authorized the Purchasing Manager to sign all related documents.
F. Integrated Library System Support and Maintenance | Innovative Interfaces Inc.
1. Approved the renewal of a contract with Innovative Interfaces Incorporated (a California corporation), for ongoing support and maintenance of existing integrated library system software, in the maximum amount of $353,323 for the 5-year period of July 1, 2023 to June 30, 2028, subject to concurrence from Risk Management and County Counsel.
2. Approved the acquisition, implementation, and ongoing support of a new Innovative Mobile library application in the maximum amount of $96,317 for the period of July 1, 2023 to June 30, 2028.
3. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
G. Portable Restroom Rentals | United Site Services of California, Inc.
1. Approved the award of competitive Bid No. 20377 to United Site Services of California, Inc. (a California corporation, with a location in Sacramento, CA), for portable restroom rentals in the maximum amount of $250,000 for the period of July 1, 2023 through June 30, 2024.
2. Approved the option to renew the resulting contract for two additional one-year terms in the maximum amount of $250,000 per year and authorized change orders not to exceed a cumulative amount of $25,000, consistent with the Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents.
H. Card Processing Service Providers | Qualified List
1. Approved a Qualified List based on the competitive Request for Qualifications No. 20385 for card processing services, to be provided as needed to various County departments with the review and approval of the Treasure Tax Collector.
2. Authorized the Treasure Tax Collector to execute contracts for Card Processing Services and to add additional firms to the qualified list as needed for County operations and to sign all required documents.
21. PUBLIC WORKS
A. Approval of Just Compensation for Two Placer Parkway Phase 1 Project Real Property Acquisitions
1. Adopted Resolution 2023-154 setting Just Compensation for Two Real Property Acquisitions necessary for construction of the Placer Parkway Phase 1 Project.
2. Determined that the proposed action is consistent with the Mitigated Negative Declaration for the Placer Parkway Phase 1 Project, approved by the Board of Supervisors on September 1, 2015.
B. California Department of Fish and Wildlife Grant for Residential Bear-Resistant Garbage Can Enclosures in Solid Waste Franchise Areas 2 and 3
1. Adopted Resolution 2023-155 authorizing the Director of Public Works, or designee, to execute a Grant Agreement with the California Department of Fish and Wildlife to receive up to $800,000 for the purchase and installation of bear-resistant garbage can enclosures, and to execute any required documents or amendments thereto, subject to County Counsel and Risk Management concurrence.
2. Determined that the proposed action is not a project pursuant to CEQA Guidelines Section 15378.
C. Haines Road at Wise Canal Bridge Replacement Project | Easement Acquisition with Gimelli Family Revocable Trust Property
1. Adopted Resolution 2023-156 approving a Right-of-Way Contract for the acquisition of a Highway Easement on property owned by The Gimelli Family Revocable Trust for the Haines Road at Wise Canal Bridge Replacement Project totaling $60,000 and accepting the Highway Easement Deed.
2. Authorized the Chair to execute the Right-of-Way Contract and accept the Highway Easement Deed, subject to County Counsel and Risk Management concurrence.
3. Determined the proposed action is consistent with the Mitigated Negative Declaration for the Haines Road at Wise Canal Bridge Replacement Project, approved by the Board of Supervisors on December 6, 2016.
D. HSIP Cycle 10 Guardrail Upgrade Project | Increase Construction Contract Change Order Authority Contract No. 001315 – Highway Specialty Company, Inc.
1. Adopted Resolution 2023-157 authorizing the Director of Public Works, or designee, to execute a construction Contract Change Order (CCO) to existing Contract No. 001315 with Highway Specialty Company, Inc., in an amount not to exceed $70,000, and to execute subsequent construction CCO’s in an amount not to exceed $34,185, for a total potential contract amount not to exceed $537,884.
2. Determined that the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301(c).
E. Notice of Completion | Rollins Lake Road Slide Repair Project
1. Adopted Resolution 2023-158 accepting the Rollins Lake Road Slide Repair Project, Contract No. 001309 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.
2. Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301(c).
F. Rehabilitation Project Sewer Maintenance District 2- Sierra Mooney Sewer | Approve Specifications, a Budget Amendment, and Authorization to Advertise
1. Approved the plans and specifications for the Sewer Maintenance District 2 (SMD 2) Sewer Rehabilitation Improvement Project, Sierra Drive and Mooney Road, Project Number PJ02096 at an estimated construction cost of $199,375 and authorized the Director of Public Works, or designee, to advertise for construction bids with funding from the Sewer Maintenance District user fees.
2. Approved a FY 2022-23 Budget Amendment (AM-00823) for CC12086 – Environmental Utilities – Capital Improvements Fund (FD13100) Project PJ02096 in the amount of $150,000 and canceled Sewer Maintenance District 2 Fund reserves (FD21001-OT991006) in the amount of $150,000.
3. Determined that the proposed actions are exempt from environmental review pursuant to CEQA Guidelines Sections 15301(b) and (d).
G. Reimbursement Agreement Between the County of Placer and the City of Lincoln for Costs Incurred by the City on Behalf of the County for Sewer Maintenance District 1 Regional Conveyance and Treatment Services
1. Delegated authority to the Director of Public Works, or designee, to approve and execute a Reimbursement Agreement between the County of Placer and the City of Lincoln for costs incurred by the City on behalf of the County for Sewer Maintenance District 1 regional conveyance and treatment services up to a maximum amount of $450,000, subject to County Counsel and Risk Management concurrence.
2. Determined that the proposed action is not a project pursuant to CEQA Guidelines Section 15378.
H. Sewer Maintenance District 2 and Dry Creek Sewer County Service Area Budget Amendments
1. Approved FY 2022-23 Budget Amendment AM-00827 for PG120113 / CC12013 – Sewer Maintenance District 2 (FD21001) in the amount of $300,000 and canceled Sewer Maintenance District 2 reserves (FD21001-OT991006) in the amount of $300,000.
2. Approved FY 2022-23 Budget Amendment AM-00828 for PG120064 / CC12030 – CSA 28, ZOB 173 Dry Creek Sewer (FD21108) in the amount of $250,000 and canceled CSA 28, ZOB 173 Dry Creek Sewer reserves (FD21108-OT991006) in the amount of $250,000.
3. Determined that the proposed actions are not projects pursuant to CEQA Guidelines Section 15378.
I. Sewer Maintenance District 1-North Auburn and Sewer Maintenance District 1-Sheridan | Proposed Sewer User Fee Increase Ordinance Adoption
1. Adopted Ordinance 6206-B, introduced June 13, 2023, amending Section 13.12.350(A) of the Placer County Code increasing sewer user fees for Sewer Maintenance District 1-North Auburn and Sewer Maintenance District 1-Sheridan.
2. Determined that the proposed action is not a project pursuant to CEQA Guidelines Section 15378.
22. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
A. Auburn Chamber of Commerce, 4th of July Event
B. HomeAid Sacramento
1. Approved appropriation of $500 in Revenue Sharing monies to HomeAid Sacramento as requested by Supervisor Gore ($500).
C. Roseville Joint Union High School District, Annual Bill Santucci Golf Tournament Fundraiser
1. Approved appropriation of $1,000 in Revenue Sharing monies to Roseville Joint Union High School District, Annual Bill Santucci Golf Tournament Fundraiser as requested by Supervisor Gore ($1,000).
D. Seniors First, Seniors Nutrition Program
1. Approved appropriation of $1,000 in Revenue Sharing monies to Seniors First, Seniors Nutrition Program as requested by Supervisor Gore ($1,000).
E. The Petal Connection
1. Approved appropriation of $250 in Revenue Sharing monies to The Petal Connection as requested by Supervisor Gore ($250).
23. SHERIFF
A. Edward Byrne Memorial Justice Assistance Grant Award
1. Adopted Resolution 2023-159 authorizing the Sheriff, or designee, to execute a 3-year grant award agreement under the Edward Byrne Memorial Justice Assistance Grant program administered by the Board of State and Community Corrections for a total award amount of $2,145,000 for the period of June 1, 2023 to December 31, 2026, including any amendments or extensions thereof, upon County Counsel and Risk Management approval.
A. Unsecured Property Tax Discharge of Accountability
1. Adopted Resolution 2023-160 authorizing the discharge of accountability for unsecured property taxes in the amount of $315,932.48 for fiscal years 2010/2011 through 2017/2018.
B. Request for Approval to Sell Tax-Defaulted Property
1. Adopted Resolution 2023-161 authorizing the Tax Collector to sell by sealed bid or public auction, for the stated minimum price, the tax-defaulted property subject to power of sale listed on Attachment A of the resolution, in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code, and further authorized the Tax Collector to re-offer and sell such parcel at a minimum bid lower than the stated minimum price sell after the first offer at the public auction.
ITEMS FOR INFORMATION:
25. COUNTY EXECUTIVE
A. Legislative Position Letters – May 2023
1. Position letters signed by the Chair on behalf of the Placer County Board of Supervisors regarding state and federal legislation between May 1, 2023 and May 31, 2023.
26. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the Month of April 2023
ADJOURNMENT – To next regular meeting, on July 11, 2023.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 11, 2023
July 24, 2023 (Tahoe)
July 25, 2023 (Tahoe)
August 08, 2023
August 22, 2023
September 12, 2023
September 26, 2023
October 16, 2023 (Tahoe)
October 17, 2023 (Tahoe)
October 31, 2023
November 14, 2023
November 28, 2023
December 05, 2023
December 12, 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.
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