COUNTY OF PLACER

BOARD OF SUPERVISORS

ADDITIONAL DOCUMENTS

Tuesday, July 25, 2023

9:00 a.m.

 

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 990 1854 6307 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.

 

MEETING LOCATION:

Granlibakken Tahoe

725 Granlibakken Rd

Tahoe City, CA 96145

 

FLAG SALUTE: Led by County Executive Officer Jane Christenson   

 

CONSENT AGENDA: 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. The Board will convene as the Housing Authority for Item #20.A.  Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.

 

PUBLIC COMMENT:  Persons may address the Board on items not on this agenda.  Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes.  If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session.  The Board is not permitted to take any action on items addressed under Public Comment.

 

Public Comment Received

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  

 

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

 

9:30 a.m.

1.    SHERIFF

A.    Commendation | Kimberly Bromley

1.    Approve and present a Commendation for Kimberly Bromley for twenty-five years of dedicated public service as a full-time employee of the Placer County Sheriff’s Office.

 

9:35 a.m.

2.    BOARD OF SUPERVISORS

A.    Commendation Recognizing Placer County Liability Manager Terry M. Butrym for Outstanding Service

1.    Approve and present a Commendation recognizing Placer County Liability Manager Terry M. Butrym for outstanding service.

 

9:45 a.m.

3.    COUNTY EXECUTIVE

A.    Presentation on Emergency Preparedness Efforts

1.    Receive a presentation regarding the county’s emergency preparedness efforts.

 

PowerPoint Presentation

       

11:00 a.m.

4.    COUNTY EXECUTIVE

A.    Amended and Restated Five-Year Agreement between Placer County and the North Lake Tahoe Resort Association, dba North Tahoe Community Alliance and Dissolution of the Capital Projects Advisory Committee

1.    Approve an amended and restated five-year agreement between Placer County and the North Lake Tahoe Resort Association dba North Tahoe Community Alliance (NTCA) for oversight and administrative support associated with the Capital Projects Advisory Committee in addition to the TOT Committee.

2.    Authorize the County Executive Officer, or designee, to execute the agreement with the NTCA in the amount not to exceed $102,625 for FY 2022-23, $150,000 for FY 2023-24, $150,000 plus a cost-of-living adjustment not to exceed 3 percent for FY 2024-25, and the FY 2024-25 contract amount plus a cost-of-living adjustment not to exceed 3 percent for FY2025-26, subject to Risk Management and County Counsel concurrence.

3.    Adopt a Resolution dissolving the Capital Projects Advisory Committee as a committee of the Board of Supervisors.

4.    Determine that the requested actions are each not a project under California Environmental Quality Act Guidelines 15378.

 

PowerPoint Presentation

 

11:30 a.m.

5.    COUNTY EXECUTIVE

A.    Engagement and Visioning Update for the Old Fire Station in Tahoe City

1.    Receive a presentation from the County Executive Office regarding ongoing community and stakeholder engagement activities to inform the future re-use of the Former Tahoe City Fire Station 51 (Fire Station Property), and support a broader visioning effort geared towards activating and maximizing currently vacant or under-utilized parcels in the Tahoe City area based upon high stakeholder interest.

 

PowerPoint Presentation

 

11:35 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Ranch Specific Plan Phase 1A (PLN21-00533) | Mitigation Monitoring and Reporting Program Amendment – Supervisorial District 2

1.    Conduct a Public Hearing and adopt a Resolution amending Sunset Area Plan/Placer Ranch Specific Plan Mitigation Monitoring and Reporting Program to modify triggers in Mitigation Measures 4.13-1a, 4.13-2, 4.13-4, 4.13-8, and 4.14-13b for the creation of/or annexation into a County Service Area Zone of Benefit or Community Facilities District.

2.    Determine that modifications to the Mitigation Monitoring and Reporting Program do not result in changes to the physical environment or result in any new or more significant environmental effects than were previously analyzed in the Sunset Area Plan/Placer Ranch Specific Plan Environmental Impact Report pursuant to California Environmental Quality Act Guidelines Sections 15162 through 15164 and 15183.

 

11:40 a.m.

7.    COUNTY EXECUTIVE

A.    Memorandum of Understanding with Tahoe Transportation District for Regional Tahoe Transportation | Project Implementation

1.    Approve a Memorandum of Understanding (MOU) between Placer County and the Tahoe Transportation District for regional transportation project implementation support in eastern Placer County for FY 2023-24 in the amount of up to $52,500 for contract term July 1, 2023 to June 30, 2024, and authorize the County Executive Officer, or designee, to execute the MOU subject to County Counsel and Risk Management concurrence, and to take such other actions as may be necessary to implement the MOU.

 

PowerPoint Presentation

 

Amended Memorandum of Understanding

 

DEPARTMENT ITEMS to be considered for action as time allows

 

8.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Lease to Locals Funding and Contract Renewal Request – Supervisorial District 5

1.    Approve the allocation of $500,000 in Transient Occupancy Tax (TOT) reserve funds. 

2.    Approve a FY 2023-24 Budget Amendment #AM-00846 for CC10020 – Tahoe Economic and Community Enhancement budget in the amount of $500,000 and cancel Tahoe Economic and Community Enhancement Fund Reserves in the same amount.

3.    Approve a FY 2023-24 Budget Amendment #AM-00847 for CC06004 – CDRA Administration and Fiscal Support in the amount of $500,000.

4.    Approve an agreement with Placemate, Inc. for the marketing and implementation of the Program in the amount of $95,000 for a one-year period.

5.    Find the actions requested exempt from environmental review pursuant to CEQA Guidelines § 15061(b)(3) and 15378(b).

 

PowerPoint Presentation

 

The Board will adjourn as the Board of Supervisors and reconvene as the In-Home Supportive Services Public Authority

 

9.    IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

A.    In-Home Supportive Services Public Authority Budget for FY 2023-24

1.    Approve the In-Home Supportive Services Public Authority Budget for FY 2023-24 in the amount of $1,791,461.

 

B.    Approval of the Memorandum of Understanding between In-Home Supportive Services Public Authority and United Domestic Workers of America

1.    Adopt a Resolution authorizing the Chair of the In-Home Supportive Services Public Authority Board to sign the Memorandum of Understanding with United Domestic Workers of America, AFSCME Local 3930, AFL CIO for the period of January 1, 2023, through December 31, 2025.

 

On File Document

 

The Board will adjourn as the In-Home Supportive Services Public Authority and reconvene as the Board of Supervisors

 

10.  HEALTH AND HUMAN SERVICES

A.    Approval of the In-Home Supportive Services Public Authority Rate Increase and Client Aid Budget Amendment

1.    Adopt a Resolution to:

a.    Approve the rate increases in accordance with the approved Memorandum of Understanding between In-Home Supportive Services Public Authority (IHSS) and United Domestic Workers of America effective October 1, 2023, and authorize the Director of Health and Human Services, or designee, to sign related documentation.

b.    Approve a FY 2023-24 Budget Amendment AM-00849 for CC14020 – Client Aid-HHS in the amount of $1,933,637.

 

On File Document

 

B.    Behavioral Health Respite Program Round Three Projects

1.    Adopt a Resolution reauthorizing an agreement from the State Department of Healthcare Services Behavioral Health California Infrastructure Program (BHCIP) through its contractor Advocates for Human Potential, Inc. for a site at the Placer County Government Center with an updated scope of work to include a psychiatric health facility in an unchanged amount not to exceed $6,169,970 and authorize the Director of Health and Human Services, or designee, to sign the agreement with County Counsel admonitions noted and to sign all related paperwork, including subsequent amendments up to $100,000 consistent with the scope of work with Risk Management and County Counsel approval.

2.    Adopt a Resolution reauthorizing an agreement from the State Department of Healthcare Services Behavioral Health California Infrastructure Program (BHCIP) through its contractor Advocates for Human Potential, Inc. for a behavioral health respite site at 110 North Sunrise Avenue in Roseville in an unchanged amount not to exceed $391,931 and authorize the Director of Health and Human Services, or designee, to sign the agreement with County Counsel admonitions noted and to sign all related paperwork , including subsequent amendments up to $39,193 consistent with the scope of work with Risk Management and County Counsel approval.

3.    Authorize the Director of Facilities Management or the Director of Health and Human Services to execute agreement(s) concerning deed restrictions, any amendments to the deed restriction, and documents related to deed restriction implementation, for the Placer County Government Center site consistent with the terms of the BHCIP Round 3 grant.

4.    Determine that the requested actions are each exempt from CEQA pursuant to CEQA Guidelines Section 15301, and, on a separate and independent basis, California Welfare and Institutions Code Section 5960.3.

 

On File Document

 

C.    Psychiatric Services | North Valley Behavioral Health, LLC Agreements

1.    Approve an agreement with North Valley Behavioral Health, LLC for psychiatric services at their Yuba City locations in an amount not to exceed $4,000,000 from July 1, 2023, through June 30, 2024, and authorize 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.    Approve an agreement with North Valley Behavioral Health, LLC for operations of psychiatric services at Cirby Hills in an amount not to exceed $5,900,000 from July 1, 2023, through June 30, 2024, and authorize 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.

 

On File Document

 

D.    Application to Department of Health Care Services California

1.    Authorize the Director of Health and Human Services to sign and submit the application to the Department of Health Care Services for the California Advancing and Innovating Medi-Cal Providing Access and Transforming Health (PATH) Round 3 funding in an amount not to exceed $956,709 and authorize the Director of Health and Human Services to sign any agreement and related documentation with Risk Management and County Counsel concurrence, and to sign any subsequent amendments or related documentation not to exceed $95,670 with Risk Management and County Counsel concurrence.

 

On File Document

 

E.    California Department of Public Health Future of Public Health Funding Allocation

1.    Adopt a Resolution authorizing the Director of Health and Human Services to:

a.    Accept the California Department of Public Health for Future of Public Health Funding Allocation Award Certification in the amount not to exceed $4,984,386 for the period of July 1, 2023 through June 30, 2026, and authorize the Director of Health and Human Services to sign the resulting agreement and all related documentation with Risk Management and County Counsel concurrence, and to sign amendments and accept additional funds up to $100,000, with Risk Management and County Counsel concurrence.

b.    Accept rollover funds from the California Department of Public Health for Future of Public Health Funding Allocation from July 1, 2022 through June 30, 2023 in an amount not to exceed $1,600,000, and sign the resulting amendment and all related documentation with Risk Management and County Counsel concurrence, and to accept additional funds up to $100,000, with Risk Management and County Counsel concurrence.

 

On File Document

 

11.  PROCUREMENT

A.    Inmate Medical Services | California Forensic Medical Group, Inc.

1.    Approve an extension to the agreement with California Forensic Medical Group, Incorporated. (a California corporation) to provide inmate medical services for a period of up to four months in a not to exceed amount of $3,253,213 from July 1, 2023 to October 31, 2023, subject to County Counsel and Risk Management concurrence.

2.    Approve a negotiated revenue agreement with the Department of State Hospitals to fund Jail Based Competency Treatment (JBCT) services in Placer County in the amount of $3,778,142 for the period of July 1, 2023 to June 30, 2024, subject to County Counsel and Risk Management concurrence.

3.    Approve a negotiated agreement with California Forensic Medical Group, Incorporated to provide Jail Based Competency Treatment services in the amount of $1,532,126 for the period of July 1, 2023 to June 30, 2024, subject to County Counsel and Risk Management concurrence.

4.    Authorize the County Executive Officer or designee to sign the above referenced agreements and any required documents with the concurrence of Risk Management and County Counsel.

 

12.  PUBLIC WORKS

A.    Truckee River Watershed Water Quality Monitoring Plan | Professional Services Agreement Amendment No. 2 with CDM Smith, Inc.

1.    Approve and authorize the Director of Public Works, or designee, to execute Amendment No. 2 to Professional Services Agreement SCN102230 with CDM Smith, Inc. for the Truckee River Watershed Water Quality Monitoring Plan Implementation to increase the contract amount by $626,085 for a total amount not to exceed $1,667, 101 and to extend the monitoring period from October 1, 2023 through September 30, 2025, subject to County Counsel and Risk Management concurrence.

2.    Authorize the Director of Public Works, or designee, to execute a subsequent amendment to extend the agreement for an additional two-year monitoring period from October 1, 2025 through September 30, 2027, at a negotiated amount not to exceed $400,000 per year, subject to County counsel and Risk Management concurrence.

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

 

On File Document

 

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 SECTION §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Quarterly Report

Title:  County Executive Officer       

 

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

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

Employee organization: DSA

 

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  The Board will convene as the Housing Authority for Item #20.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.

 

14.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 23-00091 Huang, Nathan (Property Damage) Unstated

2.    CNDA 23-00115 Walsh, John (Property Damage) $3,000

3.    CNDA 23-00120 SiteOne Landscaping (Personal Injury) Unstated

4.    CNDA 23-00123 Ruffner, Robert (Property Damage) $2,397

5.    CNDA 23-00124 Siewers, Kristine (Property Damage) $1,742.69

6.    CNDA 23-00145 Cole, Thomas (Property Damage $6,000

7.    CNDA 23-00146 Anderson, Joshua (Property Damage) $950

8.    CNDA 23-00147 Simonsen, David (Property Damage) $300

9.    CNDA 23-00150 Nesbitt, Robert (Property Damage) $21,820

10.  CNDA 23-00152 Franklin, Michael (Personal Injury) $1,000,000

 

B.    Reject the following Leave to Present a Late Claim, as recommended by the offices of County Counsel and Risk Management:

1.    CNDA 23-00141 Quade, Giavonna (Bodily Injury)

 

15.  CLERK OF THE BOARD

A.    Board of Supervisors Meeting Minutes

1.    Approve the Minutes of June 20, 2023

2.    Approve the Minutes of June 27, 2023

 

B.    Revised 2023 Board of Supervisors Meeting Schedule

1.    Cancel the Regular Meeting on Tuesday, August 8, 2023.

2.    Add a Regular Meeting on Tuesday, August 15, 2023.

3.    Cancel the Regular Meeting on Tuesday, August 22, 2023.

4.    Add a Regular Meeting on Tuesday, August 29, 2023.

 

16.  COMMITTEES AND COMMISSIONS

A.    Civil Service Commission

1.    Approve the reappointments of Deborah Bennett to seat #3 and Gregory E. Kevin to seat #4 of the Civil Service Commission.

 

On File Document

 

B.    Economic Development Board

1.    Approve the appointments of Kim Summers to seat #12 and Chaz Determan to seat #17 of the Economic Development Board.

 

On File Document

 

C.    North Auburn/Ophir Fire Safe Council

1.    Approve the reappointment of Christine Rydell to seat #5 of the North Auburn/Ophir Fire Safe Council.

 

On File Document

 

D.    Planning Commission

1.    Approve the appointment of Jeff Ronten to seat #5 of the Planning Commission.

 

On File Document

 

E.    Public Cemetery District - Roseville

1.    Approve the appointment of Alfred L. Martinez to seat #3 of the Public Cemetery District – Roseville.

 

On File Document

 

F.    Fish and Game Commission

1.    Approve the changes in term expirations of the Fish and Game Commission members to bring the terms in compliance with County Code Section 2.72.020.

 

17.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Confirmation of Annexation #2 of lots 5 and 6 of the Placer Gold Industrial Park into Community Facilities District 2021-1 (Sunset Area Plan Phase 1 Transit Services) – Supervisorial District 2

1.    Adopt a Resolution accepting the unanimous approval of the property owners for the annexation of Lots 5 and 6 of the Placer Gold Industrial Park (Assessor Parcel Number 017-063-083-000) into Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services), annexing the property in CFD No. 2021-1, and ordering and directing related matters.

2.    Determine that the annexation of a property into the existing CFD is consistent with the previously approved Mitigated Negative Declaration and addendum, is an administrative action for funding that is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines section 15273, and is not a project under CEQA pursuant to section 15378.

 

B.    Confirmation of Annexation #3 and #4 of Assessor Parcel Numbers 495-010-012-000 and 495-010-013-000 into Community Facilities District 2021-1 (Sunset Area Plan Phase 1 Transit Services) - Supervisorial District 2

1.    Adopt a Resolution accepting the unanimous approval of the property owner for the annexation Assessor Parcel Numbers 495-010-012-000 and 495-010-013-000 into Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services), annexing the property in CFD No. 2021-1, and ordering and directing related matters.

2.    Determine that the annexation of a property into the existing CFD is consistent with the previously adopted Sunset Area Plan/Placer Ranch Specific Plan Final Environmental Impact Report, is an administrative action for funding that is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines section 15273, and is not a project under CEQA pursuant to Section 15378.

 

C.    Placer Vineyards Specific Plan Property 1A Phase 2 Acceptance | Project Numbers: ESD17-00116; ESD20-00294; ESD20-00329 - Supervisorial District 1

1.    Accept the improvements for the Placer Vineyards Specific Plan Property 1A Phase 2 as complete.

2.    Authorize the Faithful Performance and Labor and Materials sureties to be set at the following amounts and authorize the Community Development Resource Agency Director, or designee, to release the remaining surety upon completion of the applicable retention period:

a.    Faithful Performance – Set at 10 percent of the value of any otherwise unsecured public improvements immediately upon the Board of Supervisors’ approval, with the release of the remaining security upon expiration of the warranty period.

b.    Labor and Material – Set at 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher, with the release of the remaining security upon expiration of the claims period.

3.    Adopt a Resolution accepting the 0.33-mile segment of Town Center Avenue into the County Maintained Mileage System.

4.    Determine the proposed actions are consistent with the Environmental Impact Report certified by the Board of Supervisors on July 16, 2007.

 

18.  COUNTY EXECUTIVE

A.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the December 26, 2021 Winter Storms

1.    Adopt a Resolution to reaffirm the Proclamation of a local emergency in Placer County due to the December 26, 2021 Winter Storms.

 

B.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire

1.    Adopt a Resolution to reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire.

 

C.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms

1.    Adopt a Resolution to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms.

 

D.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2023 February Winter Storms

1.    Adopt a Resolution to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2023 February Winter Storms.

 

19.  HEALTH AND HUMAN SERVICES

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

1.    Adopt a Resolution 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.

 

B.    Specialty Mental Health Services | Agreement with Stanford Youth Solutions

1.    Approve an agreement with Stanford Youth Solutions to provide specialty mental health services including wraparound services in an amount not to exceed $100,000 for the period of July 1, 2023 through June 30, 2024 and authorize 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 $10,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Document

 

C.    Appointment of Veterans Advisory Council Member

1.    Approve the appointment of Gary Whitmore, American Legion Post 264, to the Placer County Veterans Advisory Council.

 

D.    Temporary Health Officer Coverage | Agreement with Nevada County

1.    Approve a non-monetary agreement with Nevada County for temporary Health Officer coverage for the period of July 1, 2023 through June 30, 2025 and authorize the Chair of the Board to sign the agreement and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Document

 

20.  HOUSING AUTHORITY

A.    California State Association of Counties AT HOME Initiative

1.    Adopt a Resolution in support of the California State Association of Counties AT HOME initiative.

 

21.  HUMAN RESOURCES

A.    Updates to the Uncodified Schedule of Classifications and Compensation Ordinance

1.    Adopt an Ordinance, introduced July 11, 2023, to amend the uncodified Schedule of Classifications and Compensation Ordinance related to the Chief Probation Officer, Assistant Chief Probation Officer, Director of Library Services, Assistant Director of Library Services, SART Nurse Coordinator, Economic Development Manager, and classifications within the Museum Curator series.

 

B.    Compensation Adjustments for Placer County Law Enforcement Management Association, Unrepresented Safety Management, and Elected Safety Management Employees

1.    Adopt an Uncodified Ordinance, introduced July 11, 2023, to adjust compensation and benefits for employees represented by the Placer County Law Enforcement Management Association.

2.    Adopt an Uncodified Ordinance, introduced July 11, 2023, to adjust compensation for unrepresented Safety Management employees.

3.    Adopt an Uncodified Ordinance, introduced July 11, 2023, to adjust compensation for the elected Sheriff-Coroner-Marshal.

4.    Adopt a codified Ordinance, introduced July 11, 2023, to amend Chapter 3 of the Placer County Code consistent with the memorandum of understanding and associated compensation changes.

 

22.  INFORMATION TECHNOLOGY

A.    Three Year Capital Lease | Rubrik Backup Solution

1.    Approve a FY 2023-24 Budget Amendment #AM-00838 in the amount of $153,670.35 for CC01004 – Information Technology Services, increasing the Lease Purchase Principal and Lease Purchase Interest ledgers.

2.    Approve the purchase of the Rubrik Foundation Backup Solution from ePlus Technology Inc. of Herndon, VA utilizing a NASPO competitively bid contract in the total amount of $461,011.05, utilizing a three-year capital lease under a master lease with Hewlett-Packard Financial Services.

3.    Authorize the Purchasing Manager to execute all required documents, subject to concurrence from County Counsel and Risk Management.

 

B.    Agreement with Info-Tech Research Group Inc. for Consulting Services

1.    Authorize the Purchasing Manager to execute an agreement with Info-Tech Research Group Inc. for consulting services, not to exceed $201,415 for the period of July 31, 2023 through July 30, 2024, subject to funding and subject to concurrence from County Counsel and Risk Management.

2.    Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

23.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $500,000 are placed on the Consent Agenda.

 

A.    Ballot Printing Systems | Runbeck Election Services, Inc.

1.    Approve a FY 2023-24 Budget Amendment #AM-00843 for CC07001 – Clerk-Recorder-Elections in the amount of $542,647 and cancel General Fund Reserves in the amount of $542,647.

2.    Approve the purchase of 35 ballot printing systems and related equipment and service with Runbeck Election Services, Inc. (an Arizona corporation) in the amount not to exceed $425,000.

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

 

B.    Emergency Response Vehicle Equipment and Installation Services | Stommel, Inc. dba Lehr Auto Electric

1.    Approve an amendment in the amount of $100,000 to an annual service contract with Stommel, Inc. dba Lehr Auto Electric (a California corporation) for the purchase of emergency response vehicle equipment, components, and installation services for a new maximum amount of $402,500 for the period through September 30, 2023.

2.    Approve the renewal of an annual service contract with Stommel, Inc. for the purchase of emergency response vehicle equipment, components, and installation services in the maximum amount of $375,000 for the period October 1, 2023 through September 30, 2024.

3.    Authorize change orders in an amount not to exceed 10 percent of the award amount, consistent with the Procurement Policy.

4.    Authorize the Purchasing Manager to sign all required documents.

https://www.placer.ca.gov/DocumentCenter/View/71457/23C

C.    Countywide Ergonomic Chairs | Michael D. Emerick dba Jacobs Office Interiors

1.    Approve an increase to an existing contract with Michael D. Emerick dba Jacobs Office Interiors of Auburn, CA for the purchase of ergonomic chairs in the amount of $150,000 for a new maximum amount of $250,000 through March 30, 2024.

2.    Authorize change orders up to a maximum cumulative amount of $25,000, consistent with the Procurement Policy.

 

24.  PUBLIC WORKS

A.    Summer Star Way and Gorman Ranch Road Repair Projects | Delegate Authority to Advertise for Roadway Repair Construction Contracts

1.    Authorize the Director of Public Works, or designee, to approve plans and specifications for the Summer Star Way Repair Project, and to advertise for construction bids.

2.    Authorize the Director of Public Works, or designee, to approve plans and specifications for the Gorman Ranch Road Repair Project, and to advertise for construction bids.

3.    Determine the proposed actions are exempt from environmental review pursuant to CEQA Guidelines Section 15301(c).

 

B.    Sewer Maintenance Districts 1 and 2 Lift Station Improvement Project | Increase Construction Contract Change Order Authority with Clyde G. Steagall Inc.

1.    Adopt a Resolution authorizing the Director of Public Works, or designee, to execute a construction Contract Change Order (CCO) to existing Contract No. 001301 with Clyde G. Steagall, Inc., in an amount not to exceed $36,710 for a total potential contract amount not to exceed $621,759.

2.    Determine the proposed action is exempt from environmental review pursuant to CEQA Guidelines Sections 15301(b) and 15302(c).

 

C.    Low Carbon Transit Operations Program

1.    Adopt a Resolution ratifying the submission of a grant application to the California Department of Transportation for the Low Carbon Transit Operations Program (LCTOP) to receive $280,072 and authorizing the Director of Public Works, or designee, to execute any required documents or amendments necessary for subsequent grants through the LCTOP.

2.    Determine that the proposed action is not a project pursuant to CEQA Guidelines Section 15378.

 

D.    Public Transportation Agency Safety Plan | Placer County Transit and Tahoe Truckee Area Regional Transit

1.    Adopt a Resolution to approve and authorize the Director of Public Works, or designee to sign the Placer County Department of Public Works 2023 Public Transportation Agency Safety Plan required by the Federal Transit Administration for Placer County Transit and Tahoe Truckee Area Regional Transit.

2.    Determine the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15275(a).

 

25.  TREASURER-TAX COLLECTOR

A.    Temporary borrowing of Treasury funds for Dry Period Financing

1.    Approve the temporary borrowing of Treasury funds for FY 2023-24 by the Golden Sierra Job Training Agency ($249,049) as prescribed by the California State Constitution.

 

ITEMS FOR INFORMATION:

 

26.  COUNTY EXECUTIVE

A.    Legislative Position Letters – June 2023

1.    Position letters signed by the Chair on behalf of the Placer County Board of Supervisors regarding state and federal legislation between June 1, 2023 and June 30, 2023.

 

27.  PUBLIC WORKS

A.    National Flood Insurance Program Community Rating System and Local Hazard Mitigation Plan Annual Update

1.    Community Rating System annual statement on Local Hazard Mitigation Plan.

 

28.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the Month of May 2023

 

ADJOURNMENT – To next regular meeting

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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

 

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