COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, July 11, 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 910 7699 7012 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 Landon
Sheriff Woo addressed the Board regarding recent incidents involving the Sheriff’s Department.
CONSENT AGENDA: Consent Items 21.A was pulled from the agenda. Remainder of Consent Agenda approved as indicated.
MOTION: Jones/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
PUBLIC COMMENT: 1.) Jennifer White discussed the concept of misinformation and asked the Board to consider what is true and what is false when making decisions.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Landon wished her husband a Happy 25th Anniversary. 2.) Supervisor Holmes shared he was out at the mobile shelter on June 30th to witness the transition from First Step Housing to The Gathering Inn.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. HEALTH AND HUMAN SERVICES
A. FY 2022-23 Older Adult Advisory Commission Annual Report to the Board of Supervisors
1. Accepted and approved the FY 2022-23 Older Adult Advisory Commission Annual Report.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
2. COUNTY EXECTUIVE
A. Greater Sacramento Economic Council FY 2023-24 Presentation
1. Received a presentation from the Greater Sacramento Economic Council.
3. PARKS AND OPEN SPACE
A. Annexation | Sabre City Park Estates Subdivision | Public Hearing for Park Services
1. Conducted a Public Hearing to consider all protests with the clerk announcing no protests received and one ballot in favor, to the annexation of the Sabre City Park Estates Subdivision into County Service Area No. 28, Zone of Benefit 11 – Sabre City Park for parks maintenance, and determined that written protests to the annexation had not been received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone.
2. The Clerk announced no majority protest exists. Adopted Resolution 2023-171 annexing the Sabre City Park Estates Subdivision (APN 023-301-006) into County Service Area 28, Zone of Benefit 11 – Sabre City Park and imposed an annual assessment of $80.08 per parcel, to be implemented in FY 2024/2025 for parks maintenance for all parcels that are or will be a part of Sabre City Park Estates Subdivision.
3. Determined the proposed action consistent with the Mitigated Negative Declaration for the Sabre City Park Estates Subdivision adopted on September 22, 2020.
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:20 a.m.
4. PUBLIC WORKS
A. Amoruso Tract Unit No. 1 | Annexation into County Service Area 28, Zone of Benefit 173 – Dry Creek
1. Conducted a Public Hearing to consider all protests, with the clerk announcing no protests received, to the annexation of the Amoruso property, located south of Baseline Road between Blackwood Lane and Central Avenue in West Placer (APN 023-271-001-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service, and determined r written protests to the annexation were not received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone.
2. Adopted Resolution 2023-172 annexing the Amoruso property (APN 023-271-001-000) into County Service Area 28, Zone of Benefit 173 – Dry Creek for sewer service.
3. Determined that the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15319.
MOTION: Gore/Landon/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:25 a.m.
5. PUBLIC WORKS
A. Delinquent Garbage Collection Bills for Franchise Area 4 | Authorize Auditor to Place on the Tax Roll
1. Conducted a Public Hearing to consider all protests, if any, to the report of delinquent Solid Waste Franchise Area 4 garbage collection bills.
2. Adopted Resolution 2023-173 confirming the report of delinquent Solid Waste Franchise Area 4 garbage collection bills and directing the County Auditor to place delinquent Solid Waste Franchise Area 4 garbage collection bills on the FY 2023-24 County Tax Roll in an amount up to $26,148.68.
3. Determined that the proposed action is not a project pursuant to CEQA Guidelines section 15378.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:30 a.m.
6. PUBLIC WORKS
A. South Placer Wastewater Authority | Sewer Connection Fee Annual Adjustment
1. Conducted a Public Hearing to receive public testimony regarding a proposal to increase the sewer connection fees for Sewer Maintenance Districts 2 and 3, and County Service Area 28, Zones of Benefit 2A3 and 173, from $11,132 to $11,320 (1.95 percent) per Equivalent Dwelling Unit to reflect increases in the regional component approved by the South Placer Wastewater Authority.
2. Adopted Ordinance 6208-B amending Section 13.12.350 of the Placer County Code to increase the sewer connection fees.
3. Determined that the
proposed actions are not projects pursuant to CEQA Guidelines Sections
15378 and, alternatively, are exempt from environmental review pursuant to CEQA
Guidelines Section 15273.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10:40 a.m.
7. CHILD SUPPORT SERVICES
A. Presentation | Proclamation Declaring August 2023 as Child Support Awareness Month
1. Received a Presentation about Child Support Services
2. Approved a Proclamation Declaring August 2023 as Child Support Awareness Month in Placer County.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
1:30 p.m.
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Residential Care Homes Workshop (PLN21-00153) – All Supervisorial Districts
1. Received an informational presentation from staff and conducted a workshop related to state and local regulations for residential care homes with seven or more clients.
2. Provided direction to staff based on the options provided with this report package as follows:
Directed staff to bring forward a zoning text amendment to allow residential care homes with seven or more clients in the RS zone district with approval of an MUP. Also directed staff to analyze a new zoning code category (congregate care or similar descriptor) to address the larger residential care facilities that are more commercial in nature.
MOTION: Holmes/Gustafson/Vote 3:2
AYES: Landon, Gustafson, Holmes
NOES: Gore, Jones,
DEPARTMENT ITEMS to be considered for action as time allows
A. Registered Professional Forester services on the Mosquito Fire Restoration– Salvage Operations | Agreement with Mason, Bruce & Girard, Inc.
1. Approved and authorized the Agricultural Commissioner to execute Amendment No. 1 to Agreement No. SCN105107 with Mason, Bruce & Girard, Inc. of Portland, OR, for Registered Professional Forester services on the Mosquito Fire Restoration– Salvage Operations project to increase the contract amount by $625,668.48, for a total amount not to exceed $787,980.48, subject to County Counsel and Risk Management concurrence, and authorized contract amendments up to $78,798.05, consistent with the Placer County Procurement Policy.
2. Determined that the proposed action is exempt from environmental review pursuant to California Environmental Quality Act Guidelines Section 15269.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
10. HEALTH AND HUMAN SERVICES
A. Adult and Children’s Specialty Mental Health Services | Agreement with Victor Community Support Services
1. Approved an agreement with Victor Community Support Services, to provide Adult and Children’s specialty mental health services in the total amount of $1,400,000 for the period of 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 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.
MOTION: Jones/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
B. Mental Health Service Act Contracts
1. Approved the award of competitive Request for Proposal (RFP) No 20373 for Mental Health Services Act (MHSA) Prevention and Early Intervention services in South Placer County to Beautiful Minds Wellness, Child Advocates of Placer County, Unity Care Group, and Wayfinder Family Services.
2. Approved four agreements related to RFP No. 20373 with the contractors and for the respective terms and amounts listed in Attachment A in an aggregate amount not to exceed $1,317,513 in order to provide MHSA Prevention and Early Intervention services in South Placer County.
3. Approved six agreements related to the collaborative Nevada County Department of Behavioral Health RFI No. 166463 with the contractors and amounts listed in Attachment B from July 1, 2023 to June 30, 2025 in an aggregate amended amount not to exceed $1,924,090 for MHSA Prevention and Early Intervention services in the North Tahoe region.
4. Approved nineteen agreements under the Professional Services Exemption with the contractors and for the respective terms and amounts listed in Attachment C in an aggregate amount not to exceed $43,506,976 to provide varied MHSA services.
5. Authorized the Director of Health and Human Services to execute the agreements with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed 10 percent of the total contract amount or $100,000, whichever is less, consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.
Correction to B.3 read into the record.
MOTION: Jones/Gustafson/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
C. Placer County Mental Health Services Act Services and Expenditure Plan FY 2023-26
1. Adopted the Placer County Mental Health Services Act Services and Expenditure Plan FY 2023-26.
MOTION: Landon/Jones/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
11. HUMAN RESOURCES
A. Updates to the Uncodified Schedule of Classifications and Compensation Ordinance
1. Introduced an Ordinance, waived oral reading, 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.
MOTION: Landon/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
B. Successor Memorandum of Understanding between County of Placer and Placer County Law Enforcement Management Association and Associated Compensation Adjustments for Unrepresented Safety Management and Elected Safety Management Employees
1. Adopted Resolution 2023-174 approving the terms and authorizing the Chair to execute a successor memorandum of understanding between Placer County and the Placer County Law Enforcement Management Association, effective July 15, 2023 to June 30, 2027.
2. Introduced an uncodified Ordinance, waived oral reading, to adjust compensation and benefits for employees represented by the Placer County Law Enforcement Management Association.
3. Introduced an uncodified Ordinance, waived oral reading, to adjust compensation for unrepresented Safety Management employees.
4. Introduced an uncodified Ordinance, waived oral reading, to adjust compensation for the elected Sheriff-Coroner-Marshal.
5. Introduced a codified Ordinance, waived oral reading, to amend Chapter 3 of the Placer County Code consistent with the memorandum of understanding and associated compensation changes.
MOTION: Jones/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
12. INFORMATION TECHNOLOGY
A. Participation in California Public Utilities Commission Proceedings Related to Broadband Internet
1. Authorized the Chief Information Officer, or designee, to participate in quasi-legislative proceedings before the California Public Utilities Commission on behalf of the County including filing for party status and submitting comments related to broadband internet access, funding, service standards, and customer service standards consistent with the adopted legislative platform and subject to County Counsel concurrence.
MOTION: Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
13. PARKS AND OPEN SPACE
A. Award Construction Contract No. SCN-010001 | All Phase Construction & Engineering, Inc. | Hidden Falls Regional Park Trails and Open Space Expansion Project – Phase 1: Twilight Ride Access and Parking/Trailhead Project
1. Adopted Resolution 2023-175 authorizing the Director of Parks and Open Space or designee to award and execute Construction Contract No. SCN-010001 to the lowest responsive and responsible bidder, All Phase Construction & Engineering, Inc. of Citrus Heights, CA for the base bid of Competitive Bid No. 20348 for the construction of the Hidden Falls Regional Park Trails and Open Space Expansion Project – Phase 1: Twilight Ride Access and Parking/Trailhead Project (Project) in an amount of $4,424,534.69 and to execute change orders up to a maximum aggregate amount of $200,000 consistent with Public Contract Code Section 20142 and County Procurement Policy and subject to County Counsel and Risk Management concurrence.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Landon, Jones, Gustafson, Gore, Holmes
2. Approved a FY 2023-24 Budget Amendment AM-00834 for CC12085 Parks Capital Project No. PJ01833, Hidden Falls Regional Park Trails and Open Space Expansion Project, Twilight Ride Access and Parking/Trailhead Area from a General Fund Contribution – Facilities and Infrastructure Account (CC10019) in the amount of $1,162,440 with a corresponding cancellation in General Fund Reserves of $1,162,440.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Jones, Gustafson, Gore, Landon, Holmes
3. Approved a FY2023-24 Budget Amendment AM-00833 for CC12085 Parks Capital Project No. PJ01833, Hidden Falls Regional Park Trails and Open Space Expansion Project, Twilight Ride Access and Parking/Trailhead Area in the amount of $475,000, and canceled Park Dedication Fees in the following fee areas:
a. $325,000 from CC12067, Area #5 – Auburn Meadow Vista Area
b. $150,000 from CC12068, Area #6 – Lincoln Area
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gustafson, Gore, Landon, Jones, Holmes
4. Determined the proposed actions are consistent with the Subsequent Environmental Impact Report for the Hidden Falls Regional Park Trails Expansion Project (State Clearinghouse No. 2007062084) certified by the Board of Supervisors on March 8, 2021.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Gore, Landon, Jones, Gustafson, Holmes
Directed CEO to return on 1st meeting in August with potential budget amendment to replace $475,000 park fee funding with General Fund contribution.
MOTION: Gustafson/Gore/Unanimous Roll Call Vote 5:0
AYES: Landon, Jones, Gustafson, Gore, Holmes
14. 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 §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code §54956.9(d)(1)):
(a) In re Tasha Amrein, WC Claim
Workers Compensation Claim Nos.: 21-140489; 21-138850; 21-139380
The Board heard a report and authorized settlement 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 and provided direction on a 5-0 vote.
(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
This matter was dropped from the closed session agenda.
(B) GOVERNMENT CODE SECTION §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Quarterly Report
Title: County Counsel
County Counsel provided a quarterly report. No action requested or taken.
(C) GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Jane Christenson, Kate Sampson, Karin Schwab, and Che Johnson
Employee organization: DSA
This matter was dropped from the closed session agenda.
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 #25A. 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.
15. AGRICULTURE DEPARTMENT
A. Agreement with The Regents of the University of California
1. Authorized the Agricultural Commissioner to execute an agreement with The Regents of the University of California in an amount not to exceed $101,920 for the period of July 1, 2023 to June 30, 2024 to support two Agricultural Technician positions provided through the University of California Cooperative Extension Farm Advisor programs, subject to County Counsel and Risk Management concurrence.
16. AUDITOR
A. Establish DA and Treasury Imprest Cash Funds
1. Adopted Resolution 2023-166 to establish two new imprest cash funds for the Tri-County Drug Enforcement Team program. One will be held in the County Treasury at the Treasurer Tax-Collector’s Office in the amount of $25,000 and one will be held at the District Attorney’s Office in the amount of $25,000.
17. BOARD OF SUPERVISORS
A. Placer County Law Enforcement Chaplaincy
1. Adopted Resolution 2023-167 in support of Placer County Law Enforcement Chaplaincy’s application to the Truckee Tahoe Airport District agency partnerships program for a $10,000 grant.
B. Employment Agreement with Alina Prescott as District Representative for District 5 Supervisor
1. Approved an Employment Agreement with Alina Prescott to work as a District Representative for the District 5 Supervisor for the term of July 15, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA5, Range A, Step 1 at an hourly rate of $35.47 per hour, plus benefits, and authorized the County Executive Officer to execute the agreement.
C. Employment Agreement with Bridget Powers as District Chief of Staff for District 5 Supervisor
1. Approved an Employment Agreement with Bridget Powers to work as a District Chief of Staff for the District 5 Supervisor for the term of July 24, 2023, to December 31, 2023, at the Unclassified Salary Schedule Grade UA6, Range B, Step 6 at an hourly rate of $43.42 per hour, plus benefits, and authorized the County Executive Officer to execute the agreement.
18. CLAIMS AGAINST THE COUNTY
A. Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. CNDA 23-00090 American Family Ins. (Property Damage) $19,591.91
2. CNDA 23-00111 Duer, Kimberly (Property Damage) $7,650
3. CNDA 23-00113 SR95-VP, LLC (Personal Injury) Unstated
4. CNDA 23-00140 Jones, Barbara (Property Damage) $100
5. CNDA 23-00142 CSAA for subro Bedell (Property Damage) $3,182.24
B. Rejected the following Leave to Present a Late Claim, as recommended by the offices of County Counsel and Risk Management:
1. CNDA 23-00021 Alizadeh, Mitra (Property Damage) $15,000
19. CLERK OF THE BOARD
A. 2023 Board of Supervisors Meeting Schedule
1. Canceled the Special Meeting of Monday July 24, 2023.
2. Approved the Special Meeting of Friday, July 28, 2023.
20. COMMITTEES AND COMMISSIONS
A. Placer County Older Adult Advisory Commission
1. Approved appointment of Lindsey Arfsten to seat #6 of the Placer County Older Adult Advisory Commission.
B. Greater Auburn Area Fire Safe Council
1. Approved appointment of Michael Zabkar to seat #4 of the Greater Auburn Area Fire Safe Council.
C. Planning Commission
1. Approved appointment of Mark Watts to seat #6 representing at large east of the Sierra Crest of the Planning Commission.
21. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. ITEM PULLED FROM THE AGENDA 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.
22. DISTRICT ATTORNEY
A. California Victim Compensation Board Revolving Fund
1. Adopted Resolution 2023-168 authorizing the District Attorney to sign the agreement with the California Victim Compensation Board for the processing and replenishment of payments to a revolving fund in the amount of $40,000 for the term of July 1, 2023, through June 30, 2026.
23. FACILITIES MANAGEMENT
1. Ratified a Memorandum of Understanding between the Placer County Superior Court and the County of Placer for the installation and reimbursement of new paint and carpet at the Juvenile Detention Facility courtroom and support spaces in an amount not-to-exceed $147,873.
2. Determined that the requested action is exempt from environmental review pursuant to CEQA Guidelines section 15301 because it involves the minor modification of existing facilities.
24. HEALTH AND HUMAN SERVICES
A. Reaffirm a Local Health Emergency Declaration Due to the Mosquito Fire
1. Adopted Resolution 2023-169 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. Justice Assistance Grant | Agreements with Native Alliance of The Sierra Nevada Foothills and Latino Leadership Council
1. Approved an agreement with Native Alliance of The Sierra Nevada Foothills (SNA) in an amount not to exceed $360,000 to provide trauma informed prevention and early intervention services for Native individuals, from July 1, 2023 through June 30, 2026 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed $36,000, consistent with the subject matter and scope of work, with Risk Management and County Counsel concurrence.
2. Approved an agreement with Latino Leadership Council (LLC) in an amount not to exceed $300,045 to provide trauma informed prevention and early intervention services for Latino individuals, from July 1, 2023 through June 30, 2026 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 not to exceed $30,004, consistent with the subject matter and scope of work, with Risk Management and County Counsel concurrence.
C. Amendment with Koinonia Foster Homes, Inc.
1. Approved an amendment with Koinonia Foster Homes, Inc., dba Koinonia Family Services for mental health services for pre and post adoptive and guardianship children and families to increase compensation by $153,283 in an amount not to exceed $875,981 for the original period of July 1, 2022 to June 30, 2024, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $87,598 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
D. Psychological Evaluation Services | Umbrella Contract
1. Authorized an umbrella agreement for the provision of psychological evaluation services by an identified list of providers from July 1, 2023 through June 30, 2024, in an amount not to exceed $150,000; approved the provider list and authorized the Director of Health and Human Services, or designee, to amend the list of providers as necessary so long as amendments are included in the following years’ list; and authorized the Director of Health and Human Services, or designee, to execute any needed provider agreements, amendments, or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.
E. Bringing Families Home Agreement
1. Approved an agreement with Volunteers of America Northern California and Northern Nevada, Inc., to provide assistance to child welfare recipients in finding and maintaining permanent housing in an amount not to exceed $264,763 from July 1, 2023 through June 30, 2024, 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 $26,476, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
F. CalWORKs Housing Support Program Agreement
1. Approved an agreement with Volunteers of America Northern California and Northern Nevada, Inc., to provide assistance to CalWORKs recipients in finding and maintaining permanent housing, in an amount not to exceed $866,156 for a 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 subsequent amendments up to $86,615, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
G. California Department of Public Health - Maternal, Child, and Adolescent Health Grant
1. Adopted Resolution 2023-170 authorizing the Director of Health and Human Services, or Designee, to submit the application to the California Department of Public Health for the Maternal, Child, and Adolescent Health Program and Sudden Infant Death Syndrome Program from July 1, 2023 to June 30, 2025 in an amount not to exceed$1,489,337, with Risk Management and County Counsel concurrence, and to sign any resulting agreement, documents, and amendments up to $100,000 with Risk Management and County Counsel concurrence.
25. HOUSING AUTHORITY
A. Deborah M. Cooke Jackson Esq. Hearing Officer Agreement
1. Approved an agreement with Deborah M. Cooke Jackson Esq. for services related to informal reviews and informal hearing officer in an amount not to exceed $8,000 from July 1, 2023, through June 30, 2024, and authorized the Executive Director of the Placer County Housing Authority to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $800, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
26. HUMAN RESOURCES
A. Salary Adjustment for the Client Services Practitioner Series
1. Adopted Ordinance 6207-B, introduced June 27, 2023, 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.
27. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $500,000 are placed on the Consent Agenda.
A. Locum Tenens Services | Jackson & Coker LocumTenens, LLC and California Locums, P.C.
1. Approved the renewal of negotiated agreements with Jackson & Coker LocumTenens LLC (a Georgia limited liability company) and California Locums, P.C. (a California corporation) for Locum Tenens Services in the maximum aggregate amount of $325,000 for the period of July 1, 2023 through June 30, 2024, subject to County Counsel concurrence.
2. Approved the option to renew the agreements on a year-to-year basis for two (2) additional one-year periods in the maximum aggregate amount of $325,000 annually, and authorized the Purchasing Manager to sign all required documents subject to departmental and County Counsel concurrence and available funding.
B. Tahoe Area Snow Removal Services | Multiple Firms
1. Approved an increase to contracts with multiple firms for snow removal services in the aggregate amount of $45,000 for a revised maximum aggregate amount of $274,508 for the period through September 30, 2023.
2. Authorized the Purchasing Manager to sign all required documents.
C. Park Ranger Services | RRM-CLM Services, LLC
1. Approved the renewal of an agreement with RRM-CLM Services, LLC (a Delaware limited liability company with a location in Sacramento CA) for Park Ranger Services in the maximum amount of $310,000 for the period of July 1, 2023 through June 30, 2024 subject to County Counsel and Risk Management concurrence.
2. Approved the option to renew the resulting agreement on a year-to-year basis for four (4) additional one-year terms in a maximum amount of not more than 10 percent annually over $310,000.
3. Authorized the Purchasing Manager to sign all required documents, including change orders, subject to departmental concurrence and available funding.
D. Needs Assessment | Vanir Construction Management, Inc
1. Approved a contract with Vanir Construction Management, Inc. (a California Corporation) to perform a needs assessment for the Placer County Sheriff’s Office in an amount not to exceed $291,090 to be completed by January 31, 2024, subject to County Counsel and Risk Management concurrence.
2. Approved changes as deemed necessary in an amount not to exceed $29,100 at the discretion of the Sheriff’s Office, subject to County Counsel and Risk Management concurrence.
3. Authorized the Sheriff to sign the contract and any required change orders.
E. Original Equipment Manufacturer Auto Parts and Dealer Services | Multiple Firms
1. Approved an amendment in the aggregate amount of $50,000 to an annual service contract with multiple firms for a new maximum aggregate amount of $490,000 for the period through June 30, 2023.
2. Approved the renewal of negotiated contracts to aforementioned suppliers for the as-needed purchase of Original Equipment Manufacturer automotive parts and dealer-only services in the maximum aggregate amount of $500,000 for the period of July 1, 2023 through June 30, 2024.
3. Approved an option to renew the contracts for three (3) additional one-year terms in the maximum aggregate amount of $500,000 per year.
4. Authorized the Purchasing Manager to sign all required documents.
28. PUBLIC WORKS
A. Flick Point II Water Quality and Ecosystem Improvement Project | Agreement with Nichols Consulting Engineers, CHTD
1. Authorized the Director of Public Works, or designee, to execute an agreement with Nichols Consulting Engineers, CHTD (NCE), for professional engineering, right of way, and related services for the Flick Point II Water Quality and Ecosystem Improvement Project in the amount of $449,419 for the period of July 11, 2023 through July 31, 2025, subject to Risk Management and County Counsel concurrence, and to execute amendments up to $44,942 consistent with the Placer County Procurement Policy.
2. Determined that the proposed action is not a project pursuant to CEQA Guidelines Section 15378.
1. Authorized the Director of Public Works, or designee, to enter a Memorandum of Understanding agreement with Palisades Tahoe Resort, LLC, Palisades Village Neighborhood Company, and Everline Associates, LLC for cost sharing of the implementation of Washeshu Creek Monitoring required by the Lahontan Regional Water Quality Control Board.
2. Determined the proposed action is not a project pursuant to CEQA Guidelines Section 15378.
C. Sewer Maintenance District 1 | Attorney Professional Services Agreement with Hanson Bridgett, LLP
2. Directed that payment for Agreement No. CN60782 be paid by the Department of Public Works, Environmental Utilities, Sewer Maintenance District 1 (SMD 1) for billings on and after March 1, 2023.
3. Determined the proposed actions are not projects pursuant to CEQA Guidelines Section 15378.
29. 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 State Theatre Inc, Theatre Restoration Project
1. Approved appropriation of $1,250 in Revenue Sharing monies to Auburn State Theatre Inc, Renovation and Restoration as requested by Supervisor Gore ($250), and Supervisor Gustafson ($1,000).
B. Placer County Law Enforcement Chaplaincy, Reception at the Palisades Tahoe Ski Resort Fundraiser
1. Approved appropriation of $2,250 in Revenue Sharing monies to Placer County Law Enforcement Chaplaincy, Reception at the Palisades Tahoe Ski Resort Fundraiser as requested by Supervisor Gore ($500), Supervisor Landon ($500), Supervisor Holmes ($500), Supervisor Jones ($250), and Supervisor Gustafson ($500).
C. Roseville Joint Union High School District, Annual Bill Santucci Golf Tournament Fundraiser
1. Approved appropriation of $750 in Revenue Sharing monies to Roseville Joint Union High School District, Annual Bill Santucci Golf Tournament Fundraiser as requested by Supervisor Landon ($500), and Supervisor Jones ($250).
D. Seniors First, Seniors Nutrition Program
1. Approved appropriation of $1,500 in Revenue Sharing monies to Seniors First, Seniors Nutrition Program as requested by Supervisor Landon ($250), Supervisor Holmes ($500), Supervisor Jones ($250), and Supervisor Gustafson ($500).
E. Tahoe City Downtown Association, Concerts at Common Beach
1. Approved appropriation of $750 in Revenue Sharing monies to Tahoe City Downtown Association, Concerts at Common Beach as requested by Supervisor Holmes ($250), and Supervisor Gustafson ($500).
F. The Petal Connection
1. Approved appropriation of $500 in Revenue Sharing monies to The Petal Connection as requested by Supervisor Landon ($250), and Supervisor Jones ($250).
ADJOURNMENT – To next regular meeting, on July 25, 2023.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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
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