Hide Media
Return to Meeting Page
Meetings
Search
BOARD OF SUPERVISORS MEETING
1/26/2021 9:30:00 AM
ROLL CALL
PLEDGE OF ALLEGIANCE
CLERK TO ANNOUNCE VACANCIES TO THE FOLLOWING:
Section I - Consent Matters (Items 1 - 35)
1
Approval Of Outstanding Vendor Claims/Invoices Received (Clerk of the Board)
COUNTY EXECUTIVE
2
Authority To Extend The Artwork Loan Agreement With Battery Park City Authority For The Temporary Loan Of A County Owned Work Of Art Entitled “The House Will Not Pass For Any Color But Its Own” By Mildred Howard For Public Exhibition In Battery Park City, New York (Airports) Supervisorial District(s): All
3
Authorize A Retroactive First Amendment With Shaw Yoder Antwih Schmelzer And Lange, Inc., To Provide Advocacy Services Relating To The Sacramento-San Joaquin Bay Delta In The Amount Of $33,000 Annually (County Executive) Supervisorial District(s): All
GENERAL GOVERNMENT SERVICES
4
Dry Period Financing For North Highlands Recreation And Park Special Tax (Finance) Supervisorial District(s): All
5
Contract No. 4518, “B. T. Collins Youth Detention Facility – Replace Personal Alarm Device System,” Bids To Be Received On February 25, 2021; Environmental Document: Exempt (Control No: PLER2020-00147) (General Services) Supervisorial District(s): Nottoli
6
Authorize The Execution Of The First Amendment To Lease Agreement No. 1860 For The Sacramento Sheriff’s Office At 11080 White Rock Road In The City Of Rancho Cordova; Environmental Document: Categorical Exemption (Control No. PLER2020-00125) (General Services) Supervisorial District(s): Nottoli
7
THIS ITEM WILL BE CONTINUED TO FEBRUARY 9, 2021 Declare County-Owned Real Property As Surplus, Authorize The Execution Of A Sales And Purchase Agreement With Jack A. Shaw And Mary K. Shaw, Trustees Of The Shaw Family Revocable Trust, And Authorize The Execution Of A Quitclaim Deed For The Conveyance Of Real Property Located On The West Side Of Los Molinos Way, North Of Esperanza Drive (APN 288-0162-005); Environmental Document: Exemption (Control No. PLER2020-00061) (Continued From January 12, 2021; Item 11) (General Services) Supervisorial District(s): Desmond
HEALTH AND SOCIAL SERVICES
8
Authority To Accept A Planning Allocation In The Amount Of $433,508 From The California Department Of Social Services For The Family Urgent Response System (Child, Family and Adult Services) Supervisorial District(s): All
9
Approve The Title VI Civil Rights Plan For Senior Volunteer Services (Child, Family and Adult Services) Supervisorial District(s): All
10
Retroactive Authorization To Execute Local Oversight Program (LOP) Grant Agreement No. D20-08-003 With California’s State Water Resources Control Board (SWRCB) For Fiscal Year 2020-21; Accept Grant Funds Not To Exceed $574,000 For Fiscal Year 2020-21; Authorization To Execute All Grant Documents And Receive LOP Grant Funds Not To Exceed $574,000 Each Year For Fiscal Years 2021-22 Through 2022-23 With SWRCB (Environmental Management) Supervisorial District(s): All
11
Authority To Execute A Retroactive Expenditure Agreement With Sierra Health Foundation: Center For Health Program Management In The Amount Of $6,400,000 For The Term Beginning January 1, 2021 Through November 17, 2022, To Provide Additional Services For COVID-19 Health Response (Health Services) Supervisorial District(s): All
12
Authority To Retroactively Amend And Increase The Fiscal Year 2020-21 Expenditure Agreement With WellSpace Health By $2,622,000 From January 1, 2021 Through June 30, 2021, To Sustain The Substance Use Respite And Engagement Center And Increase The Provision Of Outpatient And Intensive Outpatient Substance Use Treatment Services (Health Services) Supervisorial District(s): All
13
Authority To Amend An Agreement With The Regents Of The University Of California, Increasing By $961,127 To $4,376,004, With The Term Ending On June 30, 2021, For Additional Medical Providers At The Primary Care Center (Health Services) Supervisorial District(s): All
14
Approval Of Retroactive Public Representative Appointment To The Sacramento Employment And Training Agency Governing Board (Sacramento Employment and Training Agency) Supervisorial District(s): All
LAW AND JUSTICE
15
Retroactive Authorization To Apply For And Accept Federal Fiscal Year 2021 Grant Funding Through The Office Of Traffic Safety To Continue Intensive Probation Supervision For High-Risk Felony And Repeat DUI Offenders In The Amount Of $481,982 (Probation) Supervisorial District(s): All
16
Approval Of Appropriation Adjustment Request For Expenditures Related To The Jail Industries Programs Trust Fund In The Amount Of $291,258 For Fiscal Year 2020-21 (AAR No. 2021-2022) (Sheriff) Supervisorial District(s): All
17
Authorization To Execute An Agreement With Maricela Gonzalez For Reentry Specialist Supervisor Services In The Amount Of $88,920 For The Period Of April 1, 2021 Through March 31, 2022 (Sheriff) Supervisorial District(s): All
18
Retroactive Authorization To Execute Memoranda Of Understandings Between Collaborative Partners And Community Incubator Leads For The Purpose Of Reduction Of African American Child Deaths (Sheriff) Supervisorial District(s): All
UNINCORPORATED COUNTY
19
Approve Second Amendments To On-Call Contracts For Construction Support Services With TRC Companies, Inc., And Dewberry Engineers, Inc., To Increase Maximum Total Compensation For Each Contract From $2,500,000 To $5,000,000 (Development and Code Services) Supervisorial District(s): All
20
Contract No. 4463, “Accessible Curb Ramp Improvement Project 2019,” Final Contract Acceptance (Development and Code Services) Supervisorial District(s): Desmond, Frost, Kennedy, Nottoli
21
Authority To Execute And Deliver On Behalf Of Sacramento County Any And All Documents To Secure The Local Early Action Planning Grant Funds (Planning and Environmental Review) Supervisorial District(s): All
22
Contract No. 4509, “Accessible Curb Ramp Project 2021,” Bids To Be Received On February 25, 2021; Environmental Document: Categorical Exemption (Control No. PLER2020-00101) (Transportation) Supervisorial District(s): Desmond, Frost, Kennedy, Nottoli
23
Endorse The Sacramento Northern Trail Project, Authorize Execution And Submittal Of A Letter Of Support For A Grant Application To Be Submitted By The Sacramento Regional Conservation Corps For The 2021/2022 Caltrans Active Transportation Program Augmentation - Certified Local Conservation Corps, And Authorize Negotiation And Execution Of A Funding Agreement With The Sacramento Regional Conservation Corps (Transportation) Supervisorial District(s): Frost
24
Approve Contract No. MA00040424 For The Lease Of Two Loaders For Use At North Area Recovery Station And Contract No. MA00040425 For The Lease Of One Loader For Use At Kiefer Landfill With Holt Of California (Waste Management and Recycling) Supervisorial District(s): All
BOARD OF SUPERVISORS AND SACRAMENTO COUNTY WATER AGENCY
25
Approve And Award Contract No. 4481 North Vineyard Station Open Space Preserve Trail And Landscaping Project – Elder Creek Phase 4 And Gerber Creek Phase 1 Project In The Amount Of $2,529,209 To Empire Landscaping, Inc. (Water Resources) Supervisorial District(s): Kennedy, Nottoli
SACRAMENTO COUNTY WATER AGENCY
26
Adopt Resolution Of Intention To Withdraw The City Of Rancho Cordova From Zone 11A, Zone 11B, And Zone 12 Of The Sacramento County Water Agency; Environmental Documentation: Categorical Exemption, Control No. PLER2014-00003 And PLER2020-00108; Approval Of Appropriation Adjustment Request Increasing Appropriations In The Sacramento County Water Agency Zone 11A By $2,442,000 And Zone 11B By $852,000 (AAR No. 2021-2020) (Sets Public Hearing For March 9, 2021 At 10:15 AM) (Water Resources) Supervisorial District(s): Frost, Nottoli
27
Approve Contract No. 4473, Power Inn Road Transmission Main – Calvine Road To Geneva Pointe Drive Project Plans And Specifications, Bids To Be Received On March 4, 2021; Environmental Document: Exemption (Control No. PLER2019-00063) (Water Resources) Supervisorial District(s): Kennedy
28
Approve Contract No. 81590, Consultant Agreement With West Yost & Associates, Inc., For $284,633 For A Water Portfolio Planning Tool (Water Resources) Supervisorial District(s): Kennedy, Nottoli, Serna
29
Approve A Reimbursement Agreement With Lennar Homes Of California, Inc., A California Corporation In The Amount Of $620,694 For Trunk Drainage Facilities In Zone 11A And Authorize The Director Of The Department Of Water Resources Acting As The Agency Engineer To Execute The Reimbursement Agreement (Continued From January 12, 2021; Item No. 32) (Water Resources) Supervisorial District(s): Nottoli
COUNTY COUNSEL
30
Resolution Appointing Trustee To Board Of Trustees Of Reclamation District No. 2067 (County Counsel) Supervisorial District(s): Nottoli
RECOMMENDATIONS OF THE BOARD OF SUPERVISORS
31
Resolution Of The Board Of Supervisors Of Sacramento County Healthy Communities (Frost)
32
Consider Approving Letters From The Board Of Supervisors To The Sacramento County Superior Court And The Humboldt County Superior Court Opposing The Placement Of Sexually Violent Predators In The Communities Of Wilton And Galt (Nottoli)
33
Ratification Of Reappointment Of Ryan Raftery To The Sacramento County Alcohol And Drug Advisory Board
34
Ratification Of Appointment Of Aaron Washington To The Sacramento County Health Center Co-Applicant Board
35
APPOINTMENTS Maternal, Child And Adolescent Health Advisory Board – Kathryn Andrew; Ryan Spielvogel; Christi Kagstrom; Robert Hickman Sacramento County Mental Health Board – Bradley Lueth
Section II - Timed Matters
HEARING MATTERS
36
9:45 AM -- Report On COVID-19 Response (Health Services) Supervisorial District(s): All Impact Area(s): Countywide
37
9:45 AM -- Homeless Response Update (County Executive, Human Assistance) Supervisorial District(s): All Impact Area(s): Countywide
38
10:45 AM -- Domestic Violence In Sacramento And The Impacts Of COVID-19 (District Attorney) Supervisorial District(s): All Impact Area(s): Countywide
BOARD OF SUPERVISORS
THE BOARD OF SUPERVISORS WILL HOLD A CLOSED SESSION AS THE AGENDA SCHEDULE PERMITS TO DISCUSS THE FOLLOWING: SEE PAGE 14 FOR CLOSED SESSION ITEMS SCHEDULED
2:00 PM - CONSENT MATTERS HELD FROM THE MORNING SESSION FOR CONSIDERATION/DISCUSSION
39
2:00 PM -- JT Sac, Inc., Doing Business As 7-Eleven Store No. 2365-23233D Request For Review Of License Suspension Tobacco Retailer’s Business License Number TRB12014-00073 (County Counsel) Supervisorial District(s): Kennedy Impact Area(s): Unincorporated County
40
2:15 PM -- George Hills Company, Inc., Annual Report Presentation (Continued From December 8, 2020; Item No. 46) (County Counsel) Supervisorial District(s): All Impact Area(s): Countywide
41
2:30 PM -- Fiscal Year 2019-20 Transient Occupancy Tax Grant Program Report Back And Fiscal Year 2020-21 Transient Occupancy Tax Grant Program Update (County Executive) Supervisorial District(s): All Impact Area(s): Countywide
42
2:45 PM -- PLNP2020-00002. Circle D Food Store PCN. A Request For A Letter Of Public Convenience Or Necessity (PCN) Letter From The Board Of Supervisors For A Type 20 (Off-Sale Beer & Wine) Liquor License For An Existing Store At 3040 Auburn Boulevard In The Arden Arcade Community; APN: 254-0060-039-0000 (Planning and Environmental Review) Supervisorial District(s): Desmond Impact Area(s): Unincorporated County
43
3:00 PM -- PLNP2019-00198. Adopt Zoning Code Amendments And County Code Addition Related To Industrial Hemp. Adopt Zoning Ordinance Amendment To Chapters Three And Seven Of The Sacramento County Zoning Code And Introduce Sacramento County Code Adding Chapter 6.87 Relating To Industrial Hemp And Continue To February 9, 2021 For Adoption; Applicant: County Of Sacramento; Countywide; Environmental Determination: Exempt (Continued From December 8, 2020; Item No. 24) (Planning and Environmental Review) Supervisorial District(s): All Impact Area(s): Unincorporated County
44
3:15 PM -- Contract No. 81555, “Correctional Health And Mental Health Services Facility Construction Management Services,” Approve Agreement With Kitchell/CEM, Inc., In The Amount Of $10,000,000 (General Services) Supervisorial District(s): Serna Impact Area(s): Countywide
Section III - Separate Matters
BOARD OF SUPERVISORS
45
Board To Consider Appointments From Their Own Ranks To Various Boards And Commissions (Continued From January 12, 2021; Item No. 44)
46
BOARD TO CONSIDER NOMINATIONS TO THE FOLLOWING: Adult and Aging Commission Antelope Community Planning Advisory Council Cemetery Advisory Commission Children’s Coalition Cordova Community Planning Advisory Council Cosumnes Area Community Planning Advisory Council County Service Area #4B-Sloughhouse/Wilton/Cosumnes County Service Area #4C - Delta Delta Citizens Municipal Advisory Council Developmental Disabilities Planning and Advisory Council Disability Advisory Commission Equal Employment Opportunity Advisory Committee Galt-Arno Cemetery District Public Health Advisory Board Recreation and Park Commission Rio Linda/Elverta Community Planning Advisory Council Sacramento County Alcohol and Drug Advisory Board Sacramento County Mental Health Board Sacramento County Treasury Oversight Committee Sacramento Environmental Commission Southeast Area Community Planning Advisory Council
47
COUNTY EXECUTIVE COMMENTS
48
SUPERVISOR COMMENTS, REPORTS AND ANNOUNCEMENTS
Section IV - Miscellaneous Matters
Communications Referred To Departments In Accordance With Resolution No. 83-1346
49
AT&T Services, Inc. - Claim For Refund Of Property Taxes For AT&T Mobility, LLC (Referred To County Counsel And Department Of Finance For Information And Processing; Copies To Each Board Member)
50
AT&T Services, Inc. - Claim For Refund Of Property Taxes For AT&T Corp (Referred To County Counsel And Department Of Finance For Information And Processing; Copies To Each Board Member)
51
AT&T Services, Inc. - Claim For Refund Of Property Taxes for Pacific Bell (Referred To County Counsel And Finance Department For Information And Processing; Copies To Each Board Member)
52
Reclamation District No. 2067 - Request To Appoint Vincent Chavier As Trustee To Reclamation District No. 2067 (Referred To County Counsel And Clerk Of The Board; Copies To Each Board Member)
53
Sprint Communication Company, L.P. - Claim For Refund Of Property Taxes For Sprint Communication Company For Fiscal Year 2016-17 In The Amount Of $21,932.42 (Referred To County Counsel And Department Of Finance; Copies To Each Board Member)
54
Sprint Communication Company, L.P. - Claim For Refund Of Property Taxes For Sprint Telephony PCS For Fiscal Year 2016-17 In The Amount Of $338.756.19 (Referred To County Counsel And Department Of Finance For Information And Processing; Copies To Each Board Member)
Communications Received And Filed In Accordance With Resolution No. 83-1346
55
Sacramento County Coroner - Semi-Annual Contract Report For The Period Of July 1, 2019 Through December 31, 2019 (Copies To Each Board Member)
56
Sacramento County Department of Environmental Management - Semi-Annual Contract Report For The Period Of July 1, 2020 Through December 31, 2020 (Copies To Each Board Member)
57
Sacramento County Department Of Finance - Pooled Investment Fund Review – November 2020 (Copies To Each Board Member)
58
Sacramento County Department Of Health Services – Semi-Semi-Annual Contract Report For The Period Of July 1, 2020 Through December 31, 2020 (Copies To Each Board Member)
59
Sacramento County Office Of The County Executive - Semi-Annual Contract Report For The Period Of July 1, 2020 Through December 31, 2020
SACRAMENTO COUNTY WATER FINANCING AUTHORITY
60
Sacramento County Water Financing Authority - Annual Update (Copies To Each Board Member)
BOARD OF SUPERVISORS
61
State Of California Fish And Game Commission - Notice Of Proposed Emergency Action Amending Sections 360 And 363, And Adding Section 708.19, Title 14, California Code Of Regulations, Relating To Mammal Hunting Regulations (Copies To Each Board Member)
62
State Of California Fish And Game Commission - Notice Of Proposed Emergency Action Adding Section 749.11, Title 14, California Code Of Regulations, Related To Take Of Western Joshua Tree (Copies To Each Board Member)
63
State Of California Fish And Game Commission - Notice Of Proposed Emergency Action Adding Section 749.12, Title 14, California Code Of Regulations, Related To Take Of Western Joshua Tree (Copies To Each Board Member)
64
State Of California Fish And Game Commission - Notice Of Receipt Of Petition Recommending Changing Status For Milo Baker's Lupine From Threatened To Endangered Species (Copies To Each Board Member)
WARN NOTICES/BUSINESS CLOSURES
65
Palmer Kazanjian For Public House Downtown, LLC - Notice Of A Closure Of Its Restaurant Public House Downtown, Located At 1132 16th Street, Sacramento, And Temporary Layoff Of Its 45 Employees (Copies To Department Of Economic Development; Each Board Member)
66
Palmer Kazanjian For Sun G. Wong Enterprises, Inc., Doing Business As Iron Horse Tavern - Notice Of A Closure Of The Restaurant Iron Horse Tavern Located At 1800 15th Street, Sacramento, And Temporary Layoff Of Its 101 Employees (Copies To Department Of Economic Development; Each Board Member)
67
Palmer Kazanjian For Tavern On The Hill, LLC, Doing Business As Iron Horse Tavern - Notice Of A Closure Of The Restaurant Iron Horse Tavern Located At 460 Palladio Parkway, Folsom, And Temporary Layoff Of Its 69 Employees (Copies To Department Of Economic Development; Each Board Member)
68
Palmer Kazanjian For Tres Hermanos Y Amigo 3, LLC - Notice Of A Closure Of The Restaurant Mas Taco Bar Located At 450 Palladio Parkway, Folsom, And Temporary Layoff Of Its 62 Employees (Copies To Department Of Economic Development; Each Board Member)
69
Palmer Kazanjian For Tres Hermanos Y Amigo 2, LLC - Notice Of A Closure Of The Restaurant Mas Taco Bar Located At 1800 15th Street, Sacramento, And Temporary Layoff Of Its 64 Employees (Copies To Department Of Economic Development; Each Board Member)
70
Palmer Kazanjian For Tres Hermanos Y Amigo 1, LLC - Notice Of A Closure Of The Restaurant Mas Taco Bar Located At 3535 Fair Oaks Boulevard, Suite A, Sacramento, And Temporary Layoff Of Its 53 Employees (Copies To The Department Of Community Development; Each Board Member)
71
Palmer Kazanjian For Wok In The Park, LLC - Notice Of A Closure Of Its Restaurants: Cafeteria 15L, Ma Jong’s Asian Dinner, And The Park Ultra Lounge Located At 1116 15th Street, Sacramento, And Temporary Layoff Of Its 69 Employees (Copies To Department Of Economic Development; Each Board Member)
CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL (Government Code Section 54957(a)) Consultation With County Counsel And Sheriff Regarding Threats To Public Services And Facilities
LABOR NEGOTIATIONS [Government Code Section 54957.6] Sacramento County Management Association Unrepresented Management