COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, December 04, 2018
9:00 a.m.
County Administrative
Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack Duran, District 1, Vice Chair Todd
Leopold, County Executive Officer
Robert Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim Holmes, District 3, Chair Teri
Ivaldi, Chief of Staff
Kirk Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer Montgomery,
District 5 Gina
Fleming, Deputy Clerk of the Board
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.
Any person interested in viewing or addressing the Board during
the Board meeting by interactive video may do so at the Placer County
Administrative Offices - Tahoe City, 775 North Lake Boulevard, Tahoe City, CA
96145.
9:00 a.m.
FLAG
SALUTE – Led by County Executive Officer Todd Leopold
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. 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.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed
at the time shown or shortly thereafter
9:05 a.m.
1. HEALTH AND HUMAN SERVICES
A. Proclamation
| Impaired Driving Prevention Month (PDF)
1. Approve a Proclamation declaring December 2018 as “Impaired
Driving Prevention Month” in Placer County.
9:10 a.m.
2. COUNTY EXECUTIVE
1. Receive a brief on the changing nature of California wildfires.
2. Approve a Commendation honoring CAL FIRE Unit Chief George Morris
III for his service with CAL FIRE and Placer County Fire.
9:15 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. 2018 Placer County Regional Bikeway
Plan | Amendments to General and Community Plans (PDF)
1. Conduct a Public Hearing to
consider a recommendation from the Placer County Planning Commission to amend
certain General and Community Plans to incorporate the adopted 2018 Placer
County Regional Bikeway Plan.
2. Find the proposed General and
Community Plan amendments incorporating the 2018 Placer County Regional Bikeway
Plan exempt under CEQA Guidelines Section 15262 (Feasibility and Planning
Study), and Section 15061(b) (3) (General Rule).
3. Adopt Resolutions to amend the
Auburn/Bowman Community Plan, Dry Creek/West Placer Community Plan, Foresthill
Divide Community Plan, Horseshoe Bar/Penryn Community Plan, Ophir General Plan,
Sheridan Community Plan, and the Weimar/Applegate/Clipper Gap General Plan, to
ensure consistency with the 2018 Placer County Regional Bikeway Plan.
9:40 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Farmland
Security Zone Contracts | Oest Properties (PDF)
1. Conduct a Public Hearing to consider adopting a Resolution to:
a. Establish Farmland Security Zones PLN18-00342,
PLN18-00343, and PLN18-00344, totaling 944 acres on 22 parcels.
b. Rescind Williamson Act contracts AGP 499,
AGP 502, and AGP 505 and enter into Farmland Security Zone contracts
PLN18-00343, PLN18-00344, and PLN18-00342.
2. Find this action categorically exempt from environmental review
pursuant to CEQA Guidelines Section 15317 (Open Space Contracts or Easements)
and Section 18.36.190 of the Placer County Environmental Review Ordinance.
10:00 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Find that the Western Placer County Voluntary
Interim In Lieu Fee Program is Exempt from the California Environmental Quality
Act (“CEQA”) under CEQA Guidelines Section 15378(b)(4).
2. Adopt a Resolution (a) approving the
Implementation of the Western Placer County Voluntary Interim In Lieu Fee
Program (VIILF); (b) approving in substantial form the “Western Placer County
In Lieu Fee Program Enabling Instrument” (“Program Instrument”) and (c)
authorizing the County Executive Officer to execute the final Program
Instrument in concurrence with County Counsel and Risk Management.
3. Approve the use of the “Western Placer County
In-Lieu Fee Program Credit Transfer Agreement” Template and authorize the
Community Development Resource Agency Director to execute the Agreement for
projects qualifying for use of the VIILF.
4. Approve the use of the “Interim Fee Agreement”
Template and authorize the Community Development Resource Agency Director to
execute the same for projects qualifying for use of the VIILF.
5. Authorize the Community Development Resource
Agency Director to collect fees under the VIILF and deposit fees into the
Program Account to be established in the County Treasury.
10:15 a.m.
6. COUNTY EXECUTIVE
1. Authorize the County Executive Officer, or his designee, to enter
into negotiations with Related-Pacific Companies, pursuant to RFP No. 100044,
for a developer agreement related to property located at 3205 and 3225 North
Lake Blvd., Tahoe City, CA.
1:00 p.m.
7. SHERIFF
A. 2017 Immigration and Customs
Enforcement Access Information Report (PDF)
1. Conduct a community forum to receive the 2017 Immigration and Customs Enforcement access information report from the Placer County Sheriff’s Office.
DEPARTMENT ITEMS to be
considered for action as time allows
8. DISTRICT
ATTORNEY
A. Extra Help Position | Defer
Wait Period for Post-Retirement Employment (PDF)
1. Adopt
a Resolution authorizing the District Attorney’s Office to offer Roxanne
Pointer post retirement employment prior to the California Public Employees’
Retirement System required 180-day wait period. Funding for this Extra Help
position is included in the District Attorney’s Office FY 2018-19 Final Budget.
9. ADMINISTRATIVE SERVICES/PROCUREMENT
A. French Meadows Tree Thinning,
Reforestation and Road Reconditioning Services | Various Firms (PDF)
1. Approve
the Qualified List based on the competitive Request for Qualifications for tree
thinning, reforestation and road reconditioning services to be provided on
behalf of various agencies during the period of December 04, 2018 to December
31, 2022.
2. Approve
option to renew the resulting Qualified List on a year-to-year basis for two
(2) additional one-year terms.
3. Authorize
the Purchasing Manager to sign all required documents.
10. HEALTH AND HUMAN SERVICES
A. Whole Person Care Medical
Respite Unit Operations | Agreement with The Gathering Inn, Inc. (PDF)
1. Approve an agreement with The Gathering Inn,
Inc. to operate the Whole Person Care Medical Respite Unit from January 01,
2019, through December 31, 2020, for a total amount not to exceed $619,820 and
authorize the Director of Health and Human Services to execute the agreement
with Risk Management and County Counsel concurrence and to sign amendments not
to exceed an additional $61,982, consistent with the subject matter and scope
of work with Risk Management and County Counsel concurrence.
11. PUBLIC WORKS &
FACILITIES
1. Adopt a Resolution to award Request for Proposal and execute
Contract to Drake Haglan and Associates Incorporated for Project Inspection,
Materials Testing, and Construction Management Services for the Gold Hill Road
over Auburn Ravine Bridge Replacement Project in an amount of $598,808 and to
authorize the Director of Public Works and Facilities, or designee, to execute
future contract amendments up to $59,881 as needed. The project is
included in the Department of Public Works and Facilities’ FY 2018–19 Final
Budget and is funded by Federal Highway Bridge Program Funds.
12. 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) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
Existing Litigation (Government Code §54956.9(d)(1))
1. Clara
Tate v. County of Placer, et al.
Placer
County Superior Court Case No. SCV0039832
2. Karin
Bjork vs. County of Placer, et al.
U.S.D.C.
Eastern District Case No. 2:14-cv-01983-MCE-EFB
County
of Placer v. Placer County Civil Service Commission, et al.
Placer
County Superior Court Case No. SCV0035144
Karin
Bjork v. Placer County Civil Service Commission, et al.
Placer
County Superior Court Case No. SCV0036164
CONSENT
ITEMS
All items
on the Consent Agenda have been recommended for approval by the County
Executive Department. All items will be approved by a
single roll call vote. Anyone may ask to address Consent
items prior to the Board taking action, and the item may be moved for
discussion.
13. ADMINISTRATIVE SERVICES
A. Ordinance Amending Article
4.16 of the Transient Occupancy Tax Code (PDF)
1. Adopt an Ordinance, introduced
on November 20, 2018, amending Article 4.16 of the Transient Occupancy Tax
Code, regarding Definitions, Exemptions, Registration, Advertising
Requirements, Waiver and Appeal Process, and Action by County to Collect Tax.
14. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda.
A. Procurement Credit Cards for
Placer County Fire Stations (PDF)
1. Approve
the issuance of procurement credit cards for each of the County fire stations
to be used for small dollar delegated purchases in accordance with the County’s
Procurement Card Policy.
2. Authorize
the Purchasing Manager and the Auditor-Controller to take all actions necessary
to issue credit cards to each of the County fire stations.
B. Short Term Rental Compliance
Monitoring and Associated Services – Host Compliance LLC (PDF)
1. Approve
a change order to an agreement with Host Compliance LLC of San Francisco, CA
for short term rental monitoring and associated services in the amount of
$32,000 for a revised maximum amount of $242,000. Funding is included in the Administrative
Services’ FY 2018-19 Final Budget.
2. Approve
the renewal of an agreement with Host Compliance, LLC of San Francisco, CA to
provide short term rental monitoring and associated services in the maximum
amount of $242,393 for the period of December 1, 2018 through November 30,
2019. Funding is included in the
Administrative Services’ FY 2018-19 Final Budget and will be included in future
requested budgets.
3. Authorize
the Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding, and authorize change orders consistent with
Placer County’s Procurement Policy.
C. Hansen Software Support | Infor
Public Sector Inc. of Alpharetta, GA (PDF)
1. Approve
the renewal of a negotiated agreement with Infor Public Sector Inc. of
Alpharetta, GA for Hansen Software Support for the three-year period of
February 01, 2019 through January 31, 2022 in the total amount of $139,918. Funded
by the Department of Public Works and Facilities’ FY 2018-19 Final Budget and
Requested Budgets for FY 2019-20 and FY 2020-21.
D. Integrated Library System
Software | Innovative Interfaces Inc. of Emeryville, CA
(PDF)
1. Approve
Change Order No. 1 with Innovative Interfaces Inc. of Emeryville, CA for a
dedicated hosting environment in the amount of $44,000 resulting in a revised
maximum amount of $444,000. Funding for this change order is included in the
Placer County Library’s FY 2018-19 Final Budget.
2. Authorize
the Purchasing Manager to sign all required documents and authorize any
required change orders in accordance with the Procurement Policy.
15. CLAIMS AGAINST THE COUNTY
1. 18-121 Sadao, Lothain (Personal Injury) $10,000
2. 18-122 Sadao, Kathleen (Personal Injury) $10,000
16. COMMITTEES & COMMISSIONS
A. Area 4
Agency on Aging Governing Board (PDF)
1. Approve the appointment of Jamee Horning to the Area 4 Agency on
Aging Governing Board effective January 01, 2019.
B. First 5
Placer Children and Families Commission (PDF)
1. Approve the reappointment of Alison Schwedner to Seat #6 representing
Early Child Development/Tahoe Area and Richard Saletta to Seat #7 representing
Child Behavioral Health. Also, approve the appointment of Alinea Stevens to
Seat #5 representing Medical and Pediatric Services.
C. County Parks
Commission (PDF)
1. Approve the reappointment of Gordon Holt to Seat #2 representing
District 2 to County Parks Commission, as requested by Supervisor Weygandt.
D. Agricultural
Commission (PDF)
1. Approve the
appointment of Shannon Whamond to the unexpired term of Seat #8, representing Small
Farm Industry.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Barton Ranch
Subdivision Final Map (PDF)
1. Authorize
the Chair to sign the Barton Ranch Final Map and Subdivision Improvement
Agreement, and approve recordation of the Final Map and the Agreement.
B. Schaffer’s
Mill Phase 3C Final Map (PDF)
1. Authorize
the Chair to sign the Schaffer’s Mill Phase 3C Final Map and Subdivision
Improvement Agreement, and approve recordation of the Final Map and the
Agreement.
18. COUNTY EXECUTIVE
A. Unclassified
Employee Step Increases (PDF)
1. The County Executive Officer recommends that the Board approve a
5% merit increase for:
a. Joe Ney, Assistant Risk Manager, County
Executive Office, from Grade 454, Step 3 at $58.93 per hour to Grade 454, Step
4 at $61.86 per hour, effective December 22, 2018.
B. Post-Employment
Benefit Software and Actuarial Services | Agreement with GovInvest, Inc. (PDF)
1. Authorize the County Executive Officer or designee to execute a
three-year Professional Services Agreement with GovInvest, Inc., in the amount
of $168,364, for post-employment benefit projection software and actuarial
services.
C. Development
Impact Fee Annual Report for FY 2017-18 (PDF)
1. Adopt a Resolution to accept the FY 2017-18 Placer County
Development Impact Fee Annual Report for the Parks and Recreation Facilities
Fee, Fire Facilities Impact Fee, Countywide Traffic Fee Program, City-County
Traffic Fee Program, and Riolo Vineyard Specific Plan Area Fee Program and make
findings as required by Government Code 66000 et. seq.
D. Reaffirm a
Local Emergency Proclamation in Placer County (PDF)
1. Adopt a Resolution to reaffirm a local emergency in Placer County
due to tree mortality.
E. Volunteer
Fire Assistance Program Agreements (PDF)
1. Adopt a Resolution approving four (4) agreements with the
California Department of Forestry and Fire Protection for the purchase of
wildland firefighting equipment to be reimbursed by the Volunteer Fire
Assistance Grant Program in amounts not to exceed $4,900; $8,150; $8,850; and
$12,000 for Fiscal Year 2018-19 and authorize Joseph Q. Ten Eyck, Division
Chief of Placer County Fire, to sign the agreements. Funding match is provided
by the CSA ZOB’s 193, 165, 150, and 76 FY 2018-19 Final Budgets.
19. PUBLIC WORKS &
FACILITIES
1. Adopt a Resolution of Intention to set
9:00am or as soon thereafter on Tuesday, January 08, 2019 to hold a Public
Hearing to consider annexation of the Grasberger property, located at 1520
Crystal Springs Road in Auburn (APN 052-172-004-000), into the boundaries of
Sewer Maintenance District 1 to provide sewer service.
1. Approve
the Second Amendment to the Memorandum of Understanding between Placer County
and Nevada County for use of the Eastern Regional Material Recovery Facility to
extend the term through calendar year 2019.
1. Authorize the Director of Public Works and
Facilities, or designee, to negotiate and execute a Consultant Services
Agreement with Hunden Strategic Partners, Inc. for $105,000, subject to County
Counsel and Risk Management concurrence, for preparation of a feasibility study
for a potential reuse and development of the Tahoe City Firehouse Properties.
Funding is available from the Tourism Master Plan Grant Award and is available
in the Department of Public Works and Facilities FY 2018-19 Final Budget,
Capital Project PJ00829-Firehouse Property Improvements.
1. Authorize the Director of Public Works and Facilities, or
designee, to negotiate and execute a Lease Agreement with Summit
Communications, a Nevada Corporation, in substantial conformance with the
Material Terms and upon County Counsel and Risk Management concurrence, for the
Signal Peak Radio Communications Site in support of the Countywide
Interoperable Radio Network Project, commencing with a base rent of $2,250 per
month, increasing by 3% annually, for the 5-year Initial Term and four 5-year
Option Terms, and a one-time payment of $10,000 in lieu of back rent.
Sufficient funding for the Lease cost is included in the Administrative
Services Department, Telecommunications Division FY 2018-19 Final Budget.
1. Authorize
the Director of Public Works and Facilities, or designee, to negotiate and
execute Lease Amendment No. 3 with New Cingular Wireless PCS, LLC, a Delaware
limited liability company, subject to County Counsel and Risk Management
concurrence, to accommodate the installation of an emergency generator by
increasing the tenant’s current premises by 40 sq. ft. and monthly rent by
$350.
F. 2017 Federal Hot Mix Asphalt
Overlay Project | Notice of Completion (PDF)
1. Adopt a Resolution accepting the 2017
Federal Hot Mix Asphalt Overlay Project STPL 5919 (131) as complete, and
authorize the Director of Public Works and Facilities, or designee, to sign and
record the Notice of Completion.
G. Snow Removal Services | Agreement
with Town of Truckee (PDF)
1. Approve an agreement with the Town of
Truckee to provide snow removal services on Placer County roads, in an amount
not to exceed $100,000, for the period of November 01, 2018 through June 30,
2019; and authorize the Director of Public Works and Facilities, or designee,
to execute the agreement, including the option to renew for four additional
one-year terms up to $100,000 per year.
1. Approve
the Third Amendment to Consultant Services Contract with Raney Planning and
Management, Inc. of Sacramento for preparation of an Environmental Impact
Report, for additional consulting services in the amount of $19,465, for a
total contract amount of $315,937 funded by South Placer Tourism, Inc., a
non-profit corporation, doing business as Placer Valley Tourism.
20. SHERIFF
A. Commendation
| Recognizing Steven Morrill (PDF)
1. Approve a Commendation recognizing Sergeant Steven Morrill for
more than twenty-nine years of dedicated public service as an employee of the
Placer County Sheriff’s Office.
B. Commendation
| Recognizing Debra Smith (PDF)
1. Approve a Commendation recognizing Debra Smith for more than
thirty one years of dedicated public service as an employee of the Placer
County Sheriff’s Office.
21. TREASURER-TAX COLLECTOR
A. Transfer of Unclaimed Monies
to the General Fund (PDF)
1. Adopt a Resolution directing the
Auditor-Controller to transfer unclaimed funds in the amount of $25,819.14 to
the General Fund, $3,383.16 of which must be used for victim services, per
Government Code Sections 50050-50057 and the Placer County Auditor’s Policy
Directive on Escheating and Refunding Unclaimed Funds.
B. Treasury
Purchase of Local Agency Investment with 10 Year Maturity (PDF)
1. Adopt a Resolution pursuant to State of California Government
Code Section 53601 authorizing the Placer County Treasurer to purchase an
investment with a maturity in excess of five years, and approve the Placer
County Treasurer’s purchase of a note issued by the Mid-Placer Public Schools
Transportation Agency in an amount not to exceed $980,000, maturing in 2028, at
a rate of 3%, related to the purchase of five Saf-T-Liner HDX 141YS passenger
school buses and one Saf-T-Liner HDX 141YS passenger school bus with an added
wheelchair lift.
ADJOURNMENT – To next regular meeting, on December 18, 2018
at the Grounds, 800 All America City Blvd.
Roseville.
BOARD OF SUPERVISORS’
UPCOMING MEETING SCHEDULE:
December
18, 2018 (Roseville)
January 08,
2019
January
28, 2019 (Tahoe)
January
29, 2019 (Tahoe)
February
05, 2019
February
26, 2019
March
12, 2019
March
26, 2019
April
09, 2019
April
22, 2019 (Tahoe)
April
23, 2019 (Tahoe)
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. 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.
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.
Any documentation submitted at any noticed videoconferencing site will
become part of the official record, but will not be disseminated to the Board
prior to the Board’s action. NOTE: An
alternate location may be offered as a courtesy for a Board meeting but may be
closed due to inclement weather or may not be available if technology
fails. If the site is closed due to
inclement weather, a notice will be posted by 9:00 a.m. the day of the Board
meeting.
To watch Board meetings or view Agendas online, go to Placer
County’s website www.placer.ca.gov