COUNTY OF PLACER
BOARD OF SUPERVISORS
TUESDAY, DECEMBER 14, 2010
SUMMARY ACTION
8:30 a.m.
F.C. “Rocky” Rockholm, District 1 Thomas Miller, County Executive
Robert Weygandt, District 2, Vice Chairman Anthony J. La Bouff, County Counsel
Jim Holmes, District 3 Holly Heinzen, Assistant County Executive
Kirk Uhler, District 4, Chairman Ann Holman, Clerk of the Board
Jennifer Montgomery, District 5
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
8:30 a.m.
FLAG SALUTE – Led by Supervisor Rockholm.
STATEMENT OF MEETING PROCEDURES - Read by Clerk.
PUBLIC COMMENT – Rui Cunha, Office of Emergency Services, thanked the Board for the purchase of three water tenders for western Placer County and support for the Dry Creek station expansion. Chief Brad Harris thanked the Board for the water tenders and the support received for adding capabilities to western Placer County. Barbara Besana, Sheriff’s Office Administrative Services Manager, introduced her replacement, Janice Gage. Barbara Besana, President of Auburn Rotary, said they have partnered with the Deputy Sheriff’s Association and Salvation Army to collect coats for kids through the end of this month. Major Ralph Jiminez, Salvation Army, thanked the Board and Placer County employees for their donations to the Auburn Community Thanksgiving Dinner. Devon Bell, Sheriff Office, congratulated Barbara Besana upon her retirement with over 23 years of County service.
SUPERVISOR’S COMMITTEE REPORTS – Supervisor Holmes congratulated Steve Pecor, Placer County Chief Probation Office, for his appointment as Association of California Chief Probation Officer’s Chief Probation Officer of the Year. Supervisor Montgomery advised she met with Gina Banks, from Senator Feinstein’s Office, on the Auburn State Recreation Area funding issue to discuss paths that we as a county might want to explore to come up with a long term funding solution for the Auburn State Recreation area. Chairman Uhler and Supervisors commended Supervisor Rocky Rockholm on his accomplishments during his term of office.
TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN
9:05 a.m.
1. PERSONNEL/SERVICE AWARDS - Two employees were invited to the December 14, 2010 Board Meeting to be presented with their County Service Awards. These two individuals represented 55 years of service to the County.
9:10 a.m.
2. BOARD OF SUPERVISORS – Supervisors presented Commemorative Coin Awards to Martha Riley, Rick Edgar, Kris Knutson, Linda Durham, Victor Dew (posthumously) and Taylor Starks who were personally chosen for either their acts of heroism, longstanding community service or exceptional acts that have dramatically improved or impacted people’s lives.
9:30 a.m.
3. BOARD OF SUPERVISORS/COMMENDATIONS - Presentation of Resolution 2010-324 honoring Placer County District Attorney, Bradford R. Fenocchio for 25 years of dedicated service to Placer County.
9:35 a.m.
4. BOARD OF SUPERVISORS/COMMENDATIONS - Presentation of Resolution 2010-325 commending Mark Parker on his retirement after 35 plus years in Library services throughout California.
9:40 a.m.
5. BOARD OF SUPERVISORS/COMMENDATIONS - Presentation of Resolution 2010-326 commending Anita Yoder on her retirement after nearly 20 years serving Placer County as the Public Information Officer.
9:45 a.m.
6. BOARD OF SUPERVISORS – Resolution 2010-340 adopted commending members of the Cost Savings Task Force for their commitment, hard work and lasting contributions in helping Placer County achieve cost savings, enhance productivity and introduce operational economies.
MOTION Rockholm/Holmes/Unanimous
10:00 a.m.
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/AGRICULTURAL PRESERVE AND WILLIAMSON ACT CONTRACT (PAGP 20100326) – Public hearing closed. Resolution 2010-341 adopted to establish an Agricultural Preserve and to execute a Williamson Act contract for a 113-acre ranch in the rural West Lincoln area. MOTION Rockholm/Weygandt/Unanimous
10:15 a.m.
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY/ENGINEERING & SURVEYING/Zoning Text Amendment, Surface Mining and Reclamation (PZTAT20100224) Inspection Fee Public Hearing closed:
1. Ordinance 5632-B adopted amending Section 17.56.270.E.2, to comply with existing State requirements.
a. Revised the amount of processed material subject to the State of California Surface Mining and Reclamation Act, and,
b. Added a new subsection (S) to Section 17.56.270 to provide for adoption of an annual inspection fee subject to automatic annual adjustments based on the Consumer Price Index (CPI).
2. Resolution 2010-342 adopted to establish an annual inspection fee for active and inactive surface mining operations in Placer County.
MOTION Rockholm/Weygandt/Unanimous
10:20 a.m.
9. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/eNCLAVE @ gRANITE BAY (PSUB T20080329) GENERAL PLAN AMENDMENT, REZONE, AND MITIGATED NEGATIVE DECLARATION/APPEAL OF THE PLANNING COMMISSION’S DECISION TO RECOMMEND DENIAL OF THE PROJECT TO THE BOARD OF SUPERVISORS – Public hearing to consider a request for a General Plan Amendment and Rezone to allow for the development of a 12.07-acre site in Granite Bay and an appeal from Camille Courtney, on behalf of Pastor Land Development, Inc., of the Planning Commission’s decision to recommend denial of the project. Staff recommends the Board take the following actions: 1) Adopt a mitigated negative declaration; 2) Approve a General Plan Amendment and Rezone to allow for development of up to 1.1 units per acre on the site, and; 3) Deny the appeal without prejudice and allow the applicant to re-submit a modified project consistent with the new zoning. (Continued from November 23, 2010)
MOTION Rockholm/Montgomery/Unanimous, adopting the Mitigated Negative Declaration, adopting Resolution 2010-343 approving the General Plan Amendment; adopting Ordinance 5633-B approving the Rezone; denying the appeal of Camille Courtney, on behalf of Pastor Land Development, Inc., without prejudice, in order to allow the applicant to re-submit a modified Tentative Subdivision Map consistent with the General Plan Amendment and Rezone, based on the Findings on page 3, 4, & 5 of the staff report.
10:30 a.m.
10. HEALTH & HUMAN SERVICES/COMMUNITY HEALTH/BEILENSON HEARING/DENTAL SERVICES – Public hearing closed and approved the proposed reduction in the scope of dental services provided to medically indigent adults in Placer County, and the proposed closure of the Auburn Dental Clinic and the relocation of those services, effective January 1, 2011.
MOTION Rockholm/Weygandt/Unanimous
11:30 a.m.
11. FACILITY SERVICES/property management/BRUIN RANCH CONSERVATION EASEMENT ACQUISITION – The Board took the following actions associated with acquisition of a conservation easement consistent with the goals and policies of the Countywide General Plan and objectives of the draft Placer County Conservation Plan over APNs 026-020-009, 026-020-011, 026-020-012, 026-020-013, 026-061-001, 026-061-003, 026-061-007, 026-061-051, and 026-061-068, comprising 1,773± acres of land located in the Auburn Valley/Big Hill area, part of the property known as Bruin Ranch (the “Property”), and an irrevocable offer of dedication for a conservation easement over APNs 020-162-020, 020-162-022 and 020-150-027 comprising 427 ± acres of property known as Doty Ravine Preserve (the “Preserve”) in western Placer County:
1) Delegated the Director of Facility Services to execute an Agreement of Purchase and Sale, in an amount not to exceed Five Million Dollars ($5,000,000), for acquisition of a conservation easement between the County and the Trust for Public Land over the Property, with associated easements, and acquisition of an Irrevocable Offer of Dedication (IOD) from the Placer Land Trust for a conservation easement over the Preserve, based on the Material Terms and in a form as approved by County Counsel; and 2) Adopted Resolution 2010-346 authorizing the Director of Facility Services, or his designee, to execute all documents and take all actions necessary to complete these transactions, disburse funds and record the Deed of Conservation Easement, the IOD, and related documents; and 3) Approved a Budget Revision canceling reserves in the amount of $4,000,000 in the Open Space Fund and $1,000,000 from the Tree Mitigation Trust Fund, and appropriate the funds for this transaction; and 4) Found the acquisition of the Deed of Conservation Easement for the Property and the IOD for the Preserve maintain and preserve open space within Placer County and are therefore categorically exempt from review under the California Environmental Quality Act pursuant the CEQA Guidelines Section 15317 and 15325; and 5) Approved the addition of the Property, and upon acceptance of the IOD, the Preserve to the Master Fixed Asset List.
MOTION Rockholm/Montgomery/Unanimous
DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS
DEPARTMENT ITEMS:
12. COUNTY EXECUTIVE:
a. State and Federal Advocacy Contracts:
a. Received an end of year legislative report.
b. Approved two advocacy contracts for a 12-month period beginning January 1, 2011; federal advocacy contract in the amount of $136,800 with the firm of Holland & Knight, LLP and state advocacy contract in the amount of $44,090 with the firm of Peterson Consulting, Inc.
MOTION Holmes/Rockholm/Unanimous
b. Refunding of 1998 Juvenile Detention Center and Jail Kitchen Certificates of Participation - Resolution 2010-344 adopted approving the form of the Site and Facility Lease, the Lease Agreement, the Escrow Deposit and Trust Agreement, the Letter of Agreement for Purchase, and the Termination Agreement and authorizing and directing the preparation and execution of other lease financing documents as may be required, and authorizing and directing certain county officers to take other actions as may be necessary or required with respect to the refunding of certificates of participation for the 1998 Juvenile Detention Center and Jail Kitchen Projects to attain a net savings of $1,150,000. MOTION Rockholm/Holmes/Unanimous
ADJOURNED AS THE PLACER COUNTY BOARD OF SUPERVISORS AND
CONVENED AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY
13. COUNTY EXECUTIVE/REFUNDING OF 1998 JUVENILE DETENTION CENTER AND JAIL KITCHEN CERTIFICATES OF PARTICIPATION – Resolution 2010-345 adopted, approving in substantial form, the Site and Facility Lease, the Lease Agreement, and the Assignment Agreement, and authorizing and directing the Chairman, or the Executive Director or designee to execute said documents making any changes as may be required and authorizing and directing them to take any other action that may be necessary to complete the refunding of certificates of participation for the 1998 Juvenile Detention Center and Jail Kitchen Projects.
MOTION Rockholm/Weygandt/Unanimous
ADJOURNED AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY AND
RECONVENED AS THE PLACER COUNTY BOARD OF SUPERVISORS
14. COUNTY EXECUTIVE/EMERGENCY SERVICES:
a. Hazardous Vegetation Abatement – Ordinance introduced, first reading waived, amending Chapter 9, Public Peace, Safety, and Welfare; Article 9.32 Fire Prevention; Part 4: Hazardous Vegetation Abatement On Unimproved Parcels; to add newly participating agency names in Sections 9.32.130, 9.32.190 and 9.32.250; and approved participation in the Ordinance by Placer County Fire. MOTION Rockholm/Holmes/Unanimous
b. Emergency Operations Plan - Resolution 2010-347 adopted approving the revised Placer County and Placer Operational Area Emergency Operations Plan (EOP) and authorized the Chairman to sign the letter of promulgation. MOTION Rockholm/Holmes/Unanimous
15. FACILITY SERVICES:
a. South Placer Adult Correctional Facility/Security Electronics Revisions, Project #4764 - Approved and authorized the Chairman to execute Contract Change Order #17 for Security Electronics revisions and supporting infrastructure, for the South Placer Adult Correctional Facility, in the amount of $533,740. MOTION Rockholm/Weygandt/Unanimous
b. Job Order Contracting, Project #9486 - The Board took the following actions:
1. Awarded the bid to River View Construction, Inc. (RVC), in the amount not to exceed $1,000,000 and to Torres Construction (TC), in the amount not to exceed $1,000,000 and upon approval of County Counsel and Risk Management, authorized the Director of Facility Services to execute the contracts.
2. Resolution 2010-348 adopted authorizing the Director of Facility Services, or his designee, to execute Job Order contracts in amounts not-to-exceed $250,000, upon review and approval by County Counsel and Risk Management, and delegating authority to approve any supplemental Job Orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code.
MOTION Rockholm/Weygandt/Unanimous
16. HEALTH & HUMAN SERVICES:
a. Adult System of Care/US Department of Housing and Urban Development - Approved the renewal grant agreement with the U.S. Department of Housing and Urban Development to receive funds for Permanent Supportive Housing in the amount of $299,927 for a 12-month term, beginning December 1, 2010. The funding provides on-going housing rental subsidies and self-sufficiency services to homeless mentally ill and disabled individuals and their families. Of this amount, $174,957 is included in the Department’s FY 2010-11 Final Budget, along with a required County General Fund match of $16,829. The grant balance of $124,970 and County General Fund match of $12,107 will be included in the Department’s FY 2011-12 budget.
MOTION Rockholm/Weygandt/Unanimous
b. Children’s System of Care/Placer County Office of Education - Approved a cooperative agreement with Placer County Office of Education (PCOE) from July 1, 2010 through June 30, 2011 to jointly meet the Federal Individuals with Disabilities Education Act and State mental health mandates, with PCOE to reimburse Placer County for providing mandated mental health services in the amount not to exceed $3,672,261, and Placer County to reimburse PCOE for school-based rehabilitation programs in an amount not to exceed $422,907, including $412,907 in Federal and State funding and $10,000 in County General Funds. These revenues and expenditures are included in the Department’s FY 2010-11 Final Budget. Consistent with the FY 2010-11 Final Budget, this amount represents a $676,357 reduction (15 percent) from last year’s agreement due to reduced utilization. MOTION Rockholm/Weygandt/Unanimous
c. Children’s System of Care/Substance Abuse & Mental Health Services Administration (SAMHSA) for FY 2010-11 - Approved submission of an application for renewal of the Substance Abuse & Mental Health Services Administration Community Mental Health Services Block Grant for FY 2010-11 in the amount of $686,330, and authorized the Director of Health and Human Services to sign the application and all documentation, reports, and certifications. This represents an increase of $1,750 from prior year grant totals. No County General Fund match is required.
MOTION Holmes/Weygandt/Unanimous
d. Community Health and Clinics/Chapa-De Indian Health Program, Inc., Dental Services - Approved a contract with Chapa-De Indian Health Program, Inc. for dental services from January 1, 2011 through June 30, 2012 in the maximum amount of $240,000, and authorized the Director of Health & Human Services to sign the contract and any subsequent amendments up to 10 percent of the total contract amount. These costs are fully funded with County General Funds, with $80,000 included in the Department’s FY 2010-11 Final Budget, and $160,000 to be included in the FY 2011-12 Base Budget. MOTION Holmes/Rockholm/Unanimous
e. Human Services/Business Process Redesign - Approved a contract with InTelegy Corporation from January 1, 2011 through June 30, 2012 in an amount not to exceed $361,730 to implement a Service Center business model to deliver Human Services programs to Placer County residents, and authorized the Director of Health and Human Services to sign subsequent amendments not to exceed 10 percent of the total contract amount. The contract is funded with 100 percent Federal and State funds. No County General Fund match is required.
MOTION Rockholm/Holmes/Unanimous
17. PUBLIC WORKS:
a. Foresthill Road Bridge Seismic Retrofit and Paint Project, Contract #1074 - Resolution 2010- 349 adopted authorizing the Chairman to award and execute, with County Counsel and Risk Management review and approval, the construction contract for the Foresthill Road Bridge Seismic Retrofit and Paint Project, to Golden State Bridge, Inc., for $58,374,849, and authorized the Director of Public Works to execute contract change orders or item adjustments up to 5%.
MOTION Rockholm/Montgomery/Unanimous
b. Foresthill Road Bridge Seismic Retrofit and Paint Project, Contract #1087 – Resolution 2010-350 adopted authorizing the Chairman to approve and execute a Professional Services Agreement with The Hanna Group, in the amount not to exceed $6,890,098.38 for construction management, inspection, materials testing and related services for the Foresthill Road Bridge Seismic Retrofit and Paint Project; and authorized the Director of Public Works to approve and sign contract amendments for additional Professional Services not to exceed 5% of the contract amount. MOTION Rockholm/Montgomery/Unanimous
c. Tahoe Area Regional Transit Bus Driver Positions – 1) Authorized a Budget Revision in the amount of $104,000 for up-front Other Post Employment Benefit costs to hire two bus drivers for Tahoe Area Regional Transit; and 2) Affirmed continued use of contracted labor, as necessary, to cover some staffing needs, such as during peak season.
MOTION Rockholm/Montgomery/Unanimous
18. COUNTY COUNSEL/CLOSED SESSION REPORT:
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
(1) Existing Litigation:
(a) Derk Schutmaat v. Clark Gehlbach, Daniel Quick, Placer County Sheriff’s Department, et al., Riverside County Superior Court Case No.: INC 10000200 – With regards to Derk Schutmatt versus Gehlbach et al, the Board has directed that action be handled by the County Counsel’s Office with the appropriate reservations of rights and defenses.
(b) Placer County Deputy Sheriffs’ Association v. County of Placer, California Public Employment Relations Board Case No.: SA-CE-629-M – The Board took up the administrative hearing complaint of the DSA PERB Action SACE629-M. A settlement meeting occurred on December 14, 2010. The Board has ratified the settlement in that matter. The details of the settlement can be available for review of the settlement document which will become a public record. In essence, each member of the DSA, subject to some details as to when they are employed and timing, will be available to receive a $300 payment once this fiscal year and once next fiscal year. That concludes that litigation, that administrative process and concludes our matters with the DSA.
(B) §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATOR – Removed from Agenda
(a) Property: APN(s): 026-020-009, 026-020-011, 026-020-012, 026-020-013, 026-061-001, 026-061-003, 026-061-007, 026-061-051, 026-061-068
Agency Negotiator(s): Tom Miller, Jim Durfee, Mary Dietrich, Anthony La Bouff
Negotiating Parties: County of Placer, Placer Land Trust and The Trust for Public Land
Under Negotiation: Price, terms of payment, or both.
CONSENT AGENDA – Consent Agenda approved with action as indicated. The Board will also convened as the Redevelopment Agency Board for item #34a. & 34b. MOTION Rockholm/Holmes/Unanimous
19. ORDINANCE – Second Reading:
a. Community Development Resource Agency/Building Services Division – Ordinance 5629-B adopted repealing and reenacting Article 15.04 of the Placer County Code to incorporate the California Building Standards Code with express findings pursuant to California Health and Safety Code Section 17958.5 authorizing local modifications to the California Building Standards Codes considering regional, climatic, geological, and topographic conditions.
b. County Executive – Ordinance 5630-B adopted amending the un-codified Allocation of Positions to County Executive Office and Board of Supervisors.
c. County Executive/Placer Administrative Manual – Ordinance 5631-B adopted adding Article 2.040.040 Expense Reimbursement for Elected Officials, and Article 2.040.050 Ethics Training for Elected Officials to Placer County Code and amending Chapter 8, Articles 8.12.010, 8.12.020 and 8.12.030 of the Placer County Code, Smoking in County-owned or County-leased buildings.
20. AGRICULTURE:
a. High Risk Pest Exclusion Program - Resolution 2010-351 adopted authorizing the Agricultural Commissioner/Sealer to sign contract #10-0596 in the amount of $8200 for High Risk Pest Exclusion Program with the State Department of Food and Agriculture allowing for reimbursement from the State for enforcing mandated programs for fiscal year 2010-2011.
b. Sudden Oak Death Prevention and Detection - Resolution 2010-352 adopted authorizing the Agricultural Commission/Sealer to sign a contract #10–0628 in the amount of $16,740 for Sudden Oak Death Prevention and Detection with the State Department of Food and Agriculture allowing for reimbursement from the State for enforcing mandated programs for fiscal year 2010-2011.
21. AUDITOR-CONTROLLER - Resolution 2010-353 adopted amending 2010/2011 Property Tax Rates for Voter-Approved Indebtedness for Newcastle Elementary School District.
22. BOARD OF SUPERVISORS:
a. Resolution 2010-324 adopted honoring Placer County District Attorney, Bradford R. Fenocchio for 25 years of dedicated service to Placer County.
b. Approved a Commendation congratulating Kathy Lund on her retirement as a Rocklin City Councilmember after 25 years of service.
c. Resolution 2010-325 adopted commending Mark Parker on his retirement after 35 plus years in Library services throughout California.
d. Resolution 2010-326 adopted commending Anita Yoder on her retirement after nearly 20 years serving Placer County as the Public Information Officer.
e. Resolution 2010-327 adopted commending Barbara Besana for 22 years of dedicated public service as an employee of the Placer County Sheriff’s Office.
f. Approved minutes of November 23, 2010.
23. CLAIMS AGAINST THE COUNTY – Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
a. 10-099, Frederick, Elliot, Not Stated, (Bodily Injury)
24. CLAIMS AGAINST THE COUNTY – Rejected the timely portion of the following claims, as recommended by the offices of County Counsel and Risk Management:
a. 10-106, Oliver, David, Not Stated, (Personal Injury)
b. 10-108, Lancaster, Jonathan, $25 Million, (Personal Injury)
c. 10-109, Lancaster, Jonathan, $340,000, (Personal Injury)
25. COMMITTEES & COMMISSIONS:
a. County Parks Commission – Approved the reappointment of Ronald Gilman to Seat 2, as requested by Supervisor Weygandt.
b. Municipal Advisory Council (Horseshoe Bar) – Approved the appointment of Lorene Euerle to Seat 3, as requested by Supervisor Holmes.
c. Municipal Advisory Council (North Tahoe Regional) – Accepted the resignation of Brian West Seat 7, effective November 30, 2010 as requested by Supervisor Montgomery.
d. Municipal Advisory Council (Rural Lincoln) – Approved the reappointments of Michael Whitney to Seat 1, George Alves to Seat 2 and Mark Fowler to Seat 3 as requested by Supervisor Weygandt.
e. Newcastle-Rocklin-Gold Hill Cemetery District – Accepted the resignation of Wayne Naylor Seat 4, effective November 15, 2010 and approve the appointment of Leonard Orsolini to Seat 4, as requested by Supervisor Holmes.
f. North Lake Tahoe Resort Association Infrastructure Committee – Accepted the resignation letter of Curtis Aaron, effective December 1, 2010 as requested by Supervisor Montgomery.
g. Planning Commission – Approved the reappointment of Kenneth Denio to Seat 2 representing District 2, as requested by Supervisor Weygandt.
h. Planning Commission – Approved the reappointment of Larry Sevison to Seat 6 representing the public-at-large.
i. Resource Conservation District - Approved the reappointments of David Funk Seat 1, Christine Johnson Seat 2, and Steve Garcia Seat 5, as recommended by the Resource Conservation District Board of Directors.
26. COMMUNITY DEVELOPMENT RESOURCE AGENCY:
a. Planning/Development Impact Fee Deferral Program - Ordinance introduced, first reading waived, amending Article 15.70 of the County Code to approve a two (2) year extension of the County’s Development Impact Fee Deferral Program, which was originally adopted by the Board on December 9, 2008. Ordinance 5535-B added Article 15.70 (Fee Deferral Program) to Chapter 15 (Building and Development) of the Placer County Code allowing for the deferral of certain impact fees for residential and non-residential development projects through December 31, 2010.
b. Building Services/Fire Prevention Code of the Alpine Springs County Water District - Resolution 2010-331 adopted ratifying Alpine Springs County Water District Ordinance 10-2010 (which adopts the California Fire Code) and Resolution 11-2010 (which adopts findings for local amendments) and directed staff to transmit your determination to the District.
c. Building Services/Fire Prevention Code of the North Tahoe Fire Protection District – Resolution 2010-332 adopted ratifying North Tahoe Fire Protection District Ordinance 2-2010 (which adopts the California Fire Code) and Resolution 14-2010 (which adopts findings for local amendments) and directed staff to transmit your determination to the District.
27. COUNTY EXECUTIVE/COUNTYWIDE INTEROPERABLE RADIO NETWORK PROJECT - Approved a budget revision cancelling reserves of $337,384 and increasing appropriations for the Countywide Interoperable Radio Network Project.
28. COUNTY EXECUTIVE/EMERGENCY SERVICES:
a. Alpine Springs County Water District - Resolution 2010-333 adopted approving the Alpine Springs County Water District Capital Facilities and Mitigation Fee Expenditure Plan for FY 2010/2011 that contains a 4.2% increase in fees.
b. Truckee Fire Protection District - Resolution 2010-334 adopted approving the Truckee Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan for the Year 2010 (effective in the year 2011) which maintains its current fee structure unchanged.
29. FACILITY SERVICES:
a. Water Quality Monitoring Services/Applegate, Sheridan & Sunset Wastewater Treatment Ponds - Authorized the Chairman to sign an agreement with Conestoga-Rovers & Associates, Inc., for water quality monitoring services at the Applegate, Sheridan, and Sunset Wastewater Treatment ponds for an amount not to exceed $52,082.
b. Water Quality Monitoring Services/Closed Landfill Sites - Authorized the Chairman to sign an agreement with SCS Engineers for water quality monitoring services at the Meadow Vista, Loomis, Foresthill and Eastern Regional Landfills for an amount not to exceed $159,536.
c. Western Placer Waste Management Authority (WPWMA) - Authorized the Director of Facility Services to submit a request to the Personnel Director to conduct a classification/position study for the proposed position of “WPWMA Program Manager” in the Environmental Engineering Division of Facility Services.
d. Dry Creek Fire Station #100, Project #4817A - Resolution 2010-335 adopted accepting the New Vehicle Exhaust System at Dry Creek Fire Station #100, Project #4817A, located at 8350 Cook Riolo Road, Roseville, as complete and authorized the Director of Facility Services to execute and record the Notice of Completion.
30. HEALTH & HUMAN SERVICES:
a. Adult System of Care/Psychiatric Services - Approved a contract with Steve Sugden, M.D. for the provision of after-hours psychiatric services from January 1, 2011 through December 31, 2011 (weekend and after-hours services for one week per month) for a total contract amount not to exceed $35,500, and authorized the Director of Health and Human Services to sign the contract and subsequent amendments up to 10 percent of the original contract amount. The required County General Fund match for this contract is $10,650. These costs are included in the Department’s FY 2010-11 Final Budget, and will also be budgeted in the FY 2011-12 Base Budget for the remainder of the contract term.
b. Adult System of Care/ Mental Health Alcohol and Drug Advisory Board/Annual Report FY 2009-10 - Accepted the Placer County Mental Health Alcohol and Drug Advisory Board Annual Report for Fiscal Year 2009-10 that summarizes the activities of this Advisory Board and identifies areas of focus for the coming year. There is no fiscal impact to the County as a result of this action.
c. Community Health, Clinics & Animal Services/Grant & Consulting Agreement - The Board took the following actions:
a. Approved a grant from the Blue Shield of California Foundation in the amount of $108,000 for the period September 1, 2010 to September 1, 2011 to support County coverage planning efforts to identify healthcare reform opportunities, and authorized the Director of Health & Human Services to sign the grant agreement and any subsequent amendments, and
b. Authorized the Director of Health and Human Services to sign a consultant services agreement with Pacific Health Consulting Group in an amount not to exceed $64,000 for analysis services as required components of this grant, contingent upon prior approval by Risk Management and County Counsel.
These funds are not included in the Department’s FY 2010-11 Final Budget, but will be included in a mid-year budget revision in the amount of $90,000, with the remainder to be included in the Department’s FY 2011-12 Budget. No County General Fund match is required.
31. PERSONNEL:
a. Equal Employment Opportunity Program - Approved the Equal Employment Opportunity Program effective January 1, 2011 through December 31, 2011.
b. Benefit Unit Designation Changes for Sheriff’s and Auditor-Controller Department – Uncodified ordinance introduced, first reading waived, recommending Benefit Unit Designation Changes for Sheriff’s and Accountant-Auditor Departments.
32. PROCUREMENT SERVICES - In accordance with County Policy, non-contested competitively awarded bids under $250,000 are placed on the Consent Agenda. Authorized the Purchasing Manager to sign the following:
a. Blanket Purchase Order, Cisco/Tandberg Products and Services/Administrative Services Telecommunications - Awarded a Blanket Purchase Order using a Competitively Bid State of California Contract with AT&T/SBC DataComm, in the maximum amount of $150,000.
b. Contract #KNO20766, Employee Benefits Program Management/Personnel - Approved the One-Year Renewal of Contract #KNO20766 with Financial Benefits Management Company for Employee Benefits Program Management, in the maximum amount of $18,000.
c. Purchase Order, Truck Mounted Paint Striper/Public Works/Road Maintenance - Awarded a Sole-Source Purchase Order to M-B Companies Inc., to Refurbish a Truck Mounted Paint Striper, in the total amount of $127,815.39.
33. PUBLIC WORKS:
a. Bus Shelters/Lake Forest & Tahoe Vista Project, Contract #1094 – Resolution 2010-336 adopted accepting the Bus Shelters, Lake Forest and Tahoe Vista project as complete and approving and authorizing the Director of Public Works to execute the Notice of Completion.
b. Dry Creek/West Placer Community Plan, Contract #73230, Amendment #2 – Resolution 2010-337 adopted authorizing the Director of Public Works to execute, with County Counsel and Risk Management’s review and approval, Amendment #2 of Professional Services Agreement #73230 with URS Corporation to collect additional information for updating the Transportation Element of the Dry Creek Community Plan. The amendment increase of $28,493 would revise the total contract amount from $339,411 to $367,904.
34. REDEVELOPMENT AGENCY BOARD:
a. Fiscal Year 2009/10 Annual Report - Resolution 2010-338 adopted approving the Fiscal Year 2009-2010 Annual Report of the Redevelopment Agency.
b. Rock Creek Plaza Phase III Public Improvement Project - Resolution 2010-339 adopted accepting the Rock Creek Plaza Phase III Public Improvement Project as complete and authorizing the Deputy Director of the Redevelopment Agency to execute the Notice of Completion.
35. 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. Approved appropriation of $200 in Revenue Sharing monies to the Auburn Area Christmas Basket Program to help support the purchase of perishable and non-perishable food items, as requested by Supervisor Holmes.
b. Approved appropriation of $725 in Revenue Sharing monies to the Keaton Raphael Memorial Family Navigator Program to assist childhood cancer patient families with services and programs in their communities, as requested by Supervisor Rockholm.
c. Approved appropriation of $725 in Revenue Sharing monies to KidsFirst to benefit their Incredible Years (Parent and Child) Training Classes Program, as requested by Supervisor Rockholm.
d. Approved appropriation of $500 in Revenue Sharing monies to the Lighthouse Counseling & Family Resource Center 5th Annual Celebrity Waiter Luncheon Fundraiser to help defray the cost of the event, as requested by Supervisor Weygandt.
e. Approved appropriation of $200 in Revenue Sharing monies to the Lincoln Rotary Foundation 11th Annual Pasta Feed Fundraiser to benefit humanitarian programs in the City of Lincoln, as requested by Supervisor Weygandt.
f. Approved appropriation of $500 in Revenue Sharing monies to the Roseville Library Foundation to benefit the Tales to Tails companionship reading program, as requested by Supervisor Rockholm.
36. TREASURER-TAX COLLECTOR - Approved the temporary borrowing of Treasury funds, in the estimated amount of $500,000 for Fiscal Year 2010/11, by the Mid-Placer Public Schools Transportation Agency, Fund 400 sub-fund 035, as prescribed by the California State Constitution.
***End of Consent Agenda***
ITEMS FOR INFORMATION:
37. County Clerk/Elections – Information on Senate District 1 - Special General Election to be held January 4, 2011.
38. Treasurer-Tax Collector – Treasurer’s Statement for the month of October 2010.
ADJOURNMENT – Next regular meeting is January 11, 2011.
BOARD OF SUPERVISORS’ 2011 MEETING SCHEDULE:
January 11, 2011
January 25, 2011
February 8, 2011
February 22, 2011