COUNTY OF PLACER

BOARD OF SUPERVISORS

TUESDAY, SEPTEMBER 7, 2010

AGENDA

9:00 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                                                                                                                       Mike Boyle, Assistant County Executive

Kirk Uhler, District 4, Chairman                                                                                                 Holly Heinzen, Assistant County Executive

Jennifer Montgomery, District 5                                                                                                                   Ann Holman, Clerk of the Board

 

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA  95603

 

 

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.

 

9:00 a.m.

 

FLAG SALUTE – Led by Supervisor Montgomery.

 

STATEMENT OF MEETING PROCEDURES - Read by Clerk.

 

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.

 

SUPERVISOR’S COMMITTEE REPORTS:

 

CONSENT AGENDA (Pages 3-4) - All items on the Consent Agenda (Items 5 thru 14) 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.

Action:

 

TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN

 

 9:30 a.m.

 1.   COMMUNITY DEVELOPMENT RESOURCE AGENCY (PDF)/PLANNING/Zoning Text Amendment (PZTAT20100164) MUNICIPAL ADVISORY COUNCILS Referral for County-Initiated ZONING TEXT AMENDMENTs Public hearing to consider adoption of an Ordinance amending Zoning Ordinance Section 17.060.090 (B) (Chapter Plan Amendments and Rezonings), to require notification to County Municipal Advisory Councils of County-initiated Zoning Text Amendments, as recommended by the Planning Commission.

       Action:

 

 9:45 a.m.

 2.   COUNTY EXECUTIVE/PERSONNEL:

a.    Placer Public Employees Organization (PDF) - It is recommended that the Board take the following action:

1.    Adopt a Resolution imposing the proposals contained within the County’s “Last, Best and Final Offer for a New Memorandum of Understanding submitted August 11, 2010 by the County of Placer to the Placer Public Employee Organization” for the General and Professional Units.

2.    Introduction of an Ordinance adjusting the compensation and benefits of Placer Public Employees Organization represented employees.

3.    Introduction of an uncodified Ordinance adjusting compensation and benefits for Placer Public Employee Organization represented employees.

4.    Approve three Resolutions to implement the CalPERS employee retirement contributions effective January 1, 2011, two for Safety members (Correctional and Probation Officers) and one for Miscellaneous members.

Action:

 

b.    Safety Management, Management, Elected Department Heads, Confidential, and Unclassified Employees (PDF) - It is recommended that the Board take the following actions:

1.    Introduction of an uncodified Ordinance adjusting the compensation and benefits of elected department heads, management, safety management, and confidential employees.

2.    Introduce an uncodified Ordinance adjusting the compensation and benefits of unclassified (non-management) employees.

Action:

 

DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS

 

DEPARTMENT ITEMS:

 

 3.   COUNTY EXECUTIVE:

a.    Update on the Placer Administrative Manual (PDF) - Authorize the County Executive Officer to develop and implement the Placer County Placer Administrative Manual (PAM), a comprehensive, consolidated countywide policies and procedures manual.

       Action:

 

b.    Adoption of New Policies, Amend Ordinances and Delete some Administrative Rules (PDF):

1.    Approve a Resolution adopting the Placer County Vehicle Policy.

2.    Approve a Resolution adopting the Placer County Volunteer Policy.

3.    Introduction of an ordinance adding Part 4, Article 17.64 Williamson Act Lands Program to Placer County Code.

4.    Introduction of an Ordinance adding Article 2.82 Veterans Memorial Hall Governing Boards to Placer County Code.

5.    Introduction of an Ordinance deleting Article 2.100, County Vehicles of the Placer County Code.

6.    Adopt a Resolution deleting specific Chapters of the Administrative Rules.

Action:

 

 4.   COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: (PDF)

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)  §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Tom Miller, Nancy Nittler, Mike Boyle, Gerald O. Carden, Anthony J. La Bouff

       Employee organization: PPEO. DSA.

CLOSED SESSION REPORT:

 

CONSENT AGENDA (Pages 3-4) - All items on the Consent Agenda (Items 5 thru 14) 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.

Action:

 

 5.   ORDINANCE – Second Reading:

a.    Facility Services/Five Year Extension for Reimbursement Agreements (PDF)Adopt an Ordinance amending Section 13.12.230 C and E of the Placer County Code to:

1.    Extend the period of reimbursement agreements from ten years to fifteen years.

2.    Grant the Director of Facility Services authorization to extend reimbursement agreements in effect as of July 1, 2010 an additional five years, for a period not to exceed fifteen years.

3.    Specify that the Director of Facility Services has authority to enter into reimbursement agreements when the total amount to be reimbursed is less than $50,000.

 

b.    Personnel (PDF) – Adopt an uncodified Ordinance, with recommendations approved by the Placer County Civil Service Commission, amending Placer County Code, Chapter 3 affecting classification, compensation and allocation of position for the Flood Control District.

 

 6.   CLAIMS AGAINST THE COUNTY (PDF) – Reject the following claims, as recommended by the offices of County Counsel and Risk Management:

a.     10-073, Morton, Sean, $3,000,000, (Personal Injury)

b.    10-079, American Legion Post #84, Not Stated, (Bodily Injury)

 

 7.   COMMITTEES & COMMISSIONS:

a.    Municipal Advisory Council (North Tahoe Regional) (PDF) – Accept the resignation of Gerald Wotel Seat 8, effective August 30, 2010, as requested by Supervisor Montgomery.

 

b.    North Tahoe Area Design Review Committee (PDF)– Accept the resignation of Theresa May Duggan Seat 1, effective August 2, 2010, as requested by Supervisor Montgomery.

 

 8.   COMMUNITY DEVELOPMENT RESOURCE AGENCY (PDF)/PLANNING/SIERRA NEVADA CONSERVANCY PROPOSITION 84 GRANTS PROGRAM - Adopt a Resolution approving an application for grant funds by Placer County from the Sierra Nevada Conservancy Proposition 84 Grants program, for a Watershed Improvement Zone on the American River, and appoint the County Executive Officer as agent of the County to execute necessary documents.

 

9.    COUNTY EXECUTIVE (PDF) – Approve a Resolution designating the Arts Council of Placer County as Placer County’s local partner in the California Arts Council State and Local Partnership program; and authorize the County Executive Officer to sign the contract with the Arts Council of Placer County to promote and encourage interest and participation in the arts and humanities within Placer County in the amount of $120,000 for the period of July 1, 2010 through June 30, 2011.

 

10.  COUNTY EXECUTIVE (PDF) - Adopt a Resolution revising the Placer County Other Post Employment Benefit Policy.

 

11.  COUNTY EXECUTIVE/RISK MANAGEMENT:

a.    Government Crime Insurance Policy (PDF) - Approve the use of a government crime insurance policy in lieu of individual bonds or a master bond pursuant to Government Code and authorize the Deputy County Executive Officer to exercise renewals of the government crime policy at each renewal period.

 

b.    Excess Liability Program (PDF) - Approve withdrawal from CSAC-EIA General Liability Excess Program GLII and enrollment in CSAC-EIA General Liability Excess Program GLI, and authorize the Deputy CEO to sign the Excess Liability Program Memorandum of Understanding (MOU) with the California State Association of Counties Excess Insurance Authority (CSAC-EIA).

 

12.  LIBRARY (PDF) - Approve the closure of the Rocklin Library from Saturday, October 2, 2010 to Monday, January 10, 2011 to allow sufficient time to remove materials from the current building, insert Radio Frequency Identification (RFID) tags into materials, re-organize and re-shelve materials in the new Rocklin Library, and train staff to operate the new check out and security systems.

 

13.  PUBLIC WORKS/SIERRA NEVADA CONSERVANCY GRANT (PDF)/RUBICON TRAIL AND THE DONNER PASS ROAD STABILIZATION (PHASE 2) PROJECTS – Adopt a Resolution authorizing the filing of a Sierra Nevada Conservancy (SNC) grant application in the amount of up to $1,000,000 for the Rubicon Trail project and up to $1,000,000 for the Donner Pass Road Stabilization (Phase 2) project; and authorizing the Director of Public Works to execute all documents related to the grant.

 

14.  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.    Approve appropriation (PDF) of $200 in Revenue Sharing monies to the Auburn Symphony in the Park to benefit the event, as requested by Supervisor Holmes.

 

b.    Approve appropriation (PDF) of $1,750 in Revenue Sharing monies to the Bill Santucci Memorial Golf Tournament to benefit the Santucci-Gaines Scholarship Fund, as requested by Supervisor Rockholm ($1,500) and Supervisor Uhler ($250).

 

c.    Approve appropriation (PDF) of $250 in Revenue Sharing monies to the Placer County Sheriff’s Search & Rescue 2010 Fundraising Event to help offset the cost of new equipment and provide training, as requested by Supervisor Uhler.

***End of Consent Agenda***

 

ADJOURNMENT

 

BOARD OF SUPERVISORS’ 2010 MEETING SCHEDULE:

September 14, 2010

September 28, 2010

October 5, 2010

October 18, 2010 (Tahoe)

October 19, 2010 (Tahoe)