COUNTY OF PLACER

BOARD OF SUPERVISORS

TUESDAY, AUGUST 10, 2010

SUMMARY ACTION

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

 

 

 

9:00 a.m.

 

 

FLAG SALUTE – Led by Anthony La Bouff, County Counsel.

 

STATEMENT OF MEETING PROCEDURES - Read by Clerk.

 

PUBLIC COMMENT – 1) Sergeant Andrew Scott thanked the Board for its support in authorizing the Sheriff’s Honor Guard attendance at Police Week and National Peace Officers Memorial Day held May 11 through May 16, 2010, in Washington D.C.  Sergeant Scott advised this year 324 names were added to the memorial, including Placer County Sheriff William Elam who was killed in the line of duty October 1, 1951.  He presented the Board a framing that included the names of the eight Placer County Sheriff’s Deputies killed in the line of duty.  2) Ken Tokutomi thanked the Board for its support in helping the Placer Japanese American Citizens League in sponsoring the site for the 422 Memorial.  Mr. Tokutomi thanked Supervisor Rockholm for spearheading the memorial and presented Supervisor Holmes with a bronze medallion for his support.  3) Kitty Hollitz thanked the Board for reappointing her to the Area 4 Agency on Aging.  4) Marilyn Jasper, representing the Public Interest Coalition, requested the Board oppose AB 979 that would prohibit a city or a county from adopting ordinances or regulation that affect the taking of fish and game.  5) Wanda Adams, Placer County retiree, stated there was an addendum to the Placer County MOU in 1991 that changed health insurance cost distribution with the County paying 90% of the average cost of premiums of all the plans and the employee paying the difference.  Ms. Adams believed in 2003 it went to 100% County paid, including retirees.

 

SUPERVISOR’S COMMITTEE REPORTS – Chairman Uhler advised he attended the Golden Sierra Job Training Agency Governing Board meeting where in closed session litigation with Nevada County regarding its obligation to existing employees was discussed.

 

TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN

 9:45 a.m.

 1.   COUNTY EXECUTIVE/SERVICE DELIVERY UPDATE:

a.    Received an update on countywide departmental process improvements and cost reduction strategies that contributed to the FY 2009-10 budget savings.

 

b.    Received an update on county service delivery options and authorized department specific steps in the following areas:

1.    Facility Services – Park and Custodial Services: a) Solicit competitive bids and expand use of temporary resources for park maintenance services in response to staff attrition or for new facilities; b) Utilize current contracts and use of temporary resources for custodial services in response to staff attrition or for new facilities.

MOTION Holmes/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

 

2.    Department of Public Works – Placer Commuter Express: Solicit competitive bids for bus drivers.  MOTION Weygandt/Holmes/Unanimous  VOTE 4:0 (Rockholm absent)

 

3.    Administrative Services – IT/Telecom: Solicit competitive bids for two-way radio installations.

MOTION Holmes/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent)

 

4.    Health and Human Services – Auburn Dental Clinic: a) Provide public notice of Beilenson hearing to propose a reduction in scope of dental services to align with federal standards;

b) Solicit competitive bids for provision of dental services.

       MOTION Holmes/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent)

 

5.    CDRA Engineering and Surveying Contract Service: Continue revenue generating contracts to preserve existing employees where feasible.

       MOTION Holmes/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

 

10:30 a.m.

 2.   COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/THIRD-PARTY APPEAL/MINOR USE PERMIT (PMPA20070467) “CELEBRATION COMMUNITY FELLOWSHIP CHURCH”Public hearing to consider an appeal submitted by Don Ryberg on behalf of the Tsi-Akim Maidu Tribe, of the Planning Commission’s approval of a Minor Use Permit to allow for construction and operation of a ±19,000 square-foot church, including a 396-seat sanctuary, a 2,400 square-foot fellowship hall, offices, classrooms, restrooms and a kitchen.  The Appeal states that the archaeological reports prepared for the project are flawed.  Subject property, Assessor’s Parcel Number 077-050-055, comprises 3.5 acres, is zoned F-4.6 ac. min. (Farm, combining minimum Building Site of 4.6 acres), and is located on Neils Road, adjacent to the northbound Interstate 80 on-ramp at Dry Creek Road, in the Meadow Vista area. On May 27, 2010, the Placer County Planning Commission approved the project and adopted a Mitigated Negative Declaration prepared for the project.

MOTION Montgomery/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent) to continue the public hearing to August 24, 2010 at 10:15 a.m.  Staff directed to formally notice the applicant and appellant of the continuance; reconfirm with the appellant that their presence is required to proceed with their appeal; and that staff formally notice the United Auburn Indian Community that the continuance is only granted to August 24, 2010 at 10:15 a.m.

 

11:00 a.m.

 3.   COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/APPEAL/CONDITIONAL USE PERMIT MODIFICATION – “MINER’S RIDGE FAMILY APARTMENTS” (PCPM 2010 0046) – Public hearing closed to consider an appeal from Mario Ferrante and William Prior relative to Condition 19 and perimeter fencing of the project and a second appeal from Dr. Dale Smith of the Planning Commission’s approval of: a modification of the Conditional Use Permit for the Ridgeview Villas Planned Residential Development to allow for a 64-unit apartment development in place of the previously approved 64-unit townhome development; and a Minor Boundary Line Adjustment to consolidate and reconfigure parcels on the site. The subject property, Assessor’s Parcel Numbers 054-171-031, 054-171-032, 054-171-035, 054-171-036, 054-171-037 and 054-171-038), comprises 6.197 acres, is currently zoned RM-DL-10 (Residential Multi-Family, Combining Density Limitation of 10 units per acre) and is located on the south side of Silver Bend Way, east of Lincoln Way in the Auburn area. On May 13, 2010, the Planning Commission approved the modification of the Conditional Use Permit and Minor Boundary Line Adjustment and adopted the Addendum to the Mitigated Negative Declaration for the project.

       MOTION Montgomery/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent) to deny appeals of Mario Ferrante and William Prior and Dr. Dale Smith on the basis set forth in the staff report; and approve Addendum and the Conditional Use Permit modification for the Miner’s Ridge Family Apartments (PCPM2010 0046) and adopt the same Findings and Conditions of Approval of the Planning Commission, which are set forth in Exhibit A as the Board’s Findings and Conditions in this matter.

 

11:30 a.m.

 4.   COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/REZONE/BUNCH CREEK TIMBERLAND PRODUCTION ZONE PROPERTY (PREAT20060521)Public hearing to consider Notice a request from Andregg Geomatics on behalf of Fred Basquin & Jed Parker for a Rezoning/Conversion from TPZ (Timberland Production) to RF-BX-80 Acre Minimum (Residential Forest, combining an 80-acre minimum lot size), or in the alternative, a 10-year roll out from the TPZ to RF-BX-80 Acre Minimum; and a modification to an approved Minor Land Division, which created a three-parcel Tentative Parcel Map (one 277.5 acre parcel, and two 160-acre parcels). The proposed modification to the approved Tentative Parcel Map is for the purpose of creating a 100-foot agricultural setback along the property lines that abut other TPZ parcels, thereby creating a buffer between adjacent agricultural/timberland uses and the project site. The subject property, Assessor’s Parcel Number 071-270-003-000, 071-310-001-000, 071-320-001-000, and 071-330-008-000, comprises 597.5-acres, is north of Yankee Jim Road, One Mile East of Canyon Way, between Colfax and the North Fork of the American River, and is currently zoned TPZ (Timberland Production). On May 13, 2010, the Placer County Planning Commission recommended that both of the alternatives for potential rezoning of the property be denied.  The Board also may consider a Mitigated Negative Declaration prepared for the project.  (Continued from March 16, 2010)

(Applicant is requesting the hearing be continued)

       MOTION Montgomery/Holmes/Unanimous  VOTE 4:0 (Rockholm absent) to continue the public hearing to August 24, 2010 at 11:00 a.m.

 

DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS

DEPARTMENT ITEMS:

 5.   ADMINISTRATIVE SERVICES/PROCUREMENT – Authorized the Purchasing Manager to sign the following:

a.    Purchase Orders, Environmental Services/Public Works - Approved the renewal of Competitively Awarded Blanket Purchase Orders with five firms for engineering services on an as needed basis, in the maximum amount of $725,000.

       MOTION Montgomery/Holmes/Unanimous  VOTE 4:0 (Rockholm absent)

 

ADJOURNED AS THE PLACER COUNTY BOARD OF SUPERVISORS AND

CONVENED AS THE PLACER COUNTY REDEVELOPMENT AGENCY

 

 6.   REDEVELOPMENT AGENCY– Resolution 2010-216 adopted authorizing the Director or designee to execute an Option Agreement with Quartz Ridge Family Apartments, L.P. for the Redevelopment Agency-owned property at 360 Silver Bend Way, Auburn.

       MOTION Holmes/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

 

ADJOURNED AS THE PLACER COUNTY REDEVELOPMENT AGENCY

AND RECONVENED AS THE PLACER COUNTY BOARD OF SUPERVISORS

 

 7.   COUNTY EXECUTIVE/COMMUNITY GRANTS & LOANS:

a.    2010 HOME Investment Partnership Program - Resolution 2010-217 adopted authorizing the submittal of an application to the California State Department of Housing and Community Development for $800,000 under the 2010 HOME Investment Partnership Program for First Time Homebuyer and Owner-Occupied Housing Rehabilitation assistance.

       MOTION Weygandt/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

 

b.    2010 HOME Investment Partnership Program - Resolution 2010-218 adopted authorizing the submittal of an application to the California State Department of Housing and Community Development for $3,100,000 under the 2010 HOME Investment Partnership Program for a Rental Housing New Construction Project at 360 Silver Bend Way, Auburn.

       MOTION Holmes/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent)

 

 8.   FACILITY SERVICES:

a.    Sewer Maintenance District #1 - Authorized the expenditure of an additional $600,000 $900,000 for design of the Sewer Maintenance District #1 Wastewater Treatment Plant Upgrade Project under a previously approved contract with Owen Psomas Engineering.

       MOTION Montgomery/Holmes/Unanimous  VOTE 4:0 Rockholm absent)

 

b.    Sewer Maintenance District #3 - Approved an agreement with Brown and Caldwell, Inc., for providing professional engineering services for the Sewer Maintenance District #3 Regional Sewer Project, in an amount not-to-exceed $1,344,173 and authorized the Chairman to execute the Agreement.  MOTION Holmes/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

 

 9.   HEALTH & HUMAN SERVICES:

a.    Adult System of Care - Approved a contract employee agreement with Steve Sugden, M.D. as staff psychiatrist from August 17, 2010 through August 16, 2011 with direct compensation of $237,869 for a total compensation package not to exceed $319,676, and authorized the Chairman to sign subsequent amendments up to 10 percent of the original contract amount.  Total costs include $223,774 in Federal and State funds, and a required County General Fund match of $95,902.  These costs are included in the Department’s FY 2010-11 CEO Recommended Budget.

MOTION Weygandt/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

 

b.    Environmental Health - Approved an agreement with the County of El Dorado for Placer County Environmental Health to provide continued Local Enforcement Agency services from July 1, 2010 through June 30, 2013 in a total amount not to exceed $368,775.  Revenues of $122,925 are included in the Department’s FY 2010-11 CEO Recommended Budget.  The balance will be included in the subsequent years’ budgets.  No County General Fund cost is required.

       MOTION Montgomery/Holmes/Unanimous  VOTE 4:0 (Rockholm absent)

 

10.  PUBLIC WORKS:

a.    Snow Creek SEZ Restoration Project – Resolution 2010-213 adopted authorizing the Chairman to sign and approve a Professional Services Agreement for engineering services with Camp, Dresser & McKee (CDM), Inc., in the amount of $356,235 and authorizing the Director of Public Works to approve and sign future amendments up to $35,623.

       MOTION Montgomery/Holmes/Unanimous  VOTE 4:0 (Rockholm absent)

 

b.    Donner Pass Road Stabilization Project, Contract #1099 – Resolution 2010-214 adopted awarding, with County Counsel and Risk Management review and approval, Contract No. 1099 for construction services to the lowest responsible and responsive bidder, Aspen Developers Corp., in the amount of $358,950.50 for construction of the Donner Pass Road Stabilization Project, authorizing the Chairman to execute the construction contract on behalf of Placer County and authorizing the Director of Public Works to approve and sign contract change orders up to $35,000.  MOTION Montgomery/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent)

 

c.    Foresthill Road Bridge Seismic Retrofit Project Contract #73226, Amendment #3 – Resolution 2010-215 adopted authorizing the Chairman to sign and execute Contract #73226 Amendment #3 with Quincy Engineering, Inc., for Phase 4 which includes construction support for the Foresthill Road Bridge Seismic Retrofit and Paint Project; and authorized the Director of Public Works to approve and sign amendments up to $120,000 for additional professional services, which will increase the contract by $1,199,922.15 for a total amount not to exceed $7,001,922.15.  MOTION Montgomery/Holmes/Unanimous  VOTE 4:0 (Rockholm absent)

 

11.  COUNTY COUNSEL/CLOSED SESSION REPORT:

 (A) §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation:

(a)   Jeremy White v. County of Placer, et al., Placer County Superior Court Case No.: SCV-26020 – The Board received a status report from County Counsel on the handling of this matter and the conclusion at the end of arbitration and gave direction to Counsel.

(b)   Meadow Vista Protection v. County of Placer, et al., Placer County Superior Court Case No.: SCV-22244 – The Board received a report on the filing of the appeal by the Meadow Vista Protection group against the award that was successfully achieved at the Trail Court by the County of Placer.  The Board gave direction to defend that appeal and asked that Contract Counsel Mr Crabtree continue to work on the case.  There was no need to extend his contract.

 

(B)§54956.9 - CONFERENCE WITH LEGAL COUNSEL – The Board received an updated status on this matter and gave direction to Counsel.

1.    Anticipated Litigation:

       Initiation of litigation pursuant to subdivision (c) of Government Code §54956.9: one potential case.

 

(C)  §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS – The Board met with its Labor Negotiators to talk about matters involving PPEO and DSA and gave direction to its negotiators.

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

       Employee organization: PPEO. DSA.

 

CONSENT AGENDA – Item 16b moved for discussion, Item 20 removed.  Consent Agenda approved as amended with action as indicated.  MOTION Holmes/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent)

12.  ORDINANCE – Second Reading:

a.    Community Development Resource Agency/Engineering & Surveying – Ordinance 5602-B adopted amending Chapter 16 of the Placer County Code to revise Article 16.08.200 Acceptance of Work and revise Article 16.20.200 Improvements with the replacement of page 99 of the staff report, page 6 of the ordinance, adding Section D1.f.

 

b.    County Executive/Emergency Services – Ordinance 5603-B adopted amending Chapter 9, Article 9.32, Part 4 (Public Peace, Safety and Welfare) of the Placer County Code regarding readopting the County’s Hazardous Vegetation Abatement program for eastern Placer County.

 

13.  ADMINISTRATIVE SERVICES - Resolution of decision 2010-204 and findings adopted regarding the hearing on the appeal of Exclusive Resorts, LLC, of the Director of Administrative Services’ Transient Occupancy Tax (TOT) determination.

 

14.  AGRICULTURE:

a.    Resolution 2010-205 adopted authorizing the Placer County Agricultural Commissioner/Sealer to sign Memorandum of Understanding with the Citrus Research Board allowing for reimbursement for up to $3,963 for costs associated with detection trapping of the Asian Citrus Psyllid in Placer County from April 15, 2010 through June 30, 2010.

 

b.    Resolution 2010-206 adopted authorizing the Placer County Agricultural Commissioner/Sealer to sign Memorandum of Understanding with the Citrus Research Board allowing for reimbursement for up to $6,032 for costs associated with detection trapping of the Asian Citrus Psyllid in Placer County from July 1, 2010 through October 31, 2010.

 

15.  AUDITOR-CONTROLLER:

a.    Approved closure of Placer County Sheriff Tahoe Explorer Post 244 outside checking account.

b.    Approved closure of Placer County Sheriff Tahoe D.A.R.E. outside checking account.

c.    Approved closure of Placer County Sheriff Auburn D.A.R.E. outside checking account.

d.    Approved the FY 2009-10 budget revisions to complete the accounting transactions for the fiscal year.

 

16.  BOARD OF SUPERVISORS:

a.    Resolution 2010-207 adopted adding three alternate members to the existing fifteen members of the Placer County Youth Commission.

b.    MOVED FOR DISCUSSION Approve minutes of July 13, 2010.

c.    Approved Special Meetings, Wednesday, August 18, and Thursday August 19, 2010.

 

17.  CLAIMS AGAINST THE COUNTY – Rejected the following claim, as recommended by the offices of County Counsel and Risk Management:

a.    10-061, Marshall, Andrea, $203.05, (Property Damage)

 

18.  CLAIMS AGAINST THE COUNTY – Rejected the timely portion of the following claims, as recommended by the offices of County Counsel and Risk Management:

a.    10-042, Newland Greg and Diane, Not Stated, (Property Dispute)

b.    10-054, Daquipa, Antonio, $1,519.05, (Property Damage)

 

19.  COMMITTEES & COMMISSIONS:

a.    First 5 Placer Children and Families Commission – Approved the appointment of Calvin Walstad to Seat 8 representing Families at Risk.

 

b.    Older Adult Advisory Commission – Accepted the resignation of Julie Nencini Seat 5, effective immediately; approved the appointment of William Reed to Seat 18 and the reappointments of Darlis Beale to Seat 7, Kitty Hollitz to Seat 10, Gloria Plasencia to Seat 13 and Karla Gustafson to Seat 16.

 

c.    Tahoe Cemetery District – Accepted letter of resignation from James O’Brien Seat 1, effective July 17, 2010.

 

20.  REMOVED/CONTINUED TO SEPTEMBER 14, 2010 COMMUNITY DEVELOPMENT RESOURCE AGENCY/ENGINEERING & SURVEYING/Assignment Agreement for Timilick (Eaglewood) Subdivision Security - Approve an agreement between Placer County and Placer County Water Agency (PCWA) assigning the County’s right and interest in certain security to PCWA and authorize the Director of Engineering and Surveying to execute the agreement after its execution by PCWA.

 

21.  COUNTY EXECUTIVE/ECONOMIC DEVELOPMENT - Resolution 2010-208 adopted authorizing execution and delivery of an Associate Membership Agreement between the County of Placer and the California Enterprise Development Authority.

 

22.  COUNTY EXECUTIVE/EMERGENCY SERVICES:

a.    Greater Lincoln Fire Safe Council - Resolution 2010-209 adopted to establish the Greater Lincoln Fire Safe Council with boundaries as described in Exhibit A; and directed the Clerk of the Board to post vacancies.

 

b.    Federal Funds - Granted final approval for seven projects to be funded by previously allocated federal funds after a 45-day public comment period (June 14- July 30, 2010) during which time no comments from the public were received.  Planned use of funds from each source is as shown:  

·           $47,500 from the Secure Rural Schools & Community Self-Determination Act of 2000 (HR 2389), Title III discretionary funds for biomass project management and for a funding match for an Air Pollution Control District (APCD) grant; and

·           $96,000 from the Emergency Economic Stabilization Act of 2008, Title III discretionary funds for five projects to sustain fire mitigation program oversight, provide increased wildfire protection to communities most at risk, and to cover costs incurred from search and rescue operations on Federal lands.

 

c.    Squaw Valley Fire Department - Resolution 2010-210 adopted approving the Squaw Valley Fire Department 2010 Capital Facilities Plan Update which maintains all existing fees unchanged.

 

23.  FACILITY SERVICES:

a.    Sewer Maintenance District #1, North Auburn - An informational item regarding an assessment of an $18,000 fine by the Central Valley Regional Water Quality Control Board.

 

b.    Sewer Maintenance District #3 - Approved an agreement with Analytical Environmental Services for the preparation of an environmental document for the Sewer Maintenance District 3 Regional Sewer Project, in an amount not-to-exceed $116,455, and authorized the Chairman to sign.

 

24.  HEALTH & HUMAN SERVICES/HUMAN SERVICES - Approved contract amendment KN020950-A with Gladwell Governmental Services, Inc. for additional services required for the implementation of the Human Services Document Imaging Project, increasing the amount by $40,000 for a new revised total not to exceed $70,000, and authorized the Purchasing Manager to sign the resulting amendment.  This project is funded 100 percent with Federal and State funds.  No County General Fund match is required.

 

25.  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.    Purchase Order, Electrical Parts and Supplies/Facility Services - Renewed a Competitively Awarded Blanket Purchase Order with Rexel Pacific, in the maximum amount of $75,000.

 

b.    Extended Qualified List for Architectural Consulting Services, as the result of Competitive Request for Qualifications #9532.

 

26.  PUBLIC WORKS:

a.    Auburn Folsom Road Bikeway Project Phase 1, Contract #1063 – Resolution 2010-211 adopted accepting the Auburn Folsom Road Bikeway Project Phase 1 improvements on Auburn Folsom Road, Contract #1063 as complete at a cost of $75,403.96 and approving and authorizing the Director of Public Works to execute the Notice of Completion.

 

b.    Douglas Boulevard Sidewalk and Landscape Project, Contract #1056 – Resolution 2010-212 adopted accepting the Douglas Blvd. Sidewalk and Landscape Project as complete at a cost of $522,981 and authorizing the Director of Public Works to execute the Notice of Completion.

 

27.  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 $250 in Revenue Sharing monies to the Crime Victims United Charitable Foundation 21st Annual Classic Cup Golf Tournament to assist victims of violent crime, as requested by Supervisor Rockholm ($250).

 

b.    Approved appropriation of $500 in Revenue Sharing monies to the E.V. Cain School DC Troopers 2011 to assist with offsetting the cost of hosting the fundraising event, as requested by Supervisor Holmes ($500).

 

c.    Approved appropriation of $250 in Revenue Sharing monies to the FieldHaven Feline Rescue “Classics, Cats and Cabernet” Event to help support the replacement of the current shelter, as requested by Supervisor Weygandt ($250).

 

d.    Approved appropriation of $500 in Revenue Sharing monies to the Horizon West Healthcare 2nd Annual Charity Golf Classic to help provide critical funding to the Court Appointed Special Advocates (CASA) of Placer County and the Adults to Youth Mentors of Placer County (AYM), as requested by Supervisor Holmes ($500).

 

e.    Approved appropriation of $250 in Revenue Sharing monies to the Placer County Sheriff’s Department Youth in Action Golf Classic to benefit the Placer County Sheriff’s Department Youth in Action program, CAHP (California Highway Patrol) Widows and Orphans Trust fund and Placer County Sheriff’s Community Services programs, as requested by Supervisor Rockholm ($250).

 

28.  SHERIFF - Approved a contract between the Placer County Sheriff-Coroner-Marshal and the Sierra County Sheriff’s Office for pathology and morgue services, and authorized the Chairman to sign, and the Sheriff-Coroner-Marshal to execute the contract. The contract term will be from July 1, 2010 through June 30, 2012.  Rates are based on the types of cases ranging from $300 to $1,200 per review or autopsy.   There is no impact to the general fund.

 

***End of Consent Agenda***

 

THE FOLLOWING ITEM WAS MOVED FROM THE CONSENT AGENDA FOR DISCUSSION:

16.  BOARD OF SUPERVISORS:

b.    Approved minutes of July 13, 2010.

MOTION Weygandt/Holmes VOTE 3:0 (Montgomery abstained, Rockholm absent)

 

ITEMS FOR INFORMATION:

29.  Auditor-Controller - Independent Auditor’s Report on the North Lake Tahoe Resort Association.  This report is for the fiscal year ended June 30, 2009.

 

ADJOURNMENT – Next special meetings are August 18 & 19, 2010.  Next regular meeting is Tuesday, August 24, 2010.

 

 

 

 

BOARD OF SUPERVISORS’ 2010 MEETING SCHEDULE:

August 18, 2010 (budget)

August 19, 2010 (budget)

August 24, 2010