COUNTY OF PLACER

BOARD OF SUPERVISORS

TUESDAY, JULY 27, 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 Chairman Uhler.

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 4-7) - All items on the Consent Agenda (Items 14 thru 24) 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.   BOARD OF SUPERVISORS:

a.    Presentation of a Resolution (PDF) supporting Product Stewardship and Extended Producer Responsibility (EPR) legislation designed to shift the financial disposal burden of household hazardous waste, universal waste and other problematic products from cities and counties to manufactures and producers of the products.

       Action:

 

b.    Presentation of a Commendation (PDF) to Tad Kitada in recognition of his dedicated service to young people throughout Placer County and the State of California.

       Action:

 

c.    Presentation of a Commendation (PDF) honoring Robert Pelzman for receiving the “2010 California Department of Fish and Game Officer of the Year Award.”

       Action:

 

 9:45 a.m.

 2.   TREASURER-TAX COLLECTOR/mPOWER (PDF) – Request the Board:

1.    Adopt a resolution formally suspending mPOWER Placer residential application acceptance and processing as long as the July 6, 2010 FHFA Statement is in effect.

2.    Adopt a resolution in support of PACE (Property Assessed Clean Energy) programs and requesting congressional action to bring a satisfactory resolution to the FHFA situation.

3.    Approve a contract amendment with Randle Communications by increasing the contract amount by $112,000 for public affairs, public relations and marketing services related to the FHFA Statement of July 7, 2010. Contract is dependent upon disposition of mPOWER Placer program.

Action:

 

10:00 a.m.

 3.   AUDITOR-CONTROLLER (PDF) – Receive the Annual Report of the Placer County Audit Committee, presented by Wayne Nader, Audit Committee Chairman.

       Action:

 

10:15 a.m.

 4.   COUNTY CLERK/RECORDER (PDF) – Conduct a public hearing to consider adoption of an Ordinance amending Placer County Code Sect. 2.116.150 relating to various fees and fee changes for the County Clerk-Recorder.

       Action:

 

10:45 a.m.

 5.   PROBATION (PDF) – Conduct a public hearing to consider adoption of an Ordinance amending Section 40 of Article 2.124 of Chapter 2 of the Placer County Code (Section 2.124.040), adjusting Fees for Criminal Justice Services relating to Probation Department Fees.

       Action:

 

11:00 a.m.

 6.   FACILITY SERVICES – County Park Dedication Fees:

a.    County Park Dedication Fee Program (PDF) - Information Only.

 

b.    County Park Dedication Fee/Recreation Area #5 (Meadow Vista-Auburn) (PDF) - Approve and execute a Use Agreement with the Auburn Recreation District authorizing the use of County Park Dedication Fees from Recreation Area #5, Meadow Vista-Auburn Area, in the amount of $105,000 for a trail at Recreation Park in Auburn, and approve a Budget Revision appropriating the funds.

       Action:

 

c.    County Park Dedication Fee/Hidden Falls Regional Park (PDF) - It is recommended that the Board take the following actions associated with Phase 1 expansion improvements at Hidden Falls Regional Park:

1.    Approve a Budget Revision appropriating County Park Dedication Fees in the amount of $150,000 from Recreation Area #5, Meadow Vista/Auburn Area; $109,000 from Recreation Area #6, Lincoln Area; and $46,000 from Recreation Area #15, Ophir/Newcastle Area, to the Capital Projects Account No. 4717 for Phase 1 expansion improvements at Hidden Falls Regional Park.

2.    Approve expenditures between July 1, 2010, and the adoption of the FY10/11 Final Budget, for the Hidden Falls capital project.

Action:

 

DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS

DEPARTMENT ITEMS:

 7.   ADMINISTRATIVE SERVICES/PROCUREMENT – Authorize the Purchasing Manager to sign the following:

a.    Purchase Order, Disposable Food Trays/Probation (PDF) - Award a Blanket Purchase Order based on a San Diego County competitively awarded contract with Allen Packaging Company for disposable food trays for Correctional Food Services in the maximum amount of $300,000.

       Action:

 

 8.   BOARD OF SUPERVISORS (PDF)/COLFAX PUBLIC CEMETERY DISTRICT – Approve the appointments of Otis Wollan to Seat 1, Nancy Hagman to Seat 2 and the reappointment of John Dugan to Seat 3, as requested by Supervisor Montgomery.

Action:

 

 9.   COMMUNITY DEVELOPMENT RESOURCE AGENCY (PDF)/ENGINEERING & SURVEYING – Introduction of an ordinance amending Chapter 16 of the Placer County Code to revise Article 16.08.200 Acceptance of Work and revise Article 16.20.200 Improvements.

       Action:

 

10.  COUNTY EXECUTIVE/EMERGENCY SERVICES (PDF) - Approve an amendment to 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.

       Action:

 

11.  HEALTH & HUMAN SERVICES:

a.    Children’s System Of Care (PDF) - Approve a contract with Native Alliance of the Sierra Nevada Foothills to provide culturally specific educational and family services to Native families from August 1, 2010 through September 30, 2011 in an amount not to exceed $464,337, and authorize the Director of Health and Human Services to sign amendments up to 10 percent of the total contract amount.  These services are fully funded with Federal and State funds.  $414,492 of these costs are included in the Department’s FY 2010-11 Proposed Budget.  The balance will be included in the Department’s FY 2011-12 Budget.  No County General Fund match is required.

       Action:

 

b.    Adult System of Care (PDF) –Approve a contract with the State of California Department of Mental Health for required County use of State hospital beds during FY 2009-10 for a total of $254,338, and authorize the Director of Health and Human Services to sign the resulting contract.  These services are funded with $127,169 in State funds and $127,169 in required County General Fund match.  These costs were included in the Department’s FY 2009-10 Final Budget.

Action:

 

12.  SHERIFF/LAW ENFORCEMENT SERVICES:

a.    Town of Loomis (PDF) - Approve amendment #1 to the contract for Law Enforcement Services between the Placer County Sheriff-Coroner-Marshal and the Town of Loomis and to authorize the Sheriff to sign the related documents.  This amendment is for the second year of the three-year contract for law enforcement services.  The annual amount for the Town of Loomis for Fiscal Year 2010/2011 is $1,344,623.  This is an approximate decrease of 2.58% or $35,630 related to net change in salaries and benefits, building costs, and general liability.

       Action:

 

b.    City of Colfax (PDF) - Approve Amendment #1 to the contract for Law Enforcement Services between the Placer County Sheriff-Coroner-Marshal and the City of Colfax and to authorize the Sheriff to sign the related documents.  This amendment is for the second year of the three-year continuation of law enforcement services beginning July 1, 2010 through June 30, 2011.  The contract amount for Fiscal Year 2010/2011 is $538,209, a decrease of $8,214 or 1.50%.  This amendment is included in the FY 2010/2011 Final Budget submitted to your Board for approval.  There is no impact to the General Fund.

       Action:

 

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

(A)  §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation:

(a)   Jerry Bechhold v. Placer County, et al., Placer County Superior Court Case No.: SCV-26835

(b)   Jama A. Hall v. Placer County Sheriff’s, et al., U.S.D.C. Eastern District Court Case No.: 2:10-cv-1152 JAM EFB PS

(c)   Julie DeWitt v. County of Placer, et al., Placer County Superior Court Case No.: SCV-27318

(B)  §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Anticipated Litigation:

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

(C)  §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 4-7) - All items on the Consent Agenda (Items 14 thru 24) 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:

14.  ORDINANCE – Second Reading:

a.    County Executive/Personnel (PDF) – Adopt uncodified ordinance related to the Layoff Impact Side Letter of Agreement with the Placer Employees Organization (PPEO).

 

15.  BOARD OF SUPERVISORS:

a.    Adopt a Resolution (PDF) commending Barbara Edwards for over 35 years of dedicated public service as an employee of the Placer County Auditor-Controller’s Office.

 

b.    Approve a Proclamation (PDF) declaring August 2010 as “Child Support Awareness Month” in Placer County.

 

c.    Adopt a Resolution (PDF) in support of the 8th annual “Tour de Tahoe-Bike Big Blue” to be held on Sunday, September 12, 2010 around Lake Tahoe.

 

d.    Adopt a Resolution (PDF) supporting Product Stewardship and Extended Producer Responsibility (EPR) legislation designed to shift the financial disposal burden of household hazardous waste, universal waste and other problematic products from cities and counties to manufactures and producers of the products.

 

e.    Adopt a Resolution (PDF) posthumously commending Dr. Gordon E. Seck for 30 years of exceptional service to Placer County and 50 years of dedication to his patients and the practice of medicine.

 

f.     Approve minutes (PDF) of June 22, 2010.

 

16.  COMMITTEES & COMMISSIONS:

a.    County Parks Commission (PDF) – Approve the appointment of James Ricker to Seat 5, as requested by Supervisor Montgomery. 

 

b.    Municipal Advisory Council (North Tahoe Regional) (PDF) – Accept letter of resignation from David Polivy Seat 3, effective July 8, 2010, as requested by Supervisor Montgomery.

 

c.    Placer County Child Care Local Planning Council (PDF) – Approve the reappointments of Linda Scudder to Seat 3 and Susana Castillo-Lopez to Seat 9.

 

d.    Placer County Youth Commission (PDF) – Approve the appointments of Britney Carino to Seat 2, Josephine Kao to Seat 3, Alex Kludjian to Seat 4, Kent Makishima to Seat 5, Noor Bhangu to Seat 6, Janeth Diaz to Seat 7, Nicole Hutak to Seat 9, Brandon Barry to Seat 10, Connor Puhala to Seat 12, Courtney Shalvis to Seat 14, Jacklyn Trentman to Seat 15 and the reappointments of Andrew Burrows to Seat 1, Ashley Hemming to Seat 8, Daniel Graupensperger to Seat 11 and Derek Ikeda to Seat 13.

 

17.  COUNTY CLERK-ELECTIONS (PDF) - Approve Resolution authorizing the County Registrar of Voters to Render Election Services for the November 2, 2010 General Election.

 

18.  COUNTY EXECUTIVE (PDF)/COMMUNITY DEVELOPMENT RESOURCE AGENCY - Direct staff to present comments reflecting Placer County’s position on the Tahoe Regional Planning Agency Regional Plan Update related to Conservation Element policies.

 

19.  ECONOMIC DEVELOPMENT:

a.    Approve a Resolution (PDF) authorizing the execution of a Service Provider Subgrant from the Golden Sierra Job Training Agency in the amount of $18,828 to provide Layoff Aversion Services to Businesses in Placer County during Fiscal Year 2010-2011, and authorize the County Executive Officer to execute any related documents or contracts.

 

b.    Approve a resolution (PDF) amending Resolution #2007-394 adding a Healthcare Industry Representative seat increasing the Economic Development Board from 13 to 14 members.

 

20.  FACILITY SERVICES:

a.    South Placer Adult Correctional Facility (SPAC) (PDF), Project No. 4764 - Approve the first amendment to the agreement with Steven Reader Enterprises to provide Project Planning and Liaison services for Phase I of the South Placer Adult Correctional Facility (SPAC), Project No. 4764, located in Roseville, and authorize the Chairman to execute the First Amendment in an amount not-to-exceed $25,000.

 

b.    Clerk Recorder Elections Addition (PDF), Project #4830 - Adopt a resolution accepting the Clerk Recorder Elections Addition, Project #4830, located in the Placer County Government Center in North Auburn, as complete and authorize the Director of Facility Services to execute and record the Notice of Completion.

 

c.    Sewer Maintenance District #1 (PDF) - Approve an Agreement with Owen Psomas for updating and implementing the Sewer Maintenance District 1 Industrial Pretreatment Program (IPT Program) for an amount not-to-exceed $182,414, and authorize the Chairman to execute the Agreement.

 

d.    Sewer Maintenance District #1 (PDF) - Approve an Agreement with Brown & Caldwell to develop an updated cost estimate for the Sewer Maintenance District 1 Regional Sewer Project and adopt a Resolution authorizing the Director of Facility Services to execute the resulting contract, in an amount not to exceed $170,000, upon Risk Management’s and County Counsel’s review and approval.

 

21.  LIBRARY (PDF) - Approve the purchase and implementation of a RFID (Radio Frequency Identification) Materials Theft Detection System and related Self-Check Systems to support the Rocklin Library in the not to exceed amount of $110,000.

 

22.  PUBLIC WORKS:

a.    Foresthill Road Realignment Project (PDF), Contract #1052 – Adopt a Resolution accepting the Foresthill Road Realignment Project as complete and authorizing the Director of Public Works to execute the Notice of Completion.

 

b.    Lake Forest Erosion Control Project (PDF), Area A (Dollar Point) Warranty, Contract #KN020943 – Adopt a Resolution accepting the Lake Forest Erosion Control Project – Area A (Dollar Point) Warranty as complete and approving and authorizing the Director of Public Works to execute the Notice of Completion.

 

c.    Standard Caltrans Agreement (PDF), Landscape Maintenance within the State Right of Way Along Highways 28 and 89 for Bus Shelters at various locations – Adopt a Resolution authorizing the Director of Public Works, with County Counsel and Risk Management review and approval, to execute a landscape maintenance agreement to construct and maintain bus shelters in various locations within the State Right of Way along Highways 28 and 89, in the North Lake Tahoe Area for TART operations; and authorize the Director of Public Works or his designee to execute the agreement and future amendments adding transit facilities.

 

d.    State Transit Assistance Funds (PDF) for Placer County Transit and Tahoe Area regional Transit Fiscal Year 2010/2011 – Adopt a Resolution authorizing the execution of the 2010/2011 State Transit Assistance Claim for Placer County Transit in the amount of $644,702.

 

e.    State Transit Assistance Funds (PDF) Claim for Tahoe Area Regional Transit Fiscal Year 2010/2011 – Adopt a Resolution authorizing the Chairman to execute the 2010/2011 State Transit Assistance (STA) Claim for Tahoe Area Regional Transit in the amount of $149,166.

 

23.  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 Kiwanis Club of Lincoln 5th Annual “Fish n’ Kids” Fishing Derby to benefit the annual event, as requested by Supervisor Weygandt ($200).

 

b.    Approve appropriation (PDF) of $750 in Revenue Sharing monies to The Gathering Inn to benefit their emergency housing program, as requested by Supervisor Rockholm ($250) and Supervisor Holmes ($500).

 

24.  TREASURER-TAX COLLECTOR:

a.    Tax Defaulted Property (PDF)/Public Auction - Approve a resolution authorizing the Tax Collector to sell at public auction, for the stated minimum price, the tax-defaulted property that is subject to the power of sale as described on the schedule, in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code.

 

b.    Tax Defaulted Property (PDF)/Sealed Bid Sale - Approve a resolution authorizing the Tax Collector to sell at a sealed bid sale, for the stated minimum price, the tax-defaulted property that is subject to the power of sale as described on the schedule, in accordance with Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code.

 

***End of Consent Agenda***

 

ITEMS FOR INFORMATION:

25.  Community Development Resource Agency (PDF) – This item is a follow-up to the January 12, 2010 presentation to your Board on the Community Development Resource Agency Audit. This report highlights the changes to procedures that have been implemented by the Agency to respond to issues raised in the audit. No action is requested.

26.  Personnel (PDF) - Classified Service Merit Increases.

27.  Treasurer-Tax Collector (PDF) - Treasurer’s Statement for the month of June 2010.

 

ADJOURNMENT

 

BOARD OF SUPERVISORS’ 2010 MEETING SCHEDULE:

August 10, 2010

August 18, 2010 (budget)

August 19, 2010 (budget)