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)