COUNTY OF PLACER
BOARD OF SUPERVISORS
TUESDAY, APRIL 27, 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 Supervisor Montgomery followed by a moment of silence in memory of Kalli Skogen.
STATEMENT OF MEETING PROCEDURES - Read by Clerk.
PUBLIC COMMENT: 1) Wanda Adams, President Auburn Chapter Retired Public Employees Association, and Sharon Broertjes, retired Placer County employee, requested the Board continue to allow retirees to have free medical benefits for life as granted previously. 2) Melanie Barton, Placer County Museums Administrator, invited all to attend the new Native Sons of the Golden West Exhibit at the museum and announced that May is Museum Month in California.
SUPERVISOR’S COMMITTEE REPORTS - Supervisor Montgomery invited all to the Foresthill Park Ball Field Relighting Ceremony, Monday May 3, 2010 at 6:30 pm. and showcased Joanne Neft’s Cookbook supporting Placer County agriculture. Chairman Uhler reported on his trip to Washington D.C. promoting the Placer County Conservation Plan. He stated our progress has been well received. He also reported on his trip to Drexel University in Philadelphia regarding the Regional University Plan and Placer County Conservation Plan.
TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN
9:10 a.m.
1. BOARD OF SUPERVISORS – Presentation to Michelle Coleman, Executive Director of PEACE for Families, of a Proclamation declaring April 2010, as “Sexual Assault Awareness Month” in Placer County.
9:40 a.m.
2. PUBLIC WORKS/TRAFFIC MITIGATION FEES ANNUAL INFLATIONARY ADJUSTMENT – Conduct a public hearing and adopt a Resolution to increase the Capital Improvement Costs and corresponding Countywide Traffic Mitigation Fees to reflect an increase of 1.6% in construction costs since March of 2009.
MOTION Rockholm/Weygandt/Unanimous directing staff to meet with interested parties and return to the Board at a later date.
9:50 a.m.
3. PUBLIC WORKS/TRAFFIC FEE ORDINANCE MODIFICATION – Public hearing closed and Ordinance 5590-B adopted modifying the County Code for the Countywide Traffic Mitigation Fees. Section 15.28.030 Subsection P4 amended to require Board approval for transfer or loan.
MOTION Montgomery/Rockholm/Unanimous
10:00 a.m.
4. PUBLIC WORKS:
a. Dissolution of Zone of Benefit #172 IN COUNTY SERVICE AREA #28 (Mandarin Hill Estates) Public hearing closed to consider all protests and Resolution 2010-99 adopted dissolving County Service Area 28, Zone of Benefit #172 ceasing extended services and all related charges and authorizing the Public Works Director to prepare and execute an agreement with the Mandarin Hill Estates Homeowners Association for the disposition of unexpended funds.
MOTION Holmes/Weygandt/Unanimous
b. Abandonment of a Public Road Easement, Mandarin Hill Road and Mandarin Hill Court – Resolution 2010-100 adopted abandoning the public road easement rights on Mandarin Hill Road and Mandarin Hill Court in the Newcastle area, reserving a private road easement, emergency vehicle access easement and public utility easement from the abandonment.
MOTION Holmes/Weygandt/Unanimous
10:15 a.m.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/REQUEST FOR CONTINUANCE OF THIRD-PARTY APPEAL OF PLANNING COMMISSION APPROVAL OF A CONDITIONAL USE PERMIT (PCPA 20050072) “LIVINGSTON’S CONCRETE BATCH PLANT” – The Board continued the hearing to the August 24, 2010 Board meeting to assure that sufficient time is provided for staff to respond to the issues raised in the appeal. This was requested by staff, and the applicant and appellant agreed. New public hearing notices will be sent to all interested parties prior to the August 24, 2010 hearing to assure that those residents who are interested in this project have the ability to participate in the public hearing. MOTION Holmes/Rockholm/Unanimous
10:30 a.m.
6. COUNTY EXECUTIVE – Service Delivery Options
a. Affirmed Placer County’s continued use of service delivery options and implementation of process improvements and best business practices.
b. Authorized the Executive Officer, in cooperation with County departments, to evaluate further practical use of service delivery options, and return to the Board with implementation recommendations.
c. Directed the Facility Services Director to proceed with implementation of service delivery options, based upon the new Dry Creek Park.
MOTION Rockholm/Holmes/Unanimous
DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS
DEPARTMENT ITEMS:
7. BOARD OF SUPERVISORS – Approved minutes of March 16, 2010. (Supervisor Rockholm absent).
MOTION Holmes/Montgomery/Unanimous (Vote 4:0 Rockholm abstained)
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/Update: Granite Bay Community Plan Review - The Planning Department provided the Board with an update on the Granite Bay Community Plan review.
9. FACILITY SERVICES:
a. Sewer Service Regulatory Compliance and Funding Update - The Facility Services Department provided the Board with an update on Sewer Service Regulatory Compliance and Funding.
b. Sewer Maintenance District #1 Wastewater Treatment Plant Upgrade Project - Approve an agreement with Owen Psomas for the final design and construction management of the Sewer Maintenance District 1 Wastewater Treatment Plant Upgrade Project, in an amount not-to-exceed $7,884,500, and authorize the Chairman to sign.
Item continued to May 18, 2010.
c. Sewer Maintenance District #1 Wastewater Treatment Plant Upgrade and Expansion - Approve an agreement with AECOM for the preparation of an environmental document for the Sewer Maintenance District 1 Wastewater Treatment Plant Upgrade Project, in an amount not-to-exceed $279,125, and authorize the Chairman sign.
Item continued to the May 18, 2010.
d. Sewer Maintenance District #1 Wastewater Treatment Plant Upgrade and Expansion: Clean Water State Revolving Fund Financial Assistance Application - Staff recommends that the Board adopt a Resolution to:
1. Designate the Director of Facility Services as the authorized representative to sign and file for a Financial Assistance Application from the State Water Resources Control Board;
2. Authorize the Director of Facility Services to certify that the Agency has and will comply with all applicable State and Federal statutory and regulatory requirements related to any financing or financial assistance received from the State Water Resources Control Board; and,
3. Authorize the Director of Facility Services to negotiate and execute a financial assistance agreement and any amendments or change orders thereto upon review and approval by Risk Management and County Counsel, and certify financing agreement disbursements.
Item continued to the May 18, 2010.
e. Applegate Regional Sewer Project, Agreement #12547 - Authorized the Chairman to execute the first amendment to agreement 12547 with Jones & Stokes Associates in an amount not-to-exceed $83,890 to provide for additional environmental services on the Applegate Regional Sewer Project. MOTION Weygandt/Rockholm/Unanimous
f. Sheridan Water Supply Project: Agreement for Design & Engineering Services - Approved an Agreement with Brown and Caldwell, Inc. for engineering services relating to the design and construction of improvements to the Sheridan Public Water System, in an amount not-to-exceed $220,973, and authorized the Director of Facility Services to execute the agreement on behalf of the Board contingent upon review and approval by County Counsel and Risk Management.
MOTION Weygandt/Holmes/Unanimous
g. Rocklin Library Lease and Transfer Agreement - The Board took the following actions associated with relocation of the Rocklin Branch Library from 5460 Fifth Street to 4690 Granite Drive in Rocklin, CA:
1. Approved a Building Lease Agreement between the County of Placer and the City of Rocklin Redevelopment Agency for the new Rocklin Branch Library located at 4690 Granite Drive in Rocklin, CA, and authorized the Chairman to execute the lease on behalf of the Board; and,
2. Approved the Agreement for Transfer of Real Property between the County of Placer, and the City of Rocklin (City), for transfer of the current Rocklin Branch Library at 5460 Fifth Street in Rocklin (APNs 010-040-019, 021, and 022) to the City, and authorized the Chairman to execute the Transfer Agreement on behalf of the Board; and,
3. Adopted Resolution 2010-103 authorizing the Director of Facility Services, or his designee, to execute on behalf of the Board all documents necessary to complete the transactions.
MOTION Rockholm/Weygandt/Unanimous
10. HEALTH & HUMAN SERVICES/ANIMAL SERVICES - The Board took the following actions:
a. Authorized the Director of Health and Human Services to sign Animal Trust Fund grant agreements, totaling $60,000. Grant agreements are recommended for the Auburn Spay and Neuter Clinic ($16,986), Wylie Animal Rescue Foundation ($10,000), FieldHaven Feline Rescue ($12,000), Placer SPCA ($8,000), and A New Hope Animal Foundation ($13,014).
b. Approved a Budget Revision in the amount of $60,000 to move funds from the Placer County Trust Fund for Animals to the Animal Services Division budget.
The grant awards are 100 percent funded through the Placer County Trust Fund for Animals. No County General Fund contribution is required. MOTION Weygandt/Holmes/Unanimous
11. PUBLIC WORKS:
a. Asphalt Concrete Overlay, Contract #1078, Spring 2010; A.R.R.A. Funded; Federal Aid Project #STPL-5919(084) – Adopted Resolution 2010-104 authorizing the Chairman to award and execute the construction contract, with County Counsel and Risk Management review and approval, for the Spring 2010 Asphalt Concrete Overlay, A.R.R.A. funded, Contract #1078, to the lowest responsible and responsive bidder, Teichert Construction, in the amount of $1,601,107 and authorized the Director of Public Works to execute contract change orders up to 20% of the contract amount. MOTION Montgomery/Holmes/Unanimous
b. Auburn Folsom Road Widening Project, Contract #73168 - Resolution 2010-105 adopted authorizing the Chairman to sign and execute Contract #73168, Amendment #4, with Dokken Engineering on the Auburn Folsom Road Widening Project in the amount of $261,000 and authorized the Director of Public Works to execute and approve future amendments up to $40,000 for additional engineering services not covered by the original scope of work.
MOTION Rockholm/Holmes/Unanimous
c. Tahoe City Transit Center, Contract #1085 – Adopted Resolution 2010-106 awarding, with County Counsel and Risk Management review and approval, Contract #1085 to the responsible low bidder, Aspen Developers Corporation, in the amount of $4,229,473.10 for construction of the Tahoe City Transit Center, 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 $422,947. MOTION Montgomery/Holmes/Unanimous
12. SHERIFF - The Board accepted the Cal EMA Marijuana Suppression Program (MSP) grant in the amount of $275,000 and approved the following:
· Funding and recruitment of one Deputy Sheriff II (DSII).
· Early purchase of equipment; and for the Purchase Manager to execute any documents related to these purchases.
· Adding the equipment to the Master Fixed Asset List (where applicable).
· Chairman to sign and authorize the Sheriff to execute the grant award document.
The grant period is from July 1, 2010 to June 30, 2011. These funds will be included in the department’s FY 2010/2011 final budget.
MOTION Montgomery/Holmes/Unanimous
13. COUNTY COUNSEL/CLOSED SESSION REPORT:
(A) §54956.9 - CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation:
(a) Rose Pahl, vs. Regional Transportation Commission of Washoe County, et al. Second Judicial District Court of the State of Nevada, Washoe County Case No. CV08-02270. The Board received a status report and gave direction to Counsel.
(b) John Connor, vs. Derek Reich Cash, et al. Placer County Superior Court Case No. SCV-24345. The Board received a status report and gave direction to Counsel.
2. Anticipated Litigation: Initiation of litigation pursuant to subdivision (c) of Government Code §54956.9: one potential case. Counsel gave direction to the Board.
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS - The Board received an update from Counsel.
(a) Agency designated representatives: Tom Miller, Nancy Nittler, Mike Boyle, Gerald O. Carden, Anthony J. La Bouff
Employee organization: PPEO. DSA.
CONSENT AGENDA – Items 22ab&c moved for discussion. The Board convened as the Redevelopment Agency Board for Items #28a&b. Agenda approved as amended with action as indicated.
MOTION Holmes/Rockholm/Unanimous
14. ORDINANCE – Second Reading:
a. Facility Services – Ordinance 5589-B adopted amending Section 8.16.470 of the Placer County Code, to reduce the Special Fee in Garbage Collection Franchise Areas 1 and 4 (Western Placer County) from 8% to 7%. It is intended this fee reduction will be used to offset cost of living adjustments under the Franchise Agreement, in an effort to keep rates unchanged for customers.
15. AGRICULTURE:
a. Resolution 2010-84 adopted authorizing the Agricultural Commissioner/Sealer to sign contract #10-0046 with the California Department of Food and Agriculture allowing for reimbursement from the State for up to $6,375 for Petroleum Product Compliance and Weighmaster Enforcement Programs for Fiscal Year 2010-2011.
b. Resolution 2010-85 adopted authorizing the Placer County Agricultural Commissioner/Sealer to sign contract #09-0802 with the California Department of Food and Agriculture allowing for reimbursement from the State for up to $11,033 for costs associated with detection trapping of the European Grapevine Moth in Placer County.
c. Resolution 2010-86 adopted authorizing the Placer County Agricultural Commissioner/Sealer to sign contract #09-0744 with the California Department of Food and Agriculture allowing for reimbursement from the State for up to $36,097 for costs associated with detection trapping of the Asian Citrus Psyllid Program in Placer County.
d. Resolution 2010-87 adopted authorizing the Agricultural Commissioner/Sealer to sign an agreement with the California Rice Commission allowing reimbursement from the California Rice Commission for up to $1,000 for costs associated with increased surveillance to enforce restricted material permit conditions.
16. AUDITOR-CONTROLLER – Approved an amendment to Blanket Purchase Order #16905 with PRJ Consulting, Inc., for $40,000 for consulting services for PeopleSoft/ACORN System, to a maximum amount of $89,000.
17. BOARD OF SUPERVISORS:
a. Approved the contract with Lisa Kotey to provide Secretarial services to the North Auburn Municipal Advisory Council.
b. Approved Proclamation declaring April 2010, as “Parliamentary Law Month” in Placer County.
18. CHILD SUPPORT SERVICES – Approved a Budget Revision, added Tandberg Training Equipment to the Child Support Services Department’s Master Fixed Asset List, and approved the purchase of a Tandberg Training System in the amount of $80,588.00, utilizing a competitively bid State of California Contract to support the Child Support Services’ Training Center.
19. COMMUNITY DEVELOPMENT RESOURCE AGENCY/Engineering & Surveying/Rock Creek Plaza Project - Approved the Inter-Agency Funding Agreement-Construction Management and Inspection Services Agreement between the Redevelopment Agency and Placer County and authorized the Community Development Resource Agency Director to execute the agreement and all related documents on behalf of the County.
20. COMMITTEES & COMMISSIONS:
a. Greater Auburn Area Fire Safe Council – Approved the appointment of Frances Kehoe to Seat 4 as requested by Supervisor Montgomery.
21. COUNTY CLERK/ELECTIONS:
a. Agreement - Authorized the County Clerk-Recorder to negotiate and execute a computer services agreement with RecordFusion for the conversion of all recorded document microfilm records from 1972 – 1999 to digital images and integration into Clerk-Recorder Index, for an amount expected not to exceed $239,250; approved a Budget Revision for the image conversion and integration services, and approved all the image conversion and integration service costs to be reimbursed from County Clerk-Recorder trust funds.
b. In Lieu of Election – Resolution 2010-88 adopted appointing in lieu of election the individuals who completed the Central Committee candidate filing process for the Democratic Central Committee and Republican Central Committee.
22. COUNTY EXECUTIVE:
a. MOVED FOR DISCUSSION Approve a merit increase for Devon M. Bell, Undersheriff from Grade S53 Step 3 to Grade S53 Step 4 at $71.13 per hour, effective May 8, 2010.
b. MOVED FOR DISCUSSION Adopt a Resolution regarding County office closures for the five days of July 2, 2010, August 2, 2010, September 3, 2010, October 8, 2010, and November 12, 2010.
c. MOVED FOR DISCUSSION Approve a Voluntary Time Off Program in FY 2010-11 for Placer Public Employee Organization employees.
d. Emergency Services - Resolution 2010-102 adopted authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain funds in the 2010 Emergency Management Performance Grant (EMPG).
23. FACILITY SERVICES:
a. Applegate Sewer Storage Tanks - Approved a lease agreement between the County of Placer and John F. Belding for the County’s use of property to operate seasonal wastewater storage tanks in Applegate, CA, and authorized the Chairman to execute the Lease Agreement in the amount of $3,200 per season.
b. Public Works at Cabin Creek Operations and Maintenance Facility Building Phase Door Canopies and Roof Modifications, Project #4625D - Approved the following actions associated with the DPW at Cabin Creek Operations and Maintenance Facility Building Phase, Project No. 4625D:
1. Approved the Plans and Specifications and authorize staff to solicit bids for the Door Canopies and Roof Modifications at the DPW Cabin Creek Operations and Maintenance Facility located at 910 Cabin Creek Road, Truckee, CA.
2. Resolution 2010-89 adopted authorizing the Director of Facility Services to award and execute a contract in an amount not-to-exceed $125,000, for the Door Canopies and Roof Modifications, upon review and approval by County Counsel and Risk Management, and delegating authority to approve any necessary change orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code.
c. Public Works at Cabin Creek Operations and Maintenance Facility Paving Modifications, Project #4625E - Approved the following actions associated with the Public Works Cabin Creek Operations and Maintenance Facility Building Phase, Project No. 4625E.
1. Approved the Plans and Specifications and authorize staff to solicit bids for the Paving Modifications at the Public Works Cabin Creek Operations and Maintenance Facility located at 910 Cabin Creek Road, Truckee, CA; and
2. Resolution 2010-90 adopted authorizing the Director of Facility Services to award and execute a contract in an amount not-to-exceed $132,000, for the Paving Modifications, upon review and approval by County Counsel and Risk Management, and delegating authority to approve any necessary change orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code.
d. Hazardous Materials Abatement and Demolition of Buildings 27, 27G, 15-18, 102-106 & 207 at the Placer County Government Center, Project #4812 - Approved a sole source agreement with Entek Consulting Group, Inc., (Entek), to provide testing for asbestos and lead, prepare specifications and provide project management services for the Hazardous Materials Abatement and Demolition of Buildings 27, 27G, 15-18, 102-106 & 207, located at the Placer County Dewitt Government Center and authorized the Chairman to execute the agreement in an amount not-to-exceed $108,000.
e. Sewer Fee Deposit and Metering Agreement with California Conservation Corp – Resolution 2010-91 adopted authorizing the Chairman to sign a Sewer Fee Deposit and Metering Agreement with the California Conservation Corp (CCC) in the amount of $165,000.
f. Refund Request/Ronald and Pamela Wyman - Approved the following actions:
1. Approved a Budget Revision to the Sewer Maintenance District 3 (SMD 3) Fiscal Year 2009-10 Final Budget cancelling $7,804.43 from reserves and increasing appropriations to the 2840 – Special Department Expense account; and
2. Approved a refund of sewer connection fees from SMD 3 in the amount of $7,804.43 as paid by Ronald and Pamela Wyman in Fiscal Year 2008-09.
24. HEALTH & HUMAN SERVICES:
a. Adult System of Care -Approved contract amendment CN012801-A with Aegis Medical Systems for continued methadone treatment services for Placer County residents in the amount of $238,287, for a revised total of $1,138,287 through June 30, 2010, and authorized the Director of Health and Human Services to sign the resulting and future amendments. Funding is 100 percent Federal and State funding. These expenditures are included in the Department’s FY 2009-10 Final Budget. No additional County General Fund contribution is required.
b. Adult System of Care - Approved a maximum payment authorization (“umbrella contract”) in a not-to-exceed amount of $27,500 for the period of July 1, 2010 through June 30, 2012, to provide certification and capacity hearing services at the Cirby Hills Psychiatric Health Facility (PHF) by Gail Schulze, David J. Bills, and Donald T. Thommen; and authorized the Director of Health and Human Services to sign individual contracts, to add any new, qualified contractors, and authorize amendments as needed. The maximum contract amount is 44 percent higher than the prior year due to adding additional certification hearings and greater utilization of these services. Funding of $13,750 for FY 2010-11 includes $9,625 Federal and State funds, and $4,125 required County General Fund match. These expenditures are included in the Department’s FY 2010-11 Proposed Budget and will also be budgeted in the FY 2011-12 Base Budget for the remainder of the contract term.
25. LIBRARY - Approved the closure of the Colfax Library for up to a three week period in May and/or June 2010 for a remodeling project. The exact date of closure will be posted at the Colfax Library and on the County website two weeks in advance.
26. 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. Competitive Bid #9966, Annual Vehicle Purchases, Public Works, Fleet Services & Sheriff - Awarded to Albany Ford, Future Ford Roseville, and Hoblit Dodge Chrysler Jeep, in the total aggregate amount of $160,610.95
b. Sole Source Blanket Purchase Order, Software Support, Licensing and Training, Health and Human Services - Awarded to the Oregon Community Health Network Consortium, in the maximum amount of $125,000.
c. Sole-Source Blanket Purchase Order #17127, Probation - Approved the renewal of a Blanket Purchase Order with Automon LLC for Annual Software License Fees, Support and Related Services for the Probation Caseload Explorer Case Management System, in the maximum amount of $111,000.
d. Competitively Awarded Blanket Purchase Order #15673, Maintenance and Support of NEC PBX/CCIS Telephone Systems, Administrative Services/Telecommunications – Renewed Blanket Purchase Order with Nexus IS, in the maximum amount of $65,414.
e. Award Purchase Order using a Competitively Bid Public Agency Contract to Harris Stratex Networks, Inc. in the amount of $159,709, approved a Budget Revision, and added microwave equipment to the Countywide Systems Fund’s Master Fixed Asset List.
27. PUBLIC WORKS:
a. Water Quality Improvement Projects, North Lake Tahoe - Resolution 2010-92 adopted authorizing the filing of an Urban Greening for Sustainable Communities Grant application with the State of California Strategic Growth Council in the amount of $800,000 for the Brockway Erosion Control Project; $500,000 for the Lake Forest Erosion Control Project – Area B (Lake Forest/Panorama) Project; and $250,000 for the Snow Creek Restoration Project and authorizing the Director of Public Works to execute all documents related to the grant.
b. Blanket Purchase Order #16581, John Deere Tractor & Bus Engine Parts - Approved Change Order to Blanket Purchase Order (#16581 with Pape Machinery, Inc. for John Deere tractor and bus engine parts and authorized the Purchasing Manager to sign the resulting Change Order increasing the maximum amount by $10,000 for a revised maximum amount of $59,750.
c. Foresthill Road Realignment Project, Contract #1052 – Resolution 2010-93 adopted ratifying construction contract change order numbers 1, 3, and 4 for additional roadway work on the Foresthill Road Realignment Project in the amount of $80,040 and authorizing the Director of Public Works to execute these contract change orders up to an amount of $20,000.
d. Highway 49 Dial-a-Ride Contract #20543, Amendment 4 – Resolution 2010-94 adopted authorizing the Director of Public Works to execute, with County Counsel and Risk Management’s review and approval, Amendment #4 to Contract #20543 with PRIDE Industries to remove the requirement of a General Public Paratransit Vehicle (GPPV) certification for the remainder of this contract, including any future extensions.
e. South Placer Dial-a-Ride Contract #12530, Amendment 2 – Resolution 2010-95 adopted authorizing the Director of Public Works to execute, with County Counsel and Risk Management’s review and approval, Amendment #2 to Contract #12530 with PRIDE Industries to remove the requirement of a General Public Paratransit Vehicle (GPPV) certification for the remainder of this contract, including any future extensions.
f. Zonar Automatic Vehicle Location System for Transit Buses – Authorized the award of a Purchase Order using a public agency competitively awarded contract with Zonar Systems for the purchase of a complete vehicle location and inspection system for Placer County Transit, and authorized the Purchasing Manager to sign the Purchase Order and related documents in an amount not to exceed $115,000.
28. REDEVELOPMENT AGENCY:
a. Rock Creek Plaza Project - Resolution 2010-96 adopted approving an agreement between the Redevelopment Agency and Placer County Engineering and Surveying Department for construction management services on the Rock Creek Plaza Project for a total amount not to exceed $55,000 and authorize the Redevelopment Director or designee to execute the agreement and all related documents.
b. Rock Creek Plaza Public Improvements Project - Resolution 2010-97 adopted approving the Rock Creek Plaza Public Improvements Project plans and specifications for use in bidding and construction and authorize the Placer County Redevelopment Agency to advertise for bids.
29. 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 $500 in Revenue Sharing monies to the Auburn Air Fair Committee Thunder in the Sky 2010 Biennial Air Fair to benefit the event and scholarships for aspiring high school students with an interest in aviation, as requested by Supervisor Holmes ($500).
b. Approved appropriation of $500 in Revenue Sharing monies to the Auburn Chamber of Commerce Amgen Tour International Bike Race to benefit the event and promote eleven other bike events in our region throughout 2010, as requested by Supervisor Holmes ($500).
c. Approved appropriation of $1,000 in Revenue Sharing monies to the Auburn Chamber of Commerce 14th Annual Auburn State of the Community Dinner to benefit the event and help offset the costs of special community awards given to those citizens honored, as requested by Supervisor Holmes ($1,000).
d. Approved appropriation of $250 in Revenue Sharing monies to the City of Roseville 14th Annual Mayor’s Cup Golf Tournament to help support the completion of the universally accessible playground at Mahany Park, as requested by Supervisor Rockholm ($250).
e. Approved appropriation of $100 in Revenue Sharing monies to the Crestmont PTC Special Education 4th Annual Breakfast Fundraiser to benefit special education children in the Roseville City School District, as requested by Supervisor Rockholm ($100).
f. Approve appropriation of $200 in Revenue Sharing monies to the Friends of Lincoln Kids 4th Annual Rib Festival to benefit kids programs in the City of Lincoln, as requested by Supervisor Weygandt ($200).
g. Approved appropriation of $1,000 in Revenue Sharing monies to the Lighthouse Counseling and Family Resource Center 4th Annual Celebrity Waiter Luncheon Fundraiser to help defray the cost of the event, as requested by Supervisor Rockholm ($250), Supervisor Weygandt ($500) and Supervisor Holmes ($250).
h. Approved appropriation of $200 in Revenue Sharing monies to the Lincoln Community Foundation Annual Night at the Pavilion to help support youth activities and other projects benefitting Lincoln, as requested by Supervisor Weygandt ($200).
i. Approved appropriation of $950 in Revenue Sharing monies to the Placer Breast Cancer Endowment Fund 4th Annual “Signe King Memorial” Event to help support the endowed chair to continue clinical trials programs, as requested by Supervisor Rockholm ($500), Supervisor Holmes ($200) and Supervisor Uhler ($250).
j. Approved appropriation of $1,000 in Revenue Sharing monies to the Placer County Japanese American Citizens League to benefit the 100th Battalion / 442nd Regimental Combat Team Memorial, as requested by Supervisor Rockholm ($1,000).
k. Approved appropriation of $250 in Revenue Sharing monies to the Placer Society for the Prevention of Cruelty to Animals (SPCA) Funny Bones Comedy Awards Event to benefit SPCA programs, as requested by Supervisor Rockholm ($250).
l. Approved appropriation of $150 in Revenue Sharing monies to the Ride to Walk Annual Boots and Scoots BBQ and Barn Dance to benefit children and adults with neurological disabilities, as requested by Supervisor Rockholm ($150).
m. Approved appropriation of $200 in Revenue Sharing monies to the Rocklin Chamber of Commerce “Scramble for Scholars” Golf Tournament Event to benefit scholarships for graduating seniors of the Rocklin Unified School District, as requested by Supervisor Holmes ($200).
n. Approved appropriation of $150 in Revenue Sharing monies to the Roseville City School District Foundation 5K Fun Run/Walk to benefit the Roseville City Schools, as requested by Supervisor Rockholm ($150).
o. Approved appropriation of $500 in Revenue Sharing monies to the Roseville Historical Society to help support and acknowledge our local veterans, as requested by Supervisor Rockholm ($500).
p. Approved appropriation of $150 in Revenue Sharing monies to the Sierra College Patrons “A Flea Affaire” Fundraising Event to help promote Arts and Humanities through grants and scholarships, as requested by Supervisor Rockholm ($150).
q. Approved appropriation of $250 in Revenue Sharing monies to the Sportsmen’s Legacy Foundation to benefit their scholarship program for students who pursue full-time college studies in wildlife biology or conservation, as requested by Supervisor Rockholm ($250).
r. Approved appropriation of $1,500 in Revenue Sharing monies to the 20th Annual Tommy Apostolos Fund to benefit Roseville’s children in need, as requested by Supervisor Rockholm ($500) and Supervisor Uhler ($1,000).
s. Approved appropriation of $300 in Revenue Sharing monies to the Auburn Host Lions Club 16th Annual Charity Golf Tournament to benefit programs for the blind and visually impaired and Lions International sight campaigns, as requested by Supervisor Holmes ($300).
30. SHERIFF - Approved addendum to the annual contracts for FY 2010/2011 operating plans between the Sheriff’s Department and the U.S. Forest Service. Modification 010 to the FY 2010 Financial and Operating Plan for Controlled Substance is for an increase of $20,000, for a total FY 2010 Forest Service agreement of $45,000. Chairman to sign and authorize the Sheriff-Coroner-Marshal to execute the agreements and for the Budget Revision to reflect the increase revenues and expenditures anticipated. There is no impact to the General Fund.
31. TREASURER-TAX COLLECTOR - Resolution 2010-98 adopted authorizing the Tax Collector to distribute excess proceeds from the 2008 Tax Defaulted Land Sales, directing the transfer to the Tax Loss Reserve of $6,934.71, the processing of distributions to claimants in the amount of $10,183.90, and the collection of $176.39 in County fees for administration of excess proceeds.
***End of Consent Agenda***
THE FOLLOWING ITEMS WERE MOVED FOR DISCUSSION:
22. COUNTY EXECUTIVE:
a. Approved a merit increase for Devon M. Bell, Undersheriff from Grade S53 Step 3 to Grade S53 Step 4 at $71.13 per hour, effective May 8, 2010.
MOTION Holmes/Weygandt VOTE 4:1 (Montgomery No)
b. Resolution 2010-101 adopted regarding County office closures for the five days of July 2, 2010, August 2, 2010, September 3, 2010, October 8, 2010, and November 12, 2010.
MOTION Holmes/Weygandt VOTE 4:1 (Montgomery No)
c. Approved a Voluntary Time Off Program in FY 2010-11 for Placer Public Employee Organization employees. MOTION Holmes/Weygandt VOTE 4:1 (Montgomery No)
ITEMS FOR INFORMATION:
32. Auditor-Controller - Independent Accountant’s Report on the Treasurer’s Statement of Assets, quarter ended December 31, 2009.
33. Personnel - Classified Service Merit Increases.
34. Treasurer-Tax Collector:
a. Annual market disclosure report for the Dry Creek-West Placer CFD #2001-1 Series 2001 Special Tax Bonds.
b. Annual Market disclosure report for the Placer Corporate Center Assessment District Bonds.
c. Treasurer’s Statement for the Month of March 2010.
ADJOURNMENT – The next meeting is Monday, May 17, 2010. The next regular meeting is Tuesday, May 18, 2010.
BOARD OF SUPERVISORS’ 2010 MEETING SCHEDULE:
May 17, 2010 (Tahoe)
May 18, 2010 (Tahoe)
June 8, 2010
June 22, 2010