COUNTY OF PLACER

BOARD OF SUPERVISORS

TUESDAY, FEBRUARY 23, 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 Chairman Uhler.

 

STATEMENT OF MEETING PROCEDURES - Read by Clerk.

 

PUBLIC COMMENT – Angela Tahti, Placer Arts, reported on systems launched in the summer of 2007 to assist the marketing of arts and culture and heritage producers in Placer County.  Members of Organizing for America, Paul Ardoin, Tom MacPhearson, Scott Johnson, and Mr. Vergara, thanked the Board for supporting staff to pursue funding projects that use funds from the American Recovery and Reinvestment Act of 2009 and encouraged support to seek future funding.

 

SUPERVISOR’S COMMITTEE REPORTS – Supervisor Holmes reported on a meeting with Rick Buckman, County Veterans Service Officer, and received the 2009 annual report from the County Service Officers Association.  Supervisor Holmes said Placer County has received over $14 million in annualized monthly payments to our veterans and over $8 million in one-time payments, for a total of $22 million.  Supervisor Weygandt noted that Supervisor Rockholm was absent today because he was having shoulder surgery.  Chairman Uhler said the Golden Sierra Job Training Agency met in closed session to discuss the on-going litigation with Nevada County and Sierra County over their decision to pull out of the JPA but not recognizing their obligation as it relates to the unfunded liability for the employees within the JPA which was incurred while they participated.

 

TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN

 

9:20 a.m.

 1.   BOARD OF SUPERVISORS – Presentation of a commendation congratulating the City of Colfax on the 100th anniversary of their incorporation February 23, 1910 in Placer County.

 

9:25 a.m.

 2.   BOARD OF SUPERVISORS – Presentation of a commendation congratulating California Highway Patrol (CHP) Officer Mark Alden Williams #9298 on his retirement after providing 30 years of service to the people of the great State of California.

 

10:00 a.m.

 3.   COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/GENERAL PLAN AMENDMENT/REZONE/AVALANCHE APPEAL/MITIGATED NEGATIVE DECLARATION/CALDWELL REZONE (PREA T20080154) – Public hearing to consider the Planning Commission recommendation to deny a request from Troy Caldwell for:

1.    An amendment to the Alpine Meadows General Plan to change the land use designation from Community Recreation, Green Belt, Park and Open Space to Single-Family Residential one dwelling unit per acre,

a.    The Amendment to the Alpine Meadows General Plan and Rezoning applies to one acre of the 4.77-acre parcel and would allow for the construction of one single-family dwelling.

2.    A Rezone from O (Open Space) to RS-B-43 (Residential Single-Family, combining minimum Building Site of 43,560 square feet), and

3.    An Avalanche Appeal to remove this parcel from the designation of a Potential Avalanche Hazard Area (PAHA).

(In the event that the Board desires to take action to approve any or all of these actions, staff recommends continuing the hearing and directing staff to return with findings for approval.)

The applicant, Troy Caldwell, requested a continuance.

MOTION Montgomery/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent) to continue to a date uncertain.

 

11:00 a.m.

 4.   COUNTY EXECUTIVE BUDGET - FY 2010-11 Strategic Budget and Policy Briefing and Delegating Details of the Board’s Authority under Chapter 3 of the Placer County Code.  Request the Board:

1.    Approved preliminary direction for development of the FY 2010-11 Placer County budget as outlined in this memorandum.

2.    Approved labor adjustments as outlined in this memorandum for Management Team employees to include; no cost of living increase, continuance of mandatory time off (MTO) days, and increased health care cost sharing.

3.    Directed the County Executive Officer to re-engage the Placer Public Employee Organization (PPEO) to discuss options for comparable labor adjustments for PPEO represented employees and discuss employee layoffs to be effective on July 1, 2010 or soon thereafter.

4.    CONTINUED Approve a resolution delegating details of the Board’s authority to direct layoffs under Chapter 3 of the Placer County Code to the County Executive Officer for FY 2010‑11.

5.    Affirmed the current policy direction for current County activities such as hiring restrictions, use of extra help, overtime practices, communications utilization, and fixed asset acquisition.

6.    Provided direction to the County Executive regarding the suspension of merit increases for all county employees.

7.    Directed the County Executive to return to the Board with further development of concepts with long-term structural changes before the end of the fiscal year.

       MOTION Holmes/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent) to approve Items 1, 2, 3, 5, 6, & 7 as contained in the agenda package on Page 51.  Item #4 was continued to allow the County-wide Elected Officials time for further review.

 

DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS

DEPARTMENT ITEMS:

 5.   BOARD OF SUPERVISORS - Approved concurrence to provide a regular agenda item identifying all merit increases approved for County employees.

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

 

 6.   COUNTY EXECUTIVE – Approved the North Lake Tahoe Resort Association’s proposed expenditure of budgeted infrastructure funds for Bike Trail Wayfinding Signage, Bus Shelters and Bear-Proof Trash Cans (up to $202,260).

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

 

 7.   HEALTH & HUMAN SERVICES/CHILDREN’S SYSTEM OF CARE - Approved submission of an application for renewal of the Substance Abuse & Mental Health Services Administration (SAMHSA) Community Mental Health Services Block Grant for FY 2009-10 in the amount of $688,080, and authorized the Director of Health and Human Services to sign the application and all documentation, reports, and certifications as required.  No matching County General Funds are required.

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

 

ADJOURNED AS THE PLACER COUNTY BOARD OF SUPERVISORS AND

CONVENED AS THE PLACER COUNTY REDEVELOPMENT AGENCY BOARD

 

 8.   REDEVELOPMENT AGENCY - Resolution 2010-42 adopted informing the Placer County Auditor-Controller that the Redevelopment Agency’s (Agency) Supplemental Education Revenue Augmentation Fund payment of $3,193,331, will be paid from the Agency’s current year’s tax increment.  MOTION Holmes/Weygandt/Unanimous  VOTE 4:0 (Rockholm absent)

 

ADJOURNED AS THE PLACER COUNTY REDEVELOPMENT AGENCY BOARD AND

RECONVENED AS THE PLACER COUNTY BOARD OF SUPERVISORS

 

 9.   SHERIFF - Approved the Anti-Drug Abuse (ADA) Recovery Act grant application.  The amount allocated is $313,492 for personnel for the Multi-Jurisdictional Drug Task Force.  The Sheriff’s Office will act as lead agency in the grant.  Pursuant to the task force Memorandum of Understanding, the task force participants will approve the distribution of funding.  The grant period is from March 1, 2010 through February 28, 2012.  Approved authorization to submit the grant that requires execution by the Chair and for Edward N. Bonner, Sheriff-Coroner-Marshal to execute the application, grant award and other related paperwork as required.  There is no impact to the General Fund.

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

 

10.  COUNTY COUNSEL/CLOSED SESSION REPORT:

(A)   §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation:

(a)   Peter Hayward vs. County of Placer, et al., Placer County Superior Court Case No.: 24786 – The Board received information updates from Counsel and gave direction to Counsel.

(b)   First National Insurance Company of America vs. County of Placer, et al., Placer County Superior Court Case No.: 2655124786 – The Board received information updates from Counsel and gave direction to Counsel.

 

(B)  §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS – The Board received a brief update with regard to PPEO matters.

(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 – Consent Agenda approved with action as indicated.  The Board convened as the In-Home Supportive Services Public Authority for Item #20 and the Redevelopment Agency Board for Item #23.  MOTION Holmes/Montgomery/Unanimous  VOTE 4:0 (Rockholm absent)

11.  ORDINANCE – Second Reading:

a.    Community Development Resource Agency/Planning/Time Extension to Entitlements related to Tentative Subdivision and Parcel Maps – Ordinance 5583-B adopted, that grants an automatic time extension to certain entitlements such as use permits or variances which were approved in conjunction with a tentative subdivision map or parcel map that qualifies for automatic time extension under State law.

 

b.    Personnel/Salary Increases/Measure F and Other Safety Classifications – Ordinance 5584-B adopted implementing the required salaries for the classifications covered by Measure F and other associated law enforcement classifications.

 

12.  AGRICULTURE - Resolution 2010-31 adopted authorizing the Agricultural Commissioner/Sealer to sign contract #09-0518 with the California Department of Food and Agriculture allowing for reimbursement from the State for up to $8,661 for High Risk Pest Exclusion Program.

 

13.  AUDITOR-CONTROLLER – Resolution 2010-32 adopted to remove capital assets, having a current book value of $8,237.48, from the County’s financial records.

 

14.  BOARD OF SUPERVISORS:

a.    Approved revision to the Board of Supervisors 2010 Boards and Commissions Assignments as originally designated at the January 12, 2010 meeting.

 

b.    Approved minutes of January 26, 2010.

 

15.  COMMITTEES & COMMISSIONS:

a.    Municipal Advisory Council (Meadow Vista) – Accepted letter of resignation from Christine Polley Seat 4 (public at-large), effective February 3, 2010, as requested by Supervisor Montgomery.

 

b.    Municipal Advisory Council (Squaw Valley) – Accepted letters of resignation from Pamela Rocca Seat 6, effective February 5, 2010 and Russell Poulsen Seat 7, effective February 4, 2010, as requested by Supervisor Montgomery.

 

c.    Older Adult Advisory Commission – Approve the reappointment of Mary Helen Ivers to Seat 8, representing the public at-large.

 

d.    Placer Sierra Fire Safe Council – Approved the appointment of Terrence Otis Wollan to Seat 1 and the reappointment of Karen Calvert to Seat 5, as requested by Supervisor Montgomery.

 

16.  COUNTY CLERK/ELECTIONS - Resolution 2010-33 adopted authorizing the Placer County Registrar of Voters to render election services for federal, state, county and local district elections to be held June 8, 2010.

 

17.  COUNTY EXECUTIVE - Approved a budget revision to use $77,500 from Secure Rural Schools & Community Self-Determination Act, Title III discretionary funds to fund a portion of the Biomass Program Manager position and Fire Mitigation Coordinator activities.

 

18.  COUNTY EXECUTIVE/EMERGENCY SERVICES:

a.    Approved a budget revision accepting $29,913 in revenues into the Fire Fund, and $14,956.50 into the Zone 150 appropriation from the now dissolved County Service Area 28 Zone 27 Advisory Committee; and approved planned Assistance to Firefighters Grant (AFG) expenditures for Dutch Flat Fire.

 

b.    Resolution 2010-34 adopted increasing the Fiscal Year 2009/10 California Department of Forestry and Fire Protection (CAL FIRE) Cooperative Fire Protection Agreement by $52,170; authorized the Chairman sign the agreement; and approved the budget revision.

 

c.    Resolution 2010-35 adopted designating specific staff, by position, to execute for and on behalf of Placer County for all federal assistance requested under Public Law 93-288 as amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act.

 

d.    Authorized the County Executive Officer to approve an exception to the County Credit Card Policy to provide credit cards to select CAL FIRE battalion chiefs who manage day to day operations of Placer County Fire.

 

19.  HEALTH & HUMAN SERVICES/CHILDREN’S SYSTEM OF CARE - Approved an agreement with James R. Yeo, Esq. retroactive from December 15, 2009 through June 30, 2011 in an amount not to exceed $40,000 to provide legal services for appeals in child protective services cases, and authorized the Director of Health and Human Services to sign the agreement and subsequent amendments up to 10% of the original amount.  These costs are included in the Department’s FY 2009-10 Final Budget.

 

20.  IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY- Approved and authorized the Chairman to sign the Memorandum of Understanding between United Domestic Workers of America and the Placer County IHSS Public Authority.

 

21.  PROCUREMENT SERVICES - In accordance with County Policy, non-contested competitively awarded bids under $250,000 are placed on the Consent Agenda.  Authorize the Purchasing Manager to sign the following:

a.    Competitive Bid #9956, Septic Pumping and Vacuum Truck Services/Facility Services - Awarded to Advanced Septic Service and Quick Response Sewer and Drain, in the maximum aggregate amount of $115,000.

 

b.    Competitive Bid #9941, Pest Control Services/Facility Services – Awarded to Western Exterminator Company, in the maximum aggregate amount of 61,720.

 

c.    Blanket Purchase Order, CalWorks Information Network Printing and Mailing Services/Health & Human Services - Awarded blanket purchase order using a Sacramento County competitively awarded contract with BIT California doing business as Document Fulfillment Services, in the maximum amount of $130,000.

 

d.    Blanket Purchase Order #16410, Clinical Lab Analysis Services/Health & Human Services/Community Clinic - Approved Change Order #1 to Blanket Purchase Order #16410 with Laboratory Corporation of America, increasing the maximum amount by $39,000, for a revised maximum amount of $159,000.

 

e.    List of Qualified Firms/Public Works - Approved the extension of a list of qualified firms for traffic signal and intersection engineering services resulting from Competitive Request for Qualifications # 9590.

 

f.     Blanket Purchase Order, Auto Body Repair and Painting/Public Works/Fleet Services - Renewed competitively awarded Blanket Purchase Orders with Meadow Vista Autocraft and Winner Chevrolet Body Shop, in the maximum aggregate amount of $180,000.

 

g.    Blanket Purchase Order 16328, Voice and Data Cabling Services/Administrative Services/SERVICES/I.T. - Renewed competitively awarded Blanket Purchase Order with Dunn-Wright Communications, in the maximum amount of $125,000.

 

h.    Purchase Order, NEC 8500 Telephone Equipment to Support the Administrative Services’ Capital Replacement Plan/Telecommunications - Awarded to NexusIS, in the amount of $74,929.99.

 

i.      Blanket Purchase Order, Hewlett Packard Brand Network Infrastructure Products and Engineering Support/Telecommunications - Established a Blanket Purchase Order using a competitively bid public agency contract from Modal Networks, in the amount of $150,000.

 

22.  PUBLIC WORKS:

a.    McKinney Rubicon Trail – Resolution 2010-36 adopted authorizing the filing of an Off-Highway Motor Vehicle Recreation Grant application with California State Parks in the amount of $250,000 for the operation and maintenance of McKinney Rubicon Trail and authorizing the Director of Public Works to execute all documents related to the grant.

 

b.    Northstar Highlands Permanent Road Division #7 - Resolution 2010-37 adopted approving a Roads Services Agreement for Highlands View Road Permanent Road Division #7 between Placer County and Northstar Community Services District and authorized the Public Works Director to sign and amend the agreement for future years as needed to best provide maintenance services.

 

c.    Northstar Highlands Permanent Road Division #7 – Resolution 2010-38 adopted authorizing the Public Works Director to develop and implement a procedure for annual review of Permanent Road Division #7 charges and annual assessments with the Permanent Road Division Committee and Northstar Community Services District and authorizing the implementation of that procedure and any resultant annual assessment adjustments.

 

d.    Dowd Road Over Markham Ravine Bridge Replacement Project/State Clearinghouse #2009122041 – Resolution 2010-39 adopted approving the Initial Study/Mitigated Negative Declaration (IS/MND) with the required findings and the mitigation and monitoring plan for the Dowd Road Bridge over Markham Ravine.

 

e.    State Route 49 and Nevada Street/Marguerite Mine Road Project, Contract #1066 – Resolution 2010-40 adopted accepting Intersection Improvements at State Route 49 and Nevada Street/Marguerite Mine Road Project as complete and authorizing the Director of Public Works to execute the Notice of Completion.

 

23.  REDEVELOPMENT AGENCY - Resolution 2010-41 adopted authorizing the Purchasing Manager to execute a professional services contract with Overland Pacific & Cutler to provide housing relocation services, in an amount not to exceed $93,350.

 

24.  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 $700 in Revenue Sharing monies to the Boys and Girls Club of Auburn to benefit their Presidents Week Day Camp, as requested by Supervisor Rockholm ($250), Supervisor Weygandt ($200) and Supervisor Holmes ($250).

 

b.    Approved appropriation of $150 in Revenue Sharing monies to the Dry Creek Conservancy 14th Annual Creek Week to benefit the event, as requested by Supervisor Rockholm.

 

c.    Approved appropriation of $200 in Revenue Sharing monies to the Placer High School Grad Night Alive to benefit their safe and sober graduation event, as requested by Supervisor Rockholm ($100) and Supervisor Holmes ($100).

 

d.    Approved appropriation of $500 in Revenue Sharing monies to the Placer Sportsmen 63rd Annual Kid’s Fish Derby to benefit the annual event, as requested by Supervisor Rockholm.

 

e.    Approved appropriation of $150 in Revenue Sharing monies to the Woodcreek High School Safe and Sober Grad Night to benefit their safe and sober graduation event, as requested by Supervisor Rockholm.

 

25.  SHERIFF:

a.    Authorized the Sheriff-Coroner-Marshal to execute a vehicle use agreement with the National Insurance Crime Bureau (NICB) for the purpose of investigating insurance-related crime and/or fraud for the period of 760 days.  There is no impact to the General Fund. 

 

b.    Approved annual contract update, Exhibits A and B and Modification No. 7, between the Sheriff’s Department and the U.S. Forest Service, and authorized the Chairman to sign on behalf of the County and the Sheriff-Coroner-Marshal to execute the contract documents as needed.  The rates have been adjusted to reflect increases in salary and benefits.  The services include Visitor Protection Cooperative Patrol and Controlled Substances on Federal lands.  The total contract available this year for reimbursement is $47,000.  The term of the contract is from October 1, 2009 through September 30, 2010.

 

***End of Consent Agenda***

 

ITEMS FOR INFORMATION:

26.  Treasurer’s Statement for the Month of January 2010.

 

ADJOURNMENT – Next regular meeting is Tuesday, March 2, 2010.

 

BOARD OF SUPERVISORS’ 2010 MEETING SCHEDULE:

March 2, 2010

March 16, 2010

April 6, 2010

April 20, 2010