COUNTY OF PLACER

BOARD OF SUPERVISORS

TUESDAY, FEBRUARY 9, 2010

AGENDA

8:30 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.

 

8:30 a.m.

 

FLAG SALUTE – Led by Thomas Miller, County Executive.

 

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 8 thru 20) 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.  The Board will convene as the Redevelopment Agency for Item #18.

Action:

 

TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN

 

ADJOURN AS THE PLACER COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY

 

 8:45 a.m.

 1.   PUBLIC FINANCE AUTHORITY/TREASURER TAX COLLECTOR/PLACER mPOWER AB 811 PROGRAM (PDF):

1.    Conduct a public hearing to consider (i) the proposed issuance of revenue bonds by the Placer County Public Financing Authority (the "Authority"), (ii) a loan (the “Loan”) by the Authority to the County from the proceeds of the Authority Bonds for the purpose of financing the installation of distributed generation renewable energy, energy efficiency and water efficiency improvements that are permanently fixed to real property, and (iii) whether there are any significant public benefits to the County, in accordance with Section 6586 of the Government Code, from the issuance of the Authority Bonds, the making of the Loan and the installation of the Authorized Improvements.

2.    Adopt a resolution authorizing and approving the issuance of Bonds by the Placer County Public Financing Authority (the “Authority”), a Loan Agreement between the Authority and the County on behalf of the Placer mPOWER Program and other financing documents to provide financing for the Placer mPOWER Program.

       Action:

 

Resolution (PDF)            Indenture in substantially final form (PDF)    Loan Agreement in substantially final form (PDF)

 

Purchase Agreement in substantially final form (PDF)

 

ADJOURN AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY AND

RECONVENE AS THE PLACER COUNTY BOARD OF SUPERVISORS

 

 2.   TREASURER TAX COLLECTOR/PLACER mPOWER AB 811 PROGRAM (PDF)

1.    Adopt a resolution authorizing and approving the issuance of Bonds by the Placer County Public Financing Authority (the “Authority”), approving the execution of a Loan Agreement between the Authority and the County on behalf of the Placer mPOWER Program and other financing documents to provide financing for the Placer mPOWER Program.

2.    Adopt a resolution authorizing and approving the issuance of a note to provide financing for the Placer mPOWER Program administrative costs.

3.    Authorize the Treasurer-Tax Collector to negotiate a contract in an amount not-to-exceed $109,708 for the purchase of Sire Active Review module including related professional services, training and annual maintenance costs; approve the sole source award to LR Hines Consulting, Inc.; authorize the Purchasing Manager to execute the resulting contract with LR Hines Consulting, Inc. upon County Counsel approval; and authorize the Treasurer-Tax Collector, Director of Administrative Services and the Purchasing Manager to take all other actions necessary to implement the project.

Action:

 

10:00 a.m.

 3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/APPEAL (PDF) OF PLANNING COMMISSION’S APPROVAL OF A MINOR USE PERMIT/MINOR BOUNDARY LINE ADJUSTMENT (PMPA 20080493) ST. JOSEPH MARELLO CHURCH REVISED MITIGATED NEGATIVE DECLARATION - Public hearing to consider a third-party appeal from Gary and Evelyn Gaugler and Barry and Diane Haxton of the Planning Commission’s approval of a Minor Use Permit (MUP) to develop a “house of worship” facility on a 12.8-acre site. The proposed house of worship would be developed in two phases.  Phase I would include a 14,350 square foot, single-story, multi-purpose building with 217 parking stalls, and a storm water retention basin within which playfields will be constructed. The playfields may be constructed in the first or second phase. A possible addition of 1,950 square foot to the multi-purpose building, for a total of 16,300 square feet, may be constructed in the first or second phase. Phase II would include a 25,000 square foot, single-story church building (900 seats) with two bell towers and an additional 195 parking stalls. The subject property, Assessor’s Parcel Number 035-120-021, 6.8 acres and 035-120-023, 10.4 acres, is located on the southwest corner of Auburn-Folsom and Cavitt Stallman Roads in the Granite Bay area, and is currently zoned RA-B-X-4.6 (Residential Agriculture, combining minimum Building Site of 4.6 acres). On November 12, 2009, the Planning Commission approved the Minor Use Permit, a Minor Boundary Line Adjustment to reconfigure the northern parcel (035-120-021) into a 4.6-acre parcel and the southern parcel (035-120-023) into a 12.8-acre parcel, and adopted the Revised Mitigated Negative Declaration for the St. Joseph Marello Church project.

        Action:

 

Attachment A (PDF)              Attachment B (PDF)              Attachment C (PDF)              Attachment D (PDF)              Attachment E (PDF)

 

Attachment F (PDF)              Attachment G (PDF)              Attachment H (PDF)

 

 

DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS

 

DEPARTMENT ITEMS:

 4.   COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/TIME EXTENSION (PDF) TO ENTITLEMENTS RELATED TO TENTATIVE SUBDIVISION AND PARCEL MAPS - The Planning Division is requesting the Board adopt an ordinance that would grant 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.

Action:

 

 5.   PUBLIC WORKS/AUBURN COMPRESSED NATURAL GAS FUELING STATION UPGRADE, PHASE 2 (PDF) – Adopt a resolution authorizing the Chairman to award and execute the construction contract, with County Counsel and Risk Management review and approval, for the Auburn Compressed Natural Gas (CNG) Fueling Station Upgrade Phase 2 Project to the lowest responsible and responsive bidder, TNT Industrial Contractors, Inc., for $860,727 and authorize the Director of Public Works to execute contract change orders up to 10% of the contract amount.  This project is fully funded through grants from the Congestion Mitigation and Air Quality Improvement Program (CMAQ) and Placer County Air Pollution Control District (APCD).

       Action:

ADJOURN AS THE PLACER COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE PLACER COUNTY REDEVELOPMENT AGENCY

 

 6.   REDEVELOPMENT AGENCY/PROPERTY PURCHASE/KINGS BEACH (PDF)- Adopt a resolution authorizing the purchase of assessor parcel numbers 090-122-035, 090-122-036, and 090-122-037, located on Trout Avenue in Kings Beach from BB, LLC, a California limited liability corporation, for $375,000 plus escrow and closing costs not to exceed $20,000; authorize the Redevelopment Director or designee to sign all related documents to effectuate the purchase; and add the properties to the Redevelopment Agency’s Master Fixed Asset List.

       Action:

 

ADJOURN AS THE PLACER COUNTY REDEVELOPMENT AGENCY AND

RECONVENE AS THE PLACER COUNTY BOARD OF SUPERVISORS

 

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

(A)   §54956.9 - CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation:

(a)   George N. Petievich vs. Volunteers for the Multipurpose Senior Center, County of Placer, et al.

       Placer Superior Court Case No.: SCV-26308.

 

(B)  §54957 - PUBLIC EMPLOYEE PERFORMANCE EVALUATION

(a)   Title: County Executive Officer

 

(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 8 thru 20) 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.  The Board will convene as the Redevelopment Agency for Item #18.

Action:

 

 8.   ORDINANCE – Second Reading:

a.    County Executive/First 5 Placer Children and Families Commission (PDF) – Ordinance amending Chapter 2 of the Placer County Code Article 2.132 Children and Family Commission, modifying Sections 2.132.030, 2.132.060, 2.132.080 D, 2.132.090 A and D, at the request of the First 5 Placer Children and Families Commission.

 

b.    County Executive/Emergency Services (PDF) - Ordinance approving an administrative correction to Article 15.04.050 of Placer County Code, replacing a reference to “Table 3-C” with the reference to Fire Planner Tasks and Fee List; correct language consistent with this change; and add language that makes clear to the public that the Placer County Office of Emergency Services (OES) has staff oversight over the Fire Planner Tasks and Fee List.

 

 9.   AGRICULTURE (PDF) - Adopt a resolution authorizing the Agricultural Commissioner/Sealer to sign contract #09-0688 in the amount of $30,000 for Yellow Starthistle Leading Edge – Detection, Control and Monitoring with the California Department of Food and Agriculture allowing for reimbursement from the State for the Yellow Starthistle Leading Edge – Detection, Control and Monitoring Project.

 

10.  BOARD OF SUPERVISORS:

a.    Approve a resolution in support of efforts associated with receipt of grant #PT1039 funds (PDF) awarded by the California Office of Traffic Safety to the California Highway Patrol to reduce speeding on Placer County highways.

 

b.    Approve minutes of January 12, 2010 (PDF).

 

11.  COMMITTEES & COMMISSIONS:

a.    Library Advisory Board (PDF) – Accept the resignation of Sarah A Malin, Seat 6, as requested by Supervisor Montgomery.

 

b.    Placer Sierra Fire Safe Council (PDF) – Accept resignation of Matthew V. Brown, Seat 1 representing the Greater Colfax Area, effective February 9, 2010, as requested by Supervisor Montgomery.

 

c.    Municipal Advisory Council, North Auburn (PDF) – Approve the appointment of Mark Watts to Seat 7, as requested by Supervisor Holmes.

 

d.    Municipal Advisory Council, Weimar/Applegate/Colfax (PDF) - Accept the resignation of Sue Ghilotti, Seat 4, as requested by Supervisor Montgomery.

 

12.  CLAIMS AGAINST THE COUNTY – Reject the following claims, as recommended by the offices of County Counsel and Risk Management:

a.    09-109, Reinkens, Louis, $2,002.80, (Property Damage)

b.    10-003, Garg, Sanjay, $54.50, (Property Loss)

c.    10-007, Holmes, Gordon, $30,000, (Personal Injury/Bodily Injury)

d.    10-008, Silva, Louis, $4,194.13, (Property Damage)

 

13.  COUNTY EXECUTIVE:

a.    Approval of a 5% merit increase for Diego Rojas (PDF), DDS from Grade U40 Step 3 to Grade U40 Step 4 at $60.47 per hour, retroactive to November 7, 2009, and confirm previous increase for Diego Rojas, DDS from Grade U40 Step 2 to Grade U40 Step 3 at $57.59 per hour, which was processed by the department on October 25, 2008 but inadvertently without Board approval.

 

b.    Approve a 5% merit increase for Tamara J Uhler (PDF), Assistant Director of Child Support Services from Grade 452 Step 1 to Grade 452 Step 2 at $47.69 per hour, retroactive to January 2, 2010.

 

c.    Confirm a 10% merit increase for Kristina Berry (PDF), Executive Director of Local Agency Formation Commission “LAFCO” from Grade 632 Step 1 to Grade 632 Step 3 at $51.06 per hour, effective November 7, 2009 per the direction and approval of the Local Agency Formation Commission.

 

14.  COUNTY EXECUTIVE/GRANTS & LOANS (PDF) - Authorize the write-off of $59,384, the uncollectible portion of a HOME First Time Homebuyer loan, in the amount of $85,000 made in the Placer County Community Revitalization Fund.  These funds originated from the federal Community Development Block Grant designed to expand local affordable housing.

 

15.  FACILITY SERVICES:

a.    Water Quality Monitoring Services/Closed Landfill Sites (PDF) - Approve an agreement with SCS Engineers for water quality monitoring services at the Meadow Vista, Loomis, Foresthill and Eastern Regional Landfills for an amount not to exceed $165,453 upon review and approval by County Counsel and Risk Management, and authorize the Chairman to execute the Agreement.

 

b.    Wexford Lift Station Improvements Capital Project (PDF) – Approve a Budget Revision in the amount of $110,000, to create and fund a Capital Project Budget for the Wexford Lift Station Improvements.

 

16.  PERSONNEL:

a.    Lincoln National Long Term Disability Rate Renewal (PDF) - Approve a rate decrease for the employer paid Lincoln National Long Term Disability policy from $.36/$100 to $.34/$100 of covered monthly payroll for the calendar years January 1, 2010 through December 31, 2010, effective January 1, 2010.

 

b.    Salary Increases/Measure F and Other Safety Classifications (PDF) – Introduction of an ordinance implementing the required salaries for the classifications covered by Measure F and other associated law enforcement classifications.

 

17.  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.    Blanket Purchase Order #16336 (PDF), County’s Annual Employee Assistance Program/Personnel - Renew competitively awarded Blanket Purchase Order with Concern EAP, in the maximum amount of $99,522.

 

b.    Competitive Bid #9944, Election Precincts Drayage Services/Clerk-Recorder/Elections (PDF) - Award to Chipman Relocations, in the maximum amount of $132,000.

 

c.    Sole Source Purchase Order, Software Maintenance and Support of the KIVA Permit (PDF) Tracking System/Administrative Services/I.T. - Award to Accela, Inc., in the amount of $100,163.59.

 

d.    Negotiated Blanket Purchase Order #16562 (PDF), Aftermarket Auto Parts/Public Works/Fleet Services - Renew Negotiated Blanket Purchase Order with Riebes Auto Parts, in the maximum amount of $125,000.

 

e.    Negotiated Blanket Purchase Order #16581 (PDF), Original Equipment Manufacturer John Deere Parts and Dealer Service/Public Works/Fleet Services – Renew Negotiated Blanket Purchase Order with Pape Machinery Inc., in the maximum amount of $55,000.

 

f.     Sole Source Blanket Purchase Order #16487 (PDF), Natural Gas for Compression as a Motor Vehicle Fuel/Public Works/Fleet Services - Renew Sole Source Blanket Purchase Order with Pacific Gas and Electric, in the maximum amount of $160,000.

 

g.    Blanket Purchase Order #16564 (PDF), Oil and Lube Products/Public Works/Fleet Services - Renew Blanket Purchase Order with Hunt & Sons, Inc., as a result of Competitive Bid #9878, in the maximum amount of $90,000.

 

h.    Competitive Bid #9963 (PDF), Recycled Pre-Printed Envelopes/Administrative Services/Central Services - Award Competitive Bid to Cenveo, in the maximum amount of $59,500.

 

18.  REDEVELOPMENT AGENCY/TENANT RELOCATION PLAN (PDF) - Adopt a resolution approving the Relocation Plan for eligible tenants and the Replacement Housing Plan for 8796 and 8798 North Lake Boulevard, Kings Beach, CA, and authorizing the Redevelopment Deputy Director or designee to sign all related documents and issue relocation benefits pursuant to the approved Relocation Plan.

 

19.  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 of $100 in Revenue Sharing (PDF) monies to KidsFirst to benefit child abuse prevention programs, as requested by Supervisor Weygandt.

 

b.    Approve appropriation of $1,350 in Revenue Sharing (PDF) monies to the Lincoln Arts and Culture Center 23rd Annual Feats of Clay Event to support the annual event and year round programs, as requested by Supervisor Rockholm ($150) and Supervisor Weygandt ($1,200).

 

c.    Approve appropriation of $200 in Revenue Sharing (PDF) monies to the Lincoln Rotary Foundation 10th Annual Pasta Feed Fundraiser to benefit humanitarian services in the Lincoln area, as requested by Supervisor Weygandt.

 

d.    Approve appropriation of $250 in Revenue Sharing (PDF) monies to the Placer County Japanese American Citizens League to benefit the 100th Battalion / 442nd Regimental Combat Team Memorial, as requested by Supervisor Weygandt.

 

e.    Approve appropriation of $100 in Revenue Sharing (PDF) monies to the PRIDE Foundation to help provide employment opportunities for people with disabilities, as requested by Supervisor Weygandt.

 

f.     Approve appropriation of $400 in Revenue Sharing (PDF) monies to the Placer Care Coalition 10th Annual Raising Spirits Event to benefit those in need within our community, as requested by Supervisor Rockholm ($200) and Supervisor Weygandt ($200).

 

g.    Approve appropriation of $200 in Revenue Sharing (PDF) monies to the Thermalands Community Center 5th Annual Crab Feed to benefit the Thermalands Community Center, as requested by Supervisor Weygandt.

 

20.  SHERIFF (PDF) - Approve annual contract between the Sheriff’s Department and the U.S. Forest Service for Visitor Protection Cooperative Patrol and Controlled Substances on Federal lands, from October 1, 2009 through September 30, 2010 in the amount of $47,000.  Further authorization is requested for the Chairman to sign on behalf of the County, and for the Sheriff-Coroner-Marshal to execute the contract documents.

***End of Consent Agenda***

ITEMS FOR INFORMATION:

21.  AUDITOR-CONTROLLER:

a.    Continuing Disclosure Certificate for Certificates of Participation for the Juvenile Detention Facility and Jail Kitchen Refunding (PDF).

b.    Continuing Disclosure Certificate for Certificates of Participation for the Administrative and Emergency Services Building. (PDF)

c.    Continuing Disclosure Certificate for Certificates of Participation for the South Placer Justice Center Courthouse. (PDF)

ADJOURNMENT

 

BOARD OF SUPERVISORS’ 2010 MEETING SCHEDULE:

February 23, 2010

March 2, 2010

March 16, 2010

April 6, 2010

April 20, 2010