COUNTY OF PLACER
BOARD OF
SUPERVISORS
SUMMARY
ACTION
Tuesday, August 04, 2015
9:00 a.m.
County Administrative Center, 175
Fulweiler Avenue, Auburn, CA 95603
Jack Duran, District 1 David
Boesch, County Executive Officer
Robert Weygandt, District 2, Vice
Chairman Holly
Heinzen, Chief Assistant County Executive Officer
Jim Holmes, District 3 Gerald
O. Carden, County Counsel
Kirk Uhler, District 4, Chairman
Jennifer Montgomery, District 5
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.
Any
person interested in viewing or addressing the Board during the Board meeting
by interactive video may do so at the Placer County Administrative Offices -
Tahoe City, 775 North Lake Boulevard, Tahoe City, CA 96145. Any document submitted for consideration
shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler
Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled
meeting. Any documentation submitted at
the videoconferencing site will become part of the official record, but will
not be disseminated to the Board prior to the Board’s action. NOTE: The alternate location is being offered
as a courtesy for this Board meeting and may be closed due to inclement weather
or may not be available if technology fails.
If the site is closed due to inclement weather, a notice will be posted
by 9:00 a.m. the day of the Board meeting.
9:00 a.m.
FLAG SALUTE – Led by Supervisor Weygandt
STATEMENT OF MEETING
PROCEDURES - Read
by Clerk.
PUBLIC COMMENT – Jenny Knisley, Loomis Library Adhoc
Committee, updated the Board on their progress; Sandy Amerro and Father Mike
Carroll, St. Theresa’s Saint Vincent DePaul, Pastor Dan Appel, Seventh Day
Adventist Church, and Tom Leupp, Right Hand Auburn, and Attorney Brigit Barnes,
spoke about the Homeless Shelter and its benefits. They will be doing a full
presentation for the Homeless Shelter at the August 18, 2015 meeting; George
Morris, Nevada Eva Placer Unit, Unit Chief Cal Fire, Placer County Fire Chief, Placer
County Fire Warden, gave an update on the Lowell Fire; Gary Mapa, Auburn Area
Homeless Forum, spoke about the Camping Ordinance and how they will be
assisting the Homeless to comply.
SUPERVISOR’S
COMMITTEE REPORTS –
None.
TIMED
ITEMS to be discussed at the time shown
9:15
a.m.
1. AGRICULTURE
a. Fee Ordinance Amendment
(PDF)
1. Public
Hearing Closed.
a. Ordinance 5785-B (PDF)
adopted amending Placer County Code Chapter 2, Article 2.116, Sections
2.116.167 and 2.116.173 regarding Agricultural Commissioner/ Sealer of Weights
and Measures’ fees for inspections and related services and annual adjustments.
b. Resolution 2015-164
(PDF) adopted to update the fee schedule for inspections and
related services provided by the Agricultural Commissioner/ Sealer of Weights
and Measures from $50.00 per hour to $83.00 per hour.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9:45 a.m.
2. PUBLIC WORKS
a. Abandonment / Mill Site Road and Cross Cut
Court / The Retreat at Northstar (PDF)
Public Hearing Closed.
1. Tentatively approved an Addendum to the
Siller Ranch FEIR and a Resolution approving same;
MOTION Montgomery/Duran/Unanimous
2. Tentatively approved a Resolution
adopting findings and statements of fact relating to the proposed abandonment
of the public road easement rights to Mill Site Road and Cross Cut Court within
the Retreat at Northstar Subdivision.
MOTION Montgomery/Duran/Unanimous
3. Tentatively approved a Resolution to
abandon the public road easement rights to Mill Site Road and Cross Cut Court
within the Retreat at Northstar Subdivision under the terms of the Conditions
of Abandonment, and the reservation of Drainage, Snow Storage, Slope and Public
Transit Easements, and an Irrevocable Offer of Dedication.
MOTION Montgomery/Duran/Unanimous
4. Tentatively approved the Indemnity
Agreement between the County of Placer and the Retreat at Northstar
Association.
MOTION Montgomery/Duran/Unanimous
Tentatively
approved the project subject to final findings based on evidence received at
the public hearing.
Conditions
of Approval revised:
Condition
4: to consider limitation for “public” transit only, but allow the parties up
to 60 days to come to an agreement if private transit would be included.
Condition
7: modified to allow recording of the abandonment “at the direction of Placer County
Executive Officer in consultation with County Counsel” with a minimum of 90
days after final action before being recorded.
Correspondence
Received as of July 29, 2015
Part
One (PDF) Part
Two (PDF) Part
Three (PDF) Part Four (PDF) Part Five (PDF) Part Six (PDF) Part Seven (PDF)
Correspondence
Received as of July 30, 2015
Correspondence
Received as of July 31, 2015
DEPARTMENT
ITEMS to be considered for action as time allows
3. DISTRICT ATTORNEY
a. California Victim
Compensation and Government Claims Board Agreement (PDF)
1. Resolution 2015-165
(PDF) adopted authorizing the District Attorney to sign the
contract agreement for the California Victim Compensation and Government Claims
Board in the amount of $764,706 for FY 2015-16 through FY 2017-18.
MOTION Montgomery/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
4. HEALTH & HUMAN SERVICES
a. Adult System of Care Grant Agreement / U.S.
Dept. of Housing and Urban Development (PDF)
1. Approved
a renewal grant agreement with the U.S. Department of Housing and Urban
Development to receive funds for Permanent Supportive Housing in the amount of
$366,606 (plus a required match of $91,652 which will be met through in-kind
services provided by Adult System of Care and Placer County Medical Clinic) for
the period of December 01, 2015 to November 30, 2016, and authorized the
Director of Health and Human Services to sign the agreement.
2. Approved
a renewal grant agreement with the U.S. Department of Housing and Urban
Development to receive funds for Shelter Plus Care in the amount of $273,092
(plus a required match of $68,273 in services provided by a community partner
for their clients who receive a housing subsidy) for the period of June 01,
2015 to May 31, 2016, and authorized the Director of Health and Human Services
to sign the agreement.
MOTION Duran/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
Adjourn as the Placer
County Board of Supervisors and Convene as the Placer County In-Home Supportive
Services Public Authority
1. Approved
the In-Home Supportive Services (IHSS) Public Authority Budget for FY 2015-16
in the amount of $1,013,342.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
Adjourn as the Placer
County In-Home Supportive Services Public Authority and Reconvene as the Placer
County Board of Supervisors
5. PUBLIC
WORKS / ADMINISTRATIVE SERVICES /
PROCUREMENT
1. Approved
the award and contract execution of competitive Bid No. 10461 to West Coast
Contractors of Nevada, Inc., of Reno, NV for the construction of West Sunnyside
Water Quality Improvement Project – Phase 2 in the amount of $576,661. This project is fully funded through erosion
control grants from the United States Forest Service and Road Fund
dollars. Funding for this project is
included in the FY 2015-16 Proposed Budget.
2. Authorized
the Director of Public Works, or designee, to execute contract change orders up
to $28,833.05.
MOTION Montgomery/Holmes Vote 3:0
(Duran, Weygandt temporarily absent)
AYES: Holmes, Uhler, Montgomery
ABSENT: Duran, Weygandt
b. Auburn Folsom Road Class 2 Bike Lane
Improvement Project / B & M Builders Inc (PDF).
1. Approved
the award and contract execution of competitive Bid No. 10465 to B & M
Builders Inc., of Rancho Cordova, CA for upgrading Auburn Folsom Road to
standard class 2 bike lanes in the amount of $649,129. Funding for this project is included in the
FY 2015-16 Department of Public Works Proposed Budget.
2. Authorized
the Director of Public Works, or designee, to execute contract change orders up
to $100,000.
MOTION Holmes/Montgomery Vote 3:0
(Duran, Weygandt temporarily absent)
AYES: Holmes, Uhler, Montgomery
ABSENT: Duran, Weygandt,
6. COUNTY EXECUTIVE / ADMINISTRATION
a. Merger of Public Works and Facility Services
/ Director Classifications (PDF)
1. Approved
the unclassified job specification for the Director of Public Works and
Facilities/Road Commissioner, and introduced an un-codified Ordinance, first
reading waived, to amend the Schedule of Classifications and Salary Grades for
Classified and Unclassified Services Ordinance to create the Director of Public
Works and Facilities and delete the Director of Public Works and the Director
of Facility Services.
2. Introduced
a codified Ordinance; first reading waived, to amend Placer County Code Chapter
2, Article 2.08, Section 2.08.020, to consolidate the offices of the Director
of Facility Services with the Director of Public Works/Road Commissioner.
3. Provided
direction to the County Executive Office to merge the departments of Public
Works and Facility Services as part of the FY 2015-16 Final Budget Position
Ordinance to become the Department of Public Works and Facilities.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
b. Wastewater Plant Positions / Four Employee
Layoffs Due to Lack of Work (PDF)
1. Resolution 2015-166
(PDF) adopted to direct and approve the layoff of Wastewater
Plant employees based on necessity due to lack of work, pursuant to Chapter 3,
section 3.08.190 of the Placer County Code.
MOTION Weygandt/Duran Vote 3:2
(Holmes, Montgomery No)
AYES: Duran, Weygandt, Uhler
NOES: Holmes, Montgomery
c. 2-1-1 Information and Referral Services
(PDF)
1. Received
an update on the Placer County 2-1-1 feasibility study findings and
recommendation.
2. Provided
staff direction regarding moving forward with a Request for Proposal (RFP) to
identify a local lead agency and call center proposal for operating 2-1-1
services in Placer County.
MOTION Holmes/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
7. COUNTY COUNSEL / CLOSED SESSION REPORT (PDF):
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code
§54956.9(d)(1)):
(a) Anahi Corona Moya de Tovar, et al. v. County
of Placer, et al. Sacramento Superior Court Case No. 34-2015-00178040 - The Board heard a report from Counsel
2. Anticipated Litigation:
Significant exposure to litigation
pursuant to subdivision (d)(2) of Government Code §54956.9: One potential cases
- The Board heard a report from Counsel, gave direction to
Counsel, and authorized retention of the law firm of Burke Williams &
Sorenson.
CONSENT AGENDA –
Consent Agenda approved with action as indicated. Item 15a removed.
MOTION Duran/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
8. ORDINANCE
– Second Reading:
a. Personnel / Allocation Ordinance (PDF)
1. Ordinance 5784-B (PDF)
adopted amending the un-codified Allocations of Positions to Departments
Ordinance and the un-codified Schedule of Classifications and Salary Grades for
Classified and Unclassified Services Ordinance regarding the Recorder/Elections
Supervisor, Counter Services Manager, Building Division Manager and various
information technology classifications.
9. BOARD OF SUPERVISORS
1. Approved minutes of
July 7, 2015.
1. Resolution 2015-156
(PDF) adopted in support of The Placer County Superior Court’s
application to the Court Facilities Advisory Committee of the Judicial Council
of California to name the Courthouse Building at the Bill Santucci South Placer
Justice Center - the “Judge Howard G. Gibson Courthouse.”
10. CLAIMS AGAINST THE
COUNTY
1. 15-043,
KEIL, Bob, $23,000.00, (Property Damage)
11. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
a. Geographic Information System Contract / Environmental Systems
Research Institute, Inc. (PDF)
1. Approved
and authorized the County Executive Officer, or his designee, to negotiate and
execute a one-year sole-source contract with Environmental Systems Research
Institute, Inc. (ESRI) for software configuration consulting services to
enhance existing ESRI Geographic Information System (GIS) software and provide
program planning and training services in an amount not-to-exceed $93,000,
subject to County Counsel and Risk Management review and approval.
b. Placer Vineyards Specific Plan Landscape Master Plan (PDF)
1. Approved
the Placer Vineyards Specific Plan Landscape Master Plan.
c. Planning Services Division / Placer County Conservation Plan
Contract Amendments (PDF)
1. Approved
a contract amendment with ICF Jones & Stokes, Inc. for support in reviewing
and revising portions of the Placer County Conservation Plan for $70,515;
increasing the total to $537,430.
2. Approved
a contract amendment with MIG | TRA Environmental Sciences, Inc. for continued
preparation of the Placer County Conservation Plan for $196,000; increasing the
total to $1,942,855.
3. Approved
a contract amendment with Hausrath Economics Group, for continued preparation
of the Placer County Conservation Plan cost analysis and funding plan for
$95,000; increasing the total to $954,362.
4. Approved
a contract with Conservation Strategy Group for advocacy services focused on
the implementation of the Placer County Conservation Plan and the Placer Legacy
Open Space and Agricultural Conservation Plan for $42,000.
12. COUNTY
CLERK / ELECTIONS
1. Resolution 2015-157
(PDF) adopted authorizing the Placer County Registrar of Voters
to render election services for the McKinney Water District and Camp Far West
Irrigation District governing board elections to be held on November 3, 2015.
13. COUNTY
EXECUTIVE / ADMINISTRATION
a. The Board approved a 5% merit increase for (PDF):
1. Clayton
Cook, Deputy County Counsel II from Grade 447 Step 2 at $47.45 per hour to
Grade 447 Step 3 at $49.79 per hour, effective June 27, 2015 and;
2. Brett
Holt, Deputy County Counsel IV from Grade 469 Step 4 at $65.09 per hour to
Grade 469 Step 5 at $68.34 per hour, effective July 11, 2015.
b. Revisions to the Unclassified Job Specification - Clerk of the
Board of Supervisors (PDF)
1. Modified
the classification specification of Clerk of the Board of Supervisors and
provided direction to the County Executive Office to merge the Board of
Supervisors and Clerk of the Board units of the County Executive’s Office as
part of the FY 2015-16 Final Budget Position Allocation Ordinance.
14. DISTRICT ATTORNEY
a. Resolution / Workers’ Compensation Insurance Fraud Program Grant
(PDF)
1. Resolution 2015-158
(PDF) adopted authorizing the District Attorney, to sign the
Grant Award Agreement for the Workers’ Compensation Insurance Fraud Program
Grant in the amount of $175,000 from July 01, 2015 to June 30, 2016.
15. FACILITY
SERVICES
a. REMOVED -
Waddle Ranch Conservation Easement / Liberty Utilities / Expansion of
Overhead Electric and Communication Easement
1. Approve
the consent to the Grant of Easement for Overhead Electric and Communications
to Liberty Utilities for an electrical line upgrade.
2. Adopt
Resolution to authorize the Director of Facility Services, or designee, to
consent to the Conservation Easement Amendment on, over, and across the Waddle
Ranch Property (APN 110-010-017, 018, and 021).
b. California Energy Commission Energy Partnership Program /
Technical Assistance Application (PDF)
1. Resolution 2015-159
(PDF) adopted to approve an energy efficiency technical
assistance application to the California Energy Commission’s Energy Partnership
Program to identify and define projects that reduce energy consumption for the
County.
16. HEALTH
& HUMAN SERVICES
1. Approved
an amended annual contract provider list for specialized mental health services
by group home providers and authorized the Director of Health and Human
Services to amend the list of providers as long as any amendments are reflected
in next year’s annual list.
1. Approved
first amendment to contract CN005667 with Legal Services of Northern California
(LSNC) to increase the contract amount by $33,206 for the period of July 01,
2015 to June 30, 2016, for a total contract amount of $134,406 for the period
of July 01, 2014 to June 30, 2016, and authorized the Director of Health and
Human Services to sign the amendment and subsequent amendments not to exceed 10
percent of the contract amount, consistent with the current agreement subject
matter and scope of work.
17. PROCUREMENT
SERVICES - In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda.
a. White Recycled Bond Paper / Midtown Stationers (PDF)
1. Approved
blanket purchase order renewal with Midtown Stationers of Walnut Creek, CA
using a competitive bid from State of California for white recycled bond paper
in the maximum amount of $155,000, for the period of October 01, 2015 through
September 30, 2016. Funding is included in Administrative Services FY 2015-16
Proposed Budget.
2. Approved
option to renew the resulting blanket purchase order for an additional one-year
term through September 09, 2017, to coincide with the expiration date of the
State of California contract, provided the renewal does not exceed 10 percent
of original award amount.
b. Traffic Signal Maintenance Services Annual Contract / St. Francis
Electric, Inc. (PDF)
1. Approved
the award of competitive Bid No. 10442 to St. Francis Electric, Inc. of San
Leandro, CA for the Traffic Signal Maintenance Services Annual Contract in the
maximum amount of $106,000 for the period of August 04, 2015 to September 30,
2016. Funding is included in the Department
of Public Works FY 2015-16 Proposed Budget.
2. Approved
the option to renew the resulting blanket purchase order for one additional
one-year term with a renewal amount not to exceed 10 percent of the recommended
contract amount of $106,000.
1. Approved
the award and contract execution of competitive Bid No. 10469 to John Longo
Construction Co. Inc., of Reno, NV for the construction of Phase 1 Maintenance of
the Tahoe City Urban Improvement Project Storm Water Treatment Facility Project
in the amount of $172,820. Funding is included
in the FY 2015-16 Proposed Road Fund Budget.
2. Authorized
the Director of Public Works, or designee, to execute contract change orders up
to $17,282.
1. Approved
Blanket Purchase Order renewals with Cardno Entrix, Inc. of Houston, TX, Nichols
Consulting Engineering of Reno, NV, Stantec Consulting Services, Inc. of Reno,
NV, and Wood Rodgers, Inc. of Sacramento, CA for on-call civil engineering
services for various public works and capital improvement projects in eastern
Placer County in the maximum aggregate amount of $400,000, for the period of
August 04, 2015 to February 29, 2016.
Funding is included in the Department of Public Works FY 2015-16
Proposed Budget.
e. Corrugated Steel Pipe and Fittings / Cal-Sierra Pipe LLC (PDF)
1. Approved
Blanket Purchase Order renewal with Cal-Sierra Pipe LLC for the purchase of
corrugated steel pipe and fittings in the maximum amount of $75,000, for the
period of August 04, 2015 to June 30, 2016.
Funding is included in the Department of Public Works FY 2015-16
Proposed Budget.
1. Approved
the award of competitive Bid No. 10470 to Empact Collision and Maaco Collision
Repair and Auto Painting for automotive body repairs and painting services,
resulting in the aggregate contract award amount of $90,000 for the period of
August 04, 2015 through June 30, 2016.
Funding is included in the Department of Public Works Fleet Services
Division and the Placer County Sheriff’s Office FY 2015-16 Proposed Budget.
2. Approved
the option to renew the resulting blanket purchase orders for two additional
one-year terms with renewal amounts not to exceed 10 percent in aggregate of
the original award amount of $90,000.
18. PUBLIC
WORKS
1. Resolution 2015-160
(PDF) adopted approving the Initial Study/Mitigated Negative
Declaration (IS/MND) with the required findings and mitigations for the bridge
replacement project on Gold Hill Road over Auburn Ravine.
b. Gold Hill Road Bridge Replacement Project over Auburn Ravine /
CH2M Hill (PDF)
1. Resolution 2015-161
(PDF) adopted to execute Contract No. 1175, Second Amendment
with CH2M Hill, for professional engineering and construction support services
for the Gold Hill Road Bridge Replacement Project over Auburn Ravine. The second Amendment will increase the amount
by $377,206 for a total amount not to exceed $599,903. Funding is provided by
the Federal Highway Bridge Program.
2. Authorized
the Director of Public Works to sign and execute contract amendments for
additional professional services up to (10) ten percent ($37,720) of the additional
contract amount as needed.
1. Resolution 2015-162
(PDF) adopted approving the Initial Study/Mitigated Negative
Declaration (IS/MND) with the required findings and the mitigation and
monitoring plan for the Brewer Road Bridge Replacement Project at Pleasant
Grove Creek.
d. Proclamation Declaring the Day of August 11, 2015 as National
Safe-Digging Day (PDF)
1. Approved
a Proclamation declaring the day of August 11, 2015, as National Safe-Digging
Day.
e. Sacramento Area Council of Governments Memorandum of
Understanding (PDF)
1. Approved
a Memorandum of Understanding (MOU) with the Sacramento Area Council of
Governments (SACOG) regarding the coordination of ongoing transit planning and
programming of Federal Transit Administration (FTA) funds in the Sacramento
Urbanized Area on an ongoing basis.
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.
1. Approved
appropriation of $600 in Revenue Sharing monies to the Cowpoke Foundation’s
21st Annual Cowpoke Fall Gathering fundraiser, as requested by Supervisor
Weygandt ($100) and Supervisor Holmes ($500).
b. Loomis Basin Chamber of Commerce (PDF)
1. Approved
appropriation of $1,000 in Revenue Sharing monies to the Loomis Basin Chamber
of Commerce 28th Annual Loomis Eggplant Festival to help defray the cost of the
event, as requested by Supervisor Holmes ($1,000).
20. SHERIFF
a. Purchase of Cellebrite Universal Forensic Extraction Device (PDF)
1. Approved
a FY 2015-16 Budget Revision to shift $6,700 of the Sheriff Grants Program
appropriation’s Special Department Expense budget to Equipment for the purchase
of a Cellebrite universal forensic extraction device, authorized the Purchasing
Manager to execute all related documents, and approved the addition of the
extraction device to the Master Fixed Asset List.
b. Purchase and Installation of Replacement Aircraft Engine for
Eagle 2 (PDF)
1. Approved
the award of a Purchase Order to Top Gun Aviation, Inc. (TGA) in the amount of
$67,766 for purchase and installation of an engine for the Sheriff’s Piper
Navajo twin-engine aircraft. Funding
will be provided by Sheriff’s Office FY 2015-16 Proposed Budget.
21. TREASURER-TAX COLLECTOR
a. Transfer unclaimed funds to General Fund (PDF)
1. Resolution 2015-163
(PDF) adopted directing the Auditor-Controller to transfer
unclaimed funds to the General Fund, a portion of which must be used for victim
services, per Government Code Sections 50050-50057 and the Placer County
Auditor’s Policy Directive on Escheating and Refunding Unclaimed Funds.
* * * End of Consent
Agenda * * *
ITEMS FOR
INFORMATION:
22. Treasurer-Tax
Collector
a. Treasurer’s Statement for the
month of June 2015 (PDF)
ADJOURNMENT
BOARD OF SUPERVISORS’ 2015 MEETING
SCHEDULE:
August 18, 2015
September 01, 2015
September 15, 2015
October 06, 2015
October 19 & 20, 2015 (Tahoe)
November 03, 2015
November 17, 2015
December 08, 2015
BOARD
GUIDELINES
Unless otherwise addressed by the Board’s
action, or required by Resolution, all contracts, agreements, or memorandum of
understandings approved by the Board will be executed by the Chair. All contracts, agreements, and memorandum of
understandings must be approved to form, where applicable, by County Counsel,
Risk Management, and/or Personnel prior to execution by the Chair or delegated
authority.
PROCUREMENT PURCHASING POLICY
In accordance with County Policy, non-contested
competitively awarded bids under $400,000 are placed on the Consent Agenda. Unless otherwise addressed by the Board’s
action, approval of Procurement items will authorize the Purchasing Manager to
sign the resulting contracts. The County
Purchasing Manual and Section 20142 of the Public Contract Code, in most
situations, authorizes the Purchasing Manager to sign purchase orders, blanket
purchase orders, contracts and subsequent change orders, options, or renewals
up to 10 percent of an aggregate total contract cost, or $50,000, whichever is
less.