COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Tuesday, June 26, 2018
9:00 a.m.
County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack
Duran, District 1, Vice Chair Todd
Leopold, County Executive Officer
Robert
Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim
Holmes, District 3, Chair Teri
Ivaldi, Chief of Staff
Kirk
Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer
Montgomery, District 5
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.
9:00
a.m.
FLAG SALUTE – Led by Gerald Carden,
County Counsel
CONSENT AGENDA – Consent item 23.E removed for discussion. Remaining
Consent Agenda approved as amended with action as indicated.
MOTION Duran/Montgomery/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
CONSENT ITEM REMOVED FOR
DISCUSSION:
23. COUNTY EXECUTIVE
E. Fee
Schedule Adjustments per Consumer Price Index and Construction Cost Index
1. Adopted Resolution
2018-103 (PDF) ratifying the current fee schedules and sliding fee
scales for services provided by various divisions and programs of the
Agricultural Commissioner / Sealer of Weights and Measures, Community
Development Resource Agency, Health and Human Services Department, and
Treasurer-Tax Collector by 3.2% to 3.7% for Consumer Price Index adjusted fees
and 3.1% to 3.5% for Construction Cost Index fees, with a correction to the Planning
Division Fee Schedule, page 2 (p.342), Environmental Questionnaire
Minor/Modification, $3886.
MOTION Uhler/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
PUBLIC COMMENT: 1.) Dennis Revell, Chair
Placer County Republican Party Central Committee, Mark Onifer, Mike Murray, Liz
Meeks, Dan Canania, Heather Arvin, and Paul Gallo, spoke in support of the
Board placing a discussion of Senate Bill 54 on its agenda as requested by
Supervisor Uhler. 2.) Joe Offer, past President of Placer People of Faith
Together, commented on immigration, county jail issues and the homeless shelter.
3.) Bradley Cutler, spoke about concerns regarding Tree Lake Mini Storage. 4.) Scott Vaughn, spoke about concerns and
complaints regarding Tree Lake Mini Storage. 5.) Kathleen Meyers, spoke
regarding costs of bike lanes in Auburn. 6.) Elinor
Petusky, spoke regarding affordable housing.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. PUBLIC WORKS & FACILITIES
1. Conducted a Public Hearing and tabulated
protests on proposed garbage collection fee increases in the Foresthill Fee
Area of Franchise Area 4. The Clerk reported receipt of 50 protests that did
not meet the protest threshold.
2. Approved the Fifth Amendment to the Solid
Waste Handling Services Agreement with Recology Auburn Placer to incorporate
increased garbage collection fees charged to the public in Franchise Areas 1
and 4.
3. Made a finding pursuant to Public Resources
Code 21080(b)(8) that the fees are derived directly from the cost of providing
service and are necessary to meet operating expenses required for maintenance
of service, and are therefore exempt from environmental review.
MOTION Weygandt/Uhler/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
9:20
a.m.
2. COUNTY
EXECUTIVE
A. Greater Sacramento Area Economic Council | Presentation
and Annual Contract
1. Received
a presentation from the Greater Sacramento Economic Council providing the Board
with an annual update on initiatives of the organization.
2. Adopted Resolution
2018-096 (PDF) authorizing
the County Executive Officer or designee to execute a Services Agreement
between the County of Placer and the Greater Sacramento Economic Council in the
amount of $44,748 for the period of July 01, 2018 through June 30, 2019.
MOTION Montgomery/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
9:30 a.m.
3. CHILD SUPPORT SERVICES
A. Presentation | Recognition and Awards for Excellence (PDF)
1. Received a presentation by the Placer County Department
of Child Support Services, and the California Department of Child Support
Services regarding recent recognition and awards for excellence in operating
the child support program.
9:40 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. REMOVED FOR FUTURE ACTION. Riolo Vineyard Specific Plan | Fee Schedule Adjustment
1.
Conduct
a Public Hearing to consider and adopt
to adjust
the Riolo Vineyard Specific Plan Fee Program fee schedule for FY 2018/19.
9:45 a.m.
5. PUBLIC WORKS & FACILITIES
A. FY
2018-19 Assessment and Fee Report (PDF)
1. Conducted a Public Hearing to consider the
FY 2018-19 Assessment and Fee Report for County Service Areas, Sewer Districts,
Permanent Road Divisions, and Community Facilities Districts.
2. Adopted
Resolution 2018-097
to confirm FY 2018-19 assessments and approve the charges to be on the FY
2018-19 County Tax Roll, with the substituted Exhibit A.
MOTION Montgomery/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
9:55 a.m.
6. PUBLIC WORKS & FACILITIES
A Forest Restoration Projects | Supplemental
Project Agreement with the U.S. Forest Service Tahoe National Forest
1. Authorized the Chair to execute a
Supplemental Project Agreement, subject to Risk Management and County Counsel
concurrence, with the U.S. Forest Service Tahoe National Forest to accept
$1,915,000 in Federal funds, including $1,715,000 that will be utilized for the
French Meadows Forest Restoration Project and $200,000 that will be used for
removal of hazard trees from Forest Service roads.
MOTION Montgomery/Duran (Vote
4:0 Weygandt Absent)
AYES: Duran, Uhler,
Montgomery, Holmes
ABSENT: Weygandt
9:55 a.m.
7. SIERRA
NEVADA CONSERVANCY
10:05 a.m.
8. COUNTY
EXECUTIVE
A. Indigent
Defense Services (PDF)
1. Authorized the County Executive Officer to
sign a four-year agreement for Conflict Level Defense services with Cohen
Defense Group in the total amount of $7,609,364, and authorized two subsequent
two-year options for renewal subject to departmental concurrence and available
funding.
2. Authorized the County Executive Officer to
sign a four-year amendment for Second Level Conflict Defense services with
Koukol & Associates, Inc. in the total amount of $1,416,000, and authorized
two subsequent two-year options for renewal subject to departmental concurrence
and available funding.
MOTION Duran/Uhler (Vote 4:0
Weygandt Absent)
AYES: Duran, Uhler,
Montgomery, Holmes
ABSENT: Weygandt
10:15 a.m.
9. COUNTY
EXECUTIVE
A. North Lake Tahoe Resort
Association Contract – FY 2018-19 (PDF)
1. Approved a contract with the North Lake
Tahoe Resort Association for tourism development services and support of
Tourism Master Plan implementation strategies for up to $3,800,670 for a
contract term of July 01, 2018 through June 30, 2019.
MOTION Duran/Montgomery/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
10:20 a.m.
10. COUNTY
EXECUTIVE
A. Adoption of the FY 2018-19
Proposed Budget
The Board is requested
to take the following actions:
1. Adopted Resolution
2018-098 (PDF) for the FY 2018-19 Proposed Budget for Placer County.
2. Adopted Resolution
2018-099 (PDF) for the FY 2018-19 Proposed Budgets for Lighting
Districts, County Service Area Zones (CSAs), and Sewer Maintenance Districts
governed by your Board.
3. Introduced an Ordinance
amending the personnel allocations of various departments to reflect allocation
changes approved with the FY 2018-19 Proposed Budget.
4. Approved purchase of equipment as reflected
on the Master Fixed Asset List.
5. Designated unassigned carryover fund balance
from FY 2018-19 for the following purposes:
a. General Fund reserves pursuant to Budget and
Financial Policy;
b. Infrastructure priorities pursuant to Budget
and Financial Policy;
c. Other one-time or Board identified
priorities to be considered with the FY 2018-19 Final Budget.
6. Adopted the Proposed Fiscal Year 2018-19
Five-Year Capital Improvement Plan for Facilities.
MOTION Montgomery/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
DEPARTMENT ITEMS to be considered for action
as time allows
11. HEALTH AND HUMAN SERVICES
A. Smoke-Free Placer County
Government Campus Presentation (PDF)
1. Received a presentation on a desired
smoke-free government campus with interim designated smoking areas.
2. Provided directed staff to bring back an
ordinance amending Placer County Code Article 8.12 to implement a smoke-free
government center, with the inclusion of three interim designated smoking areas,
as described in the staff report, which would phase out within 3 years of the
ordinance effective date.
MOTION Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
B. HHS Annual Resolution of Authorization |
Annual Contracts for Identified Services
1. Adopted Resolution
2018-100 (PDF)
authorizing the Director of Health and Human Services to execute 53 identified
agreements for various HHS divisions and types of services pursuant to the
terms contained in the Resolution (HHS Annual Contract Resolution) in the
amount of $7,414,420.
MOTION Weygandt/Montgomery (Vote
4:0 Uhler Absent)
AYES: Duran, Weygandt, Montgomery,
Holmes
ABSENT: Uhler
C. Agreements
for the Intergovernmental Transfer of Public Funds (PDF)
1. Approved an amendment to the non-monetary
agreement with Anthem Blue Cross for coordination of Medi-Cal benefits to
eligible persons to add capitation rate range increases, for the period of July
01, 2017 to September 30, 2020, and authorized the Director of Health and Human
Services to sign the amendment with Risk Management and County Counsel concurrence.
2. Approved an amendment to the non-monetary
agreement with the California Health and Wellness Plan (CHWP) for coordination
of Medi-Cal benefits to eligible persons to add capitation rate range
increases, for the period of July 01, 2017 to September 30, 2020, and authorized
the Director of Health and Human Services to sign the amendment with Risk
Management and County Counsel concurrence.
3. Approved an agreement with California
Department of Health Care Services (DHCS) for Intergovernmental Transfer of
Public Funds with Anthem Blue Cross and California Health and Wellness Plan
(CHWP), in the amount of $3,694,034 for the period of July 01, 2017 through
December 31, 2020, and authorized the Director of Health and Human Services to
sign the agreement and amendments not to exceed $50,000, consistent with the
subject matter and scope of work with Risk Management and County Counsel
concurrence.
MOTION Uhler/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
1. Approved a second contract amendment to
extend the contract term for a period of three months for the period of July
01, 2016 to September 30, 2018 with California Institute for Behavioral Health
Solutions (CIBHS) to coordinate the Central Region Workforce Education and
Training Regional Partnership program in the amount of $1,200,000, and
authorized the Director of Health and Human Services to sign the amendment with
Risk Management and County Counsel concurrence.
2. Re-authorized Placer County Health and Human
Services to be the fiscal agent for Central Region Workforce Education and
Training Regional Partnership Program through September 30, 2018.
MOTION Duran/Montgomery/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
1. Approved a contract with Crestwood
Behavioral Health, Inc. from July 01, 2018 through June 30, 2020 for mandated
medically necessary mental health services for Placer County residents in need
of long-term residential psychiatric care in the total amount of $2,300,000 and
authorized the Director of Health and Human Services to sign the contract with
Risk Management and County Counsel concurrence, and subsequent amendments up to
$50,000 consistent with the current agreement’s subject matter and scope of
work with Risk Management and County Counsel concurrence.
MOTION Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
1. Approved the award of Request for Proposals
No. 10675, Psychiatric Health Facility Services to North Valley Behavioral
Health, for operation of a 16-bed Psychiatric Health Facility.
2. Approved the resulting contract with North
Valley Behavioral Health in the amount of $4,742,884 through June 30, 2019 and
authorized the Director of Health and Human Services to delegate the start date
and sign the contract with Risk Management and County Counsel concurrence, and
to sign subsequent amendments up to $50,000 consistent with the agreement’s
subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Duran/Montgomery/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
1. Approved a contract amendment with Telecare
Corporation extending the contract term two months from July 01, 2018 through
August 31, 2018, increasing by $900,486 for a new contract total of $5,724,521
and authorized the Director of Health and Human Services to sign the amendment
with Risk Management and County Counsel concurrence, and to sign subsequent
amendments, not to exceed $50,000 of the amended contract amount, consistent
with the subject matter and scope of work with Risk Management and County
Counsel concurrence.
2. Authorized the Director of Health and Human
Services the option to extend the contract for two additional one month periods
increasing the contract by an additional $900,486 for a new contract total of
$6,625,007 if both options are exercised with Risk Management and County
Counsel concurrence.
MOTION Duran/Montgomery/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
H. Specialty Mental Health Services | Contract with Sierra Mental Wellness
Group (PDF)
1. Approved a one year agreement with Sierra
Mental Wellness Group to provide Mental Health Crisis Services, Specialty
Mental Health Services and Child Welfare Couples Counseling Services in the
total amount of $1,172,492 for the period of July 01, 2018 through June 30,
2019 and authorized the Director of Health and Human Services to sign the
agreement with Risk Management and County Counsel concurrence, and to sign
subsequent amendments not to exceed $50,000 consistent with the subject matter
and scope of work with Risk Management and County Counsel concurrence.
MOTION Montgomery/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
12. PROBATION
A. Crisis Resolution Center Comprehensive
Services | Contract with Koinonia Family Services (PDF)
1. Approved and authorized the Procurement
Manager to sign a contract with Koinonia
Family Services for comprehensive services provided to at-risk minors and their
families under the Juvenile Justice Crime Prevention Act, for the period of
July 01, 2018 through June 30, 2019, for an amount not to exceed $650,342.04,
and authorized the Procurement Manager to sign subsequent amendments not to exceed $50,000 consistent with the
subject matter and scope of work with Risk Management and County Counsel
concurrence. Funding is included in Probation Department’s FY 2018–19 Requested
Budget.
2. Approved
and authorized the Procurement Manager to sign
two one-year renewals limited to a 10 percent overall increase consistent with
the subject matter and scope of work with Risk Management and County Counsel
concurrence.
MOTION Montgomery/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
1. Approved and authorized the procurement
manager to sign the renewal of a negotiated agreement with Sacramento County Office of
Education for counseling and educational services in the maximum amount
of $950,000 for the period of July 01, 2018 to June 30, 2019. Funding is
included in the Probation Department FY 2018-19 Requested Budget.
2. Approved the option to renew the resulting
agreement for one additional one-year term with a renewal amount not to exceed
10 percent in aggregate of the maximum amount, and authorized the Purchasing
Manager to sign all required documents subject to County Counsel and Risk Management
approvals, as well as departmental concurrence and available funding.
MOTION Duran/Montgomery/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
13. PUBLIC WORKS & FACILITIES
1. Received an update on the progress of the
Placer County Government Center Master Plan.
B. Mercy Housing California, Placer County
Government Center | Option to Ground Lease Agreement
1. Adopted Resolution
2018-101 (PDF) authorizing the Director of
Public Works and Facilities, or designee, to execute and administer an Option
to Ground Lease Agreement, including execution of a Ground Lease based on the
Material Terms contained in the Option to Ground Lease Agreement, between Mercy
Housing California and the County for a potential multi-family/workforce housing
development on approximately 3 acres located at the northeast portion of the
Placer County Government Center in Auburn, CA, materially consistent with the
draft agreement on file with the Clerk of the Board, subject to County Counsel
and Risk Management concurrence.
2. Directed the Director
of Public Works and Facilities to finalize negotiations of a Project Funding
Plan based on direction from your Board and return for consideration by your
Board of said plan.
MOTION Montgomery/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
14. SHERIFF
1. Approved
Amendment No. 3 to the contract between the Placer County Sheriff’s Office and
the Town of Loomis to adjust the rate for law enforcement services to
$1,590,535 for the July 01, 2018 to June 30, 2019 term. Revenue from this
contract is included in the Sheriff’s Office FY 2018-19 submitted Budget.
MOTION Montgomery/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
15. COUNTY
EXECUTIVE
A. Update | Placer County FY
2017-18 Housing Program Work Plan (PDF)
1. Received a status update on the FY 2017-18
Annual Housing Program Work Plan.
16. COUNTY
COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all
references are to the Government Code), the Board of Supervisors will hold a
closed session to discuss the following listed items. A report of any action taken will be presented
prior to adjournment.
(A) §54956.9
– CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
(a) Significant
exposure to litigation pursuant to subdivision (d)(2) of Government Code
§54956.9: One potential case
The board heard a report and gave direction to counsel.
(B) §54957.6 - CONFERENCE WITH
LABOR NEGOTIATORS
Agency designated
representatives: Todd Leopold, Sheri Chapman, Gerald O. Carden, Dennis
Batchelder
Employee organization: DSA
The board heard a report on the status of negotiations and gave
direction to the negotiation team.
CONSENT ITEMS
All items on
the Consent Agenda 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.
17. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
1. Approved the award of competitive Bid No. 10719 to Conti
Corporation dba Conti MEP Corporation of Sacramento, CA, to furnish and install
a complete audio/video distribution and control system upgrade for the Planning
Commission Hearing Room located in the Community Development Resource Center in
the total amount of $91,139. Funding is provided by the Community Development
Resource Agency’s FY 2017-18 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
B. Assessment and Valuation
Consulting Services | Multiple Firms (PDF)
1. Approved the renewal of negotiated
agreements with: 1) BCRI dba BCRI Valuation Services; 2) American Ashkenazy Ltd
dba Berliner, Kidder & Tish; 3) M&R Valuation Services Inc. dba HVS
Consulting & Valuation; and ratify an agreement with: 4) National Valuation
Consultants, Inc.; for Valuation Consulting Services for commercial properties
in the maximum aggregate amount of $170,000 for the period of July 01, 2018
through June 30, 2019. Funded by the Assessor’s FY 2018-19 Proposed Budget.
2. Approved the option to renew the
agreements on a year to year basis for two (2) additional one-year periods in a
maximum amount of not more than 10 percent over $170,000 annually and authorized
the Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
1. Approved the renewal of
a negotiated agreement with Goodwin Consulting Group, Inc. of Sacramento, CA
for Financial Consulting for new development in the maximum amount of $250,000
for the period of July 01, 2018 through June 30, 2019. Funded by the County
Executive Office FY 2018-19 Proposed Budget.
2. Approved the option to renew the agreements on
a year-to-year basis for two (2) additional one-year periods in a maximum
amount of not more than 10 percent over $250,000 annually, and authorized the
Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
1. Approved the award of
competitive Bid No. 10707 to JB Fire Systems, Inc. of Fernley, NV, for Fire
Sprinkler System Inspection, Testing and Maintenance Services in the maximum
amount of $100,000, for the period of July 01, 2018 through June 30, 2019. Funding
is provided by the Building Maintenance FY 2017-18 Final Budget and will be
requested in the FY 2018-19 Proposed Budget.
2. Approved the option to renew the agreement on a
year-to-year basis for two (2) additional one-year periods in a maximum amount
of not more than 10 percent over $100,000 annually, and authorized the Purchasing
Manager to sign all required documents subject to departmental concurrence and
available funding.
E. Countywide Painting Services
| Qualified List (PDF)
1. Approved a Qualified List based on the
competitive Request for Qualifications No. 10718 for Painting Services to be
provided as needed for various projects for the period of July 01, 2018 through
June 30, 2021.
2. Approved the option to renew the Qualified List
on a year-to-year basis for two (2) additional one-year periods.
3. Authorized the Purchasing Manager to sign all
required documents.
F. Purchase of a Service Truck
with Utility Bed | Future Ford Lincoln of Roseville, CA (PDF)
1. Approved the award of a
purchase order from competitive Bid No. 10677 to Future Ford Lincoln of
Roseville, CA for the purchase of one new service truck with a utility bed in
the amount of $46,775. Funding is provided by the Department of Public Works
and Facilities in the FY 2017-18 Final Budget.
2. Approved a Budget Revision to move $46,775
within the Department of Public Works and Facilities FY 2017-18 Final Budget to
make the purchase.
3. Add the equipment to the FY 2017-18 Master
Fixed Asset List.
4. Authorized the Purchasing Manager to sign the
resulting purchase order and related documents.
G. Window Cleaning Services |
RCS Building Maintenance Inc. of Sacramento, CA (PDF)
1. Approved the renewal of
an agreement with RCS Building Maintenance Inc. of Sacramento, CA, as a result
of competitive Bid No. 10448, for window cleaning services for County owned
buildings in the maximum amount of $65,000 for the period of July 01, 2018
through June 30, 2019. Funded by Department of Public Works and Facilities FY
2018-19 Proposed Budget.
2. Authorize the Purchasing Manager to sign all
required documents.
H. Integrated Library System
Software | Innovative Interfaces Inc. of Emeryville, CA (PDF)
1. Approved the award of competitive Request for
Proposal No. 10664 to Innovative Interfaces Inc. of Emeryville, CA for the
acquisition of an integrated library system software and implementation
services in the not to exceed amount of $400,000 for the period June 26, 2018
through June 30, 2023, to be funded by the Placer County Library Fund.
2. Authorized the Purchasing Manager to sign all
required documents.
18. AUDITOR
A. Countywide
Audit Services | Contract with Vavrinek, Trine, Day & Co. of Sacramento, CA
(PDF)
1. Approved a one year renewal to RFP 10322
with Vavrinek, Trine, Day & Co. of Sacramento, CA in the amount of $215,300
for fiscal year ending June 30, 2018 and authorized the Auditor-Controller to
sign the resulting contract.
B. Countywide Audit Services | Contract with Vavrinek, Trine,
Day & Co. of Sacramento, CA (PDF)
1. Approved an additional one year extension of
Countywide Audit Services with Vavrinek, Trine, Day & Co. of Sacramento, CA
in the amount of $215,300 for the Countywide audit for fiscal year ending June
30, 2019, plus $10,000 for additional procedures due to the Workday
Implementation and $10,000 to audit Pioneer Community Energy JPA, for a total
of $235,300 for fiscal year ending June 30, 2019; authorized the
Auditor-Controller to sign the resulting contract.
19. BOARD
OF SUPERVISORS
1. Approved a contract with Law Office of
William Wright for legal services to the Placer County Assessment Appeals
Board, in the amount of $80,000, for the period of July 01, 2018 to June 30,
2019, funded in the Clerk of the Board’s FY 2018-19 Proposed Budget.
B. District Assistant Aide Contract
C. Commendation
1. Approved a Commendation
honoring City Manager, Rob Jensen for over 28 years of service to the City of
Roseville.
20. CLAIMS AGAINST THE COUNTY
a. 18-058
Williams, Jill (Personal Injury) $600,000
b. 18-059
Ulrich, Austin (Personal Injury) $2,500,000
c. 18-062
Kiesel, Paul (Property Damage) $3,221.11
d. 18-063
PG&E (Property Damage) $16,177.52
21. COMMITTEES
& COMMISSIONS
A. Placer County Child Care
Advisory Council (PDF)
1. Approved the
appointment of Kim Haswell to the unexpired term of Seat #10 (representing
County Discretionary
Member).
B. First 5 Placer Children and
Families Commission PDF)
1. Approved
the reappointment of Douglas Blake to Seat #8 (Represents Families at Risk).
C. Sheridan Municipal Advisory
Council (PDF)
1. Approved
the appointment of Robert Bradley to the unexpired term
of Seat # 1, as requested by Supervisor Weygandt.
22. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Preparation of the Sunset
Area Plan | Contract Amendment with Mintier Harnish (PDF)
1. Approved a third contract amendment with
Mintier Harnish for continued preparation of the Sunset Area Plan for $56,475,
increasing the total contract amount to $1,237,147.
23. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in
Placer County due to Tree Mortality
1. Adopted Resolution
2018-102 (PDF) to reaffirm a local emergency in Placer
County due to tree mortality.
B. Legal
Services Agreement with Burke Williams Sorensen, LLP (PDF)
1. Authorized the Chair to
execute a one-year legal services agreement with Burke Williams Sorensen, LLP
for a not to exceed amount of $40,000. Funding is provided in the Community
Agency and Support budget for FY 2018-19.
1. Approved a Memorandum of
Understanding between Placer County and Truckee/North Tahoe Transportation
Management Association regarding TART marketing services in eastern Placer
County for FY 2018-19 in the amount of up to $137,231 for a contract term of
July 01, 2018 through June 30, 2019.
1. Approved the Funding
Agreement with the Truckee/North Tahoe Transportation Management Association
(TMA) for the operation of the North Lake Tahoe Express in eastern Placer
County for FY 2018-19, at a budgeted net County cost of up to $123,600 for a
contract term of July 01, 2018 through June 30, 2019.
E. REMOVED
FOR DISCUSSION Fee Schedule Adjustments per Consumer Price Index and
Construction Cost Index
1. Adopt a Resolution ratifying
the current fee schedules and sliding fee scales for services provided by various
divisions and programs of the Agricultural Commissioner / Sealer of Weights and
Measures, Community Development Resource Agency, Health and Human Services
Department, and Treasurer-Tax Collector by 3.2% to 3.7% for Consumer Price
Index adjusted fees and 3.1% to 3.5% for Construction Cost Index fees.
1. Approved the third amendment to the
Sierra-Sacramento Valley Emergency Medical Services Joint Powers Authority Agreement
to continue Placer County’s participation.
G. Fire
Service Operations | Agreement with the City of Colfax (PDF)
1. Approved a revenue agreement with the City
of Colfax for fire service management and operational oversight in the amount
of $25,000 annually, for a total of $75,000, for the period of July 01, 2018
through June 30, 2021. Revenue is included in the Fire Control Fund’s FY
2018-19 Proposed Budget.
1. Authorized the County Executive Officer to sign a contract with
Dowling Firewise for Placer County Firewise Communities Program Coordinator
services, not to exceed the amount of $84,000. The term of this agreement is
July 01, 2018 through June 30, 2019, with funding provided by the Office of
Emergency Services FY 2018-19 Proposed Budget.
I. Delegation of Authority for
National Association of Counties Annual Conference (PDF)
1. Approved the delegation of voting authority
to the County Executive Officer for the 2018 National Association of Counties
Annual Conference in Davidson County, Tennessee.
J. The
Board approved a 5% merit increase for (PDF):
1. Brett Storey, Principal Management Analyst, Public Works and
Facilities from Grade 454, Step 3 at $57.21 Per hour to Grade 454, Step 4 at
$60.06 Per hour, effective April, 28, 2018.
2. Leah Rosasco, Senior Board Aide,
Board of Supervisors Grade 432 Step 2 at
$43.78 Per hour to Grade 432 Step 3 at $45.98 Per hour, effective May 26, 2018.
3. Megan Wood, Clerk of the Board, Board of Supervisors
Grade 432 Step 2 at $43.78 Per hour to Grade 432 Step 3 at $45.98 Per hour,
effective May 26, 2018.
4. Regina Fleming, Deputy Clerk of the Board, Board of
Supervisors Grade 413 Step 1 at $34.51 Per hour to Grade 413 step 2 at $36.22
Per hour, effective May 26, 2018.
24. HEALTH AND HUMAN SERVICES
1. Approved an agreement with Stand Up Placer,
Inc. in the amount of $57,000 to provide domestic violence counseling, shelter
and support services from July 01, 2018 through June 30, 2019 and authorized
the Director of Health and Human Services to sign the resulting agreement with
Risk Management and County Counsel concurrence, and to sign amendments up to 10
percent of the original agreement amount consistent with the subject matter and
scope of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with Crisis
Intervention Services dba Tahoe SAFE Alliance in the amount of $41,000 to
provide domestic violence counseling, shelter and support services from July 01,
2018 through June 30, 2019 and authorized the Director of Health and Human Services
to sign the resulting agreement with Risk Management and County Counsel
concurrence, and to sign amendments up to 10 percent of the original agreement
amount consistent with the subject matter and scope of work with Risk
Management and County Counsel concurrence.
1. Approved a contract with Placer County
Office of Education for Emergency Bridge Childcare for foster parents in need
of childcare during the Resource Family Approval process from January 01, 2018
through June 30, 2018 in the amount of $48,156 and authorized the Director of
Health and Human Services to sign the contract with Risk Management and County
Counsel concurrence.
C. Mental Health
Managed Care Program | Contract with State Department of Health Care Services
1. Adopted Resolution
2018-104 (PDF) authorizing the following:
a. The
Director of Health and Human Services to execute an agreement with the
California Department of Health Care Services to provide or arrange for
specialty mental health services to eligible Medi-Cal beneficiaries for a five-year
period and determine the start date with Risk Management and County Counsel
concurrence, and authorize the Director of Health and Human Services to sign
subsequent amendments, consistent with the subject matter and scope of work
with Risk Management and County Counsel’s concurrence.
b. The
Director of Health and Human Services to amend agreement 12-89383 with the
California Department of Health Care Services to provide or arrange for
specialty mental health services to eligible Medi-Cal beneficiaries from May 01,
2013 through June 30, 2018, to adjust the end date as necessary to run
concurrently with the above referenced agreement with Risk Management and
County Counsel concurrence.
25. HUMAN RESOURCES
A. Classification
and Allocation Changes for the Community Development Resource Agency
1. Adopted Ordinance
5911-B (PDF), introduced June 05, 2018 amending the un-codified
Schedule of Classifications and Compensation Ordinance and the Allocations of
Positions to Departments Ordinance.
a. Revise
the Code Enforcement Officer I classification title to Code Compliance Officer
I, same salary grade GNRL 91 ($4,790.88- $5,823.38 monthly).
b. Revise the Code Enforcement Officer II classification title to
Code Compliance Officer II, same salary grade GNRL 103 ($5,281.97- $6,420.30
monthly).
c. Revise the Code Enforcement Officer-Supervising classification
title to Code Compliance Officer-Supervising, same salary grade GNRL 118 ($5,959.96-
$7,244.38 monthly).
d. Abolish
the Engineer- Associate classification, salary grade PROF 242 ($7,244.38-
$8,805.63 monthly).
B. Resolution Updating County
Policies
1. Adopted Resolution
2018-105 (PDF)
approving revisions to the County’s Department of Transportation Drug and
Alcohol Policy, and the County’s Drug and Alcohol Policy.
C. Classification and Allocation
Ordinance Changes for the Library
1. Introduced an Ordinance amending the
un-codified Schedule of Classifications and Compensation Ordinance and the
un-codified Allocations of Positions to Departments Ordinance as follows.
Oral reading waived.
a. Retitle and revise the Library Clerk – Senior classification salary grade
GNRL 49 ($3,404.86- $4,138.52 monthly) to Library Supervisor salary grade GNRL
61 ($3,753.86- $4,562.71 monthly).
b. Retitle the Library
Assistant II classification salary grade GNRL 76 ($4,236.57- $5,148.47 monthly)
to Library Specialist, same salary grade.
c. Reallocate one
Administrative Secretary salary grade GNRL 64 ($3,841.74- $4,669.74 monthly) to
Executive Secretary salary grade GNRL 76 ($4,235.57- $5,148.47 monthly).
d. Reallocate one Library
Assistant-Senior salary grade GNRL 91 ($4,790.88- $5,823.38 monthly) to Library
Supervisor salary grade GNRL 61 ($3,753.86- $4,562.71 monthly).
e. Reallocate one Library
Assistant-Senior salary grade GNRL 91
($4,790.88- $5,823.38 monthly) to Library Specialist salary grade GNRL 76
($4,236.57- $5,148.47 monthly).
f. Reallocate one Library
Literacy Specialist salary grade GNRL 76 ($4,235.57- $5,148.47 monthly) to
Library Specialist, same salary grade.
g. Abolish the
classifications of Library Page, Library Circulation Supervisor, Library
Literacy Specialist, Library Assistant I, and Library Assistant – Senior.
h. Remove
the unfunded allocations for one Library Services Manager and one
Librarian-Senior.
D. Software Application Support
Specialist Classification Series Update
1. Adopted Ordinance
5912-B (PDF), introduced June 05, 2018 amending the un-codified
Schedule of Classifications and Compensation Ordinance and the Allocations of
Positions to Departments Ordinance.
a. Revise
the salary grade for the Software Application Support Specialist from GNRL 88
($4,669.74- $5,676.15 monthly) to GNRL 100 ($5,148.47- $6,258.03 monthly).
b. Revise the salary grade for the Software Application Support Specialist-Senior
from GNRL 100 ($5,148.47- $6,258.03 monthly) to GNRL 112 ($5.676.15- $6,899.36
monthly).
E. Law
Office of William Wright Professional Services Agreement (PDF)
1. Authorized
the County Executive Officer to sign a professional services agreement with the
Law Office of William Wright for legal services in support of the Civil Service
Commission in an amount not to exceed $35,000 for FY 2018-19.
26. PROBATION
1. Approved a Memorandum of
Understanding (MOU) with Placer County Office of Education for jointly
funding prevention support staff at the Pathways iCARE Facility, located at 655
Menlo Drive, Rocklin, CA, in an amount not
to exceed $62,000, for the period of July 01, 2018 through June 30, 2019, and
authorized the Chief Probation Officer to sign the MOU and subsequent
amendments up to 10 percent, consistent with the MOU’s subject matter and scope
of work. Funding is provided by the Juvenile Justice Crime Prevention Act
through Probation’s budget.
27. PUBLIC WORKS & FACILITIES
A. Job Order Contracting | Notice of Completion for John F. Otto, Inc. dba
Otto Construction
1. Adopted Resolution
2018-106 (PDF)
to accept the Job Order Contracts, Project No. 9486.04, as complete, and
authorized the Director of Public Works and Facilities, or designee, to sign
and record the Notices of Completion for projects at the Garden Theater, Tahoe
Customs House, Placer County Government Center, Fire Station 180, Beacon Hill,
Dry Creek Park and Building B.
B Job Order Contracting | Notice
of Completion for Pride Industries One, Inc.
1. Adopted Resolution
2018-107 (PDF)
to accept the Job Order Contracts, Project No. 9486.04, as complete, and
authorized the Director of Public Works and Facilities, or designee, to sign
and record the Notices of Completion for projects at the Placer County
Government Center, Domes Administrative Center, Administration Center Annex and
South Placer Adult Correctional Facility.
C. Morton
Road Emergency Repair Project | Notice of Completion
1. Adopted Resolution
2018-108 (PDF)
accepting the Morton Road Emergency Repair Project, Contract No. 000964, as
complete, and authorized the Director of Public Works and Facilities, or
designee, to sign and record the Notice of Completion.
D. Intention to set a
Public Hearing | Moyer Property Annexation
into the boundaries of Sewer Maintenance District 2
1. Adopted Resolution
of Intention 2018-109 (PDF) to set a Public Hearing at 9:00 AM or as
soon thereafter on August 14, 2018 to consider the annexation of the Moyer
property, located at 5860 Moss Lane in Granite Bay (APN 036-180-051-000), into
the boundaries of Sewer Maintenance District 2 to provide sewer service.
1. Authorized a contract
award to West Yost Associates of Sacramento, CA to perform engineering
consulting services for the Condition Assessment of Sewer Maintenance District
2 and 3 in the amount of $149,335, and authorized the Director of Public Works
and Facilities, or designee, to execute the contract and change orders up to 10
percent ($14,933) of the contract amount, with County Counsel and Risk
Managements concurrence. Funding is included in the Proposed FY 2018-19 Sewer
Maintenance District 2 and Sewer Maintenance 3 operating budgets funded from
user fees.
F. County
Tax Roll | Delinquent Garbage Collection Bills for Solid Waste Franchise Area 4
1. Adopted Resolution
2018-110 (PDF)
authorizing the County Auditor to place the delinquent Solid Waste Franchise
Area 4 (Foresthill) garbage collection bills on the FY 2018-19 County Tax Roll
in an amount up to $28,314 which includes a 1.5% per month penalty, unless
otherwise paid in full by June 30, 2018.
G. County Tax
Roll | Delinquent Garbage Collection Bills for Solid Waste Franchise Area 3
1. Adopted Resolution
2018-111 (PDF)
authorizing the County Auditor to place the delinquent Solid Waste Franchise
Area 3 (Tahoe) garbage collection bills on the FY 2018-19 County Tax Roll in an
amount up to $43,805 which includes a $40 per account administrative fee,
unless otherwise paid in full by June 30, 2018.
1. Approved a Grant Agreement with Foresthill
Fire Protection District, subject to County Counsel and Risk Management concurrence,
in the amount of $18,048.78 to fund a portion of its operations that occur in
proximity to the Middle Fork Project area.
1. Introduced an Ordinance amending Placer
County Code Chapter 8, Article 8.28; Chapter 15, Article 15.48; and Chapter 16,
Articles 16.08 and 16.12, pertaining to integration of the East Placer Storm
Water Quality Design Manual, and waive the oral reading.
J. Refund of Traffic Mitigation
Fee | Mike Russell (PDF)
1. Approved the refund of Granite Bay Traffic
Mitigation Fees of $6,341 to Mike Russell for a single family dwelling located
at 8116 Woodland Grove Place (APN 460-260-013) that were collected in error.
28. 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. Auburn Chamber of Commerce |
Funding to Support the 4th of July Celebration (PDF)
1. Approved appropriation of $900 in Revenue
Sharing monies to the Auburn Chamber of Commerce as requested by Supervisor
Holmes.
1. Approved appropriation of $1,000 in Revenue
Sharing monies to Lincoln Community Foundation as requested by Supervisor
Weygandt.
1. Approved appropriation of $2,025 in Revenue
Sharing monies the Auburn Interfaith Food Closet as requested by Supervisor
Holmes.
29. SHERIFF
A. Commendation | Recognizing
William Walton for 27 years of service (PDF).
1. Approved a Commendation recognizing Sergeant
William Walton for 27 years of dedicated public service as an employee of the
Placer County Sheriff’s Office.
30. TREASURER-TAX COLLECTOR
A. Request
for Approval to Sell Tax-Defaulted Property at Public Auction
1. Adopted Resolution
2018-112 (PDF)
authorizing the Tax Collector to sell at public auction, for the stated minimum
price, the tax-defaulted property that is subject to the power of sale and
described on the attached schedule, in accordance with Chapter 7 of Part 6 of
Division 1 of the California Revenue and Taxation Code. Also, in the
event that any parcel does not sell after the first offer at auction, authorized
the Tax Collector in her discretion to re-offer and sell such parcel at a
minimum bid lower than the stated minimum price.
B. Request for Approval to Sell
Tax-Defaulted Property at Sealed Bid
1. Adopted Resolution
2018-113 (PDF)
authorizing the Tax Collector to sell at a sealed bid sale, for the stated
minimum price, the tax-defaulted property that is subject to the power of sale
and described on the attached schedule, in accordance with Chapter 7 of Part 6
of Division 1 of the California Revenue and Taxation Code.
ITEMS FOR INFORMATION:
31. AUDITOR
A. Independent Accountant’s Report on the Treasurer’s Statement of
Assets - March 31, 2018
1. Auditor-Controller’s Independent Accountant’s Report on the Treasurer’s
Statement of Assets. This statement is for the quarter ended March 31, 2018.
32. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the
month of May 2018 (PDF).
ADJOURNMENT
– To
next regular meeting, on July 10, 2018.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 10,
2018
July 23,
2018 (Tahoe)
July 24,
2018 (Tahoe)
August
14, 2018
August
28, 2018
September
11, 2018
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
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 any noticed videoconferencing site will
become part of the official record, but will not be disseminated to the Board
prior to the Board’s action. NOTE: An
alternate location may be offered as a courtesy for a Board meeting but 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.
To watch Board meetings or view Agendas online,
go to Placer County’s website www.placer.ca.gov