COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, May 22, 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 County Executive
Officer Todd Leopold
CONSENT AGENDA - 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.
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.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. HEALTH AND HUMAN SERVICES
A. Presentation | Mental Health Awareness Month
“Fitness for Mind and Body” 2018 (PDF)
1. Receive a presentation about May 2018 as Mental
Health Awareness Month in Placer County.
9:15 a.m.
2. PUBLIC WORKS & FACILITIES
A. Levy of Assessments | Granite
Bay Parks, Trails, and Open Space Assessment District (PDF)
1. Conduct a Public Hearing and adopt a Resolution confirming the
diagram and assessment, and ordering levy of assessments for FY 2018-19 for the
Granite Bay Parks, Trails, and Open Space Maintenance and Recreation
Improvement District.
9:20 a.m.
3. PUBLIC WORKS & FACILITIES
A. Annexation to County
Service Area 28, Zone 173 Dry Creek | Winding Creek LLC (PDF)
1. Conduct a Public Hearing to consider public testimony, and adopt
a Resolution annexing the Winding Creek property, located west of Cook Riolo
Road and south of Vineyard Road in the Dry Creek area (APN 023-240-081-000),
into the boundaries of County Service Area 28, Zone 173 – Dry Creek to provide
sewer service.
9:25 a.m.
4. PUBLIC WORKS & FACILITIES
A. Countywide Traffic Mitigation
Fees | Annual Adjustment (PDF)
1. Conduct a Public Hearing and adopt a
Resolution to increase the Capital Improvement Program Costs and corresponding
Countywide Traffic Mitigation Fees for all Benefit Districts, except for the
Tahoe District, to reflect an increase in construction costs of 2.8 percent,
based on the Engineer News Record 20-city average Construction Cost Index from
April 2017 to April 2018.
B. Placer County–City of
Roseville Joint Traffic Fee Program | Annual Adjustment (PDF)
1. Conduct a
Public Hearing and adopt a Resolution to increase the
Capital Improvement Program Costs and corresponding Fee Schedule for the Placer
County–City of Roseville Joint Traffic Fee Program to reflect an increase in
construction costs of 2.88
percent, based on the average of the
Engineering News Record 20-cities average and the San Francisco Construction
Cost Indexes from May 2017 to May 2018.
C. Tier II Development Fee |
Annual Adjustment (PDF)
1. Conduct a Public Hearing and adopt a
Resolution to adjust the County’s portion of the Tier II Development Fee to
reflect an increase in construction costs of 2.74 percent, based on the average
of the Engineering News Record 20-cities average and the San Francisco
Construction Cost Indexes from April 2017 to April 2018.
9:40
a.m.
5. COUNTY
EXECUTIVE
A. Presentation | Western Placer Waste
Management Authority Master Planning Project (PDF)
1. Receive
a presentation from Western Placer Waste Management Authority staff regarding
facility master planning efforts.
10:00 a.m.
6. COUNTY
EXECUTIVE
A. Fire Service in Western Placer
County (PDF)
Receive a presentation on
the fiscal and operational challenges with the County Service Area/Zone of
Benefit funding structure for Placer County Fire (PCF) and provide direction on
the following:
1. Confirm
the composition of an Ad Hoc Committee of the Board of Supervisors regarding
Placer County fire services.
2. Direct
staff to work with the Ad Hoc Committee to develop an action plan for making
application to LAFCO for consolidation of all areas covered by County Service
Area 28 Zones of Benefit into a single, fiscally sustainable fire protection
district with one of the following governance models:
a. A governing body consisting of members elected by the
constituents.
b. A governing body consisting of members appointed by the Board of
Supervisors.
c. The Board of Supervisors acting as the board of directors, or
delegating the authority to a board of fire commissioners appointed by the
Board of Supervisors.
3. Direct
staff to work with the Ad Hoc Committee to develop a comprehensive public
education and outreach program to include the following components:
a. Evaluation of standards of cover and associated costs.
b. Surveys and community forums to gauge public support for a
consolidated fire system that provides a fiscally sustainable level of fire
services.
10:15 a.m.
7. COUNTY
EXECUTIVE
A. Update | Fiscally
Distressed Independent Fire Services (PDF)
Receive an update on the
fiscally distressed Independent Fire Service Districts in Placer County and
provide direction regarding the following:
1. Payment
of services for an All Mail Ballot Special District Election on behalf of
Foresthill Fire Protection District for a new per parcel tax.
2. Collaboration
with Special Districts on a comprehensive public education and community
outreach program regarding fire services and fiscal sustainability.
11:00
a.m.
8. COUNTY
EXECUTIVE
A. Update
| Fiscal Year 2018-19 Budget Workshop (PDF)
1. Receive
an update on the Fiscal Year 2018-19 Proposed Budget development process and
provide direction as necessary.
1:00 p.m.
9. ADMINISTRATIVE
SERVICES
A. Emergency
Housing and Services | Volunteers of America (PDF)
1. Approve
the award of competitive Request for Proposals No. 10691 to Volunteers of
America Northern California and Northern Nevada, Inc. for Emergency Housing and
Support Services in the maximum amount of $1,133,375.17 for the period of July 01,
2018, through June 30, 2019 with the option for two (2) one year extension at
the direction of the Director of Health and Human Services.
2. Authorize
the Director of Health and Human Services to sign to the resultant contract for
emergency housing services with Risk Management and County Counsel concurrence
and subsequent amendments not to exceed $50,000 total with Risk Management and
County Counsel concurrence.
3. Approve
the associated Site Access Agreement and authorize the Director of Public Works
and Facilities, or designee, to execute and to extend the term of the Site
Access Agreement as necessary to be coterminous with the Contract for Services
and to amend said Site Access Agreement as necessary to address services
provided pursuant to the Contract for Services, subject to Risk Management and
County Counsel concurrence.
DEPARTMENT ITEMS to be considered for action
as time allows
10. HEALTH AND HUMAN SERVICES
1. Approve a contract amendment with Crestwood
Behavioral Health, Inc. from July 01, 2016 through June 30, 2018 to increase
the amount of the agreement by $400,000 for a new contract total of $2,120,000
and authorize the Director of Health and Human Services to sign the amendment
with Risk Management and County Counsel concurrence and to sign any subsequent
amendments, not to exceed $50,000, consistent with the subject matter and scope
of work with Risk Management and County Counsel concurrence.
B. Community Outpatient Mental
Health Services I Umbrella Contract with Multiple Providers (PDF)
1. Approve annual agreements with multiple
providers for mental health services, in an aggregate amount of $500,000 by way
of a payment authorization established by the Auditor-Controller for FY
2018-19, approve the provider list and authorize the Director of Health and
Human Services, or designee, to sign the provider agreements with Risk
Management and County Counsel concurrence and sign subsequent amendments
consistent with the agreement’s subject matter and scope of work with Risk
Management and County Counsel concurrence and sign subsequent amendments consistent with
the agreement’s subject matter and scope of work with Risk Management and
County Counsel concurrence.
2. Authorize the Director of Health and Human
Services, or designee, to amend the list of providers as long as any amendments
are reflected in the FY 2019-2020 list.
1. Approve a contract with Placer County Office
of Education for Childcare Services, for California Work Opportunity and
Responsibility to Kids (CalWORKs) Welfare to Work programs for the period July 01,
2018 through June 30, 2019 in the amount of $1,915,000 and authorize 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 agreement’s subject matter and scope of work with Risk Management
and County Counsel concurrence.
1. Approve a contract with The Community
College Foundation for CalWORKs welfare-to-work paid Work Experience and paid
internship placements for the period July 01, 2018 through June 30, 2019, in
the amount of $617,934, and authorize the Director of Health and Human Services
to sign this contract with Risk Management and County Counsel concurrence and
subsequent amendments up to $50,000 consistent with the agreement's subject
matter and scope of work with Risk Management and County Counsel concurrence.
E. Inmate
Health Care Services | Contract Amendment with California Forensic Medical
Group, Inc. (PDF)
1. Approve a contract amendment with California Forensic Medical
Group, Inc. (CFMG) extending the contract term four months from July 01, 2018
through October 31, 2018, at the same rate for a new contract maximum,
excluding per diem costs, from $7,011,420 to $9,348,560, and authorize the
Director of Health and Human Services to sign the amendment and 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. Authorize the Director of Health and Human Services the option
extend the contract for two additional four month periods for a total contract
amount of $14,022,840 if both options are exercised with Risk Management and
County Counsel concurrence.
11. HUMAN
RESOURCES
A. Worker’s Compensation Claims |
Budget Revision (PDF)
1. Approve a Budget Revision
increasing expenditures and corresponding revenues in the amount of
$1,406,660.16 to fund Worker’s Compensation claims and recognize resulting
insurance refunds including revisions moving spending authority to different
object levels within the budget.
12. PUBLIC WORKS & FACILITIES
1. Authorize the Director of Public Works and
Facilities, or designee, to enter into a High Cost Agreement with Caltrans for
the Bridge Replacement Project on Walerga Road at Dry Creek, and to return to
the Board with a Finance Plan for Board consideration prior to Advertising for
Construction Bids.
B. Brewer Road over Pleasant Grove Creek Bridge Replacement Project |
Budget Revision (PDF)
1. Approve a Budget Revision for the Brewer
Road over Pleasant Grove Creek Bridge Replacement Project in the Department of
Public Works and Facilities budget to increase appropriations and offsetting
revenues in the amount of $1,000,000 for a total FY 2017-18 budget of
$2,000,000. The project is funded by Federal Highway Bridge Program Funds
(100%).
C. 5345 Bell Road, Auburn CA |
Agreement for Purchase and Sale with Twilight Ride, LLC (PDF)
1. Authorize the Placer Legacy Program acquisition of the Twilight
Ride Property (APNs 026-110-012 and 018) totaling 50 acres at 5345 Bell Road in
Auburn, CA as a capital asset from Twilight Ride, LLC for $1,120,000.
2. Adopt a Resolution authorizing the Director of Public Works and
Facilities, or designee, to take all necessary actions to complete the
acquisition, including the execution of the Agreement for Purchase and Sale in
substantial conformance to Material Terms and subject to County Counsel and
Risk Management concurrence.
3. Approve a Budget Revision to cancel Open Space Fund reserves in
the amount of $558,050; and transfer $189,950 from Capital Projects Fund 140,
Project #704907, and $392,000 from the Tree Preservation Fund 370/660 to
provide $1,140,000 required for acquisition costs. The total project cost of $1,190,000 includes
$50,000 from the Department of Public Works and Facilities, Real Estate
Services Budget.
13. TREASURER/TAX COLLECTOR
1. Adopt a Resolution related to refunding
bonds and a refunding loan related to the mPOWER Program that provides the
following:
a. Renaming the
bonds, the Placer County Financing Authority Refunding Revenue Bonds, Senior
Series 2018A (mPOWER Placer Program) (Green Bonds), and the Placer County
Public Financing Authority Refunding Revenue
Bonds, Subordinate Series 2018B (mPOWER Placer program) (Green bonds).
b. Approving the
following documents in substantially the form on file with the Clerk, and
authorizing the Executive Director or Treasurer to make any necessary changes
and additions, and to execute and deliver the documents:
1. The 2018
Refunding Loan Agreement
2. The 2018
Refunding Indenture
3. Bond Purchase
Agreement between Placer County, the Authority and Stifel, Nicolaus &
Company, Incorporated
c. Ratifying and
supplementing the Bond and Loan Approval, and confirming approval of the
issuance of Refunding Bonds under the 2018 Refunding Indenture in a total
amount not to exceed $75,000,000 and the Refunding Loan in an amount not to
exceed $75,000,000. The Refunding Bonds will be payable only from loan payments
made by the County under the 2018R Refunding Loan Agreement as described above.
Proceeds of the Refunding Bonds shall be applied as set forth in the 2018
Refunding Indenture.
d. Approving sale
of the Senior Series A Bonds pursuant to the Bond Purchase Agreement.
e. Approval of
the preliminary Official Statement in substantially final form for the Series A
Bonds in accordance with Rule 15c2-12 (“Rule 15c2-12”) of the Securities
Exchange Act of 1934 (previously the Senior Series A Bonds were going to be
offered only to “qualified institutional buyers” as defined in Securities and
Exchange Commission Rule 144A under an exemption from Rule 15c2-12), and authorizing the County Executive Officer or Treasurer-Tax
Collector to approve corrections and additions to the preliminary Official
Statement by supplement or amendment thereto, or otherwise as appropriate,
provided that any such corrections or additions shall be necessary to cause the
information contained therein to conform with facts material to the Senior
Series A Bonds or to the proceedings of the County. The County Executive
Officer or Treasurer-Tax Collector are separately authorized and directed to
cause the preliminary Official Statement to be brought into the form of a final
Official Statement and to execute the final Official Statement, and to execute
and deliver the continuing disclosure undertaking attached to the preliminary
Official Statement.
ADJOURN
AS THE PLACER COUNTY BOARD OF SUPERVISORS AND
CONVENE
AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY
14. PLACER COUNTY PUBLIC FINANCE
AUTHORITY
1. Adopt a Resolution related to refunding
bonds and a refunding loan related to the mPOWER Program that provides the
following:
a. Renaming the bonds, the Placer County
Financing Authority Refunding Revenue Bonds, Senior Series 2018A (mPOWER Placer
Program) (Green Bonds), and the Placer County Public Financing Authority
Refunding Revenue Bonds, Subordinate Series 2018B (mPOWER Placer program)
(Green bonds).
b. Approving the following documents in
substantially the form on file with the Secretary, and authorizing the
Executive Director or Treasurer to make any necessary changes and additions,
and to execute and deliver the documents:
1. The 2018 Refunding Loan Agreement
2. The 2018 Refunding Indenture
3. Bond Purchase Agreement between Placer County,
the Authority and Stifel, Nicolaus & Company, Incorporated, and the
Placement Agent Agreement between the Authority and Stifel, Nicolaus & Company,
Incorporated
c. Ratifying and supplementing the Bond and
Loan Approval, and confirming approval of the issuance of Refunding Bond under
the 2018 Refunding Indenture in a total amount not to exceed $75,000,000 and
the Refunding Loan in an amount not to exceed $75,000,000. The Refunding Bonds
will be payable only from loan payments made by the County under the 2018R
Refunding Loan Agreement as described above. Proceeds of the Refunding Bonds
shall be applied as set forth in the 2018 Refunding Indenture.
d. Approving sale of the Senior Series A Bonds
and the Subordinate Series B Bonds pursuant to the Bond Purchase Agreement and
the Placement Agent Agreement, respectively.
e. Authorizing the Refunding Loan to be made to
the County by the Authority under the 2018 Refunding Loan Agreement. The Refunding Loan shall be payable from
contractual assessments levied on Residential Parcels in the Program Area.
f. Approval of the preliminary Official
Statement in substantially final form for the Series A Bonds in accordance with
Rule 15c2-12 (“Rule 15c2-12”) of the Securities Exchange Act of 1934 (previously
the Senior Series A Bonds were going to be offered only to “qualified
institutional buyers” as defined in Securities and Exchange Commission Rule
144A under an exemption from Rule 15c2-12),
and authorizing the Executive
Director or Treasurer to approve corrections and additions to the preliminary
Official Statement by supplement or amendment thereto, or otherwise as
appropriate, provided that any such corrections or additions shall be necessary
to cause the information contained therein to conform with facts material to
the Senior Series A Bonds or to the proceedings of the Authority. The Executive
Director and Treasurer are separately authorized and directed to cause the
preliminary Official Statement to be brought into the form of a final Official
Statement and to execute the final Official Statement, and to execute and
deliver the continuing disclosure undertaking attached to the preliminary
Official Statement.
ADJOURN
AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY AND
RECONVENE
AS THE PLACER COUNTY BOARD OF SUPERVISORS
15. 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. Existing Litigation (Government Code §54956.9(d)(1)):
(a) Isaac Maldonado, et al. v. County of Placer,
et al.
U.S. District Court, Eastern District Case No.
2:17-cv-02384-TLN-CKD
(b) Murlene
Spinks v. County of Placer, et al.
U.S. District
Court, Eastern District Case No. 2:17-cv-01830-TLN-DB
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.
16. ADMINISTRATIVE SERVICES
A. Cabin Creek Radio Facility
(PDF)
1. Approve a Technical Budget Revision within
the appropriate accounts of the Countywide Radio Systems Budget in the amount
of $75,000.
2. Approve the addition of the appropriated
components to the County’s Master Fixed Asset List;
3. Authorize the Purchasing Manager to solicit
and award bids in the not to exceed amount of $350,000 to the lowest responsive
and responsible bidder for the acquisition of equipment and related
construction services to support the expansion of the communications site
located at the Cabin Creek – TART facility funded by the Countywide Radio
Systems Fund;
4. Authorize the Purchasing Manager to execute
all related procurement documents upon approval by County Counsel and Risk
Management.
5. Authorize the Director of Administrative
Services and the Purchasing Manager to take all other actions necessary to
implement the project.
17. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Update | Procurement Policy
(PDF)
1. Adopt a Resolution approving an updated
Procurement Policy consistent with the Placer Administrative Manual guidelines.
B. Amendments to Chapter 2 of
the Placer County Code | Purchasing System (PDF)
1. Introduce an Ordinance amending Placer
County Code Chapter 2, Article 2.104 related to the County’s Purchasing System,
and waive oral reading.
C. Telecommunications Parts,
Telephone and Cabling Equipment, and Miscellaneous Supplies | Contract with
Graybar Electric Company, Inc. of Rancho Cordova, CA (PDF)
1. Approve the renewal of an agreement with
Graybar Electric Company, Inc. of Rancho Cordova, CA for telecommunications
parts, telephone and cabling equipment, and miscellaneous supplies in the
maximum amount of $150,000, no increase over the prior contract, for the period
of July 01, 2018 to June 30, 2019.
Funding is provided by Administrative Services Department in the FY
2018-19 Proposed Budget.
2. Approve the option to renew resulting
agreement on a year-to-year basis for two (2) additional one-year terms in the
maximum amount of $150,000 annually, and authorize the Purchasing Manager to
sign all required documents subject to departmental concurrence and available
funding.
D. Purchase of Desktop Computer
| Falcon Northwest Computer Systems, Inc. of Medford, OR (PDF)
1. Approve an award to Falcon Northwest Computer
Systems, Inc. of Medford, OR in the not-to-exceed amount of $5,777 for the
purchase of one (1) Falcon Northwest Tiki desktop computer.
2. Approve a Budget Revision and amend the FY
2017-18 Master Fixed Asset List to add a desktop computer to the District
Attorney’s Master Fixed Asset List in the amount of $5,777 with no new net
County cost.
3. Authorize the Purchasing Manager to sign all
related documents.
E Various Vehicle Purchases |
California Governor’s Office of Emergency Services (PDF)
1. Approve the award of a purchase order using
a cooperative agreement to the California Governor’s Office of Emergency
Services 1122 Public Safety Procurement Program of Mather, CA for the purchase
of various types of vehicles in the maximum aggregate amount of $232,328.
2. Approve a Budget Revision to recognize
$232,328 in expense and
offsetting revenue within the District Attorney’s FY 2017-18 Budget to make the
purchase.
3. Add the equipment to the FY 2017-18 Master
Fixed Asset List.
4. Authorize the Purchasing Manager to sign the
resulting purchase order and related documents.
F. Goat and Sheep Grazing
Services | Gregory Livestock Company, NM Ranch, and Legacy Ranching (PDF)
1. Approve the award of competitive Bid No.
10720 to Gregory Livestock Company of Lincoln, CA, NM Ranch of Auburn, CA, and
Legacy Ranching of Grass Valley, CA for Goat and Sheep Grazing Services in the
maximum aggregate amount of $70,000, for the period of May 23, 2018 through
March 31, 2019. Funding is provided by
the Department of Public Works and Facilities FY 2017-18 Final Budget and
included in the FY 2018-19 Requested Budget.
2. Approve the option to renew the contracts on
a year-to-year basis for four (4) additional one-year terms and authorize the
Purchasing Manager to sign all required documents, subject to departmental
concurrence and available funding.
G. Hearing Officer Services |
Various Firms (PDF)
1. Approve the renewal of agreements with Gail
Schulze Hogan of Garden Valley and University of the Pacific/McGeorge School of
Law of Stockton for Hearing Officer Services in the maximum aggregate amount of
$99,000, no increase over the prior contract, for the period of July 01, 2018
to June 30, 2019. Funding is provided by
Health and Human Services’ FY 2018-19 Proposed Budget.
2. Approve the option to renew the resulting
agreement on a year-to-year basis for two (2) additional two-year terms
provided the renewal agreements amount does not exceed 10 percent of the
recommended aggregate amount of $99,000, and authorize the Purchasing Manager
to sign all required documents subject to departmental concurrence and
available funding.
H. Daniel Defense Rifles and Related
Items | Clyde Armory Inc. and LC Action Police Supply (PDF)
1. Approve the award of competitive Bid No.
10713 to Clyde Armory Inc. of Athens, GA and LC Action Police Supply of San
Jose, CA for the purchase of seventy-one (71) Daniel Defense Rifles and related
items in the total aggregate amount of $135,390. Funding is included in the
Sheriff’s Office FY 2017-18 Final Budget.
2. Authorize the Purchasing Manager to sign all
required documents.
1. Approve the renewal of a negotiated
agreement with Statewide Mortuary Transport and Support Inc. of Sacramento, CA
for morgue transportation and diener services in the maximum amount of $210,000
for the period of July 1, 2018 to June 30, 2019. Funding is included in the Placer County
Sheriff’s Office FY 2018-19 Proposed Budget.
2. Approve the option to renew the resulting
agreement on a year-to-year basis for three additional one-year terms with a
renewal amount not to exceed $210,000, and authorize the Purchasing Manager to
sign all required documents subject to departmental concurrence and available
funding.
18. BOARD OF SUPERVISORS
A. Proclamation
1. Approve a Proclamation
declaring June 2018 as Lake Tahoe Basin Wildfire Awareness Month (PDF).
1. Approve the minutes of March 06, 2018.
2. Approve the minutes of March 20, 2018.
19. CLAIMS AGAINST THE COUNTY
1. 18-045 Melear, Cheryl D. (Personal Injury)
Unstated
20. COMMITTEES
& COMMISSIONS
A. Meadow Vista Municipal Advisory
Council (PDF)
1. Approve the appointment of Susannah Johnsrud
to the unexpired term of Seat #1, as requested by Supervisor Montgomery.
B. Placer County Older Adult
Advisory Commission (PDF)
1. Approve the appointment of Linda Berry to the
unexpired term of Seat #22, representing Area 4 on Aging.
C. Donner Summit Municipal
Advisory Council (PDF)
1. Approve the appointment of Stewart Wells to
the unexpired term of Seat #1, as requested by Supervisor Montgomery.
D. County Audit Committee (PDF)
1. Approve the reappointment of Wayne Nader to
Seat #3.
E. Placer County Cemetery
District #1 Lincoln (PDF)
1. Approve the appointment of Robin Besotes to
the unexpired term of Seat #5, as requested by Supervisor Weygandt.
21. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. North Tahoe
Fire Protection District | Ratify an Amendment to the Fire Protection Code
(PDF)
1.
Adopt a
Resolution ratifying North Tahoe Fire Protection District’s Ordinance No.
01-2018 and direct staff to transmit its determination to the District.
B.
Morgan Creek Residential
Subdivision Final Map, (Tract No. ESD18-00002) (PDF)
1. Authorize the Chair to
sign the Morgan Creek Residential Subdivision Final Map and Subdivision
Improvement Agreement, and approve recordation of the Final Map and the
Agreement.
C. Placer County Sustainability
Plan Consulting Services | Contract Amendment with Placeworks (PDF)
1. Approve
first contract amendment with Placeworks in the amount of $81,530 for continued
preparation of the Placer County Sustainability Plan, increasing the total
contract amount to $281,530, and authorize the County Executive Officer to sign
the amendment.
1. Approve an Agreement for Delayed Payment of
County staff costs to process the Regional University
Specific Plan and Amendment projects until the Community Parcel is sold
and Authorize the County Executive Officer to sign the Agreement.
2. Approve
a Second Modification to the Regional University Specific Plan Amendment
Reimbursement and Indemnification Agreement related to permits required to
discharge of fill into Waters of the United States pursuant to Section 404 of
the Clean Water Act (404 Agreement) and authorize the County Executive Officer to
sign the second modified Agreement.
22. COUNTY EXECUTIVE
A. Letter of Support | Sierra
College (PDF)
1. Approve a letter in support of the Sierra
College Bond Measure, at the request of the Friends of Sierra College 2018 –
Yes on Measure E.
B. Reaffirm a Local Emergency
Proclamation in Placer County due to Tree Mortality (PDF)
1. Adopt a Resolution to reaffirm a local
emergency in Placer County due to tree mortality.
C. Appointments | Consolidated
Oversight Board of the Successor Agencies in the County of Placer (PDF)
1. Approve the appointment of Supervisor
Montgomery as the primary representative, and Supervisor Weygandt as the
alternate representative, to the Consolidated Oversight Board of the Successor
Agencies in the County of Placer.
2. Approve the appointment of Theresa May
Duggan as the public representative to the Consolidated Oversight Board of the
Successor Agencies in the County of Placer.
23. HEALTH AND HUMAN SERVICES
A. Intensive Services Foster Care | Umbrella Contract for Foster Family
Agency Providers (PDF)
1. Approve annual contracts with multiple
entities for Intensive Services Foster Care, by Foster Family Agency providers,
in an aggregate amount of $390,000 by way of a payment authorization
established by the Auditor-Controller for FY 2018-19, approve the provider list
and authorize the Director of Health and Human Services to sign the provider
agreements with Risk Management and County Counsel concurrence, and sign
subsequent amendments consistent with the agreement’s subject matter and scope
of work with Risk Management and County Counsel concurrence.
2. Authorize the Director of Health and Human
Services to amend the list of providers as long as any amendments are reflected
in the FY 2019-2020 list.
1. Approve a matching contract between Placer
County Health and Human Services (HHS) and Placer County Office of Education
(PCOE) in the total amount of $424,854 for the purpose of coordinating
Educational Support for Dependent Youth for the period of July 01, 2018 through
June 30, 2019, and authorize the Director of Health and Human Services to sign
the contract with Risk Management and County Counsel concurrence and to sign
subsequent amendments up to 10 percent of the HHS contribution, consistent with
the subject matter and scope of work with Risk Management and County Counsel
concurrence. Contributions toward the
contract amount are provided by HHS for $230,000 and PCOE for $194,854.
1. Approve a Revenue contract with Homeless
Resource Council of the Sierras (HRCS) from November 01, 2017 through June 30,
2019 in the amount of $140,000 to reimburse the County for providing Homeless
Management Information System administration services for HRCS and authorize
the Director of Health and Human Services to sign the contract with Risk
Management and County Counsel concurrence and any subsequent amendments not to
exceed 10 percent of the original contract amount consistent with subject
matter and scope of work with Risk Management and County Counsel concurrence.
D. Temporary Health Officer
Coverage | Non-Monetary Agreement with Nevada County (PDF)
1. Approve a non-monetary agreement with Nevada
County for temporary Health Officer coverage for the period of July 01, 2018
through June 30, 2021 and authorize the Chair to sign the agreement and
subsequent amendments consistent with the subject matter and scope of work with
Risk Management and County Counsel concurrence.
E. California Health &
Wellness Plan | Amendments to Agreements (PDF)
1. Approve an amendment to the agreement with
California Health & Wellness Plan in an amount not to exceed $25,000 from
January 01, 2018 through December 31, 2020 and authorize the Director of Health
and Human Services to sign the amendment with Risk Management and County
Counsel concurrence and subsequent amendments not to exceed 10 percent of the
original contract amount, consistent with subject matter and scope of work and
with Risk Management and County Counsel concurrence.
2. Approve amendments to the non-monetary
Memorandum of Understanding with California Health and Wellness Plan, a
Medi-Cal Managed Care Plan (MCP) that outlines the screening, referral and care
coordination between the MCPs and the County’s Mental Health Plan to include
the County’s soon to be established Drug Medi-Cal Organized Delivery System,
for the period of May 01, 2017, through April 30, 2022; and, authorize the
Director of Health and Human Services to sign these amendments with Risk
Management and County Counsel concurrence and any subsequent amendments
consistent with subject matter and scope of work with Risk Management and
County Counsel concurrence.
24. REVENUE SHARING – In approving the following appropriations, the Placer County Board of
Supervisors makes the finding that each and every approved contribution serves
a public purpose by promoting the general welfare of the County and its
inhabitants; therefore, the County benefits.
A. Friends of McBean Park |
Funding to Support Community Park Improvements (PDF)
1. Approve appropriation of $500 in Revenue
Sharing monies to Friends of McBean Park as requested by Supervisor Weygandt.
25. SHERIFF
1. Approve a three-year (3) fee-for-service
based contract with Data Ticket, Inc. of Irvine, CA effective the date the
contract is executed for parking citation processing and related services, and
authorize the Sheriff to sign the contract. Estimated revenue is included in
the Sheriff’s Office FY 2018-19 Proposed Budget.
B. Purchase Paramount ProQA
Software | Priority Dispatch Corporation of Salt Lake City, UT (PDF)
1. Approve the purchase of Paramount ProQA
software from Priority Dispatch Corporation of Salt Lake City, UT, in the
amount of $86,110 which includes first-year maintenance and implementation costs.
Funding is included in the Sheriff’s Office FY 2018-19 Submitted Budget.
C. Purchase Marine Patrol
Equipment | Multiple Vendors (PDF)
1. Approve the purchase of an Optimus 360
Steering and Throttle Control Joystick System from J&H Marine of Stockton,
CA, Marine Sonic Sonar System Winch and Cable from Marine Sonic Technology of
Yorktown, VA, and Integrated Navigation Control System from Teledyne Marine of
Daytona Beach, FL. Funding is available within the Sheriff’s Office FY 2017-18
Division of Boating and Waterways 2017 Equipment Grant Program.
2. Authorize the Purchasing Manager to execute
resulting purchase orders and related documents.
3. Approve a Budget Revision to move $46,100
within the Sheriff’s FY 2017-18 Final Budget to purchase the equipment items.
4. Add equipment items to the Master Fixed
Asset List.
1. Approve
the two (2) Annual Operating Plans between the Sheriff’s Office and the U.S.
Forest Service for Visitor Protection Patrol and Controlled Substance
Enforcement totaling $25,000, commencing October 01, 2017 through September 30,
2018. Revenue is included in the Sheriff’s Office FY 2017-18 Final Budget and
FY 2018-19 Proposed Budget.
26. TREASURER/TAX COLLECTOR
1. Adopt a Resolution providing for the
temporary borrowing of funds through the issuance of 2018 Tax and Revenue
Anticipation Notes in the name of Western Placer Unified School District in a
principal amount not to exceed seventeen million five hundred thousand dollars
($17,500,000).
B. Discharge of Accountability |
Unsecured Property Tax Assessments (PDF)
1. Adopt a Resolution authorizing discharge of
accountability for unsecured property
tax assessments within the years 1998 through 2012 per California
Revenue and Taxation Code Section 2923, for the collection of the taxes,
penalty, interest, or any other charge pertaining thereto, in accordance with
Sections 25257, 25258, 25259, and 25259.5 of the California Government Code.
ITEMS FOR INFORMATION:
27. TREASURER/TAX
COLLECTOR
A. Treasurer’s Statement (PDF)
1. Treasurer’s Statement for the month of April
2018
ADJOURNMENT
– To
next regular meeting, on June 05, 2018.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
June 05,
2018
June 26,
2018
July 10,
2018
July 23,
2018 (Tahoe)
July 24,
2018 (Tahoe)
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