COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, May 08, 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 Supervisor Montgomery
9:00
a.m.
1. 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) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Todd
Leopold, Lori Walsh, Sheri Chapman, Gerald O. Carden, Dennis Batchelder
Employee organization: DSA
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
9:30 a.m. – 12:00 p.m.
2. COUNTY EXECUTIVE
A. Fiscal Year 2018-19
Departmental Budget Presentations (PDF)
1. Receive presentations from
County departments on Fiscal Year 2018-19 budget requests.
1:30 p.m. – 4:30 p.m.
3. COUNTY
EXECUTIVE
A. Fiscal Year 2018-19
Departmental Budget Presentations (PDF)
1. Continue
presentations from County departments on Fiscal Year 2018-19 budget requests.
CONSENT
ITEMS
All items
on the Consent Agenda have been recommended for approval by the County
Executive Department. The
Board will convene as the Placer County In Home Supportive Services Public
Authority for Item #11.A. 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.
4. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda.
A. Information Technology Asset
Management Module | Fruition Partners, Inc. of Tysons, VA (PDF)
1. Approve the award of an agreement with Fruition
Partners, Inc. of Tysons, VA to implement a custom information technology asset
management module within ServiceNow in the maximum amount of $60,392, funded by
Administrative Services’ FY 2017-18 Final Budget, resulting in no new net
County cost.
2. Authorize the Purchasing Manager to sign all
required documents.
B. Information Technology Support
Services | Randstad Technologies of Sacramento, CA (PDF)
1. Approve the award of an agreement with Randstad
Technologies of Sacramento, CA for information technology support services in
the maximum amount of $75,000 for the period of May 14, 2018 through November
10, 2018, funded by Administrative Services’ FY 2017-18 Final Budget and is
included in the FY 2018-19 Requested Budget, resulting in no new net County
cost.
2. Authorize the Purchasing Manager to sign all
required documents.
C. Budget and Forecasting System
for Workday Financial System | Neubrain LLC of Rockville, MD (PDF)
1. Approve an award with Neubrain, LLC of
Rockville, MD for professional services to reconfigure the County’s Budget and
Forecasting System powered by BOARD software to accommodate the County’s new
Workday financial system, in the amount not-to-exceed $300,000, funded by the
Countywide System appropriation’s FY 2017-18 Workday ERP project budget
($200,000) and by the Community and Agency Support appropriation’s FY 2017-18
Final Budget ($100,000).
2. Authorize the Purchasing Manager to sign all
required documents.
D. Goat and Sheep Grazing
Services | Gregory Livestock Company of Lincoln, CA (PDF)
1. Approve the rejection of bids for nine (9) line
items from competitive Bid No. 10696 for Goat and Sheep Grazing Services.
2. Award six (6) line items from Bid No. 10696 to
Gregory Livestock Company of Lincoln, CA for Goat and Sheep Grazing Services in
the maximum aggregate amount of $90,000, for the period of May 09, 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 Proposed
Budget.
3. Approve the option to renew the contract 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.
E. Less-Lethal Ammunition
Products and Accessories | LC Action Police Supply of San Jose, CA (PDF)
1. Approve the award of a negotiated purchase
order to LC Action Police Supply of San Jose, CA, in the amount of $59,210 for
the purchase of various less-lethal ammunition products and accessories. Funding is included in the Sheriff’s Office FY 2017-18 Final Budget.
2. Authorize the Purchasing Manager to sign the
resulting purchase order and related documents.
5. CLAIMS AGAINST THE COUNTY
1. 18-028 Mercury Insurance (Property Damage) $3,071.80
2. 18-029 Zagaraychuk, Alina (Property Damage) $1,447.23
3. 18-030 Maring, Jonathan (Property Damage) $1,076.94
4. 18-032 Sorensen, Kevin (Property Damage) $1,204.01
5. 18-034 McAdams, Kelly (Property Damage) $146.75
6. 18-039 Danzy, Michelle (Property Damage) $487.10
7. 18-041 Livezey, Glenn (Property Damage) $180.00
6. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. Rolling Greens Subdivision
Final Map Tract No. ESD16-00041 (PDF)
1. Authorize
the Chair to sign the Rolling Greens Subdivision Final Map and Subdivision
Improvement Agreement and approve recordation of the Final Map and the
Agreement.
7. COUNTY EXECUTIVE
A. Unclassified Employee
Step Increases (PDF)
1. The County Executive Officer recommends that
the Board approve a 5% merit increase for:
a. Stephen Aye, Assistant Registrar/Recorder,
Clerk-Recorder-Elections, from Grade 459, Step 4 at $63.13 per hour to Grade
459, Step 5 at $66.30 per hour, effective April 28, 2018.
b. Julia Reeves, Deputy County Counsel II,
County Counsel, from Grade 447, Step 2 at $50.84 per hour to Grade 447, Step 3
at $53.35 per hour, effective March 17, 2018.
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.
1. Approve
the third amendment to the Sierra-Sacramento Valley Emergency Medical Services
Joint Powers Authority to continue Placer County’s participation and add Glenn County as a member.
D. Tourism Master Plan Grant |
Program Ranking Criteria for FY 2017-18 (PDF)
1. Approve Tourism Master Plan grant program
ranking criteria for FY 2017-18 for use by the Capital Projects Advisory
Committee for eastern Placer County.
8. DISTRICT ATTORNEY
A. Child
Advocacy Center Program Grant (PDF)
1. Adopt a Resolution authorizing the District Attorney to sign the
Grant Award Agreement for the Child Advocacy Center Program Grant in the amount
of $220,000 from April 01, 2018 to March 31, 2019, with a required match of
$55,000, for a total program amount of $275,000, and is requested in the
District Attorney’s FY 2018-19 Proposed Budget.
9. HEALTH AND HUMAN SERVICES
A. Specialized Legal Services for Child Welfare Appeals | James R. Yeo,
Esq. (PDF)
1. Approve a contract with James R. Yeo, Esq.
to provide legal services for appeals in child protective services cases in an
amount not to exceed $10,000 for the period of July 01, 2018 through June 30,
2019, and authorize the Director of Health and Human Services to sign the
contract and subsequent amendments up to 10 percent of the total contract
amount, consistent with the current agreement’s subject matter and scope of
work with Risk Management and County Counsel concurrence.
B. Emergency Veterinary Services
Providers | Maximum Payment Authorization (PDF)
1. Authorize the Auditor-Controller’s Office to
establish a maximum payment authorization (‘umbrella contract”) for FY 2018-19
in an amount not to exceed $50,000 for the provision of emergency veterinary
services by an identified list of providers; approve the provider list and
authorize the Director of Health and Human Services, or designee, to amend the
list of providers as necessary so long as amendments are included in the
following years’ list; and authorize the Director of Health and Human Services,
or designee, to execute any needed provider agreements or other documents
utilizing applicable County processes.
C. Terms of Service Agreements
with CoverMyMeds, LLC, and Assurex Health, Inc. (PDF)
1. Approve a terms of service agreement with
CoverMyMeds, LLC, to assist with medication prescriptions and authorize Robert
Oldham, M.D., as the Placer County Health Officer and Medical Director, to
agree to the terms of service.
2. Approve a terms of service agreement with Assurex
Health, Inc., to assist with identifying appropriate medication and authorize
Robert Oldham, M.D., as the Placer County Health Officer and Medical Director,
to agree to the terms of service.
D. Medi-Cal County Inmate Program | Contract with California Department of
Health Care Services (PDF)
1. Adopt a Resolution to approve a contract
with California Department of Health Care Services (DHCS) to administer the
Medi-Cal County Inmate Program (MCIP) in an amount not to exceed the non-federal
share of Medical Payments annual limitation of $10,572.95 from July 01, 2018
through June 30, 2019, to allow Medi-Cal providers to directly bill DHCS for
MCIP services; and, authorize the Director of Health and Human Services to sign
the agreement with Risk Management and County Counsel concurrence and
subsequent amendments consistent with the subject matter and scope of work,
with Risk Management and County Counsel concurrence.
1. Adopt a Resolution repealing the Solid Waste
(Independent) Hearing Panel, and approving procedures and qualifications for
appointment of a Hearing Officer on a case by case basis for Local Enforcement
Agency hearings on petitions pursuant to California Public Resources Code
Sections 44307, 44308, and 44310.
2. Approve a contract with the California
Association of Environmental Health Administrators, a non-profit corporation,
in an amount not to exceed $25,000 to provide hearing officers that meets
the procedures and qualifications set forth in the California Public Resources
Code Section 44308 from May 08, 2018 through June 30, 2023 and authorize the
Director of Health and Human Services to sign the agreement and subsequent
amendments, consistent with subject matter and scope of work and Risk
Management and County Counsel concurrence.
F. Immunization Outreach Program
| Agreement with California Department of Public Health (PDF)
1. Adopt a Resolution to approve a revenue
agreement with the California Department of Public Health for the Immunization
Outreach Program in the annual amount of $111,539 for a contract total of
$557,695 for the period of July 01, 2017 through June 30, 2022, and authorize
the Director of Health and Human Services to sign the agreement and subsequent
amendments not to exceed $50,000 of the original contract total amount,
consistent with subject matter and scope of work and Risk Management and County
Counsel concurrence.
10. HUMAN RESOURCES
A. Abolishment
of Classifications | County Wide (PDF)
1. Introduce an Ordinance amending the un-codified Schedule of
Classifications and Compensation ordinance to abolish various County Classified
Classifications. Oral reading waived.
11. IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
A. In-Home Supportive Services
Public Authority Advisory Committee (PDF)
1. Approve the reappointment of William Reed to
Seat #5 on the In-Home Supportive Services (IHSS) Public Authority Advisory
Committee.
12. PUBLIC WORKS &
FACILITIES
A. Penryn Road at Secret Ravine
Repair Project (PDF)
1. Approve a Budget Revision for the Penryn Road at Secret Ravine
Repair Project No. PC3022 in the Department of Public Works and Facilities
Budget to increase appropriations and offsetting revenues in the amount of
$300,000, for a total FY 2017-18 budget of $600,000. Funding is provided by a
combination of Regional Surface Transportation Program Exchange Funds
(G&H), Newcastle / Horseshoe Bar / Penryn Traffic Mitigation Fee Benefit
District Funds, and Dry Creek Flood Control County Service Area Funds.
1. Authorize
the Director of Public Works and Facilities, or designee, to sign a Category 6
Major Cost Recovery Agreement between Placer County and the US Forest Service –
Lake Tahoe Basin Management Unit in the amount $6,305.78 with a 10 percent
contingency for required Environmental Studies to review a Special Use Permit
application on a portion of the County’s Burton Creek facilities in Placer
County.
C. Western Sierra Medical
Clinic, 101 Cirby Hills Drive, Roseville CA. | Sublease Agreement (PDF)
1. Authorize the Director
of Public Works and Facilities, or designee, to execute a Sublease Agreement
with Western Sierra Medical Clinic, Inc., materially consistent with the draft
agreement, for $1,287.00 per month, increasing by 2% annually during the
initial 2-year term and each of the four 2-year extensions, and subject to
County Counsel and Risk Management concurrence.
D. State Route 49 Overlay Project | Cooperative Agreement with Caltrans
(PDF)
1. Adopt a Resolution to approve Cooperative
Agreement No. 03-0652 between the California
Department of Transportation (Caltrans) and Placer County with Risk Management
and County Counsel’s concurrence for the County’s $250,000 contribution
of Regional Surface Transportation Program funds towards the traffic signal
improvements at Locksley Lane and Shale Ridge Road with State Route 49 and
installation of emergency vehicle preemption systems.
E. Design Policy and Procedure
for Curve Warning Sign Installation | County Maintained Roads (PDF)
1. Authorize the Director of Public Works and
Facilities to approve design plan policy and procedure for the installation of
curve warning and advisory signs on County maintained roads.
13. 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. Approve appropriation
of $250 in Revenue Sharing monies to Boys and Girls Club of Placer County as
requested by Supervisor Holmes.
14. TREASURER-TAX COLLECTOR
A. Investment Policy Adoption
(PDF)
1. Adopt a Resolution adopting the Placer
County Treasurer’s Statement of Investment Policy for the year 2018 pursuant to
Government Code Section 53646.
B. Distribution of Excess
Proceeds from 2016 Tax Defaulted Land Sale (PDF)
1. Adopt a Resolution authorizing the Tax
Collector to distribute excess proceeds to claimants from the 2016
tax-defaulted land sales in the amount of $1,261,315.44, and the collection of
$328.18 in County fees for administration of excess proceeds pursuant to California
Revenue and Taxation Code Sections 4671 through 4676.
15. VETERANS
A. Placer County Veterans
Advisory Council (PDF)
1. Approve the appointment
of Michelle Smith,
representing Veterans of Foreign Wars Post #1487 to Seat 14 of the Placer County
Veterans Advisory Council.
B. Placer County Remains Officer
(PDF)
1. Approve the appointment
of James Giacomo as the Placer County Veterans Remains Officer.
ITEMS FOR INFORMATION:
16. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF)
17. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the
month of March 2018 (PDF).
ADJOURNMENT – To next regular meeting, on May 22, 2018.
BOARD OF SUPERVISORS’
UPCOMING MEETING SCHEDULE:
May 22,
2018
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