COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY 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
The Board heard a report from the its Labor Negotiation Team
and gave direction.
CONSENT AGENDA – Consent Agenda approved with actions as
indicated.
MOTION Montgomery/Uhler/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Uhler,
Montgomery, Holmes
PUBLIC COMMENT: 1.) Terry
Edwards expressed her support for the Gathering Inn to operate the homeless
shelter. 2.) Gordon Ainsley spoke regarding Greenhouse gases and marijuana 3.) Scott Vaughn spoke about
concerns and complaints regarding Tree Lake Mini Storage. 4.) Bradley
Cutler spoke about
concerns and complaints regarding Tree Lake Mini Storage. 5.) Dennis
Revell, Placer County Republican Party Central Committee, Ray Vilano, Paul
Gallo, Placer County State of Jefferson Committee, Mike Murray, Kimberly
Pruett, Senior Field Representative to Tom McClintock, Jim Davis, Calvin Clark,
Travis Allen State Assemblyman representing the 72nd District,
Jeffrey Erick, Jerry Mitchell, Mitchell White and Dan
Katana spoke in favor of a request that the Board holding public hearing
regarding Senate Bill 54. 6.) Olga Treviso, Debra Cohan, Ms. Medoshi and Angela
Torrens, Vice Chair of the Placer County Democratic Party spoke in support of a
Senate Bill 54, the California Values Act.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
Todd Leopold, CEO thanked
everyone who participated in a recent Emergency Management Exercise and
provided an update the County’s Strategic Plan process and reported that community
outreach efforts and communications to employees will be occurring in June
& July.
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. Received
presentations from County departments, Assessor, Auditor-Controller,
Treasurer-Tax Collector, Clerk-Recorder, County Executive Office, County
Counsel, Administrative Services, Human
Resources and Library 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. Continued presentations from County departments,
Sheriff, District Attorney, Probation, Child Support Services, Health and Human
Services, Veterans Services, Farm Advisor, Community Development Resources
Agency, Public Works and Facility Services 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. Approved 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. Authorized the Purchasing Manager to sign all
required documents.
B. Information Technology Support
Services | Randstad Technologies of Sacramento, CA (PDF)
1. Approved 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. Authorized the Purchasing Manager to sign all
required documents.
C. Budget and Forecasting System
for Workday Financial System | Neubrain LLC of Rockville, MD (PDF)
1. Approved 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. Authorized the Purchasing Manager to sign all
required documents.
D. Goat and Sheep Grazing
Services | Gregory Livestock Company of Lincoln, CA (PDF)
1. Approved the rejection of bids for nine (9)
line items from competitive Bid No. 10696 for Goat and Sheep Grazing Services.
2. Awarded 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. Approved the option to renew the contract on a
year-to-year basis for four (4) additional one-year terms and authorized 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. Approved 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. Authorized 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. Authorized 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 (DF)
1. The Board approved 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
1. Adopted Resolution
2018-065 (PDF) to reaffirm a local emergency in Placer County due to
tree mortality.
1. Approved
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. Approved 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
1. Adopted Resolution
2018-066 (PDF) 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. Approved 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 authorized 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. Authorized 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; approved the provider
list and authorized 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 authorized 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. Approved a terms of service agreement with
CoverMyMeds, LLC, to assist with medication prescriptions and authorized Robert
Oldham, M.D., as the Placer County Health Officer and Medical Director, to
agree to the terms of service.
2. Approved a terms of service agreement with
Assurex Health, Inc., to assist with identifying appropriate medication and
authorized 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
1. Adopted Resolution
2018-067 (PDF) 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,
authorized 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.
E. Repeal Solid Waste
(Independent) Hearing Panel | Contract for
Hearing Officers with California Association of Environmental Health
Administrators
1. Adopted Resolution
2018-068 (PDF) 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. Approved 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 authorized 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
1. Adopted Resolution
2018-069 (PDF) 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 authorized 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. Introduced 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. Approved 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. Approved 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. Authorized
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. Authorized 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
1. Adopted Resolution
2018-070 (PDF) 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. Authorized 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. Approved
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
1. Adopted Resolution
2018-071 (PDF) 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
1. Adopted Resolution
2018-072 (PDF) 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. Approved
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. Approved
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