COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, August 18, 2015
9:00 a.m.
County Administrative Center, 175
Fulweiler Avenue, Auburn, CA 95603
Jack Duran, District 1
Robert Weygandt, District 2, Vice
Chairman David Boesch, County Executive
Jim Holmes, District 3 Holly Heinzen, Chief Assistant County
Executive Officer
Kirk Uhler, District 4, Chairman
Gerald O. Carden, County Counsel
Jennifer Montgomery, District 5 Sharlet
Pyne, Clerk of the Board
Materials
related to an item on this Agenda submitted to the Board after distribution of
the agenda packet are available for public inspection at the Clerk of the Board
of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business
hours. Placer County is committed to
ensuring that persons with disabilities are provided the resources to
participate fully in its public meetings. If you are hearing impaired, we have
listening devices available. If you require additional disability-related modifications
or accommodations, including auxiliary aids or services, please contact the
Clerk of the Board. If requested, the
agenda shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
Any
person interested in viewing or addressing the Board during the Board meeting
by interactive video may do so at the Placer County Administrative Offices -
Tahoe City, 775 North Lake Boulevard, Tahoe City, CA 96145. Any document submitted for consideration
shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler
Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled
meeting. Any documentation submitted at
the videoconferencing site will become part of the official record, but will not
be disseminated to the Board prior to the Board’s action. NOTE: The alternate location is being offered
as a courtesy for this Board meeting and may be closed due to inclement weather
or may not be available if technology fails.
If the site is closed due to inclement weather, a notice will be posted
by 9:00 a.m. the day of the Board meeting.
9:00 a.m.
FLAG SALUTE – Led by Supervisor Holmes
STATEMENT OF MEETING
PROCEDURES - Read
by Clerk.
PUBLIC COMMENT: 1) Eric Hill, Senior Center President, thanked the Board
and staff for assistance with moving the Senior Center to downtown. However, he expressed difficulties with the
Building Department. 2) Greg Hegwer, Roseville Fair General Manager, talked
about the successes of this year’s fair and 4th of July event. 3) Peter
Efstathiu, Placer High School Principal, thanked the Board for Revenue Sharing
funds that supported their track. 4) Gary Mapa, Auburn Area Homeless Forum, invited the Board
to attend a Town Hall Forum on Homelessness in Western Nevada County on
September 10, 2015.
SUPERVISOR’S
COMMITTEE REPORTS: none
TIMED
ITEMS to be discussed at the time shown
9:15
a.m.
1. HEALTH & HUMAN SERVICES / ADULT SYSTEM
OF CARE
a. Older Adult Advisory Commission FY 2014-15
Annual Report (PDF)
1. Received
the Older Adult Advisory Commission (OAAC) FY 2014-15 Annual Report.
9:30 a.m.
2. FACILITY SERVICES
a. Public Hearing / Berry Property / Annexation
to Sewer Maintenance District 3 (PDF)
1. Conducted
and closed the Public Hearing. Resolution
2015-177 (PDF) adopted to annex the Berry property, located at 3770
Peach Circle, Loomis CA, (APN 037-111-006-000), into the boundaries of Sewer
Maintenance District 3 to provide sewer service.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9:40 a.m.
3. FACILITY
SERVICES
a. Public Hearing / Regional Sewer Connection
Fee Increase (PDF)
1. Conducted
and closed the Public Hearing. Ordinance
5788-B adopted amending section 13.12.350 of the Placer County Code to increase
regional sewer connection fees by 2.48 percent for Sewer Maintenance Districts
2 and 3 and County Service Areas 28, Zones 2A3 and 173 based on the annual
inflation adjustment approved by the South Placer Wastewater Authority.
2. Made
a finding pursuant to Section 21080(b)(8) of the Public Resource Code that the
higher connection fees are derived directly from the cost of providing service
and are therefore exempt from environmental review.
MOTION Weygandt/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
11:00 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY /
PUBLIC WORKS
1. Conducted
and closed the Public Hearing. Approved a Modification of a Temporary
Conditional Use Permit to allow for proposed structural and operational changes
in the use of an existing structure in the Placer County Government Center as a
temporary emergency shelter.
2. Determined
the Temporary Conditional Use Permit Modification categorically exempt from
environmental review pursuant to provisions of Section 15301 of the California
Environmental Quality Act Guidelines and Section 18.36.030 of the Placer County
Environmental Review Ordinance (Class 1, Operation, leasing, licensing or
alteration of existing public or private facilities).
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
b. Modification to Homeless Shelter Site
Agreement (PDF)
1. Approved
Amendment No. 1 to the Site Access Agreement with Right Hand Auburn (RHA) to
continue operating a temporary emergency homeless shelter at the Placer County
Government Center and authorized the Chair to execute the amendment upon County
Counsel review and approval; and
2. Considered
one-time contributions of $150,000 to reimburse RHA for construction costs
associated with additional upgrades to the shelter to accommodate additional
services, and $166,250 (corrected in
meeting to be $262,500) for operating expenditures until March 31, 2016.
MOTION
Duran/Montgomery/Unanimous to include
in the Amendment: to extend operating hours to 24/7, expand capacity to a
minimum of 75 people each day, allow on-site food storage and preparation,
delivery of social services, and allow some on-site storage of personal
property. The Board deferred consideration
of county funding and on-site storage options.
Staff directed to return with costs and details regarding needed site
improvements. Cost research to include
cost sharing opportunities.
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
DEPARTMENT
ITEMS to be considered for action as time allows
5. FACILITY SERVICES / PARKS AND GROUNDS
a. Park Maintenance Services Agreement / PRIDE
Industries of America (PDF)
1. Approved
an Agreement with PRIDE Industries of America for park maintenance services, in
the amount of $451,728, for the period of September 01, 2015 to June 30, 2016.
Funding is included in the Department of Facility Services FY 2015-16 Proposed
Budget.
2. Authorized
the Director of Facility Services, or designee, to sign the Agreement and
amendments up to 10 percent of the original amount, consistent with the
Agreement’s subject matter and scope of work.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
6. LIBRARY
SERVICES
a. Library Materials / Contracts with Multiple
Vendors (PDF)
1. Approved
the purchase of library materials from multiple vendors in the maximum
aggregate amount of $447,767 for FY 2015-16, and authorized the Purchasing
Manager to sign the documents and contracts necessary for the purchase of the
materials.
2. Authorized
the Purchasing Manager to sign the documents and contracts necessary for the
purchase of library materials up to the approved amount in the Final Budget for
FY 2016-17 and FY 2017-18 for library materials.
MOTION Montgomery/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
7. PUBLIC
WORKS
a. Kings Beach Commercial Core Improvement
Project / Construction Contract Change Orders (PDF)
1. Resolution
2015-176 (PDF) adopted increasing the Kings Beach Commercial Core
Improvement Project Construction Contract No. 1140 contingency from six percent
to nine percent, and authorizing the Director of Public Works to execute
Contract Change Orders for a total not to exceed contingency amount of
$1,923,750.
MOTION Montgomery/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
b. Truckee River Watershed Water Quality
Monitoring Contract / CDM Smith Inc. (PDF)
Resolution
2015-179 (PDF)
adopted to:
1. Execute a contract with CDM Smith Inc. for
continuation of Truckee River Watershed water quality monitoring in the amount
of $601,621 for the period of October 01, 2015 through September 30, 2017.
2. Extend
said contract for an additional two-year period (through September 30, 2019) at
a negotiated amount not to exceed $365,000 per year.
MOTION Montgomery/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
8. SHERIFF
1. Resolution
2015-178 (PDF) adopted authorizing the Sheriff’s Office to submit an
application to the California Board of State and Community Corrections (BSCC)
2015 Jail Construction Financing Program, (Senate Bill) SB 863, in the amount
of $40 million, to provide funding to assist with the construction of a 168-bed
medium security facility, and associated educational, vocational, behavioral,
and additional mental health treatment space.
MOTION Duran/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9. COUNTY EXECUTIVE / ADMINISTRATION
a. North Lake Tahoe Resort Association /
Contract Second Amendment and Restatement (PDF)
1. Approved
a second amendment and restatement of a two-year contract with the North Lake
Tahoe Resort Association to promote tourism and provide guidance on
transportation and infrastructure project expenditures at a first year cost of
$5,334,194 and second year cost of $6,200,000, both of which are funded by the
operations budget of the Lake Tahoe Tourism and Promotions Budget Unit at no
cost to the County, for the periods of FY 2014-15 and FY 2015-16.
MOTION Montgomery/Duran Vote 4:1
(Holmes No)
AYES: Duran, Weygandt, Uhler,
Montgomery
NOES: Holmes
b. Letter
of Support
1. Authorized
the Chair to sign a letter of support for the United Auburn Indian Community’s
Amended Tribal-State Gaming Compact with the State of California.
MOTION Holmes/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
Supplemental
Information (PDF)
10. COUNTY COUNSEL / CLOSED
SESSION REPORT (PDF):
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing
Litigation (Government Code §54956.9(d)(1)):
(a) Scott
Holbrook v. The County of Placer, et al.
Placer Superior Court Case No. SCV0036607
- The Board
authorized defense of that litigation by County Counsel’s Office.
(b) The Gar
Wood Building v. The County of Placer, et al.
Placer
Superior Court Case No. SCV0036052 - The Board authorized filing of cross complaint
by County Counsel in that action.
2. Anticipated Litigation (PDF):
(a) Initiation
of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:
One
potential case - The Board heard a report from Counsel and gave direction to
Counsel.
(B) §54956.8
– CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Property: APN 020-130-035-000
Agency
Negotiator(s): David Boesch, Mark
Rideout, Loren Clark, Gerald O. Carden
Negotiating
Parties: County of Placer and the
Bradley Family Living Trust, et al.
Under
Negotiation: Price, terms of payment, or both - The Board heard a report
from the Real Property Negotiators and gave direction to the Real Property
Negotiators.
(b) Property: APN 027-040-07-100 (El Dorado County)
Agency
Negotiator(s): David Boesch, Ken Grehm,
Mark Rideout, Jennifer Merchant, Gerald O. Carden
Negotiating
Parties: County of Placer, TMPM, LLC.
Under
Negotiation: Price, terms of payment, or both - The Board heard a report
from the Real Property Negotiators and gave direction to the Real Property
Negotiators.
CONSENT
ITEMS
CONSENT AGENDA –
Consent Agenda approved with action as indicated.
MOTION Montgomery/Duran Vote 4:0
(Holmes Temporarily Absent)
AYES: Duran, Weygandt, Uhler,
Montgomery
ABSENT: Holmes
11. ORDINANCE
– Second Reading:
a. Merger of Public Works and Facility Services / Director
Classifications (PDF)
1. Un-codified Ordinance 5786-B adopted to
amend the Schedule of Classifications and Salary (PDF) Grades for Classified and Unclassified
Services Ordinance to create the Director of Public Works and Facilities and
delete the Director of Public Works and the Director of Facility Services.
2. Codified Ordinance 5787-B adopted to amend
Placer County Code Chapter 2, Article 2.08 (PDF), Section 2.08.020, to consolidate the
offices of the Director of Facility Services with the Director of Public
Works/Road Commissioner.
12. AUDITOR-CONTROLLER
a. FY 2014-15 Budget Revisions (PDF)
1. Approved
FY 2014-15 budget revisions to complete the accounting transactions for the
fiscal year.
b. Placer County Performance Accounting Series (PAS) Financial
System Funds (PDF)
1. Resolution
2015-167 (PDF) adopted accepting the Placer County Performance
Accounting Series (PAS) Financial System funds and subfunds as of July 01, 2015
for FY 2015-16.
c. Replacement of Stale Dated Warrant / Miller Brothers Eureka Road
Tow LLC (PDF)
1. Resolution
2015-168 (PDF) adopted authorizing the Auditor-Controller to issue a
warrant payable to Miller Brothers Eureka Road Tow LLC, in the amount of
$16,320.45, replacing the original warrant #10532144 dated June 21, 2012.
13. CHILD SUPPORT
a. Child Support Awareness Month (PDF)
1. Approved a Proclamation
declaring August 2015 as Child Support Awareness Month in Placer County.
14. CLAIMS AGAINST THE COUNTY (PDF)
1. Rejected
the following claims, as recommended by the offices of County Counsel and Risk
Management:
a. 15-053,
Peterson, Dave, $3,100.00, (Property Damage)
b. 15-054,
Barrie, Stephanie, $175, (Property Damage)
2. The
offices of County Counsel and Risk Management recommend the timely portion of
the following claim be rejected.
a. 15-043,
KEIL, Bob, $23,000.00, (Property Damage)
15. COMMITTEES
& COMMISSIONS
a. Auburn Veterans Memorial Hall Board of
Trustees (PDF)
1. Approved
the 2015/16 term appointments of the Auburn Veterans Memorial Hall Board.
b. Foresthill Veterans Memorial Hall Board of Trustees (PDF)
1. Approved
the 2015/16 term appointments of the Foresthill Veterans Memorial Hall Board.
c. Lincoln Veterans Memorial Hall Board of
Trustees (PDF)
1. Approved
the 2015/16 term appointments of the Lincoln Veterans Memorial Hall Board.
d. Loomis Veterans Memorial Hall Board of
Trustees (PDF)
1. Approved
the 2015/16 term appointments of the Loomis Veterans Memorial Hall Board.
e. Placer County Older Adult Advisory Commission (PDF)
1. Approved
the appointment of Cynthia Bigbee to Seat #21 (Representing HHS Liaison).
f. Roseville Veterans Memorial Hall Board of Trustees (PDF)
1. Approved
the 2015/16 term appointments of the Roseville Veterans Memorial Hall Board.
16. COUNTY EXECUTIVE
a. 2015 Forest Fire Fuel Reduction Management Program (PDF)
1. Approved
funding recommendations for the Fuel Reduction Management Program which funds
activities that support a reduction in potential fires in the Middle Fork
Project nexus area, and authorized the County Executive Officer to negotiate
and sign funding agreements with the City of Auburn Fire Department in an
amount not to exceed $35,700. Funding
for these requests is available pursuant to the Middle Fork Project (MFP)
Memorandum of Agreement with Placer County Water Agency, at no cost to the
County.
b. Children’s System of Care / On-Call After-Hours Coverage Stipend
Increase (PDF)
1. Introduced
an Ordinance, waived first reading, to increase the Psychiatric on-call
coverage stipend paid to Children’s System of Care physicians, effective July
01, 2015. Increase the current rate of $300 per week to $450 per week changing
the total yearly employee compensation for on call/after-hours coverage from $15,000
to $23,400.
c. Office of Emergency Services / 2015 Lake Tahoe Community Wildfire
Protection Plan Update (PDF)
1. Approved
the 2015 Lake Tahoe Community Wildfire Protection Plan (CWPP) Update.
17. FACILITY
SERVICES
a. Kings Beach Public Pier / Termination of Lease (PDF)
1. Resolution
2015-169 (PDF) adopted to terminate the January 1, 1977 lease
between the County of Placer and the California State Lands Commission for the submerged
land associated with the Kings Beach Public Pier.
b. Public Works Garage / Compressed Natural Gas Alarms Project /
Hometown Construction, Inc. (PDF)
1. Awarded
a contract, with Hometown Construction for construction of the DPW Garage
Compressed Natural Gas Alarms Project, in the amount of $246,747 and authorized
the Director of Facility Services, or designee to execute the construction
contract, and any required change orders consistent with the County Purchasing
Manual and section 20142 of the Public Contract Code.
1. Approved
award of bid to Pride Industries One, Inc. and John F. Otto, Inc. dba Otto
Construction, the two lowest responsible and responsive bidders, for Job Order
Contracting in an amount not-to-exceed $1,000,000 per contract, for a 12 month
period from the date of the first Notice to Proceed issued under each contract.
2. Resolution
2015-170 (PDF) adopted authorizing the Director of Facility
Services, or designee, to execute the contracts, to sign Job Orders up to
$250,000 and approve any supplemental Job Orders, consistent with the County
Purchasing Manual and Section 20142 of the Public Contract Code. Funding is
provided by current and future Capital Projects.
18. HEALTH
& HUMAN SERVICES
a. First 5 Placer-Children and Families Commission / Revenue
Contract (PDF)
1. Approved
a revenue agreement with the First 5 Placer - Children and Families Commission
for fully reimbursed staff support services in the amount not to exceed
$142,980, for the period of July 01, 2015 through June 30, 2016 and authorized
the Director of Health and Human Services to sign amendments not to exceed 10
percent of the total contract amount, consistent with the agreement’s subject
matter and scope of work.
1. Approved
a revenue contract with California Department of Social Services (CDSS) for the
loan of an employee, Richard Knecht, Director of Children’s System of Care, to
serve in the capacity of a Transformation Manager to implement the expansion of
mental health services to foster care children, in the amount of $240,361, plus
expenses, for the period of August 1, 2015 through July 30, 2016, and authorized
the Director of Health and Human Services to sign the contract and amendments
up to 10 percent of the total contract amount, consistent with the agreement’s
subject matter and scope of work.
c. Homeless Resource Council of the Sierras / Homeless Services
Contract (PDF)
1. Approved
a contract with the Homeless Resource Council of the Sierras, a nonprofit
organization that provides coordination of homeless services, in the amount of
$33,000, for the period of July 01, 2015 through June 30, 2017, and authorized
the Director of Health and Human Services to sign the agreement and amendments
not to exceed 10 percent of the total contract amount, consistent with the
subject matter and scope of work. Funding is provided by State funds ($19,470)
and budgeted net County cost ($13,530).
1. Approved
a contract with The Permanente Medical Group, Inc. (“TPMG”) to allow TPMG
Physician, Lawrence Manhart, M.D., to provide California Children’s Services
(CCS) Medical Therapy Unit (MTU) Services, at the current Medi-Cal rate, for
the period of July 1, 2015 through June 30, 2016, and authorized the Director
of Health and Human Services to sign the contract and subsequent amendments not
to exceed 10 percent of the total contract amount, consistent with the subject
matter and scope of work. Funding is provided by Medi-Cal, and is allocated to
the county by the California Department of Health Care Services.
19. PROBATION
1. Resolution
2015-171 (PDF) adopted authorizing the Chief Probation Officer to
sign the contracts of $80,280 for 90 day diagnostic evaluations for minors and
$20,829 for Emergency Housing, and any amendments up to 10 percent, consistent
with the contract’s subject matter and scope of work.
b. Agreement / Placer County Office of Education / iCare-Youth
Resource Center (PDF)
1.
Authorized
the Chief Probation Officer to sign the Memorandum of Understanding (MOU) with
Placer County Office of Education for the shared Youth Resource Center in an
amount of $75,000, and any amendments up to 10 percent, consistent with the
MOU’s subject matter and scope of work.
20. PROCUREMENT
SERVICES - In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda.
a. Placer County Procurement Card Program (PDF)
1. Approved
the new updated Procurement Card Policy and Procedures documents.
2. Authorized
the Purchasing Manager and the Auditor-Controller to take all actions necessary
to implement the County’s Procurement Card Program.
b. Lumber, Building Materials, Tools and Miscellaneous Hardware /
Countywide Blanket Purchase (PDF) Orders with Multiple Firms
1. Approved
Countywide Blanket Purchase Order renewals with multiple firms for lumber,
building materials, tools, and miscellaneous hardware, at the maximum aggregate
amount of $200,000, for the period of October 01, 2015 to September 30,
2016. Funding is included in County
departments’ FY 2015-16 Proposed Budget.
c. Floor Covering Installation Services / Linoleum Sales Co., Inc.
dba Anderson Carpet (PDF)
1. Approved
the award of competitive Bid No. 10407 to Linoleum Sales Co., Inc. dba Anderson
Carpet of Sacramento, CA for the Floor Covering Installation Services Annual
Contract in the maximum amount of $137,500 for the period of August 18, 2015 to
September 30, 2016. Funding is included
in the Department of Facility Services FY 2015-16 Proposed Budget.
2. Approved
the option to renew the resulting blanket purchase order for one additional
one-year term with a renewal amount not to exceed 10 percent of the recommended
contract amount of $137,500.
d. Information Technology Support Services / Randstad Technologies
(PDF)
1. Approved
Blanket Purchase Order change order with Randstad Technologies of Sacramento,
CA for information technology support services, in the amount of $350,000,
increasing the total to $749,000.
Funding is included in Department of Administrative Services FY 2015-16
Proposed Budget.
2. Approved
the option to renew the blanket purchase order for one additional one-year term
with a renewal amount not to exceed 10 percent in aggregate of the original
award amount.
21. PUBLIC
WORKS
1. Resolution
2015-172 (PDF) adopted approving Change Order No. 1 for Contract No.
000917 with Burdick Excavating Co., Inc., for relocating a conflicting water
line on behalf of the North Tahoe Public Utility District for $145,520, and
authorizing the Director of Public Works, or designee, to execute the Change
Order and amend the contract for a total of $1,685,190.
22. 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. Keaton Raphael Memorial Event / Funding for Children’s Cancer
Research (PDF)
1. Approved
appropriation of $1,750 in Revenue Sharing monies to the Keaton Raphael
Memorial’s 3rd Annual Gala Kaleidoscope event, as requested by Supervisor
Weygandt ($250) and Supervisor Holmes ($500) and Supervisor Uhler ($1,000).
b. Placer Nature Center / Funding for Educational Field Trips (PDF)
1. Approved
appropriation of $600 in Revenue Sharing monies to the Placer Nature Center to
assist students with educational field trip scholarships, as requested by
Supervisor Weygandt ($100) and Supervisor Holmes ($500).
c. Placer High School / Funding for Track Improvements (PDF)
1. Approved
appropriation of $1,000 in Revenue Sharing monies to Placer High School for
their track improvements as requested by Supervisor Holmes ($1,000).
d. Placer Land Trust / Funding for Preservation and Conservation
Efforts (PDF)
1. Approved
appropriation of $600 in Revenue Sharing monies to the Placer Land Trust’s
Annual Placer Conservator Award Ceremony, honoring Lincoln’s Mark Fowler, as
requested by Supervisor Weygandt ($100) and Supervisor Holmes ($500).
e. Rocklin Area Chamber of Commerce / Funding for Promotion of Local
Businesses (PDF)
1. Approved
appropriation of $600 in Revenue Sharing monies to the Rocklin Area Chamber of
Commerce 22nd Annual Hot Chili & Cool Cars event, as requested by
Supervisor Weygandt ($100) and Supervisor Holmes ($500).
f. Rocklin High School Blue Thunder Booster Club / Funding for
Student Curriculum Materials (PDF)
1. Approved
appropriation of $350 in Revenue Sharing monies to the Rocklin High School Blue
Thunder Booster Club as requested by Supervisor Weygandt ($100) and Supervisor
Holmes ($250).
g. Stand Up Placer / Funding for Services provided to Victims of
Domestic Violence (PDF)
1. Approved
appropriation of $350 in Revenue Sharing monies to Stand Up Placer for their
Stand Up and Run 5K and 10K event, as requested by Supervisor Weygandt ($100)
and Supervisor Holmes ($250).
23. SHERIFF
a. Roadside Maintenance and
Litter Removal Services / California Department of Transportation (PDF)
1. Resolution
2015-173 (PDF) adopted approving the Cooperative Agreement with the
California Department of Transportation (CALTRANS) for roadside maintenance and
litter removal services in the amount of $814,549, for the period November 1,
2015 through October 31, 2018, and authorizing the Sheriff to sign and execute
the Agreement.
1. Resolution
2015-174 (PDF) adopted authorizing the Sheriff to execute a grant
award from the Department of Parks and Recreation Division of Boating and
Waterways for FY 2015-16 in the amount of $82,295 for the Sheriff’s Marine
Patrol Program. The grant period is from
October 1, 2015 through June 30, 2016.
2. Approved
a Budget Revision to increase revenue and expenditures in the amount of $82,295
for special department expense, and authorized the Purchasing Manager to
execute all related documents.
24. TREASURER-TAX
COLLECTOR
a. Sierra
Valley Energy Authority JPA (PDF)
1. Resolution
2015-175 (PDF) adopted authorizing the Chairman to execute and
deliver the Joint Exercise of Powers Agreement for the formation of the Sierra
Valley Energy Authority for the purpose of further expanding the mPower PACE
program, confirming the officers, establishing the time and place of regular
meetings of the Authority, appointing Supervisor Montgomery as the County’s
representative on the new JPA and making certain findings and directing certain
actions to be taken regarding a conflict of interest code, and retaining Counsel
for the Authority.
* * * End of Consent
Agenda * * *
ITEMS FOR
INFORMATION:
25. PERSONNEL
a. Classified Service Merit Increases (PDF)
ADJOURNMENT
BOARD OF SUPERVISORS’ 2015 MEETING
SCHEDULE:
September
01, 2015
September
15, 2015
October
06, 2015
October
19 & 20, 2015 (Tahoe)
November
03, 2015
November
17, 2015
December
08, 2015
BOARD GUIDELINES
Unless otherwise addressed by the
Board’s action, or required by Resolution, all contracts, agreements, or
memorandum of understandings approved by the Board will be executed by the
Chair. All contracts, agreements, and
memorandum of understandings must be approved to form, where applicable, by
County Counsel, Risk Management, and/or Personnel prior to execution by the
Chair or delegated authority.
PROCUREMENT PURCHASING POLICY
In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda. Unless otherwise
addressed by the Board’s action, approval of Procurement items will authorize
the Purchasing Manager to sign the resulting contracts. The County Purchasing Manual and Section 20142
of the Public Contract Code, in most situations, authorizes the Purchasing
Manager to sign purchase orders, blanket purchase orders, contracts and
subsequent change orders, options, or renewals up to 10 percent of an aggregate
total contract cost, or $50,000, whichever is less.