COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, September 15, 2015
9:00 a.m.
County Administrative Center, 175
Fulweiler Avenue, Auburn, CA 95603
Jack Duran, District 1 David
Boesch, County Executive
Robert Weygandt, District 2, Vice
Chairman Holly
Heinzen, Chief Assistant County Executive Officer
Jim Holmes, District 3 Gerald
O. Carden, County Counsel
Kirk Uhler, District 4, Chairman Sharlet
Pyne, Clerk of the Board
Jennifer Montgomery, District 5
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 Weygandt
STATEMENT OF MEETING
PROCEDURES - Read
by Board Clerk.
PUBLIC COMMENT: Chris Reams, Foresthill Fire District
Board President, talked about Foresthill Fire Department being required to
provide services outside their district without being reimbursed and suggested
some potential solutions.
SUPERVISOR’S
COMMITTEE REPORTS: None
TIMED ITEMS to be discussed at the time
shown or shortly thereafter
9:45
a.m.
1. HEALTH & HUMAN SERVICES
10:00 a.m.
2. COUNTY
EXECUTIVE
a. FY 2015-16 Final Budget Adoption (PDF)
The Board of Supervisors:
1. Conducted a Public Hearing for the FY
2015-16 Final Budget.
2. Approved the FY 2015-16 Final Budget
including the following:
a. Resolution 2015-203
(PDF) adopted adopting FY 2015-16 Final Budget for County operating
funds for a total of $816,703,432;
b. Approved Final Budgets for County
proprietary funds for a total of $120,266,533;
c. Approved the items listed on the County
Master Fixed Asset List for FY 2015-16; and
d. Introduced an Ordinance amending the
personnel allocations of various departments to reflect position changes
approved for the FY 2015-16 Final Budget.
e. Authorized the County Executive Officer, or
designee, to make administrative, non- substantive, edits to the unclassified
job classification specifications in the department of public works and
facilities related to the merger.
3. Resolution 2015-204
(PDF) adopted adopting the FY 2015-16 Final Budgets for special
districts governed by the Board of Supervisors in the amount of $74,107,000.
MOTION Holmes/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
DEPARTMENT
ITEMS to be considered for action as time allows
3. ADMINISTRATIVE SERVICES
/ PROCUREMENT
a. Fire Services Study / Citygate Associates, LLC of Folsom, CA
(PDF)
1. Approved the award of RFP No. 10467
to Citygate Associates, LLC of Folsom, CA to perform a Fire Services Study in a
not to exceed amount of $75,000, funded by the Office of Emergency Services FY
2015-16 Proposed Budget.
MOTION Holmes/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
4. FACILITY SERVICES
a. Placer County Fairgrounds / Request for Proposal Cancellation and
Update (PDF)
1. Authorized rejection of all proposals
received for the Fairgrounds Operator RFP No. 10443.
2. Received an update on the Placer County
Fairgrounds and provide direction on operations and future agreements.
3. Approved for the Placer County Fair
Association to contract for 2016 events.
MOTION Holmes/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
5. HEALTH & HUMAN SERVICES / HUMAN
SERVICES
a. Medi-Cal Managed Care Agreements (PDF)
1. Medi-Cal Benefits Coordination Agreement /
Blue Cross of California Partnership Plan, Inc.
a. Approved an Amendment to the non-monetary Agreement
with the Blue Cross of California Partnership Plan, Inc. (Anthem) for
coordination of Medi-Cal benefits to eligible persons to add capitation rate
range increases, for the period of November 01, 2013 to September 30, 2016, and
authorized the Director of Health and Human Services to sign the amendment.
2. Medi-Cal Benefits Coordination Agreement / California
Health and Wellness Plan (CHWP)
1. Approved an Amendment to the non-monetary Agreement
with the California Health and Wellness Plan (CHWP) for coordination of Medi-Cal
benefits to eligible persons to add capitation rate range increases, for the
period of November 01, 2013 to September 30, 2016, and authorized the Director
of Health and Human Services to sign the amendment.
3. California Department of Health Care
Services Intergovernmental Transfer of Public Funds Agreement / Blue Cross of
California Partnership Plan, Inc. (Anthem)
1. Approved an Agreement with California
Department of Health Care Services (DHCS) for Intergovernmental Transfer of Public
Funds with Blue Cross of California Partnership Plan, Inc. (Anthem), in the
amount of $505,204 for the period of November 01, 2013 to September 30, 2016,
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.
4. California Department of Health Care
Services Intergovernmental Transfer of Public Funds Agreement / California
Health and Wellness Plan
1. Approved an Agreement with California
Department of Health Care Services (DHCS) for Intergovernmental Transfer of
Public Funds with California Health and Wellness Plan (CHWP), in the amount of
$1,115,318 for the period of November 01, 2013 to September 30, 2016, 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.
5. California Department of Health Care
Services Intergovernmental Transfer Assessment Fee Agreement / California Health
and Wellness Plan
1. Approved an Agreement with California
Department of Health Care Services (DHCS) for an Intergovernmental Transfer
Assessment Fee for California Health and Wellness Plan (CHWP), in the amount of
20 percent of the non-federal Intergovernmental Transfer beginning upon
execution and to an indefinite date, 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.
6. California Department of Health Care
Services Intergovernmental Transfer Assessment Fee Agreement / Blue Cross of
California Partnership Plan, Inc. (Anthem)
1. Approved an Agreement with California
Department of Health Care Services (DHCS) for an Intergovernmental Transfer
Assessment Fee for Blue Cross of California Partnership Plan, Inc. (Anthem), in
the amount of 20 percent of the non-federal Intergovernmental Transfer beginning
upon execution and to an indefinite date, 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.
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
6. PUBLIC WORKS
1. Approved award and execute a contractor
competitive Bid No. 10480 to Western Engineering, of Loomis, CA for the
construction of King Road Safety Lane Widening Project in the amount of
$686,599.82, and authorized the Director of Public Works and Facilities, or
designee, to execute change orders up to 10 percent of the contract amount.
Funding is provided by state and federal sources in the FY 2015-16 Proposed
Budget.
MOTION Holmes/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
7. COUNTY
EXECUTIVE/ ADMINISTRATION
a. Realignment of Human Resources Functions (PDF)
1. Overview of the proposed reorganization of
Personnel and County Executive Office employment related functions into a
single department that would be responsible for delivery of comprehensive human
resource services in Placer County;
2. Introduced an Ordinance to implement changes
in the organization structure and creating the office of Director of Human
Resources;
3. Approved the unclassified job specification
for Director of Human Resources and introduced an un-codified Ordinance setting
the salary for the Director of Human Resources.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
8. COUNTY
COUNSEL / CLOSED SESSION REPORT:
(A) §54956.9 – CONFERENCE WITH
LEGAL COUNSEL (PDF)
1. Existing
Litigation (Government Code §54956.9(d)(1)):
(a) Federal
Energy Regulatory Commission Proceedings Nos. 2266-102 (NID/Yuba-Bear Project)
and 2310-193 (PG&E/Drum-Spaulding Project)
The Board Unanimously approved a contract amendment with Spiegel &
McDiarmid to represent the County in that preceding.
(b) 926 North Ardmore
Avenue v. County of Los Angeles
California Supreme
Court Case No. S222329 The
Board Unanimously approved joining in the Amicus Brief of the California State Association
of Counties
(c) Alliance for the
Protection of the Auburn Community Environment, et al. v. Placer County, et al.
California Court of Appeal, Third
Appellate District Case No. C077308 The Board heard a report on the denial of the appeal.
2. Anticipated
Litigation:
(a) Initiation
of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:
One
potential case The Board approved an amendment to the
contract with Liebert Cassidy Whitmore
(B) §54957.6
- CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: David Boesch, Andy Heath, Donna
Williamson, Nicole Lopez, Lori Walsh, Gerald O. Carden
Employee organization: DSA The Board heard a
report from the Labor Negotiations Team
CONSENT ITEMS
All items on the Consent Agenda have been
recommended for approval by the County Executive Department. All items will be approved by a single roll
call vote.
The Board will convene as the Placer County In Home Supportive Services
Public Authority for Item 16c and as the Successor Agency for Item #21. 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.
CONSENT AGENDA – Item 12b moved for discussion. Consent Agenda approved as amended with
action as indicated.
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9. ORDINANCE
– Second Reading:
1. Ordinance 5790-B (PDF)
adopted amending Placer County Code Chapter 15, Article 15.56 pertaining to
dangerous buildings.
b. Personnel / Job Specification / Animal Control Manager (PDF)
1. Ordinance 5791-B (PDF)
adopted amending the un-codified Allocations of Positions to Departments
Ordinance and the un-codified Schedule of Classifications and Salary Grades for
Classified and Unclassified Services Ordinance regarding the Animal Control
Manager.
c. Personnel / Job Specification / Placer County Conservation Plan
Program Administrator (PDF)
1. Ordinance 5792-B (PDF)
adopted amending the un-codified Allocations of Positions to Departments
Ordinance and the un-codified Schedule of Classifications and Salary Grades for
Classified and Unclassified Services Ordinance regarding the Placer County
Conservation Plan Program Administrator.
10. AUDITOR-CONTROLLER
a. Set Appropriation Limit for Placer County perating Funds (PDF)
1. Resolution 2015-190 (PDF)
adopted to set the appropriations limit for Placer County Operating Funds for
FY 2015-16 at $1,065,725,123.
1. Resolution 2015-191 (PDF)
adopted to set the appropriations limit for Placer County Special Districts
governed by the Board of Supervisors for FY 2015-16 at $7,266,328.
11. BOARD OF SUPERVISORS
1. Approved
Minutes of August 4, 2015 and August 18, 2015.
12. COMMUNITY DEVELOPMENT AND RESOURCE AGENCY /
ENGINEERING & SURVEYING
a. Northside Phase 4 Final Map and Subdivision Improvement Agreement
(PDF)
1. Authorized the Chair to sign the Northside
Phase 4 Subdivision Final Map and the Subdivision Improvement Agreement and approved
recordation of the Final Map and the Agreement.
b. MOVED FOR DISCUSSION Schaffer’s
Mill Phase 2C Final Map (previously Eaglewood/Timilick)
1. Accept the improvements as complete.
2. Authorize the Chair to sign the Schaffer’s
Mill Phase 2C Final Map and approved recordation of the Final Map.
13. COUNTY EXECUTIVE / ADMINISTRATION
a. Responses
to Placer County Grand Jury FY 2014-15 Final Report (PDF)
1. Authorized the Chair to sign four (4)
letters in response to the Placer County Grand Jury FY 2014-15 Final Report
regarding the Temporary Emergency Homeless Shelter, Five Year Plan for Meeting
the Needs of a Growing Senior Population, Meals on Wheels program, and the
transfer of DeWitt Center Enterprise Funds.
b. Capital Facilities Impact Fee Annual Report
(PDF)
1. Resolution 2015-192
(PDF) adopted to accept the Placer County Capital Facilities Impact
Fee Annual Report for FY 2014-15 as required by the County Public Facilities
Fee ordinance to identify collected development fees, and to record the annual
cost of living adjustment of 1.3%.
c. Golden Sierra Job Training Agency /
Amendment to Joint Exercise of Powers Agreement (PDF)
1. Authorized the Chair to sign the Second
Amended and Restated Joint Exercise of Powers Agreement for Golden Sierra Job
Training Agency to reflect changes from five member counties to three, conform
to recently passed federal legislation, and conform to state laws relating to
the joint exercise of powers within the counties of El Dorado, Alpine, and
Placer, for a term that began October 2005 and continues into perpetuity.
d. Unclassified Merit Increase (PDF)
1. Approved a 5% merit increase for: Renju P
Jacob, Deputy County Counsel II from Grade 447 Step 4 at $52.29 per hour to
Grade 447 Step 5 at $54.90 per hour, effective September 05, 2015.
e. Placer County Assessment Appeals Board:
Amendments to the Local Rules of Procedure (PDF)
1. Resolution 2015-193 adopted approving
amendments to the Placer County Assessment Appeals Board Local Rules of
Procedure.
14. COUNTY EXECUTIVE/ RISK MANAGEMENT
1. Resolution 2015-194
(PDF) adopted delegating the authority to the
County Executive Officer to appoint a representative and two alternates to the
Board of Directors of the CSAC Excess Insurance Authority.
b. California Transit Systems Joint Powers Authority Board of
Directors Appointments (PDF)
1. Resolution 2015-195 (PDF)adopted delegating
the authority to the County Executive Officer to appoint a representative and
two alternates to the Board of Directors of the California Transit Systems
Joint Powers Authority (d.b.a. California Transit Indemnity Pool).
15. FACILITY SERVICES
a. Group Barbeque Grill at Applegate Park / Budget Revision (PDF)
1. Approved a Budget Revision appropriating
$11,000 to the Parks and Grounds Operating Budget from Park Dedication Fees
Recreation Area #14, Bear River-Applegate, for a group barbeque grill at
Applegate Park.
b. Parking Lot at Todd Valley Pond Park / Budget Revision (PDF)
1. Approved a Budget Revision appropriating
$25,000 to the Parks and Grounds Operating Budget from Park
Dedication Fees Recreation Area #4, Foresthill-Todd Valley, for a parking lot at Todd
Valley Pond Park.
c. Notices of Completion / Various Projects completed by Fregoso
Builders, Inc. (PDF)
1. Resolution 2015-196
(PDF) adopted to accept the Job Order Contracts, Project No.
9486.02, with Fregoso Builders, Inc. as complete, and authorized the Director
of Public Works and Facilities, or designee, to sign and record the Notices of
Completion for projects at the Sheriff’s Impound Yard, Auburn Justice Center,
Foresthill Memorial Hall, Stewart Hall, Community Development Resource Center,
South Placer Adult Correctional Facility and Tahoe Customs House.
d. Notices of Completion / Various Projects completed by Sea Pac
Engineering, Inc. (PDF)
1. Resolution 2015-197
(PDF) adopted to accept the Job Order Contracts, Project No.
9486.02, with Sea Pac Engineering, Inc. as complete, and authorized the
Director of Public Works and Facilities, or designee, to sign and record the
Notice of Completion for projects at ‘B’ Avenue Corporation Yard,
Administration Center Annex, Fire Station 74 (Thermalands) and Fire Station 78
(Sheridan).
1. Resolution 2015-198
(PDF) adopted accepting the Sewer Maintenance District 3 Regional
Sewer Project No. 40131 at 4928 Auburn Folsom Road in Loomis, CA as complete,
and authorized the Director of Public Works and Facilities, or designee, to
sign and record the Notice of Completion.
16. HEALTH
& HUMAN SERVICES
a. Community Mental Health Services Block Grant Renewal for FY
2015-16 (PDF)
1. Authorized Director of
the Department of Health and Human Services to execute and submit application
for renewal of the Community Mental Health Services Block Grant for FY 2015-16
in the amount of $811,790 (no net County cost), and accept those funds. Authorized the Director of Health and Human
Services to sign the application and all resulting documentation, reports,
agreements and certifications as required.
b. Commitment to Intervention Efforts to Prevent Commercial Sexual
Exploitation of Children (PDF)
1. Resolution 2015-199
(PDF) adopted affirming the commitment of the County of Placer to
prevent commercial sexual exploitation of children and to work collaboratively
with all county partners to identify, protect, and serve these vulnerable
children and youth.
c. In-Home Supportive Services Public Authority Advisory
Committee (PDF)
1. Approved the reappointment of William Reed,
who represents District 3, to Seat #5 on the In-Home Supportive Services (IHSS)
Public Authority (PA) Advisory Committee, representing an IHSS service
provider.
2. Approved the reappointment of Richard Gold,
who represents District 1, to Seat #9 on the In-Home Supportive Services (IHSS)
Public Authority (PA) Advisory Committee, representing an IHSS service
provider.
3. Approved the appointment of Tanya Joy, who
represents District 3, to Seat #2 on the In-Home supportive Services (IHSS)
Public Authority (PA) Advisory Committee, representing an IHSS service
recipient.
d. Prostate Cancer Awareness Month in Placer County (PDF)
1. Adopted a Proclamation to promote prostate
cancer awareness by proclaiming September 2015 as Prostate Cancer Awareness
Month in Placer County.
17. PROCUREMENT
SERVICES - In accordance with County Policy, non-contested competitively
awarded bids under $400,000 are placed on the Consent Agenda.
1. Approved the award of competitive Request
for Proposal No. 10474 to Alcor Solutions, Inc. of Dublin, CA to implement an
Information Technology Service Management and Project Portfolio application, in
the contract award amount not-to-exceed $263,800. Funding is included in the Administrative
Services Department FY 2015-16 Proposed Budget.
2. Approved a Purchase Order with ServiceNow
for the acquisition of software licensing in the amount of $67,920. Funding is included in the Administrative
Services Department FY 2015-16 Proposed Budget
b. Bus & Bus Shelter Cleaning Services / Sierra Tahoe Snow
Removal & Sealing (PDF)
1. Approved the award of competitive Bid No.
10485 to Sierra Tahoe Snow Removal & Sealing, for bus & bus shelter
cleaning services, in the maximum amount of $297,327, for the period of October
01, 2015 to August 30, 2020. Funding for
the first year is included in the Department of Public Works and Facilities FY
2015-16 Proposed Budget.
c. Motorola Portable and Mobile Radio Equipment / Motorola
Solutions, Inc. of Schaumburg, IL (PDF).
1. Approved Countywide Blanket Purchase Order
with Motorola Solutions, Inc of Schaumburg, IL for Motorola portable and mobile
radios and compatible accessories, in the maximum amount of $300,000 for the
period of October 01, 2015 to September 30, 2016. Funding is provided by County departments in
the FY 2015-16 Proposed Budget and FY 2016-17 recommended budget with no new
net County cost.
2. Approved the option to renew the resulting Blanket
Purchase Order for two additional one-year periods with a renewal amount not to
exceed 10 percent in aggregate of the original award amount of $300,000.
1. Approved the renewal of a negotiated Blanket
Purchase Order with Valley Toxicology Service, Inc. of West Sacramento, CA for
Preliminary Alcohol Screening device maintenance and Drug Testing services in
the maximum amount of $100,000 for the period October 01, 2015 through
September 30, 2016. Funding is included
in the District Attorney FY 2015-16 Proposed Budget and will be included in the
FY 2016-17 Requested Budget.
1. Approved the award of Request for Proposal
(RFP) No. 10466 to Sierra Phlebotomy Service of Alta, CA and Placer Phlebotomy
Services of Lincoln, CA for Phlebotomy Services in the maximum amount of
$130,000 for the period October 01, 2015 through September 30, 2016, and
transfer funds between agreements as needed. Funding included in the District Attorney FY
2015-16 Proposed Budget and FY 2016-17 Requested Budget with no new net County
cost; and
2. Approved an option to renew the resulting Blanket
Purchase Orders up to two additional one-year terms in an amount not to exceed
10 percent in aggregate of the original award amount.
f. Civil Engineering Services / Various Firms (PDF)
1. Approved a two-year extension of a Qualified
List of firms, as the result of competitive Request for Qualifications No.
10180, for civil engineering services provided to the Department of Public
Works and Facilities, for the period of October 03, 2015 through October 02,
2017.
2. Approved blanket purchase orders with
multiple firms for on-call civil engineering services for various public works
projects in Western Placer County in the maximum aggregate amount of $400,000
for FY 2015-16. Funding is included in
the Department of Public Works and Facilities FY 2015-16 Proposed Budget.
3. Approved the renewal of the Blanket Purchase
Orders with multiple firms for on-call civil engineering services for various
public works projects in Western Placer County in the maximum aggregate amount
of $400,000 for FY 2016-17.
1. Approved the authority to use existing
master lease agreements between County of Placer and Dell Financial Services of
Round Rock, TX and between County of Placer and Hewlett-Packard Financial
Services Company of Murray Hill, NJ, for the lease of computer servers, data
storage, and other miscellaneous equipment, extending the time period from
September 30, 2015 to September 30, 2018.
18. PUBLIC
WORKS
1. Approved Amendment No. 1 to Contract No.
1169 with Mark Thomas & Company, Inc. for engineering and construction
support services for the Brewer Road over Pleasant Grove Creek Bridge
Replacement Project, in the amount of $63,447.25, and authorized the Director
of Public Works and Facilities, or designee, to sign and execute amendments up
to ten (10) percent ($6,344.73) of the amendment amount. Funding is provided by
federal sources in the FY 2015-16 Proposed Budget.
1. Approved Amendment No. 4 to Contract No.
1187 with Vali Cooper and Associates, Inc., for construction and inspection
services, in the amount of $21,401.37, and authorized the Director of Public
Works and Facilities, or designee, to execute future amendments up to $10,000.
Funding is provided by state, federal and local sources in the FY 2015-16
Proposed Budget.
c. Coon Clean Water Pipe - Phase 1 / Notice of Completion (PDF)
1. Resolution 2015-200
(PDF) adopted to accept the Coon Clean Water Pipe Project, Phase 1,
Contract No. 000918, located in Kings Beach, CA, as complete, and authorized
the Director of Public Works and Facilities, or designee, to sign and record
the Notice of Completion.
19. 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. KidsFirst / Funding for Child Abuse Prevention Programs (PDF)
1. Approved appropriation of $850 in Revenue
Sharing monies to KidsFirst for its Denim & Diamonds, Kickin’ it Up for
Kids event to benefit child abuse prevention programs, as requested by
Supervisor Holmes ($250), Supervisor Weygandt ($100), and Supervisor Uhler ($500).
b. Dry Creek Conservancy /
Funding for Continued Conservation Efforts (PDF)
1. Approved appropriation of $100 in Revenue
Sharing monies to the Low Impact Development Regional Conference, as requested
by Supervisor Weygandt ($100).
20. SHERIFF
a. Scheduling Software Change Order / Informer Systems (PDF)
1. Approved Change Order #1 to Blanket Purchase
Order (BPO) #21973 with Informer Systems for scheduling software, increasing
the amount by $33,000 for a revised budgeted net County cost of $55,215 for the
period May 29, 2015 through June 30, 2016, and authorized the Purchasing
Manager to sign the resulting Change Order.
b. Revenue Enhancement
Services Agreement / Justice Benefits Incorporated (PDF)
1. Approved the Agreement with Justice
Benefits, Incorporated (JBI) for revenue enhancement services for the State
Criminal Alien Assistance Program (SCAAP) Federal initiative and authorized the
Sheriff to execute the agreement. The
cost of services is estimated at $15,000 annually (12% of the amounts received
as a result of these services). The term
of the contract is from October 01, 2015 to September 30, 2019.
1. Resolution 2015-201
(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. This Resolution supersedes Resolution
2015-178, approved by your Board on August 18, 2015.
21. SUCCESSOR
AGENCY
1. Resolution 2015-202
(PDF) adopted approving the submission of the
Recognized Obligation Payment Schedule (ROPS) for the period January 01, 2016
through June 30, 2016 to the Placer County Oversight Board for approval.
* * * End of Consent
Agenda * * *
MOVED FOR DISCUSSION:
12. COMMUNITY DEVELOPMENT AND RESOURCE AGENCY /
ENGINEERING & SURVEYING
b. Schaffer’s Mill Phase 2C Final Map (previously
Eaglewood/Timilick) (PDF)
1. Accepted the improvements as complete.
2. Authorized the Chair to sign the Schaffer’s
Mill Phase 2C Final Map and approved recordation of the Final Map.
MOTION Montgomery/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
ADJOURNMENT
BOARD OF SUPERVISORS’ 2015 MEETING
SCHEDULE:
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.
Agendas
are available online at Placer County’s website www.placer.ca.gov