COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, October 06, 2015
8:30 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.
8:30 a.m.
FLAG SALUTE – Led by Supervisor Duran
ADJOURN TO CLOSED
SESSION:
1. COUNTY COUNSEL /
(A) §54956.9 – CONFERENCE WITH
LEGAL COUNSEL (PDF)
1. Existing
Litigation (Government Code §54956.9(d)(1)):
(a) Morgan
Marie Gomes v. Nick Boone, et al.
U.S.D.C.
Eastern District Case No. 2:15-cv-01546-TLN-EFB
The Board heard a report and authorized a dispense in Indemnity of the
two individual county employees and waived the conflict to allow County Counsel’s
Office to represent the County and the individual employees.
(b) Anahi Corona Moya de Tovar, et al. v. County of Placer, et
al., Sacramento Superior Court Case No. 34-2015-00178040 The Board did not discuss.
(c) Timothy Harrison, WCAB Claim
WCAB
Claim No. ADJ8130636 and ADJ6841582 The
Board heard a report and gave direction to Counsel.
(d) Rachael
Akey, et al., v. Placer County, et al (PDF).
United States District Court, Eastern
District, Case No. 2:14-cv-02402-KJM-KJN
The Board
heard a report and gave direction to Counsel.
2. Anticipated
Litigation:
(b) Significant
exposure to litigation pursuant to subdivision (d)(2) of Government Code
§54956.9: One potential case The
Board heard a report.
(B) §54957 – PUBLIC EMPLOYEE APPOINTMENT
(a) Title: Director of Human
Resources The Board confirmed the
appointment of Lori Walsh as the Director of Human Resources.
CLOSED SESSION REPORT:
STATEMENT OF MEETING
PROCEDURES - Read
by Board Clerk.
PUBLIC COMMENT: Doug Tatara spoke
about the Placer County Fairgrounds Operator Request for Proposals process and
the deteriorating condition of the fairgrounds.
SUPERVISOR’S
COMMITTEE REPORTS: None
TIMED
ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
2. SHERIFF
a. Recognition of Dedicated Public Service /
Tammy Harris and Richard Easterling (PDF)
1. Presented
a Commendation recognizing Tammy Harris for 37 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
2. Presented
a Commendation recognizing Richard Easterling for 31 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
9:15
a.m.
3. FACILITY SERVICES
a. Public Hearing / Johnson Property Annexation to Sewer Maintenance
District (PDF)
1
1. Conducted
and closed a Public Hearing to consider any protests and Resolution (PDF) 2015-206 adopted to annex the Johnson
property, located on Hammond Drive in Auburn, California, (APN 054-190-006-000),
into the boundaries of Sewer Maintenance District 1 to provide sewer service.
MOTION Duran/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Montgomery,
Uhler
ADJOURNED AS THE PLACER
COUNTY BOARD OF SUPERVISORS AND
CONVENED AS THE PLACER
COUNTY PUBLIC HOUSING AUTHORITY
9:20 a.m.
4. PUBLIC HOUSING AUTHORITY
a. California Affordable Housing Agency Cooperative Agreement (PDF)
1. Resolution 2015-207
(PDF) adopted to
authorize the Director of the Housing Authority to enter into a cooperative
agreement with the California Affordable Housing Agency.
MOTION Holmes/Montgomery/Unanimous
AYES: Holmes, Duran, Weygandt,
Montgomery, Uhler
ADJOURNED AS THE PLACER
COUNTY PUBLIC HOUSING AUTHORITY AND
RECONVENED AS THE
PLACER COUNTY BOARD OF SUPERVISORS
9:30 a.m.
5. COUNTY EXECUTIVE / EMERGENCY SERVICES
a. CAL FIRE Contract / Amendment to FY15-16 Fire Protection Services
Agreement (PDF)
1. Resolution 2015-208
(PDF) adopted approving
the California Department of Forestry and Fire Protection Cooperative Fire
Protection Agreement for FY2015-16 in the amount of $10,175,258., superseding
and replacing Resolution No. 2015-127 adopted on June 16, 2015.
2. Approved
two budget revisions in the total combined amount of $517,322 for an increase
in the Cal Fire Cooperative Fire Protection Agreement for FY 2015-16.
MOTION Holmes/Montgomery/Unanimous
AYES: Holmes, Duran, Weygandt,
Montgomery, Uhler
9:45 a.m.
6. AGRICULTURE
a. Proclamation / Celebrate PlacerGROWN Month (PDF)
1. Proclaimed
October 2015 as “Celebrate PlacerGROWN” month and encouraged all citizens to
support local farmers and ranchers by purchasing locally grown agricultural
products.
10:00 a.m.
7. PUBLIC
WORKS
a. Abandonment of Mill Site Road / Cross Cut Court / The Retreat at
Northstar (PDF)
1. Considered
an Addendum to the Siller Ranch FEIR and adopt a Resolution approving same.
2. Considered
adoption of a Resolution adopting findings and statements of fact relating to
the proposed abandonment of the public road easement rights to Mill Site Road
and Cross Cut Court within the Retreat at Northstar Subdivision.
3. Continued
public hearing to consider adoption of a Resolution to abandon the public road
easement rights to Mill Site Road and Cross Cut Court within the Retreat at
Northstar Subdivision under the terms of the Conditions of Abandonment, and the
reservation of Drainage, Snow Storage, Slope and Public Transit Easements, and
an Irrevocable Offer of Dedication.
4. Approved
an Indemnity Agreement between the County of Placer and the Retreat at
Northstar Association.
MOTION
The Board continued this item to November
3, 2015 at 10:30 a.m., per requests from both parties. Montgomery/Weygandt/
Vote 4:0 (Holmes Absent)
AYES: Montgomery, Duran, Weygandt,
Uhler
ABSENT: Holmes
11:00 a.m.
8. HEALTH
AND HUMAN SERVICES
a. Temporary Homeless Shelter – Request for Financial Contribution
(PDF)
1. Approved
a one-time contribution up to $40,000 for construction and facility improvement
costs associated with additional upgrades to the shelter consistent with the
Site Access Agreement.
2. Approved
a contractual agreement with Right Hand Auburn consistent with their service
delivery agreement with Volunteers of America Northern California to jointly
fund shelter services in an amount not to exceed $225,216 for the period of
November 1, 2015, to March 31, 2016.
3. Approved
modifications to the Site Access Agreement that reflect actions taken by the
Board on the above considerations.
4. Directed
staff to evaluate more targeted public safety services and return to the Board
to consider further action.
MOTION Duran/Montgomery Vote 4:1 (Holmes No)
AYES: Duran, Weygandt, Montgomery,
Uhler
NOES: Holmes
DEPARTMENT
ITEMS to be considered for action as time allows
9. ADMINISTRATIVE SERVICES / PROCUREMENT
a. Beacon Hill Emergency Communication Tower Facility / BRCO
Constructors, Inc. of Loomis, CA (PDF)
1. Approved
the award and contract execution of competitive Bid No. 10492 to BRCO
Constructors, Inc. of Loomis, CA for the development of the Beacon Hill
Emergency Communication Tower Facility, in the contract award amount of
$526,217. Funding is included in the FY
2015-16 Countywide Radio Project Final Budget.
2. Authorized
the Director of Administrative Services and the Purchasing Manager to modify
existing site lease agreements, negotiate new site lease agreements and solicit
bids that support the development of the Countywide Interoperable Radio Network
Project within the Tahoe Basin.
MOTION Montgomery/Weygandt/Unanimous
AYES: Montgomery, Duran, Weygandt,
Holmes, Uhler
b. Vehicle Purchases / Future Nissan of Roseville, Albany Ford
Subaru, and Winner Chevrolet (PDF)
1. Approved
the award of competitive Bid No. 10481 to Future Nissan of Roseville, CA,
Albany Ford Subaru of Albany, CA, and Winner Chevrolet of Elk Grove, CA and
authorize the use of competitively awarded cooperative contracts for the
purchase of various types of vehicles in the maximum amount of $3,055,000. Funding is included in the Department of
Public Works and Facilities and the Placer County Sheriff’s Office FY 2015-16 Final
Budgets.
2. Authorized
the Purchasing Manager to sign purchase orders and related documents for
requests to purchase additional vehicles of the same type as listed in Bid No.
10481 within FY2015-16 contingent upon the requests being appropriately
budgeted and included in the Master Fixed Asset List.
MOTION Holmes/Duran/Unanimous
AYES: Holmes, Duran, Weygandt,
Montgomery, Uhler
9.1. FACILITY
SERVICES
1. Authorized the Director of Public Works and
Facilities or designee to execute an Exclusive Agreement to Negotiate between
the County and Costco Wholesale Corporation, a Washington Corporation.
2. Made a determination that the action is exempt
from California Environmental Quality Act review pursuant to California Public
Resources Code Section 21065 and CEQA Guidelines Sections 15378(a), 15352(a),
15061(b)(3), and 15306.
MOTION Holmes/Duran/ Vote 4:1 (Montgomery No)
AYES: Holmes, Duran, Weygandt, Uhler
NOES: Montgomery
10. PUBLIC
WORKS
1. Placer
County Transportation Planning Agency FY 2015-16 Local Transportation Fund
a. Resolution
2015-209 (PDF) adopted to approve the FY 2015-16 Local
Transportation Fund Claim from the Placer County Transportation Planning Agency
in the amount of $5,405,273 to fund Placer County Transit, Tahoe Area Regional
Transit, and Placer County road maintenance activities.
MOTION Duran/Montgomery/ Vote 4:0
(Holmes Absent)
AYES: Duran, Weygandt, Montgomery,
Uhler
ABSENT: Holmes
a. Resolution
2015-210 (PDF) adopted to approve the FY 2015-16 Local
Transportation Fund Claim from the Tahoe Regional Planning Agency in the amount
of $677,727 to fund Tahoe Area Regional Transit.
MOTION Montgomery/Weygandt/ Vote 4:0
(Holmes Absent)
AYES: Montgomery, Duran, Weygandt,
Uhler
ABSENT: Holmes
a. Resolution
2015-211 (PDF) adopted to approve the FY 2015-16 State Transit
Assistance Claim from the Tahoe Regional Planning Agency in the amount of
$164,878 to fund Tahoe Area Regional Transit.
MOTION Montgomery/Holmes/ Vote 4:0
(Weygandt Absent)
AYES: Montgomery, Duran, Holmes, Uhler
ABSENT: Weygandt
b. Tahoe Area Regional Transit Contract for Peak Season Bus Drivers
/ MV Transportation, Inc. (PDF)
1. Authorized
the Director of Public Works and Facilities, or designee, to execute a contract
with MV Transportation, Inc. for peak season bus drivers for Tahoe Area
Regional Transit in the amount of $1,500,000 through September 30, 2020. Funding will be provided through Placer
County Transient Occupancy Tax in the amount of $1,160,000 and private
contributions in the amount of $340,000.
MOTION Montgomery/Holmes/Unanimous
AYES: Montgomery, Duran, Weygandt, Holmes,
Uhler
11. COUNTY EXECUTIVE
a. General Fund Advance to the In-Home Support Services Public
Authority Fund (PDF)
1. Resolution
2015-212 (PDF) adopted authorizing a long-term advance in the amount
of $440,000 from the County General Fund to the In-Home Supportive Services
(IHSS) Public Authority Fund.
MOTION Montgomery/Duran/ Vote 4:0 (Uhler
Absent)
AYES: Montgomery, Duran, Weygandt, Holmes
ABSENT: Uhler
b. Presentation on the Joint Powers Authority
Middle Fork Project (PDF)
1. Received
a presentation regarding the changing market conditions and budget adjustments
of the Joint Powers Authority Middle Fork Project.
12. COUNTY
EXECUTIVE / COMMUNICATIONS AND PUBLIC AFFAIRS / ECONOMIC DEVELOPMENT
a. Presentation on the Placer County Branding Initiative (PDF)
1. Received
a joint presentation from the Economic Development and Communications and
Public Affairs offices about the Placer County branding initiative.
CONSENT ITEMS
All items on the Consent Agenda have been
recommended for approval by the County Executive Department. All items will be approved by a single roll
call vote.
Anyone
may ask to address Consent items prior to the Board taking action, and the item
may be moved for discussion.
CONSENT AGENDA – Item 22.a. moved for discussion. Consent Agenda approved as amended with
action as indicated.
MOTION Duran/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
13. ORDINANCE – Second Reading:
a. County Executive / FY 2015-16 Final Budget Personnel Allocations
(PDF)
1. Ordinance
5793-B (PDF) adopted amending the personnel allocations of various
departments to reflect position changes approved for the FY 2015-16 Final
Budget.
b. County Executive / Ordinances Creating Office of Director of
Human Resources (PDF)
1. Ordinance
5794-B (PDF) adopted amending Chapter 2, creating the office of
Director of Human Resources and making conforming changes to Chapter 3 of the
Placer County Code.
2. Ordinance
5795-B (PDF) adopted amending the un-codified Schedule of
Classifications and Salary Grades for Classified and Unclassified Services
Ordinance, creating the classification of Director of Human Resources and
setting the salary grade for the position.
14. AGRICULTURE
1. Resolution
2015-215 (PDF) adopted authorizing the Agricultural
Commissioner/Sealer to sign cooperative agreement #15-0442-SF in the amount of
$25,234 with the California Department of Food and Agriculture for
reimbursement for invasive weed control conducted on non-federal properties
near forested lands (USFS State & Private Forestry) from July 01, 2015
through June 30, 2017.
15. BOARD OF SUPERVISORS
1. Approved
Minutes of September 01, 2015.
16. CLAIMS AGAINST THE COUNTY
1. Denied
the leave to present a late claim below as recommended by the offices of County
Counsel and Risk Management:
a. 15-055,
Aratoli, Kathryn, $556.96, (Property Damage)
a. 15-063,
Ramirez, Felix, $41.90, (Property Damage)
b. 15-064,
Jacobs, Stefonia, $1,000.00, (Bodily Injury)
c. 15-067,
McGuire, Michael, $1,555.87, (Property Damage)
17. COMMITTEES & COMMISSIONS
a. Squaw Valley Design Review Committee (PDF)
1. Approved
the reappointment of Kevin Strange to Seat #4.
18. COMMUNITY DEVELOPMENT
AND RESOURCE AGENCY / ENGINEERING AND SURVEYING
a. Morgan Ranch Phase 1 (previously Whisper Creek), DPN-8693, Tract
No. 1010 (PDF)
1. Accepted the
improvements for the Morgan Ranch Phase 1 Subdivision as complete. Project is located
east of Walerga Road between PFE Road and the County Line.
2. Authorized
the Faithful Performance and Labor and Materials sureties to be set at:
a. Faithful
Performance 25 percent of the value of any otherwise unsecured public
improvements immediately upon Board approval.
b. Labor and
Material 50 percent, or the total of all claims per Government Code Section
66499.7, whichever is higher.
19. COUNTY EXECUTIVE
a. Administration / Merit Increase (PDF)
1. Approved
a 5% merit increase for:
a. Mark
Giacomini, Administrative Services Manager from Grade 452 Step 2 at $48.86 per
hour to Grade 452 Step 3 at $52.35 per hour, effective October 31, 2015.
b. Ralph D.
Gibson, Museums Administrator from Grade 441 Step 2 @ $44.68 per hour to Grade
441 Step 3 @ $46.92 per hour, effective September 19, 2015.
c. Brian R.
Wirtz, Deputy County Counsel IV from grade 469 Step 4 at $65.09 per hour going
to Grade 469 Step 5 at $68.34 per hour, effective August 22, 2015.
1. Approved and
authorized the County Executive Officer to sign a contract with Dowling
Firewise to serve as the Placer County Firewise Communities Program Coordinator
for FY 2015-16 in an amount not to exceed $57,000.
20. ECONOMIC DEVELOPMENT
a. Proclamation / Listening to Auburn Businesses Day – Oct. 08, 2015
(PDF)
1. Approved
a Proclamation recognizing October 8, 2015 as Listening to Auburn Businesses
Day to support Auburn Area Chamber of Commerce’s effort to seek input from
local business owners on ways to improve business, boost wages, and create more
jobs in the Auburn area.
21. FACILITY
SERVICES
a. Standard Fence Specifications for Security and Safety Fences
(PDF)
1. Approved
State of California, Department of Transportation (Caltrans) Standard
Specifications, Section 80- Fences, for use in establishing a Blanket Purchase
Orders for use in installation, modification, repair, and replacement of
security and safety fences for a period of three years.
1. Approved
a Reimbursement Agreement with John Mourier Construction, Inc. for construction
of sewer improvements related to American Vineyard Village, located south and
west of Roseville City Limits, in County Service Area 28, Zone 173, in the
amount of $534,443 for a period of 20 years from date of execution, and
Authorized the Director of Public Works and Facilities, or designee, to sign
the Reimbursement Agreement.
c. Budget Revision / Picnic Tables and Barbeque at Foresthill Park
(PDF)
1. Approved
a Budget Revision in the Parks and Grounds Operating Budget of $15,000 from
Park Dedication Fees Recreation Area #4, Foresthill-Todd Valley, for picnic
tables and a barbeque at Foresthill Leroy E. Botts Memorial Park.
d. Winter Season Snow Crew Lodging in Tahoe City / Lease
Agreement (PDF)
1. Approved
a Lease Agreement between the County of Placer and Ernest Y. Murata and Marilyn
M. Murata, Trustees of the Murata Family 2004 Living Trust, for winter season
snow crew lodging at 104 Tahoma Avenue in Tahoe City, in the annual amount of
$8,674.16, and authorized the Director of Public Works and Facilities, or
designee, to execute the Lease Agreement, based on the Material Terms.
22.
HEALTH AND HUMAN SERVICES
a. MOVED FOR
DISCUSSION Proclamation designating October 2015 as National White Cane
Safety Awareness Month
1. Approve a
Proclamation to recognize citizens who are blind or visually impaired by
declaring October 2015, as “White Cane Safety Awareness Month” and October 15,
2015, as “White Cane Safety Awareness Day” in Placer County.
1. Resolution
2015-213 (PDF) adopted in support of a recognition ceremony for
employers and Employment Services participants successfully securing employment
and transitioning off CalWORKs assistance and to authorize the Director of the
Health and Human Services to accept private donations to help support the
event.
23. PROCUREMENT SERVICES - In accordance with County Policy, non-contested
competitively awarded bids under $400,000 are placed on the Consent Agenda.
a. Automated Job Order Contracting System Management / The Gordian
Group of Mauldin, S.C. (PDF)
1. Approved
the renewal of a competitively awarded contract with The Gordian Group of
Mauldin, SC for management of an automated Job Order Contracting system for the
Department of Public Works and Facilities at a cost dependent on the value of
the work requested for the period October 1, 2015 through September 30, 2017.
b. Professional Services Support of People Soft and ePerformance
Projects / NTT Data, Inc (PDF).
1. Approved
Change Order No. 2 with NTT Data, Inc. for additional professional services in
support of the PeopleSoft 9.2 and ePerformance Projects in the amount of
$93,590, resulting in a total contract value of $910,142. Funded by the
Countywide Systems Fund and the Administrative Services Department FY 2015-16
Final Budgets.
c. Geotechnical and Materials Testing Consultant Services /
Qualified List Extension (PDF)
1. Approved
a one-year extension of a Qualified List of firms for geotechnical and
materials testing consultant services, as the result of competitive Request for
Qualifications No. 10048, for the period of September 13, 2015 through
September 30, 2016.
24. PUBLIC
WORKS
a. Schaffer’s Mill Phase 2c Easement Abandonment (PDF)
1. Resolution
2015-214 (PDF) adopted to abandon portions of Drainage, Public
Utility, Ingress/Egress, Emergency Access and Multipurpose easements in the
Timilick Tahoe Phase 2A subdivision, in exchange for relocated easements
dedicated in the Schaffer’s Mill Phase 2C subdivision.
1. Resolution
2015-205 (PDF)adopted to approve Contract No. 000929 with HDR
Construction Control Corporation, Inc. for inspection and construction support
services for the Highway Safety Improvement Program (HSIP) Auburn Folsom Safety
Improvement Project, in the amount of $107,197, and authorized the Director of
Public Works and Facilities, or designee, to sign and execute amendments up to
ten (10) percent of the contract amount. Funding is provided by federal sources
in the FY 2015-16 Final Budget.
c. Snow Removal Services Agreement / Town of Truckee (PDF)
1. Approved
an Agreement with the Town of Truckee to provide snow removal services on
Placer County roads, in an amount not to exceed $100,000, for the period of
October 01, 2015 through June 30, 2016, and authorized the Director of Public
Works and Facilities, or designee, to execute the agreement, including the
option to renew for two additional one-year terms up to $110,000 per year. Funding is included in the Department of
Public Works and Facilities Road Fund.
25. 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. Child Advocates of Placer County / Funding for Services Provided
to Foster Children (PDF)
1. Approved
appropriation of $550 in Revenue Sharing monies for A Night in Monte Carlo
event that will benefit mentor programs for foster children, as requested by
Supervisor Holmes ($300) and Supervisor Uhler ($250).
26. TREASURER-TAX COLLECTOR
a. Dry Period Financings / Temporary Borrowing of Treasury Funds
(PDF)
1. Approved
the temporary borrowing of Treasury funds for FY 2015-16 by the Eureka Union
School District ($2,000,000), Loomis Union School District ($3,500,000),
Newcastle Elementary School District ($1,000,000), Placer Union High School
District ($5,000,000), and Sierra Joint Community College ($25,000,000) as
prescribed by the California State Constitution. There is no net county cost
related to these actions.
2. Approved
the temporary borrowing of Treasury funds for FY 2015-16 by the South Placer
Fire District ($2,000,000), Placer Hills Fire District ($510,000) and Foresthill
Fire Protection District ($200,000) as prescribed by the California State
Constitution. There is no net county cost related to these actions.
3. Approved
the temporary borrowing of Treasury funds for FY 2015-16 by the Colfax Cemetery
District ($107,000), as prescribed by the California State Constitution. There
is no net county cost related to these actions.
* * * End of Consent
Agenda * * *
22.
HEALTH AND HUMAN SERVICES
a. Proclamation designating October 2015 as National White Cane
Safety Awareness Month (PDF)
1. Approved
a Proclamation to recognize citizens who are blind or visually impaired by
declaring October 2015, as “White Cane Safety Awareness Month” and October 15,
2015, as “White Cane Safety Awareness Day” in Placer County.
Action:
ITEMS FOR
INFORMATION:
27. PERSONNEL
a. Classified Service Merit Increases (PDF)
28. TREASURER TAX COLLECTOR
a. Statement for the month of August 2015 (PDF)
ADJOURNMENT
BOARD OF SUPERVISORS’ 2015 MEETING
SCHEDULE:
October 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