COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, November 3, 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 County Executive David Boesch.
STATEMENT
OF MEETING PROCEDURES
- Read by Board Clerk.
CONSENT AGENDA – Consent Agenda approved with action as
indicated.
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
PUBLIC
COMMENT: (1) Kevin Hanley, CEO Auburn Chamber of
Commerce, thanked the Board and staff for helping with an outreach survey with
the Auburn Business owners. (2) Ellie Waller, Tahoe Vista Resident, commented
on the Martis Valley West Parcel Specific Plan Draft Environmental Document and
requested the Board look at the complexity and issues requested in this document,
specifically chapter 19. (3) Ann Nichols, North Tahoe Preservation Alliance, gave
positive feedback on the Martis Valley West Parcel Specific Plan Draft
Environmental Document, requesting the Board learn from this model to help fix
the lack of protections on the ridge. (4) Phil Thompson asked about snow
shoveling and landscape maintenance for the Kings Beach Commercial Core project.
Supervisor Montgomery and staff clarified that County staff will be providing snow
plow service in the interim while waiting on the bid process to be completed.
SUPERVISOR’S
COMMITTEE REPORTS: Supervisor Montgomery thanked all that
participated in the 5k/10k mud run this last weekend.
TIMED ITEMS to be discussed at the time shown or shortly
thereafter
9:15 a.m.
1. COUNTY EXECUTIVE / ECONOMIC DEVELOPMENT
a. Hill Top Hotel Project / Community Development Block Grant (CDBG)
Funding Application (PDF)
1. Conducted a Public Hearing and adopted Resolution 2015-229
(PDF) to submit an application for Community Development Block Grant
Funds in the amount of $1,617,875 for the Hill Top Hotel project.
2. Authorized the Economic Development Director
or his designee to execute the application and to execute all other related
documents in furtherance of the application.
MOTION Holmes/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9:30 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY / PLANNING
a. General Plan Amendment / 200-Year Flood Protection (PDF)
1. Conducted a
Public Hearing to consider the Flood Protection General Plan Amendment.
2. Adopted the
Negative Declaration prepared for the Amendment.
3. Resolution
2015-230 (PDF) adopted incorporating amendments to text and policies
within the Land Use, Natural Resources, Public Services and Facilities, and
Health and Safety Elements of the Placer County General Plan consistent with
the requirements of Senate Bill 5 (SB 5).
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9:45 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY / PLANNING
a. Pantell / Stafford Minor Boundary Line Adjustment / Third-Party
Appeal (PDF)
1. Conducted a Public Hearing to consider a
third-party Appeal filed by Michael Garabedian on behalf of Friends of the
North Fork.
2. Denied the third-party appeal filed by
Michael Garabedian on behalf of Friends of the North Fork.
3. Affirmed the Planning Commission’s decision
to approve the Pantell/Stafford Minor Boundary Line Adjustment.
4. Affirmed the Planning Commission’s decision
to find the Pantell / Stafford MBLA exempt from the California Environmental
Quality Act (CEQA), (Section 18.36.070 of the Placer County Environmental
Review Ordinance – Class 5 - Minor Alterations in Land Use Limitations; Section
15305 of the CEQA Guidelines).
MOTION Montgomery/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
4. PUBLIC
WORKS
1. Approved an Addendum to the Siller Ranch
FEIR and adopted Resolution 2015-231
(PDF) approving same.
2. Resolution 2015-232
(PDF) adopted, as amended regarding the Irrevocable Offer of
Dedication as read in to the record, 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. Closed public hearing. Resolution
2015-233 (PDF)adopted, as amended regarding the Irrevocable Offer of
Dedication as read in to the record, 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 Adopted staff recommendations 1-4, above, with
Resolutions 2015-232 and 2015-233 amended regarding the Irrevocable Offer of
Dedication as read in to the record, and authorized County Counsel to enter
into a Tolling Agreement.
Montgomery/Holmes/Unanimous
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
11:30 a.m.
5. PUBLIC WORKS / TRANSPORTATION PLANNING
a. Tier II Development Fee Inflationary Adjustment (PDF)
1. Conducted a Public Hearing and Resolution
2015-235 (PDF) adopted to adjust the County’s portion of the Tier II
Development Fee to reflect an increase in construction costs of 15.7 percent
from April 2010 to April 2015.
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
DEPARTMENT ITEMS to be considered for action as time allows
6. ADMINISTRATIVE SERVICES / PROCUREMENT
DIVISION
a. Snow Removal Services – Multiple Vendors (PDF)
1. Approved
the award of competitive bid No. 10478 for Snow Removal Services at various
locations in the Placer County Tahoe Area with Sergi Enterprises, Sierra Tahoe
Snow Removal and Sealing, Eastern Regional Landfill, Agate Snow Removal
Services and Gensburg & Sons Inc. in the maximum three year aggregate
amount of $717,862 for the period of November 1, 2015 through September 30,
2018;
2. Approved
the option to renew the resulting blanket purchase orders for two additional
one-year periods provided that the renewals do not exceed 10 percent in
aggregate of the recommended award of $717,862.
MOTION Montgomery/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
7. FACILITY SERVICES
a. Environmental Engineering / Budget Revision / Sewer and Water
Loans Repayment (PDF)
1. Approved
a Budget Revision of $ 2,000,000 to cancel General Fund Reserves designated
during the approval of the FY 2015-16 Final Budget for the first year of a
three year sewer loan repayment plan to the Solid Waste Management Fund, and
recorded the resulting General Fund Contribution for the County Service Area
Zones of Benefit (CSAs) for Sheridan Sewer, Sheridan Water, and Applegate
Sewer; and approved a three year loan repayment plan in the amount of
$6,490,000.
MOTION Duran/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
b. Property Management / Disposition Process / Kings Beach Center
(PDF)
1. Approved
the release of a Request for Information for the 3.5-acre Kings Beach Center,
and Resolution
2015-234 (PDF)
adopted authorizing the Director
of Public Works and Facilities, or designee, to select a qualified broker and
execute a real estate consulting services agreement with said broker, based on
the Material Terms.
MOTION Montgomery/Weygandt/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) Wesley
Holdings Ltd., v. County of Placer, et al.
Placer Superior Court Case No. SCV0036599. The Board heard a report and authorized the
defense and Indemnity of the Placer County Treasurer Tax Collector and waived
the conflict to allow County Counsel to represent both the County and the
Treasurer Tax Collector.
1. 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 and gave
direction to Counsel.
(B) §54956.95 – CONFERENCE WITH LEGAL COUNSEL
(1) Liability
Claims:
(a) Claimant:
Lori Y. Phu, Claim No. 09.29.15.69
Agency
Claimed against: Health and Human
Services The Board heard a report and gave
direction to Counsel.
(C) §54956.8 - CONFERENCE WITH REAL PROPERTY
NEGOTIATORS
Property: APN 026-072-084 and
026-072-085
Agency Negotiators: David Boesch, Ken
Grehm, Mark Rideout, Loren Clark, and Gerald
O. Carden
Negotiating Parties: County of Placer,
Ronald J. Spears and Colleen A. Leahy
Under Negotiation: Price, terms of
payment, or both The Board heard a report and gave direction to its real property
negotiators.
(D) §54957.6
– CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: David Boesch, Lori Walsh,
Nicole Lopez, Donna Williamson, Gerald O. Carden
Employee organization:
DSA The Board heard a report and gave
direction to the Labor Negotiation Team.
(b) Agency designated representatives: David Boesch, Lori Walsh,
Nicole Lopez, Gerald O. Carden
Employee organization:
PPEO The Board heard a report and gave
direction to the Labor Negotiation Team.
CONSENT ITEMS
CONSENT AGENDA – Consent Agenda approved with action as indicated.
MOTION Duran/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
9. ADMINISTRATIVE
SERVICES / PROCUREMENT- In accordance with County Policy, non-contested
competitively awarded bids under $400,000 are placed on the Consent Agenda.
a. Computers Purchases / Dell Computer Corporation and
Hewlett-Packard Company (PDF)
1. Authorized the purchase of personal
computers and related peripherals for all County departments from Dell Computer
Corporation and Hewlett-Packard Company utilizing competitively bid cooperative
agreements awarded by the Western States Contracting Alliance – National
Association of State Procurement Officials’ (WSCA-NASPO) Cooperative Purchasing
Organization, throughout the term of those agreements. Funded by each department’s requested,
proposed, or final budget for the fiscal year as of the date of purchase.
b. On-call Park, Trail, and Landscape Development Services / Various
Firms (PDF)
1. Approved Qualified List of firms, as the
result of competitive Request for Qualifications No. 10484, for on-call park,
trail, and landscape development services, to be provided as needed to the
Department of Public Works and Facilities, for the period of November 03, 2015
to October 31, 2018.
2. Approved option to renew the resulting
Qualified List for two additional one-year terms.
1. Approved
the
renewal of a sole source blanket purchase order with National Medical Services
Inc. of Willow Grove, PA for forensic toxicology laboratory services in the
maximum amount of $88,000, for the period of January 01, 2016 to December 31,
2016. Funding is included in the
Sheriff’s Office FY 2015-16 Final Budget and FY 2016-17 Proposed Budget.
2. Approved the option to renew for two additional
one-year terms provided the renewal amounts do not exceed 10 percent of the
recommended maximum amount of $88,000.
d. Purchase of One New Laundry Truck / State of California Public
Safety Procurement Program (PDF)
1. Approved the award of a negotiated purchase
order to the State of California Governor’s Office of Emergency Services 1122
Public Safety Procurement Program of Mather, CA for the purchase of one new
laundry truck on behalf of the Sheriff’s Office in the amount of $93,286. Funding is included in the Sheriff’s Office FY
2015-16 Final Budget.
10. CLAIMS AGAINST THE COUNTY
1. 15-062, Bower, Brad, Unstated, (Bodily
Injury)
2. 15-071, Lauer, Jeffrey, $636.00, (Property
Damage)
11. COMMUNITY DEVELOPMENT RESOURCE
AGENCY / BUILDING SERVICES DIVISION
a. Development Impact Fee Deferral Program (PDF)
1. Introduced an Ordinance; waived first reading,
to reenact Article 15.70 of the County Code to reinstitute a two year
Development Impact Fee Deferral Program.
b. Expedited Permit Process for Small Residential Rooftop Solar
Systems - Ordinance (PDF)
1. Ordinance 5796-B (PDF) adopted, introduced on October 20, 2015, amending Placer
County Code Chapter 15, Article 15.04 to add Section 15.04.138, entitled
“Expedited Permit Process for Small Residential Rooftop Solar Systems”.
12. COUNTY
COUNSEL
a. Placer County Conservation Plan Contract Amendment / Resources
Law Group, LLC (PDF)
1. Approved the Amendment to Contract No. 60615
for professional legal services provided by Resources Law Group, LLC for the
necessary legal services related to the development of the Placer County
Conservation Plan. The amendment will
increase the contract amount by an additional $4,024.72 for a total contract
amount of $1,754,024.72 at no new net County cost.
13. DISTRICT
ATTORNEY
a. Grant Award Agreement / Victim/Witness Assistance Program (PDF)
1. Resolution 2015-226
(PDF) adopted authorizing the District Attorney, to sign the Grant
Award Agreement for the Victim/Witness Assistance Program Grant in the amount
of $211,477 for FY 2015-16.
14. FACILITY
SERVICES
1. Approved the transfer of approximately
1.7-acre portion of Parcel 1 of Book 31 of Parcel Maps, Page 147 (portion of
APN 080-061-022) located near the southerly end of Schaffer Mill Road in Martis
Valley, to Northstar Community Services District for no cash consideration.
2. Resolution 2015-227
(PDF) adopted authorizing the Director of Public Works and
Facilities, or designee, to execute the Agreement for Transfer of Property,
based on the Material Terms.
15. HEALTH AND HUMAN SERVICES
a. Proclamation declaring November 2015 as Caregiver Appreciation
Month (PDF)
1. Approved a
Proclamation declaring November 2015 as Caregiver Appreciation Month in Placer
County.
b. After-Hours Psychiatric Services Contract / Sadoutounnissa Meer,
M.D (PDF)
1. Approved a contract with Sadoutounnissa
Meer, M.D. for the provision of after-hours psychiatric services from November
15, 2015 through June 30, 2016 for a total contract amount not to exceed
$49,500, and authorized the Director of Health and Human Services to sign the
contract and subsequent amendments not to exceed a cumulative total of 10
percent of the original contract total, consistent with the original
agreement’s subject matter and scope of work.
1. Ratified the Director of the Adult System of
Care’s grant application for federal Substance Abuse and Mental Health Services
Administration (SAMHSA) funds to integrate health and mental health services in
order to improve the health outcomes of persons with severe mental illness
receiving on-going services, in the amount of $1,600,000 (County General Fund
match not required).
2. Authorized the Director of the Adult System
of Care to accept those funds and to sign the application, all resulting
documentation, reports, agreements and certifications as required for the
project term of September 30, 2015 to September 29, 2019, and to accept
subsequent awards of SAMHSA for the project term.
3. Approved a budget revision to increase
revenues and expenditures by $300,000 for FY 2015-16.
1. Approved the first amendment to contract
CN005682 with Advocates for Mentally Ill Housing (AMIH) to increase federal and
state funds by $77,022 for a total contract amount of $1,694,077 to implement
the Substance Abuse and Mental Health Services Administration (SAMSHA) grant
and redesign emergency housing program, and authorized the Director of Health
and Human Services to sign the amendment and subsequent amendments not to
exceed 10 percent of the total contract amount consistent with the subject
matter and scope of work.
1. Approved the second amendment to contract
CN005690 with Nancy M. Callahan, dba I.D.E.A. Consulting to increase funds by
$80,000 for a total contract amount of $542,000 to implement the Substance
Abuse and Mental Health Services Administration (SAMHSA) grant, and authorized
the Director of Health and Human Services to sign the amendment and subsequent
amendments not to exceed 10 percent of the total contract amount consistent
with the subject matter and scope of work.
1. Approved the second amendment to contract
CN005693 with Turning Point Community Programs, Inc. to increase funds by
$196,000 for a total contract amount of $7,036,498 to implement the Substance
Abuse and Mental Health Services Administration (SAMHSA) grant, and authorized
the Director of Health and Human Services to sign the amendment and subsequent
amendments not to exceed 10 percent of the total contract amount consistent
with the subject matter and scope of work.
1. Approved a non-monetary agreement with the
California Department of Health Care Services (DHCS) and the California
Department of Social Services (CDSS) for the exchange of data between both
State Departments and the County of Placer for the period of September 15, 2015
to an indefinite date and authorized the Director of Health and Human Services
to sign the agreement and amendments consistent with the subject matter and
scope of work.
1. Approved a new contract with the Advocates
for Mentally Ill Housing to provide assistance to CalWORKs recipients in
finding and maintaining permanent housing, for the period of October 1, 2015
through June 30, 2016, in the amount of $300,000, and authorized the Director
of Health and Human Services to sign the contract and subsequent amendments up
to 10 percent of the contract amount, consistent with the agreement’s subject
matter and scope of work.
2. Approved a budget revision to increase
revenues and expenditures by $300,000 for FY 2015-16.
i. GetFresh Project Nutritional Education Program Contract / Public Health Institute (PDF)
1. Approved a contract with the Public Health
Institute to develop and conduct the GetFresh Project nutritional education
program, for the period of October 01, 2015 through September 30, 2017, in the
amount of $371,145, and authorized the Director of Health and Human Services to
sign the contract and subsequent amendments up to 10 percent of the contract
amount consistent with the agreement’s subject matter and scope of work.
2. Approved a budget revision to increase
revenues and expenditures by $136,759 for FY 2015-16.
16. PUBLIC WORKS
1. Resolution
2015-228 (PDF) adopted to approve Contract Amendment No. 2 for
Professional Services Agreement No. 1047 with LSA Associates, Inc. for the Dowd
Road at Coon Creek Bridge Replacement Project to increase the current contract
by $68,882 for a total amount of $166,757, and authorized the Director of
Public Works and Facilities, or designee, to sign and execute subsequent
contract amendments up to ten percent of the contract amount.
17. SHERIFF
a. Adoption of Amendment to Allocation of
Positions Ordinance (PDF)
1. Ordinance 5797-B (PDF) adopted, introduced on October 20, 2015, amending the un-codified allocations
of positions within the Sheriff’s Office Tahoe Operations and Support Services
classifications.
18. TREASURER-TAX
COLLECTOR
a. Dry Period Financings (PDF)
1. Approved the temporary
borrowing of Treasury funds for FY 2015-16 by the Colfax Elementary School
District ($437,000) and by the Tahoe Truckee Unified School District
($5,000,000), as prescribed by the California State Constitution.
* * * End
of Consent Agenda * * *
ITEMS FOR INFORMATION:
19. HUMAN
RESOURCES
a. Classified Service Merit Increases (PDF)
20. SHERIFF
a. Inmate Welfare Fund Annual Report (PDF)
1. Received the Inmate Welfare Fund (IWF)
Annual Report pursuant to Penal Code (PC) 4025. Revenues received in support of the IWF, plus
interest earned for FY 2014-15 totaled $834,426. Expenditures for the benefit, education and
welfare of inmates within the Sheriff’s Correctional Facilities during this
period totaled $757,265.
b. Placer Regional Auto Theft Task Force Annual Report (PDF)
1. Received the Placer Regional Auto Theft Task
Force (PRATTF) Annual Report established pursuant to Vehicle Code (VC) 9250.14.
Revenues received in support of the Task
Force, plus interest earned for FY 2014-15 totaled $377,150.
21. TREASURER
TAX COLLECTOR
a. Statement for the month of September 2015 (PDF).
ADJOURNMENT
– Next
meeting is November 17, 2015.
BOARD
OF SUPERVISORS’ 2015 MEETING SCHEDULE:
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 Human Resources 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