COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
November 17, 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,
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 Uhler
STATEMENT OF MEETING PROCEDURES -
Read by Board Clerk.
CONSENT AGENDA – Item
16e. moved for discussion. Consent Agenda approved with action as indicated.
MOTION Duran/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Authorized the County Executive to execute a
modification to the Regional University Specific Plan Reimbursement and
Indemnification Agreement related to permits required to discharge of fill into
Waters of the United States pursuant to Section 404 of the Clean Water Act.
2. Resolution 2015-236
(PDF) adopted providing general support for the Regional University
project and support for the sequencing of Section 404 permitting that would
place the Regional University Specific Plan Community and its backbone
infrastructure as the first priority.
MOTION Duran/Weygandt/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
PUBLIC COMMENT: (1) Ken Martin talked
about increased sewer rates in Glenbrook Mobile Home Park. (2) Walt Scherer and Jenny Knisley, Loomis
Library Ad hoc Committee members, said they completed the community survey,
commissioned a poll for the June ballot, and $20,000 will be funded by the town
of Loomis. (3) Ferrin Call, Placer
County Employee Arts Show, invited everyone to view the employees’ art today
through February 29, 2016 at multiple county office locations.
SUPERVISOR’S COMMITTEE REPORTS: Supervisor
Duran talked about the Energy 2001 Sierra College Solar Project at the Western
Placer Waste Management Authority.
TIMED ITEMS
9:10 a.m.
1. SHERIFF
a. Recognition of Dedicated Public Service /
Rick Schnoor (PDF)
1. Presented a Commendation commending Rick
Schnoor for 34 years of dedicated public service as an employee of the Placer
County Sheriff’s Office.
9:20 a.m.
2. BOARD OF SUPERVISORS
a. Recognition of Dedicated Service on
Assessment Appeals Board / Darrell Burruss (PDF)
1. Presented a Commendation commending Darrell
Burruss for 9 years of dedicated service on the Assessment Appeals Board.
9:30 a.m.
3. OFFICE OF EDUCATION
a. Williams School Report (PDF)
1. Received an annual report on Williams Schools in Placer County presented by Gayle
Garbolino-Mojica, County Superintendent of Schools.
10:15 a.m.
4. HEALTH & HUMAN SERVICES
a. Community Clinic
Services (PDF)
1. Approved the release of a Request for
Proposals (RFP) to solicit a medical organization to establish and/or expand
comprehensive primary care clinic services, and provide management consultation
to existing county clinics.
MOTION Duran/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
10:30 a.m.
5. PUBLIC WORKS & FACILITY SERVICES
1. Received an update on the Placer County
Fairgrounds from the Fairgrounds Revitalization Committee, and provided
direction on future Committee responsibilities.
2. Approved the Fifth Amendment to the
Operating Agreement with the Placer County Fair Association for the Placer
County Fairgrounds at 800 All America City Boulevard in Roseville.
3. Approved the First Amendment to the Loan
Agreement with the Placer County Fair Association for the Placer County
Fairgrounds at 800 All America City Boulevard in Roseville.
4. Approved a Budget Revision to create the new
Project No. 04969 Fairgrounds Repair in the Capital Projects fund, and shift
$200,000 from the Miscellaneous County Buildings Projects account 4907 to the
Fairgrounds Repair project account No. 04969.
MOTION Holmes/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
11:30 a.m.
6. COUNTY EXECUTIVE
a. State of Jefferson Proposal (PDF)
1. Received presentation regarding a proposal to
form the State of Jefferson.
DEPARTMENT ITEMS
7. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
a. Building Division / Update / Code
Enforcement After-Hours Weekend Compliance Pilot Program (PDF)
1. Received an update on Code Enforcement
After-hour Weekend Compliance Pilot Program.
b. Planning Division / Update / Sunset Area
Plan Update (PDF)
1. Received a presentation on the initial
findings of the Sunset Area Plan Update.
c. Planning Division / Grant Application /
Sustainable Groundwater Management Act (PDF)
1. Received an update on the Sustainable
Groundwater Management Act and directed staff to work with other regional
partners in the coordination and facilitation of the formation of a Groundwater
Sustainability Agency for the Placer County portion of the North American
Sub-Basin and return to the Board with a formation timeline, a stakeholder
engagement process, and budget.
2. Resolution 2015-245
(PDF) adopted authorizing staff to prepare a grant application for
up to $250,000 to the California Department of Water Resources to obtain a
Counties with Stressed Basins Grant under the Sustainable Groundwater Planning
Grant Program to assist with the formation of Groundwater Sustainability
Agencies and Groundwater Sustainability Plans; and authorized the Community
Development Resource Agency Director, or designee, to sign the application, if
awarded, and execute agreements.
MOTION Holmes/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
1. Resolution 2015-246
(PDF) adopted requesting that the State designate Placer County as a
groundwater monitoring entity under the State’s California Statewide
Groundwater Elevation Monitoring Program.
2. Authorized the County to submit a
notification to the Department of Water Resources to become a California
Statewide Groundwater Elevation Monitoring entity.
3. Adopted a California Statewide Groundwater
Elevation Monitoring Plan.
4. Authorized the Community Development
Resource Agency Director or his designee to execute all associated California
Statewide Groundwater Elevation Monitoring program documents.
MOTION Holmes/Duran/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
8. HEALTH & HUMAN SERVICES
a. Conditional Release Program / Revenue
Agreement (PDF)
1. Approved the revenue agreement with the
California Department of State Hospitals for the Conditional Release Program
(CONREP) to provide mental health services to individuals released from State
Hospitals, in the amount of $419,148, from July 1, 2015 through June 30, 2016,
and authorized the Director of Health and Human Services to extend the duration
of the contract for two (2) additional terms of up to one (1) year each, and to
sign subsequent amendments not to exceed 10 percent of the total contract
amount, consistent with the current agreement’s subject matter and scope of
work.
MOTION Montgomery/Duran
AYES: Duran, Uhler, Montgomery
ABSENT: Weygandt, Holmes
9. TREASURER-TAX COLLECTOR
1. Received an update on the mPOWER Program.
2. Resolution 2015-247
(PDF) adopted affirming the Board’s support of the mPOWER program
and its direction to expand the mPOWER Program to jurisdictions outside of
Placer County.
3. Introduced an Ordinance allocating positions
to the mPOWER Program to address the Program’s growth and expansion and waived first
reading of the ordinance.
4. Approved a Budget Revision in the amount of
$27,906 reflecting the increased cost of funding three of the positions for the
last six months of the current fiscal year to address the Program’s growth and expansion.
5. Approved changes to the mPOWER Program
Report regarding waiver of prepayment premiums and property owner
qualifications.
6. Approved a $60,000 increase in the contract
with Goodwin Consulting Group from $50,000 to $110,000 for services associated
with truth-in-lending and good faith estimate calculations provided to
applicants and for annual assessment levy preparation.
MOTION Montgomery/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
10. COUNTY
EXECUTIVE
a. Quality of Life Ordinances (PDF)
1. Received an update on concerns around Quality-of-Life
issues in Placer County and provided direction to staff regarding development
of related Ordinances.
MOTION Directed Staff
to move forward on developing ordinances after consulting with law enforcement
and Dr. Marbut, and researching ordinances in other counties to allow
consistency, and present a graph to the Board comparing their findings to the Penal
Code. Montgomery/Weygandt/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
11. COUNTY COUNSEL/CLOSED SESSION
REPORT (PDF):
A. §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
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. §54956.8 - CONFERENCE WITH REAL PROPERTY
NEGOTIATORS
1. Property: APN: 019-191-021
Agency Negotiators: David Boesch, Ken Grehm, Laurie Morse, and Gerald
O. Carden
Negotiating Parties: County of
Placer, and Steve and Maria Mehalakis
Under Negotiation: Terms of property donation, and potential risk and
costs to County. The Board heard a
report and gave direction to Real Property Negotiators.
2. Property: APN 027-350-06-100 (El Dorado
County)
Agency Negotiators: David Boesch, Ken Grehm, Laurie Morse, Paul
Griffith, Jennifer Merchant, and Gerald O. Carden
Negotiating Parties: County of Placer, WBW Property Holdings
Corporation.
Under Negotiation: Price, terms of payment, or both. The Board heard a report and gave direction to Real
Property Negotiators.
CONSENT ITEMS
All items on
the Consent Agenda were recommended for approval by the County Executive
Department. All items were approved by a
single roll call vote. Anyone was
allowed to address Consent items prior to the Board taking action, and the item
may be moved for discussion.
12. ADMINISTRATIVE SERVICES / PROCUREMENT -
In accordance with County Policy, non-contested competitively awarded bids
under $400,000 are placed on the Consent Agenda.
a. Heavy Equipment and Bus Body Repairs / Transportation Services
Inc. (PDF)
1. Approved Blanket Purchase Order change order
with Transportation Services Inc. of Sacramento, CA for heavy equipment and bus
body repairs and painting services, in the amount of $85,000 increasing the
total to $110,000. Funding is provided
by the Department of Public Works and Facilities in the FY 2015-16 Final
Budget.
b. ADA Ramp Retrofit Services Contract No. 923 / PBM Construction,
Inc. (PDF)
1. Approved Blanket Purchase Order change order
with PBM Construction, Inc. for Americans with Disabilities Act ramp retrofit
services, in the amount of $157,151, increasing the total to $357,151. Funding is provided by revenue collected from
the Highway User Tax Account with no net county cost.
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 $357,151.
c. Sewer Maintenance District 1 / Staffing / Fishers Wastewater
Services (PDF)
1. Approved Blanket Purchase Order change order
with Mark A. Fisher, dba Fishers Wastewater Services of Grass Valley, CA to
continue to provide staffing at the Sewer Maintenance District 1 waste water
treatment plant facility, in the amount of $330,000 and increasing the total to
$380,000. Funding is included in the
Sewer Maintenance District 1 FY 2015-16 Final Budget.
d. Automotive Clutch and Brake Parts / Elliott Auto Supply Co. and
Capitol Clutch and Brake (PDF)
1. Approved the award of competitive Bid No.
10486 to Elliott Auto Supply Co. of Kansas City, MO and Capitol Clutch and
Brake of West Sacramento, CA for automotive clutch and brake parts and services
in the maximum amount of $100,000 for the period of November 17, 2015 through
December 31, 2016. Funding is provided
by the Department of Public Works and Facilities Fleet Services and the Placer
County Fire Department FY 2015-16 Final Budget and FY 2016-17 Requested Budget.
2. Approved the option to renew the resulting
blanket purchase orders on a year-to-year basis for three additional one-year
terms with renewal amounts not to exceed 10 percent in aggregate of the
original award amount of $100,000.
e. Bear River Vault Restrooms and Installation Project / CXT
Incorporated (PDF)
1. Approved a change order in the amount of
$3,600. to Purchase Order No. 90534 with CXT Incorporated for the Bear River
Vault Restrooms and Installation Project.
13. BOARD OF SUPERVISORS
a. Assistant Aide Contract (PDF)
1. Approved a one-month District 4 Assistant
Aide contract for part-time services with Ashley Brown for general
administrative assistance effective November 28, 2015 through December 31, 2015
at salary schedule Unclassified Grade UA4 Step (1).
14. CLAIMS AGAINST THE COUNTY
1. 15-073,
Nitzat, Farshad, $890.00, (Property Damage)
2. 15-074,
Clark, Vivian, $400,000.00, (Personal Injury)
15. COMMITTEES
& COMMISSIONS
a. Loomis Veterans Memorial Hall Board of
Trustees (PDF)
1. Approved
a change of the appointment of Larry Guttenberg from Voting Member Alternate to
Voting Member for the 2015/2016 year on the Loomis Veterans Memorial Hall
Board.
b. Tahoe Cemetery District (PDF)
1. Approved
the reappointment of Logan Ann Carnell to Seat #2, and Steve Glazer to Seat #4
of the Tahoe Cemetery District.
c. Squaw Valley Design Review Committee (PDF)
1. Approved
the appointment of Samantha Hall to Seat #5 on the Squaw Valley Design Review
Committee.
d. Squaw Valley Municipal Advisory Council
(PDF)
1. Approved
the appointment of David Stepner to Seat #1 on the Squaw Valley Municipal
Advisory Council, as requested by Supervisor Montgomery.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
a. Building Division / Ordinance Adoption / Development Impact Fee
Deferral Program (PDF)
1. Ordinance 5798-B (PDF)
adopted, introduced on November 3, 2015, to reenact Article 15.70 of the County
Code to reinstitute a two year Development Impact Fee Deferral Program.
b. Planning Division / Contract Amendments / Placer County
Conservation Plan (PDF)
1. Approved a fifth amendment to the contract
with ICF Jones & Stokes, Inc. for support in reviewing and revising
portions of the Placer County Conservation Plan for $75,200 increasing the
total to $612,630.
2. Approved a sixth amendment to the contract
with Salix Consulting, Inc. for continued support in the preparation of the
Placer County Conservation Plan, specifically for a subcontract to prepare a
Programmatic Agreement with the State Office of Historical Preservation, for
$43,616.68 increasing the total to $ 334,941.68.
c. Planning Division / Amendment to Planning Agreement / Placer
County Conservation Plan (PDF)
1. Authorized a second amendment to the
Planning Agreement between the California Department of Fish and Wildlife, the
United States Fish and Wildlife Service, and the National Marine Fisheries
Service regarding the Placer County Conservation Plan.
1. Resolution 2015-237
(PDF) and Resolution 2015-238
(PDF) adopted authorizing the Community Development Resources Agency
Director to accept two Cooperative Endangered Species Conservation Fund
(Section 6) Planning Grants from the State Department of Fish and Wildlife.
2. Authorized the Community Development
Resources Agency Director to sign both grant agreements (Grant #P1482006; in
the amount of $450,000 and Grant #P1582006; in the amount of $137,000) which
will release the 2014 and 2015 Section 6 grant funds.
e. MOVED FOR
DISCUSSION Planning Division / Agreement Amendment and Resolution / Regional
University Specific Plan Backbone Infrastructure and Federal Clean Water Act
Section 404 Permit
1. Authorize the County Executive to execute a
modification to the Regional University Specific Plan Reimbursement and
Indemnification Agreement related to permits required to discharge of fill into
Waters of the United States pursuant to Section 404 of the Clean Water Act.
2. Adopt a Resolution providing general support
for the Regional University project and support for the sequencing of Section
404 permitting that would place the Regional University Specific Plan Community
and its backbone infrastructure as the first priority.
17. COUNTY COUNSEL
a. Legal Services / Placer
County Conservation Plan (PDF)
1. Approved and authorized the Chairman to sign
a contract for professional legal services with Resources Law Group, LLC, for
the necessary legal services in an amount not to exceed one hundred thousand
dollars ($100,000) related to the preparation of the Placer County Conservation
Plan, increasing total to $1,854,024.72.
18. COUNTY
EXECUTIVE
1. Resolution 2015-239
(PDF) adopted appointing the Director of the Office of Economic
Development to be the official representative for Placer County in matters
pertaining to the 2016 State Fair Exhibit, and authorized the Chair to execute
the California State Fair Official Entry Form.
1. Approved an addition to the FY 2015-16
Master Fixed Asset List to add one Chipper with a value of $40,049.
1. Resolution 2015-240
(PDF) adopted enacting the 2015 Update to the Placer Operational
Area Eastside Emergency Evacuation Plan.
d. Administration / Board of Supervisors 2016 Meeting Calendar (PDF)
1. Approved 2016 Placer County Board of Supervisors
Meeting Calendar.
19. LIBRARY
1. Approved a 5:00 p.m. closure of Placer
County Libraries on Wednesday, November 25, 2015; Thursday, December 24, 2015;
and Thursday, December 31, 2015.
20. HEALTH
& HUMAN SERVICES
a. Mental Health, Alcohol and Drug Advisory Board (PDF)
1. Approved the appointment of David Bartley,
Consumer Member, District 2, Seat 10, to The Mental Health, Alcohol and Drug
Advisory Board (MHADB).
21. PUBLIC
WORKS & FACILITIES
a. Engineering / Grant of Funds / North Tahoe Regional Park (PDF)
1. Resolution 2015-241
(PDF) adopted to approve a Grant of Funds Agreement with the North
Tahoe Public Utility District (NTPUD) for improvements at North Tahoe Regional
Park, in the amount of $200,000.
2. Approved a Budget Revision in the Parks and
Grounds Operating Budget of $200,000 from Park Dedication Fees Recreation Area
#1, North Tahoe PUD & Martis Valley to the Parks and Grounds operating
budget, for such improvements.
1. Resolution 2015-242
(PDF) adopted accepting the Sierra College and Douglas Blvd
Pedestrian Improvement Project as complete, and authorized the Director of
Public Works and Facilities, or designee to sign the Notice of Completion.
c. Engineering / Transfer of Firestone Property / Dollar Creek
Shared-Use Trail (PDF)
1. Resolution 2015-243
(PDF) adopted approving a Transfer Agreement between the North Tahoe
Public Utility District (NTPUD) and the County of Placer for transferring
ownership of the Firestone Property (APN’s 092-010-40, 41, 42 and 093-010-37,
38, 39) from the NTPUD to the County of Placer, and authorized the Director of
Public Works and Facilities, or his designee, to execute the Agreement and all
related documents.
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. Lighthouse Counseling & Family Resource
Center (PDF)
1. Approved
appropriation of $1,000 in Revenue Sharing monies for Lighthouse
Counseling & Family Resource Center’s annual
fundraiser. The funds generated by this event will be used to benefit
individuals and families that need extra help during difficult times, as
requested by Supervisor Weygandt ($500), Supervisor Holmes ($250) and
Supervisor Uhler ($250).
23. SHERIFF
a. Sheriff’s Office Patrol Vehicle Purchases (PDF)
1. Approved a Budget Revision to increase
revenue and expenditures in the amount of $37,000 to purchase a replacement
patrol vehicle funded with revenue from insurance reimbursement and surplus
vehicle sales, authorized the Purchasing Manager to utilize the cooperative
agreement with the California Emergency Management Agency (Cal EMA) 1122 Public
Safety Procurement Program (PSPP) of Mather, CA, and add the vehicle to the
Master Fixed Asset List.
b. Recognition
of Dedicated Public Service / Ed Clark (PDF)
1. Approved a Commendation commending Ed Clark
for 24 years of dedicated public service as an employee of the Placer County
Sheriff’s Office.
c. Recognition of Dedicated Public Service /
Mark Weisman (PDF)
1. Approved a Commendation commending Mark
Weisman for 27 years of dedicated public service as an employee of the Placer
County Sheriff’s Office.
24. TREASURER-TAX COLLECTOR
a. Dry Period Financings (PDF)
1. Approved the temporary borrowing of Treasury
funds for FY 2015-16 by the Western Placer Unified School District ($6,000,000)
as prescribed by the California State Constitution.
b. 2013 Tax-Defaulted Land Sales Excess Proceeds Distribution (PDF)
2. Resolution 2015-244
(PDF) adopted authorizing the Tax Collector to distribute excess
proceeds to claimants from the 2013 tax-defaulted land sales in the amount of
$127,210.61, and the collection of $175.54 in County fees for administration of
excess proceeds pursuant to California Revenue and Taxation Code Sections 4671
through 4676 and rejected one claim as invalid.
* * * End of Consent Agenda * * *
ADJOURNMENT
– To next
regular meeting, on December 08, 2015, at the Community Development Resource
Center, Planning Commission Hearing Room, 3091 County Center Drive, Auburn, CA
95603.
BOARD
OF SUPERVISORS’ 2015 MEETING SCHEDULE:
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.