COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Tuesday, December 12, 2017
9:00 a.m.
County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack
Duran, District 1 David
Boesch, County Executive Officer
Robert
Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim
Holmes, District 3, Vice Chair Teri
Ivaldi, Chief of Staff
Kirk
Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer
Montgomery, District 5, Chair
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.
9:00
a.m.
FLAG SALUTE – Led by Supervisor
Weygandt
CONSENT AGENDA: Consent Agenda approved with actions as
indicated.
MOTION: Holmes/Duran Vote 4:0 (Uhler Abstain)
AYES: Duran, Weygandt, Holmes, Montgomery
ABSTAIN: Uhler
PUBLIC COMMENT: 1.) Ellie Waller requested
all components of the Tahoe City Lodge project be reviewed through the Design
Review Committee process. 2.) JT Chevallier, Executive Director, Tahoe City
Downtown Association thanked the County for extending the Request for
Information process for Station 51 Fire House. 3.) Jonn Melrose thanked David
Boesch, County Executive for encouraging him to be more active in the Tahoe
Community.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor
Holmes advised that he and Supervisor Montgomery attended the dedication of the
Harriett White Expressway on Bell
Road.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. BOARD
OF SUPERVISORS
A Resolution | Auburn State Recreational Area
1. Adopted Resolution
2017-239 (PDF) in support of a river recreation based
economy area in the Auburn State Recreation Area.
MOTION: Holmes/Duran Vote 4:1
(Uhler No)
AYES: Duran, Weygandt,
Holmes, Montgomery
NOES: Uhler
9:10 a.m.
2. COUNTY EXECUTIVE
A. Bickford Ranch Specific Plan
(PDF)
The Board of
Supervisors was asked to take the following actions:
County Service Area 28, Zone of
Benefit No. 183 Sewer
1. Conducted a public hearing, and tabulated
ballots and announced results in favor of amending the Zone of Benefit and the
charges.
2. Adopted Resolution
2017-240 (PDF)
to amend Zone of Benefit 183 and revise the charges imposing an annual
assessment of $4,668.20 per equivalent dwelling unit for the sewer services
plus an annual cost of living modification to be first collected in FY 2018-19,
subject to recordation of a final map for Bickford Ranch Specific Plan.
MOTION: Holmes/Uhler/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
County Service Area 28, Zone of
Benefit No. 184 Parks
3. Conducted a
public hearing, and tabulated ballots and announced results in favor of
amending the Zone of Benefit and the charges.
4. Adopted
Resolution
2017-241 (PDF)
to amend Zone of Benefit 184 and revise the charges imposing an annual
assessment of $286.28 per equivalent dwelling unit for the park maintenance,
trail maintenance, landscape maintenance, administration and park and trail
development plus an annual cost of living modification to be first collected in
FY 2018-2019, subject to the recordation of the final map for the Bickford
Ranch Specific Plan.
MOTION: Holmes/Uhler/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
County Service Area 28, Zone of
Benefit No. 189 Fire and Emergency Services
5. Conducted a
public hearing, and tabulated ballots and announced results in favor of
amending the Zone of Benefit and the charges.
6. Adopted
Resolution
2017-242 (PDF)
to amend Zone of Benefit 189 and revise the charges imposing an annual
assessment of $633.79 per equivalent dwelling unit for fire and emergency
services plus an annual cost of living modification to be first collected in FY
2018-2019, subject to the recordation of the final map for the Bickford Ranch
Specific Plan.
MOTION: Holmes/Uhler/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
County Service Area
28, Zone of Benefit No. 188 Roads and Drainage Dissolution and Establishment of
County Service Area, Zone of Benefit No. 227
7. Conducted a
Public Hearing and Considered the Petition by landowners for dissolution of
Zone of Benefit No. 188 and tabulated ballots to establish Zone of Benefit 227
and announced results in favor of dissolving Zone of Benefit 168 and
establishing Zone of Benefit 227 and imposing an annual charge.
8. Adopted
Resolution
2017-243 (PDF)
to dissolve Zone of Benefit No. 188 and establish Zone of Benefit 227 imposing
an annual assessment of $218 per equivalent dwelling unit for the roads, storm
drainage and street light maintenance plus an annual cost of living
modification to be first collected in FY 2018-2019, subject to the recordation
of the final map for the Bickford Ranch Specific Plan.
MOTION:
Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
Bickford Ranch Specific Plan
Final Large Lot Map
9. Authorized the
Chair to sign the Bickford Ranch Large Lot Final Map.
10. Approved and
Authorized the Chair to sign the Subdivision Monumentation Agreement.
11. Approved the recordation of the Final Map and
Agreement.
MOTION:
Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9:30 a.m.
3. HEALTH AND HUMAN SERVICES
A. Public
Health Laboratory Services Study Results (PDF)
1. Received an
update on the Placer County Public Health Laboratory and a study into the
feasibility of a transition of public health laboratory services to a regional
public health laboratory model.
2. Authorized
the Director of Health and Human Services to develop proposals concerning the
operation of public health laboratory services including negotiating
contractual proposals with regional public health laboratories to later present
to the Board for approval and direction.
MOTION: Uhler/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10:00 a.m.
4. COUNTY EXECUTIVE
1. Received an update on public meetings co-convened with the North
Lake Tahoe Resort Association (Resort Association) on Tourism Master Plan
priorities, the proposed Capital Projects Advisory Committee and revenue
strategies to support Tourism Master Plan implementation in eastern Placer
County, and;
2. Approved the formation of a Capital Projects Advisory Committee
including committee seats, eligible organizations, terms and appointing
organizations.
MOTION: Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
DEPARTMENT ITEMS to be considered for action
as time allows
5. ADMINISTRATIVE
SERVICES
A. 2017 Information Technology
Strategic Plan (PDF)
1. Adopted the 2017 Information Technology
Strategic Plan, which outlines the County’s technology priorities over a (3)
three-year period. This will serve as a guide when setting priorities, making
investment decisions, and supports the enhancement and streamlining of County
services through the use of technology solutions.
MOTION: Weygandt/Uhler/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
6. TREASURER
TAX COLLECTOR
A. Pioneer
Community Energy and Treasury Investments (PDF)
1. Received
a presentation on the implementation of Pioneer Community Energy’s community
choice aggregation program.
2. Received
a presentation providing an overview of the Placer County Treasury
3. Adopted
Resolution
2017-244 (PDF) pursuant
to Government Code Section 53601.1 authorizing the Placer County Treasurer to
purchase an investment with a maturity in excess of five years, and approving
the Placer County Treasurer’s purchase of Draw-Down Revenue Bonds issued by Pioneer Community Energy in an
amount not-to-exceed $40 million, maturing in June 2023, at a rate of 2.65%, to
finance the procurement of wholesale electricity and related energy market
costs, and for administrative and operational costs of its community choice
aggregation program.
MOTION:
Uhler/Weygandt/Unanimous Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
4. Appointed
Supervisor Jack Duran to be an alternate on the Pioneer Board in the event that
its regular Board representatives are unable to attend.
MOTION:
Uhler/Weygandt/Unanimous Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
5. Adopted
Resolution
2017-245 (PDF) pursuant to
Government Code Section 53601.1 authorizing the Placer County Treasurer to
purchase an investment with a maturity in excess of five years, and approving
the Placer County Treasurer’s purchase of a bond issued by the Mid-Placer
Transportation Agency in an amount not to exceed $400,000, maturing in 2027, at
a rate of 2.85%, related to the purchase of three school buses.
MOTION:
Uhler/Weygandt/Unanimous Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
7. PUBLIC
WORKS & FACILITIES
A. Highway 49 Beautification and
Sidewalk Project | Budget Revision (PDF)
1. Approved a Budget Revision to increase the
FY 2017-18 appropriation for PC2954 Highway 49 Beautification and Sidewalk
Project in the amount of $800,000, with commensurate offsetting revenue. The
proposed increase re-budgets Bicycle Pedestrian Transportation Development Act
funds in the amount of $221,051 not spent in the prior fiscal year, as well as
adds $578,949 in Rural Exchange Funds from the Regional Surface Transportation
Program. The total project budget for Fiscal Year 2017-18 will be
$2,120,000.
2. Approved a Budget Revision cancelling
$726,917.31 of General Fund Capital Reserves authorized by your Board on July
11, 2017, which are currently included in the FY 2017-18 appropriation for
PC2954 Highway 49 Beautification and Sidewalk Project.
MOTION: Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Approved and authorized the Director of
Public Works and Facilities, or designee, to enter into a Master Lease
Agreement between the County of Placer and Adel I. Hull, Thomas Hull, Judith
Hazlett, Jeffrey Hull, and Cheryl Payton, Trustees of the Hull Survivor’s Trust
and a Sublease between the County and Pioneer Community Energy for commercial
premises located at 2510 Warren Drive in Rocklin, CA, at an initial rent of
$9,933 per month with 3% annual increases throughout the initial term of 88
months, in substantial conformance to material terms and subject to Risk
Management and County Counsel concurrence. Rent costs will be funded by Pioneer
Community Energy.
2. Approved a Budget Revision establishing a
new Capital Project for Pioneer Community Energy Warren Drive Lease Project No.
4546 in the amount of $600,000. These funds will be reimbursed by Pioneer
Community Energy within thirty days of Lease commencement date.
MOTION:
Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
8. SHERIFF
A. Video Surveillance and Data
Storage Upgrades | Multiple Vendors (PDF)
1. Approved the award of a Blanket Purchase
Order with CDW of Lincolnshire, IL for
the purchase of software, hardware and services associated with the video
surveillance systems and data storage subsystems for the Auburn Jail and South Placer Jail in a not-to-exceed amount of $950,000 for the
remainder of FY 2017-18 through FY 2020-21.
2. Approved the award of a Blanket Purchase
Order with Convergint Technologies of Schaumburg, IL for the purchase of
software, hardware and services associated with the video surveillance systems
and data storage subsystems for the South Placer Jail, in a not-to-exceed
amount of $200,000 for the remainder of FY 2017-18 through FY 2018-19.
3. Approved the award of a Purchase Order with
Telesonics Inc., dba Sonitrol of Sacramento, CA for video surveillance system
improvements including additional and upgraded cameras for the Auburn Jail in
the amount of $260,000.
4. Approved a Budget Revision to cancel General
Fund Capital Reserves in the amount of $705,000 and Public Safety Assigned Contingency
in the amount of $705,000, and to increase Revenues and Expenditures by $1.41
million in the CEO Criminal Justice Budget to fund the project.
5. Added the related equipment to the Master
Fixed Asset List.
6. Authorized the Purchasing Manager to sign
all required documents.
MOTION: Duran/Holmes/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9. COUNTY
EXECUTIVE
1. Conducted a Public Hearing, tabulate
ballots, and announced results in favor of annexing the property into the
Community Facilities District and imposing the charge and Adopted Resolution
2017-246 (PDF) to annex Assessor’s Parcel Number
495-020-004, owned by W.M. Lyles Company, into Community Facilities District
Number 2012-1, Sunset Industrial Area Services and apply the established charge
for fire protection services and emergency medical services on this parcel
within the said district.
MOTION: Holmes/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10. COUNTY
COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all
references are to the Government Code), the Board of Supervisors will hold a
closed session to discuss the following listed items. A report of any action taken will be
presented prior to adjournment.
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code
§54956.9(d)(1)):
(a) Kerecman-Martin v. Placer County Department
of Health and Human Services, et al.
Placer County Superior Court Case No. SCV0038876
The Board heard a
report and gave direction to Counsel.
(b) County of Placer
v. S.W. Allen, Inc., et al.
El Dorado
Superior Court Case No. P20140377
The Board heard a
report and gave direction to Counsel.
(c) Franklin
v. County of Placer, et al.
U.
S. District Court, Eastern District Case No. 2:17-cv-2277-JAM EB PS
The Board heard a
report and authorized defense and indemnity of the County officials and
employees named and served in that new litigation matter.
2. Anticipated
Litigation
(a) Initiation of litigation pursuant to
subdivision (d)(4) of Government Code §54956.9:
Three potential cases Removed from closed session agenda.
(B) §54957 – PUBLIC
EMPLOYMENT/PUBLIC EMPLOYEE APPOINTMENT
Title: County Executive Officer
No action was taken by the Board.
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.
11. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Legal Book Online Subscription | Thomson
Reuters Elite of Culver City, CA (PDF)
1. Approved the
award of a five-year agreement with West Publishing Corporation doing business
as Thomson Reuters Elite of Culver City, CA for West ProFlex and WestLaw, in
the aggregate amount not-to-exceed $130,000 over the five year period of the
contract. Funding for payment of year one is provided by the County
Counsel’s Office in the FY 2017-18 Final Budget. Future budgets will include
funding for years 2-5 of this contract.
2. Authorized the
Purchasing Manager to sign all required documents subject to County Counsel
concurrence.
1. Approved Change
Order No. 1 to the agreement with Goodwin Consulting Group Inc. of Sacramento,
CA in the amount of $50,000 for a revised amount of $140,000, funded by County
Executive Office FY 2017-18 Final Budget.
2. Authorized the
Purchasing Manager to sign all required documents.
1. Approved a
Change Order No. 2 to an agreement with Cashman Equipment Company of Henderson,
NV for the as-needed purchase of Caterpillar parts and dealer services to
support the Department of Public Works and Facilities’ vehicle and equipment
maintenance and repair programs in the amount of $10,000, increasing the
maximum aggregate amount to $70,000. Funded by the Department of Public Works
and Facilities’ FY 2017-18 Final Budget with no additional net County cost.
D. Purchase of Two Service Trucks with Utility Beds | Downtown Ford Sales
of Sacramento, CA (PDF)
1. Approved the
award of a purchase order using a State of California competitively bid
contract, to Downtown Ford Sales of Sacramento, CA for the purchase of two (2) new
service trucks with utility beds in the amount of $108,225. Funding is provided
by the Department of Public Works and Facilities in the FY 2017-18 Final
Budget.
2. Authorized the
Purchasing Manager to sign all required documents.
1. Approved the
award of competitive Bid No. 10682 to San Diego Police Equipment Inc. of San
Diego, CA, Branded Global Partners LLC of Torrance, CA, and Miwall Corporation
of Grass Valley, CA for the purchase of various types of ammunition in the
aggregate amount of $110,709. Funding is included
in the Sheriff’s Office FY 2017-18 Final Budget.
2. Authorized the
Purchasing Manager to sign all required documents.
12. BOARD OF SUPERVISORS
1. Approved the minutes of October 03, 2017
2. Approved the minutes of October 18, 2017
3. Approved the minutes of October 23, 2017
4. Approved the minutes of October 24, 2017
5. Approved the minutes of November 14, 2017
6. Approved the minutes of November 28, 2017
B. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment
Agreement with Cristina Rivera for general administrative and technical
assistance to the District 1 Supervisor at salary schedule Unclassified Grade
UA6, Step (5) for the amount of $85,978.67 plus benefits.
C. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment
Agreement with Shanti Landon for general administrative and technical
assistance to the District 2 Supervisor at salary schedule Unclassified Grade
UA6, Step (2) for the amount of $74,247.06 plus benefits.
D. District Assistant Aide
Contract (PDF)
1. Approved a six-month District 2 Assistant
Aide contract for services with Lyndell Grey for general administrative
assistance for the salary amount of $12,888.96.
E. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment
Agreement with Beverly Roberts for general administrative and technical
assistance to the District 3 Supervisor at salary schedule Unclassified Grade
UA6, Step (3) for the amount $77,989.39 plus benefits.
F. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment
Agreement with Ashley Brown for general administrative and technical assistance
to the District 4 Supervisor at salary schedule Unclassified Grade UA6, Step
(4) for the amount of $81,892.30 plus benefits.
G. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment
Agreement with Jocelyn Maddux for general administrative and technical
assistance to the District 5 Supervisor at salary schedule Unclassified Grade
UA6, Step (5) for the amount of $85,978.67 plus benefits.
H. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment
Agreement with Lindsay Romack for general administrative and technical assistance
to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step
(2) for the amount of $74,247.06 plus benefits.
13. CLAIMS AGAINST THE COUNTY
1. 17-148
Darling, Tomery-Artimese (Personal Injury) $42,650,000
2. 17-150
Richey, James (Property Damage) $140
3. 17-151
Link, Nancy (Property Damage) $99.98
14. COMMITTEES
& COMMISSIONS
A. Gold Run Cemetery Committee
(PDF)
1. Approved the appointment of Layla Everson to
the unexpired term of Seat #3, (representing public-at-large).
B. Greater Auburn Area Fire Safe
Council (PDF)
1. Approved the appointment of Danielle
Hardesty to the unexpired term of Seat #1 (representing District 3), as
requested by Supervisor Holmes.
C. Library Advisory Board (PDF)
1. Approved the appointment of Meredith
Rosenberg to the unexpired term of Seat #6 (representing District 5), as
requested by Supervisor Montgomery.
15. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
1. Authorized the Chair of the Board of
Supervisors to sign the Palisades at Squaw Final Map and Subdivision
Improvement Agreement and approved recordation of the Final Map and the
Agreement.
1. Authorized the Chair of
the Board of Supervisors to sign the Schaffer’s Mill Workforce Housing Final
Map and approved recordation of the Final Map.
16. COUNTY
EXECUTIVE
A. Unclassified Employee Step
Increases (PDF)
The
Board approved a 5% merit increase for:
1. Joseph Netemeyer, Juvenile Detention
Facility Superintendent Probation, from Grade S03, Step 4 at $55.2169 per hour
to Grade S03, Step 5 at $57.9781 per hour, effective December 23, 2017.
2. Joe Ney, Assistant Risk Manager County
Executive Office, from Grade 454, Step 2 at $54.49 per hour to Grade 454, Step
3 at $57.21 per hour, effective December 23, 2017.
3. Steven Pedretti, Director Community
Development Resource Agency, from Grade 677, Step 4 at $93.94 per hour to Grade
677, Step 5 at $98.64 per hour, effective October 28, 2017.
4. Lori Walsh, Director Human Resources, from
Grade 667, Step 4 at $85.06 per hour to Grade 667, Step 5 at $89.27 per hour,
effective October 14, 2017.
B. Reaffirm a Local Emergency
Proclamation in Placer County due to tree mortality (PDF)
1. Adopted Resolution
2017-247 (PDF)
reaffirming a local emergency in Placer County due to tree mortality.
C. Update | Placer
Administrative Manual Meals, Lodging, Travel, and Transportation Policy (PDF)
1. Adopted Resolution
2017-248 (PDF) approving an update to the Placer
Administrative Manual for the Meals, Lodging, Travel and Transportation Policy.
17. DISTRICT
ATTORNEY
A. Victim Witness Assistance
Program Grant (PDF)
1. Adopted
Resolution
2017-249 (PDF) authorizing the District Attorney to sign the Grant
Award Agreement for the Victim Witness Assistance Program Grant in the amount
of $363,133 from October 01, 2017 to September 30, 2018, with a required match
of $14,778, for a total program amount of $377,911, which is included in the
District Attorney’s FY 2017-18 Final Budget.
B. Workers’
Compensation Insurance Fraud Program Grant (PDF)
1. Adopted Resolution
2017-250 (PDF) authorizing the District Attorney, to sign the Grant
Award Agreement for the Workers’ Compensation Insurance Fraud Program Grant in
the amount of $178,262 from July 01, 2017 to June 30, 2018.
18. HUMAN
RESOURCES
1. Adopted Resolution
2017-251 (PDF)
approving revisions to the County’s Affordable Care Act Policy, Background
Check Policy, Drug and Alcohol Policy, Tuition Reimbursement Policy, Policy against
Workplace Discrimination, Harassment, and Retaliation, Workplace Relationships
Policy, Workplace Violence Prevention Policy, and Volunteer Policy.
2. Introduced an ordinance amending Chapter 3,
Sections 3.08.580 and 3.08.810 of the Placer County Code to update language
pertaining to the consideration of criminal convictions during the
pre-employment process. Oral reading waived.
1. Introduced an Ordinance amending the
un-codified Schedule of Classifications and
Compensation
Ordinance and the un-codified Allocations of Positions to Departments Ordinance.
a. Retitle the Client Services Program
Specialist I/II, Client Services Program Specialist-Senior, and Client Services
Program Specialist-Supervising classifications to Eligibility Specialist I/II,
Eligibility Specialist –Senior, and Eligibility Supervisor.
b. Create a new classification of
Physical/Occupational Therapist-Supervising, salary grade PROF 248
($7803.93-$9485.87 monthly).
c. Retitle the Application Support
Technician classification to Software Application Support Specialist, and
create a new Software Application Support Specialist-Senior classification at
the recommended salary grade GNRL 100 ($5148.46-$6258.02 monthly).
1. Introduced an Ordinance amending Chapter 3
of the Placer County Code, Sections 3.04.490, 3.12.020 and 3.12.030 to update
the classified and unclassified management employee compensation and benefits
to include auto allowance for specific management employees, tuition
reimbursement, and revision of the annual vacation leave cash-out options for
Management, Safety Management and confidential employees. Oral reading waived.
1. Introduced
an Ordinance amending the uncodified Schedule of Classifications and
Compensation Ordinance and the un-codified Allocations of Positions to
Departments Ordinance. Oral reading waived.
a. Create a new classification,
Board/Commission Clerk I, at the recommended salary grade of GNRL 52
($3484.64-$4235.57 monthly).
b. Retitle the
Board/Commission Clerk classification to Board/Commission Clerk II, and modify
the salary grade from GNRL 52 ($3484.64-$4235.57 monthly) to GNRL 64 ($3841.74-$4669.74
monthly).
c. Modify the salary
grade for Board/Commission Clerk-Senior from GNRL 64 ($3841.74-$4669.74
monthly) to GNRL 76 ($4235.57-$5148.47 monthly).
d. Abolish the
classification of the Board/Commission Clerk-Supervising.
e. Reallocate two
Administrative Secretary positions allocated to the Board of Supervisors/Clerk
of the Board unit of the County Executive’s Office to Executive Secretary.
1. Approved the of Schedule of Classifications
and Salary Grades for Classified and Unclassified Services posted November 9,
2017, pursuant to the California Code of Regulations 570.5 Requirement for a
Publicly Available Pay Schedule.
19. PUBLIC
WORKS & FACILITIES
1. Approved a
change order to an agreement with Vali Cooper & Associates, Inc., of
Sacramento, CA for continued construction management supporting the Department
of Public Works and Facilities’ Engineering Division with the Highway 49
Beautification and Sidewalk Project in the
amount of $120,000, increasing the maximum aggregate amount to $240,000.
Funding for this change order will be made available upon approval of a
concurrent board item to increase the Highway 49 Beautification and Sidewalk
Project budget appropriation by $800,000 for Fiscal Year 2017-18.
1. Authorized the Director of Public Works and
Facilities, or designee, to execute a Consultant Services Agreement with MFDB
Architects, Inc., at an amount not-to-exceed $66,765, subject to Risk
Management and County Counsel concurrence, to provide the design, specifications,
and construction cost estimate in order to evaluate the feasibility of heating,
ventilation and air conditioning & electrical upgrades to the Auburn
Veterans Memorial Hall. Funding is
available in the Capital Projects Fund in the FY 2017-18 Final Budget.
C. Walerga Road Bridge Replacement Project at Dry Creek | Grant of Highway
Easements (PDF)
1. Adopted
Resolution
2017-252 (PDF) to execute and accept two Highway Easements on County owned
property for the Walerga Road Bridge Replacement Project.
1. Adopted Resolution
of Intention 2017-253 (PDF) to set the time and date to hold a Public
Hearing to consider annexing the Kingsley Development Group, Inc. property,
located on Peach Circle (APN 037-111-004-000), in the Horseshoe Bar area, into
the boundaries of Sewer Maintenance District 3 to provide sewer service.
1. Adopted Resolution
of Intention 2017-254 (PDF) to set the time and date to hold a Public
Hearing to consider annexation of the Oleshko property, located at 5900 Stanley
Drive in Auburn (APN 076-131-006-000), in the Christian Valley area, into the
boundaries of Sewer Maintenance District 1 to provide sewer service.
1. Approved the First
Amendment to the Memorandum of Understanding between Placer County and Nevada
County for use of the Eastern Regional Material Recovery Facility to extend the
term through calendar year 2018.
1. Approved the Fourth Amendment to the Solid
Waste Handling Services Agreement with Placer County Eastern Regional Landfill,
Inc. and Tahoe Truckee Disposal, Inc. to modify the Cost of Living Adjustment
methodology in the Agreement to account for increases in the California minimum
wage.
2. Approved a Budget Revision in the Department of Public Works and
Facilities, Eastern Regional Landfill FY 2017-18 Final Budget to cancel
Assigned Contingency reserves and increase the appropriations in the amount of
$170,000.
H. Snow Removal
Services | Agreement with Nevada County (PDF)
1. Approved an Agreement with the County of
Nevada to allow Placer County to provide snow removal services on 4.7 miles of
Nevada County roads in the Soda Springs/Donner Summit area in an amount not to
exceed $180,000, for the period of December 12, 2017 through June 30, 2018; Nevada
County will reimburse Placer County for actual costs incurred. 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 $200,000 per
year.
1. Adopted Resolution
2017-255 (PDF)
to approve the Fiscal Year 2017-18 State Transit Assistance Claim from the
Tahoe Regional Planning Agency in the amount of $200,202 budgeted in the
Department of Public Works and Facilities FY 2017-18 Final Budget.
J. FY 2016-17
City-County Traffic Fee Program | Annual Report (PDF)
1. Adopted Resolution
2017-256 (PDF) to accept the FY 2016-17 City-County Traffic Fee
Program Annual Report and make findings as required by Government Code 66000
et. seq.
K. FY 2016-17
Countywide Traffic Fee Program | Annual Report (PDF)
1. Adopted Resolution
2017-257 (PDF) to accept the FY 2016-17 Countywide Traffic Fee Program
Annual Report and make findings as required by Government Code 66000 et. seq.
20. 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.
1. Approved
appropriation of $1,500 in Revenue Sharing monies to Roseville Joint Union High
School District as requested by Supervisor Uhler.
B. The Salvation Army of Auburn
| Funding to Support Meals for those in need (PDF)
1. Approved
appropriation of $1,500 in Revenue Sharing monies to The Salvation Army of
Auburn as requested by Supervisor Holmes.
21. SHERIFF
A. Blanket Purchase Order
Renewal | TekSystems Inc. of Rancho Cordova, CA (PDF)
1. Authorized
a one-year renewal of the existing Blanket Purchase Order (BPO) with TekSystems
Inc. of Rancho Cordova, CA for professional services related to Information
Technology support in the amount of $355,000 from January 01, 2018 to December
31, 2018, and authorized the Purchasing Manager to sign all required documents.
Funding for the BPO is included in the Sheriff’s FY 2017-18 Final Budget, and
will be included in the Sheriff’s Office FY 2018-19 Proposed Budget.
B. Placer Regional Auto Theft Task
Force | Annual Report (PDF)
1. Received an update on the Placer Regional
Auto Theft Task Force Annual Report established pursuant to Vehicle Code
9250.14. Revenues received in support of the Task Force, plus interest earned
for FY 2016-17 totaled $406,783.
ITEMS FOR INFORMATION:
22. COUNTY
EXECUTIVE
A. Arts Council of Placer County
First Quarter Report FY 2017-18 (PDF)
1. Received the Arts Council of Placer County First Quarter FY
2017-18 Report as required by FY 2017-18 contract.
ADJOURNMENT
– To Special
Board meeting on Wednesday, December
13, 2017
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
December 13, 2017 – Special Meeting
January
09, 2018.
January
22, 2018 (Tahoe)
January
23, 2018 (Tahoe)
February
06, 2018
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
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 any noticed videoconferencing site will
become part of the official record, but will not be disseminated to the Board
prior to the Board’s action. NOTE: An
alternate location may be offered as a courtesy for a Board meeting but 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.
Agendas are available online at Placer
County’s website www.placer.ca.gov
To watch the Board meeting online or to just listen
in, you may do so by streaming the live video feed at www.placer.ca.gov