COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
December 08, 2015
9:00
a.m.
Jack
Duran, District 1 David
Boesch, County Executive
Robert
Weygandt, District 2, Vice Chairman Holly
Heinzen, Chief Assistant CEO
Jim
Holmes, District 3 Gerald
O. Carden, County Counsel
Kirk
Uhler, District 4, Chairman Sharlet
Pyne, Clerk of the Board
Jennifer
Montgomery, District 5
MEETING LOCATION:
Community
Development Resource Center, Planning Commission Hearing Room,
3091
County Center Drive, Auburn, CA 95603.
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.
MOMENT OF SILENCE - In honor of the victims in San Bernardino.
FLAG SALUTE – Led by County Counsel, Gerald Carden
STATEMENT OF MEETING PROCEDURES - Read by Board Clerk.
CONSENT AGENDA – Items
14D and 23K moved for discussion. Consent
Agenda approved with action as indicated.
MOTION Duran/ Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
PUBLIC COMMENT: Chase Schweitzer, Sierra Watch, spoke against
KSL’s development proposal for Squaw Valley.
CONSENT ITEMS MOVED FOR DISCUSSION:
14. BOARD OF SUPERVISORS
D. District
Aide Contracts
1. Approved
1-year District Aide Employment Agreement (PDF) with Cristina Rivera
for general administrative and technical assistance to the District 1
Supervisor at salary schedule Unclassified Grade UA6, Step (4) for the amount
of $77,191.02 plus benefits.
2. Approved
1-year District Aide Employment Agreement (PDF) with Brittany
Weygandt for general administrative and technical assistance to the District 2
Supervisor at salary schedule Unclassified Grade UA6 Step (3) for the amount of
$73,512.17 plus benefits.
3. Approved
1-year District Aide Employment Agreement (PDF) with Leah Rosasco
for general administrative and technical assistance to the District 3
Supervisor at salary schedule Unclassified Grade UA6 Step (4) for the amount of
$77,191.02 plus benefits.
4. Approved
1-year District Aide Employment Agreement (PDF) with Ashley Brown
for general administrative and technical assistance to the District 4
Supervisor at salary schedule Unclassified Grade UA6 Step (2) for the amount of
$69,984.70 plus benefits.
5. Approved
1-year District Aide Employment Agreement (PDF) 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
$81,043.00 plus benefits.
6. Approved
1-year District Aide Employment Agreement (PDF) with Steve Kastan
for general administrative and technical assistance to the District 5
Supervisor at salary schedule Unclassified Grade UA6 Step (5) for the amount of
$81,043.00 plus benefits.
MOTION Holmes/Montgomery
Vote 4:1 (Duran No)
AYES:
Weygandt, Holmes, Uhler, Montgomery
NOES: Duran
23. PUBLIC WORKS & FACILITIES
1. Approved an agreement with Dreyfuss &
Blackford Architects, in the amount of $340,340 for programming new building
and space needs of a potential new Health and Human Services Office
Building. Funding is available in the FY
2015-16 Final Budget within the Capital Projects Fund.
MOTION Holmes/Weygandt/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
BOARD MEMBER REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:15 a.m.
1. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Planning Division / Bickford Ranch Specific Plan
Amendments (PDF)
1. Conducted Public Hearing on proposed amendments to the 2004 Bickford
Ranch Specific Plan and proposed large lot vesting tentative map and Amended
and Restated Development Agreement (“Project”) and considered the
recommendations for approval of the same from the Placer County Planning
Commission. Closed Public Hearing and approved the Project through the
following actions based on the findings in the staff report and as set forth in
the respective resolutions and ordinances:
a. Adopted
Resolution 2015-263
(PDF) adopting the 2015 Addendum and Errata to the 2004 Bickford
Ranch Final Environmental Impact Report.
b. Adopted
Resolution 2015-263
(PDF) amending the Bickford Ranch Specific Plan Mitigation
Monitoring and Reporting Program and Errata.
c. Adopted
Resolution 2015-261
(PDF) approving amendments to the 2004 Bickford Ranch Specific Plan.
d. Adopted
Ordinance 5800-B (PDF)
approving amendments to the 2004 Bickford Ranch Specific Plan Development
Standards.
e. Adopted
Resolution 2015-262
(PDF)approving amendments to the 2004 Bickford Ranch Specific Plan
Design Guidelines.
f. Adopted
Ordinance 5801-B (PDF)to
Rezone 1,927.9 acres (Bickford Ranch Specific Plan area) from F-B-X-DR 10 Acre
Minimum (Farm, combining minimum Building Site of 10 acres, combining
Development Reserve), F-B-X-DR 20 Acre Minimum (Farm, combining minimum
Building Site of 20 acres, combining Development Reserve), and F-B-X 20 Acre
Minimum (Farm, combining minimum Building Site of 20 acres) to SPL-BRSP
(Specific Plan - Bickford Ranch).
g. Approved
the Bickford Ranch Large Lot Vesting Tentative Map and Conditions of Approval,
as modified.
h. Adopted
Ordinance 5802-B (PDF)
approving the Amended and Restated Development Agreement for the 2014 Bickford
Ranch Specific Plan.
i. Considered
the Public Facilities Financing Plan prepared for the project.
MOTION
Holmes/Duran Vote 4:1 (Weygandt No)
AYES:
Duran, Holmes, Uhler, Montgomery
NOES:
Weygandt
Public Review Draft
Report Public Facilities Financing Plan (PDF)
Errata to EIR and
MMRP and updated Development Agreement (PDF) received
December 7, 2015
10:15
a.m.
2. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Planning
Division / Agricultural Preserve and Williamson Act Contract, PLN15-00313 -
Anderson (PDF)
1. Conducted and closed Public Hearing to
consider establishment of a new 74.5-acre Agricultural Preserve.
2. Determined the establishment of Agricultural
Preserve PLN15-00313 is Categorically Exempt from environmental review pursuant
to Section 15317 (Establishment of Agricultural Preserve) of the California
Environmental Quality Act and Class 17, Section 18.36.190 of the Placer County
Environmental Review Ordinance (Open space contracts or easements).
3. Adopted Resolution 2015-265
(PDF) to establish Agricultural Preserve PLN15-00313.
4. Approved and authorized the Chair to execute
Williamson Act Land Conservation Contract PLN15-00313.
MOTION
Holmes/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
10:25
a.m.
3. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
1. Conducted and closed Public Hearing to
consider establishment of six new Agricultural Preserves totaling 389.89 acres.
2. Determined the establishment of Agricultural
Preserves PLN15-00338, PLN15-00366, PLN15-00367, PLN15-00368, PLN15-00369, and
PLN 15-00370 is Categorically Exempt from environmental review pursuant to
Section 15317 (Establishment of Agricultural Preserve) of the California
Environmental Quality Act and Class 17, Section 18.36.190 of the Placer County
Environmental Review Ordinance (Open space contracts or easements).
3. Adopted Resolution 2015-264
(PDF) to establish Agricultural Preserves PLN15-00338, PLN15-00366,
PLN15-00367, PLN15-00368, PLN15-00369, and PLN 15-00370.
4. Approved and authorized the Chair to execute
Williamson Act Land Conservation Contracts PLN15-00338, PLN15-00366,
PLN15-00367, PLN15-00368, PLN15-00369, and PLN 15-00370.
MOTION
Duran/Weygandt Vote 4:0 (Montgomery
Absent)
AYES:
Duran, Weygandt, Holmes, Uhler
ABSENT:
Montgomery
11:00
a.m.
4. LIBRARY
A. Loomis Branch and Meadow
Vista Branch Libraries (PDF)
1. Considered authorizing the Director of Library
Services to close the Loomis Branch Library at 6050 Library Drive and the
Meadow Vista Branch Library at 16981 Meadow Vista Road on December 31, 2015 and
shift the County’s resources including materials, technology, and staff to the
remaining libraries in the Placer County Library system.
2. Considered authorizing the Director of
Public Works and Facilities to take any and all actions necessary to terminate
the lease for the Meadow Vista Branch library, Lease Agreement CN028085, as amended,
as of March 01, 2016.
3. Considered authorizing the Director of
Public Works and Facilities to properly secure and maintain the building
located at 6050 Library Drive after the Library has vacated the location.
MOTION Directed staff to keep the Loomis
and Meadow Vista Libraries open until June 2016 and return with a Budget
Revision at the January 5, 2016 meeting to facilitate this direction,
contingent upon legal discussions with the Town of Loomis. The Board requested
a comprehensive plan be submitted to the Board for the Meadow Vista Library.
Holmes/Duran Vote 4:1 (Uhler No)
AYES:
Duran, Weygandt, Holmes, Montgomery
NOES:
Uhler
1:00 p.m.
5. COUNTY
EXECUTIVE / ADMINISTRATION
1. Received an update on the California Medical
Marijuana Regulation and Safety Act (MMRSA); provided staff direction regarding
modification of existing ordinances.
MOTION Directed staff to proceed with an ordinance authorizing
County regulation and develop a permitting program to regulate medical
marijuana, particularly as to cultivation regulations, and bring recommendation
back to the board at a later date.
Duran/Holmes Vote 4:1 (Uhler No)
AYES:
Duran, Weygandt, Holmes, Montgomery
NOES:
Uhler
DEPARTMENT ITEMS to be considered for action
as time allows
6. BOARD OF SUPERVISORS
1. Approved
Minutes of October 20, 2015. (Uhler
absent)
MOTION
Duran/Holmes Vote 3:0 (Uhler Abstain, Montgomery Absent)
AYES:
Duran, Weygandt, Holmes
ABSTAIN:
Uhler
ABSENT:
Montgomery
7. HEALTH & HUMAN SERVICES
1. Approved a contract with BHC Heritage Oaks
Hospital for mandated medically necessary mental health services for Placer
County residents in need of psychiatric hospitalization from July 01, 2015 to
June 30, 2017 in the amount of $1,020,000 ($510,000 for FY 2015-16 and $510,000
for FY 2016-17) and authorized the Director of Health and Human Services to
sign subsequent amendments up to 10 percent of the total contract amount,
consistent with the current agreement’s subject matter and scope of work.
MOTION
Holmes/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
B. Children’s System of Care
/ Emergency Foster Care / Koinonia Foster Homes, Inc. (PDF)
1. Approved the award of competitive Request
for Proposals No. 10453 for Emergency Foster Care to Koinonia Foster Homes,
Inc.
2. Approved the resulting contract with Koinonia
Foster Homes, Inc. for emergency foster care in the maximum amount of $733,535
for the period of December 08, 2015 to June 30, 2017, and authorized the
Director of Health and Human Services to sign the resulting contract and
amendments up to 10% of the contract amount consistent with the subject matter
and scope of work.
3. Authorized the Director of Health and Human
Services to approve the option to renew the Koinonia Foster Homes, Inc.
contract for up to two additional two-year terms provided that the renewal
amount for each renewal period does not exceed $1,178,177.
MOTION
Holmes/Weygandt/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
8. PUBLIC
WORKS & FACILITIES
1. Approved the award of a negotiated purchase
order to SnoQuip Inc. of West Sacramento, CA for the purchase of one new Larue
T70 self-propelled snow blower on behalf of the Department of Public Works and
Facilities Road Maintenance Division in the total amount of $551,066. Funding is provided by the Department of
Public Works and Facilities FY 2015-16 Final Budget.
MOTION
Montgomery/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
B. Roads / John Deere
Equipment / Pape Machinery of Sacramento, CA (PDF)
1. Approved the award of a negotiated purchase
order to Pape Machinery of Sacramento, CA for the purchase of various John
Deere equipment in the aggregate amount of $639,010. Funding is provided by the Department of
Public Works and Facilities FY 2015-16 Final Budget.
MOTION
Holmes/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
C. Transportation Planning /
City County Fee Refund to the City of Roseville (PDF)
1. Approved a FY 2015-16 Budget Revision to
refund the City of Roseville for their overpayment of County/City Traffic
Mitigation Fees to the County in the amount of $910,531.29.
MOTION
Montgomery/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
D. Parks / Update on Water
Conservation Practices (PDF)
1. Received an update on results of the County
Parks Division’s water conservation practices and provided direction on future
water conservation options.
9. SHERIFF
A. Purchase and Installation
of Enhanced 9-1-1 Telephone System (PDF)
1. Approved the award of a Purchase Order to
AT&T Inc. in the amount of $413,000 for purchase and installation of 9-1-1
emergency telephone equipment and authorized the Purchasing Manager to execute
all related documents. Funds for this purchase will be provided by the State
9-1-1 Program.
MOTION
Montgomery/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
10. COUNTY COUNSEL / CLOSED
SESSION REPORT (PDF): 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. Julie S. Brown v. County of Placer, et al.
Placer Superior Court Case No. SCV0035337
The Board
heard a report and gave direction to Counsel.
b. Deloris Boone v. Placer County Dept. of
Health and Human Services, et al.
Placer Superior Court Case No. SCV0036818
The Board
heard a report and authorized the defense of the individual County employees named
and waived the conflict to allow County Counsel’s Office to represent both the
County and the individual employees.
c. In re J.M.
Medical Board of California Control
Number 800-2015-014663 The Board authorized
the defense of the individual County employee.
B. §54956.8 – CONFERENCE WITH REAL PROPERTY
NEGOTIATORS
1. Property: APN
027-350-06-100 (El Dorado County)
Agency
Negotiators: David Boesch, Ken Grehm, Laurie Morse, Jennifer Merchant, Paul
Griffith, Robert Sandman and Gerald 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 its real property negotiators.
2. Property: APN 012-114-013-000
Agency
Negotiators: David Boesch, Gerald Carden, Robert Sandman, Jeff Brown, Tammy
Moss Chandler, Ken Grehm, and Laurie Morse
Negotiating
Parties: County of Placer, Kalinka, LLC
Under
Negotiation: Price, terms of payment, or both.
The Board
heard a report and gave direction to its real property negotiators.
CONSENT ITEMS
All items on
the Consent Agenda have been recommended for approval by the County Executive
Department. All items were 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. CommVault
Software / ePlus Technology Inc. (PDF)
1. Approved the award of competitive Bid No.
10505 to ePlus Technology Inc. of Rocklin, CA for the purchase of CommVault
software for the Department of Administrative Services’ Information Technology
Division in the amount of $62,615. Funding
is provided by the Department of Administrative Services FY 2015-16 Final
Budget.
B. Total
Protection for Data Loss Prevention Hardware and Software / Aurora Enterprises
(PDF)
1. Approved the award of a purchase order to
Aurora Enterprises of Torrance, CA for the acquisition of Total Protection for
Data Loss Prevention hardware, software, training, first year warranty, and
related implementation services, in the amount not-to-exceed of $92,838. Funded
by the Administrative Services Department’s Information Technology Division’s
FY 2015-16 Final Budget.
2. Added Total Protection for Data Loss
Prevention hardware appliance to the County’s FY 2015-16 Master Fixed Asset
List and approved the resulting Technical Budget Revision in the amount of
$9,007 within the appropriate account(s) of the FY 2015-16 Information
Technology Division’s Budget; and authorized the Director of Administrative
Services and the Purchasing Manager to sign the resulting procurement documents
and take the necessary actions to implement the Total Protection for Data Loss
Prevention solution.
C. Video
Distribution and Control System Upgrade Change Order / ExhibitOne Corporation
(PDF)
1. Approved Purchase Order change order with
ExhibitOne Corporation of Phoenix, AZ for furnishing and installing a complete
video distribution and control system upgrade, in the amount of $1,897 and
increasing the total to $64,659. Funding
is provided by charges to County Departments through the Countywide Systems
fund.
2. Approved a Budget Revision in the Countywide
System’s FY 2015-16 appropriation to increase the Fixed Asset – Equipment
budget by $1,897.
D. Budgeting Software and Implementation Services /
Neubrain, LLC (PDF)
1. Approved the award of negotiated purchase
order to Neubrain, LLC of Rockville, MD for the acquisition of budgeting
software and implementation services, in the amount not-to-exceed of
$264,146. Funded by the Countywide
Systems Fund at no new Net County Cost.
2. Approved a Budget Revision in the amount of
$264,146 within the appropriate accounts of the FY 2015-16 Countywide Systems
Fund.
3. Added the Budgeting Software to the County’s
FY 2015-16 Master Fixed Asset List.
4. Authorized the Director of Administrative
Services and the Purchasing Manager to sign the resulting procurement documents
and take the necessary actions to implement the budgeting software solution.
E. Change
Order for Blanket Purchase Order No. 21895 / Jacobs Office Interiors (PDF)
1. Approved a change order to Blanket Purchase
Order No. 21895 with Jacobs Office Interiors for Ergonomic Chairs in the amount
of $54,000 increasing the total authorization to $120,000.
F. Daniel
Defense Rifles / Adamson Police Products, Hayward, CA (PDF)
1. Approved the award of a negotiated purchase
order to Adamson Police Products of Hayward, CA, for the purchase of thirty-six
Daniel Defense Rifles for the District Attorney’s Office in the amount of
$58,504. Funding is provided by Asset
Forfeiture Funds.
BOARD OF SUPERVISORS PAGE
8
DECEMBER 08, 2015
G. Purchase
of one Midland Road Widener / Nixon-Egli Equipment Co. (PDF)
1. Approved the award of a negotiated purchase
order to Nixon-Egli Equipment Co. of Tracy, CA for the purchase of one new
Midland SPR-6 road widener on behalf of the Department of Public Works and
Facilities Road Maintenance Division in the total amount of $138,290. Funding is provided by the Department of
Public Works and Facilities FY 2015-16 Final Budget.
H. Workers
Compensation Insurance Claims Services / Intercare Holdings Insurance Services
Inc. (PDF)
1. Approved the renewal of a competitively
awarded contract to Intercare Holdings Insurance Services Inc. of Rocklin, CA
for Workers Compensation Insurance Claims Services for the Department of Human
Resources in the maximum amount of $293,837 for the period of January 1, 2016
to December 31, 2016. Funding is
provided in the Workers’ Compensation Insurance FY 2015-16 Final Budget.
2. Approved the option to renew the contract
for an additional one-year period provided the renewal amount does not exceed
10 percent of the recommended maximum amount of $293,837.
I. Digital
Identification System Maintenance and Support / DataWorks Plus Inc. (PDF)
1. Approved the renewal of a negotiated
agreement with DataWorks Plus Inc. of Greenville, SC to provide maintenance and
support for a digital photographic and fingerprint identification system in the
total amount of $52,797 for the period October 1, 2015 through September 30,
2016. Funding is included in the
Sheriff’s Office FY 2015-16 Final Budget.
2. Approved the option to renew the contract
for two additional one-year periods provided the renewal amount does not exceed
10 percent of the recommended maximum amount of $52,797.
J. Purchase of Industrial
Washers and Dryers / Western State Design (PDF)
1. Approved the award of a negotiated purchase
order to Western State Design of Hayward, CA, for the purchase of four new
Milnor brand washers and dryers in the total amount of $198,987. Funding is included in the Sheriff’s Office
FY 2015-16 Final Budget.
2. Approved a Budget Revision to transfer
$63,707 within the Sheriff’s Jail Corrections and Detention Appropriation from
Maintenance Services ($27,000), Materials ($26,000) and Professional Services
Purchased ($10,707) to Equipment.
3. Increased the Sheriff’s Master Fixed Asset
List amount of four Milnor brand washers and dryers in the amount of $63,707,
from $135,280 to $198,987.
K. Telecor
T3 Intercom System Upgrades for the Sheriff’s Office / R&B Electronics
(PDF)
1. Approved the award of a negotiated purchase
order to R&B Electronics of Orangevale, CA, for the purchase of system
upgrades to the Sheriff’s Office Telecor Intercom System in the maximum amount
of $55,000. Funding is provided by the
Sheriff’s Office FY 2015-16 Final Budget.
12. AGRICULTURAL
A. Exotic Pest Detection
Trapping / California Department of Food and Agriculture (PDF)
1. Adopted Resolution 2015-248
(PDF) authorizing the Agricultural Commissioner/Sealer to sign
contract #15–0223 in the amount of to $83,864 with the California Department of
Food and Agriculture for reimbursement for Exotic Pest Detection Trapping for
the FY 2015-16.
13. AUDITOR-CONTROLLER
A. Stale
Dated Warrant Replacement (PDF)
1. Adopted Resolution 2015-249
(PDF) to authorize the Auditor-Controller to issue a warrant payable
to Bank of America, in the amount of $22,749.77 replacing the original warrant
# 10461916 dated April 26, 2011.
1. Approved a Commendation to recognize Norine
Jackson for more than 23 years of service to the citizens of Placer County.
14. BOARD OF SUPERVISORS
1. Approved
Minutes of October 06, 2015.
1. Approved
a Commendation recognizing Chief Lawrence Bettencourt for his 36 year career
with the South Placer Fire District.
1. Approved
a Proclamation designating January 24 – 30, 2016 as School Choice Week in
Placer County.
D. MOVED
FOR DISCUSSION District Aide Contracts
1. Approve
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 (4) for the amount of $77,191.02 plus
benefits.
2. Approve
1-year District Aide Employment Agreement with Brittany Weygandt for general
administrative and technical assistance to the District 2 Supervisor at salary
schedule Unclassified Grade UA6 Step (3) for the amount of $73,512.17 plus
benefits.
3. Approve
1-year District Aide Employment Agreement with Leah Rosasco for general
administrative and technical assistance to the District 3 Supervisor at salary
schedule Unclassified Grade UA6 Step (4) for the amount of $77,191.02 plus
benefits.
4. Approve
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 (2) for the amount of $69,984.70 plus
benefits.
5. Approve
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 $81,043.00 plus
benefits.
6. Approve
1-year District Aide Employment Agreement with Steve Kastan for general
administrative and technical assistance to the District 5 Supervisor at salary
schedule Unclassified Grade UA6 Step (5) for the amount of $81,043.00 plus
benefits.
E. District
Assistant Aide Contract (PDF)
1. Approved
a six-month District 2 Assistant Aide contract for services with Lyndell Grey
for general administrative assistance at salary schedule Unclassified Grade UA4
Step (1) for the amount of $10,626.67.
15. CLAIMS AGAINST THE COUNTY
(PDF)
A. Rejected the following claims, as
recommended by the offices of County Counsel and Risk Management:
1. 15-070, Fireman’s Fund Insurance Company,
$222,935.28 (Property Damage)
2. 15-076, Cummins, Jacob, $9,999.00, (Personal
Injury)
3. 15-077, Tanner, Dana, $1415.13, (Property
Damage)
16. COMMITTEES
AND COMMISSIONS
A. Placer Mosquito &
Vector Control District (PDF)
1. Approved the reappointment of Merry
Holiday-Hanson to Seat #3 for a two-year term.
B. Rural Lincoln Municipal
Advisory Council (PDF)
1. Approved the reappointment of Deirdre Lefty
to Seat #4, as requested by Supervisor Weygandt.
17. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Building Division / Alpine
Springs County Water District Fire Protection Code (PDF)
1. Adopted Resolution 2015-250
(PDF) ratifying the Alpine Springs County Water District’s Ordinance
No. 9-2015 amending the 2013 California Fire Code.
B. Building Division / North
Tahoe Fire Protection District Fire Protection Code (PDF)
1. Adopted Resolution 2015-251
(PDF) ratifying the North Tahoe Fire Protection District’s Ordinance
No. 03-2015 amending the 2013 California Fire Code.
C. Engineering &
Surveying Division / Cherokee Estates Subdivision, DFF-1289, Tract No. 934
(PDF)
1. Accepted the improvements for the Cherokee
Estates Subdivision as complete.
2. Authorized the Faithful Performance and
Labor and Materials sureties to be set at:
a. Faithful Performance 25
percent of the value of the improvements immediately upon the Board’s approval.
b. Labor and Material 50
percent, or the total of all claims per Government Code Section 66499.7,
whichever is higher.
D. Planning Division /
Department of Energy Grant / Biomass Utilization (PDF)
1. Accepted the Congressionally-directed
Department of Energy Grant entitled “Placer County Biomass Utilization Pilot
Project” in the amount of $2,919,250 for environmental documentation, facility
design and construction of the Cabin Creek Biomass facility.
18. COMMUNITY DEVELOPMENT RESOURCE AGENCY /
PUBLIC WORKS & FACILITIES
A. Planning Division /
Amendment to Cabin Creek Biomass Facility Developer Agreement (PDF)
1. Approved a first amendment to the Developer
Agreement with the Tahoe Regional Power Company for up-front payment by the
County of up to $15,000 in property taxes and administrative charges, with
reimbursement from the Tahoe Regional Power Company, for the Cabin Creek Biomass
facility.
1. Approved an Amendment to Lease Agreement
CN028198 between the County of Placer and Tahoe Regional Power Company, LLC, a
California Limited Liability Company, to provide time, pursuant to the lease
amendment, for due diligence and
improvement plan processing and to address the County’s payment of possessory
interest taxes until the Certificate of Occupancy for the Biomass Facility is
issued.
19. COUNTY EXECUTIVE
A. Administration /
Legislative Advocacy Contracts (PDF)
1. Approved federal advocacy contract for a 2
year period beginning January 01, 2015 2016 through December 31, 2017 in
the amount of $150,822 annually with the firm Holland & Knight, LLP, and
authorized the County Executive Officer or designee to sign an additional
one-year renewal consistent with the current agreement’s subject matter and
scope of work.
2. Approved state advocacy contract for a 2
year period beginning January 01, 2015 2016 through December 31, 2017 in
the amount of $54,595 annually with the firm Shaw / Yoder / Antwih Inc., and
authorized the County Executive Officer or designee to sign an additional
one-year renewal consistent with the current agreement’s subject matter and
scope of work.
1. Approved a Memorandum of Understanding (MOU)
between Placer County and Truckee/North Tahoe Transportation Management
Association (TMA) regarding management, marketing outreach and education for
transportation services in eastern Placer County for FY 2015-16 in the amount
of $82,750.
C. Emergency Services /
Truckee Fire Protection District Capital Improvement Plan (PDF)
1. Adopted Resolution 2015-252
(PDF) approving the Truckee Fire Protection District Capital Improvement
Plan for Fiscal Year 2015-2016.
D. Emergency Services /
Proclamation of Local Emergency – Tree Mortality (PDF)
1. Adopted Resolution 2015-253
(PDF) proclaiming a local emergency in Placer County due to tree
mortality.
20. DISTRICT ATTORNEY
1. Approved a Budget Revision in the amount of
$69,327 to purchase a Faro Focus X330 3D scanner, authorized the Purchasing
Manager to make the purchase and add the scanner to the Master Fixed Asset
List.
21. HEALTH
& HUMAN SERVICES
1. Approved a Budget Revision to appropriate
and transfer up to $30,000 to Fleet Services for the purchase of a vehicle for
Human Services and added the vehicle to the Master Fixed Asset List.
B. Revenue Agreement and
Contract / Prevention and Control of Sexually Transmitted Diseases (PDF)
1. Approved a revenue agreement with the
California Department of Public Health (CDPH) for the prevention and control of
Sexually Transmitted Diseases in the amount of $53,136 for the period of July 01,
2015 to June 30, 2019, and authorized the Director of Health and Human Services
to sign the agreement and subsequent amendments up to 10 percent of the
contract amount, consistent with the subject matter and scope of work.
2. Approved a contract with Nevada County to
pass through funding from (CDPH) for the prevention and control of Sexually
Transmitted Diseases in the amount of $9,480 for the period of July 01, 2015 to
June 30, 2019, and authorized the Director of Health and Human Services to sign
the agreement and subsequent amendments up to 10 percent of the contract
amount, consistent with the subject matter and scope of work.
C. The Gathering Inn / Contract
for Overnight Sheltering and Related Services (PDF)
1. Approved the first amendment to contract
CN021193 with The Gathering Inn for an additional contract amount of $30,000
for a total contract amount of $79,920 to augment existing program funding to
include overnight sheltering and related services and authorized the Director
of Health and Human Services to sign the agreement and subsequent amendments
not to exceed 10 percent of the contract amount consistent with the subject
matter and scope of work.
2. Approved a Budget Revision to increase
revenues and expenditures by $30,000 for FY 2015-16.
22. HUMAN RESOURCES
A. Professional Legal
Services Contract / Liebert Cassidy Whitmore (PDF),
1. Approved a contract with Liebert Cassidy
Whitmore, a Professional Corporation, for professional legal services related
to the Placer Correction and Probation Officer’s Association (PCPOA) Unit
Modification appeal process in the amount of $85,000.
B. Equal
Employment Opportunity Program (PDF)
1. Approved and adopted the Equal Employment
Opportunity Program (EEOP) effective January 1, 2016 through December 31, 2016
as recommended by the Civil Service Commission on November 9, 2015.
C. Creation
of Assistant Director of Human Resources Classification (PDF)
1. Approved the job specification for the
unclassified Assistant Director of Human Resources and introduced an Ordinance,
waived the first reading, amending the un-codified Schedule of Classifications
and Salary Grades for Classified and Unclassified Services Ordinance regarding
the creation of the Assistant Director of Human Resources.
D. Civil Service Commission / Classification and Position Changes (PDF)
1. Introduced an Ordinance as submitted by the
Civil Service Commission and subsequently approved by them at their regular
meeting held on September 21, 2015 as delineated below:
a. In the County Executive’s
Office, the reclassification of one Information Technology Analyst II position,
Grade 238 ($6,376 – 7,750 per month) to the classification of Senior
Information Technology Specialist, Grade 238 ($6,376 - $7,750 per month).
2. Introduced an Ordinance to reallocate
positions within the Sheriff’s Department Jail Corrections and Detention
Services.
3. Introduced an Ordinance to abolish the
unclassified classification of Occupational Trainee.
23. PUBLIC WORKS & FACILITIES
A. Engineering / Avalanche
Control Agreement / Alpine Meadows Ski Resort (PDF)
1. Approved an agreement with Alpine Meadows
Ski Resort, LLC to provide avalanche control operations for the protection of
Alpine Meadows Road in the maximum amount of $65,000 annually, for the period
of December 08, 2015 to June 30, 2022.
Funding is provided through Placer County Transient Occupancy Tax
($43,000) and Road Fund ($22,000).
B. Engineering / California
Tahoe Conservancy Lease Revenue (PDF)
1. Adopted Resolution 2015-254
(PDF) authorizing the Director of Public Works and Facilities, or
designee, to execute future California Tahoe Conservancy agreements for
revenues derived from leases on California Tahoe Conservancy properties within
Placer County, and used for water quality improvements.
C. Engineering / Contract
Increase / Lower Chipmunk and Outfall Water Quality Improvement Project (PDF)
1. Adopted Resolution 2015-255
(PDF) increasing the Lower Chipmunk and Outfall Water Quality
Improvement Project Contract No. 000917 contingency in the amount of $50,000;
and authorized the Director of Public
Works and Facilities, or designee, to approve Contract Change Orders in the
increased amount to support additional project work.
D. Engineering / Drainage and
Multipurpose Easements Abandonment / Alpine Meadows (PDF)
1. Adopted Resolution 2015-256
(PDF)to abandon a portion of a Drainage Easement and Multipurpose
Easement on Lot 7 in Alpine Meadows Estates Subdivision, Unit No. 7, in
exchange for the dedication of a relocated Drainage Easement.
E. Engineering / Memorandum
of Understanding / Tahoe City Mobility Improvements (PDF)
1. Adopted Resolution 2015-257
(PDF) approving a Memorandum of Understanding (MOU) with the Tahoe
City Public Utility District for their funding participation in the design and
implementation of mobility improvements in Tahoe City of up to $15,000 and
authorizing the Director of Public Works and Facilities, or designee, to
execute the MOU and all related documents.
F. Engineering / Outdoor
Lighting Service Application with Liberty Utilities / Kings Beach (PDF)
1. Adopted Resolution 2015-258
(PDF) approving an Outdoor Lighting Service Application with Liberty
Utilities for Department of Public Works and Facilities to fund the electricity
charges of 38 existing outdoor lights in Kings Beach located within County road
right-of-way; and authorized the Director of Public Works and Facilities, or
designee, to execute the Application and all related documents. The annual electricity charges are estimated
at $7,500 and would be supported by the Department’s Road Fund.
G. Engineering / Public
Utility Easement Abandonment / Alpine Meadows Estates Subdivision (PDF)
1. Adopted Resolution 2015-259
(PDF) to abandon a portion of a Public Utility Easement on Lot 301
in Alpine Meadows Estates Subdivision, Unit No. 9.
H. Parks / Auburn Recreation
District Use Agreement / Bike Park at Canyon View Community Center (PDF)
1. Approved and executed a Use Agreement with
Auburn Recreation District authorizing the use of Park Dedication Fees from
Recreation Area #5, Meadow Vista-Auburn Area, in the amount of $87,300 for a
bike park at the Canyon View Community Center, and approved a Budget Revision
appropriating $87,300 to the Parks and Grounds Operating Budget from Park
Dedication Fees Recreation Area #5, Meadow Vista-Auburn Area.
I. Parks / Housing Related
Park Grant / Hidden Falls Trail Connectivity Project (PDF)
1. Adopted Resolution 2015-260
(PDF)superseding Resolution 2015-025 authorizing the Director of
Public Works and Facilities, or designee, to submit an application for up to
$196,700 to the State Department of Housing and Community Development’s Housing
Related Parks Program to fund environmental review for the Hidden Falls Trail
Connectivity Project, and to execute any and all documents on behalf of the
County that are necessary for the application, acceptance and administration of
said grant.
1. Authorized the Director of Public Works and
Facilities, or designee, to enter into a Consultant Services Agreement with
Applied Engineering and Geology, Inc., to perform ground water sampling in the
vicinity of the former Titan 1-A Missile Facility located at Oak Tree Lane in
Lincoln, CA, in an amount not-to-exceed $77,000.
K. MOVED FOR DISCUSSION Capital Improvements
/ Consultant Services Agreement / Dreyfuss & Blackford Architects /
Facility Programming - Health and Human Services Building
1. Approve an agreement with Dreyfuss &
Blackford Architects, in the amount of $340,340 for programming new building
and space needs of a potential new Health and Human Services Office
Building. Funding is available in the FY
2015-16 Final Budget within the Capital Projects Fund.
L. Administration / Facility
Asset and Lease Management Software (PDF)
1. Authorized the Purchasing Manager to execute
an agreement with Accruent Incorporated, upon approval of County Counsel and
Risk Management and approved any necessary change orders consistent with the
County Purchasing Manual and Section 20142 of the Public Contract Code for the installation of hardware and software
to affect the upgrade of the facility asset and lease management software in an
amount not-to-exceed $150,000 funded by the Capital Projects Fund, Project
4811-Building Systems Upgrade.
M. Building Maintenance /
Loomis Veteran’s Memorial Hall Updated Rate Schedule (PDF)
1. Approved the recommendations from the Loomis
Hall Board of Trustees of the rate schedule for rental of the Loomis Veterans
Memorial Hall.
24. REVENUE
SHARING
A. Placer County Law
Enforcement Chaplaincy / Funding for chaplain services to crisis victims (PDF)
1. Approved the appropriation of $1,000 in
Revenue Sharing monies to the Placer County Law Enforcement Chaplaincy (PCLEC) to
help fund continued chaplain services to crisis victims as requested by
Supervisor Weygandt ($500), Supervisor Jim Holmes ($250), and Supervisor Uhler
($250).
25. SHERIFF
1. Approved a Commendation commending Bob
Brodovsky for 24 years of dedicated public service as an employee of the Placer
County Sheriff’s Office.
26. TREASURER-TAX COLLECTOR
1. Adopted Ordinance 5799-B (PDF),
introduced on November 17, 2015, allocating positions to the mPOWER Program to
address the Program’s growth and expansion.
B. Contract
Amendment / Tibbs Consulting / Integrated Energy Strategy (PDF)
1. Authorized the Purchasing Manager to approve
a contract amendment for Tibbs Consulting for work on a county integrated
energy strategy in the amount of $60,000 bringing the total contract not to
exceed amount to $110,000.
* * * End of Consent Agenda * * *
ITEMS
FOR INFORMATION:
27. AUDITOR-CONTROLLER
A. Independent
Accountant’s Report on the Treasurer’s Statement of Assets–September 30, 2015
(PDF).
28. HUMAN RESOURCES
A. Classified
Service Merit Increases (PDF)
29. TREASURER-TAX COLLECTOR
A. Treasurer’s
Statement for the month of October 2015 (PDF).
ADJOURNMENT
– To next
regular meeting, on January 05, 2016.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
January 05, 2016
January 25, 2016 – Tahoe
January 26, 2016 – Tahoe
February 09, 2016
February 23, 2016
March 08, 2016
March 22, 2016
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.
Agendas are available online at Placer
County’s website www.placer.ca.gov