COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Tuesday, November 28, 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 Gerald Carden,
County Counsel
ADD ITEM TO AGENDA:
MOTION
TO ADD ITEM TO AGENDA due
to a need to take immediate action that came to the attention of staff
subsequent to the agenda being posted. Duran/Holmes/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
Motion to Appoint Supervisor Holmes as the
substitute alternate member for the South Placer Regional Transportation
Authority (SPRTA) Board of Directors.
MOTION Duran/Uhler/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
CONSENT AGENDA: Consent Agenda approved with actions as indicated.
MOTION Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
PUBLIC COMMENT: None
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. PLACER COUNTY OFFICE OF EDUCATION
1. Annual Report on Williams Schools in Placer County.
9:15 a.m.
2. PUBLIC WORKS & FACILITIES
A. Harriet
White Expressway | Designate a Portion of Bell Road (PDF)
1. Adopted Resolution
2017-223 (PDF) designating Bell Road from
State Route 49 to Interstate 80 as the Harriet White Expressway.
MOTION: Holmes/Weygandt/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9:25 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Community Development Block
Grant Funding Application (PDF)
1. Conducted a
Public Hearing to consider submittal of an application for various projects and
programs in the 2017 funding year of the State Community Development Block
Grant Program.
2. Adopted
Resolution
2017-224 (PDF) authorizing the
Community Development Resource Agency Director or designee to submit an
application for grant funding up to $3,000,000 and, authorized the Agency Director to execute the grant agreement
and any amendments thereto or other required documentation and implement the
terms of the grant agreement.
a. A County match up to $5,000 from the CSA 28 Zone 8
Sheridan Water budget may be required if the grant is awarded.
MOTION: Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9:30 a.m.
4. PUBLIC WORKS & FACILITIES
A. Zone of
Benefit No. 162 in County Service Area 28 | Palisades at Squaw Subdivision
(PDF)
1. Conducted a Public
Hearing, tabulated ballots, and announced results in favor of imposing charge
on property within the existing Zone of Benefit; and adopted Resolution 2017-225
imposing an annual assessment of $27.66 plus an annual cost of living
modification to be first collected in FY 2018-19 for park maintenance, trail
maintenance, administration, and park and trail development for all parcels
that are or will be a part of the Palisades at Squaw Subdivision Project,
subject to the recordation of a final map for the Palisades at Squaw
Subdivision.
MOTION: Duran/Uhler/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9:40 a.m.
5. PUBLIC WORKS & FACILITIES
A. Establish
Zone of Benefit No. 223 in County Service Area 28 | Palisades at Squaw
Subdivision (PDF)
1. Conducted a
Public Hearing, tabulated ballots, and announced results in favor of establishment
of new Zone of Benefit and charge; and adopted Resolution 2017-226 creating
Zone of Benefit No. 223 and imposing an annual assessment of $67.55, plus an
annual cost of living modification, per equivalent dwelling for all parcels
that are or will be a part of the Palisades at Squaw subdivision project,
subject to the recordation of a final map for the Palisades at Squaw
subdivision, to provide transit services for the Palisades at Squaw
Subdivision.
MOTION: Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9:50 a.m.
6. COUNTY EXECUTIVE
A. Placer Creates | Employee Art
Show 2017-2018 (PDF)
1. Received a presentation and invite
County employees and the public to visit the fifth annual Employee Art Show to
be held November 28, 2017 through February 28, 2018.
10:00 a.m.
7. HEALTH AND HUMAN SERVICES
A. Presentation
| Recognize the Health and Human Services Department for Awards Received (PDF)
1. Received a Presentation
recognizing the Health and Human Services Department for receiving six National
Association of Counties (NACo) Achievement awards, two NACo “100 Brilliant
Ideas at Work” awards and one California Conference of Directors of
Environmental Health “Excellence in Environmental Health” award.
DEPARTMENT ITEMS to be considered for action
as time allows
8. ADMINISTRATIVE SERVICES/PROCUREMENT
A. Debt
Collection Services | Agreement with State of California Franchise Tax Board
(PDF)
1. Approved the
renewal of a negotiated agreement with the State of California Franchise Tax
Board Court-Ordered Debt Collections Program for collection services for
Administrative Services Department’s Revenue Services Division in the maximum
amount of $1,170,000 for the period January 01, 2018 to December 31, 2020. Funded
by the FY 2017-18 Final Budget and future budgets for FY 2018-19, FY 2019-20,
and FY 2020-21.
2. Authorized
the Purchasing Manager to sign all required documents.
MOTION: Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Approved an
increase to a Master Service Agreement with Telesonics, Inc. dba Sonitrol of
Sacramento, CA for security system installation, alteration, expansion,
upgrade, monitoring, maintenance and repair services for the Sheriff’s Office
Auburn Jail Project, the Elections Warehouse Project and various Placer County
facilities in the amount of $500,000 for a revised total of $950,000 through
June 30, 2019.
2. Authorized
the Purchasing Manager to sign all required documents.
MOTION: Duran/Holmes/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9. HEALTH AND HUMAN SERVICES
A. Substance Abuse Services
Agreement | State of California, Department of Health Care Services (PDF)
1. Adopted Resolution 2017-227 to approve revenue agreement #17-94148 in the amount of $4,653,993 with
the State of California, Department of Health Care Services, for the Negotiated
Net Amount for mandated substance abuse services for the period of July 01,
2017 through June 30, 2020, and authorized the Director of Health and Human
Services to execute the agreement with Risk Management and County Counsel
concurrence, and sign subsequent amendments not to exceed five percent of the
contract amount, consistent with the agreement’s subject matter and scope of
work, with Risk Management and County Counsel concurrence.
MOTION: Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
10. PUBLIC WORKS & FACILITIES
1. Adopted Resolution 2017-228 to approve the FY
2017-18 State Transit Assistance Claim from the Placer County Transportation
Planning Agency in the amount of $679,729 to fund $611,829 in operations for
Placer County Transit and $67,900 in operations for Tahoe Truckee Area Regional
Transit. This project is included in the Department of Public Works and Facilities’
FY 2017-18 Final Budget.
MOTION: Duran/Uhler/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
11. 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. Anticipated Litigation:
(a) Significant exposure to litigation pursuant to subdivision (d)(2)
of Government Code §54956.9: Two potential cases
The board heard a
report on two potential cases of litigation and authorized retention of outside
counsel by unanimous vote for both cases.
(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.
12. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Sales Tax Audit and Reporting
Services | Hinderliter, deLlamas and Assoc. of Diamond Bar, CA (PDF)
1. Approved the renewal of a contract with
Hinderliter, deLlamas and Associates of Diamond Bar, CA for Sales Tax Audit and
Reporting Services to recover misallocated sales tax revenues in the maximum
amount of $391,440, for the period of January 01, 2018 to December 31,
2020. Funding is provided by the County
Executive Office in the FY 2017-18 Final Budget, and will be requested in
the Proposed Budgets for FY
2018-19, FY 2019-20, and FY 2020-21.
2. Authorized the Purchasing Manager to sign
all required documents.
B. On-Call Wastewater Pumping
Services | Multiple Vendors (PDF)
1. Approved the renewal of agreements with
multiple vendors and adding an additional vendor for on-call wastewater
pumping, hauling and disposal services in the maximum aggregate amount of
$160,000 for the period of November 29, 2017 to November 30, 2018. Funding for these agreements is included in
the Department of Public Works and Facilities FY 2017-18 Final Budget.
2. Approved the option to renew the agreements
on a year-to-year basis for two (2) additional one-year periods in the maximum
amount of $160,000 annually, and authorized the Purchasing Manager to sign all
required documents subject to departmental concurrence and available funding.
C. Traffic Signal Maintenance
and Repairs | St. Francis Electric, Inc. of San Leandro, CA (PDF)
1. Approved a retroactive change order to an
agreement with St. Francis Electric, Inc. of San Leandro, CA for the purchase
of traffic signal maintenance and repair services in the amount of $12,100 for
a revised maximum amount of $128,700 through September 30, 2017. Funding is
provided in the FY 2017-18 Final Budget by the Department of Public Works and
Facilities.
2. Authorized the Purchasing Manager to sign
all required documents subject to departmental concurrence and available
funding.
D. Credit Card Fuel Purchases |
U.S. Bank National Association of Minneapolis, MN (PDF)
1. Approved Change Order No. 1 to Agreement No.
23080 with US Bank National Association of Minneapolis, MN for credit card fuel
purchases in the amount of $140,000 for a revised maximum amount of $840,000
funded by the Department of Public Works and Facilities’ and the Sheriff’s
Office 2017-18 Final Budgets for the duration of the agreement term expiring
December 31, 2017.
2. Approved the option to renew the agreement
through December 31, 2018 to coincide with the expiration date of the
cooperative agreement in the amount of $840,000, and authorized the Purchasing
Manager to sign all required documents.
1. Approved the award of annual agreements to
L.N. Curtis & Sons Inc. of Oakland, CA and Allstar Fire Equipment Inc. of
Hayward, CA using competitively bid and awarded cooperative agreements for the
as-needed purchase of firefighting equipment and supplies for the Placer County
Fire Department in the maximum aggregate amount of $145,000 for the period
December 01, 2017 through June 30, 2018. Funding is provided in the Placer
County Fire Department’s FY 2017-18 Final Budget.
2. Approved the option to renew the agreements
on a year-to-year basis for as long as the cooperative agreements are in
effect, not to extend beyond June 19, 2023, in the maximum amount of $250,000
annually, and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
F. WAVE Plus Instant
Notification System | SecureTech Systems, Inc. of Irving, Texas (PDF)
1. Approved a purchase from SecureTech Systems,
Inc. of Irving, Texas for the WAVE Plus System, in the not to exceed amount of
$27,962. Funding is included in the
Sheriff’s Office FY 2017-18 Final Budget.
2. Approved a Budget Revision in the amount of
$23,500 within the appropriate accounts of the Sheriff’s Office FY 2017-18
Final Budget.
3. Approved adding a WAVE Plus Instant
Notification System, a panic alarm system to the Master Fixed Asset List in the
total amount of $23,500.
4. Authorized the Purchasing Manager to sign
all required documents.
13. BOARD
OF SUPERVISORS
A. 2018 Placer County Board of
Supervisors’ Meeting Schedule (PDF)
1. Approved the 2018 Placer County Board of
Supervisors’ Meeting Schedule.
14. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims,
as recommended by the offices of County Counsel and Risk Management:
1. 17-145
Boyle, Barbara (Personal Injury) Unstated
2. 17-147
Lewis, Jack (Property Damage) $1,641.11
B. Accepted
the following Application to Present a Late Claims, as recommended by the
offices of County Counsel and Risk Management.
1. 17-L51
Gillespie, Christopher (Personal Injury) $50,000
15. COMMITTEES
& COMMISSIONS
A. Area
4 Agency on Aging Advisory Council (PDF)
1. Approved
the appointment of David Wiltsee to the unexpired term of Seat #5, representing
the Board of Supervisors.
B. Placer County Youth
Commission (PDF)
1. Approved
the appointment of Jenn Beardsley to the unexpired term of Seat #17 and Miles
Mason to the unexpired term of Seat #18 (each representing At-large Alternate).
C. Rural Lincoln Municipal
Advisory Council (PDF)
1. Approved the reappointment of Deirdre Lefty
to Seat #4, and Timmothy Emick of Seat #5, as requested by Supervisor Weygandt.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Single-Family Housing
Rehabilitation Assistance Programs | Program Design and Process (PDF)
1. Adopted Resolution 2017-229 to approve the Single-family Housing
Rehabilitation Assistance Programs-Program Design and Process for the Community
Development Block Grant, HOME and CalHome programs.
2. Authorized
the Agency Director or designee to make revisions to the Single-family Housing
Rehabilitation Assistance Programs-Program Design and Process to reflect annual
adjustments to income levels and sale price limits.
17. COUNTY
EXECUTIVE
A. Unclassified Employee Step
Increases (PDF)
The
Board approved a 5% merit increase for:
1. Mark Giacomini, Administrative Services
Manager of the Sheriff’s Office, from Grade 452, Step 4 at $58.90 per hour to Grade
452, Step 5 at $61.82 per hour, effective October 14, 2017.
1. Adopted Resolution
2017-230 (PDF) approving the Alpine Springs County Water
District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update
that takes effect after January 01, 2018 and contains a 3.6% fee increase.
1. Adopted Resolution
2017-231 (PDF) approving (4) four agreements with the
California Department of Forestry and Fire Protection for the purchase of
wildland firefighting equipment to be reimbursed by the Volunteer Fire
Assistance Grant Program in amounts not to exceed $19,540; $19,270; $19,572.25;
and $19,969.17, respectively for State Fiscal Year 2017-18. Funding match
is provided by the CSA Zone of Benefit 76, 150, 165, and 193 Final Budget.
1. Adopted Resolution
2017-232 (PF) approving the Northstar Community Services 2017-18
Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that
contains no fee increase.
E. Reaffirm a Local Emergency in
Placer County Due to Tree Mortality (PDF)
1. Adopted Resolution
2017-233 (PDF) to reaffirm a local emergency in Placer County
due to tree mortality.
18. HEALTH AND HUMAN SERVICES
A. Donation
of Merlin High Definition Enhanced Vision Audio Machine (PDF)
1. Accepted donation of a used Merlin High
Definition Enhanced Vision Audio Machine, fair condition, in the estimated
amount of $800.
B. Document Imaging Project |
Budget Revision (PDF)
1.
Approved a Budget Revision in the amount of $25,000 (no Net County
Cost) for FY 2017-18 to increase revenues and expenditures for the Department
of Health and Human Services.
2.
Added two desktop document scanners to the Master Fixed Asset List.
19. PUBLIC WORKS & FACILITIES
A. Cook Riolo Road Pathway Project | Authorization to Advertise for
Construction Bids (PDF)
1. Adopted Resolution
2017-234 (PDF) to approve the plans and specifications for
the Cook Riolo Road Pathway Project included in the Department of Public Works
and Facilities’ FY 2017–18 Final Budget and funded by a combination of
Congestion Mitigation and Air Quality Funds (94.95%), Regional Surface
Transportation Program Funds (4.47%) and local Road Funds (0.58%) and authorized
the Director of Public Works and Facilities, or designee, to advertise for
construction bids.
1. Adopted Resolution
2017-235 (PDF) to authorize the
Director of Public Works and Facilities, or his designee, to execute a
non-monetary Cooperative Agreement between Placer County and Caltrans for
Environmental Documentation and Design of the Kings Beach Western Approach
Project, adjacent to the intersection of State Route 267 and State Route 28 in
the community of Kings Beach.
C. Dollar Creek Shared-Use Trail
Project in the North Tahoe Area | Easement Abandonment (PDF)
1. Adopted Resolution
2017-236 (PDF) to abandon a portion
of a Multipurpose Trail Easement on California Tahoe Conservancy property for
the Dollar Creek Shared-Use Trail Project due to realignment of a portion of
the trail on Assessor’s Parcel 092-010-012 in the Dollar Creek area of North Lake
Tahoe.
D. Gold Hill Road Bridge
Replacement Project | Easement Acquisition on Merwin Property (PDF)
1. Adopted Resolution
2017-237 (PDF) approving a
Right-of-Way Contract for the acquisition of a Highway Easement on property
owned by Brenden and Emily Merwin for the Gold Hill Road over Auburn Ravine
Bridge Replacement Project in the amount of $33,273, and authorizing execution
of the Contract and acceptance of the Easement Deed. Right-of-Way acquisition
is 100% funded through the Federal Highway Bridge Program.
E. Donner Memorial State Park | Easement
Relocation from the Old Emigrant Trail to the Haul Road (PDF)
1. Adopted Resolution
2017-238 (PDF) to abandon the
vehicular rights to a portion of the Old Emigrant Trail/Coldstream Road and
accept an Easement from the State of California, Department of Parks and
Recreation, to relocate the vehicular rights from the Old Emigrant Trail to
Haul Road.
F. Systemic Safety Analysis
Report Program | Budget Revision (PDF)
1. Approved a
Budget Revision to increase the FY 2017-18 PC 3033 Systemic Safety Analysis
Report Program expense appropriation by $100,000 and increase the fiscal year
revenue budget by $100,000 to support the Systemic Safety Analysis Report
Program. Funding is provided by the State (Caltrans) Systemic Safety Analysis
Report Program. This program helps to identify high-risk roadway
characteristics to prepare future safety projects.
20. SHERIFF
A. Commendation | Recognizing
Mark Reed for 24 years of dedicated public service (PDF)
1. Approved
a Commendation commending Captain Mark Reed for 24 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
1. Approved the purchase of one (1) server in
the amount of $23,000 from Sonitrol of Sacramento, CA to increase the Auburn
Jail video surveillance recording storage capacity funded by the Sheriff’s FY
2017-18 Budget.
2. Approved a Budget Revision to move $23,000
within the Sheriff’s FY 2017-18 Final Budget to purchase the server. There is
no additional impact to the General Fund.
3. Authorized the Purchasing Manager to execute
all related documents.
4. Approved adding the equipment to the Master
Fixed Asset List.
ITEMS FOR INFORMATION:
21. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF)
ADJOURNMENT
– To
next regular meeting, on December 12, 2017.
BOARD
OF SUPERVISORS’ UPCOMING 2017 MEETING SCHEDULE:
December 12, 2017
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