COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Tuesday, November 14, 2017
3:00 p.m.
County's Community
Development Resource Center, 3091 County Center Drive, 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.
MEETING LOCATION:
County's Community Development Resource
Center, 3091 County Center Drive, Auburn, CA
3:00 p.m.
FLAG SALUTE – Led by Supervisor 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: 1) The following members of
the public spoke requesting the District Attorney’s Office prosecute the owners
of a Havanese “puppy mill” in Auburn: Susan Kern, Erica Eider, Victoria
Connelly, Susan Gadd, Shawna Laursen, Alina Miller, Phyllis Thea speaking for Rinell
Markstein, Karen Brown. 2) Jensen Schneider spoke regarding Medical Marijuana
guidelines.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
3:15 p.m.
1. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Secondary Dwelling Unit
Housing Zoning Text Amendments (PDF)
1. Conducted Public
Hearing (Continued from October 3, 2017) to consider the following
a. Find the
proposed Ordinance related to Secondary Dwellings to be statutorily exempt
under the California Environmental Quality Act Guidelines Section 15282(h).
b. Adopted Ordinance
5895-B to amend Placer County Code, Chapter 17, Sections 17.04.030, 17.06.050,
17.10.010, 17.34.010, 17.46.010, 17.48.010, 17.56.095, 17.56.180 and to repeal
in its entirety and replace Section 17.56.200 related to Secondary Dwellings.
MOTION: Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
3:45 p.m.
2. PUBLIC WORKS & FACILITIES
A. Placer
Commuter Express | Fare Modification (PDF)
1. Conducted a Public
Hearing and approved a fare modification for Placer Commuter Express to
transition the existing 20-Ride pass to a cash value charge per boarding on the
Connect Card, effective January 01, 2018. The fares will remain the same or
slightly reduced.
MOTION: Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
6:00 p.m.
3. PUBLIC WORKS & FACILITIES
A. Update | Various Homeless
Initiatives (PDF)
1. Received updates on various homeless
planning and services efforts including the Marbut Report, housing and services
initiatives, public protection partnerships and the most recent homeless
point-in-time count.
2. Discussed potential locations for homeless
services.
The Board received the report, accepted
public comment and discussed the updates. No action was taken.
DEPARTMENT ITEMS to be considered for action
as time allows
4. PUBLIC
WORKS & FACILITIES
A. Placer County
Assessors Remodel | Plans and Specifications (PDF)
1. Approved Plans and Specifications for the Assessor’s Remodel
Project, located at 2986 Richardson Drive, Auburn, with an estimated
construction cost of $426,000 and authorized staff to solicit bids. This project
is included in the Department of Public Works and Facilities FY 2017-18 Budget.
MOTION: Uhler/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Approved and executed the Consultant Services Agreement with
Vanir Construction Management, Inc., to assist in the preparation of
Pre-Construction requirements for SB844 Medium Security Housing &
Vocational Training at the South Placer Adult Correctional Facility in an
amount not-to-exceed $686,517.
2. Approved a Budget Revision in the Department of Public Works and
Facilities FY 2017-18 Final Budget to increase the SB844 Capital Project #04542
by $500,000 for a total FY 2017-18 budget of $1,000,000 necessary to fund the
first year of this project and funded by Capital Facility Impact Fees.
MOTION: Uhler/Holmes/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Approved award of bids to North Star Construction and
Engineering, Inc. and Federal Solutions Group, the two lowest responsible and
responsive bidders, for Job Order Contracting in an amount not-to-exceed
$1,000,000 per contract, for a 12 month period from the date of the first
Notice to Proceed issued under each contract.
2. Authorized the Director of Public Works and Facilities, or
designee, to execute the contracts, subject to Risk Management and County
Counsel concurrence, to sign Job Orders up to $250,000 and approve any
supplemental Job Orders, consistent with the County Purchasing Manual and
Section 20142 of the Public Contract Code.
MOTION: Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Adopted Resolution 2017-217 to award and execute Construction
Contract No. 000962 to the lowest responsive and responsible bidder, Viking
Construction Company, Inc. of Rancho Cordova, CA for the construction of the
Brewer Road over Pleasant Grove Creek bridge replacement project in the amount
of $2,394,480; and authorizing the Director of Public Works and Facilities, or
designee, to execute change orders up to ten percent of the contract amount,
with no single change order exceeding $150,000. The project is budgeted in the
Department of Public Works and Facilities FY2017-18 Final Budget. Funding is
provided by Federal Highway Bridge Program (100%).
MOTION: Weygandt/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
E. Purchase Various John Deere Heavy
Equipment | Multiple Vendors (PDF)
1. Approved the award of a negotiated purchase
order to Pape Machinery of Sacramento, CA, Valley Truck and Tractor Inc. of Elk
Grove, CA, and Alamo Industrial of Seguin, TX for the purchase of various John
Deere heavy equipment in the aggregate amount of $1,138,720, and authorized the
Purchasing Manager to sign all required documents. Funding is provided by the
Department of Public Works and Facilities FY 2017-18 Final Budget.
MOTION: Holmes/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
5. 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) Coral Boganes WCAB Claim
WCAB Claim Nos.:
ADJ10854939, & ADJ10767077
The Board gave
direction.
(b) Christopher Lull, et al. v. County of Placer,
et al.
U.S. District Court, Eastern District Case No.
2:17-cv-02216-KJM-EFB PS
The Board authorized the
defense of the named county staff defendants.
(c) Christopher Kershner v. Placer County, et al.
U.S. District Court, Eastern District Case No.
2:17-cv-02312-MCE-GGH
The Board
authorized defense of the named county staff and authorized the retention of
outside counsel for named county staff.
(B)
§54956.8 – CONFERENCE
WITH REAL PROPERTY NEGOTIATORS
(a)
Property:
APN: 020-130-035
Agency
Negotiators: David Boesch, Gerald Carden, Robert Sandman, Ken Grehm, Gregg
McKenzie, and Laurie Morse
Negotiating
Parties: County of Placer and Westervelt
Ecological Services, LLC
Under
Negotiation: Price, terms of payment, or both.
(b)
Property:
APN: 021-030-060 and 021-030-065
Agency
Negotiators: David Boesch, Gerald
Carden, Robert Sandman, Ken Grehm, Gregg McKenzie, and Laurie Morse
Negotiating
Parties: County of Placer and Westervelt
Ecological Services, LLC
Under
Negotiation: Price, terms of payment, or both.
(c) Property: APN
045-021-024
Agency Negotiators: David Boesch, Karin Schwab, Ken Grehm, and
Laurie Morse
Negotiating Parties: County of Placer, Pioneer Community
Energy, and Adele I. Hull, Thomas Hull, Judith Hazlett, Jeffrey Hull, and
Cheryl Payton, Trustees of the Hull Survivor’s Trust
Under Negotiation: Price, terms of payment, or both.
The Board gave
direction on all three.
(d) Property:
APNs: 090-126-021, -022, -024, -039, -040 and 090-133-003, 005, -006, -007,
008, -009, -011, -015, -016, -019, and -021
Agency
Negotiators: David Boesch, Karin Schwab, Robert Sandman, Ken Grehm, Jennifer
Merchant, Paul Griffith, and Laurie Morse
Negotiating
Parties: County of Placer, Kalthia Group Hotels, Inc. and C.W. Clark Inc.
Under
Negotiation: Price, terms of payment, or both.
The Board gave
direction
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.
6. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. AVATAR Managed Care Software Maintenance |
Netsmart Technologies, Inc. of Overland Park, KS (PDF)
1. Approved the
award of an annual agreement with Netsmart Technologies, Inc. of Overland Park,
KS for AVATAR Managed Care Software Maintenance in the total amount of $97,508
for the period of January 01, 2018 to December 31, 2018. Funding is provided by
the Department of Administrative Services’ FY 2017-18 Final Budget, resulting
in no net new County cost.
2. Authorized the Purchasing Manager to sign all required documents.
B. Countywide Multifunction
Device Maintenance and Support Services | Toshiba Business Solutions (PDF)
1. Approved an
agreement change order with Toshiba Business Solutions for countywide
multifunction device maintenance and support, in the amount of $165,000,
increasing the maximum amount to $774,525 for the period through November 30,
2018. Funding is provided by the Administrative Services Department in the FY
2017-18 Final Budget.
2. Authorized the
Purchasing Manager to sign all required documents, subject to departmental
concurrence and available funding.
C. Electric Motor Maintenance and Repair Services | All Electric Motors,
Inc. of Auburn, CA (PDF)
1. Approved a
change order to a negotiated agreement with All Electric Motors, Inc. of
Auburn, CA for the purchase of electric motor maintenance and repair services
in the amount of $50,000 for a revised maximum amount of $150,000 through
December 31, 2017. Funding is provided in the FY 2017-18 Final Budget by the
Department of Public Works and Facilities and County Service Areas.
2. Approved the
option to renew the agreement on a year-to-year basis for two (2) additional
one-year periods in the maximum amount of $150,000 annually, and authorized the
Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
D. Plumbing
Supplies | Anderson Sierra Pipe Co. Inc. (PDF)
1. Approved Change
Order No. 1 to Blanket Purchase Order No. 22968 with Anderson’s Sierra Pipe Co.
Inc., for Plumbing Supplies in the amount of $80,000, resulting in a new
maximum amount of $130,000 through December 31, 2017. Funding is provided in
the Department of Public Works and Facilities FY 2017-18 Final Budget.
2. Approved the
option to renew the blanket purchase order for two (2) additional one-year
periods in the maximum amount of $130,000 annually, and authorized the
Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
1. Approved
Change Order No. 2 to an agreement with Tibbs Consulting of Concord, CA for
Consulting Services for the Community Choice Aggregation program in the amount
of $50,000 for a revised maximum amount of $160,000, effective through June 30,
2018, and funded by the mPOWER FY 2017-18 Final Budget.
2. Authorized
the Purchasing Manager to sign any required documents.
7. CLAIMS AGAINST THE COUNTY
1. 17-141 Barbara Henley (Personal Injury) Unstated
2. 17-142 David Henley (Personal Injury) Unstated
3. 17-143 Olivia Henley (Personal Injury) Unstated
8. COMMITTEES
& COMMISSIONS
A. Placer County Older Adult
Advisory Commission (PDF)
1. Approved the appointment of Colby Hytoff to
Seat# 21 (represents HHS Liaison).
9. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Placer County Conservation
Program | Big Gun Conservation Bank Credits (PDF)
1. Approved a Budget Revision to transfer
$360,000 within the Community Development Resource Agency’s Planning Division FY
2017-18 Final Budget from account Special Department Expense to Intangible
Assets – Non Depreciable for the purchase of four (4) California red-legged
frog credits from the Big Gun Conservation Bank, funded by General Fund and
Open Space Fund allocations in the Planning Services FY 2017-18 Final Budget.
B. Development Impact Fee Deferral Program
1. Adopted Ordinance 5896-B, introduced on October 24, 2017, to amend
Placer County Code Chapter 15, Article 15.70, to modify the application process
and extend the Development Impact Fee Deferral Program until December 31, 2019.
10. COUNTY EXECUTIVE
1. Approved a non-monetary Strategic Alliance Memorandum between the County of
Placer and the United States Small Business Administration for business
counseling services at the Placer County Business Resource Center located at
1000 Sunset Boulevard in Rocklin.
1. Approved a non-monetary Collaborative Agreement between the County of Placer and the
Capital Region Small Business Development Center for a variety of small
business-related services at the Placer Business Resource Center located at
1000 Sunset Boulevard in Rocklin.
1. Authorized the County Executive Officer or
designee to execute a first amendment to Consultant Services Agreement No.
13685 with Economic & Planning Systems, Inc. in the amount of $12,000 for
financial and related services for the Placer Ranch Specific Plan project for a
total contract amount of $96,000. Funding is included in the County’s General
Fund FY 2017-18 Final Budget.
D. Unclassified Employee Step
Increases (PDF)
The
Board approved a 5% merit increase for:
1. Monique Bonin, Payroll Manager of Auditor-Controller
from Grade 452, Step 2 at $51.37 per hour to Grade 452, Step 3 at $53.93 per
hour, effective October 28, 2017;
2. Kee Ana Smith, Deputy County Counsel I from
Grade 437, Step 1 at $42.13 per hour to Grade 437, Step 2 at $44.25 per hour, effective
September 30, 2017.
E. Riolo Vineyard Specific Plan
| Ordinance Levying Special Taxes (PDF)
1. Adopted Ordinance 5897-B, introduced on October
24, 2017 levying special taxes for the fiscal year 2018-2019 and following
fiscal years solely within and relating to the County of Placer CFD No. 2017-1
(Riolo Vineyard Specific Plan).
1. Adopted Ordinance 5898-B, introduced on October
24, 2017 amending County Code Chapter 15, to Memorandum
of Understandings add Article 15.90 establishing the Riolo Vineyard
Specific Plan Fee Program (Riolo Vineyard Specific Plan).
G. Reaffirm a Local Emergency Proclamation in
Placer County due to tree mortality
1. Adopted Resolution 2017-218 reaffirming a
local emergency in Placer County due to tree mortality.
11. HEALTH AND HUMAN SERVICES
A. Memoranda of Understanding with Medi-Cal Managed Care Plans (PDF)
1. Approved non-monetary Memoranda of
Understanding with Blue Cross of California Partnership Plan, Inc., and
California Health and Wellness Plan commencing May 01, 2017 to April 30, 2022
that describe the screening, referral and care coordination process between these
Medi-Cal Managed Care Plans and existing County medical services, and authorized
the Director of Health and Human Services to sign the Memoranda of Understanding with Risk Management
and County Counsel concurrence.
1. Adopt Resolution 2017-219 approving the
non-monetary FY 2017-18 Performance Agreement with California Department of
Health Care Services that sets forth the conditions and requirements for Placer
County’s mental health programs, and authorizing the Director of Health and
Human Services to sign this agreement and subsequent amendments with Risk
Management and County Counsel concurrence.
C. Intensive
Foster Care Services | Umbrella Contract with Multiple Providers (PDF)
1. Approved annual contracts with multiple
entities for Intensive Foster Care services, by Foster Family Agency providers,
in a maximum aggregate amount of $390,000 by way of a maximum payment
authorization established by the Auditor-Controller for FY 2017-18, and approved the provider list.
2. Authorized the Director of Health and Human
Services to amend the list of providers as long as any amendments are reflected
in next year’s annual list.
3. Authorized the Director of Health and Human
Services to sign provider agreements, with Risk Management and County Counsel
concurrence, and sign subsequent amendments consistent with the agreement’s
subject matter and scope of work with Risk Management and County Counsel
concurrence.
D. School
Transportation Services for Foster Children | Umbrella Contract with Multiple
Providers (PDF)
1. Approved annual contracts with multiple
entities for School Transportation for Foster Children pursuant to Public Law
(PL) 110-351, in a maximum aggregate amount of $150,000 by way of a maximum
payment authorization established by the Auditor-Controller from March 01,
2017, to June 30, 2018, and approved the provider list.
2. Authorized the Director of Health and Human
Services to amend the list of providers as long as any amendments are reflected
in next year’s annual list.
3. Authorized the Director of Health and Human
Services to sign agreements and sign subsequent amendments consistent with the
agreement’s subject matter and scope of work.
1. Approved and authorized the Director of
Health and Human Services to sign a Memorandum of Understanding with the
California Department of Social Services, for an indefinite period, for the
purpose of authorizing Placer County's continued access to the TALX/Equifax
Corporation a.k.a The Work Number, to verify program participant's employment,
income and other work related information.
F. Local Oral Health Program | Agreement with California Department of
Public Health (PDF)
1. Approved an agreement with the California
Department of Public Health to establish a Local Oral Health Program in Placer
County for the period of January 01, 2018, through June 30, 2022, for a total
amount not to exceed $950,000 with annual allocations of $190,000 for the
five-year period; authorized the Director of Health and Human Services to
execute the agreement with Risk Management and County Counsel concurrence and
to sign amendments not to exceed 10 percent of the total contract amount,
consistent with the subject matter and scope of work, with Risk Management and
County Counsel concurrence.
2. Approved a Budget Revision for FY 2017-18 to
increase revenues and expenditures for the Department of Health and Human
Services in the amount of $190,000 (no Net County Cost).
G. State STD Community Interventions Program Management | Agreement with
County of Nevada (PDF)
1. Approved an agreement with County of Nevada
to facilitate its receipt of State STD Community Interventions Program grant
funding for the period of July 01, 2016, through June 30, 2019, for a total
amount not to exceed $4,797.
2. Authorized the Director of Health and Human
Services to execute the agreement with Risk Management and County Counsel
concurrence and to sign amendments not to exceed 10 percent of the total
contract amount, consistent with the subject matter and scope of work with Risk
Management and County Counsel concurrence.
12. HUMAN RESOURCES
A. Investigative
Services | Agreement Amendment with Spinelli/Donald/Nott Professional Services
(PDF)
1. Authorized the
County Executive officer to execute a first amendment to increase the
professional services agreement CN001077 with Spinelli/Donald/Nott for
investigative services in the amount of $50,000, for a total contract amount of
$90,000.
1. Adopted Ordinance
5899-B, introduced October 24, 2017, amending the un-codified
Schedule of Classifications and Compensation Ordinance related to the creation
of the classification of Deputy Clerk of the Board in Salary Grade MGMT 413
($5751.20-$6992.27 monthly).
C. Deferred Compensation Plan
Amendment (PDF)
1. Authorized the
Director of Human Resources to sign the MassMutual Governmental 401(k)-Request
for Plan Amendment Authorization Form, which includes revisions to spousal
consent requirements and loan provisions.
13. PUBLIC
WORKS & FACILITIES
A. Auburn Jail Retrofit, Auburn
CA | Consultant Services Agreement with Lionakis (PDF)
1. Approved the
Consultant Services Agreement with Lionakis, to develop the plans and
specifications for the Auburn Jail Retrofit in an amount not-to-exceed
$246,818. Funding for this Project is included in the FY 2017-18 Capital
Projects Fund Final Budget.
B Alpine Meadows Road Over the
Truckee River | Budget Revision (PDF)
1. Approved a Budget Revision to increase the FY 2017-18 PC2893
Alpine Meadows Road Over the Truckee River Project expense appropriation by
$300,000 and increase the fiscal year revenue budget by $300,000 to support the
Alpine Meadows Road Over the Truckee River Project. Funding for this project
provided by Federal-Aid (100%) through the local Highway Bridge Program.
C. Gold Hill Road Bridge
Replacement Project Easement Acquisition | Rothe Property (PDF)
1. Adopted Resolution 2017-220 approving a Right-of-Way Contract for
the acquisition of a Highway Easement and a Temporary Construction Easement on
property owned by Ronald Rothe for the Gold Hill Road over Auburn Ravine Bridge
Replacement Project in the amount of $40,192.91, and authorizing execution of
the Contract and acceptance of the Easement Deeds. Right-of-Way acquisition is
100% funded through the Federal Highway Bridge Program.
1. Approved the Fourth Amendment to the Solid Waste Handling
Services Agreement No. 11846 with Recology Auburn Placer to defer a scheduled
increase in garbage collection fees and provide payment to Recology Auburn Placer
in a lump sum amount of $62,462. Funding is included in the Department of
Public Works and Facilities FY 2017-18 Final Budget, Solid Waste Division.
E. Middle Fork Hydroelectric Project | Consulting Agreement with Energy
Analytics (PDF)
1. Authorized the County Executive Officer, or designee, to sign a
contract for a Middle Fork Hydroelectric Project Consulting Agreement with
Energy Analytics in an amount not to exceed $153,000, subject to County Counsel
and Risk Management concurrence. Funding for this service is available in the
Community and Agency Support FY2017-18 Final Budget.
F. Gold Run Cemetery Committee |
Committee Composition (PDF)
1. Adopted Resolution 2017-221 reducing the membership of the Gold
Run Cemetery Committee from seven to three members.
2. Appointed Shirley Turner and Allen Baker to
serve on the Gold Run Cemetery Committee.
3. Directed the committee members to revise the
Gold Run Cemetery Committee bylaws to address the new composition and present
them at a future Board meeting for approval.
1. Approved a Memorandum of Understanding among the City of
Roseville, the County of Placer, Placer Valley Tourism, and Placer Valley
Sports Complex for the proposed Placer Indoor Sports and Event Center, at no
net County cost.
14. REVENUE SHARING – In approving the following appropriations, the Placer County Board of
Supervisors makes the finding that each and every approved contribution serves
a public purpose by promoting the general welfare of the County and its
inhabitants; therefore, the County benefits.
A. Urban Salvaged and Reclaimed
Woods, Inc. | Funding to Support Community Cleanup Project (PDF)
1. Approved
appropriation of $500 in Revenue Sharing monies to Urban Salvaged and Reclaimed
Woods, Inc. as requested by Supervisor Weygandt.
1. Approved
appropriation of $1,000 in Revenue Sharing monies to Placer County Law
C. The Axiom Project Inc. |
Funding to Support Youth Mentorship Program (PDF)
1. Approved
appropriation of $500 in Revenue Sharing monies to The Axiom Project Inc. as
requested by Supervisor Weygandt.
15. REVENUE SERVICES
1. Adopted
Resolution 2017-222 authorizing Discharge of Accountability of Court Ordered
Debt, per Section 25259 of the California Government Code. This discharge does
not relieve the debtor of any liability and the Division is not prevented from
pursuing collection or accepting future payments.
16. SHERIFF
A Commendation | Recognition of
Correctional Officer Jake Mucher (PDF)
1. Approved a Commendation recognizing Correctional
Officer Jake Mucher for 30 years of dedicated public service as an employee of
the Placer County Sheriff’s Office.
17. TREASURER/TAX
COLLECTOR
A. Dry Period Financing | Colfax
Cemetery District (PDF)
1. Approved the temporary borrowing of Treasury
funds for FY 2017-18 by the Colfax Cemetery District ($120,000), as prescribed
by the California State Constitution.
ITEMS FOR INFORMATION:
18. COUNTY
EXECUTIVE
A. Placer County Visitors Bureau
First Quarter FY 2017-18 Report (PDF)
1. Received the Placer County Visitors Bureau
First Quarter FY 2017-18 Report as required by FY 2017-18 contract.
19. HUMAN
RESOURCES
A. Classified Service Merit
Increases (PDF)
20. TREASURER/TAX COLLECTOR
A. Treasurer’s Statement for the
month of September 2017 and for the month of October 2017 (PDF)
ADJOURNMENT
– To
next regular meeting, on November 28, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
November 28, 2017
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 or
by calling 530-886-5225.