COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Tuesday, October 24, 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 County
Executive David Boesch
CONSENT AGENDA Consent Agenda was approved with actions as
indicated.
MOTION Holmes/Duran Vote 4:0 (Uhler Abstain)
AYES: Duran, Weygandt, Holmes, Montgomery
ABSTAIN: Uhler
PUBLIC COMMENT: George
Morris III Unit Chief CAL FIRE, Nevada Yuba Placer unit, Placer County Fire
Warden, gave an update regarding recent fires in other jurisdictions and
stressed the need for preparedness within Placer County.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. LIBRARY
A. Presentation | Placer County
Library 2017 Summer Reading Program (PDF)
1. Received a report from the Placer County
Summer at Your Library Committee on the highlights and successful
implementation of the 2017 Summer Reading Program.
9:10
a.m.
2. COUNTY EXECUTIVE
Riolo Vineyard Specific Plan
(PDF)
The Board of Supervisors is being asked to take
the following actions:
Community Facilities
District:
A. Conducted a
Public Hearing to:
1. Establish a
Community Facilities District entitled County of Placer Community Facilities
District (CFD) No. 2017-1 (Riolo Vineyard Specific Plan) (“CFD No. 2017-1”),
Improvement Area No. 1, and a Future Annexation Area; and
2. Incur bonded
indebtedness and other debt in the aggregate principal amount of not more than
$38,200,000.
B. Adopted the
following Resolutions:
1. Resolution
2017-201 (PDF) establishing
CFD No. 2017-1, providing for Future Annexation of the Territory therein and
levying of Special Taxes;
2. Resolution
2017-202 (PDF) deeming it necessary to Incur Bonded Indebtedness CFD
No. 2017-1;
3. Resolution
2017-203 (PDF) Calling for a Landowner election for CFD No. 2017-1
MOTION: Uhler/Holmes/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
C. Opened Ballots
and Announced Results of Elections in favor of establishment of District and
levy of special tax;
D. Adopted the
following Resolutions:
1. Resolution
2017-204 (PDF) declaring election results in CFD No. 2017-1 and
directing Recording of Notice of Special Tax Lien; and
MOTION: Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
2. Resolution
2017-205 (PDF) Authorizing the Issuance and Sale of Special Tax
Bonds, and Approving and Authorizing Related Documents and Actions.
MOTION: Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
E. Introduced an Ordinance
levying special taxes for 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), waived
oral reading.
MOTION: Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
County Service Area 28,
Zone of Benefit No. 224, Transit Services
F. Conducted a
Public Hearing, considered all protests, and tabulated ballots and announced
results in favor of creation of Zone of Benefit and charge; and
G. Adopted Resolution
2017-206 (PDF) creating Zone of Benefit No. 224 and setting charge
of no more than $46.46 per dwelling unit to provide transit services to the
Riolo Vineyard Specific Plan Area.
MOTION: Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
County Service Area 28,
Zone of Benefit No. 225, Library Services
H. Conducted a
Public Hearing, considered all protests, and tabulated ballots and announced
results in favor of creation of Zone of Benefit and charge; and
I. Adopted Resolution
2017-207 (PDF) creating Zone of Benefit No. 225 and setting charge
of no more than $23.54 per residential lot to provide library services to the
Riolo Vineyard Specific Plan Area.
MOTION: Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
Riolo Vineyard Specific
Plan Fee Program
J. Conducted a Public
Hearing introduced an Ordinance establishing the Riolo Vineyard Specific Plan
Fee Program, waived oral reading.
K. Adopted Resolution
2017-208 (PDF) approving the Nexus Study for the establishment of
the Riolo Vineyard Specific Plan Fee Program fee schedule and set the initial
amount of the fees.
MOTION: Holmes/Duran/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
Deferred Fee Agreement
L. Approved and
authorized the County Executive Officer or designee to enter into a Deferred
Fee Agreement with HBT of Riolo Vineyards, LLC.
MOTION: Duran/Holmes/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
Final Subdivision Map,
Mariposa, Phase 1
M. Authorized the
Chair to sign the Mariposa at Riolo Vineyard – Riolo Vineyard Specific Plan
Phase One Final Map;
N. Approved and
Authorized the Chair to sign the Subdivision Improvement Agreement; and
O. Approved the
recordation of the Final Map and Subdivision Improvement Agreement.
MOTION: Duran/Holmes/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9:45 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Secondary Dwelling Unit
Housing Zoning Text Amendments (PDF)
1. Continued
the noticed public hearing relating to Secondary Dwelling Unit Housing Zone
Text Amendments to the next regularly scheduled meeting of November 14, 2017 at
the Community Development Resource Center at 3:15 PM.
MOTION: Uhler/Weygandt/Unanimous
Vote 5:0 to approve continuance of Item 3.A.1
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
10:00 a.m.
4. PROBATION
A. Status
Update | Placer Re-Entry Program (PDF)
1. Received a
presentation on the completion of two years of service provided at the Placer
Re-Entry Program.
DEPARTMENT ITEMS to be considered for action
as time allows
5. CLERK-RECORDER/ELECTIONS
A. Elections Warehouse Capital
Improvement Project (PDF)
1. Adopted Resolution
2017-209 (PDF) to approve the County Clerk-Recorder-Registrar of
Voters advance of Automation Trust funds to the Capital Project Fund in the
amount of $2,277,968 for the Elections Warehouse capital improvement project,
with reimbursement from General Fund Capital Reserves over three (3) years
effective FY 2018-19.
MOTION: Holmes/Uhler/Unanimous
Vote 4:0 (Duran Absent)
AYES: Weygandt, Holmes,
Uhler, Montgomery
ABSENT: Duran
6. COUNTY EXECUTIVE
1. Authorized
the County Executive Officer, or designee, to execute a second amendment to
Professional Services Agreement No. 13574 with Mackay & Somps Civil
Engineers in the amount of $303,500 for engineering and related services for
the Placer Ranch Project, for a total contract amount of $1,857,540. Funding is
included in the County’s General Fund FY 2017-18 Final Budget, Community and
Agency Support appropriation.
MOTION: Duran/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
7. HEALTH
AND HUMAN SERVICES
1. Approved
an amendment of the Memorandum of Understanding with the California Department
of State Hospitals, California Mental Health Services Authority, and
participating counties for the purchase of state hospital beds for
participating counties extending the term from July 01, 2016 to June 30, 2019,
and authorized payments made to date, and authorized the Director of Health and
Human Services to sign the amendment with Risk Management and County Counsel
concurrence and subsequent amendments consistent with the 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
8. 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) Timothy Scott Clyde v. Jason W. Lippert, et
al.
U.S. District Court, Eastern District Case No.
2:16-cv-1166-CMK-P
(b) Brendan Coleman v. Placer County, et
al.
U.S. District Court, Eastern District Case No.
2:17-cv-01579-WBS-CKD
(c) Beau Bangert v. Placer County, et al.
U.S. District Court, Eastern District Case No.
2:17-cv-01667-MCE-GGH
(d) Christopher Langley v. Placer County, et al.
U.S. District Court, Eastern District Case No.
2:17-cv-00760-GEB-KJN
(e) Joseph Golden v. William P. Lukenbill, et al.
U.S. District Court, Eastern District Case No.
2:16-cv-02146-AC-P
(h) Derek Conner v. County of Placer, et al
U.S District Court,
Eastern District Case No.
2-17-cv-01830-TLN-DB
The Board heard a report on these litigation cases and gave
direction to Counsel.
(f) Thomas Joseph
Melger v. Ronald Scott Owens, et al.
Placer County
Superior Court Case No. SCV0039906
The Board heard
a report and authorized the defense and indemnity of the District Attorney and
the Deputy District Attorney named and served in the case.
(g) Murlene Spinks
v. County of Placer, et al.
U.S. District
Court, Eastern District Case No. 2:17-cv-01830-TLN-DB
The
Board heard a report and authorized the defense and indemnification of former
Sheriff Ed Bonner, if served and upon written request.
(h) Derek Conner v. County of Placer, et al
U.S District Court, Eastern
District Case No. 2-17-cv-01830-TLN-DB
was added to closed session as
existing litigation prior to the Board’s adjournment to closed session.
MOTION: Holmes/Weygandt/Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
2. Anticipated Litigation:
(a) Significant exposure to litigation pursuant
to subdivision (d)(2) of Government Code §54956.9: Four potential cases
The Board heard a
report on these matters of anticipated litigation and gave direction to
Counsel.
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.
9. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Website, Intranet, and
Content Management System | CivicPlus of Manhattan, KS (PDF)
1. Approved the award of a five-year agreement
with CivicPlus of Manhattan, KS to implement, support, and host the County’s
Website, Intranet and Content Management System in an amount not to exceed of
$292,840.
2. Authorized the Purchasing Manager to sign
all required documents with County Counsel and Risk Management concurrence.
B. Countywide Wireless Local
Area Network Equipment | Modal Networks of Sacramento, CA (PDF)
1. Approved an
agreement with Modal Networks of Sacramento, CA for wireless local area network
equipment, installation, and software to support the Countywide Enterprise
Wi-Fi Capital Replacement Project, in the amount of $175,459. Funding is
provided by Administrative Department in the FY 2017-18 Final Budget.
2. Authorized the
Purchasing Manager to sign all required documents.
C. ProLaw Application Software Implementation | Thomson Reuters Elite of
Culver City, CA (PDF)
1. Approved an
agreement with West Publishing Corporation doing business as Thomson Reuters
Elite of Culver City, CA for ProLaw Government Enterprise Application software,
in the amount of $100,344. Funding is provided by the County Counsel’s Office
in the FY 2017-18 Final Budget.
2. Authorized the
Purchasing Manager to sign all required documents upon County Counsel and Risk
Management review.
D. Countywide Uniforms | Aramark Uniform & Career Apparel, LLC of
Sacramento, CA (PDF)
1. Approved the award of a Countywide agreement, using a State of
California – Cal Trans competitively bid public agency agreement no. 32A0355,
to Aramark Uniform & Career Apparel, LLC of Sacramento, CA for uniform and
specialty items rental service in the maximum amount of $170,000, for the period
of November 01, 2017 through May 31, 2018.
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 $170,000 annually, and authorized the
Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
1. Approved
the renewal of a negotiated Blanket Purchase Order with Refrigeration Supplies
Distributor of Roseville, CA for heating, ventilation and air-conditioning
parts and supplies in the maximum amount of $150,000 for the period of October
25, 2017 through September 30, 2018, funded by the Department of Public Works
and Facilities in the FY2017-18 Final Budget.
2. Approved the
option to renew the resulting award for one (1) additional one-year period 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.
1. Approved a
change order to an agreement with Cashman Equipment Company of Henderson, NV
for the as-needed purchase of Caterpillar parts and dealer services to support
the Department of Public Works and Facilities’ vehicle and equipment maintenance
and repair programs in the amount of $10,000, increasing the maximum aggregate
amount to $60,000. Funded by the Department of Public Works and
Facilities’ FY 2017-18 Final Budget with no additional net County cost.
2. Approved
the option to renew the agreement for an additional one-year period in the
maximum amount of $60,000, and authorized the Purchasing Manager to sign all
required documents, subject to departmental concurrence and available funding.
G. Job Order Contracting System Management | The Gordian Group of Mauldin,
SC (PDF)
1. Approved the
renewal of a competitively awarded contract with The Gordian Group of Mauldin,
SC utilizing the National Joint Powers Alliance cooperative contract for
managing the Department of Public Works and Facilities automated Job Order
Contracting system at a maximum cost of 5% of the value of the work ordered
during the period of October 01, 2017 through September 30, 2018.
2. Approved the
option to renew the resulting award for one (1) additional one-year period and
authorized the Purchasing Manager to sign all required documents subject to
departmental concurrence.
H. Countywide Janitorial Supplies | Sac-Val Janitorial Supply of
Sacramento, CA (PDF)
1. Approved a
change order to a Blanket Purchase Order No. 22812 with Sac-Val Janitorial
Supply of Sacramento, CA for janitorial supplies in the amount of $80,000 for a
revised maximum amount of $371,500 for the duration of this contract term
expiring November 05, 2017, and to allow for the payments of supplies
previously purchased.
2. Approved
the option to renew the contract on a year-to-year basis for two (2) additional
one-year periods in the maximum amount of $371,500 annually, and authorized the
Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
I. Herbicide, Fertilizer and Grass Seed Supplies | Multiple Vendors (PDF)
1. Approved
Change Orders to Blanket Purchase Orders with Helena Chemical Company of North
Highlands, CA and Wilbur Ellis of Rio Linda, CA for Herbicide, Fertilizer and
Grass seed supplies in the amount of $15,000 in a revised maximum amount of
$65,000 for the duration of this contract term expiring December 31,2017.
2. Approved
the option to renew the contracts on a year-to-year basis for two (2)
additional one-year periods in the maximum amount of $65,000 annually, and
authorized the Purchasing Manager to sign all required documents subject to
departmental concurrence and available funding.
J. Drug Testing Supplies and Lab Services | Redwood Toxicology Laboratory
Inc. of Santa Rosa, CA (PDF)
1. Approved an increase to an existing
agreement with Redwood Toxicology Laboratory Inc. of Santa Rosa, CA effective
through September 30, 2017 in the amount of $11,000 to a new maximum amount of
$61,000. Funding is provided by the Probation
Department’s FY 2017-18 Final Budget.
2. Approved
an award
to Redwood Toxicology Laboratory Inc. for drug testing supplies
and laboratory services in the maximum aggregate amount
of $132,000 for the period of October 01, 2017 through
September 30, 2018 using competitively bid and awarded Minnesota Multistate
Contracting Alliance for Pharmacy Contract No. 14033. Funds are currently
budgeted in the Sheriff’s Office and the Probation Department’s FY 2017-18
Final Budgets and will be included in the FY 2018-19 Proposed Budgets, resulting in no net new County cost.
3. Approved the option to renew the resulting award for one (1) additional
one-year period in the maximum amount of $132,000 annually and authorized the Purchasing Manager to sign all required documents subject to
departmental concurrence and available funding.
10. CLAIMS AGAINST THE COUNTY
1. 17-128 Larson, Jerry and Silvia (Property
Damage) $636.06
2. 17-129 Nnedum, Chidumebi (Personal Injury) $25,000.00
3. 17-131 Jacobs, Ritch (Property Damage)
$490.00
4. 17-133 Michoff, Steven (Personal Injury)
$25,000.00
5. 17-127
Toole, Sean K. (Personal Injury) $25,000.00
6. 17-132
Yanev, Kay P. (Property Damage) $1,309.50
7. 17-136
Gish, Donald E. (Property Damage) $165.60
11. COMMITTEES
& COMMISSIONS
A. Placer County Child Care
Advisory Council (PDF)
1. Approved the reappointment of Teresa
Dawson-Roberts to Seat #5 (Represents County Public Agency) and Raymond Hampson
to Seat #7 (Represents County Community).
B. Placer County Resource
Conservation District (PDF)
1. Approved the appointment of Patricia Beard
to the unexpired term of Seat #4 (Representing At-Large) of the Placer County
Resource Conservation District.
C. Wastewater Advisory Committee
(PDF)
1. Approved the reappointments of Joe Olsen to
Seat #1 (Represents P.A.G.E.S.), Ramzi Mahmood to Seat #2 (Represents
Academia), Robin Mahoney to Seat #4 (Represents Facility Services), David
Honeycutt to Seat #8 (Represents On Site Sewage Disposal Consultant), Dave Buck
to Seat #13 (Represents Manufacturers’ Association).
D. Weimar/Applegate/Colfax
Municipal Advisory Council (PDF)
1. Approved the appointment of Mike Hobson to
Seat #6, as requested by Supervisor Montgomery.
12. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Schaffer’s Mill Phase 2D
Improvements, Tract No. ESD16-00316, Project No. ESD14-00183 (PDF)
1. Accepted the improvements as complete.
2. Approved and authorized the Faithful
Performance and Labor and Materials security to be released in full
immediately.
B. Development Impact Fee
Deferral Program (PDF)
1. Introduced an Ordinance, waive oral reading,
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.
13. COUNTY EXECUTIVE
A. State Advocacy Services |
Contract Amendment with Shaw / Yoder / Antwih Inc (PDF)
1. Approved an amendment for state advocacy
contract in the additional amount of $3,250/month from October 01, 2017 through
December 31, 2018 for a total annualized amount of $93,595 with the firm
Shaw/Yoder/Antwih Inc., for expanded advocacy services covering issues related
to natural resources including Placer Legacy and the Placer County Conservation
Program.
2. Approved a Budget Revision in the amount of
$29,250 from Community Development Resource Agency to the County Executive
Office for $3,250/month for the remaining nine months of FY 2017-18.
B. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit
increase for:
a. Jeffery Cameron, Chief DA Investigator from
Grade S01, Step 4 at $55.86 per hour to Grade S01, Step 5 at $59.77 per hour,
effective December 10, 2016.
b. Jennifer Miszkewycz, Supervising DDA from
Grade 481, Step 4 at $75.56 per hour to Grade 481, Step 5 at $79.34 per hour,
effective December 24, 2016.
c. Jarrett Thiessen, Deputy Director of
Information Technology from Grade 471, Step 4 at $68.41 per hour to Grade 471,
Step 5 at $71.82 per hour, effective August 19, 2017.
C. Reaffirm a Local
Emergency Proclamation in Placer County due to tree mortality (PDF)
1. Adopted Resolution
2017-210 reaffirming a local emergency in
Placer County due to tree mortality.
1. Adopted Ordinances
5891-B (PDF) and 5892-B
(PDF) introduced on October 03, 2017, amending the uncodified
Schedule of Classifications and Compensation Ordinance to adjust compensation
for elected department heads, classified and unclassified management employees
including appointed department heads and safety management.
2. Adopted Ordinance
5894-B (PDF), introduced on October 03, 2017, amending Chapter 3 of
the Placer County Code to reflect changes in elected department heads,
classified and unclassified management employee compensation and benefits, and
update Chapter 3 provisions pertaining to the ten-step salary plan, step
advancement, demotion, Tahoe Branch Assignment Premium and Tahoe Rural Health
pay.
14. HEALTH
AND HUMAN SERVICES
1. Approved a non-monetary agreement with Blue
Cross of California Partnership Plan, Inc. (ANTHEM) to arrange and coordinate
services for the provision of Medi-Cal managed care services to those Medi-Cal
beneficiaries who are assigned to or enrolled with Anthem in Whole Person Care
from October 01, 2017 through December 31, 2020, and authorized the Director of
Health and Human Services to sign the agreement with Risk Management and County
Counsel concurrence and subsequent amendments consistent with the subject
matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved a non-monetary agreement with
California Health & Wellness Plan to arrange and coordinate services for
the provision of Medi-Cal managed care services to those Medi-Cal beneficiaries
who are assigned to or enrolled with California Health and Wellness in Whole
Person Care from October 01, 2017 through December 31, 2020, and authorized the
Director of Health and Human Services to sign the agreement with Risk
Management and County Counsel concurrence and subsequent amendments consistent
with the subject matter and scope of work with Risk Management and County
Counsel concurrence.
15. HUMAN RESOURCES
A. Ordinance Amending
the Dispatch Services Supervisor Classification (PDF)
1. Adopted
Ordinance
5893-B (PDF), introduced on October 03, 2017, amending the
un-codified Schedule of Classifications and Compensation Ordinance, approving a
salary adjustment to the Dispatch Services Supervisor classification from
salary Grade GNRL 107 ($32.17-$39.11 hourly) to salary Grade GNRL 107
($34.02-$41.36 hourly), with the salary adjustment retroactive to August 19,
2017, waive oral reading.
1. Introduced an Ordinance 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 ($5,751.20-$6,992.27 monthly), waive oral reading.
16. PUBLIC WORKS & FACILITIES
A. Abandonment of an Offer of
Dedication | Zeke Ranch Road, Lincoln (PDF)
1. Adopted Resolution
2017-211 (PDF) to abandon an Irrevocable Offer of Dedication
for Zeke Ranch Road, off of Crosby Herold Road, in north Lincoln.
1. Adopted Resolution
2017-212 (PDF) authorizing the execution of the Engineering
Cooperative Agreement between Placer County Water Agency (PCWA) and Placer County for engineering and design of the Placer
County Water Agency water line as part of the Placer Parkway Phase 1 Project.
Funding for the PCWA water line in the amount up to $276,000 will be reimbursed
by PCWA to the County plus 5% for oversight and was included in the Mark Thomas
Contract No. 000954. This project is included in the Department of Public Works
and Facilities’ FY 2017-18 Final Budget.
C. Easement
Abandonment | Mountainview Drive, Loomis (PDF)
1. Adopted Resolution
2017-213 (PDF) to abandon approximately 297 square feet of
Mountainview Drive Right-of-Way and 110 square feet of a Public Utility
Easement in Loomis for fair market value.
D. Easement Acquisition | Gold Hill Road over
Auburn Ravine Bridge Replacement Project (PDF)
1. Adopted Resolution
2017-214 (PDF) approving a Right-of-Way Contract for the
acquisition of a Highway Easement and a Temporary Construction Easement on
property owned by David and Marsha Theis for the Gold Hill Road over Auburn
Ravine Bridge Replacement Project in the amount of $120,610.32, 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.
E. Easement Acquisition | Gold Hill Road over
Auburn Ravine Bridge Replacement Project (PDF)
1. Adopted Resolution
2017-215 (PDF) approving a Right-of-Way Contract for the
acquisition of a Highway Easement and a Temporary Construction Easement on
property owned by Thomas and Jessica McBride for the Gold Hill Road over Auburn
Ravine Bridge Replacement Project in the amount of $80,954.70, 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. Adopted Resolution
2017-216 (PDF) to approve the Fifth Amendment
to Professional Services Agreement No. 1174 with Sycamore Environmental
Consultants, Inc. for professional environmental and related services for the
Crosby Herold over Doty Ravine Bridge Replacement, for an additional amount of
$24,767.01 and a total amount not to exceed $203,177.37, and authorized the
Director of Public Works and Facilities, or designee, to execute future contract
amendments up to 10% of the contract amount as needed, not to exceed $50,000
individually. The project is included in the Department of Public Works and
Facilities’ FY 2017–18 Final Budget in the Engineering appropriation and is
funded by Federal Highway Bridge Program Funds (100%).
1. Authorized the Director of Public Works and
Facilities, or designee, to execute Amendment 1 to Contract No. 000977 with
Ascent Environmental Inc. to prepare an Environmental Impact Report for the
Granite Bay Community Plan Circulation Element Update in the amount of $112,640
for the revised maximum amount of $405,135. The contract is funded in the
Department of Public Works and Facilities’ FY 2017–18 Final Budget in the
Engineering appropriation, Granite Bay Traffic Mitigation Fee program
($300,000), and the Community and Agency Support appropriation ($105,135) in
the County Executive Office FY 2017-18 Final Budget.
1. Approved the First Amendment to Consultant
Services Contract (CN028271) with Raney Planning and Management, Inc. of
Sacramento for preparation of an Environmental Impact Report, for additional
consulting services in the amount of $152,302, for a total contract amount of
$201,212, funded by South Placer Tourism, Inc., a non-profit corporation, doing
business as Placer Valley Tourism.
2. Approved a Funding Agreement with Placer
Valley Tourism to pay $238,973 to the County for consultant services by Raney
Planning and Management, Inc.
3. Approved a Budget Revision in the Public
Works and Facilities Final Budget to appropriate the forthcoming Placer Valley
Tourism payment of $190,062 to the Capital Projects Budget, Roseville
Fairgrounds EIR, Project No. 4993, in the FY 2017-18.
17. REVENUE SHARING – In approving the following appropriations, the Placer County Board of
Supervisors makes the finding that each and every approved contribution serves
a public purpose by promoting the general welfare of the County and its
inhabitants; therefore, the County benefits.
1. Approved appropriation of $450 in Revenue
Sharing monies to Compassion Planet as requested by Supervisor Weygandt ($100),
Supervisor Holmes ($100), and Supervisor Uhler ($250).
1. Approved appropriation of $550 in Revenue
Sharing monies to Placer Community Foundation as requested by Supervisor
Weygandt ($200), Supervisor Holmes ($100), and Supervisor Uhler ($250).
1. Approved appropriation of $700 in Revenue
Sharing monies to Placer County Law Enforcement Chaplaincy as requested by
Supervisor Weygandt ($250), Supervisor Holmes ($200), and Supervisor Uhler
($250).
18. TREASURER/TAX COLLECTOR
1. Approved the temporary borrowing of Treasury
funds for FY 2017-18 by the South Placer Fire District ($2,000,000), Placer
Hills Fire Protection District ($510,000) and Foresthill Fire Protection
District ($350,000) as prescribed by the California State Constitution.
1. Approved the temporary borrowing of Treasury
funds for FY 2017-18 by the Colfax Elementary School District ($600,000),
Eureka Union School District ($2,000,000), Loomis Union School District
($3,500,000), Newcastle Elementary School District ($2,000,000), Placer Hills
Union School District ($1,000,000), Placer Union High School District
($5,000,000), Sierra Joint Community College ($25,000,000) and Tahoe Truckee
Unified School District ($8,000,000) as prescribed by the California State
Constitution.
ITEMS FOR INFORMATION:
19. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF)
ADJOURNMENT – In honor of Sheriff Deputies
Danny Oliver and Michael Davis Jr. and the Board then adjourned to its next
regular meeting, on Tuesday, November 14, 2017 at the Community
Development Resource Center, 3091 County Center Drive, Auburn, Ca beginning at
3:00 p.m.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
November 14, 2017
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.