COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY AGENDA
Tuesday, October 03, 2017
9:00 a.m.
County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack
Duran, District 1 David
Boesch, County Executive Officer
Robert
Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim
Holmes, District 3, Vice Chair Teri
Ivaldi, Chief of Staff
Kirk
Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer
Montgomery, District 5, Chair
Placer County is committed to ensuring that
persons with disabilities are provided the resources to participate fully in
its public meetings. If you are hearing impaired, we have listening devices
available. If you require additional disability-related modifications or
accommodations, including auxiliary aids or services, please contact the Clerk
of the Board. If requested, the agenda
shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
Any person interested in viewing or
addressing the Board during the Board meeting by interactive video may do so at
the Placer County Administrative Offices - Tahoe City, 775 North Lake
Boulevard, Tahoe City, CA 96145.
9:00
a.m.
FLAG SALUTE – Led by Supervisor Duran
The Board observed a minute
of silence for the tragedy in Las Vegas.
CONSENT AGENDA Consent Agenda approved with actions as
indicated.
MOTION Holmes/Duran/Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
PUBLIC COMMENT: Bill Ross, President
Christy Hill HOA, Board of Directors provided a copy of a letter submitted to
the Department of Public Works and Facilities to Board regarding drainage on
roadways and requested the Board assist in addressing this matter. Gene Lorance provided a copy of a report that was submitted to the Bureau of
Reclamation, and stated the Foresthill Fire District needs financial assistance. Megan Chillemi, requested the Board
assist with the problem of the increase
of cut-through tourist traffic that is now using residential streets in Kings
Beach. Ellie Waller requested that Agenda Item 15.A. be discussed after the
10:30 timed item. Ms. Waller also expressed concern about potential improvements
being considered by the Forest Service to end the Kings Beach Trail at Beaver Street in middle
of a residential area with limited parking; and stated that with the completion
of the new Fire Station the old Tahoe City Fire House should have been torn
down.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor
Holmes reported that he attended the Rural County Representatives of California
Annual Conference in South Lake Tahoe where the event raised $52,000 that was
awarded to five no-profit organizations, there was discussions on the Tree
Mortality Task Force and issues with Homeowners Insurance being cancelled. Supervisor
Montgomery gave an updated regarding struggles of some Local Fire Districts and
that she and Supervisor Holmes and reconstituted a group to identify potential
ways to move forward.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. HEALTH AND HUMAN SERVICES
A. Proclamation
| Out of the Darkness Suicide Prevention Walk on October 7, 2017 (PDF)
1. Presented a
Proclamation supporting the “Out of the Darkness Suicide Prevention Walk” on
October 7, 2017.
9:15 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Secondary Dwelling Unit
Housing | Zoning Text Amendments (PDF)
1. Conducted a Public Hearing to consider
a. Find the a
Proposed Ordinance related to Secondary Dwellings to be statutorily exempt
under the California Environmental Quality Act (CEQA) Guidelines Section
15282(h).
b. Adopt an Ordinance
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.
The Board continued the public hearing to the Tuesday, October
24, 2017 BOS Agenda at 9:45a.m. for
final action on the ordinance.
9:40 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing and took the
following actions:
a. Found the Proposed
Ordinance and Resolution to implement the Water Efficient Landscape
requirements, and updates to the Landscape Design Guidelines, to be
Categorically Exempt pursuant to Section 15307 of the California Environmental
Quality Act (CEQA) Guidelines and Section 15307 of the Public Resources Code
for “Actions by Regulatory Agencies for Protection of Natural Resources”.
b. Adopted Ordinance
5887-B (PDF) amending Placer County Code Chapters 15 and
17 (PLN15-00336).
c. Adopted Resolution
2017-183 (PDF) amending the Placer County Landscape Design
Guidelines.
MOTION Duran/Holmes Unanimous
Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
10:15 a.m.
4. TREASURER TAX
COLLECTOR
1. Conducted a Public Hearing to consider the
2017 Refunding Transaction (as described below), including:
a. The
proposed issuance of one or more series of revenue bonds by the Placer County
Public Financing Authority (the “Authority”) pursuant to the Marks-Roos
Local Bond Pooling Act of 1985, and the making by the Authority of one or
more loans to the County of Placer (the “County”) from the proceeds of such
bonds for the purpose of financing and refinancing the installation of
distributed generation renewable energy, energy efficiency and water efficiency
improvements that are permanently fixed to real property and related
administrative expenses, and,
b. Whether
there are any significant public benefits to the County, in accordance with the
criteria specified in Section 6586 of the Government Code, from the issuance of
the bonds and the making of the loans.
2. Adopted Resolution
2017-184 (PDF) regarding the refinancing and sale of refunding bonds
and loans related to the mPOWER Program to:
a.
Approved
the issuance by the Placer County Financing Authority of the following Placer County
Public Financing Authority Refunding Revenue Bonds (the “2017 Refunding Bonds”)
in a combined aggregate principal amount not to exceed $75,000,000:
i.
Placer
County Public Financing Authority Refunding Revenue Bonds, Series 2017A (mPOWER
Placer Program) (the “Series A Bonds”) and
ii.
Placer
County Public Financing Authority Refunding Revenue Bonds, Subordinate Series
2017B (mPOWER Placer Program) (the “Subordinate Series B Bonds”),
b.
Made
a finding of significant public benefits to the County from the proposed
financing, pursuant to Section 6586.5(a)(2) of the California Government Code,
c.
Approved,
in substantially the form on file with the Clerk, two loan agreements (the
“2017 Refunding Loan Agreements”) under which the Authority will loan the
proceeds of the 2017 Refunding Bonds to the County (the “2017 Refunding
Loans”),
d.
Authorized
certain officers of the County to execute and deliver the 2017 Refunding Loan Agreements
and related documents, and to take other actions as necessary for the execution
and delivery of the 2017 Refunding Loans Agreements and the issuance of the
2017 Refunding Bonds,
e.
Approved
the sale of the 2017 Refunding Bonds to one or more Qualified Institutional Buyers
or accredited investors to be documented by Purchase Agreements,
f.
Authorized the Treasurer-Tax Collector to act as
trustee or to hire a trustee with respect to the 2017 Refunding Bonds,
Authorized the hiring of Stifel, Nicolaus & Company (“Stifel”) to act as
initial purchaser and or for the Series A Bonds and as placement agent for the
Subordinate Series B Bonds,
g. Authorized the Treasurer-Tax Collector to add a “Green Bonds” designation to the name of the Bonds if the Treasurer-Tax Collector determines, after consultation with the County’s municipal advisor and Stifel, that doing so would be likely to assist with the marketing of the 2017 Refunding Bonds and further the green bond market.
h. In connection with the 2017 Refunding Transaction, approved the appointment of Jones Hall, a Professional Law Corporation, as bond counsel and disclosure counsel, Del Rio Advisors as the County’s municipal advisor and Goodwin Consulting Group, Inc. as the County’s assessment administrator, and authorized the County Executive Officer to execute agreements with those firms.
3. Authorized the Treasurer-Tax Collector to
waive redemption rights with respect to the Subject Bonds.
MOTION Holmes/Weygandt
Unanimous Vote 5:0
ADJOURNED AS THE PLACER COUNTY BOARD OF
SUPERVISORS AND
CONVENED AS THE PLACER COUNTY PUBLIC FINANCE
AUTHORITY
5. PLACER COUNTY PUBLIC
FINANCE AUTHORITY
1. Adopted
Resolution
2017-185 (PDF) regarding the refinancing and sale of refunding bonds
related to the mPOWER Program to:
a.
Approved
the issuance by the Placer County Financing Authority (the “Authority”) of the following
Placer County Public Financing Authority Refunding Revenue Bonds (the “2017
Refunding Bonds”) in a combined aggregate principal amount not to exceed
$75,000,000:
i. Placer County Public
Financing Authority Refunding Revenue Bonds, Series 2017A (mPOWER Placer
Program) (Green Bonds) (the “Series A Bonds”) and
ii. Placer County Public Financing Authority Refunding
Revenue Bonds, Subordinate Series 2017B (mPOWER Placer Program) (Green Bonds)
(the “Subordinate
Series B
Bonds”),
b. Approved, in substantially the form on file
with the Secretary, two loan agreements (the “2017 Refunding Loan Agreements”),
two loans (the “2017 Refunding Loans”) and the Indenture of Trust relating to
the 2017 Refunding Bonds (the “2017 Refunding Indenture”)
c. Authorized certain officers of the Authority
to execute and deliver the 2017 Refunding Loan Agreements and the 2017
Refunding Indenture and related documents, and to take other actions as
necessary for the execution and delivery of the 2017 Refunding Bonds,
d. Approved the sale of the 2017 Refunding
Bonds to one or more Qualified Institutional Buyers or accredited investors to
be documented by Purchase Agreements,
e. Authorized the
Treasurer-Tax Collector to act as trustee or to hire a trustee with respect to the
2017 Refunding Bonds,
f. Authorized the hiring of Stifel, Nicolaus & Company (“Stifel”) to act as initial purchaser or underwriter for the Series A Bonds and as placement agent for the Subordinate Series B Bonds, g. Authorized and directed certain officers of the Authority to purchase a municipal bond insurance policy and debt service reserve fund insurance policy for the 2017 Refunding Bonds if it is determined, after consultation with the County’s municipal advisor and Stifel, that such insurance policy(ies) would reduce the true interest costs of the 2017 Refunding Bonds or otherwise enable the County to achieve additional savings with respect to the 2017 Refunding Bonds.
h. Authorized certain officers of the Authority to waive prepayment rights with respect to the loans to be refinanced, and
2. Authorized the Treasurer to add a “Green Bonds” designation to the name of the Bonds if the Treasurer-Tax Collector determines, after consultation with the County’s municipal advisor and Stifel, that doing so would be likely to assist with the marketing of the 2017 Refunding Bonds and further the green bond market result.
MOTION Holmes/Weygandt
Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
ADJOURNED
AS THE PLACER COUNTY PUBLIC FINANCE AUTHORITY AND
RECONVENED
AS THE PLACER COUNTY BOARD OF SUPERVISORS
10:30 a.m.
6. COUNTY
EXECUTIVE
A. Cannabis Policy Update (PDF)
Received
an informational update and:
1. Directed staff to take no further action on developing
a Medicinal Cannabis Testing Ordinance under the existing provisions of
California State law;
2. Directed staff to support legislative and
regulatory advocacy at the Federal level to expand opportunities for
federally-sanctioned medicinal cannabis testing and research.
DEPARTMENT ITEMS to be considered for action
as time allows
7. HEALTH AND HUMAN SERVICES
A. Negotiated
Net Amount and Drug Medi-Cal Multi-Year Revenue Agreement (PDF)
1. Approved revenue agreement #17-94091
with the State of California, Department of Health Care Services, for the
Negotiated Net Amount (NNA) and Drug Medi-Cal (DMC) in the amount of
$10,555,566, 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 5 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
8. PUBLIC
WORKS & FACILITIES
1. Approved
Plans and Specifications for the Finance Administration Building Carpet
Replacement Phase II Project, to replace 17 year old carpet, located at 2962
Richardson Drive, Auburn, with an estimated installation cost of $458,400 and
authorized staff to advertise for bids. This project is included in the
Department of Public Works and Facilities’ FY 2017-18 Final Budget, Capital
Projects Fund, Countywide Carpet Replacement, Project No. 4927.
MOTION Weygandt/Holmes Vote
4:0
AYES: Duran, Weygandt, Holmes,
Montgomery
ABSENT: Uhler
B. Placer Commuter Express
Agreement Award | Agreement with MV Transportation, Inc. (PDF)
1. Authorized the Director of the Department of
Public Works and Facilities, or designee, to execute an agreement with MV
Transportation, Inc. for operation of Placer Commuter Express through October
31, 2020, with the option for (2) two one-year extensions in the amounts of
$403,155 in year one, $387,089 in year two, $401,949 in year three, $414,776 in
year four and $427,414 in year five. This project is included in the Department
of Public Works and Facilities’ FY 2017-18 Final Budget.
MOTION Weygandt/Uhler Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
C. Placer County Dial-A-Ride |
Contract Amendment No.3 with MV Transportation, Inc. (PDF)
1. Authorized
the Director of Public Works and Facilities, or designee, to execute Amendment
No. 3 to Contract No. 1159 with MV Transportation, Inc., to operate Placer
County Dial-A-Ride in the amount not to exceed $1,103,766.04 for the period of
November 01, 2017, to October 31, 2018.This project is included in the
Department of Public Works and Facilities’ FY 2017-18 Final Budget.
MOTION Uhler/Weygandt Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Adopted Resolution
2017-186 (PDF) to execute the Fiscal Year 2017-18 Local Transportation Fund
Claim from the Placer County Transportation Planning Agency to allocate
$5,797,482 in Local Transportation Funds to Placer County Transit ($2,797,482),
Tahoe Truckee Area Regional Transit ($1,000,000), and Placer County Road
Maintenance ($2,000,000). This project is included in the Department of Public
Works and Facilities’ FY 2017-18 Final Budget.
MOTION Holmes/Duran Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
9. SHERIFF
1. Approved a change order to a contract with
Tribridge Holdings, LLC of Tampa, FL, to amend the original Statement of Work
in the amount of $86,200 for a revised contract total of $1,951,934 and
authorized the Purchasing Manager to sign all required documents. Funding is
available within the Sheriff’s Office FY 2017-18 Final Budget. There is no
additional impact to the General Fund.
MOTION Holmes/Weygandt Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
B. Employer Provided Meals |
Auburn and South Placer Detention Facilities (PDF)
1. Approved one-year contract renewals with
Garden of Eat’n of Lincoln, CA, Subway of Rocklin, CA, The Sandwich Spot of
Roseville, CA, and Togo’s Eateries, LLC of Roseville, CA to provide prepared
meals on a daily basis for employees assigned to the Auburn and South Placer
Detention Facilities who are required to remain on the work-site during their
meal periods, for an aggregate not-to-exceed amount of $240,000, for the period
of October 03, 2017 through September 30, 2018. Funding for these services is
included in the Sheriff’s Office and Probation Department FY 2017-18 Final
Budgets. There is no additional impact to the General Fund.
2. Authorized the Purchasing Manager to sign
all required documents.
MOTION Uhler/Duran Unanimous Vote 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
10. COUNTY
EXECUTIVE / HUMAN RESOURCES
1. Introduced the ordinances 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,
waive oral reading.
2. Introduced an ordinance 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 and Tahoe Branch Assignment Premium and Tahoe Rural Health pay, waive
oral reading.
MOTION Holmes/Weygandt Unanimous Vote 4:0 (Uhler
Abstain)
AYES: Duran, Weygandt, Holmes,
Montgomery
ABSTAIN: Uhler
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. Existing
Litigation (Government Code §54956.9(d)(1)):
(a) Heidi Lepp, et al. v. Yolo County, et
al.
U.S. District Court, Eastern District
Case No. 2:17-cv-01317-GEB-EFB
The Board
heard a report and authorized County Counsel’s Office to defend and indemnify the
county employee named and served.
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. Information Technology Support Services |
Randstad Technologies of Sacramento, CA (PDF)
1. Approved the
award of a negotiated purchase order with Randstad Technologies of Sacramento,
CA for information technology support services in the maximum amount of $77,000
for the period from November 01, 2017 through June 30, 2018, funded by
Administrative Services’ FY 2017-18 Final Budget, resulting in no new net
County cost.
1. Approved an
increase in the amount of $20,000 to an agreement with Valley Toxicology
Service, Inc. of West Sacramento, CA for preliminary alcohol screening device
maintenance and drug testing services, for a new total of $120,000, effective
through September 30, 2017. Funding is
provided by the District Attorney’s FY 2017-18 Final Budget.
2. Approved the
renewal of a negotiated agreement with Valley Toxicology Service, Inc. for
preliminary alcohol screening device maintenance and drug testing services in
the maximum amount of $175,000 for the period October 01, 2017 through
September 30, 2018. Funding is provided by the District Attorney’s FY
2017-18 Final Budget and will be included in the FY 2018-19 Requested Budget.
3. Approved the
option to renew the agreement for two (2) additional one-year periods in the
maximum amount of $175,000 annually, subject to departmental concurrence and
available funding and authorized the Purchasing Manager to sign all required
documents.
C. Purchase of Multi-Purpose Tractor | ASI Nevada, LLC, of Zephyr Cove, NV
(PDF)
1. Approved the
award of a negotiated purchase order to ASI Nevada, LLC, of Zephyr Cove, NV for
the purchase of multi-purpose tractor and additional attachments in the maximum
amount of $101,300.
2. Approved a
budget revision and amend the FY 2017-18 Master Fixed Asset List to add
multipurpose equipment to the Department of Public Works and Facilities’ Road
Maintenance Master Fixed Asset List in the aggregate amount of $101,300.
Funding is comprised of $80,000 TRPA Mitigation Fund and $21,300 Kings Beach
Benefit Assessment District Fund.
3. Authorized
the Purchasing Manager to sign all required documents.
13. BOARD OF SUPERVISORS
A. Revised 2017 Placer County
Board of Supervisors Meeting Schedule (PDF)
1. Approved a change in location
for the Tuesday, October 24, 2017 meeting from Tahoe to the County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA beginning at 9:00 am.
As noted on the schedule, the
Monday, October 23, 2017 meeting will still be held in the Tahoe area, at the
North Tahoe Event Center, 8318 North Lake Blvd., Kings Beach, CA beginning at 1:00
p.m.
B. Proclamation | Recognizing
October 10th as “Women’s Right to Vote” Day (PDF)
1. Approved a
Proclamation in recognition of the 106th Anniversary of the day
women in Califormia won the “Right to Vote”.
C. Commendation | Recognizing
Eric and Paula Peach PDF)
1. Approved a Commendation recognizing Eric and
Paula Peach, Recipients of the Placer Land Trust’s 2017 Placer Conservator
Award.
D. Minutes of September 5, 2017
BOS meeting (PDF)
1. Approved the Minutes of the September 5,
2017 Board of Supervisors meeting.
14. COMMITTEES & COMMISSIONS
A. Area 4 Agency on Aging
Advisory Council (PDF)
1. Approved the appointment of Jim Williams to
Seat #1, representing the Board of Supervisors.
B. Rural Lincoln Municipal
Advisory Council (PDF)
1. Approved the appointment of Timmothy Emick
to the unexpired term of Seat #5, as requested by Supervisor Weygandt.
C. Placer County Older Adult
Advisory Commission (PDF)
1. Approved the reappointment of Ignacio
Cespedes to Seat #14, representing Senior Service Organization.
15. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Plan
Review and Inspection Service for the Tahoe City Lodge Project | Broadspec, Inc
(PDF)
1. Approved and authorized the Chief Building Official to execute a
contract with Broadspec, Inc. to provide plan review and inspection services
for the Tahoe City Lodge project. There is no net County cost associated with
this action as all costs for the plan review and inspection services will be
paid by the applicant, Kila Tahoe, LLC.
B. Placer
County Conservation Program (PCCP) | Big Gun Conservation Bank Credits (PDF)
1. Approved
and authorized the Community Development Resource Agency Director to execute a contract
with Westervelt Ecological Services, LLC in the amount of $360,000 to purchase
four (4) California red-legged frog credits from the Big Gun Conservation Bank.
1. Approved and authorized the
Chief Building Official to execute a contract with West Coast Code Consultants
to provide inspection services for the Vian Enterprises / Broach Masters Headquarters
Building project. There is no net County cost associated with this action as
all costs for inspection services will be paid by the applicant, Vian
Properties, Inc
16. COUNTY EXECUTIVE
A. Reaffirm
a Local Emergency Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted
Resolution
2017-187 (PDF) reaffirming a local emergency in Placer County due to
tree mortality.
B. Adoption
of Ordinance Amending Allocation of Positions (PDF)
1. Adopted Ordinance
5888-B (PDF), introduced September 19, 2017, amending the personnel
allocations of various departments to reflect allocation changes approved with the
FY 2017-18 Final Budget.
C. Unclassified Employee Step
Increases (PDF)
The
Board approved a 5% merit increase for:
1. E.J Ivaldi,
Deputy Director of Planning from Grade 467, Step 4 at $65.75 per hour to Grade
467, Step 5 at $69.02 per hour, effective September 16, 2017.
2. Renju Jacob,
Deputy County Counsel III from Grade 457, Step 4 at $59.52 per hour to Grade
457, Step 5 at $62.50 per hour, effective September 2, 2017.
3. Jennifer
Merchant, Deputy County Executive Officer from Grade 474, Step 4 at $70.49 per
hour to Step 5 at $74.00 per hour, effective September 2, 2017.
4. Bekki Riggan,
Deputy County Executive Officer from Grade 474, Step 3 at $67.13 per hour to
Step 4 at $70.49 per hour, effective September 30, 2017.
17. HEALTH AND HUMAN SERVICES
1. Adopted Resolution
2017-188 (PDF) authorizing the Director of the Environmental Health
Division to submit all necessary grant applications to the California
Department of Resources, Recycling and Recovery, and to sign any contracts,
agreements, payment requests, and amendments for the purposes of securing these
grant funds for the period of fiscal years 2018 through 2023.
B. 20 Bed Adult Residential Board & Care Facility | Yolo Community Care
Continuum Corporation (PDF)
1. Approved amendment for agreement
#CN005782 with Yolo Community Care Continuum (YCCC) for the provision of a 20
bed Adult Residential Board & Care Facility in the increased amount of
$19,400 for a total amended contract amount of $213,400 and extend the term
from June 30, 2018 to December 31, 2018. 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.
C. Proclamation | Out of the
Darkness Suicide Prevention Walk on October 7, 2017 (PDF)
1. Approved a
Proclamation to be presented supporting the “Out of the Darkness Suicide Prevention
Walk” which will be held on October 7, 2017.
18. HUMAN RESOURCES
1. Adopted Ordinance
5889-B (PDF), introduced September 19, 2017, amending the un-codified Schedule of
Classifications and Compensation Ordinance related to the creation of the
classification of Sexual Assault Response Team (SART) Nurse/Coordinator at
Salary Grade PROF 228 ($6114.65-$7432.41 monthly).
B. Delegation of Authority for
Industrial Disability | Disability Retirements (PDF)
1. Adopted an updated Resolution
2017-189 (PDF) delegating
authority to the County Executive Officer to make determinations of industrial
disability for safety employees on behalf of the County of Placer.
2 Adopted updated Resolution
2017-190 (PDF) authorizing the
Human Resources Director to make an application to the California Public
Employees’ Retirement System for retirement of a member for disability.
C. Ordinance Amending
the Dispatch Services Supervisor Classification (PDF)
1. Introduced an Ordinance
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.
19. PUBLIC WORKS & FACILITIES
1. Approved a
Change Order to increase the Job Order Contracting services with Staples
Construction Company, Inc. by $300,000, to complete additional countywide
projects, for a total contract cost not-to-exceed $1,300,000. This project is
included in the Department of Public Works and Facilities’ FY 2017-18 Final
Budget, Capital Projects Fund.
B. Easement
Abandonment on Sierra Drive and Lakeshore Drive, Granite Bay (PDF)
1. Adopted Resolution
2017-191 (PDF) to abandon approximately 3,615 square feet of Sierra Drive and
Lakeshore Drive in Granite Bay for fair market value.
1. Adopted
Resolution 2017-192 authorizing the submission of an application for up to
$190,000 to the California State Parks’ Habitat Conservation Grant Program to
partially fund the Griffith Quarry Park Trail Improvements Project, and
authorized the Director of Public Works and Facilities or designee, to execute
any and all documents on behalf of the County that are necessary for the
application, acceptance and administration of said grant.
2. Approved a Budget
Revision appropriating $50,000 from the Linda Atoms Estate, currently appropriated
in the Open Space Fund, to the Capital Projects Fund, Project No. 4983 –
Griffith Quarry Park Improvements to complete County funding matching
requirements.
20. REVENUE SHARING – In approving the following appropriations, the Placer County Board of
Supervisors makes the finding that each and every approved contribution serves
a public purpose by promoting the general welfare of the County and its
inhabitants; therefore, the County benefits.
1. Approved
appropriation of $500 in Revenue Sharing monies to Auburn Chamber of Commerce
as requested by Supervisor Holmes.
1. Approved
appropriation of $500 in Revenue Sharing monies to Roseville Police Activities
League as requested by Supervisor Uhler.
21. SHERIFF
A. Commendation | Recognizing of
Deputy Kenneth Ferreira (PDF)
1. Approved a Commendation commending Deputy
Kenneth Ferreira for 26 years of dedicated public service as an employee of the
Placer County Sheriff’s Office.
B. Commendation | Recognizing of
Deputy Joseph Herrick (PDF)
1. Approved a
Commendation commending Deputy Joseph Herrick for 22 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
C. Commendation | Recognizing
Deputy Dennis Kemper (PDF)
1. Approved a
Commendation commending Deputy Dennis Kemper for 25 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
D. Commendation | Recognizing
Correctional Officer Joseph Thomsen (PDF)
1. Approved a
Commendation commending Correctional Officer Joseph Thomsen for 25 years of
dedicated public service as an employee of the Placer County Sheriff’s Office.
E. Commendation | Recognizing
Chief Deputy Coroner Dennis Watt (PDF)
1. Approved a
Commendation commending Chief Deputy Coroner Dennis Watt for 35 years of
dedicated public service as an employee of the Placer County Sheriff’s Office.
1. Adopted Resolution
2017-193 (PDF) authorizing the Sheriff to execute a grant award from the
California Department of Parks and Recreation Off-Highway Motor Vehicle
Recreation Division (OHV) in the amount of $61,186, from August 01, 2017
through July 31, 2018, to fund OHV program efforts. A county match of $20,395 is required. Funds
from this grant, as well as the required match are included in the Sheriff’s
Office FY 2017-18 Final Budget. There is no additional impact to the General
Fund.
G. Edward Byrne Memorial Justice
Assistance Grant Application (PDF)
1. Approved the Edward Byrne Memorial Justice
Assistance Grant (JAG) application in the amount of $21,725 to partially fund
one Deputy Sheriff assigned to the Placer County Special Investigations Unit,
and authorize the Sheriff to sign all required documentation.
H. Amending the Sheriff’s Office
Jail Booking, Access, and Incarceration Fees (PDF)
1. Adopt
Ordinance
5890-B (PDF), introduced on September 19, 2017, amending Chapter 2,
Articles 2.116 and 2.124 of the Placer County Code, adjusting the Sheriff’s
Office Jail Booking, Access, and Incarceration Fees. Anticipated Revenues are
included in the Sheriff’s Office FY 2017-18 Final Budget. There is no additional impact to the General
Fund.
1. Adopted Resolution
2017-194 (PDF) authorizing the Sheriff to execute a grant award from
the California Department of Parks and Recreation Division of Boating and
Waterways for FY 2017-18 in the amount of $115,847 for purchase of Marine
Patrol equipment, and approved a Budget Revision to increase revenue and
expenditures in the amount of $115,847. There is no additional impact to the
General Fund.
22. TREASURER TAX COLLECTOR
A. Transfer of Unclaimed Monies
to the General Fund (PDF)
1. Adopted Resolution
2017-195 (PDF) directing the Auditor-Controller to transfer
unclaimed funds in the amount of $31,604.17 to the General Fund, $4,349.08 of
which must be used for victim services, per Government Code Sections
50050-50057 and the Placer County Auditor’s Policy Directive on Escheating and
Refunding Unclaimed Funds
ITEMS FOR INFORMATION:
23. TREASURER TAX COLLECTOR
A. Treasurer’s
Statement for the month of July 2017 and for the month of August 2017 (PDF).
ADJOURNMENT
– To
next regular meeting, on MONDAY, October
23, 2017 (Tahoe).
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
October 23, 2017 (Tahoe)
October 24, 2017
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