COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
August 8, 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 Robert Weygandt
- In Honor of Alex Ferreira, Former Placer County Supervisor.
CONSENT AGENDA – Consent Agenda was approved with actions as
indicated.
MOTION Holmes/Uhler/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
PUBLIC COMMENT: 1.) Joanne Neft and
Christine Turner spoke to Alex Ferreira’s support of County agriculture; 2.)
Brian Myers thanked the County for their support of Measure A. 3.) Jeff Brown,
Health & Human Services Director, introduced the new Director of
Administrative Services, Darlene King. 4.) Shawna Sipherd requested information
about medical cannabis regulations.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.)
Bekki Riggan, Deputy Executive Officer, introduced Sherri Conway to present on
an article and advertisement highlighting the Sacramento region and Placer
County in the American Airlines Magazine. 2.) Chair Montgomery announced that
the Placer County Procurement Division received the Achievement of Excellence
in Procurement Award from the National Procurement Institute for 2017 and for
the last 15 consecutive years.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. COUNTY EXECUTIVE
1. Received a
presentation on the proposed 2017-2018 Annual Housing Program Work Plan,
inclusive of Board input from April 04, 2017.
2. Received an
Update on the Eastern Placer Nexus Based Fee Study and the Western Placer Nexus
Based Fee Study.
3. Approved the
FY 2017-18 Housing Program Work Plan.
MOTION Weygandt/Duran/Unanimous
VOTE 5:0 to approve the work plan and to include in the work plan the potential
housing inventory from affordable housing requirements set out in currently
approved projects and development agreements.
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
DEPARTMENT ITEMS to be considered for action
as time allows
2. AGRICULTURE
A. Presentation | 2016
Agricultural Crop Report (PDF)
1. Received a Presentation on the 2016
Agricultural Crop Report.
3 DISTRICT
ATTORNEY (Note: this item continued from July 25, 2017 BOS meeting)
A. Social
Security Administration Cooperative Disability Investigations Unit Contract
(PDF)
1. Adopted
Resolution 2017-153 (PDF)
authorizing the District Attorney to sign an agreement, upon concurrence of
County Counsel and Risk Management, with the Social Security Administration for
funding of two full-time investigators to provide investigative services in the
amount of $448,654 for the period of July 01, 2017 to June 30, 2018, and
approved the option to renew the agreement for four (4) additional one-year
periods, subject to a contract amendment which allows the District Attorney to
opt out of the contract’s option years.
2. Introduced
an Ordinance amending the un-codified allocations of positions to the District
Attorney for FY 2017-18, for the hiring of two investigators working a limited
term assignment.
MOTION
Uhler/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
4. SHERIFF
A. Replacement Vehicle Purchases
| California Governor’s Office of Emergency Services (PDF)
1. Approved the award of a negotiated Purchase
Order to the California Governor’s Office of Emergency Services of Mather, CA
for the purchase of twenty-one (21) Chevrolet Tahoe patrol vehicles and four
(4) non-patrol vehicles in the maximum amount of $952,354, and authorized the
Purchasing Manager to sign all required documents for this request. Funding for
purchase of these vehicles is available in the Sheriff’s Office FY 2017-18
Proposed Budget.
MOTION
Holmes/Duran/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 – Deferred to August 15, 2017.
1. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of
Government Code §54956.9:
One potential case.
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. Irrigation Products | Siteone
Landscape Supply Holding LLC, of Roswell, GA (PDF)
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22977 with Siteone Landscape Supply Holding LLC for
Irrigation Products in the amount of $20,000, resulting in a new maximum amount
of $70,000.
2. Approved the renewal of Blanket Purchase
Order No. 22977 with Siteone Landscape Supply Holding LLC of Roswell, GA for
Irrigation Products in the maximum amount of $70,000.00, for the period January
01, 2018 to December 31, 2018, and authorized the Purchasing Manager to sign
the resulting blanket purchase order.
1. Approved the award of a purchase order to
Environmental Systems Research Institute Inc. of Redlands, CA for ArcGIS
software maintenance and support for the period of August 26, 2017 through
August 25, 2018 in the total amount of $53,050. Funded by the CDRA Administrative
appropriation FY 2017-18 Proposed Budget.
2. Approved the option to renew the agreements
on a year to year basis for two (2) additional one-year periods in the maximum
amount of $58,500 annually, and authorized the Purchasing Manager to sign all
required documents subject to departmental concurrence and available funding.
7. AGRICULTURE
1. Adopted Resolution
2017-146 authorizing the Agricultural Commissioner to sign a Delegated Maintenance
Agreement with the California Department of Transportation for noxious weed
control along State maintained roadways within Placer County in the amount of
$12,800 to remain in effect until amended or terminated by the County or State.
8. AUDITOR
A. Adopt the FY 2017-18
Funds/Subfunds for the Financial System (PDF)
1. Adopted Resolution 2017-147 (PDF)
accepting
the funds/subfunds available in the Placer County Performance Accounting Series
(PAS) Financial System as of July 01, 2017 for FY 2017-18.
9. BOARD OF SUPERVISORS
1. Approved minutes of July 11, 2017.
B. Commendation | Recognition of
Cindy Gustafson (PDF)
1. Approved a Commendation for Cindy Gustafson
for twenty-eight years of service to the Tahoe City Public Utility District.
10. COUNTY EXECUTIVE
1. Approved an
amendment to consultant services agreement No. CN013431 with Keyser Marston
Associates, Inc. for the preparation of an Infrastructure Financing Plan
related to the formation of a Sunset Industrial Area Infrastructure
Revitalization and Financing District in the amount of $78,500, for a total
contract amount of $158,500 from the Community and Agency support
appropriation, and authorized the County Executive Officer or designee to
execute the contract.
1. Approved a
Use Agreement with the Trimont Land Co. (DBA Northstar California) authorizing
the use of Transient Occupancy Tax funds generated in North Lake Tahoe, in the
amount of up to $51,500, to install two programmable message boards, at no net
cost to the County General Fund. The term of this agreement is August 08, 2017
through December 31, 2018.
1. Approved a
Use Agreement with the Trimont Land Co. (DBA Northstar California) authorizing
the use of Transient Occupancy Tax funds generated in North Lake Tahoe, in the
amount of $20,000, to install wayfinding signage off SR 267 and Northstar
Drive, at no net cost to the County General Fund. The terms of this agreement
are August 08, 2017 through December 31, 2018.
D. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit increase for:
Wayne
Woo, Undersheriff from Grade S53, Step 1 at $72.24 per hour to Grade S53, Step
2 at $75.39 per hour, effective August 19, 2017.
E. Reaffirm a Local
Emergency Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2017-148 (PDF)
reaffirming a local emergency in Placer County due
to tree mortality.
11. CLAIMS AGAINST THE COUNTY
1. 17-094 Alexander, Brandon (Personal Injury)
$250,000
2. 17-095 Alexander, Brandon (Personal Injury)
$250,000
3. 17-098 Bridgman, Kyle (Property Damage) $540.20
12. COMMITTEES
& COMMISSIONS
A. Placer County Older Adult
Advisory Commission (PDF)
1. Approved appointment of Ben Eagleton to Seat
#10 (representing Area 4 Agency on Aging Governing Board/Advisory Committee
Member), Gina Olivares to Seat # 21 (representing HHS Liaison) and Maggie
Borowiak to Seat #22 (representing Area 4 Agency on Aging).
13. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved a contract amendment with Ascent
Environmental for continued preparation of the Sunset Area Plan and Placer
Ranch Specific Plan EIR for $115,210, increasing the total contract amount to
$906,350. Funding is included in the FY 2017-18 Proposed Budget Sunset Area
Plan capital project budget.
14. COUNTY
COUNSEL
A. Professional Legal Services |
Resources Law Group, LLC (PDF)
1. Approved the fourth amendment to CN013539
for professional legal services provided by Resources Law Group, LLC for the
necessary legal services related to the preparation of the Placer County
Conservation Plan. The amendment would increase the total contract amount by an
additional $100,000 for a total contract amount of $500,000. Funding is
provided in County Counsel’s FY 2017-18 proposed budget.
15. HEALTH AND HUMAN SERVICES
1. Adopted Resolution 2017-149 (PDF)
authorizing the Director of Health and Human Services to execute a non-monetary
Memorandum of Understanding with the California Department of Social Services
and the California Department of Health Care Services, for an indefinite period
for the purpose of authorizing Placer County’s access to the Association of
Administrators of the Interstate Compact on Adoption and Medical Assistance
(AAICAMA) database.
1. Approved
an amendment to the Golden Sierra Work Innovation and Opportunity Act
Memorandum of Understanding for the period of July 01, 2016 to June 30, 2019 to
reflect cost sharing in the amount of $161,772 for the period of July 01, 2017
to June 30, 2018, authorized the Director of Health and Human Services to
execute the agreement with Risk Management and County Counsel concurrence and
to sign subsequent amendments up to 10 percent of the total contract amount,
consistent with the agreement’s subject matter and scope of work with Risk
Management and County Counsel concurrence.
2. Authorized
the Director of Health and Human Services to amend the contract to commit up to
$177,949 for the period of July 01, 2018 to June 30, 2019, with Risk Management
and County Counsel concurrence.
16. HUMAN
RESOURCES
1. Adopted Ordinance 5879-B (PDF),
introduced July 25, 2017, amending Chapter 3 of the Placer County Code,
consistent with the new Memorandum of Understanding.
2. Adopted an Uncodified Ordinance
5880-B (PDF), introduced July 25, 2017, adjusting compensation and
benefits for PPEO represented employees.
3. Adopted an Uncodified Ordinance
5881-B (PDF), introduced July 25, 2017, adjusting compensation and
benefits for Confidential and Unclassified Non-Management employees.
B. Amendment to Chapter 3,
Placer County Code, Sections 3.04.360 and 3.08.290 (PDF)
1. Introduction of an Ordinance amending
Chapter 3 of the Placer County Code, consistent with the new Memorandum of
Understanding with the Placer Public Employees Organization. Oral reading
waived.
1. Approved and authorized the director of
Human Resources to sign the agreement to amend the basic life insurance policy
number 3726-T, P1060 and P1060.5 with G.R.E.A.T. Insurance Services to increase
the employer paid life insurance coverage from $10,000 to $50,000 for employees
represented by the Placer Public Employees’ Organization (PPEO) based on
provisions included in the recently negotiated Memorandum of Understanding
(MOU).
17. PROBATION
1. Adopted Resolution 2017-150 (PDF)
to authorize the Chief Probation Officer to sign two contracts with the
California Department of Corrections and Rehabilitation (CDCR), for diagnostic
evaluations for minors in the amount of $160,560, and for Emergency Housing in
the amount of $41,660, for the time period of July 01, 2017 through June 30,
2019, and to sign all amendments not to exceed 10 percent of the total contract
amount, consistent with the contract’s subject matter and scope of work, with
Risk Management and County Counsel concurrence. There is no new County cost
associated with either contract.
18. PUBLIC WORKS & FACILITIES
A. Speedboat Beach Improvements
Project | Budget Revision (PDF)
1. Approved a Budget Revision to increase the
FY 2017-18 Speedboat Beach Improvements Project expense appropriation by
$275,000 and increase the fiscal year revenue budget by $275,000 to support the
Speedboat Beach Improvements Project.
B. Auburn Folsom Road Highway
Safety Improvement Project | Notice of Completion (PDF)
1. Adopted Resolution 2017-151 (PDF)
accepting
the Auburn Folsom Road Highway Safety Improvement Project, Contract No. 0925 as
complete, and authorized the Director of Public Works and Facilities, or
designee, to sign and record the Notice of Completion.
C. Tahoe Truckee Area Regional
Transit (TART) Northstar Transit Loop Bus Shelter Project (PDF)
1. Approved project plans and specifications
for the Tahoe Truckee Area Regional Transit (TART) Northstar Transit Loop Bus Shelter,
and authorized the Director of Public Works and Facilities, or designee, to
advertise for construction bids, and to enter into a right of entry agreement
with Trimont Land Company for shelter construction.
1. Adopted Resolution 2017-152 (PDF) authorizing the Director of
Public Works and Facilities, or designee, to approve and sign a Memorandum of
Understanding with the Town of Truckee for shared responsibilities of the South
Shore Drive Storm Damage Project, to approve the plans and specifications for
the project and advertise for construction bids, award the construction
contract to the lowest responsible and responsive bidder, subject to County
Counsel and Risk Management concurrence, and to execute necessary Construction
Contract Change Orders as needed up to an aggregate amount of $362,000 in
County Road Funds subject to reimbursement by the Federal Emergency Management
Agency.
1. Authorized the Director of Public Works and
Facilities, or designee, to execute a Reimbursement Agreement with the City of
Roseville for a County contribution of $245,000 in Proposition 1B and
Transportation Development Act funds to the City of Roseville toward the construction
of the Louis-Orlando Transit Transfer Point at no net County cost.
19. 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. Placer County Sheriff’s
Activities League (PALS) | Funding to Support Youth Activities (PDF)
1. Approved
appropriation of $750 in Revenue Sharing monies to the Placer County Sheriff’s
Activities League (PALS) as requested by Supervisor Weygandt ($250) and
Supervisor Holmes ($500).
1. Approved
appropriation of $500 in Revenue Sharing monies to Roseville Chamber of
Commerce as requested by Supervisor Uhler.
20. SHERIFF
A. Pathology and Morgue Services
| Contract with Nevada County (PDF)
1. Approved
a contract between the Placer County Sheriff’s Office and the Nevada County
Sheriff’s Office for pathology and morgue services with a base amount of
$110,000 for the term of July 01, 2017 to June 30, 2019, and authorized the
Purchasing Manager to execute all subsequent renewals allowable under the
contract.
1. Accepted
a vehicle donation in the estimated amount of $6,615 from the Placer County
Sheriff’s Search and Rescue (SAR) non-profit organization to be used in Placer
County Search and Rescue operations, and add the vehicle to the Master Fixed
Asset List.
ITEMS FOR INFORMATION:
21. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF).
22 TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the
month of June 2017 (PDF).
ADJOURNMENT
– To
next regular meeting, on August 15, 2017
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
August 15, 2017
September 05, 2017
September 19, 2017
October 03, 2017
October 23, 2017 (Tahoe)
October 24, 2017 (Tahoe)
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