COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
June 27, 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
CONSENT AGENDA – Items 15H, 15L, 19A, and 25A were removed for
discussion. Remaining
Consent Agenda was approved
with actions as indicated.
MOTION Holmes/Weygandt/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Montgomery
ABSENT: Uhler
CONSENT ITEMS REMOVED FOR DISCUSSION:
15. ADMINISTRATIVE SERVICES/PROCUREMENT
1. Approved
the award of competitive Bid No. 10642 to General Wholesale Electric Supply of
Auburn, CA, for the purchase of seventy-seven Light-Emitting Diode Area
Luminaires on behalf of Building Maintenance for a total of $59,895, to be
installed in the Finance Administration Building parking lot. Funding is provided by FY2017-18 Proposed
Budget for Capital Project 704517-Energy Conservation.
2. Authorized
the Purchasing Manager to sign all required documents.
MOTION Weygandt/Holmes/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
15. ADMINISTRATIVE SERVICES/PROCUREMENT
L. Plan Check and Inspection
Services | CSG Consultants, of Sacramento CA (PDF)
1. Approved
a Contract for plan check and inspection services with CSG Consultants of
Sacramento, CA in the not to exceed amount of $200,000 for the period of July
01, 2017 through June 30, 2018, funded by the Community Development Resource
Agency’s FY 2017-18 Proposed Budget, resulting in no new net County cost.
2. Approved
the option to renew the CSG Consultants contract on a year-to-year basis for
four (4) additional one-year periods in the not to exceed amount of $200,000
annually. Authorized the Purchasing
Manager to sign all required documents subject to departmental concurrence and
available funding.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
19. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
1. Approved a contract with the Resources Law
Group, LLP for the preparation of documents necessary for the Formation of the
Implementing Entity for the Placer County Conservation Program in the amount of
$50,000 and authorized the County Executive Officer to sign the contract.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
25. TREASURER TAX-COLLECTOR
A. Request for Approval of
mPOWER Nonresidential Application for Squaw Valley Ski Holdings (PDF)
1. Approved the application for the Squaw
Valley Ski Holdings related to financing energy efficiency retrofits and solar
photovoltaic installation with mPOWER Placer in an amount not to exceed $2,198,389.94
and approved exemption from requirement that any environmental benefits or
credits derived from the financed improvement be owned and held by the County,
allowing Squaw Valley to be the beneficiary of any such benefits derived from
the financed improvements.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
PUBLIC COMMENT: None.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. BOARD OF SUPERVISORS
A. Commendation | Recognition of
Fire Chief Ian Gow (PDF)
1. Presented a Commendation to Ian Gow for 33
years of service to Placer County.
9:10 a.m.
2. HEALTH AND HUMAN SERVICES
A. Commendation | Recognition of
Susan Farrington (PDF)
1. Presented a Commendation to Susan Farrington
for her advocacy for persons with HIV/AIDS and homelessness.
9:15 a.m.
3. PUBLIC WORKS & FACILITIES
A. Update
of the Tahoe Region Capital Improvement Program (PDF)
1. Conducted a
Public Hearing and adopted Resolution 2017-130 (PDF) to modify the Tahoe Region Capital Improvement Program
to reflect a comprehensive update to the infrastructure projects and costs
included in the Capital Improvement Program, and approval of a Nexus Analysis
for the Tahoe Region Traffic Impact Mitigation Fee District.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
9:30
a.m.
4. AGRICULTURE/ADMINISTRATIVE
SERVICES/PROCUREMENT
A. Annual PlacerGROWN update
(PDF)
1. Received an update from the PlacerGROWN
organization and the County Agriculture Department regarding agricultural
marketing progress for Fiscal Year 2016-17.
B. Agricultural Marketing
Services | PlacerGROWN of Auburn, CA (PDF)
1. Approved the renewal of a negotiated
agreement with PlacerGROWN of Auburn, CA for agricultural marketing services in
the maximum amount of $283,592 for the period of July 01, 2017 through June 30,
2019. Funded by the Agriculture Department’s FY 2017-18 Proposed Budget and
will be included in in future requested budgets, resulting in no new net County
cost.
2. Authorized the Purchasing Manager to sign
all required documents.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
9:45 a.m.
5. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. Presentation
of the Community Development Resource Agency Fiscal Year 2017-18 Business Plan
(PDF)
1. Received a
presentation of the Community Development Resource Agency Fiscal Year 2017-18
Business Plan.
10:15 a.m.
6. COUNTY EXECUTIVE
A. Commendation | Recognition of
Roger Ingram (PDF)
1. Presented a Commendation honoring Roger
Ingram for his 31 years of dedicated service with the UC Cooperative Extension
in Placer and Nevada Counties.
10:25 a.m.
7. HEALTH AND HUMAN SERVICES
A. The
Gathering Inn Shelter Bed Services | Grant Agreement (PDF)
1. Approved
the grant agreement with The Gathering Inn in the amount of $275,000 to support
the ongoing provision of shelter bed services for the time period of July 01,
2017 through June 30, 2018 and authorized the Director of Health and Human
Services to execute the agreement with Risk Management and County Counsel
concurrence.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
11:30 a.m.
8. COUNTY EXECUTIVE
A. North Lake Tahoe Resort
Association | Interim Contract (PDF)
1. Approved
an interim contract with the North Lake Tahoe Resort Association (Resort
Association) for destination marketing services and limited transportation and
infrastructure services in support of the 2015 Tourism Master Plan for up to
$462,199 for a contract term of July 01, 2017 through July 31, 2017.
2. Received
an update on mediation process with the Resort Association.
3. Provided
direction on scope of work and contract terms for annual contract with the
Resort Association to be brought to your board on July 25, 2017.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
DEPARTMENT ITEMS to be considered for action
as time allows
9. BOARD OF SUPERVISORS
1. Approved minutes of May 30, 2017 (Montgomery absent).
MOTION Holmes/Weygandt/Unanimous VOTE 3:0
AYES: Duran, Weygandt, Holmes
ABSTAIN: Montgomery
ABSENT: Uhler
10. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. Climate Action Plan
Consulting Services Contract | PlaceWorks of Berkeley, CA (PDF)
1. Approved the award of competitive Bid No.
10616 to PlaceWorks of Berkeley, CA, for the preparation of a Climate Action
Plan in the amount of $200,000.
2. Approved a
contract with PlaceWorks for preparation of a Climate Action Plan (CAP), in the
amount of $200,000 and authorized the County Executive Officer to execute the
contract. The term of this agreement is July 01, 2017 through December 31, 2018
and will be funded by the Planning Services Division's FY 2016-17 budget.
MOTION Weygandt/Holmes/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
11. HEALTH AND HUMAN SERVICES
A. HHS Annual Resolution of
Authorization | Annual Contracts for Identified Services (PDF)
1. Adopted Resolution 2017-131 (PDF)
authorizing the Director of Health and Human Services to execute 37 identified
agreements pursuant to the terms contained in the Resolution (HHS Annual
Contract Resolution) up to a maximum amount of $3,912,114. ($851,961 net County
cost).
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
B. Inmate Healthcare Services |
Contract with California Forensic Medical Group, Inc. (PDF)
1. Approved the FY 2017-18 Agreement with
California Forensic Medical Group, Inc. in the amount of $7,011,423 plus a per
diem rate of $5.17 per day for each inmate or minor in excess of a combined
population total of 675 (no net County cost) from July 01, 2017 through June
30, 2018, and authorized the Director of Health and Human Services the option
to renew the agreement for one (1) subsequent one-year period, and amendments
up to 5 percent of the total contract amount, consistent with the current
agreement’s subject matter and scope of work with Risk Management and County
Counsel concurrence.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Approved two-year contracts with multiple
private psychiatric hospitals for intensive mental health services in a maximum
aggregate amount of $1,380,000 ($454,000 net County cost) by way of a maximum
payment authorization established by the Auditor-Controller for FY 2017-18 and FY2018-19
and authorized the Director of Health and Human Services to execute the
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.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Approved agreement with Telecare Corporation
to operate the 16-bed Placer County Psychiatric Health Facility (PHF) which
provides acute psychiatric healthcare services to County residents requiring
psychiatric stabilization and treatment, from July 01, 2017 through June 30,
2018 for a total amount of $4,824,035 ($1,591,931 net county cost), and
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 5 percent of the total contract amount, consistent with the subject
matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Approved the revenue agreement with the
California Department of Public Health to administer the County Public Health
Emergency Preparedness program from July 01, 2017 through June 30, 2022, in an
amount not to exceed $4,574,165 (no net County cost); and, authorized the
Director of Health and Human Services to sign the agreement and amendments not
to exceed 5 percent of the total 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 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
12. SHERIFF
1. Approved
second Amendment to the contract between the Placer County Sheriff’s Office and
the City of Colfax in the amount of $648,084, for a term of one (1) year from
July 01, 2017 to June 30, 2018, to adjust the annual rate for law enforcement
services.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Approved
second Amendment to the contract between the Placer County Sheriff’s Office and
the Town of Loomis in the amount of $1,542,993, for a term of one (1) year from
July 01, 2017 to June 30, 2018, to adjust the annual rate for law enforcement
services.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Approved
an Agreement between the Placer County Sheriff’s Office and the Nevada County
Sheriff’s Office for Booking and Jail Services in the amount of $433,590, for a
term of one (1) year, from July 01, 2017 to June 30, 2018, with the option to
renew annually based on mutual written agreement by June 1st of any subsequent
year thereafter.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
D. Computer System Maintenance
and Support | Contract Amendment with Tiburon, Inc. (PDF)
1. Approved
ninth Amendment to the Master Support Agreement with Tiburon, Inc. in the amount
of $686,230 for costs associated with upgrading the Tiburon Computer-Aided
Dispatch (CAD) and Mobile CAD software, including first year annual support
costs.
2. Authorized
the Purchasing Manager to sign the Amendment, all related documents, and any contingency
costs not to exceed 10% of the Amendment amount, or $68,000.
MOTION Duran/Holmes/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
13. COUNTY EXECUTIVE
A. Update on Primary Indigent
Defense Services Transition | Law Office of Dan Koukol (PDF)
1. Received an update on the transition of
primary indigent defense services to the Law Office of Dan Koukol.
B. Community-Based Mediation
Services | Contract for Placer Dispute Resolution Services (PDF)
1. Approved a contract extension with Placer
Dispute Resolution Services to provide community-based mediation services in an
amount not to exceed $29,500 for the period of July 01, 2017 through December
31, 2017 to be offset by state civil filing fee revenues.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Adopted Resolution 2017-132 (PDF) designating the Arts Council of Placer
County, dba PlacerArts, as Placer County’s local partner in the California Arts
Council State and Local Partnership program.
2. Authorized the County Executive Officer, or
designee, to execute a First Amendment to the FY 2016-17 Agreement with
PlacerArts, extending the current Agreement from June 30, 2017 to September 30,
2017, in order to allow for the completion of work in the current fiscal year
and the development of a revised Scope of Services that reflects a Performance
Based strategy for the next fiscal year at no additional cost.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
D. Placer County Visitors Bureau
| Contract Amendment (PDF)
1. Authorized the County Executive Officer or
designee to execute a First Amendment to the FY 2016-17 Agreement with the
Placer County Visitors Bureau extending the current Agreement from June 30,
2017 to August 31, 2017, in order to allow for the completion of work in the
current fiscal year and the development of a revised Scope of Services that
reflects a Performance Based strategy for the next fiscal year, at no
additional cost.
MOTION Duran/Holmes/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
1. Approved the Use Agreement with Tahoe City
Public Utility District authorizing the use of Transient Occupancy Tax funds
generated in North Lake Tahoe, in the amount up to $1,464,879.96, for the
multi-year project and will allow for reconstruction of the Truckee River Trail
between 64-acres Park and the entrance to Squaw Valley, at no net cost to the
County General Fund. The term of this agreement is June 27, 2017 through
December 01, 2018.
MOTION Duran/Holmes/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSENT: Uhler
14. 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.D.C. Eastern District Case No.
2:16-cv-1166-CMK-P The Board heard a report on a new
litigation case and authorized the defense and indemnity of Deputy Lippert
(b) A.T. v. Dry Creek Elementary School District,
et al.
U.S.D.C. Eastern District Case No. 2:16-cv-02925-MCE-DB The
Board heard a report on a new litigation case and authorized the defense and
indemnity of a former County employee – Wendy Turner
(c) John Poretti, WCAB Claim
WCAB Claim No.: ADJ 10323349 The Board heard a report on the claim and
gave direction to Counsel
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to
subdivision (d)(4) of Government Code §54956.9:
Two potential cases 1.) The Board authorized the County
Counsel’s Office to file an unlawful detainer action for a property owned by the
County in Kings Beach. 2). The Board
authorized litigation for violation of the terms of a deed restriction for
affordable housing.
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
1. Agency designated
representatives: David Boesch, Lori Walsh, Judy LaPorte, and Gerald O. Carden
Employee organization:
PPEO The Board heard a report and gave direction to its
Labor Negotiation Team.
2. Agency designated
representatives: David Boesch, Lori Walsh, Judy LaPorte, and Gerald O. Carden
Employee organization:
Management Employees, unrepresented The Board heard a report and gave direction to its
representatives.
(C) §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: County Executive Officer The Board heard a report and 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.
15. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Community Choice Energy Program Consulting Services | Tibbs Consulting
of Concord, CA (PDF)
1. Approved
Amendment No. 7 to Contract No. KN021172 with Tibbs Consulting of Concord, CA
for Consulting Services in the amount of $31,500 for a revised maximum amount
of $347,200 funded by the mPOWER FY 2016-17 Final Budget.
2. Authorized
the Purchasing Manager to sign the contract amendment.
B. Technical Support for
Sheriff’s Office | Systec Inc. dba Abtech Support, of Carlsbad, CA (PDF)
1. Approved
the renewal of a negotiated agreement with Systec Inc. dba Abtech Support, of
Carlsbad, CA for technical support in the maximum amount of $115,000 for the
period of July 01, 2017 through June 30, 2018. Funded by the Sheriff’s Office FY 2017-18
Proposed Budget, resulting in no new net County cost.
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 $115,000 annually, and
authorized the Purchasing Manager to sign all required documents subject to
departmental concurrence and available funding.
1. Approved
Change Order No. 1 to Blanket Purchase Order No. 22851 with West Coast Frame
& Collision Repair Inc. of West Sacramento, CA for heavy equipment repairs
and related services in the amount of $25,000 for a revised maximum amount of
$75,000. Funded by the Department of Public Works and Facilities and the Office
of Emergency Services FY 2016-17 Final Budgets and FY 2017-18 Proposed Budgets
with no additional net County cost.
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 $75,000 annually, and
authorized the Purchasing Manager to sign all required documents.
1. Approved
the renewal of a competitively bid agreement with Valley Toxicology Service
Inc. of West Sacramento, CA for Specimen Collection and Drug Testing Services
in the maximum amount of $300,000 for the period of July 01, 2017 through June
30, 2018. Funded by the Health and Human Services Department’s FY 2017-18
Proposed Budget, which includes $210,000 of Federal and State revenue, $12,000
in client fees, and $78,000 of required County General Fund match.
2. Authorized
the Purchasing Manager to sign all required documents.
1. Approved
the award of competitive Request for Proposals No. 10606 to GRM Information
Management Services of Fremont, CA for medical records retention services, in
the not to exceed amount of $200,000 through June 30, 2022. Funding will be provided by Health and Human
Services in the FY 2017-18 Proposed Budget, and will be requested in future
budget years.
2. Authorized
the Purchasing Manager to sign all required documents.
F. Temporary Staffing Services
for Health and Human Services | Multiple Providers (PDF)
1. Approved the renewal of negotiated agreements
with Jackson & Coker Holdings LLC dba Jackson & Coker LocumTenens LLC
of Alpharetta, GA and California Locums PC of Alpharetta, GA for Temporary
Staffing Services in the maximum aggregate amount of $325,000 for the period of
July 01, 2017 through June 30, 2018. Funded by the Health and Human Services
Department’s FY 2017-18 Proposed Budget, which includes 60 percent funding from
Federal and State sources, and 40 percent of required County General Fund
match.
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 $325,000 annually, and authorized the Purchasing Manager to sign all
required documents subject to departmental concurrence and available funding.
G. Metasys Network System
Maintenance | Johnson Controls, Inc. of Folsom, CA (PDF)
1. Approved
Change Order No. 4 extending Blanket Purchase Order No. 21084 with Johnson
Controls, Inc. of Folsom, CA for Metasys network systems preventative
maintenance, repairs, parts and technical support through September 30, 2017,
at no additional cost to the County.
2. Authorized
the Purchasing Manager to sign all required documents.
H. REMOVED FOR DISCUSSION Purchase of LED Area Luminaires for Finance Administration Building
Parking Lot | General Wholesale Electric Supply of Auburn, CA
1. Approve
the award of competitive Bid No. 10642 to General Wholesale Electric Supply of
Auburn, CA, for the purchase of seventy-seven Light-Emitting Diode Area
Luminaires on behalf of Building Maintenance for a total of $59,895, to be
installed in the Finance Administration Building parking lot. Funding is provided by FY2017-18 Proposed
Budget for Capital Project 704517-Energy Conservation.
2. Authorize
the Purchasing Manager to sign all required documents.
I. HVAC Preventative Maintenance
and Repair Services | ACCO Engineered Systems of Sacramento, CA (PDF)
1. Approved
the renewal of a competitively awarded contract for preventative maintenance
and as-needed repair services for heating, ventilation, and air conditioning
systems and related equipment with ACCO Engineered Systems, Inc. of Sacramento,
CA, in the amount of $400,000 for the period of July 01, 2017 through June 30,
2018. Funding is provided by the Building Maintenance FY 2017-18 Proposed
Budget and Capital Project 4997-Countywide HVAC.
2. Approved
the option to renew the resulting award for two (2) additional one-year periods
in the maximum amount of $400,000 annually, and authorized the Purchasing
Manager to sign all required documents subject to departmental concurrence and
available funding.
J. Rapid Dry High Build
Waterborne Traffic Line Paint | Ennis Paints of Ennis, TX (PDF)
1. Approved
the award of a blanket purchase order using a State of California competitively
bid public agency agreement with Ennis Paint for high build traffic line paint
in the maximum amount of $375,000, funded by Highway Users Tax Account revenue and
Highway Safety Improvement Grant revenue with no new net County cost, for the
period of July 01, 2017 through June 30, 2018.
2. Approved
the option to renew the resulting award for two (2) additional one-year periods
in the maximum amount of $375,000 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 agreement with Goodwin Consulting Group, Inc. of
Sacramento, CA for Financial Consulting Services for new land development in
the maximum amount of $90,000 for the period of July 01, 2017 through June 30,
2018. Funded by the County Executive Office FY 2017-18 Proposed Budget.
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 $90,000 annually, and authorized
the Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
L. REMOVED FOR DISCUSSION Plan Check and Inspection Services | CSG Consultants, of Sacramento CA
1. Approve
a Contract for plan check and inspection services with CSG Consultants of
Sacramento, CA in the not to exceed amount of $200,000 for the period of July 01,
2017 through June 30, 2018, funded by the Community Development Resource
Agency’s FY 2017-18 Proposed Budget, resulting in no new net County cost.
2. Approve
the option to renew the CSG Consultants contract on a year-to-year basis for
four (4) additional one-year periods in the not to exceed amount of $200,000
annually. Authorize the Purchasing
Manager to sign all required documents subject to departmental concurrence and
available funding.
M. Assessment and Valuation
Consulting Services | Agreements with Multiple Vendors (PDF)
1. Approved
the renewal of negotiated agreements with TS Worldwide, LLC dba HVS Consulting
of San Francisco, CA and American Ashkenazy Ltd dba Berliner, Kidder & Tish
of Santa Clara, CA for Assessment and Valuation Consulting Services for
commercial properties, in the maximum aggregate amount of $75,000 for the
period of July 01, 2017 through June 30, 2018. Funded by the Assessor’s FY
2017-18 Proposed Budget, resulting in no new net County cost.
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 $75,000 annually, and
authorized the Purchasing Manager to sign all required documents subject to
departmental concurrence and available funding.
N. Declare Surplus Vehicles and
Authorize Disposal (PDF)
1. Declared nine
(9) vehicles and eight (8) equipment items that have reached the end of their
useful life as surplus and authorized their disposal.
16. BOARD OF SUPERVISORS
A. District Aide Contract (PDF)
1. Approved a six-month District Aide
Employment Agreement with Shanti Landon for general administrative and
technical assistance to the District 2 Supervisor at salary schedule
Unclassified Grade UA6 Step (1) for the amount of $33,995.83 plus benefits.
B. Minutes
1. Approve minutes of May 09,
2017 (PDF).
C. Assessment Appeals Board
Legal Counsel | Legal Services Contract with Allen Haim, Esq. (PDF)
1. Approved a contract with Allen Haim, Esq for
legal services to the Placer County Assessment Appeals Board, in the amount of
$25,000, for the period of July 01, 2017 to September 30, 2017, funded in the
Clerk of the Board’s FY 2017-18 Requested Budget.
1. Approved a contract with Law Office of
William Wright for legal services to the Placer County Assessment Appeals
Board, in the amount of $50,000, for the period of July 01, 2017 to June 30,
2018, funded in the Clerk of the Board’s FY 2017-18 Requested Budget.
17. CLAIMS AGAINST THE COUNTY
1. 17-072
Morris, Jerry C. (Property Damage) $7,500
2. 17-078 Gergi, Lidiya
(Personal Injury) $10,000
3. 17-079 Gergi, Kupriyan (Personal
Injury) $10,000
18. COMMITTEES
& COMMISSIONS
A. Agricultural Commission (PDF)
1. Approved appointment of Rich Ferreira to the
unexpired term of Seat #1 (represents Citrus
Industry).
B. Greater Auburn Area Fire Safe
Council (PDF)
1. Approved the reappointment of Katharine
Remaley to Seat #3 (representing District 3) and
appointment of Keri Askew
Bailey to Seat #4 (representing District 5).
C. Placer County Older Adult
Advisory Commission (PDF)
1. Approved reappointment of Al Gonzalez to
Seat #3 (representing District 3), Suzanne Jones to
Seat #4 (representing
District 4) and William Reed to Seat #7(representing Public-at-Large).
D. Tahoe Regional Planning
Agency Advisory Planning Commission (PDF)
1. Approved the reappointment of Zachary
Hymanson (Tahoe City Resident).
19. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. REMOVED FOR DISCUSSION Placer
County Conservation Program, Formation of the Implementing Entity | Contract with
Resources Law Group, LLP
1. Approve a contract with the Resources Law
Group, LLP for the preparation of documents necessary for the Formation of the
Implementing Entity for the Placer County Conservation Program in the amount of
$50,000 and authorize the County Executive Officer to sign the contract.
1. Approved a contract amendment with Mintier Harnish
Planning Consultants, of Sacramento, CA for continued preparation of the Sunset
Area Plan for $243,177, increasing the total contract amount to $1,242,042. The
amended contract amount will be funded by the Planning Services Division's FY
2016-17 budget.
20. COUNTY EXECUTIVE
A. Kings Beach Roundabout Public
Art Project | Use Agreement with Tahoe Public Arts (PDF)
1. Approved a Use Agreement with Tahoe Public
Arts authorizing the use of Transient Occupancy Tax funds generated in eastern
Placer County, in the not to exceed amount of $209,152, for the Tahoe Public
Arts project, which will include the fabrication and installation of artwork in
two Kings Beach roundabouts, at no net cost to the County General Fund. The
term of this agreement is June 27, 2017 through December 31, 2018.
1. Authorized the County Executive Officer to
sign a contract with Dowling Firewise for Placer County Firewise Communities
Program Coordinator services, in a not to exceed amount of $84,000. The term of this
agreement is July 01, 2017 through June 30, 2018, with funding provided
by the Office of Emergency Services FY 2017-18 Proposed Budget.
1. Approved an agreement with the Truckee Fire
Protection District for the Eastside Hazardous Materials (Hazmat) Response Team
services, in the amount of $20,000 annually, for a period of five years, expiring
June 30, 2022, and authorized the County Executive Officer to sign, with
funding provided by the Fire Protection Fund FY 2017-18 Proposed Budget.
D. Tahoe Maritime Museum Welcome
Center Project | Use Agreement with Tahoe Maritime Museum (PDF)
1. Approved a Use Agreement with Tahoe Maritime
Museum authorizing the use of Transient Occupancy Tax funds generated in North
Lake Tahoe, in a not to exceed amount of $60,700, for site preparation and
structure renovation to upgrade the Maritime Museum Welcome Center (Building
A), at no net cost to the County General Fund. The term of this agreement is
June 27, 2017 through June 30, 2018.
1. Authorized County Executive Officer to
execute a Consultant Services Agreement with Economic & Planning Systems, Inc.
of Sacramento, CA in the amount of $84,000 for preparation of the Placer Ranch
Specific Plan Fiscal Impact Analysis and Finance Plan.
F. Fee Schedule Adjustments per
Consumer Price Index and Construction Cost Index (PDF)
1. Adopted Resolution 2017-124 (PDF) ratifying
the current fee schedules and sliding fee scales for services provided by
various divisions and programs of the Agricultural Commissioner / Sealer of
Weights and Measures, Community Development Resources Agency, Health and Human
Services Department, and Treasurer-Tax Collector at a range of 1.9% to 3.79%
for Consumer Price Index (CPI) adjusted fees and at a range of 1.0% to 4.4% for
Engineering News Record Construction Cost Index (CCI) and California
Construction Cost Index adjusted fees.
G. Amending Allocation of
Positions | Various Departments (PDF)
1. Adopted Ordinance 5874-B (PDF)
amending the personnel allocations of various departments to reflect allocation
changes approved with the FY 2017-18 Proposed Budget.
H. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit increase for Mai
Phuong T. Nguyen, Physician from Grade U60, Step 3 at $82.72 per hour to Grade
U60, Step 4 at $86.86 per hour, effective April 14, 2017.
I. Reaffirm a Local Emergency in
Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2017-125 (PDF) reaffirming
a local emergency in Placer County due to tree mortality.
J. Reaffirm a Local Emergency in
Placer County | Flooding (PDF)
1. Adopted Resolution 2017-126 (PDF) reaffirming
a local emergency in Placer County due to flooding.
21. HEALTH AND HUMAN SERVICES
A. Regional Health and Human
Services in the North Lake Tahoe Area | Contract with Nevada County (PDF)
1. Approved a contract with Nevada County for
collaborative and regional health and human services in the North Lake Tahoe
area from July 01, 2017, through June 30, 2018, in an amount not to exceed
$116,583 ($17,487 net County cost) and authorized the Director of Health and
Human Services to execute the agreement with Risk Management and County Counsel
concurrence and to sign amendments consistent with the subject matter and scope
of work up to 10 percent of the amount with Human Resources, Risk Management
and County Counsel concurrence.
B. Cirby Hills Psychiatric
Health Facility | Umbrella Contract with Multiple Physicians (PDF)
1. Approved two-year contracts with multiple
physicians for internal medicine services rendered at the Cirby Hills
Psychiatric Health Facility (PHF) in a maximum aggregate and Auditor-Controller
payment authority of $315,000 ($104,000 County General Fund) for FY 2017-18
through FY 2018-19 and authorized the Director of Health and Human Services to
execute the agreements with Risk Management and County Counsel concurrence and
to sign amendments consistent with the current agreement’s subject matter and
scope of work with Risk Management and County Counsel concurrence.
C. Domestic Violence Counseling
and Support Services | Agreements with Multiple Providers (PDF)
1. Approved an agreement with Stand Up Placer,
Inc. in the amount of $109,000 (no net County cost) to provide domestic
violence counseling, shelter, and support services from July 01, 2017 through
June 30, 2018, and authorized the Director of Health and Human Services to sign
the resulting contract and amendments up to 10 percent of the original contract
amount, consistent with the subject matter and scope of work with Risk
Management and County Counsel concurrence.
2. Approved an agreement with Crisis
Intervention Services dba Tahoe SAFE Alliance in the amount of $35,000 (no net
County cost) to provide domestic violence counseling, shelter, and support
services from July 01, 2017 through June 30, 2018, and authorized the Director
of Health and Human Services to sign the resulting agreement and amendments up
to 10 percent of the original agreement amount, consistent with the subject
matter and scope of work with Risk Management and County Counsel concurrence.
1. Approved an agreement with Stand Up Placer,
Inc. in the amount of $60,000 (no net County cost) to provide Differential
Response services to Commercially Sexually Exploited Children (CSEC) and youth
at risk of same from July 01, 2017 through June 30, 2018, and authorized the
Director of Health and Human Services to sign the resulting contract and
subsequent amendments up to 10 percent of the original contract amount,
consistent with the subject matter and scope of work with Risk Management and
County Counsel concurrence.
1. Approved a contract with Nancy M. Callahan,
Ph.D. (dba I.D.E.A Consulting) in the amount of $150,000 for technical
assistance and consultation support in the completion of evaluation activities
required for the Department of Health Care Services (DHCS) Whole Person Care
(WPC) pilot project and the current Mental Health Services Act (MHSA)
Innovation (INN) project for the period of July 01, 2017 to June 30, 2018; and,
authorized the Director of Health and Human Services to execute the agreement
with Risk Management and County Counsel concurrence and 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.
22. HUMAN RESOURCES
1. Approved the Schedule of Classifications and Salary Grades for
Classified and Unclassified Services, posted June 06, 2017, pursuant to the
California Code of Regulations (CCR) 570.5 Requirement for a Publicly Available
Pay Schedule.
1. Introduced an Ordinance amending the Placer County Code, Chapter
3, Article 3.08 Civil Service System, Part 13 Unclassified Service, to add
Section 3.08.1360 pertaining to work out of class pay for unclassified
employees; and amending Article 3.08, Part 13 Unclassified Service, Section
3.08.1330 Job Specifications, to provide the county Executive Officer with the
authority to make non-monetary changes to unclassified employee job
specifications. Oral reading waived.
23. PUBLIC WORKS & FACILITIES
1. Adopted Resolution 2017-127 authorizing the Director of
Public Works and Facilities, or designee, to execute the first amendment to
Utility Agreement No. 1 with Pacific Gas & Electric Company for utility
relocation services for the Bridge Replacement Project on Brewer Road over
Pleasant Grove Creek, with County Counsel and Risk Management concurrence. This
amendment will increase the agreement amount by $54,227 for a total amount not
to exceed $107,948.
1. Authorized the Director of Public Works and Facilities, or
designee to execute a contract with GEI Consultants, Inc. for the West Placer
Groundwater Sustainability Agency Year 1 Implementation, in the amount of
$218,734 and approved a FY 2017-18 Budget Revision to create Capital Project
4527 for Groundwater Sustainability Planning in the amount of $275,000 funded
by five Agency members (Placer
County, PCWA, Lincoln, Roseville and NID).
C. Parking Restrictions |
Various County Roads and Parking Lots (PDF)
1. Adopted Ordinance 5875-B (PDF), introduced on April 24,
2017 amending provisions of Chapter 10, Article 10.12 of the Placer County Code
regarding parking restrictions and penalties for parking violations on various
County roads and in various County parking lots.
24. 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 $800 in Revenue Sharing monies to Auburn Chamber of Commerce
Foundation as requested by Supervisor Holmes.
1. Approved
appropriation of $300 in Revenue Sharing monies to the Hillmen Foundation as
requested by Supervisor Holmes.
25. TREASURER TAX-COLLECTOR
A. REMOVED FOR DISCUSSION Request for
Approval of mPOWER Nonresidential Application for Squaw Valley Ski Holdings
1. Approve the application for the Squaw Valley
Ski Holdings related to financing energy efficiency retrofits and solar
photovoltaic installation with mPOWER Placer in an amount not to exceed
$2,198,389.94 and approve exemption from requirement that any environmental
benefits or credits derived from the financed improvement be owned and held by
the County, allowing Squaw Valley to be the beneficiary of any such benefits
derived from the financed improvements.
B. Request
for Approval to Sell Tax-Defaulted Property at Sealed Bid (PDF)
1. Adopted Resolution 2017-128 (PDF) authorizing the Tax
Collector to sell at a sealed bid sale, for the stated minimum price, the
tax-defaulted property that is subject to the power of sale in accordance with
Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code.
C. Request
for Approval to Sell Tax-Defaulted Property at Public Auction (PDF)
1. Adopted Resolution 2017-129 (PDF) authorizing the Tax
Collector to sell at public auction, for the stated minimum price, the tax-defaulted
property that is subject to the power of sale in accordance with Chapter 7 of
Part 6 of Division 1 of the California Revenue and Taxation Code. Also,
in the event that any parcel does not sell after the first offer at auction,
authorized the Tax Collector in her discretion to re-offer and sell such parcel
at a minimum bid lower than the stated minimum price.
ITEMS FOR INFORMATION:
26. AUDITOR
A. Independent Accountant’s
Report on the Treasurer’s Statement of Assets - March 31, 2017 (PDF)
1. Auditor-Controller’s Independent Accountant’s Report on the Treasurer’s
Statement of Assets. This statement is for the quarter ended March 31, 2017.
27. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the
month of May 2017 (PDF)
ADJOURNMENT
– To next
regular meeting on July 11, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 11,
2017
July 24,
2017 – Tahoe
July 25,
2017 – Tahoe
August
08, 2017
August
22, 2017
September
05, 2017
September
19, 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.