COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, June 13, 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 Weygandt
CONSENT AGENDA - Consent Agenda was approved with actions as
indicated.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
PUBLIC
COMMENT: 1). Judy Cook, Applegate Friends of the
Library President, spoke in support of the libraries. 2). David Henry, Placer County Fair,
announced the Fair starts June 22, 2017 and invited all to attend. 3). Katherine Hill, Tahoe City Downtown
Association President, introduced the new Executive Director, JT Chevallier. They thanked the Board for their support and
invited them to attend upcoming events in Tahoe.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. PUBLIC WORKS & FACILITIES
A. County
Service Areas Assessment and Fee Annual Report for FY 2017-18 (PDF)
1. Conducted a Public Hearing to consider the FY 2017-18
Assessment and Fee Report for County Service Areas, Permanent Road Divisions,
and Community Facilities Districts and adopted Resolution 2017-122 (PDF) to confirm FY 2017-18 assessments and approved the
charges to be on the FY 2017-18 County Tax Roll.
MOTION
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9:20 a.m.
2. PUBLIC WORKS & FACILITIES
A. Annexation
to County Service Area #28, Zone 173 Dry Creek | Eggink Property (PDF)
1. Conducted a
Public Hearing and adopted Resolution 2017-123 (PDF) to annex the Eggink property, located at 9401 Rawhide
Lane in the Dry Creek Area, (APN 023-250-030-000), into the boundaries of
County Service Area #28, Zone 173 Dry Creek to provide sewer service.
MOTION
Duran/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9:30 a.m.
3. COUNTY EXECUTIVE
A. Placer County Visitors Bureau
| Annual Presentation (PDF)
1. Received
a presentation from the Placer County Visitor’s Bureau as their annual update
on the status of the organization.
9:45 a.m.
4. COUNTY EXECUTIVE
A. Gold Country Fair Heritage Foundation | Presentation (PDF)
1. Received
a presentation from the Gold Country Fair Heritage Foundation.
10:00 a.m.
5. COUNTY EXECUTIVE
A. Adoption
of the FY 2017-18 Proposed Budget (PDF)
The Board approved the following actions:
1. Adopted the FY 2017-18 Proposed Budget for
Placer County.
MOTION
Holmes/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
2. Adopted the FY 2017-18 Proposed Budgets for
Lighting Districts, County Service Area Zones (CSAs), and Sewer Maintenance Districts
governed by your Board.
MOTION
Holmes/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
3. Introduction of an ordinance amending the
personnel allocations of various departments to reflect allocation changes approved
with the FY 2017-18 Proposed Budget, oral reading waived.
4. Approved purchase of equipment as reflected
on the Master Fixed Asset List.
5. Designated unassigned carryover fund balance
from FY 2016-17 for the following purposes:
a. General
Fund reserves pursuant to Budget and Financial Policy;
b. Infrastructure
priorities pursuant to Budget and Financial Policy;
c. Other
one-time or Board identified priorities to be considered with the FY 2017-18
Final Budget.
MOTION
Holmes/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
DEPARTMENT ITEMS to be considered for action
as time allows
6. ADMINISTRATIVE
SERVICES/PROCUREMENT
A. Software Licensing and Support | Multiple Vendors (PDF)
1. Approved the award of negotiated agreements
with Oracle America Inc. of Redwood City CA, Cogsdale Corporation of
Charlottetown, PE-Canada, Columbia Ultimate Business Systems Inc. of Vancouver
WA, Megabyte Systems Inc. of Rocklin CA, National Council on Crime and Delinquency
of Madison WI, Panoramic of Dana Point CA, SourceCode North America of Bellevue
WA, Neko Industries Inc. of Roseville CA, ServiceNow Inc. of Santa Clara, CA,
Insight Public Sector of Tempe AZ, Optiv Security Inc. of Denver CO, and
Tribridge Holdings LLC of Tampa FL for annual software licensing and support in
the maximum aggregate amount of $1,948,743, funded by various departments’ FY
2017-18 Requested Budgets.
2. Approved the option to renew the resulting
agreements on a year-to-year basis for two additional one-year terms in the
maximum annual amount of $1,948,743 subject to departmental concurrence and
available funding.
3. Authorized the Purchasing Manager to sign
all required documents.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
7. HEALTH
AND HUMAN SERVICES
1. Approved an agreement with Willow Glen Care
Center, Inc. to provide adult residential treatment services for mentally
disabled adults for the period of July 01, 2017 through June 30, 2019 for a
total amount not to exceed $1,200,000 ($720,000 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
10 percent of the total contract amount, consistent with the subject matter and
scope of work with Risk Management and County Counsel concurrence.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Approved a contract with KidsFirst
corporation to provide child abuse prevention services and operation of Family
Resource Center from July 01, 2017 through June 30, 2018 for a total amount not
to exceed $783,282, 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 10 percent of the total contract amount,
consistent with the subject matter and scope of work with Risk Management and
County Counsel concurrence.
MOTION
Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
C. Emergency and Traditional
Foster Care Services | Koinonia Foster Homes, Inc, of Loomis, CA (PDF)
1. Approved a contract with Koinonia Foster
Homes, Inc. for Emergency and Traditional Foster Care in the amount of
$1,879,346 for the period of July 01, 2017 to June 30, 2019, and authorized the
Director of Health and Human Services to execute the agreement 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.
MOTION
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
8. COUNTY
COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all
references are to the Government Code), the Board of Supervisors will hold a
closed session to discuss the following listed items. A report of any action taken will be
presented prior to adjournment.
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
(a) Initiation of litigation pursuant to
subdivision (d)(4) of Government Code §54956.9:
One potential case. The Board heard a
report and authorized County Counsel’s Office to initiate litigation to recover
County Funds against Star Company Mobile Home Communities. The vote was
unanimous on this action.
CONSENT ITEMS
All items on
the Consent Agenda have been recommended for approval by the County Executive
Department. The Board will
convene as the Placer County In Home Supportive Services Public Authority for
Item #15A&B. All items will be approved by a single roll call vote. Anyone may ask
to address Consent items prior to the Board taking action, and the item may be
moved for discussion.
9. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Information Technology
Support Services | Bytezoom Technologies of Washougal, WA (PDF)
1. Approved Change Order No. 1 to a contract
with Bytezoom Technologies of Washougal, WA for information technology support
services, in the amount of $100,000, increasing the total to $149,224, and
extending the contract time period to July 31, 2018. Funding is provided by
Administrative Services’ FY 2016-17 Final Budget, resulting in no new net
County cost.
B. Plan Check and Field
Inspection Services | Qualified List of Multiple Vendors (PDF)
1. Approved the Qualified List based on the
competitive Request for Qualifications No. 10609 for Plan Check, Map Check, and
Building Field Inspection Services to be provided as needed for the Engineering
and Building Divisions of the Community Development Resource Agency for the
period of June 14, 2017 to June 30, 2020.
2. Approved option to renew the resulting
Qualified List on a year-to-year basis for two (2) additional one-year terms.
C. Cancelation of Competitive Bid
| ERL Truck Scale, Project, No 04919 (PDF)
1. Authorized the Purchasing Manager to cancel
competitive Invitation for Bid No. 10608 for ERL Truck Scale, Project No.
04919.
1. Approved the award of competitive Bid No.
10626 to California Generator Service of San Leandro, CA, for fixed generator
inspection and preventative maintenance services in the total amount of
$152,500, for the effective period of July 01, 2017 through June 30, 2018,
funded by the Department of Public Works and Facilities’ FY 2017-18 Requested
Budget.
2. Approved the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $152,500
annually, and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
1. Canceled original award to Prosser Building
& Development Inc.
2. Approved the award and contract executions
of competitive Bid Nos. 10630 and 10631 to Orlando Enterprises Tahoe, Inc, of
Carnelian Bay, CA for the construction of Dollar Drive & Christmas Tree Bus
Shelters Projects in the aggregate amount not to exceed $178,708.
3. Authorized the Director of Public Works and
Facilities, or designee, to execute the contracts and change orders up to 10
percent of the individual contract amounts.
1. Approved the award of competitive Bid No.
10640 to Paul Baker Printing of Roseville, CA for print and mail services for
the Community Choice Energy program in the maximum amount of $165,000 for the
period of June 13, 2017 through June 30, 2018.
Funding will be included in the mPOWER FY 2017-18 Requested Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
G. Secured and Unsecured Tax
Bill Printing and Mailing Services | Pre-Sort Center of Stockton, CA (PDF)
1. Approved the renewal of a competitively
awarded agreement with Pre-Sort Center of Stockton, CA for secured and
unsecured tax bill printing and mailing services in the maximum amount of
$102,000 for the period of July 01, 2017 through June 2018. Funded by the
Treasurer-Tax Collector’s FY 2017-18 Requested Budget, resulting in no new net
County cost.
2. Approved the option to renew the resulting
agreement on a year-to-year basis for two (2) additional one-year periods in
the maximum amount of $102,000 annually, and authorized the Purchasing Manager
to sign all required documents subject to departmental concurrence and
available funding.
10. BOARD OF SUPERVISORS
A. District Assistant Aide
Contract (PDF)
1. Approved a six-month District 2 Assistant
Aide contract for services with Lyndell Grey for general administrative
assistance at salary amount of $10,839.17.
1. Approved minutes of April 04, and April 24,
2017.
11. CLAIMS AGAINST THE COUNTY
1. 17-012
Progressive–Licht, Steven (Property Damage) $3,069.68
2. 17-043
McGinnis, James (Property Damage) $12,448.37
3. 17-068
Schaefer, Eric A. (Property Damage) $2,959.48
4. 17-069
Weiss, Thomas F. (Property Damage) $400.
5. 17-071
Stinnet-Brown, Kristen (Property Damage) $1,283.
12. COMMITTEES
& COMMISSIONS
A. Agricultural Commission (PDF)
1. Approved the reappointment of John Nitta to
Seat #4 (represents Nursery Industry).
B. Historical Advisory Board
(PDF)
1. Approved the reappointment of Thomas Seth to
Seat #3 (representing District 3), Aldo Pineschi to Seat #4 (representing
District 4), Donna Coffman to Seat #5 (representing District 5) Mike Holmes to
Seat #7 (representing Historical Society) and appointment of Christina Richter
to Seat #6 (representing Historical Organizations Committee).
C Library Advisory Board (PDF)
1. Approved the reappointment of Jennifer
Rexroad to Seat #4 (representing District 4), as
requested
by Supervisor Uhler.
D Roseville Oversight Board
(PDF)
1. Approved appointment of Dave Defanti, Deputy
County Executive Officer as the Board of Supervisor representative on the
Roseville Oversight Board for the Successor Agency of the former Redevelopment
Agency.
13. COUNTY EXECUTIVE
1. Approved and authorized the Chair to sign a
Use Agreement with the Northstar Community Services District authorizing the
use of Transient Occupancy Tax funds generated in North Lake Tahoe, in the
amount of $250,000, for continued support of the design and construction of a
10 foot wide paved multipurpose recreation trail for segments 1B-2, 3A, and 3F,
at no net cost to the County General Fund. The term of this agreement is June
13, 2017 through December 31, 2019.
1. Approved and authorized the Chair to sign a
Use Agreement with Tahoe Cross Country Ski Education Association authorizing
the use of Transient Occupancy Tax funds generated in North Lake Tahoe, in the
amount of $125,550 for professional services for full design process,
construction documentation, improvement plans and submittal towards permitting
for the Historic Schilling Ski Lodge, at no net cost to the County General
Fund. The term of this agreement is June 13, 2017 through December 31, 2018.
1. Approved and authorized the Chair to sign an
Economic Development Services Contract between Placer County and the North
Tahoe Business Association for up to $85,000 for outreach and promotional
services in the North Lake Tahoe area for FY 2017-18. The term of this agreement is July 01, 2017
through June 30, 2018.
D. Main Street Program
Implementation | Tahoe City Downtown Association (PDF)
1. Approved and authorized
the Chair to sign an Economic Development Services Contract with the Tahoe City
Downtown Association (TCDA) in the amount of $85,000 to implement the Main
Street Program and provide special event development and promotional services
in the Tahoe City/North Lake Tahoe area for FY 2017-18. The term of this
agreement is July 01, 2017 through June 30, 2018.
1. Approved and authorized the Chair to sign a
Memorandum of Understanding between Placer County and Truckee/North Tahoe
Transportation Management Association (TMA) regarding TART marketing services
in eastern Placer County for FY 2017-18 in the amount of $137,231.
1. Approved and authorized the Chair to sign a
Use Agreement with the Truckee North Tahoe Transportation Management
Association authorizing the use of Transient Occupancy Tax funds generated in
North Lake Tahoe, in the amount of $20,000, for upgrades to the regional
transit website for North Lake Tahoe, at no net cost to the County General
Fund. The term of this agreement is June 13, 2017 through December 31, 2018.
1. Approved and authorized the Chair to sign
the Funding Agreement with the Truckee/North Tahoe Transportation Management
Association (TMA) for the operation of the North Lake Tahoe Express in Eastern
Placer County for FY 2017-18, at a budgeted net County cost of $120,000.
H. Reaffirm a Local Emergency in
Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2017-119 (PDF) reaffirming a local emergency in Placer
County due to tree mortality.
I. Reaffirm a Local Emergency in
Placer County | Flooding (PDF)
1. Adopted Resolution 2017-120 (PDF) reaffirming a local emergency in Placer
County due to flooding.
J. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit increase for
Roxanne L. Nored, Managing Accountant Auditor from Grade 452, Step 3 at $53.93
per hour to Grade 452, Step 4 at $56.63 per hour, effective June 24, 2017.
14. HEALTH
AND HUMAN SERVICES
A. Emergency Veterinary Services | Umbrella
Contract with Private Network Providers (PDF)
1. Authorized the Auditor-Controller’s Office
to establish a maximum payment authorization (“umbrella contract”) for FY
2017-18 in an amount not to exceed $50,000 for the provision of emergency
veterinary services by an identified list of providers; approved the provider
list, and authorized the Director of Health and Human Services, or designee, to
amend the list of providers as necessary as long as any amendments are
reflected in next year’s annual list; and authorized the Director of Health and
Human Services, or designee, to execute any needed provider agreements or other
documents utilizing applicable County processes with Risk Management and County
Counsel concurrence.
15. IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY
A. In-Home Supportive Services
Public Authority Advisory Committee (PDF)
1. Approved the reappointment of Margaret Ann
Sharpan, representing an IHSS service provider to Seat #6, on the In-Home
Supportive Services (IHSS) Public Authority Advisory Committee.
2. Accepted the resignation of Timothy Cooper
in Seat #10.
B. In-Home Supportive Services
(IHSS) Public Authority Budget for FY 2017-18 (PDF)
1. Approved the In-Home Supportive Services
(IHSS) Public Authority Budget for FY 2017-18 in the amount of $1,273,901.
16. HUMAN RESOURCES
A. Allocation Change for
Department of Public Works and Facilities (PDF)
1. Adopted Ordinance 5872-B (PDF), introduced May 30, 2017, amending the un-codified
Allocation of Positions to Departments Ordinance to add one Accounting
Technician position and remove the one Account Clerk-Senior position assigned
to the Department of Public Works and Facilities, Fleet Services division.
B. Adjustment to Salary of
Supervising Appraiser (PDF)
1. Adopted Ordinance 5873-B (PDF), introduced May 30, 2017, amending the un-codified
Schedule of Classifications and Compensation ordinance, approving a salary
adjustment to the Appraiser-Supervising classification from salary Grade GNRL
148 ($41.78-$50.78 hourly) to salary Grade GNRL 149 ($42.77-$51.98 hourly).
17. PROBATION
1. Approved a Memorandum of Understanding (MOU)
with Placer County Office of Education to operate a youth resource component of
the Youth Resource Center in the shared Pathways iCARE Facility, in an amount
not to exceed $80,000, for the period of July 01, 2017 through June 30, 2018,
and authorized the Chief Probation Officer to sign the MOU and subsequent
amendments up to 10 percent, consistent with the MOU’s subject matter and scope
of work. Funding is provided by the
Juvenile Justice Crime Prevention Act through Probation’s budget.
18. 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. Gold Country Fair | Funding
to Support the 4th of July Event (PDF)
1. Approved
appropriation of $500 in Revenue Sharing monies to Gold Country Fair as
requested by Supervisor Holmes.
B. Gold Country Wildlife Rescue
| Funding to Support Wildlife Rescue (PDF)
1. Approved
appropriation of $1,000 in Revenue Sharing monies to Gold Country Wildlife
Rescue as requested by Supervisor Weygandt ($250), Supervisor Holmes ($500),
and Supervisor Uhler ($250).
1. Approved
appropriation of $100 in Revenue Sharing monies to Lincoln Area Chamber of
Commerce as requested by Supervisor Weygandt.
1. Approved
appropriation of $2,000 in Revenue Sharing monies to Lincoln Community
Foundation as requested by Supervisor Weygandt.
1. Approved
appropriation of $1,000 in Revenue Sharing monies to Loomis Basin Chamber of
Commerce as requested by Supervisor Holmes.
F. Placer Veterans Stand Down
Inc. | Funding to Support Programs for Veterans (PDF)
1. Approved
appropriation of $350 in Revenue Sharing monies to Placer Veterans Stand Down
Inc. as requested by Supervisor Weygandt ($100) and Supervisor Uhler ($250).
19. SHERIFF
1. Adopted
Resolution 2017-121 (PDF) authorizing the Sheriff to execute a grant award from the State
Department of Alcoholic Beverage Control (ABC) in the amount of $90,000, for
the period of July 01, 2017 to June 30, 2018, to fund ABC enforcement efforts.
ADJOURNMENT
– To
next regular meeting, on June 27, 2017
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
June 27,
2017
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.