COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, May 30, 2017
9:00 a.m.
County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack
Duran, District 1 David
Boesch, County Executive Officer
Robert
Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim
Holmes, District 3, Vice Chair Teri
Ivaldi, Chief of Staff
Kirk
Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer
Montgomery, District 5, Chair
Placer County is committed to ensuring that
persons with disabilities are provided the resources to participate fully in
its public meetings. If you are hearing impaired, we have listening devices
available. If you require additional disability-related modifications or
accommodations, including auxiliary aids or services, please contact the Clerk
of the Board. If requested, the agenda
shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
Any person interested in viewing or
addressing the Board during the Board meeting by interactive video may do so at
the Placer County Administrative Offices - Tahoe City, 775 North Lake
Boulevard, Tahoe City, CA 96145.
9:00
a.m.
FLAG SALUTE – Led by
County Counsel Gerald
Carden
CONSENT AGENDA - 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.
PUBLIC COMMENT: Persons may address the Board on items not on
this agenda. Please limit comments to 3
minutes per person since the time allocated for Public Comment is 15 minutes. If all comments cannot be heard within the
15-minute time limit, the Public Comment period will be taken up at the end of
the regular session. The Board is not
permitted to take any action on items addressed under Public Comment.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. BOARD
OF SUPERVISORS
A. Proclamation | June 2017 as Lake Tahoe Basin Wildfire Awareness Month
(PDF)
1. Present a Proclamation recognizing June 2017 as Lake Tahoe
Basin Wildfire Awareness Month.
9:15 a.m.
2. PUBLIC
WORKS & FACILITIES
1. Direct staff to pursue an
update to the Transportation and Circulation Element of the Granite Bay
Community Plan at an estimated cost of $600,000.
2. Conduct a Public Hearing and adopt a Resolution to modify the Granite
Bay Capital Improvement Program to include funding for an update to the
Transportation and Circulation Element of the Granite Bay Community Plan and to
increase the Capital Improvement Program Costs and corresponding Countywide
Traffic Mitigation to reflect an increase in construction costs to a total of
3.9 percent, for a proposed fee of $6,588 per unit.
3. Authorize
the Director of Public Works and Facilities, or designee, to execute a contract
for environmental consulting services, with County Counsel and Risk Management concurrence,
associated with an update to the Transportation and Circulation Element of the
Granite Bay Community Plan, in an amount not to exceed $300,000.
9:30 a.m.
3. PUBLIC WORKS & FACILITIES
A. Granite
Bay Parks, Trails and Open Space Assessment District (PDF)
1. Conduct a
Public Hearing and adopt a Resolution confirming the diagram and assessment,
and ordering levy of assessments for FY 2017-18 for the Granite Bay Parks,
Trails and Open Space Assessment District.
9:45 a.m.
4. PUBLIC
WORKS & FACILITIES
A. Countywide
Traffic Mitigation Fees | Annual Adjustment (PDF)
1. Conduct a
Public Hearing and adopt a Resolution to increase the Capital Improvement
Program Costs and corresponding Countywide Traffic Mitigation Fees for all
Benefit Districts, except Granite Bay and Tahoe, to reflect an increase in
construction costs of 3.9 percent, based on the Engineering News Record 20-city
average Construction Cost Index from April 2016 to April 2017.
B. Placer
County–City of Roseville Joint Traffic Fee Program | Annual Adjustment (PDF)
1. Conduct a
Public Hearing and adopt a Resolution to increase the Capital Improvement
Program Costs and corresponding Fee Schedule for the Placer County–City of
Roseville Joint Traffic Fee Program to reflect an increase in construction
costs of 2.37 percent, based on the average of the Engineering News Record
20-cities average and the San Francisco Construction Cost Indexes from May 2016
to May 2017.
C. Tier II
Development Fee | Annual Adjustment (PDF)
1. Conduct a
Public Hearing and adopt a Resolution to adjust the County’s portion of the
Tier II Development Fee to reflect an increase in construction costs of 2.45
percent, based on the average of the Engineering News Record 20-cities average
and the San Francisco Construction Cost Indexes from April 2016 to April
2017.
D. Tahoe
Region Capital Improvement Program | Update to Infrastructure Projects (PDF)
1. Conduct a
Public Hearing and adopt a Resolution 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 approve a
Nexus Analysis for the Tahoe Region Traffic Impact Mitigation Fee District. The
proposed update would result in a 9.1 percent increase of the Traffic
Mitigation Fees for the Tahoe Region District.
DEPARTMENT ITEMS to be considered for action
as time allows
5. ADMINISTRATIVE
SERVICES/PROCUREMENT
A. Countywide Temporary Staffing
Services | SearchPros Staffing of Citrus Heights, CA (PDF)
1. Approve the award of competitive Request for
Proposals No. 10621 for Countywide Temporary Staffing Services to SearchPros
Staffing of Citrus Heights, CA in the maximum amount of $1,500,000 for the
period of July 01, 2017 to December 31, 2018, funded by department budgets on
an as-needed basis for each fiscal year.
2. Approve the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $1,000,000
annually, and authorize the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
6. HEALTH
AND HUMAN SERVICES
A. Short-Term Crisis Residential
Treatment Services | Yolo Community Care Continuum (PDF)
1. Approve an Amendment for agreement #CN005728
with Yolo Community Care Continuum (YCCC) for the provision of Crisis
Residential Services to increase contract amount by $150,000 for a new total
amount of $2,347,216 for the period of July 01, 2015 to June 30, 2017 and authorize
the Director of Health and Human Services to sign the amendment.
2. Approve an agreement with YCCC from July 01,
2017 through June 30, 2019 for the provision of Crisis Residential Services for
a total contract amount not to exceed $2,777,146 and authorize the Director of
Health and Human Services to sign any amendment and subsequent 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.
1. Approve the first amendment to the agreement
with Nancy M. Callahan, Ph.D., dba I.D.E.A. Consulting for FY 2016-17 to
increase amount by $77,884 for a new contract total in the amount of $477,884
and authorize the Director of Health and Human Services to sign the
amendment and any subsequent 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. Therapeutic Behavioral
Support and Specialty Mental Health Services | Uplift Family Services (PDF)
1. Approve a contract with Uplift Family
Services in the amount of $1,635,664 for Therapeutic Behavioral Support and
Specialty Mental Health Services for the period of July 01, 2017 to June 30,
2019; and, authorize the Director of Health and Human Services 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.
1. Approve a contract with Placer County Office
of Education (PCOE) for Childcare Services, for California Work Opportunity and
Responsibility to Kids (CalWORKs) Welfare to Work programs for the period July 01,
2017 through June 30, 2018 in the amount of $2,215,000 (no net County cost),
and authorize the Director of Health and Human Services (HHS) to sign
subsequent amendments up to five percent of the total contract amount, consistent
with the agreement’s subject matter and scope of work with Risk Management and
County Counsel concurrence.
1. Approve a contract with The Community
College Foundation for CalWORKs welfare-to-work Paid Work Experience and Paid
Internship placements for the period July 01, 2017 through June 30, 2018, in
the amount of $617,934, and authorize the Director of Health and Human Services
to sign the contract and subsequent amendments up to 10 percent of the contract
amount consistent with the agreement’s subject matter and scope of work with
Risk Management and County Counsel concurrence.
F. Medi-Cal Administrative
Activities | California Department of Health Care Services (PDF)
1. Approve a revenue agreement with California
Department of Health Care Services for Medi-Cal Administrative Activities in
the amount of $9,000,000 for the term July 01, 2017 through June 30, 2020, and
authorize the Director of Health and Human Services to sign subsequent
amendments consistent with the agreement’s subject matter and scope of work
with Risk Management and County Counsel concurrence.
7. PUBLIC
WORKS & FACILITIES
A. Middle Fork Project Joint
Powers Authority | 2016 Summary of Operations (PDF)
1. Receive the Annual Report on the activities
of the Middle Fork Project Joint Powers Authority for 2016.
1. Approve the award and contract execution of
Construction Contract No. 000963 to Q&D Construction Inc., of Reno, NV for
the construction of the Kings Beach Commercial Core Improvement Project –
Parking and Landscaping Improvements Project in the amount of $824,306, and
authorize the Director of Public Works and Facilities, or designee, to execute
contract and change orders up to 10 percent of the contract amount.
8. COUNTY
COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all
references are to the Government Code), the Board of Supervisors will hold a
closed session to discuss the following listed items. A report of any action taken will be
presented prior to adjournment.
(A) §54956.9
– CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code
§54956.9(d)(1)):
(a) Ryan D. Basque
v. County of Placer, et al.
U.S.D.C.
Eastern District Case No. 2:16-cv-02760-MCE-KJN
(b) Anahi Corona
Moya de Tovar, et al. v. County of Placer, et al.,
Sacramento
County Superior Court Case No. 34-2015-00178040
(c) High Sierra
Ranch Rural Alliance v. County of Placer, et al.
Placer County
Superior Court Case No. SCV0039447
2. Anticipated Litigation:
(a) Significant exposure to litigation pursuant
to subdivision (d)(2) of Government Code §54956.9: One potential case
(B) §54957.6
- CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: David
Boesch, Judy La Porte, Deborah Glasser, Gerald O. Carden
Employee organization: PPEO
CONSENT ITEMS
All items on
the Consent Agenda have been recommended for approval by the County Executive
Department. All items will
be approved by a single roll call vote. Anyone may ask to address Consent items prior to the Board taking
action, and the item may be moved for discussion.
9. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
1. Approve Change Order No. 1 to a contract
with Zeek Technologies of Granite Bay, CA for information technology support
services, in the amount of $50,000, increasing the total to $100,000, and
extending the time period from June 30, 2017 to July 31, 2017. Funding is
provided by Administrative Services’ FY 2016-17 Final Budget, resulting in no
new net County cost.
1. Authorize the Director of Administrative
Services, or designee, to negotiate and execute a lease with Sacramento-Valley
Limited Partnership, dba Verizon Wireless, located at 10851 Veterans Dr.,
Roseville, CA to accommodate the co-location by Verizon Wireless, resulting in
a monthly rent of $1,200, for an initial five (5) year term and four (4)
additional five (5) year terms, subject to County Counsel and Risk Management
concurrence.
C. BOX File Sharing Software
Licenses | Dimension Data North America Inc. of Charlotte NC (PDF)
1. Approve the renewal of a contract with
Dimension Data North America Inc. of Charlotte NC in the amount of $106,710 for
BOX software licenses and related support for the period May 11, 2017 through
May 10, 2018, funded by Administrative Services’ FY 2016-17 Final Budget.
2. Authorize the Purchasing Manager to sign all
required documents.
1. Approve the award of competitive Request for
Proposals No. 10573 to Goodwin Consulting Group, Inc. of Sacramento, CA to
provide Assessment Lien Administration Services to the County’s mPOWER program
in the maximum amount of $180,460 for the period July 01, 2017 through June 30,
2019; funded by application fees charged to mPOWER applicants, with no net
County cost.
2. Approve the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $90,230
annually, and authorize the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
E. Community
Choice Energy Program Consulting Services | Multiple Vendors (PDF)
1. Approve Change Order No. 1 to an agreement
with Thomas A. Barrington of Roseville, CA for consulting services for the
Community Choice Energy Program in the amount of $35,000 resulting in a new
maximum amount of $84,999 funded by the mPOWER FY 2016-17 Final Budget.
2. Approve the renewal of the agreement with
Thomas A. Barrington of Roseville, CA for consulting services for the Community
Choice Energy Program for the effective period of July 01, 2017 to June 30,
2018, and the renewal of agreements with Steven J. Nichols or Auburn, CA; and
Tibbs Consulting of Concord, CA for consulting services for the Community
Choice Energy Program for the effective period of May 30, 2017 to June 30,
2018, in the maximum amount of $300,000 for all three agreements, funded by the
mPOWER FY 2016-17 Final Budget and FY 2017-18 Requested Budget.
3. Authorize the Purchasing Manager to sign all
required documents.
F. IT Related Project Management
Services | TekSystems Inc. of Rancho Cordova, CA (PDF)
1. Approve Change Order No. 1 to a contract
with TekSystems Inc. of Rancho Cordova, CA for project management services, for
projects including the Computer Aided Dispatch and Jail Management System, for
the Sheriff’s Office, in the amount of $220,000, increasing the total to
$355,000 through December 31, 2017.
Funding is provided by Sheriff’s Offices’ FY 2016-17 Final Budget and
will be included in the FY 2017-18 Requested Budget, resulting in no new net
County cost.
G. As-Needed Aviation Fuel and
Services | Kropp Holdings Inc. of Cockeysville, MD (PDF)
1. Approve the renewal of an agreement with
Kropp Holdings Inc. of Cockeysville, MD using a competitively awarded United
States Department of Defense, Defense Logistics Agency Energy cooperative
contract for the as-needed purchase of aviation fuel and related products and
services for the Sheriff’s Office in the maximum amount of $104,500 for the
period of July 01, 2017 through June 30, 2018, funded by the Sheriff’s Office
FY 2017-18 Requested Budget, resulting in no new net County cost.
2. Approve the option to renew the resulting
award for four (4) additional one-year periods in the maximum amount of
$104,500 annually, and authorize the Purchasing Manager to sign all required
documents subject to departmental concurrence and available funding.
H. Aggregate Materials and
Hauling Services | Multiple Vendors (PDF)
1. Approve the award of competitive Bid No.
10617 to Blain Stumpf Trucking of Shingle Springs, CA and Cinderlite Trucking
Corporation of Carson City, NV for aggregate materials and hauling services in
the maximum aggregate amount of $159,000 for the period of May 31, 2017 through
March 31, 2018. Funding is provided by the Department of Public Works and
Facilities in the FY 2016-17 Final Budget and will be included in the FY
2017-18 Requested Budget; and
2. Approve the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $159,000
annually, and authorize the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
10. BOARD
OF SUPERVISORS
1. Approve a Commendation recognizing David
Soto for 43 years of service with the Area 4 Agency on Aging.
B. District Aide
Contract (PDF)
1. Approve 7-month District Aide Employment
Agreement with Beverly Roberts for general administrative and technical
assistance to the District 3 Supervisor at salary schedule Unclassified Grade
UA6, Step (2) for the amount of $41,690.34 plus benefits.
11. CLAIMS AGAINST THE COUNTY
1. 17-046 Smith,
Tim (Property Damage) $1,398.93
2. 17-054 Bertaccih,
Gloria M. (Property Damage) $3,500
3. 17-057 Yeboah,
Nana (Personal Injury) $10,000
4. 17-064
Donahue, Christopher (Personal Injury) $806,200
12. COMMITTEES
& COMMISSIONS
A. Fish & Game Commission
(PDF)
1. Approve
reappointment of Mickey Daniels to Seat #5, (represents
Tahoe Area) as requested by Supervisor Montgomery.
B. Sheridan Municipal Advisory
Council (PDF)
1. Approve
reappointment of Dean Reed to Seat #1 and Dan Cook to Seat #2, as requested by Supervisor Weygandt.
C. Placer Sierra Fire Safe
Council (PDF)
1. Approve the reappointment of Don Belden to
Seat #6 (Representing Secret Town – Emigrant Gap), as requested by Supervisor
Montgomery.
D. Greater Auburn Area Fire Safe
Council (PDF)
1. Approve the appointment of Kathy Baxter to
the unexpired term of Seat #2 (representing District 5) as requested by
Supervisor Montgomery.
13. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Loomis
Fire Protection District | Resolution Ratifying the Fire Protection Code (PDF)
1. Adopt a
Resolution ratifying Loomis Fire Protection District’s Ordinance No. 01-2017
(which adopts the 2016 California Fire Code, local amendments, and findings)
and direct staff to transmit determination to the District.
B South
Placer Fire Protection District | Resolution Ratifying the Fire Protection Code
(PDF)
1. Adopt a
Resolution ratifying South Placer Fire Protection District’s Ordinance No.
1-2016/2017 (which adopts the 2016 California Fire Code, local amendments, and
findings) and direct staff to transmit determination to the District.
C. Withdrawal
of Planning Appeal | PlumpJack Squaw Valley Inn Project (PDF)
1. Accept
appellant Squaw Valley Lodge Owner’s Association’s request to withdraw its
appeal filed on the PlumpJack Squaw Valley Inn Project (PLN14-00047) and
reaffirm the Planning Commission’s February 23, 2017 actions.
D. Schaffer’s
Mill Phase 2D Final Map, Tract No. ESD16-00316 (PDF)
1. Authorize
the Chair to sign the Schaffer’s Mill Phase 2D Final Map and Subdivision
Improvement Agreement and approve recordation of the Final Map and Agreement.
14. COUNTY
EXECUTIVE
A. Sierra Planning Organization
Joint Powers Agency | Dissolution (PDF)
1. Adopt a Resolution to withdraw from the
Joint Exercise of Powers Agreement to Foster Economic Development in the
Counties of Nevada, Placer, El Dorado, and Sierra, referred to as the Sierra
Planning Organization.
2. Sign a letter of support to the U.S.
Economic Development Agency (EDA) for transferring the EDA grant award
administration to the Sierra Business Council.
B. Purchase of VHF Radio
Repeater and KNG Portable VHF Radios | Silverado Avionics, Inc (PDF)
1. Approve a Budget Revision in Fire Protection
Fund Appropriation 22160 increasing revenues and expenditures in the amount of
$22,324 to purchase a VHF radio repeater and $24,700 to purchase (8) KNG
portable VHF radios funded by the 2016 Homeland Security Grant Program.
2. Approve an amendment to the FY 2016-17
Master Fixed Asset List to add a VHF radio repeater in the amount of $22,324.
3. Approve the award of a contract with
Silverado Avionics, Inc for the purchase of a VHF radio repeater in the not to
exceed amount of $22,324 and (8) KNG portable VHF radios not to exceed $24,700.
Funding is included in the Placer County Fire Fund FY 2016-17 Final Budget, and
authorize the Purchasing Manager to sign all required documents.
C. Arts Investment Pilot Program
| Contract with Blue Line Arts (PDF)
1. Authorize the County Executive Officer to
sign a contract with Blue Line Arts, on behalf of the Arts Alliance, to promote
and encourage interest and participation in the arts and humanities within
Placer County, in the amount of $50,000, for the period of May 30, 2017 through
December 31, 2017.
D. Unclassified Employee Step
Increases (PDF)
1. The County Executive
Officer recommends that the Board approve a 5% merit increase for: Sharon L.
Conway, Director of Economic Development from
Grade 454, Step 1 at $49.89 per hour to Grade 454, Step 2 at $52.39 per hour,
effective May 13, 2017.
E. Filming Permit Regulations |
Placer County Code (PDF)
1. Adopt
an Ordinance, introduced May 09, 2017 adding Article 5.25 to the Placer County
Code to regulate film permits.
F. Reaffirm
a Local Emergency in Placer County | Tree Mortality (PDF)
1. Adopt
a Resolution reaffirming a local emergency in Placer County due to tree
mortality.
G. Reaffirm
a Local Emergency in Placer County | Flooding (PDF)
1. Adopt
a Resolution reaffirming a local emergency in Placer County due to flooding.
H. Memorandum
of Understanding | Placer County Superior Court (PDF)
1. Approve
and authorize the County Executive Officer to sign a Memorandum of Understanding
(MOU) with the Superior Court of California, County of Placer (PCC) which
establishes a methodology for how the PCC’s annual Unfunded Accrued liability
(UAL) contribution will be calculated.
15. DISTRICT
ATTORNEY
A. California Victim
Compensation and Government Claims Board Revolving Fund (PDF)
1. Adopt
a Resolution authorizing the District Attorney to administer the California
Victim Compensation and Government Claims Board Revolving Fund in the amount of
$40,000 for the period of July 01, 2017 – June 30, 2020.
16. HEALTH
AND HUMAN SERVICES
A. Designation of Local Mental
Health Director for Mental Health Program (PDF)
1. Adopt a Resolution designating the Health
and Human Services Adult System of Care Director as the Local Mental Health Director
for purposes of administering California mental health programs effective May
21, 2017.
17. HUMAN RESOURCES
A. Position Allocation Ordinance
Changes for the Department of Public Works and Facilities (PDF)
1. Introduce an Ordinance 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.
Oral Reading Waived.
B. Salary Adjustment Ordinance
for the Classification of Appraiser-Supervising (PDF)
1. Introduce an Ordinance 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).
Oral Reading Waived.
18. PUBLIC
WORKS & FACILITIES
1. Authorize the Director of Public Works and
Facilities, or designee, to enter into a Consultant Services Agreement with
Vanderweil Facility Advisors (VFA Inc.), subject to County Counsel and Risk
Management concurrence, to provide Facility Condition Assessment Services,
Training, Software & License, and Database Management, throughout Placer
County’s buildings and facilities, at an amount not-to-exceed year one costs of
$327,545.
1. Adopt a Resolution to execute the easement deed
to Southwest Gas Corporation for the West End parking lot project in Kings
Beach; and authorize the Chair to sign the easement deed.
1. Approve a Reimbursement Agreement with
Tsakopoulos Investments, LLC for up to $302,975 for Olive Ranch Road drainage
improvements to be constructed as part of the Rancho Del Oro Subdivision
project, and authorize the Director of Public Works and Facilities, or designee
to sign the agreement.
D. Regional Surface
Transportation Program | State of California, Department of Transportation
(PDF)
1. Adopt a Resolution to enter into an
Agreement with the State of California, Department of Transportation for the
Optional Regional Surface Transportation Program Federal Exchange and State
Match Program for FY 2016-17; and authorize the Chair to execute the Federal
Apportionment Exchange Program and State Match Program Agreement No.
X17-5919(133).
E. County Public Recreation
Areas I Reservation System and Amended Regulations (PDF)
1. Adopt an Ordinance, introduced May 09, 2017
to amend Articles 9.08 and 12.24 of the Placer County Code regarding County
Public Recreation Area regulations, to align with current Placer County Code
and other laws regarding weapons, alternative methods of control for service
dogs, and alcoholic beverages on Public Recreation Areas; and
2. Authorize a reservation system to regulate
overcrowded parking areas and streamline the existing reservation process for
other facilities such as sports fields, picnic areas, and campsites, excluding Veterans
Memorial Halls.
F. Transfer of Natural Gas Buses
from Tahoe Transportation District to Placer County (PDF)
1. Adopt a Resolution authorizing the acceptance
of the transfer of seven (7) compressed natural gas transit buses from the
Tahoe Transportation District to Placer County for use by Tahoe Truckee Area
Regional Transit, and the addition of seven (7) buses to the FY 2016-17 Budget
Master Fixed Asset List.
1. Adopt a Resolution to approve the FY 2016-17
State Transit Assistance Claim from the Placer County Transportation Planning
Agency in the amount of $379,423 to fund $20,509 in operations and $302,000 for
a bus purchase for Placer County Transit and $56,914 for operations for Tahoe
Truckee Area Regional Transit; and authorize the Chair to execute the claim.
1. Ratify payment to H2O Environmental in the
amount of $76,872.24 for emergency services related to cleanup and abatement of
a sanitary sewer overflow at the Placer County Cabin Creek facility funded by
the Eastern Regional Landfill budget.
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.
1. Approve
appropriation of $400 in Revenue Sharing monies to Sacramento Blue Star Moms
as requested
by Supervisor Weygandt ($100) and Supervisor Holmes ($300).
1. Approve appropriation of $500 in Revenue Sharing monies to Tommy
Apostolos Fund as requested by Supervisor Uhler.
C. Dry Creek Fire Station 100 | Funding to Support Placer
County Volunteer Firefighters (PDF)
1. Approve
appropriation of $950 in Revenue Sharing monies to Dry Creek Fire Station 100 as
requested by Supervisor Weygandt ($500), Supervisor Holmes ($225), and
Supervisor Uhler ($225).
20. SHERIFF
A. Placer Regional Auto Theft
Task Force | Department of California Highway Patrol (PDF)
1. Adopt
a Resolution authorizing the Sheriff to execute a three-year (3) agreement
between the Placer County Sheriff’s Office and the Department of California
Highway Patrol (CHP) for reimbursement of overtime costs for CHP personnel
assigned to the Placer Regional Auto Theft Task Force (PRATTF). The term of the
agreement is July 01, 2017 through June 30, 2020; the amount of the agreement
is not to exceed $120,000.
21. TREASURER-TAX
COLLECTOR
A. Temporary Borrowing of Treasury
Funds for FY 2016-17 (PDF)
1. Approve
the temporary borrowing of Treasury funds for FY 2016-17 by the Golden Sierra
Job Training Agency ($60,000), as prescribed by the California State
Constitution.
B. mPOWER Nonresidential
Application | Destiny Christian Church of the Assemblies of God (PDF)
1. Approve
the Application for the Destiny Christian Church of the Assemblies of God
(Destiny Christian Church) related to financing energy efficiency retrofits and
solar photovoltaic installation with mPOWER Placer for the Destiny Community
Center in an amount not to exceed $3,130,172.46.
C. Tax and Revenue Anticipation
Notes | Western Placer Unified School District (PDF)
1. Adopt
a Resolution providing for the temporary borrowing of funds through the
issuance of 2017 Tax and Revenue Anticipation Notes (TRAN) in the name of
Western Placer Unified School District in a principal amount not to exceed
Fifteen Million Dollars ($15,000,000).
1. Adopt
a Resolution authorizing discharge of accountability per California Revenue and
Taxation Code Section 2923, for the collection of the taxes, penalty, interest,
or any other charge pertaining thereto, in accordance with Sections 25257,
25258, 25259, and 25259.5 of the California Government Code.
22. VETERANS
SERVICES
1. Authorize the Veteran Services Officer to
accept the Mental Health Outreach Services grant, in the amount of $40,000 from
California Department of Veteran Services for outreach to underserved veteran
populations for the period of October 01, 2017 to June 30, 2018.
ITEMS FOR INFORMATION:
23. HUMAN RESOURCES
A. Classified
Service Merit Increases (PDF)
24. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the
month of April 2017 (PDF)
ADJOURNMENT
– To
next regular meeting, on June 13, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
June 13,
2017
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.
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.