COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
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 - Item 14A was removed. Remaining Consent Agenda approved as amended
with actions as indicated.
MOTION
Uhler/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
CONSENT ITEM REMOVED FOR
consideration:
14. COUNTY
EXECUTIVE
A. Sierra Planning Organization
Joint Powers Agency | Dissolution (PDF)
1. Adopted Resolution
2017-102 (PDF) 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. Signed a letter of support to the U.S.
Economic Development Agency (EDA) for transferring the EDA grant award
administration to the Sierra Business Council.
Supervisor Weygandt announced that he was recusing
himself from this item as Sierra Business Council is a source of income and he
left the room while the item was being considered.
MOTION
Uhler/Duran/Unanimous VOTE 3:0
AYES: Duran,
Holmes, Uhler
ABSENT: Montgomery,
Weygandt
PUBLIC COMMENT: None
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
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. Presented a Proclamation recognizing June 2017 as Lake Tahoe
Basin Wildfire Awareness Month.
9:15 a.m.
2. PUBLIC
WORKS & FACILITIES
1. Directed 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. Conducted a Public Hearing and adopted Resolution 2017-114 (PDF)
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. Authorized
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.
MOTION
Uhler/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
9:30 a.m.
3. PUBLIC WORKS & FACILITIES
A. Granite
Bay Parks, Trails and Open Space Assessment District (PDF)
1. Conducted a
Public Hearing and adopted Resolution 2017-115 (PDF)
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.
MOTION
Uhler/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
9:45 a.m.
4. PUBLIC
WORKS & FACILITIES
A. Countywide
Traffic Mitigation Fees | Annual Adjustment (PDF)
1. Conducted a
Public Hearing and adopted Resolution 2017-116 (PDF)
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.
MOTION
Duran/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
B. Placer
County–City of Roseville Joint Traffic Fee Program | Annual Adjustment (PDF)
1. Conducted a
Public Hearing and adopted Resolution 2017-117 (PDF)
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.
MOTION Duran/Weygandt/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
C. Tier II
Development Fee | Annual Adjustment (PDF)
1. Conducted a
Public Hearing and adopted Resolution 2017-118 (PDF)
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.
MOTION Duran/Uhler/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
D. Tahoe
Region Capital Improvement Program | Update to Infrastructure Projects (PDF)
1. Continued the
Public Hearing to June 27, 2017 to be re-noticed, to consider adoption of 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 approved 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. Approved 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. Approved the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $1,000,000
annually, and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
MOTION Duran/Uhler/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
6. HEALTH
AND HUMAN SERVICES
A. Short-Term Crisis Residential
Treatment Services | Yolo Community Care Continuum (PDF)
1. Approved 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 authorized
the Director of Health and Human Services to sign the amendment.
2. Approved 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 authorized 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.
MOTION
Duran/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
1. Approved 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 authorized 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.
MOTION
Uhler/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
C. Therapeutic Behavioral Support
and Specialty Mental Health Services | Uplift Family Services (PDF)
1. Approved 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, authorized 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.
MOTION
Uhler/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
1. Approved 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 authorized 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.
MOTION
Duran/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
1. Approved 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 authorized 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.
MOTION
Duran/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: Montgomery
F. Medi-Cal Administrative
Activities | California Department of Health Care Services (PDF)
1. Approved 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
authorized 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.
MOTION
Duran/Weygandt/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes,
Uhler
ABSENT: Montgomery
7. PUBLIC
WORKS & FACILITIES
A. Middle Fork Project Joint
Powers Authority | 2016 Summary of Operations (PDF)
1. Received the Annual Report on the activities
of the Middle Fork Project Joint Powers Authority for 2016.
B. Parking and Landscaping Improvements - Kings
Beach Commercial Core Project, West End Parking Lot | Q&D Construction,
Inc. of Reno, NV
1. Approved 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
authorized the Director of Public Works and Facilities, or designee, to execute
contract and change orders up to 10 percent of the contract amount.
MOTION
Weygandt/Uhler/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Uhler
ABSENT: 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. 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 The Board heard a report and gave direction to
Counsel.
(b) Anahi Corona
Moya de Tovar, et al. v. County of Placer, et al.,
Sacramento
County Superior Court Case No. 34-2015-00178040 The Board heard a report and gave direction to
Counsel.
(c) High Sierra
Ranch Rural Alliance v. County of Placer, et al.
Placer County
Superior Court Case No. SCV0039447 The Board heard a report on a new litigation case.
2. Anticipated Litigation:
(a) Significant exposure to litigation pursuant
to subdivision (d)(2) of Government Code §54956.9: One potential case The Board heard a
report and gave direction to Counsel.
(B) §54957.6
- CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: David
Boesch, Judy La Porte, Deborah Glasser, Gerald O. Carden
Employee organization: PPEO The Board heard a
report and gave direction to Labor Negotiating Team.
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. Approved 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. Authorized 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. Approved 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. Authorized the Purchasing Manager to sign
all required documents.
1. Approved 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. Approved the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $90,230
annually, and authorized 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. Approved 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. Approved 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. Authorized the Purchasing Manager to sign
all required documents.
F. IT Related Project Management
Services | TekSystems Inc. of Rancho Cordova, CA (PDF)
1. Approved 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. Approved 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. Approved the option to renew the resulting
award for four (4) additional one-year periods in the maximum amount of
$104,500 annually, and authorized 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. Approved 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. Approved the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $159,000
annually, and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
10. BOARD
OF SUPERVISORS
1. Approved a Commendation recognizing David
Soto for 43 years of service with the Area 4 Agency on Aging.
B. District Aide
Contract (PDF)
1. Approved 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. Approved
reappointment of Mickey Daniels to Seat #5, (represents
Tahoe Area) as requested by Supervisor Montgomery.
B. Sheridan Municipal Advisory
Council (PDF)
1. Approved
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. Approved 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. Approved 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. Adopted Resolution 2017-100 (PDF)
ratifying Loomis Fire
Protection District’s Ordinance No. 01-2017 (which adopts the 2016 California
Fire Code, local amendments, and findings) and directed staff to transmit
determination to the District.
B South
Placer Fire Protection District | Resolution Ratifying the Fire Protection Code
(PDF)
1. Adopted Resolution 2017-101 (PDF)
ratifying South Placer Fire
Protection District’s Ordinance No. 1-2016/2017 (which adopts the 2016
California Fire Code, local amendments, and findings) and directed staff to
transmit determination to the District.
C. Withdrawal
of Planning Appeal | PlumpJack Squaw Valley Inn Project (PDF)
1. Accepted
appellant Squaw Valley Lodge Owner’s Association’s request to withdraw its
appeal filed on the PlumpJack Squaw Valley Inn Project (PLN14-00047) and
reaffirmed the Planning Commission’s February 23, 2017 actions.
D. Schaffer’s
Mill Phase 2D Final Map, Tract No. ESD16-00316 (PDF)
1. Authorized
the Chair to sign the Schaffer’s Mill Phase 2D Final Map and Subdivision
Improvement Agreement and approved recordation of the Final Map and Agreement.
14. COUNTY
EXECUTIVE
A. REMOVED FOR CONSIDERATION Sierra Planning
Organization Joint Powers Agency | Dissolution
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. Approved 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. Approved an amendment to the FY 2016-17
Master Fixed Asset List to add a VHF radio repeater in the amount of $22,324.
3. Approved 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
authorized the Purchasing Manager to sign all required documents.
C. Arts Investment Pilot Program
| Contract with Blue Line Arts (PDF)
1. Authorized 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 Board approved 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. Adopted
Ordinance
5870-B (PDF), 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. Adopted Resolution 2017-103 (PDF)
reaffirming a local emergency in Placer
County due to tree mortality.
G. Reaffirm
a Local Emergency in Placer County | Flooding (PDF)
1. Adopted Resolution 2017-104 (PDF)
reaffirming a local emergency in Placer
County due to flooding.
H. Memorandum
of Understanding | Placer County Superior Court (PDF)
1. Approved
and authorized 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. Adopted Resolution
2017-105 (PDF) 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. Adopted Resolution
2017-106 (PDF) 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. Introduced 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. Introduced 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. Authorized 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. Adopted Resolution
2017-107 (PDF) to execute the easement deed to Southwest Gas Corporation
for the West End parking lot project in Kings Beach; and authorized the Chair
to sign the easement deed.
1. Approved 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 authorized 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. Adopted Resolution
2017-108 (PDF) 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 authorized
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. Adopted Ordinance 5871-B (PDF),
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. Authorized 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. Adopted Resolution
2017-109 (PDF) 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. Adopted Resolution
2017-110 (PDF) 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 authorized the Chair to execute the claim.
1. Ratified 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. Approved
appropriation of $400 in Revenue Sharing monies to Sacramento Blue Star Moms
as requested
by Supervisor Weygandt ($100) and Supervisor Holmes ($300).
1. Approved 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. Approved
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. Adopted Resolution 2017-111 (PDF)
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. Approved
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. Approved
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. Adopted Resolution 2017-112 (PDF)
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. Adopted Resolution 2017-113 (PDF)
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. Authorized 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.
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.