COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, May 09, 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
Chair Montgomery
CONSENT AGENDA – Consent Agenda was approved with actions as
indicated.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
PUBLIC
COMMENT: Lori
Lewis stated complaints regarding Gold Hill Gardens and the outdoor events
being held that disrupt neighbors.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. HEALTH AND HUMAN SERVICES
A. Proclamation
| May 2017 as Mental Health Awareness Month in Placer County (PDF)
1. Approved and presented a Proclamation declaring May 2017 as
Mental Health Awareness Month in Placer County.
MOTION Holmes/Weygandt/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9:10 a.m.
2. HEALTH AND HUMAN SERVICES
A. Proclamation
| June 2017 as Elder Abuse Awareness Month in Placer County (PDF)
1. Approved
and presented a Proclamation declaring June 2017 as Elder Abuse Awareness
Month in Placer County.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9:30 a.m.
3. COUNTY EXECUTIVE
A. Presentation of the South Placer
County Employment Profile Report | Beacon Economic, LLC (PDF)
1. Received a Presentation from the Office of
Economic Development.
2. Received a Presentation from Dr. Christopher
Thornberg, founding Partner, Beacon Economics, LLC, and Director of the UC
Riverside School of Business Center for Economic Forecasting, regarding the South
Placer County Employment Profile Report.
10:15 a.m.
4. PUBLIC WORKS & FACILITIES
1. Conducted and
closed a Public
Hearing; the Board Clerk reported that there was no majority protest, and that
7 protests were received on the sewer fee increase and 7 protests were received
on the water fee increase; adopted Ordinance
5867-B (PDF) amending Section 13.12.350 of the Placer County Code
increasing the maintenance and operation fees for County Service Area 28, Zone
6 – Sheridan Sewer and Water effective August 01, 2017.
2. Made a finding pursuant to Section
21080(b)(8) of the Public Resource Code that the higher fees are derived
directly from the cost of providing service and are therefore exempt from
environmental review.
MOTION Weygandt/Duran/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Montgomery
ABSENT: Uhler
10:25 a.m.
5. PUBLIC WORKS & FACILITIES
1. Conducted and closed a Public Hearing; the Board Clerk reported that there was no majority protest
and no protests were received; adopted Ordinance
5868-B (PDF) amending Section 13.12.350 of the Placer County Code
increasing the maintenance and operation fees for County Service Area 28, Zone
55 – Livoti Sewer over a five (5) year period effective August 01, 2017.
2. Made a finding pursuant to Section 21080(b)(8)
of the Public Resource Code that the higher fees are derived directly from the
cost of providing service and are therefore exempt from environmental review.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10:45 a.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Barton
Ranch Subdivision (PLN14-00186) Located in Granite Bay (PDF) **Continued
from April 04, 2017 Board of Supervisors meeting.
1. Conducted
the continued public hearing regarding the Barton Ranch Subdivision project:
a. Adopted
the Mitigated Negative Declaration and Mitigation Monitoring Program prepared
for the Barton Ranch Subdivision project.
b. Adopted
Ordinance 5869-B (PDF) to rezone Assessor’s Parcel Number 048-082-083-000 from RS-AG-B-40 (Residential
Single-Family, combining Agriculture, combining Minimum Building Site of 40,000
square feet) to RS-AG-B-40 PD=1 (Residential Single-Family, combining
Agriculture, combining Minimum Building Site of 40,000 square feet with Planned
Development Density of 1 unit per acre).
c. Approved
of the Tentative Subdivision Map to subdivide a ten-acre parcel into a 10-lot
Planned Residential Development with residential lots ranging in area from
21,849 square feet to 34,000 square feet, two open space lots consisting of
79,981 square feet and 24,200 square feet, and a common area lot containing the
on-site private roadways, subject to revised conditions.
d. Approved
a Conditional Use Permit to allow for the Barton Ranch Planned Residential
Development subject to revised conditions, and the completion of transactions
to acquire right of way from adjoining property owners.
MOTION Uhler/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
Page 73a – Barton Road
South Hwy Easement - added 05/08/17 (PDF)
11:15 a.m.
7. PUBLIC WORKS & FACILITIES
A. Annexation to Sewer Maintenance
District 2 I Amazing Facts Property (PDF)
1. Conducted a Public Hearing, adopted Resolution
2017-096 (PDF) annexing the Amazing Facts property, located at 6475 Sierra College Boulevard in the
Granite Bay area, (APN 046-050-010-000), into the boundaries of Sewer
Maintenance District 2 to provide sewer service.
MOTION Uhler/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
11:20 a.m.
8. PUBLIC WORKS & FACILITIES
1. Conducted a Public Hearing to consider establishing the West Placer
Groundwater Sustainability Agency (GSA) for a portion of the North American Sub-Basin
of the Sacramento Valley Groundwater Basin.
2. Adopted Resolution 2017-097 (PDF)
approving a Memorandum of Agreement
(MOA) and authorized the County Executive Officer to sign the MOA.
3. Appointed the Principal Management Analyst
of the Department of Public Works and Facilities/Environmental Utilities as
Placer County’s Member Representative as defined in the MOA and appointed the
Department of Public Works and Facilities/Environmental Engineering Program
Manager as an Alternate Member.
4. Authorized County staff to submit a GSA
formation notice to the California Department of Water Resources.
MOTION
Duran/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
11:30 a.m.
9. COUNTY EXECUTIVE
A. Annual Update on the Status
of the North Tahoe Business Association (PDF)
1. Received a presentation from the North Tahoe
Business Association providing the Board with an annual update on the status of
the Organization.
1:00 p.m.
10. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. Placer County Emergency Shelter | Conditional Use Permit
(PLN17-00049) (PDF)
1. Conducted a
Public Hearing
a. Found that the
proposed Conditional Use Permit is categorically exempt from environmental
review (CEQA Guidelines section 15301, County Code Chp. 18, Section 18.36.030),
and adopted the findings on page 7 of the Staff Report.
MOTION Duran/Weygandt VOTE 3:2
AYES: Duran, Weygandt,
Montgomery
NOES: Holmes, Uhler
b. Approved the Conditional Use Permit
(PLN17-00049) for an Emergency Shelter with a maximum five (5) year term, based
upon the findings on pages 7-8 of the Staff Report and subject to the
Conditions of Approval set out in Attachment 4, with the modification to allow
100 men and women plus shelter staff.
MOTION Duran/Weygandt VOTE 3:2
AYES: Duran, Weygandt,
Montgomery
NOES: Holmes, Uhler
11. PUBLIC
WORKS & FACILITIES
1. Authorized the Director of Public Works and
Facilities, or designee, to execute and make minor Modifications to a Site
Access Agreement, subject to County Counsel and Risk Management concurrence,
with Volunteers of America Northern California and Northern Nevada Inc., for
the continued operation of the emergency homeless shelter at Building No. 303
A&B and adjoining areas of the Placer County Government Center for a total
period of three (3) years and one (1) month, comprised of a 13-month initial
term and up to two one-year extensions, running coterminous with the Shelter
Services Agreement, and directed that a Request for Proposals be prepared prior
to the completion of the initial term.
MOTION Duran/Weygandt VOTE 3:2
AYES: Duran, Weygandt,
Montgomery
NOES: Holmes, Uhler
12. HEALTH
AND HUMAN SERVICES
A. Placer County Emergency
Shelter | Contract with Volunteers of America (PDF)
1. Approved an agreement with Volunteers of
America Northern California and Northern Nevada, Inc., for homeless shelter
services from June 01, 2017 to June 30, 2018 in the amount of $1,021,835 and
MOTION Duran/Weygandt VOTE 3:2
AYES: Duran, Weygandt,
Montgomery
NOES: Holmes, Uhler
2. Authorized the Director of Health and Human
Services the option to renew the agreement for two subsequent one-year periods,
and to execute the agreement with Risk Management and County Counsel
concurrence, and subsequent amendments up to 10 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, and directed that a
Request for Proposals be prepared prior to the completion of the initial term.
MOTION Duran/Weygandt VOTE 3:2
AYES: Duran, Weygandt,
Montgomery
NOES: Holmes, Uhler
DEPARTMENT ITEMS to be considered for action
as time allows
13. HEALTH
AND HUMAN SERVICES
A. Agreements
for the Intergovernmental Transfer of Public Funds (PDF)
1. Approved
an Amendment to the non-monetary agreement with Anthem Blue Cross for
coordination of Medi-Cal benefits to eligible persons to add capitation rate
range increases, for the period of July 01, 2016 to September 30, 2019, and
authorized the Director of Health and Human Services to sign the amendment with
Risk Management and County Counsel concurrence.
2. Approved
an Amendment to the non-monetary agreement with the California Health and
Wellness Plan for coordination of Medi-Cal benefits to eligible persons to add
capitation rate range increases, for the period of July 01, 2016 to September
30, 2019, and authorized the Director of Health and Human Services to sign the
amendment with Risk Management and County Counsel concurrence.
MOTION Holmes/Uhler/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
3. Approved
an Agreement with California Department of Health Care Services for
Intergovernmental Transfer of Public Funds with Anthem Blue Cross, in the
amount of $379,394 for the period of July 01, 2016 through June 30, 2017, and
authorized the Director of Health and Human Services to sign the agreement and
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.
4. Approved
an Agreement with California Department of Health Care Services for
Intergovernmental Transfer of Public Funds with California Health and Wellness
Plan, in the amount of $1,063,434 for the period of July 01, 2016 through June
30, 2017, and authorized the Director of Health and Human Services to sign the
agreement and 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/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
5. Approved
an Agreement with California Department of Health Care Services for an
Intergovernmental Transfer Assessment Fee for Anthem Blue Cross, in the amount
of 20 percent of the non-federal Intergovernmental Transfer beginning upon
execution and to an indefinite date, and authorized the Director of Health and
Human Services to sign the agreement and 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.
6. Approved
an Agreement with California Department of Health Care Services for an
Intergovernmental Transfer Assessment Fee for California Health and Wellness
Plan, in the amount of 20 percent of the non-federal Intergovernmental Transfer
beginning upon execution and to an indefinite date, and authorized the Director
of Health and Human Services to sign the agreement and 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 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
B. Intensive
Residential Mental Health Services I Umbrella Contract for Group Home Providers
(PDF)
1. Approved Annual
Contracts with multiple entities for intensive, specialized mental health
services by group home providers, in a maximum aggregate amount of $800,000
($104,000 net County cost) by way of a maximum payment authorization
established by the Auditor-Controller for FY 2017-18, approved the provider
list, and authorized the Director of Health and Human Services to amend the
list of providers as long as any amendments are reflected in next year’s annual
list, sign provider agreements, and sign subsequent amendments consistent with
the agreement’s subject matter and scope of work with Risk Management and
County Counsel concurrence. All
providers added to the annual list under the Director’s amendment authority
will be published to the Board by inclusion on the FY 2018-2019 list.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
C. Community
Outpatient Mental Health Services I Umbrella Contract with Multiple Providers
(PDF)
1. Approved Annual
Agreements with multiple providers for mental health, in a maximum aggregate
amount of $600,000 ($96,000 net County cost) by way of a maximum payment authorization
established by the Auditor-Controller for FY 2017-18, approved the provider
list and authorized the Director of Health and Human Services to amend the list
of providers and to execute provider agreements. All providers added to the
annual list under the Director’s amendment authority will be published to the
Board by inclusion on the FY 2018-2019 list.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Approved
an Amendment to the Revenue Agreement with the California Department of Public Health for
Public Health Emergency Preparedness /Hospital Preparedness Program extending
the term for an additional year and increasing the compensation by $38,793 (no
net County cost) for a total contract amount of $2,893,401 from July 01, 2014
to June 30, 2018; and, authorized the Director of Health and Human Services to
sign the 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 Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
14. PUBLIC
WORKS & FACILITIES
A. Bridge Replacement Project Wise
Road over Doty Creek I Steelhead Constructors, Inc. Redding CA (PDF)
1. Adopted Resolution 2017-098 (PDF)
awarding Construction Contract
No. 000946 to the lowest responsive and responsible bidder, Steelhead
Constructors, Inc. of Redding CA for the construction of the bridge replacement
project on Wise Road over Doty Creek in the amount of $2,324,045, authorizing
the Chair to execute with County Counsel and Risk Management concurrence,
Contract No. 000946 and authorizing the Director of Public Works and
Facilities, or designee, to execute change orders up to ten percent of the
contract amount.
MOTION Weygandt/Uhler/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Adopted Resolution 2017-099 (PDF)
authorizing the Chair to sign
and execute with County Counsel and Risk Management concurrence, a Professional
Services Agreement in an amount not to exceed $500,000 with Vali Cooper and
Associates, Inc. of Emeryville, CA for construction management, inspection and
materials testing services for the bridge replacement project on Wise Road over
Doty Creek and authorizing the Director of Public Works and Facilities, or
designee, to execute subsequent contract amendments up to ten percent of the
contract amount.
MOTION Duran/Weygandt/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Authorized the County Executive Officer to
sign a Memorandum of Understanding with the Placer County Flood Control and
Water Conservation District, the Cities of Rocklin and Roseville, and Town of
Loomis for a County loan of $553,511 from Dry Creek Watershed County Service
Area 28, Zone of Benefit 22 funds, for construction of the Antelope Creek Flood
Control Project, Upper Weir.
MOTION Duran/Weygandt/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
15. 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) Fireman's Fund
Insurance Company v. County of Placer
Placer
County Superior Court Case No. SCV0037903 The Board heard a report and authorized
retention of litigation experts for this case.
(B) §54956.8 – CONFERENCE WITH REAL PROPERTY
NEGOTIATORS
Property: APN 020-130-035-000
Agency Negotiators: David Boesch, Gerald Carden, Ken Grehm; Mark
Rideout; Gregg McKenzie; and Laurie Morse
Negotiating Parties: County of Placer, Westervelt Ecological
Services, LLC
Under Negotiation: Price, terms of payment, or both. The Board heard a report and gave direction to its real
property negotiators.
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.
16. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Software Managed Services |
AssetWorks of Wayne, PA (PDF)
1. Approved the award of a negotiated contract
with AssetWorks of Wayne, PA for Software Managed Services for the Department
of Public Works and Facilities in the not to exceed amount of $181,557 over
five (5) years. Funding for the initial
year at $39,000 is included in the Department of Public Works and Facilities’
FY 2016-17 Final Budget. Funding for
future years will be included in the departments Proposed Budgets.
2. Authorized the Purchasing Manager to sign
all required documents subject to departmental concurrence and available
funding
1. Approved the award and contract executions
of competitive Bid Nos. 10630 and 10631 to Prosser Building & Development
Inc., of Truckee, CA for the construction of Dollar Drive & Christmas Tree
Bus Shelters Projects in the aggregate amount not to exceed $125,273.
2. Authorized the Director of Public Works and
Facilities, or designee, to execute contract and change orders up to 10 percent
of the contract amount.
17. BOARD
OF SUPERVISORS
1. Approved minutes of March 21, 2017.
18. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims,
as recommended by the offices of County Counsel and Risk Management:
1. 17-044 Gogolewski,
Elizabeth (Property Damage) $150
2. 17-045 Butler,
Marvin (Personal Injury) $70,000
3. 17-049
Bentley, Timothy (Property Damage) $400
4. 17-050 Squaw
Valley Academy (Property Damage) $7,495
19. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
1. Approved the
ninth amendment to the contract with Salix Consulting, Inc. for the development
of a Depressional Landscape
Wetland Index for the Placer County Conservation Plan in the amount of $75,000
increasing the total to $687,991.68; and authorized the County Executive
Officer to sign the amendment.
B. Penryn
Fire Protection District | Resolution Ratifying the Fire Protection Code (PDF)
1. Adopted Resolution 2017-092 (PDF) ratifying Penryn Fire Protection District’s Ordinance
No. 2017 1 adopting the
2016 California Fire Code, local amendments, and findings.
20. COUNTY
EXECUTIVE
A. Reaffirm a Local Emergency
Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2017-093 (PDF) reaffirming a local
emergency in Placer County due to tree mortality.
B. Reaffirm a Local Emergency
Proclamation in Placer County | Flooding (PDF)
1. Adopted Resolution 2017-094 reaffirming a local emergency
in Placer County due to flooding.
C. Purchase of Weatherpak MTR
Portable Hazmat Weather Station | LN Curtis of Oakland, CA (PDF)
1. Approved a Budget Revision in Fire
Protection Appn 22160 increasing revenues and expenditures in the amount of
$15,460 to purchase the Weatherpak MTR funded by the 2016 Homeland Security
Grant Program.
2. Approved an amendment to the FY 2016-17
Master Fixed Asset List to add a Weatherpak MTR tripod mounted portable hazmat
weather station in the amount of $15,549.94.
3. Approved the award of a contract with LN
Curtis of Oakland, CA for the purchase of a Weatherpak MTR tripod mounted
portable hazmat weather station in the not to exceed amount of $15,549.94. Funding is included in the Placer County Fire
Fund FY 2016-17 Final Budget, and authorized the Purchasing Manager to sign all
required documents.
D. Filming Permit Regulations |
Placer County Code (PDF)
1. Introduced an Ordinance, adding Article 5.25
to the Placer County Code to regulate film permits (waived oral reading).
E. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit increase for:
a. Michele S. Kingsbury-Perez, Principal
Management Analyst from Grade 454, Step 3 at $55.01 per hour to Grade 454, Step
4 at $57.75 per hour, effective April 29, 2017.
b. Rebecca Mellott, Client Services Program
Director from Grade 466, Step 4 at $65.08 per hour to Grade 466, Step 5 at $68.36
per hour, effective March 18, 2017.
21. HEALTH
AND HUMAN SERVICES
A. Mobile
Crisis Triage Services | Amendment to the Mental Health Triage Grant Program
(PDF)
1. Approved
an Amendment to the Revenue Agreement for Mental Health Triage Grant Program
from April 01, 2014 and extending the term one (1) year to June 30, 2018 with
the State of California Mental Health Services Oversight and Accountability
Commission in the unchanged amount of $2,509,346 to update monthly budget
allocations and reporting requirements; and authorized the Director of Health
and Human Services to sign the amendment and 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.
B. Specialized
Legal Services for Child Welfare Appeals I James R. Yeo, Esq (PDF)
1. Approved
a Contract with James R. Yeo, Esq. to provide legal services for appeals in
child protective services cases, in an amount not to exceed $30,000 ($4,500 net
County cost), for the period of July 01, 2017 through June 30, 2018, and
authorized the Director of Health and Human Services to sign the contract and
subsequent amendments up to 10 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.
1. Approved
the Non-Monetary Provider Participation Agreement with the California
Department of Health Care Services for the provision of Targeted Case
Management services to eligible Medi-Cal beneficiaries effective July 01, 2017
to an indefinite date.
2. Authorized
the Director of Health and Human Services to sign the amendment 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.
D. After-Hours
Psychiatric Services I Manjit Sran, MD (PDF)
1. Approved an Agreement
with Manjit Sran, MD for the provision of after-hours psychiatric services from
May 01, 2017 through October 31, 2017 for a total contract amount not to exceed
$40,000, and authorized the Director of Health and Human Services to sign the
amendment and 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.
22. PUBLIC
WORKS & FACILITIES
1. Adopted Resolution
of Intention 2017-095 to set the
time and date to hold a Public Hearing to consider annexing the Eggink
property, located at 9401 Rawhide Lane (APN 023-250-030-000), in Roseville into
the boundaries of County Service Area 28, Zone 173 – Dry Creek to provide sewer
service.
B. County Public Recreation Areas I Reservation
System and Amended Regulations (PDF)
1. Introduced an Ordinance, amending Articles
9.08 and 12.24 of the Placer County Code regarding regulations for County
Public Recreation Areas (waived oral reading) as follows:
a. Bring the Regulations into consistency with
the Placer County Code regarding weapons, alternative methods of control for
service dogs, and alcoholic beverages on Public Recreation Areas; and
b. 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 camp sites.
23. 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. Roseville
Joint Union High School District The Bill
Santucci Memorial Scholarship Fund | Funding to Promote College Education
for Local Youth
1. Approved
appropriation of $1,500 in Revenue Sharing monies to Roseville Joint Union High
School District as requested by Supervisor Uhler.
24. SHERIFF
1. Approved a Budget
Revision to increase revenues and expenditures within the Sheriff’s FY 2016-17
Marine Patrol and Tahoe Patrol program budgets by $34,205 and $24,460
respectively.
ITEMS FOR INFORMATION:
25. HUMAN RESOURCES
A. Classified
Service Merit Increases (PDF)
ADJOURNMENT
– To
next regular meeting, on May 30, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
May 30,
2017
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.