COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, April 04, 2017
9:00 a.m.
County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack
Duran, District 1 David
Boesch, County Executive Officer
Robert
Weygandt, District 2 Gerald
O. Carden, County Counsel
Jim
Holmes, District 3, Vice Chair Teri
Ivaldi, Chief of Staff
Kirk
Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer
Montgomery, District 5, Chair
Placer County is committed to ensuring that
persons with disabilities are provided the resources to participate fully in
its public meetings. If you are hearing impaired, we have listening devices
available. If you require additional disability-related modifications or
accommodations, including auxiliary aids or services, please contact the Clerk
of the Board. If requested, the agenda
shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
Any person interested in viewing or
addressing the Board during the Board meeting by interactive video may do so at
the Placer County Administrative Offices - Tahoe City, 775 North Lake
Boulevard, Tahoe City, CA 96145.
9:00
a.m.
FLAG SALUTE – Led by Supervisor Holmes
CONSENT AGENDA – – Item 16A was removed for
discussion at the request of Laura
Webster, Director of Office of Long Range Planning, City of Rocklin. Consent Agenda approved as amended with
actions as indicated.
MOTION Uhler/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
CONSENT ITEM MOVED FOR DISCUSSION:
16. COUNTY
EXECUTIVE
A. Placer Ranch Specific Plan
Engineering Services Agreement | Mackay & Somps Civil Engineers (PDF)
1. Authorized the County Executive Officer to
execute an Amendment to Professional Services Agreement No. 13574 in the amount
of $282,900 for engineering and related services for the Placer Ranch Project
with Mackay & Somps Civil Engineers, for a total contract amount of
$1,554,040.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
PUBLIC COMMENT: 1).
Alex Mourelatos stated he was attending “Stop Lawsuit Abuse Day” in Sacramento,
representing small businesses affected by serial ADA lawsuits and help work
towards changes in the laws. He also shared his comments on the Housing Element
Implementation Plan agenda item. 2). Al
Savery and Jack May, Rotary Club of Granite Bay, spoke of their vision of
installing a large US Flag along with flags for each Branch of the Military to
make a “Walk of Honor” at the corner of Douglas Blvd. and Barton Rd. in Granite
Bay. 3). Curt Miller stated he has
property available for use for Farm Labor Housing. 4). Larissa Berry requested a new population
and build out study be done for Granite Bay. 5). Ellie Waller requested the County develop a
process and code for dealing with County Non-maintained Roads so that property
owners understand what work the County may be responsible for when public
health and safety needs arise, she also commented on a potential future affordable
housing project. 6). Ann Nichols commented
on the County Non-maintained roads and their need for maintenance. She also commented
on the affordable housing requirements on project approvals. 7). Kristina Barmettler said there is a need
to rezone some properties that are zoned agricultural to enable Sustainable
Family Housing to be built on one acre lots for affordable housing.
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
& HUMAN SERVICES
A. Placer County Public Health
Week (PDF)
1. Received a report on the health of Placer
County.
2. Approved a Proclamation declaring April
03-09, 2017 as “Public Health Week” Placer County.
MOTION
Holmes/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
ADJOURN AS THE PLACER
COUNTY BOARD OF SUPERVISORS AND
CONVENE AS THE PLACER
COUNTY HOUSING AUTHORITY
9:10
a.m.
2. HEALTH
& HUMAN SERVICES
A. Section 8 Housing Choice
Voucher Program (PDF)
1. Considered the following items to secure
$2,361,160 in federal funding for Placer County Section 8 Housing Choice
Voucher Program to provide subsidized housing vouchers for up to 345 low-income
individuals, families and veterans in Placer County.
a. Conducted a
Public Hearing to receive public comment regarding the updated Placer County
Housing Authority (PCHA) Administrative Plan.
b. Adopted the
updated PCHA Administrative Plan.
c. Adopted Resolution 2017-076 (PDF)
authorizing acceptance of the updated Placer County Housing Authority’s
Administrative Plan, and authorized submission of the certifications of program
compliance to the U.S. Department of Housing and Urban Development (HUD).
MOTION Holmes/Uhler/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
ADJOURN AS THE PLACER
COUNTY HOUSING AUTHORITY AND
RECONVENE AS THE PLACER
COUNTY BOARD OF SUPERVISORS
9:20 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Barton Ranch
Subdivision (PLN14-00186) Located in Granite Bay I Request for Continuance
(PDF)
1. Approved a continuance of the
noticed Public Hearing from the April 04, 2017 Board of Supervisors’ agenda to April
24, 2017 at 10:00a.m.
MOTION Uhler/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10:00 a.m.
4. PLACER MOSQUITO AND VECTOR CONTROL DISTRICT
A. Update | Vector Borne
Diseases within Placer County (PDF)
1. Received an update from Placer Mosquito and
Vector Control District on vector borne diseases within Placer County.
10:15 a.m.
5. TREASURER-TAX COLLECTOR
A. Financial Review of
Distressed Fire Services (PDF)
1. Received a Presentation on the findings of
the County’s Financial Review of Distressed Fire Service Providers in Placer
County, and accept the final report.
2. Received a Presentation on the findings of a
survey on voter support for parcel taxes to support fire services.
6. CLERK-RECORDER-REGISTRAR OF VOTERS
A. Fire District Survey and
Elections Request (PDF)
1. Adopted Resolution 2017-077 (PDF) to authorize the Registrar of Voters to Render Election Services for the Penryn Fire Protection District and the Foresthill Fire Protection District All Mail Ballot Special District Election to be held July 11, 2017, and provided direction regarding payment for such services.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
DEPARTMENT ITEMS to be considered for action
as time allows
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Regional University Specific
Plan (PDF)
1. Authorized Community Development/Resource
Agency (CD/RA) Planning Division to permit delay of applicant’s payment of both
accrued and future County staff costs until sale/conveyance of the Community
portion of the Regional University Specific Plan (RUSP) for the following:
a. Processing of Amendment to the RUSP,
Development Agreement, and associated entitlements and related California
Environmental Quality Act (CEQA) review.
b. Processing on the County-level of any
paperwork or participation associated with involvement as applicant on a
wetland fill permit with the US Army Corps of Engineers for backbone
infrastructure.
2. Authorized CD/RA staff to amend or prepare
agreements subject to concurrence of County Counsel and Risk Management to
address the above for the Board’s consideration at a future agenda.
MOTION Uhler/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
B. Update | Sunset Area Plan and
Placer Ranch Specific Plan (PDF)
1. Received an update on the Sunset Area Plan and
Placer Ranch Specific Plan.
C. Schaffer’s Mill Phase 3B
Final Map, Tract No. ESD15-00330 (PDF)
1. Authorized the Chair to sign the Schaffer’s Mill Phase 3B Final
Map and Subdivision Improvement Agreement and approved Recordation of the Final
Map and the Agreement.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
8. PUBLIC WORKS AND FACILITIES
1. Approved Plans and Specifications for ADA
Compliance and Infrastructure Updates, Project No. 4892, located at 350 Nevada
Street, Auburn, with an estimated total project cost of $1,775,000, including
$1,350,000 for construction with contingency, and authorized staff to advertise
for bids.
2. Authorized the Director of Public Works and
Facilities, or designee, to award and execute a construction contract
not-to-exceed $1,350,000 including selected Additive Bid Alternates as project
funding will allow, upon review and concurrence by Risk Management and County
Counsel, including authority to approve any necessary change orders consistent
with the County Purchasing Manual and Section 20142 of the Public Contract
Code. Funding is provided in the FY 2016-17 Capital Projects Final Budget.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
B. Purchase of 64 Tourist
Accommodation Units I City of South Lake Tahoe (PDF)
1. Adopted Resolution 2017-074 (PDF) authorizing
the Director of Public Works and Facilities, or designee, to finalize and
execute an Agreement for Purchase of Tourist Accommodation Units (TAUs) with
the City of South Lake Tahoe, subject to County Counsel review, and take all
actions necessary to acquire, bank and transfer 64 Tourist Accommodation Units
at a price of $12,500 each, for a total purchase price of $800,000. Funding is
provided in the FY 2016-17 Final Budget, Tahoe Development – TAU Capital
Project No. 4947.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
C. 2017 Federal Hot Mix Asphalt
Overlay Project I Plans and Specifications (PDF)
1. Approved specifications for the Placer
County Federal Hot Mix Asphalt Overlay Summer 2017 project estimated to cost
$2,800,000 and authorized the Director of Public Works and Facilities, or
designee, to advertise for bids. Funding is provided in the FY 2016-17 Public
Works and Facilities Final Budget.
MOTION Holmes/Weygandt/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Montgomery
ABSENT: Uhler
9. COUNTY EXECUTIVE
A. Placer County Housing Element
Implementation Discussion (PDF)
1. Received a presentation on the 2013 Placer
County Housing Element, including completed tasks and implementation
challenges.
2. Reviewed options and the Board discussed
various strategies in setting housing priorities for the FY 2017-18 Housing
Work Plan.
3. Adopted Resolution 2017-075 (PDF) authorizing the County
Executive Officer to execute a three-year agreement with the Tahoe Truckee
Community Foundation subject to concurrence by Risk Management and County
Counsel to implement a Regional Housing Council for the purposes of creating
and achieving regional housing targets, and also authorized the County to
participate in a Regional Housing Council, at a budgeted net county cost of
$50,000 per year.
MOTION Weygandt/Holmes/Unanimous
VOTE 4:0
AYES: Weygandt, Holmes,
Uhler, Montgomery
ABSENT: Duran
10. 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) A.T. v. Dry Creek Elementary School District,
et al.
U.S.D.C. Eastern District Case No. 2:16-cv-02925-MCE-DB The
Board heard a report and authorized the defense and indemnity of the County
employees and former County employees named and served. The Board also waived the conflict to allow
County Counsel’s Office to represent the employees and the County.
(b) Richard Padilla, WCAB Claim
WCAB Claim Nos.: ADJ9404457, ADJ9404453 & unassigned The
Board heard a report and gave direction to Counsel.
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to
subdivision (d)(4) of Government Code §54956.9:
One potential case The Board heard a report and authorized the
filing of an unlawful detainer action for a property owned by the County in
Kings Beach.
(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 on the status of labor
negotiations and gave direction to the Labor Negotiation 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.
11. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Declare Vehicles as Surplus
and Authorize Disposal (PDF)
1. Declared eight (8) vehicles that have
reached the end of their useful life as surplus and authorized their disposal.
B. On-Call Septic Pumping
Services I Multiple Vendors (PDF)
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22697 with Advanced Septic Pumping Service of Citrus
Heights, CA for on-call septic pumping services in the amount of $15,000 for a
revised maximum amount of $20,000. Funding is provided in Sewer Maintenance
District #3 FY 2016-17 Final Budget.
2. Approved Change Order No. 2 to Blanket
Purchase Order No. 22701 with Chuck’s Septic, Inc. of Rocklin, CA for on-call
septic pumping services in the amount of $50,000 for a revised maximum amount
of $100,000. Funding is provided in Sewer Maintenance District #3 FY 2016-17
Final Budget.
3. Authorized the Purchasing Manager to sign
all required documents.
1. Approved an Increase to Contract with Fehr
& Peers Associates, Inc. of Roseville, CA for Transportation Engineering
and Planning Services in the amount of $7,235 for a revised maximum amount of
$52,235. Funding is provided in the Public Works and Facilities FY 2016-17
Final Budget
2. Authorized the Purchasing Manager to sign
all required documents.
D. Purchase of Portable
Generator and Trailer I Doosan Portable Power, of Statesville, NC (PDF)
1. Approved the Award of a purchase order using
a competitively awarded contract with Doosan Portable Power of Statesville, NC
for the purchase of one (1) new portable generator and trailer on behalf of the
Department of Public Works and Facilities in the total amount of $58,635 to
serve as an emergency power source for sewer system lift stations. Funding is
provided by the Environmental Utilities FY 2016-17 Final Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
E. Fire Sprinkler System
Maintenance Services I JB Fire Systems, Inc., of Fernley, NV (PDF)
1. Approved the renewal of a competitively
awarded contract for fire sprinkler system inspection, testing and maintenance
services with JB Fire Systems, Inc. of Fernley, NV in the amount of $100,000 for
the period of April 01, 2017 through March 31, 2018. Funding is provided by the Building
Maintenance FY 2016-17 Final Budget and will be requested in the FY 2017-18
Proposed Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
F. North Lake Tahoe Temporary
Dentist Services Contract Amendment I Donald L. French, DDS (PDF)
1. Approved Amendment No. 1 to Contract No.
KN021256 with Donald L. French DDS for Temporary Dentist Services, to extend
the term of the contract through June 30, 2017 and increase the amount by
$50,000 for a new total of $99,500, funded by the Medical Clinic FY 2016-17
Final Budget.
2. Authorized the Purchasing Manager to sign
the amendment.
1. Approved an award with Neubrain, LLC. of
Rockville, MD for professional services to implement fiscal projections and
business analytics software, in the amount not-to-exceed $200,000, funded by
the Health and Human Services Department’s FY 2016-17 Final Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
12. BOARD
OF SUPERVISORS
1. Approved
minutes of February 21, 2017.
1. Approved
a Proclamation recognizing April 16 through 22, 2017 as Mosquito and West Nile
Virus Awareness Week in Placer County.
C. Revised 2017 Placer County
Board of Supervisors Meeting Schedule (PDF)
1. Approved the cancelation of
the Monday, April 24, 2017 and Tuesday, April 25, 2017 Board of Supervisors
Meetings in Tahoe and called a Special Board meeting to be held on Monday,
April 24, 2017 in Auburn, CA.
1. Approved a Commendation recognizing the
Auburn Host Lions Club for ninety years of dedicated service to the community
of Auburn in Placer County.
13. CLAIMS AGAINST THE COUNTY
1. 17-027
Weldon, William (Property Damage) $340
2. 17-028 Mapfre
Insurance – Emil Atakeev (Property Damage) $6,259
3. 17-030
Jansen, Myrna (Property Damage) $1,171
4. 17-031
Simmons, Brad (Property Damage) $190
5. 17-032
Lubamersky, Mark (Property Damage) $380
14. COMMITTEES
& COMMISSIONS
A. Squaw Valley Municipal
Advisory Council (PDF)
1. Approved
appointment of Vladimir Bazjanac to Seat #5, Mark Calhoun to Seat #6, and Rusty
Reams to Seat #7, as requested by Supervisor Montgomery.
1. Approved the appointment of Merrill C. Haber
to Seat #5 (representing District 5), as requested by Supervisor Montgomery.
15. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. Placer Legacy Program I
Acceptance of Gifted Funds (PDF)
1. Ratified the acceptance of a $50,000 gift received from the Linda
A. Atoms Revocable Trust to be used towards the Placer Legacy Program and
authorized Chair to execute letter.
1. Approved a contract amendment with Raney Planning &
Management, Inc. to prepare an Environmental Impact Report (EIR) for the Zoning
Code update related to Temporary Outdoor Events, Wineries, and Rural Craft Breweries
(collectively known as the Winery/Brewery Ordinance) in the amount of $199,439
for a revised maximum amount of $222,779 and authorized the County Executive
Officer to sign the contract.
16. COUNTY
EXECUTIVE
A. REMOVED FOR DISCUSSION Placer
Ranch Specific Plan Engineering Services Agreement | Mackay & Somps Civil
Engineers
1. Authorize the County Executive Officer to
execute an Amendment to Professional Services Agreement No. 13574 in the amount
of $282,900 for engineering and related services for the Placer Ranch Project
with Mackay & Somps Civil Engineers, for a total contract amount of
$1,554,040.
B. Reaffirm a Local Emergency
Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2017-078 (PDF) reaffirming a local
emergency in Placer County due to tree mortality.
C. Reaffirm a Local Emergency
Proclamation in Placer County | Flooding (PDF)
1. Adopted Resolution 2017-069 (PDF) reaffirming a local
emergency in Placer County due to flooding.
17. DISTRICT ATTORNEY
A. Damion Case Management System
Maintenance | Constellation Justice Systems (PDF)
1. Approved the annual payment to Constellation
Justice Systems for maintenance of the Damion Case Management System, in the
amount of $74,673.
18. HEALTH & HUMAN SERVICES
A. Public Health Officer, Public
Administrator and Public Guardian (PDF)
1. Adopted Ordinance 5863-B (PDF),
introduced March 21, 2017, making various technical modifications to the County
Code regarding the Public Health Officer, the Public Administrator, and the
Public Guardian.
B. Medical Clinic Long Term
Records Management Agreement I Municipal Resource Group (MRG) (PDF)
1. Approved an Amendment to the Municipal
Resource Group (MRG) Agreement #CN005815B for FY 2016-17 to increase the amount
by $6,000 for a new total of $56,000, to assist with analysis of long term
options of managing medical records for the Placer County Medical Clinic; 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.
Funding is included in the County General funds that are budgeted for Medical
Clinic in the FY 2016-17 Final Budget.
C. On-Call and Outpatient
Psychiatric Services | Muniyapla T. Rajappa, M.D. (PDF)
1. Approved an Amendment to the Agreement with
Muniyapla T. Rajappa, M.D., for FY 2016-17 to increase the amount by $116,400
for a new contract total of $165,900 to allow for the provision of outpatient
psychiatric services, and Lanterman-Petris-Short (LPS) Conservatorship
testimony in addition to on call psychiatric services; 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. The amendment is funded with $116,100 in State and Federal
funds and $49,800 included in the FY 2016-17 County General Fund.
19. HUMAN RESOURCES
1. Adopted Ordinance
5864-B (PDF), introduced March 21, 2017, amending the
un-codified Schedule of Classifications and Compensation Ordinance and the
un-codified Allocation of Positions to Departments Ordinance related to title
changes for classifications within the Clerk/Recorder/Elections Office, and the
reclassification of a Secretary-Journey position (GNRL/Grade 40, $3,009-$3,657
mo.) to Administrative Clerk-Senior (GNRL/Grade 49, $3,241-$3,939 mo.) in the
Human Resources Department.
1. Approved
an amendment to the Memorandum of Understanding between the County of Placer
and the Placer County Deputy Sheriff’s Association - Article 9.6 Sick Leave
Contribution from Other Employees that allows donation of sick leave hours
after a 30-day absence.
C. Position Allocation Ordinance
Changes for Sheriff’s Office (PDF)
1. Introduced
an Ordinance to amend the un-codified Allocation of Positions to Departments to
add one Investigative Assistant position and reduce the number of Administrative
Legal Clerk – Senior positions from three to two in the Sheriff’s Office. Oral
reading waived.
20. PUBLIC
WORKS AND FACILITIES
1. Approved and authorized the Chair to execute
the Consultant Services Agreement with Vanir Construction Management, Inc., to
assist in the preparation of Real Estate Due Diligence and Performance Criteria
requirements for SB863 Acute Mental Health Unit in an amount not-to-exceed $255,910.
Funding is provided in the FY 2016-17 Capital Projects Fund Final Budget.
B. Wise Road over Doty Creek
Bridge Replacement Project I ICF Jones & Stokes Inc. (PDF)
1. Adopted
Resolution 2017-070 (PDF) approving Amendment No. 1 to Professional Services Agreement No.000950
with ICF Jones and Stokes Inc. for environmental services for the Bridge
Replacement Project on Wise Road over Doty Creek, for an additional amount of
$58,362, increasing the total contract agreement amount not to exceed $76,942,
and authorizing the Director of Public Works and Facilities, or designee, to
execute subsequent contract amendments up to 10 percent of the contract amount,
$7,694. The project is fully funded through the Federal Highway Bridge Program
and the Regional Surface Transportation Program.
1. Adopted
Resolution of Intention
2017-071 (PDF) to set the
time and date to hold a Public Hearing to consider annexing the Amazing Facts
property, located at 6475 Sierra College Boulevard in the Rocklin area, (APN: 046-050-010-000),
into the boundaries of Sewer Maintenance District 2 to provide sewer service.
1. Approved $148,500 in funding for the Fuel Reduction Management Program
for the Middle Fork Project and authorized the Director of Public Works and
Facilities, or designee, to sign the funding agreements for the following three
projects:
a. City of Auburn
Department of Public Safety; $49,500 for American River Canyon Shaded Fuel
Break.
b. Foresthill/Iowa
Hill Fire Safe Council; $49,500 for Todd Valley Shaded Fuel Break.
c. Foresthill/Iowa
Hill Fire Safe Council; $49,500 for Tree Mortality Removal Program 2017.
2. Approved a Budget Revision
increasing appropriations in Capital Project No. 04996 Middle Fork Fuel
Reduction.
3. Accepted the final reports
from the completed FRM Program projects in 2016.
1. Adopted
Resolution 2017-072 (PDF) authorizing the Director of Public Works and Facilities, or designee, to
submit applications for the transit projects and to execute all required
documents of the Local Carbon Transit Operations Program and any Amendments
thereto with the California Department of Transportation; and stating that
Placer County agrees to comply with all conditions and requirements set forth
in the Certifications and Assurances and applicable statutes and guidelines for
the Local Carbon Transit Operations Program funded transit projects.
F. Certification of Maintained
Mileage of County Roadways (PDF)
1. Adopted
Resolution 2017-073 (PDF) certifying the Maintained Mileage Records, which results in a new total
County maintained mileage of 1,044.896 miles a decrease of 1.210 miles.
21. 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 $1,000 in Revenue Sharing monies to The Forgotten Soldier
Program as requested by Supervisor Holmes.
1. Approved
appropriation of $950 in Revenue Sharing monies to Lighthouse Counseling &
Family Resource Center as requested by Supervisor Weygandt ($500), Supervisor
Holmes ($200), and Supervisor Uhler ($250).
C. Placer Care Coalition | Funding to Support Services for Community
Members In Need (PDF)
1. Approved
appropriation of $500 in Revenue Sharing monies to Placer Care Coalition as
requested by Supervisor Weygandt ($250) and Supervisor Uhler ($250).
D. Placer County Law Enforcement
Chaplaincy | Funding to Support the Chaplaincy Services (PDF)
1. Approved
appropriation of $600 in Revenue Sharing monies to Placer County Law
Enforcement Chaplaincy as requested by Supervisor Weygandt ($100), Supervisor
Holmes ($250), and Supervisor Uhler ($250).
E. Pro Youth and Families, Inc.
| Funding to Support Placer County Youth Impact Awards Program (PDF)
1. Approved
appropriation of $500 in Revenue Sharing monies to Pro Youth and Families, Inc.
as requested by Supervisor Holmes.
ITEMS FOR INFORMATION:
22. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the
month of February 2017 in Auburn, CA (PDF).
ADJOURNMENT
– To a Special
Meeting, on April 24, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
April
24, 2017 – Special Meeting
May 09,
2017
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
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.