COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, March 21, 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 Duran
CONSENT
AGENDA – Consent Agenda approved with action
as indicated.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
PUBLIC
COMMENT: 1.) Sarah Christie stated her frustration
regarding the North Auburn Shelter and requested the Board advise the Planning
Commission deny the Conditional Use Permit at their Thursday, March 23, 2017, 2.)
Gary McDonald, Lighthouse Counseling & Family Resource Center Executive
Director, thanked the Board for their participation in the 2017 Celebrity
Waiter Luncheon taking place on Friday, May 19, 2017.
BOARD
MEMBER REPORTS: Chair Montgomery attended the Local
Government Commission Policymakers Conference topics included housing supply
and affordability in California, the future of water in California, land use
planning for autonomous vehicles, fighting food waste with innovative food
recovery programs, competitiveness and innovation.
TIMED ITEMS to be discussed at the time shown or shortly
thereafter
9:10a.m.
1. HEALTH & HUMAN SERVICES
A. Proclamation
| April 2017 Child Abuse Prevention Awareness Month (PDF)
1. Presented a
Proclamation declaring April 2017 as “Child Abuse Prevention Awareness Month”
to reaffirm the County’s dedication to preventing child abuse and protecting
our community’s children, and called upon residents to increase their
participation in efforts to support children and families to strengthen the
communities in which we live.
9:15a.m.
2. SHERIFF
1. Received a presentation from the California Department of
Alcoholic Beverage Control, in which the Placer County Sheriff’s Office received
the “Director’s Award for Outstanding Performance” for the 2015-2016 Grant
Assistance Program term.
9:30a.m.
3. PUBLIC WORKS AND FACILITIES
A. Placer Valley Tourism |
Placer County Fairgrounds, Roseville, CA (PDF)
1. Adopted Resolution 2017-068 (PDF) to designate South Placer
Tourism, Inc., a non-profit corporation, doing business as Placer Valley
Tourism (PVT), as the New Operator of the Placer County Fairgrounds located at
800 All America City Boulevard in Roseville CA, and authorized staff to
implement Assignment provisions of the current Fairgrounds Operating Agreement,
Contract No. 11520.
2. Approved and authorized the Chair to execute the Assignment,
Assumption and Operating Agreement (AAO) with PVT, to operate the Placer County
Fairgrounds, at a cost of $2,000,000 for the period from July 01, 2017 to
December 31, 2032 for the Speedway, and from July 01, 2017 to December 31, 2051
for the balance of the Fairgrounds; accept the PVT donation of approximately
400 cubic yards of soil for landscaping; and authorized the Director of Public
Works and Facilities, or designee, to take all other actions required to
implement provisions of the AAO.
3. Approved a Budget Revision appropriating $2,000,000 to Project
No. 04969 Fairgrounds Repair in the Capital Projects fund.
MOTION
Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1:00p.m.
4. COUNTY
EXECUTIVE
A. Capital Improvement Planning
Workshop (PDF)
1. Provided direction to
prepare a Five-Year Capital Improvement Plan incorporating the five projects
presented to the Board.
2. Reviewed the County’s Debt
Management Policy.
3. Provided direction to
proceed with preliminary work on the five major capital facilities projects
presented, including Auburn Health and Human Services Office Building, Coroner
Facility, Crime Lab, Elections Warehouse, Option B, and each phase of the Jail
Facilities projects, subject to the award of grant funding for the Phase 2 South
Placer Medium Security Housing Facility project.
4. Provided direction to
prepare a detailed financing plan for the Board-directed projects and return to
the Board in 60 to 90 days.
MOTION Uhler/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
DEPARTMENT ITEMS to be considered for action as time
allows
5. HEALTH & HUMAN SERVICES
A. Revenue Agreement I State of
California, Department of Health Care Services (PDF)
1. Approved the sixth amendment for contract
#14-90083 with the State of California, Department of Health Care Services, for
the Negotiated Net Amount and Drug Medi-Cal initial multi-year revenue
agreement, increasing the revenue amount by $1,162,603 for a new amount of
$12,306,923, from July 01, 2014 through June 30, 2017, and authorized the
Director of Health and Human Services to sign subsequent amendments not to
exceed 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
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
6. PUBLIC WORKS AND FACILITIES
1. Adopted Resolution
2017-065 (PDF) awarding contract No.
000954 to Mark Thomas & Company, Inc., for Professional Engineering
Services for the final design of PC2945 the Placer Parkway Phase I Project in
an amount not to exceed $5,050,331, and authorizing the Director of Public
Works and Facilities, or designee, to execute subsequent contract amendments up
to ten percent ($505,000) of the contract amount as needed; and approved a
Budget Revision of $6,000,000 decreasing the Capital Project Trust Fund and
increasing project PC2945 Placer Parkway Phase I in the Engineering and
Transportation budget.
MOTION
Holmes/Weygandt/Unanimous VOTE 4:0
AYES: Weygandt, Holmes,
Uhler, Montgomery
ABSENT: Duran
1. Adopted Resolution 2017-066 (PDF) authorizing Purchasing
Manager, subject to Risk Management and County Counsel concurrence, to award
and execute a professional services agreement in an amount not to exceed
$400,000 for construction management and materials testing services for the
Morton Road Repair Project with the top rated consultant in response to RFP
No.10623.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
C. Placer County Government
Center Master Plan Update (PDF)
1. Received a presentation on the progress of the Placer County
Government Center Master Plan Update.
2. Provided staff direction to continue with the development of the Placer
County Government Master Plan according to the master plan layout
recommendation set out in the staff report and the power point presentation,
including conducting the appropriate environmental review.
7. SHERIFF
A. Post Retirement Employment |
Sheriff’s Office (PDF)
1. Adopted Resolution 2017-067 (PDF) authorizing the Sheriff’s
Office to offer Donald Henrikson, MD,
post-retirement employment prior to completion of the California Public
Employees’ Retirement System required 180-day wait period.
MOTION Holmes/Duran/Unanimous
VOTE 4:0
AYES: Duran, Holmes, Uhler,
Montgomery
ABSENT: Weygandt
8. COUNTY EXECUTIVE
A. FY 2016-17 Mid-Year Fiscal
Update (PDF)
1. Received a FY 2016-17 Mid-Year Fiscal Update
and five-year budget projection.
2. Received a report on FY 2017-18 budget
development process and schedule.
9. 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) George Fetter v. Placer County Sheriff, et
al.
U.S.D.C. Eastern District Case No. 2:12-cv-02235-MCE-EFB The
Board heard a report on the successful completion of the case.
(b) Richard Malott v. Placer County, et al.
U.S.D.C. Eastern District Case No. 2:14-cv-01040-KJM-EFB The
Board heard a report and gave direction to Counsel.
(c) Parkford Owners for Better Community v.
Placer County, et al.
Placer County Superior Court Case No. SCV0039094 The
Board heard a report on a new litigation case. No action taken.
(d) Ronald E. Rivera v. The Board of Supervisors
for the County of Placer, et al.
Placer County Superior Court Case No. SCV0038859 The
Board heard a report on a new litigation case. No action taken.
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.
10. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Medical Exam Services |
Sutter Medical Foundation, of Roseville, CA (PDF)
1. Approved
Change Order No. 3 to Blanket Purchase Order No. 22413 with Sutter Medical
Foundation of Roseville, CA for medical exam services in the amount of $12,900
for a revised maximum amount of $100,900 through December 31, 2016.
2. Authorized
the Purchasing Manager to sign all required documents.
11. CLAIMS AGAINST THE COUNTY
1. 17-017 Davidson, Robert (Property Damage)
$9,355
2. 17-018 Jare, Lokwing (Personal Injury)
$204,050
3. 17-021 Mochizuki, Dylan (Property Damage)
$626
4. 17-022 Corin, Ben (Property Damage) $879
5. 17-024 Jordan, Brian (Personal Injury)
$250,000
6. 17-025 Kyles, Douglas (Property Damage)
$250,000
12. COMMITTEES
& COMMISSIONS
A. First Five Children and
Families (PDF)
1. Approved the appointment of Derek Hughes to
the unexpired term of Seat #5 (Represents Medical & Pediatric Services).
13. COUNTY EXECUTIVE
A. Pacific Forest and Watershed
Lands Stewardship Council Tax Neutrality Funding Agreement (PDF)
1. Adopted Resolution 2017-059 (PDF) approving a funding
agreement with the Pacific Forest and Watershed Lands Stewardship Council,
approving the County’s receipt of $13,825 in lieu of property taxes related to
the transfer of 10 acres, located near the Bear River Campground, from the
Pacific Gas and Electric Company to Placer County.
B. 2017 Legislative Advocacy
(PDF)
1. Approved support letter for AB 255 (Gallagher) regarding
out-of-county placement for sexually violent predators which would require the
court to place the individual in a county where they have familial,
residential, or employment connections.
2. Approved
amendments for the 2017 Legislative Platform.
C. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit increase for:
a. Megan Wood, Clerk of the Board from Grade
432, Step 1 at $40.09 per hour to Grade 432, Step 2 at $42.10 per hour,
effective February 18, 2017.
b. Linda Bridgman, Client Services Program
Manager from Grade 466, Step 4 at $65.08 per hour to Grade 466, Step 5 at
$68.36 per hour, effective February 06, 2017.
14. HEALTH & HUMAN SERVICES
A. Supplemental Nutrition
Assistance Program I Tahoe Forest Health System Foundation (PDF)
1. Approved an agreement with Tahoe Forest
Health System Foundation (dba Tahoe Truckee Nutrition Coalition) to assist in
the Supplemental Nutrition Assistance Program - Education / Nutrition Education
and Obesity Prevention Program, from October 01, 2016 through September 30,
2017 not to exceed $33,478; and authorized the Director of Health and Human
Services to sign the agreement, and subsequent amendments not to exceed 10
percent of the total contract amount, consistent with the agreement’s subject
matter and scope of work, with Risk Management and County Counsel concurrence.
B. Public Health Officer, Public
Administrator and Public Guardian (PDF)
1. Introduced an Ordinance making various
technical modifications to the County Code regarding the Public Health Officer,
the Public Administrator, and the Public Guardian. Oral reading waived.
15. HUMAN RESOURCES
1. Introduced
an Ordinance 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. Waived oral reading.
16. PUBLIC
WORKS AND FACILITIES
1. Adopted
a Resolution 2017-060 (PDF) authorizing the Director of Public Works and Facilities
or designee, with Risk Management and County Counsel
concurrence, to execute a Landscape Maintenance
Agreement to construct and maintain way-finding signs at various locations
within the State (Caltrans) Right of Way along Highways 28, 89 and 267 in the
North Lake Tahoe Area; and to execute future amendments adding way-finding
signs.
B. Easement Abandonment I
Portion of Agatahoe Boulevard, Tahoe Vista (PDF)
1. Adopted
Resolution 2017-061 (PDF) to abandon a portion of Agatahoe Boulevard in Tahoe Vista.
C. Easement Deed to Pacific Gas
& Electric I Adjacent to North Dowd Road, Sheridan (PDF)
1. Adopted
Resolution 2017-062 (PDF) to execute a utility easement
deed to Pacific Gas & Electric adjacent
to North Dowd Road in the Sheridan area.
1. Adopted
Resolution 2017-063 (PDF) to approve the award of Contract No. 000958 with Sycamore
Environmental Consultants, Inc., in an amount not to exceed $190,526 for
environmental services for the Highway Safety Improvement Program Cycle 7–Safety
Improvement Project and authorized the Director of Public Works and Facilities,
or designee, to execute subsequent contract amendments up to 10 percent
($19,053) of the contract amount as needed.
E. Cabin
Creek Biomass Facility Negotiated Agreements and Budget Revision (PDF)
1. Authorized the Director of
Public Works and Facilities or designee, subject to Risk Management and County
Counsel concurrence, to sign a contract for the detailed engineering design and
construction cost estimates with updated financial modeling the Cabin Creek
Biomass Facility with Phoenix Biomass Energy Inc., in an amount not to exceed
$75,000.
2. Authorized the Director of
Public Works and Facilities or designee, subject to Risk Management and County
Counsel concurrence, to sign a contract for the continuation of the existing
40% design of the Cabin Creek Biomass Facility to a 60% set of Structural
Design Documents with Wood Rodgers, in an amount not to exceed $60,000.
3. Authorized a Budget
Revision for $140,000 to be used as funding to provide funding for the two (2)
engineering contracts and internal analyses to support the Cabin Creek Biomass
Facility. Funding is provided by a Department of Energy Grant ($70,000), the
Department of Public Works and Facilities ($15,000) and the Community and
Agency Support appropriation ($55,000).
1. Approved
an agreement with North Tahoe Public Utility District for parks and grounds
maintenance services in the Kings Beach area in an amount not-to-exceed $93,026
for the period of July 01, 2016 to June 30, 2017, with up to four (4) one-year
extensions.
1. Approved an Agreement with
Tahoe City Public Utility District for parks and grounds maintenance services
in the Tahoe City area in an amount not-to-exceed $154,500 for the period of
July 01, 2016 to June 30, 2017 with up to four (4) one-year extensions.
1. Approved an Agreement with
Tahoe City Public Utility District for grounds maintenance services at the
Tahoe City Transit Center in an amount not-to-exceed $26,895 for the period of
July 01, 2016 to June 30, 2017, with up to four (4) one-year extensions.
1. Authorized the Director of
Public Works and Facilities, or designee, to enter into a Consultant Services
Agreement with Provost & Pritchard
Consulting Group, subject to Risk Management and County Counsel concurrence, to
conduct additional investigation, and to revise and update the lead remediation
plan for the gun ranges at the former Titan 1-A Missile Facility in Lincoln,
California, at an amount not-to-exceed $95,975, funded by the Capital Projects Fund.
17. SHERIFF
A. Donation of a Communications
Vehicle from the Search and Rescue Non-profit Organization (PDF)
1. Accepted a
vehicle donation in the estimated amount of $142,500 from the Placer County
Search and Rescue non-profit organization to be used in Placer County Search
and Rescue operations, and added the vehicle to the Master Fixed Asset List.
B. Purchase of Aspis Tactical
Shield Level III (PDF)
1. Approved a
Budget Revision to move $6,750 within the Sheriff’s FY 2016-17 Final Budget for
the purchase of an Aspis Tactical Shield Level III from Galls LLC of Lexington,
KY to provide handheld ballistic protection for Deputies, authorized the
Purchasing Manager to execute all related documents, and add the item to the
Master Fixed Asset List.
C. Jail Management System
Contract Change Orders | Tribridge Holdings, LLC, of Tampa, FL (PDF)
1. Approved
multiple change orders to a Contract with Tribridge Holdings, LLC of Tampa, FL,
to amend the original Statement of Work in the combined amount of $126,750 for
a revised total contract amount of $1,865,734, and authorized the Purchasing
Manager to sign all required documents.
18. REVENUE SHARING – In approving the following appropriations, the Placer County Board of
Supervisors makes the finding that each and every approved contribution serves
a public purpose by promoting the general welfare of the County and its
inhabitants; therefore, the County benefits.
1. Approved appropriation of $1,750 in Revenue
Sharing monies to KidsFirst as requested by Supervisor Weygandt ($250),
Supervisor Holmes ($1,000), and Supervisor Uhler ($500).
1. Approved appropriation of $2,500 in Revenue
Sharing monies to Sierra College Foundation as requested by Supervisor Weygandt
($500), Supervisor Holmes ($500), and Supervisor Uhler ($1,500).
1. Approved appropriation of $1,000 in Revenue
Sharing monies to Lincoln Volunteer Center as requested by Supervisor Weygandt.
19. TREASURER-TAX
COLLECTOR
1. Adopted Resolution 2017-064 (PDF) approving
the Placer County Treasurer’s Statement of Investment Policy for the year 2017
pursuant to Government Code Section 53646.
ITEMS FOR INFORMATION:
20. AUDITOR
A. Independent
Accountant’s Report on the Treasurer’s Statement of Assets – December 31, 2016
(PDF)
1. Auditor-Controller’s Independent
Accountant’s Report on the Treasurer’s Statement of Assets. This statement is
for the quarter ended December 31, 2016.
ADJOURNMENT
– To
next regular meeting, on April 04, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
April
04, 2017
April
24, 2017 – Tahoe
April
25, 2017 – Tahoe
May 09,
2017
May 30,
2017
June 13,
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.