COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, March 07, 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 Uhler
CONSENT
AGENDA – Consent Agenda approved with action
as indicated.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
PUBLIC
COMMENT: Noel
Lehman, spoke in support of the Applegate Library.
BOARD MEMBER REPORTS: 1). Supervisor Duran stated
he had the honor of attending CHP Officer Lucas Forrest Chellew’s memorial
service. 2). Supervisor Holmes stated a Cannabis Policy Working Group has been
formed to explore options for safe patient access to cannabis, identified the members
and the purpose of the meetings, and the intent to return to the Board this
summer with findings and recommendations. 3). Chair Montgomery encouraged all
to celebrate International Women’s Day.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05a.m.
1.1 BOARD OF SUPERVISORS
A. Proclamation
| March for Meals Month (PDF)
1. Approved a
proclamation recognizing March 2017 as March for Meals Month in Placer County.
9:10a.m.
1. PUBLIC
WORKS AND FACILITIES
A. Amendments
to Speed Limits | Request for Continuance (PDF)
1. Continued
the noticed Public Hearing to a future Board meeting to be re-noticed to consider approval of an Engineering and Traffic
Survey on various County roadways and adoption of an Ordinance amending Chapter
10, Article 10.04 of the Placer County Code pertaining to speed limits.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
9:20a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Barton Ranch Subdivision
(PLN14-00186) Located in Granite Bay (PDF)
1. Conducted
Public Hearing, to consider the following recommendations from the Placer
County Planning Commission regarding the Barton Ranch Subdivision project:
a. Adoption of
the Mitigated Negative Declaration and Mitigation Monitoring and Reporting
Program prepared for the Barton Ranch Subdivision project.
b. Adoption of
an Ordinance 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. Approval 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.
d. Approve a
Conditional Use Permit to allow for the Barton Ranch Planned Residential
Development.
2. Continued the Public Hearing to April 04, 2017 at 9:20 a.m.
MOTION Uhler/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10:00a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a
Public Hearing to consider a third-party appeal filed by Wayne and Perry Ann Jeveli.
2. Denied the
third-party appeal filed by Wayne and Perry Ann Jeveli.
3. Upheld the
Planning Commission’s decision and approved the Extension of Time for the
Northstar-At-Tahoe Porcupine Hill Subdivision, a Tentative Subdivision Map and
Conditional Use Permit for the creation of 12 new single-family residential
lots, in reliance on the previously adopted Mitigated Negative Declaration
MOTION Duran/Weygandt/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10:30a.m.
4. COUNTY
EXECUTIVE
A. Correctional Food Services
(PDF)
1. Approved the award of RFP Number 10533 in an
amount not to exceed $13.2 million to Aramark Correctional Services, for the
full delivery of correctional food services for a five-year contract term for
the period of May 01, 2017 to April 30, 2022, with three additional two-year
options, and authorize the CEO to execute the contract subject to review by
Risk Management and County Counsel.
2. Adopted Resolution 2017-058 (PDF) delegating
authority to the County Executive Officer to lay off Probation Food Service
employees pursuant to Placer County Code section 3.08.1090.
MOTION
Uhler/Weygandt VOTE 3:2
AYES:
Duran, Weygandt, Uhler
NOES: Holmes, Montgomery
11:00a.m.
5. HEALTH & HUMAN SERVICES
A. Current Site Access Agreement
for Shelter Operations | Volunteers of America (PDF)
1. Approved
the adoption of a Second Amendment to the current contract for services and
site access agreement with Volunteers of America (VOA) to increase the amount
by $136,500 for a new total of $591,500 to continue to provide shelter
operations for up to 90 days, beyond the current March 31, 2017 expiration and,
authorized the Director of Health and Human Services to sign the Second
Amendment with Risk Management and County Counsel concurrence.
MOTION Weygandt/Duran VOTE 4:1
AYES: Duran, Weygandt,
Uhler, Montgomery
NOES: Holmes
DEPARTMENT ITEMS to be considered for action as time
allows
6. ADMINISTRATIVE SERVICES/PROCUREMENT
A. Countywide Office Supplies |
Office Depot Inc., of Sacramento, CA (PDF)
1. Approved
the award of a Countywide Blanket Purchase Order with Office Depot Inc., of
Sacramento, CA for the purchase of office supplies, using an Oakland County, MI
competitively bid public agency contract, in the maximum amount of $900,000 for
the period of April 01, 2017 to June 30, 2018.
2. Authorized
the Purchasing Manager to sign the resulting documents.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
7. BOARD OF SUPERVISORS
1. Approved minutes of February 07, 2017 (Weygandt absent).
MOTION Holmes/Duran/Unanimous
VOTE 4:0
AYES: Duran, Holmes, Uhler,
Montgomery
ABSTAIN: Weygandt
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer
County Conservation Program Update (PDF)
1. Received a status report on the preparation
of the Placer County Conservation Program with a particular emphasis on the
projected 2017/2018 schedule.
9. PUBLIC WORKS AND FACILITIES
1. Adopted Resolution 2017-055 (PDF) to ratify
emergency construction repair work authorized by the Director of Public Works and
Facilities, acting as the Road Commissioner, on South Shore Drive near the west
end of Donner Lake and to authorized the Director of Public Works and
Facilities, acting as the Road Commissioner, to execute a construction contract
subject to County Counsel and Risk Managements concurrence with AM-X
Construction and Excavation for work needed to
temporarily restore South Shore Drive and execute Construction Contract Change
Orders as needed up to an aggregate amount of $100,000.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt, Holmes,
Uhler, Montgomery
1. Adopted Resolution 2017-056 (PDF)
awarding Construction Contract Number 000960 to the lowest responsive and
responsible bidder, Western Engineering Contractors, Inc., of Loomis, CA for
the construction of the Highway 49 Beautification and Sidewalk Project in the
amount of $1,465,800.05, authorizing the Director of Public Works and
Facilities, or designee, to execute change orders up to 10 percent of the
contract amount, and authorizing the Chair of the Board of Supervisors to
execute and sign the FY 2016-17 Local Transportation Fund Bicycle/Pedestrian
Claim for Placer County to be submitted to the Placer County Transportation
Agency in the amount of $493,553.53.
MOTION
Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Montgomery
ABSENT: Uhler
10. COUNTY EXECUTIVE
1. Conducted a Public Hearing, tabulated
ballots, and adopted Resolution 2017-057 (PDF)
to annex Assessor’s Parcel Number 017-200-016-510, owned by Pacific Gas &
Electric Company, into Community Facilities District Number 2012-1, Sunset
Industrial Area Services and apply the established charge for fire protection
services and emergency medical services on this parcel within the said
district.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
B. Purchase of 2016 Toyne Fire
Engine | Hi-Tech of Oakdale, CA (PDF)
1. Approved the award of a negotiated Purchase
Order to Hi-Tech of Oakdale, CA for the purchase of one 2016 Toyne fire engine
in an amount not to exceed $520,782.
2. Authorized the Purchasing Manager to sign
all required documents.
3. Approved Budget Revisions within the Fire
Control Fund, increasing expenditures in an amount not to exceed $520,782, and
cancelling Fire Control Fund and Fire County Service Area components’
contingency reserves, for the purchase of one 2016 Toyne fire engine.
4. Added one 2016 Toyne fire engine to the FY
2016-17 Master Fixed Asset List on behalf of the County Executive Office –
Office of Emergency Services.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
11. 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) Lori Phu v. Placer County, et al.
U.S.D.C. Eastern District Case No. 2:16-cv-00995-KJM-CKD The
Board heard a report and gave direction to Counsel.
(b) Deloris Boone v. Placer County Dept. of
Health and Human Services, et al.
Placer Superior Court Case No. SCV0036818 The Board heard a report and
gave direction to Counsel.
CONSENT ITEMS
All items on
the Consent Agenda have been recommended for approval by the County Executive
Department. The
Board will convene as the Successor Agency for Item #20A. 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.
12. ADMINISTRATIVE
SERVICES/PROCUREMENT - In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda.
A. Help Desk Support
Services | NWN Corporation, of Gold River, CA (PDF)
1. Approved a renewal with NWN Corporation of
Gold River, CA for help desk support services in the maximum amount of $346,986
for the period of May 01, 2017 to April 30, 2018, funded by Administrative
Services’ FY 2016-17 Final Budget and will be requested in the FY 2017-18 Proposed
Budget, resulting in no net new County cost.
2. Approved the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $346,986
annually, and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
1. Approved Change Order No. 1 to a contract with
NWN Corporation of Gold River, CA for professional consulting services to
provide technical support for the Department Health and Human Services in the
amount of $135,000 for a revised maximum amount of $185,000 through December
31, 2017.
2. Approved the option to renew the resulting agreement
for two (2) additional one-year periods in the maximum amount of $185,000
annually and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
1. Approved Change Order No. 2 to the contract with
Red Shoe Productions LLC of Granite Bay, CA and Change Order No. 3 to the
contract with 3Fold Communications LLC of Sacramento, CA in the aggregate
amount of $40,000 for public outreach and education services regarding solid
waste, recycling, water and wastewater. Funding is included in the Department
of Public Works and Facilities’ FY 2016-17 Final Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved an award with Stearns, Conrad, and
Schmidt Consulting Engineers, Inc., dba SCS Field Services of Sacramento, CA
for the operation, monitoring, and maintenance of landfill gas extraction and
control systems at the Meadow Vista, Loomis and Eastern Regional landfills,
utilizing Placer County’s Master Services Agreement in the maximum amount of
$175,000 for the period of April 01, 2017 to March 31, 2018, funded by the
Department of Public Works and Facilities’ FY 2016-17 Final Budget and to be
requested in the FY 2017-18 Proposed Budget.
2. Approved the option to renew the resulting
award for two (2) additional one-year periods in the maximum amount of $175,000
annually and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
1. Approved an award with BIT California dba
Document Fulfillment Services of West Sacramento, CA for CalWorks information
network printing and mailing services, using a Sacramento County competitively
awarded contract, for the period of March 01, 2017 through August 31, 2017 in
the maximum amount of $175,000, funded 95 percent by Federal and State revenues
and five (5) percent with required County General Fund match. Funding is
available in the Department of Health and Human Services’ 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. Concealable Body
Armor | Galls LLC, of Lexington, KY (PDF)
1. Approved the renewal of a Blanket Purchase Order
using a competitively awarded contract with Galls LLC of Lexington, KY for
concealable body armor for the Sheriff’s Office and Probation Department in the
maximum amount of $75,000 for the period of March 18, 2017 through March 17,
2018.
2. Approved the option to renew the award on a
year-to-year basis through March 15, 2021, to coincide with the optional
renewal terms of the National Association of State Procurement Officials (NASPO
ValuePoint) contract in the maximum amount of $75,000 annually and authorized
the Purchasing Manager to sign all required documents subject to departmental
concurrence and available funding.
G. Credit Card Fuel
Purchases | U.S. Bank National Association, of Minneapolis, MN (PDF)
1. Approved Change Order No. 2 to Blanket
Purchase Order No. 22399 with US Bank National Association of Minneapolis, MN
for credit card fuel purchases in the amount of $110,000 for a revised maximum
amount of $805,000, funded by the Department of Public Works and Facilities’
and the Sheriff’s Office FY 2016-17 Final Budgets with no additional net County
cost.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved the extension of an agreement with
Redwood Toxicology Laboratory Inc. of Santa Rosa, CA through February 28, 2017
and increase it by $20,000 to a new maximum amount of $90,950. Funding is
provided by the Probation Department’s FY 2016-17 Final Budget.
2. Approved an award to Redwood Toxicology
Laboratory Inc. for drug testing supplies and laboratory services in the
maximum aggregate amount of $57,000 for the period of March 01, 2017 through
September 30, 2017 using competitively bid and awarded Minnesota Multistate
Contracting Alliance for Pharmacy Contract No. 14033. Funds are currently
budgeted in the Sheriff’s Office and the Probation Department’s FY 2016-17
Final Budgets and will be requested in the FY 2017-18 Proposed Budgets,
resulting in no net new County cost
3. Approved the option to renew the resulting
award for one (1) additional one-year period in the maximum amount of $97,000
annually and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
13. COMMITTEES & COMMISSIONS
A. Foresthill Forum
Advisory Council (PDF)
1. Approved reappointment of Gail McCafferty to
Seat #2, Duane Frink to Seat #3, Sharon Page to Seat #4, Chase Dowling to Seat
#5, Larry Jordan to Seat #6, and Michael Whittle to Seat #7, as requested by
Supervisor Montgomery.
B. Meadow Vista
Municipal Advisory Council (PDF)
1. Approved reappointment of Anders Hauge to Seat #1, Michael Walker to
Seat #2, Laura Rosebush to Seat #3, Connie Alward-Mayer to Seat #4, and Laurie
Sweeney to Seat #5, as requested by Supervisor Montgomery.
C. Weimar/Applegate/Colfax
Municipal Advisory Council (PDF)
1. Approved reappointment of David Johnson to
Seat #1, Nicholas Mayer to Seat #2, Alan Shuttleworth to Seat #3, Adam Lee to
Seat #4, Marilynn Tausch to Seat #5, and John Gagnon to Seat #7, as requested
by Supervisor Montgomery.
14. COUNTY EXECUTIVE
A. Unclassified Employee Step
Increases (PDF)
1. The Board approved a 5% merit increase for:
a. Stephen Newsom, Deputy
Director Facilities Services – Capital Facilities from Grade 464, Step 2 at
$57.86 per hour to Grade 464, Step 3 at $60.76 per hour, effective March 04,
2017.
b. Frank J. Kotey, Risk
Management Administrator from Grade 432, Step 4 at $46.40 per hour to Grade
432, Step 5 at $48.71 per hour, effective March 04, 2017.
c. Twylla Abrahamson, Client
Service Program Director from Grade 466, Step 4 at $64.44 per hour to Grade
466, Step 5 at $67.68 per hour, effective August 06, 2016.
d. Michael Profant, Deputy County Counsel I
from Grade 437, Step 1 at $42.13 per hour to Grade 437, Step 2 at $44.25 per
hour, effective February 18, 2017.
B. Reaffirm a Local
Emergency Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted Resolution
2017-048 (PDF) reaffirming a
local emergency in Placer County due to tree mortality.
15. HEALTH & HUMAN SERVICES
A. Mental Health Prevention and
Early Intervention Services | Native Alliance of Sierra Nevada (PDF)
1. Approved the first amendment to contract
CN005789 with Native Alliance of Sierra Nevada (aka Sierra Native Alliance) to
provide continued prevention and early intervention services for Native
individuals, to increase the total compensation by $57,570 for a revised
aggregate amount of $488,800 (no net County cost) from July 01, 2016 through
June 30, 2017 and authorized the Director of Health and Human Services to sign
the resulting amendment, and subsequent amendments not to exceed 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 first amendment to the Delegation
Agreement with the California State Water Resources Control Board, Division of
Drinking Water regarding enforcement of the California Safe Drinking Water Act
for small public water systems for an indefinite duration.
2. Authorized the Director of Environmental
Health to sign the amendment to the Delegation
Agreement for the Environmental Health Division’s small public water program.
1. Approved the first amendment to contract
CN005824 with the Advocates for Mentally Ill Housing to provide assistance to
CalWORKs recipients in finding and maintaining permanent housing, for the
period of July 01, 2016 through June 30, 2017, in the amount of $67,000, for a
revised amount of $367,000 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.
D. CalFresh Program Outreach and
Enrollment Assistance | Seniors First, Inc. (PDF)
1. Approved an agreement with Seniors First,
Inc. to provide outreach and enrollment assistance services for CalFresh
program applicants and recipients, for the period of January 01, 2017 through
June 30, 2018, in the amount of $10,189 and authorized the Director of Health
and Human Services or designee to sign the agreement and subsequent amendments
not to exceed 10 percent of the total agreement amount, consistent with the
subject matter and scope of work, with Risk Management and County Counsel
concurrence.
E. Temporary
Staffing Services for Tahoe Medical Clinic | Western Sierra Medical Clinic
(PDF)
1. Approved an agreement with
Western Sierra Medical Clinic (WSMC) to provide temporary staffing services for
the Tahoe Medical Clinic until WSMC is federally approved as a satellite
Federally Qualified Health Clinic from March 01, 2017 through June 30, 2017 in
the amount of $200,000; and, authorized the Director of Health and Human
Services to sign the resulting agreement with Risk Management and County
Counsel concurrence, and authorized the Director of Health and Human Services
to sign subsequent amendments not to exceed 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.
16. HUMAN RESOURCES
A. Schedule of Classifications
and Salary Grades for Classified and Unclassified Services (PDF)
1. Approved the Schedule of Classifications and
Salary Grades for Classified and Unclassified Services, published February 16,
2017, pursuant to the California Code of Regulations 570.5 Requirement for a
Publicly Available Pay Schedule.
17. PUBLIC WORKS AND FACILITIES
A. Notice of Completion | Squaw Valley
Community Park Pickleball Courts (PDF)
1. Adopted Resolution 2017-049 (PDF) accepting
the Squaw Valley Community Park Pickleball Courts Project, Project No. 4964, located
at 101 Squaw Valley Road, Olympic Valley, CA as complete, and authorizing the
Director of Public Work and Facilities, or designee, to sign and record the
Notice of Completion for the contract with F.W. Carson Co.
B. Notice of Completion | Kings
Beach Commercial Core Improvement Project – Gateway to the Core (PDF)
1. Adopted Resolution 2017-050 (PDF) accepting the Kings Beach
Commercial Core Improvement Project – Gateway to the Core, Contract No. 000935,
as complete; and authorized the Director of Public Works and Facilities, or
designee, to sign and record the Notice of Completion.
C. Bridge Replacement Project
Wise Road over Doty Creek | Plans and Specifications (PDF)
1. Adopted Resolution 2017-051 (PDF) approving
the plans and specifications for the Bridge Replacement Project on Wise Road
over Doty Creek and authorizing the Director of Public Works and Facilities, or
designee, to advertise for construction bids.
1. Authorized the
Director of Public Works and Facilities, or designee, to execute Lease
Amendment No. 1 to Lease No. CN028167 with Nino
Family Limited Partnership and Nancy Muriel Nino, as Trustee of The Nancy
Muriel Nino Revocable Trust, UDT Dated March 19, 2007, extending the
Lease for the Departments of Health and Human Services and Child Support
Services at 5225 North Lake Boulevard, Carnelian Bay, CA by a total of 8 years,
comprised of one 5-year initial term and one 3-year option, resulting in a
total rent of $9,000 per month, and providing a $10,000 rent credit.
E. Waddle Ranch Property
Conservation Easement | Overhead Electric and Communications (PDF)
1. Consented to the Tahoe Truckee Airport District’s Grant of
Easement for Overhead Electric and Communications to Liberty Utilities for an
electrical line upgrade; and adopted Resolution 2017-052 (PDF) to authorize the Director of
Public Works and Facilities, or designee, to consent to the Conservation
Easement Amendment on, over, and across the Waddle Ranch Property (APNs
110-010-017, 018, and 021) subject to County Counsel concurrence.
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 $300 in Revenue Sharing monies to Placer County Museums Docent
Guild Tenth Annual Heritage Trail Event, as requested by Supervisor
Weygandt ($100) and Supervisor Holmes ($200).
B. Stand up Placer | Funding to
Support Essential Services for Survivors of Domestic Violence (PDF)
1. Approved
appropriation of $1,250 in Revenue Sharing monies to Stand Up Placer as
requested by Supervisor Weygandt ($500), Supervisor Holmes ($250) and
Supervisor Uhler ($500).
C. Placer
County Fair Association 2017 Placer County Fair | Funding to Support Promoting
the Fair (PDF)
1. Approved
appropriation of $600 in Revenue Sharing monies to Placer County Fair
Association, as requested by Supervisor Weygandt ($100) and Supervisor Uhler
($500).
19. SHERIFF
1. Adopted Resolution 2017-053 (PDF) authorizing the Sheriff to execute
the Boating Safety and Enforcement Financial Aid Program Agreement between
Placer County and the California Department of Parks and Recreation Division of
Boating and Waterways, for the term of July 01, 2017 to June 30, 2018, in the
amount of $72,475.
20. SUCCESSOR AGENCY
A. Supplemental to Indenture of
Trust | Outstanding 2015 Tax Allocation Refunding Bonds (PDF)
1. Adopted Resolution 2017-054 (PDF) approving a Second Supplemental to
Indenture of Trust related to the Successor Agency’s Outstanding 2015 Tax
Allocation Refunding Bonds, Series A and 2015 Tax Allocation Refunding Bonds,
Taxable Series B.
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 Colfax Cemetery District ($110,000), as prescribed
by the California State Constitution.
ITEMS FOR INFORMATION:
22. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF)
ADJOURNMENT
– To
next regular meeting, on March 21, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March
21, 2017
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.