COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
February 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 Weygandt
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.) Angie Rowland with Keeping Lincoln Safe,
thanked the Board for their support in preventing the placement of a violent
sex offender in Lincoln. 2.) Eric John Thompson, stated that Environmental
Services was holding a Scoping Meeting regarding the expansion of Hidden Falls
Regional Park and that this meeting had not been properly noticed and was
requesting this meeting be re-scheduled and re-noticed. He also stated he had
concern about the powers granted to the Planning Department by his elected
officials. 3). Andy Fisher, Placer County Parks, announced the launch the first
County wide comprehensive Parks and Trails Master Plan and the new website www.placerparsplan.com dedicated to the plan and
keeping the public informed and involved. 4.) Jeff Brown, Health & Human
Services Director, and Robert Oldham, Public Health Director, updated the Board
on the Placer County Evacuation Shelter for evacuees from the Oroville area.
BOARD MEMBER REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:05 a.m.
1. PUBLIC WORKS AND FACILITIES / COMMUNITY
DEVELOPMENT RESOURCES AGENCY
1. Conducted a Public Hearing, tabulated
ballots, and adopted Resolution 2017-045 (PDF)
annexing the Pinyon Creek II Subdivision into Zone of Benefit 194 Martis Valley
Recreation, within County Service Area No. 28, and impose an annual assessment
of $158.27 per parcel, plus a cost of living modification to be first collected
in FY 2017-18 for park maintenance, trail maintenance, administration, and park
and trail development for all parcels that are or will be a part of the Pinyon
Creek II Subdivision Project, subject to the recordation of a final map for the
Pinyon Creek II Subdivision.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
B. Pinyon
Creek II | Final Map, Tract No. ESD15-00012
1. Authorized the Chair to
sign the Pinyon Creek II Final Map and Subdivision Improvement Agreement and
approved recordation of the Final Map and the Agreement.
MOTION Holmes/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
9:15
a.m.
2. COMMUNITY DEVELOPMENT RESOURCES AGENCY
A.
Northstar
Mountain Master Plan
Conducted a Public Hearing to consider a recommendation from the
Placer County Planning Commission for the project.
1. Adopted
Resolution 2017-046 (PDF) certifying the Northstar Mountain Master Plan Final Environmental
Impact Report (SCH# 2012112020) and Errata prepared pursuant to the California
Environmental Quality Act, and adopting the Mitigation Monitoring Reporting
Program supported by and incorporating by reference in its entirety the
Findings of Fact and Statement of Overriding Considerations.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
2. Adopted Resolution 2017-047 (PDF) to amend the Martis Valley Community Plan Land Use Diagram to
relocate an existing Tourist/Resort Commercial land use area that comprises
0.68-acre from one side of the ski resort to another.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
3. Adopted Ordinance 5861-B (PDF) to Rezone two existing FOR (Forestry) zone district areas that
comprise 1.33 and 0.68 acres in size and relocate within the same TPZ (Timber
Production Zone) area so that one would align with the relocated Martis Valley
Community Plan land use designation square, and the other would align with one
of the campsites.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
4. Adopted Ordinance 5862-B (PDF) to amend Placer County Code Chapter 17, Article 17.04, Section
17.04.030 to amend the definition of “Ski lift facilities and Ski runs” and
Article 17.16, Section 17.16.010 (D) Timberland Production Zone (TPZ) to allow
for the development of ski lift facilities and ski runs as a conditionally-permitted
use within land boundaries owned and/or operated by existing ski resorts within
Timberland Production Zone (TPZ) land located outside the Tahoe Basin, and adopted the findings set out on
page 15 of the Staff Report.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
5. Approved a Conditional
Use Permit to allow for the Northstar Mountain Master Plan that would guide
development of the ski resort over a projected 20-year period, and adopted the
attached Conditions of Approval, and the findings on page 16 of the Staff
Report. The Master Plan would allow for the expansion of the existing ski
terrain including six new mechanized ski lifts and associated trails, a
high-speed gondola that would extend from the Castle Peak parking area to the
Northstar Village, new snowmaking and associated infrastructure, additional
trails and trail widening, five skier bridges, four new skier service lodges
and facilities (restrooms, food and drink service, seating), improvements to
existing skier service sites, relocation of an existing cross country ski
center and two new campsite areas. Applicant to stay in communication with Northstar
housing community during implementation of the approved J Lift.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
11:30 a.m.
3. BOARD OF SUPERVISORS
A. Commendation
| Recognition of Carol Brodeur (PDF)
1. Approved
a Commendation recognizing Carol Brodeur for 30 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
B. Oath of Office
1. Administration of the Oath of Office of
Incoming Sheriff Devon Bell
C. Commendation | Recognition of
Sheriff Edward Bonner (PDF)
1. Approved a Commendation recognizing Sheriff
Edward Bonner for 43 years of exemplary leadership and dedicated service to
Placer County.
DEPARTMENT ITEMS to be considered for action
as time allows
4. AUDITOR
A. Enterprise
Resource Planning Project (PDF)
Approved the following recommendations regarding the acquisition of
subscription licensing, implementation services, proposed funding approach, and
project staffing plan for the Enterprise Resource Planning Replacement Project:
1. Approved the award of a
Master Services Agreement with Workday, Inc. of Pleasanton, CA for subscription
licensing, training, and related services in the not to exceed amount of
$4,719,282 for the term of March 01, 2017 to February 28, 2022 funded by the
Countywide Systems Fund.
MOTION Duran/Uhler/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
2. Approved the award of a
Master Services Agreement with Sierra-Cedar, Inc. of Alpharetta, GA for
professional services to support the implementation of the new Enterprise
Resource Planning system in the not to exceed amount of $4,950,204 for the term
of March 01, 2017 to February 28, 2019 funded by the Countywide Systems Fund.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
3. Approved the proposed
Enterprise Resource Planning Project Funding Plan.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
4. Approved a Budget Revision
in the amount of $8,263,554 from the Infrastructure Reserve Fund ($5,157,801),
the Automation Reserve Fund ($622,037), and the Capital Projects Fund
($2,483,716).
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
5. Approved the addition of
the appropriate components to the Master Fixed Asset List.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
6. Approved the proposed
Enterprise Resource Planning Project Staffing Plan.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
7. Authorized the
Auditor-Controller to execute change orders for the project up to a twelve
percent contingency amount of $1,722,833.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
8. Authorized the
Auditor-Controller to sign all required documents, subject to the review and
approval of County Counsel and Risk Management, and take the appropriate action
necessary to fully implement the project.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
5. PUBLIC
WORKS AND FACILITIES
1. Approved project plans and specifications
for Kings Beach Commercial Core Project – Parking and Landscaping Improvements,
for an estimated cost of $800,000, and authorized the Director of Public Works
and Facilities, or designee to advertise for construction bids.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
1. Approved the award of a negotiated Purchase
Order to Creative Bus Sales of Chino, CA for the purchase of seven new cutaway
transit buses in the total amount of $558,796.
MOTION Uhler/Weygandt/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
C. Cabin Creek Biomass Facility
| Update on Biomass to Energy Facility (PDF)
1. Directed staff to explore public financing
for a 2 megawatt biomass to energy facility at the Cabin Creek site.
6. SHERIFF
A. Submission
of Criminal Justice Facilities Construction Financing Program Proposal (PDF)
1.
Adopted Resolution 2017-043 (PDF) authorizing the Sheriff’s Office to submit a Criminal Justice
Facilities Construction Financing Program Proposal to the Board of State and
Community Corrections 2017 Jail Construction Financing Program, Senate Bill 844,
in the amount of $30 million, to provide funding to assist with the
construction of a 120-bed medium security facility and associated educational,
vocational, behavioral and life-skills training space.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
6.1 TREASURER-TAX COLLECTOR
A. Community Choice Aggregation
| Joint Exercise of Powers Agreement (PDF)
1. Received
an update on the implementation of the Community Choice Aggregation (CCA)
program.
2. Adopted Resolution 2017-044 (PDF) approving the Amended and Restated Joint Exercise of
Powers Agreement for the Sierra Valley Energy Authority and authorizing the
Chair to execute and deliver the Agreement for the purpose of implementing a
CCA program.
3. Reaffirmed
appointment of Supervisor Montgomery and Appoint Supervisor Uhler as the
County’s two representatives on the Board, effective upon the approval of the
Amended and Restated Joint Exercise of Powers Agreement by both the County and
the City of Colfax.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
7. COUNTY
EXECUTIVE
A. North Lake Tahoe Resort
Association | FY 2016-17 Capital Project Recommendations (PDF)
1. Approved
the North Lake Tahoe Transient Occupancy Tax infrastructure account expenditure
in the total amount of $2,043,264 for 14 projects, as set out in the staff
report for each recommended project.
MOTION Uhler/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
8. COUNTY
COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all
references are to the Government Code), the Board of Supervisors will hold a
closed session to discuss the following listed items. A report of any action taken will be
presented prior to adjournment.
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code
§54956.9(d)(1)):
(a) A.T. v. Dry Creek Joint Elementary School
District, et al.
U.S.D.C. Eastern District Case No. 2:16-cv-0295-MCE-DB This item was not discussed.
(b) Deborah Doerfler-Casner WCAB Claim
WCAB Claim Nos.:
ADJ7981468, ADJ7981312 & ADJ9385009 The Board heard a report and gave
direction to Counsel.
(B) §54956.8 –CONFERENCE WITH REAL PROPERTY
NEGOTIATORS
Property:
APN: 101-120-001
Agency Negotiators: David Boesch, Gerald Carden, Robert
Sandman, Ken Grehm, Mark Rideout, and Laurie Morse
Negotiating Parties: Placer County, Pacific Gas and Electric Company, and
Placer Land Trust.
Under Negotiation: Price, terms of payment, or both. The
Board heard a report and gave direction to Real Property Negotiating Team.
CONSENT ITEMS
All items on
the Consent Agenda have been recommended for approval by the County Executive
Department. All items will be approved by a single roll call vote. Anyone may ask
to address Consent items prior to the Board taking action, and the item may be
moved for discussion.
9. ADMINISTRATIVE
SERVICES/PROCUREMENT - In
accordance with County Policy, non-contested competitively awarded bids under
$400,000 are placed on the Consent Agenda.
A. Microsoft Premier
Support Services | Microsoft Corporation, of Washington, DC (PDF)
1. Approved the award of a negotiated purchase
order to Microsoft Corporation of Washington, DC for Microsoft Premier Support
Services in the amount of $59,700 for the period February 04, 2017 through
February 03, 2018, funded by Administrative Services’ FY 2016-17 Final Budget.
2. Approved the option to renew the purchase
order for two (2) additional one-year periods.
3. Authorized the Purchasing Manager to sign
all required documents.
B. Network Products |
Modal Networks, Inc., of Sacramento, CA (PDF)
1. Approved a Blanket Purchase Order renewal
with Modal Networks, Inc. of Sacramento, CA for network products in the maximum
amount of $175,000 for the period of April 01, 2017 through March 31, 2018,
funded by Administrative Services’ FY2016-17 Final Budget, and to be included
in the FY 2017-18 Proposed Budget, resulting in no net new County cost and
authorized the Purchasing Manager to sign all required documents.
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.
C. Geotechnical and
Materials Testing Consultant Services | Various Firms (PDF)
1. Approved the Qualified List based on the
competitive Request for Qualifications No. 10591 for Geotechnical and Materials
Testing Consultant Services to be provided as needed for the Community
Development Resource Agency and Department of Public Works and Facilities for
the period of February 22, 2017 to March 31, 2020.
2. Approved option to renew the resulting
Qualified List on a year-to-year basis for two (2) additional one-year terms.
3. Authorized the Purchasing Manager to sign
all required documents.
D. Language
Interpretation and Translation Services | Fiat Luxx Productions, of Sacramento,
CA (PDF)
1. Approved the award of competitive Bid
No.10555 to Fiat Luxx Productions of Sacramento, CA for Countywide Language
Interpretation and Translation Services in the maximum amount of $105,000 for
the period of February 22, 2017 to March 31, 2018, resulting in no net new
County cost, and authorized the Purchasing Manager to sign all required
documents.
2. Approved the option to renew the resulting
award for two (2) additional one-year periods at the maximum amount of $105,000
annually, and authorized the Purchasing Manager to sign all required documents
subject to departmental concurrence and available funding.
E. Metasys Network
System Maintenance | Johnson Controls, Inc., of Folsom, CA (PDF)
1. Approved Change Order No. 3 to Blanket
Purchase Order No. 21084 with Johnson Controls, Inc. of Folsom, CA for Metasys
network systems preventative maintenance, repairs, parts and technical support
in the amount of $50,000 for a revised maximum amount of $263,752 through June
30, 2017.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved the award of competitive Request
for Proposal No. 10600 to Auerbach Engineering Corporation of Tahoe City, CA
for Professional Engineering Services for Martis Valley Trail - Section 3B in
the maximum amount of $368,000. Funding is provided by the Department of Public
Works and Facilities’ FY 2016-17 Final Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
10. BOARD OF SUPERVISORS
1. Approved the minutes of
January 24, 2017.
B. 2017 Boards and Commissions |
Update (PDF)
1. Approved the appointment of Supervisor
Montgomery as the Alternate to the Golden State Finance Authority and approved
the appointment of Supervisor Uhler to the American City County Exchange
Executive Board.
11. CLAIMS AGAINST THE COUNTY
1. 17-009 Travelers Insurance
(Hannemann, Axel), (Property Damage), $9,912
2. 17-010 Langley, Christopher
J., (Personal Injury), Unstated
12. COMMITTEES & COMMISSIONS
A. Donner Summit
Municipal Advisory Council (PDF)
1. Approved reappointment of Patricia Malberg
to Seat #2, Christopher Parker to Seat #3, Daniel Wexler to Seat #4, and James
Wiggins to Seat #5, as requested by Supervisor Montgomery.
B. North Tahoe Regional
Advisory Council (PDF)
1. Approved reappointment of Megan Chillemi to
Seat #1, Nicole Lutkemuller to Seat #2, Rebecca McFadden to Seat #3, John
Jewett to Seat #4, Lolly Kupec to Seat #5, Katherine Hill to Seat #6, Kevin
Drake to Seat #7, Eugene Roeder to Seat #8, and Don Fulda to Seat #9, as requested
by Supervisor Montgomery.
C. Placer County Older
Adult Advisory Commission (PDF)
1. Approved appointment of Barbara “Bobbi”
Knapp to Seat #18 (representing Senior Services Organization).
D. Placer County Youth
Commission (PDF)
1. Approved appointment of Claire Jordan to the
unexpired term of Seat #17 and Graham Johnson to the unexpired term of Seat #18
(each representing At-large Alternate).
E. Squaw Valley Municipal
Advisory Council (PDF)
1. Approved
reappointment of David Stepner to Seat #1, Alisa Adriani to Seat #2, and Andrew
Lange to Seat #3, as requested by Supervisor Montgomery.
F. North Auburn
Municipal Advisory Council (PDF)
1. Approved reappointment of Dave Hungerford to Seat #4, Patti Flashman to
Seat #5, Jacquie Flecklin to Seat #6, and Mark Watts to Seat #7 (each
representing District 5), as requested by Supervisor Montgomery.
G. Granite Bay
Municipal Advisory Council (PDF)
1. Approved the appointments of Scott McGuckin
to Seat #2, Lisa Robles to Seat #3, James Radler to Seat #4, Walter Pekarsky to
Seat #5, and Tom Kruse to Seat #6 as requested by Supervisor Uhler.
13. COUNTY EXECUTIVE
1. Adopted Resolution 2017-036 (PDF) approving
the South Placer Fire Protection District 2017 Capital Facilities Plan and FY 2015-16
Fire Fee Annual Report which includes a proposed fire impact fee increase from
$.085 to $.090 per square foot of new construction.
B. Reaffirm a Local
Emergency Proclamation Placer County | Flooding (PDF)
1. Adopted Resolution 2017-037 (PDF) reaffirm the
proclamation declaring a local emergency for flooding in Placer County by the
Director of Emergency Services.
14. HUMAN RESOURCES
1. Adopted Ordinance 5860-B (PDF),
introduced February 07, 2017, amending the un-codified Schedule of Classifications
and Compensation Ordinance, implementing the required salaries for the
classifications covered by Measure F, and other law enforcement
classifications, and confirming Board member salaries under Section 207 of the
County Charter.
15. PUBLIC
WORKS AND FACILITIES
A. Notice of Completion of
Various County Projects | Fregoso Builders Inc. (PDF)
1. Adopted Resolution 2017-038 (PDF) to accept the Job
Order Contracts, Project No. 9486.03, as complete, and authorize the Director
of Public Works and Facilities, or designee, to sign and record the Notices of
Completion for projects at the Placer County Administrative Office, Tahoe City,
Placer County Government Center, Foresthill Memorial Hall, Domes Administrative
Center and Building B.
B. Notice of Completion of
Various County Projects | Pride Industries One, Inc. (PDF)
1. Adopted Resolution 2017-039 (PDF) to accept the Job
Order Contracts, Project No. 9486.03, as complete, and authorize the Director
of Public Works and Facilities, or designee, to sign and record the Notices of
Completion for projects at the Placer County Administrative Office, Tahoe City,
Placer County Government Center, Auburn Depot, Domes Administrative Center,
Fire Station 70, Burton Creek, Placer County Medical Clinic Tahoe and Hidden
Falls Regional Park.
C. Easement Abandonment on
Hampshire Rocks Road, Cisco Grove (PDF)
1. Adopted Resolution 2017- 040
(PDF)
to abandon a portion of Hampshire Rocks Road in Cisco Grove.
D. Cook Riolo Road Pedestrian
Pathway Project | PG&E Utility Agreement (PDF)
1. Adopted Resolution 2017-041 (PDF) authorizing the
Director of Public Works and Facilities, or designee, to enter into a Utility
Agreement with Pacific Gas & Electric Company for the Cook Riolo Road
Pedestrian Pathway project in a total amount not to exceed $36,582.
1. Adopted Resolution 2017-042 (PDF) to approve Amendment
No. 3 to Professional Services Agreement No. 1144 with Sycamore Environmental
Consultants, Inc. for environmental services for the Brewer Road Bridge
Replacement Project at Pleasant Grove Creek, for an additional amount of
$84,086, increasing the total agreement amount not to exceed $191,536, and
authorize the Director of Public Works and Facilities, or designee, to execute
future agreement amendments up to an additional amount of $19,153.
F. Lease Amendment | Burton Creek
Facility, 2501 North Lake Boulevard, Tahoe City CA (PDF)
1. Authorized the Director of Public Works and
Facilities, or designee, to negotiate and execute Lease Amendment No. 2,
subject to County Counsel and Risk Management concurrence, with NCWPCS MPL
32–Year Sites Tower Holdings LLC, increasing the premises size, located at 2501
North Lake Boulevard in Tahoe City, by 360 square feet to accommodate the
collocation by Verizon Wireless, resulting in a total rent of $2,377.64 per
month, extending the term for two additional 5-year terms, and providing a
$10,000 one-time payment to the County.
G. Memorandum of Understanding |
Governance of the Regional Connect Transit Card System (PDF)
1. Authorized the County Executive Officer to
execute the Memorandum of Understanding regarding the Governance of the
Regional Connect Transit Card System On-Going Operations with the Sacramento
Area Council of Governments, Sacramento Regional Transit District, City of Elk
Grove, City of Folsom, City of Roseville, County of Sacramento, El Dorado
County Transit Authority, Yolo County Transportation District and Yuba-Sutter
Transit Authority and authorized the Department of Public Works and Facilities
to participate in the operations of the Connect Transit Card System through the
operations of Placer County Transit.
16. SHERIFF
A. Commendation | Recognition of
Deborah Wilson (PDF)
1. Approved a Commendation
commending Deborah Wilson for over 28 years of dedicated public service as an
employee of the Placer County Sheriff’s Office.
B. Patrol Vehicle Purchase (PDF)
1. Approved
a Budget Revision to move $36,000 within the Sheriff’s Office Final Budget for
the purchase of a 2017 Chevrolet Tahoe patrol vehicle; and authorized the
Purchasing Manager to execute all related documents, and add the vehicle to the
Master Fixed Asset List.
C. Purchase of an Explosive
Ordnance Disposal (EOD) Bomb Suit and Helmet (PDF)
1. Approved the purchase of an EOD Bomb Suit
and Helmet from Med-Eng, LLC of Ogdensburg,
NY in the amount of $25,150; and authorized the Purchasing Manager to execute
all related documents and update the Master Fixed Asset List. A grant award received
in 2015 from the Department of Homeland Security will fund this purchase.
ITEMS FOR INFORMATION:
17. AUDITOR
A. Refunds
of $5,000 or less | January 01, 2016 to December 31, 2016 (PDF)
1. In accordance with Resolution No. 2008-35 and Government Code
Section 26906, attached is a report of refunds of $5,000 or less issued by the
Auditor-Controller during the period of January 01, 2016 to December 31, 2016.
Refunds of $5,000 or less totaled $11,191.67.
18. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the
month of January 2017 (PDF).
ADJOURNMENT
– To
next regular meeting, on March 07, 2017.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March
07, 2017
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.