COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
November 08, 2016
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, Chairman Gerald
O. Carden, County Counsel
Jim
Holmes, District 3 Andy
Heath, Assistant CEO
Kirk
Uhler, District 4 Megan
Wood, Clerk of the Board
Jennifer
Montgomery, District 5, Vice 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 Montgomery
STATEMENT OF MEETING PROCEDURES -
Read by Board Clerk.
CONSENT
AGENDA -
Consent Agenda approved as amended with action as indicated. Items 15.B.1.c.
and 19.F. removed for discussion.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
CONSENT ITEMS MOVED FOR DISCUSSION:
15. COUNTY EXECUTIVE
B. Unclassified Employee Step Increases (PDF)
1. The Board approved a 5% merit increase for:
c. E.J. Ivaldi, Deputy Director
of Planning from Grade 467, Step 3 at $61.98 per hour to Grade 467, Step 4 at
$65.10 per hour, effective September 17, 2016.
MOTION Uhler/Montgomery/Unanimous
VOTE 5:0
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
19. PUBLIC
WORKS AND FACILITIES
F. Truckee River Trail and Martis Valley Trail | Congestion
Mitigation and Air Quality Funding (PDF)
1. Approved a modification to the Placer County
candidate projects list for Congestion Mitigation and Air Quality funds,
approved by the Board of Supervisors in November 2014, to remove the Truckee
River Trail project and reallocate the funding ($830,128) to the Martis Valley
Trail project.
MOTION Montgomery/Holmes/Unanimous
VOTE 5:0
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
PUBLIC COMMENT: 1.)
Paula Amerine of Placer Arts announced there is a self-guided art tour Friday
through Sunday 10:00 am to 5:00 pm throughout Placer County; 2.) Lisa Lindgren
and Betsy Bender requested the North Auburn Homeless Shelter be closed; 3.) Pam
Solem spoke in opposition of Locus Road closure; 4.) Douglas Kyles expressed
concern about a cell phone tower on his neighbor’s property; 5.) Bruce Greco
requested reduced density in Placer Vineyards; 6.) Bradley Cutler, spoke in
protest of Treelake Village Mini Storage; 7.) Michael Garabedian, Vice Chair
Placer Group Sierra Club spoke in opposition of Measure M; 8.) Ellie Waller
requested more time to review and comment on the Tahoe Basin Area Plan and
Zoning Text Amendments and questioned why the Zoning Text Amendment scheduled
for the November 17, 2016 Planning Commission had not been discussed at the
North Tahoe Regional Advisory Council recently.
BOARD MEMBER REPORTS: Supervisor Holmes welcomed
foreign exchange student Pauline DeWael from Belgium.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:15 a.m.
1. PUBLIC WORKS AND FACILITIES
A. Annexation
into Sewer Maintenance District 3 | Nagy Property (PDF)
1. Conducted a Public Hearing and adopted Resolution
2016-217 (PDF) to annex the Nagy property, located on Peach Drive,
Loomis CA, (APN 037-103-031-000), in the Horseshoe Bar area into the boundaries
of Sewer Maintenance District 3 to provide sewer service.
MOTION Holmes/Uhler/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:00 a.m.
2. COUNTY EXECUTIVE
A. Medical Cannabis Update (PDF)
1. Received an update on Placer County’s draft
Cannabis ordinance.
2. Provided
direction to staff to return at the next meeting to introduce an ordinance
which bans all commercial cannabis activities and allows only indoor personal
cultivation and pursue a parallel path through a zoning text amendment to
regulate limited outdoor cultivation for personal use.
DEPARTMENT ITEMS to be considered for action
as time allows
3. BOARD OF SUPERVISORS
1. Approved the minutes of
September 27, 2016 (Weygandt absent).
MOTION Duran/Uhler VOTE 3:0
AYES: Duran, Holmes, Uhler
ABSENT: Montgomery
ABSTAIN: Weygandt
4. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. 2016 California Building Standards Code
(PDF)
1. Introduced an Ordinance repealing and
reenacting Placer County Code, Chapter 15, Article 15.04, adopting the 2016
California Building Standards Code as amended. Waived oral reading.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
B. Placer Vineyards Specific Plan | Revision to
Mitigation Monitoring and Reporting Program (PDF)
1.
Adopted
an Addendum to the 2007 Certified Environmental Impact Report for the Placer
Vineyards Specific Plan.
2.
Adopted
Resolution 2016-218 (PDF)
amending the Mitigation Monitoring and Reporting Program for the Placer
Vineyards Specific Plan to delete Mitigation Measure 4.1-6 relating to minimum setbacks from the existing 115kV and
230kV power lines.
MOTION Duran/Uhler/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
5. PUBLIC WORKS AND FACILITIES
A. Property
Acquisition | Office Building at 1000 Sunset Boulevard, Rocklin (PDF)
1. Adopted Resolution 2016-219 (PDF)
to approve the Agreement for Purchase and Sale for the acquisition of an office
building, located at 1000 Sunset Boulevard in Rocklin, CA from Sunset
Commercial Center, LLC in the amount of $25,621,250; and delegating the
Director of Public Works and Facilities, or designee, to take all necessary
actions to acquire the 1000 Sunset property including contracting for continued
property management services with CBRE Group, Inc. until June 30, 2017 at a
cost of $3,000 per month.
2. Approved a Budget Revision of $25,670,000 in
total acquisition costs to the 1000 Sunset Acquisition Capital Project No. 4505
from the following sources:
a.
$5,000,000
in Capital Facilities Impact Fees.
b.
$11,000,000
in General Fund Capital Project Trust Fund.
c.
$9,670,000
in General Fund Reserves Assigned for Capital Projects.
3. Approved a Budget Revision of $344,000 to
the Building Maintenance Internal Service Fund ($335,000) and Parks and Grounds
($9,000) budgets for property management services.
4. Authorized
the real property acquired to be added to the Master Fixed Asset list.
MOTION Holmes/Montgomery/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
1. Adopted Resolution 2016-220 (PDF)
authorizing the Director of Public Works and Facilities, or designee, to
execute the Agreement for Purchase and Sale of a 20-unit Residential
Multi-family Apartment Complex, located at 319 Main Street in Roseville, CA
from Kalinka, LLC for $2,000,000, based on Material Terms; and to take all
actions necessary to execute the Agreement, assign rights to purchase the
property to the County’s selected housing operator subject to a 35-year deed
restriction requiring this property to be used to house low-income,
special-needs individuals.
2. Approved a Budget Revision of $2,100,000 in
total acquisition costs to the 319 Main Street Acquisition Capital Project No.
4506 from the Mental Health Services Act Trust Fund.
MOTION Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
6. COUNTY
EXECUTIVE
1. Approved the Placer County Fire Vehicle and
Apparatus Replacement Policy.
2. Approved a
blanket purchase order with Community Leasing Partners of Manhattan, KS for a 7-year
lease/purchase of three (3) Type 1 Fire Engines, in the amount of $1,830,409.
Funding from each of the seven (7) Fire County Service Area components and the
Fire Control Fund will be included in future budgets as annual lease payments
become due, beginning with the FY 2017-18 Proposed Budget.
3. Authorized the
Purchasing Manager to sign all required documents.
MOTION Holmes/Montgomery/Unanimous VOTE 5:0
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
B. Correctional Food Services Contract |
Aramark Correctional Services, LLC (PDF)
1. Receive an update on the negotiation with
Aramark Corporation for delivery of correctional food services;
2. Deferred action on the award of RFP Number
10533 for the full delivery of correctional food services to Aramark
Correctional Services, LLC.
3. Directed staff to conduct further
negotiations with Aramark to discuss county contribution toward the transition
of current employees to the private contractor, and return to the Board with additional
analysis of the costs involved.
7. COUNTY COUNSEL/ADJOURN TO CLOSED SESSION (PDF): 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) Jason
Rogers v. County of Placer, et al.
Placer
Superior Court Case No. SCV0038508 The Board authorized the defense and
indemnity of the named and served County officers and employees and waived the
conflict to allow County Counsel to represent the individual defendants and the
County.
(b) Martis
Camp Community Assoc., v. County of Placer, et al.
Placer
Superior Court Case No. SCV0038483 The Board heard a report from Counsel
and gave direction to Counsel.
(c) Cal.
Clean Energy Committee v. County of Placer et al.,
Placer County Superior Court Case No.
SCV0038578 The Board heard a
report from Counsel on a new matter of litigation.
(B) §54957.6
- CONFERENCE WITH LABOR NEGOTIATORS
1. Agency
designated representatives: David Boesch, Lori Walsh, Judy LaPorte, Gerald O.
Carden
Employee
organization: PPEO The Board met with Labor
Negotiating Team and gave direction to Labor Negotiating Team.
2. Agency
designated representatives: David Boesch, Lori Walsh, Judy LaPorte, Gerald O.
Carden
Employee
organization: Management Employees, unrepresented The Board met with Labor Negotiating Team and gave
direction to Labor Negotiating Team.
(C) §54957 – PUBLIC EMPLOYEE PERFORMANCE
EVALUATION
Title: County Executive
Officer The Board conducted a performance evaluation.
CONSENT ITEMS
All items on
the Consent Agenda have been recommended for approval by the County Executive
Department. The
Board will convene as the Placer County In Home Supportive Services Public
Authority for Item 17B. 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.
8. ADMINISTRATIVE
SERVICES/PROCUREMENT - In
accordance with County Policy, non-contested competitively awarded bids under
$400,000 are placed on the Consent Agenda.
1. Approved Change Order No. 1 to Consulting Services Agreement with
NexLevel Information Technology, Inc. of Carmichael, CA for professional
services to support selection of a new Enterprise Resource Planning system on an as needed basis in the amount of $49,000
for a revised maximum amount of $148,320 funded by the FY 2016-17 Countywide
Systems Fund Final Budget.
2. Authorized the
Purchasing Manager to sign all required documents.
9. AUDITOR
A. Outside Checking Account | Placer County Housing Authority (PDF)
1. Adopted Resolution
2016-208 (PDF) opening a new outside checking account with Wells
Fargo Bank for Placer County Housing Authority, pursuant to U.S. Department of
Housing and Urban Development regulations.
10. BOARD
OF SUPERVISORS
A. Minutes
1. Approved the minutes of
September
13, 2016 (PDF) and October 11, 2016 (PDF).
B. Revised 2016 Placer County Board of
Supervisors Meeting Schedule (PDF)
1. Approved a meeting to be held in Tahoe on
Tuesday, November 15, 2016.
11. CLAIMS AGAINST THE COUNTY
1. 16-107 Marcarian, Linda (Property Damage)
$206.50
12. COMMITTEES
& COMMISSIONS
A. Placer County Older Adult Advisory
Commission (PDF)
1. Approved the appointment of Michelle Nevins
to Seat #2 (Representing District 2).
B. Wastewater Advisory Committee (PDF)
1. Approved the reappointments of Mark Navo to
Seat #5 (Represents Septage Pumper), Guy Ostenson to Seat #6 (Represents Septic
Tank Manufactures’ Association), Mike Broyer to Seat #9 (Represents
Contractors/Installers’ Association), Marc Lindbloom to Seat #10 (Represents
Public-at-Large), Richard Azevedo to Seat #11 (Represents Environmental
Consultant), and Wayne Nader to Seat #12 (Represents Planning Commission).
13. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved a first amendment to the contract
with H. T. Harvey & Associates for the development of Habitat Management
Plans and a Habitat Management Plan template for the Placer County Conservation
Plan in the amount of $36,000 increasing the total to $100,000; and authorized
the County Executive Officer to sign the amendment.
2. Approved a second amendment to the contract
with ICF, Jones and Stokes Inc. for continued preparation of the Placer County
In-Lieu Fee Program in the amount of $26,765 increasing the total to $125,154;
and authorized the County Executive Officer to sign the amendment.
14. COUNTY COUNSEL
A. Conflict of Interest Codes | Local Agencies
in Placer County (PDF)
1. Adopted Resolution 2016-209 (PDF) approving Fair Political Practices Act 2016 Biennial Reports and amendments to Conflict of Interest Codes of Local Agencies in Placer County.
B. Conflict of Interest Code | Appendix of
Designated Positions (PDF)
1. Adopted Resolution 2016-210 approving amendments to the County's Conflict of Interest Code Appendix of Designated Positions.
15. COUNTY EXECUTIVE
A. Reaffirm
a Local Emergency Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2016-211 (PDF)
reaffirming a local emergency in Placer County due to tree mortality.
B. Unclassified Employee Step Increases (PDF)
1. The Board approved a 5% merit increase for:
a. Mark Giacomini, Administrative Services
Manager from Grade 452, Step 3 at $53.40 per hour to Grade 452, Step 4 at
$56.07 per hour, effective October 15, 2016.
b. Lori Walsh, Director of
Human Resources from Grade 667, Step 3 at $77.10 per hour to Grade 667, Step 4
at $80.98 per hour, effective October 15, 2016.
c. MOVED FOR DISCUSSION E.J. Ivaldi,
Deputy Director of Planning from Grade 467, Step 3 at $61.98 per hour to Grade
467, Step 4 at $65.10 per hour, effective September 17, 2016.
16. DISTRICT ATTORNEY
A. California Victim Compensation Board | Amended Contract (PDF)
1. Adopted Resolution 2016-212 (PDF)
superseding Resolution 2015-165 authorizing the District Attorney to sign the
amended contract agreement for the California Victim Compensation Board in the
amount of $774,906 for fiscal years 2015-16 through 2017-18.
17. HEALTH
& HUMAN SERVICES
A. Support for Foster Care Families | Sierra
Forever Families (PDF)
1. Approved the first amendment to contract
CN005829 with Sierra Forever Families to provide expanded services for
engagement, retention, and support of relative and non-related extended family
member resource families, to increase the total compensation by $50,000 for a
revised aggregate amount of $142,400, from July 01, 2016 through June 30, 2017,
and authorized the Director of Health and Human Services to sign the amendment,
and subsequent amendments not to exceed 10 percent of the total contract amount,
consistent with the subject matter and scope of work, with Risk Management and
County Counsel concurrence.
B. In-Home Supportive Services
Public Authority Advisory Committee (PDF)
1. Approved the appointment of Douglas
Cummings, representing an In-Home Supportive Services Recipient to Seat #3 on
the In-Home Supportive Services Public Authority Advisory Committee.
1.
Approved
an agreement with Latino Leadership Council, Inc. to assist in the Nutrition
Education and Obesity Prevention Program, from October 01, 2016 through
September 30, 2017 not to exceed $42,101; 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.
2.
Approved
an agreement with Tahoe Forest Hospital District (dba Tahoe Truckee Nutrition
Coalition) to assist in the 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.
18. HUMAN RESOURCES
A. Allocation of Positions to Departments | Amending Ordinance (PDF)
1. Introduced an Ordinance
amending the un-codified Allocation of Positions to Departments Ordinance
related to the reclassification of one (1) Information Technology Specialist,
Grade PROF 230 ($34.03 to $41.37/hourly) to Information Technology Specialist –
Senior, Grade PROF 238 ($37.52 to $45.60/hourly) at the District Attorney’s
Office. Oral reading waived.
19. PUBLIC
WORKS AND FACILITIES
A. Doty Ravine Bridge Replacement Project | Sycamore Environmental
Consultants, Inc. (PDF)
1. Adopted Resolution 2016-213 (PDF) to
approve Amendment No. 3 to Professional Services Agreement No. 1174 with
Sycamore Environmental Consultants, Inc. for environmental support services for
the Crosby Herold Road at Doty Ravine Bridge Replacement Project, for an
additional amount of $11,249, increasing the total agreement amount not to
exceed $162,192 and authorized the Director of Public Works and Facilities, or
designee, to execute future contract amendments up to an additional amount of
$16,219.
B. Updated
Rental Rate Schedule | Lincoln Veterans Memorial Hall (PDF)
1. Approved the recommendations from the
Lincoln Hall Board of Trustees on the updated rate schedule for rental of the
Lincoln Veterans Memorial Hall, effective January 01, 2017.
C. Bristlecone Street Waterline Easement to Tahoe City Public
Utility District (PDF)
1. Adopted Resolution 2016-214 authorizing
the Director of Public Works and Facilities, or designee, to grant and record a
10-foot wide waterline easement to the Tahoe City Public Utility District at 60
Bristlecone Street in Tahoe City, CA, for no cash consideration.
D. County Property at 60 Bristlecone Street, Tahoe City | Public
Auction (PDF)
1. Adopted Resolution 2016-215 (PDF) declaring
0.22 acres of land, located southwest of the intersection of Bristlecone Street
and Sierra View Avenue, as not needed now or in the future for County purposes
pursuant to California Government Code
§25526, and authorizing the Director of Public Works and Facilities, or
designee, to conduct a sale of the 0.22-acre Bristlecone Property in accordance
with California Government Code §25363, for a minimum bid of $7,500, and grant
and record a Quitclaim Deed to the successful bidder.
E. Purchase of Tourist Accommodation Units (TAUs) | Homewood Villas,
LLC (PDF)
1. Adopted Resolution 2016-216 (PDF) authorizing
the Director of Public Works and Facilities, or designee, to finalize and
execute an Agreement for Purchase of Tourist Accommodation Units with Homewood
Villas, LLC, and take all actions necessary to acquire, bank and transfer six
(6) Tourist Accommodation Units at a price of $12,000 each, for a total
purchase price of $72,000.
F. Truckee River Trail and Martis Valley Trail | Congestion
Mitigation and Air Quality Funding (PDF)
1. MOVED
FOR DISCUSSION Approve a modification to the Placer County candidate
projects list for Congestion Mitigation and Air Quality funds, approved by the
Board of Supervisors in November 2014, to remove the Truckee River Trail
project and reallocate the funding ($830,128) to the Martis Valley Trail
project.
20. 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 $700 in Revenue
Sharing monies to Placer Community Foundation as requested by Supervisor Holmes
($200), and Supervisor Uhler ($500).
21. TREASURER-TAX
COLLECTOR
1. Approved the temporary borrowing of Treasury
funds for FY 2016-17 by the South Placer Fire District ($2,000,000), Placer
Hills Fire District ($510,000) and Foresthill Fire Protection District
($350,000) as prescribed by the California State Constitution.
B. Commendation | John L Sullivan and The Sullivan Auto Group (PDF)
1. Approved a commendation to John L Sullivan
and The Sullivan Auto Group for their $5.7 million commitment and investment in
energy efficiency retrofits and solar installation financed through the mPOWER
Program.
ITEMS FOR INFORMATION:
22. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF)
23. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the Month of September 2016 (PDF)
ADJOURNMENT
– To
next regular meeting, on November 15, 2016 at the North Tahoe Event Center.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
November 15, 2016 (Tahoe) at the North Tahoe
Event Center
November 22, 2016
December 06, 2016
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.