COUNTY OF PLACER
BOARD OF
SUPERVISORS
SUMMARY ACTION
Tuesday, January
10, 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, Chairman Gerald
O. Carden, County Counsel
Jim Holmes,
District 3 Megan
Wood, Clerk of the Board
Kirk Uhler, District
4
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 County Executive David Boesch
CEREMONIAL
ADMINISTRATION OF THE OATH OF OFFICE OF INCOMING SUPERVISORS
- Officiated by the Honorable Alan Pineschi,
Presiding Judge, Placer County Superior Court.
9:10 a.m.
1. BOARD OF SUPERVISORS
A. Reorganization of the Board
1. Approved Jennifer Montgomery, as Chair for
2017.
MOTION Duran/Uhler/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
2. Approved Jim Holmes, as Vice-Chair for 2017.
MOTION Duran/Uhler/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
CONSENT AGENDA – Consent Agenda
approved with action as indicated.
MOTION Holmes/Duran/Unanimous VOTE 4:0
AYES: Duran, Weygandt, Holmes, Montgomery
ABSTAIN: Uhler
PUBLIC COMMENT: 1.) John McEldowney, Program Manager, Office
of Emergency Services, gave an update on and general emergency situation
including road closures, power outages, and flooding caused by the serve
weather in Placer County over the weekend and continuing this week. 2.) Paul
Comiskey spoke in opposition of the Centennial Dam and stated there are
meetings January 21st and 25th at the Auburn
Library. 3.) Coy Russell, expressed
concern about the financial health of small community Fire Districts. 4.) Karen Russell, Sharon Saling, and Judy
Cook, spoke about the importance of keeping the Applegate Library open. 5.)
Steve Pedretti, Director of Community Development Resources Agency, advised the
Board of staffing changes and new initiatives occurring in the Agency.
BOARD MEMBER
REPORTS: None
TIMED ITEMS to
be discussed at the time shown or shortly thereafter
9:30 a.m.
2. HEALTH
AND HUMAN SERVICES
A. Placer County Older Adult Advisory Commission Annual Report and
Five-Year Plan (PDF)
1. Received the FY 2015-16 Placer County Older
Adult Advisory Commission Annual Report.
2. Received the Five-Year Plan for Meeting the
Needs of a Growing Senior Population in Placer County.
9:45 a.m.
3. HEALTH
AND HUMAN SERVICES
A. Placer County Health and Human Services | Achievement and Merit
Awards (PDF)
1. Recognized the Health and Human Services
Department for receiving five (5) National Association of Counties 2016
Achievement Awards and one (1) California State Association of Counties 2016
Merit Award.
11:00 a.m.
4. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Emergency Shelter Zoning Text Amendment
(PDF)
1. Conducted a
Public Hearing to consider two Ordinance options to amend Placer County Code,
Chapter 17 (Zoning Ordinance), Article 17.06, Section 17.06.050 relating to
zone districts in which emergency shelters would be an allowable use with the
grant of a conditional use permit and revisions to article 17.56, Section
17.56.295 to include additional development standards for shelters.
2. Adopted the
Negative Declaration prepared pursuant to the California Environmental Quality
Act supported by the findings outlined in the Board staff report.
3. Adopted Ordinance
5858-B (PDF) attached to the
staff report as Attachment 2 to revise Section 17.06.050 of the Zoning
Ordinance to add Emergency Shelters as an allowable land use in three
additional Zone Districts with approval of a Conditional Use Permit: Heavy
Commercial (C3), Industrial (IN) and Industrial Park (INP) and revisions to
Article 17.56, Section 17.56.295 to include additional development standards
for emergency shelters supported by the findings outlined in the Board staff
report.
MOTION Uhler/Weygandt VOTE 4:1
AYES: Duran, Weygandt,
Uhler, Montgomery
NOES: Holmes
DEPARTMENT ITEMS
to be considered for action as time allows
5. ADMINISTRATIVE
SERVICES/PROCUREMENT
1. Approved the award of competitive Bid No.
10584 to Future Ford Lincoln of Roseville, CA, Albany Ford Subaru of Albany,
CA, and Winner Chevrolet of Elk Grove, CA, for the purchase of various types of
fleet vehicles in the maximum aggregate amount of $1,156,431, funded by revenue
collected from replacement funds with no net County cost.
2. Authorized the Purchasing Manager to sign
purchase orders and related documents for requests to purchase additional
vehicles of the same type as listed in Bid No. 10584 within FY 2016-17
contingent upon the requests being appropriately budgeted and included on the
FY 2016-17 Master Fixed Asset List.
MOTION Holmes/Duran/Unanimous
VOTE 4:0
AYES: Duran, Weygandt,
Holmes, Montgomery
ABSENT: Uhler
B. Credit Card Fuel Purchases | U.S. Bank National Association, of
Minneapolis, MN (PDF)
1. Ratified Change Order No. 1 to Blanket
Purchase Order No. 22399 with US Bank National Association of Minneapolis, MN
for credit card fuel purchases in the amount of $90,000 for a revised maximum
amount of $695,000 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. Approved the award of a Blanket Purchase
Order using a cooperative agreement to U.S. Bank National Association of
Minneapolis, MN for credit card fuel purchases in the maximum amount of
$700,000 for the period of November 01, 2016 through December 31, 2017, funded
by the Department of Public Works and Facilities’ and the Sheriff’s Office FY
2016-17 Final Budgets and FY 2017-18 Proposed Budgets with no additional net
County cost.
3. Approved the option to renew the Blanket
Purchase Order through December 31, 2018 to coincide with the expiration date
of the cooperative agreement in the amount of $700,000.
4. Authorized the Purchasing Manager to sign
all required documents.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Approved the renewal of Master Services
Agreement for countywide janitorial services contract with PRIDE Industries of
America of Roseville, CA in the amount of $1,500,000 for the period of January 01,
2017 through December 31, 2017. Funding
is provided by the Department of Public Works and Facilities’ FY 2016-17 Final
Budget and will be requested in the FY 2017-18 Proposed Budget.
2. Approved the option to renew this contract for
two (2) additional one-year periods, and authorized change orders for
additional services for the combined three (3) years in a not to exceed 10
percent amount of $150,000.
3. Authorized the Purchasing Manager to sign
all required documents.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
D. Food and Culinary Items | Various Blanket Purchase Orders (PDF)
1. Approved the short-term renewal of six (6)
months beginning January 11, 2017 through June 30, 2017 with various different
vendors for food and culinary items not to exceed $600,000.
2. Authorized the Purchasing Manager to execute
change orders in the not to exceed amount of 10 percent or $60,000.
3. Authorized the Purchasing Manager to sign
all required documents.
MOTION Duran/Holmes/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
6. BOARD
OF SUPERVISORS
1. Approved the minutes of October 25, 2016 (Duran absent).
MOTION Uhler/Holmes/Unanimous
VOTE 4:0
AYES: Weygandt, Holmes,
Uhler, Montgomery
ABSTAIN: Duran
B. 2017
Board and Commission Assignments (PDF)
1. Considered Board of Supervisors assignments
to various committees and commissions and provided direction to staff.
7. HEALTH AND HUMAN SERVICES
1. Adopted the FY 2016-21 Placer County Mental
Health Services Act Five-Year Innovations Plan and Expenditure Report for the
total amount of $3,900,000. No County General Funds are required.
MOTION Holmes/Duran/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
1. Received an update on the status of the
Children’s Emergency Shelter closure.
2. Approved an agreement with the Children’s
Receiving Home of Sacramento for emergency shelter beds in the event that other
resources are at capacity, for the period of December 15, 2016 through December
14, 2019, in an amount not to exceed $107,220 per year, 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.
MOTION Uhler/Weygandt/Unanimous
VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
8. HUMAN
RESOURCES
1. Received the Human Resources Department
Strategic Plan Report and Civil Service Commission FY 2015-16 Annual Report.
9. PUBLIC
WORKS & FACILITIES
A. Eastern Regional Landfill Truck Scale
Project | Plans and Specifications (PDF)
1. Approved Plans and Specifications for the Eastern Regional
Landfill Truck Scale Project 04919 at an estimated total project cost of
$430,000, and authorized the Director of Public Works and Facilities, or
designee, to advertise for bids.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
B. Sylvan Glen Lift Station Improvements
Project | Plans and Specifications (PDF)
1. Approved Plans and Specifications for the Sylvan Glen Lift Station
Improvement Project 04965 at an estimated total project cost of $1,400,000, and
authorized the Director of Public Works and Facilities, or designee, to
advertise for bids. This project is fully budgeted from existing Sewer
Maintenance District 1 user fees.
MOTION Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran, Weygandt,
Holmes, Uhler, Montgomery
10. SHERIFF
1. Adopted Resolution
2017-012 (PDF) authorizing the Sheriff to execute the Edward Byrne Memorial Justice
Assistance Grant award administered by the Board of State and Community
Corrections in the amount of $670,948, for the grant period of January 01, 2017
through December 31, 2017.
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 (PDF)
1. Existing
Litigation (Government Code §54956.9(d)(1)):
(a) Sierra
Watch v. Placer County, et al. Placer
County Superior Court Case No. SCV0038777 The
Board heard a report on this new litigation.
(b) California
Clean Energy Committee, v. County of Placer, et al.
Placer County Superior Court Case No.
SCV0038805 The Board heard a report
on this new litigation.
(c) NO-vation
v. County of Placer, Placer County Superior Court Case No. SCV0038804 The Board heard a report on this new
litigation.
(d) Carpenter
v. County of Placer, et al.
Placer
County Superior Court Case No. SCV0038539 The
Board heard a report and authorized the defense and indemnity for the former employee,
and waived the conflict to allow County Counsel to represent the individual
employee and the County.
(e) Meadow
Vista Protection v. County of Placer, et al.
Placer
County Superior Court Case No. SCV22244
Third
District Court of Appeal, Case No. C065626 The
Board heard a report on the successful conclusion of this litigation.
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.
12. ADMINISTRATIVE
SERVICES/PROCUREMENT - In accordance
with County Policy, non-contested competitively awarded bids under $400,000 are
placed on the Consent Agenda.
1. Approved the award of a Sole Source Purchase
Order to Sirsi Corporation of Huntsville, AL for annual maintenance and support
of the Library’s web-based integrated library system in the amount of $67,597
for the period December 01, 2016 through December 31, 2017, funded by the
Library’s FY 2016-17 Final Budget.
2. Approved
an option to renew the purchase order on a year-to-year basis for up to two (2)
years with a renewal amounts not to exceed 10 percent.
B. Declare Surplus of Vehicles and Equipment and Authorize Disposal
(PDF)
1. Declared three (3) vehicles and two (2)
equipment items that have reached the end of their useful life as surplus and
authorized their disposal.
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22659 with Goodwin Consulting Group Inc. of Sacramento, CA
in the amount of $45,000 for a revised amount of $90,000, funded by the
Community Development Resource Agency’s FY 2016-17 Final Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved the award of a negotiated
Contractor Services Agreement to Clean Energy of Newport Beach, CA for
compressed natural gas refueling station bi-monthly maintenance and as-needed
repair services for the compressed natural gas refueling stations in Auburn and
at the Tahoe Area Regional Transit facility in Truckee in the amount of $75,000
for the period of January 10, 2017 through December 31, 2017, funded by
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 agreement
for two (2) additional one-year periods in the maximum amount of $75,000.
3. Authorized the Purchasing Manager to sign
all required documents.
1. Approved Change Order No. 2 to Purchase
Order No. 94016 with R&B Electronics of Orange, CA for system upgrades to
the Sheriff’s Office Telecor Intercom System in the amount of $2,600 for a
revised maximum amount of $62,000.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved Change Order No. 5 to Contract
KN021172 with Tibbs Consulting of Concord, CA in the amount of $100,000 and
Change Order No. 3 to Contract KN021195 with Steve Nichols of Auburn, CA in the
amount of $100,000 for Consulting Services for the Community Choice Energy
Program, funded by the mPOWER FY 2016-17 Final Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
G. Financial Information Services | Bloomberg L.P., of New York, NY
(PDF)
1. Approved the biennial renewal of a
negotiated Blanket Purchase Order with Bloomberg L.P. of New York, NY for
financial information services in the maximum amount of $115,000, for the
two-year period of January 14, 2017 through January 13, 2019, funded by the
Treasurer-Tax Collector’s FY 2016-17 Final Budget and requested in the FY
2017-18 and FY 2018-19 Proposed Budgets.
2. Authorized the Purchasing Manager to sign
all required documents.
13. BOARD OF SUPERVISORS
1. Approved the minutes of November 08, 2016, November 15,
2016, November 22, 2016 and December 06, 2016.
B. District Aide Contract (PDF)
1. Approved 1-year District Aide Employment Agreement with
Lindsay Romack for general administrative and technical assistance to the
District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (1) for
the amount of $67,318 plus benefits identified in the Employment Agreement.
C. Revised 2017 Placer County Board of
Supervisors Meeting Schedule (PDF)
1. Approved the cancelation of
the Monday, January 23, 2017 Board of Supervisors Meeting in Tahoe.
D. Revised 2017 Placer County Board of Supervisors Meeting Schedule
(PDF)
1. Approved a change in location
for the Tuesday, January 24, 2017 Board of Supervisors Meeting from Tahoe to Auburn.
14. CLAIMS
AGAINST THE COUNTY
1. 16-125
Manthei, Tyson Weaver (Personal Injury) Unstated Amount
2. 16-129 Palmer, Jana (Personal Injury)
Unstated Amount
15. COMMITTEES & COMMISSIONS
A. Library Advisory Board (PDF)
1. Approved the reappointment of Heidi Johnson
to Seat #5 (representing District 5), as requested by Supervisor Montgomery.
B. Solid Waste Local Task Force (PDF)
1. Approved the appointment of Michael Herbert
to Seat #13 (representing Public At-Large).
C. Tahoe Basin Design Review Committee (PDF)
1. Approved the reappointment of Jim Williamson
to Seat #5, Clare Walton to Seat #6, and Jonathan Chorey to Seat #7, as
requested by Supervisor Montgomery.
D. Auburn Cemetery District (PDF)
1. Approved the reappointment of Terry
Cooney to Seat #3 and Leslie Maita to Seat #4, as requested by Supervisor
Montgomery.
E. Placer County Child Care Advisory Council (PDF)
1. Approved the appointment of Raymond Hampson
to the unexpired term of Seat #7 (representing County Community).
F. Placer County Resource Conservation District (PDF)
1. Approved the reappointments of Claudia
Smith to Seat #3 (Representing At-Large) and Thomas Wehri to Seat #6
(Representing At-Large).
G. Rural Lincoln Municipal Advisory Council (PDF)
1. Approved the reappointment of Joyce
Bachman to Seat #1, George Alves to Seat #2, and Richard Lewis to Seat #3, as
requested by Supervisor Weygandt.
H. County Parks Commission (PDF)
1. Approved appointment of Gordon Holt to the
unexpired term of Seat #2 (represents District 2), and reappointments of David
Tooker to Seat #3 (represents District 3), Bill Bisharat to Seat #4 (represents
District 4), James Ricker to Seat #5 (represents District 5 Colfax area), Pam
Berger to Seat #6 (represents District 5 Tahoe area), and Rich Murray to Seat
#7 (represents District 5 Foresthill area).
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Authorized the Chief Building Official of
the Building Services Division or his designee to execute a contract amendment
with Coastland Civil Engineering, Inc. to provide continued plan review and
inspection services for the Hill Top Center, Marriott Hotel Project. There is
no net County cost associated with this action as all costs for the plan review
and inspection services will be paid by the applicant, Hill Top Hospitality,
LLC.
B. Northstar Community Services District | Ratify the Fire
Protection Code (PDF)
1. Adopted Resolution
2017-001 (PDF) ratifying Northstar Community Services District’s Ordinance No. 33-16
(which adopts the 2016 California Fire Code and findings for local amendments)
and direct staff to transmit the determination to the District.
C. Placer County Workforce Housing Fee Studies | Contract Amendment
(PDF)
1. Approved a second amendment to the contract
with Mintier Harnish for the completion of Nexus-Based Workforce Housing Fee
Studies for eastern and western Placer County in the amount of $24,650
increasing the total to $108,787; and, authorized the County Executive Officer
to sign the amendment.
17. COUNTY COUNSEL
A. Placer County Conservation Plan | Legal Services Contract with
Resources Law Group, LLC (PDF)
1. Approved the amendment to CN013539 for professional legal
services provided by Resources Law Group, LLC for the necessary legal services
related to the preparation of the Placer County Conservation Plan. The
amendment would increase the total contract amount by an additional $100,000
for a total contract amount $400,000.
18. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in Placer County | Tree
Mortality (PDF)
1. Adopted Resolution
2017-002 (PDF) reaffirming a local emergency in Placer County due to tree mortality.
1. Adopted Resolution
2017-003 (PDF) approving the 2016 Truckee Fire Protection District Fire Impact Fee
Nexus Study and Capital Improvement Plan, Mitigation Fee Expenditure Plan, and
Five-Year Findings Report for FY 2016-17 which includes capital mitigation fee
for fire service with the new fee being set at $0.76, $1.14, $0.78, $1.12 and
$0.56 per square foot for new single family housing, multifamily housing,
retail/commercial, office, and industrial development respectively, and
includes an annual fee increase methodology based on the Construction Cost
index as reported in the Engineering News record.
C. Unclassified Employee Step Increases (PDF)
1. The Board approved a 5% merit increase for:
a. Joe A Ney, Assistant Risk
Manager from Grade 454, Step 1 at $49.40 per hour to Grade 454, Step 2 at
$51.87 per hour, effective December 10, 2016.
D. 2017 Homeland Security Grant Program | Designation of Staff (PDF)
1. Adopted Resolution 2017-004 (PDF) authorizing designated staff to execute for and
on behalf of Placer County for all actions necessary to obtain and manage funds
in the 2017 Homeland Security Grant Program.
1. Approved a contract extension with Placer
Dispute Resolution Service for $29,500, paid in six monthly installments of
$4,916.66 to provide community-based mediation services from January 01, 2017
through June 30, 2017.
F. Department Head and Management Employee Compensation (PDF)
1. Adopted
un-codified Ordinances 5855-B (PDF)
and 5856-B (PDF),
introduced December 06, 2016, to adjust salaries for elected and appointed
department heads and management employees, effective the first full pay period
after adoption or on the date indicated in the ordinance, and waive oral
reading.
19. HEALTH AND HUMAN SERVICES
A. Commendation recognizing Richard Knecht, M.S. (PDF)
1. Approved a Commendation honoring Richard
Knecht, M.S., for his outstanding service to Placer County and his remarkable
accomplishments on behalf of children and families.
B. On Site Sewage Disposal | Amendments to the Local Agency
Management Plan (PDF)
1. Adopted Ordinance 5857-B
(PDF),
introduced on December 06, 2016, to amend County Code Chapter 8, Article 8.24,
County Wastewater Regulations.
C. Appointments to Mental Health, Alcohol and Drug Advisory Board
(PDF)
1. Approved the appointment of Tony Allinger,
Public Interest Member, District 3, Seat 15, to the Mental Health, Alcohol and
Drug Advisory Board.
2. Approved the appointment of Gregory Cirillo,
Consumer Member, District 3, Seat 4, to the Mental Health, Alcohol and Drug
Advisory Board.
20. 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 regarding the
creation of a new Museum Curator-Supervising classification specification with
a salary grade GNRL 83 ($4,376.62 - $5,308.87 per month), and abolishing the
Museum Program Manager classification. Oral reading waived.
1. Approved the Schedule of Classifications and
Salary Grades for Classified and Unclassified Services effective December 21,
2016, pursuant to the California Code of Regulations 570.5 Requirement for a
Publicly Available Pay Schedule.
C. 2017 Equal Employment Opportunity Program (PDF)
1. Approved and adopted the Annual Equal
Employment Opportunity Program effective January 01, 2017, through December 31,
2017.
D. Professional Legal Consulting Services Agreement | Hanson
Bridgett (PDF)
1. Authorized the County
Executive Officer to sign a professional services agreement with Hanson
Bridgett to provide legal consulting services for Placer County’s deferred
compensation plans in the amount of $50,000, for the period of FY 2016-2017.
21. PUBLIC WORKS & FACILITIES
1. Adopted
Resolution 2017-005 (PDF) accepting the Auburn Folsom Road Widening Project, North
Phase as complete, and authorized the Director of Public Works and Facilities,
or designee, to sign and record the Notice of Completion.
B. Notice of Completion | King Road Safety Lane
Widening Project, Contract No. 1183 (PDF)
1. Adopted
Resolution 2017-006 (PDF) accepting the King Road Safety Lane Widening Project as
complete, and authorized the Director of Public Works and Facilities, or
designee, to sign a Notice of Completion.
1. Adopted Resolution
2017-007 (PDF) of Intention to set
the time and date to hold a Public Hearing to consider annexing the Sundance
Industrial Park, located at the northeast corner of the intersection of Athens
Road and Foothills Boulevard into the boundaries of County Service Area 28,
Zone 2A3 - Sunset to provide sewer service.
1. Adopted
Resolution 2017-008 (PDF) of Intention to set the time and date to hold a Public
Hearing to consider annexing the Tjornhom property, located at 5040 Stanley
Drive in the Christian Valley area into the boundaries of Sewer Maintenance
District 1 to provide sewer service.
1. Approved
a Memorandum of Agreement between the County of Placer and the South Sutter
Water District for purposes allowing South Sutter Water District to elect to
become a Groundwater Sustainability Agency including the portion of the South
Sutter Water District jurisdictional boundaries that lie within Placer County;
authorized the Chair of the Board to execute the Memorandum of Agreement
between the County of Placer and the South Sutter Water District; and authorized
a letter in support of South Sutter Water Districts notice of election to
become a Groundwater Sustainability Agency.
1. Adopted Resolution 2017-009 (PDF) authorizing the Director of Public Works and
Facilities, or designee, to execute a lease agreement with 1616 I Street
Properties, a California Limited Partnership, for Health and Human Services
continued occupancy at 11720 and 11710 Enterprise Drive in Auburn, commencing
at $27,798 per month; and to administer the lease agreement including carrying
out the Future Tenant Improvements and Minor Alterations provisions.
1. Adopted Resolution
2017-010 (PDF) authorizing the
Director of Public Works and Facilities, or designee, to complete the necessary
applications to receive $73,596 in FY 2014-15 funds and $73,398 in FY 2015-16
funds from the Proposition 1B Transit System, Safety, Security, and Disaster
Response Account program to upgrade bus automatic vehicle location systems, and
to upgrade and expand bus on-board video surveillance.
22. 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 $750 in Revenue
Sharing monies to Rocklin Area Chamber of Commerce as requested by Supervisor
Weygandt ($250) and Supervisor Holmes ($500).
23. SHERIFF
A. Commendation recognizing Deborah Messer
(PDF)
1. Approved a
Commendation recognizing Deborah Messer for 20 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
B. Commendation recognizing Kevin Fitzgerald
(PDF)
1. Approved a
Commendation recognizing Kevin Fitzgerald for 23 years of dedicated public
service as an employee of the Placer County Sheriff’s Office.
24. TREASURER-TAX COLLECTOR
A. Placer County Debt Management Policy (PDF)
1. Adopted Resolution 2017-011 (PDF) approving additions and changes to the Placer County Debt
Management Policy pursuant to requirements of Senate Bill 1029.
1. Approved the
form of the Deposit and Reimbursement Agreement to be used to advance funds for
the County’s costs for due diligence and processing, with respect to possible
formation of proposed infrastructure and public service Community Facilities
Districts (CFDs) for the Placer Vineyards Project, and authorized the Tax
Collector to determine the Initial Advance amounts and to execute the contract upon
County Counsel concurrence.
2. Approved the
following contracts related to due diligence with respect to possible formation
and processing of proposed CFDs:
a. The
law offices of Jones Hall for legal consultation, bond and disclosure counsel
services related to the proposed CFD formation, bond issuance and special tax
levy for Placer Vineyards proposed Community Facilities Districts in an amount
not to exceed $275,000.
b. The
firm of Del Rio Advisors, LLC for financial advisory services related to the
proposed formation, bond issuance and special tax levy for Placer Vineyards
proposed Community Facilities Districts in an amount not to exceed $120,000.
c. The
firm of Goodwin Consulting Group for special tax consulting services related to
the proposed CFD formation, bond issuance and special tax levy Placer Vineyards
proposed Community Facilities Districts in an amount not to exceed $190,000.
ITEMS FOR
INFORMATION:
25. AUDITOR
A. Independent Accountant’s Report on the
Treasurer’s Statement of Assets (PDF)
1. Auditor-Controller’s
Independent Accountant’s Report on the Treasurer’s Statement of Assets. This
statement is for the quarter ended September 30, 2016.
26. HUMAN RESOURCES
A. Classified Service Merit Increases (PDF)
27. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of November 2016 (PDF)
ADJOURNMENT – In memory of Frank Aguilar a Placer County native and
lifelong farmer who passed away in December 2016 at the age of 90.
Next regular
meeting on January 24, 2017
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
January 24, 2017
February 07, 2017
February 21, 2017
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.