COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
September 27, 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 County Executive
David Boesch
STATEMENT OF MEETING PROCEDURES -
Read by Board Clerk.
CONSENT AGENDA - Consent Agenda approved with action as
indicated.
MOTION
Holmes/Duran/Unanimous VOTE 4:0 (Weygandt Absent)
AYES: Duran, Holmes, Uhler,
Montgomery
ABSENT: Weygandt
PUBLIC COMMENT: None.
BOARD MEMBER REPORTS: Supervisor Holmes announced that the Capitol Corridor Joint Powers
Authority has secured $78 million to construct a third railroad track, with
improvements beginning in 2017, including two more round trips from Sacramento
to Roseville.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. BOARD OF SUPERVISORS
1. Presented a
commendation recognizing Jess Borjon for many years of
extraordinary service to the Roseville Joint Union High School District.
9:15 a.m.
2. PUBLIC WORKS AND FACILITIES
A. Bay Street Easement
Abandonment Valuation | Rivera Property in Carnelian Bay (PDF)
1. Conducted a public hearing to consider
abandoning a portion of Bay Street in Carnelian Bay.
2. Confirmed the County’s appraisal value of
$88.00/square foot is the fair market value of the Bay Street easement area
proposed for abandonment.
3. Adopted Resolution 2016-182 (PDF) abandoning the portion of Bay Street described in
the exhibits, subject to the findings set forth herein, with recordation
contingent upon the owners paying, in full, the fair market value as
established by the Board.
MOTION Holmes/Duran VOTE 3:1 (Uhler No, Weygandt Absent)
AYES: Duran, Holmes, Montgomery
NOES: Uhler
ABSENT: Weygandt
9:45 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Update | Sunset Area Plan
(PDF)
1. Received a presentation on the Sunset Area
Plan Update, and provide direction to staff on the Preferred Land Use Alternative.
10:00 a.m.
4. COUNTY EXECUTIVE
A. Update | Establishing a
Sister County in Nanping County, China (PDF)
1. Received a presentation about the June 2016
Placer County delegation trip to Nanping County, China which did not involve
any county costs.
2. Authorize the County Executive to explore an
economic and cultural exchange relationship with Nanping County, which would
include authorizing membership with Sister Cities International.
3. Authorize the County Executive to enter into
a professional services contract for a consultant experienced in hosting
foreign delegations, upon review and approval from County Counsel and Risk
Management, which shall include expenses to host a delegation from Nanping
County in the total amount not to exceed $46,325 as budgeted in the FY 2016-17 Final
Budget.
MOTION Holmes/Duran VOTE 3:1 (Uhler No,
Weygandt Absent) to continue the item to a future date.
AYES: Duran, Holmes, Montgomery
NOES: Uhler
ABSENT: Weygandt
10:15 a.m.
5. AGRICULTURE
A. Update | Agricultural
Marketing Services (PDF)
1. Received an update regarding agricultural
marketing plans.
2. Proclaimed October 2016 as “Celebrate
PlacerGROWN” month and encouraged all citizens to support local farmers and
ranchers by purchasing locally grown agricultural products.
DEPARTMENT ITEMS to be considered for action
as time allows
6. ADMINISTRATIVE
SERVICES/PROCUREMENT
A. Countywide Document Storage
Software Migration | NEKO Industries, of Roseville, CA (PDF)
1. Approved the award of contract to NEKO
Industries of Roseville, CA using a competitively negotiated agreement with the
County of Sonoma, CA to purchase licenses, support and implementation services
to migrate (currently unsupported) document storage software to the new
Enterprise Content Management software system, OnBase, in an amount not to
exceed $455,523.
2. Authorized the Purchasing Manager to sign
all required documents.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
B. Bulk Fuel, Automotive Oil and
Products | Hunt and Sons Inc., of Sacramento, CA (PDF)
1. Approved the award of competitive Bid No.
10566 to Hunt and Sons Inc. of Sacramento, CA for bulk fuel, automotive oil and
related products in the maximum amount of $2,325,000 for the period of October 01,
2016 through September 30, 2017.
2. Approved the option to renew the resulting
award for two (2) additional one-year periods provided the renewal amounts do
not exceed 10 percent in aggregate of the original award amount.
3. Authorized the Purchasing Manager to sign
all required documents.
MOTION Duran/Holmes/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
7. AUDITOR
A. Enterprise Resource Planning
Project Management | Leckey Consulting, Inc. of Roseville, CA (PDF)
1. Approved the award of a Consulting Services
Agreement with Leckey Consulting, Inc. of Roseville, CA for professional
services to support the implementation of a new Enterprise Resource Planning
system to replace the existing accounting and related financial systems, in the
maximum amount not to exceed $1,278,000 for the period of January 02, 2017 to
December 31, 2019. Funding will be
provided by the Countywide Systems Internal Service Fund in FY 2016-17, and
will be included in subsequent annual budget requests throughout the duration
of the contract.
2. Authorized the Purchasing Manager/County
Executive Officer/Auditor-Controller to sign all required documents, subject to
the review and approval of County Counsel and Risk Management.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
1. Authorized the Director of Public Works and
Facilities, or designee, to complete lease terms and conditions between the
County of Placer and Sunset Commercial Center, LLC, c/o Cable & Kilpatrick
to obtain a dedicated space for the new Financial System Project Team with rent
to commence at $8,564 per month effective January 01, 2017. The lease proposal
covers 3 years and includes an annual rent escalator of 2% in years 2 and 3.
Funding will be provided by the Countywide Systems Internal Service Fund in FY
2016-17, and will be included in subsequent annual budget requests throughout
the duration of the contract.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
8. HEALTH & HUMAN SERVICES
1. Adopted the revised Placer County General
Relief Program Policy Manual to replace all prior general relief program
polices, manuals, and resolutions.
2. Adopted the new Placer County Indigent
Cremation and Low-Income Cremation Assistance Program, Policy and Program
Requirements which comply with changes in state law.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
9. HUMAN
RESOURCES
A. Placer County Deputy Sheriffs’ Association
Memorandum of Understanding, Amendments to Chapter 3, and Compensation and
Benefits Adjustments
1. Adopted Resolution 2016-183 (PDF) approving a Memorandum of Understanding (MOU) with
the Placer County Deputy Sheriffs’ Association from July 01, 2015, to June 30,
2018.
2. Introduced an Ordinance amending the Placer
County Code, Chapter 3, at Sections 3.12.020, 3.04.290, 3.12.080, 3.12.090,
3.04.490, and 3.12.110 consistent with the new MOU. Oral reading waived.
3. Introduced an Ordinance adjusting
compensation and benefits for employees represented by the Placer County Deputy
Sheriffs’ Association. Oral reading waived.
MOTION Duran/Holmes/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
1. Adopted Resolution 2016-184 (PDF) to reduce the normal member contribution paid by
the County for CalPERS Safety members hired prior to January 01, 2011,
represented by the Placer County Deputy Sheriffs’ Association.
MOTION Uhler/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
C. Placer County Deputy
Sheriffs’ Association | Life Insurance (PDF)
1. Authorized the Director of Human Resources
to sign the Amendment to the Employer’s Supplemental Application and
Subscription Agreement with GREAT Insurance Services to increase the employer
paid life insurance coverage from $10,000 to $50,000 for employees represented
by the Placer County Deputy Sheriffs’ Association based on provisions included
in the recently negotiated Memorandum of Understanding.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
ADJOURNED AS THE PLACER COUNTY BOARD OF SUPERVISORS AND
CONVENED AS THE PLACER COUNTY IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY
10. IN HOME
SUPPORT SERVICES
A. In-Home Supportive Services
Public Authority | FY 2016-17 Budget (PDF)
1. Approved the In-Home Supportive Services
Public Authority Budget for FY 2016-17 in the amount of $1,312,216.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
ADJOURNED AS THE PLACER COUNTY IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY AND
CONVENED AS THE PLACER COUNTY BOARD OF SUPERVISORS
11. COUNTY
EXECUTIVE
A. Hazardous Tree Removal Plan |
Tree Mortality (PDF)
1. Adopted Resolution 2016-185 (PDF) approving the Placer County Tree Mortality Hazardous Tree
Removal Plan to allow the County to receive reimbursement funding from the
California Disaster Assistance Act, pending approval by the California Office
of Emergency Services.
MOTION Holmes/Duran/Unanimous VOTE 4:0 (Weygandt
Absent)
AYES: Duran, Holmes, Uhler, Montgomery
ABSENT: Weygandt
12. 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) Gar Wood Building v. Co. of
Placer, et al.
Placer County Superior Court Case No. SCV0036052 The Board heard a report
from Counsel and gave direction to Counsel.
(b) Wayne Smith v. Giovannini, et al
U.S.D.C. Eastern District Case No. 2:15-cv-10410-TLN-AC The Board heard a report from Counsel and authorized the
defense and indemnity of the individual County Employee named and served.
(B) §54956.8
– CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Property: APN 017-283-012
Agency Negotiators: David Boesch, Gerald Carden, Robert
Sandman, Ken
Grehm, Troy Held, Jeff Brown, and Laurie Morse.
Negotiating Parties: County of Placer and Sunset Commercial
Center LLC
Under Negotiation: Price, terms of payment, or both. The Board heard a report and gave direction to its Real Property
Negotiators.
(b) Property: APNs: 090-126-021, -022, -024, -039, and -040; 090-133-003,
-005, -006,
-007, -008,
-009, -011, -015, -016, -019, and -021
Agency
Negotiators: David Boesch, Gerald Carden, Robert Sandman, Ken Grehm, Jennifer
Merchant, Paul Griffith, and Laurie Morse
Negotiating
Parties: County of Placer and Laulima
Partners
Under
Negotiation: Price, terms of payment, or both. The Board
heard a report and gave direction to its Real Property
Negotiators.
Adjourn
as the Placer County Board of Supervisors and convene as the Successor Agency
(c) Property:
APNs: 090-142-001, -002, -011, and -029
Agency
Negotiators: David Boesch, Gerald Carden, Robert Sandman, Andy Heath,
Jennifer
Merchant, Paul Griffith, Ken Grehm, and Laurie Morse
Negotiating
Parties: County of Placer and Paradigm8
Partners, LLC
Under
Negotiation: Price, terms of payment, or both. The Board
heard a report and gave direction to its Real Property
Negotiators.
Adjourn
as the as the Successor Agency and reconvene as Placer County Board of
Supervisors
(C) §54957 – PUBLIC EMPLOYEE APPOINTMENT
(a) Title:
Community Development Resources Agency Director The Board confirmed the appointed
of Steven Pedretti as Director of Community Development Resources Agency.
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.
13. 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. 4 in the amount of
$100,000 for a revised maximum amount of $554,300 to Contract No. KN020945 with
Tax Sale Services of California of Shingle Springs, CA for Public Records and
Title Search Services for the mPOWER program.
2. Approved Change Order No. 3 in the amount of
$100,000 for a revised maximum amount of $221,000 to Contract No. KN021176 with
Goodwin Consulting Group Inc. of Sacramento, CA for Assessment Lien
Administration Services for the mPOWER program.
3. Authorized the Purchasing Manager to sign
all required documents.
B. Medical Exam Services | Sutter
Medical Foundation, of Roseville, CA (PDF)
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22413 with Sutter Medical Foundation of Roseville, CA for
medical exam services in the amount of $30,000 for a revised maximum amount of
$80,000 through December 31, 2016.
2. Approved the option to renew the blanket purchase
order on a year-to-year basis for two (2) additional one-year periods in the
amount of $80,000.
3. Authorized the Purchasing Manager to sign
all required documents.
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22216 with Ethority LLC dba TALX Corporation, Equifax, of
St. Louis, MO in the amount of $9,000 for a maximum amount not to exceed
$59,000 for Affordable Care Act Reporting Services for the period of September 01,
2015 to August 31, 2017.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved the award of a negotiated purchase
order to Roadline Products Inc. U.S.A., of Downey, CA for the purchase of two
(2) pavement marking stencil truck bodies in the maximum amount of
$126,851.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved the renewal of a competitively
awarded blanket purchase order with Linoleum Sales Co. Inc. dba Anderson Carpet
of Sacramento, CA for floor covering installation services in the maximum
amount of $250,000 for the period of October 01, 2016 through September 30,
2017.
2. Approved the option to renew the resulting blanket
purchase order for one (1) additional one-year period in the amount of
$250,000.
3. Authorized the Purchasing Manager to sign
all required documents.
1. Approved the renewal of a negotiated blanket
purchase order with Southwest Gas Corporation of Carson City, NV for the
purchase of compressed natural gas as a motor vehicle fuel in the maximum
amount of $150,000 for the period of October 01, 2016 through September 30,
2017.
2. Approved the option to renew the resulting
blanket purchase order for two (2) additional one-year periods in the recommended
award amount of $150,000 annually.
3. Authorized the Purchasing Manager to sign
all required documents.
G. On-Call Civil Engineering
Design Services | Nichols Consulting Engineers CHTD, of Reno, NV (PDF)
1. Approved Change Order No. 2 to Blanket
Purchase Order No. 22164 with Nichols Consulting Engineers CHTD of Reno, NV for
civil engineering design services in Eastern Placer County, extending the
expiration date to December 31, 2017.
2. Authorized the Purchasing Manager to sign
all required documents.
H. ADA Ramp Retrofit Services |
PBM Construction Inc., of Rocklin, CA (PDF)
1. Approved the renewal of a competitively
awarded blanket purchase order with PBM Construction Inc. of Rocklin, CA for
ADA ramp retrofit services in the maximum amount of $300,000 for the period of
October 01, 2016 through September 30, 2017, funded by revenue collected from
the Highway User Tax Account with no net county cost.
2. Approved the option to renew the resulting
blanket purchase order for one (1) additional one-year period in the $300,000
award amount.
3. Authorized the Purchasing Manager to sign
all required documents.
I. ArcGIS Software Maintenance |
Environmental Systems Research Institute Inc., of Redlands, CA (PDF)
1. Approved the award of a sole source purchase
order to Environmental Systems Research Institute Inc. of Redlands, CA for
ArcGIS software maintenance and support for the period of August 26, 2016
through August 25, 2017 in the total amount of $50,375.
2. Authorized the Purchasing Manager to sign
all required documents.
J. Blue Coat Internet Security
Software and Support | Optiv Security Inc., of Denver, CO (PDF)
1. Approved the award of a purchase order to
Optiv Security Inc. of Denver, CO using a competitively negotiated agreement
with the State of California for the purchase of Blue Coat Internet Security software
and support in the amount not to exceed $79,380 for the period November 01,
2016 through October 31, 2017.
2. Approved an option to renew Blue Coat internet
security software and annual support for three (3) additional one-year terms.
3. Authorized the Purchasing Manager to sign
all required documents.
K. Budgeting Software and
Implementation Services | Neubrain, LLC, of Rockville, MD (PDF)
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22554 with Neubrain, LLC of Rockville, MD for professional
services on an as needed basis in the amount of $200,000 for a revised maximum
amount of $356,953 funded by the FY 2016-17 Countywide Systems Fund Final
Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
14. BOARD OF SUPERVISORS
1. Approved
minutes from August 23, 2016.
1. Approved a proclamation recognizing October
16, 2016 as the 21st Annual Truckee River Day in Placer County.
15. CLAIMS AGAINST THE COUNTY
1. 16-093 Fosdick, Orion P. - (Personal
Injury), $100
16. CLERK
RECORDER/ELECTIONS
1. Adopted Resolution 2016-178 (PDF) authorizing the Placer County Registrar of Voters
to render election services for the elections to be held November 08, 2016.
17. COMMITTEES
& COMMISSIONS
A. Assessment
Appeals Board (PDF)
1. Approved
the reappointment of Mike DeFerrari to Seat #2 (represents District 2) and Adam
Brown to Seat #4 (represents District 4).
B. Placer
County Older Adult Advisory Commission (PDF)
1. Approved the reappointment of Gloria
Plasencia to Seat #13 (Representing Minority).
18. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
A. Amazing Facts Ministry
Project | Plan Review and Inspection Services Contract (PDF)
1. Authorized the Building Services Division to
execute a contract with Willdan Engineering to provide plan review and
inspection services for the Amazing Facts Ministry 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, Amazing Facts Ministry.
1. Accepted the improvements as complete.
2. Authorized the Faithful Performance and
Labor and Materials security to be released in full immediately upon your
Board’s approval.
19. COUNTY
EXECUTIVE
A. Legal Services Contract
Amendment | Law Firm of Liebert Cassidy Whitmore (PDF)
1. Approved an amendment to Contract No. CN13544
with Law Firm of Liebert Cassidy Whitmore for legal services related to the
Placer Correction and Probation Officer’s Association Unit Modification appeal
process in the amount of $50,000, for a new total contract maximum amount of $135,000.
B. Placer Administrative Manual
Update | Records Management, Retention, and Destruction Policy (PDF)
1. Adopted Resolution 2016-179 (PDF) approving an updated Records Management, Retention,
and Destruction Policy for the Placer Administrative Manual.
C. Donner Summit Winter Shuttle
| Funding agreement with the Town of Truckee (PDF)
1. Approved an agreement with the Town of
Truckee for operation of the Donner Summit Winter Shuttle for FY 2016-17, at a
budgeted net County cost of $29,000.
D. Unclassified Employee Step Increases
(PDF)
1. The Board approved a 5% merit increase for:
a. James O. Lambeth,
Chief Deputy Assessor from Grade 476, Step 3 at $67.78 per hour to Grade 476,
Step 4 at $71.19 per hour, effective July 23, 2016.
b. Teri L.
Ivaldi, Chief of Staff from Grade 454, Step 4 at $57.18 per hour, to Grade 454,
Step 5 at $60.05 per hour, effective August 06, 2016.
c. Jennifer A.
Merchant, Deputy CEO from Grade 474, Step 3 at $66.47 per hour to Grade 474,
Step 4 at $69.79 per hour, effective August 20, 2016.
20. HEALTH
& HUMAN SERVICES
1. Approved the first amendment to Contract No.
CN005788 with Latino Leadership Council, Inc. to provide expanded prevention
and early intervention services for Latino individuals, to increase the total
compensation by $87,534 for a revised aggregate amount of $534,331 (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.
21. HUMAN
RESOURCES
A. Specific Provision for
Holiday Pay | December 26, 2016 through January 02, 2017 (PDF)
1. Introduced an Ordinance suspending the
application of Placer County Code subsection 3.04.800.D to allow employees
taking unpaid time off on the regularly scheduled workday that precedes the
December 26, 2016, holiday and/or the January 02, 2017, holiday to receive
holiday pay for these two holidays. Oral reading waived.
22. PROBATION
A. Pathways iCare Facility |
Memorandum of Understanding with Placer County Office of Education (PDF)
1. Authorized the Chief Probation Officer to
sign the Memorandum of Understanding (MOU) in an amount not to exceed $80,000
for the period of July 01, 2016 through June 30, 2017, with Placer County
Office of Education for the shared Pathways iCare Facility and any amendments
up to 10 percent, consistent with the MOU’s subject matter and scope of
work. Funding is provided by the
Juvenile Justice Crime Prevention Act.
1. Authorized the Chief Probation Officer to
sign a non-monetary Memorandum of Understanding (MOU) with Placer County Office
of Education (PCOE) for the period of July 01, 2016 through June 30, 2019, for
educational services provided by PCOE in the Juvenile Detention Facility, and
any amendments, consistent with the MOU’s subject matter and scope of work.
23. PUBLIC
WORKS AND FACILITIES
1. Adopted Resolution 2016-180 (PDF) to abandon an easement for Ingress/Egress adjacent
to Hadleigh Drive in Granite Bay for the Treelake Village Mini-Storage
Expansion Project.
B. Intention to Set Public
Hearing | Nagy Property Annexation into Sewer Maintenance District 3 (PDF)
1. Adopted Resolution of Intention
2016-181 (PDF) to set the time
and date to hold a Public Hearing to consider annexing the Nagy property,
located on Peach Drive, (APN 037-103-031-000), in the Horseshoe Bar area into
the boundaries of Sewer Maintenance District 3 to provide sewer service.
C. Highway 49 Beautification and
Sidewalk Project | Reject All Bids and Re-Advertise (PDF)
1. Rejected all bids received for the Highway
49 Beautification and Sidewalk Project and authorized the Department of Public
Works and Facilities to re-advertise for construction bids.
24. 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.
A. Child Advocates of Placer County Masquerade Fall
Gala 2016 | Funding to support mentoring programs for foster children (PDF)
1. Approved appropriation of $950
in Revenue Sharing monies to Child Advocates of Placer County as requested by Supervisor Weygandt ($200), Supervisor Holmes ($500) and
Supervisor Uhler ($250).
1. Approved
appropriation of $500 in Revenue Sharing monies to Feed the
Hungry of Auburn as requested
by Supervisor Holmes.
1. Approved
appropriation of $500 in Revenue Sharing monies to Muscular
Dystrophy Association as requested by Supervisor
Uhler.
1. Approved
appropriation of $500 in Revenue Sharing monies to Roseville
Chamber of Commerce as requested by Supervisor
Uhler.
ADJOURNMENT
– To
next regular meeting on Tuesday, October 11, 2016.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
October 11, 2016
October 24, 2016
October 25, 2016 (Tahoe)
November 08, 2016
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.