COUNTY
OF PLACER
BOARD
OF SUPERVISORS
TUESDAY,
JANUARY 24, 2012
AGENDA
9:00
a.m.
Jack Duran, District 1
Thomas Miller, County Executive
Robert Weygandt, District
2
Anthony J. La Bouff, County Counsel
Jim Holmes, District 3, Vice
Chairman
Holly Heinzen, Assistant County Executive
Kirk Uhler, District
4
Ann Holman, Clerk of the Board
Jennifer Montgomery, District 5, Chairman
County Administrative Center, 175 Fulweiler Avenue, Auburn,
CA 95603
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.
9:00 a.m.
FLAG SALUTE – Led by Supervisor Holmes.
STATEMENT OF MEETING
PROCEDURES - Read by Clerk.
PUBLIC COMMENT: Persons may address the Board on items not on this
agenda. Please limit comments to 3 minutes per person since the time
allocated for Public Comment is 15 minutes. If all comments cannot be
heard within the 15-minute time limit, the Public Comment period will be taken
up at the end of the regular session. The Board is not permitted to take
any action on items addressed under Public Comment.
SUPERVISOR’S COMMITTEE REPORTS:
CONSENT AGENDA (Pages
4-6) - All items on the
Consent Agenda (Items 10 thru 18) 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.
Action:
TIMED ITEMS TO BE
DISCUSSED AT THE TIME SHOWN
9:05 a.m.
1. BOARD OF
SUPERVISORS (PDF) - Present a
Commendation recognizing Steve Nichols for his many years of service and
dedication to the Economic Development Board of Placer County.
Action:
10:00 a.m.
2. ADMINISTRATIVE
SERVICES (PDF) – Conduct a hearing to consider an appeal on behalf of the Falcon
Lodge, of the Director of Administrative Services' decision determining the
amount of uniform occupancy tax to be assessed against Falcon Lodge and its
principals for the 2008 through 2010 tax years, pursuant to Article 4.16 of the
Placer County Code.
Action:
DEPARTMENT ITEMS TO BE
CONSIDERED FOR ACTION AS TIME ALLOWS
DEPARTMENT ITEMS:
3. COUNTY EXECUTIVE:
a. Redevelopment
(PDF) – Approve actions to implement the February 1, 2012 dissolution of
the Placer County Redevelopment Agency:
1. Adopt a Resolution acknowledging
Placer County’s election to serve as Successor Agency to the Placer County
Redevelopment Agency pursuant to the Health and Safety Code Section 34173 and
34177 and to retain the housing assets and housing function previously
performed by the Redevelopment Agency pursuant to the Health and Safety Code
Section 34176;
2. Adopt an Urgency Ordinance
amending Chapter 2 of Placer County Code, establishing the Redevelopment
Department, effective February 1, 2012;
3. Adopt an Urgency Ordinance
amending the Uncodified Allocations of Positions to departments ordinance for
FY 2011-2012, effective February 1, 2012;
4. Approve an Employee
Contract Agreement for the position of Redevelopment Department Director for a
one year period, and approve the job specification and salary schedule for the
position as contained in Attachment D, Exhibit A;
5. Approve a FY 2011-12 Budget
in the amount of $10,250,616.
Action:
b. Redevelopment
(PDF) - Adopt a Resolution declaring that the
County of Placer has not forgiven any loans, advances or indebtedness owed to
it by the Placer County Redevelopment Agency (Agency) during the period of
January 1, 2010 through December 31, 2011.
Action:
c. FY
2012-13 Proposed State Budget (PDF) -
Receive an update on the recently released FY 2012-13 Proposed State Budget.
Action:
d. Ballot
Measure/Transient Occupancy Tax (PDF) -
Approve a Resolution and proposed ballot language and text for placement of a
county measure on the ballot of the Statewide Presidential Primary Election to
be held June 5, 2012 to reauthorize a transient occupancy tax of ten percent
(10%) in the North Lake Tahoe area, to sunset on September 30, 2022.
Action:
4. COUNTY
EXECUTIVE/EMERGENCY SERVICES (PDF) -
Approve a Resolution and introduction of an Ordinance ordering that a special
tax measure for fire protection, emergency medical and prevention services and
equipment replacement within the North Auburn–Ophir Fire area be submitted to
the voters at the primary election on June 5, 2012. The tax would be
subjected to annual increases based on a defined cost escalator.
Action:
5. FACILITY
SERVICES/HIDDEN FALLS REGIONAL PARK EXPANSION, PROJECT #04717 (PDF) - It is recommended that your Board take the following
actions:
1. Approve the Plans and
Specifications and authorize staff to solicit bids for the Hidden Falls
Regional Park and Bridge Project, with an engineer’s estimate of probable
construction cost of $1,189,000.
2. Approve a Resolution
authorizing the Director of Facility Services, or his designee, to award and
execute a contract to construct the work of this project in an amount
not-to-exceed $1,189,000, upon the review and approval by County Counsel and
Risk Management; and, delegating authority to approve any necessary change
orders consistent with the County Purchasing Manual and Section 20142 of the
Public Contract Code.
3. Approve a Budget Revision
increasing revenues in the amount of $745,309 from the Open Space Trust Fund,
$118,500 in water quality fines from Sewer Maintenance District 1, and $60,000
in water quality fines from Sewer Maintenance District 3; and increasing
appropriations in the Open Space Trust Fund and Capital Projects Account,
Project #04717.
Action:
6. HEALTH & HUMAN SERVICES:
a. Community
Clinic (PDF) - Approve contract
employee agreements with John Jackson, M.D, and James Fuller, M.D. as
physicians for the Placer County Community Clinics from January 14, 2012
through June 30, 2013 with a combined maximum direct compensation of
$303,904.80 for a total maximum compensation not to exceed $330,002.72, and
authorize the Chairman to sign subsequent amendments up to 10% of the
individual contract amounts. For the 17 month contract period, Dr.
Jackson’s total compensation is not to exceed $142,789.61, and Dr. Fuller’s
total compensation is not to exceed $187,213.11.
Action:
b. Children’s
System of Care (PDF) - Approve the selection of Sierra Forever Families as recommended
as a result of Request for Proposals #12-02 to provide specialized behavioral
health services to adoptive children and their families, approve a contract in
the amount of $278,000 to provide services from February 1, 2012 through June
30, 2013, and authorize the Director of Health and Human Services to sign subsequent
amendments up to 10% of the total amount.
Action:
ADJOURN AS THE PLACER
COUNTY BOARD OF SUPERVISORS AND
CONVENE AS THE PLACER
COUNTY REDEVELOPMENT AGENCY BOARD
7. REDEVELOPMENT
AGENCY:
a. Adopt a
Resolution (PDF) declaring that the
Placer County Redevelopment Agency has not forgiven any loans, advances, or
indebtedness owed by a public body during the period of January 1, 2010 through
December 31, 2011.
Action:
b. Adopt
a Resolution (PDF) approving
an amended Redevelopment Agency Enforceable Obligations Payment Schedule and
directing that it be posted and submitted to the County Auditor-Controller.
Action:
ADJOURN AS THE PLACER
COUNTY REDEVELOPMENT AGENCY BOARD AND
RECONVENE AS THE PLACER
COUNTY BOARD OF SUPERVISORS
8. SHERIFF
(PDF) - Accept the 2011-2012 Cal-MMET Program
funding and approve the Budget Revision in the amount of $511,331 with a net to
the Sheriff’s Office operational budget of $344,491. This funding will be
utilized to offset the costs associated with the Placer County Special
Investigation Unit and Special Operations Unit methamphetamine enforcement
programs.
Action:
9. 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:
(a) Richard App, WCAB Claim, Claim Number:
ADJ7991683, ADJ7991686 and unassigned
(b) County of Sonoma v. Federal
Housing Finance Authority, et al., United States District Court, Northern
District Case No.: 4:10-cv-03270-CW
(c) Maria Torres Bernal v. Ben J.
Branaugh, County of Placer, et al., Placer County Superior Court Case No.:
SCV0029017
2. Anticipated Litigation:
(a) Initiation of litigation
pursuant to subdivision (c) of Government Code §54956.9:
Three
potential cases
(B) §54956.8 – CONFERENCE WITH REAL
PROPERTY NEGOTIATOR
(a) Property: APN(s):
100-110-012-000
Agency
Negotiator(s): Tom Miller, Jim Durfee, Anthony La Bouff
Negotiating
Parties: County of Placer and Union Pacific Railroad
Under
Negotiation: Price, terms of payment, or both
(C) §54957.6 - CONFERENCE WITH LABOR
NEGOTIATORS
(a) Agency designated
representatives: Tom Miller, Nancy Nittler, Therese Leonard, Anthony J. La
Bouff
Employee
organization: PPEO.
CLOSED
SESSION REPORT:
CONSENT AGENDA (Pages 4-6) - All items on the Consent Agenda (Items
10 thru 18) 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.
Action:
10. BOARD OF SUPERVISORS:
a. Confirm
the Board of Supervisors 2012 (PDF) Boards
and Commissions Assignments as designated at the January 10, 2012 meeting.
11. COMMITTEES & COMMISSIONS:
a. Placer
Mosquito and Vector Control District (PDF) - Approve the appointment of Merry Holliday-Hanson to seat
#3 representing Placer Mosquito and Vector Control District.
b. Placer
County North Tahoe Regional Advisory Council (PDF) – Accept the resignation of Susan Kass from Seat #3,
effective January 11, 2012.
c. Placer
County Veterans Advisory Council (PDF) –
Accept the resignation of Charlie Peterson from Seat #14, representing
Roseville VFW #1487.
d. Placer
Sierra Fire Safe Council (PDF) – Accept the
resignation of Tyrone Gorre from Seat #2, representing Meadow Vista.
e. Auburn
Veterans Memorial Hall Board of Trustees (PDF) - Approve appointment of Lorie Franceschi representing
Alternate American Legion Post 84, as recommended by Supervisor Montgomery.
12. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING:
a. Federal
Section 6 Cooperative Endangered Species Conservation (PDF) Fund Grant and Grant Award Contract -
Adopt a Resolution authorizing the Purchasing
Manager to accept a U. S. Fish and Wildlife Service Section 6 Cooperative
Endangered Species Conservation Fund Planning Grant via the State Department of
Fish and Game, and authorize the Purchasing Manager to sign a $350,000 grant
agreement which will release 2011 Section 6 grant funds.
b. Federal
Section 6 Cooperative Endangered Species Conservation (PDF) Fund - Approve
a Resolution requesting the United States Congress to increase funding for the
U. S. Fish and Wildlife Service Section 6 Cooperative Endangered Species Fund
(CESCF) and authorize the Chairman to sign letters to Senators Feinstein and
Boxer in support of increasing funding for CESCF.
13. COUNTY
EXECUTIVE (PDF) - Approve merit increases for management employees
pursuant to the Placer County Code, Chapter 3 process for step, or merit,
increases.
14. COUNTY
EXECUTIVE/EMERGENCY SERVICES (PDF) – Authorize by
Resolution five designated employees to act on behalf of Placer County to
acquire property through the Federal Surplus Personal Property Program, and
authorize both the County Executive Officer and the Clerk of the Board to sign
the eligibility renewal documents.
15. FACILITY SERVICES:
a. 2011/12
Manhole Lining Rehabilitation, Project 08244 (PDF) - Adopt a Resolution accepting 2011/12 Manhole Lining
Rehabilitation, Project 08244 as complete and authorize the Director of
Facility Services, or his designee, to execute and record the Notice of
Completion.
b. Change
Order #1, Blanket Purchase Order 19204 (PDF) - Approve and authorize the Purchasing Manager to sign
Change Order 1 to Blanket Purchase Order 19204 with Capital Public Finance
Group, LLC (CPFG) for financial analysis and services related to financing a
compliance project for Sewer Maintenance District 1. This Change Order will increase
the maximum compensation by $75,000 to a revised not to exceed limit of
$120,000.
16. PROCUREMENT SERVICES - In accordance with County Policy,
non-contested competitively awarded bids under $250,000 are placed on the
Consent Agenda. Authorize the Purchasing Manager to sign the following:
a. Blanket
Purchase Order/Traffic Signal Maintenance & Repair Services/Public Works
(PDF) - Approve the renewal of a Blanket
Purchase Order with Gray Electric Company, Inc. for Traffic Signal Maintenance
and Repair Services, in the maximum amount of $106,000.
b. Blanket
Purchase Order/Furnishing & Installing Floor Covering Materials/Facility
Services (PDF) - Approve the
renewal of a Blanket Purchase Order with Anderson Carpet and Linoleum for
Furnishing and Installing Floor Covering Materials, in the maximum amount of
$125,000.
c. Blanket
Purchase Order/Generator Inspection, Maintenance & Repair/ Facility
Services (PDF) - Approve the
renewal of a Blanket Purchase Order with California Diesel & Power for
Generator Inspection, Maintenance, and Repair, in the maximum amount of
$160,600.
17. PUBLIC WORKS:
a. Agreement
(PSA) #1090, Amendment #1 (PDF), Homewood Neighborhood
Water Quality Improvement Project, Phase 1 & Phase 1A – Adopt a Resolution
authorizing the Chairman to sign Professional Services Agreement #1090, Amendment
#1 with Nichols Consulting Engineers (NCE) in the amount of $80,000 for
planning and design services for the Homewood Water Quality Improvement Project
– Phase 1 and Phase 1A, which increases the total PSA to $353,790.
b. Foresthill
Road Safety Improvements Project (State Clearinghouse #2011122026) (PDF) – Adopt a Resolution approving a Mitigated Negative
Declaration and the Mitigation Monitoring Program with the required findings
for the Foresthill Road Safety Improvements Projects located near the
intersection of Foresthill Road and Old Auburn-Foresthill Road.
c. Sheridan
Safe Routes to School Project, Contract #1092 (PDF) – Adopt a Resolution accepting the Sheridan Safe Routes to
School Project as complete and authorizing the Director of Public Works to execute
the Notice of Completion.
18. SHERIFF
(PDF) - Approve the agreement between the Placer
County Sheriff’s Office and California Division of Law Enforcement (DLE) and
authorize the Sheriff to sign and execute the agreement. This agreement is to
reimburse DLE for the Task Force Commander assigned to the Placer County
Special Investigations Unit, in the amount of $166,840. The term of the agreement
is from January 1, 2012 to December 31, 2012.
***End of Consent
Agenda***
ITEMS FOR INFORMATION:
19. Auditor-Controller:
a. Auditor-Controller’s
Independent Accountant’s Report (PDF) on
the Treasurer’s Statement of Assets. This statement is for the quarter
ended September 30, 2011.
b. Report
of refunds of $5,000 or less issued (PDF) by
the Auditor-Controller during the period of January 1, 2011 to December 31,
2011. Refunds of $5000.00 or less totaled $26,131.26
20. Personnel
(PDF) – Classified
Service Merit Increases
21. Treasurer-Tax
Collector (PDF) - Treasurer’s
Statement for the month of November & December 2011.
ADJOURNMENT
BOARD
OF SUPERVISORS’ 2012 MEETING SCHEDULE:
February 14, 2012
February 28, 2012
March 13, 2012
March 27, 2012