COUNTY OF PLACER
BOARD OF SUPERVISORS
TUESDAY, FEBRUARY 14, 2012
SUMMARY ACTION
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, Chairwoman
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 Weygandt.
STATEMENT OF MEETING PROCEDURES - Read by Clerk.
PUBLIC COMMENT – Dough Milligan, Administrative Sergeant at the Auburn California Highway Patrol Office introduced their new commander, Captain Joe White. Commander White stated that if there was anything the Board needed to let them know. Senator Ted Gaines, presented Thomas Miller, County Executive, a resolution from the California State Senate commending him for his years of public service upon his retirement.
SUPERVISOR’S COMMITTEE REPORTS – Supervisor Weygandt and Supervisors Holmes reported on the annual Advocacy Trip to Washington, D.C.
TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN
9:15 a.m.
1. PLACER COUNTY 4-H All STARS – Presentation of Honorary 4-H Leadership Cards to the Board.
10:00 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PLANNING/Amendment of Placer Vineyards Specific Plan/Amended and Restated Development Agreement (PDAG 20100381)/Addendum to Previously Certified EIR - The Board is being requested by the applicant to take the following actions to modify the Placer Vineyards Specific Plan to allow phasing of the project: (1) Adoption of an Addendum to the previously certified Placer Vineyards Specific Plan EIR; (2) Approval of proposed amendments to the Placer Vineyards Specific Plan; and (3) Approval of Amended and Restated Development Agreements for the Placer Vineyards Specific Plan.
MOTION Duran/Uhler/Unanimous VOTE 4:0 (Montgomery absent) to:
Adopt Resolution 2012-38 adopting the Addendum to the Final Environmental Impact Report for the amendment of the Placer Vineyards Specific Plan and Development Agreements;
Adopt Resolution 2012-39 adopting the amendments to the Placer Vineyards Specific Plan; and
Adopt Ordinance 5665-B adopting amended and related Development Agreements for certain properties within Placer Vineyards Specific Plan.
DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS
DEPARTMENT ITEMS:
3. ADMINISTRATIVE SERVICES/PROCUREMENT – Authorized the Purchasing Manager to sign:
a. PUBLIC WORKS/FLEET OPERATIONS/VARIOUS FUNCTIONS - Approved the award of Competitive Bid #10128 to Albany Ford Subaru, Downtown Ford Sales, Future Ford of Roseville, and Winner Chevrolet for the County’s Annual Vehicle Purchases for up to thirteen replacement vehicles, in the total aggregate amount of $354,619.87.
MOTION Duran/Uhler/Unanimous VOTE 4:0 (Montgomery absent)
4. BOARD OF SUPERVISORS/LEGISLATION - Amended the 2012 Placer County Legislative Platform to support or sponsor legislation and advocacy efforts as identified in this staff report that would result in exemption of the Successor Agency of the former Placer County Redevelopment Agency from sections of AB 1X-26 requiring disposal of assets within the Tahoe Basin, and from requirements to provide compensation to other taxing entities.
MOTION Uhler/Duran/Unanimous VOTE 4:0 (Montgomery absent)
5. COUNTY EXECUTIVE/CHARTER REVIEW COMMITTEE – The Board approved to convene a County Charter Review Committee of seven members and directed the Clerk to the Board of Supervisors to post a notice of vacancies for appointments to the Committee.
MOTION Duran/Uhler/Unanimous VOTE 4:0 (Montgomery absent)
6. SHERIFF – Position Ordinance introduced, first reading waived, adding 14 new positions and reallocating eight previously unfunded positions, and approved the hiring of 14 new correctional staff. The 14 new positions are a result of anticipated AB 109 Realignment impacts. The additional eight reallocated positions include seven for the Community Oriented Policing (COPS) Hiring Grant, and one Apollo/Remote Access Network (RAN) Program Manager previously approved by your Board.
MOTION Duran/Weygandt/Unanimous VOTE 4:0 (Montgomery absent)
7. COUNTY COUNSEL/CLOSED SESSION REPORT:
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Anticipated Litigation:
(a) Significant exposure to litigation pursuant to subdivision (b) of Government Code §54956.9: One potential case – No discussion.
2. Anticipated Litigation - Claims:
(a) Significant exposure to litigation pursuant to subdivision (b) of Government Code §54956.9: One potential case. National Subrogation Services, Claim #01-09-12-004 – The Board discussed and gave direction to staff.
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS – The Board provided direction to its labor negotiators and also approved an amendment to its contract for labor negotiation services to increase the total contract amount to $100,000.
(a) Agency designated representatives: Tom Miller, Nancy Nittler, Therese Leonard, Gerald O. Carden
Employee organization: PPEO.
CONSENT AGENDA - Consent Agenda approved with action as indicated.
MOTION Uhler/Duran/Unanimous VOTE 4:0 (Montgomery absent)
8. ORDINANCE – Second Reading:
a. County Executive/Emergency Services – Ordinance 5664-B adopted 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.
9. BOARD OF SUPERVISORS – Approved minutes of January 10, 2012.
10. CLAIMS AGAINST THE COUNTY – Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
a. 11-173, Macugay, Angelo, Not Stated, (Bodily Injury)
b. 12-003, Smith, Tamisha, $70.02, (Property Loss)
11. CLAIMS AGAINST THE COUNTY - Rejected the timely portion of the following claim, as recommended by the offices of County Counsel and Risk Management:
a. 12-002, Fetter, George, Not Stated, (Bodily Injury)
12. COMMITTEES & COMMISSIONS:
a. Assessment Appeals Board – Approved the reappointment of Darrell Burruss to Seat #1 (representing District 1), as requested by Supervisor Duran.
b. Economic Development Board - Confirmed the Appointments of David Attaway, representing Tourism; Veronica Blake, representing Non-Profits; Bonita Roznos representing Education (private); and Clay Schmidt representing Utilities to the Economic Development Board.
c. North Tahoe Regional Advisory Council - Approved the appointment of Renee Koijane to Seat #3, as requested by Supervisor Montgomery.
d. Roseville Veterans Memorial Hall Board – Approved the appointment of Dave Ramsey representing VFW Post 1487, as requested by Supervisor Duran.
13. COUNTY EXECUTIVE/PERSONNEL – Approved and authorized the Chairman to execute the Placer Public Employee Organization (PPEO) Redevelopment Agency Layoff Impacts Side Letter of Agreement and introduced the uncodified ordinance, first reading waived, implementing the Agreement.
14. COUNTY EXECUTIVE/EMERGENCY SERVICES:
a. North Tahoe Fire Protection District - Resolution 2012-32 adopted approving the North Tahoe Fire Protection District 2011 Capital Facilities and Mitigation Fee Expenditure Plan that takes effect in 2012 and contains a 2.5% fee increase based on Engineering News Record Construction Cost Index from November 2010 to November 2011.
b. Alpine Springs County Water District - Resolution 2012-33 adopted approving the Alpine Springs County Water District Capital Facilities and Fire Mitigation Fee Expenditure Plan for FY 2011/2012 that contains a 2.8% increase in fees based on Engineering News Record Construction Cost Index from October 2010 to November 2011.
15. FACILITY SERVICES:
a. Carnelian Bay Health and Human Services - Resolution 2012-34 adopted authorizing the Director of Facility Services, or his designee, to negotiate and execute a new Lease Agreement between the County of Placer and Nino Family Limited Partnership and Nancy Muriel Nino, as Trustee of The Nancy Muriel Nino Revocable Trust (collectively the “Landlord”), which includes a monthly lease reduction of $3,073 for the building located at 5225 North Lake Boulevard in Carnelian Bay, and utilized to provide services offered by the Health and Human Services and Child Support Services in the Tahoe area.
b. Surplus Property Sale, Loomis Corporation Yard - Pursuant to Government Code Section 25365, the Board took the following actions associated with sale of approximately 0.73 acres of surplus County property located at 3790 Taylor Road, Loomis, CA, APN 044-133-002 (Property), to the Town of Loomis:
1) Delegated authority to the Director of Facility Services, or his designee, to execute an Agreement for Purchase and Sale between the County of Placer and the Town of Loomis, for the sale of the Property for $290,000 based upon the Material Terms; and,
2) Resolution 2012-35 adopted authorizing the Director of Facility Services, or his designee, to execute all documents and take all actions necessary to complete the sale of the Property.
c. Homewood Community Area Bike Trail - Approved and executed a Use Agreement with the Tahoe City Public Utility District authorizing use of Park Dedication Fees from Recreation Area 2, Tahoe City Public Utility District Area, in the amount of $225,000 to help fund construction of a one-mile segment of the Homewood Bike Trail, and approved a Budget Revision appropriating the funds.
d. Classification/Position Study/Building Maintenance - Authorized the Director of Facility Services to submit a request to the Personnel Director to conduct a classification/position study for management and supervision positions in the Building Maintenance Division of Facility Services with a consultant contract cost not to exceed $15,000.
e. 2011 Local Jail Construction Financing Program, AB900, Phase II of the South Placer Adult Corrections Facility, Project #4764A – Resolution 2012-36 adopted authorizing the Chair to sign the application, designating the County Construction Administrator, Project Financial Officer and Project Contact Person and making various assurances to the CDCR/CSA required by the 2011 Local Jail Construction Financing Program, AB900 – Phase II, in the amount of $28,502,274 to provide funding to assist in the construction of a 149-bed medium security housing unit and associated program/training space, as part of the South Placer Adult Correctional Facility.
16. HEALTH & HUMAN SERVICES/ADULT SYSTEM OF CARE - Accepted the Placer County Mental Health, Alcohol and Drug Advisory Board’s Annual Report for Fiscal Year 2010-2011.
17. PERSONNEL/SALARY INCREASES/MEASURE F and OTHER SAFETY CLASSIFICATIONS - Ordinance introduced, first reading waived, implementing the required salaries for the classifications covered by Measure F and other associated law enforcement classifications. Percentage increases range from 0.00% to 3.16%.
18. PROCUREMENT SERVICES - In accordance with County Policy, non-contested competitively awarded bids under $250,000 are placed on the Consent Agenda. Authorized the Purchasing Manager to sign the following:
a. Competitive Bid #10123, Annual Paving Services/Public Works, Road Maintenance – Awarded to Baldoni Construction for Annual Paving Services, in the maximum amount of $150,000.
b. Competitive Request for Qualifications #10127, Geotechnical Engineering Design and Material Testing Services for Public Works Projects/Public Works, Tahoe Engineering - Awarded Competitive Request for Qualifications #10127 for Geotechnical Engineering Design and Material Testing Services for Public Works Projects and adopted two lists of qualified firms.
c. Blanket Purchase Order, Hewlett Packard Brand Network Products and Information Technology Network Support/Administrative Services/IT - Approved the Negotiated Renewal of a Blanket Purchase Order with Modal Networks, Inc. for Hewlett Packard Brand Network Products and Information Technology Network Support in the maximum amount of $175,000.
d. Purchase Order, Annual Software Maintenance and Support Agreement/Administrative Services/IT - Approved the award of a Sole Source Purchase Order to Accela, Inc. for an Annual Software Maintenance and Support Agreement of the KIVA Permit Tracking System for Land Development Divisions, in the amount of $110,429.55.
e. Blanket Purchase Order, Voice and Data Cabling Services/Administrative Services/IT - Approved the renewal of a Competitively Awarded Blanket Purchase Order with Dunn-Wright Communications for Voice and Data Cabling Services, in the maximum amount of $125,000.
f. Blanket Purchase Order, Information Network Printing and Mailing Services/Health & Human Services/CalWorks - Approved the award of a Blanket Purchase Order using a Sacramento County Competitively Awarded Contract with BIT California Doing Business as Document Fulfillment Services for CalWorks Information Network Printing and Mailing Services for Health and Human Services, in the maximum amount of $140,000.
g. Request for Qualifications #10133, Facility Services - Approved the Award of Competitive Request for Qualifications #10133 for Wastewater and Water/Recycling Systems; Facility Permitting/Regulatory Compliance; Water Quality Monitoring; and Landfill Consulting and Gas Collection Services for Facility Projects and adopted Multiple Lists of Qualified Firms.
19. PUBLIC WORKS/COOK RIOLO ROAD AT DRY CREEK BRIDGE REPLACEMENT PROJECT – Resolution 2012-37 adopted authorizing the Director of Public Works to enter into and execute an agreement, with County Counsel and Risk Management review and approval, with Wildlands, Inc., up to an amount of $90,000, to purchase riparian mitigation credits at the Sacramento River Ranch Wetlands Mitigation Bank for the Cook Riolo Road Bridge Replacement 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.
a. Approved appropriation of $1000 in Revenue Sharing monies to KidsFirst 14th Annual Putting KidsFirst Awards Luncheon to benefit child abuse prevention programs, as requested by Supervisor Uhler ($500) and Supervisor Holmes ($500).
b. Approved appropriation of $500 in Revenue Sharing monies to the Sierra College Foundation A Taste of Excellence Event to support scholarships and programs that directly benefit the students and community, as requested by Supervisor Uhler ($500).
21. SHERIFF - Authorized the Sheriff’s Office to request the Personnel Director to evaluate our request for a reclassification of one of our current Equipment Service Worker positions within our Fleet Vehicle Services Unit. We are requesting this evaluation based upon our current needs within this unit and to ensure that this position reflects the level of duties being performed by the incumbent.
***End of Consent Agenda***
ITEMS FOR INFORMATION:
22. AUDITOR CONTROLLER:
a. South Placer Justice Center Courthouse - Continuing Disclosure Certificate for Certificates of Participation for the South Placer Justice Center Courthouse.
b. Administrative and Emergency Services Building - Continuing Disclosure Certificate for Certificates of Participation for the Administrative and Emergency Services Building.
c. Auditor Controller’s Comprehensive Annual Financial Report (CAFR) for fiscal year ended June 30, 2011.
ADJOURNMENT – The Board adjourned in Memory of Michael Goodwin, Conductor of the Auburn Symphony.