COUNTY OF PLACER
BOARD OF SUPERVISORS
TUESDAY, JULY 24, 2012
SUMMARY ACTION
9:00 a.m.
Jack Duran, District 1 David Boesch, County Executive
Robert Weygandt, District 2 Holly Heinzen, Chief Assistant County Executive Officer
Jim Holmes, District 3, Vice Chairman Gerald O. Carden, County Counsel
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 require 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.
MEETING LOCATION:
Resort at Squaw Creek
400 Squaw Creek Road
Olympic Valley, CA
9:00 a.m.
FLAG SALUTE – Led by Gerald Carden, County Counsel.
STATEMENT OF MEETING PROCEDURES - Read by Clerk.
PUBLIC COMMENT – 1) Jim Durfee, Director of Facility Services, provided information on the upcoming Heritage Trail Placer County Museums Tour, being held August 11 and 12, 2012. 2) Rob Treabess, North Lake Tahoe Chamber and Resort Association, welcomed the Board and advised the boats are ready to float in the North Lake Tahoe water shuttle that will run on the west and north shore on a limited basis. 3) Kathy Betts, expressed concern with the Transit Center Project and wanted to know how much money was being spent. 4) Dana Spencer, asked if the Tahoe City Vision Committee was County funded and was advised by the Chair that the County did not put any dollars into that process.
SUPERVISOR’S COMMITTEE REPORTS – None.
TIMED ITEMS TO BE DISCUSSED AT THE TIME SHOWN
9:15 a.m.
1. NORTH LAKE TAHOE RESORT ASSOCIATION – Update, Iron Man Competition, presented by Sandy Evans Hall, Executive Director, North Lake Tahoe Resort Association.
9:30 a.m.
2. BOARD OF SUPERVISORS ACTING IN ITS CAPACITY AS SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY - Accepted a report on dissolution of the former Placer County Redevelopment Agency activities in the North Lake Tahoe Redevelopment Area.
10:00 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY/VILLAGE AT SQUAW VALLEY SPECIFIC PLAN AND PHASE 1A PROJECT - The Planning Services Division provided the Board with an initial presentation on the proposed Village at Squaw Valley Specific Plan and Phase 1A project. The presentation included an overview of the project entitlement requests and a discussion of the status of the preparation of the environmental document for the proposed project. No Board action is requested at this time.
DEPARTMENT ITEMS TO BE CONSIDERED FOR ACTION AS TIME ALLOWS
DEPARTMENT ITEMS:
4. BOARD OF SUPERVISORS:
a. Approved minutes of June 5, 2012. Supervisor Uhler absent.
MOTION Weygandt/Holmes VOTE 3:1:0 (Uhler abstained, Duran absent)
b. Approved minutes of June 12, 2012. Supervisor Weygandt absent.
MOTION Uhler/Holmes VOTE 3:1:0 (Weygandt abstained, Duran absent)
c. Approved minutes of June 19, 2012. Supervisor Montgomery absent.
MOTION Uhler/Holmes VOTE 3:1:0 (Montgomery abstained, Duran absent)
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY:
a. Tahoe Regional Planning Agency Regional Plan Update - Resource Agency staff provided the Board with an update on the status of the ongoing efforts related to the Tahoe Regional Planning Agency (TRPA) Regional Plan Update. No Board action is requested at this time.
b. Tahoe Basin Community Plan Update - The Planning Services Division and County Executive Office provided the Board with an update on the status of the County’s Tahoe Basin Community Plan Update. No Board action is requested at this time.
c. Environmental Impact Report for the Truckee River Corridor Access Plan – At the recommendation of the Planning Services Division the Board of Supervisors authorized the County Executive Officer to sign, and authorized the Community Development/Resource Agency Director to execute, a $315,000 contract with AECOM Technical Services, Inc., to complete an Environmental Impact Report for the Truckee River Corridor Access Plan. Funds to implement the contract come from the North Lake Tahoe Resort Association Infrastructure Grant Program ($265,000) and the Open Space Trust Fund ($50,000).
MOTION Weygandt/Holmes/Unanimous VOTE 4:0 (Duran absent)
6. FACILITY SERVICES/DRY CREEK COMMUNITY PARK/PHASE II PARK IMPROVEMENTS, PROJECT #4784B - The Board took the following actions for the Dry Creek Community Park, Phase II Park Improvements, Project #4784B, located at 9245 Walerga Road in Roseville.
1. Awarded the Base Bid and Alternates 1 & 2 for construction of the Dry Creek Community Park, Phase II to SW Allen Construction Inc., in the amount of $2,470,556, upon the approval of County Counsel and Risk Management;
2. Adopted Resolution 2012-173 authorizing the Director of Facility Services to execute a contract and any required change orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code; and
3. Approved a Budget Revision appropriating revenues in the amount of $2,642,000 from County Service Area 28, Zone169, Dry Creek Park and $575,000 from Park Dedication Fees Area and increasing appropriations in the Capital Projects Fund project account, Project #4784B.
MOTION Holmes/Weygandt/Unanimous
7. HEALTH & HUMAN SERVICES/COMMUNITY HEALTH – The Board was requested to approve Health and Human Services to access newly available federal funding by taking the following actions in three separate but sequential votes to implement the Medicaid 1115 Waiver Demonstration Program for eligible Placer County residents. All net County costs referenced below are included in the Department’s FY 2012-13 Proposed Budget and the federal funds will be added in the final budget adjustment process pending Board approval of these actions.
1. For the period of August 1, 2012 through December 31, 2013, approved and authorized:
a. The Director of Health and Human Services or his designee to sign contracts with local health care providers under an “Umbrella Contract” for services under the Demonstration Program to Placer County residents, and amend the list of providers as necessary.
b. The maximum payment authorization (“Umbrella Contract”) with local health care providers, credentialed by the Department, for services as a part of the Medicaid Demonstration Program for the seventeen month period in an amount not to exceed $13,000,000 ($6,500,000 net County cost).
c. The Chair of the Board to sign:
i. A contract with Chapa-De Indian Health Program, Inc. to provide mandated dental services for individuals eligible under the Demonstration Program and the County’s Medical Care Services Program in an amount not to exceed $375,000 ($187,500 net County cost).
ii. Contracts with Chapa-De Indian Health Program, Inc. in an amount not to exceed $600,000 ($300,000 net County cost) and The Effort in an amount not to exceed $520,000 ($260,000 net County cost), to provide primary care services for eligible individuals under the Demonstration Program.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0 (Duran absent)
2. For the period of August 1, 2012 through June 30, 2014, approved and authorized the Director of Health and Human Services or his designee to sign a contract with Los Angeles County as the fiscal agent for the State to recoup associated administrative oversight costs not to exceed $100,000 ($50,000 net County cost).
MOTION Holmes/Weygandt/Unanimous VOTE 4:0 (Duran absent)
3. Approved and authorized the Chair of the Board to sign a contract with the California Department of Health Care Services for the Medicaid 1115 Waiver Demonstration Program from August 1, 2012 through December 31, 2013 to receive federal funds of up to approximately $10,500,000.
MOTION Holmes/Weygandt/Unanimous VOTE 4:0 (Duran absent)
8. PUBLIC WORKS/CONTRACT #1102 FOR HOMEWOOD COMMUNITY WATER QUALITY IMPROVEMENT PROJECT, PHASE 1 AND PHASE 1A – Resolution 2012-174 adopted awarding, with County Counsel and Risk Management’s review and approval, Contract #1102 to the low bidder, Burdick Excavating Co., Inc., in the amount of $991,320 for construction of the Homewood Community Water Quality Improvement Project, Phase 1 and Phase 1A, authorizing the Chair to execute the construction contract on behalf of Placer County and authorizing the Director of Public Works to approve and sign contract change orders up to $99,132.
MOTION Weygandt/Holmes/Unanimous VOTE 4:0 (Duran absent)
9. COUNTY COUNSEL/CLOSED SESSION REPORT:
(A) §54956.9 – CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation:
(a) Exclusive Resorts, LLC, a Delaware limited liability Company v. Board of Supervisors of Placer County, et al. – The Board heard a report from Counsel and gave direction.
Placer County Superior Court Case No.: SCV-28222
(b) Jerry Bechhold v. County of Placer, et al.
Placer County Superior Court Case No.: SCV0030935 – The Board authorized County Counsel’s Office to provide defense to the County and the two employees that were served in the litigation.
2. Anticipated Litigation – The Board authorized a contract with outside Counsel in an amount up to $50,000.
(a) Initiation of litigation pursuant to subdivision (c) of Government Code §54956.9: Two potential cases.
CONSENT AGENDA - Consent Agenda approved with action as indicated.
MOTION Weygandt/Holmes/Unanimous VOTE 4:0 (Duran absent)
10. ADMINISTRATIVE SERVICES – Resolution 2012-169 adopted accepting the South Placer Justice Center Public Safety Radio Site Development Project, Project #KN021022, as complete and authorizing the Director of Administrative Services to execute and record the Notice of Completion.
11. CLAIMS AGAINST THE COUNTY – Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
a. 12-060, Lewis, David, $10,000, (Personal Injury/Property Loss)
b. 12-064, Parker, Janette, $3,243.20, (Property Damage)
12. COMMITTEES & COMMISSIONS:
a. Placer County Youth Commission – Approved the 2012/13 term appointments and reappointments of Placer County Youth Commissioners and 3 at-large alternates.
b. Municipal Advisory Council (West Placer) – Approved the appointment of Alicia Butler to Seat #1, as requested by Supervisor Duran.
13. COUNTY CLERK/ELECTIONS:
a. California Electronic Recording Transaction Network Authority - Approved Resolution 2012-170 and authorized the County Clerk-Recorder-Registrar of Voters to participate in the California Electronic Recording Transaction Network Authority (CeRTNA) for electronic recording and negotiate and execute all agreements providing for Placer County’s participation, subject to concurrence by Risk Management and County Counsel.
b. Suburban Pines Community Services District - Resolution 2012-171 adopted calling for election of governing board members for the Suburban Pines Community Services District to be consolidated with the November 6, 2012 Presidential General Election.
14. COUNTY EXECUTIVE/ESTABLISHMENT OF THE PLACER COUNTY SUCCESSOR AGENCY – Ordinance introduced, first reading waived:
1. Amending Placer County Code, Chapter 2, Article 2.19 to formally establish the Placer County Redevelopment Successor Agency as a separate public entity pursuant to Health and Safety Code Section 34173(g) and designate the Board of Supervisors as the legislative body.
2. Deleting Placer County Code, Chapter 2, Article 2.112, Section 2.112.080 in entirety.
15. COMMUNITY DEVELOPMENT RESOURCE AGENCY– Approved the Second Amendment to Subdivision Improvement Agreement for the Resort at Squaw Creek Phase 2, SUB-260/CUP 1444 2, to extend construction completion date of the required improvements:
1. Authorized the Chair to sign the second amendment to the Subdivision Improvement Agreement.
2. Instructed the Clerk of the Board to prepare the second amendment to Subdivision Improvement Agreement for recording.
16. FACILITY SERVICES:
a. Tahoe City Public Utility District – Approved a two-year Maintenance Services Agreement with the Tahoe City Public Utility District for park and grounds maintenance services in the Tahoe City area for FY 2012-2013 and FY 2013-2014, in an amount not to exceed $128,394 reflecting a 2.2% Cost of Living Adjustment (COLA) for FY 2012-2013 and with a subsequent COLA adjustment for FY 2013-2014; and authorized the Chair to execute the Agreement on behalf of the Board.
b. North Tahoe Public Utility District - Approved a two-year Maintenance Services Agreement with the North Tahoe Public Utility District for park and grounds maintenance services in the Kings Beach area for FY 2012-2013 and FY 2013-2014, in an amount not to exceed $80,305 reflecting a 2.2% Cost of Living Adjustment (COLA) for FY 2012-2013 and with a subsequent COLA adjustment for FY 2013-2014; and authorized the Chair to execute the Agreement.
17. PUBLIC WORKS:
a. Tahoe Sierra Integrated Regional Water Management Plan (IRWMP) - Resolution 2012-172 adopted authorizing the Director of Public Works, with County Counsel and Risk Management’s review and approval, to finalize and execute the Intergovernmental Grant Administration Agreement with the Tahoe Sierra Integrated Regional Water Management Plan (IRWMP) on behalf of Placer County. Upon execution, grant funds in the amount of $224,068 will be available for the Griff Creek project.
b. Kings Beach Commercial Core Improvement Project – Approved a Budget Revision to increase 2011/2012 expense appropriation object level #3 (4001), land by $52,000 and increase the fiscal year revenue budget object level #3, (7249), Federal Aid Construction by $52,000. Actions are related to the purchase of a parking lot site at 8676 and 8680 North Lake Blvd (SR 28), Kings Beach, CA.
18. 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 $250 in Revenue Sharing monies to the Friends of the Rocklin Library, as requested by Supervisor Weygandt.
b. Approved appropriation of $600 in Revenue Sharing monies to the Placer Arts Council for the 2012 Outside the Box live art auction fundraiser, as requested by Supervisor Weygandt.
***End of Consent Agenda***
ITEMS FOR INFORMATION:
19. Personnel - Classified Service Merit Increases
ADJOURNMENT – Next regular meeting is Tuesday, August 7, 2012.
BOARD OF SUPERVISORS’ 2012 MEETING SCHEDULE:
August 7, 2012
August 16, 2012 (Budget)
August 17, 2012 (Budget)
August 21, 2012
September 11, 2012
September 25, 2012