COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
January 05, 2016
9:00
a.m.
Jack
Duran, District 1 David
Boesch, County Executive
Robert
Weygandt, District 2, Vice Chairman Holly
Heinzen, Chief Assistant CEO
Jim
Holmes, District 3 Gerald
O. Carden, County Counsel
Kirk
Uhler, District 4, Chairman Sharlet
Pyne, Clerk of the Board
Jennifer
Montgomery, District 5
County Administrative
Center, 175 Fulweiler Avenue, Auburn, CA
95603
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 Supervisor
Montgomery
STATEMENT OF MEETING PROCEDURES - Read by Board Clerk.
CONSENT AGENDA -
Removed Item 12b. Moved Item 16a for
discussion. Consent Agenda approved as
amended with action as indicated.
MOTION Duran/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
CONSENT ITEM MOVED FOR DISCUSSION:
16. COUNTY EXECUTIVE OFFICE
A. Administration / Appointment of Placer County Air Pollution
Control District Director (PDF)
1. Confirmed
the appointment of Erik White as director of the Placer County Air Pollution
Control District.
MOTION Weygandt/Montgomery/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler,
Montgomery
PUBLIC COMMENT: 1). Jeff
Brown, Director of Health & Human Services, announced that Pauline Moreno,
with In-Home Supportive Services, passed away unexpectedly over the
holiday. 2). Megan with ATOU Youth
F.O.R.C.E. thanked the Board for their support.
BOARD
OF SUPERVISORS
A. Reorganization of the Board
1. Approved Robert Weygandt, as Chair for 2016.
MOTION
Montgomery/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
2. Approved Jennifer Montgomery, as Vice-Chair
for 2016.
MOTION
Uhler/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
BOARD MEMBER REPORTS: Supervisor Uhler reported
that the Honor Group displayed yellow ribbons along Douglas Boulevard recognizing
residents’ service in the armed forces and blue ribbons to recognize first
responders.
Supervisor Montgomery attended
a new event – Wreaths Across America placing almost 600 wreaths on military
grave sites.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. BOARD OF SUPERVISORS
A. Commendation - Bill McAnally
and Todd Gilliland (PDF)
1. Approved and presented a Commendation
recognizing Bill McAnally of Bill McAnally Racing,INC., as NASCAR Owner of the
Year, and Todd Gilliland as Driver of the Year.
9:20
a.m.
2. BOARD OF SUPERVISORS
A. Commendation - Sierra College
80th Anniversary (PDF)
1. Approved and presented a Commendation
recognizing Sierra College on their 80th Anniversary of focused quality
instruction and elevating the excellence of their community.
9:30 a.m.
3. COUNTY EXECUTIVE OFFICE
A. 2016 Legislative Platform
(PDF)
1. Approved the Placer County 2016 Legislative
Platform and authorized staff to pursue actions and to coordinate the advocacy
program consistent with that document.
2. Authorized no more than three members of the
Board of Supervisors to travel to Washington, DC in 2016 to meet with elected
or appointed officials of the United States to advocate for legislative and
regulatory interests of the County.
MOTION
Holmes/Uhler/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
9:40 a.m.
4. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to consider the
Planning Commission’s December 10, 2015 recommendation to approve a partial
cancellation of an Agricultural Preserve and Williamson Act Contract.
2. Adopted the Mitigated Negative Declaration
and Errata, and the Mitigation Monitoring Reporting Plan prepared pursuant to
Section 15074 of the California Environmental Quality Act Guidelines and
Section 18.16.040 of the Placer County Environmental Review Ordinance.
3. Adopted Resolution 2016-011 approving
tentative cancellation of a 37.7-acre portion of Agricultural Preserve AGP-145.
4. Approved the proposed Minor Land Division
subject to the recommended Conditions of Approval.
MOTION
Uhler/Holmes Vote 4:0
AYES:
Duran, Weygandt, Holmes, Uhler
ABSTAIN:
Montgomery
10:00
a.m.
5. PUBLIC WORKS & FACILITIES
A. Transportation Planning /
Locust Road Circulation Study (PDF)
1. Conducted a Public
Hearing and provided direction to County staff on pursuing a closure(s) of
Locust Road in the Placer Vineyards Special Planning Area.
MOTION
Duran/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
DEPARTMENT ITEMS to be considered for action
as time allows
6. COUNTY EXECUTIVE OFFICE
A. 2016
Boards and Commissions (PDF)
1. Considered Board of Supervisors assignments
to various committees and commissions and provided direction to staff.
B. Quality
of Life Ordinances (PDF)
1. Received an update on Quality of Life
concerns.
2. Introduced an Ordinance, waived oral
reading, adding Article 9.14 and sections 9.14.010 to 9.14.110 to the Placer
County Code regarding a Spray Paint and Graffiti Prohibition.
3. Introduced an Ordinance, waived oral
reading, adding Article 9.38 and sections 9.38.010 to 9.38.070 to the Placer
County Code regarding Aggressive Panhandling.
4. Introduced an Ordinance, waived oral
reading, adding Article 9.40 and sections 9.40.010 to 9.40.040 to the Placer
County Code regarding Urinating or Defecating in Public Places.
MOTION
Montgomery/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
C. Medical
Marijuana Ordinance (PDF)
1. Introduced an Ordinance, waived oral
reading, adding Article 8.10 and sections 8.10.010 to 8.10.120 to the Placer
County Code regarding Medical Marijuana Regulations and asserting Placer
County’s right to regulate medical marijuana.
2. Received an update regarding development of
a comprehensive regulatory framework for Medical Marijuana in Placer County.
MOTION
Duran/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
D. Administration / Library
Consolidation Efforts (PDF)
1. Received an update on next
steps related to the Placer County Library consolidation.
7. PUBLIC WORKS & FACILITIES
A. Environmental
Engineering / Annexation / Intention to Set Public Hearing (PDF)
1. Adopted Resolution of Intention 2016-012 to set the time and date to
hold a Public Hearing to consider the annexation of HBT of Riolo Vineyards, LLC
property, located on PFE Road in Roseville (APN 023-221-006-000), into the
boundaries of County Service Area 28, Zone 173 – Dry Creek to provide sewer
service.
MOTION
Holmes/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
8. SHERIFF
1. Adopted
Resolution 2016-013 authorizing the Sheriff to execute the grant award from the
Edward Byrne Memorial Justice Assistance Grant administered by the Board of
State and Community Corrections in the amount of $672,841 commencing January 01,
2016 to December 31, 2016.
MOTION
Holmes/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
9. TREASURER-TAX
COLLECTOR
A. Post Retirement Employment
Resolution (PDF)
1. Adopted Resolution 2016-014 authorizing the Treasurer-Tax
Collector’s Office to offer Cathy Scott post-retirement employment prior to the
California Public Employees’ Retirement System (CalPERS) required 180 day wait
period.
MOTION
Holmes/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
10. COUNTY COUNSEL / CLOSED
SESSION REPORT (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) Anselmo Valdez v. County of Placer, et al.
U.S.D.C. Eastern District Case No.
2:15-cv-02226-JAM-CKD The Board heard a report and authorized the
defense and indemnity of the individual County employees named and served in that
litigation subject to any appropriate reservation of rights and waived the
conflict to allow County Counsel’s Office to represent both the County and the
individual employees.
(b) Conkey Real Estate Development, LLC v. County
of Placer
Placer Superior Court Case No. SCV0037092
The
Board authorized the retention of Martin Jensen and the Porter Scott Law Firm to
represent and defend the County and waived a potential conflict to allow Porter
Scott to continue its representation in County vs. S. W. Allen Construction.
(c) California Clean Energy Committee v. County
of Placer, et al.
Placer County Superior Court Case No.:
SCV 0030337
Third District Court of Appeal, Case No.:
C072680 The Board heard a report from Counsel on the court of appeal decision.
2. Anticipated Litigation:
(a) Significant exposure to litigation pursuant
to subdivision (d)(2) of Government Code §54956.9: One potential case Not
Discussed
B. §54957.6 – CONFERENCE WITH
LABOR NEGOTIATORS
(a) Agency designated
representatives: David Boesch, Lori Walsh, Nicole Lopez, Donna Williamson,
Gerald O. Carden
Employee organization: DSA The
Board heard a report from the Labor Negotiation Team. No action taken.
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.
11. ADMINISTRATIVE SERVICES / PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Preparation
of Environmental Impact Reports – Various Firms (PDF)
1. Approved the award of competitive Request
for Qualifications No. 10504 for Preparation of Environmental Impact Reports
and adopted a list of qualified firms effective for a three-year period of
January 05, 2016 through December 31, 2019.
2. Approved option to renew the resulting
Qualified List for two additional one-year terms.
B. Information
Technology Consultant Services / PRJ Consulting Inc. (PDF)
1. Approved Change Order No. 2 to Blanket
Purchase Order No. 22028 with PRJ Consulting Inc. of Valencia, CA for
consultant services in support of the Administrative Services Department’s
Information Technology Division in the amount of $100,000 for a revised maximum
amount of $150,000. Funded by
Administrative Services’ FY 2015-16 Final Budget.
2. Approved the option to renew the blanket
purchase order for one additional one-year period from July 01, 2016 through
June 30, 2017 provided the renewal amount does not exceed 10 percent of the
revised BPO amount of $150,000.
C. Support
of the Placer County Library’s Web-Based Integrated Library System / Sirsi
Corporation (PDF)
1. Approved the award of a sole source purchase
order to Sirsi Corporation of Lehi, UT for annual maintenance and support of
the Library’s web-based integrated library system in the amount of $60,769 for
the period January 01, 2016 through December 31, 2016. Funded by the Library’s FY 2015-16 Final
Budget.
2. Approved an option to renew the purchase
order for up to two renewal terms with a renewal amount not to exceed 10
percent in aggregate of the amount of this award, $60,769.
D. Biomass
Removal Services / CTL Forest Management Inc (PDF).
1. Approved the renewal of a negotiated blanket
purchase order with CTL Forest Management Inc. of Placerville, CA for biomass
removal services in the maximum amount of $66,000 for the period of January 01,
2016 to December 31, 2016. Funding is
provided by the Community Development Resource Agency FY 2015-16 Final Budget
and FY 2016-17 Proposed Budget.
E. Electric
Motor Maintenance and Repair / All Electric Motors, Inc. (PDF)
1. Approved the annual renewal of a negotiated
blanket purchase order with All Electric Motors, Inc. of Auburn, CA for the
purchase of electric motor maintenance and repair services for Public Works and
Facilities in the maximum amount of $75,000, for the period of January 01, 2016
through December 31, 2016. Funding is
provided by the Department of Public Works and Facilities FY 2015-16 Final
Budget and FY 2016-17 Requested Budget.
F. Fire
Sprinkler System Maintenance / JB Fire Systems (PDF)
1. Approved Blanket Purchase Order change order
with JB Fire Systems for fire sprinkler maintenance service, in the amount of
$50,000, extending the time period from October 01, 2015 to March 31, 2016, and
increasing the total to $150,000.
Funding is provided by the Department of Public Works and Facilities FY
2015-16 Final Budget and FY 2016-17 Requested Budget.
G. Liquid
Coagulant Polymer / Calchem Enterprises LLC (PDF)
1. Approved Blanket Purchase Order change order
with Calchem Enterprises LLC for the purchase of liquid coagulant polymer, in
the amount of $25,000, increasing the total to $75,000. Funding is provided by the Department of Public
Works and Facilities FY 2015-16 Final Budget and FY 2016-17 Requested Budget.
H. Magnesium Hydroxide / Hill
Brothers Chemical Co., Inc. (PDF)
1. Approved the annual renewal of a
competitively awarded Blanket Purchase Order with Hill Brothers Chemical Co.,
Inc. of Orange, CA for the purchase of magnesium hydroxide for Public Works and
Facilities in the maximum amount of $175,000, for the period of January 01,
2016 through June 30, 2016. Funding is
provided by the Department of Public Works and Facilities FY 2015-16 Final
Budget and FY 2016-17 Requested Budget.
I. Health and Human Services
Prepaid Fuel Cards / SVM LP (PDF)
1. Approved the annual renewal of a negotiated
blanket purchase order with SVM LP of Arlington Heights, IL for the purchase of
prepaid fuel cards for Health and Human Services in the maximum amount of
$100,000, for the period of January 1, 2016 through December 31, 2016. Funding is provided by the Department of
Health and Human Services FY 2015-16 Final Budget and FY 2016-17 Requested
Budget.
12. BOARD OF SUPERVISORS
1. Approved
Minutes of September 15, 2015.
B. REMOVED FROM AGENDA Reno Tahoe
Odyssey Relay Run Adventure
1. Adopt
a Resolution in support of the “Reno Tahoe Odyssey Relay Run Adventure” to be
held June 03 - 04, 2016.
13. CLAIMS AGAINST THE COUNTY
1. 15-079,
Campos, Jill, $700,000.00 (Personal Injury)
2. 15-081,
Woods, Patricia and Leinberger, David, Unknown (Personal Injury)
14. COMMITTEES AND COMMISSIONS
A. Agricultural
Commission (PDF)
1. Approved
the reappointments of Larry Jordan to Seat #3 (representing Timber Industry)
and Wayne Vineyard to Seat #7 (representing Rice Crop Industry).
B. Fairgrounds
Revitalization Committee (PDF)
1. Approved
the reappointments of Joe Flores to Seat #6, Douglas Dransfield to Seat #7, Lee
Bastien to Seat #8, Ruth Alves to Seat #9, David Henry to Seat #10 and Lisa Ann
Worthington to Seat #11.
C. First 5
Placer Children and Families Commission (PDF)
1. Approved
the reappointments of Dr. James Makol to Seat #5 (Represents Medical &
Pediatric Services), Linda Lareau to Seat #6 (Represents Early Childhood
Development/Tahoe Rep), and Richard Saletta to Seat #7 (Represents Child
Behavioral Health).
D. Newcastle/Ophir
Municipal Advisory Council (PDF)
1. Approved
the appointment of Tina Bakken to Seat #4, as requested by Supervisor Holmes.
E. Placer
County Older Adult Advisory Commission (PDF)
1. Approved
the appointments of David Wiltsee to Seat #12 (Representing California Senior
Legislative Member) and Benjamin Eagleton to Seat #15 (Representing Senior
Service Organization).
1. Approved
the appointment of Fred Arcuri to Seat #2 (representing District 2, and serving
the remaining term of the prior Commissioner that expires on 12/31/18).
G. Solid
Waste Independent Hearing Panel (PDF)
1. Approved
the appointment, effective February 07, 2016, of David Honeycutt to Seat #3
(representing Public At-Large).
15. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved
a Budget Revision to increase the Planning Services Division FY 15-16 budget
from Appropriation 10070 (Community and Agency Support) in the amount of
$50,000 to augment existing funds ($26,000) already allocated for the
preparation of a new North Tahoe Housing Needs Assessment. Total funding to be
allocated to the preparation of the North Tahoe Housing Needs Assessment is
$76,000.
2. Authorized
the Community Development Resource Agency Director to execute a funding
agreement for the North Tahoe Housing Needs Assessment not to exceed $76,000,
subject to the approval of Risk Management and County Counsel.
B. Planning
Division / Greenbrae Island Tax Sharing Agreement (PDF)
1. Adopted
Resolution 2016-001 approving a Property Tax Revenue Sharing Agreement between
the County of Placer and the City of Rocklin for the Greenbrae Island
Annexation area and authorized the County Executive Officer to execute the
agreement.
16. COUNTY EXECUTIVE OFFICE
A. MOVED FOR DISCUSSION Administration
/ Appointment of Placer County Air Pollution Control District Director
1. Confirm
the appointment of Erik White as director of the Placer County Air Pollution
Control District.
B. Administration
/ Merit Increases (PDF)
1. Approved
a 5% merit increase for Tamiya Davis, Deputy County Counsel II from Grade 447 Step
1 at $45.16 per hour to Grade 447 Step 2 at $47.45 per hour, effective November
28, 2015.
C. Economic
Development / Appointments to Placer County Economic Development Board (PDF)
1. Confirmed the following appointments for the
2016-17 Economic Development Board: Dr. John Jackson, representing education
(private); William H. Duncan IV, representing education (public); Veronica
Blake, representing non-profits; Mora Rowe, representing tourism; Chuck Heisleman,
representing Utilities; and Joseph Glenn, representing
communications; to the Placer County
Economic Development Board (PCEDB).
D. Emergency
Services / Federal Excess Personal Property (FEPP) Equipment Program (PDF)
1. Adopted
Resolution 2016-002 authorizing the Office of Emergency Services / Placer
County Fire Department to acquire equipment through the Federal Excess Personal
Property (FEPP) Program.
E. Emergency Services / Area RAE
Gas and Radiation Monitors (PDF)
1. Approved
an addition to the FY 2015-16 Master Fixed Asset List (2) Area RAE Gas and Radiation Monitors in the amount of
$20,883.50.
2. Approved
a Budget Revision in Fire Protection Appropriation 22160 increasing revenues
and expenditures in the amount of $20,883.50 to purchase the Area RAE Gas and
Radiation Monitors funded by the Homeland Security Grant Program.
F. Emergency
Services / Local Emergency Proclamation in Placer County (PDF)
1. Adopted
Resolution 2016-003 reaffirming a Local Emergency in Placer County due to tree
mortality.
17. HEALTH & HUMAN SERVICES
A. Purchase
of State Hospital Beds / Memorandum of Understanding (PDF)
1. Approved
a Memorandum of Understanding (MOU) with the California Department of State
Hospitals (DSH), California Mental Health Services Authority (CalMHSA), and
participating counties for the purchase of state hospital beds for
participating counties from July 01, 2014 to June 30, 2016 not to exceed the
amount of $500,000, and authorized payments made to date, and authorized the
Director of Health and Human Services to sign the contract and subsequent
amendments not to exceed 10 percent of the total contract amount, consistent
with the subject matter and scope of work.
B. Placer
Food Bank / Contract for Education, Enrollment and Retention Assistance (PDF)
1. Approved
a contract with Placer Food Bank (PFB) for Education, Enrollment and Retention
Assistance, in the amount of $95,000, from January 01, 2016 through June 30,
2017 and authorized the Director of Health and Human Services to sign the
contract and subsequent amendments not to exceed 10 percent of the total
contract amount, consistent with the agreement’s subject matter and scope of
work.
18. HUMAN RESOURCES
A. Creation
of Assistant Director of Human Resources Classification (PDF)
1. Approved
the job specification for the unclassified Assistant Director of Human
Resources and adopted Ordinance 5803-B, introduced December 08, 2015, amending
the un-codified Schedule of Classifications and Salary Grades for Classified
and Unclassified Services Ordinance regarding the creation of the Assistant
Director of Human Resources.
B. Classification
and Allocation of Positions to County Departments (PDF)
1. Adopted Ordinance 5804-B, introduced December 08, 2015, amending the un-codified Allocation of Positions
to Departments Ordinance regarding a County Executive Office Information
Technology position and several Sheriff’s Office Jail Corrections and Detention
positions.
2. Adopted Ordinance 5805-B, introduced
December 08, 2015, amending the
un-codified Schedule of Classifications and Compensation Ordinance to abolish
the unclassified classification of Occupational Trainee.
C. Create Supervising Accountant
Auditor Classification (PDF)
1. Introduced an Ordinance, waived
oral reading, amending the un-codified Schedule of
Classifications and Salary Grades for Classified and Unclassified Services
Ordinance regarding the creation of the Supervising Accountant Auditor
classification.
19. LIBRARY
A. Purchase
of Layer 3 Router (PDF)
1. Approved
a Budget Revision to transfer $8,596.25 from Communications Services –
Telephone (OL3 2051) to Equipment (OL3 4451) for the purchase of a Layer 3
Router and added the equipment to the Master Fixed Asset List.
20. PUBLIC
WORKS & FACILITIES
1. Adopted Resolution 2016-004 authorizing the
Director of Public Works and Facilities, or designee, to enter into an
amendment to Utility Agreement No. 1 with Pacific Gas & Electric Company
for utility relocations in conflict with the construction of the Dowd Road over
Yankee Slough Bridge Replacement Project. This amendment will increase the
contract amount by $76,810 for a total amount not to exceed $183,275.
1. Adopted Resolution 2016-005 to approve
Contract Amendment No. 2 for Professional Services Agreement No. 1048 with LSA
Associates, Inc. for the Dowd Road at Markham Ravine Bridge Replacement Project
to increase the current contract by $14,333 for a total amount of $112,673, and
authorized the Director of Public Works and Facilities, or designee, to sign
and execute subsequent contract amendments up to ten percent of the contract
amount.
1. Adopted Resolution 2016-006 increasing the
Kings Beach Commercial Core Improvement Project – Core of the Core, Contract
Number 1140 with Q&D Construction Company, contingency in the amount of
$100,000, for a total contingency of $2,023,750; and authorized the Director of
Public Works and Facilities, or designee, to approve and sign contract change
orders in the increased amount to support additional project work.
1. Adopted Resolution 2016-007 accepting the
Lower Chipmunk and Outfall Water Quality Improvement Project, Contract No.
000917 as complete; and authorizing the Director of Public Works and
Facilities, or designee, to sign and record the Notice of Completion.
1. Adopted Resolution 2016-008 accepting the
Lake Forest Water Quality Improvement Project-Panorama Phase, Contract No. 1101
as complete; and authorizing the Director of Public Works and Facilities, or
designee, to sign and record the Notice of Completion.
F. Engineering / Offer of
Dedication Abandonment / Cherokee Estates (PDF)
1. Adopted Resolution 2016-009 to abandon three
Offers of Dedication for Drainage Easements being relocated in the Cherokee
Estates Subdivision, Penryn.
1. Adopted Resolution 2016-010 authorizing the
Director of Public Works and Facilities, or designee, to enter into Utility
Agreement No. 1 with Pacific Gas & Electric Company for the Wise Road over
Doty Creek Bridge Replacement Project in a total amount not to exceed $9,115.
21. 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. Boys
and Girls Club of Auburn / Funding for Youth Development Programs (PDF)
1. Approved
appropriation of $350 in Revenue Sharing monies to benefit youth development
programs, as requested by Supervisor Weygandt ($100) and Supervisor Holmes
($250).
B. The
Gold Country Fair Heritage Foundation / Funding for Community Events (PDF)
1. Approved
appropriation of $350 in Revenue Sharing monies to the Gold Country Fair
Heritage Foundation to help fund the continuation of free community events, as
requested by Supervisor Weygandt ($100) and Supervisor Holmes ($250).
22. SHERIFF
A. Commendation
/ John Weaver (PDF)
1. Approved
a Commendation commending John Weaver for nearly twenty four years of dedicated
public service as an employee of the Placer County Sheriff’s Office.
23. VETERANS SERVICES
A. Placer
County Veterans Advisory Council Appointment (PDF)
1. Approved
the appointment of Thomas F. Hiatt, representing Veterans of Foreign Wars Post
#2003 to Seat 4 to serve as a member of the Placer County Veterans Advisory
Council.
* * * End of Consent Agenda * * *
ITEMS
FOR INFORMATION:
24. HUMAN RESOURCES
A. Classified
Service Merit Increases (PDF)
25. TREASURER-TAX COLLECTOR
A. Treasurer’s
Statement for the month of NOVEMBER 2015 (PDF).
B. Treasurer’s
Statement for the month of JANUARY 2015 – correction from 2/24/15 BOS meeting
(PDF).
ADJOURNMENT
– To next
regular meeting, on January 25 and January 26, 2016 in Tahoe.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
January 25, 2016 – Tahoe
January 26, 2016 – Tahoe
February 09, 2016
February 23, 2016
March 08, 2016
March 22, 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
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. 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
the videoconferencing site will become part of the official record, but will
not be disseminated to the Board prior to the Board’s action. NOTE: The alternate location is being offered
as a courtesy for this Board meeting and 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.
Agendas are available online at Placer
County’s website www.placer.ca.gov