COUNTY
OF PLACER
BOARD
OF SUPERVISORS
SUMMARY
ACTION
Tuesday,
March 08, 2016
9:00
a.m.
County
Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Jack
Duran, District 1 David
Boesch, County Executive
Robert
Weygandt, District 2, Chairman Holly
Heinzen, Chief Assistant CEO
Jim
Holmes, District 3 Gerald
O. Carden, County Counsel
Kirk
Uhler, District 4 Sharlet
Pyne, 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 Chairman
Weygandt.
STATEMENT OF MEETING PROCEDURES -
Read by Board Clerk.
CONSENT AGENDA - Moved
Item 19A for discussion. Consent Agenda
approved with action as indicated.
MOTION: Uhler/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
CONSENT ITEM MOVED FOR DISCUSSION:
19. TREASURER-TAX
COLLECTOR
A. Business Resiliency Initiative Flyer (PDF)
1. Approved a request by Valley Vision to
insert the Business Resiliency Initiative flyer into Placer County business
license renewals.
MOTION:
Montgomery/Holmes/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
PUBLIC COMMENT: 1). Jack Sanchez
encouraged the Board emphasize Placer Legacy in the Placer County Conservation
Plan (PCCP). Requested people donate to SARSAS’s North Ravine restoration
project. 2). Brett Wood announced that
Procurement will have an Open House on March 16, 2016. 3). Robin Enos expressed concern of
the delayed building of a fire station in Newcastle. Supervisor Holmes
requested to coordinate a meeting with Planning Staff regarding the
matter. 4). Ellie Waller referenced her submitted
comments regarding Item 13A Schaffer’s Mill Phase 3A. She also requested
extensions on the public comment period for upcoming Tahoe projects, and to
have staff put a schedule together of these projects.
BOARD MEMBER REPORTS: None
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:10 a.m.
1. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Planning Services Division | Commendation for 30 years of service
(PDF)
1. Presented a Commendation to Assistant
Community Development Resource Agency Director Loren Clark for 30 years of
service with the County of Placer.
10:00 a.m.
2. PUBLIC WORKS & FACILITIES
A. Environmental Engineering | Annexation | Morris Property (PDF)
1. Conducted a Public Hearing to consider
public testimony, adopted Resolution 2016-047
(PDF)to annex the Morris
property, located at 1791 Vineyard Road in Roseville (APN 473-030-013-000),
into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek
to provide sewer service.
MOTION: Holmes/Montgomery/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
10:30 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY/PUBLIC
WORKS AND FACILITIES
1. Conducted a Public Hearing to consider an
Extension of Time for a Temporary Conditional Use Permit to allow for the
continued operation of a temporary Emergency Shelter in the Placer County
Government Center for a period not to exceed one year. Approved a one year extension by taking the
actions and adopting the findings set out as recommendations on pages 5 and 6
of the staff report.
2. Determined the Extension of Time for the
Temporary Conditional Use Permit categorically exempt from environmental review
pursuant to provisions of Section 15301 of the California Environmental Quality
Act Guidelines and Section 18.36.030 of the Placer County Environmental Review
Ordinance (Class 1, Operation, leasing, licensing or alteration of existing
public or private facilities).
3. Provided direction to staff regarding
commencement of a Zoning Text Amendment to allow emergency shelters to be a
conditionally-permitted use within the C3 (Heavy Commercial), IN (Industrial)
and INP (Industrial Park) Zoning Districts.
MOTION: Montgomery/Duran VOTE: 3:2
(Uhler/Holmes No)
AYES: Duran,
Weygandt, Montgomery
NOES: Uhler, Holmes
B. Temporary Emergency Shelter | Site Access Agreement with Right
Hand Auburn (PDF)
1. Approved Amendment No. 3 to the Site Access
Agreement with Right Hand Auburn (RHA) to continue operating the temporary
emergency homeless shelter at the Placer County Government Center through May
31, 2016, or until a new contract is approved by the Board of Supervisors; and
determined that the extension is categorically exempt from environmental review
pursuant to provisions of Section 15301 of the California Environmental Quality
Act Guidelines and Section 18.36.030 of the Placer County Environmental Review
Ordinance (Class 1, Operation, leasing, licensing or alteration of existing
public or private facilities); and authorized the Chair to execute the
amendment upon County Counsel review and approval.
2. Approved continued joint funding of shelter
services up to $45,040 per month to reimburse RHA consistent with their service
delivery agreement with Volunteers of America Northern California and Northern
Nevada Inc. for the period of April 1, 2016, to May 31, 2016; determined that
such funding is categorically exempt from environmental review pursuant to
California Environmental Quality Act Guidelines Section 15378(b)(4) – Fiscal
Activities.
MOTION:
Duran/Montgomery VOTE: 3:2 (Uhler/Holmes No)
AYES: Duran,
Weygandt, Montgomery
NOES: Holmes, Uhler
DEPARTMENT ITEMS to be considered for action
as time allows
4. HEALTH & HUMAN SERVICES
A. Mental Health Services Act Plan Annual Update (PDF)
1. Adopted the 2015-2016 Placer County Mental
Health Services Act Plan Annual Update and Expenditure Plan.
MOTION: Holmes/Duran/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
5. COUNTY EXECUTIVE OFFICE
A. North Lake Tahoe Resort Association | Contract Amendment (PDF)
1. Approved the Third Amendment to the FY
2015-16 North Lake Tahoe Resort Association (the “Resort Association”) contract
to allocate $1,042,584 in FY 2014-15 Transient Occupancy Tax and North Lake
Tahoe Resort Association contract fund balance: $811,054 to the Infrastructure
Account to be held in the County Treasury for allocation to future capital
projects, $91,030 to the Transportation Account to be held in the County
Treasury for allocation to transit and transportation services, $125,500 for
Marketing and $15,000 for Temporary Accounting purposes to the Resort
Association, at no net new cost to the County.
MOTION: Montgomery/Holmes/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
B. North Lake Tahoe Resort Association FY 2015-16 Capital Project
Recommendations (PDF)
1. Approved North Lake Tahoe Transient
Occupancy Tax infrastructure account expenditure in the total amount of
$2,203,500 for 11 projects, at no net new cost to the County general fund.
MOTION: Montgomery/Holmes/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
6. 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) 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 This item was not discussed.
(b) David Padilla (deceased), WCAB Claim
WCAB Number: ADJ6925057
The Board gave direction to
Counsel.
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to
subdivision (d)(4) of Government Code §54956.9:
One potential case. The
Board gave direction to Counsel.
(b) Significant exposure to litigation pursuant
to subdivision (d)(2) of Government Code §54956.9: One potential case The
Board gave direction to Counsel.
(B) §54956.8 – CONFERENCE WITH REAL PROPERTY
NEGOTIATORS
Property: APN(s): A portion of APN(s)
051-120-064 and 051-120-010 – Placer County Government Center
Agency Negotiators: Ken Grehm, Laurie
Morse and Gerald O. Carden. Negotiating Negotiating Parties: County of Placer
and Costco Wholesale Corporation
Under Negotiation: Price, terms of
payment, or both. The Board gave direction to its Real
Property Negotiators.
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.
7. ADMINISTRATIVE
SERVICES/PROCUREMENT - In accordance with County Policy, non-contested
competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Managed Service Agreement for Help Desk Support Services | NWN,
Corporation (PDF)
1. Approved the award of a managed services
agreement for helpdesk support services through a Blanket Purchase Order (BPO)
contract with NWN, Corporation of Gold River, CA in the amount of $261,072
funded in the FY 2015-16 Administrative Services Department’s Information
Technology Division Final Budget and to be included in the Department’s FY
2016-17 Requested Budget, with no additional net County cost, for the period of
April 01, 2016 through March 31, 2017.
2. Approved the option to renew the resulting
blanket purchase order for two additional one-year periods with a renewal
amount not to exceed 10 percent in aggregate of the original award amount.
3. Authorized the Purchasing Manager to sign
all required documents upon review and approval by County Counsel and Risk
Management.
B. Local Equipment Rental | River City Rentals and Hertz Equipment
Rentals (PDF)
1. Approved the annual renewal of a
competitively bid Countywide blanket purchase order with Placer Equipment
Rental dba River City Rentals of Auburn, CA and Countywide blanket purchase
orders using a cooperative contract with Hertz Equipment Rentals of Roseville, CA
and Reno, NV for local equipment and machinery rentals in the maximum aggregate
amount of $150,000, for the period of April 1, 2016 to March 31, 2017.
2. Approved the option to renew the resulting
blanket purchase orders for two additional one-year periods provided that the
renewals do not exceed 10 percent in aggregate of the recommended award of
$150,000.
3. Authorized the Purchasing Manager to sign
all required documents.
C. On-Call Fence Repair Annual Contract | Crusader Fence Company,
Inc. (PDF)
1. Authorized rejection of Bid Number 10507.
2. Approved a negotiated Blanket Purchase Order
with Crusader Fence Company, Inc. of Rancho Cordova, CA, for on-call fence
repair services, at a maximum amount of $74,000, for the period of February 23,
2016 to March 31, 2017. Services will be
provided to and funded by Department of Public Works and Facilities in the FY
2015-16 Final Budget and FY 2016-17 Requested Budget.
3. Approved an option to renew the resulting
blanket purchase order on a year-to-year basis for up to two renewal terms with
a renewal amount not to exceed 10 percent in aggregate of the original award
amount.
4. Authorized the Purchasing Manager to sign
all required documents.
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22125 with West Coast Frame & Collision Repair Inc. of
West Sacramento, CA for heavy equipment repairs and related services in the
amount of $50,000 for a revised maximum amount of $100,000.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved change orders to Blanket Purchase
Order Numbers 21695 with Auburn Ford of Auburn; 21696 with Valley Power Systems
of West Sacramento, CA; 21697 with Cummins Pacific of West Sacramento, CA; and
21698 with Owen Equipment Sales of Sacramento, CA for Original Equipment
Manufacturer (OEM) auto parts and repair services on an as-needed basis in the
aggregate amount of $60,000 for a revised maximum aggregate amount of $493,200.
2. Authorized the Purchasing Manager to sign
all required documents.
8. AUDITOR-CONTROLLER
A. Child Support Services Checking Account (PDF)
1. Adopted Resolution 2016-040
(PDF) to open a new
outside Checking Account for Child Support Services, for the purpose of
transferring cash payments received by the Department, to the State Department
of Child Support Services (DCSS) State Disbursement Unit (SDU). The new account will be opened and utilized
for the foreseeable future at Umpqua Bank.
Umpqua Bank has agreed to waive the monthly service fees for this
account.
9. BOARD OF SUPERVISORS
A. Commendation to Del Oro Golden Eagles Varsity Football Team (PDF)
1. Approved a Commendation congratulating the
Del Oro Golden Eagles Varsity Football Team on winning the 2015 CIF Division
II-AA State Championship.
1. Approved Minutes of January 26, 2016 and February 09, 2016.
10. CLAIMS AGAINST THE COUNTY
1. 16-015, Sinkey, Annika, $160.00, (Property
Damage)
2. 16-016, Candelaria, Jesse, $151.99,
(Property Damage)
3. 16-020, Wisdom, Lucas, $7,000.00, (Property
Damage)
11. CLERK RECORDER | ELECTIONS
1. Adopted Resolution 2016-041
(PDF) authorizing the
Placer County Registrar of Voters to render election services for the election
to be held June 07, 2016.
12. COMMITTEES
& COMMISSIONS
A. Placer County Older Adult Advisory Commission(PDF)
1. Approved the appointment of Lynne Farrell to
Seat #2 (Representing District 2).
B. First 5 Placer Children and Families Commission (PDF)
1. Approved the appointment of Alison Schwedner
to the unexpired term of Seat #6 (Represents Early Childhood Development/Tahoe
Rep).
13. COMMUNITY
DEVELOPMENT RESOURCE AGENCY
1. Accepted the improvements as complete.
2. Authorized the Faithful Performance and
Labor and Materials security to be released in full immediately upon the
Board’s approval.
14. COUNTY
EXECUTIVE OFFICE
A. Administration | Unclassified Employee Step Increase (PDF)
1. The Board approved a 5% merit increase for Clark
A. Gehlbach, Deputy District Attorney Supervising from Grade 481 Step 4 at
$73.34 per hour to Grade 481 Step 5 at $77.01 per hour, effective December 13,
2014.
15. HEALTH
& HUMAN SERVICES
A. Revenue Agreements | State of California, Department of Health
Care Services (PDF)
1. Approved the third amendment to contract
#14-90083 with the State of California, Department of Health Care Services, for
the Negotiated Net Amount (NNA) and Drug Medi-Cal (DMC) initial multi-year
revenue agreement, increasing the revenue amount by $242,243 for a new total of
$10,098,958, from July 01, 2014 through June 30, 2017.
2. Approved the fourth amendment to contract
#14-90083 with the State of California, Department of Health Care Services, for
the Negotiated Net Amount (NNA) and Drug Medi-Cal (DMC) initial multi-year
revenue agreement, increasing the revenue amount by $1,059,372 for a new total
of $11,158,330, from July 01, 2014 through June 30, 2017, and authorized the
Director of Health and Human Services to sign subsequent amendments not to
exceed 10 percent of the contract amount, consistent with the agreement’s
subject matter and scope of work.
B. Foster Care Homes | Emergency Shelter Agreement Template (PDF)
1. Approved a standard Emergency Shelter
Agreement Template to contract with licensed foster care homes to provide
emergency foster care for a maximum period of three months, at $410 per bed per
month, and authorized the Director of Health and Human Services or their
designee to sign the agreements and to sign subsequent amended templates not to
exceed 10 percent of the contract amount, consistent with the agreement’s
subject matter and scope of work.
16. HUMAN RESOURCES
1. Introduced an Ordinance amending the
un-codified Schedule of Classifications and Compensation Ordinance and the
un-codified Allocation of Positions to Departments Ordinance, regarding the
creation of the Business Process Analyst and approving a salary adjustment to
the Child Support Supervisor classification from salary Grade GNRL 91 ($26.05
to $31.66/hourly) to GNRL 103 ($28.72 to $34.91/hourly), oral reading waived.
B. Deferred Compensation Committee (PDF)
1. Adopted Resolution 2016-042
(PDF) amending the
bylaws of the Deferred Compensation Committee and affirm membership, including
the appointment of Paul Jacobson as the retired employee member participant.
17. PUBLIC
WORKS AND FACILITIES
A. Blue Canyon Airport | Obstruction Removal (Trees) Project (PDF)
1. Adopted Resolution 2016-043
(PDF) authorizing an
Acquisition and Development Grant application to be submitted to Caltrans
Division of Aeronautics, in the amount of $30,000 to fund the obstruction
removal project (trees) at the Blue Canyon Airport. A County match of $3,000 is
required and budgeted in FY 2015-16.
B. Bowman Road Bridges Rehabilitation Project | Contract Amendment
for Engineering Design (PDF)
1. Adopted Resolution 2016-044
(PDF) authorizing Contract
Amendment No. 2 with CH2M Hill Inc. for Professional Services Agreements No.
1161 and No. 1162 for the Bowman Road Bridges Rehabilitation Project to
increase each current contract by $89,172, for a total amount of $236,418 and
authorizing the Director of Public Works and Facilities, or designee, to sign
and execute subsequent contract amendments up to 10 percent of the contract
amounts, for the period of December 2013 to December 2023.
1. Adopted Resolution 2016-045
(PDF) approving Contract
Amendment No. 3 with Mark Thomas and Co., for Professional Services Agreements
No. 1176 for the Dowd Road at Markham Ravine Bridge Replacement Project to
increase the contract by $61,959, for a total amount of $285,266 and authorizing
the Director of Public Works and Facilities, or designee, to sign and execute
subsequent contract amendments up to 10 percent of the contract amount, for the
period of April 2014 to April of 2019.
D. Basin Boundary Modification Request | Sustainable Groundwater
Management Act (PDF)
1. Adopted Resolution 2016-046
(PDF) authorizing the
Director of Public Works and Facilities, or designee, to prepare and submit a
Request to the California Department of Water Resources for a Basin Boundary
Modification that would align existing groundwater sub-basin boundaries with
the shared Yuba / Placer County line for more efficient and sustainable
groundwater basin management.
E. Meadow Vista Community Center | Use Agreement with Auburn
Recreation District (PDF)
1. Approved a Use Agreement with Auburn
Recreation District authorizing the use of Park Dedication Fees from Recreation
Area #5, Meadow Vista-Auburn Area, in the amount of $44,000 for Parking and
Path of Travel Improvements at the Meadow Vista Community Center, and approved
a Budget Revision appropriating $44,000 to the Parks and Grounds Operating
Budget.
1. Approved a Use Agreement with Auburn
Recreation District authorizing the use of Park Dedication Fees from Recreation
Area #5, Meadow Vista-Auburn Area, in the amount of $15,000 for remodel and
renovation of the bathroom building at Railhead Park in Auburn, and approved a
Budget Revision appropriating $15,000 to the Parks and Grounds Operating
Budget.
G. Placer High School Tennis Courts | Use Agreement with Placer Union
High School District (PDF)
1. Approved a Use Agreement with Placer Union
High School District authorizing the use of Park Dedication Fees from
Recreation Area #5, Meadow Vista-Auburn Area, in the amount of $25,000 for
renovation of tennis courts at Placer High School, and approved a Budget
Revision appropriating $25,000 to the Parks and Grounds Operating Budget.
1. Approved Lease Amendment No. 1 with
BSB-Roseville, LLC, a California limited Liability Company doing business as
Barry Swenson Builder, to increase the Landlord's contribution to the tenant
improvements being constructed at 101 Cirby Hills by $250,000 resulting in a
total contribution of $1,750,000, revised the Landlord's construction
management fee to a fixed $10,000, and provided an additional option term of
approximately three years.
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. Kindred Spirits Fawn Rescue | Funding to support rescue and
rehabilitation efforts (PDF)
1. Approved appropriation of $250 in Revenue
Sharing monies to Kindred Spirits Fawn Rescue for wildlife rescue and rehabilitation
efforts as requested by Supervisor Holmes for continuation of educational
outreach.
B. Lincoln Theatre Company | Funding to support purchase of audio
equipment (PDF)
1. Approved appropriation of $100 in Revenue
Sharing monies to Lincoln Theatre Company for the purchase of new audio
equipment to significantly improve the experience as requested by Supervisor
Weygandt for audience members.
1. Approved appropriation of $750 in Revenue
Sharing monies to Stand Up Placer for Stand Up and Dance with the Placer County
Stars as requested by Supervisor Weygandt ($500) and Supervisor Holmes ($250)
to continue to fund programs and services to the survivors of domestic
violence.
19. TREASURER-TAX
COLLECTOR
A. MOVED FOR DISCUSSION Business
Resiliency Initiative Flyer
1. Approve a request by Valley Vision to insert
the Business Resiliency Initiative flyer into Placer County business license
renewals.
ITEMS FOR INFORMATION:
20. AUDITOR-CONTROLLER
A. Refunds of $5000 or Less – January 01, 2015 to December 31, 2015
(PDF).
21. HUMAN
RESOURCES
A. Classified Service Merit Increases (PDF).
ADJOURNMENT
– To
next regular meeting, on March 22, 2016.
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March 22, 2016
April 05, 2016
April 18, 2016 – Tahoe
April 19, 2016 – Tahoe
May 03, 2016
May 17, 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.