COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, June 21, 2016
9:00 a.m.
Jack
Duran, District 1 David
Boesch, County Executive Officer
Robert
Weygandt, District 2, Chairman Gerald
O. Carden, County Counsel
Jim
Holmes, District 3 Andy
Heath, Assistant CEO
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.
MEETING LOCATION:
Community
Development Resource Center
3091 County Center
Drive, Auburn, CA 95603
9:00
a.m.
FLAG SALUTE – Led by Chairman
Weygandt.
STATEMENT OF MEETING PROCEDURES -
Read by Board Clerk.
CONSENT AGENDA - - Consent Agenda approved.
MOTION
Montgomery/Holmes/Unanimous
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
PUBLIC COMMENT: 1.) Ellie
Waller expressed that she would like a longer public review period for
Environmental Review documents. 2.) Robert
Hines spoke about evacuation concerns with the Martis Valley West development plans.
3.) Elizabeth Hines spoke
against Martis Valley West citing concerns regarding traffic and safety. 4.) Cindy Zeddies
expressed concern about the lack of notice regarding the possible sale of the
property she currently leases to operate her business.
BOARD MEMBER REPORTS: Supervisor Holmes gave an
update on the Capitol Corridor Joint Powers Authority, Supervisor Duran
reported that he and Mike Holmes will be traveling to Nanping County, China in
the Fujian Province to connect with a proposed sister county and stated that
his portion of the trip will not be paid with County funds.
TIMED ITEMS to be discussed at the time shown
or shortly thereafter
9:20a.m.
1. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
1.
Conducted a Public Hearing to consider the Planning Commission’s
recommendation to amend the West Placer Storm Water Quality Design Manual and
County Code amendments related to implementation of Design Manual.
2.
Found the proposed West Placer Storm Water Quality Design Manual
and proposed County Code amendments are Categorically Exempt pursuant to Section
15308, Class 8 of the California Environmental Quality Act Guidelines.
3.
Adopted Resolution 2016-122 (PDF) approving
the West Placer Storm
Water Quality Design Manual (PDF). and authorizing the Director
of Public Works and Facilities to implement future updates.
4.
Adopted Ordinance 5824-B (PDF) amending
Placer County Code Chapter 8, Article 8.28; Chapter 15, Article 15.48; Chapter
16, Articles 16.08 and 16.12; and Chapter 17, Articles 17.04, 17.54, 17.56
pertaining to Integration of the West Placer Storm Water Quality Design Manual.
MOTION
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
9:30a.m.
2. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
1.
Conducted a Public Hearing to consider an Appeal from Michelle
Engel, on behalf of the Willow Park Home Owners Association.
2. Denied Grant
the Appeal filed by Michelle Engel, on behalf of the Willow Park Home Owners
Association and consider de novo the Conditional Use Permit Modification
request to allow for an electronic vehicular gated entry with lighting and two
(2) pedestrian gates at the entrance to the subdivision, a modification of the
existing Emergency Vehicle Access gate, and the addition of a pedestrian gate
at the Cook Riolo Road/Bulrush Street location.
3.
Reversed the decision of the Planning
Commission by the following actions:
a. Found that
the Conditional Use Permit Modification is Categorically Exempt from
environmental review pursuant to the provisions of Section 15303 of the
California Environmental Quality Act Guidelines and Section 18.36.050(E) of the
Placer County Environmental Review Ordinance (Class 3 – New Construction of
Accessory Structures).
b. Approved
Conditional Use Permit Modification to allow for an electronic vehicular gated
entry with lighting and two (2) pedestrian gates at the entrance to the
subdivision, a modification of the existing Emergency Vehicle Access gate, and
the addition of a pedestrian gate at the Cook Riolo Road/Bulrush Street
location.
MOTION Uhler/Holmes VOTE: 3:2 (Duran,
Weygandt No) to deny the appeal and to deny the modification of the Conditional
Use Permit to allow an electronic vehicular gated entry, based on the testimony
before the Board that the modification would be detrimental to the health
safety and general welfare of people residing in the subdivision. A significant
percentage of the residents objected to the proposed modification due to its
impact on the neighborhood and the lack of justification that the gate would
enhance safety in subdivision, and individuals purchasing homes had an expectation
that the subdivision would not be gated.
AYES:
Holmes, Uhler, Montgomery
NOES:
Duran, Weygandt
10:00 a.m.
3. PUBLIC WORKS & FACILITIES
A.
Placer County Transportation
Planning Agency | Draft Expenditure Plan (PDF)
1.
Adopted Resolution 2016-123 (PDF) approving the Placer
County Transportation Planning Agency Draft Expenditure Plan for the proposed
Transportation Improvement Plan and Retail Transaction and Use Tax Ordinance.
MOTION
Duran/Holmes/Unanimous VOTE 5:0
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
10:30 a.m.
4. COUNTY EXECUTIVE
A. Primary Indigent Defense
Services (PDF)
1. Received an update on the Request for
Qualifications process for Primary Indigent Defense Services and provide staff
direction regarding the following options:
a. Negotiate a four year contract with the Law
Office of Dan Koukol for Primary Indigent Defense services and bring the
contact back to the Board for approval once negotiations have been completed.
b. Further evaluate establishing a Placer
County Office of the Public Defender and return to the Board to report on the
analysis when completed. .
2. Approved and authorize the County Executive
Officer to sign a six-month extension from July 01, 2016 through
December 31, 2016 in the amount of
$2,415,623 (no cost increase) with six additional one month options in the
amount up to $402,604 per month with Richard A. Ciummo and Associates for
Primary Indigent Defense services.
3. Approved and authorize the County Executive
Officer to sign a two-year contract extension in the amount of $3,188,105 (an
increase of $122,619 or 4%) for First Level Conflict Indigent Defense services
with the Law Office of Mark A. Berg for the period of July 01, 2016 through
June 30, 2018.
4. Approved and authorize the County Executive
Officer to sign a two-year contract extension in the amount of $636,000 (no
cost increase) for Second Level Conflict Indigent Defense services with the Law
Office of Dan Koukol for the period of July 01, 2016 through June 30, 2018.
MOTION
Uhler/Holmes Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
11:00 a.m.
5. LIBRARY
A. Library Services | Loomis and
Meadow Vista Branch Library Closures (PDF)
1.
Authorized the Director of Library Services to close the Loomis
Branch Library at 6050 Library Drive and the Meadow Vista Branch Library at
16981 Meadow Vista Road.
2.
Authorized the Director of Public Works and Facilities to take any
and all actions necessary to terminate the lease for the Meadow Vista Branch
Library, Lease Agreement CN028085, as amended, as of September 30, 2016.
3.
Authorized the Director of Public Works and Facilities to properly
secure and maintain the building located at 6050 Library Drive after the
Library has vacated the location.
4.
Authorized the Director of Public Works and Facilities to execute a
Lease with the Town of Loomis to utilize the library building as a Community
Learning Center and/or Municipal Library.
MOTION
Duran/Montgomery/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
1:00 p.m.
6. COUNTY
EXECUTIVE
A. Medical Marijuana |
Regulatory Direction and Introduction of Tax Ordinance (PDF)
1. Received an update on community outreach regarding medical
marijuana regulation.
2. Provided staff direction on regulatory ordinance consistent with
Alternative A, and work with the cities to bring back an appropriate elements
from the District Attorney’s proposed ordinance.
3. Provided staff direction on introducing a
tax ordinance and, if applicable, waived first reading of an ordinance imposing
a general tax on cultivation or sale of commercial cannabis as appropriate.
MOTION
Uhler/Holmes VOTE 3:2 (Duran, Montgomery No)
AYES: Weygandt,
Holmes, Uhler
NOES: Duran, Montgomery
DEPARTMENT ITEMS to be considered for action
as time allows
7. HEALTH AND HUMAN SERVICES
A. Substance Use Treatment
Services and Transitional Housing | Agreements with Multiple Vendors (PDF)
1. Approved agreements for substance use
treatment services and transitional housing from July 01, 2016 through June 30,
2018, and authorized the Director of Health and Human Services to sign
subsequent amendments up to five (5) percent of each agreement’s original amount,
consistent with each agreement’s current subject matter and scope of work:
a. Aegis Medical Systems, Inc., in an amount
not to exceed $5,400,000 (no net County cost).
b. Community Recovery Resources, in an amount
not to exceed $3,090,480 ($249,600 net County cost).
2. Approved agreements for substance use
treatment services and transitional housing from July 01, 2016 through June 30,
2018, and authorized the Director of Health and Human Services to sign
subsequent amendments up to ten percent of each agreement’s original amount,
consistent with each agreement’s current subject matter and scope of work:
a. Koinonia Foster Homes, in an amount not to
exceed $912,000 ($2,400 net County cost).
b. New Leaf Counseling Services, in an amount
not to exceed $1,096,800 ($108,000 net County cost).
c. Progress House, in an amount not to exceed
$1,082,400 ($122,400 net County cost).
d. Recovery Now LLC, in an amount not to exceed
$160,000 ($20,000 net County cost).
MOTION
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
1. Approved contract with Telecare Corporation
to operate the 16-bed Placer County Psychiatric Health Facility which provides
acute psychiatric healthcare services to County residents requiring psychiatric
stabilization and treatment, from July 01, 2016 through June 30, 2017 for a
total amount of $4,547,717 ($1,910,041 net county cost), and authorized the
Director of Health and Human Services or designee to sign subsequent amendments
not to exceed five (5) percent of the total contract amount, consistent with
the subject matter and scope of work.
MOTION
Montgomery/Holmes/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
C. Child Abuse Prevention
Services and Family Resource Center | Contract with Kids First (PDF)
1. Approved a contract with Kids First to
provide Child abuse prevention services and operation of Family Resource Center
from July 01, 2016 through June 30, 2017 for a total amount not to exceed
$725,988 (no net County cost); and authorized the Director of Health and Human
Services to sign amendments not to exceed 10 percent of the total contract
amount, consistent with the subject matter and scope of work. Funding is provided by the State and Federal
Funds ($479,259), and the County ($246,729) Children’s Trust Fund.
MOTION
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
1. Approved an agreement with Whole Person
Learning in an amount not to exceed $1,188,000 (no net County cost) from July 01,
2016 through June 30, 2018, to provide housing assistance and intensive
services to emancipated foster youth, and to authorized the Director of Health
and Human Services to sign subsequent amendments not to exceed 10 percent of
the total contract amount, consistent with the current agreement’s subject
matter and scope of work.
MOTION
Holmes/Montgomery/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
8. PUBLIC WORKS & FACILITIES
1. Approved the award of
competitive Invitation for Bids No. 10542 with Baldoni Construction Service
Inc. of Newcastle, CA for providing annual asphalt paving and patching services
in the maximum amount of $900,000 for the period of June 21, 2016 through
December 31, 2017.
2. Approved an option to
renew the resulting blanket purchase order for two (2) additional one-year
periods provided the renewal amounts do not exceed 10 percent of the original
aggregate award amount.
3. Authorized the
Purchasing Manager to sign all required documents.
MOTION
Duran/Montgomery/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
1. Approved the award of competitive Request for Proposals No. 10536
to CGL Facility Management, LLC of Sacramento, CA for maintenance and operation
services for the Auburn Jail and the South Placer Adult Correctional Facility in
the maximum amount of $4,789,124 for the period of July 01, 2016 through June
30, 2019.
2. Authorized the Director of Public Works and Facilities, or designee,
to execute the option to renew the resulting award for two (2) additional
one-year periods provided the Director deems the renewal is warranted and
renewal amounts do not exceed 110 percent of the original aggregate award
amount of the final year of the original 3-year contract period.
3. Authorized the Director of Public Works and Facilities, or designee,
to issue change orders in the maximum amount of 10 percent of the original
aggregate award amount.
4. Authorized the Director of Public Works and
Facilities, or designee, to sign all required documents.
MOTION
Montgomery/Uhler/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
C. Park
and Landscape Maintenance Services | Award of Request for Proposal (PDF)
1. Approved the award of competitive Request
for Proposals No. 10529, to Cagwin & Dorward of Roseville, CA for providing
Park and Landscape Maintenance Services, in the maximum amount of $830,000 for
the period of July 01, 2016 through June 30, 2017.
2. Approved an option to renew the resulting
award for four (4) additional one-year periods provided the renewal amounts do
not exceed 10 percent of the original aggregate award amount.
3. Authorized the Director of Public Works and
Facilities, or designee, to sign all required documents.
MOTION
Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
9. SHERIFF
A. Placer County Law Enforcement
Services | Contract Amendment with Town of Loomis (PDF)
1. Approved amendment No. 1 to the contract
between the Placer County Sheriff’s Office and the Town of Loomis for a period
of July 01, 2016 to June 30, 2017 to adjust the annual rate for law enforcement
services add Alternative Dispute Resolution language. Budgeted revenue from
this amendment for FY 2016-17 is $1,502,560.
MOTION
Holmes/Montgomery/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
B. Placer County Law Enforcement
Services | Contract Amendment with City of Colfax (PDF)
1. Approved amendment No. 1 to the contract
between the Placer County Sheriff’s Office and the City of Colfax for a period
of July 01, 2016 to June 30, 2017 to adjust the annual rate for law enforcement
services and add Alternative Dispute Resolution language. Budgeted revenue from
this amendment for FY 2016-17 is $625,605.
MOTION
Montgomery/Holmes/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
10. TREASURER-TAX
COLLECTOR
1.
Received a presentation on the detailed
analysis and findings for a Community Choice Energy (CCE) program in Placer
County based on Phase I - Assessment, Due Diligence and Planning.
2.
Approved the preliminary financing plan
and authorized the mPOWER program to be reimbursed Phase I and Phase II costs
for a CCE program contingent upon implementation of a CCE program
3.
Introduced an ordinance authorizing the
implementation of a CCE program in Placer County and development of a draft
joint powers authority agreement.
MOTION
Duran/Holmes/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
11. COUNTY
EXECUTIVE
A. FY 2016-17 Special Districts
Proposed Budget (PDF)
1. Adopted the FY 2016-17 Proposed Budgets for
Lighting Districts, County Service Area Zones, and Sewer Maintenance Districts
governed by your Board.
MOTION
Holmes/Duran/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
B. Lake Tahoe Tourism and
Promotion | Contract Amendment with North Lake Tahoe Resort Association (PDF)
1. Approved a fourth
amendment and restatement of a contract with the North Lake Tahoe Resort
Association to extend the contract for an additional one-year term to promote
tourism and provide guidance on transportation and infrastructure project
expenditures funded by the operations budget of the Lake Tahoe Tourism and
Promotions Budget Unit for FY 2016-17 in the amount of $5,641,534. The contract
is funded with Transit Occupancy Tax funds collected in the Eastern Placer
County catchment area.
MOTION
Duran/Montgomery/Unanimous VOTE 5:0
AYES: Duran,
Weygandt, Holmes, Uhler, Montgomery
12. 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) James Edward Cupp, et al. v. Kamala D.
Harris; City of Citrus Heights, et al.
U.S.D.C. Eastern District Case No.
2:16-cv-00523-TLN-KJN
Authorized the defense
and indemnity of the county employees named in the litigation.
(B) §54956.8 –
CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Property: APN: 021-274-031
Agency Negotiators: David Boesch, Gerald Carden, Robert
Sandman, Ken Grehm, and Laurie Morse
Negotiating Parties: County of Placer and City of Lincoln
Under Negotiation: Price, terms of payment, or both.
(b) Property: APN: 117-180-059
Agency Negotiators: David Boesch, Gerald
Carden, Robert Sandman, Ken Grehm, Peter Kraatz, John Weber
Negotiating Parties: County of Placer and
Nick and Farella Antoinette
Under Negotiation: Price, terms of
payment, or both.
(c) Property: APN: 117-180-062
Agency Negotiators: David Boesch, Gerald
Carden, Robert Sandman, Ken Grehm, Peter Kraatz, John Weber
Negotiating Parties: County of Placer and
Karen A. Zydner
Under Negotiation: Price, terms of
payment, or both.
The Board heard a report on each of the proposed
acquisitions and 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.
13. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County
Policy, non-contested competitively awarded bids under $400,000 are placed on
the Consent Agenda.
A. Telephone Equipment, Parts,
and Repairs | Dimension Data, of Rancho Cordova, CA (PDF)
1. Approved the award of competitive Bid No.
10553 to Dimension Data of Rancho Cordova, CA for NEC brand telephone
equipment, parts and repairs in the maximum amount of $110,000 for the period
of July 01, 2016 to June 30, 2017.
Funding is provided by Administrative Services Department’s FY 2016-17
Proposed Budget.
2. Approved the option to renew the resulting
blanket purchase order for two (2) additional one-year periods provided the
renewal amounts do not exceed 10 percent in aggregate of the original award
amount.
3. Authorized the Purchasing Manager to sign
all required documents.
B. Janitorial Services for Tahoe
Area Locations | PRIDE Industries, of Roseville, CA (PDF)
1. Approved Change Order No. 1 to Blanket
Purchase Order No. 22373 with PRIDE Industries of Roseville, CA for janitorial
services for all Tahoe locations in the amount of $112,000 for a revised
maximum amount of $1,212,000 through December 31, 2016. Funding is provided by
the Department of Public Works and Facilities in the FY 2015-16 Final Budget
and is included in the FY 2016-17 Requested Budget.
2. Authorized the Purchasing Manager to sign
all required documents.
C. Employee Benefits Consulting
Services | Alliant Insurance Services, of Newport, CA (PDF)
1. Approved the renewal of a blanket purchase
order which was awarded to Alliant Insurance Services of Newport, CA as a
result of competitive Request for Proposals No. 10366 for employee benefit
consulting services in the maximum amount of $50,801 for the period of July 01,
2016 through June 30, 2017.
2. Approved option to renew the resulting
blanket purchase order on a year-to-year basis for two (2) additional one-year
periods provided the renewal amounts to not exceed 10 percent in aggregate of
the original award amount.
3. Authorized the Purchasing Manager to sign
all required documents.
14. BOARD
OF SUPERVISORS
1. Approved Minutes of May 03, 2016 and May
17, 2016.
B. District
2 Assistant Aide | Contract (PDF)
1.
Approved
a six-month District 2 Assistant Aide contract for services with Lyndell Grey
for general administrative assistance in a total amount of $12,240.
15. COMMITTEES
& COMMISSIONS
A. Placer
County Cemetery District #1 Lincoln (PDF)
1 Approved
the reappointment of Joe Vigil to Seat #1 and Barbara Vineyard to Seat #4, as
requested by Supervisor Weygandt.
B. Weimar/Applegate/Colfax
Municipal Advisory Council (PDF)
1. Approved
appointment of Nicholas Mayer to unexpired term of Seat #2, as requested by
Supervisor Montgomery.
C. Granite Bay Municipal
Advisory Council (PDF)
1. Declared Seat #6 vacant on the Granite Bay
Municipal Advisory Council, and direct the Clerk of the Board to post the
vacancy.
16. COMMUNITY DEVELOPMENT
RESOURCE AGENCY
A. Secondary
Dwelling Units | Ordinance Amending Placer County Code Chapter 15 (PDF)
1.
Introduced
an Ordinance amending Placer County Code Chapter 15, Article 15.04, Section
15.04.123 pertaining to Secondary Dwelling Unit Fee Exemption, waived oral
reading.
2.
Found
the Ordinance Statutorily Exempt pursuant to Section 15282(h) of the California
Environmental Quality Act Guidelines.
B. 2016
Updated General Specifications and Engineering Design Plates (PDF)
1.
Adopted Resolution 2016-110 (PDF) approving revisions
to the Placer County General Specifications.
2.
Adopted Resolution 2016-111 (PDF) approving
revisions to the Engineering Design Plates.
3.
Adopted Resolution 2016-112 (PDF) authorizing
the Director of the Community Development Resource Agency and the Director of
the Department of Public Works and Facilities to approve and implement future
administrative revisions to these documents.
17. COUNTY
EXECUTIVE
A. Community-Based Mediation
Services | Contract with Placer Dispute Resolution Service (PDF)
1. Approved a contract extension with Placer
Dispute Resolution Service to provide Community-Based mediation services from
July 01, 2016 through December 31, 2016 totaling $29,500.
1. Obligated $53,106.71 in FY 2016-17 Secure
Rural Schools & Community Self Determination Act of 2000 and Emergency
Economic Stabilization Act of 2008 Title III program funding to support the
County Fire Community Program and the Placer County Sheriff’s Office Search and
Rescue Program.
2. Authorized the County Executive Officer to
sign a contract with Luana Dowling to serve as the Placer County Firewise
Communities Program Coordinator in a not to exceed amount of $84,000.
1. Approved
an amendment to the Memorandum of Understanding between Placer County and
Truckee/North Tahoe Transportation Management Association regarding additional
spring marketing outreach and education for transportation services in eastern
Placer County for FY 2015-16 in the amount of $9,610 for a contract total of
$92,360.
D. Amendment to Personnel Allocations
of Various Departments (PDF)
1. Adopted Ordinance 5823-B (PDF), introduced on June 07, 2016, amending the
personnel allocations of various departments to reflect allocation changes
approved with the FY 2016-17 Proposed Budget.
E. Reaffirm Local Emergency
Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted
Resolution 2016-113 (PDF) reaffirming
a Local Emergency in Placer County due to tree mortality.
1. Adopted Resolution
2016-114 (PDF) designating the Arts Council of Placer County dba
PlacerArts, as Placer County’s local partner in the California Arts Council
State and Local Partnership program.
2. Authorized the County Executive Officer to
sign a contract with the Arts Council of Placer County to promote and encourage
interest and participation in the arts and humanities within Placer County, in
the amount of $150,000, for the period of July 01, 2016 through June 30, 2017.
G. Unclassified Employee Step
Increases (PDF)
1. Approved a 5% merit increase for:
a. Roxanne L. Nored, Managing Account Auditor
from Grade 452, Step 2 at $50.86 per hour to Grade 452, Step 3 at $53.40 per
hour, effective June 25, 2016;
b. Beverly Lewis, Film Office Program Manager
from Grade 420, Step 4 at $40.76 per hour to Grade 420, Step 5 at $42.81 per
hour, effective June 25, 2016;
c. John McEldowney, Emergency Services Program
Manager from Grade 438, Step 4 at $48.77 per hour to Grade 438, Step 5 at
$51.21 per hour, effective June 11, 2016, and;
d. Jennifer A. Smith, Deputy County Counsel II
from Grade 447, Step 4 at $53.34 per hour to Grade 447, Step 5 at $56.00 per
hour, effective April 30, 2016.
18. HEALTH AND
HUMAN SERVICES
A. Psychiatric Services |
Contract with Sutter Health Sacramento Sierra Region (PDF)
1. Approved contract amendment CN005774A with
Sutter Health Sacramento Sierra Region dba Sutter Center for Psychiatry, to increase
the overall contract amount by $200,000 for a new contract total aggregate of
$300,000 for the period of January 01, 2016 to June 30, 2017 and authorized the
Director of Health and Human Services or designee to sign subsequent amendments
not to exceed 10 percent of the total contract amount, consistent with the
subject matter and scope of work.
1. Approved the first amendment to agreement
CN005737 with the Homeless Resource Council of the Sierras to support expanded
participation in and use of the Homeless Management Information System including 21 additional licenses,
to increase the total compensation by $32,650 for a revised aggregate amount of
$65,650 from July 01, 2015 through June 30, 2017 and authorized the Director of
Health and Human Services to sign the resulting amendment and subsequent
amendments not to exceed 10 percent of the total agreement amount, consistent
with the subject matter and scope of work.
C. 24 Hour Telephone Triage
Services | Contract with Nevada County Behavioral Health (PDF)
1. Approved contract with Nevada County
Behavioral Health to provide 24 hour telephone triage services from July 01,
2016 through June 30, 2018 for a total amount not to exceed $1,218,660
($487,464 net County cost) and authorized the Director of Health and Human
Services or designee to sign subsequent amendments not to exceed 10 percent of
the total contract amount, consistent with the subject matter and scope of
work.
1. Approved
agreement with Stand Up Placer, Inc. in the amount of $89,430 (no net County
cost) to provide domestic violence counseling, shelter, and support services
from July 01, 2016 through June 30, 2017, and authorized the Director of Health
and Human Services to sign the resulting contract and subsequent amendments up
to 10 percent of the original contract amount, consistent with the subject
matter and scope of work.
2. Approved
agreement with Crisis Intervention Services dba Tahoe SAFE Alliance in the
amount of $21,185 (no net County cost) to provide domestic violence counseling,
shelter, and support services from July 01, 2016 through June 30, 2017, and
authorized the Director of Health and Human Services to sign the resulting
agreement and subsequent amendments up to 10 percent of the original agreement
amount, consistent with the subject matter and scope of work.
1. Approved a third amendment to the agreement
with the California Health and Wellness Plan for coordination of Medi-Cal
benefits to eligible persons, for the period of May 01, 2014 to an indefinite
date, and authorized the Director of Health and Human Services to sign the
amendment and subsequent amendments not to exceed 10 percent of the total
contract amount consistent with the subject matter and scope of work.
19. PUBLIC
WORKS & FACILITIES
A. Fanny Bridge State Route 89
Community Revitalization Project | Agreement with Caltrans (PDF)
1. Adopted Resolution 2016-115 (PDF) authorizing the Director of Public Works and
Facilities, or designee, to execute a Standard Agreement for Miscellaneous
Reimbursed Work with the State of California Department of Transportation for
the Fanny Bridge State Route 89 Community Revitalization project that will
allow Caltrans to provide snow removal services on a 0.3-mile section of State
Route 89 once it is relinquished to Placer County, in the maximum amount of
$25,000.
B. Abandonment of Irrevocable
Offer of Dedication Drainage Easement (PDF)
1. Adopted Resolution 2016-116 (PDF) to abandon an Offer of Dedication for a Drainage
Easement on Lot 6 in the Residences at Granite Bay Golf Club.
C. Relocation of Drainage
Easement | Moana Beach Subdivision – Tahoma (PDF)
1. Adopted Resolution 2016-117 (PDF) to abandon a portion of a Drainage Easement on Lots
13 and 14 in the Moana Beach Subdivision in exchange for the dedication of a
relocated Drainage Easement.
D. Griff Creek Water Quality
Improvement Project | Grant Administration Agreement (PDF)
1. Adopted Resolution 2016-118 (PDF) authorizing the Chair to execute the Tahoe Sierra
Integrated Regional Water Management Plan Intergovernmental Grant
Administration Agreement in order to receive up to $115,000 in state grant
funds for construction of the Griff Creek Water Quality Improvement Project.
E. Auburn Folsom Road Class 2
Bike Lane Project | Notice of Completion (PDF)
1. Adopted Resolution 2016-119 (PDF) accepting Construction Contract No. 000924 Auburn
Folsom Road Class 2 Bike Lane Project as complete, and authorized the Director
of Public Works and Facilities, or designee, to execute a Notice of Completion.
F. 2016 Trenchless Technology
Sewer Rehabilitation Project | Contract with Michels Corporation (PDF)
1. Approved the award and
execution of competitive Bid No. 10551 to Michels Corporation, for the 2016
Trenchless Technology Sewer Rehabilitation Project No. 08251, for the period of
June 21, 2016 through December 31, 2016, in the amount of $227,751.
2. Authorized the Director of Public Works and
Facilities, or designee, to execute contract change orders up to ten percent of
the contract amount, funded through Sewer Maintenance District 1 and 2 user
fees.
G. State Transit Assistance
Claim | Placer County Transit and Tahoe Area Regional Transit (PDF)
1. Adopted Resolution 2016-120 (PDF) to execute the FY 2015-16 State Transit Assistance
Claim for Placer County Transit and Tahoe Area Regional Transit to be submitted
to the Placer County Transportation Planning Agency in the amount of $463,671.
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.
1.
Approved
appropriation of $2,725 in Revenue Sharing monies to Auburn Chamber of Commerce
4th of July Celebration for funding to support the fireworks for the community
to have a fun-filled and safe celebration as requested by Supervisor Holmes.
1.
Approved
appropriation of $500 in Revenue Sharing monies to Lincoln Community Foundation
Lincoln AirFest 2016 for funding to support aviation awareness efforts at the
Lincoln Regional Airport as requested by Supervisor Weygandt.
21. SHERIFF
A. Pathology and Morgue Services
| Contract with Sierra County Sheriff’s Office (PDF)
1. Approved a contract between the Placer
County Sheriff’s Office and the Sierra County Sheriff’s Office for pathology
and morgue services for the period of July 01, 2016 through June 30, 2018, for
an estimated annual revenue of $5,000, and authorized the Purchasing Manager to
execute all subsequent renewals allowable under the contract.
B. State Department of Alcoholic
Beverage Control | Enforcement Grant Award (PDF)
1. Adopted Resolution 2016-121 (PDF) authorizing the Sheriff to execute a grant award
from the State Department of Alcoholic Beverage Control (ABC) in the amount of
$75,000, commencing July 01, 2016 to June 30, 2017, to fund ABC enforcement.
ITEMS FOR INFORMATION:
22. LIBRARY
A. Placer County Law Library
Annual Report 2014-2015 (PDF).
ADJOURNMENT
– To
next regular meeting, on Tuesday, July 12, 2016 to be held at the Community
Development Resource Center 3091 County Center Drive, Auburn, CA 95603
BOARD
OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 12, 2016 - Community Development
Resource Center 3091 County Center Drive, Auburn, CA 95603
July 25, 2016 – Tahoe
July 26, 2016 – Tahoe
August 09, 2016
August 23, 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.
Agendas are available online at Placer
County’s website www.placer.ca.gov