COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, July 12, 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 County
Counsel Gerald Carden.
STATEMENT OF MEETING PROCEDURES
- Read by Board
Clerk.
CONSENT AGENDA - 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.
PUBLIC COMMENT: Persons may address the Board on items not on
this agenda. Please limit comments to 3
minutes per person since the time allocated for Public Comment is 15 minutes. If all comments cannot be heard within the
15-minute time limit, the Public Comment period will be taken up at the end of
the regular session. The Board is not
permitted to take any action on items addressed under Public Comment.
BOARD MEMBER
REPORTS:
TIMED ITEMS to
be discussed at the time shown or shortly thereafter
9:05 a.m.
1. PROBATION
A. Present a Proclamation
recognizing July 17-23, 2016 as Probation Services Week (PDF).
9:10 a.m.
2. HEALTH AND HUMAN SERVICES
A. Proclamations | Sutter
Hospital (PDF)
1. Present a Proclamation honoring Sutter
Auburn Faith Hospital for their selection as a Truven “Top 15 Health System”
Award recipient.
2. Present Proclamation honoring Sutter
Roseville Medical Center for their selection as a Truven “Top 15 Health System”
Award recipient.
9:20 a.m.
3. COUNTY
EXECUTIVE
A. Warwick University
Presentation (PDF)
1. Receive
a presentation by representatives from the University Development Foundation
and Warwick University.
9:30 a.m.
4. PUBLIC
WORKS & FACILITIES
A. Annexation into
County Service Area 28, Zone 173 – Dry Creek | Morgan Place property (PDF)
1. Conduct a Public Hearing and adopt a
Resolution to annex the CNC Roseville LLC property (known as Morgan Place), located
at the southeast corner of Walerga and PFE Roads, Roseville (APN
023-220-013-000), into the boundaries of County Service Area 28, Zone 173–Dry
Creek to provide sewer service.
9:40 a.m.
5. PUBLIC
WORKS & FACILITIES
A.
South Placer Wastewater
Authority | Regional Sewer Connection Fee Increase (PDF)
1.
Conduct
a Public Hearing and adopt an Ordinance amending Section 13.12.350 of the
Placer County Code to increase the regional sewer connection fees for Sewer
Maintenance Districts 2 and 3 and County Service Areas 28, Zones 2A3 and 173 by
3.11% based on the annual inflation adjustment approved by the South Placer
Wastewater Authority.
2.
Make
a finding pursuant to Section 21080(b)(8) of the Public Resource Code that the
higher connection fees are derived directly from the cost of providing service
and are therefore exempt from environmental review.
10:00 a.m.
6. PUBLIC
WORKS & FACILITIES
A. Countywide Traffic
Mitigation Fees | Annual Adjustment (PDF)
1. Conduct a Public Hearing and adopt a
Resolution to increase the Capital Improvement Costs and corresponding
Countywide Traffic Mitigation Fees for all Benefit Districts to reflect an
increase in construction costs of 2.88 percent, based on the Engineer News
Record Construction Cost Index from April 2015 to April 2016.
B.
Placer County – City of Roseville
Joint Traffic Fee Program | Annual Adjustment (PDF)
1. Conduct a Public Hearing and adopt a
Resolution to increase the Capital Improvement Costs and corresponding Fee
Schedule for the Placer County – City of Roseville Joint Traffic Fee Program to
reflect an increase in construction costs of 3.11 percent, based on the
Engineer News Record Construction Cost Index from May 2015 to May 2016.
C. Tier II Development Fee | Annual Adjustment (PDF)
1. Conduct a Public Hearing and Adopt a
Resolution to adjust the County’s portion of the Tier II Development Fee to
reflect an increase in construction costs of 3.24 percent, based on the
Engineer News Record Construction Cost Index from April 2015 to April 2016.
10:15 a.m.
7. PUBLIC
WORKS & FACILITIES
A. Granite
Bay Capital Improvement Program | Update to Infrastructure Projects (PDF)
1. Conduct a Public Hearing and adopt a
Resolution to modify the Granite Bay Capital Improvement Program to reflect a
comprehensive update to the infrastructure projects and costs included in the
Capital Improvement Program, and approve a Nexus Analysis for the Granite Bay
Traffic Impact Fee District, resulting in an increase from $6,094 to $6,341 per
dwelling unit equivalent.
10:30 a.m.
8. PUBLIC WORKS & FACILITIES
1. Adopt a Resolution at the request of the
Placer County Transportation Planning Agency serving as the local
transportation authority that: (1) calls a Special Election for the
consideration of the Transportation Improvement Plan and Retail Transactions
and Use Tax; (2) places the same Measure on the November 08, 2016 Ballot; and
(3), consolidates the Special Election on the Measure with the Statewide
Presidential General Election.
11:00 a.m.
9. AUDITOR
A. Placer County Audit
Committee | Annual Report (PDF)
1. Receive
the Annual Report of the Placer County Audit Committee.
1:00 p.m.
10. HEALTH AND
HUMAN SERVICES
1. Hold a Public Hearing to receive input
on a proposed closure of the County-operated Auburn Medical Clinic and the
Tahoe Medical and Dental Clinic (Health & Safety Code Section 1442.5) and
the transition of that service to a private service provider, and approve closure
of the County run clinics to occur between September 01 and December 31, 2016.
2. Approve the award of Request for
Proposals (RFP) No. 10514 for expansion of medical and dental clinic services
to Western Sierra Medical Clinic.
3. Approve a transition agreement with
Western Sierra Medical Clinic for the period of July 12, 2016 to June 30, 2018
to facilitate the smooth transition of uninterrupted clinical medical services
and authorize the Chair of the Board of Supervisors to execute the agreement,
and the Director of Health and Human Services to execute subsequent amendments
consistent with the agreement’s subject matter and scope of work.
4. Authorize the Director of Public Works
and Facilities to conclude negotiations and execute a Lease with Western Sierra
Medical Clinic for use of the Tahoe Medical Clinic Building at 8665 Salmon
Ave., Kings Beach, CA as a medical clinic, on terms consistent with those
contained in the draft lease agreement.
5. Designate the Department of Health and
Human Services as the agency to provide a 24-hour information service regarding
the closure of the County run Medical Clinics in Auburn and Tahoe and Dental
Clinic in Tahoe and the alternative availability of such services, and provide
for the listing in an appropriate telephone directory, as set forth in Health
& Safety Code Section 1442.5(b)(3) and (4).
6. Adopt a Resolution delegating authority
to the County Executive Officer to direct the Health and Human Services
Director to lay off Clinic employees based on necessity due to a lack of work,
pursuant to Placer County Code section 3.08.1090 of the Placer County Code.
DEPARTMENT ITEMS
to be considered for action as time allows
11. ADMINISTRATIVE SERVICES
A. County Wide Temporary
Staffing Services | HR Management Inc., of Oakland, CA (PDF)
1.
Approve Change Order No. 5 to Countywide Blanket Purchase Order
No. 22020 with HR Management Inc. of Oakland, CA for Temporary Staffing
services for all County departments, in the amount of $700,000 for a revised
maximum amount of $1,350,000, funded by County departments’ FY 2016-17 Requested
Budgets.
2.
Authorize the Purchasing Manager to sign all required documents.
12. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Sunset Area Plan Update and Placer Ranch Specific Plan (PDF)
1.
Authorize
the preparation and execution of a contract with Ascent Environmental, Inc.,
subject to prior review and approval by County Counsel and Risk Management, to
prepare the Environmental Impact Report for the Sunset Area Plan and Placer
Ranch Specific Plan in an amount not to exceed $791,140 based on the Scope of
Work and material terms, and
2.
Authorize
the County Executive Officer to sign a first amendment to the contract with
Mintier Harnish for the preparation of the Sunset Area Plan Update for a net
total decrease of $61,370 in the original contract amount from $998,865 to
$937,495.
13. HEALTH AND
HUMAN SERVICES
1. Approve the second amendment to contract
CN013542-A with Koinonia Foster Homes, Inc. to provide expanded emergency
shelter services for children and youth through dedicated beds in a family like
setting, to increase the total compensation by $318,219 in an amount not to
exceed $1,073,754 (no net County cost) from July 01, 2016 through June 30,
2017, and to authorize the Director of Health and Human Services to sign the
resulting amendment and subsequent amendments not to exceed 10 percent of the
total contract amount, consistent with the current agreement’s subject matter and
scope of work.
B. Mental
Health Services Act Services | Contracts with Private Network Providers (PDF)
1. Approve
five (5) contracts extending services as a result of RFP No. 10351 to provide Mental
Health Services Act (MHSA) services from July 01, 2016 through June 30, 2017 in
an aggregate amount not to exceed $2,411,006 (no net County cost), and
authorize the Director of Health and Human Services to sign the agreements and
subsequent amendments up to a total of 10 percent of each contract amount,
consistent with the current agreements’ subject matter and scope of work. The
contracts will be with KidsFirst, Latino Leadership Council, Lighthouse
Counseling and Family Resource Center, Native Alliance of the Sierra Nevada
Foothills, and Whole Person Learning.
C. Mental Health
Services for Youth and Families | Agreement with Uplift Family Services (PDF)
1. Approve an agreement with Uplift Family
Services for July 01, 2016, through June 30, 2018, to provide specialty mental
health, psycho-educational crisis intervention and follow-up, and outreach and
engagement services to youth and families in the total amount not to exceed
$2,977,396 ($178,320 net County cost) and authorize the Director of Health and
Human Services to sign subsequent amendments up to five percent of the total
contract amount, consistent with the current agreement’s subject matter and
scope of work.
14. PUBLIC WORKS & FACILITIES
A. Locust Road Closure At Placer
Vineyards Specific Plan Boundaries (PDF)
1. Adopt a Resolution to adopt an Addendum to
the Placer Vineyards Specific Plan Final Environmental Impact Report, adopt a
Resolution to approve the closure of Locust Road at the northern and southern
boundary of the Placer Vineyards Specific Plan boundaries, and approve the
plans and specifications for construction.
15. COUNTY EXECUTIVE
A. Agreement for Placer
Ranch Proposal and Authorization to File Applications (PDF)
1. Approve
an Agreement for the Placer Ranch Proposal with Placer Ranch, Inc. and
authorize the County Executive Officer or designee to execute.
2. Authorize
the County Executive Officer or designee to execute and file applications and
other related documents for the review and processing of the Placer Ranch
Specific Plan.
B. Correctional Food Services |
Request for Proposals Update (PDF)
1. Receive
an update on the results of the Request for
Proposals process for Correctional Food Services.
2. Provide
staff direction on negotiating with top-ranked Aramark Corporation of
Philadelphia to assume provision of Correctional Food Services.
16. 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) Linda S. Her v. County of Placer, et al.
Sacramento County Superior Court Case No.
34-2015-00187320
(b) Placer County Taxpayers for Safety,
Environmental Quality, and Continued Access to Public Roads, et al. v. County
of Placer and Board of Supervisors of the County of Placer, et al.
Placer County Superior Court Case No. SCV0038045
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.
17. ADMINISTRATIVE
SERVICES/PROCUREMENT - In accordance with County Policy,
non-contested competitively awarded bids under $400,000 are placed on the
Consent Agenda.
A. Voice and Data Cabling
Services | Various Firms (PDF)
1. Approve the award of competitive Request for
Qualifications No. 10548 for voice and data cabling services to be provided as
needed to the Administrative Services Department for the period of July 12,
2016 to June 30, 2019.
2. Approve option to renew the resulting
Qualified List on a year-to-year basis for two (2) additional one-year terms.
3. Approve a blanket purchase order with
Dunn-Wright Communications Inc. of Sacramento, CA for services related to
Request for Qualifications No. 10548 in the maximum aggregate amount of
$125,000, for the period of June 21, 2016 to June 30, 2017. Funding is included
in the Administrative Services Department’s FY 2016-17 Proposed Budget.
4. Approve the option to renew the resulting
blanket purchase orders on a year-to-year basis for up to four (4) additional
one-year terms with a renewal amount not to exceed 10 percent of the original
aggregate award amount.
5. Authorize the Purchasing Manager to sign all
required documents.
B. Architectural Consulting
Services | Various Qualified Firms (PDF)
1.
Approve
the award of competitive Request for Qualifications No. 10547 for Architectural
Consulting Services and adopt a list of qualified firms effective for a
three-year period of July 12, 2016 through June 30, 2019.
2.
Approve
option to renew the resulting Qualified List on a year-to-year basis for two (2)
additional one-year terms.
C. HVAC Preventative Maintenance
Services | ACCO Engineered Systems, of Sacramento, CA (PDF)
1. Approve the award of competitive Request for
Proposals No. 10501 to ACCO Engineered Systems, Inc. of Sacramento, CA for
preventative maintenance and as-needed repair services for heating,
ventilation, and air conditioning systems located in County facilities in the
maximum amount of $250,000 for the period of July 01, 2016 through June 30,
2017.
2. Authorize the Purchasing Manager to execute the
option to renew the resulting award for two (2) additional one-year periods
provided the renewal amounts do not exceed 10 percent in aggregate of the
original award amount.
3. Authorize the Purchasing Manager to issue
change orders in the maximum amount of 10% of the original aggregate award
amount.
4. Authorize the Purchasing Manager to sign all
required documents.
D. Fire Sprinkler System
Maintenance Services | JB Fire Systems, Inc., of Fernley, NV (PDF)
1. Approve the renewal of a competitively
awarded blanket purchase order with JB Fire Systems, Inc. of Fernley, NV for
fire sprinkler maintenance services in the maximum amount of $100,000 for the
period of April 01, 2016 through March 31, 2017, funded by Department of Public
Works and Facilities’ FY 2016-17 Proposed Budget, resulting in no new net
County cost.
2. Authorize the Purchasing Manager to sign all
required documents.
E. Annual
Roof Repair Services | Sierra Single Ply, Inc., of McClellan, CA (PDF)
1.
Approve
the renewal of a competitively awarded blanket purchase order with Sierra
Single Ply, Inc. of McClellan, CA for roof repair services in the maximum
amount of $400,000 for the period of July 01, 2016 through December 31, 2017.
Funding is provided by the Department of Public Works and Facilities Capital
Project 04928-Countywide Roofing in the FY 2016-17 Proposed Budget.
2. Authorize the Purchasing Manager to sign all
required documents.
1.
Approve
a budget revision in the amount of $10,140 within the appropriate accounts of
the Department of Public Works and Facilities FY 2016-17 Proposed Budget.
2.
Add
the Trimble GPS equipment to the County’s FY 2016-17 Master Fixed Asset List.
3.
Approve
a purchase order with California Survey and Drafting Supply of Sacramento, CA
for the acquisition of the GPS Trimble Unit and GPS software upgrade in the
maximum amount of $10,140. Funding is provided by the Department of Public
Works and Facilities FY 2016-17 Proposed Budget.
4.
Authorize
the Purchasing Manager to sign all required documents.
G. Catalog of
Enterprise Systems Developed | Per California Government Code (PDF)
1. Adopt a Resolution to designate the
Administrative Services Department’s Information Technology Division as the
division responsible for creating, updating annually and posting on the
County’s public website the catalog of enterprise systems developed in
accordance with California Government Code section 6270.5 and to make the
catalog publicly available upon request.
18. AUDITOR
A. FY 2016-17
Funds/Subfunds for the Financial System (PDF)
1. Adopt a Resolution
accepting the funds/subfunds available in the Placer County Performance
Accounting Series Financial System as of July 01, 2016, for FY 2016-17.
19. BOARD OF SUPERVISORS
A. Assessment Appeals
Board Legal Counsel | Legal Services Contract with Allen Haim, Esq. (PDF)
1. Approve a contract with Allen Haim, Esq. for
legal services to the Placer County Assessment Appeals Board, in the amount of
$96,000, for the period of July 01, 2016 to June 30, 2017, funded in the Clerk
of the Board’s FY 2016-17 Requested Budget.
20. CLAIMS AGAINST THE COUNTY
1. 16-058 Tosse,
David (Property Damage) $241
2. 16-059 Draper,
Cliff (Property Damage) $1,000
3. 16-061 Moss, Jeffrey
(Property Damage) $240,000
21. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Ordinance amending
Placer County Code Chapter 15, Secondary Dwelling Units (PDF)
1. Adopt an Ordinance, introduced June 21,
2016, amending Placer County Code Chapter 15, Article 15.04, Section 15.04.123
pertaining to Secondary Dwelling Unit Fee Exemption.
2. Find the Ordinance Statutorily Exempt
pursuant to Section 15282(h) of the California Environmental Quality Act
Guidelines.
22. COMMITTEES & COMMISSIONS
A. Placer Youth
Commission (PDF)
1. Approve the 2016-17 term appointments of the
Placer County Youth Commissioners and 3 at-large alternates.
B. Area 4 Agency on
Aging Advisory Council (PDF)
1. Approve reappointment of Sharon Stanners to
Seat #1 and Lynne Farrell to Seat #5.
C. Solid Waste
Independent Hearing Panel (PDF)
1. Approve reappointment of Richard Brown to
Seat #2 (representing Tech Expert).
D. Placer County Child Care
Advisory Council (PDF)
1. Approve
reappointment of Linda Scudder to Seat #3 (represents County Child Care
Providers), Michelle Stalder to Seat #9 (represents County Discretionary Member),
and Robert Green to Seat #10 (represents County Discretionary Member).
23. COUNTY COUNSEL
1. Approve the amendment to
CN013539 for professional legal services provided by Resources Law Group, LLC
for the necessary legal services related to the preparation of the Placer
County Conservation Plan. The amendment would increase the total contract
amount by $104,025 for a total contract amount of $300,000.
24. COUNTY EXECUTIVE
1. Approve an employment
contract amendment with Erik White for the position of Air Pollution Control
Officer/District Director of Air Pollution Control for the period of December
21, 2015 to December 21, 2017, consistent with the action taken by the District
Board. There is no County cost from this action.
B.
Main
Street Program Implementation Contract | North Tahoe Business Association (PDF)
1.
Approve an Economic Development Services Contract with the North
Tahoe Business Association in the amount of $85,000 to implement the Main
Street Program and provide special event development and promotional services
in the North Lake Tahoe area for FY 2016-17. Funding is available as a budgeted
net county cost in Lake Tahoe Tourism and Promotions, and Community and Agency
Support.
1.
Adopt a Resolution ratifying the current fee schedules and sliding
fee scales for services provided by various divisions and programs of the
Agricultural Commissioner / Sealer of Weights and Measures, Community Development
Resources Agency, Health and Human Services Department, and Treasurer-Tax
Collector by 1.1% to 2.7% for Consumer Price Index adjusted fees and 2.2% to
3.1% for Construction Cost Index fees.
D. Unclassified
Employee Step Increases (PDF)
1. The
County Executive Officer recommends that the Board approve a 5% merit increase
for:
a. Reza Rajabian, Dentist from Grade U40, Step 3 at $61.11 per hour
to Grade U40, Step 4 at $64.17 per hour, effective May 28, 2016, and,
b. Jonn Melrose, Veteran Services Officer from Grade 600, Step 3 at
$39.61 per hour to Grade 600, Step 4 at $41.55 per hour, effective May 02,
2015; and from Grade 600, Step 4 at $41.55 per hour to Grade 600, Step 5 at
$43.64 per hour, effective April 30, 2016.
E. Reaffirm
a Local Emergency Proclamation in Placer County | Tree Mortality (PDF)
1. Adopt
a Resolution reaffirming a local emergency in Placer County due to tree
mortality.
F. Placer
County Visitors Bureau Contract Renewal (PDF)
1. Adopt
a Resolution authorizing the County Executive Officer or designee to execute a
Services Agreement between the Officer of Economic Development and the Placer
County Visitors Bureau in the amount of $325,000 for the period of July 01,
2016 through June 30, 2017. The contract is funded by Western Slope Transient
Occupancy Tax of $235,000, Eastern Slope Transient Occupancy Tax of $40,000,
and budgeted net county cost of $50,000.
1. Approve
the Funding Agreement with the Truckee/North Tahoe Transportation Management
Association for the operation of the North Lake Tahoe Express in Eastern Placer
County for July 01, 2016 through June 30, 2017, at a budgeted net County cost
of $120,000.
1. Approve
a Memorandum of Understanding between Placer County and Truckee/North Tahoe
Transportation Management Association regarding TART marketing services in
Eastern Placer County for July 01, 2016 through June 30, 2017 in the amount of
$102,000.
25. HEALTH AND HUMAN SERVICES
A. Mental Health, Alcohol and
Drug Advisory Board (PDF)
1. Approve
the appointment of Lisa Cataldo, representing Family Member, District 4, to Seat
#5 on the Mental Health, Alcohol and Drug Advisory Board.
26. HUMAN RESOURCES
A. Creation of Crime Analyst
Classification Series and Position Allocation Changes (PDF)
1.
Introduce an un-codified Ordinance amending the Schedule
of Classifications and Compensation Ordinance and the Allocation of Positions
to Departments Ordinance related to the creation of the Crime Analyst
classification series, and position changes within the Sheriff’s Department and
the Department of Public Works & Facilities, and waive oral reading.
27. LIBRARY
A. Redistribution of Hours |
Public Hours of Operation (PDF)
1. Approve the
Placer County Library open hours for FY 2016-17.
28. PUBLIC WORKS & FACILITIES
A. Garage Compressed
Natural Gas Alarms Project | Notice of Completion (PDF)
1. Accept the Garage
Compressed Natural Gas Alarms Project, Project No.
4814, located at 11448 F Avenue, Auburn, CA 95603 as complete, and
authorize the Director of Public Works and Facilities,
or designee, to sign the Notice of Completion for the contract with Hometown
Construction Inc.
B. Placer County Auburn Library
Carpet Replacement Project | Notice of Completion (PDF)
1. Accept the Placer County Auburn Library
Carpet Replacement Project, Project No. 4898, located at 350 Nevada Street, Auburn,
CA 95603 as complete, and authorize the Director of Public Works and
Facilities, or designee, to sign the Notice of Completion for the contract with
G & S Carpet Mills, Inc.
C. Placer County Finance
Administration Building Carpet Replacement | Notice of Completion (PDF)
1. Accept the Placer
County Finance Administration Building Carpet Replacement Project, Project No. 4927A, located at 2962 Richardson
Drive, Auburn, CA 95603 as complete, and authorize
the Director of Public Works and Facilities, or designee, to sign the Notice of
Completion for the contract with Linoleum Sales Co., Inc., dba Anderson Carpet.
1. Accept the Re-Roof Placer County Government
Center, Health and Human Services Buildings Project, Project No. 4901A, located
between B and C Avenues, Auburn, CA 95603 as complete, and authorize the
Director of Public Works and Facilities, or designee, to sign the Notice of
Completion for the contract with Pacific Builders & Roofing, dba WSP
Roofing, Inc.
E. Brewer Road Over
Pleasant Grove Creek Bridge Replacement Project | Utility Agreement with
AT&T (PDF)
1. Adopt
a Resolution authorizing the Director of Public Works and Facilities, or
designee, to enter into Utility Agreement with AT&T for the Brewer Road at
Pleasant Grove Creek Bridge Replacement Project in a total amount not to exceed
$63,097.
F. Brewer Road Over
Pleasant Grove Creek Bridge Replacement Project | Utility Agreement with
PG&E (PDF)
1. Adopt
a Resolution authorizing the Director of Public Works and Facilities, or
designee, to enter into Utility Agreement with Pacific Gas & Electric
Company for the Brewer Road at Pleasant Grove Creek Bridge Replacement Project
in a total amount not to exceed $53,722.
G. Placement of
Delinquent Solid Waste Franchise Area 4 Garbage Bills on County Tax Roll (PDF)
1. Adopt a Resolution authorizing the County
Auditor to place the delinquent Solid Waste Franchise Area 4 (Foresthill)
garbage bills on the FY 2016-17 County Tax Roll up to $28,658 which includes
penalties, unless otherwise paid in full by June 30, 2016.
H. Placement of
Delinquent Solid Waste Franchise Area 3 Garbage Bills on County Tax Roll (PDF)
1. Adopt a Resolution
authorizing the County Auditor to place the delinquent Solid Waste Franchise
Area 3 (Tahoe) garbage bills on the FY 2016-17 County Tax Roll up to $63,120
which includes a $40 administrative fee per account, unless otherwise paid in
full by June 30, 2016.
I. Dutch Flat Community Center
Improvements | Plans and Specifications (PDF)
1. Approve project plans and specifications for the Dutch Flat
Playground Project at an
estimated cost of $35,000, funded in the Capital
Projects Fund, authorize Procurement Services to
solicit bids, and authorize the Purchasing Manager to award the bid to
the lowest responsive bidder.
J. Lake Tahoe Water
Quality Monitoring Contract | Tahoe Resource Conservation District (PDF)
1. Authorize the Director of Public Works and
Facilities, or designee, to execute a contract with the Tahoe Resource
Conservation District for continuation of the Lake Tahoe water quality
monitoring in the amount of $43,833 for the period of January 01, 2017 to
December 31, 2018, and to extend said contract for an additional three-year
period (through December 31, 2021) at a negotiated amount not to exceed $48,000
per year.
1. Approve
the Grant Agreement with Foresthill Fire Protection District in the amount of
$17,667 to fund a portion of their operations that occur in proximity to the
Middle Fork Project area. This agreement can be renewed annually with funding
available pursuant to the Middle Fork Project Memorandum of Agreement with
Placer County Water Agency, at no net County cost.
1. Approve
a Use Agreement with Loomis Union School District authorizing the use of Park
Dedication Fees from Recreation Area #7, Loomis Basin Area, in the amount of
$75,000 for installation of new play equipment at Penryn Elementary School, and
approve a Budget Revision appropriating $75,000 to the Parks and Grounds
Operating Budget from Park Dedication Fee Recreation Area #7, Loomis Basin
Area.
29. 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. Approve appropriation of $1,000 in Revenue
Sharing monies to Gold Country Fair Heritage Foundation Auburn Community Golf
Classic to support the remodel of the Gold Country Fair Stage as requested by
Supervisor Holmes.
1. Approve appropriation of $250 in Revenue
Sharing monies to Placer People of Faith Together Growing Peace Camp to support
youth programs and activities as requested by Supervisor Holmes.
C. Feed the Hungry | Funding to
Help Provide Meals to People in the Community (PDF)
1. Approve appropriation of $1,000 in Revenue
Sharing monies to Feed the Hungry to help provide meals to people in the
community as requested by Supervisor Holmes.
30. SHERIFF
1.
Approve a Commendation for John Poretti for 24 years
of dedicated public service as an employee of the Placer County Sheriff’s
Office.
1. Approve the annual Law Enforcement Services
contracts between the Sheriff’s Office and the U.S. Forest Service for Visitor
Protection Cooperative Patrol and Controlled Substances on Federal lands
totaling $17,000, commencing October 01, 2015 through September 30, 2016.
C. Edward Byrne Memorial Justice
Assistance Grant Application (PDF)
1. Approve the Edward Byrne Memorial
Justice Assistance Grant application in the amount of $22,116 to partially fund
one Deputy Sheriff assigned to the Placer County Special Investigations Unit,
and authorize the Sheriff to sign required documentation.
31. TREASURER TAX COLLECTOR
A.
Ackerman Charter School
District Note 2016 | Construction of a Multipurpose Center (PDF)
1. Adopt a resolution approving the
Treasurer’s purchase of a note in excess of five years to maturity, pursuant to
Government Code Section 53601 issued by the Ackerman Charter School District in
an amount not to exceed $7,000,000, maturing in 2036, related to construction
of a multipurpose center and other facility improvements.
B.
Sale of Tax-Defaulted Property
at Public Auction (PDF)
1.
Approve
a resolution authorizing the Tax Collector to sell at public auction, for the
stated minimum price, the tax-defaulted property that is subject to the power
of sale and described on the attached schedule, in accordance with Chapter 7 of
Part 6 of Division 1 of the California Revenue and Taxation Code. Also, in the
event that any parcel does not sell after the first offer at auction, authorize
the Tax Collector in her discretion to re-offer and sell such parcel at a
minimum bid lower than the stated minimum price.
C.
Sale of Tax-Defaulted
Property at Sealed Bid (PDF)
1.
Adopt
a resolution authorizing the Tax Collector to sell at a sealed bid sale, for
the stated minimum price, the tax-defaulted property that is subject to the
power of sale and described on the attached schedule, in accordance with
Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code.
D. Transfer of Unclaimed Monies
to the General Fund (PDF)
1.
Adopt
a resolution directing the Auditor-Controller to transfer unclaimed funds to
the General Fund, a portion of which must be used for victim services, per
Government Code Sections 50050-50057 and the Placer County Auditor’s Policy
Directive on Escheating and Refunding Unclaimed Funds.
E. Community Choice Aggregation
Program Implementation and Budget Revision (PDF)
1.
Adopt
an ordinance, introduced on June 21, 2016, authorizing the implementation of a
CCE program in Placer County and development of a draft joint powers authority
agreement.
2.
Approve
a budget revision for the mPOWER Program enterprise fund in the amount of
$1,391,526 based on the financing plan approved at the June 21, 2016 Board
meeting.
ITEMS FOR
INFORMATION:
32. AGRICULTURE
A.
2015
Agricultural Crop Report (PDF).
33. AUDITOR
A. Independent Accountant’s
Report on the Treasurer’s Statement of Assets - March 31, 2016 (PDF)
1. Auditor-Controller’s Independent
Accountant’s Report on the Treasurer’s Statement of Assets. This statement is
for the quarter ended March 31, 2016.
34. BOARD OF SUPERVISORS
A. Revised 2016 Placer County
Board of Supervisors Meeting Schedule (PDF)
35. HUMAN RESOURCES
A. Classified Service Merit
Increases (PDF)
36. TREASURER TAX COLLECTOR
A.
Treasurers
Statement for the month of May 2016 (PDF)
ADJOURNMENT – To next regular meeting, on Tuesday, July 26, 2016 to be
held at the Community Development Resource Center 3091 County Center Drive,
Auburn, CA 95603
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
July 26, 2016 – Community Development Resource Center
3091 County Center Drive, Auburn, CA 95603
August 09, 2016
August 23, 2016
September 13, 2016
September 27, 2016
October 11, 2016
October 24, 2016 – Tahoe
October 25, 2016 – Tahoe
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