COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, February 26, 2019
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1, Vice Chair Todd Leopold, County Executive Officer
Robert Weygandt, District 2 Karin Schwab, Interim County Counsel
Jim Holmes, District 3, Teri Ivaldi, Chief of Staff
Kirk Uhler, District 4, Chair Megan Wood, Clerk of the Board
Jennifer Montgomery, District 5 Gina Fleming, Deputy Clerk of the Board
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 County Executive Officer Todd Leopold
CONSENT AGENDA -. Consent Agenda approved with roll call action as indicated.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
PUBLIC COMMENT: 1. Aaron High requested assistance with cleaning a Union Pacific Lot in his neighborhood that has abandoned RV’s and trash. 2.) Will Taylor, spoke regarding Affordable Housing. 3.) Dan Beaver spoke about outdoor light pollution in his neighborhood. 4.) Susan Parisio spoke regarding complaints against the Humane Society of Sierra Foothills. 5.) Cheryl Berkema, spoke about the whistle blower policy and requested the Auditor’s Office take complaints regarding waste from employees and the public, she also spoke to the Transportation Survey to collect public input in Granite Bay.
Supervisor Uhler let everyone know the Tahoe Office is snowed in and there is no video
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. FACILITIES MANAGEMENT
A. Commendation | Robert Unholz
1. Approved and Presented a Commendation recognizing Rob Unholz for over 29 years of dedicated public service as an employee of the Placer County Department of Facilities Management.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
9:10 a.m.
2. HUMAN RESOURCES
A. Presentation of 2018 County Employee Service Awards
9:40 a.m.
3. AUDITOR
A. Enterprise Resource Planning | Contract Amendment with Sierra-Cedar, Inc.
1. Approved increase to Contract with Sierra-Cedar, Inc. for $482,600 and authorized the Auditor-Controller to sign the resulting change orders. These change orders will increase the existing contract amount of $5,419,579 by $482,600 for a revised amount of $5,902,179 for the period of January 01, 2019 through September 30, 2019.
MOTION Weygandt/Gore/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:00 a.m.
4. COUNTY EXECUTIVE
1. Conducted a Public Hearing, no comments or protests received, adopted Resolution 2019-034 creating County Service Area 28, Zone of Benefit 228 – Placer Vineyards Library Services, consisting of Assessor Parcel Numbers 023-200-045, 023-200-066, and 023-390-001, 023-390-002, 023-390-003, 023-390-004, 023-390-005, 023-390-006, 023-390-007, 023-390-008, and 023-390-009, also known as Properties 4B and 7.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:05 a.m.
5. COUNTY EXECUTIVE
A. Community Facilities District 2018-3:
1. Conducted a Public Hearing and:
a. Established a Community Facilities District (CFD) No. 2018-3 (Placer Vineyards-Parks, Open Space, and Landscaping) (“CFD No. 2018-3”), and a Future Annexation Area.
2. Adopted the following Resolutions:
a. Resolution 2019-035 establishing CFD No. 2018-3, providing for Future Annexation of the Territory therein and levying of Special Taxes.
b. Resolution 2019-036 calling for a Landowner election for CFD No. 2018-3.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
3. Opened Ballots and Announced Results of Election.
4. Adopted the following Resolution:
a. Resolution 2019-037 declaring election results in CFD No. 2018-3 and directing Recording of Notice of Special Tax Lien.
5. Introduced an Ordinance levying special taxes for fiscal year 2019-2020 and following fiscal years solely within and relating to the CFD No. 2018-3.
MOTION Holmes/Gore/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:10 a.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer Vineyards Property 1A Amendments
1. Conducted a Public Hearing
a. Adopted Resolution 2019-038 approving an addendum to the certified Placer Vineyards Specific Plan Final Environmental Impact Report; and amendments to the Mitigation Monitoring and Reporting Program.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
b. Adopted Resolution 2019-039 approving amendments to the Placer Vineyards Specific Plan.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
c. Adopted Ordinance 5941-B approving the First Amendment to Second Amended and Restated Development Agreement By and Between the County of Placer and Placer 400, LLC Relative to Property 1A of the PVSP.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
d. Approved the Placer Vineyards Property 1A Administrative Modification to realign Town Center Avenue (East Town Center Drive).
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
e. Approved the Placer Vineyards Property 1A Small Lot Vesting Tentative Subdivision Map and Residential Density Bonus.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:30 a.m.
7. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Chapter 17 Zoning Text Amendments
1. Conducted a Public Hearing to consider the Planning Commission’s recommendations to amend Placer County Code Chapter 17 (Zoning Ordinance).
2. Found the proposed code amendments to be exempt under CEQA Guidelines Section 15061(b)(3).
3. Adopted Ordinance 5942-B to amend Placer County Code, Chapter 17 (Zoning Ordinance) related to the following: Article 17.04, Section 17.04.030 to add a definition for Ground-Mounted Solar Electric Generating Systems, Article 17.56, to add Section 17.56.350 – Ground-Mounted Solar Electric Generating Systems; and amending Article 17.56, Section 17.56.060 – Antennae, Communications Facilities, subject to the findings included in the staff report.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:45 a.m.
8. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Proposed Assessment for Administrative and Abatement Costs | Melrose, 228 Doolittle Drive, Roseville
1. Conducted a Public Hearing to consider the account and proposed assessment, together with objections and protests thereto, for the recovery of administrative and abatement costs in the amount of $10,610.82, arising from a nuisance abatement action at 228 Doolittle Drive, Roseville, CA (Owner of record: Mary Ann Melrose).
2. Adopted Resolution 2019-040 confirming said account and proposed assessment and authorizing staff to record a lien against the real property located at 228 Doolittle Drive, Roseville, CA, if the account is not paid in full within thirty (30) days.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
10:55 a.m.
9. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Proposed Assessment for Administrative and Abatement Costs | Bridges, 32645 Clark Street, Dutch Flat
1. Conducted a Public Hearing to consider the account and proposed assessment, together with objections and protests thereto, for the recovery of administrative and abatement costs in the amount of $13,008.65, arising from a nuisance abatement action at 32645 Clark Street, Dutch Flat, CA (Owners of record: Tommy Allen Bridges and Kenneth Bridges).
2. Adopted Resolution 2019-041 confirming said account and proposed assessment and authorizing staff to record a lien against the real property located at 32645 Clark Street, Dutch Flat, CA, if the account is not paid in full within thirty (30) days.
MOTION Weygandt/Gore/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
11:05 a.m.
10. FACILITIES MANAGEMENT
A. FY 2018-19 Mid-Year Capital Improvement Plan Update
1. Received a presentation on the status of FY 2018-19 Capital Improvement Plan projects.
11:25 a.m.
11. COUNTY EXECUTIVE
A. Fiscal Year 2018-19 Mid-Year Fiscal Update
1. Received a FY 2018-19 Mid-Year Fiscal Update.
2. Approved FY 2018-19 mid-year budget revisions for the Agriculture SB1 revenues and expenditures ($311,000), Capital Project Adjustments ($927,000), Clerk Recorder Special Election ($800,000), Vehicle Miles Traveled Consultant ($150,000), Employee Benefit Assessment ($20,000), Sick Leave Cash Out Adjustment ($1 million), Road Fund Transfer (-$13.8 million) and Health and Human Services Transfer ($40 million); and
MOTION Weygandt/Holmes/Roll Call Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
3. Received a report on FY 2019-20 budget development process and schedule.
4. Introduced an Ordinance and read the same into the record amending the un-codified Allocations of Positions.
MOTION Holmes/Gore/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
11:55 a.m.
12. PUBLIC WORKS
A. Ordinance Amending Placer County Code Chapter 13, Article 13.12, Sewer Service System
1. Conducted a Public Hearing and adopted Ordinance 5943-B amending Placer County Code Chapter 13, Article 13.12, Sewer Service System.
2. Approved the Wastewater Reimbursement Program Fee Analysis Memorandum.
3. Approved the District Capacity Fee Implementation Guide.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
DEPARTMENT ITEMS to be considered for action as time allows
13. HEALTH AND HUMAN SERVICES
1. Approved a fifty-five year agreement commencing March 01, 2019 with WCH Affordable XXXIX, LLC in the amount of $1,250,000 in exchange for a total of ten (10) MHSA housing units in the Main Street Plaza Apartments located at 304 Washington Boulevard and 140 Main Street in Roseville, for a 55-year period and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence.
2. Authorized the Director of Health and Human Services to sign any related documents or amendments not exceed $100,000 and consistent with the agreement’s scope and subject matter with Risk Management and County Counsel concurrence
MOTION Gore/Holmes/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
14. HUMAN RESOURCES
A. Creation of the Deputy Air Pollution Control Officer
1. Introduced an Ordinance amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of the Deputy Air Pollution Control Officer classification and placement into the unclassified service.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
15. PROCUREMENT
1. Approved the award of competitive Bid No. 100107 to Future Nissan of Roseville, CA, Future Ford Lincoln of Roseville, CA, and Winner Chevrolet of Colfax, CA, for the purchase of various types of fleet vehicles and a purchase order to Selma Nissan of Selma, CA, utilizing the State of California Contract No. 1-18-23-20G in the maximum aggregate amount of $1,173,928 funded by revenue collected from replacement funds with no net County cost.
2. Authorized the Purchasing Manager to sign all related documents for the vehicles specified in Bid No. 100107, as well as requests to purchase additional vehicles of the same type as listed in Bid No. 100107 within Fiscal Year 2018-19 contingent upon the requests being appropriately budgeted and included on the Fiscal Year 2018-19 Master Fixed Asset List.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
16. PUBLIC WORKS
A. Roadway Safety Sign Upgrade Project | Award Construction Contract to Highway Specialty Company, Inc.
1. Adopted Resolution 2019-042 awarding Construction Contract to the lowest responsive and responsible bidder, Highway Specialty Company, Inc. of Palo Cedro, CA for the construction of the Roadway Safety Sign Upgrade Project in the amount of $1,057,390 upon County Counsel and Risk Management concurrence; and authorized the Director of Public Works, or designee, to execute change orders up to $65,370. The project is funded through a combination of Federal Highway Safety Improvement Program Funds (90%) and local Road Funds (10%).
MOTION Weygandt/Gore/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
1. Adopted Resolution 2019-043 authorizing the Director of Public Works, or designee, to sign and execute a Purchase Agreement with Wildlands, Inc., for riparian wetland establishment credits, in a total amount not to exceed $531,250, upon County Counsel and Risk Management concurrence. The project is funded primarily by the Federal Highway Bridge Program and a combination of various other local funding sources.
MOTION Gore/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
C. French Meadows Forest Restoration Project | Memorandum of Agreement with Sierra Nevada Conservancy
1. Adopted Resolution 2019-044 approving a Memorandum of Agreement with the Sierra Nevada Conservancy to utilize $3,500,000 in multi-year grant funding from the California Department of Forestry and Fire Protection in support of the French Meadows Forest Restoration Project, and authorizing the County Executive Officer, or designee, to sign the Agreement.
MOTION Gore/Holmes/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
17. COUNTY EXECUTIVE
A. County Charter Review Committee
1. Convened a County Charter Review Committee of seven members and directed the Clerk of the Board of Supervisors to post a notice of vacancies for appointments to the Committee.
MOTION Holmes/Weygandt/Unanimous Vote 4:0 (Montgomery Absent)
AYES: Gore, Weygandt, Holmes, Uhler
ABSENT: Montgomery
18. COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: 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
Existing Litigation (Government Code §54956.9(d)(1))
1. In re Randy Owens, WCAB Claim
WCAB Claim No. ADJ11218862
The Board heard a report and authorized settlement
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.
19. AUDITOR
A. Placer County Fraud Reporting/Whistleblower Program Policy Revisions
1. Approved updates to the County’s Fraud Reporting/Whistleblower Program Policy.
20. BOARD OF SUPERVISORS
A. Revised 2019 Placer County Board of Supervisors Meeting Schedule
1. Approved a Special Board of Supervisors Meeting to conduct a FY 2019-20 Budget and Capital Projects Workshop on Tuesday, March 19, 2019.
2. Approved the cancelation of the Tuesday, August 20, 2019 Board of Supervisors Meeting and call a Board Meeting to be held on Tuesday, August 27, 2019 in Auburn, CA.
21. CLAIMS AGAINST THE COUNTY
1. 19-002 Hitchcock, Dayna (Property Damage) $3,308.07
2. 19-004 Cassinelli, Geraldine (Property Damage) $1,000
3. 19-011 Russell, Ryan (Property Damage) $8,879.59
4. 19-018 White, Jennifer (Property Damage) $720
5. 19-020 Denton-Williamson, Kathie (Property Damage) $125
6. 19-021 Small, Kayla (Personal Injury) Unstated
B. Rejected the following claim, as recommended by the offices of County Counsel and Risk Management
1. 19-006 Harris, Ryan (Personal Injury) $500,000
22. COMMITTEES & COMMISSIONS
A. Flood Control and Water Conservation District Board of Directors
1. Approved the reappointment of Ken Yorde to Seat #9, representing At-Large, of the Flood Control and Water Conservation District Board of Directors.
B. North Auburn Municipal Advisory Council
1. Approved the reappointment of Dave Hungerford to Seat #4, Jacquie Flecklin to Seat #6, and Mark Watts to Seat #7, all representing District 5, of the North Auburn Municipal Advisory Council, as requested by Supervisor Montgomery.
1. Approved the appointment of Fred Abbott to the unexpired term of Seat #3 of the Colfax Cemetery District, as requested by Supervisor Montgomery.
23. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Accepted the improvements as complete.
2. Authorized the Faithful Performance and Labor and Materials sureties to be set at:
a. Faithful Performance - 25 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval.
b. Labor and Material - 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher.
24. COUNTY EXECUTIVE
A. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-045 to reaffirm a local emergency in Placer County due to tree mortality.
B. Placer County Consolidated Oversight Board
1. Approved the appointment of Alex Mourelatos to serve as the member of the public on the Placer County Consolidated Oversight Board.
C. Unclassified Employee Step Increase
1. The Board approved a 5% merit increase for:
a. April Adams, Managing Accountant Auditor, Auditor-Controller, from Grade 452, Step 3 at $57.70 per hour to Grade 452, Step 4 at $60.67 per hour, effective February 3, 2019.
D. Annual Price Index Adjustment for the Placer County Fire Facilities Impact Fee
1. Adopted Resolution 2019-046 adopting the current fee schedule for the Placer County Fire Facility Fee, adjusting the fee by 1.87%.
E. Relocation Expense Reimbursement
1. Approved $4,600.76 in reimbursement expenses which exceeds the 50% NTE $3,000 maximum allowed for Jane Christenson, Assistant County Executive Officer, for expenses accrued during her recent relocation from the state of Washington totaling the amount of $4,600.76.
25. FACILITIES MANAGEMENT
1. Authorized the Director of Facilities Management, or designee, to execute a Lease Amendment, subject to Risk Management and County Counsel concurrence, to provide four additional, exclusive-use parking spaces to the current Placer County Sheriff’s Office (“PCSO”) Loomis Substation premises located at 6140 Horseshoe Bar Road in Loomis, for an additional $80 per month. Sufficient funding for the additional lease cost is included in the PCSO FY 2018-19 Final Budget.
1. Authorized the Director of Facilities Management, or designee, to negotiate and execute a Supplemental Agreement, subject to Risk Management and County Counsel concurrence, with the Union Pacific Railroad Company to add a non-exclusive parking area to the current Gold Rush Museum leasehold premises located at 601 Lincoln Way in Auburn, at no additional rent.
26. HEALTH AND HUMAN SERVICES
A. Co-Location and Liaison for Family Mobile Crisis Team | Contract with City of Roseville
1. Approved a contract with the City of Roseville for Placer County staff co-location and Roseville Liaison services as part of the Family Mobile Crisis Team, in the amount of $33,195, for the period of February 26, 2019 through June 30, 2021 and authorized the Director of Health and Human Services to sign the contract upon Risk Management and County Counsel concurrence, and subsequent amendments not to exceed an additional $3,319, consistent with the subject matter and scope of work upon Risk Management and County Counsel concurrence.
27. HUMAN RESOURCES
A. Revisions to the Placer County Code Chapter 3 Pertaining to the Effective Date of Salary Range B
1. Adopted Ordinance 5944-B , introduced on February 05, 2019 amending Chapter 3 of the Placer County Code, Section 3.04.610 to update the effective date for Salary Range B for PPEO-represented, Confidential, Safety Management, Management, and Unclassified Non-Management employees.
28. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Information Technology Support Services | Randstad Technologies, LLC of Sacramento, CA
1. Approved a change order to the existing agreement with Randstad Technologies of Sacramento, CA for information technology support services, in the amount of $25,200, increasing the maximum amount to $125,200 for the period through February 28, 2019. Funding is provided by the Information Technology Department in the FY 2018-19 Administrative Services’ Final Budget.
2. Approved the award of an agreement with Randstad Technologies of Sacramento, CA for information technology support services in the maximum amount of $365,000 for the period of March 01, 2019 through April 30, 2020, funded by FY 2018-19 Administrative Services’ Final Budget and will be included in the Information Technology Department’s FY 2019-20 Requested Budget, resulting in no new net County cost.
3. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding and authorize change orders in the amount not to exceed $36,000 consistent with Placer County’s Procurement Policy.
29. PUBLIC WORKS
A. Purchase of Trimble SX10 Robotic Laser Scan Total Station Survey System | California Surveying and Drafting Supply, Inc. of Sacramento, CA
1. Approved a Budget Revision and amended the Fiscal Year 2018-19 Master Fixed Asset List to add a Robotic Laser Scan Total Station Survey System to the Department of Public Works Master Fixed Asset List in the amount of $70,000, with no new net County cost.
2. Approved an award to California Surveying and Drafting Supply, Inc. of Sacramento, CA in an amount up to $70,000 for the purchase of one (1) Trimble SX10 Robotic Laser Scan Total Station Survey System.
3. Authorized the Purchasing Manager to sign all related documents.
B. Wise Road over Doty Creek Bridge Replacement Project | Contract Amendment with ICF Jones and Stokes, Inc
1. Adopted Resolution 2019-047 to approve Contract Amendment No. 2 to Professional Services Agreement with ICF Jones and Stokes, Inc. for the Wise Road over Doty Creek Bridge Replacement Project to increase the current contract by $33,164.80 for a total amount not to exceed $110,106.13; and authorized the Director of Public Works, or designee, to execute future contract amendments up to $11,011. The project is included in the Department of Public Works and Facilities’ FY 2018-19 Final Budget and is funded by the Federal Highway Bridge Program (88.53%) and Regional Surface Transportation Program funds (11.47%).
1. Adopted Resolution 2019-048 authorizing the Purchasing Manager, or designee, to award and execute an agreement with Salaber Associates Inc. for Construction Management, Construction Inspection, and Materials Testing Related Services for the Roadway Safety Sign Upgrade Project for an amount of $212,480 upon County Counsel and Risk Management concurrence; and to execute future amendments to the agreement up to ten percent (10%) as needed. The project funded by a combination of Federal Highway Safety Improvement Program Funds (90%) and local Road Funds (10%).
1. Adopted Resolution of Intention 2019-049 to set a Public Hearing at 9:00am or as soon thereafter on March 26, 2019 to consider annexation of the Sundance Storage 2 LLC property, located at the southwest corner of Brady Lane and Baseline Road in the Dry Creek area (APN 473-010-032-000), into the boundaries of County Service Area 28, Zone 173 – Dry Creek to provide sewer service.
E. Resort Triangle Transportation Plan | Sustainable Communities Grant Program
30. 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 $1,500 in Revenue Sharing monies to KidsFirst as requested by Supervisor Weygandt ($500), Supervisor Holmes ($500), and Supervisor Uhler ($500).
1. Approved appropriation of $1,000 in Revenue Sharing monies to Lighthouse Counseling & Family Resource Center as requested by Supervisor Weygandt ($500), Supervisor Holmes ($250), and Supervisor Uhler ($250).
1. Approved appropriation of $1,000 in Revenue Sharing monies to the Lincoln Veterans Memorial Coalition Inc. as requested by Supervisor Weygandt.
31. SHERIFF
A. Purchase of Dual Raven RX Audio/Video Recorder System for Investigations Unit
1. Approved the award of a purchase order to Adaptive Digital Systems for purchase of Dual Raven RX Audio/Video Recorder System in the amount of $11,000.
2. Approved a Budget Revision to move $11,000 within the Sheriff’s Office FY 2018-19 Final Budget.
3. Authorized the Purchasing Manager to sign all related documents.
4. Added the equipment to the Master Fixed Asset List.
B. Purchase of APX8000 All Band Digital Portable Radios for Tactical Dispatchers
1. Approved the award of a purchase order to Motorola Solutions for purchase of (2) APX8000 All Band Digital Portable Radios in the amount of $14,800.
2. Approved a Budget Revision to move $14,800 within the Sheriff’s Office FY 2018-19 Final Budget.
3. Authorized the Purchasing Manager to sign all related documents.
4. Added the equipment to the Master Fixed Asset List.
32. TREASURER-TAX COLLECTOR
A. Temporary Borrowing of Treasury Funds for FY 2018-19
1. Approved the temporary borrowing of Treasury funds for FY 2018-19 by the Placer Hills Union School District ($1,500,000) as prescribed by the California State Constitution.
ITEMS FOR INFORMATION:
33. HUMAN RESOURCES
A. Classified Service Merit Increases
34. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of January 2019.
ADJOURNMENT – To next regular meeting, on March 12, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March 12, 2019
March 26, 2019
April 09, 2019
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.
To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov