+ All Categories
Home > Documents > 0 - California

0 - California

Date post: 29-Jan-2022
Category:
Upload: others
View: 1 times
Download: 0 times
Share this document with a friend
24
157 • The Placer County Board of Supervisors met in a regular session at 9:00a.m., Tuesday, June 26, 2018, at the County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603 and teleconference participation from the Placer County Administrative Offices, Tahoe City, 775 North Lake Boulevard, Tahoe City. Supervisors Duran, Weygandt, Holmes, Uhler, and Montgomery present. Chair Holmes presiding. Also present were Todd Leopold, County Executive Officer, Gerald 0. Carden, County Counsel, Gina Fleming , Deputy Clerk of t he Board, and Megan Wood , Clerk of the Board. 9:00 a. m. FLAG SALUTE - Led by Gerald Carden, County Counsel CONSENT AGENDA - Consent item 23.E removed for discussion. Remaini ng Consent Agenda approved as amended with action as indicated. MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes CONSENT ITEM REMOVED FOR DISCUSSION: 23. COUNTY EXECUTIVE E. Fee Schedule Adj ustments per Consumer Price Index and Construction Cost Index 1. Adopted Resolution 2018-1 03 ratifying t he current fee schedules and sliding fee scales for services provided by various divisions and programs of the Agricultura l Commissioner I Sealer of Weights and Measures, Community Development Resource Agency, Health and Human Services Department, and Treasurer-Tax Collector by 3.2% to 3.7% for Consumer Price Index adj usted fees and 3.1 % to 3.5% for Construction Cost Index fees, with a correction to the Planni ng Division Fee Schedule, page 2 (p.342), Environmental Questionnaire Minor/Modification, $3886. MOTI ON Uhler/WeygandVUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes PUBLIC COMMENT: 1.) Dennis Revell, Chair Pl acer County Republican Party Central Committee, Mark Onifer, Mike Murray, Liz Meeks, Dan Canania, Heather Arvin, and Paul Gall o, spoke in support of the Board placing a discussion of Senate Bill 54 on its agenda as requested by Supervisor Uhler. 2.) Joe Offer, past President of Placer People of Faith Together, commented on immi gration, county jail issues and the homeless shelter. 3.) Bradley Cutler, spoke about concerns regarding Tree Lake Mini Storage. 4. ) Scott Vaughn , spoke about concerns and complaints regarding Tree Lake Mini Storage. 5.) Kathleen Meyers, spoke regarding costs of bike lanes in Auburn. 6.) Elinor Petusky, spoke regarding affordable housing . BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None TIMED ITEMS to be discussed at the time shown or shortly thereafter 9:10a.m. 1. PUBLIC WORKS & FACILITIES A. Modification to Transfer Station Ti pping Fees, and Garbage Collection Fees 1 Fifth Amendment Solid Waste Handling Services Agreement with Recology - Auburn Placer 1. Conducted a Pu blic Hearing and tabulated protests on proposed garbage collection fee increases in the Foresthill Fee Area of Franchise Area 4. The Clerk reported receipt of 50 protests that did not meet the protest threshold. 2. Approved t he Fifth Amendment to the Solid Waste Handl ing Services Agreement with Recology Auburn Placer to incorporate increased garbage collection fees charged to the public in Fra nchise Areas 1 and 4. 3. Made a f inding pursuant to Public Resources Code 21080(b)(8) that the fees are derived directly from the cost of providing service and are necessary to meet operating expenses required for maintenance of service, and are therefore exempt from environmental review. MOTI ON WeygandVUhler/Unanimous Vote 5:0 AYES: Dura n, Weygandt, Uhler, Montgomery, Hol mes 9: 20a.m. 2. COUNTY EXECUTIVE A. Greater Sacramento Area Economic Council! Presentation and Annual Con tract 1. Received a presentation from the Greater Sacramento Economic Council providing t he Board with an annual update on initiatives of t he organizati on. 2. Adopted Resolution 2018-096 authorizing the Cou nty Executive Officer or designee to execute a Services Agreement between the County of Placer and the Greater Sacramento Economic Council in t he amount of $44,748 for the period of July 01 , 2018 through June 30, 2019. June26, 20!8 79
Transcript

157

• The Placer County Board of Supervisors met in a regular session at 9:00a.m., Tuesday, June 26, 2018, at the County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603 and teleconference participation from the Placer County Administrative Offices, Tahoe City, 775 North Lake Boulevard, Tahoe City. Supervisors Duran, Weygandt, Holmes, Uhler, and Montgomery present. Chair Holmes presiding. Also present were Todd Leopold, County Executive Officer, Gerald 0 . Carden, County Counsel, Gina Fleming , Deputy Clerk of the Board, and Megan Wood, Clerk of the Board.

9:00 a.m.

FLAG SALUTE - Led by Gerald Carden, County Counsel

CONSENT AGENDA - Consent item 23.E removed for discussion. Remaining Consent Agenda approved as amended with action as indicated. MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

CONSENT ITEM REMOVED FOR DISCUSSION: 23. COUNTY EXECUTIVE

E. Fee Schedule Adjustments per Consumer Price Index and Construction Cost Index 1. Adopted Resolution 2018-1 03 ratifying the current fee schedules and sliding fee scales for

services provided by various divisions and programs of the Agricultural Commissioner I Sealer of Weights and Measures, Community Development Resource Agency, Health and Human Services Department, and Treasurer-Tax Collector by 3.2% to 3.7% for Consumer Price Index adjusted fees and 3.1 % to 3.5% for Construction Cost Index fees, with a correction to the Planning Division Fee Schedule, page 2 (p.342), Environmental Questionnaire Minor/Modification, $3886.

MOTION Uhler/WeygandVUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

PUBLIC COMMENT: 1.) Dennis Revell , Chair Placer County Republican Party Central Committee, Mark Onifer, Mike Murray, Liz Meeks, Dan Canania, Heather Arvin, and Paul Gallo, spoke in support of the Board placing a discussion of Senate Bill 54 on its agenda as requested by Supervisor Uhler. 2.) Joe Offer, past President of Placer People of Faith Together, commented on immigration, county jail issues and the homeless shelter. 3.) Bradley Cutler, spoke about concerns regarding Tree Lake Mini Storage. 4.) Scott Vaughn , spoke about concerns and complaints regarding Tree Lake Mini Storage. 5.) Kathleen Meyers, spoke regarding costs of bike lanes in Auburn. 6.) Elinor Petusky, spoke regarding affordable housing .

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

TIMED ITEMS to be discussed at the time shown or shortly thereafter

9:10a.m. 1. PUBLIC WORKS & FACILITIES

A. Modification to Transfer Station Tipping Fees, and Garbage Collection Fees 1 Fifth Amendment Solid Waste Handling Services Agreement with Recology - Auburn Placer 1. Conducted a Public Hearing and tabulated protests on proposed garbage collection fee

increases in the Foresthill Fee Area of Franchise Area 4. The Clerk reported receipt of 50 protests that did not meet the protest threshold.

2. Approved the Fifth Amendment to the Solid Waste Handling Services Agreement with Recology Auburn Placer to incorporate increased garbage collection fees charged to the public in Franchise Areas 1 and 4.

3. Made a finding pursuant to Public Resources Code 21080(b)(8) that the fees are derived directly from the cost of providing service and are necessary to meet operating expenses required for maintenance of service, and are therefore exempt from environmental review.

MOTION WeygandVUhler/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

9:20a.m. 2. COUNTY EXECUTIVE

A. Greater Sacramento Area Economic Council! Presentation and Annual Contract 1. Received a presentation from the Greater Sacramento Economic Council providing the

Board with an annual update on initiatives of the organization. 2. Adopted Resolution 2018-096 authorizing the County Executive Officer or designee to

execute a Services Agreement between the County of Placer and the Greater Sacramento Economic Council in the amount of $44,748 for the period of July 01 , 2018 through June 30, 2019.

June26, 20!8 79

158

MOTION Montgomery/Duran/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

9:30a.m. 3. CHILD SUPPORT SERVICES

A. Presentation 1 Recognition and Awards for Excellence 1. Received a presentation by the Placer County Department of Child Support Services, and

the California Department of Child Support Services regarding recent recognition and awards for excellence in operating the child support program.

9:40a.m. 4. COMMUNITY DEVELOPMENT RESOURCE AGENCY

A. REMOVED FOR FUTURE ACTION. Riolo Vineyard Specific Plan I Fee Schedule Adjustment 1. Conduct a Public Hearing to consider and adopt to adjust the Riolo Vineyard Specific Plan

Fee Program fee schedule for FY 2018/1 9.

9:45a.m. 5. PUBLIC WORKS & FACILITIES

A. FY 2018-19 Assessment and Fee Report 1. Conducted a Public Hearing to consider the FY 2018-19 Assessment and Fee Report for

County Service Areas, Sewer Districts, Permanent Road Divisions, and Community Facilities Districts.

2. Adopted Resolution 2018-097 to confirm FY 2018-19 assessments and approve the charges to be on the FY 2018-19 County Tax Roll, with the substituted Exhibit A.

MOTION Montgomery/Duran/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

9:55a.m. 6. PUBLIC WORKS & FACILITIES

A Forest Restoration Projects 1 Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest 1. Authorized the Chair to execute a Supplemental Project Agreement, subject to Risk

Management and County Counsel concurrence, with the U.S. Forest Service Tahoe National Forest to accept $1 ,915,000 in Federal funds, including $1 ,715,000 that will be utilized for the French Meadows Forest Restoration Project and $200,000 that will be used for removal of hazard trees from Forest Service roads.

MOTION Montgomery/Duran (Vote 4:0 Weygandt Absent) AYES: Duran, Uhler, Montgomery , Holmes ABSENT: Weygandt

9:55a.m. 7. SIERRA NEVADA CONSERVANCY

A. Received a presentation on the Tahoe-Central Sierra Initiative between the Sierra Nevada Conservancy, Forest Service, The Tahoe Basin and other partners.

10:05 a.m. 8. COUNTY EXECUTIVE

A. Indigent Defense Services 1. Authorized the County Executive Officer to sign a four-year agreement for Conflict Level

Defense services with Cohen Defense Group in the total amount of $7,609,364, and authorized two subsequent two-year options for renewal subject to departmental concurrence and available funding .

2 . Authorized the County Executive Officer to sign a four-year amendment for Second Level Conflict Defense services with Koukol & Associates, Inc. in the total amount of $1 ,416,000, and authorized two subsequent two-year options for renewal subject to departmental concurrence and available funding .

MOTION Duran/Uhler (Vote 4:0 Weygandt Absent) AYES: Duran, Uhler, Montgomery, Holmes ABSENT: Weygandt

10:15 a.m. 9. COUNTY EXECUTIVE

A. North Lake Tahoe Resort Association Contract- FY 2018-19 1. Approved a contract with the North Lake Tahoe Resort Association for tourism

development services and support of Tourism Master Plan implementation strategies for up to $3,800,670 for a contract term of July 01 , 2018 through June 30, 2019.

MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

June 26, 2018 80

159

10:20 a.m. 10. COUNTY EXECUTIVE

A Adoption of the FY 2018-19 Proposed Budget The Board is requested to take the following actions: 1. Adopted Resolution 2018-098 for the FY 2018-19 Proposed Budget for Placer County. 2. Adopted Resolution 2018-099 for the FY 2018-19 Proposed Budgets for Lighting Districts,

County Service Area Zones (CSAs), and Sewer Maintenance Districts governed by your Board.

3. Introduced an Ordinance amending the personnel allocations of various departments to reflect allocation changes approved with the FY 2018-19 Proposed Budget.

4 . Approved purchase of equipment as reflected on the Master Fixed Asset List. 5. Designated unassigned carryover fund balance from FY 2018-19 for the following

purposes: a. General Fund reserves pursuant to Budget and Financial Policy; b. Infrastructure priorities pursuant to Budget and Financial Policy; c. Other one-time or Board identified priorities to be considered with the FY 2018-19

Final Budget. 6. Adopted the Proposed Fiscal Year 2018-19 Five-Year Capital Improvement Plan for

Facilities. MOTION Montgomery/WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

DEPARTMENT ITEMS to be considered for action as time allows

11. HEALTH AND HUMAN SERVICES A Smoke-Free Placer County Government Campus Presentation

1. Received a presentation on a desired smoke-free government campus with interim designated smoking areas.

2. Provided directed staff to bring back an ordinance amending Placer County Code Article 8.12 to implement a smoke-free government center, with the inclusion of three interim designated smoking areas, as described in the staff report, which would phase out within 3 years of the ordinance effective date.

MOTION Duran/WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

B. HHS Annual Resolution of Authorization 1 Annual Contracts for Identified Services 1. Adopted Resolution 2018-100 authorizing the Director of Health and Human Services to

execute 53 identified agreements for various HHS divisions and types of services pursuant to the terms contained in the Resolution (HHS Annual Contract Resolution) in the amount of $7,414,420.

MOTION WeygandUMontgomery (Vote 4:0 Uhler Absent) AYES: Duran, Weygandt, Montgomery, Holmes ABSENT: Uhler

C. Agreements for the Intergovernmental Transfer of Public Funds 1. Approved an amendment to the non-monetary agreement with Anthem Blue Cross for

coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of July 01 , 2017 to September 30, 2020, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.

2. Approved an amendment to the non-monetary agreement with the California Health and Wellness Plan (CHWP) for coordination of Medi-Cal benefits to elig ible persons to add capitation rate range increases, for the period of July 01 , 2017 to September 30, 2020, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.

3. Approved an agreement with California Department of Health Care Services (DHCS) for Intergovernmental Transfer of Public Funds with Anthem Blue Cross and California Health and Wellness Plan (CHWP), in the amount of $3,694,034 for the period of July 01 , 2017 through December 31 , 2020, and authorized the Director of Health and Human Services to sign the agreement and amendments not to exceed $50,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Uhler/WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

D. Central Region Workforce Education and Training Regional Partnership Program 1 Contract Amendment with California Institute for Behavioral Health Solutions 1. Approved a second contract amendment to extend the contract term for a period of three

months for the period of July 01 , 2016 to September 30, 2018 with California Institute for Behavioral Health Solutions (CIBHS) to coordinate the Central Region Workforce

June 26, 2018 81

160

Education and Training Regional Partnership program in the amount of $1 ,200,000, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.

2. Re-authorized Placer County Health and Human Services to be the fiscal agent for Central Region Workforce Education and Training Regional Partnership Program through September 30, 2018.

MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

E. Long-Term Residential Psychiatric Care Services 1 Contract with Crestwood Behavioral Health, Inc 1. Approved a contract with Crestwood Behavioral Health, Inc. from July 01 , 2018 through

June 30, 2020 for mandated medically necessary mental health services for Placer County residents in need of long-term residential psychiatric care in the total amount of $2,300,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and subsequent amendments up to $50,000 consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Duran!WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

F. Operation of the Placer County Psychiatric Health Facility 1 Contract with North Valley Behavioral Health 1. Approved the award of Request for Proposals No. 10675, Psychiatric Health Facility

Services to North Valley Behavioral Health, for operation of a 16-bed Psychiatric Health Facility.

2. Approved the resulting contract with North Valley Behavioral Health in the amount of $4,742,884 through June 30, 2019 and authorized the Director of Health and Human Services to delegate the start date and sign the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $50,000 consistent with the agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

G. Acute Psychiatric Healthcare Services at the Placer County Psychiatric Health Facility 1 Contract Amendment with Telecare Corporation 1. Approved a contract amendment with Telecare Corporation extending the contract term

two months from July 01 , 2018 through August 31 , 2018, increasing by $900,486 for a new contract total of $5,724,521 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments, not to exceed $50,000 of the amended contract amount, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2. Authorized the Director of Health and Human Services the option to extend the contract for two additional one month periods increasing the contract by an additional $900,486 for a new contract total of $6,625,007 if both options are exercised with Risk Management and County Counsel concurrence.

MOTION Duran!Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

H. Specialty Mental Health Services 1 Contract with Sierra Mental Wellness Group 1. Approved a one year agreement with Sierra Mental Wellness Group to provide Mental

Health Crisis Services, Specialty Mental Health Services and Child Welfare Couples Counseling Services in the total amount of $1,172,492 for the period of July 01 , 2018 through June 30, 2019 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $50,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Montgomery/WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

12. PROBATION A. Crisis Resolution Center Comprehensive Services 1 Contract with Koinonia Family Services

1. Approved and authorized the Procurement Manager to sign a contract with Koinonia Family Services for comprehensive services provided to at-risk minors and their families under the Juvenile Justice Crime Prevention Act, for the period of July 01 , 2018 through June 30, 2019, for an amount not to exceed $650,342.04, and authorized the Procurement Manager to sign subsequent amendments not to exceed $50,000 consistent with the subject

June 26, 20 18 82

161

matter and scope of work with Risk Management and County Counsel concurrence. Funding is included in Probation Department's FY 2018-19 Requested Budget.

2. Approved and authorized the Procurement Manager to sign two one-year renewals limited to a 10 percent overall increase consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Montgomery/Weygandt/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

B. Placer Re-Entry Program Counseling and Educational Services 1 Contract with Sacramento County Office of Education 1. Approved and authorizec.j the procurement manager to sign the renewal of a negotiated

agreement with Sacramento County Office of Education for counseling and educational services in the maximum amount of $950,000 for the period of July 01 , 2018 to June 30, 2019. Funding is included in the Probation Department FY 2018-19 Requested Budget.

2. Approved the option to renew the resulting agreement for one additional one-year term with a renewal amount not to exceed 10 percent in aggregate of the maximum amount, and authorized the Purchasing Manager to sign all required documents subject to County Counsel and Risk Management approvals, as well as departmental concurrence and available funding.

MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

13. PUBLIC WORKS & FACILITIES A. Placer County Government Center Master Plan Update 1 Master Planning and Environmental

Impact Report Progress 1. Received an update on the progress of the Placer County Government Center Master

Plan.

B. Mercy Housing California , Placer County Government Center 1 Option to Ground Lease Agreement 1. Adopted Resolution 2018-101 authorizing the Director of Public Works and Facilities, or

designee, to execute and administer an Option to Ground Lease Agreement, including execution of a Ground Lease based on the Material Terms contained in the Option to Ground Lease Agreement, between Mercy Housing California and the County for a potential multi-family/workforce housing development on approximately 3 acres located at the northeast portion of the Placer County Government Center in Auburn, CA, materially consistent with the draft agreement on file with the Clerk of the Board, subject to County Counsel and Risk Management concurrence.

2. Directed the Director of Public Works and Facilities to finalize negotiations of a Project Funding Plan based on direction from your Board and return for consideration by your Board of said plan.

MOTION Montgomery/Weygandt/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

14. SHERIFF A. Placer County Sheriff's Office Law Enforcement Services 1 Contract Amendment with the

Town of Loomis 1. Approved Amendment No. 3 to the contract between the Placer County Sheriffs Office

and the Town of Loomis to adjust the rate for law enforcement services to $1,590,535 for the July 01 , 2018 to June 30, 2019 term. Revenue from this contract is included in the Sheriff's Office FY 2018-19 submitted Budget.

MOTION Montgomery/Duran/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

15. COUNTY EXECUTIVE A. Update 1 Placer County FY 2017-18 Housing Program Work Plan

1. Received a status update on the FY 2017-18 Annual Housing Program Work Plan.

16. COUNTY COUNSEUADJOURN 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 1. Anticipated Litigation:

(a) Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: One potential case

The board heard a report and gave direction to counsel.

(B) §54957.6- CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Todd Leopold, Sheri Chapman, Gerald 0 . Carden, Dennis Batchelder

June 26, 20 18 83

162

Employee organization: DSA The board heard a report on the status of negotiations and gave direction to the negotiation team.

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. Community Development Resource Commission Hearing Room AV Upgrade Project 1 Conti Corporation dba Conti MEP Corporation of Sacramento, CA 1. Approved the award of competitive Bid No. 10719 to Conti Corporation dba Conti MEP

Corporation of Sacramento, CA, to furnish and install a complete audio/video distribution and control system upgrade for the Planning Commission Hearing Room located in the Community Development Resource Center in the total amount of $91 ,139. Funding is provided by the Community Development Resource Agency's FY 2017-18 Final Budget.

2. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

B. Assessment and Valuation Consulting Services 1 Multiple Firms 1. Approved the renewal of negotiated agreements with: 1) BCRI dba BCRI Valuation

Services; 2) American Ashkenazy Ltd dba Berliner, Kidder & Tish; 3) M&R Valuation Services Inc. dba HVS Consulting & Valuation; and ratify an agreement with: 4) National Valuation Consultants, Inc.; for Valuation Consulting Services for commercial properties in the maximum aggregate amount of $170,000 for the period of July 01 , 2018 through June 30, 2019. Funded by the Assessor's FY 2018-19 Proposed Budget.

2. Approved the option to renew the agreements on a year to year basis for two (2) additional one-year periods in a maximum amount of not more than 10 percent over $170,000 annually and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

C. Financial Consulting for New Development 1 Agreement with Goodwin Consulting Group, Inc. of Sacramento, CA 1. Approved the renewal of a negotiated agreement with Goodwin Consulting Group, Inc. of

Sacramento, CA for Financial Consulting for new development in the maximum amount of $250,000 for the period of July 01 , 2018 through June 30, 2019. Funded by the County Executive Office FY 2018-19 Proposed Budget.

2. Approved the option to renew the agreements on a year-to-year basis for two (2) additional one-year periods in a maximum amount of not more than 10 percent over $250,000 annually, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

D. Fire Sprinkler System Inspection, Testing and Maintenance Services 1 JB Fire Systems, Inc. of Fernley, NV 1. .Approved the award of competitive Bid No. 10707 to JB Fire Systems, Inc. of Fernley, NV,

for Fire Sprinkler System Inspection, Testing and Maintenance Services in the maximum amount of $100,000, for the period of July 01 , 2018 through June 30, 2019. Funding is provided by the Building Maintenance FY 2017-18 Final Budget and will be requested in the FY 2018-19 Proposed Budget.

2. Approved the option to renew the agreement on a year-to-year basis for two (2) additional one-year periods in a maximum amount of not more than 10 percent over $100,000 annually, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

E. Countywide Painting Services 1 Qualified List 1. Approved a Qualified List based on the competitive Request for Qualifications No. 10718

for Painting Services to be provided as needed for various projects for the period of July 01 , 2018 through June 30, 2021 .

2. Approved the option to renew the Qualified List on a year-to-year basis for two (2) additional one-year periods.

3. Authorized the Purchasing Manager to sign all required documents.

F. Purchase of a Service Truck with Utility Bed 1 Future Ford Lincoln of Roseville, CA 1. Approved the award of a purchase order from competitive Bid No. 10677 to Future Ford

Lincoln of Roseville, CA for the purchase of one new service truck with a utility bed in the amount of $46,775. Funding is provided by the Department of Public Works and Facilities in the FY 2017-18 Final Budget.

June 26, 2018 84

163

2. Approved a Budget Revision to move $46,775 within the Department of Public Works and Facilities FY 2017-18 Final Budget to make the purchase.

3. Add the equipment to the FY 2017-18 Master Fixed Asset List. 4. Authorized the Purchasing Manager to sign the resulting purchase order and related

documents.

G. Window Cleaning Services 1 RCS Building Maintenance Inc. of Sacramento, CA, 1. Approved the renewal of an agreement with RCS Building Maintenance Inc. of

Sacramento, CA, as a result of competitive Bid No. 10448, for window cleaning services for County owned buildings in the maximum amount of $65,000 for the period of July 01, 2018 through June 30, 2019. Funded by Department of Public Works and Facilities FY 2018-19 Proposed Budget.

2. Authorize the Purchasing Manager to sign all required documents.

H. Integrated Library System Software !Innovative Interfaces Inc. of Emeryville, CA 1. Approved the award of competitive Request for Proposal No. 10664 to Innovative

Interfaces Inc. of Emeryville, CA for the acquisition of an integrated library system software and implementation services in the not to exceed amount of $400,000 for the period June 26, 2018 through June 30, 2023, to be funded by the Placer County Library Fund .

2. Authorized the Purchasing Manager to sign all required documents.

18. AUDITOR A. Countywide Audit Services 1 Contract with Vavrinek, Trine, Day & Co. of Sacramento, CA

1. Approved a one year renewal to RFP 10322 with Vavrinek, Trine, Day & Co. of Sacramento, CA in the amount of $215,300 for fiscal year ending June 30, 2018 and authorized the Auditor-Controller to sign the resulting contract.

B. Countywide Audit Services 1 Contract with Vavrinek, Trine, Day & Co. of Sacramento, CA 1. Approved an additional one year extension of Countywide Audit Services with Vavrinek,

Trine, Day & Co. of Sacramento, CAin the amount of $215,300 for the Countywide audit for fiscal year ending June 30, 2019, plus $10,000 for additional procedures due to the Workday Implementation and $10,000 to audit Pioneer Community Energy JPA, for a total of $235,300 for fiscal year ending June 30, 2019; authorized the Auditor-Controller to sign the resulting contract.

19. BOARD OF SUPERVISORS A. Assessment Appeals Board Legal Counsel 1 Legal Services Contract with Law Office of

William Wright 1. Approved a contract with Law Office of William Wright for legal services to the Placer

County Assessment Appeals Board, in the amount of $80,000, for the period of July 01 , 2018 to June 30, 2019, funded in the Clerk of the Board's FY 2018-19 Proposed Budget.

B. District Assistant Aide Contract 1. Approved a six-month District 2 Assistant Aide contract for services with Lyndell Grey for

general administrative assistance for the salary amount of $13,242.57.

C. Commendation 1. Approved a Commendation honoring City Manager, Rob Jensen for over 28 years of

service to the City of Roseville.

20. CLAIMS AGAINST THE COUNTY A. Rejected the following claims, as recommended by the offices of County Counsel and Risk

Management: a. 18-058 Williams, Jill (Personal Injury) $600,000 b. 18-059 Ulrich , Austin (Personal Injury) $2,500,000 c. 18-062 Kiesel, Paul (Property Damage) $3,221.11 d. 18-063 PG&E (Property Damage) $16,177.52

21. COMMITTEES & COMMISSIONS A. Placer County Child Care Advisory Council

1. Approved the appointment of Kim Haswell to the unexpired term of Seat #1 0 (representing County Discretionary Member).

B. First 5 Placer Children and Families Commission 1. Approved the reappointment of Douglas Blake to Seat #8 (Represents Families at Risk).

June 26, 2018 85

164

C. Sheridan Municipal Advisory Council 1. Approved the appointment of Robert Bradley to the unexpired term of Seat # 1, as

requested by Supervisor Weygandt.

22. COMMUNITY DEVELOPMENT RESOURCE AGENCY A. Preparation of the Sunset Area Plan 1 Contract Amendment with Mintier Harnish

1. Approved a third contract amendment with Mintier Harnish for continued preparation of the Sunset Area Plan for $56,475, increasing the total contract amount to $1 ,237,147.

23. COUNTY EXECUTIVE A. Reaffirm a Local Emergency Proclamation in Placer County due to Tree Mortality

1. Adopted Resolution 2018-102 to reaffirm a local emergency in Placer County due to tree mortality.

B. Legal Services Agreement with Burke Williams Sorensen, LLP 1. Authorized the Chair to execute a one-year legal services agreement with Burke Williams

Sorensen, LLP for a not to exceed amount of $40,000. Funding is provided in the Community Agency and Support budget for FY 2018-19.

C. TART Marketing Services 1 Memorandum of Understanding with Truckee North Tahoe Transportation Management Association 1. Approved a Memorandum of Understanding between Placer County and Truckee/North

Tahoe Transportation Management Association regarding TART marketing services in eastern Placer County for FY 2018-19 in the amount of up to $137,231 for a contract term of July 01 , 2018 through June 30, 2019.

D. Operation of the North Lake Tahoe Express 1 Funding Agreement with Truckee North Tahoe Transportation Management Association 1. Approved the Funding Agreement with the Truckee/North Tahoe Transportation

Management Association (TMA) for the operation of the North Lake Tahoe Express in eastern Placer County for FY 2018-19, at a budgeted net County cost of up to $123,600 for a contract term of July 01 , 2018 through June 30, 2019.

E. REMOVED FOR DISCUSSION Fee Schedule Adjustments per Consumer Price Index and Construction Cost Index 1. AaeJ3I a ReselutieR ratifyiR§ the surreAl fee ssheaules aRa sliaiR§ fee ssales fur servises

previaea ey varieus aivisieRS aRa J3regrams ef the Agrisultural CemmissieRer I Sealer ef VVeights aRa Measures, CemmuRity De\'eleJ3meRt Reseuroo AgeRsy, Health aRa HumaR Servises DeJ3artmeRt, aRa Treasurer Tax Cellestor ey d.2% to d.7% fur CoRsumer Prise IRaex aajustea fees aRa d.1% to d. a% fer CeRstrustioR Cost IRaex fees.

F. Sierra-Sacramento Valley Emergency Medical Services Joint Powers Authority 1 Amendment for Placer County's Continued Participation 1. Approved the third amendment to the Sierra-Sacramento Valley Emergency Medical

Services Joint Powers Authority Agreement to continue Placer County's participation.

G . Fire Service Operations 1 Agreement with the City of Colfax 1. Approved a revenue agreement with the City of Colfax for fire service management and

operational oversight in the amount of $25,000 annually, for a total of $75,000, for the period of July 01 , 2018 through June 30, 2021. Revenue is included in the Fire Control Fund's FY 2018-19 Proposed Budget.

H. Placer County Firewise Communities Program Coordinator Services 1 Contract with Dowling Firewise 1. Authorized the County Executive Officer to sign a contract with Dowling Firewise for

Placer County Firewise Communities Program Coordinator services, not to exceed the amount of $84,000. The term of this agreement is July 01, 2018 through June 30, 2019, with funding provided by the Office of Emergency Services FY 2018-19 Proposed Budget.

I. Delegation of Authority for National Association of Counties Annual Conference 1. Approved the delegation of voting authority to the County Executive Officer for the 2018

National Association of Counties Annual Conference in Davidson County, Tennessee.

J. The Board approved a 5% merit increase for: 1. Brett Storey, Principal Management Analyst, Public Works and Facilities from Grade 454,

Step 3 at $57.21 Per hour to Grade 454, Step 4 at $60.06 Per hour, effective April, 28, 2018.

2. Leah Rosasco, Senior Board Aide, Board of Supervisors Grade 432 Step 2 at $43.78 Per hour to Grade 432 Step 3 at $45.98 Per hour, effective May 26, 2018.

June 26, 2018 86

165

3. Megan Wood, Clerk of the Board, Board of Supervisors Grade 432 Step 2 at $43.78 Per hour to Grade 432 Step 3 at $45.98 Per hour, effective May 26, 2018.

4 . Regina Fleming, Deputy Clerk of the Board, Board of Supervisors Grade 413 Step 1 at $34.51 Per hour to Grade 413 step 2 at $36.22 Per hour, effective May 26, 2018.

24. HEALTH AND HUMAN SERVICES A. Domestic Violence Counseling , Shelter and Support Services 1 Agreements with Stand Up

Placer, Inc. and Crisis Intervention Services dba Tahoe SAFE Alliance 1. Approved an agreement with Stand Up Placer, Inc. in the amount of $57,000 to provide

domestic violence counseling, shelter and support services from July 01 , 2018 through June 30, 2019 and authorized the Director of Health and Human Services to sign the resulting agreement with Risk Management and County Counsel concurrence, and to sign amendments up to 10 percent of the original agreement amount consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2. Approved an agreement with Crisis Intervention Services dba Tahoe SAFE Alliance in the amount of $41 ,000 to provide domestic violence counseling, shelter and support services from July 01, 2018 through June 30, 2019 and authorized the Director of Health and Human Services to sign the resulting agreement with Risk Management and County Counsel concurrence, and to sign amendments up to 10 percent of the original agreement amount consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

B. Emergency Childcare Bridge for Foster Children 1 Contract with Placer County Office of Education 1. Approved a contract with Placer County Office of Education for Emergency Bridge

Childcare for foster parents in need of childcare during the Resource Family Approval process from January 01 , 2018 through June 30, 2018 in the amount of $48,156 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence.

C. Mental Health Managed Care Program 1 Contract with State Department of Health Care Services 1. Adopted Resolution 2018-104 authorizing the following:

a. The Director of Health and Human Services to execute an agreement with the California Department of Health Care Services to provide or arrange for specialty mental health services to eligible Medi-Cal beneficiaries for a five-year period and determine the start date with Risk Management and County Counsel concurrence, and authorize the Director of Health and Human Services to sign subsequent amendments, consistent with the subject matter and scope of work with Risk Management and County Counsel's concurrence.

b. The Director of Health and Human Services to amend agreement 12-89383 with the California Department of Health Care Services to provide or arrange for specialty mental health services to eligible Medi-Cal beneficiaries from May 01 , 2013 through June 30, 2018, to adjust the end date as necessary to run concurrently with the above referenced agreement with Risk Management and County Counsel concurrence.

25. HUMAN RESOURCES A. Classification and Allocation Changes for the Community Development Resource Agency

1. Adopted Ordinance 5911-B, introduced June 05, 2018 amending the un-codified Schedule of Classifications and Compensation Ordinance and the Allocations of Positions to Departments Ordinance. a. Revise the Code Enforcement Officer I classification title to Code Compliance Officer I,

same salary grade GNRL 91 ($4,790.88- $5,823.38 monthly). b. Revise the Code Enforcement Officer II classification title to Code Compliance Officer II ,

same salary grade GNRL 103 ($5,281 .97- $6,420.30 monthly). c. Revise the Code Enforcement Officer-Supervising classification title to Code

Compliance Officer-Supervising, same salary grade GNRL 118 ($5,959.96- $7,244.38 monthly).

d. Abolish the Engineer- Associate classification, salary grade PROF 242 ($7,244.38-$8,805.63 monthly).

B. Resolution Updating County Pol icies 1. Adopted Resolution 2018-105 approving rev1s1ons to the County's Department of

Transportation Drug and Alcohol Policy, and the County's Drug and Alcohol Policy.

C. Classification and Allocation Ordinance Changes for the Library

June 26, 20 l8 87

166

1. Introduced an Ordinance amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance as follows. Oral reading waived. a. Retitle and revise the Library Clerk - Senior classification salary grade GNRL 49

($3,404.86- $4,138.52 monthly) to Library Supervisor salary grade GNRL 61 ($3,753.86- $4,562.71 monthly).

b. Retitle the Library Assistant II classification salary grade GNRL 76 ($4,236.57-$5,148.47 monthly) to Library Specialist, same salary grade.

c. Reallocate one Administrative Secretary salary grade GNRL 64 ($3,841 .74-$4,669.74 monthly) to Executive Secretary salary grade GNRL 76 ($4,235.57-$5, 148.47 monthly).

d. Reallocate one Library Assistant-Senior salary grade GNRL 91 ($4,790.88- $5,823.38 monthly) to Library Supervisor salary grade GNRL 61 ($3,753.86- $4,562.71 monthly).

e. Reallocate one Library Assistant-Senior salary grade GNRL 91 ($4,790.88- $5,823.38 monthly) to Library Specialist salary grade GNRL 76 ($4,236.57- $5,148.47 monthly).

f. Reallocate one Library Literacy Specialist salary grade GNRL 76 ($4,235.57-$5, 148.47 monthly) to Library Specialist, same salary grade.

g. Abolish the classifications of Library Page, Library Circulation Supervisor, Library Literacy Specialist, Library Assistant I, and Library Assistant- Senior.

h. Remove the unfunded allocations for one Library Services Manager and one Librarian-Senior.

D. Software Application Support Specialist Classification Series Update 1. Adopted Ordinance 5912-B, introduced June 05, 2018 amending the un-codified Schedule

of Classifications and Compensation Ordinance and the Allocations of Positions to Departments Ordinance. a. Revise the salary grade for the Software Application Support $pecialist from GNRL 88

($4,669.74- $5,676.15 monthly) to GNRL 100 ($5, 148.47- $6,258.03 monthly). b. Revise the salary grade for the Software Application Support Specialist-Senior from

GNRL 100 ($5,148.47- $6,258.03 monthly) to GNRL 112 ($5.676.15- $6,899.36 monthly).

E. Law Office of William Wright Professional Services Agreement 1. Authorized the County Executive Officer to sign a professional services agreement with

the Law Office of William Wright for legal services in support of the Civil Service Commission in an amount not to exceed $35,000 for FY 2018-19.

26. PROBATION A. Prevention Support Staff at the Pathways iCare Facility 1 Memorandum of Understanding with

Placer County Office of Education 1. Approved a Memorandum of Understanding (MOU) with Placer County Office of Education

for jointly funding prevention support staff at the Pathways iCARE Facility, located at 655 Menlo Drive, Rocklin, CA, in an amount not to exceed $62,000, for the period of July 01 , 2018 through June 30, 2019, and authorized the Chief Probation Officer to sign the MOU and subsequent amendments up to 10 percent, consistent with the MOU's subject matter and scope of work. Funding is provided by the Juvenile Justice Crime Prevention Act through Probation's budget.

27. PUBLIC WORKS & FACILITIES A. Job Order Contracting 1 Notice of Completion for John F. Otto, Inc. dba Otto Construction

1. Adopted Resolution 2018-106 to accept the Job Order Contracts, Project No. 9486.04, as complete, and authorized the Director of Public Works and Facilities, or designee, to sign and record the Notices of Completion for projects at the Garden Theater, Tahoe Customs House, Placer County Government Center, Fire Station 180, Beacon Hill, Dry Creek Park and Building B.

B Job Order Contracting 1 Notice of Completion for Pride Industries One, Inc. 1. Adopted Resolution 2018-107 to accept the Job Order Contracts, Project No. 9486.04, as

complete, and authorized the Director of Public Works and Facilities, or designee, to sign and record the Notices of Completion for projects at the Placer County Government Center, Domes Administrative Center, Administration Center Annex and South Placer Adult Correctional Facility.

C. Morton Road Emergency Repair Project 1 Notice of Completion 1. Adopted Resolution 2018-108 accepting the Morton Road Emergency Repair Project,

Contract No. 000964, as complete, and authorized the Director of Public Works and Facilities, or designee, to sign and record the Notice of Completion.

June 26, 2018 88

167

D. Intention to set a Public Hearing 1 Moyer Property Annexation into the boundaries of Sewer Maintenance District 2 1. Adopted Resolution of Intention 2018-109 to set a Public Hearing at 9:00AM or as soon

thereafter on August 14, 2018 to consider the annexation of the Moyer property, located at 5860 Moss Lane in Granite Bay (APN 036-180-051-000), into the boundaries of Sewer Maintenance District 2 to provide sewer service.

E. Condition Assessment of Sewer Maintenance Districts 2 and 3 1 Contract with West Yost Associates of Sacramento, CA 1. Authorized a contract award to West Yost Associates of Sacramento, CA to perform

engineering consulting services for the Condition Assessment of Sewer Maintenance District 2 and 3 in the amount of $149,335, and authorized the Director of Public Works and Facilities, or designee, to execute the contract and change orders up to 10 percent ($14,933) of the contract amount, with County Counsel and Risk Managements concurrence. Funding is included in the Proposed FY 2018-19 Sewer Maintenance District 2 and Sewer Maintenance 3 operating budgets funded from user fees.

F. County Tax Rolli Delinquent Garbage Collection Bills for Solid Waste Franchise Area 4 1. Adopted Resolution 2018-110 authorizing the County Auditor to place the delinquent Solid

Waste Franchise Area 4 (Foresthill) garbage collection bills on the FY 2018-19 County Tax Roll in an amount up to $28,314 which includes a 1.5% per month penalty, unless otherwise paid in full by June 30, 2018.

G. County Tax Roll 1 Delinquent Garbage Collection Bills for Solid Waste Franchise Area 3 1. Adopted Resolution 2018-1 11 authorizing the County Auditor to place the delinquent Solid

Waste Franchise Area 3 (Tahoe) garbage collection bills on the FY 2018-19 County Tax Roll in an amount up to $43,805 which includes a $40 per account administrative fee, unless otherwise paid in full by June 30, 2018.

H. Foresthill Fire Protection District 1 Grant Agreement for Fire Operations in the Middle Fork Project Area 1. Approved a Grant Agreement with Foresthill Fire Protection District, subject to County

Counsel and Risk Management concurrence, in the amount of $18,048.78 to fund a portion of its operations that occur in proximity to the Middle Fork Project area.

I. East Placer Storm Water Quality Design Manual 1 Amendments to Placer County Code Chapters 8, 15 and 16 1. Introduced an Ordinance amending Placer County Code Chapter 8, Article 8.28; Chapter

15, Article 15.48; and Chapter 16, Articles 16.08 and 16.12, pertaining to integration of the East Placer Storm Water Quality Design Manual, and waive the oral reading.

J. Refund of Traffic Mitigation Fee 1 Mike Russell 1. Approved the refund of Granite Bay Traffic Mitigation Fees of $6,341 to Mike Russell for a

single family dwelling located at 8116 Woodland Grove Place (APN 460-260-013) that were collected in error.

28. REVENUE SHARING - In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits. A Auburn Chamber of Commerce 1 Funding to Support the 4th of July Celebration

1. Approved appropriation of $900 in Revenue Sharing monies to the Auburn Chamber of Commerce as requested by Supervisor Holmes.

B. Lincoln Community Foundation Annual 4th of July Celebration 1 Funding to Support Local Community Event 1. Approved appropriation of $1 ,000 in Revenue Sharing monies to Lincoln Community

Foundation as requested by Supervisor Weygandt.

C. Auburn Interfaith Food Closet I Funding for Continued Support of Local Families, Retirees and Veterans who Suffer from Hunger. 1. Approved appropriation of $2,025 in Revenue Sharing monies the Auburn Interfaith Food

Closet as requested by Supervisor Holmes.

29. SHERIFF A Commendation 1 Recognizing William Walton for 27 years of service.

1. Approved a Commendation recognizing Sergeant William Walton for 27 years of dedicated public service as an employee of the Placer County Sheriffs Office.

30. TREASURER-TAX COLLECTOR A Request for Approval to Sell Tax-Defaulted Property at Public Auction

June 26, 2018 89

168

1. Adopted Resolution 2018-112 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, authorized the Tax Collector in her discretion to re-offer and sell such parcel at a minimum bid lower than the stated minimum price.

B. Request for Approval to Sell Tax-Defaulted Property at Sealed Bid 1. Adopted Resolution 2018-113 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.

ITEMS FOR INFORMATION:

31 . AUDITOR A. Independent Accountant's Report on the Treasurer's Statement of Assets - March 31 , 2018

1. Auditor-Controller's Independent Accountant's Report on the Treasurer's Statement of Assets. This statement is for the quarter ended March 31, 2018.

32. TREASURER-TAX COLLECTOR A. Treasurer's Statement for the month of May 2018.

ADJOURNMENT- To next regular meeting, on July 10, 2018.

ATTEST:

Gina Fleming Jim Holmes, Chair Deputy Clerk of the Board Placer County Board of Supervisors

June 26, 20 18 90

169

The Placer County Board of Supervisors met in a regular session at 9:00a.m., Tuesday, July 24, 2018, at the North Tahoe Event Center, 8318 North Lake Blvd, Kings Beach, CA 96143. Supervisors Duran, Weygandt, Holmes, Uhler, and Montgomery present. Chair Holmes presiding. Also present were Todd Leopold, County Executive Officer, Karin Schwab, County Counsel, Gina Fleming, Deputy Clerk of the Board, and Megan Wood, Clerk of the Board.

9:00a.m.

FLAG SALUTE - Led by Supervisor Uhler

CONSENT AGENDA - Consent items 7.C and14.B. removed for discussion. Remaining Consent Agenda approved as indicated. MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

CONSENT ITEMS REMOVED FOR DISCUSSION: 7. ADMINISTRATIVE SERVICES I PROCUREMENT

C. Mental Health Services for Pre and Post Adoptive and Guardianship Children and Families 1 Koinonia Foster Homes, Inc., dba Koinonia Family Services 1. Approved the award of competitive Request for Proposals No. 10705 to Koinonia Foster

Homes, Inc., dba Koinonia Family Services of Loomis, CA for Mental Health Services for Pre and Post Adoptive and Guardianship Children and Families in the maximum amount of $395,966 for the period of August 01 , 2018 through June 30, 2020.

2. Authorized the Director of Health and Human Services to execute the resulting contract, subsequent amendments not to exceed $39,000 consistent with the Procurement Policy, with the subject matter and scope of work with Risk Management and County Counsel concurrence.

3. Authorized the Director of Health and Human Services the option to extend the contract for a two-year period for a maximum amount not to exceed $216,683 annually with Risk Management and County Counsel concurrence.

MOTION Duran/Uhler/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

14. PUBLIC WORKS & FACILITIES B. Placer County Resort Triangle Transportation Plan 1 Contract with Caltrans

1. Adopted Resolution 2018-126 authorizing the Director of Public Works and Facilities, or designee, to enter into a contract with Caltrans, subject to County Counsel and Risk Management approval, for execution of the Placer County Resort Triangle Transportation Plan funded through $600,000 in SB1 funding and $80,000 in budgeted County matching funds, awarded through the Road Maintenance and Rehabilitation Account - Sustainable Communities Grant Program.

MOTION Montgomery/WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

PUBLIC COMMENT: 1.) Ellie Waller requested staff find a solution for way-finding signage for the Tahoe Rim Trail from Transit Center. 2.) Jonn Melrose introduced himself as Interim Executive Director for Sierra Senior Services, mentioned they provide meals on wheels in the Tahoe area and offered to answer any questions regarding the program.

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

TIMED ITEMS to be discussed at the time shown or shortly thereafter

9:05a.m. 1. COUNTY EXECUTIVE

A Annual Update 1 Mountain Housing Council 1. Received a presentation on Mountain Housing Council progress.

9:35a.m. 2. COUNTY EXECUTIVE I PUBLIC WORK AND FACILITIES

A Negotiation of Agreement of Purchase and Sale 1 Acquisition of three unimproved parcels located at 3205 North Lake Blvd, Tahoe City, CA 1. Authorized the Director of Public Works and Facilities to negotiate an Agreement of

Purchase and Sale for the acquisition of three vacant parcels (APNs 093-160-079, -080, -081 ) totaling 11.4± acres located at 3205 North Lake Blvd, Tahoe City in the Dollar Hill area from R.T. Nahas Company for $3,600,000.

2. Directed the Director of Public Works and Facilities, or designee, to return to the Board with a negotiated Agreement of Purchase and Sale in substantial conformance to the attached Material Terms and subject to County Counsel concurrence.

MOTION Montgomery/WeygandUUnanimous Vote 5:0

July 24, 2018 97

170

AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

10:00 a.m. 3. COUNTY EXECUTIVE

A. Proposed Formation of a Tourist Based Improvement District in Olympic Valley and Alpine Meadows 1. Conducted a Public Meeting as required by California Streets and Highways Code Section

36623(b) and Government Code Section 54954.6 to allow for public discussion on the proposed formation of a Tourist Based Improvement District proposed for the purposes of implementing a "Micro Mass Transit" system in Olympic Valley and Alpine Meadows. After receiving comments from one member of the public, the Chari closed the public meeting.

10:20 a.m. 4. COUNTY EXECUTIVE

A. Capital Projects Advisory Committee for Eastern Placer County 1 FY 2018-19 Capital Project Recommendations 1. Accepted the recommendations of the Capital Projects Advisory Committee for Eastern

Placer County for the FY 2018-19 capital project list as identified and described in Attachment 3 of Staff Report.

2. Directed staff to prepare any necessary Budget Revisions and/or agreements for the allocation of Transient Occupancy Tax (TOT) funds in the total amount of $4,997,179 to be distributed consistent with the amounts identified in the FY 2018-19 capital project list and return to the Board for final approval.

MOTION Uhler!Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

10:40 a.m. 5. COUNTY EXECUTIVE

A. Presentation 1 Funding Strategies to Implement Tourism Master Plan Priorities in Eastern Placer County 1. Received a Presentation on funding strategies to implement Tourism Master Plan

priorities in eastern Placer County including an update on the North Lake Tahoe Transportation Authority and voter poll results on a possible sales tax measure and Transient Occupancy Tax rate increase.

6. COUNTY COUNSEL I ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a dosed 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) Placer County Taxpayers for Safety, Environmental Quality, and Continued Access to Public Roads, et al. v. County of Placer, et al. Placer County Superior Court Case No. SCV0038045

(b) Martis Camp Community Association v. County of Placer, et al. Placer County Superior Court Case No. SCV0038483

(c) California Clean Energy Committee v. County of Placer, et al. Placer County Superior Court SCV0038578

(d) League to Save Lake Tahoe, et al. v. Placer County, et al. Placer County Superior Court Case No. SCV0038666

(e) Sierra Watch v. Placer County, et al. Placer County Superior Court Case No. SCV0038777

(f) Sierra Watch v. Placer County, et al. Placer County Superior Court Case No. SCV0038917

(g) High Sierra Ranch Rural Alliance v. County of Placer, et al. Placer County Superior Court Case No. SCV0039447

The Board met In closed session and received a status update on the 7 existing litigation cases listed on the agenda, no action was taken.

2. Anticipated Litigation: (a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9: One potential case Item was withdrawn and not discussed.

(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Todd Leopold, Sheri Chapman, Gerald 0 . Carden, Dennis Batchelder Employee organization: DSA The Board conferred with the labor negotiators and provided direction.

CONSENT ITEMS

July 24, 2018 98

171

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 lakin action and the item ma be moved for discussion.

7. ADMINISTRATIVE SERVICES I PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda. A. Park Ranger Services 1 California Land Management Corporation of Palo Alto, CA

1. Approved the award of a negotiated agreement to California Land Management Corporation of Palo Alto, CA for Park Ranger Services in the maximum amount of $285,000 for the period of August 01, 2018 through June 30, 2019. Funding is provided by the Department of Public Works and Facilities in the FY 2018-19 Proposed Budget.

2. Approved the option to renew the resulting agreement on a year-to-year basis for four (4) additional one-year terms in a maximum amount of not more than 10 percent over $285,000 and authorized the Purchasing Manager to sign all required documents, including change orders, subject to departmental concurrence and available funding.

B. Specimen Collection Services for Drug Testing 1 Valley Toxicology Inc. of West Sacramento 1. Approved the award of competitive Bid No. 10721 to Valley Toxicology Inc. of West

Sacramento for Specimen Collection Services for Drug Testing Services in the maximum amount of $150,000 for the period of August 01 , 2018 to June 30, 2019, funded in the FY 2018-19 Proposed Budget.

2. Authorized the Purchasing Manager to sign the resulting Blanket Purchase Order.

C. REMOVED FOR DISCUSSION Mental Health Services for Pre and Post Adoptive and Guardianship Children and Families 1 Koinonia Foster Homes, Inc., dba Koinonia Family Services ~f'lrave tl:le aware! af samf'letitive Reqljest far Praflasals ~Ia . 1 Q'7Qfii ta l<:aiRaRia F=aster

Hames, IRs., elba l<:aiRaRia F=amily Servises af baamis, CA far MeAtal Healtl:l Servises far Pre aRel Past Aela!'ltive aRel GljareliaRsAiJ'l Cl:lilelreR aREI Families iR tl:le ma11imljm ameljRt af $3Qfii ,Qee far tl:le J:leriael ef ,'\~j!J~jSt Q1 , 2Q18 tl:lralj!JA J~jRe 3Q, 2Q2Q.

~ Aljtl:larize tl:le Oirester af Healtl:l aREI HljmaR Ser>t'ises ta 9lE961jte tl:le resljltiR!J saRtrast, SljeseqljeRt ameAEimeRts Rat ta elEseeel $3Q,QQQ saAsisteAt witl:l tl:le PFasljreR"'eRt Palisy, witl:l tl:le Sljbjest matter aAel ssafle af wark witl:l Risk MaAa!JemeAt aAel CaljRty CaljRsel GaAG~jrreA69.

~.ljtl:larize tl:le Oirestar af Healtl:l aAel HljmaR Services tl:le al'ltiaA ta elEteRel tl:le caRtract far a twa year J:leriael far a malEimljm amaljAt Rat ta elEseeel $21e,e83 aAA~jally witl:l Risk MaAa!JemeAt aAel CaljAty CeljRSel caRsljrreAse.

8. CLAIMS AGAINST THE COUNTY A . Rejected the following claims, as recommended by the offices of County Counsel and Risk

Management 1. 18-069 Yaws, Megan (Personal Injury) $2,000,000 2. 18-070 Kolb, Jacob (Personal Injury) Unstated 3. 18-071 Kolb, Samuel (Personal Injury) Unstated 4. 18-072 Kolb, Karin (Personal Injury) Unstated

9. COMMITTEES & COMMISSIONS A. Placer County Cemetery District #1 Lincoln

1. Approved the appointment of Shirley Gibbs to the unexpired term of Seat #2, as requested by Supervisor Weygandt.

B. County Parks Commission 1. Approved the appointment of Virgil Anderson to the unexpired term of Seat #4 (represents

District 4), as requested by Supervisor Uhler.

C. Placer County Youth Commission 1. Approved the 2018-19 term appointments and reappointments of the Placer County Youth

Commissioners and 3 at-large members.

D. Civil Service Commission 1. Approved the reappointment of John Costa to Seat #5 with term expiring August 1, 2022.

10. COMMUNITY DEVELOPMENT RESOURCE AGENCY A. Riolo Vineyard Specific Plan Fee Schedule Adjustment 1 Amendment to County Code Chapter

15 Article 15.90 1. Adopted Ordinance 5915-B, introduced on July 10, 2018, to amend Placer County Code

Chapter 15, Article 15.90, Section 15.90.030.C.2.

B. 2018 HOME Investment Partnership Program for the First Time Homebuyer Program I Grant Application with the California State Department of Housing and Community Development

July 24, 2018 99

172

1. Adopted Resolution 2018-123 authorizing the Community Development Resource Agency Director or his designee to execute and submit an application to the California State Department of Housing and Community Development for $500,000 under the 2018 HOME Investment Partnership Program for the First Time Homebuyer Program and to execute all related documents in furtherance of the application.

11 . COUNTY EXECUTIVE A. Reaffirm a Local Emergency Proclamation in Placer County due to Tree Mortality

1. Adopted Resolution 2018-124 to reaffirm a local emergency in Placer County due to tree mortality.

B. Unclassified Employee Step Increases The Board approved a 5% merit increase for: 1. Chris Gray-Garcia, Public Information Officer, County Executive Office, from Grade 441 ,

Step 4 at $54.35 per hour to Grade 441, Step 5 at $57.08 per hour, effective July 7, 2018. 2. Jennifer Smith, Deputy County Counsel Ill , County Counsel, from Grade 457, Step 4 at

$63.76 per hour to Grade 457, Step 5 at $66.95 per hour, effective June 23, 2018. 3. Amy Ellis, Client Services Program Director, HHS ASOC, from Grade 466, Step 2 at

$63.25 per hour to Grade 466, Step 3 at $66.37 per hour, effective May 12, 2018.

12. HEALTH AND HUMAN SERVICES A. Childhood Injury Prevention Safety Equipment Donation

1. Accepted Childhood Injury Prevention Safety Equipment Donations from Stay Safe Solutions, Incorporated.

13. HUMAN RESOURCES A. Classification and Allocation Changes for the Auditor-Controller's Office

1. Adopted Ordinance 5916-B, introduced on July 10, 2018, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance as follows. a. Create the classification of Enterprise Resource Planning (ERP) Analyst MNGT

Grade 422 ($6,683.73- $8,190.00 monthly), and allocate four (4) ERP Analysts to the Auditor-Controller's Office.

b. Create the classification of Enterprise Resource Planning (ERP) Analyst-Senior MNGT Grade 432 ($7,442.93- $9,044.53 monthly), and allocate two (2) ERP Analyst­Seniors to the Auditor-Controller's Office.

c. Create the classification of Enterprise Resource Planning (ERP) Manager MNGT Grade 457 ($9,545.47- $11 ,604.67) in the unclassified service, and allocate one (1 ) ERP Manager to the Auditor-Controller's Office.

B. Schedule of Classifications and Salary Grades for Classified and Unclassified Services 1. Approved the Schedule of Classifications and Salary Grades for Classified and

Unclassified Services, posted June 20, 2018, pursuant to the California Code of Regulations (CCR) 570.5 Requirement for a Publicly Available Pay Schedule.

14. PUBLIC WORKS & FACILITIES A. East Placer Storm Water Quality Design Manual 1 Amendments to Placer County Code

Chapters 8, 15 and 16 1. Adopted Ordinance 5917-B, introduced June 26, 2018 amending Placer County Code

Chapter 8, Article 8.28; Chapter 15, Article 15.48; and Chapter 16, Articles 16.08 and 16.12, pertaining to integration of the East Placer Storm Water Quality Design Manual.

2. Adopted Resolution 2018-125 approving and adopting the East Placer Storm Water Quality Design Manual and authorizing the Director of Public Worl<s and Facilities, or designee, to implement the Manual and future updates.

B. REMOVED FOR DISCUSSION Placer County Resort Triangle Transportation Plan I Contract with Caltrans 1. Aaopt a Resol~:~tioA a~:~thoFi2iAg the OiFestoF of P~:~elis Wofl<s aAa ~asilities , oF aesigAee, to

eAteF iAto a soAtFast with GaltFaAs, s~:~9jest to Go~:~Aty Go~:~Asel aAa Risk MaAagemeAt appFo¥al, foF elEes~:~tioA of the PlaseF Ge~:~Aty Resort TFiaAgle TFaAS!'lortatioA PlaA fuAaea thFe~:~gh $eQQ,QOO iA S81 f~:~AaiAg aAa $8Q,QQQ iA e~:~agetea Go~:~Aty matshiAg fi:!Aas, awaFaea thFe~:~gl=l tl=le Reaa MaiAteAaAse aAa Rel=laeilitatieA Asse~:~At S~:~staiAa91e Gomm~:~Aities GFaAt PFegFam.

15. REVENUE SHARING - In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and eve!)' approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits. A. The Cowpoke Foundation Fall Gathering 1 Funding to Support Verbal Folk Art Traditions and

Community Programs 1. Approved appropriation of $600 in Revenue Sharing monies to The Cowpoke Foundation

as requested by Supervisor Weygandt ($1 00) and Supervisor Holmes ($500). July 24, 2018 100

173

B. Loomis Basin Chamber of Commerce Annual Loomis Eggplant Festival 1 Funding to Support Promoting Local Businesses 1. Approved appropriation of $1 ,000 in Revenue Sharing monies to Loomis Basin Chamber

of Commerce as requested by Supervisor Holmes.

C. Roseville Chamber of Commerce SPLASH Event 1 Funding to Support Youth Recreational Programs 1. Approved appropriation of $500 in Revenue Sharing monies to Roseville Chamber of

Commerce as requested by Supervisor Uhler.

ADJOURNMENT- To next regular meeting, on August 14, 2018.

ATTEST:

Gina Fleming Jim Holmes, Chair Deputy Clerk of the Board Placer County Board of Supervisors

July 24, 2018 101

174

The Placer County Board of Supervisors met in a regular session at 9:00 a.m., Tuesday, September 11 , 2018, at the County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603 and teleconference participation from the Placer County Administrative Offices, Tahoe City, 775 North Lake Boulevard, Tahoe City. Supervisors Duran, Weygandt, Holmes, Uhler, and Montgomery present. Chair Holmes presiding. Also present were Todd Leopold, County Executive Officer, Gerald 0. Carden, County Counsel, Gina Fleming, Deputy Clerk of the Board, and Megan Wood, Clerk of the Board.

9:00a.m.

The Board observed a moment of silence in memory of the events of September 11 , 2001 .

FLAG SALUTE - Led by Supervisor Holmes

CONSENT AGENDA Consent Agenda approved with actions as indicated. MOTION Montgomery/Duran Vote 4:0 (Uhler Abstain) AYES: Duran, Weygandt, Montgomery, Holmes ABSTAIN: Uhler

PUBLIC COMMENT: 1.) Col. Andrew Clark, Commander of the 9th Reconnaissance Wing, Beale Air Force Base introduced himself and briefed the board on Beale AFB operations. 2.) Bradley Cutler, Scott Vaughn spoke about concerns and complaints regarding the Tree Lake Mini Storage facility. 3.) Tom Bartos, founder of Horseshoe Bar Fish and Game Preserve, Jim Marchio, Sammy White-Eagle Rhoades and James Gotcher requested the Board's assistance with permitting issues for the Wounded Warrior Program fly-fishing event. 4.) Kay Allen, member of Quilts of Valor foundation spoke regarding quilts given to Veterans and families and requested that the Board assist the Wounded Warrior PrQgram fly-fishing event. 5.) Kevin Dredge, requested the Board's support for the Out of the Darkness Walk happening on October 06, 2018.

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

TIMED ITEMS to be discussed at the time shown or shortly thereafter

9:05a.m. 1. COUNTY EXECUTIVE OFFICE I OFFICE OF EMERGENCY SERVICES

A. Proclamation 1 Declaring September 2018 as National Preparedness Month in Placer County 1. Approved a Proclamation declaring September 2018 as National Preparedness Month in

Placer County to demonstrate continued support and commitment to individual and community preparedness.

MOTION Montgomery!WeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

9:30a.m. 2. PUBLIC WORKS & FACILITIES

A. Update 1 Emergency Homeless Shelter Alternative Site Evaluation 1. Received a report on the foothills/greater Auburn area Emergency Homeless Shelter

alternative site search evaluation process.

DEPARTMENT ITEMS to be considered for action as time allows

3. SHERIFF A. Replacement Vehicle Purchases 1 California Governor's Office of Emergency Services

1. Approved the award of a Purchase Order to the California Governor's Office of Emergency Services 1122 Public Safety Procurement Program (PSPP) of Mather, CA for the purchase of fifteen (15) patrol vehicles and ten (10) non-patrol vehicles in the maximum amount of $904,550. Funding for purchase of these vehicles is included in the Sheriff's Office FY 2018-19 Proposed Budget.

2. Authorized the Purchasing Manager to sign all resulting purchase orders for this request as well as requests to purchase additional vehicles under the Governor's CalCES 1122 PSPP within the fiscal year, provided the requests are appropriately budgeted and have been previously approved by your Board to be added to the FY 2018-19 Master Fixed Asset List.

MOTION Duran/Montgomery/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

4. HEALTH AND HUMAN SERVICES I CHILDRENS SYSTEM OF CARE

September II , 2018 115

175

A. Functional Family Therapy and Bilingual Therapist Services 1 Contract Amendment with Sierra Mental Wellness Group 1. Approved a contract amendment with Sierra Mental Wellness Group for Functional Family

Therapy and Bilingual Therapist Services from July 01 , 2017 through June 30, 2020 increasing funding by $176,963 for a total amount of $751 ,616 and authorized the Director of Health and Human Services to sign the amendment upon Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $75,161 consistent with the subject matter and scope of work upon Risk Management and County Counsel concurrence.

MOTION DuraruWeygandUUnanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

5. PUBLIC WORKS & FACILITIES A. Job Order Contracting 1 Approve Plans and Specifications and Advertise for Bids

1. Approved Plans and Specifications for Job Order Contracting, and authorized staff to advertise for bids not to exceed the authorized FY 2018-19 Budget appropriations. The term of each of four contracts is one year from the date of the first Job Order. Funding for the projects constructed under these contracts is included in the FY 2018-19 Proposed Budget, Capital Projects Fund.

MOTION Montgomery/Duran/Unanimous Vote 5:0 AYES: Duran, Weygandt, Uhler, Montgomery, Holmes

6. COUNTY COUNSEUADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a dosed 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) In re A.T.

Medical Board of California Control Number 800-2017-033242 The Board heard a report and the authorized the defense of a former Employee in the Medical Board proceeding.

(B) §54957.6- CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Todd Leopold, Sheri Chapman, Gerald 0 . Carden, Dennis Batchelder Employee organization: DSA The Board heard a report and gave direction to Labor Negotiators.

Adjourned as the Placer County Board of Supervisors and convened as the Placer County In­Home Supportive Services Public Authority

(C) §54957.6 ·CONFERENCE WITH LABOR NEGOTIATOR Authority negotiator: Gerald Carden, Jeff Brown, Darlene King, Amy Ellis, Todd Leopold, Kate Sampson, Bruce Heid Employee organization: United Domestic Workers of America. The Board heard a report and gave direction to Labor Negotiators.

Adjourned as the Placer County In-Home Supportive Services Public Authority and reconvened as the Placer County Board of Supervisors

CONSENT ITEMS All items on the Consent Agenda have been recommended for approval by the County Executive Department. All items will be approved by a single roll call vote. Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.

7. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda. A. Declare Equipment to be Surplus and Authorize Disposal

1. Declared eight (8) equipment items that have reached the end of their useful life as surplus and authorize their disposal.

B. Lumber, Building Material, Tools, and Miscellaneous Hardware I Multiple Firms 1. Approved Change Order No. 3 to Blanket Purchase Order No. 23361 with Home Depot for

Lumber, Building Materials, Tools, and Miscellaneous Hardware in the amount of $21 ,000, resulting in a new maximum amount of $186,000.

2. Approved the renewal of countywide agreements with Home Depot, Diamond Pacific, and Auburn Hardware for Lumber, Building Materials, Tools and Miscellaneous Hardware in the maximum aggregate amount of $270,000 for the period of October 01, 2018 to September 30, 2019.

3. Approved the option to renew the resulting agreements on a year-to-year basis for two (2) additional one-year periods in the maximum aggregate amount of $270,000 annually.

September II, 2018 116

176

4. Authorized the Purchasing Manager to sign all required documents, including change orders up to a cumulative maximum of $27,000, consistent with the Procurement Policy.

C. As-Needed Patrol Vehicle Equipment and Installation Services 1 Lehr Auto Electric, Sacramento CA 1. Approved the renewal of an agreement with Lehr Auto Electric of Sacramento, CA for the

purchase of patrol vehicle equipment, components, and installation services on an as­needed basis in the maximum amount of $225,000 for the period of October 01, 2018 through September 30, 2019. Funded by the Placer County Sheriffs Office and Probation Department FY2018-19 respective Proposed Budgets with no additional net County cost.

2. Authorized the Purchasing Manager to sign all required documents.

8. CLAIMS AGAINST THE COUNTY A. Rejected the following claims, as recommended by the offices of County Counsel and Risk

Management: 1. 18-083 AAA Insurance (Property Damage) $9,010.52

9. COMMITTEE & COMMISSIONS A. County Park Commission

1. Approved the appointment of John Bergmann to the unexpired term of Seat #6 (represents District 5 Tahoe), as requested by Supervisor Montgomery.

10. COMMUNITY DEVELOPMENT RESOURCE AGENCY A. Rolling Greens Subdivision, Granite Bay 1 Project No. ESD15-00329

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.

11. COUNTY EXECUTIVE A. Reaffirm a Local Emergency Proclamation in Placer County due to Tree Mortality

1. Adopted Resolution 2018-151 to reaffirm a local emergency in Placer County due to tree mortality.

B. Program Funding 1 County Firewise Community Program and the Placer County Sheriffs Office Search and Rescue Program 1. Finalized the Obligation of $45,951 .50 in Secure Rural Schools & Community Self­

Determination Act of 2000 and the Emergency Economic Stabilization Act of 2008 Title Ill program funding, as approved on July 10, 2018, to support the County Firewise Community Program and the Placer County Sheriffs Office Search and Rescue Program.

12. HEALTH AND HUMAN SERVICES A. Health Plan Outreach, Education and Enrollment Services 1 Memorandum of Understanding

with Maximus, Inc. 1. Approved a non-monetary Memorandum of Understanding (MOU) with Maximus, Inc.,

contractor for the California Department of Health Care Services (DHCS), for the purpose of providing health plan outreach, education and enrollment services to Medi-Cal beneficiaries in Placer County for the period October 01, 2018 through June 30, 2027 and authorized the Director of Health and Human Services to sign the MOU upon Risk Management and County Counsel, and any subsequent non-monetary amendments consistent with the subject matter and scope of work upon Risk Management and County Counsel concurrence.

B. Proclamation 1 September 2018 as Prostate Cancer Awareness Month 1. Approved a Proclamation declaring September 2018 as "Prostate Cancer Awareness

Month" in Placer County.

C. Nutrition Education and Obesity Prevention Program 1 Agreement with North Tahoe Family Resource Center 1. Approved an agreement with North Tahoe Family Resource Center to assist in the

Nutrition Education and Obesity Prevention Program, from October 01 , 2018 through September 30, 2019 in the amount of $12,000 and authorized the Director of Health and Human Services to sign the agreement upon Risk Management and County Counsel concurrence, and subsequent amendments up to $1 ,200 consistent with the agreement's subject matter and scope of work upon Risk Management and County Counsel concurrence.

September II , 2018 11 7

177

D. Homeless Mentally Ill Outreach and Treatment Program 1 Application for Funding Opportunity 1. Adopted Resolution 2018-152 authorizing the Director of Health and Human Services to

sign and submit the application and related documents for the Homeless Mentally Ill Outreach and Treatment funding opportunity as a result of SB 840 upon Risk Management and County Counsel concurrence.

13. HUMAN RESOURCES A. Updates to Classifications and Allocations for the Community Development Resource Agency

and Chapter 2 of the Placer County Code 1. Introduced an Ordinance, waive oral reading, amending the un-codified Schedule of

Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance to retitle the Deputy Director of Planning classification to Planning Director, Planning Services Division and revise the salary grade from MNGT 467 ($10,540.40- $12,814.53/month) to MNGT 477 ($11 ,648- $14, 156.13/month).

2. Introduce an Ordinance, waive oral reading, amending Chapter 2 of the Placer County Code sections 2.18.010 and 2.18.020 to reflect the Planning Director, Planning Services Division serves as the Planning Director, and to reflect the Director of the Community Development Resource Agency exercises supervision over the heads of the divisions of CORA.

B. Cafeteria Plan Contribution Adjustment for Elected Department Heads, Classified and Unclassified Management Employees 1 Effective January 01 , 2019 1. Introduce an Ordinanced, waive oral reading, amending Chapter 3, Section 3.12.100 of

the Placer County Code to reflect changes in the County's cafeteria plan contribution, effective January 01 , 2019, to elected and appointed department heads, classified and unclassified management employees, including safety management.

C. Classification and Allocations Changes for the Communications and Public Affairs unit of the County Executive's Office, the Health and Human Services Department, and the Placer County Sheriffs Office 1. Adopted Ordinance 5923-B, introduced August 28, 2018 amending the un-codified

Schedule of Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance, as follows. a. Revise the classification of Public Information Assistant 1111 to Public Information

Assistant, and reallocate two Public Information Assistant II positions allocated to the County Executive's Office to Public Information Assistant, with no change in salary.

b. Reallocate two Public Information Specialist positions (GNRL 106 - $5,567.97 -$6,767.96/monthly) one allocated to the Health and Human Services Department (HHS) and one allocated to Sheriffs Office to the classification of Public Information Assistant (MNGT 413 $6, 162-$7,489.73/monthly).

c. Create the classification of Digital Communications Specialist at salary grade (PROF 238 $7,106.34 - $8,637.88/monthly) and reallocate one Information Technology Specialist - Senior (PROF 238 $7,106.34 - $8,637.88/monthly) allocated to the County Executive Office Communications and Public Affairs unit, to the classification of Digital Communications Specialist.

d. Create the classification of Visual Communications Specialist at salary grade (PROF 238 $7,106.34 - $8,637.88/monthly), and reallocate one Information Technology Analyst II (PROF 238 $7,106.34 - $8,637.88/monthly) allocated to the County Executive Office Communications and Public Affairs unit, to the classification of Visual Communications Specialist.

e. Abolish the classification of Public Information Specialist.

D. Technical Revisions to the Salary Grades for the Museum Curator-Supervising and Elected Department Heads 1. Adopted Ordinance 5924-B, introduced August 28, 2018 amending the un-codified

Schedule of Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance, as follows: a. Create salary grade GNRL 86 ($4,725.34 - $5,743.68 monthly), and place the

classification Museum Curator - Supervising in GNRL 86 (currently GNRL 83 $5,008.92- $6,088.37 month).

b. Modify salary grades EMNS DA 1 and E01 , and grade EMGS SH1 to a single step structure.

E. Deferred Compensation Committee 1. Approved the appointment of Vicki Ramsey to the unexpired term of Seat #4 (representing

Placer County Retired Employees).

14. PUBLIC WORKS & FACILITIES

September II, 2018 118

178

A. Placer County Government Center Master Plan Update 1 Amendment of Consultant Services Agreement with Williams + Paddon Architects + Planners 1. Approved the First Amendment to the Consultant Services Agreement with Williams +

Paddon Architects + Planners for the Placer County Government Center Master Plan Update, master planning services for the Placer County Government Center, located in North Auburn, in an amount not to exceed $100,000, for a revised contract amount of $2,245,800. Funding is included in the Department of Public Wori<s and Facilities FY 2018-19 Final Budget, Capital Project

B. Placer County Foresthill Memorial Hall Kitchen Hood Replacement 1 Approve Plans and Specifications and Award Contract 1. Approved Plans and Specifications for the Foresthill Memorial Hall Kitchen Hood

Replacement Project, located at 24601 Harrison Street, Foresthill , with an estimated construction cost of $160,000 and authorized staff to solicit bids. This project is included in the Department of Public Wori<s and Facilities FY 2018-19 Proposed Capital Projects Budget.

2. Authorized the Director of Public Wori<s and Facilities, or designee, to award and execute a construction contract not-to-exceed $160,000, upon County Counsel and Risk Management concurrence, and to approve change orders not to exceed $16,000.

C. Highway Safety Improvement Program (HSIP) Cycle 7 Safety Improvement Project 1 Contract Amendment with Dokken Engineering, Inc. 1. Adopted Resolution 2018-153 to approve Contract Amendment No. 1 for Professional

Services Agreement No. 0982 with Dokken Engineering, Inc. for the HSIP - Cycle 7 Safety Improvement Project to increase the current contract by $22,809 for a total amount of $79,986, and authorized the Director of Public Wori<s and Facilities, or designee, to sign and execute subsequent contract amendments up to $7,999, ten percent of the contract amount. Traffic impact fees from the Granite Bay benefit district will be combined with the Highway Safety Improvement Program Cycle 7 funding to construct a new traffic signal at Auburn Folsom Road and Cavitt Stallman Road.

D. Creekside Hwy 49 Improvements Project 1 Cooperative Agreement with Caltrans 1. Adopted Resolution 2018-154 authorizing the Director of Public Wori<s and Facilities, or

designee to execute Cooperative Agreement between California Department of Transportation and Placer County, upon County Counsel and Risk Management's concurrence for the Engineering, Design and Construction of the off-site improvements required for the Creekside Development Project within the Highway 49 State Right of Way.

E. Operation and Maintenance of the Rubicon Trail 1 2018 Grant Award California State Pari<s Off-Highway Motor Vehicle Recreation Division 1. Adopted Resolution 2018-155 to approve a grant agreement with California State Pari<s

Off-Highway Motor Vehicle Recreation Division in the amount of $27,035 for water quality maintenance on the Rubicon Trail upon County Counsel and Risk Management concurrence, and authorized the Director of Public Wori<s and Facilities, or designee, to execute all documents related to the grant.

F. Intention to Set Public Hearing 1 Annexation of Glen Willow Property into County Service Area 28, Zone 173- Dry Creek 1. Adopted Resolution 2018-156 of Intention to set a Public Hearing on October 09, 2018 at

9:00 AM, or as soon thereafter, to consider the annexation of the Glen Willow property located north of PFE Road between Watt Avenue and Walerga Road in the Dry Creek area (APN 023-200-023-000 and 023-200-072-000) into the boundaries of County Service Area 28, Zone 173 - Dry Creek to provide sewer service.

15. REVENUE SHARING - In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.

A. The Forgotten Soldier Program's 111 Mile Motorcycle Ride I Funding to Support Programs for Veterans 1. Approved appropriation of $525 in Revenue Sharing monies to The Forgotten Soldier

Program as requested by Supervisor Weygandt ($75), Supervisor Holmes ($350), and Supervisor Uhler ($100).

B. Auburn Rotary Club Spirit of Auburn Community Barl:Jeque I Funding to Support Local Non­Profit Organizations and Community Programs 1. Approved appropriation of $250 in Revenue Sharing monies to the Auburn Rotary Club as

requested by Supervisor Holmes.

September 11 , 2018 119

179

C. Roseville Joint Union High School District The Bill Santucci Memorial Golf Tournament I Funding to Promote College Education for Local Youth 1. Approved appropriation of $1 ,600 in Revenue Sharing monies to Roseville Joint Union

High School District as requested by Supervisor Weygandt ($100) and Supervisor Uhler {$1 ,500).

D. Gold Country Wildlife Rescue 1 Funding to Support Wildlife Rescue 1. Approved appropriation of $750 in Revenue Sharing monies to Gold Country Wildlife

Rescue as requested by Supervisor Weygandt ($250) and Supervisor Holmes ($500).

16. SHERIFF A. California Department of Parks and Recreation Division of Boating and Waterways Equipment

Grant Agreement 1. Adopted Resolution 2018-157 authorizing the Sheriff to execute a grant award from the

California Department of Parks and Recreation Division of Boating and Waterways for FY 2018-19 in the amount of $103,348 for purchase of a Marine Patrol vessel.

2. Authorized the Purchasing Manager to solicit bids from qualified vendors for a replacement Marine Patrol vessel.

ITEMS FOR INFORMATION:

17. HUMAN RESOURCES A. Classified Service Merit Increases

ADJOURNMENT - To next regular meeting, on September 25, 2018.

ATTEST:

Gina Fleming Jim Holmes, Chair Deputy Clerk of the Board Placer County Board of Supervisors

September II , 2018 120

180


Recommended