PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

6
69 PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES The Placer County Board of Supervisors met in a regular session at 9:00 a.m., Tuesday, July 11 , 2017, 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 Montgomery presiding . Also present were Supervising Board Clerk Melinda Harrell, Senior Board Clerk Gina Flem ing, County Executive David Boesch and County Counsel Gerald 0. Carden . 9:00 a.m. FLAG SALUTE - Led by Supervisor Holmes CONSENT AGENDA - Items 11A and 18F were removed for discussion. Remaining Consent Agenda was approved with actions as indicated. MOTION Duran/Holmes/Unanimous VOTE 5:0 AYES: Duran, Weygandt, Holmes, Uhler, Montgomery CONSENT ITEMS REMOVED FOR DISCUSSION: 11 . CHILD SUPPORT SERVICES A. Child Support Awareness Month 1. Approved a Proclamation Declaring August 2017 as Child Support Awareness Month in Placer County. MOTION Uhler/Holmes/Unanimous VOTE 5:0 AYES: Duran, Weygandt, Holmes, Uhler, Montgomery 18. PUBLIC WORKS & FACILITIES F. Highway 49 Beautification and Sidewalk Project I Construction Contract Funding 1. Canceled the use of Redevelopment Bond funds in the amount of $676,917.31 and approved the use of undesignated capital project reserves in the amount of $726,917.31 for the Highway 49 Beautification and Sidewalk Project and increased the authority of the Director of Public Works and Facilities, or designee, to execute change orders up to $195 ,800. MOTION Holmes/Weygandt/Unanimous VOTE 5:0 AYES: Duran, Weygandt, Holmes, Uhler, Montgomery PUBLIC COMMENT: None BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None TIMED ITEMS to be discussed at the time shown or shortly thereafter 9:10 a.m. 1. HEAL TH AND HUMAN SERVICES A. Placer County Youth Commission I FY 2016-17 Annual Report 1. Received the FY 2016-17 Annual Report from the Placer County Youth Commission. 9:20 a.m. 2. PUBLIC WORKS & FACILITIES A. South Placer Wastewater Authority I Regional Sewer Connection Fee Increase 1. Conducted a Public Hearing and adopted Ordinance 5877-B amending Section 13. 12.350 of the Placer County Code to increase the regional sewer connection fees for Sewer Maintenance Districts 2 and 3, and County Service Areas 28, Zones 2A3 and 173 from $8,925 to $9 ,102 (2 .37%) to reflect increases in the regional component approved by the South Placer Wastewater Authority. 2. Made a finding pursuant to Section 21080(b)(8) of the Public Resource Code that the higher connection fees are derived directly from the cost of providing service and are therefore exempt from environmental review. MOTION Duran/Holmes/Unanimous VOTE 5:0 AYES: Duran, Weygandt, Holmes, Uhler, Montgomery 9:30 a.m. 3. AUDITOR A. Placer County Audit Committee I Annual Report 1. Received Annual Report of the Placer County Audit Committee. Jul y 11 , 2017 93

Transcript of PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

Page 1: PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

69

PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

The Placer County Board of Supervisors met in a regular session at 9:00 a.m., Tuesday, July 11 , 2017, 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 Montgomery presiding . Also present were Supervising Board Clerk Melinda Harrell, Senior Board Clerk Gina Fleming, County Executive David Boesch and County Counsel Gerald 0 . Carden.

9:00 a.m.

FLAG SALUTE - Led by Supervisor Holmes

CONSENT AGENDA - Items 11A and 18F were removed for discussion. Remaining Consent Agenda was approved with actions as indicated. MOTION Duran/Holmes/Unanimous VOTE 5:0 AYES: Duran, Weygandt, Holmes, Uhler, Montgomery

CONSENT ITEMS REMOVED FOR DISCUSSION:

11 . CHILD SUPPORT SERVICES A. Child Support Awareness Month

1. Approved a Proclamation Declaring August 2017 as Child Support Awareness Month in Placer County.

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

18. PUBLIC WORKS & FACILITIES F. Highway 49 Beautification and Sidewalk Project I Construction Contract Funding

1. Canceled the use of Redevelopment Bond funds in the amount of $676,917.31 and approved the use of undesignated capital project reserves in the amount of $726,917.31 for the Highway 49 Beautification and Sidewalk Project and increased the authority of the Director of Public Works and Facilities, or designee, to execute change orders up to $195,800.

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

PUBLIC COMMENT: None

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

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

9:10 a.m. 1. HEAL TH AND HUMAN SERVICES

A. Placer County Youth Commission I FY 2016-17 Annual Report 1. Received the FY 2016-17 Annual Report from the Placer County Youth Commission.

9:20 a.m. 2. PUBLIC WORKS & FACILITIES

A. South Placer Wastewater Authority I Regional Sewer Connection Fee Increase 1. Conducted a Public Hearing and adopted Ordinance 5877-B amending Section 13.12.350

of the Placer County Code to increase the regional sewer connection fees for Sewer Maintenance Districts 2 and 3, and County Service Areas 28, Zones 2A3 and 173 from $8,925 to $9, 102 (2 .37%) to reflect increases in the regional component approved by the South Placer Wastewater Authority.

2. Made a finding pursuant to Section 21080(b)(8) of the Public Resource Code that the higher connection fees are derived directly from the cost of providing service and are therefore exempt from environmental review.

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

9:30 a.m. 3. AUDITOR

A. Placer County Audit Committee I Annual Report 1. Received Annual Report of the Placer County Audit Committee.

July 11 , 2017 93

Page 2: PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

70

PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

9:45 a.m. 4. COUNTY EXECUTIVE

A. Greater Sacramento Area Economic Council I 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. Authorized 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 , 2017 through June 30, 2018.

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

DEPARTMENT ITEMS to be considered for action as time allows

5. COUNTY EXECUTIVE A. Fire Protection and Emergency Medical Services I Morgan Creek Residential Parcel Map

1. Conducted a Public Hearing, the Clerk tabulated the ballots and reported receipt of one ballot to approve, and adopted Resolution 2017-138 imposing a charge to fund fire protection and emergency medical services for all parcels that are, or will be, a part of the Morgan Creek Residential Parcel Map.

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

6. HEAL TH AND HUMAN SERVICES A. Placer County Mental Health Services Act I Expenditure Plan for 2017-2020

1. Adopted the Placer County Mental Health Services Act Services and Expenditure Plan for 2017-2020.

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

B. Placer County Mental Health Services Act I Service Contracts with Network Providers 1. Approved the nineteen (19) contracts to provide Mental Health Services Act services for 2

or 3 year terms commencing July 01 , 2017 in an aggregate amount not to exceed $29,407,599 ($603,717 net County cost) , authorized the Director of Health and Human Services to execute the agreements with Risk Management and County Counsel concurrence and to sign subsequent amendments not to exceed 10 percent of the total contract amount or $100,000, whichever is less, consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

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

7. PUBLIC WORKS & FACILITIES A. Re-roofing Project at 11429 & 11441 F Avenue, Dewitt Campus I Approve Plans and

Specifications 1. Approved Plans and Specifications for Re-roofing Project, Buildings 302 & 303, Project

No. 4928, located at 11429 & 11441 F Avenue, Auburn , with an estimated total project cost of $614,000, including $484,000 for construction and contingency, and authorized staff to advertise for bids.

2. Authorized the Director of Public Works and Facilities, or designee, to award and execute a construction contract not-to-exceed $484,000, including selected Bid Alternates as project funding will allow, upon review and concurrence by Risk Management and County Counsel, to the lowest responsive responsible bidder, including authority to approve any necessary change orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code.

MOTION Uhler/Weygandt VOTE 4:1 AYES: Duran, Weygandt, Uhler, Montgomery NOES: Holmes

8. 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. Existing Litigation (Government Code §54956.9(d)(1 )): (a) Fireman's Fund Insurance Company v. County of Placer

Placer County Superior Court Case No. SCV0037903 Pat J. Woods and David C. Leinberger, vs. County of Placer Placer Superior Court Case No. SCV0038047 The Board heard a report and gave direction to Counsel

July 11 , 2017 94

Page 3: PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

71

PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

(b) Ryan D. Basque v. County of Placer, et al. U.S.D.C. Eastern District Case No. 2:16-cv-02760-MCE-KJN The Board heard a report and gave direction to Counsel

(c) Estate of Robert (Bobby) S. Clifford , et al. v. Placer County, et al. U.S.D.C. Eastern District Case No. 2:11-cv-02591-LKK-CKD The Board heard a report and authorized the retention of Angelo Kilday and Kilduff to represent the County defendants in the litigation

(d) Karin Bjork vs. County of Placer, et al. U.S.D.C. Eastern District Case No. 2:14-cv-01983-MCE-EFB County of Placer v. Placer County Civil Service Commission, et al. Placer County Superior Court Case No. SCV0035144 Karin Bjork v. Placer County Civil Service Commission, et al. Placer County Superior Court Case No. SCV0036164 The Board heard a report and authorized the retention of Porter Scott to represent the County defendants in the litigation

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 mav be moved for discussion.

9. ADMINISTRATIVE SERVICES/PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400 ,000 are placed on the Consent Agenda.

A. Cancelation of Competitive Bid I Auburn Ravine Road at 1-80 Improvement Project 1. Authorized the Purchasing Manager to cancel competitive Invitation for Bid No. 10641 for

the Auburn Ravine Road at 1-80 Improvement Project.

B. Enterprise Resource Planning Project Staffing I Beacon Hill Staffing Group, LLC of Sacramento, CA 1. Approved the award of a negotiated contract with Beacon Hill Staffing Group, LLC of

Sacramento, CA for information technology support services in the not to exceed amount of $140,800 for the period of August 01 , 2017 to January 31 , 2018, funded by the Enterprise Resource Planning ERP Project Fund resulting in no new net County cost. Authorized the Purchasing Manager to sign all required documents.

10. BOARD OF SUPERVISORS A. Minutes

1. Approved minutes of June 13, 2017.

B. Revised 2017 Placer County Board of Supervisors Meeting Schedule 1. Approved the cancelation of the Tuesday, August 22, 2017 Board of Supervisors Meeting

and call a Board meeting to be held on Tuesday, August 15, 2017 in Auburn, CA.

11. CHILD SUPPORT SERVICES A. REMOVED FOR DISCUSSION Cl=lile Sl,lflfl9rt Awareness Mentl=I

1. A1313re·,e a Proclamation Declaring /\1,191,1st 2917 as Gl'lila ~1,11313ort Awareness Montl'l in Plaoer Ce1c1nty.

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

Management: 1. 17-082 Ryan, Richard (Property Damage) Unstated Amount

13. COMMITTEES & COMMISSIONS A. Placer County Older Adult Advisory Commission

1. Approved appointment of Russell Loop to Seat #8 (representing Public at Large) and Joseph Rodrigues to Seat #19 (representing Auburn Senior Center).

B. Placer County Youth Commission 1. Approved the 2017-18 term appointments and reappointments of the Placer County Youth

Commissioners and three (3) at-large alternates.

July 11 , 2017 95

Page 4: PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

72

PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

14. COMMUNITY DEVELOPMENT RESOURCE AGENCY A. Storage/Membrane Structures and Model Homes I Amendments to Chapter 15, Article 15.04

of the Placer County Code 1. Introduced an Ordinance to amend Placer County Code Chapter 15, Article 15.04, Section

15.04.070, Section 105.2, items 1 and 20, related to exempt permits; and Section 105.1.4(0) related to model home building permit issuance; waive oral reading.

2. Found the action exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061 (b)(3).

15. COUNTY EXECUTIVE A. Unclassified Employee Step Increases

1. The Board approved a 5% merit increase for: a. Elena Gagnie, Treasurer-Tax Manager from Grade 453, Step 1 at $49.41 per hour to

Grade 453, Step 2 at $51 .35 per hour, effective May 14, 2016. b. Elena Gagnie Treasurer-Tax Manager from Grade 453, Step 2 at $51.86 per hour to

Grade 453, Step 3 at $54.46 per hour effective May 13, 2017. c. Alexia Retallack, Treasurer-Tax Manager, from Grade 453, Step 1, at $49.41 per hour to

Grade 453, Step 2 at $51 .35 per hour effective April 02, 2016. d. Alexia Retallack, Treasurer-Tax Manager, from Grade 453 Step 2 at $51.86 per hour

Grade 453 Step 3 at $54.46 per hour effective April 01 , 2017. e. Clayton Cook, Deputy County Counsel II, from Grade 447 Step 4 at $53.87 per hour to

Grade 447 Step 5 at $56.56 per hour effective June 24, 2017.

B. Purchase of Fire Services Equipment for Engine 181 1. Approved budget revisions in the amount of $18, 100 within the Fire Control Fund, increasing

expenditures and cancelling Fire Control Fund and Fire County Service Area components' contingency reserves, for the purchase of additional fire services equipment for replacement Engine 181 in the FY 2017-18.

C. Reaffirm a Local Emergency in Placer County I Tree Mortality 1. Adopted Resolution 2017-133 reaffirming a local emergency in Placer County due to tree

mortality.

D. Terminate a Local Emergency in Placer County I Flooding 1. Adopted Resolution 2017-134 terminating the State of Local Emergency as proclaimed on

January 17, 2017 by the Director of Emergency Services and ratified on January 24, 2017 by the Board of Supervisors.

16. HEAL TH AND HUMAN SERVICES A. Housing Coordinator Services I Multiple Providers

1. Approved an agreement with Advocates for Mentally Ill Housing , Inc. in the amount of $70,000 ($45,500 net County cost) to provide housing coordinator services from July 01 , 2017, through June 30, 2018, and authorized the Director of Health and Human Services the option to renew the agreement for one (1) subsequent one-year period up to a 10 percent increase of the total contract amount, and to execute the agreement with Risk Management and County Counsel concurrence and to sign amendments up to a 10 percent increase of the total contract amount, consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

2. Approved an Agreement with Volunteers of America, Northern California and Northern Nevada, Inc. in the amount of $70,000 ($45,500 net County cost) to provide housing coordinator services from July 01 , 2017, through June 30, 2018, and authorized the Director of Health and Human Services the option to renew the agreement for one (1) subsequent one-year period up to a 10 percent increase of the total contract amount, and to execute the agreement with Risk Management and County Counsel concurrence and to sign amendments up to a 10 percent increase of the total contract amount, consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

B. Long-Term Psychiatric/Skilled Nursing Residential Care Services for Mentally Disabled Adults I South Coast Health & Wellness Corporation 1. Approved an agreement with South Coast Health & Wellness Corporation to provide long­

term psychiatric/skilled nursing residential care services for mentally disabled adults for the period of July 01 , 2017 through June 30, 2019 for a total amount not to exceed $80,000 ($45,600 net County cost) , authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence and to sign amendments up to 10 percent of the total contract amount, consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

July 11 , 2017 96

Page 5: PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

73

PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

17. HUMAN RESOURCES A. Civil Service Commission I Legal Services Contract with the Law Office of William Wright

1. Authorized the County Executive Officer to sign a professional services agreement with the Law Office of William Wright to provide legal services in support of the Civil Service Commission in an amount not to exceed $35,000 for the FY 2017-18.

B. Placer County Deferred Compensation Plans I Legal Services Contract with Hanson Bridgett 1. Authorized the County Executive Officer to sign a professional services agreement with

Hanson Bridgett to provide legal consulting services for Placer County's deferred compensation plans in an amount not to exceed $50,000 for the period of FY 2017-18.

C. Amendment to Chapter 3, Unclassified Employee work out of class pay and job specification changes 1. Adopted Ordinance 5876-B, introduced June 27, 2017 amending the Placer County Code,

Chapter 3, Article 3.08 Civil Service System, Part 13 unclassified Service, to add Section 3.08.1360 pertaining to work out of class pay for unclassified employees; and amending Article 3.08, Part 13 Unclassified Service, Section 3.08.130 Job Specifications, to provide the County Executive Officer with the authority to make non-monetary changes to unclassified employee job specifications.

18. PUBLIC WORKS & FACILITIES A. Abandonment of Offer of Dedication I Headquarter RV Park, Auburn

1. Adopted Resolution 2017-135 to abandon Offers of Dedication for Drainage, Drainage Access, Multi-Purpose and Multi-Purpose Trail Easement within the Headquarter RV Park located on Musso Road in Auburn .

B. County Tax Roll I Delinquent Garbage Collection Bills for Solid Waste Franchise Area 4 1. Adopted Resolution 2017-136 authorizing the County Auditor to place the delinquent Solid

Waste Franchise Area 4 (Foresth ill) garbage collection bills on the FY 2017-18 County Tax Roll in an amount up to $25,268 including penalties, unless otherwise paid in full by June 30, 2017.

C. County Tax Roll I Delinquent Garbage Collection Bills for Solid Waste Franchise Area 3 1. Adopted Resolution 2017-137 authorizing the County Auditor to place the delinquent Solid

Waste Franchise Area 3 (Tahoe) garbage collection bills on the FY 2017-18 County Tax Roll in an amount up to $56,656 which includes a $40 per account administrative fee , unless otherwise paid in full by June 30, 2017.

D. Refund of Septic Tank Effluent Pump Service Charges for Sewer Maintenance District 1 Richard & Barbara Aiken 1. Approved a refund request to correct overpayment of Septic Tank Effluent Pump service

charges from Sewer Maintenance District 1 to Richard & Barbara Aiken , APN 058-030-009-000, in the amount of $7,562, and direct the Auditor-Controller to pay said amount as indicated.

E. Refund of Septic Tank Effluent Pump Service Charges for Sewer Maintenance District 1 I Robert & Gail Schauble 1. Approved a refund request to correct overpayment of Septic Tank Effluent Pump service

charges from Sewer Maintenance District 1 to Robert & Gail Schauble, APN 058-050-013-000, in the amount of $6,051 , and direct the Auditor-Controller to pay said amount as indicated.

F. REMOVED FOR DISCUSSION Hi!jhway 49 eleautificatieR aREI aiElewalk Preject I GeRstructieR GeRtract FuREliR!l 1. GaRcel the use ef ReEleYelepmeRt eleREI fuREls iR the ameuRt ef $e7e,917.31 aREI appreYe

the use ef uRdesi§Rated capital preject reserves iR the ameuRt ef $72e ,917.31 fer the Hi§hway 49 Beautification and Sidewalk Preject and increase the authority of the Directer of Public 1.Nerks and Facilities, er desi§nee, to execute chan!Je orders up to $195,800.

19. 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 Annual 111 Mile Motorcycle Ride I Funding to Support Programs for Veterans 1. Approved appropriation of $500 in Revenue Sharing monies to The Forgotten Soldier

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

July ll , 201 7 97

Page 6: PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

74

PLACER COUNTY BOARD OF SUPERVISORS DRAFT MINUTES

20. TREASURER TAX-COLLECTOR A. Temporary Borrowing of Treasury Funds I Golden Sierra Job Training Agency

1. Approved the temporary borrowing of Treasury funds for FY 2017-18 by the Golden Sierra Job Training Agency ($60,000), as prescribed by the California State Constitution.

ITEMS FOR INFORMATION:

21. AUDITOR A. Property Tax Refunds for FY ended June 30, 2016

1. In accordance with Resolution Number 2000-65, reports of property tax refunds, cancels and claims approved and rejected by the Auditor-Controller for the fiscal year ended June 30, 2016.

22. HUMAN RESOURCES A. Classified Service Merit Increases.

ADJOURNMENT- To next regular meeting , on July 24, 2017 - Tahoe.

ATTEST:

Melinda Harrell Supervising Board Clerk

July 11 , 2017

Jennifer Montgomery, Chair Placer County Board of Supervisors

98