COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, May 17, 2016
9:00 a.m.
County Administrative Center, 175
Fulweiler Avenue, Auburn, CA 95603
Jack Duran,
District 1 David
Boesch, County Executive Officer
Robert Weygandt,
District 2, Chairman Gerald
O. Carden, County Counsel
Jim Holmes,
District 3 Andy
Heath, Assistant CEO
Kirk Uhler, District
4 Sharlet
Pyne, Clerk of the Board
Jennifer
Montgomery, District 5, Vice Chair
Placer County is committed to ensuring that persons with disabilities
are provided the resources to participate fully in its public meetings. If you
are hearing impaired, we have listening devices available. If you require
additional disability-related modifications or accommodations, including
auxiliary aids or services, please contact the Clerk of the Board. If requested, the agenda shall be provided in
appropriate alternative formats to persons with disabilities. All requests must be in writing and must be
received by the Clerk five business days prior to the scheduled meeting for
which you are requesting accommodation. Requests received after such time will
be accommodated only if time permits.
Any person interested in viewing or addressing the Board
during the Board meeting by interactive video may do so at the Placer County
Administrative Offices - Tahoe City, 775 North Lake Boulevard, Tahoe City, CA
96145.
9:00 a.m.
FLAG SALUTE – Led by Supervisor Holmes3
STATEMENT OF MEETING PROCEDURES - Read by Board Clerk.
CONSENT AGENDA –Consent
Agenda approved as amended with action as indicated. Items 14A, 15B, and 15D
moved for discussion.
MOTION Duran/Holmes/Unanimous
AYES: Duran, Weygandt, Holmes, Uhler, Montgomery
CONSENT ITEMS MOVED FOR DISCUSSION:
14. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Tentative Map Term
Extensions | Amendments to Chapter 16 of the Placer County Code (PDF)
Staff reported that the form of ordinance
posted with agenda contained errors that did not conform to the ordinance
introduced on May 3, 2016 and substituted the corrected ordinance into the
record.
1. Adopted Ordinance 5821-B, as presented at the
meeting and as introduced on May 03, 2016, amending Placer County Code Chapter
16, Article 16.12, Section 16.12.120(C) and Article 16.20, Section
16.20.060(B)(1) related to Tentative Map Term Extensions.
2. Determined the Ordinance is exempt pursuant
to California Environmental Quality Act (CEQA) Guidelines Section 15061(b)(3).
MOTION Holmes/Uhler/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
15. COUNTY EXECUTIVE
B. North Lake Tahoe
Economic Incentive Program Guidelines and Procedures (PDF)
Staff reported that the form of the Program
Guidelines posted with the agenda included errors and substituted the corrected
document into record.
1. Approved the amended North Lake Tahoe Economic Incentive
Program Guidelines and Procedures, application, and scoring system.
MOTION Montgomery/Uhler/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
15. COUNTY EXECUTIVE
D. Placer County 2016
Local Multi-Hazard Mitigation Plan Update (PDF)
Removed for discussion by a member of
the public.
1.
Adopted Resolution 2016-085 to
approve the Placer County 2016 Local Hazard Mitigation Plan (LHMP) Update.
2. Authorized the Emergency Services Program
Manager to work with the Federal Emergency Management Agency (FEMA) to provide
any additional clarification and documents for the LHMP and transmit the
FEMA-approved LHMP to apply for FEMA-grant funding under DR-4240 Hazard
Mitigation Grant Program.
MOTION Uhler/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
PUBLIC COMMENT: 1). Marcelle Schaefer, Executive Director for Acres
of Hope, thanked the Board for their support over the last 10 years in supplying
long term housing and assistance for women with children. 2). Jennifer Horne, Deputy District Director
for Congressman Doug LaMalfa and Christine Rydell, Senior District
Representative for Senator Jim Nielsen, relayed concerns and opposition from
Congressman LaMalfa, Senator Nielsen, and Assemblyman Bigelow regarding medical
marijuana. 3). Greg Hegwer, Fair Association General Manager, announced the
fair will be held June 23rd thru 26th and presented the
Board with the Western Fair Association’s Blue Ribbon Award for their support. 4). Sam
Toll, Loomis resident, spoke in support of regulated medical marijuana
cultivation and dispensaries. 5). Rex
Marks, City of Lincoln Chief of Police, spoke of negative impacts related to marijuana
use and cultivation. 6). Kirsten Munk, Roseville City
School District Nurse, shared a petition from the nurses of the Placer County
Community and School Nurses’ Network requesting the County Medical Clinic stay open. 7). Ellie Waller, Tahoe Vista resident,
requested the Board reevaluate the proposed meeting dates for the Martis Valley
West Parcel Specific Plan.
BOARD MEMBER REPORTS: Supervisor Montgomery reported that the Squaw Valley Municipal
Advisory Council met to discuss the Village at Squaw Valley Specific Plan
project with abundant public input and their recommendation to the Planning
Commission was to reject the project as proposed; however, there was support of
the project with the 50% reduced density alternative. In addition, the North
Tahoe Regional Municipal Advisory Council met to discuss the Martis Valley West
Parcel project with some direction to staff.
TIMED ITEMS to
be discussed at the time shown or shortly thereafter
9:15
a.m.
1. COUNTY
EXECUTIVE | EMERGENCY SERVICES
1. Presented a Commendation to Volunteer
Fire Captain Warren Bostick for his 35 years of service with the Placer County Fire
Department.
9:20 a.m.
2. COUNTY
EXECUTIVE | EMERGENCY SERVICES
1.
Presented
a Commendation to Battalion Chief Chris Paulus for his 38 year career with Cal
Fire and Placer County Fire Department.
9:25
a.m.
3. HEALTH
& HUMAN SERVICES
A. Proclamation |
Mental Health Matters Month (PDF)
1. Presented a Proclamation to promote
mental health awareness by proclaiming May 2016 as Mental Health Matters Month
in Placer County.
9:30 a.m.
4. PUBLIC
WORKS & FACILITIES
A. Granite Bay Parks, Trails,
and Open Space Assessment District | Assessment Increase (PDF)
1. Conducted a Public Hearing and adopted
Resolution 2016-092 approving the Engineer’s Report, confirming the diagram and
assessment, and ordering levy of assessments for FY 2016-17 for the Granite Bay
Parks, Trails and Open Space Assessment District, increasing the assessment by
$2.30 to $79.08 per benefit unit.
MOTION Uhler/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
9:45 a.m.
5. COUNTY
EXECUTIVE | EMERGENCY SERVICES
1. Conducted a Public Hearing, considered all
protests, tabulated ballots, and adopted Resolution 2016-093 to annex
Assessor’s Parcel Number 017-200-010-510, owned by Rockstone Properties, LLC,
into Community Facilities District Number 2012-1, Sunset Industrial Area
Services and apply the established charge for fire protection services and
emergency medical services on each parcel within the said district.
MOTION Holmes/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
DEPARTMENT ITEMS
to be considered for action as time allows
6. HEALTH
& HUMAN SERVICES
A. CalWORKs
Welfare-to-Work Participants | The Community College Foundation Contract
Amendment (PDF)
1. Approved the second amendment to CN005713
with The Community College Foundation, to cover the cost of increased Paid Work
Experience and Paid Internship placements for CalWORKs welfare-to-work
participants. Increased the contract amount from
$388,016 to $581,226 for the period July 01, 2015 through June 30, 2016, and
authorized the Director of Health and Human Services to sign this amendment and
subsequent amendments up to 10 percent of the newly amended contract amount,
consistent with the current agreement’s subject matter and scope of work.
2. Approved a contract with The Community
College Foundation for CalWORKs welfare-to-work Paid Work Experience and Paid
Internship placements for the period July 01, 2016 through June 30, 2017, in
the amount of $617,934, and authorized the Director of Health and Human
Services to sign this contract and subsequent amendments up to 10 percent of
the contract amount consistent with the agreements subject matter and scope of
work.
MOTION Montgomery/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
B. Inmate Healthcare
Services | Contract with California Forensic Medical Group, Inc. (PDF)
1. Approved the FY 2016-17 Agreement with
California Forensic Medical Group, Inc. in the amount of $5,825,362 plus a per
diem rate of $5.00 per day for each inmate or minor in excess of a combined
population total of 640 (no net County cost) from July 01, 2016 through June
30, 2017, and authorized the Director of Health and Human Services to sign
subsequent amendments up to 5 percent of the total contract amount, consistent
with the current agreement’s subject matter and scope of work.
MOTION Holmes/Duran/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
C. Long-term
Psychiatric Residential Care | Contract with Crestwood Behavioral Health, Inc.
(PDF)
1. Approved a contract for
FY 2016-17 through FY 2017-18 for mandated medically necessary mental health services for Placer County residents
in need of long-term residential psychiatric care in the total amount of
$1,720,000 ($1,032,000 net County cost) and authorized the Director of Health
and Human Services to sign amendments
up to 10 percent of the total contract amount, consistent with the current
agreement’s subject matter and scope of work.
MOTION Montgomery/Uhler/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
D. Intensive
Residential Mental Health Services | Umbrella Contract with Group Home
Providers (PDF)
1. Approved annual contracts with multiple
entities for intensive, specialized mental health services by group home
providers, in a maximum aggregate amount of $585,000 ($76,000 net County cost)
by way of a maximum payment authorization established by the Auditor-Controller
for FY 2016-17, approved the provider list, and authorized the Director of
Health and Human Services to amend the list of providers as long as any
amendments are reflected in next year’s annual list, sign provider agreements,
and sign subsequent amendments consistent with the agreement’s subject matter
and scope of work.
MOTION Uhler/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
E. Community Outpatient Mental
Health Services | Umbrella Contract with Private Network Providers (PDF)
1. Approved annual provider agreement with
multiple entities for mental health services by private network providers, in a
maximum aggregate amount of $650,000 ($104,000 net County cost) by way of a
maximum payment authorization established by the Auditor-Controller for FY
2016-17, approved the provider list, authorized the Director of Health and
Human Services to amend the list of providers as long as any amendments are
reflected in next year’s annual list and to execute provider agreement.
MOTION Holmes/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
7. PUBLIC
WORKS & FACILITIES
1. Adopted Resolution 2016-094 to approve the
award of Contract No. 000947 with Mark Thomas and Company, in an amount not to
exceed $555,175 for professional engineering services for the bridge
replacement project on Dowd Road at Coon Creek and authorized the Director of
Public Works and Facilities, or designee, to execute subsequent contract
amendments up to 10 percent ($55,518) of the contract amount as needed.
MOTION
Holmes/Montgomery/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
B. Placer Rescue
Mission | Non Exclusive Site Access Agreement (PDF)
1. Approved
a Non-Exclusive Site Access Agreement with the Placer Rescue Mission, a nonprofit corporation, allowing access
and providing County funding for professional services needed to determine
project feasibility of potential development of permanent housing, an emergency
shelter and a multi-service center project on a portion of the County-owned
property located at 4242 Cincinnati Avenue in Rocklin CA, for a two year
period, at a total not-to-exceed cost of $44,000.
MOTION Duran/Montgomery
VOTE 4:1 (Holmes No)
AYES:
Duran, Weygandt, Uhler, Montgomery
NOES: Holmes
8. SHERIFF
A. Booking and Jail
Services | Agreement with Nevada County Sheriff’s Office (PDF)
1. Approved
an Agreement between the Placer County Sheriff’s Office and the Nevada County Sheriff’s Office for Booking
and Jail Services in the amount of $420,961, for a term of one year, from July 01,
2016 to June 30, 2017, with the option to renew annually based on mutual written
agreement by June 1st of any subsequent year thereafter.
MOTION Uhler/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
1. Approved a Contract with Tribridge Holdings,
LLC of Tampa, FL for a new Jail Management System (JMS), in the amount of
$1,691,404.
2. Approved a $95,000
increase to existing Blanket Purchase Order with TekSystems Inc. of Rancho
Cordova, CA, increasing the total amount from $40,000 to $135,000 in Calendar
Year 2016 to provide data conversion and report migration support for the new
JMS.
3. Authorized
a one year renewal of Blanket Purchase Order with TekSystems Inc. in the amount
of $135,000 from January 01, 2017 through December 31, 2017.
4. Authorized the Purchasing Manager to sign
all required documents.
MOTION Duran/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
9. COUNTY
EXECUTIVE
A.
Placer Ranch | Consultant
Services Agreement with Mackay & Somps Civil Engineers, Inc. (PDF)
1.
Authorized
the County Executive Officer to execute a Consultant Services Agreement for
engineering and related services for the Placer Ranch Project with Mackay &
Somps Civil Engineers, Inc. for a not to exceed amount of $1,271,140.
MOTION Duran/Uhler/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
B. Appointment of Placer County
Clerk-Recorder-Registrar of Voters (PDF)
1. Appointed Ryan Ronco, Assistant
Recorder-Registrar, to the office of the Placer County Clerk-Recorder-Registrar
of Voters. This appointment fills the
vacancy created by the retirement of Jim McCauley, County
Clerk-Recorder-Registrar. The appointed Clerk-Recorder-Registrar will serve the
remainder of the unexpired term, which ends 2018.
MOTION Uhler/Holmes/Unanimous
AYES:
Duran, Weygandt, Holmes, Uhler, Montgomery
10. COUNTY COUNSEL/ADJOURN TO
CLOSED SESSION (PDF): Pursuant to the cited authority (all references are to the Government
Code), the Board of Supervisors will hold a closed session to discuss the
following listed items. A report of any
action taken will be presented prior to adjournment.
(A) §54956.9 – CONFERENCE
WITH LEGAL COUNSEL
1. Anticipated
Litigation:
(a) Initiation
of litigation pursuant to subdivision (d)(4) of Government Code §54956.9:
One
potential case The Board heard a
report and gave direction to Counsel.
(b) 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.
No action was taken.
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.
11. ADMINISTRATIVE
SERVICES/PROCUREMENT - In accordance
with County Policy, non-contested competitively awarded bids under $400,000 are
placed on the Consent Agenda.
A. Document Imaging
Module | Netsmart Technologies, Inc., of Overland Park, KS (PDF)
1. Approved the award of a purchase order with
Netsmart Technologies, Inc. of Overland Park, KS for one document imaging module
and software maintenance, in the amount of $76,700, for the period of June 01,
2016 to July 31, 2017. Funding is
provided by the Administrative Services Department in the FY 2015-16 Final
Budget, resulting in no net new County cost.
2. Authorized the Purchasing Manager to sign
all required documents.
B. CommVault Data
Storage Software Support | ePlus Technology Inc., of Rocklin, CA (PDF)
1. Approved the award of a sole-source purchase
order to ePlus Technology Inc. of Rocklin, CA for the purchase of support for
CommVault data storage software licenses for the Countywide network in the
amount of $80,593, for the period of June 10, 2016 to June 09, 2017. Funding is provided by the Administrative
Services Department in the FY 2015-16 Final Budget, resulting in no net new County cost.
2. Approved an option to renew the purchase
order for one additional one-year term provided the renewal amount does not
exceed 10 percent in aggregate of the original award amount.
3. Authorized the Purchasing Manager to sign
all required documents.
C. Aggregate Materials
and Hauling Services | Blain Stumpf Trucking, of Shingle Springs, CA (PDF)
1. Approved the award of competitive Bid No.
10531 to Blain Stumpf Trucking of Shingle Springs, CA for aggregate materials
and hauling services in the maximum amount of $120,000 for the period of May
17, 2016 through March 31, 2017. Funding
is provided by the Department of Public Works and Facilities in the FY 2015-16
Final Budget and will be included in the FY 2016-17 Requested Budget.
2. Approved the option to renew the resulting
blanket purchase order for two (2) additional one-year periods provided
the renewal amounts do not exceed 10 percent in aggregate of the original award
amount.
3. Authorized the Purchasing Manager to sign
all required documents.
1. Approved Change Order No. 2 to Blanket
Purchase Order No. 22161 with PBM Construction, Inc. of Rocklin, CA for
Americans with Disabilities Act ramp retrofit services in the amount of $92,849
for a revised maximum amount of $450,000 through September 30, 2016.
2. Authorized the Purchasing Manager to sign
all required documents.
1. Approved
Change Order No. 2 to Contract No. KN021134 with M&R Valuation Services,
Inc., dba HVS Consulting & Valuation of San Francisco, CA extending the
contract date from July 01, 2016 through June 30, 2017 related to resolving
pending resort property ownership changes and anticipated assessment appeals.
2. Authorized
the Purchasing Manager to sign all required documents.
12. BOARD OF SUPERVISORS
1. Approved Minutes of April 05, 2016 and April
19, 2016.
13. COMMITTEES & COMMISSIONS
B.
Newcastle/Ophir Municipal
Advisory Council (PDF)
1.
Approved
the appointment of Dennis Jacinto to the unexpired term of Seat #1
(Representing District 3), as requested by Supervisor Holmes.
14. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. MOVED FOR DISCUSSION - Tentative
Map Term Extensions | Amendments to Chapter 16 of the Placer County Code
1. Adopt an Ordinance, introduced on May 03,
2016, amending Placer County Code Chapter 16, Article 16.12, Section 16.12.120(C)
and Article 16.20, Section 16.20.060(B)(1) related to Tentative Map Term
Extensions.
2. Determine the Ordinance is exempt pursuant
to California Environmental Quality Act (CEQA) Guidelines Section 15061(b)(3).
B. Schaffer’s Mill
Phase 2C-1 (Previously Eaglewood/Timilick) | Final Map Tract No. ESD 16-00038
(PDF)
1. Authorized the Chair to sign the Schaffer’s
Mill Phase 2C-1 Final Map and Subdivision Improvement Agreement and approved
recordation of the Final Map and the Agreement.
1. Accepted appellant Aspen Grove Owners
Association’s request to withdraw the appeals filed for Northstar Forest Flyer
(PCPA 20130040) and Northstar Basin Retrofit Project
(PLN15-001114/ESD14-00104).
15. COUNTY EXECUTIVE
1. Approved a 5% merit increase for Sheri
Chapman, Deputy County Counsel III from Grade 457 Step 3 at $56.12 per hour to
Grade 457 Step 4 at $58.93 per hour, effective April 02, 2016.
B. MOVED FOR DISCUSSION - North Lake
Tahoe Economic Incentive Program Guidelines and Procedures
1. Approve the North Lake Tahoe Economic
Incentive Program Guidelines and Procedures, application, and scoring system.
C. Reaffirm Local
Emergency Proclamation in Placer County | Tree Mortality (PDF)
1. Adopted Resolution 2016-084 reaffirming a
Local Emergency in Placer County due to tree mortality.
D. MOVED FOR DISCUSSION - Placer
County 2016 Local Multi-Hazard Mitigation Plan Update
2.
Adopt a Resolution to
approve the Placer County 2016 Local Hazard Mitigation Plan (LHMP) Update.
2. Authorize the Emergency Services Program
Manager to work with the Federal Emergency Management Agency (FEMA) to provide
any additional clarification and documents for the LHMP and transmit the
FEMA-approved LHMP to apply for FEMA-grant funding under DR-4240 Hazard
Mitigation Grant Program.
16. PUBLIC WORKS & FACILITIES
A. Federal Aid Master
Agreement | Federal Aid Projects | California Department of Transportation
(PDF)
1. Adopted Resolution 2016-086 authorizing the
Director of Public Works and Facilities, or designee, to execute the Federal
Aid Master Agreement No. 03-5919F15 for federal aid projects administered by
the California Department of Transportation and to execute future Master
Agreement Revisions, Program Supplemental Agreements, Fund Exchange Agreements,
and/or Fund Transfer Agreements with the California Department of
Transportation for administering federal-aid projects under Master Agreement
No. 03-5919F15.
B. Cook Riolo Road
Pedestrian Pathway Project | Initial Study/Mitigated Negative Declaration (PDF)
1. Adopted Resolution 2016-087 to approve and adopt
the Initial Study/Mitigated Negative Declaration with the required findings and
mitigations for the Cook Riolo Road Pedestrian Pathway project.
1. Adopted Resolution 2016-088 accepting the
Bridge Replacement Project on Dowd Road over Yankee Slough as complete, and
authorized the Director of Public Works and Facilities, or designee to sign and
record the Notice of Completion.
1. Adopted Resolution 2016-089 authorizing the Director of Public
Works and Facilities, or designee, to execute a new agreement with Stantec
Consulting Services Inc., to conduct a sewer service alternatives analysis for
the area surrounding Athens Avenue in the Sunset Industrial Area, in an amount
not to exceed $150,000.
2.
Approved
a Budget Revision to decrease appropriations in Capital Project No. 4907
Miscellaneous Projects and create a new Capital Project No. 04992 Sunset Area
Utilities in the amount of $200,000.
1. Adopted Resolution 2016-090 authorizing the Director of Public Works and Facilities, or designee, to
finalize and execute the Funding Agreement to provide $80,000 towards the
Placer Land Trust’s acquisition of an agricultural conservation easement over
77.4 acres of land near the southwest corner of Lone Star Road and Highway 49
in the North Auburn area of Placer County from the Oest Family Trust, at a
total estimated County cost of $85,000.
1. Adopted Resolution 2016-091 authorizing the
Director of Public Works and Facilities, or designee, to sign the Owner’s
Statement associated with the Former Titan 1-A Missile Facility Site Minor Land
Division Parcel Map, and to execute all documentation necessary to process and
record a Final Parcel Map.
17. 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. Seniors First Inc. |
Funding to Support the Senior Nutrition Program (PDF)
1. Approved appropriation of $250 in Revenue
Sharing monies to Seniors First Inc. for funding to support the senior
nutrition program as requested by Supervisor Holmes.
1. Approved appropriation of $250 in Revenue Sharing monies to The Forgotten Soldier
Program’s Annual 111 Mile Motorcycle Ride for
funding to support programs for veterans as requested by Supervisor Holmes.
C.
Placer County Law Enforcement
Chaplaincy | Funding to Support the Chaplaincy Program (PDF)
1. Approved appropriation of $550 in Revenue Sharing monies to Placer County Law
Enforcement Chaplaincy for funding to support the chaplaincy
program as requested by Supervisor Weygandt ($100), Supervisor Holmes ($200)
and Supervisor Uhler ($250).
D.
Placer Veteran Stand Down
Inc. | Funding to Support Programs for Veterans (PDF)
2. Approved appropriation of $350 in Revenue Sharing monies to Placer Veteran Stand
Down Inc. for funding to support programs for veterans as
requested by Supervisor Weygandt ($100) and Supervisor Uhler ($250).
ITEMS FOR
INFORMATION:
18. COUNTY EXECUTIVE
A. Letter
of Support | Research for a Planned Community (PDF)
1. Received
a letter of support for research and development of a planned community for
individuals with autism spectrum disorders and aging seniors who are medically
fragile.
ADJOURNMENT – To next regular meeting, on June 07, 2016.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
June 07, 2016
June 21, 2016 –
(to be held at CDRA Building 3091 County Center Drive)
July 12, 2016 –
(to be held at CDRA Building 3091 County Center Drive)
July 25, 2016 –
Tahoe
July 26, 2016 –
Tahoe
Materials related to an item on this Agenda
submitted to the Board after distribution of the agenda packet are available
for public inspection at the Clerk of the Board of Supervisors Office, 175
Fulweiler Avenue, Auburn, during normal business hours. Placer County is committed to ensuring that
persons with disabilities are provided the resources to participate fully in
its public meetings. If you are hearing impaired, we have listening devices
available. If you require additional disability-related modifications or
accommodations, including auxiliary aids or services, please contact the Clerk
of the Board. If requested, the agenda
shall be provided in appropriate alternative formats to persons with
disabilities. All requests must be in
writing and must be received by the Clerk five business days prior to the
scheduled meeting for which you are requesting accommodation. Requests received
after such time will be accommodated only if time permits.
Any document submitted for consideration shall be
submitted to the Clerk of the Board of Supervisors, 175 Fulweiler Avenue,
Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled meeting. Any documentation submitted at any noticed
videoconferencing site will become part of the official record, but will not be
disseminated to the Board prior to the Board’s action. NOTE: An alternate location may be offered as
a courtesy for a Board meeting but may be closed due to inclement weather or
may not be available if technology fails. If the site is closed due to inclement
weather, a notice will be posted by 9:00 a.m. the day of the Board meeting.
Agendas are available online at Placer County’s website www.placer.ca.gov