COUNTY OF PLACER

BOARD OF SUPERVISORS

AGENDA

Tuesday, April 09, 2019

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1, Vice Chair                                                                                               Todd Leopold, County Executive Officer

Robert Weygandt, District 2                                                                                                               Karin Schwab, Interim County Counsel

Jim Holmes, District 3,                                                                                                                                                 Teri Ivaldi, Chief of Staff

Kirk Uhler, District 4, Chair                                                                                                                           Megan Wood, Clerk of the Board

Vacant, District 5                                                                                                                              Gina Fleming, Deputy Clerk of the Board

 

 

Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board.  If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities.  All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.

 

Any person interested in viewing or addressing the Board during the Board meeting by interactive video may do so at the Placer County Administrative Offices - Tahoe City, 775 North Lake Boulevard, Tahoe City, CA 96145.

 

FLAG SALUTE: Led by Supervisor Weygandt

 

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

 

PUBLIC COMMENT:  Persons may address the Board on items not on this agenda.  Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes.  If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session.  The Board is not permitted to take any action on items addressed under Public Comment.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  

 

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

 

9:05 a.m.

 1.   PUBLIC WORKS

A.    Sewer Maintenance District 2 | Proposed Sewer User Fee Increase

1.    Conduct a Public Hearing to receive comments and consider protests, and adopt an Ordinance amending Section 13.12.350(B) of the Placer County Code increasing the sewer user fees for Sewer Maintenance District 2 – Granite Bay, by 4% per year over a two (2) year period effective July 01, 2019.

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

 

9:10 a.m.

 2.   PUBLIC WORKS

A.    County Service Area 28, Zone 2A3, Sunset Sewer | Proposed Sewer User Fee Increase

1.    Conduct a Public Hearing to receive comments and consider protests, and adopt an Ordinance amending Section 13.12.350(D) of the Placer County Code increasing the sewer user fees for County Service Area 28, Zone 2A3 – Sunset Sewer, by 4% per year over a two (2) year period effective July 01, 2019.

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

 

9:15 a.m.

 3.   PUBLIC WORKS

A.    County Service Area 28, Zone 55, Livoti Sewer | Proposed Sewer User Fee Increase

1.    Conduct a Public Hearing to receive comments and consider protests, adopt an Ordinance amending Section 13.12.350 (H) of the Placer County Code increasing the sewer user fees for County Service Area 28, Zone 55 – Livoti Sewer, by 4% per year over a two (2) year period effective July 01, 2019.

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

 

9:20 a.m.

 4.   PUBLIC WORKS

A.    County Service Area 28, Zone 173, Dry Creek Sewer | Proposed Sewer User Fee Increase

1.    Conduct a Public Hearing to receive comments and consider protests, adopt an Ordinance amending Section 13.12.350(I) of the Placer County Code increasing the sewer user fees for County Service Area 28, Zone 173 – Dry Creek Sewer, by 4% per year over a two (2) year period effective July 01, 2019.

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

 

9:30 a.m.

 5.   PUBLIC WORKS

A.    Bear River Campground Use and Reservations | Public Recreation Areas Fee Schedule

1.    Conduct a Public Hearing and adopt a Resolution amending the fee schedule for Placer County Public Recreation Areas in relation to campsite reservations and campsite use at Bear River Campground in accordance with Placer County Code Section 12.24.030(A).

 

10:05 a.m.

 6.   COMMUNITY DEVELOPMENT RESOURCE AGENCY/FACILITY MANAGEMENT   

A.    Placer County Government Center Master Plan (PCGC) Update

1.    Conduct a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:

a.    Adopt a Resolution certifying the PCGC Master Plan Update Final Environmental Impact Report (SCH#2017092020) prepared pursuant to the California Environmental Quality Act, and adopt the Mitigation Monitoring Reporting Program supported by and incorporating by reference in its entirety the Findings of Fact and Statement of Overriding Considerations.

b.    Adopt a Resolution amending the Placer County General Plan to reference and recognize the PCGC Master Plan Update, including edits to General Plan tables 1-1 and 1-2 and figures 1-1 and 1-2.

c.    Adopt a Resolution amending the Auburn/Bowman Community Plan to replace and supersede all references to the Dewitt Center with the Placer County Government Center Master Plan Update and to re-designate lands for the PCGC campus.

d.    Adopt a Resolution approving the PCGC Master Plan Update.

e.    Adopt a Resolution approving the PCGC Master Plan Update Design Guidelines.

f.     Adopt an Ordinance rezoning portions of the PCGC campus.

g.    Adopt an Ordinance amending text within Placer County Code Section 17.52.135 Town Center Commercial to allow modified development standards for development in areas that include the Town Center zoning overlay subject to approval of an area plan, master plan or specific plan.

h.    Adopt an Ordinance to approve the PCGC Master Plan Update Development Standards.

B.    Close the Public Hearing, take tentative action on the above and continue the item to April 23, 2019 for final action and adoption of the County’s first 2019 General Plan amendment round.

 

11:00 a.m.

 7.   COUNTY EXECUTIVE

A.    Fiscal Year 2019-20 Departmental Budget Presentations

1.    Receive presentations from County departments on Fiscal Year (FY) 2019-20 budget requests.

 

 2:00 p.m.

 8.   COUNTY COUNSEL

A.    Consideration of District 5 Supervisor Appointment

1.    Appoint a District 5 Supervisor to the Board to serve the remainder of the term vacated by former Supervisor Jennifer Montgomery.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 9.   HUMAN RESOURCES

A.    Updates to Classifications and Allocations for the Departments of Public Works and Facilities Management

1.    Introduce an Ordinance amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocations of Positions to Departments Ordinance to:

a.    Retitle the Deputy Director of Facility Services – Capital Facilities classification, salary grade MNGT 464 U ($10,231.87 - $12,438.40 monthly), to Deputy Director of Facilities Management.

b.    Retitle the Deputy Director of Public Works and Facilities classification, salary grade MNGT 471 U ($10,972.00 - $13,334.53 monthly), to Deputy Director of Public Works.

c.    Abolish the classifications of Deputy Director of Facility Services – Environmental Engineering and Utilities; Deputy Director of Facility Services – Parks, Property, and Museums; and Deputy Director of Public Works/Land Development.

 

10.  PUBLIC WORKS

A     Kings Beach Commercial Core Improvement Project Gateway to the Core | Settlement Agreement

1.    Approve a Settlement Agreement with Disney Construction, Inc. for the Kings Beach Commercial Core Improvement Project – Gateway to the Core in the amount of $1,580,000 and authorize the Director of Public Works, or designee, to execute the agreement upon County Counsel’s concurrence.

2.    Approve a Budget Revision to increase appropriations and revenues in the amount of $1,580,000. Funding is provided in Road Maintenance and Rehabilitation Account (RMRA) program and Road Fund reserves designated for capital improvement projects.

 

 

B.    On-Site Parts Warehouse Management Services | Contract with Riebes Auto Parts of Rocklin, CA

1.    Approve the award of competitive Request for Proposal with Riebes Auto Parts of Rocklin, CA for providing on-site parts warehouse management services for the Department of Public Works Fleet Services Division in the maximum amount of $1,300,000 for the period of April 09, 2019 to March 31, 2020.

2.    Approve the option to renew the resulting agreement for four (4) additional one-year terms and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding, and authorize change orders up to a maximum amount of $100,000 consistent with Placer County’s Procurement Policy.

 

C     Local Transportation Fund Claim to Tahoe Truckee Area Regional Transit from Tahoe Regional Planning Agency

1.    Adopt a Resolution to execute the Fiscal Year 2018-19 Local Transportation Fund and the State Transit Assistance fund claims from the Tahoe Regional Planning Agency to allocate $680,050 in Local Transportation Fund and $316,500 in State Transit Assistance funds to Tahoe Truckee Area Regional Transit. These funds are included in the Department of Public Works and Facilities’ FY 2018-19 Final Budget.

 

 

D.    Placer County Auburn Jail Retrofit | Award Bid to PNP Construction, Inc. of Applegate, CA

1.    Authorize rejection of four (4) responses for Auburn Jail Retrofit Bid No. 100132.

2.    Award the rebid for Auburn Jail Retrofit located in the Placer County Government Center to PNP Construction, Inc., of Applegate, CA, in the amount of $2,614,774.

3.    Authorize and delegate authority to approve any necessary change orders not to exceed $143,238 to the Director of Facilities Management, or designee.

 

 

11.  COUNTY EXECUTIVE 

A.    Placer County Flag Re-Design

1.    Discuss the proposed re-design of the Placer County flag and provide direction to staff to proceed with finalized design.

 

12.  COUNTY COUNSEL/ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items.  A report of any action taken will be presented prior to adjournment.

(A)  §54956.9 – CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation (Government Code §54956.9(d)(1)):

(a)   CSAA Insurance Exchange v. County of Placer, David Braik, et al.

Placer County Superior Court Case No. MCV0072812

(b)   Mary Winkel v. County of Placer, et al.

Placer County Superior Court Case No. SCV0039790

(c)   Todd Gaches v. City of Auburn, County of Placer, et al.

Placer County Superior Court Case No. SCV0038788

Kristina Keller v. County of Placer, et al.

Placer County Superior Court Case No. SCV0039308

(d)   Thomas Melger v. Tracy Pecoraro, et al.

Placer County Superior Court Case No. SCV0042404

           

(B)  §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(a)   Property: APN 090-192-043-000

Agency Negotiators: Todd Leopold, Karin Schwab, Michael Profant, Rob Sandman, Steve Newsom, and Laurie Morse

Negotiating Parties: County of Placer and Meredith Rosenberg, Trustee of the Meredith Rosenberg 1990 Trust for the benefit of Meredith Rosenberg Under Negotiation: Price, terms of payment, or both.

 

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.

 

13.  BOARD OF SUPERVISORS  

A.    Minutes

1.    Approve the minutes of February 26, 2019

2.    Approve the minutes of March 12, 2019

 

14.  CLAIMS AGAINST THE COUNTY

A.    Reject the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    19-044 Eckard, Karen (Property Damage) $3,205.53

2.    19-048 Bradaric, Bogdan (Property Damage) $1,500

3.    19-051 Grey, Yvette (Property Damage) $3,379.87

4.    19-052 AAA–Silverman, Brian (Property Damage) $2,155.13

 

B.    Reject the following late claim, as recommended by the offices of County Counsel and Risk Management:

1.    19-019 Flowers, Monique (Personal Injury) $1,821.96

 

15.  COMMITTEES & COMMISSIONS

A.    Lincoln Veterans Memorial Hall Board of Trustees

1.    Approve the 2018/19 term appointment of the Lincoln Veterans Memorial Hall Board – Dennis Reynolds.

 

B.    Placer County Older Adult Advisory Commission

1.    Approve the reappointment of Eldon Luce to Seat #17 of the Placer County Older Adult Advisory Commission.

 

16.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Housing Strategy and Development Plan – Approve Contracts with ICF International, Inc. and Dyett & Bhatia for preparation of EIR and update to Community Design Guidelines Manual

1.    Approve a contract with ICF International, Inc. for the preparation of an Environmental Impact Report in the amount of $212,684, and authorize the County Executive Officer to sign the contract.

2.    Approve a contract with Dyett & Bhatia for preparation of an update of the Design Guidelines Manual in the amount of $59,850, and authorize the Community Development Resource Agency Director to sign the contract.

 

17.  COUNTY EXECUTIVE

A.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopt a Resolution to reaffirm a local emergency in Placer County due to tree mortality.

 

B.    Unclassified Employee Step Increases

1.    The County Executive Officer recommends that the Board approve a 5% merit increase for:

a.    Claudia Wade, Engineering Manager, CDRA, from Grade 462, Step 2 at $60.76 per hour to Grade 462, Step 3 at $63.82 per hour, effective April 13, 2019.

b.    Gregory Warner, Deputy County Counsel II, County Counsel, from Grade 447, Step 2 at $52.37 per hour to Grade 447, Step 3 at $ 54.95 per hour, effective March 2, 2019.

c.    Julia Reeves, Deputy County Counsel II, County Counsel, from Grade 447, Step 3 at $54.95 per hour to Grade 447, Step 4 at $57.70 per hour, effective March 16, 2019.

 

18.  ELECTIONS

A.    Town of Loomis Election Services | Special Municipal Election

1.    Adopt a Resolution calling for the June 18, 2019 Special Municipal Election as requested by the Town of Loomis, and authorizing the County Clerk to render election services to the jurisdiction.

 

19.  HEALTH AND HUMAN SERVICES

A.    Board of State and Community Corrections Proposition 47 Contract Amendment

1.    Approve a contract amendment with the Board of State and Community Corrections for the Grant Proposition 47 grant award to extend the term to September 30, 2021, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and to sign all resulting documentation, reports, agreements, amendments, and certifications as required with Risk Management and County Counsel concurrence.

 

B.    Intensive Services Foster Care | Umbrella Contract for Foster Family Agency Providers

1.    Approve annual contracts with multiple entities for Intensive Services Foster Care, by Foster Family Agency providers, in an aggregate amount of $390,000 by way of a payment authorization established by the Auditor-Controller for FY 2019-20, approve the provider list and authorize the Director of Health and Human Services to sign the provider agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence. 

2.    Authorize the Director of Health and Human Services to amend the list of providers as long as any amendments are reflected in the FY 2020-21 list.

 

C.    Commercially Sexually Exploited Children Intervention Services | Contract amendment with Placer County Office of Education

1.    Approve a contract amendment with Placer County Office of Education  from July 01, 2018 through June 30, 2020 to provide Commercially Sexually Exploited Children Intervention services, increasing funding by $37,817 for a revised total of $284,171 and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $28,417 consistent with the current agreement’s subject matter and scope of work and with Risk Management and County Counsel concurrence.

 

D.    Title IV E Foster Youth Services | Memorandum of Understanding with Placer County Office of Education

1.    Approve a matching contract between Placer County Health and Human Services and Placer County Office of Education (PCOE) for the purpose of coordinating Educational Support for Dependent Youth wherein HHS contributes $264,943 and PCOE contributes $239,922 for the period of July 01, 2019 through June 30, 2020, and authorize the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments up to $26,494 of the HHS contribution and up to $23,992 of the PCOE contribution, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

E.    School Transportation Services for Foster Children | Umbrella Authorizations

1.    Approve annual contracts with multiple entities for School Transportation for Foster Children pursuant to Public Law 110-351, in an aggregate amount of $150,000 by way of a maximum payment authorization established by the Auditor-Controller from July 01, 2019 to June 30, 2020, approve the provider list and authorize the Director of Health and Human Services to sign the agreements with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence. 

2.    Authorize the Director of Health and Human Services to amend the list of providers as long as any amendments are reflected in the FY 2020-2021 list.

 

F.    Clinic Tuberculosis Services | Agreement with County of Sacramento

1.    Approve an agreement with the County of Sacramento to provide clinic tuberculosis services for patients referred by Placer County Health and Human Services Department, for the period of January 01, 2019 through June 30, 2021, in an amount not to exceed $200,000 and authorize the Director of Health and Human Services to sign the agreement and any related grant documentation with Risk Management and County Counsel concurrence, and to sign subsequent amendments consistent with the subject matter and scope of work up to an additional $20,000 with Risk Management and County Counsel concurrence.

 

G.   Contract Amendments for the Intergovernmental Transfer of Public Funds and Assessment Fees

1.    Approve contract amendments 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), for a revised term of July 01, 2016 to December 31, 2020, and authorize the Director of Health and Human Services to sign the amendments and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approve contract amendments with DHCS for an Intergovernmental Transfer Assessment Fee for Anthem Blue Cross and CHWP, to revise the reference to the new amended contract numbers, and authorize the Director of Health and Human Services to sign the agreements and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

20.  PROBATION

A.    Prevention Support Staff at the Pathways iCare Facility | Memorandum of Understanding with Placer County Office of Education

1.    Approve 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, 2019 through June 30, 2020, and authorize the Chief Probation Officer to sign the MOU and subsequent amendments up to ten 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.

 

21.  PUBLIC WORKS

A.    Middle Fork Project | Fuel Reduction Management Program Phase I Funding Recommendations for 2019

1.    Approve $119,000 in funding for the Fuel Reduction Management Program for the Middle Fork Project and authorize the Director of Public Works, or designee, to sign the funding agreements with the City of Auburn Department of Public Safety and the Foresthill/Iowa Hill Fire Safe Council upon review and concurrence by Risk Management and County Counsel. Funding is provided pursuant to the Middle Fork Project Memorandum of Agreement.

 

B.    Auburn Ravine Force Main Replacement Project | Contract Award with Water Systems Consulting, Inc. of San Luis Obispo, CA

1.    Authorize the Purchasing Manager, or designee, to award a contract under the existing Master Services Agreement with Water Systems Consulting, Inc. of San Luis Obispo, CA to perform Engineering Design Services for the Auburn Ravine Force Main Replacement Project in the amount of $224,324 and to execute contract and change orders up to ten percent ($22,432) of the contract amount. Project funding comes from sewer user fees.

 

C.    Granite Bay Parks, Trails, and Open Space Assessment District | FY 2019-20 Assessments  

1.    Approve the Engineer’s Report and adopt a Resolution of Intention to continue the levy and collection of assessments and to set a Public Hearing at 9:00 a.m. on May 14, 2019, or soon thereafter, on the levy of the proposed assessment for FY 2019-20, with a cost of living increase of 3% as prescribed by the adopted Engineer’s Report dated December 2001, for the Granite Bay Parks, Trails and Open Space Maintenance and Recreation Improvement District.

 

D.    Applegate Park Improvements | Use of Park Dedication Fees

1.    Approve the use of Park Dedication Fees in the amount of $90,000 from Recreation Area #14, Bear River/Applegate Area, for paving the existing walking path, replacing weathered metal picnic tables with concrete tables, and replacing an existing drinking fountain at Placer County’s Applegate Park.

2.    Approve a Budget Revision appropriating $90,000 to the Parks and Grounds Operating Budget from Recreation Area #14, Bear River/Applegate Area.

 

E.    Master Purchase Agreement for Bus Video Surveillance | AngelTrax of Dothan, Alabama

1.    Authorize the Director of Public Works, or designee, to execute a Master Purchase Agreement, Contract No. 001003 with IVS, Inc., doing business as AngelTrax of Dothan, Alabama in an amount not to exceed $350,000 through June 30, 2024 and, approve a Budget Revision and a Master Fixed Asset List revision for Placer County Transit in the amount of $61,000. Funding is provided by the Proposition 1B grant funds.

 

F.    Maintenance of Nelson Lane from Highway 65 to Nicolaus Road | Memorandum of Agreement with City of Lincoln

1.    Approve a Memorandum of Agreement between the County of Placer and the City of Lincoln, upon County Counsel and Risk Management’s concurrence, for the City of Lincoln to maintain Nelson Lane between Highway 65 and Nicolaus Road.

 

G.   Certification of County Maintained Mileage

1.    Adopt a Resolution certifying the Maintained Mileage records for 2018-2019, which results in a new total County maintained mileage of 1,057.180 miles. 

 

22.  REVENUE SHARINGIn 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.    Feed the Hungry of Auburn | Funding to Support Annual Community Service Day Event

1.    Approve appropriation of $500 in Revenue Sharing monies to Feed the Hungry of Auburn as requested by Supervisor Holmes.

 

B.    Placer County Law Enforcement Chaplaincy | Funding to Support Blues and BBQ Event

1.    Approve appropriation of $600 in Revenue Sharing monies to Placer County Law Enforcement Chaplaincy as requested by Supervisor Weygandt ($100), Supervisor Holmes ($250), and Supervisor Uhler ($250).

 

23.  SHERIFF

A.    Commendation | Recognizing Thomas Marois

1.    Approve a Commendation recognizing Sergeant Thomas Marois for twenty-eight years of dedicated public service as an employee of the Placer County Sheriff’s Office.

 

ADJOURNMENT – To a Special meeting on Monday, April 22, 2019.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

April 22, 2019 Special Meeting (Auburn)

April 23, 2019 (Tahoe)

May 14, 2019

May 28, 2019

May 14, 2019

May 28, 2019

June 11, 2019

June 25, 2019

 

Materials related to an item on this Agenda submitted to the Board after distribution of the agenda packet are available for public inspection at the Clerk of the Board of Supervisors Office, 175 Fulweiler Avenue, Auburn, during normal business hours.  Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board.  If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities.  All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.

 

Any document submitted for consideration shall be submitted to the Clerk of the Board of Supervisors, 175 Fulweiler Avenue, Auburn, CA 95603 no later than 5:00 p.m. the day before the scheduled meeting.  Any documentation submitted at any noticed videoconferencing site will become part of the official record, but will not be disseminated to the Board prior to the Board’s action.  NOTE: An alternate location may be offered as a courtesy for a Board meeting but may be closed due to inclement weather or may not be available if technology fails.  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.

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov