COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, July 23, 2019

9:00 a.m.

 

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

Cindy Gustafson, District 5                                                                                                                                                                                     

 

 

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.

 

MEETING LOCATION:

North Tahoe Event Center

8318 North Lake Blvd.

Kings Beach, CA. 96143

 

FLAG SALUTE – Led by Supervisor Gore

 

CONSENT AGENDA - Consent Agenda approved with roll call action as indicated.

MOTION Gore/Holmes/Unanimous Roll Call Vote 4:0 (Uhler Abstain)

AYES: Gore, Weygandt, Holmes, Gustafson

ABSTAIN: Uhler

 

PUBLIC COMMENT:  1.) Ellie Waller discussed process breakdown in submitting comments to NTRAC Members, Planning Commission and Board of Supervisors; referenced Placer County oversight with NLTRA and upcoming Planning Commission Workshop noting shipping container residential unit zoning. 2.) Ann Nichols expressed concerns with approval recommendation for Laulima Proposal after NTRAC rejection 3.) Sam Rudnick discussed the Settlement Agreement with Kila.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 

Wished Supervisor Gore a ‘Happy Birthday’

 

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

 

9:05 a.m.

 1.   COUNTY EXECUTIVE

A.    North Lake Tahoe Region Transportation Plans Implementation

1.    Received a presentation on North Lake Tahoe-based transportation activities, including new and pilot programs: 1) Park and Ride Pilot; 2) Crossing Guard Pilot; 3) Bus on Shoulder Pilot; 4) Zagster Grant Project Pilot; and 5) SATCo- Year one report.

9:20 a.m.

 2.   PUBLIC WORKS

A.    Transportation Demand Management Strategies (TDM) for North Lake Tahoe Report

1.    Approved the Transportation Demand Management strategies identified in the Final TDM Strategies for North Lake Tahoe report.

MOTION Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

9:30 a.m.

 3.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.     Squaw Valley / Alpine Meadows Base-to-Base Gondola

Conducted a Public Hearing to consider the Squaw Valley / Alpine Meadows Base to Base Gondola project including the following:

1.    Adopted Resolution 2019-151 certifying the Squaw Valley / Alpine Meadows Base-to-Base Gondola Final Environmental Impact Report and Errata (SCH 2016042066) prepared pursuant to the California Environmental Quality Act, adopted the Findings of Fact and Overriding Considerations, and Mitigation and Monitoring Reporting Program.

MOTION Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

2.    Adopted Resolution 2019-152 to amend the Squaw Valley General Plan and Land Use Ordinance “Potential Future Ski Lifts Map”.

MOTION Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

3.    Adopted Ordinance 5969-B to rezone the Alpine Meadows base area portion of the project.

MOTION Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

4.    Approved the Conditional Use Permit for the Squaw Valley / Alpine Meadows Base-To-Base Gondola.

MOTION Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

11:00 a.m.

 4.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.    Quarry Ridge Professional Office Park | Continued from June 11, 2019

       Take final action to:

1.    Adopted Resolution 2019-153 to certify the Quarry Ridge Project Final Environmental Impact Report (SCH# 2017092027) prepared pursuant to the California Environmental Quality Act, and adopted the Mitigation Monitoring Reporting Program.

MOTION Gore/Weygandt/Unanimous Vote 3:0 (Holmes, Gustafson Absent)

AYES: Gore, Weygandt, Uhler

ABSENT: Holmes, Gustafson

 

2.    Adopted Resolution 2019-154 to amend the Granite Bay Community Plan to change the land use designation of the project site from Low Density Residential to Commercial and to add text to amend the setback standard for buildings located on the north side of Douglas Boulevard.

MOTION Gore/Weygandt/Unanimous Vote 3:0 (Holmes, Gustafson Absent)

AYES: Gore, Weygandt, Uhler

ABSENT: Holmes, Gustafson

 

3.    Adopted Ordinance 5970-B to rezone the project site from Residential Single Family, Building Site 20,000-sf minimum (RS-B-20) to Office and Professional with Design Review combining district (OP-Dc).

MOTION Gore/Weygandt/Unanimous Vote 4:0 (Holmes, Absent)

AYES: Gore, Weygandt, Gustafson, Uhler

ABSENT: Holmes

 

4.    Approved the Quarry Ridge Project Tentative Parcel Map to subdivide the project site into four parcels ranging in size from 24,202 square feet to 48,936 square feet.

MOTION Gore/Weygandt/Unanimous Vote 4:0 (Holmes, Absent)

AYES: Gore, Weygandt, Gustafson, Uhler

ABSENT: Holmes

 

5.    Approved a Site Design Review Agreement to construct four office buildings and associated improvements within project site.

MOTION Gore/Weygandt/Unanimous Vote 4:0 (Holmes, Absent)

AYES: Gore, Weygandt, Gustafson, Uhler

ABSENT: Holmes

 

11:15 a.m.

4.1  COUNTY EXECUTIVE

A.    Presentation From Squaw Valley Ski Museum Foundation about the status of the Sierra Nevada Olympic and Winter Sports Museum – Continued from July 22, 2019 agenda. Note: Identified as “1.A.2” on July 22, 2019 agenda.

1.    Received a presentation from Squaw Valley Ski Museum Foundation board and staff about the status of the Sierra Nevada Olympic and Winter Sports Museum, current project concept and project timeline.

 

11:30 a.m.

 5.   FACILITIES MANAGEMENT

A.    Tahoe City Firehouse Properties | Presentation on Feasibility Study

1.    Received an update by staff on the Tahoe City Firehouse Properties and a presentation on the Feasibility Study from Hunden Strategic Partners.

2.    Directed staff to return to your Board with any updates to the proposals submitted by Siren Arts and Commonwell.

 

1:00 p.m.

 6.   COUNTY EXECUTIVE

A.    Proposed Amendment to 2015 North Lake Tahoe Tourism Master Plan | Achievable Housing

1.    Provided direction to staff on the proposed addition of achievable housing as a priority to the 2015 North Lake Tahoe Tourism Master Plan and the draft amendment to that plan.

 

1:15 p.m.

 7.   COMMUNITY DEVELOPMENT RESOURCES AGENCY

A.     Short Term Rental Regulations

1.    Directed staff to proceed with preparation of regulations for Short Term Rentals in unincorporated Placer County.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 8.   HEALTH AND HUMAN SERVICES

A.    Community Mental Health Services Block Grant | Application Submission

1.    Approved the application for the renewal of the Community Mental Health Services Block Grant for FY 2019-20 in the amount of $839,795 and authorized the Director of Health and Human Services, or designee, to sign and submit the application and all resulting documentation including reports, agreements and certifications as required to accept the funds with Risk Management and County Counsel concurrence and to sign any subsequent amendments, not to exceed $83,979, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Gore/Weygandt/Unanimous Vote 4:0 (Holmes, Absent)

AYES: Gore, Weygandt, Gustafson, Uhler

ABSENT: Holmes

 

9.    INFORMATION TECHNOLOGY

A.    Countywide Interoperable Radio Network Project | Lease Agreement with Motorola, Inc.

1.    Authorized the execution of a seven-year municipal lease agreement with Motorola, Inc. for the acquisition of Project 25 compliant, VHF, and digital trunking infrastructure in the amount of $981,684, funded by the Countywide Radio Network Project Budget.

2.    Approved the addition of the appropriate components to the County’s Master Fixed Asset List.

3.    Authorized the Purchasing Manager to execute all related procurement documents upon approval by County Counsel and Risk Management including any required change orders in a not to exceed amount of $98,150.

4.    Authorized the Chief Information Officer and the Purchasing Manager to take all other actions necessary to implement the project.

MOTION Weygandt/Gustafson/Unanimous Vote 4:0 (Holmes, Absent)

AYES: Gore, Weygandt, Gustafson, Uhler

ABSENT: Holmes

 

10.  FACILITIES MANAGEMENT

A.    Placer County Auburn Jail Stucco Remediation Project | Approve Plans and Specifications

1.    Approved Plans and Specifications for the Placer County Auburn Jail Stucco Remediation Project, Project No. PJ00218, located at 2775 Richardson Drive, Auburn, with an estimated total project cost of $1,048,000 including $1,020,000 for construction with contingency, and authorized staff to advertise for bids.

2.    Authorized the Director of Facilities Management, or designee, to award and execute a construction contract not-to-exceed $1,020,000, upon review and approval by County Counsel and Risk Management, including authority to approve any necessary change orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    Miscellaneous Equipment Replacement & Repair Projects | Approve Plans and Specifications

1.    Approved Plans and Specifications for various capital projects under $100,000 each, which are included in the Facilities Management FY 2019-20 Proposed Budget for Capital Projects and previously approved as part of the FY 2018-19 Rehabilitation Plan. In addition, authorized the Director of Facilities Management, or Procurement Manager under delegated authority, to execute the resulting contracts and necessary change orders consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows. Projects are:

a.    Finance Administrative Building Lighting Controls; $39,768.93

b.    Historic Courthouse Cooling Tower Replacement; $97,590.76

c.    Administrative Center Cooling Tower Replacement; $92,058.59

d.    Foresthill Memorial Hall Light Pole Replacement; $39,774.86

e.    Foresthill Memorial Hall Interior Improvement; $38,203.53

f.     Building 430 Automated Gate Installation; $45,203.00

g.    Auburn Memorial Hall Sewer Repair; $16,500.00

MOTION Holmes/Gustafson/Unanimous Vote 4:0 (Weygandt Absent)

AYES: Gore, Holmes, Gustafson, Uhler

ABSENT: Weygandt

 

11.  PROCUREMENT

A.    Replacement Vehicle Purchases | California Governor’s Office of Emergency Services

1.    Approved the award of negotiated purchase orders to the California Governor’s Office of Emergency Services 1122 Public Safety Procurement Program (PSPP) of Mather, CA for the purchase of various types of vehicles in the maximum aggregate amount of $610,324. Funding for the purchase of these vehicles is available in the Sheriff’s Office FY 2019-20 Proposed Budget.

2.    Authorized the Purchasing Manager to sign the resulting purchase orders and related documents as well as requests to purchase additional vehicles under the Governor’s CalOES 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 2019-20 Master Fixed Asset List.

MOTION Holmes/Gustafson/Unanimous Vote 4:0 (Weygandt Absent)

AYES: Gore, Holmes, Gustafson, Uhler

ABSENT: Weygandt

 

12.  PUBLIC WORKS

A.    Creekside Development Project Highway 49 Improvements | Cooperative Agreement with California Department of Transportation

1.    Adopted Resolution 2019-155 authorizing the Director of Public Works, or designee, to execute Cooperative Agreement for Local Improvements No. 03-0694 between California Department of Transportation and Placer County, upon County Counsel and Risk Management’s concurrence, for the construction of off-site improvements required for the Creekside Center Project within the State Highway 49 Right of Way for an amount not to exceed $2,100,000, and authorized the Director of Public Works or designee to execute future amendments to this Cooperative Agreement for Local Improvements up to$117,500 in compliance with the Public Contract Code.

MOTION Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    French Meadows Forest Restoration Project | Contract with Red Mountain Resource, LLC

1.    Approved the award of a contract to Red Mountain Resource LLC in a not to exceed amount of $301,270 to perform Mastication and Hand Thinning on approximately 179 acres as part of the French Meadows Forest Restoration Project, and authorize the Director of Public Works, or designee, to execute the contract and any change orders up to ten percent (10%) of the individual contract amount.

MOTION Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

13.  CLAIMS AGAINST THE COUNTY

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

1.    19-087 Hatter, Denise (Property Damage) $469.98

 

B.    Rejected the following Application to Present a Late Claim, as recommended by the offices of County Counsel and Risk Management.

1.    18-106 Shepherd, Clifton (Personal Injury) $50,000

 

MOTION Holmes/Gustafson/Unanimous Vote 4:0 (Weygandt Recused)

AYES: Gore, Holmes, Gustafson, Uhler

RECUSED: Weygandt

 

14.  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)   In re PG&E Corporation and Pacific Gas and Electric Company

       U.S. Bankruptcy Court, Northern Dist., Case No. 3:19-30088-DM

The Board heard a report and provided direction.

 

(b)   County of Placer v. California Public Employees Retirement System

       OAH No.:  TBA

The Board heard a report and provided direction.

 

(c)   Placer County Residents for Legal Compliance v. County of Placer, et al.

       Placer County Superior Court Case No. SCV0043227

The Board heard a status report. No action requested or taken.

 

(B)  §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Property: APN 017-283-001-000

Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Stephen Aye, Steve Newsom and Laurie Morse

Negotiating Parties: County of Placer and Kathleen T. McShane, Trustee of the 2013 Kathleen T. McShane Revocable Trust (20% interest) and Gregory N. Tcherkoyan and Seta M. Tcherkoyan, Trustees of the 2006 Tcherkoyan Family Trust (80% interest).

Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction.

 

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.

 

15.  BOARD OF SUPERVISORS

A.    Minutes

1.    Approved the Minutes of May 14, 2019

2.    Approved the Minutes of May 28, 2019

3.    Approved the Minutes of June 11, 2019

 

16.  COMMITTEES & COMMISSIONS

A.    Foresthill Forum

1.    Approved the appointment of Kathleen LaBree McCollam to Seat # 7 on the Foresthill Forum as requested by Supervisor Gustafson.

 

17.  COUNTY EXECUTIVE

A.    Extend Development Impact Fee Deferral Program and Establish Development Impact Fee Payment Plan for Hotels and Motels

1.      Adopted Ordinance 5971-B, introduced on July 09, 2019, to amend Placer County Code Chapter 15, Article 15.70 to extend the existing Development Impact Fee Deferral Program until December 31, 2021 and establish a Development Impact Fee Payment Plan for Hotels and Motels.

 

B.    Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopted Resolution 2019-156 to reaffirm a local emergency in Placer County due to tree mortality.

 

18.  ELECTIONS

A.     Election Services | August 27, 2019 Special Primary Election

1.      Adopted Resolution 2019-157 calling for a Special Primary Election to be held on August 27, 2019 and authorize the County Clerk to render election services for the August 27, 2019, Assembly District 1 Special Primary Election.

 

19.  HUMAN RESOURCES

A.    Equity Adjustments for Classified and Unclassified Management Employees

1.    Adopted Ordinance 5972-B, introduced July 09, 2019, amending the uncodified Schedule of Classifications and Compensation Ordinance and the uncodified Allocation of Positions to Departments Ordinance.

 

B.    Legal Services for Civil Service Commission | Agreement with Law Office of William Wright

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 the period of FY 2019-20.

 

C.    Work-Related Grouping for the Payment of Longevity Pay in Placer County

1.    Adopted Resolution 2019-158 declaring a logical work-related grouping for the payment of longevity pay in Placer County.

 

20.   PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are

                placed on the Consent Agenda.

A.    Riolo Vineyard Specific Plan Project Construction Inspection Services | Agreement with Psomas of Roseville, CA

1.    Authorized the Purchasing Manager to award a contract under the existing Master Services Agreement with Psomas of Roseville, CA to perform Construction Inspection Services for the construction of sewer backbone infrastructure to support the Riolo Vineyard Project in the amount of $274,450 and execute contract change orders up to 10 percent ($27,445) of the contract amount. Project funding will be provided by the Riolo Vineyard developer in accordance with the County’s standard Plan Check and Inspection Fee Schedule.

 

B.    Asbestos and Lead Paint Abatement Services | Professional Asbestos and Lead Services, Inc.

1.    Approved an increase to the contract with Professional Asbestos and Lead Services, Inc. of Stockton, CA for asbestos and lead paint abatement services in the amount of $200,000 for a revised maximum amount of $350,000 through March 31, 2020. Funding is provided by the Department of Facilities Management in the FY 2019-20 Proposed Budget.

2.    Authorized the Purchasing Manager to sign all required documents and authorize any required change orders up to a maximum amount of $35,000 consistent with the Procurement Policy.

 

C.    Software Licensing and Support | Oracle America Inc.

1.    Approved increases to negotiated agreements with Oracle America Inc. of Redwood City CA for PeopleSoft (ACORN) application, and Oracle databases in the aggregate amount of $18,916 for a revised maximum aggregate amount of $491,814 effective through June 30, 2020. Funding is provided by County-wide’s FY 2019-20 Proposed Budgets. The IT Department manages these support agreements on behalf of the County.

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

 

D.    Voice and Data Cabling Services | Various Firms

1.    Approved the Qualified List based on the competitive Request for Qualifications No. 100245 for voice and data cabling services to be provided as needed for the period of July 24, 2019 to June 30, 2022.

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

3.    Approved agreements with Dunn-Wright Communications Inc. of Sacramento, CA and NetXperts Inc. of Walnut Creek, CA for services related to Request for Qualifications No. 100245 in the maximum aggregate amount of $125,000, for the period of August 01, 2019 to July 31, 2020. Funding is included in the Information Technology Department’s FY 2019-20 Proposed Budget.

4.    Approved the option to renew the resulting agreements for four (4) additional one-year terms in the maximum aggregate amount of $125,000 annually, authorize change orders up to a maximum cumulative amount of $12,500, consistent with Placer County’s Procurement Policy.

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

 

E.    Electronic GPS and Alcohol Monitoring Equipment and Services | Satellite Tracking of People LLC and SCRAM Systems

1.    Approved a change order to an agreement with Satellite Tracking of People LLC of Houston (TX) and SCRAM Systems of San Diego (CA) for electronic monitoring equipment and services in the amount of $95,000 for a revised maximum amount of $695,000 through December 31, 2019. Funding is provided by the Probation Department’s FY 2019-20 Proposed Budget.

2.    Authorized the Purchasing Manager to sign all required documents amending the current agreement by adding the vendor’s provision of an equipment installer, subject to counsel and departmental concurrence and available funding.

 

F.   Aviation Inspection and Maintenance Services | Advanced Helicopter Services

1.    Approved an increase to the renewal contract with Advanced Helicopter Services of Woodland, CA for aviation inspection and maintenance services in the amount of $200,000 for a revised maximum amount of $250,000 through June 30, 2020. Funding is provided by the Sheriff’s Office FY 2019-20 Proposed Budget.

2.    Authorized the Purchasing Manager to sign all required documents and authorize any required change orders up to a maximum amount of $25,000 consistent with the Procurement Policy.

 

21.  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.    Auburn Chamber of Commerce | Funding to Support the 4th of July Celebration

1.    Approved appropriation of $2,000 in Revenue Sharing monies to Auburn Chamber of Commerce as requested by Supervisor Holmes ($1,000) and Supervisor Gustafson ($1,000).

 

B.    Wreaths Across America | Funding to Purchase Wreaths for Veterans’ Gravesites

1.    Approved appropriation of $600 in Revenue Sharing monies to Wreaths Across America as requested by Supervisor Holmes ($300) and Supervisor Gustafson ($300).

 

ITEMS FOR INFORMATION:

 

22.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

23.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the month of June 2019

 

ADJOURNMENT – To next regular meeting, on August 06, 2019.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

August 06, 2019

August 27, 2019

September 10, 2019

September 24, 2019

October 08, 2019

October 21, 2019 (Tahoe)

October 22, 2019 (Tahoe)

November 05, 2019

November 19, 2019

December 03, 2019

December 17, 2019

 

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

 

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

 

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