COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, August 06, 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
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.
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 Gustafson
CONSENT AGENDA: Consent item 9.A and 13.D removed for discussion Remaining Consent Agenda approved as indicated.
MOTION Gustafson/Holmes/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
CONSENT ITEM MOVED FOR DISCUSSION
9. AUDITOR
A. Overpayment and Underpayment of Wages or Benefit Premiums Policy
1. Adopted Resolution 2019-166 approving the County’s Overpayment and Underpayment of Wages or Benefit Premiums Policy.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
13. COUNTY EXECUTIVE
D. Commendation | Dr. Lyndell Grey
1. Presented a Commendation to Dr. Lyndell Grey for over 13 years of dedicated public service to the County of Placer.
PUBLIC COMMENT: 1.) Scott Vaughn expressed concerns about how items relating to Salary increases are handled on the Board of Supervisors agenda. 2.) Bradley Cutler discussed Tree Lake project. 3.) Richard Lewis-Wise requested the Bickford Ranch Market Place project brought forward at the Lincoln/Sheridan MAC or Horseshoe Bar/Penryn MAC 4.) Ellie Waller discussed Laulima Lakeside Project 4.) Chris Anger discussed NAHAS Property and Dollar Creek Crossing Development
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
1.) Supervisor Gustafson reported out on meeting in Foresthill, tour of French Meadows Project, and Dollar Creek NAHAS Project meeting and commended staff for their help with those meetings. 2.) County Executive Officer Todd Leopold gave an update on the Fire Insurance Survey that was sent out to residents throughout the County and noted that over 1600 residents have already responded and he advised that he will have final report with outcome and key findings at the next Board of Supervisors meeting.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. PUBLIC WORKS
A. Roseville Vineyard Estates | Annexation to County Service Area 28, Zone of Benefit 173 Dry Creek
1. Conducted a Public Hearing to consider public testimony, no comments received, adopted Resolution 2019-159 to annex the Roseville Vineyard Estates property, located at 8400 Vineyard Lane, (APN 023-234-023-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:10 a.m.
2. PUBLIC WORKS
A. Davenport-Buchheit Property | Annexation to Sewer Maintenance District 1
1. Conducted a Public Hearing to consider public testimony, no comments received, adopted Resolution 2019-160 to annex the Davenport-Buchheit property, located at 4859 North Creekhaven Road in Auburn (APN 076-020-063-000), into the boundaries of Sewer Maintenance District 1 to provide sewer service.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
DEPARTMENT ITEMS to be considered for action as time allows
3. FACILITIES MANAGEMENT AND PUBLIC WORKS
A. Plans and Specifications Approval
1. Authorized the Director of Facilities Management to approve plans and specifications for public projects with an estimated construction cost of $100,000 or less individually.
2. Authorized the Director of Public Works to approve plans and specifications for public projects with an estimated construction cost of $100,000 or less individually.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
4. HEALTH AND HUMAN SERVICES
1. Approved an agreement with Nevada Sierra Connecting Point Public Authority to develop and implement Placer County’s 2-1-1 Information and Referral Services beginning August 7, 2019 through June 30, 2020 in an amount not to exceed $93,200 and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $9,320 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. Housing for a Healthy California | Project Application
1. Adopted Resolution 2019-161 authorizing Placer County Health and Human Services to submit a project application in an amount not to exceed $3,500,000 for the Housing for Healthy California Program (HHC), the 2019 HHC Article II Application as described in the HHC Article II NOFA and HHC Article II Guidelines released by the Department for the HHC Program.
2. Authorized the Director of Health and Human Services to sign the associated agreements, subsequent amendments, and related documentation with Risk Management and County Counsel concurrence.
3. Authorized the Director of Health and Human Services, or designee, to implement the Housing for Healthy California Program grant funds through individual transactions not to exceed $10,000 with County Counsel concurrence.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
C. Grant Award | Board of State and Community Corrections Proposition 47
1. Adopted Resolution 2019-162 authorizing the Director of Health and Human Services to accept the Board of State and Community Corrections Grant Proposition 47 grant award in the amount of $6,000,000 for the period of August 15, 2019 through May 15, 2023, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign all resulting documentation, reports, certifications, and amendments up to $100,000, consistent with the agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
D. Intensive Trauma Focused Services | Contract Amendment with Children’s Receiving Home of Sacramento
1. Approved a contract amendment with Children’s Receiving Home of Sacramento for the period of July 01, 2018, through June 30, 2020, to provide Intensive Trauma Focused Services to children ages 2 to 5 and their families, increasing funding by $110,000 to a total amount not to exceed $552,225, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $55,222 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Approved a contract with KidsFirst to provide Child Abuse Prevention Activities, Services to Improve Child and Family Outcomes and Promote Well-Being, and the operation of the Child Abuse Prevention Council from July 01, 2019 through June 30, 2020 for a total amount not to exceed $872,364 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any amendments not to exceed $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Approved a revenue agreement with the Placer County Transportation and Planning Agency for the period of July 01, 2019 through June 30, 2023 in an amount not to exceed $733,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $73,300 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
Adjourn as the Placer County Board of Supervisors and convene as the Placer County In Home Supportive Services Public Authority
5. PLACER COUNTY IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
A. In-Home Supportive Services Public Authority | Budget for FY 2019-20
1. Approved the In-Home Supportive Services Public Authority Budget for FY 2019-20 in the amount of $1,506,846.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
Adjourn as the Placer County In Home Supportive Services Public Authority and convene as the Placer County Board of Supervisors
6. PUBLIC WORKS
A. Highway Safety Improvement Project | Construction Contract with B&M Builders Inc.
1. Adopted Resolution 2019-163 awarding a Construction Contract to the lowest responsive and responsible bidder, B&M Builder Inc. of Rancho Cordova, CA for the construction of the Highway Safety Improvement Project in the amount of $2,227,610; upon County Counsel and Risk Management concurrence; and authorizing the Director of Public Works, or designee, to execute change orders up to $123,880 as needed.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. Highway Safety Improvement Project | Construction Contract with NV5 Inc.
1. Adopted Resolution 2019-164 to approve the award of Contract No. 000991 to NV5 Inc. for Construction Management Services for the Highway Safety Improvement Project in an amount of $149,232, upon County Counsel and Risk Management concurrence; and authorized the Director of Public Works, or designee, to execute future contract amendments up to $14,923 as needed.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
1. Adopted Resolution 2019-165 authorizing the Director of Public Works, or designee, to sign a Restated and Amended Traffic Fee Credit and Reimbursement Agreement between the County of Placer and Auburn Pacific Properties, LLC for roadway improvements included in the Countywide Capital Improvement Program and constructed as part of the Auburn Creekside Center Development.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
7. COUNTY EXECUTIVE
A. Placer County Code Amendment | Ratification of Local Emergency Proclamation
1. Introduced an Ordinance, waived oral reading, amending Chapter 2, Article 2.88, Section 2.88.060(A) of the Placer County Code to increase the timeframe by which a local emergency proclamation may be ratified to be consistent with the California Government Code.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
8. 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) Granite Bay Preservation Society v. County of Placer, et al.
Placer County Superior Court Case No. SCV0042737
The Board heard a status report. No action requested or taken.
.
2. Anticipated Litigation:
(a) Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: One potential case
The Board received a report and provided direction.
(B) §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Properties: APNs 093-160-079-000, 093-160-080-000 and 093-160-081-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Jennifer Merchant, Steve Newsom, Laurie Morse and Eric Findlay
Negotiating Parties: County of Placer and R.T. Nahas Company, A California Corporation
Under Negotiation: Terms of payment
The Board heard a report and provided direction
Adjourn as the Placer County Board of Supervisors and convene as the Placer County Successor Agency
§54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Properties: APNs 090-192-055 and 090-192-062
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Dave Defanti, Steve Newsom, Laurie Morse and Eric Findlay
Under Negotiation: Evaluation of multiple offers to purchase Successor Agency Property
The Successor Agency Board heard a report and provided direction.
Adjourn as the Placer County Successor Agency and reconvene as the Placer County Board of Supervisors
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board convened as the Placer County In Home Supportive Services Public Authority for Item #10.A. 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.
A. MOVED FOR
DISCUSSION Overpayment
and Underpayment of Wages or Benefit Premiums Policy
1. Adopt a Resolution
approving the County’s Overpayment and Underpayment of Wages or Benefit
Premiums Policy.
10. CLAIMS AGAINST PLACER COUNTY IN-HOME SUPPORTIVE SERVICES
1. 19-090 Selter, Bruce, (Personal Injury/ Property Damage) $10,000
11. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-088 Bailey, Eric, (Personal Injury) Unstated
2. 19-090 Selter, Bruce, (Personal Injury/ Property Damage) $10,000
3. 19-091 Melcher, Todd & Stacey, (Property Damage) $3,625.12
4. 19-092 Butters, Judi, (Property Damage) $50.00
5. 19-093 Shook, Kimberly, (Property Damage) $4,577.77
6. 19-094 Martinson, Erasma, (Property Damage) $5,000.00
7. 19-095 Human Rights Defense Center (Personal Injury) $25,000.00
8. 19-096 Aldrich, Mark , (Property Damage) Unstated
12. COMMITTEES & COMMISSIONS
1. Approved the appointment of Elisa Noble to Seat #8, representing Small Farm Industry of the Agricultural Commission.
1. Approved the appointment of Patrick Remington to the unexpired term of Seat #5, Mike Webb, representing Fire Official to Seat #6, Mitch Higgins representing Fire Official to Seat #8 and reappointment of Richard Lewis to Seat # 9, representing disabled, on the Building Appeals Board.
1. Approved the reappointment of Ronald LeDoux to Seat #4 on the Civil Service Commission.
1. Approved the appointment of Justin Gragg to Seat #3, representing District 3 of Fish & Game Commission as requested by Supervisor Holmes.
E. Greater Lincoln Area Fire Safe Council
1. Approved the appointment of Leon Butler to the unexpired term of Seat #1 on Greater Lincoln Area Fire Safe Council as requested by Supervisor Weygandt.
F. North Auburn/Ophir Fire Safe Council
1. Approved the appointments of Harley Don to Seat #1, Elisa Noble to Seat #2, Thomas Carlisle to Seat #3, Malcom Frost to Seat #4, and Christine Rydell to Seat #5 of the North Auburn/Ophir Fire Safe Council as requested by Supervisor Holmes and Supervisor Gustafson.
G. Placer County Youth Commission
1. Approved the 2019-20 term appointments and reappointments of Placer County Youth Commissioners and 3 at-large members.
H. Roseville Public Cemetery District
1. Approved the reappointment of David Uribe to Seat #2 on the Roseville Public Cemetery District, as requested by Supervisor Gore.
I. Auburn Veterans Memorial Hall Board of Trustees
1. Approved the 2019/20 term appointments on the Auburn Veterans Memorial Hall Board.
J. Colfax Veterans Memorial Hall Board of Trustees
1. Approved the 2019/20 term appointments on the Colfax Veterans Memorial Hall Board.
K. Lincoln Veterans Memorial Hall Board of Trustees
1. Approved the 2019/20 term appointments on the Lincoln Veterans Memorial Hall Board.
L. Loomis Veterans Memorial Hall Board of Trustees
1. Approved the 2019/20 term appointments on the Loomis Veterans Memorial Hall Board.
M. Roseville Veterans Memorial Hall Board of Trustees
1. Approved the 2019/20 term appointments on the Roseville Veterans Memorial Hall Board.
A. Unclassified Employee Step Increases
1. The Board approved step increases for:
a. Holly Powers, Assistant Director of Emergency Services, CEO’s Office, from Grade 459, Step 3 at $63.14 per hour to Grade 459, Step 4 at $66.32 per hour, effective July 06, 2019.
b. Wendy Williams, Director of Communications & Public Affairs, CEO’s Office, from Grade 454, Step 4 at $63.10 per hour, to Grade 454, Step 5 at $66.27 per hour, effective July 20, 2019.
B. Reaffirm a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-167 to reaffirm a local emergency in Placer County due to tree mortality.
C. Truckee Tahoe Bike-Share Program | Agreement with Zagster to expand to North Lake Tahoe
D. MOVED FOR DISCUSSION Commendation | Dr.
Lyndell Grey
1. Approve a
Commendation to Dr. Lyndell Grey for over 13 years of dedicated public service
to the County of Placer.
E. Placer County Economic Development Board
1. Confirmed the re-appointment of Frank Wegener, representing the Manufacturing Industry to the 2019 Placer County Economic Development Board.
2. Adopted Resolution 2019-168 approving amendments to the Economic Development Board Bylaws.
14. HEALTH AND HUMAN SERVICES
1. Approved an agreement with Lighthouse Counseling & Family Resource Center to provide community-based services to improve child and family outcomes and promote well-being in the amount of $122,000 from July 01, 2019 through June 30, 2020, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign any amendments not to exceed $12,200 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an agreement with Crisis Intervention Services to provide community-based services to improve child and family outcomes and promote well-being in the amount of $60,000 from July 01, 2019 through June 30, 2020, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and to sign any amendments not to exceed $6,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approved an amendment to the agreement with Sierra Forever Families to assign the agreement to Stanford Youth Solutions for the period of July 01, 2019 through October 31, 2019, in an amount not to exceed $107,844 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $10,784 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Court Ordered International Travel Request
1. Ratified a Court Ordered International Travel Request for Children’s System of Care staff for emergency travel to Denmark to retrieve a minor child who has not been successfully placed with his mother who lives in Denmark.
15. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are
placed on the Consent Agenda.
A. Purchase of Vactor Jetter Truck | Owen Equipment of Sacrament, CA
1. Approved the award of a purchase order using a Sourcewell competitively bid contract to Owen Equipment of Sacramento, CA for one Vactor Jetter truck in the total amount of $321,157. Funding is provided by the Department of Public Works Environmental Utilities Division in the FY 2019-20 Proposed Budget.
2. Authorized the Purchasing Manager to sign all required documents.
16. PUBLIC WORKS
A. French Meadows Forest Restoration Project | Contract with Tree MD to Perform Recreational Site Thinning
1. Approved the award of a contract to Tree MD in a not to exceed amount of $380,000 to perform Recreational Site Thinning in the current campsites as part of the French Meadows Forest Restoration Project, and authorized the Director of Public Works, or designee, to execute the contract and any change orders up to 10 percent of the individual contract amount.
B. Senate Bill 743 (SB 743 – Vehicle Miles Traveled) Implementation Plan | Professional Services Agreement with Fehr & Peers
1. Authorized the Director of Public Works, or designee, to execute a Professional Services Agreement with Fehr & Peers for consultant services associated with preparation of the SB 743 Implementation Plan, upon County Counsel and Risk Management concurrence, in an amount not to exceed $150,000.
C. Lower Secline Water Quality Improvement Project | Agreement with United States Forest Service
1. Authorized the Director of Public Works, or designee, to execute a Southern Nevada Public Land Management Act Grant Agreement and all related documents with the United States Forest Service, in the amount of $500,000 to fund the planned Lower Secline Water Quality Improvement Project, upon County Counsel and Risk Management concurrence.
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. Lincoln Chamber of Commerce | Funding to Support the Downtown Lincoln Showcase Event
1. Approved appropriation of $1,500 in Revenue Sharing monies to Lincoln Chamber of Commerce as requested by Supervisor Weygandt.
18. SHERIFF
A. Reciprocal Intrastate Transportation of Prisoners | Non-Financial Agreement with Los Angeles County
1. Approved a non-financial agreement with Los Angeles County, which includes an indemnification provision, for intrastate prisoner transportation services, and authorized the Sheriff to sign the agreement. The agreement will remain in effect until terminated by either party.
1. Adopted Uncodified Ordinance 5973-B introduced July 09, 2019 authorizing full straight-time compensation for Sheriff’s Office Management employees deploying with CAL FIRE Incident Management Teams.
C. Vintage Car Donation from the Sheriff’s Council
1. Accepted a vehicle donation with an estimated value of $7,500 from the Placer County Sheriff’s Council, and add the item to the Master Fixed Asset List.
19. TREASURER – TAX COLLECTOR
A. Temporary borrowing of Treasury Funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2019-20 by the Foresthill Fire Protection District ($700,000), North Tahoe Fire Protection District ($2,000,000) as prescribed by the California State Constitution.
ITEMS FOR INFORMATION:
20. AUDITOR
A. Independent Accountant’s Report on the Treasurer’s Statement of Assets | March 31, 2019
1. Auditor-Controller’s Independent Accountant’s Report on the Treasurer’s Statement of Assets. This statement is for the quarter ended March 31, 2019.
ADJOURNMENT – To next regular meeting, on August 27, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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