COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, September 24, 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 Chairman Uhler
CONSENT AGENDA: Consent Agenda approved with roll call action as indicated.
MOTION Holmes/Gore/Unanimous Roll Call Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
PUBLIC COMMENT: Dustin Riley requested the Board consider a private P.A.C.E. Program.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Holly Powers gave an update on the potential affect to Placer County on PG&E Public Safety Power Shutoffs. 2.) Supervisor Gustafson thanked staff for their support during her first five months of Service. 3.) Supervisors Uhler and Holmes gave an update on Pioneer Energy. 4.) Supervisor Gore wished Supervisor Holmes a Happy Birthday.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. PUBLIC WORKS
A. Dissolution of County Service Area 28, Zone 136, Winterhawk Subdivision
1. Conducted a Public Hearing to receive comments, Clerk reported no majority protest and adopted Resolution 2019-190 dissolving County Service Area 28, Zone of Benefit No. 136, Winterhawk Subdivision, consisting of 39 parcels located on Olive Ranch Road in the Granite Bay area, eliminating extended services and related charges, and authorized the Public Works Director, or designee, to prepare and execute a Use of Funds Agreement with the Winterhawk Subdivision Homeowners’ Association for the disposition of unexpended funds.
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
9:25 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Granite Bay Congregate Living Health Facility
1. Conducted a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Adopted the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program prepared for the Granite Bay Congregate Living Health Facility project pursuant to CEQA.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
b. Adopted Ordinance 5977-B to rezone the Granite Bay Congregate Living Health Facility project site from RS-AG-B-40 (Residential Single Family, combining Agriculture, combining minimum building site of 40,000 square feet) to RA-B-40 (Residential Agriculture, combining minimum building site of 40,000 square feet).
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
c. Approved a Conditional Use Permit to operate an extended care facility in the RA zone district.
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
d. Approved a Variance to reduce the amount of required off-street parking spaces from 18 spaces to a total of nine (Zoning Ordinance Section 17.54.060B(7)).
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
10:00 a.m.
3. AGRICULTURE
A. Presentation | 2018 Agricultural Crop Report
1. Received a Presentation on the 2018 Agricultural Crop Report.
10:05 a.m.
4. AGRICULTURE
A. Presentation | Agriculture Marketing and PlacerGROWN Month
1. Received an update from the PlacerGROWN organization and the County Agriculture Department regarding agricultural marketing progress for FY 2019-20.
2. Approved and presented a Proclamation, declaring October as “Celebrate PlacerGROWN Month” in Placer County and encourage all citizens to support local farmers and ranchers by purchasing locally grown agricultural products.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
10:20 a.m.
5. COUNTY EXECUTIVE
1. Provided direction on agreement points for a proposed multi-year contract with the North Lake Tahoe Resort Association to reflect changes to the partnership with Placer County contingent upon the formation of a Tourist Business Improvement District in North Lake Tahoe.
10:50 a.m.
6. AUDITOR
A. Update | Workday Enterprise Resource Planning Implementation
1. Received a final update on the Workday Enterprise Resource Planning implementation project.
11:05 a.m.
7. COUNTY EXECUTIVE
The Board took the following actions:
1. Conducted a Public Hearing to approve the Fiscal Year (FY) 2019-20 Final Budget.
2. Adopted Resolution 2019-191 to approve the FY 2019-20 Final Budget including:
a. Final Budgets for County operating funds for a total of $1,033,296,224.
b. Final Budgets for County proprietary funds for a total of $140,540,585.
c. County Master Fixed Asset List for FY 2019-20.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
3. Introduced an Ordinance, waived oral reading, approving the FY 2019-20 Final Budget un-codified Allocation of Positions to Departments Ordinance.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
4. Adopted Resolution 2019-192 adopting the FY 2019-20 Final Budgets for special districts governed by the Board of Supervisors in the amount of $54,925,011.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
5. Adopted the Fiscal Year 2019-20 Five-Year Capital Improvement Plan for Facilities.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
6. Adopted Resolution 2019-193 approving an updated Pension and Other Post-Employment Benefits Funding Policy for the Placer Administrative Manual
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
DEPARTMENT ITEMS to be considered for action as time allows
1. Approved Plans and Specifications for the Placer County Probation Department Tenant Improvements Project, Project No. PJ00806, which is included in the FY 2019-20 Proposed Budget for Capital Projects. The project is located at 10810 Justice Center Drive, Roseville, with an estimated total project cost of $950,000 including $588,599 for construction with contingency and authorize staff to advertise for bids.
2. Authorized the Director of Facilities Management, or designee, to award and execute a construction contract not-to-exceed $588,599 upon review and approval by County Counsel and Risk Management, including authority to approve any necessary change orders not to exceed $41,930 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.
MOTION Homes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
1. Approved the Purchase and Sale Agreement for the acquisition of an office/warehouse building (Atherton Property) located at 3715 Atherton Road, Rocklin, CA (APN 017-283-001) from Gregory N. Tcherkoyan and Seta M. Tcherkoyan, Trustees of the 2006 Tcherkoyan Family Trust, as to an undivided 80% interest; and Kathleen T. McShane, Trustee of the 2013 Kathleen T. McShane Revocable Trust, as to an undivided 20% interest for $6,250,000.00 which is in the FY 2019-20 Final Budget request for Capital Improvements, Clerk Recorder Elections Building Project.
2. Adopted Resolution 2019-194 authorizing the Director of Facilities Management, or designee, to take all necessary actions to complete the acquisition.
3. Authorized the addition of the Atherton Property to the County’s comprehensive capital assets listing once acquired.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
9. HEALTH AND HUMAN SERVICES
A. Placer County Children’s System of Care | Five-Year System Improvement Plan 2018-2023
1. Adopted Resolution 2019-195 authorizing the Board of Supervisors approve the submittal of the Placer County Children’s System of Care five-year System Improvement Plan (SIP) to the California Department of Social Services and authorized:
a. The Chairman to sign the California-Child and Family Services Review Signature Sheet to be submitted as part of the SIP.
b. The Chairman to sign the Board of Supervisors Notice of Intent designating the Placer County Children’s System of Care as the public agency to administer funding as specified in the SIP and indicate the County’s intent to contract with public or private non-profit agencies to provide services.
c. The Director of Health and Human Services to sign any amendments or required documentation resulting from the submittal of the SIP.
MOTION Holmes/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
10. PUBLIC WORKS
A. Speed Restrictions on Sugar Pine Reservoir | Ordinance Introduction
1. Introduced an Ordinance, waived oral reading, to amend Chapter 12, Article 12.28, Section 12.28.140 related to speed restrictions on Sugar Pine Reservoir.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
11. HUMAN RESOURCES
A. Update to the Administrative Services Officer Classification Series
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance related to the changes in the Administrative Services Officer series approved by the Civil Service Commission at its September 09, 2019 meeting.
MOTION Gore/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
B. Update to the Health Educator Classification Series
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance related to the changes to the Health Educator series approved by the Civil Service Commission at its September 09, 2019 meeting.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
C. Abolishment of Various Obsolete Classifications
1. Introduced an Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation Ordinance to abolish various obsolete classifications.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
D. Updates to Salaries for Various Management Classifications
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance to:
b. Revise the salary grade of the Veteran Services Officer classification to reflect organizational changes;
c. Revise salary grade SPCD 950 to reflect wage increases for the Director of Air Pollution Control classification, as approved by the Air Pollution Control Board.
MOTION Holmes/Gustafson/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
E. Creation of New Psychiatrist and Chief Psychiatrist Classifications
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance and the un-codified Allocation of Positions to Departments Ordinance to:
a. Create the flexibly allocated classification of Psychiatrist-Board Eligible, salary grade UNCL 70 ($16,761 - $20,933.46 monthly)/Psychiatrist-Board Certified, salary grade UNCL 75 ($18,856.93 - $23,550.80 monthly)
b. Create the classification of Chief Psychiatrist, salary grade MNGT 534 ($20,945.60 - $25,459.20 monthly).
2. Introduced an Ordinance, waived oral reading, amending the un-codified Compensation Adjustments for Health and Human Services Psychiatrists Ordinance to reflect the new classifications.
3. Introduced an Ordinance, waived oral reading, amending Chapter 3, Section 3.12.030 of the Placer County Code to revise unclassified salary and benefit notations.
MOTION Gustafson/Gore/Unanimous Vote 4:0
AYES: Gore, Holmes, Gustafson, Uhler
ABSENT: Weygandt
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) GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL
1. Existing Litigation (Government Code §54956.9(d)(1):
(a) County of Placer v. California Public Employees’ Retirement System
OAH Case No.: TBA
The Board heard a report and provided direction.
(b) Holt v. California Public Employees’ Retirement System
Sacramento County Superior Court Case No. 34-2019-80003207
The Board heard a status report. No action required or taken.
(c) Lloyd Jones v. Timothy Gualco
Placer County Superior Court Case No. SCV0043248
The Board heard a report and authorized defense.
(d) County of Placer v. Amerisourcebergen Drug Corporation, et al
U.S. District Court, Eastern District Case No. 2:18-cv-01143-KJM-CKD
The Board heard a report and provided direction.
(e) 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 taken or required.
2. Anticipated Litigation:
(a) Initiation of litigation (Government Code §54956.9(d)(4): One potential case
The Board heard a report and authorized initiation of litigation.
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board will convene as the Placer County In Home Supportive Services Public Authority for Item #20.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.
13. AUDITOR
A. Approval of FY 2018-19 Final Budget Revisions
1. Approved Final Budget Revisions for the fiscal year ended June 30, 2019 to comply with the requirements of the County Budget Act.
B. Set Appropriation Limit for Placer County Operating Funds for FY 2019-20
1. Adopted Resolution 2019-196 setting the appropriations limit for Placer County Operating Funds for FY 2019-20 at $1,359,772,928.
1. Adopted Resolution 2019-197 to set the appropriations limit for Placer County Special Districts governed by the Board of Supervisors for FY 2019-20 at $9,094,686.
14. BOARD OF SUPERVISORS
A. Minutes
1. Approved the Minutes of July 23, 2019
B. Update 2019 Board and Commission Assignments
1. Confirmed the 2019 Board of Supervisors Assignment to various committees and commissions as discussed at the August 27, 2019 Board of Supervisors meeting.
15. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 19-107 Gelms, Christopher (Personal Injury) $10,000
16. COMMITTEES AND COMMISSIONS
1. Approved the reappointment of Mike DeFerrari to Seat# 2 representing District 2 and Adam C. Brown to Seat# 4 representing District 4 on the Assessment Appeals Board.
17. COUNTY EXECUTIVE
A. Reaffirmed a Local Emergency Proclamation in Placer County
1. Adopted Resolution 2019-198 to reaffirm a local emergency in Placer County due to tree mortality.
1. Adopted Resolution 2019-199 to annex Assessor Parcel Number 017-210-036-000, owned by JKC3H8, L.P., 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 this parcel within the said district and directed staff to record a Notice of Special Tax Lien on the aforementioned property.
18. ELECTIONS
A. Appointments to McKinney Water District | In Lieu of Election
1. Adopted Resolution 2019-200 appointing in lieu of election the individuals who completed the district director candidate filing process for the McKinney Water District.
19. FACILITIES MANAGEMENT
1. Approved Plans and Specifications/Bid and Award for the Auburn Historic Courthouse Heating Unit Ventilator Replacement Project, located at 101 Maple Street, Auburn, CA 95603, which is included in the Facilities Management FY 2019-20 Proposed Budget for the Capital Improvements Plan.
2. Authorized the Director of Facilities Management, or designee, to execute and award the resulting contract, and any necessary change order contracts, in the amount not to exceed $184,040 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.
1. Approved Plans and Specifications/Bid and Award for the Santucci Justice Center, Boiler/Pump Replacement Project, located at 10810 Justice Center Drive, Roseville, CA 95678, which is included in the Facilities Management FY 2019-20 Proposed Budget for the Capital Improvements Plan.
2. Authorized the Director of Facilities Management, or designee, to execute and award the resulting contract, and any necessary change order contracts, in the amount not to exceed $110,329 consistent with the County Purchasing Manual and Section 20142 of the Public Contract Code as project funding allows.
1. Adopted Resolution 2019-201 authorizing the Director of Facilities Management, or designee, to execute a funding agreement with Placer Land Trust and take all actions necessary to facilitate the acquisition of an agricultural conservation easement over approximately 137 acres of the Beard Ranch property, including a County contribution not to exceed $205,000. This Resolution supersedes Resolution No. 2019-102.
1. Adopted Resolution 2019-202 accepting the ADA Compliance and Infrastructure Updates, located at 350 Nevada Street, Auburn, as complete and authorized the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with PNP Construction, Inc.
20. HEALTH AND HUMAN SERVICES
A. In-Home Supportive Services Public Authority Advisory Committee
1. Approved the appointment of Lorraine Calong to Seat #1 on the In-Home Supportive Services Public Authority Advisory Committee.
B. Late Employee Mileage Claim
1. Per the Placer County Meals, Lodging, Travel and Transportation Policy, approved a mileage claim for an employee for the time period of August 01, 2018 through September 21, 2018 in the amount of $849.97.
C. Education, Enrollment and Retention Assistance | Contract with Placer Food Bank
1. Approved a contract with Placer Food Bank for Education, Enrollment and Retention Assistance, in the amount of $37,200, from July 01, 2019 through June 30, 2020 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and subsequent amendments not to exceed $3,720, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
D. County HIV Surveillance Program | Grant Agreement with California Department of Public Health
1. Approved the grant agreement with the California Department of Public Health to administer the County HIV Surveillance Program for the period from July 01, 2019 through June 30, 2024, in an amount not to exceed $75,200 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $7,520 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
E. Proclamation | September 2019 as Prostate Cancer Awareness Month
1. Approved a Proclamation declaring September 2019 as “Prostate Cancer Awareness Month” in Placer County.
21. HUMAN RESOURCES
A. Approval of Schedule of Classifications and Salary Grades for Classified and Unclassified Services
1. Approved the Schedule of Classifications and Salary Grades for Classified and Unclassified Services with a run date of September 05, 2019, pursuant to the California Code of Regulations 570.5 Requirement for a Publicly Available Pay Schedule.
22. PROBATION
A. Commendation | Sandy Pizzio for 18 years of Dedicated Public Service
1. Approved a Commendation honoring Sandy Pizzio, Accounting Technician, for 18 years of dedicated public service as an employee of Placer County.
23. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Microsurfacing Services | Pavement Coating Co., Inc. of Sacramento, CA
1. Approved an increase to the contract with Pavement Coating Co., Inc. of Sacramento, CA for microsurfacing services in the amount of $25,000 for a revised maximum amount of $1,276,447. Funding is provided by the Department of Public Works Road Maintenance Division FY 2019-20 Proposed Budget.
1. Approved the award of competitive Bid No. 20000 to Stommel Inc. dba Lehr Auto Electric of Sacramento, CA for the purchase of emergency response vehicle equipment, components, and installation services on an as-needed basis on behalf of the Sheriff’s Office, Placer County Fire Department, and Probation Department in the maximum aggregate amount of $275,000 for the period of October 01, 2019 through September 30, 2020. Funded by the Sheriff’s Office, Placer County Fire Department, and Probation Department FY 2019-20 Proposed Budget and Requested Budget for FY 2020-21.
2. Approved an option to renew the agreement for four (4) additional one-year terms in the maximum amount of $275,000 annually, authorized change orders up to a maximum cumulative amount of $27,500, consistent with Placer County’s Procurement Policy, and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
24. PUBLIC WORKS
A. Abandonment of Road Easement | 8246 Brockway Vista Avenue, Kings Beach
1. Adopted Resolution 2019-203 to abandon a portion of Brockway Vista Avenue in Kings Beach.
B. Truckee River Recreational Access Project | Rescinding Resolution 2019-031
C. Loomis Landfill Groundwater Improvements Project | Approve Plans and Specifications
1. Approved Plans and Specifications for the Loomis Landfill Groundwater Improvements Project with an estimated construction cost of $72,000 and authorized the Director of Public Works, or designee, to advertise for construction bids. This Project is included in the Department of Public Works FY 2019-20 Proposed Budget, funded by the Solid Waste Management Budget.
D. Refund of Sewer Service Charges | Sewer Maintenance Districts 2 and 3
1. Approved two refund requests to correct overpayment of sewer service charges within Sewer Maintenance Districts 2 and 3 covering 2007 to 2018 for Christine Heiskell, APN 048-590-013-000 in the amount of $6,929, and Lynn Houlihan, APN 036-320-024-000 in the amount of $15,717, and direct the Auditor-Controller to pay said amounts.
1. Approved an Agreement with Auburn Area Recreation and Park District authorizing the use of Park Dedication Fees in the amount of $30,000 from Recreation Area #5, Meadow Vista / Auburn Area, for installation of wooden ramps at the Auburn Bike Park in Auburn and authorized the Chair to execute the Agreement.
2. Approved a Budget Revision appropriating $30,000 to the Parks and Grounds Operating Budget from Recreation Area #5, Meadow Vista / Auburn Area.
25. TREASURER TAX-COLLECTOR
A. Transfer of Unclaimed Monies to the General Fund
1. Adopted Resolution 2019-205 directing the Auditor-Controller to transfer unclaimed funds in the amount of $9,279.40 to the General Fund, $0.00 of which must be used for victim services, per Government Code Sections 50050-50057 and the Placer County Auditor’s Policy Directive on Escheating and Refunding Unclaimed Funds.
B. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2019-20 by the Newcastle Elementary School District ($1,466,301) and Placer Hills Union School District ($1,500,000) as prescribed by the California State Constitution.
26. 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.
1. Approved appropriation of $1,250 in Revenue Sharing monies to Feed the Hungry to help provide meals to people in the community as requested by Supervisor Holmes ($1,000) and Supervisor Gustafson ($250).
1. Approved appropriation of $1,250 in Revenue Sharing monies to Placer Community Foundation as requested by Supervisor Gore ($250), Supervisor Weygandt ($250), Supervisor Holmes ($250) and Supervisor Gustafson ($500).
1. Approved appropriation of $750 in Revenue Sharing monies to Rocklin Area Chamber of Commerce as requested by Supervisor Weygandt ($250) and Supervisor Holmes ($500).
D. Stand Up Placer | Funding to Support Essential Services for Domestic Violence Survivors
1. Approved appropriation of $1,250 in Revenue Sharing monies to Stand Up Placer as requested by Supervisor Gore ($500), Weygandt ($250), Supervisor Holmes ($250) and Supervisor Gustafson ($250).
ITEMS FOR INFORMATION:
27. HUMAN RESOURCES
A. Classified Service Merit Increases
28. TREASURER TAX-COLLECTOR
A. Treasurer’s Statement for the month of August 2019
ADJOURNMENT – To next regular meeting, on October 08, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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