COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, November 05, 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                                                                                                        Marci Branaugh, 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 Holmes

 

CONSENT AGENDA: Consent Agenda approved as indicated.

MOTION Gore/Gustafson/Unanimous Roll Call Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

PUBLIC COMMENT:  Marilyn Jaspar requested Government Transparency  2.) Carol Rubin expressed concerns to the proposed Bickford Ranch Market rezoning 3.) Paula Bertoncin requested the County to conduct a speed study on Foresthill Road Speed and increase patrols 3.) Craig Ardell Grecko expressed frustration regarding PG&E. 4.) Ellie Waller expressed concerns regarding the Laulima Lakeside Project and Kings Beach Town Center.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: Supervisor Holmes gave an update from Pioneer Energy meeting stating that they will wait to sunset the mPower program to allow purchasing of Battery Backups for solar panels. Supervisor Uhler asked that the item be scheduled before the Board to consider private alternatives to mPower.

 

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

 

 9:05 a.m.

 1.   COUNTY EXECUTIVE

A.    Pacific Gas and Electric Public Safety Power Shutoffs

1.    Received an update regarding the Pacific Gas and Electric Public Safety Power Shutoffs

2.    Reaffirmed a Local Emergency Proclamation in Placer County

a.    Adopted Resolution 2019-216 to reaffirm a local emergency in Placer County due to conditions of extreme peril to the safety of persons and property within Placer County due to unprecedented fire weather conditions, expected high winds, and imminent power outages causing sudden and severe energy shortages within substantial portions of Placer County.

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

3.    Authorized the Chair to sign a letters regarding impacts from the Public Safety Power Shutoffs:

a.    Letter to the Governor regarding impacts from Public Safety Power Shutoffs

b.    Letter to Pacific Gas & Electric regarding impacts from Public Safety Power Shutoffs

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    “Safely Out” Emergency Kits

1.    Approved expansion of “Safely Out” Emergency Kits program—Increased dissemination of kits to “high-risk” populations (determined by local/community fire safe and community-based safety organizations).

MOTION Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

 9:35 a.m.

 2.   BOARD OF SUPERVISORS

A.    Commendation | Placer High School Chapter of the Future Farmers of America 90th Anniversary

1.    Approved a Commendation for the Placer High School Chapter of the Future Farmers of America on its 90th Anniversary.

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

AYES: Weygandt, Holmes, Gustafson, Uhler

ABSENT: Gore

 

 9:40 a.m.

 3.   COUNTY EXECUTIVE

A.    2019 Idea Accelerator Grant Awardee Recognition

1.    Received a presentation to recognize the Idea Accelerator submissions for 2019 and the ten Idea Accelerator grant awardees.

 

 9:50 a.m.

 4.   HEALTH AND HUMAN SERVICES

A.    ITEM CONTINUED TO A FUTURE MEETING Licensed permitted Dog Kennels | Amendments to Chapter 6, Article 6.08 of the Placer County Code regarding Nuisance-excessive dog barking

1.    Introduce an Ordinance; waive oral reading, amending Chapter 6, Article 6.08, Section 6.08.020 of the Placer County Code regarding the application of dog barking nuisance laws.

 

10:00 a.m.

 5.   COUNTY EXECUTIVE

A.    SACOG (Sacramento Area Council of Governments) Update on Activities in Placer Region

1.    Received a presentation from James Corless, Executive Director of the Sacramento Area Council of Governments on regional initiatives and statewide legislative efforts to address housing and transportation related issues.

 

10:30 a.m.

 6.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Establishment of a Private Housing Trust in Placer County

The Board heard a report and provided the following direction:

1.    Affirmed support for the establishment of a private housing trust by private parties led by the North State Building Industry Association for the purpose of accelerating the development of affordable housing.

2.    Directed staff to proceed with the development of an advisory group with representation from affordable housing groups, housing developers, builders, and advocates who are knowledgeable about housing needs in Placer County.

3.    Directed staff to proceed with the development of initial funds management agreement(s) for approval by the Board establishing procedures for future County funds and/or future affordable housing fees to be deposited into the trust.

 

11:00 a.m.

 7.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Short Term Vacation Rentals

1.    Introduced an Ordinance, waived oral reading, amending Placer County Code Chapter 9 to add Article 9.42, Short Term Vacation Rentals, and

2.    Found the ordinance exempt from of the California Environmental Quality Act (CEQA) pursuant to Guidelines Sections 15061(b)(3), 15282(h) and 15378.

MOTION Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

 1:00 p.m.

 8.   COUNTY EXECUTIVE OFFICE

A.    Capital Facilities Planning Workshop

1.    Directed staff to amend the Five-Year Facilities Capital Improvement Plan to add the Health and Human Services Office (HHS) Building as a project anticipated to begin construction in FY 2020-21 and the Crime Lab and Tahoe Justice Center as projects anticipated to begin construction in FY 2024-25.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

2.    Directed staff to proceed with design and construction of the HHS Office Building, financed pursuant to the Capital Financing Plan.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

3.    Adopted Resolution 2019-217 declaring the County’s intent to reimburse itself for capital expenditures on capital facility projects from proceeds of tax-exempt obligations.

MOTION Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 9.   HEALTH AND HUMAN SERVICES

A.    California State Automated Welfare System (CalSAWS) Project | Loan of Two Health and Human Services Employees

1.    Approved the loan of two employees, Logan Pratt to serve as the Technical Analyst in a Long-Term position and Elizabeth Dessert to serve as a Conversion Analyst in a Limited-Term position for the CalSAWS project, and authorized the Director of Health and Human Services to sign any resulting agreements or documents with Risk Management, Human Resources and County Counsel concurrence.

2.    Approved the backfill for the Long-Term position during the duration of the employee loan to the CalSAWS project to ensure the continuity of operations within the Department. 

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

10.  HUMAN RESOURCES

A.    Amendment of Various Sections of Placer County Code Chapter 3

1.    Introduced an Ordinance, waived oral reading, to amend various sections of Chapter 3 of the Placer County Code to align with current labor agreements, recent classification updates, minimal holiday staffing plan, and updated policies previously approved by the Board.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

B.    Amendment to Placer County Code Chapter 3 regarding Longevity Pay

1.    Introduced an Ordinance, waive oral reading, to amend the Placer County Code §3.12.060(A) and §3.08.1150 related to longevity pay.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

11.  SHERIFF

A.    Edward Byrne Memorial Justice Assistance Grant | Trauma Informed Response Program

1.    Adopted Resolution 2019-218 authorizing the Sheriff to execute a 3-year grant award under the Edward Byrne Memorial Justice Assistance Grant program administered by the Board of State and Community Corrections for a total award amount of $2,145,000 for the period of October 01, 2019 to December 31, 2022. Approved a Budget Revision to increase revenue and expenditures in the Sheriff’s Office FY 2019-20 Final Budget by $715,000 for the first year of funding.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Gustafson, Uhler

 

12.  COUNTY EXECUTIVE OFFICE

A.    Re-Design Options for the Placer County Flag

1.    Discussed the proposed re-design options of the Placer County flag and provided direction to staff to proceed with finalized design and bring back a Resolution for adoption.

 

13.  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 

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

(a)     Lloyd Jones v. Lacy Hart

          Placer County Superior Court Case No. SCV0043707

The Board heard a report and provided direction.

(b)     TSI Semiconductors Corporation v. County of Placer, et al.

          Placer County Superior Court Case No. SCV0043559

The Board heard a report and provided direction.

(c)     City of Lincoln v. County of Placer, et al.

          U.S. District Court, Eastern District Case No. 2:18-cv-00087-KJM-AC

The Board heard a report and provided direction.

 

(B)  GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY            NEGOTIATORS

(a)   Properties: APNs 023-301-004 and 023-294-047

       Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Steve Newsom, Laurie Morse and Eric Findlay

       Negotiating Parties: County of Placer and Infinity Homes, Inc.

       Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction.

 

(b)   Property: APN 472-370-037-000

       Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Jeff Brown, Amy Ellis, Darlene King, Steve Newsom, Laurie Morse, and Eric Findlay

       Negotiating Parties: County of Placer and BSB-Roseville, LLC

       Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction.

 

Adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency

 

(C)  GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY            NEGOTIATORS

(a)   Properties: APNs 090-142-001, 090-142-002, 090-142-029 and 090-142-011

       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 Board heard a report and provided direction.

Adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors

 

(D)  GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT

       Government Code §54597(b)(1):  County Counsel

(a)   Review Applications/Resumes

The Board reviewed the applications and directed Human Resources staff to bring back an item on the next regular agenda for appointment of Karin E. Schwab as County Counsel.

 

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 #23.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.

 

14.  AGRICULTURE

A.    Cooperative Agreement for Insect Pest Detection Trapping Program Funding

1.    Adopted Resolution 2019-219 approving and authorizing the Agricultural Commissioner/Sealer to sign Agreement No. 19-0138 with the California Department of Food and Agriculture in the amount of $94,851.00 for reimbursement of County costs for the State mandated Insect Pest Detection Trapping Program from July 01, 2019 through June 30, 2020.

 

15.  BOARD OF SUPERVISORS

A.    California State Association of Counties

1.    Appointed Supervisor Gore to the California State Association of Counties Board of Directors for the 2020 Association year beginning Tuesday, December 03, 2019.

 

B.    Commendation | Placer Land Trust

1     Approved a Commendation for the recipients of the 2019 Placer Conservator Award.

 

C.    Minutes

1.    Approved minutes of August 06, 2019

 

16.  CLAIMS AGAINST THE COUNTY

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

1.    19-119 Langley, Christopher (Personal Injury) $25,000

2.    19-123 Elkin, Barry, (Property Damage) Unstated

3.    19-121 Phillips, Tammy, (Property Damage) $1,293.16

 

17.  COMMITTEES AND COMMISSIONS

A.    Squaw Valley Municipal Advisory Council

1.    Approved the appointment of Stacia Lange to the unexpired term of Seat #4 on the Squaw Valley Municipal Advisory Council, as requested by Supervisor Gustafson.

 

18.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Northstar Highlands II, Phase 2, Monumentation of Final Map Tract No. ESD19-00078

1.    Accepted the survey monumentation improvements as complete.

2.    Authorized the release of the security held in conjunction with the Subdivision Monument Agreement.

 

B.    Placer County Conservation Program (PCCP) Planning Agreement Amendment

1.    Approved the Fourth Amendment to the Planning Agreement between Placer County and the California Department of Fish and Wildlife, the United States Fish and Wildlife Service, and the National Marine Fisheries Service regarding the Placer Legacy Open Space and Agricultural Conservation Program.

 

C.    Placer Ranch Specific Plan and Sunset Area Plan | Amendment to Professional Services Agreement with Economic & Planning Systems, Inc.

1.    Authorized County Executive Officer to execute retroactive Amendment No. 4 to the Consultant Services Agreement with Economic & Planning Systems, Inc. in the amount of $25,000, bringing the total contract amount to $306,000. Funding for the contract is included in the County’s General Fund FY 2019-2020 Final Budget, Community and Agency Support appropriation.

 

19.  COUNTY EXECUTIVE OFFICE

A.    Unclassified Employee Step Increases

1.    The Board of Supervisors approved step increases for:

a.    KeeAna Smith, Deputy County Counsel – I, County Counsel, from Grade 437, Step 3 at $50.73 per hour to Grade 437, Step 4 at $53.28 per hour, effective September 28, 2019.

b.    Monique Bonin, Payroll Manager, Auditor-Controller, from Grade 452, Step 4 at $61.88 per hour to Grade 452, Step 5 at $64.94 per hour, effective October 26, 2019.

 

20.  HEALTH AND HUMAN SERVICES

A.    Early Diagnosis and Preventative Treatment Services | Amendment to Contract with the Regents of the University of California

1.    Approved a contract amendment with The Regents of the University of California, acting for and on behalf of University of California, Davis Health to provide Early Diagnosis and Preventative Treatment services for the period of August 01, 2019 through June 30, 2020, increasing funding by $7,655 to a total amount not to exceed $15,310, 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 $1,531 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    Agreement with Children’s Legacy Center for the Northern California Commercially Sexually Exploited Children Regional Pilot Program

1.    Approved an agreement with the Children’s Legacy Center for the Northern California Commercially Sexually Exploited Children Regional Pilot Program, for the period of October 01, 2019 through June 30, 2020, in an amount not to exceed $101,380 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and subsequent amendments not to exceed $10,138 consistent with the agreement’s subject matter and scope of work, with Risk Management and County Counsel concurrence.

 

C.    Operation of 16-bed Psychiatric Health Facility | Agreement with North Valley Behavioral Health

1.    Approved an agreement with North Valley Behavioral Health in an amount not to exceed $660,000 from November 01, 2019, through June 30, 2021, 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 $66,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

21.  HUMAN RESOURCES

A.    Update to the Personnel Analyst Classification Series

1.    Adopted Ordinance 5987-B, introduced October 22, 2019, 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 Personnel Analyst series approved by the Civil Service Commission at its October 15, 2019 meeting.

 

B.    Update to the Administrative Services Officer Classification Series

1.    Adopted Ordinance 5988-B, introduced October 22, 2019, 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.

 

22.  IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY  

A.    In-Home Supportive Services Public Authority | FY 2019-20 Final Budget

1.    Approved the In-Home Supportive Services Public Authority Final Budget for FY 2019-20 in the amount of $ 1,509,778 which is an increase of $2,932.

 

23.  INFORMATION TECHNOLOGY

A.    Extension of Support Services | California Health & Human Services Agency’s Child Welfare System (CWS-Cares Project)

1.    Approved an eighteen-month extension with the California Health and Human Services Agency, Office of Systems Integration (OSI) in an amount not to exceed $358,544 to continue allocating a County Information Technology Manager to serve as a subject matter expert to the State of California in support of its CWS-Cares project. The effective date of the base agreement will be January 01, 2020 through June 30, 2021. In addition, the agreement includes three (3), six-month optional extensions that could be executed upon mutual written agreement between Placer County and OSI.

2.    Authorized the Chief Information Officer to execute the agreement upon Risk Management and County Counsel’s concurrence.

 

24.  PUBLIC WORKS

A.    Intention to Set Public Hearing | Annexation of 281.98 acres in the Placer Vineyards area into CSA 28, Zone of Benefit 232

1.    Adopted Resolution 2019-220 of Intention to set a Public Hearing at 9:00am or as soon thereafter on December 03, 2019 to consider annexation of 281.98 acres in the Placer Vineyards area, located southwest of the intersection of Palladay Road and Baseline Road in the Dry Creek area, consisting of Assessor’s Parcel Numbers 023-400-001-000 through 023-400-010-000, 023-410-001-000 through 023-410-017-000, and 023-410-023-000 through 023-410-024-000 into the boundaries of County Service Area 28, Zone of Benefit 232 – Placer Vineyards to provide sewer service.

 

25.  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.    The Forgotten Soldier Program, Under the Stars Farm to Fork event | Funding used to offset the cost of the event

1.    Approved appropriation of $400 in Revenue Sharing monies to support The Forgotten Soldier Program, Under the Stars Farm to Fork event as requested by Supervisor Weygandt ($100), Supervisor Holmes ($150) and Supervisor Gustafson ($150).

 

B.    Friends of the Library, Dinner and Silent Auction fundraising event | Funding used to offset the cost of the event

1.    Approved appropriation of $500 in Revenue Sharing monies to support the Friends of the Library, Dinner and Silent Auction fundraising event as requested by Supervisor Holmes ($250) and Supervisor Gustafson ($250).

 

26.  SHERIFF

A.    California Department of Parks and Recreation Off-Highway Vehicle Grant

1.    Adopted Resolution 2019-221 authorizing the Sheriff to execute two grant awards in the combined amount of $125,473 from the California Department of Parks and Recreation Off-Highway Motor Vehicle Recreation Division for the term of August 01, 2019 to July 31, 2020. A combined county match for the two projects of $41,824 is required, and is included in the Sheriff’s Office FY 2019-20 Final Budget.

B.    California Department of Public Health Tobacco Access to Kids Enforcement Grant

1.    Adopted Resolution 2019-222 accepting a grant award in the amount of $102,228 from the California Department of Public Health, Food and Drug Branch, for the term of August 01, 2019 to June 30, 2020 for the Stop Tobacco Access To Kids Enforcement program, and approve a Budget Revision to increase revenue and expenditures in the Sheriff’s FY 2019-20 Final Budget.

 

C.    Jail Booking, Access, and Incarceration Fees

1.    Adopted Ordinance 5989-B, introduced on October 08, 2019, amending Chapter 2, Articles 2.116 and 2.124 of the Placer County Code, adjusting the Sheriff’s Office Booking, Jail Access, Criminal Justice Administration and Incarceration Fees. Anticipated Revenues are included in the Sheriff’s Office FY 2019-20 Final Budget.

 

27.  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 Newcastle Fire Protection District ($400,000) as prescribed by the California State Constitution.

 

ITEMS FOR INFORMATION:

 

28.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

29.  TREASURER-TAX COLLECTOR

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

 

ADJOURNMENT – To the Budget Workshop on November 13, 2019 at the Auburn Library located at 350 Nevada Street, Auburn, CA 95603 at 9:00a.m.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

November 13, 2019 (Workshop)

November 19, 2019

December 03, 2019

December 10, 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