COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, December 03, 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, 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 County Executive Officer Todd Leopold
CONSENT AGENDA: Consent item 19.E removed for discussion. Remaining Consent Agenda approved as indicated.
MOTION Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
CONSENT ITEM REMOVED FOR DISCUSSION
19. PUBLIC WORKS
E. Deferred Sewer Connection Fee Agreement | Grasberger APN 052-172-004
1. Approved a
Deferred Sewer Connection Fee Agreement under the provisions of Placer County
Code Section 13.12.240 (B) between the County of Placer and Lorene and Kristian
Grasberger, for payment of sewer connection and annexation fees in the amount of
$17, 313 $17,713 related to their property, APN 052-172-004, and
authorized the Director of Public Works, or designee, to execute the Agreement.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
PUBLIC COMMENT: 1.) Michael Garabedian requested the Board of Supervisors and Planning Commission hold their meeting during evening hours. 2.) Nancy Jo Riekse expressed complaints about the noise levels and shooting hours at the Auburn Trap Club. 3.) Charles Triana introduced himself and offered his assistance to constituents navigating health care coverage.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gustafson reported an incident that occurred over the Thanksgiving holiday where a family renting a home had Carbon Monoxide poisoning. She thanked the Board for their support in the Short Term rental ordinance which will assist in preventing these types of incidents. 2.) Supervisor Weygandt briefed the Board his attendance at the California State University System Board of Trustees meeting. 3.) Supervisor Uhler reported he met with Reese Williams from Governor Newsom’s Office regarding the “Safely Out” Program and the letter sent to Governor Newsom regarding the Public Safety Power Shutoffs.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. PROCUREMENT
1. Acknowledged the Procurement Services Division for receiving the Outstanding Agency Accreditation Achievement Award, presented by The Institute for Public Procurement.
2. Acknowledged the Procurement Services Division for receiving its 17th consecutive Achievement of Excellence in Procurement Award, presented by the National Purchasing Institute
9:20 a.m.
2. PUBLIC WORKS
A. Annexation to County Service Area 28, Zone 232 – Placer Vineyards | Sewer Service to Placer Vineyards Properties
1. Conducted a Public Hearing no public testimony received, adopted Resolution 2019-234 to annex the Placer Vineyards Property, 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.
MOTION Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:25 a.m.
A. Ordinance Repealing and Replacing Placer County Code Chapter 13, Article 13.14, County Wastewater Regulations
1. Conducted a Public Hearing and adopted Ordinance 5993-B repealing and replacing Placer County Code Chapter 13, Article 13.14, County Wastewater Regulations.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9:35 a.m.
4. FACILITIES MANAGEMENT
A. Update on Placer County Fairgrounds and Annual Report from Placer Valley Sports Complex, Inc.
1. Received an update on the Placer County Fairgrounds, including an annual report from Placer Valley Sports Complex, Inc.
2. Increased County approval threshold from $20,000 to $50,000 for the Director of Facilities Management, or designee, to review and approve all Placer Valley Sports Complex, Inc. contracts.
MOTION Gore/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Provided direction to move forward with the recommended dissolution of the Fairgrounds Revitalization Committee.
DEPARTMENT ITEMS to be considered for action as time allows
5. COMMUNITY DEVELOPMENT RESOURCES AGENCY
A. Suspending Collection of Building Services Permit Fees for Residential Back-up Generators
1. Adopted Resolution 2019-235 suspending collection of Building Services permit fees for residential back-up generators for the remainder of FY 2019-20.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
6. HEALTH AND HUMAN SERVICES
A. Adult System of Care (ASOC) | Contract Amendment with California Psychiatric Transitions
1. Approved an amendment with California Psychiatric Transitions (CPT) in the amount of $300,000 for a new contract total not to exceed $750,000 from July 01, 2018 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 subsequent amendments up to $75,000 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
B. Adult System of Care (ASOC) Mental Health Services | Purchase of State Hospital Bed Usage
1. Approved an amendment to the Memorandum of Understanding with the California Department of State Hospitals, California Mental Health Services Authority and participating counties for the purchase of state hospital beds for participating counties extending the term by one additional year from July 01, 2016 to June 30, 2020, and authorized payments made to date, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and subsequent amendments 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
C. CalWORKs Housing Support Program (HSP) Allocation
1. Authorized the Director of Health and Human Services to sign the FY 2019-20 CalWORKs Housing Support Program Allocation Director’s Certification in the amount of $1,006,531 with Risk Management and County Counsel concurrence, and to sign any subsequent allocations up to an additional $100,000 with Risk Management and County Counsel concurrence.
MOTION Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
Adjourned as the Placer County Board of Supervisors and convened as the Placer County Housing Authority
7. PLACER COUNTY HOUSING AUTHORITY
A. Family Reunification Program | Housing Voucher Assistance
1. Authorized the Placer County Housing Authority Executive Director, or designee, to apply for, accept, and sign all required documentation as required with the US Department of Housing and Urban Development to receive funding for up to 25 housing vouchers for the Family Unification Program, with County Counsel concurrence.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
Adjourned as the Placer County Housing Authority and reconvened as the Placer County Board of Supervisors
8. PROCUREMENT
A. Multifunction Copier Device Lease Agreement, Maintenance and Support
1. Approved a contract amendment with Toshiba America Business Solutions Inc. of Sacramento, CA for multifunction copier device maintenance and support to increase the contract by $60,000 for a revised maximum amount of $290,000 and extend the contract period through February 29, 2020. Funding is included in the County Executive Office - Document Solutions Division FY 2019-20 Final Budget.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
2. Approved the award of a four-year Master Operating Lease Agreement with Ray Morgan Company of Roseville, CA for the lease of multifunction copier devices, utilizing the State of California competitively awarded contract, in the maximum aggregate amount of $2,000,000 for the period of January 01, 2020 through December 31, 2023. Funding will be included in the County Executive Office - Document Solutions Division FY 2020-21 Budget and in future requested budgets.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
3. Approved the award of a four-year contract with Ray Morgan Company for multifunction copier device maintenance and support services in the maximum aggregate amount of $1,450,000 for the period of January 01, 2020 through December 31, 2023. Funding will be included in the County Executive Office - Document Solutions Division FY 2020-21 Budget and in future requested budgets.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
4. Approved the cancellation of $431,250 in reserves (30210: Assigned Fund Balance – OT991006 Contingency) and a budget revision for the same amount for FY 2019-20.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
5. Declared County owned Toshiba multifunction copier devices as surplus and authorized their disposal consistent with Placer County’s Procurement Policy.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
6. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding and to execute change orders in the not to exceed aggregate amount of $100,000 over the term of the contracts.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
B. AVATAR Managed Care Software Maintenance | Netsmart Technologies, Inc. of Overland Park, KS
1. Approved the renewal of an annual agreement to Netsmart Technologies, Inc. of Overland Park, KS for AVATAR Managed Care Software Maintenance in the maximum amount of $437,000 for the period of January 01, 2020 to December 31, 2020. Funding is provided by the Information Technology Department’s FY 2019-20 Final Budget.
2. Approved the option to renew the agreement for two (2) additional one-year periods in the maximum amount of $437,000 per year and authorized change orders up to a maximum cumulative amount of $43,700, consistent with Placer County’s Procurement Policy, subject to departmental concurrence and available funding.
3. Authorized the Purchasing Manager to sign all required documents.
MOTION Gustafson/Gore/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
9. PUBLIC WORKS
A. Tree Mortality Removal Project | Agreement with All Phase Land Clearing, Inc. of Nevada City, CA
1. Adopted Resolution 2019-236 approving and authorizing the Purchasing Manager, or designee, to execute an agreement with All Phase Land Clearing, Inc. of Nevada City, CA to remove 406 dead or dying trees in the amount of $565,600 funded by the Office of Emergency Services and authorizing the Purchasing Manager to sign all required documents and authorized any required change orders in an amount not to exceed $40,780 consistent with the Public Contract Code.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Gore, Weygandt, Holmes, Gustafson, Uhler
10. BOARD OF SUPERVISORS
A. 2020 Board and Commission Assignments
1. Considered Board of Supervisors assignments to various committees and commissions and provided direction to staff.
11. 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) Granite Chief Wilderness Protection League v. Placer County, et al.
Placer County Superior Court Case No. SCV0043613
The Board heard a report. No action requested or required.
(B) GOVERNMENT CODE §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(a) Properties: 031-480-021-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Bekki Riggan, Steve Newsom, Laurie Morse, and Eric Findlay
Negotiating Parties: County of Placer and Frank L. Wegener and Monica L. Wegener, Trustees of the Frank and Monica Wegener Family 2009 Revocable Trust
Under Negotiation: Price, terms of payment, or both
The Board heard a report and provided direction.
(b) Properties: 031-020-008-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Steve Newsom, Brad Boulais, Laurie Morse, Ralph Gibson, and Eric Findlay
Negotiating Parties: County of Placer and The Fruitvale Community Hall Corporation.
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.
12. BOARD OF SUPERVISORS
A. District Aide Employment Agreement with Landon Wolf
1. Approved 1-year District Aide Employment Agreement with Landon Wolf for general administrative and technical assistance to the District 1 Supervisor at salary schedule Unclassified Grade UA6, Step (2) for the amount of $37.51 per hour plus benefits and authorize the County Executive Officer to execute the agreement.
B. District Aide Employment Agreement with Shanti Landon
1. Approved 1-year District Aide Employment Agreement with Shanti Landon for general administrative and technical assistance to the District 2 Supervisor at salary schedule Unclassified Grade UA6, Step (4) for the amount of $41.37 per hour plus benefits and authorize the County Executive Officer to execute the agreement.
C. District Aide Employment Agreement with Beverly Roberts
1. Approved 1-year District Aide Employment Agreement with Beverly Roberts for general administrative and technical assistance to the District 3 Supervisor at salary schedule Unclassified Grade UA6, Step (5) for the amount of $43.43 per hour plus benefits and authorize the County Executive Officer to execute the agreement.
D. District Aide Employment Agreement with Ashley Brown
1. Approved 1-year District Aide Employment Agreement with Ashley Brown for general administrative and technical assistance to the District 4 Supervisor at salary schedule Unclassified Grade UA6, Step (5) for the amount of $43.43 per hour plus benefits and authorize the County Executive Officer to execute the agreement.
E. District Aide Employment Agreement with Kelly McCaughna
1. Approved 1-year District Aide Employment Agreement with Kelly McCaughna for general administrative and technical assistance to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (2) for the amount of $37.51 per hour plus benefits and authorize the County Executive Officer to execute the agreement.
F. District Aide Employment Agreement with Lindsay Romack
1. Approved 1-year District Aide Employment Agreement with Lindsay Romack for general administrative and technical assistance to the District 5 Supervisor at salary schedule Unclassified Grade UA6, Step (4) for the amount of $41.37 per hour plus benefits and authorize the County Executive Officer to execute the agreement.
13. COMMITTEES & COMMISSIONS
1. Approved the reappointment of Larry Jordan to Seat #3, representing Timber Industry and Wayne Vineyard to Seat #7, representing Rice Crop Industry on the Agricultural Commission.
B. First 5 Placer Children and Families Commission
1. Approved the appointment of Aimee Sisson, MD, MPH to the unexpired term of Seat #2 representing Health and Human Services on the First 5 Placer Children and Families Commission
C. Gold Run Cemetery Committee
1. Approved the reappointments of Allen “Al” Baker to Seat #1, Shirley Turner to Seat #2 and Layla Everson to Seat #3 on the Gold Run Cemetery Committee.
D. North Tahoe Regional Advisory Council
1. Approved the appointment of Sandy Kern to Seat #9 on the North Tahoe Regional Advisory Council, as requested by Supervisor Gustafson
E. Placer County Older Adult Advisory Commission
1. Approved the appointment of Claire Buckley to Seat # 8 and Stephanie Vierstra to Seat #14 on the Placer County Older Adult Advisory Commission.
F. Placer Mosquito & Vector Control District
1. Approved the reappointment of Merry Holiday-Hanson to Seat #3 representing Placer County on the Placer Mosquito & Vector Control District.
G. Rural Lincoln Municipal Advisory Council
1. Approved reappointment of Deirdre Lefty to Seat #4 and Timmothy Emick to Seat #5 on the Rural Lincoln Municipal Advisory Council, as requested by Supervisor Weygandt.
H. Tahoe City Cemetery District
1. Approved the reappointment of Bonnie Dyer to Seat #2 and Steve M. Glazer to Seat #4 on the Tahoe City Cemetery District, as requested by Supervisor Gustafson.
I. Wastewater Advisory Committee
1. Approved the appointment of David Slaughter to Seat #8 representing On-Site Sewage Disposal Consultant on the Wastewater Advisory Committee.
14. COUNTY EXECUTIVE
A. Unclassified Employee Step Increases
1. The Board approved step increases for:
a. Charles Jeff Wilson, Chief Assistant District Attorney, District Attorney, from Grade 502, Step 4 at $101.78 per hour to Grade 502, Step 5 at $106.85 per hour, effective November 23, 2019.
B. Final Design for the Placer County Flag
1. Adopted Resolution 2019-237 adopting a new design for the Placer County flag.
15. COMMUNITY DEVELOPEMNT AGENCY
A. Local Adoption of 2019 California Building Standards Code
1. Adopted Ordinance 5994-B introduced on November 19, 2019
a. Repealing Placer County Code Chapter 15, Article 15.04 in its entirety.
b. Adopting the 2019 California Building Standards Code as amended, supported by the findings set forth in section 2 of ordinance.
c. Codifying the adoption of the 2019 California Building Standards Code as amended, by adoption of Placer County Code Chapter 15, Article 15.04, as set forth in Exhibit “1” of the ordinance.
16. FACILITIES MANAGEMENT
1. Approved and authorized the Director of Facilities Management, or designee, to execute Lease Amendment No. 1 to Lease No. CN028126 with Bonitata Boutique Wine Corporation to add five 2-year Extended Terms with annual rent of $3,100 effective January 01, 2020, increasing annually by 3% thereafter.
17. HEALTH AND HUMAN SERVICES
A. Ordinance | Deed Restrictions for Housing Assistance
1. Adopted uncodified Ordinance 5995-B, introduced November 19, 2019, authorizing the Director of Health and Human Services to accept deed restrictions concerning properties limited for housing assistance purposes.
B. Housing Coordinator Contract | Advocates for Mentally Ill Housing, Inc.
1. Approved a contract amendment with Advocates for Mentally Ill Housing, Inc. for the period of July 01, 2019, through June 30, 2021, increasing funding by $231,620 for a total amount not to exceed $761,112, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any subsequent amendments not to exceed $76,111 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.
18. PROCUREMENT – In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
1. Approved a contract amendment with Leckey Consulting, Inc. of Roseville, CA for project management for the County’s Enterprise Resource Planning project in the amount of $202,350, increasing the maximum amount to $1,480,350, and extending the contract term for an additional six months. The extension period would run from January 01, 2020 through June 30, 2020. Funding is included in the Workday Internal Service Fund’s FY 2019-20 Final Budget.
2. Authorize the Purchasing Manager to sign all required documents.
B. Revision to Master Fixed Asset List – Add a Laser System – Remove a Utility Vehicle
1. Approved a revision to the Final Budget Master Fixed Asset List FY 2019-20 to delete Parks & Grounds Maintenance item (e) Utility Vehicle in the amount of $14,000 and add Leica Geo Max Z-60 Dual Grade Laser System in the amount of $14,000.
2. Approved the purchase of the Leica Geo Max Z-60 Dual Grade Laser System and related installation services from Pacific Laser & GPS in the maximum amount of $14,000 and authorized the Purchasing Manager to sign all related documents.
C. Courier Services Contract | SBS Delivery LLC
1. Approved an amendment to the existing contract with SBS Delivery LLC for courier services increasing the contract by $15,000, for a revised contract amount of $187,054 and extending the contract term through December 31, 2019. Funding is included in the CEO/Document Solutions’ and the Placer County Library Services’ FY 2019-20 Final Budgets.
2. Authorized the Purchasing Manager to sign all required documents.
A. Blue Canyon Airport Special Aviation Fund Balance | Budget Amendment
1. Approved a FY 2019-20 Budget Amendment to cancel the Special Aviation Fund Balance in the amount of $10,000 and to increase the Blue Canyon Airport expenditure budget by $10,000.
B. Cook Riolo Road Pedestrian Pathway Project | Notice of Completion
1. Adopted Resolution 2019-238 accepting the Cook Riolo Road Pedestrian Pathway Project, Construction Contract No. 000957 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.
1. Adopted Resolution 2019-239 of Intention to set a Public Hearing on January 14, 2020 at 9:00 AM, or as soon thereafter to consider the annexation of the Morgan Knolls property located northeast of the intersection of Walerga Road and PFE Road in the Dry Creek area (APN 023-221-067) into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.
E. MOVED
FOR DISCUSSION Deferred
Sewer Connection Fee Agreement | Grasberger APN 052-172-004
F. Use of Eastern Regional Material Recovery Facility | Memorandum of Understanding between Placer County and Nevada County
1. Approved a revised Memorandum of Understanding between Placer County and Nevada County for use of the Eastern Regional Material Recovery Facility for a term of ten (10) years through calendar year 2029.
1. Adopted Resolution 2019-240 authorizing the Director of Public Works, or designee, to execute construction Contract Change Orders (CCO) to existing contract 000931 with no single CCO exceeding $190,564 and an aggregate amount not to exceed $356,000, for a total contract amount not to exceed $3,911,283.60.
20. 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 Gold Country Wildlife Rescue as requested by Supervisor Weygandt ($250), Supervisor Holmes ($500) and Supervisor Gustafson ($500).
21. SHERIFF
A. Commendation | Sergeant David Hunt for 25 years of Dedicated Public Service.
1. Approved a Commendation honoring Sergeant David Hunt for twenty-five years of dedicated public service as an employee of the Placer County Sheriff’s Office.
ITEMS FOR INFORMATION:
22. HUMAN RESOURCES
A. Classified Service Merit Increases
ADJOURNMENT – To next regular meeting, on December 10, 2019.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
December 10, 2019
December 17, 2019
January 14, 2020
January 28, 2020
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