COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, March 24, 2020
9:00 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1, Chair Todd Leopold, County Executive Officer
Robert Weygandt, District 2, Vice Chair Karin Schwab, County Counsel
Jim Holmes, District 3 Teri Ivaldi, Chief of Staff
Kirk Uhler, District 4 Megan Wood, Clerk of the Board
Cindy Gustafson, District 5 Marci Branaugh, Deputy Clerk of the Board
PUBLIC PARTICIPATION PROCEDURES:
In order to protect public health and the safety of our Placer County citizens, the Public Comment for the March 24th Board of Supervisors Meeting will be offered through a completely remote call-in line. The Board Chambers will be closed to public attendance. Citizens who wish to comment should be prepared to use our call in line at 530-886-1800 to queue for verbal public comment. Public Comment will be opened for each agenda item in sequence, so be prepared to call in for the specific item you wish to comment on when the Board Chair announces the item. Calls will not be connected if Public Comment has been closed from that item, and callers will be directed to call back if they are calling for a later agenda item.
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. In light of the above directive, persons with hearing impairment is provided Closed Captioning on the Board’s live video feed at www.placer.ca.gov.
FLAG SALUTE: Led by County Counsel Karin Schwab
CONSENT AGENDA: Consent Items 16.A removed for discussion Consent Agenda approved as indicated.
MOTION Holmes/Weygandt/Unanimous Roll Call Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
CONSENT ITEM REMOVED FOR DISCUSSION
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Western Placer County Voluntary Interim In-Lieu Fee Program | Fee Agreement
1. Approved the amendment to the “Interim Fee Agreement” template for projects qualifying for use of the Western Placer County Voluntary Interim In-Lieu Fee Program.
MOTION Uhler/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
PUBLIC COMMENT: Muriel Moore, Nicole Lutkemuller, Mary Jane Peterson and Cheri Sugal spoke about COVID-19
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.)Todd Leopold gave an update on County Operations under the Shelter in Place Order. 2.) Jenine Windeshausen provided information on the April 10, 2020 tax deadline and assistance the Treasurer-Tax Collector could offer those financially affected by COVID-19 or the Shelter in Placer Order. 3.) Dr. Aimee Sisson gave an update on COVID-19
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:05 a.m.
1. PUBLIC WORKS
A. Application for a Recreation and Park District | Placer Vineyards Specific Plan
1. Conducted a Public Hearing pursuant to Public Resources Code section 5782.5 and adopted Resolution 2020-043 of application, authorizing an application to the Placer County Local Agency Formation Commission to form a new Recreation and Park District to serve the Placer Vineyards Specific Plan Area.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9:15 a.m.
2. PUBLIC WORKS
A. Public Hearing | Annexation of Aldea Property into Sewer Maintenance District 1 – Auburn
1. Conducted a Public Hearing to consider public testimony, adopted Resolution 2020-044 to annex the Aldea property, located at 12855 Florence Lane in Auburn (APN 076-331-010-000), into the boundaries of Sewer Maintenance District 1 to provide sewer service.
MOTION Gustafson/Uhler/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
9:20 a.m.
3. PUBLIC WORKS
1. Conducted a Public Hearing to consider public testimony and adopted Resolution 2020-045 to annex the Cabral Ranch property, located west of Cook Riolo Road and south of Vineyard Road in the Dry Creek area (APN 023-240-079) into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.
MOTION Uhler/Gustafson Vote 4:0
AYES: Weygandt, Uhler, Gustafson, Gore (Holmes Absent)
ABSENT: Holmes
9:25 a.m.
4. PROCUREMENT
A. Independent Living Program Services | Placer County Office of Education
1. Canceled Request for Proposals No. 100041 for Independent Living Program services consistent with section 6.1H of the Procurement Policy.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
2. Approved the award of competitive Request for Proposals No. 20011 for Independent Living Program services to the Placer County Office of Education in the amount of $735,690 for a two-year period and authorized the Director of Health and Human Services to determine the start date. The contract is funded entirely by a dedicated state allocation, and other realignment funds, with no County General Funds required.
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
3. Approved the option to renew the resulting contract for two (2) additional two-year renewal periods by the Director of Health and Human Services.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
4. 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 a total of $73,500, consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Gustafson/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
DEPARTMENT ITEMS to be considered for action as time allows
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. 2019 Annual Housing Element Implementation Progress Report
1. Received comments and authorized filing of the 2019 Annual Housing Element Implementation Progress Report for submittal to the California Department of Housing and Community Development (HCD) and Governor’s Office of Planning and Research (OPR).
MOTION Gustafson/Holmes/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
1. Introduced an Ordinance, waived oral reading, repealing and replacing Placer County Code, Chapter 15, Article 15.04, Section 15.04.320, amending the 2019 California Building Standards Code.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
2. Introduced an Ordinance, waived oral reading, amending Placer County Code, Chapter 15, Article 15.04, Section 15.04.070, amending the 2019 California Building Standards Code.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
Adjourned as the Placer County Board of Supervisors and convened as the Placer County Successor Agency
6. SUCCESSOR AGENCY
1. Adopted Resolution 2020-046 to approve a Purchase and Sale Agreement for the sale of the Swiss Mart Property consisting of two vacant parcels (APNs: 090-192-055-000 and 090-192-062-000) totaling 0.3± acres located at 8793 and 8797 North Lake Boulevard in Kings Beach, CA for $306,000, and authorized the Successor Agency Officer, or designee, to execute the Purchase and Sale Agreement and take all necessary actions to complete the sale of the property, including extending the Agreement period for up to one year. Execution of the Purchase and Sale Agreement would be contingent upon approval by the Placer County Consolidated Oversight Board.
MOTION Gustafson/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
Adjourned as the Placer County Successor Agency and reconvened as the Placer County Board of Supervisors
7. FACILITIES MANAGEMENT
1. Adopted Resolution 2020-047 to accept the Option to Purchase Provision for the Swiss Mart Property consisting of two vacant parcels (APNs: 090-192-055-000 and 090-192-062-000) totaling 0.3± acres located at 8793 and 8797 North Lake Boulevard in Kings Beach, CA. Authorized the Director of Facilities Management, or designee, to execute the Memorandum of Option to Purchase included in a Purchase and Sale Agreement. County acceptance of the Option to Purchase Provision is contingent upon Successor Agency Board approval and Consolidated Oversight Board approval of the Purchase and Sale Agreement for the Swiss Mart Property.
MOTION Gustafson/Weygandt Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
8. PUBLIC WORKS
A. Amendments to Placer County Code Article 15.52 Flood Damage Prevention Regulations
1. Introduced an Ordinance, waived oral reading, amending Placer County Code Chapter 15, Article 15.52, Flood Damage Prevention Regulations.
MOTION Weygandt/Holmes Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
B. Summer 2019 Hot Mix Asphalt Overlay Project | Authorize Additive Alternate
1. Authorized the Director of Public Works, or designee, to award additive alternate number one to Teichert Construction pursuant to Competitive Bid No. 10236 in the amount not to exceed $1,000,000.
MOTION Holmes/ Weygandt Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
9. PROCUREMENT
1. Approved the renewal of competitively awarded contracts with Calmat Company dba Vulcan Materials Company of Roseville, CA and Grass Valley, CA and Don Robinson Sand and Gravel Inc. of Auburn, CA, and a negotiated contract with A. Teichert & Son Inc. dba Teichert Aggregates of Truckee, CA for the purchase of hot mix asphalt and winter patch products as needed in the maximum aggregate amount of $1,070,000 for the period of April 01, 2020 through March 31, 2021. Funded by the Department of Public Works Road Maintenance Division Final Budget for FY 2019-20 and the Requested Budget for FY 2020-21.
MOTION Weygandt/Gustafson Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
2. Approved the option to renew the resulting contracts in the aggregate not-to-exceed amount of $1,070,000 for two additional one-year terms consistent with Placer County’s Procurement Policy.
MOTION Holmes/Gustafson Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
3. Authorized amendments up to an aggregate total of $100,000 consistent with Placer County’s Procurement Policy.
MOTION Weygandt/Gustafson Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
4. Authorized the Purchasing Manager to sign all required documents and to transfer funds between contracts as needed.
MOTION Holmes/Weygandt Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
10. HEALTH AND HUMAN SERVICES
A. Agreement for Substance Use Treatment Services
1. Approved an agreement with BAART Behavioral Health Services, Inc. for substance use treatment services from July 01, 2019 through June 30, 2021 in an amount not to exceed $1,365,687, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $100,000, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Weygandt/Gustafson Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
B. Placer County Mental Health Services Act Plan | Annual Update and Expenditure Plan
1. Adopted the County Mental Health Services Act Plan Annual Update for FY 2019-2020.
2. Approved Expenditure Plan for FY 2019-2020 in the amount $21,976,760.
MOTION Holmes/Weygandt Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
ABSENT: Uhler
C Medi-Cal Administrative Activities | Agreement with California Department of Health Care Services
1. Adopted Resolution 2020-048 to approve a revenue agreement with California Department of Health Care Services for Medi-Cal Administrative Activities in an amount not to exceed $12,000,000 for the term July 01, 2020 through June 30, 2023, and authorized the Director of Health and Human Services to sign agreement with Risk Management and County Counsel concurrence, and to sign subsequent 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/Weygandt Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
D. Permanent Supportive Housing | Contracts with The Gathering Inn and AMI Housing
1. Approved an amendment with The Gathering Inn (TGI) to increase funding by $775,000 for a total contract not to exceed $2,845,462 from October 01, 2019 through September 30, 2022, 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 $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approved an amendment with AMI Housing to increase funding by $775,000 for a total contract not to exceed $2,845,462 from October 01, 2019 through September 30, 2022, 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 $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
MOTION Holmes/Weygandt Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
3. Approved a Budget Revision in the amount of $1,318.475.78 to include the revenue from the One Time Housing Funds for Whole Person Care Pilot.
MOTION Holmes/Weygandt Roll Call Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
4. Approved a Budget Revision in the amount of $1,550,000 for the expenditures.
MOTION Holmes/Weygandt Roll Call Vote 4:0 (Uhler Absent)
AYES: Weygandt, Holmes, Gustafson, Gore
ABSENT: Uhler
11. HUMAN RESOURCES
A. Compliance with California State Minimum Wage Laws | Adjustment to Salary Grade U10
1. Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance to comply with California State minimum wage laws for calendar years 2020 and 2021.
MOTION Holmes/Weygandt/Unanimous Vote 5:0
AYES: Weygandt, Holmes, Uhler, Gustafson, Gore
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 §54957 – PUBLIC EMPLOYMENT
Government Code §54957(b)(1): Director, Child Support Services
The Board discussed the Director of Child Support Services position. NOTE: Supervisor Uhler recused himself on the record in open session prior to adjournment to closed session and was no in attendance in closed session for this item.
(B) GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL
Existing Litigation (Government Code §54956.9(d)(1)):
(a) Samuel Kolb v. County of Placer, et al.
U.S. District Court, Eastern District Case No. 2:19-cv-00079-DB
The Board heard a report and provided direction.
(b) In re Melinda Maehler, WCAB Claim
WCAB Nos. ADJ7559425; ADJ7573044
The Board heard a report and authorized settlement.
(C) GOVERNMENT CODE §54957 – PUBLIC EMPLOYMENT
Government Code §54957(b)(1): District Attorney
(i) Conduct interviews
The Board conducted Interviews for District Attorney
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.
13. AGRICULTURE
1. Adopted Resolution 2020-040 approving and authorizing the Agricultural Commissioner to sign Agreement No. 19-0737-021-SF with the California Department of Food and Agriculture for reimbursement of County costs in the amount of $78,092.00 for enforcement of the mandated Asian Citrus Psyllid Detection Trapping Program from October 01, 2019 to September 30, 2020.
14. CLAIMS AGAINST THE COUNTY
A. Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-019 Progressive – Leo Torrez (Property Damage), $2,416.99
2. 20-020 Rice, Joshua (Property Damage), $150,000
3. 20-021 Henderson, Molly (Property Damage), $1,334
4. 20-022 Mielke, Vanessa (Personal Injury), $627,000,000
5. 20-023 Ward, Rebecca (Property Damage), $32,209.99
15. COMMITTEES & COMMISSIONS
A. Foresthill Forum Advisory Council
1. Approved the appointment of Debbie Sanchez to the unexpired term of Seat #3 and Stephen Smith to the unexpired term of Seat #7 of the Foresthill Forum Advisory Council, as requested by Supervisor Gustafson.
16. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. REMOVED FOR
DISCUSSION Western Placer County Voluntary Interim In-Lieu Fee Program |
Fee Agreement
1. Approve
the amendment to the “Interim Fee Agreement” template for projects qualifying
for use of the Western Placer County Voluntary Interim In-Lieu Fee Program.
17. FACILITIES MANAGEMENT
A. Signal Peak Radio Communication Site | Communications Site License Agreement with Nevada County Sheriff
1. Approved and authorized the Director of Facilities Management, or designee, to execute a Communications Site License Agreement with the County of Nevada for equipment shelter space at the Signal Peak Radio Communications Site. The License will be on a month-to-month basis (not to exceed 10 years total), and Placer County will receive a license fee of $800 per month, with an annual escalator of 3%.
18. HEALTH AND HUMAN SERVICES
A. Contract Amendment with California Forensic Medical Group, Inc. for Medication Assisted Treatment
1. Approved an amendment to contract SCN101811 with California Forensic Medical Group, Inc. (CFMG) for medication assisted treatment services to increase funding by $17,500 for a total amount not to exceed $93,315 and extend the agreement through September 30, 2020, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.
B. Contract Amendment with Davis Guest Home, Inc
1. Approved a contract amendment with Davis Guest Home (DGH) increasing the contract amount by $150,000 for a total contract amount not to exceed $347,685 for the period of 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 subsequent amendments not to exceed $34,768 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
C. Resolution Designating County Jail as Mental Health Treatment Facility
1. Adopted Resolution 2020-041 designating the South Placer Jail and the Auburn Jail as treatment facilities under Penal Code Section 1369.1
D. Mental Health, Alcohol and Drug Advisory Board
1. Approved the appointments of Joanna Jullien, Family Member, District 4, Seat 8; Linda Leighton, Consumer, District 5, Seat 4; and Brandy Baggett, Consumer, District 3, Seat 6, to the Mental Health, Alcohol and Drug Advisory Board.
E. Contract with Nevada County Behavioral Health for Crisis Stabilization Services
1. Ratified a revised start date for the agreement to July 01, 2019, with Nevada County Behavioral Health Services in the amount not to exceed $75,000, for short-term (23 hours or less) crisis stabilization services.
1. Adopted Resolution 2020-042 and Resolution 2020-049 to apply for and accept the Housing Navigators Allocation award issued by the State of California, Department of Housing and Community Development, and authorized the Director of Health and Human Services to sign the award acceptance and related documentation with County Counsel concurrence.
G. Contracting of Public Health Laboratory Services to Sacramento County Public Health Laboratory
1. Approved a contract with Sacramento County for public health laboratory services for the period of March 02, 2020 through June 30, 2023, for a total amount not to exceed $50,000, and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $5,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
H. Proclamation declaring April 2020 as "Child Abuse Prevention Awareness Month"
1. Approved a Proclamation declaring April 2020 as "Child Abuse Prevention Awareness Month" in Placer County.
I. Drug Medi-Cal Organized Delivery System | Agreements with Granite Wellness Center
1. Approved an amendment to contract SCN101292 to update the Contractor’s name to Granite Wellness Center and to increase the agreement by $20,000 for a total contract amount not to exceed $8,479,010 in order to provide funds for medication reimbursement and drug expansion and to add Recovery Services from July 01, 2018 through June 30, 2020, 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 $100,000 with Risk Management and County Counsel concurrence.
19. INFORMATION TECHNOLOGY
A. Intergovernmental Service Agreements
1. Authorized the Chief Information Officer to negotiate and enter into intergovernmental service agreements for technology services up to $100,000 per individual project or annual agreement subject to Risk Management and County Counsel review and approval.
20. PROBATION
1. Authorized the Chief Probation Officer to sign an MOU with the Butte County Probation Department for the placement of male adults, to be paid by the California Department of Correction and Rehabilitation, for the period of April 01, 2020 – June 30, 2021, and any amendments, consistent with the contract’s subject matter and scope of work and including any subsequent program extensions, with Risk Management and County Counsel concurrence.
21. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
1. Approved an increase and extension to the existing contract with Clean Energy of Newport Beach, CA for Compressed Natural Gas (CNG) refueling station maintenance and repair services in the amount of $55,000 and extending the contract through June 30, 2020, resulting in a new contract amount of $150,500. Funding is provided by Federal and State revenues and County General Fund and is in the FY 2019-20 Final Budget.
2. Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
B. Aftermarket Auto Parts | Riebes Auto Parts of Auburn, CA
2. Approved the option to renew the resulting contract for two (2) additional one-year periods in the amount of $150,000 annually and authorized change orders up to a maximum cumulative amount of $15,000, consistent with Placer County’s Procurement Policy.
3. Authorized the Purchasing Manager to sign all required documents.
C. Generator Inspection and Preventative Maintenance Services | California Generator Service
2. Approved an amendment in the amount of $75,000 to the current contract with California Generator Service for a new maximum amount of $227,500, effective through June 30, 2020.
3. Authorized the Purchasing Manager to sign all related documents.
D. Budget Revision Recognizing Revenue and Authorizing Expenditure | 3 Fencing for Surplus Vehicle Parking
1. Approved a budget revision in the amount of $20,000 for fencing for surplus vehicle parking. Budget revision will recognize additional revenue from rebates for the Procurement Services Division and increase expenditures to allow for the purchase.
E. Declare Items to be Surplus and Authorize Disposal
1. Declared two (2) vehicles and two (2) full-body scanners as surplus and authorize their disposal.
22. PUBLIC WORKS
1. Authorized the Director of Public Works, or his designee, to execute and take all actions necessary to implement a Trail Improvements Agreement, a Multipurpose Trail Easement, and a Temporary Construction Easement between Placer County, Trimont Land Company, and CLP Northstar, LLC for acquisition of easements necessary to construct Segment 3B of the Martis Valley Trail.
B. County Service Area 28, Zone of Benefit 55 – Livoti Sewer | Rescind Sewer User Fee Increase
1. Adopted Ordinance 6008-B, introduced on February 25, 2020, amending Section 13.12.350 (H) of the Placer County Code to rescind previously adopted increases in the sewer user fees for County Service Area 28, Zone of Benefit 55 – Livoti Sewer.
23. 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. Keaton’s Child Cancer Alliance, St. Baldrick’s Event | Funding used to offset the cost of the event
1. Approved appropriation of $1,250 in Revenue Sharing monies to Keaton’s Child Cancer Alliance as requested by Supervisor Weygandt ($500), Supervisor Holmes ($250), Supervisor Uhler ($250), and Supervisor Gustafson ($250).
B. CoRR Foundation, Winter Gala | Funding used to offset the cost of the event
1. Approved appropriation of $2,250 in Revenue Sharing monies to the CoRR Foundation, Winter Gala, as requested by Supervisor Gore ($1000), Supervisor Weygandt ($500), Supervisor Holmes ($250), and Supervisor Uhler ($500).
ITEMS FOR INFORMATION:
24. HUMAN RESOURCES
A. Classified Service Merit Increases
25. TREASURER – TAX COLLECTOR
A. Treasurer’s Statement for the month of February 2020
ADJOURNMENT – To a special meeting, on March 26, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
March 26, 2020 Special Meeting (7:45a.m. Start)
March 27, 2020 Special Meeting (7:45a.m. Start)
April 07, 2020
April 21, 2020 (1:00p.m. Start)
May 05, 2020
May 19, 2020
June 09, 2020 (1:00p.m. Start)
June 22, 2020 (Tahoe)
June 23, 2020
July 07, 2020
July 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 on the County’s website. 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, the County’s video feed includes closed captioning. 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. See below for time frames for the March 24, 2020 meeting.
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
INSTRUCTIONS FOR ONLINE PUBLIC PARTICIPATION IN MEETING.
The Placer County Board of Supervisors’ March 24 meeting will be conducted telephonically. It is scheduled to begin at 9 a.m. The Board chambers will not be open to the public. In compliance with the Governor’s orders on telephonic meetings, the public’s participation will be limited to the following means:
· Citizens who wish to comment may use our call in line at 530-886-1800 to queue for verbal public comment. Public Comment will be opened for each agenda item in sequence, so be prepared to call in for the specific item you wish to comment on when the Board Chair opens comments for that item. Calls will not be connected if Public Comment has been closed from that item, and callers will be directed to call back if they are calling for a later agenda item.
· Calls will be answered by the County Operator and transferred into the Board Chambers to be heard in the order in which calls are received for the current item. Please be aware that there is 30 second delay between our meeting proceedings in Chambers and your view at home. Each commenter is entitled to 3 minutes of comment time, so hold times will be longer if there are many callers. Thank you for your patience as we work to preserve the safety and health of all meeting participants and ensure that each citizen who wishes to comment has the opportunity to do so.
· Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.
· The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.
· All public comments received prior to 8 a.m. the day of the meeting will be provided to the Board members electronically or in written format.
· Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.
· The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov. Closed captioning is available.
· Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2020.