COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, April 07, 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 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.

 

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 Uhler

 

CONSENT AGENDA: Consent Agenda approved as indicated.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

PUBLIC COMMENT:  None

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  1.) Supervisor Gustafson discussed the issue of travel to the Tahoe area during the Stay-at-Home order.  

 

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

 

 9:10 a.m.

 1.   HEALTH AND HUMAN SERVICES

A.    Update | COVID-19

1.    Received an update from the Placer County Public Health Officer on the Novel Coronavirus (COVID-19).

 

 9:30 a.m.

 2.   HUMAN RESOURCES

A.    Recruitment Process for District Attorney

1.    Received a presentation regarding the recruitment process for the Placer County District Attorney.

 

 3.   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(b)(1): District Attorney

(i)    Consider Appointment

The Board appointed Morgan Gire as District Attorney. Supervisor Uhler recused himself from participation in closed session.

 

 4.   BOARD OF SUPERVISORS

A.    District Attorney

1.    The Board directed Human Resources to destroy the applications of non-successful applicants.

2.    Judge Garen Horst swore Morgan Gire in as the Plaer County District Attorney.

 

1:00 p.m.

 5.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Development Block Grant Funding Application

1.    Conducted a Public Hearing and adopted Resolution 2020-059 to submit an up to $6,250,000 Community Development Block Grant for Infrastructure in Support of Businesses, and Planning and Technical Assistance.

2.    Approved the execution of a grant agreement and any amendments thereto from the State of California Community Development Block Grant Program and authorized the Agency Director or designee to sign required documentation.

MOTION Holmes/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

Adjourned as the Placer County Board of Supervisors and convened as the Placer County Housing Authority

 

 1:10 p.m.

 6.   PLACER COUNTY HOUSING AUTHORITY

A.    Housing Assistance for Very Low Income, Homeless, Disabled, and Elderly Placer County Residents

1.    The Board considered the following items to secure $3,249,979 in Federal funding for Placer County Section 8 Housing Choice Voucher Program to provide subsidized housing vouchers for low income individuals, families and veterans in Placer County for FY 2020-21 as follows.

a.    Conducted a Public Hearing, no public comment received, regarding the Placer County Housing Authority Public Housing Agency Five-Year Plan for Fiscal Years 2020-21 through 2024-25 and the updated Placer County Housing Authority Administrative Plan.

b.    Adopted the Placer County Housing Authority Public Housing Agency Five-Year Plan for Fiscal Years 2020-21 through 2024-25 and the updated Placer County Housing Authority Administrative Plan.

c.    Adopted Resolution 2020-060 authorizing acceptance of the Placer County Housing Authority Public Housing Agency Five-Year Plan and the updated Placer County Housing Authority Administrative Plan and authorized submission of the certifications of program compliance to the U.S. Department of Housing and Urban Development.

MOTION Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

Adjourned as the Placer County Housing Authority and reconvened as the Placer County Board of Supervisors

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 7.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Hazardous Vegetation Abatement Update

1.    Introduced an Ordinance, waived oral reading, repealing and replacing in its entirety Placer County Code, Chapter 9, Article 9.32, Part 4 related to hazardous vegetation and combustible material abatement.

MOTION Holmes/Gustafson/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 8.   PUBLIC WORKS

A.    Auburn Ravine Force Main Replacement Project | Construction Contract with C & D Contractors Inc.

1.    Approved the award of Competitive Bid No. 20072 and awarded Contract No. 001251 to C & D Contractors Inc. of Nevada City, California for construction of the Auburn Ravine Force Main Replacement Project in an amount not to exceed $2,958,194. 

2.    Authorized the Director of Public Works, or designee, to execute contract change orders up to $160,409.70 individually, not to exceed $295,819.40 in aggregate.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

B.    Middle Fork Project Fuel Reduction Management Program Phase I | Funding Recommendations for 2020

1.    Approved $148,500 in funding for the Fuel Reduction Management Program for the Middle Fork Project and authorized the Director of Public Works, or designee, to sign funding agreements with the City of Auburn, on behalf of its Department of Public Safety, and the Iowa Hill Community Club on behalf of Foresthill/Iowa Hill Fire Safe Council. Funding is provided pursuant to the Middle Fork Project Memorandum of Agreement.

MOTION Gustafson/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

C.    FY 2020-21 Senate Bill 1 Fuel Tax Revenue | Project List Approval

1.    Adopted Resolution 2020-057 adopting a list of projects for FY 2020-21 funded by SB 1 in accordance with Section 2034 (a)(1) of the California Streets and Highways Code in order to be eligible to receive anticipated funding in the amount of $8,583,632 from the Road Maintenance and Rehabilitation Account.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

D.    Purchase of Larue T70 Self-Propelled Snowblower | SnoQuip Inc. of West Sacramento, CA

1.    Approved a Budget Revision to increase expenditure authority by $561,057 within the FY 2019-20 Final Budget.

2.    Authorized the addition of one (1) Larue T70 snowblower to the Master Fixed Asset List for FY 2019-20 for the purposes of purchase encumbrance.

3.    Approved the award of a negotiated purchase order to SnoQuip Inc. of West Sacramento, CA for the purchase of one (1) Larue T70 self-propelled snowblower in the total amount of $561,057.

4.    Authorized the Purchasing Manager to take all action necessary to complete this purchase.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

E.    Countywide Capital Improvement Program Update | Newcastle/Horseshoe Bar/Penryn District

1.    Adopted Resolution 2020-058 to approve an update to project costs in the Newcastle/Horseshoe Bar/Penryn district of the Countywide Capital Improvement Program. The total amount collected by the district and the associated traffic fees will remain the same.

MOTION Holmes/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

F.    Traffic Signal at the Intersection of Penryn Road and Taylor Road | Reimbursement Agreement with United Auburn Indian Community

1.    Approved a Reimbursement Agreement with the United Auburn Indian Community for the traffic signal at the intersection of Penryn Road and Taylor Road included in the Placer County Capital Improvement Program and Countywide Traffic Mitigation Fee Program to be constructed as part of the United Auburn Indian Community Tribal School (PLN17-00018), and authorized the Director of Public Works, or designee to sign the agreement.

MOTION Holmes/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9.    HUMAN RESOURCES

A.    New Classification of Coroner Technician

1.    Introduced an Ordinance, waived oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of a new classification of Coroner Technician.

MOTION Weygandt/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10.  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.

(B)  GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL

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

(a)   Clifton Shepherd v. County of Placer, et al.

       Placer County Superior Court Case No. SCV0044187

The Board heard a report and authorized defense of the named defendant. Supervisor Weygandt recused himself from this closed session item.

 

(b)   Human Rights Defense Center v. County of Placer, et al.

       U.S. District Court, Eastern District Case No. 2:20-cv-00285-JAM-CKD

The Board heard a report and authorized settlement

 

(c)   Tahoe Residents United for Safe Transit, et al. v. County of Placer, et al.

       Placer Superior Court Case No. SCV0032463

       Third District Court of Appeal No. C075933

The Board heard a report. No action was requested or taken.

 

(d)   Center for Biological Diversity v. County of Placer, et al.

       Placer County Superior Court Case No. SCV0044277

The Board heard a report and provided direction.

 

2.    Anticipated Litigation:

(a)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code

       §54956.9:  One potential case

The Board heard a report and authorized the initiation of litigation.

 

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.

 

11.  BOARD OF SUPERVISORS

A.    Minutes

1.    Approved the Minutes of February 25, 2020

2.    Approved the Minutes of March 09, 2020

3.    Approved the Minutes of March 10, 2020

 

12.  CLAIMS AGAINST THE COUNTY

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

1.    20-025 Allstate Insurance - Howe, Bryan (Property Damage), $1,042.95

2.    20-027 American Modern Ins. - Tully, Cynthia (Property Damage), $ 2,171.80

 

13.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Facilities District 2017-1 – Riolo Vineyard Specific Plan | Assignment and Assumption Agreement Relative to the Acquisition Agreement

1.      Approved and authorized the Chair to execute an Assignment and Assumption Agreement Relative to the Acquisition Agreement Relating to Community Facilities District No. 2017-1 (Riolo Vineyard Specific Plan).

 

B.    Building Code Plan Review and Inspection Services for Mercy North Auburn Project | Contract with Bureau Veritas North America, Inc.

1.    Approved and authorized the Deputy Director of the Building Services Division to execute a contract with Bureau Veritas North America, Inc. to provide building code plan review and related inspection services for the Mercy North Auburn at Placer County Government Center Project.

 

C.    Placer Vineyards Specific Plan Property 1A | Large Lot Final Map, Tract No. ESD20-00015

1.    Authorized the Chair to sign the Placer Vineyards Specific Plan Property 1A Large Lot Final Map and Subdivision Monumentation Agreement and approved recordation of the Final Map and the Agreement.

2.    Adopted Resolution 2020-050 to abandon Irrevocable Offers of Dedication in Fee for Open Space and Drainage Areas within Property 1A.

 

D.    Placer Vineyards Specific Plan Property 1A | Phase 1 Construction Inspection Services Agreement with Lennar Homes of California, Inc.

1.    Approved and authorized the Community Development Resource Agency Director to execute an agreement with Lennar Homes of California, Inc. LLC (Lennar) for Lennar’s payment of consultant inspection services in an amount of up to $331,344. Approved a Budget Amendment to increase appropriations by $331,344, with offsetting revenue. Funding is provided by the developer, Lennar.

 

E.    Amendment of 2019 California Building Standards Code | Swimming Pool Safety Amendment; Letter of Map Revision Amendment

1.    Adopted Ordinance 6009-B, introduced on March 24, 2020, repealing and replacing Placer County Code, Chapter 15, Article 15.04, Section 15.04.320, amending the 2019 California Building Standards Code.

2.    Adopted Ordinance 6010-B, introduced on March 24, 2020, amending Placer County Code, Chapter 15, Article 15.04, Section 15.04.070, amending the 2019 California Building Standards Code.

 

14.  COUNTY EXECUTIVE

A.    Unclassified Employee Step Increase

1.    The Board of Supervisors approved step increases for:

a.    Jennifer Ow, Supervising District Attorney – District Attorney, from Grade 482, Step 2 at $75.64 per hour to Grade 482, Step 3 at $79.43 per hour, effective February 15, 2020.

 

B.    Authority to Execute Amendment to the California State Association of Counties (CSAC) Excess Insurance Authority Joint Powers Agreement

1.    Adopted Resolution 2020-051 delegating authority to the Chair and/or the County’s designated Primary and/or Alternate CSAC Excess Insurance Authority Board member to execute the proposed amendment to the CSAC Excess Insurance Authority Joint Powers Agreement.

 

C.    Federal and State Disaster Assistance Funding

1.    Adopted Resolution 2020-052 authorizing specified staff to engage with Federal Emergency Management Agency and The California Governor’s Office of Emergency Services to execute for and on behalf of Placer County all actions necessary to obtain and manage funds received through the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988 and/or the California Disaster Assistance Act.

 

15.  HEALTH AND HUMAN SERVICES

A.    Placer Food Bank | Contract Amendment for Education, Enrollment and Retention Assistance

1.    Approved a contract amendment with Placer Food Bank for Education, Enrollment and Retention Assistance, to increase funding by $32,767 for a total amount not to exceed $70,047, from November 01, 2019 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 subsequent amendments not to exceed $7,004, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    County Child Welfare Services Resource Family Approval Program | Agreement with California Department of Social Services

1.    Approved a non-monetary agreement with the California Department of Social Services, from July 01, 2019 through June 30, 2021, to provide legal consultation and legal representation services in administrative action appeals associated with the Resource Family Approval program of the County Child Welfare Services program, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign any subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Proclamation | Sexual Assault Awareness Month

1.    Approved a Proclamation declaring April 2020 as "Sexual Assault Awareness Month" in Placer County.

 

16.  HUMAN RESOURCES

A.    Adjustment to Salary Grade U10

1.    Adopted Ordinance 6011-B, introduced March 24, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance to comply with California State minimum wage laws for calendar years 2020 and 2021.

 

17.  PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.

 

A.    Workflow Software | Contract increase with OpenCounter Enterprises, Inc.

1.    Approved an increase to a contract with OpenCounter Enterprises Inc. for permitting workflow software in the amount of $14,250 for a revised maximum amount of $253,250, effective through October 31, 2021.

2.    Authorized change orders up to a maximum cumulative amount of $25,000, consistent with Placer County’s Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents.

 

B.    Construction Inspection Services for Placer Vineyards Specific Plan Property 1A Phase 1 Improvements | TRC Companies of Sacramento, CA

1.    Approved a Budget Revision in the amount of $331,344 for construction inspection services. The budget revision will recognize additional revenue from developer fees and increase expenditures in the Professional Services and Special Services – General line item budget for CDRA for FY 2019/20.

2.    Approved the award of a contract to TRC Companies of Sacramento, CA under an existing Master Services Agreement to perform Construction Inspection Services for the construction of the Placer Vineyards Specific Plan Property 1A, Phase 1 improvements in the amount of $331,344. Project funding will be provided by the Placer Vineyards developer in accordance with the County’s standard Plan Check and Inspection Fee Schedule and an executed agreement between the County and Lennar Homes of California, LLC, to wholly fund the cost of these inspection services.

3.    Authorized change orders up to a maximum cumulative amount of $33,134, consistent with the Procurement Policy. 

4.    Authorized the Purchasing Manager to sign all required documents.

 

C.    Aggregate Materials & Hauling Services | Multiple Vendors

1.    Approved the award of competitive Bid No. 20067 to Blain Stumpf Trucking of Shingle Springs, CA. for aggregate materials and hauling services to western Placer County in the maximum amount of $122,000 for the period of April 08, 2020 through March 31, 2021.

2.    Approved a negotiated agreement with Cinderlite Trucking Corp. of Carson City, NV for aggregate materials and hauling services to eastern Placer County in the maximum amount of $50,000 for the period of April 08, 2020 through March 31, 2021.

3.    Approved the option to renew the resulting contracts for two (2) additional one-year terms in the maximum aggregate amount of $172,000 per year and authorize change orders up to a maximum cumulative amount of $17,000, consistent with the Procurement Policy. 

4.    Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

D.    Landfill Gas Collection and Control System Operation and Maintenance | SCS Engineers, Inc. of Sacramento, CA

1.    Approved the renewal of a competitively awarded contract with Stearns, Conrad, and Schmidt Consulting Engineers, Inc., dba SCS Field Services of Sacramento, CA for the operation, monitoring, and maintenance of landfill gas extraction and control systems at the Meadow Vista, Loomis and Eastern Regional landfills, utilizing Placer County’s Master Services Agreement in the maximum amount of $171,611 for the period of April 01, 2020 to March 31, 2021, funded by the Department of Public Works’ FY2019-20 Final Budget and to be included in the FY2020-21 Requested Budget.

2.    Approved the option to renew the resulting contract for two additional one-year terms in the maximum amount of $171,611 annually, consistent with Placer County’s Procurement Policy.

3.    Authorized amendments up to a maximum cumulative amount of $17,161 consistent with Placer County’s Procurement Policy.

4.    Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

 

E.    On-Call Roofing Services Contract | Sierra Single Ply, Inc. of Sacramento, CA and Best Contracting Services, Inc. of Gardena, CA

1.    Approved the award of competitive Bid No. 20051 to Sierra Single Ply, Inc. of Sacramento, CA, and to Best Contracting Services, Inc. of Gardena, CA, to provide on-call roof repair or replacement services in the maximum aggregate amount of $200,000 for the period of April 07, 2020 through March 31, 2021.

2.    Approved the option to renew the resulting contract for two (2) additional one-year periods in the amount of $200,000 annually and authorized change orders up to a maximum cumulative amount of $20,000, consistent with Placer County’s Procurement Policy.

3.    Authorized the Purchasing Manager to sign all required documents.

 

18.  PUBLIC WORKS

A.    Watt Avenue over Dry Creek Bridge Replacement Project | Professional Services Agreement Amendment

1.    Adopted Resolution 2020-053 approving Amendment No. 2 to Professional Services Agreement No. 000948 with Drake Haglan and Associates, Inc. for the Watt Avenue over Dry Creek Bridge Replacement Project, authorizing the Director of Public Works, or designee, to execute Amendment No. 2, and authorizing the Director of Public Works, or designee, execute future amendments of up to $100,000.

 

B.    Auburn Ravine Force Main Replacement Project | Construction Management Contract with Water Systems Consulting Inc.

1.    Authorized the Purchasing Manager, or designee, to issue a purchase order under the existing Master Services Agreement (MA001016) with Water Systems Consulting, Inc. for construction management services on the Auburn Ravine Force Main Replacement Project in the amount of $243,579. Authorized the Purchasing Manager, or designee, to issue change orders in a total amount not to exceed 10% of the purchase order amount ($24,357.90).

 

C.    Wastewater Bypass in Sewer Maintenance District No. 1 | Memorandum of Understanding Between Placer County and the City of Auburn

1.    Adopted Resolution 2020-054 authorizing the Director of Public Works, or designee, to execute a Memorandum of Understanding between Placer County and the City of Auburn detailing the terms of temporary wastewater bypass from the Sewer Maintenance District No. 1 collection system on Auburn Ravine Road in North Auburn to the City of Auburn collection system.

 

D.    Joerger Road Lift Station Improvement Project | Approve Plans and Specifications

1.    Approved plans and specifications for the Joerger Road Lift Station Improvement Project No. PJ01064 with an estimated construction cost of $245,500, 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 Final Budget, funded by Sewer Maintenance District 1 user fees.

 

E.    Ordinance Revisions to Placer County Code Article 15.52 Flood Damage Prevention Regulations

1.    Adopted Ordinance 6012-B introduced March 24, 2020 which amends Placer County Code Chapter 15, Article 15.52, Flood Damage Prevention Regulations.

 

F.    Resolution of Intention to Hold a Public Hearing | Granite Bay Parks, Trails, and Open Space Assessment District FY 2020-21 Assessment

1.    Approved the Engineer’s Report and adopted a Resolution 2020-055 of Intention to hold a public hearing on at 9:00am or soon thereafter on May 05, 2020, to continue the levy of assessment for FY 2020-21 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.

 

G.   Local Roadway Safety Plan | Professional Services Agreement with GHD, Inc.

1.    Authorized the Director or Public Works, or designee, to award Request for Proposal No. 20041 and Professional Services Agreement No. 001249 with GHD, Inc., for the Local Roadway Safety Plan in the amount of $104,597.

 

19.  SHERIFF

A.    Boating Safety and Enforcement Financial Aid Program Agreement | California Department of Parks and Recreation Division of Boating and Waterways

1.    Adopted a Resolution 2020-056 authorizing the Sheriff to execute the Boating Safety and Enforcement Financial Aid Program Agreement between Placer County and the California Department of Parks and Recreation Division of Boating and Waterways, for the term of July 01, 2020 to June 30, 2021, in the amount of $72,475.

 

20.  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.    Multiple Nonprofit Organizations

1.    Approved appropriation of Revenue Sharing monies to multiple nonprofit organizations as listed in the staff report.

 

ADJOURNMENT – To next regular meeting, on April 21, 2020 starting at 9:00 a.m.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

April 21, 2020

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

August 25, 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 

 

INSTRUCTIONS FOR ONLINE PUBLIC PARTICIPATION IN MEETING.

The Placer County Board of Supervisors 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.