COUNTY OF PLACER

BOARD OF SUPERVISORS

AGENDA

Tuesday, May 19, 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 remote call-in line or virtually through a Zoom meeting webinar https://zoom.us/j/99733273070 utilizing the “raise hand” function for Public Comment. The Board Chambers will be closed to public attendance. Citizens who wish to comment should call in at 530-886-1800 to sign up for 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.

**Sign-ups for Public Comment will be accepted starting at the posting of this agenda**

 

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.

 

FLAG SALUTE: Led by County Counsel Karin Schwab

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: None

 

CONSENT AGENDA: Consent Items 19.A, 21.A and 23.C removed for discussion. Item 14.C removed from Agenda. 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:

 

19.  HEALTH AND HUMAN SERVICES

A.    Budget Amendment for an additional award for COVID-19 Crisis Response | Increased Expenditures and Grant Revenues within Health and Human Services Public Health Cost Center

1.    Authorized the Health and Human Services Department’s Public Health Division, Communicable Disease Program to increase expenditure and revenue authority made possible by the below Budget Revisions.

2.    Approved a Budget Revision in the amount of $207,057 for expenditures with offsetting revenue from the California Department of Public Health (CDPH) COVID-19 Crisis Response Grant.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

21.  PUBLIC WORKS

A.    West Shore Pedestrian Improvements | Project Plans and Specifications/Authorization to Advertise

1.    Approved Project Plans and Specifications/Authorization to Advertise for the West Shore Pedestrian Improvements Project, Project No. PJ00663, at an estimated cost of $219,758, and authorized the Director of Public Works, or designee, to advertise for construction bids.

MOTION Gustafson/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore                                                                                          

 

23.  SHERIFF

C.    United States Forest Service Cooperative Law Enforcement | Annual Operating Plans

1.    Approved two Annual Operating Plans between the Sheriff’s Office and the U.S. Forest Service for Visitor Protection Patrol and Controlled Substance Enforcement totaling $25,000, commencing October 01, 2019 through September 30, 2020. Revenue is included in the Sheriff’s Office FY 2019-20 Final Budget and FY 2020-21 Requested Budget.

MOTION Gustafson/Holmes/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

PUBLIC COMMENT:  1.) Catherine Clune expressed her concern that regarding short term rentals in Tahoe not being allowed to rent under the Stay at Home order. 2.) Nancyjo Rieske and Mickey Donahue expressed concerns regarding the Auburn Trap Club 3.) Ellie Waller commented on the Laulima project 4.) Judy Isaman expressed concerns on Hidden Falls 5.) Jonathan Zachreson School closure

 

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

 

 9:10 a.m.

 1.   PUBLIC WORKS

A.    Solid Waste Handling Modification of Tipping Fees, Processing Fees and Postpone Collection Fee Increases | Agreement with Placer County Eastern Regional Landfill, Inc. and Tahoe Truckee Disposal, Inc. 

1.    Conducted a public hearing no comments received and protests tabulated with less than a majority received, regarding the proposed increase to the garbage Collection Fees, effective July 01, 2020, in Franchise Area 3, which includes unincorporated Placer County from Donner Lake to the Nevada state line.

2.    Determined the majority of property owners within Franchise Area 3 did not provide written protests to the garbage Collection Fee increase, make a finding that written protests have not been received from a majority of affected property owners and adopted the proposed garbage Collection Fee adjustments.

3.    Approved a one-time use of Solid Waste Enterprise Fund reserves in an amount not to exceed $100,000 to pay Tahoe Truckee Disposal, Inc. for the increased cost of Collection Fees for up to six months, from July 01, 2020, through December 31, 2020, thereby delaying the increased cost to customers in an effort to alleviate the economic impacts stemming from the unprecedented COVID‑19 pandemic.

4.    Approved the Seventh Amendment to the Solid Waste Handling Services Agreement with Placer County Eastern Regional Landfill, Inc. and Tahoe Truckee Disposal, Inc. to reflect adjustments to the Collection Fees, Tipping Fees, Processing Fees, and the Monthly License Payment and the payment of the net increase in Collection Fees for up to six months, not to exceed $100,000 to Tahoe Truckee Disposal, Inc. Authorized the Director of Public Works, or designee, to execute the Seventh Amendment.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

9:20 a.m.

 2.   PUBLIC WORKS

A.    2019 Joint Powers Authority Middle Fork Project Operations Summary

1.    Received a report on the activities of the Joint Powers Authority Middle Fork Project for 2019.

 

 9:30 a.m.

 3.   PUBLIC WORKS

A.    FY 2020-21 Assessment and Fee Report

1.    Conducted a Public Hearing and considered the FY 2020-21 Assessment and Fee Report for the County Service Area Zones of Benefit, and Permanent Road Divisions.

2.    Adopted Resolution 2020-086 to confirm FY 2020-21 assessments and approve the fees and assessments to be on the FY 2020-21 County Tax Roll.

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

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 9:40 a.m.

 4.   PUBLIC WORKS

A.    Annexation of Hakala Property at 310 Mill Pond Road in North Auburn Area | Sewer Maintenance District 1

1.    Conducted a Public Hearing no public testimony received and adopted Resolution 2020-087 to annex the Bradley I. Hakala property, located at 310 Mill Pond Road in Auburn (APN 053-090-010-000), 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

 

 9:45 a.m.

 5.   PUBLIC WORKS

A.    Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District FY 2020-21

1.    Conducted a Public Hearing and adopted Resolution 2020-088 confirming the diagram and assessment for FY 2020-21 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.

MOTION Uhler/Weygandt/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

 9:55 a.m.

 6.   COUNTY EXECUTIVE

A.    2019 Charter Review Committee Recommendations

1.    Provided direction on the 2019 Charter Review Committee’s report recommendations. 

 

10:25 a.m.

 7.   COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Workshop | Senate Bill 743 Implementation Plan

1.    Received a presentation regarding Senate Bill 743 and provided feedback on the preliminary approach for Vehicle Miles Traveled as a metric for project impacts under the California Environmental Quality Act.

 

11:10 a.m.

 8.   COUNTY EXECUTIVE

A.    Update | COVID-19

1.    Received an update from the County Executive Officer.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

 9.   HEALTH AND HUMAN SERVICES

A.    Jail Based Competency Treatment | Agreement with the Department of State Hospitals

1.    Approved an agreement with the Department of State Hospitals for a 15 bed Felony Jail Based Competency Treatment Program at the South Placer Jail in the amount of $6,220,677 for the period of July 01, 2020 through June 30, 2023 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 up to $100,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Authorized the Director of Health and Human Services to renew the agreement for two subsequent two-year periods, and to execute the agreement with Risk Management and County Counsel concurrence and amendments up to $100,000, consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION Holmes/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

10.  PUBLIC WORKS

A.    Transportation Planning Services Contract with Fehr & Peers | Agreement with the Tahoe Regional Planning Agency

1.    Approved an Intergovernmental Agreement with the Tahoe Regional Planning Agency and authorized the Director of Public Works, or designee, to execute the agreement.

2.    Approved amendment of Supplier Contract No. 101986 with Fehr & Peers for transportation planning services to increase the not-to-exceed amount to $180,200 and extend the current term of the Supplier Contract to December 31, 2020. Authorized the purchasing manager, or designee, to execute the amendment.

MOTION Gustafson/Uhler/Unanimous Vote 5:0

AYES: Weygandt, Holmes, Uhler, Gustafson, Gore

 

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

1.    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)   Barbara Boyle v County of Placer, et al.

Placer County Superior Court Case No. SCV0041807

The Board heard a report and authorized defense of named defendants.

 

(c)   Lloyd Dylan Jones v. Derick Tredinnick, et al.

U.S. District Court, Eastern District Case No. 2:19-cv-1814 JAM AC PS

The Board heard a report and authorized defense of named defendants.

 

2.    Anticipated Litigation:

(a)   Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: Paula Williams v. Holly Leeds, M.D., et al.

Sacramento County Superior Court Case No. 34-2019-00259006

The Board heard 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.  CLAIMS AGAINST THE COUNTY

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

1.    20-029 Bechhold, Jerry, (Property Damage), $13,549.55

2.    20-030 Jordan, Shannon, (Personal Injury), Unstated

3.    20-031 Jordan, Gary, (Personal Injury), Unstated

4.    20-032 Andrews, Meghan, (Personal Injury), Unstated

5.    20-033 Arceo, Alejandro, (Personal Injury), Unstated

 

13.  COMMITTEES & COMMISSIONS

A.    Audit Committee

1.    Approved the reappointment of Wayne Nader to Seat #3 on the County Audit Committee.

 

B.    Civil Service Commission

1.    Approved the appointment of Harry Hull to the Civil Service Commission as requested by Supervisor Gore.

 

14.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Hazardous Vegetation Enforcement | Memorandum of Understanding Local Public Agencies

1.    Approved and authorized the Community Development Resource Agency Director, or designee, to enter into Memoranda of Understanding (MOUs), materially consistent with the draft MOU included in the staff report and subject to County Counsel and Risk Management concurrence, with local public agencies seeking to cooperate with the County in enforcing the Hazardous Vegetation and Combustible Material Abatement Ordinance.

2.    Adopted Resolution 2020-079 designating specified public agency officials as “enforcement officials” for purposes of enforcing the Hazardous Vegetation and Combustible Material Abatement Ordinance.

 

B.    Annexation of 3800 Prosperity, LLC a California Limited Liability Company (APN 495-020-014) Sunset Fire and Emergency Services CFD 2012-1

1.    Adopted Resolution 2020-080 to annex Assessor Parcel Number 495-020-014, owned by 3800 Prosperity, LLC, into Community Facilities District Number 2012-1, Sunset Industrial Area Services, apply the established charge for fire protection services and emergency medical services on this parcel within the said district, and direct staff to record a Notice of Special Tax Lien.

 

C.    REMOVED FROM AGENDA Affordable Housing Support | BOLD Fees and Grant Funding Opportunities

1.    Approve the transfer of $4,240 of BOLD fees received to the Placer Housing Trust, a 501(c)(3) not for profit corporation subject to a funding agreement as approved by County Counsel and verification of 501(C)(3) status and direct staff to submit a letter of support to California Foundation for Stronger Communities to support the Placer Housing Trust to receive charitable contributions derived from projects in Placer County.

 

15.  COUNTY EXECUTIVE

A.    Placer County Security Camera Systems Policy

1.    Adopted Resolution 2020-081 approving the new Security Camera Systems Policy for the Placer Administrative Manual.

 

B.    Unclassified Employee Step Increases

1.    The Board approved step increases for:

a.    Claudia Wade, Engineering Manager—CDRA, from Grade 462, Step 3 at $65.10 per hour to Grade 462, Step 4 at $68.34 per hour, Effective April 11, 2020.

b.    Gregory Warner, Deputy County Counsel – II—County Counsel, from Grade 447, Step 3 at $56.05 per hour to Grade 447, Step 4 at $58.85 per hour, Effective February 29, 2020.

c.    Julia Reeves, Deputy County Counsel – II—County Counsel, from Grade 447, Step 4 at $58.85 per hour to Grade 447, Step 5 at $61.79 per hour, Effective March 14, 2020.

d.    Jarrett Thiessen, Chief Information Officer—CEO, from Grade 667, Step 3 at $85.08 per hour to Grade 667, Step 4 at $89.36 per hour, Effective January 04, 2020.

 

16.  DISTRICT ATTORNEY

A.    California Victim Compensation Board Revolving Fund

1.    Adopted Resolution 2020-082 authorizing the District Attorney to sign the agreement with the California Victim Compensation Board for the processing and replenishment of payments to a revolving fund in the amount of $40,000 for the term of July 01, 2020 through June 30, 2023

 

17.  ELECTIONS

A.    Certification of Election | March 03, 2020 Presidential Primary Election

1.    Received the County Clerk-Recorder-Registrar of Voters’ Certificate of Election Results, Official Final Results, and the Appointment in Lieu for the March 03, 2020 Presidential Primary Election.

 

18.  FACILITIES MANAGEMENT

A.    Placer County Auburn Jail Retrofit Project | Ratify Change Order with PNP Construction, Inc.

1.    Ratified  Change Order No. 3 to the Construction Contract No. 13772 with PNP Construction, Inc. of Applegate, CA, for the Auburn Jail Retrofit Project, Project No. PJ00108, in the amount of $40,745 resulting in a new total contract amount of $2,768,160 to address State safety requirements.

2.    Authorized the Director of Facilities Management to approve any remaining Change Orders to complete the project in a total amount not to exceed $184,431, including the previously authorized amount of $143,238.

3.    Approved a FY 2019-20 Budget Amendment increasing the Capital Projects Fund, Project No. PJ00108 by $100,000 and canceling General Fund Reserves Assigned for Capital Projects resulting in $3,400,000 available toward the updated project costs.

 

B.    Alternative Leasing Procedure | Amendments to Placer County Code Chapter 2, Article 2.32, Section 2.32.040(G)

1.    Adopted Ordinance 6019-B, introduced on May 05, 2020, to repeal and replace Placer County Code Section 2.32.040(G) governing the County’s alternative leasing procedure. 

 

19.  HEALTH AND HUMAN SERVICES

A.    REMOVED FOR DISCUSSION Budget Amendment for an additional award for COVID-19 Crisis Response | Increased Expenditures and Grant Revenues within Health and Human Services Public Health Cost Center

1.    Authorize the Health and Human Services Department’s Public Health Division, Communicable Disease Program to increase expenditure and revenue authority made possible by the below Budget Revisions.

2.    Approve a Budget Revision in the amount of $207,057 for expenditures with offsetting revenue from the California Department of Public Health (CDPH) COVID-19 Crisis Response Grant.

 

B.    Proclamation | May 2020 Mental Health Awareness Month

1.    Approved a Proclamation declaring May 2020 as Mental Health Awareness Month in Placer County.

 

C.    Health Insurance Portability Accountability Act Privacy and Security Policies

1.    Adopted Resolution 2020-083 approving Health Insurance Portability and Accountability Act Privacy and Security Policies and authorizing the Director of Health and Human Services to approve changes to these policies subject to reauthorization by the Board not less than every 5 years.

 

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

 

A.    Automotive Body Repairs and Painting Services | Multiple Firms

1.    Approved an increase to the existing contracts with Caliber Collision Centers of Auburn, CA and Maaco Collision Repair and Painting of Roseville, CA for automotive body repairs and painting services on an as-needed basis, in the amount of $25,000 for a new maximum amount of $125,000 through June 30, 2020.

2.    Approved an option to renew the contracts for two (2) additional one-year terms in the maximum amount of $125,000 per year and authorize change orders not to exceed a cumulative amount of $12,500, consistent with the Procurement Policy.

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

 

21.  PUBLIC WORKS

A.    REMOVED FOR DISCUSSION West Shore Pedestrian Improvements | Project Plans and Specifications/Authorization to Advertise

1.    Approve Project Plans and Specifications/Authorization to Advertise for the West Shore Pedestrian Improvements Project, Project No. PJ00663, at an estimated cost of $219,758, and authorize the Director of Public Works, or designee, to advertise for construction bids.

 

B.    Resolution of Intention to Hold Public Hearing | Annexation of 120 Acres of Placer Vineyards Property 1A

1.    Adopted a Resolution of Intention 2020-084 to set a Public Hearing to consider annexation of 120 acres of Placer Vineyards 1A, located south of Baseline Road and west of Walerga Road in the Dry Creek area (APNs 023-221-002 and a portion of 023-221-057), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

22.  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.    Granite Wellness Centers | Approve Funding to support technology infrastructure and equipment to facilitate remote workshops. 

1.    Approved appropriation of $1000 in Revenue Sharing monies to Granite Wellness Centers as requested by Supervisor Weygandt ($500) and Supervisor Holmes ($500).

 

B.    Tahoe City Downtown Association | Funding for outreach and support of local businesses during the COVID-19 crisis

1.    Approved appropriation of $1500 in Revenue Sharing monies to the Tahoe City Downtown Association as requested by Supervisor Gore ($500) and Supervisor Gustafson ($1000).

 

23.  SHERIFF

A.    Purchase of StarWitness Covert Field Interviewer Device

1.    Approved the purchase of a StarWitness covert field interviewer device in the amount of $5,900, added equipment to the Master Fixed Asset List, and authorized the Purchasing Manager to sign all required documents. Funding for this purchase is included in the Sheriff’s Office FY 2019-20 Final Budget under the Commercially Sexually Exploited Children Intervention program agreement with Placer County Children’s System of Care. There is no additional impact to the General Fund.

 

B.    Information Technology Support | Blank Purchase Order Renewal with TekSystems Inc. of Rancho Cordova, CA

1.    Authorized a twelve-month renewal of the existing Blanket Purchase Order (BPO) with TekSystems Inc. of Rancho Cordova, CA for professional services related to Information Technology support in the amount of $356,000 from July 01, 2020 to June 30, 2021, and authorized the Purchasing Manager to sign all required documents. Funding for the BPO is included in the Sheriff’s FY 202-21 Requested Budget.

 

C.    REMOVED FOR DISCUSSION United States Forest Service Cooperative Law Enforcement | Annual Operating Plans

1.    Approve two Annual Operating Plans between the Sheriff’s Office and the U.S. Forest Service for Visitor Protection Patrol and Controlled Substance Enforcement totaling $25,000, commencing October 01, 2019 through September 30, 2020. Revenue is included in the Sheriff’s Office FY 2019-20 Final Budget and FY 2020-21 Requested Budget.

 

24.  TREASURER-TAX COLLECTOR

A.    Issuance of Western Placer Unified School District 2020 Tax and Revenue Anticipation Notes

1.    Adopted a Resolution 2020-085 providing for the temporary borrowing of funds through the issuance of 2020 Tax and Revenue Anticipation Notes (TRAN) in the name of Western Placer Unified School District in a principal amount not to exceed twenty million dollars ($20,000,000).

 

ADJOURNMENT – To next regular meeting, on June 09, 2020 at 9:00 a.m. (Chair noted that meeting start time is now at 9 a.m. instead of the previously contemplated later start time noted under the “Upcoming Meeting Schedule”.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

June 09, 2020

June 22, 2020 (Tahoe)

June 23, 2020 (Tahoe)

July 07, 2020

July 28, 2020

August 25, 2020

September 08, 2020

September 22, 2020

October 06, 2020

October 26, 2020 (Tahoe)

October r27, 2020 (Tahoe)

November 03, 2020

November 17, 2020

December 01, 2020

December 15, 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. 

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov   

 

The Placer County Board of Supervisors’ meetings will be conducted telephonically as 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 received through the following means: 

 

·         The Board proceedings are available via Zoom and you may also participate in Public Comment by using the “raise hand” function https://zoom.us/j/99733273070.

·         Citizens who wish to comment may call 530-886-1800 to be added to our Call-Back List. Public Comment will be opened for each agenda item in sequence, so those who have signed up should be prepared for a staff member to call them back for the specific item when the Board Chair opens public comments for that item. After those signed up on Call-Back List have provided verbal comments, the Chair will announce that public comments are closed for that item.

·         Calls will be answered by the County Operator and names will be added in order received to the Call-Back List for any agenda item where the public comment has not been closed. 

·         Each commenter is entitled to 3 minutes of comment time, so being called back to be put in the queue to speak may take some time if there are many citizens signed up on the Call Back list for a particular item. 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 written or emailed public comments received prior to 5 p.m. the day prior to 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

·         You may call in to listen toll free at 877-853-5247 using the Webinar ID 997 3327 3070.