COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, August 25, 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 Megan Wood, Clerk of the Board
Kirk Uhler, District 4 Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5
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://placer-ca-gov.zoom.us/j/99173340433 utilizing the “raise hand” function for Public Comment. The Board Chambers will be closed to public attendance. You can sign up to provide public comment by calling 530-886-1800 until 8:00am the day of the meeting. Public Comment will be opened for each agenda item.
**If you wish to give Public Comment or speak to an item you must be signed up for a call-back. 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 Supervisor Weygandt
CONSENT AGENDA: 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.
PUBLIC COMMENT: Persons may address the Board on items not on this agenda. Please limit comments to 3 minutes per person since the time allocated for Public Comment is 15 minutes. If all comments cannot be heard within the 15-minute time limit, the Public Comment period will be taken up at the end of the regular session. The Board is not permitted to take any action on items addressed under Public Comment.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:10 a.m.
1. PUBLIC WORKS
A. Placer Vineyards Property 1A | Annexation to County Service Area 28, Zone of Benefit 232 – Placer Vineyards
1. Conduct a Public Hearing to hear and consider protests, if any, to the annexation of Placer Vineyards Property 1A, located south of Baseline Road and west of Walerga Road in the Placer Vineyards area (APNs 023-221-058-000, 023-200-005-000, and a portion of 023-221-057-000), into the boundaries of County Service Area 28, Zone of Benefit 232 – Placer Vineyards to provide sewer service.
3. Adopt a Resolution annexing Placer Vineyards Property 1A, APNs 023-221-058-000, 023-200-005-000, and a portion of 023-221-057-000, into County Service Area 28, Zone of Benefit 232 – Placer Vineyards.
9:30 a.m.
2. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer County Conservation Program
1. Adopt a Resolution to certify the Placer County Conservation Program Final Environmental Impact Report / Environmental Impact Statement (SCH# 2005032050) prepared pursuant to the California Environmental Quality Act, and adopt the Mitigation Monitoring and Reporting Program supported by the Findings of Fact and Statement of Overriding Considerations.
2. Adopt a Resolution to amend the Placer County General Plan to revise Sections 1 (Land Use) for Open Space, Habitat, and Wildlife Resources, and Section 6 (Natural Resources) for Wetland and Riparian Areas, Fish and Wildlife Habitat, Vegetation and Open Space for the Preservation of Natural Resources.
3. Adopt a Resolution to approve the Placer County Conservation Program (“PCCP”) consisting of the:
a. Western Placer County Habitat Conservation Plan / Natural Community Conservation Plan & Implementing Agreement (“HCP/NCCP”)
b. Western Placer County Aquatic Resources Program (“CARP”)
c. Cultural Resources Management Plan
d. Western Placer County In Lieu Fee Program (“ILF”)
4. Adopt an Ordinance to add Chapter 19 to the Placer County Code in order to implement the PCCP and establish the Placer County Conservation Program Development Fee, establish the Open Space and Fire Hazard Management Fee, replacing Chapter 12, Article 12.16 (Tree Preservation Generally) in Chapter 19, Article 19.50 (Woodland Conservation).
5. Adopt an Ordinance to amend Placer County Code Chapter 17 (Zoning) in order to implement the PCCP.
6. Adopt an Ordinance to amend Placer County Code Chapters 12, 15, 16 and 18 in order to implement the PCCP and render terms and provisions of code consistent with the PCCP.
7. Adopt a Resolution to approve the nexus study and fee schedule for Placer County Conservation Program Development Fees.
8. Adopt a Resolution to approve the nexus study and fee schedule for the Placer County Open Space and Fire Hazard Management Fee.
2:00 p.m.
3. COUNTY EXECUTIVE
1. Receive an update from the Placer County Public Health Officer on the Novel Coronavirus (COVID-19).
DEPARTMENT ITEMS to be considered for action as time allows
4. SHERIFF
A. City of Colfax Law Enforcement Services Contract Amendment
1. Approve Amendment No. 5 to the contract between the Placer County Sheriff’s Office and the City of Colfax to adjust the rate for law enforcement services to $781,616 for the July 1, 2020 to June 30, 2021 term. Revenue from this contract is included in the Sheriff’s Office FY 2020-21 Final Budget.
B. Town of Loomis Law Enforcement Services Contract Amendment
1. Approve Amendment No. 5 to the contract between the Placer County Sheriff’s Office and the Town of Loomis to adjust the rate for law enforcement services to $1,778,668 for the July 1, 2020 to June 30, 2021 term. Revenue from this contract is included in the Sheriff’s Office FY 2020-21 Final Budget.
5. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Placer Retirement Residence Minor Use Permit | Extension of Time
1. Conduct a public hearing to consider a request from Lenity Architecture for a three-year Extension of Time for a previously approved Minor Use Permit for Placer Retirement Residence; and
2. Find that no changes have occurred since the certified Final Environmental Impact Report (SCH 201702049) to the project or to existing circumstances that would warrant additional environmental analysis for the Extension of Time request; and
3. Approve the request for a three-year Extension of Time, establishing a new expiration date of May 28, 2024.
6. HUMAN RESOURCES
A. New Classification of Director of Health and Human Services/Chief Psychiatrist
1. Introduce an Ordinance, waive oral reading, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of a new classification of Director of Health and Human Services/Chief Psychiatrist.
7. FACILITIES MANAGEMENT
1. Authorize the Director of Facilities Management, or designee, to finalize and execute License Agreement(s) allowing PG&E to use County-owned halls as Community Resource Centers during Public Safety Power Shutoff Events at a daily rate of $900 or $1,250 for a term of three years and subject to County Counsel and Risk Management approval.
8. LIBRARY SERVICES
A. Updates to the Library Advisory Board
1. Introduce an Ordinance, waive oral reading, amending Chapter 2, Article 2.52, Section 2.52.080 of the Placer County Code to revise the meeting frequency of the Library Advisory Board.
9. PUBLIC WORKS
A. Tree Mortality Removal Project 11 | Authorize Purchase Order with P31 Enterprises, Inc.
10. COUNTY EXECUTIVE
A. Collins Drive Property Tax Revenue Exchange Agreement
1. Adopt a Resolution approving a Property Tax Revenue Exchange Agreement between the County of Placer and the City of Auburn for the Collins Drive Annexation Area and authorizing the County Executive Officer to execute the agreement.
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) In re Austin Harper, WCAB Claim
WCAB Claim No. ADJ11215959
(b) Martis Camp Community Association v. County of Placer, et al.
Third District Court of Appeal Case No. C087759
Placer County Superior Court Case No. SCV0038483
(c) Placer County Taxpayers for Safety, Environmental Quality, and Continued Access to Public Roads, et al. v. County of Placer, et al.
Third District Court of Appeal Case No. C087778
Placer County Superior Court Case No. SCV0038045
2. Anticipated Litigation:
(a) Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9: One potential case
(B) GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder
Employee organization: DSA
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. AGRICULTURE
1. Adopt a Resolution approving and authorizing the Agricultural Commissioner/Sealer to sign Standard Agreement No. 20-0089 with the California Department of Food and Agriculture for reimbursement of County costs in the amount of $106,416.10 for enforcement of High Risk Pest Exclusion Program activities from July 1, 2020 to June 30, 2021.
13. AUDITOR
A. Adopting FY 2020-21 Property Tax Rates for Voter-Approved Indebtedness
1. Adopt a Resolution approving the FY 2020-21 property tax rates calculated by Placer County for voter-approved indebtedness, pursuant to Government Code sections 29100 and 29106.
14. BOARD OF SUPERVISORS
A. District 5 Assistant Aide Contract
1. Approve a District 5 Assistant Aide contract for part-time services with Lindsay Thayer for general administrative assistance for the term of August 25, 2020 to December 31, 2020 and the total salary amount of $12,081.60.
B. Commendation | In Memory of Bryce Jessup
1. Approve a Commendation in memory of Bryce Jessup for his dedicated service and community contributions.
15. CLAIMS AGAINST THE COUNTY
A. Reject the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-056 Hodge, Philip, (Personal Injury), $100,000
2. 20-058 Handel, Christopher, (Personal Injury), $6,000
3. 20-059 Bidenost, Edward, (Personal Injury), $50,000
4. 20-060 Holmberg, David, (Property Damage), $2,881.02
5. 20-061 Overton, Jean, (Property Damage), $90
6. 20-062 Mercury Insurance - Ryan Smith, (Property Damage), $2,504.98
7. 20-064 Charnavusik, Darya, (Property Damage/Personal Injury), $25,000
8. 20-065 Charnavusik, Elis, (Property Damage/Personal Injury), $25,000
9. 20-066 Charnavusik, Pavel, (Property Damage/Personal Injury), $25,000
10. 20-067 Vantuyl, Eddie, (Property Damage), $305.61
16. CLERK-RECORDER ELECTIONS
A. Election Services | November 3, 2020 Presidential General Election
1. Adopt a Resolution authorizing the Placer County Registrar of Voters to render election services for the November 3, 2020 Presidential General Election.
B. COVID-19 Election Related Costs | Agreement with the State of California
1. Adopt a Resolution authorizing the Clerk-Recorder-Registrar of Voters, or his designee, to execute an agreement with the State of California to receive funding for COVID-19 election-related costs in the amount of $786,463 in pass-through federal funds and $144,004 in state funds, subject to County Counsel and Risk Management concurrence, and to execute any documents related to the agreement.
17. COMMITTEES & COMMISSIONS
A. Placer County Youth Commission Bylaw Updates
1. Adopt a Resolution adopting revised bylaws for the Placer County Youth Commission.
B. Placer County Youth Commission
1. Approve the 2020-21 term appointments of Placer County Youth Commissioners.
1. Request approval to vacate Seat #4 which represents Supervisorial District 4 on the Fish and Game Commission and direct the Clerk of the Board to post the vacancy.
18. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Eureka Grove Subdivision Final Map, Tract No. ESD17-00247
1. Authorize the Chair to sign the Eureka Grove Subdivision Final Map and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.
2. Adopt two Resolutions to abandon certain Slope and Drainage Easements and authorize the County Surveyor to take all necessary steps to record the Resolutions of Abandonment upon completion and acceptance of the subdivision improvements within the Eureka Grove property.
B. Placer Gold Industrial Park Phases 3 and 4, Final Map, Tract No. ESD19-00194
1. Authorize the Chair to sign the Placer Gold Industrial Park Phases 3 and 4 Final Map and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.
C. Placer County Mobility and Infill Acceleration Study | Contract with Caltrans
1. Adopt a Resolution authorizing the Director of the Community Development Resource Agency, or designee, to enter into a contract with Caltrans, subject to County Counsel and Risk Management approval, to fund the Placer County Mobility and Infill Acceleration Study, including a $365,009 award and $50,291 in County matching funds, through the Caltrans Sustainable Communities Grant Program.
19. COUNTY EXECUTIVE
A. Unclassified Employee Step Increases
1. The County Executive Officer recommends the approval of step increases for:
a. Chandra Greenberg, Public Health Epidemiologist-Trainee—HHS Public Health Division, from Grade U16, Step 1 at $22.07 per hour, to Grade U16, Step 2 at $23.17 per hour, effective July 18, 2020
b. Caryl Heam, Managing Accountant—Auditor, from Grade 452, Step 3 at $60.11 per hour to Grade 452, Step 4 at $63.12 per hour, effective August 29, 2020
20. HEALTH AND HUMAN SERVICES
A. Contract Agreement with Legal Services of Northern California
1. Approve a renewal contract with Legal Services of Northern California (LSNC) in the amount not to exceed $160,000.00 for the period of July 1, 2020 to June 30th 2022, and authorize the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and sign subsequent amendments not to exceed $16,000, consistent with the subject matter and scope of work, with Risk Management and County Counsel concurrence.
B. Appointment to the Mental Health, Alcohol and Drug Advisory Board
1. Approve the appointment of Marty Giffin, Family Member, District 1, Seat 7, to the Mental Health, Alcohol and Drug Advisory Board.
C. Staffing for COVID-19 Testing | Amend Agreement with Maxim Healthcare Staffing Services, Inc.
1. Approve an amendment to an agreement with Maxim Healthcare Staffing Services, Inc. to add additional medical staffing for COVID-19 testing in the amount of $300,000 for a new maximum of $400,000 through December 31, 2020.
2. Authorize the Purchasing Manager to sign all required documents.
21. HUMAN RESOURCES
A. Implementation of Countywide Account Clerk and Accounting Technician Series Classification Study
1. Adopt an Ordinance, introduced July 28, 2020, amending the un-codified Schedule of Classifications and Compensation Ordinance, the un-codified Allocation of Positions to Departments Ordinance, and the un-codified Allocation of Positions to Special Districts related to the following recommendations approved by the Civil Service Commission at its July 13, 2020 meeting.
B. Update to Bylaws of Deferred Compensation Committee
1. Adopt a Resolution amending the bylaws of the Deferred Compensation Committee.
22. LIBRARY SERVICES
A. Payment to CalPERS | Mountain Valley Library System
1. Authorize the payment of $20,383 to CalPERS for County share of pension obligation for the Mountain Valley Library System (MVLS) and for continued use of MVLS resources.
23. PUBLIC WORKS
1. Adopt a Resolution to approve the tree removal plans and specifications for the Bridge Replacement Project on Dowd Road at Raccoon Creek, Project No. PJ00499, and authorize the Director of Public Works, or designee, to advertise for bids and to award the tree removal contract in an amount not to exceed $200,000, and authorize the Director of Public Works, or designee, to execute amendments in compliance with the Public Contract Code up to 10 percent of the original contract amount.
B. Bridge Replacement Project on Dowd Road over Raccoon Creek | Execute Colusa Basin Mitigation Bank Agreement for Sale of Credits with Placer County Conservation Program
2. Adopt a Resolution authorizing the Director of Public Works, or designee, to sign and execute a Colusa Basin Mitigation Bank Agreement for Sale of Credits with Colusa Basin Mitigation Bank, for seasonal wetland establishment credits, in a total amount not to exceed $33,000 with funding from the Federal Highway Bridge Program.
C. Middle Fork Project Fuel Reduction Management Program Phase II Funding Recommendations for 2020
1. Approve $99,000 in funding for the Fuel Reduction Management Program for the Middle Fork Project and authorize 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.
24. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Large Format Printer | California Surveying Drafting Supply
1. Approve a budget amendment to move existing expenditure authority by $12,000 within the Community Development Resource Agency’s FY 2020-21 Final Budget to allow for a fixed asset purchase.
2. Authorize the addition of one large format printer to the Master Fixed Asset List for FY 2020-21.
3. Approve the purchase of a large format printer and related accessories and services with California Surveying Drafting Supply of Sacramento, CA in the not to exceed amount of $12,807 and authorize the Purchasing Manager to sign all required documents.
B. Vehicle Towing and Related Services | Mid Sierra Towing and Dependable Tow
1. Approve contract amendments to add $40,000 to existing competitively awarded contracts with Mid Sierra Towing of Auburn, CA and Dependable Tow of Truckee, CA for vehicle towing and related services for a new maximum aggregate contract amount of $140,000 effective through September 30, 2020.
2. Approve the option to renew the resulting contract for two (2) additional one-year terms in the maximum aggregate amount of $140,000 per year and authorize change orders not to exceed a cumulative amount of $14,000, consistent with the Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
C. CNG Service Station Maintenance and Repairs | Clean Energy
1. Approve a contract amendment to add $35,000 to an existing negotiated contract with Clean Energy of Newport Beach, CA for Compressed Natural Gas refueling station maintenance and repair services for a new maximum contract amount of $185,500 effective through June 30, 2020. Funding for the additional costs are provided by Local Transportation Fund revenues and is in the Department of Public Works’ FY 2020-21 Final Budget.
2. Authorize the Purchasing Manager to sign all required documents.
D. Equipment Purchase | Wausau Equipment Company
1. Approve the award of a negotiated purchase order to Wausau Equipment Company, Inc. of New Berlin, WI utilizing Sourcewell Cooperative Agreements for the purchase of heavy equipment in the maximum aggregate amount of $161,933. Funding is provided by the Department of Public Works, Road Maintenance Division in the FY 2020-21 Final Budget.
2. Authorize the Purchasing Manager to sign the resulting purchase order and related documents.
E. Video Surveillance System | Sonitrol of Sacramento
1. Approve a budget revision for the amount of $15,176 within the appropriate accounts of the Placer County Department of Public Works FY 2020-21 Final Budget.
2. Add the recording server to the County’s FY 2020-21 Master Fixed Asset List.
3. Approve a purchase order with Sonitrol of Sacramento, CA for the acquisition of a recording server for the maximum amount of $15,176. Funding is provided by the Placer County Department of Public Works FY 2020-21 Final Budget.
4. Authorize the Purchasing Manager to sign all required documents.
F. Portable and Mobile Radios | Motorola Solutions, Inc.
1. Approve a budget amendment to move existing expenditure authority by $14,400 within the Probation Department’s FY 2020-21 Final Budget to allow for a fixed asset purchase.
2. Authorize the addition of two each Motorola digital portable radios to the Master Fixed Asset List for FY 2020-21.
3. Approve the award of a purchase order with Motorola Solutions, Inc. of Schaumburg, IL for the purchase of Motorola brand digital radios in the maximum aggregate amount of $121,928. Funding is provided by the Probation Department’s FY 2020-21 Final Budget.
4. Authorize the Purchasing Manager to sign all required documents.
G. Declare Vehicles to be Surplus and Authorize Disposal
1. Declare five (5) vehicles that have reached the end of their useful life as surplus and authorize their disposal.
25. 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. Approve appropriation of $1500 in Revenue Sharing Monies to the Gold Country Fair/20th District Agricultural Association, Junior Livestock Auction as requested by Supervisor Weygandt ($250), Supervisor Holmes ($1000) and Supervisor Gustafson ($250).
1. Approve appropriation of $1250 in Revenue Sharing monies to the Placer County Council Navy League of the United States as requested by Supervisor Gore ($250), Supervisor Holmes ($500) and Supervisor Gustafson ($500).
1. Approve appropriation of $1500 in Revenue Share monies to the Placer Land Trust, 2020 Placer Conservator Awards event as requested by Supervisor Weygandt ($500), Supervisor Holmes ($500) and Supervisor Gustafson ($500).
D. The Salvation Army of Auburn | Funding to assist families suffering hardships due to COVID-19
1. Approve appropriation of $1000 in Revenue Share monies to The Salvation Army of Auburn as requested by Supervisor Holmes ($500) and Supervisor Gustafson ($500).
26. SHERIFF
A. Edward Byrne Memorial Justice Assistance Grant Application
1. Approve the Edward Byrne Memorial Justice Assistance Grant (JAG) application in the amount of $16,869 to partially fund one Deputy Sheriff assigned to the Placer County Special Investigations Unit and authorize the Sheriff to sign all required documentation.
27. TREASURER-TAX COLLECTOR
A. Insertion of Emergency Preparedness Flier in 2020-21 Property Tax Bills
1. Authorize insertion of the County Office of Emergency Services (OES) Emergency Preparedness Flier in the 2020-21 secured property tax bills.
ITEMS FOR INFORMATION:
28. AUDITOR
29. HUMAN RESOURCES
A. Classified Service Merit Increases
30. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of June 2020
ADJOURNMENT – To next regular meeting, on September 1, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
September 01, 2020
September 22, 2020
October 06, 2020
October 26, 2020 (Tahoe)
October 27, 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. 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
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://placer-ca-gov.zoom.us/j/99173340433
· 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 991 7334 0433.