COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, October 06, 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
For those not in attendance Public Comment for the Board Meeting will be offered remote call in line or virtually. Citizens who wish to speak on an Agenda item can sign up to provide public comment using the County’s public comment reservation system by calling 530-886-1800 until 8:30am the day of the meeting. Staff will call the citizens who have signed up to speak when the Chair calls for public comment on the item they requested. Public Comment will be opened for each agenda item, and citizens may also comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function for Public Comment.
**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 Uhler
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. HEALTH AND HUMAN SERVICES
A. Proclamation | Breast Cancer Awareness Month
1. Approve a Proclamation declaring October 2020 as “Breast Cancer Awareness Month” in Placer County.
9:20 a.m.
2. AGRICULTURE
A. Presentation | Agriculture Marketing and PlacerGROWN Month
1. Receive an update from the PlacerGROWN organization regarding agricultural marketing program.
2. Approve the Proclamation, declaring October as “Celebrate PlacerGROWN Month” in Placer County and encourage all citizens to support local farmers and ranchers by purchasing locally grown agricultural products.
9:30 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Urgency Ordinance for 1-Year Extension of Interim Ordinance 6020-B Reducing Certain Outdoor Retail Regulations and Sign Requirements
1. Introduce, waive oral reading and adopt an Urgency Ordinance providing a 1-year extension of existing Ordinance 6020-B to reduce outdoor retail regulations and signage restrictions on an interim basis in response to the COVID-19 crisis.
9:40 a.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conduct a Public Hearing to consider the Planning Commission’s recommendations to amend Placer County Code Chapter 17 (Zoning Ordinance).
2. Find the proposed code amendments to be exempt under CEQA Guidelines Section 15061(b)(3).
3. Adopt an Ordinance to amend Placer County Code Chapter 17 (Zoning Ordinance) related to the following: street side setbacks, extensions of time, temporary outdoor event time limits, definitions, etc. as included in Exhibit A of the staff report, subject to the findings included in this report.
10:10 a.m.
5. TREASURER-TAX COLLECTOR
A. Tobacco Securitization Refunding
1. Receive information on the opportunity to refund the County’s Tobacco Settlement Asset-Backed Bonds (Gold Country Settlement Funding Corporation), Series 2006 related to the proposed 2020 Tobacco Refunding Bonds, and approve the following actions recommended by the County Finance Committee and directed by the County Executive Officer:
a. To proceed with the issuance of Tobacco Settlement Bonds (Gold Country Settlement Funding Corporation) Series 2020 (the “2020 Tobacco Bonds”), refunding the County’s Tobacco Settlement Asset-Backed Bonds (Gold Country Settlement Funding Corporation), Series 2006 (the 2006 Tobacco Bonds”).
b. To use the proceeds to finance infrastructure improvements at the DeWitt Center (including sewer, water and roadway improvements), and costs related to the construction of a new Health and Human Services Building, including reimbursement of project funds spent to date, and additional projects approved by your Board to ensure all proceeds are spent.
2. Request the Treasurer to return to the Board with the necessary resolution approving documents and other matters at its October 27, 2020 Board meeting.
3. Approve the following non-contingent contracts for services related to the 2020 Tobacco Refunding Bonds and authorize the Treasurer and County Executive Officer to execute the contracts:
a. A contract for bond and disclosure counsel services with Norton Rose Fulbright in an amount not-to-exceed $205,000 (a maximum of $105,000 is non-contingent on the issuance of bonds).
b. S & P Global Ratings for bond rating services in an amount of $150,000, non-contingent on the issuance of bonds, and an additional amount of $20,000 per year for ongoing monitoring and ratings over the life of the bonds.
10:35 a.m.
6. SHERIFF
1. Conduct a Public Hearing to adopt an Ordinance, waive oral reading, amending the Sheriff’s Office Booking Fee, Jail Access Fee, Criminal Justice Administration Fee, and the Incarceration Fees. Anticipated Revenues are included in the Sheriff’s Office FY 2020-21 Final Budget.
10:45 a.m.
7. COUNTY EXECUTIVE
A. FY 2019-20 Capital Facilities Impact Fee Annual Report
1. Adopt a Resolution to accept the Placer County Capital Facilities Impact Fee Annual Report and make findings as required by Government Code 66000 et. seq. and by the County’s Public Facilities Fee to record the annual cost of living adjustment of 1.381%.
10:50 a.m.
8. COUNTY EXECUTIVE
1. Receive a program recap on the CARES-funded small business/non-profit grant awards known as Placer Shares.
2. Provide direction on the remaining $400,000 in CARES funding appropriated to the Placer Shares program.
11:00 a.m.
9. COUNTY EXECUTIVE
A. Limited Term Property Tax Increment Proposal – City of Lincoln
1. Consideration of the City of Lincoln’s request of a limited term revenue sharing agreement between the City of Lincoln and Placer County regarding existing Tax Rate Areas 003-002, 003-007, 003-017, 003-020, located within the City of Lincoln.
1:00 p.m.
10. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Receive a Presentation on the County’s Housing Program including an end-of-year report on the 2019-2020 Annual Housing Program Work Plan.
2. Approve Housing Program 2020-2021 Work Plan
1:20 p.m.
11. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conduct a Public Hearing to introduce and waive oral reading of an affordable housing ordinance repealing and replacing Placer County Code Section 15.65 (Affordable Housing) in order to implement the Affordable Housing and Employee Accommodation Fee Program ordinance with an inclusionary housing requirement.
2. Adopt a Resolution approving the nexus studies for Affordable Housing and Employee Accommodation Fees, fee schedules, and other related requirements.
3. Find the aforementioned action exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines sections 15061(b)(3) and 15378(b)(4).
2:20 p.m.
12. HEALTH AND HUMAN SERVICES
A. Health and Human Services COVID-19 Response Update
1. Receive an update from the Placer County Director of Health and Human Services and Interim Health Officer on the Health and Human Services Department’s response to the COVID-19 pandemic and its comprehensive health, economic, and social impacts.
DEPARTMENT ITEMS to be considered for action as time allows
13. FACILITIES MANAGEMENT
A. Proposed Tenant Improvements at Atherton Road, Rocklin, CA | Consultant Services Agreement with MFDB Architects, Inc.
1. Authorize the Director of Facilities Management, or designee, to execute a Consultant Services Agreement with MFDB Architects, Inc. to provide architectural services for the proposed Atherton Tenant Improvements project for the Clerk-Recorder-Elections Department operations at 3715 Atherton Road, Rocklin, CA, in an amount not-to-exceed $800,000 for the period of October 07, 2020, to October 01, 2023.
B. HVAC System Maintenance and Repair Services | ACCO Engineered Systems, Inc. of Sacramento CA
1. Approve the award of competitive Request for Proposals No. 20097 to ACCO Engineered Systems, Inc. of Sacramento, CA for preventative maintenance and as-needed repair services for County heating, ventilation, and air conditioning systems and related equipment in the maximum amount of $1,400,000 for the period of October 06, 2020, through September 30, 2022.
2. Approve the option to renew the resulting contract for two (2) additional one-year terms in the maximum amount of $740,000 per year and authorize change orders not to exceed a cumulative four-year period amount of $280,000 consistent with the Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
14. PUBLIC WORKS
A. HBT of Riolo Vineyards, LLC | Reimbursement Agreement
1. Approve a Reimbursement Agreement in an amount not to exceed $965,197 with HBT of Riolo Vineyards, LLC, for reimbursement of costs associated with construction of emergency wastewater storage facility and appurtenances in County Service Area 28, Zone of Benefit 173 – Dry Creek, and authorize the Director of Public Works, or designee, to execute the Agreement.
B. Placer Commuter Express | Contract Amendment with MV Transportation Inc.
1. Authorize the Director of Public Works, or designee, to execute Amendment No. 1 to Contract No. 000976 with MV Transportation Inc. to provide operations for Placer Commuter Express, in the amount not to exceed $434,528 for the period of November 01, 2020, to October 31, 2021.
15. HEALTH AND HUMAN SERVICES
A. Agreements for the Intergovernmental Transfer of Public Funds
1. Approve an amendment to the agreement with Anthem Blue Cross for coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of July 01, 2019 to December 31, 2023, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.
2. Approve an amendment to the agreement with the California Health and Wellness Plan for coordination of Medi-Cal benefits to eligible persons to add capitation rate range increases, for the period of July 01, 2019 to June 30, 2023, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence.
3. Approve an agreement with California Department of Health Care Services for Intergovernmental Transfer of Public Funds with Anthem Blue Cross and California Health and Wellness Plan, in the amount of $5,700,998 for the period of July 01, 2019 through December 31, 2023, and authorize the Director of Health and Human Services to sign the agreement and amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Homekey Program Purchase of Property, Kings Beach
1. Adopt a Resolution regarding the implementation of the Homekey Program to:
a. Authorize the Director of Facilities Management, or designee, to finalize and execute the Purchase and Sale Agreement (PSA) for a 14-unit motel located at 279 Bear Street, Kings Beach, California (APN 090-074-008-000) between the County and Yen Lai dba 7 Pines Motel also known as Seven Pines Property (7 Pines Property) with an appraised value of $1,450,000 in an amount to be determined by your Board and to take all actions reasonable and necessary to implement the PSA and actions authorized by your Board, and assign rights to purchase the 7 Pines Property to the County’s selected housing operator, AMI Housing, Inc. (AMI Housing).
b. Approve an amendment to Agreement SCN102142 with AMI Housing to acquire
and operate Permanent Supportive Housing in the Tahoe Region, extending the contract nine months to June 30, 2023, and increasing the contract $347,835 for an amended total not to exceed $1,507,835 and authorize the Director of Health and Human Services to execute the amendment with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
c. Approve a 55-year deed restriction to AMI Housing in favor of the County for the 7 Pines Property upon purchase by AMI Housing with County funds and authorize the Director of Health and Human Services to execute the deed restriction with County Counsel concurrence.
d. Authorize the Director of Health and Human Services to execute the amendment, the deed restriction, and related Homekey Program award and distribution documentation for program implementation.
2. Approve the following Budget Amendments related to the purchase and operation of the 7 Pines Property:
a. Approve a Budget Amendment in the amount of $1,400,000 for FY 2020-21 for the receipt of Homekey Program funds from the State and the expense of these funds for the purchase and operation of the 7 Pines Property.
b. Approve a Budget Amendment in the amount of $1,340,572 for FY 2020-21 for CARES Act Funds for the purchase and operation of the 7 Pines Property.
c. Approve a Budget Amendment in the amount of $83,000 for FY 2020-21 for HHAP Funds for the purchase and operation of the 7 Pines Property.
16. 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
(B) §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS
Property: APN: 090-074-008-000
Agency Negotiators: Todd Leopold, Karin Schwab, Robert Sandman, Robert Oldham, Amy Ellis, Kathie Denton, Steve Newsom, Laurie Morse and Eric Findlay
Negotiating Parties: County of Placer and Yen Lai, an individual, dba Seven Pines Motel
Under Negotiation: Price, terms of payment, or both
(C) 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.
17. AUDITOR
A. Approval of FY 2019-20 Final Budget Amendments
1. Approve Final Budget Amendments for the fiscal year ended June 30, 2020 to comply with the requirements of the County Budget Act.
18. CLAIMS AGAINST THE COUNTY
A. Reject the following claim(s), as recommended by the offices of County Counsel and Risk Management:
1. 20-078 Castle, Steven and Jennifer, (Property Damage), $3,000
2. 20-079 Raeder, Matthew, (Personal Injury), Unstated
3. 20-080 Knowles, Richard, (Personal Injury), $1,000,000
B. Deny the following Application to Present a Late Claim(s) as recommended by the offices of County Counsel and Risk Management:
1. 20-076 Wainscoat, John and Julie, (Property Damage), Unstated
19. CLERK OF THE BOARD
A. Approve Revisions to the 2020 Meeting Schedule of the Board of Supervisors
1. Approve a Special Meeting on Tuesday, October 20, 2020
2. Cancel the Special Meeting of Monday, October 26, 2020
3. Approve a Special Meeting on Tuesday, November 10, 2020
20. COUNTY EXECUTIVE
A. Unclassified Employee Step Increase
1. The County Executive Officer recommends the approval of a step increase for:
a. Katy Sampson, Director of Human Resources—Human Resources, from Grade ADHD-667, Step 3 at $86.78 per hour to Grade ADHD-667, Step 4 at $91.15 per hour, effective February 1, 2020.
b. Michelle Beauchamp, Assistant Director of Human Resources—Human Resources, from Grade MNGT-479, Step 2 at $74.89 per hour to Grade MNGT-479, Step 3 at $78.61 per hour, effective February 29, 2020.
B. Electronic and Digital Signature Policy
1. Adopt a Resolution approving an update to the Placer Administrative Manual for the Electronic and Digital Signature Policy.
C. Information Technology Acceptable Use Policy
1. Adopt a Resolution approving an update to the Placer Administrative Manual for the Information Technology Acceptable Use Policy.
D. Mobile Communication Device Policy
1. Adopt a Resolution approving an update to the Placer Administrative Manual for the Mobile Communication Device Policy.
E. Ratification of Monthly Realignment Certification
1. Request the Board ratify the County Executive’s monthly certification for Realignment Backfill Funds throughout FY 20-21.
21. HEALTH AND HUMAN SERVICES
1. Approve an amendment to a contract with Roseville Hospitality LLC dba Hampton Inn & Suites, Roseville of San Francisco, CA in the amount of $116,241 for a new total of $846,241 through October 31, 2020 and authorize an increase of $27,000 to the previously approved increase of $428,400 if the option to extend the contract through January 31, 2021 is exercised, for a revised total amount of $1,301,641 subject to departmental concurrence.
2. Authorize the Purchasing Manager to sign all required documents.
1. Approve an agreement with Compassion Valley, LLC to provide adult residential treatment services and medication support services for mentally disabled adults for the period of September 01, 2020 through June 30, 2021, for a total amount not to exceed $220,000 and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign amendments not to exceed $22,200, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
22. FACILITIES MANAGEMENT
A. Notice of Completion | 300 Ramp Improvements Project located in at 11429 F Ave. through 11471 F Ave., Auburn, CA
1. Adopt a Resolution accepting the 300 Ramp Improvements Project, located at 11429 F Ave. through 11471 F Ave., Auburn, California, as complete and authorize the Director of Facilities Management, or designee, to sign and record the Notice of Completion for contract SCN101851 with S. W. Allen Construction, Inc.
23. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Rescue Apparatus Vehicle | Fire Apparatus Solutions of Rialto, CA
1. Approve a Budget Amendment to move $199,259 to the equipment ledger within the Fire Control Fund’s FY 2020-21 Final Budget.
2. Authorize the addition of one rescue apparatus vehicle to the Master Fixed Asset List for FY 2020-21.
3. Approve the purchase of a 2021 Danko Rescue Apparatus Vehicle from Fire Apparatus Solutions of Rialto, CA in the not to exceed amount of $199,259.
4. Authorize the Purchasing Manager to sign all required documents.
1. Approve amendments to agreements with Placer Equipment Rental dba River City Rentals of Auburn, CA and Herc Rentals Inc. of Roseville, CA and Reno, NV for local equipment and machinery rentals in the amount of $30,000 for a new aggregate total of $130,000 through the contract expiration date of October 31, 2020.
2. Approve the option to renew the agreements for two (2) additional one-year terms in the maximum aggregate amount of $130,000 per year and authorize change orders not to exceed a cumulative amount of $13,000, consistent with the Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.
1. Approve the renewal of a negotiated agreement with Valley Toxicology Service, Inc. of West Sacramento, CA for preliminary alcohol screening device maintenance and drug testing services in the maximum amount of $175,000 for the period October 01, 2020 through September 30, 2021. Funding is provided by the District Attorney’s FY 2020-21 Final Budget and will be included in the FY 2021-22 Requested Budget.
2. Approve the option to renew the agreement for two (2) additional one-year periods in the maximum amount of $175,000 annually, subject to departmental concurrence and available funding and authorize the Purchasing Manager to sign all required documents.
D. Camera System | Capture Technologies, Inc. of Oakland, CA
1. Approve a Budget Amendment in the amount of $66,500 within the appropriate accounts of the District Attorney’s Office FY 2020-21 Final Budget.
2. Add the camera system to the County’s FY 2020-21 Master Fixed Asset List.
3. Approve a purchase order with Capture Technologies, Inc. of Oakland, CA for the acquisition of the camera system in the maximum amount of $66,500. Funding is provided by the District Attorney’s Office FY 2020-21 Final Budget.
4. Authorize the Purchasing Manager to sign all required documents.
E. Vehicle Purchase | California Governor’s Office of Emergency Services
1. Approve a Budget Amendment in the amount of $105,200 within the appropriate accounts of the District Attorney’s Office FY 2020-21 Final Budget.
2. Add the vehicles to the County’s FY 2020-21 Master Fixed Asset List.
3. Approve a purchase order with the California Governor’s Office of Emergency Services for the acquisition of the vehicles in the maximum amount of $105,200. Funding is provided by the District Attorney’s Office FY 2020-21 Final Budget.
4. Authorize the Purchasing Manager to sign all required documents.
F. Transfer of Vehicles and Equipment to Placer County Resource Conservation District
1. Approve the transfer of three (3) vehicles and five (5) equipment items to the Placer County Resource Conservation District.
2. Authorize the Purchasing Manager to sign all required documents.
24. PUBLIC WORKS
A. Drivers for TART Peak Season Program | Contract amendment with MV Transportation Inc.
1. Authorize the Director of Public Works, or designee, to execute Amendment No. 2 to Contract No. CN000934 with MV Transportation Inc., to provide operations for Drivers for TART Peak Season Program, in the amount not to exceed $275,184 for the period of October 01, 2020, to April 04, 2021.
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 $1,500 in Revenue Sharing monies to Feed the Hungry of Auburn, 2020 Junior Livestock Auction as requested by Supervisor Weygandt ($250), Supervisor Holmes ($1000) and Supervisor Gustafson ($250).
26. TREASURER-TAX COLLECTOR
A. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approve the temporary borrowing of Treasury funds for FY 2020-21 by the South Placer Fire District ($2,000,000) as prescribed by the California State Constitution.
B. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approve the temporary borrowing of Treasury funds for FY 2020-21 by the Sierra Joint Community College District ($25,000,000) as prescribed by the California State Constitution.
ITEMS FOR INFORMATION:
27. TREASURER-TAX COLLECTOR
1. Treasurer’s Statement for the month of August 2020
ADJOURNMENT – To the next meeting.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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
INSTRUCTIONS FOR ONLINE PUBLIC PARTICIPATION IN MEETING.
The board chambers will be open to in-person attendance. To remain in compliance with the state’s public health guidance, the county will limit attendance to just 25% of the room’s capacity and will require 6 feet of social distancing. For those not in attendance the Placer County Board of Supervisors meeting will offer public comment telephonically by 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://www.placer.ca.gov/boslive
· Citizens who wish to comment may call 530-886-1800 to be added to our Call-Back List prior to 8:00a.m. the day of the meeting. Public Comment will be opened for each agenda item, 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.
· 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 5 p.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.