COUNTY OF PLACER
BOARD OF SUPERVISORS
AGENDA
Tuesday, October 27, 2020
9:00 a.m.
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 virtually through Zoom. Public Comment will be opened for each agenda item, and citizens may comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function for Public Comment.
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.
MEETING LOCATION:
North Tahoe Event Center
8318 North Lake Blvd.
Kings Beach, CA. 96143
FLAG SALUTE – Led by Supervisor Gustafson
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.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:30 a.m.
1. BOARD OF SUPERVISORS
A. Commendation | Larry Sevison
1. Approve a Commendation recognizing Larry Sevison for decades of volunteer service to Placer County and his community.
9:40 a.m.
2. PIONEER ENERGY
A. Presentation | Expansion into El Dorado County and City of Placerville
1. Receive a presentation from Pioneer Energy regarding expansion into El Dorado County and City of Placerville.
10:00 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Public Road Name Change: “Coon Street” to “Raccoon Street”
1. Conduct a Public Hearing to approve the renaming of “Coon Street” to “Raccoon Street,” a County maintained public roadway in the community of Kings Beach.
2. Make a finding of exemption pursuant to CEQA Guidelines Section 15061 (b) (3).
3. Adopt a Resolution authorizing the Deputy Director of Engineering and Surveying to assign the road name “Raccoon Street.”
10:10 a.m.
4. PUBLIC WORKS
A. Resort Triangle Transportation Plan
10:25 a.m.
5. FACILITIES MANAGEMENT
A. Placer County Fairgrounds Management | Agreement with Placer Valley Sports Complex, Inc.
1. Approve and authorize the Chair to execute a Management Agreement with Placer Valley Sports Complex, Inc., to manage the Placer County Fairgrounds located near the intersection of Washington and Junction Boulevards in Roseville CA, at no new cost for the period from June 30, 2020, to December 31, 2052, and authorize the Director of Facilities Management, or designee, to take all other actions required to implement provisions of the Management Agreement.
10:35 a.m.
6. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Proposed Workforce Housing Preservation Program | Description and Guidelines
1. Receive a presentation and approve the Workforce Housing Preservation Program Description and Guidelines.
11:00 a.m.
7. COUNTY EXECUTIVE
1. The Board is requested to take the following actions:
a. Receive a staff presentation outlining the Capital Projects Advisory Committee recommendation to allocate Transient Occupancy Tax (TOT) funds to additional capital projects from the FY 2019-20 fall grant cycle and an alternative recommendation from county staff.
b. Approve the staff recommendation and allocate up to $490,000 in TOT funds for two capital projects as identified and described in Attachment 4 of the staff report.
c. Direct staff to prepare agreements for said TOT funds for capital projects approved by your Board.
11:30 a.m.
8. TREASURER-TAX COLLECTOR
A. Debt Disclosure Policies and Procedures
1. Approve the Debt Disclosure Policies and Procedures.
2. Request staff to begin implementing provisions of the Debt Disclosure Policies and Procedures, not already in practice, and to return to the Board with disclosure training provided in the policy, and with any final revisions to the Debt Disclosure Policies and Procedures.
11:40 a.m.
9. TREASURER-TAX COLLECTOR
1. Adopt a Resolution consenting to the issuance and sale by the California County Tobacco Securitization Agency not to exceed $67,000,000 initial principal amount of tobacco settlement bonds (Gold Country Settlement Funding Corporation) Series 2020 Bonds in one or more series and other related matters; authorizing the execution and delivery by the county of a certificate of the county; and authorizing the execution and delivery of and approval of other related documents and actions in connection therewith.
2. Direct that eligible proceeds from the Series 2020 Bonds be expended on infrastructure improvements at the Placer County Government Center, construction of the Health and Human Services Building and other Board approved capital facilities projects.
1:00 p.m.
10. COUNTY EXECUTIVE
A. Fiscal Year 2020-21 1st Quarter Fiscal Update
1. The Board is requested to take the following actions:
a. Receive a FY 2020-21 1st Quarter Fiscal Update including CARES Act funds.
b. Approve a FY 2020-21 Consolidated Budget Amendment for various County Operating and Proprietary budgets.
c. Approve a FY 2020-21 Consolidated Budget Amendment for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors.
d. Authorize the addition of specified fixed assets to the FY 2020-21 Master Fixed Asset list.
e. Introduce an Ordinance, waive oral reading, approving an amended FY 2020-21 Un-Codified Allocation of Positions to Departments.
11. COUNTY EXECUTIVE
A. Next Steps on Placer Shares: Grant Extension and Future Funding Consideration
1. Receive an update on the Placer Shares small business grant program extension.
2. Provide direction on potential future funding to extend, expand and/or invest in additional non-profit and small business assistance.
3. Pending BOS direction on future funding, transfer funds to the Sierra Business Council (SBC) and authorize the CEO to execute an addendum to the SBC contract/subrecipient agreement to execute the program. As with the initial funding round, third party administration costs for SBC range from 3.5% - 5%, with a 10% fee for the community foundations.
2:00 p.m.
12. COUNTY EXECUTIVE
A. Limited Term Property Tax Increment Agreement between the County of Placer and the City of Lincoln
2:30 p.m.
13. HEALTH AND HUMAN SERVICES
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.
3:00 p.m.
14. COUNTY EXECUTIVE
A. Update | Response to Critical Issues in North Lake Tahoe during COVID-19
1. Receive a presentation from county staff on Placer County’s response to critical issues in North Lake Tahoe during COVID-19 including community and agency coordination, public outreach and engagement, short-term rental permits and enforcement, trash and litter, traffic management and business support efforts.
DEPARTMENT ITEMS to be considered for action as time allows
15. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Adopt a Resolution confirming annexation of Property 1A into County of Placer Community Facilities District No. 2018-2 (Placer Vineyards - County Services) and approving findings related to the annexation.
2. Adopt a Resolution confirming annexation of Property 1A into County of Placer Community Facilities District No. 2018-3 (Placer Vineyards - Parks, Open Space and Landscaping), and approving findings related to the annexation.
16. COUNTY EXECUTIVE
1. Approve the award of competitive Request for Proposals No. 20095 to Foster Morrison Consulting, LLC of Littleton, CO to provide Placer County and participating agencies with professional consulting services to update the County’s Local Multi-Jurisdiction Hazard Mitigation Program Plan in an amount not to exceed $185,667 at no additional net county cost. Funding is provided by a FEMA grant.
2. Authorize the Purchasing Manager to sign all required documents, subject to Risk Management and County Counsel concurrence.
17. HEALTH AND HUMAN SERVICES
A. State Hospital Bed Usage | Approval of Amendment to the Memorandum of Understanding
1. Approve an amendment to the Memorandum of Understanding with the California Department of State Hospitals, California Mental Health Services Authority, and participating counties for the purchase of state hospital beds for participating counties extending the term by one additional year from July 01, 2020 to June 30, 2021, and authorize payments made to date, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
18. PUBLIC WORKS
A. FY 2020-21 Local Transportation Fund, State Transit Assistance and State of Good Repair Claims
1. Adopt a Resolution to execute claims for Fiscal Year 2020-21 Transportation Development Act (Local Transportation Fund & State Transit Assistance) Funds and Senate Bill 1 State of Good Repair Funds for Transit Operations, Capital Assistance and Road Maintenance totaling $6,233,723 as described below:
a. Local Transportation Fund Claim from the Tahoe Regional Planning Agency (TRPA) in the amount of $534,163 to Tahoe Truckee Area Regional Transit (TART).
b. Local Transportation Fund Claim from the Placer County Transportation Planning Agency (PCTPA) in the amount of $4,519,383 including $2,332,403 to Placer County Transit (PCT), $891,800 to TART and $1,270,180 to Placer County Road Maintenance and $25,000 for payment to the Placer County Transportation Planning Agency as a contribution to the Regional Transportation Planning Process for Fiscal Year 2020-21.
c. State Transit Assistance Claim from TRPA in the amount of $233,190 to TART for Operating Assistance.
d. State Transit Assistance Claim from PCTPA in the amount of $547,186, including $312,386 to PCT for Operating Assistance and $30,000 for bus equipment upgrades and $184,800 to TART for Capital Assistance and $20,000 for bus equipment upgrades.
e. State of Good Repair Fund Claim from the TRPA for the purchase of a bus for TART in the amount of $66,331.
f. State of Good Repair Fund Claim from the PCTPA in the amount of $333,470, including $179,839 for two TART bus purchases and $153,631 for PCT fueling station repairs.
19. 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) 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
(b) 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
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.
20. AUDITOR
A. Final Budgetary Schedules and Final Appropriations Limits for FY 2020-21
1. Adopt a Resolution for the following:
a. To accept the final budgetary schedules for FY2020-21 as prescribed by the State Controller.
b. To set the final appropriations limit for FY2020-21 for Placer County.
c. To set the final appropriations limit for FY2020-21 for Placer County Special Districts Governed by the Board of Supervisors.
2. The final appropriations limit for Placer County for FY 2020-21 is $1,453,687,660 and the appropriations limit for Placer County Special Districts Governed by the Board of Supervisors for FY 2020-21 is$9,697,618.
21. CLAIMS AGAINST THE COUNTY
A. Reject the following claims, as recommended by the offices of County Counsel and Risk Management:
1. 20-081 Weiler, Shannon, (Property Damage), $1,460.92
2. 20-082 Hodge, Philip, (Property Damage), Unstated
3. 20-083 Knowles, Richard, (Personal Injury), $1,000,000
4. 20-084 Jensen, Scott, (Property Damage), $1,741.98
5. 20-085 Polk, Darrell, (Personal Injury), $25,000
6. 20-086 Mehalakis, John, (Property Damage), $7,525
7. 20-087 Dutra, Steven, (Personal Injury), Unstated
22. CLERK OF THE BOARD
A. California State Association of Counties
1. Appointed Supervisor Gore to the California State Association of Counties Board of Directors for the 2020 Association year beginning Monday, November 16, 2020.
23. CLERK RECORDER – ELECTIONS
A. Funding for COVID-19 Election-Related Costs | Agreement with the Center for Tech and Civic Life
1. Adopt a Resolution authorizing the Clerk-Recorder-Registrar of Voters, or his designee, to execute an agreement with the Center for Tech and Civic Life to receive funding for COVID-19 election-related costs in the amount of $189,864.50, and to execute any documents related to the agreement.
24. COMMITTEES & COMMISSIONS
A. Placer County Resource Conservation District
1. Approve the reappointment of Claudia Ann Smith to Seat #3, Patricia Beard to Seat #4 and Thomas Wehri to Seat #6 of the Placer County Resource Conservation District
B. Placer County Child Care Advisory Council
1. Approve the appointment of Sean Frieldsmith to expired Seat #7, representing Community, on the Placer County Child Care Advisory Council
C. Placer County Older Adult Advisory Commission
1. Approve the reappointment of Ben Eagleton to Seat #10 of the Placer County Older Adult Advisory Commission
D. Placer County Area 4 Agency on Aging Advisory Council
1. Approve the reappointment of Gloria Plasencia to Seat #2, representing the Placer County Older Adult Advisory Commission, of the Placer County Area 4 Agency on Aging Advisory Council.
E. Auburn Veterans Memorial Hall Board of Trustees
1. Approve the 2020/21 term appointments on the Auburn Veterans Memorial Hall Board
1. Approve the appointment of Bernardine Schroeder to the unexpired term of Seat #2 on the Civil Service Commission
25. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Adopt an Ordinance repealing and replacing Placer County Code Chapter 15, Article 15.65 (Affordable Housing) in order to implement the Affordable Housing and Employee Accommodation Fee Program.
B. Community Development Block Grant Business Assistance Funding Application
1. Approve a modified resolution for the Community Development Block Grant Business Assistance Funding Application for a Business Assistance Loan Program and a Microenterprise Loan Program and rescind the prior resolution (Resolution No. 2020-170).
26. COUNTY EXECUTIVE
A. Fiscal Year 2020-21 Budget Amendment, Fund Balance Reserve Adjustments
1. Adopt a Resolution to amend the Fiscal Year 2020-21 Budget for actual beginning fund balances and adjusting reserve balances.
B. 2020 Community Power Resiliency Allocation
1. Accept an allocation from California Governor’s Office of Emergency Services in the amount of $226,166 and authorize Holly Powers, Assistant Director of Emergency Services, to execute for and on behalf of Placer County for all actions necessary to obtain funds in the 2020 Community Power Resiliency Allocation.
2. Approve a budget amendment to increase revenues and expenditures in the amount of $266,166 within the Office of Emergency Services FY 20/21 Final Budget.
C. 2020 Emergency Management Performance Grant Annual & Supplement
1. Adopt a Resolution authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain funds in the 2020 Emergency Management Performance Grant (EMPG) and 2020 EMPG-Supplement (COVID 19)
D. 2020 Homeland Security Grant Program
1. Adopt a Resolution authorizing designated staff to execute for and on behalf of Placer County for all actions necessary to obtain and manage funds in the 2020 Homeland Security Grant Program
1. Adopt a Resolution approving the Alpine Springs County Water District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect January 01, 2021.
F. Placer Hills Fire Protection District 2020 Impact Fee Study
1. Adopt a Resolution approving the 2020 Placer Hills Fire Protection District's Fire Facilities Impact Fee Study
1. Adopt a Resolution approving the North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect January 01, 2021.
H. Unclassified Employee Step Increases
1. The County Executive Officer recommends the approval of step increases for:
a. Holly Powers, Assistant Director of Emergency Services―County Executive Office, from Grade MNGT-459, Step 4 at $67.65 per hour to Grade MNGT-459, Step 5 at $71.05 per hour, effective July 04, 2020.
b. Derrick Oliveira, Veteran Services Officer―Health and Human Services, from Grade 422, Step 1 at $40.43 per hour to Grade 422, Step 2 at $42.46 per hour, effective October 24, 2020.
27. HEALTH AND HUMAN SERVICES
A. Medication Assisted Treatment | Contract Amendment with Health Management Associates, Inc.
1. Approve a contract amendment with Health Management Associates, Inc. for California Medication Assisted Treatment Expansion Grant funds, for a revised term of March 11, 2019 to December 31, 2020, and authorize the Director of Health and Human Services to sign the amendment and subsequent amendments consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
2. Approve a contract amendment with California Forensic Medical Group, Inc. to continue Medication Assisted Treatment services, for a revised term of September 01, 2019 to March 31, 2021 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Residential Care Services | Contract with Brookdale Senior Living Communities, Inc.
1. Approve an agreement with Brookdale Senior Living Communities, Inc. to provide residential care services in an amount not to exceed $102,000 for the period of August 01, 2020 through June 30, 2021 and authorize the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to $10,200, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
1. Approve a contract amendment with Maxim Healthcare Services to provide skilled behavioral supports and emergency staffing services from July 01, 2020, through June 30, 2021, increasing by $85,000 for a total amount not to exceed $170,000 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence and to sign amendments consistent with the subject matter and scope of work up to $17,000 with Risk Management and County Counsel concurrence.
28. PROBATION
1. Authorize the Chief Probation Officer to sign a contract with Nevada County Probation for the purpose of providing bed space to the County of Nevada for court ordered placement of juvenile wards in Placer County’s juvenile detention facility at the rate of $125.00 per day, on a space available basis, for the period of November 01, 2020 through June 30, 2021, and authorize the Chief Probation Officer to sign the contract and subsequent amendments, consistent with the contract’s subject matter and scope of work with County Counsel and Risk Management concurrence.
29. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
A. Housing Element Update Service | Contract Amendment with PlaceWorks Inc. of Folsom, CA
1. Approve an amendment to a contract with PlaceWorks Inc. of Folsom, CA in the amount of $42,152 for a revised total of $185,763 for Housing Element Update consulting service, funded by the Community Development Resource Agency’s FY 2020-21 Budget.
2. Authorize the Purchasing Manager to sign all required documents subject to Risk Management and County Counsel approval.
1. Approve a change order to an agreement with Psomas, of Roseville, CA for continued Construction Inspection Services for the Riolo Vineyards project in the amount of $54,060 to a new total amount of $355,540. Approve a budget amendment to the Community Development Resource Agency FY 2020-21 Budget to increase appropriations by $81,212 with offsetting revenue provided by the developer, Jen California 8 LLC.
2. Authorize the Purchasing Manager to sign all required documents.
C. Fence Installation and Repair Services | Various Firms
1. Approve the award of a Qualified List based on competitive Request for Qualifications No. 20092 for Fence Installation and Repair Services for use by various County departments on an as-needed basis, effective October 27, 2020 to October 27, 2023.
2. Approve the option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.
3. Authorize the Purchasing Manager to sign all required documents.
D. Projections and Business Analytics Software Implementation Services | Neubrain LLC, of Rockville, MD
2. Authorize the Purchasing Manager to sign all required documents.
30. PUBLIC WORKS
A. Barton Road Multipurpose Trail | Easement Acquisition
1. Adopt a Resolution approving a Right-of-Way Contract for the acquisition of a Multipurpose Trail Easement on property owned by Angel and Michelle Rivera (9322 Barton Road – APN 050-040-005) for the Barton Road Multipurpose Trail Project.
B. Notice of Completion | Bridge Rehabilitation on Bowman Road at the Union Pacific Railroad
C. California Transit Systems Joint Powers Agreement | Authorize Execution of Amended Agreement
1. Adopt a Resolution authorizing the County Executive Officer to execute an amendment to the Joint Powers Authority Agreement forming the California Transit Systems Joint Powers Authority.
D. Hazard Tree Mortality | Grant Agreement with California Department of Forestry and Fire Protection
31. REVENUE SHARING – In approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.
A. Gold Country Fair, Mandarin Market | Funding to help offset the cost of the event
1. Approve appropriation of $2,250 in Revenue Sharing monies to the Gold County Fair, Mandarin Market as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), Supervisor Holmes ($1,000), and Supervisor Gustafson ($500).
1. Approve appropriation of $1,000 in Revenue Sharing monies to the Loomis Basin Chamber of Commerce, Placer Valley Eats event as requested by Supervisor Holmes.
1. Approve appropriate of $450 in Revenue Sharing monies to the Placer County Navy League of the Unites States, Auburn Area Veterans Day Parade as requested by Supervisor Holmes ($250,) and Supervisor Gustafson ($200).
1. Approve appropriation of $1,050 in Revenue Sharing monies to The Forgotten Soldier Program, Annual 111 Mile Motorcycle Ride as requested by Supervisor Gore ($250), Supervisor Weygandt ($200), Supervisor Holmes ($500), and Supervisor Gustafson ($100).
32. SHERIFF
1. Adopt a Resolution authorizing the Sheriff to execute a grant agreement from the California Department of Parks and Recreation Division of Boating and Waterways for FY 2020-21 in the amount of $6,767 for purchase of Marine Patrol equipment.
2. Approve a Budget Amendment to increase revenue and expenditures in the amount of $6,767 in Sheriff’s FY 2020-21 Marine Patrol Equipment program budget.
B. Commendation | Detective Kenneth Addison
1. Approve a Commendation for Detective Kenneth Alan Addison for more than twenty-two years of dedicated public service as an employee of the Placer County Sheriff’s Office.
A. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approve the temporary borrowing of Treasury funds for FY 2020-21 by the Golden Sierra Job Training Agency ($215,000) as prescribed by the California State Constitution.
ADJOURNMENT – To next regular meeting, on Tuesday, November 03, 2020.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
November 03, 2020
November 10, 2020 (Special Meeting)
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
· 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.