COUNTY OF PLACER

BOARD OF SUPERVISORS

DRAFT SUMMARY ACTION

Tuesday, June 22, 2021

9:00 a.m.

County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603

 

Bonnie Gore, District 1                                                                                                                      Todd Leopold, County Executive Officer

Robert Weygandt, District 2, Chair                                                                                                                 Karin Schwab, County Counsel

Jim Holmes, District 3                                                                                                                                     Megan Wood, Clerk of the Board

Suzanne Jones, District 4                                                                                                            Marci Branaugh, Deputy Clerk of the Board

Cindy Gustafson, District 5, Vice Chair                                                                                                                                                                

 

 


The board meeting will be open to in-person attendance. The entire meeting will be available on livestream. 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 or if you have joined the Zoom meeting via phone at 877-853-5247 using the Webinar ID 994 8225 0408 please dial *9 to “raise hand” and queue for Public Comment. Please raise your hand at the time the Chair announces the item. Please Note: There will be no phone reservation line.

 

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

 

CONSENT AGENDA: Consent Items 27.E and 31.A were removed for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

CONSENT ITEMS PULLED FOR DISCUSSION:

 

27.  COUNTY EXECUTIVE

E.    SCR-5 and ACR-46 Support to end COVID-19 State of Emergency

1.    Authorized the Chair to sign support letters for SCR-5 (Melendez) and ACR-46 (Kiley) to terminate the current State of Emergency related to COVID-19

MOTION: Jones/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

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

A.    Temporary Traffic Signal Services | Road Tech Safety Services Inc. of Shingle Springs, CA

1.    Approved the partial award of competitive Bid No. 20186 to Road-Tech Safety Services Inc. of Shingle Springs, CA for temporary traffic signal services in the total amount of $247,320 for the period of June 22, 2021 through September 30, 2021.

2.    Approved the partial cancellation of Bid No. 20186 for temporary pavement striping services in accordance with Section 6.1H of the Placer County Procurement Policy.

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

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

PUBLIC COMMENT:  1.) Skip Myers stated he is concerned with voter fraud and would like to see audits done throughout all California counties. 2.) Sandra, Tyna, Sellam, Jayson Wedge, and Wesley Dill requested the opening of Placer County from COVID-19 restrictions and that the Board take action to prevent vaccine mandates. 3.) Alex Mourelatos, Danelle Hughes, Emily Vitus, Kylie Biggalow, and Tara Zewardo expressed concerns for Tahoe mid-level workforce being unable to afford housing and stated they are concerned the housing crisis in the Tahoe area is failing workers.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Weygandt extended the Board’s well wishes to Firefighter Bobby Byer and his family on a fast recover. 2.) Supervisor Gore shared possible resources that could assist in the Tahoe area housing crisis. 3.) Supervisor Gustafson supports solving the housing crisis in the Tahoe-Truckee area and was pleased to hear brainstorming meetings will be taking place.

 

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

 

9:15 a.m.

1.    PLACER MOSQUITO AND VECTOR CONTROL DISTRICT

A.    Annual Update | Placer Mosquito and Vector Control

1.    District General Manager Joel Buettner and Public Information Officer Meagan Luevano presented the Placer Mosquito and Vector Control District’s annual update to the Placer County Board of Supervisors. The presentation included a summary of the District’s 2020 activities, plans for the 2021 mosquito season including anticipated impacts to the community and other important District news.

 

9:30 a.m.

2.    PUBLIC WORKS

A.    South Placer Wastewater Authority | Sewer Connection Fee Annual Adjustment

1.    Conducted a Public Hearing to receive public testimony, none received, regarding a proposal to increase the sewer connection fees for Sewer Maintenance Districts 2 and 3, and County Service Area 28, Zones of Benefit 2A3 and 173, from $9,735 to $10,137 (4.13%) per Equivalent Dwelling Unit to reflect increases in the regional component approved by the South Placer Wastewater Authority. 

2.    Adopted Ordinance 6088-B amending Section 13.12.350 of the Placer County Code to increase the sewer connection fees.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:40 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Establishment of a New Agricultural Preserve and Williamson Act Contract

1.    Conducted a Public Hearing to consider establishment of a 120-acre Agricultural Preserve located at Assessor Parcel Number 019-290-027 in the Sheridan area.

2.    Determined the establishment of Agricultural Preserve PLN20-00285 is Categorically Exempt from environmental review pursuant to Section 15317 (Open space contracts or easements) of the California Environmental Quality Act Guidelines and Class 17, Section 18.36.190, of the Placer County Code (Open space contracts or easements).

3.    Adopted Resolution 2021-226 to establish Agricultural Preserve PLN 20-00285, and approved and authorized the Chair to execute Land Conservation Agreement PLN20-00285.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:50 a.m.

4.    COUNTY EXECUTIVE

A.    FY 2021-22 Budget Adoption

1.    Adopted Resolution 2021-227 adopting the Fiscal Year (FY) 2021-22 Budget including:

a.    Budgets for County operating funds for a total of $1,024,477,507.

b.    Budgets for County proprietary funds for a total of $134,961,171.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

2.    Adopted Resolution 2021-228 adopting the FY 2021-22 Budgets 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 in the amount of $34,532,160.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

3.    Adopted Ordinance 6089-B, introduced on June 8, 2021, approving the FY 2021-22 Un-Codified Allocation of Positions to Departments.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

4.    Adopted the FY 2021-22 Countywide Five-Year Capital Improvement Plan.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

5.    Adopted the FY 2021-22 Five-Year Capital Improvement Plan for Facilities.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

10:20 a.m.

5.    COUNTY EXECUTIVE

A.    California Department of Forestry and Fire Protection Cooperative Fire Protection Agreement

1.    Adopted Resolution 2021-229 approving the California Department of Forestry and Fire Protection Cooperative Fire Protection Agreement for fire protection services for July 1, 2021 through June 30, 2024 in the total amount of $38,893,544, with the first year at $12,337,366 and 5% annual increases thereafter and authorized the Chairman to sign the Agreement.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

10:50 a.m.

6.    COUNTY EXECUTIVE

A.    City of Colfax Fire Service Agreement

1.    Approved a Contract to provide fire services to the City of Colfax for an initial three-year period commencing on July 1, 2021 thru June 30, 2024. Funding is being provided by the City of Colfax in the amount of $75,000 annually with a 3% annual inflationary adjustment, pursuant to the terms listed in the contract.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

11:00 a.m.

7.    COUNTY EXECUTIVE

A.    North Lake Tahoe Resort Association FY 2021-22 Contract with Placer County and Allocation of Transient Occupancy Tax Fund Balance to Support Tourism Mitigating Projects and Services

1.    Approved a contract with the North Lake Tahoe Resort Association for tourism development services and support of Tourism Master Plan implementation strategies for up to $4,243,878 for a contract term of July 1, 2021 through June 30, 2022.

2.    Approved an agreement with the North Lake Tahoe Resort Association to collect and remit Tourism Business Improvement District funds.

3.    Approved the allocation of $215,000 in Transient Occupancy Tax fund balance to tourism mitigating projects and services as recommended by the North Lake Tahoe Resort Association Board of Directors.

MOTION: Gustafson/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

11:20 a.m.

8.    PARKS AND OPEN SPACE

A.    Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District FY 2021-22

1.    Conducted a Public Hearing and adopted Resolution 2021-230 confirming the Diagram and Assessment and Ordering Levy of Assessments for FY 2021-22 for the Granite Bay Parks, Trails, and Open Space Maintenance and Recreation Improvement District.

MOTION: Jones/Gore/Vote 4:0

AYES: Gore, Jones, Gustafson, Weygandt

ABSENT: Holmes

 

11:35 a.m.

9.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Bickford Ranch Specific Plan Phase 1A Backbone Infrastructure | Consultant Construction Inspection Services

1.    Authorized the Purchasing Manager to award contracts under the existing Master Services Agreement (SCN101518) for construction inspection services involving Bickford Ranch Specific Plan Phase 1A Backbone Infrastructure with an aggregate amount of $960,850 and to execute contract change orders in an amount up to ten percent of the contract amount (aggregate $96,085).

2.    Approved and authorized the Community Development Resource Agency Director, or designee, to execute a Construction Inspection Services Agreement with the constructing developer, Bickford Improvement Company, LLC, to fund both consultant construction inspection services and a portion of County staff time for inspection to manage the contracts. 

3.    Approved a Budget Amendment to increase appropriations by $960,850 to the FY 2021-22 CDRA Final Budget (AM-00486), with offsetting revenue provided by the constructing developer, Bickford Improvement Company, LLC. Future year funding will be included in future year budget requests.

MOTION: Holmes/Gore Roll Call Vote 4:0

AYES: Gore, Holmes, Gustafson, Weygandt

ABSENT: Jones

 

11:40 a.m.

10.  PUBLIC WORKS

A.    Mason Trails Subdivision into County Service Area 28, Zone of Benefit 224 for Transit Services

1.    Conducted a Public Hearing to hear and consider protests, none received, to the annexation of Mason Trails Subdivision, located in the eastern portion of the Riolo Vineyard Specific Plan, north of PFE Road, and south of Dry Creek (APN 023-221-005-000), into the boundaries of County Service Area 28, Zone of Benefit 224 to provide enhanced transit services, withe Clerk announcing written protests no received from a majority of property owners who own more than 50 percent of the assessed value of all taxable property in the proposed zone.

2.    Adopted Resolution 2021-231 annexing the Mason Trails Subdivision in the Riolo Vineyard Specific Plan, APN 023-221-005-000 into County Service Area 28, Zone of Benefit 224 – Transit Services, and imposing an annual assessment in an amount not to exceed 5% in any one year.

MOTION: Gore/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

11:50 a.m.

11.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County Housing Development Advisory Taskforce

1.    Approved staff’s recommendation as shown in the staff report for the appointment of the applicants to fill the nine (9) seats on the new Placer County Housing Development Advisory Taskforce.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

2:30 p.m.

12.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Continuance of Third-Party Appeal of the Planning Commission’s Approval of a Minor Use Permit (PLN19-00212) continued from June 8, 2021

Considered request from the applicant to continue the to July 27, 2021 to allow the applicant time to explore additional sites or alternate designs.

MOTION to deny request for continuance: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

1.    Considered final action on the third-party appeal filed by Sierra George on behalf of the Millertown Road Community as follows:

2.    Granted the third-party appeal filed by Sierra George on behalf of the Millertown Road Community.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

3.    Overturned the Planning Commission’s decision to deny the appeal (filed by the applicant) of the Zoning Administrators decision, resulting in a denial of the Minor Use Permit supported by findings in the staff report dated June 22, 2021.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

3:00 p.m.

13.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Appeal of the Planning Commission’s Denial of the Matranga Height Variance

1.    Conducted a Public Hearing to consider an appeal filed by Kris Steward and George Phillips, Phillips Land Law, Inc., on behalf of the property owner, Gary Matranga.

2.    Denied the appeal filed by Kris Steward and George Phillips, Phillips Land Law, Inc., on behalf of the property owner, Gary Matranga.

3.    Upheld the Planning Commission’s decision to deny the appeal and to uphold the Zoning Administrator’s decision to deny the Variance request.

4.    Ordered conformance or removal of the nonconforming structure, subject to any applicable permits, within 180 days of this decision.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

3:45 p.m.

14.  PUBLIC WORKS

A.    East Placer Thresholds and Screening Criteria for Vehicle Miles Traveled under CEQA, including the Tahoe Basin

1.    Found the establishment of thresholds and screening criteria for East Placer exempt under CEQA Guidelines Sections 15378(b)(5), 15061(b)(3), and Section 15268(a).

2.    Adopted Resolution 2021-232 establishing CEQA Vehicle Miles Traveled thresholds and screening criteria for East Placer and associated amendments to the Transportation Study Guidelines.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

DEPARTMENT ITEMS to be considered for action as time allows

 

15.  FACILITIES MANAGEMENT

A.    Atherton Tenant Improvement Project - County Clerk-Recorder, Registrar and Elections Division | Plans and Specifications  

1.    Approved Plans and Specifications for the Atherton Tenant Improvement Project for the offices of the County Clerk-Recorder, Registrar and Elections Division located at 3715 Atherton Road, Rocklin, CA, Capital Project No. PJ00755, and authorized the Director of Facilities Management, or designee, to make minor changes to said Plans and Specifications as required during the Building Permit process and to solicit bids.

MOTION: Holmes/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

B.    Bechdolt Building Property 243 North Lake Boulevard, Tahoe City Acquisition | Purchase and Sale Agreement with Sierra Northwest Properties, LLC

1.    Adopted Resolution 2021-233 to approve the Purchase and Sale Agreement for the acquisition of the Bechdolt Building, located at 243 North Lake Boulevard, Tahoe City, CA (APN 094-540-004-000) from Sierra Northwest Properties, LLC, a California Limited Liability Company, and authorized the Director of Facilities Management, or designee, to take all necessary actions to execute the agreement and complete the acquisition.

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

RECUSED: Gustafson

 

2.    Approved a FY 2021-22 Budget Amendment in the amount of $4,040,000 in total acquisition costs, including the cost of due diligence to acquire the property, by cancelling General Fund Capital Reserves and increasing the FY 2021-22 budget expenditure authority in the General Fund Contribution – Facilities and Infrastructure cost center by the same amount.

MOTION: Holmes/Gore/Roll Call Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

RECUSED: Gustafson

 

3.    Approved a FY 2021-22 Budget Amendment in the amount of $4,040,000 to increase the FY 2021-22 Capital Fund Budget, PJ01723 Bechdolt Building Acquisition.

MOTION: Holmes/Gore/Roll Call Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

RECUSED: Gustafson

 

4.    Authorized the addition of the Property to the County’s comprehensive capital assets list once acquired.

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

RECUSED: Gustafson

 

16.  HEALTH AND HUMAN SERVICES

A.    Resolution Authorizing the Director of Health and Human Services, or Designee, to Execute Specified Agreements

1.    Adopted Resolution 2021- 234 authorizing the Director of Health and Human Services, or designee, to execute forty-eight identified agreements for various Health and Human Services divisions and types of services pursuant to the terms contained in the Resolution (HHS Annual Contract Resolution) in the amount not to exceed $8,284,765.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

B.    Community Mental Health Services Block Grant Application

1.    Adopted Resolution 2021-235 ratifying the application for the renewal of the Community Mental Health Services Block Grant for Fiscal Year 2021-22 in an amount not to exceed $816,077 and authorized the Director of Health and Human Services, or designee, to sign and submit the application and all resulting documentation including reports, agreements and certifications as required to accept the funds with Risk Management and County Counsel concurrence, and to sign any subsequent amendments, not to exceed $81,607, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

C.    Adult Residential Treatment Services and Medication Support Services for Mentally Disabled Adults | Agreement with Compassion Valley, LLC dba Garfield Wellness and Recovery Center

1.    Approved an agreement with Compassion Valley, LLC dba Garfield Wellness and Recovery Center to provide adult residential treatment services and medication support services for mentally disabled adults for the period of July 1, 2021 through June 30, 2022, in a total amount not to exceed $949,000 and authorized 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 $94,900, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

 

D.    24/7 Telephone Crisis Services | Contract with Nevada County Behavioral Health

1.    Approved a contract with Nevada County Behavioral Health to provide 24/7 telephone triage services from July 1, 2021 through June 30, 2023 in an amount not to exceed $1,366,272 and authorized the Director of Health and Human Services to execute the contract with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

E.    16-bed Psychiatric Health Facility | Agreement with North Valley Behavioral Health

1.    Approved the agreement with North Valley Behavioral Health to operate a 16-bed Psychiatric Health Facility in an amount not to exceed $5,300,000 from July 1, 2021 through June 30, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved the associated Lease Agreement between the County and North Valley Behavioral Health from July 1, 2021 through June 30, 2022, with the option to extend annually and authorized the Director of Facilities Management, or designee, to execute the Lease Agreement with Risk Management and County Counsel concurrence.

MOTION: Holmes/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

F.    Short-Term Acute Inpatient Psychiatric Services | Agreements with Restpadd Health Corp

1.    Approved an agreement with Restpadd Health Corp Red Bluff, CA for the period of July 1, 2021 through June 30, 2022 for psychiatric health facility services for a total amount not to exceed $600,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and any subsequent amendments up to $60,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved an agreement with Restpadd Health Corp Redding, CA for the period of July 1, 2021 through June 30, 2022 for psychiatric health facility services for a total amount not to exceed $600,000 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and any subsequent amendments up to $60,000 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

G.   Mental Health Crisis Services, Special Mental Health Services and Child Welfare Couples Counseling Services | Agreement with Sierra Mental Wellness Group

1.    Approved an agreement with Sierra Mental Wellness Group to provide Mental Health Crisis Services, Specialty Mental Health Services and Child Welfare Couples Counseling Services in an amount not to exceed $1,100,000 for the period of July 1, 2021 through June 30, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gore/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

H.    Permanent Supportive Housing Services | Approve Grant Agreements with the U.S. Department of Housing and Urban Development

1.    Adopted Resolution 2021-236:

a.    Approving a renewal grant agreement with the U.S. Department of Housing and Urban Development to receive Adult System of Care Permanent Supportive Housing grant funds (known as APSH grant funds), in an amount not to exceed $488,819 for the period of December 1, 2021 to November 30, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $48,881, consistent with agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

b.    Approving a renewal grant agreement with the U.S. Department of Housing and Urban Development to receive funds for Shelter Plus Care, Permanent Supportive Housing FY 2021-22 in an amount not to exceed $406,364 for the period of June 1, 2021- May 31, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $40,636, consistent with agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Jones/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

I.     Residential Treatment Services for Mentally Disabled Adults | Agreement with Willow Glen Care Center, Inc.

1.    Approved an agreement with Willow Glen Care Center, Inc. to provide adult residential treatment services for mentally disabled adults for the period of July 1, 2021 through June 30, 2022 in an amount not to exceed $600,000, and authorized 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 $60,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

17.  PARKS AND OPEN SPACE

A.    Award Park and Landscape Maintenance Service | Cagwin & Dorward Landscape Contract LLC. of Roseville, CA

1.    Approved the award of competitive Request for Proposal No. 20127 to Cagwin & Dorward Landscape Contractors LLC. of Roseville, CA for Park and Landscape Maintenance Services for the period of July 1, 2021 through June 30, 2024 in the maximum annual amount of $1,232,655 for FY2021-22, with cost-of-living adjustment (COLA) increases of 2% per annum for two subsequent years.

2.    Approved an option to renew the resulting award for three additional one-year periods to include negotiated COLA increases, provided the renewal amounts do not exceed 12 percent of the original aggregate award amount.

3.    Authorized the County Executive Officer, or designee, to sign all required documents.

MOTION: Gore/ Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

18.  PROCUREMENT

A.    Dispute Resolution Services | Placer Dispute Resolution, Inc.

1.    Approved the cancellation of Request for Proposal No. 20057 for dispute resolution services in accordance with Section 6.1H of the Placer County Procurement Policy.

2.    Approved the award of Request for Proposal No. 20183 for dispute resolution services to Placer Dispute Resolution, Inc. of Rocklin, CA in the maximum amount of $175,000 effective July 1, 2021 to June 30, 2023.

3.    Approved the option to renew the resulting contract on a year-to-year basis for two (2) additional one-year terms in the maximum amount of $75,000 annually.

4.    Authorized the County Executive Officer to sign all required documents, subject to Risk Management and County Counsel concurrence.

MOTION: Gore/Jones/Unanimous Roll Call Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

19.  PUBLIC WORKS

A.    Crosswalk Enhancement Project | Bid No. 20172-Reject Bid from Baldoni Construction, Inc. Bid No. 20184-Delegate Authority to Award and Execute Construction Contract and Approve Advance Construction Funding

1.    Rejected a bid from Baldoni Construction, Inc. from Bid No. 20172 for the Crosswalk Enhancement Project.

2.    Adopted Resolution 2021-237 authorizing the Director of Public Works, or designee, to award and execute a construction contract from Bid No. 20184 for the Crosswalk Enhancement Project to the lowest responsible and responsive bidder, upon Risk Management and County Counsel concurrence, for an amount not to exceed $650,000 and to execute changes to the contract up to $45,000 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.

MOTION: Gustafson/Holmes/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

20.  COUNTY EXECUTIVE  

A.    Report on the American Rescue Plan Act and Fiscal Recovery Funds

1.    Received a report on the American Rescue Plan Act.

2.    Provided direction to staff on next steps to determine the priority use of Funds.

 

21.  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 Cherish Rogers, WCAB Claim

Workers Compensation Appeals Board Case Nos. ADJ12060302

The Board heard a report and authorized settlement.

 

2.    Anticipated Litigation:

(a)   Potential exposure to litigation pursuant to subdivision (d)(2) of Government                 Code §54956.9:  One potential case

The Board heard a 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.

 

22.  BOARD OF SUPERVISORS

A.    District Aide Agreement Employment Agreement with Sophie Fox

1.    Approved a District Aide Employment Agreement with Sophie Fox for general administrative and technical assistance to the District 5 Supervisor for the period of June 22, 2021 through December 31, 2021, at salary schedule Unclassified Grade UA6, Step (1) for the amount of $35.48 per hour plus benefits and authorized the County Executive Officer to execute the agreement.

 

B.    Assistant Aide Employment Agreement with Lindsay Thayer

1.    Approved a District 5 Assistant Aide contract for part-time services with Lindsay Thayer for general administrative assistance for the term of July 1, 2021 to December 31, 2021 and the total salary amount of $12,081.60.

 

C.    Assistant Aide Employment Agreement with Stephanie Yeager

1.    Approved a District 1 Assistant Aide contract for part-time services with Stephanie Yeager for general administrative assistance for the term of June 22, 2021 to December 31, 2021 and the total salary amount of $12,081.60.

 

23.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claim(s), as recommended by the offices of County Counsel and Risk Management:

1.    21-048 Erickson, Natalie N., (Property Damage), Unstated

 

24.  CLERK OF THE BOARD

A.    Minutes

1.    Approved the minutes of April 27, 2021

2.    Approved the minutes of May 11, 2021

 

B.    Assessment Appeals Legal Counsel | Contract with the Law Office of William Wright

1.    Approved a contract with the Law Office of William Wright for legal services to the Placer County Assessment Appeals Board, in the amount of $80,000, for the period of July 01, 2021 to June 30, 2022, funded in the Clerk of the Board’s FY 2021-22 Requested Budget.

 

C.    Revisions to the 2021 Meeting Schedule of the Board of Supervisors

1.    Approved location change from Tahoe to Auburn for the Monday July 26, 2021 meeting

 

25.  COMMITTEES AND COMMISSIONS

A.    First 5 Placer Children and Families Commission

1.    Approved the appointment of Raúl Martinez to Seat #2, representing Placer County Public Health Services, on the First 5 Placer Children and Families Commission.

 

26.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Brady Vineyard Subdivision Final Map, Tract No. ESD20-00321

1.    Authorized the Chair to sign the Brady Vineyard Final Map and Subdivision Improvement Agreement and approved recordation of the Final Map and the Agreement.

 

B.    Revisions to the Placer County Housing Trust Fund | Program Guidelines

1.    Adopted Resolution 2021-222 to approve revisions of the Placer County Housing Trust Fund - Program Guidelines.

 

C.    Placer County Mobility and Infill Acceleration Study | Consulting Services Contract with Lagomarsino Planning and Management LLC

1.    Approved and authorized the Director of the Community Development Resource Agency, or designee, to enter into a contract with Lagomarsino Planning and Management LLC to write the Placer County Mobility and Infill Acceleration Study, for a total of $365,009 awarded through the Caltrans Sustainable Communities Grant Program.

 

27.  COUNTY EXECUTIVE

A.    TART Marketing Service | Memorandum of Understanding with Truckee/North Tahoe Transportation Management Association

1.    Approved a Memorandum of Understanding between Placer County and Truckee North Tahoe Transportation Management Association for TART marketing services in eastern Placer County for FY 2021-22 in the amount of up to $154,232 or a contract term of July 1, 2021 through June 30, 2022.

 

B.    Operation of the North Lake Tahoe Express | Funding Agreement with Truckee North Tahoe Transportation Management Association

1.    Approved the Funding Agreement with the Truckee North Tahoe Transportation Management Association for the operation of the North Lake Tahoe Express in eastern Placer County for FY 2021-22, at a budgeted net County cost of up to $133,673 for a contract term of July 1, 2021 through June 30, 2022.

 

C.    Park and Ride Pilot Program in Eastern Placer County | Agreement with the Truckee North Tahoe Transportation Management Association

1.    Approved an agreement between Placer County and Truckee North Tahoe Transportation Management Association for a Park and Ride pilot program in eastern Placer County for FY 2021-22 in the amount of up to $150,000 for a contract term of July 1, 2021 through June 30, 2022.

 

D.    Business Associations’ | Contract Amendments

1.    Approved a contract amendment in the amount of $50,000 to the Economic Development Services Agreement with the Tahoe City Downtown Association for the term ending June 30. 2021.

2.    Approved a contract amendment in the amount of $50,000 to the Economic Development Services Agreement with the North Tahoe Business Association for the term ending June 30, 2021.

3.    Authorized the County Executive Officer or designee to execute the two contract amendments as attached to, and described in, the staff report.

 

E.    REMOVED FOR DISCUSSION SCR-5 and ACR-46 Support to end COVID-19 State of Emergency

1.    Authorized the Chair to sign support letters for SCR-5 (Melendez) and ACR-46 (Kiley) to terminate the current State of Emergency related to COVID-19

 

28.  FACILITIES MANAGEMENT

A.    Corrected Notice of Completion | PCGC Building 210 Dry Rot Repair & Paint 11476 C Avenue, Auburn, CA

1.    Adopted Resolution 2021-223 to:

a.    Rescind and supersede Resolution 2021-036.

b.    Accept the PCGC Building 210 Dry Rot Repair & Paint, Project No. PJ01255, located at 11476 C Avenue, Auburn, CA, as complete.

c.    Authorized the Director of Facilities Management, or designee, to sign and record a corrected Notice of Completion for the contract with PRIDE Industries, Inc.

 

29.  HEALTH AND HUMAN SERVICES

A.    Crisis Stabilization Services | Contract with Nevada County Behavioral Health

1.    Approved a contract with Nevada County Behavioral Health Services in an amount not to exceed $75,000, for short-term (23 hours or less) crisis stabilization services from July 1, 2021 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 subsequent amendments not to exceed $7,500, consistent with the subject matter and scope of work, with Risk Management and County Counsel concurrence.

 

B.    Provision of Conditional Release Program | Agreement with the Department of State Hospitals

1.    Adopted Resolution 2021-224 approving an agreement with the California Department of State Hospitals for the Conditional Release Program from July 1, 2021 through June 30, 2023 in an amount not to exceed $773,240.06 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $77,324 consistent with the subject matter and scope of work and with Risk Management and County Counsel concurrence.

 

C.    Domestic Violence Counseling, Shelter and Support Services | Agreements with Stand Up Placer, Inc., and Crisis Intervention Services (d.b.a. Sierra Community)

1.    Approved an agreement with Stand Up Placer, Inc. in an amount not to exceed $67,576 to provide domestic violence counseling, shelter and support services from July 1, 2021 through June 30, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $6,757 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Approved an agreement with Crisis Intervention Services dba Sierra Community House in an amount not to exceed $45,051 to provide domestic violence counseling, shelter and support services from July 1, 2021 through June 30, 2022 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign amendments up to $4,505 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Spending Authority for Grants

1.    Authorized the Director of Health and Human Services, or designee, to implement grant funds related to assistance for homelessness or prevention of homelessness through individual transactions not to exceed $20,000 through June 30, 2023 in accordance with the individual grant requirements and with County Counsel concurrence.

2.    Authorized the Director of Health and Human Services, or designee, to execute any agreements and documentation necessary to facilitate implementation of the grant funds with County Counsel and Risk Management concurrence.

 

E.    Long-term Psychiatric Residential Care | Contract with Mental Health Management, Inc.

1.    Approved a contract with Mental Health Management, Inc. dba Canyon Manor from July 1, 2021 through June 30, 2023 for mandated medically necessary mental health services for Placer County residents in need of long-term residential psychiatric care in an amount not to exceed $260,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign amendments up to $26,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

F.    Adult Residential Facility at Harmony House | Award Contract to Yolo Continuum of Care

1.    Approved the award of Request for Proposal (RFP) No. 20145 to Yolo Continuum of Care for operation of the Adult Residential Facility at Harmony House for 24-hour non-medical care to adults, ages 18-59, who are unable to provide for their own basic needs due to a mental disability.

2.    Approved an agreement related to RFP No. 20145 with Yolo Continuum of Care to operate the Adult Residential Facility at Harmony House from July 1, 2021 through June 30, 2023 in an amount not to exceed $310,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $31,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

3.    Delegated authority to the Director of Facilities Management, or designee, to negotiate and execute a lease agreement for the Adult Residential Facility at 11080 B Avenue, Auburn California with a term concurrent with the Contract for Services Agreement and with no rent to be received by County.

 

G.   Crisis Residential Services | Contract Amendment with Yolo Community Care Continuum

1.    Approved an amendment with Yolo Community Care Continuum for the provision of Crisis Residential Services to increase the contract by $ 238,095 and extend the term through August 31, 2021, for a maximum amount not to exceed $3,055,241 for the entire period of July 1, 2019 through August 31, 2021 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

H.    Participation in the Inter-Member Transfer Program | Approve an Amendment to Agreement with the California Mental Health Services Authority

1.    Approved an amendment for participation in the Inter-Member Transfer Program with California Mental Health Services Authority to increase the agreement by $3,980.19 and extend the term through June 30, 2022, for a maximum amount not to exceed $371,940.57 for the entire period of July 1, 2018 through June 30, 2022 and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $37,194 consistent with subject matter and scope of work with Risk Management and County Counsel concurrence.

 

I.     Behavioral Health and Child Welfare Services | Evaluation Consulting Services Contract with Nancy M. Callahan, PH.D (dba I.D.E.A Consulting)

1.    Approved a two year contract with Nancy M. Callahan, Ph.D dba I.D.E.A. Consulting to provide evaluation consulting services related to Behavioral Health and Child Welfare Services from July 1, 2021 through June 30, 2023 in an amount not to exceed $425,000 and authorized the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $42,500 consistent with the current agreement's subject matter and scope of work with Risk Management and County Counsel concurrence.

 

J.    Human Services Outreach | Umbrella Contract

1.    Authorized an umbrella agreement to provide individual needs assessments, education, enrollment and/or retention assistance for eligible Placer County residents from July 1, 2021 through June 30, 2022, in a maximum aggregate amount not to exceed $280,000, approved the provider list, and authorized the Director of Health and Human Services, to sign provider agreements with Risk Management and County Counsel concurrence.

2.    Authorized the Director of Health and Human Services, or Designee, to amend the list of providers as long as any amendments are reflected in the FY 2022-23 list.

 

30.  HUMAN RESOURCES

A.    Creation of the classification of Multi-Disciplinary Interview Center (MDIC) Coordinator

1.    Adopted Ordinance 6087-B, introduced June 8, 2021, amending the un-codified Schedule of Classifications and Compensation Ordinance related to the creation of the new classification of Multi-Disciplinary Interview Center Coordinator.

 

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

 

A.    REMOVED FOR DISCUSSION Temporary Traffic Signal Services | Road Tech Safety Services Inc. of Shingle Springs, CA

1.    Approved the partial award of competitive Bid No. 20186 to Road-Tech Safety Services Inc. of Shingle Springs, CA for temporary traffic signal services in the total amount of $247,320 for the period of June 22, 2021 through September 30, 2021.

2.    Approved the partial cancellation of Bid No. 20186 for temporary pavement striping services in accordance with Section 6.1H of the Placer County Procurement Policy.

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

 

B.    Information Technology Support Services | Randstad Technologies, LLC of Sacramento, CA

1.    Approved the renewal of an agreement with Randstad Technologies of Sacramento, CA for information technology support services in the maximum amount of $300,000 for the period of July 1, 2021 through June 30, 2022.

2.    Authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding and authorized change orders in the amount not to exceed $30,000 consistent with Placer County’s Procurement Policy.

 

C.    Check Point Software Support and Security Subscriptions | CarlNTech, LLC. of Antelope, CA

1.    Approved the award of competitive Bid No. 20188 to CarlNTech, LLC of Antelope, CA for the purchase of annual Check Point software support and services in the aggregate amount of $190,183.68.

2.    Approved the option to renew the resulting contract on a year-to-year basis for two (2) additional one-year terms in the maximum amount of $190,183.68 annually.

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

 

D.    Telecommunication Parts, Telephone and Cabling Equipment, and Miscellaneous Supplies | Graybar Electric Company, Inc. of Rancho Cordova, CA

1.    Approved the renewal of an agreement with Graybar Electric Company, Inc. of Rancho Cordova, CA for telecommunications parts, telephone and cabling equipment, and miscellaneous supplies in the maximum amount of $150,000, no increase over the prior contract, for the period of July 1, 2021 to June 30, 2022.

2.    Approved the option to renew resulting agreement on a year-to-year basis for two additional one-year terms in the maximum amount of $150,000 annually and authorized the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

 

E.    Automated Library Materials Handling System | Envisionware Inc. of Duluth, GA

1.    Approved the award of a purchase order to Envisionware Inc. of Duluth, GA for the purchase of an Automated Library Materials Handling System for the Rocklin Library branch in the total amount of $334,546.

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

 

F.    Declare Vehicles to be Surplus and Authorize Disposal

1.    Declared four (4) vehicles and one (1) equipment item that have reached the end of their useful life as surplus and authorized their disposal.

 

32.  PUBLIC WORKS

A.    2021 Surface Treatment Project | Various Locations

1.    Approved project specifications for the 2021 Surface Treatment Project, estimated to cost $1,900,000 and authorized the Director of Public Works, or designee, to advertise for bids.

 

B.    Hydrogeologic Studies and other Technical Support for the West Placer Groundwater Sustainability Agency | Consultant Service Agreement with GEI Consultants Inc.

1.    Authorized the Director of Public Works, or designee, to execute a Consultant Services Agreement with GEI Consultants, Inc. to conduct hydrogeologic studies and other technical support for the West Placer Groundwater Sustainability Agency for FY 2021-22 in the amount of $179,271.

 

C.    Federal Transit Administration Funds | Memorandum of Understanding with the Tahoe Regional Planning Agency

1.    Approved and authorized the County Executive Officer, or designee to sign a Memorandum of Understanding with the Tahoe Regional Planning Agency for coordination of ongoing transit planning and programming of Federal Transit Administration funds in the Tahoe Urbanized Area on an ongoing basis.

 

D.    State and Federal Master Funding Agreements | Delegate Authority to Execute and Amend Agreements to the Director of Public Works

1.    Adopted Resolution 2021-225 authorizing the Director of Public Works to execute Federal and/or State Master Agreements, Program Supplemental Agreements, Fund Exchange Agreements, and/or Fund Transfer Agreements and any amendments to the Master Agreements with the California Department of Transportation.

 

33.  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.    Campus Life Connection

1.    Approved appropriation of $3,250 in Revenue Sharing monies to Campus Life Connection as requested by Supervisor Gore ($1,500), Supervisor Weygandt ($250) and Supervisor Jones ($1,500).

 

B.    Sierra Senior Services

1.    Approved appropriation of $2,700 in Revenue Sharing monies to Sierra Senior Services as requested by Supervisor Gore ($250), Supervisor Holmes ($200), Supervisor Jones ($750) and Supervisor Gustafson ($1,500).

 

C.    Placer Food Bank

1.    Approved appropriation of $3,125 in Revenue Sharing monies to Placer Food Bank as requested by Supervisor Gore ($2,000), Supervisor Weygandt ($250), Supervisor Holmes ($250), Supervisor Jones ($500) and Supervisor Gustafson ($125).

 

D.    Lincoln 4th of July Foundation

1.    Approved appropriation of $2,500 in Revenue Sharing monies to Lincoln 4th of July Foundation as requested by Supervisor Weygandt ($2,500).

 

E.    Gold Star Families of Roseville

1.    Approved appropriation of $3,250 in Revenue Sharing monies to Gold Star Families of Roseville as requested by Supervisor Gore ($2,000), Supervisor Weygandt ($250) and Supervisor Jones ($1,000).

 

F.    Kids First

1.    Approved appropriation of $3,175 in Revenue Sharing monies to Kids First as requested by Supervisor Gore ($1,000), Supervisor Weygandt ($250), Supervisor Holmes ($325), Supervisor Jones ($1,500) and Supervisor Gustafson ($100).

 

G.   Tommy Apostolos Fund

1.    Approved appropriation of $2,850 in Revenue Sharing monies to Tommy Apostolos Fund as requested by Supervisor Gore ($1,500) Supervisor Weygandt ($500), Supervisor Jones ($750) and Supervisor Gustafson ($100).

 

H.    Roseville Community Crime Stoppers

1.    Approved appropriation of $1,750 in Revenue Sharing monies to Roseville Community Crime Stoppers as requested by Supervisor Gore ($1,000) and Supervisor Jones ($750).

 

I.     Tahoe City Downtown Association

1.    Approved appropriation of $2,250 in Revenue Sharing monies to the Tahoe City Downtown Association as requested by Supervisor Gore ($250), Supervisor Jones ($500) and Supervisor Gustafson ($1,500).

 

J.    Sierra Community House

1.    Approved appropriation of $2,500 in Revenue Sharing monies to support the Sierra Community House as requested by Supervisor Gustafson ($2,500).

 

K.    Placer Breast Cancer Foundation

1.    Approved appropriation of $2,100 in Revenue Sharing monies to Placer Breast Cancer Foundation as requested by Supervisor Gore ($1,000), Supervisor Weygandt ($250), Supervisor Jones ($750) and Supervisor Gustafson ($100).

 

L.    Seniors First

1.    Approved appropriation of $2,475 in Revenue Sharing monies to Seniors First as requested by Supervisor Gore ($1,000), Supervisor Weygandt ($250), Supervisor Holmes ($325), Supervisor Jones ($750) and Supervisor Gustafson ($150).

 

34.  SHERIFF

A.    Commendation of Jane Xepoleas

1.    Approved a Commendation for Supervising Evidence Technician Jane Xepoleas for more than thirty years of dedicated public service as an employee of the Placer County Sheriff’s Office.

 

ADJOURNMENT – To next regular meeting, on July 6, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

July 6, 2021

July 26, 2021 (Tahoe)

July 27, 2021 (Tahoe)

August 10, 2021

August 31, 2021

September 14, 2021

September 28, 2021

October 12, 2021

October 25, 2021 (Tahoe)

October 26, 2021 (Tahoe)

November 9, 2021

November 30, 2021

December 7, 2021

December 14, 2021

 

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 public’s participation in the Board of Supervisors meeting will be received through the following means: 

 

·         The board meeting room will be open to in-person attendance.

·         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

·         You may call in to listen toll free at 877-853-5247 using the Webinar ID 994 8225 0408.

·         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/_2021