COUNTY OF PLACER
BOARD OF SUPERVISORS
SUMMARY ACTION
Tuesday, August 10, 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 976 5434 6041 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 Supervisor Gustafson
CONSENT AGENDA: Consent Item 11.A was removed for discussion. Remainder of Consent Agenda approved as indicated.
MOTION: Gustafson/Jones/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
CONSENT ITEMS PULLED FOR DISCUSSION:
11. BOARD OF SUPERVISORS
A. Commendation | Justin Lawrie
1. Approved a Commendation recognizing Justin Lawrie, Boy Scout Troop 435 of Rocklin, on the successful completion of his Eagle Scout Project.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Board members Weygandt, Holmes, Gustafson and Jones shared their individual perspectives on the County’s response to State COVID regulations 2.) Todd Leopold gave thanks to all the staff regarding the chipper program.
PUBLIC COMMENT: Richard proposed being a Second Amendment County. Jaquline, Tyna, Lynette, Shelly, Sallem, Jayson, Bennet, Susan, Wesley, Lee, and Jennifer discussed COVID and mandatory vaccination questions. Cathleen asked people to remember that each issue has differing opinions and both sides have validity.
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:40 a.m.
1. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Conducted a Public Hearing to establish a Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services) Community Facilities District No. 2021-1) and a Future Annexation Area.
2. Adopted the following Resolutions:
a. Resolution 2021-276 establishing Community Facilities District No. 2021-1, providing for Future Annexations of the Territory therein and levying of Special Taxes.
b. Resolution 2021-277 calling for a Landowner election for Community Facilities District No. 2021-1.
3. Opened ballots and announced results of election, with the Clerk announcing the results were in favor.
4. Adopted Resolution 2021-278 declaring elections results in Community Facilities District No. 2021-1 and directing recording of a Notice of Special Tax Lien.
5. Introduced an Ordinance levying special taxes for fiscal year 2022-2023 and the following fiscal years solely within and relating to the County of Placer Community Facilities District No. 2021-1 (Sunset Area Plan Phase 1 Transit Services) and waived oral reading.
MOTION: Holmes/Gore/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
2. PUBLIC WORKS
A. Esposito Property | Annexation to Sewer Maintenance District 3 Horseshoe Bar
1. Conducted a Public Hearing to hear and consider protests, with the Clerk attesting none received, to the annexation of the Patricia Esposito property located east of Auburn Folsom Road on Lomida Lane in Loomis (APN 036-085-021-000) into the boundaries of Sewer Maintenance District 3 - Horseshoe Bar to provide sewer service.
2. Adopted Resolution 2021-279 annexing the Esposito property, APN 036-085-021-000, into Sewer Maintenance District 3 – Horseshoe Bar.
MOTION: Gore/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
DEPARTMENT ITEMS to be considered for action as time allows
3. COUNTY EXECUTIVE
A. Alternative Sentencing Chipper Program | Agreement with Placer County Resource Conservation District
1. Approved and authorized the County Executive Officer to sign an agreement with Placer County Resource Conservation District to provide funding for the Placer County Residential Chipper Program in a total amount not to exceed $175,000 through February 28, 2022, subject to County Counsel and Risk Management concurrence.
2. Approved budget amendment AM-00530 in the amount of $175,000, increasing expenditure authority in the CEO’s Community & Agency Support budget CC10018 and canceling GF in Lieu of CARES reserves to offset the expenditure.
MOTION: Holmes/Gustafson/Unanimous Roll Call Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
B. River Fire Operational Update
1. Received an operational update on the River Fire from Placer County Fire/CALFIRE and the Placer County Sheriff’s Office.
C. Resolution to Ratify the Proclamation of a Local Emergency in Placer County
1. Adopted Resolution 2021-280 to ratify a Proclamation of Local Emergency in Placer County due to the River Fire.
4. TREASURER-TAX COLLECTOR
A. Riolo Vineyard Community Facilities District – Mason Trails Annexation
1. Adopted Resolution 2021-281 approving the annexation of property and approving, ordering and directing other related matters for Community Facilities District No. 2017-1 (Riolo Vineyard Specific Plan).
MOTION: Gore/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
5. FACILITIES MANAGEMENT
1. Received a staff presentation on the Development Feasibility and Strategy Report for potential private land development opportunities at the Placer County Government Center in North Auburn, CA, and at the Placer County Administrative Center at 145-175 Fulweiler Avenue, Auburn, CA, and provided input on the findings and potential next steps.
1. Approved an Exclusive Right to Negotiate Agreement with Griffin/Swinerton, LLC, a Delaware limited liability company to explore and analyze designs and financial feasibility of multiple development alternatives at the 50-acre Private Development Project Area identified in the Placer County Government Center Master Plan Update and to negotiate potential development-related real estate agreements; and authorized the Director of Facilities Management, or designee, to execute the Agreement and to take all necessary actions to implement its terms.
MOTION: Holmes/Gustafson/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
C. Former Titan 1-A Missile Facility, Lincoln, CA | Purchase and Sale Agreement of Easements with The City of Lincoln to Grant Road Right-of-Way Easements
1. Adopted Resolution 2021-282 to approve the Purchase and Sale Agreement of Easements with the City of Lincoln to grant road right-of-way easements needed to extend and improve Oak Tree Lane and construct a new roadway along the boundaries of the former Titan 1-A Missile Facility Site in Lincoln, California for an estimated Purchase Price of $100,796, quitclaim County interest in the Oak Tree Lane parcel (APN 021-274-022) and authorized the Director of Facilities Management, or designee, to take all necessary actions to sell and grant these easements.
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
The Board adjourned as the Placer County Board of Supervisors and convened as the Placer Vineyards Park and Recreation District
6. PLACER VINEYARDS PARK AND RECREATION DISTRICT
A. Selection of Officers | Placer Vineyards Park and Recreation District
1. Received a presentation on the Placer Vineyards Park and Recreation District (District).
2. Elected the Chair and Vice Chair of the Board of Supervisors as the Chair and Vice Chair of the District Board of Directors.
3. Appointed the Clerk of the Board of Supervisors as the Clerk of the District Board of Directors
MOTION: Gore/Holmes/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
The Board adjourned as the Placer Vineyards Park and Recreation District and reconvened as the Placer County Board of Supervisors
7. PUBLIC WORKS
A. Hilfiker Wall Evaluation – Foresthill Road Project | Award Construction Contract to A. Teichert & Son, Inc.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
8. COUNTY EXECUTIVE
A. Amendment of County Code to Add Article 13.45: Cable Television and Video Services
1. Introduced and waived oral reading of an Ordinance amending Placer County Code Chapter 13 to add Article 13.45, Cable Television and Video Services.
MOTION: Gustafson/Jones/Unanimous Vote 5:0
AYES: Gore, Holmes, Jones, Gustafson, Weygandt
9. 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) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Todd Leopold, Kate Sampson, and Karin Schwab
Employee organization: DSA
The Board heard a report and provided direction.
(b) Agency designated representatives: Todd Leopold, Kate Sampson, and Karin Schwab
Employee organization: PCLEMA
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. The Board convened as the In Home Supportive Services Public Authority Item #20.A. 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.
10. AGRICULTURAL
A. Bee Safe Program | Cooperative Agreement with California Department of Food and Agriculture
1. Adopted Resolution 2021-268 authorizing the Agricultural Commissioner/Sealer to sign Cooperative Agreement No. 21-0300-000-SG with the California Department of Food and Agriculture in the amount of $31,021.45 for the 2021-2022 Bee Safe Program for the Agreement Term of July 1, 2021 through June 30, 2022.
11. BOARD OF SUPERVISORS
A. REMOVED FOR DISCUSSION Commendation
| Justin Lawrie
1. Approve a Commendation
recognizing Justin Lawrie, Boy Scout Troop 435 of Rocklin, on the successful
completion of his Eagle Scout Project.
12. CLERK OF THE BOARD
A. Minutes
1. Approved the minutes of May 25, 2021
2. Approved the minutes of June 8, 2021
3. Approved the minutes of June 22, 2021
4. Approved the minutes of July 6, 2021
5. Approved the minutes of July 21, 2021
6. Approved the minutes of July 26, 2021
13. CLAIMS AGAINST THE COUNTY
1. 21-060 Renger, Andrew, (Property Damage), $450,000.00
2. 21-061 Swahn, Pamela, (Personal Injury), $25,000.00
3. 21-062 Swahn, Roger, (Personal Injury), $25,000.00
14. COMMITTEES AND COMMISSIONS
1. Approved the reappointment of Sandy Simester to Seat #6 representing Historical Organizations Committee on the Historical Advisory Board.
B. North Tahoe Regional Advisory Council
1. Approved the appointment of Russell Hanson to Seat #9 of the North Tahoe Regional Advisory Council as requested by Supervisor Gustafson.
C. North Auburn/Ophir Fire Safe Council
1. Approved the reappointment of Harley Don to Seat #1, Elisa Noble to Seat #2, Thomas Carlisle to Seat #3, Malcom Frost to Seat #4, and Christine Rydell to Seat #5 of the North Auburn/Ophir Fire Safe Council as requested by Supervisor Holmes and Supervisor Gustafson.
15. COMMUNITY DEVELOPMENT RESOURCE AGENCY
1. Approved and authorized the Chair to sign the Riolo Vineyards Specific Plan Fee Credit/Reimbursement Agreement – Riolo Vineyard Sewer Lift Station, Riolo Vineyard Lift Station Infrastructure, Glen Willow Subdivision, Mason Trails Subdivision (Phase 1), Mason Trails Subdivision (Phase 2), Mason Trails Subdivision Park 3 Expansion, Mason Trails Subdivision Offsite Sewer Extension, Walerga Road and PFE Road Intersection.
2. Approved revisions to the Riolo Vineyard Specific Plan Infrastructure Fee Credit/Reimbursement Guidelines.
3. Approved Budget Amendment No. AM-00527 to the Community Development Resource Agency’s FY 2021/2022 Final Budget to increase appropriations up to $632,276 with offsetting revenue transferred from the Riolo Vineyard Fee Program Fund.
B. Morgan Knolls Subdivision Final Map, Tract No. ESD20-0020
1. Authorized the Chair to sign the Morgan Knolls Final Map and two Subdivision Improvement Agreements and approved recordation of the Final Map and the Agreements.
1. Approved and authorized the Community Development Resource Agency Director or designee to execute Amendment No. 1 to the existing Construction Inspection Services Agreement with Lennar Homes of California, Inc. LLC to include inspection of offsite sewer improvements.
2. Approved Budget Amendment No. AM-00522 to increase appropriations by $142,190 to the FY 2021-22 Community Development Resource Agency Final Budget, with offsetting revenue provided by Lennar Homes of California, Inc. LLC.
16. COUNTY EXECUTIVE
A. American Rescue Plan Act (ARPA) Approval of Uses
1. Approved the recommended list of uses of ARPA Funds to be included in the Placer County ARPA Recovery Plan Performance Report dated August 31, 2021.
17. FACILITIES MANAGEMENT
A. Placer County Government Center, Auburn, CA | Site Access Agreement with Stand Up Placer
1. Authorized the Director of Facilities Management, or designee, to execute a Site Access Agreement with Stand Up Placer, granting a two-year license to use a modular building at the Placer County Government Center in Auburn, subject to utility and maintenance charges of $1,324.93 per month.
B. Fruitvale School Property, 3425 Fruitvale Road, Lincoln, CA | Maintenance Improvement Projects
1. Approved a FY 2021-22 Budget Amendment (AM-00516) in the amount of $310,000 for Fruitvale School post-acquisition costs for one-time Building Maintenance improvement projects, funded by canceling General Fund Capital Reserves and increasing the FY 2021-22 budget authority in the General Fund Contribution – Facilities and Infrastructure, and Capital Fund Budget, PJ01799 Fruitvale School Capital Improvements.
C. Roseville Veterans Memorial Hall | Approval of Updated Rate Schedule
1. Approved the recommendations from the Roseville Hall Board of Trustees for the rate schedule pertaining to rental of the Roseville Veterans Memorial Hall.
D. Lincoln Veterans Memorial Hall | Approval of Updated Rate Schedule
1. Approved the recommendations from the Lincoln Hall Board of Trustees for the rate schedule pertaining to rental of the Auburn Veterans Memorial Hall.
1. Adopted Resolution 2021-269 to approve the Right-of-Entry and Grant of Easement for a 10-foot-wide non-exclusive easement to Southwest Gas Corporation for the installation and maintenance of a natural gas line within County-owned property located at 243 North Lake Boulevard in Tahoe City, and authorized the Director of Facilities Management, or designee, to take all necessary actions to execute and carry out the terms of these documents.
18. HEALTH AND HUMAN SERVICES
A. Substance Abuse Prevention and Treatment Block Grant | Supplemental Funding
1. Adopted Resolution 2021-270 to submit the Department of Health Care Services application for:
a. Substance Abuse Prevention and Treatment Block Grant American Rescue Plan Act Supplemental Funding Allocation for Performance and Invoice Period September 1, 2021 to June 30, 2025 in an amount not to exceed $772,651.83 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 $77,265, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
b. Substance Abuse Prevention and Treatment Block Grant Coronavirus Response and Relief Supplemental Appropriations Act (CRRSAA) Supplemental Funding Allocation for Performance and Invoice Period July 1, 2021 to December 31, 2022 in an amount not to exceed $831,711.53 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 $83,171, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
B. Community Mental Health Services Block Grant | Supplemental Funding
1. Adopted Resolution 2021-271 to submit the California Department of Health Care Services application for:
a. The Community Mental Health Services Block Grant American Rescue Plan Act Supplemental Funding Allocation for Performance and Invoice Period September 1, 2021 to June 30, 2025 in an amount not to exceed $269,328 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 $26,932, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
b. The Community Mental Health Services Block Grant Coronavirus Response and Relief Supplemental Appropriations Act (CRRSAS) Act Supplemental Funding Allocation for Performance and Invoice Period July 1, 2021 to December 31, 2022 in an amount not to exceed $106,271 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 $10,627, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
19. HUMAN RESOURCES
1. Adopted Ordinance 6095-B, introduced July 27, 2021, to amend Sections 3.12.020 and 3.12.030 of Chapter 3 of the Placer County Code to identify additional pays for classified and unclassified positions.
B. Amendment of Placer County Code Chapter 3 Related to Stand-by Pay and Unclassified Salary Notations
1. Adopted Ordinance 6096-B, introduced July 27, 2021, to amend Placer County Code sections 3.04.290 and 3.12.030 to align with current practice, employment market, and business need.
20. IN HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
A. In-Home Supportive Services Advisory Committee
1. Approved the reappointment of William Reed to Seat #5 and Carl Jones to Seat #9 of the In-Home Supportive Services Public Authority Advisory Committee.
21. PROBATION
A. Formation of Juvenile Justice Realignment Subcommittee and Appointment of Members
1. Adopted Resolution 2021-272 authorizing the formation of a Juvenile Justice Realignment Subcommittee (“JJRS”) to the existing Multiagency Juvenile Justice Coordinating Council (“MJJCC”) and authorizing the Chair of the MJJCC to appoint all members, including three community members, to the JJRS.
22. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
1. Approved a Budget Amendment in the amount of $142,190 for construction inspection services. The budget amendment will recognize additional revenue from developer fees and increase expenditures in the Professional Services and Special Services – General line item budget for CDRA for FY 2021/22.
2. Approved the award of a contract to Vali Cooper & Associates Inc. a TRC Company of Sacramento, CA under an existing Master Services Agreement to perform Construction Inspection Services for the construction of the Placer Vineyards Specific Plan Property 1A, Phase 2 offsite sewer improvements in the amount of $142,190. Project funding will be provided by the Placer Vineyards developer in accordance with the County’s standard Plan Check and Inspection Fee Schedule and an amendment to the executed agreement between the County and Lennar Homes of California, LLC, to wholly fund the cost of these inspection services.
3. Authorized change orders up to a maximum cumulative amount of $14,219, consistent with the Procurement Policy.
4. Authorized the Purchasing Manager to sign all required documents.
1. Approved a Budget Amendment in the amount of $248,265 increasing the equipment ledger within the Fire Control Fund’s FY 2021-22 Budget. This increase will be funded by canceling State Response reserves in the Fire Control Fund.
2. Approved the purchase of a 2022 Ford F250 Command Vehicle from Downtown Ford Sales of Sacramento, CA in the maximum amount of $76,892.
3. Approved the purchase of a 2022 Dodge Ram 5500 Mechanic Vehicle from 72 Hour LLC dba National Auto Fleet Group of Watsonville, CA in the maximum amount of $171,373.
4. Authorized the Purchasing Manager to sign all required purchasing documents.
23. PUBLIC WORKS
A. Equipment Purchase | Budget Amendment
1. Approved a FY 2021-22 Budget Amendment in the amount of $151,275 to increase the FY 2021-22 Environmental Utilities Budget (AM-00517) to purchase a 2022 Ford F550 with a hoist as a replacement for the existing truck (#1030) which has reached the end of its useful life. There are sufficient reserves in the Environmental Utilities Budget to cover the additional expenditure.
2. Approved the purchase of a 2022 Ford F550 Truck from Downtown Ford Sales of Sacramento, CA in the maximum amount of $151,275.
3. Authorized the Purchasing Manager to sign all required purchasing documents.
1. Adopted Resolution of Intention 2021-273 to set a public hearing at 9:00 a.m., or as soon thereafter as may be heard, on August 31, 2021 to consider establishment of Zone of Benefit No. 190, in County Service Area 28 to set charges to provide funding for road maintenance, street light maintenance and storm drain maintenance for the Briar Meadows Estates II Subdivision (APN 052-080-012) in north Auburn.
C. Federal Transit Administration Authorization
1. Adopted Resolution 2021-274 to authorize the Director of Public Works, or designee, to execute and file applications for Federal Transit Administration assistance on behalf of Placer County, and execute and file the required grant agreements, certifications, assurances and other documents with the Federal Transit Administration and the State of California on behalf of the County.
D. Middle Fork Project | Fuel Reduction Management Program Phase II Funding Recommendations for 2021
1. Approved $114,200 in funding for the Fuel Reduction Management Program for the Middle Fork Project and authorized the Director of Public Works, or designee, to sign funding agreements with the City of Auburn Fire Department, the Foresthill/Iowa Hill Fire Safe Council, and the Placer Land Trust. Funding is provided pursuant to the Middle Fork Project Memorandum of Agreement.
1. Adopted Resolution 2021-275 to approve and authorize the Director of Public Works, or designee to sign the Placer County Department of Public Works 2021 Public Transportation Agency Safety Plan Update required by the Federal Transit Administration for Placer County Transit and Tahoe Truckee Area Regional Transit.
F. Refund of Tahoe Traffic Mitigation Fees
1. Approved the refund of Tahoe Traffic Mitigation Fees of $5,440 to Steven Wong for a single-family dwelling located at 8268 Lahontan Drive (APN 108-150-006) that were collected in error.
24. 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. Art League of Lincoln 2021 Placer Artists Studios Tour
1. Approved appropriation of $800 in Revenue Sharing monies to Blue Line Arts as requested by Supervisor Gore ($500), Supervisor Weygandt ($200), and Supervisor Jones ($100).
C. Roseville Coalition of Neighborhood Associations for Stoneridge Neighborhood Association
1. Approved appropriation of $750 in Revenue Sharing monies to the Roseville Coalition of Neighborhood Associations for the Stoneridge Neighborhood Association - as requested by Supervisor Gore ($250), and Supervisor Jones ($500).
25. TREASURER-TAX COLLECTOR
A. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2021-22 by the Loomis Union School District ($3,500,000) as prescribed by the California State Constitution.
B. Temporary borrowing of Treasury funds for Dry Period Financing
1. Approved the temporary borrowing of Treasury funds for FY 2021-22 by the Golden Sierra Job Training Agency ($196,391) as prescribed by the California State Constitution.
ITEMS FOR INFORMATION:
26. AUDITOR
A. Accountant’s Review Report on the Treasurer’s Statement of Assets for Q3, FY21
27. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of June 2021
ADJOURNMENT – To next regular meeting, on August 31, 2021.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
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 976 5434 6041.
· 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