COUNTY OF PLACER

BOARD OF SUPERVISORS

ADDITIONAL DOCUMENTS

Tuesday, January 12, 2021

9:00 a.m.

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

 

Bonnie Gore, District 1, Chair                                                                                                          Todd Leopold, County Executive Officer

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

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

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

Cindy Gustafson, District 5                                                                                                                                                                                      

 

 

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 in-person attendance to just 25% of the room’s capacity and will require 6 feet of social distancing inside and outside chambers. There will be no standing room in chambers. If all seats are occupied, citizens will be asked to wait outside chambers.  Due to the reduced capacity we ask that citizens only be in chambers during the item they wish to participate on and then leave to allow others to participate in chambers.  The entire meeting will be available on livestream.

 

For those not in attendance Public Comment for the Board Meeting will be offered remote call in line or virtually. Citizens who wish to speak on an Agenda item can sign up to provide public comment using the County’s public comment reservation system by calling 530-886-1800 until 8:30 a.m. the day of the meeting. Staff will call the citizens who have signed up to speak when the Chair calls for public comment on the item they requested. Public Comment will be opened for each agenda item, and citizens may comment virtually through a Zoom meeting webinar https://www.placer.ca.gov/boslive utilizing the “raise hand” function. Please raise your hand at the time the Chair announces the item.

**Sign-ups for Public Comment will be accepted starting at the posting of this agenda**

 

Placer County is committed to ensuring that persons with disabilities are provided the resources to participate fully in its public meetings. If you are hearing impaired, we have listening devices available. If you require additional disability-related modifications or accommodations, including auxiliary aids or services, please contact the Clerk of the Board.  If requested, the agenda shall be provided in appropriate alternative formats to persons with disabilities.  All requests must be in writing and must be received by the Clerk five business days prior to the scheduled meeting for which you are requesting accommodation. Requests received after such time will be accommodated only if time permits.

 

FLAG SALUTE: Led by County Executive Officer Todd Leopold

 

CEREMONIAL ADMINISTRATION OF THE OATH OF OFFICE OF INCOMING SUPERVISORS

 - Officiated by the Honorable Alan Pineschi, Presiding Judge, Placer County Superior Court.

 

1.    BOARD OF SUPERVISORS

A.    Selection of Officers

1.    Selection of 2021 Chair.

2.    Selection of 2021 Vice-Chair.

 

CONSENT AGENDA: All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board will convene as the Successor Agency for Item #28.A and 28.B.  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.

 

Public Comment Received

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  

 

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

 

9:30 a.m.

2.    COUNTY EXECUTIVE

A.    COVID-19 Seroprevalence Study Update

1.    Receive an update on the Placer County COVID-19 seroprevalence study being conducted by Stanford University.

 

PowerPoint Presentation

 

10:00 a.m.

3.    HEALTH AND HUMAN SERVICES

A.    Health and Human Services COVID-19 Response Update

1.    Receive an update on the Health and Human Services Department’s response to the COVID-19 pandemic.

 

10:30 a.m.

4.    COUNTY EXECUTIVE

A.    2021 Legislative Advocacy

1.    Receive a Presentation from our State and Federal Advocates - SYASL Partners and Holland and Knight.

2.    Provide staff direction on the 2021 draft Legislative Platform

 

11:00 a.m.

5.    PUBLIC WORKS

A.    Brady Vineyard | Annexation into County Service Area 28, Zone of Benefit 173 – Dry Creek for Sewer Services

1.    Conduct a Public Hearing to hear and consider protests, if any, to the annexation of the Brady Vineyard property, located on the northwest corner of Vineyard Road and Brady Lane in West Placer (APN 473-020-013-000, and a portion of 473-020-002-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

2.    Determine whether written protests to the annexation have been 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. If not, make a finding that written protests have not been 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, and approve the annexation.

3.    Adopt a Resolution annexing Brady Vineyard Subdivision, APN 473-020-013-000, and a portion of 473-020-002-000, into County Service Area 28, Zone of Benefit 173 – Dry Creek.

 

11:10 a.m.

6.    PUBLIC WORKS

A.    Brady Vineyard | Annexation County Service Area No. 28, Zone of Benefit 169 Dry Creek Park for Park and Trail Services

1.    Conduct a Public Hearing to hear and consider protests, if any, to the annexation of the Brady Vineyard property, located on the northwest corner of Vineyard Road and Brady Lane in West Placer (APN 473-020-013-000 and a portion of 473-020-002-000), into the boundaries of County Service Area No. 28, Zone of Benefit 169 Dry Creek Park, and impose an annual assessment of $611.83 per parcel, plus an annual cost of living modification to be first implemented in FY 2021-22 for park and trail development, maintenance of parks, trails, open space, and landscape medians, and administration for all parcels that are or will be a part of Brady Vineyards Subdivision.

2.    Determine whether written protests to the annexation have been 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. If not, make a finding that written protests have not been 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 and approve the annexation.

3.    Adopt a Resolution annexing Brady Vineyard Subdivision APNs 473-020-013-000- and a portion of 473-020-002-000, into County Service Area No. 28, Zone of Benefit 169 Dry Creek Park.

 

On File Documents

 

11:15 a.m.

7.    COMMITTEES AND COMMISSIONS

A.    Planning Commission | Appointment of At-Large West of the Sierra Crest

1.    Approve the appointment of one of the following applicants to serve as Planning Commissioner representing At-Large West of the Sierra Crest: David Butler, Kristine Johnson, Richard Johnson, Jeffrey Moss, Wayne Nader, Paul Richardson

 

Correspondence

 

12:30 p.m.

8.    COUNTY EXECUTIVE

A.    Update on the evaluation of a Body-Worn Camera Program

1.    Provide an update on the evaluation of a Body-Worn Camera Program and provide direction on next steps.

 

PowerPoint Presentation

 

DEPARTMENT ITEMS to be considered for action as time allows

 

9.    HEALTH AND HUMAN SERVICES

A.    Psychiatric Health Facility | Amendment with North Valley Behavioral Health

1.    Approve an amendment with North Valley Behavioral Health (NVBH) to increase the contract $600,000 for overall contract amount not to exceed $1,326,000 from November 1, 2019, 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 to sign subsequent amendments not to exceed $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

10.  HUMAN RESOURCES

A.    Employment Agreement for County Executive Officer

1.    Authorize execution of a new employment agreement with County Executive Officer Todd Leopold.

 

11.  PROCUREMENT

A.    Fleet Card Fuel Services | U.S. Bank National Association

1.    Approve the renewal of a cooperative contract with U.S. Bank National Association of Minneapolis, MN for credit card fuel purchases as needed in the amount of $500,000 for the period of January 1, 2021 through June 30, 2021. Funded by the Department of Public Works and the Sheriff’s Office 2020-21 Final Budgets.

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

 

 

12.  PUBLIC WORKS

A.    Franchise Area 3 | Amend Placer County Code for Mandatory Garbage Collection and Exemptions

1.    Introduce and waive oral reading of an Ordinance amending Placer County Code Chapter 8, Article 16, Section 8.16.220 to revise parameters for exemption from mandatory refuse collection in Garbage Franchise District No. 3.

 

B.    Budget Amendment Transient Occupancy Tax Funds | Approval and Appropriation of Park Dedication Fees to the Martis Valley Trail

1.    Approve a Budget Amendment in the amount of $475,000 for the Parks and Grounds Capital Improvement Budget, Martis Valley Trail Capital Project No. PJ00065 using previously appropriated North Lake Tahoe Transient Occupancy Tax Capital Investment Funds.

2.    Approve the use of Park Dedication Fees in the amount of $275,000 from Park Dedication Fee Area #1, North Tahoe / Martis Valley Area for the Martis Valley Trail Capital Project No. PJ00065.

3.    Approve a budget amendment in the amount of $275,000 from Park Dedication Fee Area #1, North Tahoe / Martis Valley Area to the Parks and Grounds Capital Improvement Budget, Martis Valley Trail Capital Project No. PJ00065.

 

C.    North Tahoe Regional Park Field and Pathway Improvements | Agreement with North Tahoe Public Utility District

1.    Approve and authorize the Director of Public Works to execute an Agreement with North Tahoe Public Utility District authorizing the use of Park Dedication Fees in the amount of $825,000 from Area #1, North Tahoe & Martis Valley Area, to the North Tahoe Public Utility District for renovation and enlargement of an artificial turf sports field and construction of a paved pathway.

2.    Approve a Budget Amendment appropriating $825,000 to the Parks and Grounds Capital Improvement Budget, Park Fees – Other Agency Projects Capital Project Account (PJ00876) from Park Dedication Fee Area #1, North Tahoe Public Utility District & Martis Valley Area.

 

On File Documents

 

D.    Crosby Herold Road over Doty Ravine Bridge Replacement Project | Capital Improvement Program Update, Construction Authorizations and Approve Construction Loan

1.    Adopt a Resolution to approve an update to the Placer Central district of the Countywide Capital Improvement Program to add the Crosby Herold at Doty Ravine Bridge Replacement project. The total amount collected by the district and the associated traffic fees will remain the same.

2.    Authorize the Director of Public Works or designee to request Advance Construction authorization from Caltrans and to use local funds to construct the project until federal funding is available.

3.    Adopt a Resolution to approve the plans and specifications for the Crosby Herold Road over Doty Ravine Bridge Replacement Project, Project No. PJ00516, and authorize the Director of Public Works, or designee, to advertise for construction bids.

 

On File Documents

 

13.  COUNTY EXECUTIVE

A.    Ordinance Amending Placer County Code Chapter 10, Article 10.12, Entitled “Parking”

1.    Introduce an Ordinance, waive oral reading, amending Placer County Code Chapter 10, Article 10.12 to restrict overnight parking at two Park and Ride lots and several county properties and to update related enforcement provisions.

 

Updated Ordinance

 

B.    2021 Board and Commission Assignments

1.    Consider 2021 Designation of Boards and Commissions Assignments:

a.    Approve changes to Boards and Commissions Assignments Listing.

b.    Consider assignments and provide direction to staff to bring back final appointments at the January 26, 2021 meeting.

 

14.  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)   Alejandro Arceo v. County of Placer, et al.

U.S. District Court, Eastern District Case No. 2:20-cv-02334-TLN-DB

2.    Anticipated Litigation:

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

           

(B)  GOVERNMENT CODE §54957.6 – CONFERENCE WITH LABOR NEGOTIATORS

       Agency designated representatives: Todd Leopold, Kate Sampson, Karin Schwab, Dennis Batchelder

       Employee organization: DSA

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  The Board will convene as the Successor Agency for Item #28.A and 28.B. 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.

 

15.  AUDITOR

A.    Placer County Children’s System of Care Immediate Needs | Outside Checking Account

1.    Adopt a Resolution to open a new outside Checking Account for Placer County Children’s System of Care for the purpose of providing full-service partnership wraparound as a component of Proposition 63, Mental Health Services Act.

 

B.    Overpayment and Underpayment of Wages or Benefit Premiums Policy Update

1.    Approve updates to the County’s Overpayment and Underpayment of Wages or Benefit Premiums Policy Update.

 

16.  BOARD OF SUPERVISORS

A.    California Historical Landmark Recognition for the Jeepers Jamboree on the Rubicon Trail

1.    Adopt a Resolution to support the California State Parks Division of Off-Highway Motor Vehicle Recreation’s application requesting California Historical Landmark Recognition for the Jeepers Jamboree on the Rubicon Trail as requested by District 5 Supervisor Cindy Gustafson

 

17.  CLAIMS AGAINST THE COUNTY

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

1.    20-100 Fenton, Steven, (Personal Injury), $10,000

2.    20-101 Romero, Teatris, (Personal Injury & Property Damage), $50,000,000

3.    20-102 Meerschaert, Guy, (Property Damage), Unstated

4.    20-103 Leonard, Timothy, (Property Damage), $10,456

5.    20-104 Papaliolios, Andreas, (Property Damage), Unstated

6.    20-105 Williams, Joseph, (Personal Injury), $500,000

 

18.  CLERK OF THE BOARD

A.    Minutes

1.    December 15, 2020

 

19.  COMMITTEE AND COMMISSION

A.    Auburn Cemetery District

1.    Approve the reappointment of Terry Cooney to Seat #3 and Leslie Maita to Seat #4 of the Auburn Cemetery District as requested by District 5 Supervisor Cindy Gustafson

 

On File Documents

 

B.    Colfax Cemetery District

1.    Approve the appointment of Dirk Gifford to the unexpired term of Seat #3 on the Colfax Cemetery District as requested by District 5 Supervisor Cindy Gustafson

 

On File Documents

 

C.    County Audit Committee

1.    Approve the appointment of Jay Panzica to Seat #3 on the County Audit Committee

 

On File Documents

 

D.    Planning Commission

1.    Approve the appointment of Anthony DeMattei to Seat #3 (representing District 3), Dan Woodward to Seat #4 (representing District 4), and the reappointment of Anders Hauge to Seat #5 (representing District 5) of the Planning Commission.

 

On File Documents

 

E.    Roseville Veterans Memorial Hall Board of Trustees

1.    Approve 2020/21 term appointments on the Roseville Veterans Memorial Hall Board

 

On File Documents

 

F.    Granite Bay Municipal Advisory Council | Amendment to Resolution

1.    Adopt a Resolution amending the number of seats on the Granite Bay Municipal Advisory Council as requested by District 4 Supervisor Suzanne Jones

 

20.  COUNTY EXECUTIVE

A.    Tree Mortality | Reaffirm a Local Emergency Proclamation in Placer County

1.    Adopt a Resolution to reaffirm a local emergency in Placer County due to tree mortality.

 

B.    Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee | Annual Expenditure Plan for FY 2020-2021

1.    Adopt a Resolution approving the 2020 Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee Annual Expenditure Plan for FY 2020-21.

 

21.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Eureka at Granite Bay, Project No. ESD17-00128

1.    Accept the improvements for the Eureka at Granite Bay Subdivision as complete.

2.    Authorize the Faithful Performance and Labor and Materials sureties to be set at the following amounts and authorize the CDRA Director, or designee, to release the remaining sureties upon completion of the applicable retention periods:

a.    Faithful Performance – Set at 15 percent of the value of any otherwise unsecured public improvements immediately upon the Board’s approval, with release of the remaining security upon expiration of the warranty period.

b.    Labor and Material – Set at 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher, with release of the remaining security upon expiration of the claims period.

 

22.  COUNTY COUNSEL

A.    Amendments to the County’s Conflict of Interest Code

1.    Adopt an Ordinance, introduced on December 15, 2020, amending Placer County Code Chapter 2, Article 2.84, Sections 2.84.030 and 2.84.090, making technical modifications to the Placer County Conflict of Interest Code.

 

23.  HEALTH AND HUMAN SERVICES

A.    Medi-Cal Administrative Activities/Targeted Case Management (MAA/TCM) Host Entity | Agreement with the County of Santa Cruz

1.    Ratify an agreement with Santa Cruz County to coordinate the administration of the MAA/TCM program from July 1, 2019 through June 30, 2022, in an amount not to exceed $20,000 and authorize 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 $2,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

B.    Single Case Agreements

1.    Ratify execution of a single case agreement with Sutter Bay Hospitals dba Alta Bates Summit Medical Center for inpatient eating disorder services beginning December 18, 2020 in an amount not to exceed $100,000, and authorize the Director of Health and Human Services to sign subsequent amendments up to $10,000, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

2.    Ratify execution of a single case agreement with Bay Psychiatric Associates for enhanced level of psychiatric care services beginning December 18, 2020, in an amount not to exceed $15,000, and authorize the Director of Health and Human Services to sign subsequent amendments up to $1,500, consistent with each agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

24.  HUMAN RESOURCES

A.    Compensation Adjustments for Safety Management and Elected Safety Management

1.    Adopt an Ordinance, introduced December 15, 2020, amending §3.12.040 of the Placer County Code, pertaining to the salary compensation of specified safety management employees.

2.    Adopt an uncodified Ordinance, introduced December 15, 2020, implementing salary compensation adjustments for safety management employees.

3.    Adopt an Ordinance, introduced December 15, 2020, amending § 3.12.020 and 3.12.030 of the Placer County Code pertaining to incentive pays for safety management employees and an elected safety management employee.

 

25.  INFORMATION TECHNOLOGY

A.    Radio Service Agreements with the City of Lincoln

1.    Approve three (3) agreements with the City of Lincoln for radio system use and radio support services related to the Placer County P25 Radio Network and the City of Lincoln radio dispatch console equipment, not to exceed $450,000 in revenue in aggregate.

2.    Authorize the County’s Chief Information Officer, or designee, to sign all required documents.

 

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

 

A.    Compressed Natural Gas Station Maintenance | Clean Energy of Newport Beach, CA

1.    Approve the award of competitive Bid No. 20129 to Clean Energy of Newport Beach, CA for Compressed Natural Gas station maintenance and as-needed repair services on behalf of the Department of Public Works Fleet/Transit/Truckee Area Regional Transit Divisions in the maximum amount of $200,000 for the period of February 1, 2021 through December 31, 2022. Funding is provided by the Department of Public Works’ FY 2020-21 Final Budget and Requested Budgets for FY 2021-22 and FY 2022-23.

2.    Approve an option to renew the contract for two additional one-year terms in the maximum amount of $100,000 annually, authorize change orders up to a maximum cumulative amount of $10,000, consistent with Placer County’s Procurement Policy, and authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.

 

B.    Street Sweeper | Freightliner of Arizona LLC of Tolleson, AZ

1.    Approve the award of a negotiated purchase order to Freightliner of Arizona LLC. of Tolleson, AZ utilizing City of Mesa, AZ Contract No. CTR041810 for the purchase of a Nescon X-Broom street sweeper in the amount of $269,039. Funding is provided by the Department of Public Works, Road Maintenance Division in the FY 2020-21 Final Budget.

2.    Authorize the Purchasing Manager to sign the resulting purchase orders and related documents.

 

C.    Zoning Code and Real Estate Development Software | GRIDICS LLC of Miami, FL

1.    Approve a Budget Amendment in the amount of $74,000 within the Community Development Resource Agency Planning Division FY 2020-21 Final Budget.

2.    Approve the award of a contract to GRIDICS LLC of Miami, FL for the purchase of Zoning Code and Real Estate Development Software and ongoing support in the amount of $294,000 for a six-year period. Funding for the current Fiscal Year 2020-2021 is provided by the Community Development Resource Agency Planning Division. Future years funding will be included in future department budget requests.

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

 

On File Documents

 

27.  PUBLIC WORKS

A.    Highway Safety Improvement Program Crosswalk Enhancement Project | Approve Plans and Specifications and Authorization to Advertise

1.    Adopt a Resolution to approve the plans and specifications for the Crosswalk Enhancement Project, and authorize the Director of Public Works, or designee, to advertise for construction bids.

 

On File Documents

 

B.    Field Renovation and Swing Project | Approval and Appropriation of Park Dedication Fees

1.    Authorize the Director of Public Works, or designee, to execute agreements with the Auburn Area Recreation and Parks District to provide $62,000 in Park Dedication Fees from Recreation Area #5 (Meadow Vista-Auburn Area) for improvements at Recreation Park in Auburn, including renovations to Recreation Field infield ($15,000), renovations to the James Field outfield ($22,000), and the installation of a wheelchair swing ($25,000).

2.    Approve a Budget Amendment appropriating $62,000 from Recreation Area #5, Meadow Vista-Auburn Area to the Park Fees – Other Agency Project No. PJ00876.

 

On File Documents

 

C.    Foresthill Road High Friction Surface Treatment Project | Agreement with Dokken Engineering, Inc.

1.    Adopt a Resolution authorizing the Purchasing Manager to award and execute an agreement under Master Service Agreement No. 10667 with Dokken Engineering, Inc. for Civil Engineering Services for the Foresthill Road High Friction Surface Treatment Project for $128,293, and authorizing the Director of Public Works, or designee, to execute any amendments in compliance with the Public Contract Code up to 10 percent of the original contract amount.

 

On File Documents

 

D.    Highway Safety Improvement Program Intersection Safety Improvement Project | Notice of Completion

1.    Adopt a Resolution accepting the Highway Safety Improvement Program (HSIP) Intersection Safety Improvement Project, Contract No. 000991, as complete, and authorize the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

E.    Refund of Sewer Service Charges | Hearthstone at Timberline

1.    Approve a refund of sewer service charges from Sewer Maintenance District 1 to Timberline Village LLC, APN 051-180-103-000, for Fiscal Year 2020-21 in the amount of $87,834.10, and direct the Auditor-Controller to pay said amount.

 

28.  SUCCESSOR AGENCY

A.    Submittal of the Recognized Obligation Payment Schedule for the Period July 1, 2021 through June 30, 2022

1.    Adopt a Resolution approving the submission of the Recognized Obligation Payment Schedule for the period July 1, 2021 through June 30, 2022 to the Placer County Oversight Board for approval.

 

B.    Successor Agency Contracts for Fiscal Year 2021-2022

1.    Authorize the Purchasing Manager to renew and execute third party service contracts for the Successor Agency with Burke, Williams & Sorenson, LLP for Legal Services in the amount of $20,000; Gensburg and Sons for Snow Removal and Maintenance in the amount of $32,000; Goodwin Consulting Group for Bond Services in the amount of $10,800; Rock and Rose for Property Maintenance in the amount of $15,000; and Amtec for Rebate Computation for Placer County Redevelopment Agency Bonds in the amount of $500 for the period of July 1, 2021 through June 30, 2022.

 

29.  TREASURER – TAX COLLECTOR

A.    Delegation of Authority

1.    Adopt a Resolution renewing the delegation of authority to invest certain funds under the control of the Board of Supervisors to the Treasurer for the 2021 calendar year.  

 

ITEMS FOR INFORMATION:

 

30.  HUMAN RESOURCES

A.    Classified Service Merit Increases

 

31.  TREASURER – TAX COLLECTOR

A.    Treasurer’s Statement for the month of November 2020

 

ADJOURNMENT – To next regular meeting, on January 26, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

January 26, 2021

February 09, 2021

February 16, 2021

February 23, 2021 (Workshop)

February 24, 2021 (Workshop)

March 09, 2021

March 29, 2021 (Tahoe)

March 30, 2021 (Tahoe)

April 13, 2021

April 27, 2021

May 11, 2021

May 25, 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 

 

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 at the time the Chair announces the item https://www.placer.ca.gov/boslive

·         Citizens who wish to comment may call 530-886-1800 to be added to our Call-Back List prior to 8:30 a.m. the day of the meeting. Public Comment will be opened for each agenda item, so those who have signed up should be prepared for a staff member to call them back for the specific item when the Board Chair opens public comments for that item.

·         Alternatively, citizens may submit their comments in written form at the following link: https://www.placer.ca.gov/FormCenter/Clerk-of-the-Board-29/Public-Comment-Submission-157.

·         The public may always email comments to the Clerk of the Board [email protected] or mail the same through the U.S. Postal Service to the County, Attn: Clerk of the Board, 175 Fulweiler Avenue, Auburn, CA 95603.

·         All public comments received prior to 5 p.m. the day of the meeting will be provided to the Board members electronically or in written format.

·         Emails received through the Clerk’s email address above during the meeting will still become part of the record for the Board meeting and retained by the Clerk.

·         The public may always view a live video feed of the meeting online from the comfort/safety of their own home or workplace at www.placer.ca.gov . Closed captioning is available.

·         Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/6322/_2020.