COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, October 26, 2021

9:00 a.m.

 

MEETING LOCATION:

County Administrative Center,

175 Fulweiler Avenue,

Auburn, CA 95603

 

ALTERNATIVE MEETING LOCATION:

Granlibakken Tahoe

725 Granlibakken Road

Tahoe City, CA. 96145

 

 

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                                                                                                                                                                

 

 


PLEASE NOTE: THE AUBURN MEETING LOCATION WAS ADDED

DUE TO ANTICIPATED WEATHER CONDITIONS

THE BOARD MEMBERS WILL PARTICIPATE IN PERSON AT THE AUBURN LOCATION

 

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 929 3658 1483 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 13.A, 14.B and 18.A were removed for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

CONSENT ITEMS PULLED FOR DISCUSSION:

13.  HEALTH AND HUMAN SERVICES

A.    COVID-19 Vaccine Communication Services to Less Advantaged Neighborhoods | Agreement with Placer Community Foundation

1.    Approved an agreement with Placer Community Foundation to provide COVID-19 vaccine communication services to less advantaged neighborhoods, as defined by the California Healthy Places Index lowest quartile census tracts, in an amount not to exceed $300,000 from October 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 $30,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

MOTION: Gustafson/Holmes/ Vote 3:2

AYES: Holmes, Gustafson, Weygandt

NOES: Gore, Jones

 

14.  PARKS AND OPEN SPACE

B.    Hidden Falls Regional Park Trails and Open Space Expansion Project – Connectivity Bridges and Trails Phase | Grant Application to the State Department of Parks and Recreation Regional Park Program

1.    Adopted Resolution 2021-329 authorizing the Director of Public Works, or designee, to apply for a grant for up to $3,000,000 to the State Department of Parks and Recreation Regional Park Program for a phase of the proposed Hidden Falls Regional Park Trails Expansion Project.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

18.  SHERIFF

A.    Alcoholic Beverage Control Grant

1.    Adopted Resolution 2021-332 authorizing the Sheriff to execute a grant award agreement from the State Department of Alcoholic Beverage Control in the amount of $47,500, for the period of July 1, 2021 to June 30, 2022, to help fund ABC enforcement efforts.

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

PUBLIC COMMENT:  Jayson Wedge spoke about a potential Town Hall with Dr. Oldham and requested the Board pass a resolution against COVID-19 passports.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  Todd Leopold welcomed Ben Mills to the County and spoke about the Business Alliance Event in Washington DC last week. Supervisor Weygandt reported the Business Alliance Event was a huge success with talks regarding conservation plans, higher education, and forestry. Supervisor Gore spoke about her tour of the San Jose Landfill and the future of recycling. Supervisor Gustafson gave a fire update and spoke about fund raising issues for the Tahoe Transportation District.

 

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

 

9:30 a.m.

1.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Bickford Ranch Specific Plan

1.    Determined that the Bickford Ranch Specific Plan First and Second Amendment to the Corrected Amended and Restated Development Agreement is consistent with the previously certified Final Environmental Impact Report (SCH #1998082073) and subsequent addendums, that it meets the criteria in Public Resources Code Section 21166 and CEQA Guidelines Section 15162.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

2.    Adopted Ordinance 6109-B approving the First Amendment to the Corrected Amended and Restated Development Agreement.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

3.    Adopted Ordinance 6110-B approving the Second Amendment to the Corrected Amended and Restated Development Agreement.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

4.    Accepted the Placer County Bond Screening Committee recommendation to proceed with the formation of Community Facilities District No. 2021-2 (Fire Protection Services) and 2021-3 (Parks, Open Space, Trails and Landscaping) and take the following actions: Adopted Resolution of Intention 2021-333 to establish Community Facilities District No. 2021-2 (Fire Protection Services) and adopted Resolution of Intention 2021-334 Community Facilities District No. 2021-3 (Parks, Open Space, Trails and Landscaping), and set a Public Hearing for November 30, 2021 at 9:00 A.M. or as soon thereafter as may be heard at the County Administrative Offices located at 175 Fulweiler Avenue, Auburn, CA.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

5.    Adopted Resolution of Intention 2021-335 to set a Public Hearing on November 30, 2021, at 9:00 a.m., or as soon thereafter, to consider the dissolution of County Service Area 28, Zone of Benefit No. 184 (Bickford Ranch Parks, Median Landscaping and Trails Maintenance) and adopted Resolution of Intention 2021-336 189 (Bickford Ranch Fire and Emergency Services), and elimination of extended services and related charges.

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:45 a.m.

2.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Facilities District No. 2012-1 (Sunset Industrial Area Services) – Annexation #19, 3625 Cincinnati Avenue, Rocklin CA (Assessor Parcel Number 017-200-012-000)

1.    Adopted Resolution 2021-337 calling for an election, Clerk declared the results (received one ballot in favor), approving of the annexation of Assessor Parcel Number 017-200-012-000 into Community Facilities District No. 2012-1 (Sunset Industrial Area Services), and authorizing the levy of a special tax on the property.

2.    Introduced and waived oral reading of an Ordinance levying special taxes for Fiscal Year 2022-23 and the following fiscal years and apportioning a special tax in territory annexed to Community Facilities District 2012-1 (Sunset Industrial Area Services).

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

9:50 a.m.

3.    FACILITIES MANAGEMENT

A.    Dollar Creek Crossing Housing Project Update

1.    Received an update on the progress of the proposed Dollar Creek Crossing Housing Project at 3205 and 3225 North Lake Boulevard, Tahoe City, California, and provide input on the Conceptual Site Plan.

 

10:15 a.m.

4.    PUBLIC WORKS

A.    Western Placer Waste Management Authority Master Planning Project

1.    Received an informational presentation from Western Placer Waste Management Authority staff regarding facility master planning efforts.

 

DEPARTMENT ITEMS to be considered for action as time allows

      

5.    PROBATION

A.    Probation Case Management System Replacement | Agreement with Tyler Technologies of Plano, TX

1.    Approved a five-year contract with Tyler Technologies, Inc., of Plano, TX in the maximum amount of $1,655,002 for the purchase and implementation of a Case Management System for use by the Placer County Probation Department. 

2.    Approved Budget Amendment AM-00554 that will increase Cost Center 18001 expenditure authority in the amount of $577,361 in the Fiscal Year 2021-22 Budget, to be paid for with the use of public safety reserve cancelation. 

3.    Authorized the Purchasing Manager to sign all required documents and authorized the Procurement Manager to sign subsequent amendments not to exceed $50,000 consistent with the subject matter and subject to County Counsel and Risk Management approvals, as well as departmental concurrence. 

4.    Approved the option to renew the resulting agreement on a year-to-year basis, for two one-year terms, limited to a six percent overall annual increase consistent with the subject matter and scope of work and authorized the Purchasing Manger to sign all required documents subject to departmental concurrence and available funding.

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Community Development Resource Agency Administrative Technology Fee

1.    Adopt a Resolution establishing a new Community Development Resource Agency Administrative Technology Fee.

Motion to continue this item to 9:00 a.m. or as soon thereafter on November 09, 2021.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

7.    COUNTY EXECUTIVE 

A.    2021 Summer Tourism Projects, Affordable and Workforce Housing and Recognition of the Transportation Management Association

1.    Received a report on 2021 summer tourism mitigating transportation and housing advancements in eastern Placer and provide a presentation from the Truckee North Tahoe Transportation Management Association highlighting their 30th Anniversary.

 

 

8.    PUBLIC WORKS

A.    FY 2021-22 Local Transportation Funds, State Transit Assistance and State of Good Repair Claims | Tahoe Regional Planning Agency and Placer County Transportation Planning Agency

1.    Adopted Resolution 2021-338 to execute and submit claims for FY 2021-22 Transportation Development Act (Local Transportation Fund & State Transit Assistance) Funds and Senate Bill 1 State of Good Repair Funds for Transit Operations, Capital Assistance, and Road Maintenance totaling $11,509,669 to Tahoe Regional Planning Agency and the Placer County Transportation Planning Agency

MOTION: Holmes/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

B.    Tahoe Truckee Area Regional Transit Connect Pilot Program | Report on Summer 2021

1.    Received a report on the results of the Summer 2021 Tahoe Truckee Area Regional Transit Connect Pilot Program.

 

C.    Winter Microtransit Service in North Tahoe | Agreement with Squaw Downtowner

1.    Approved and authorized the Director of Public Works, or designee, to execute an amendment to an agreement with Squaw Downtowner, LLC (Contract No. CN001273) for $1,391,741 for the implementation of winter Microtransit service in North Tahoe for the period of December 10, 2021, to April 10, 2022.

2.    Approved Budget Amendment AM-00571 for the following:

a.    Increase expenditure authority in Fund 21402 – Tahoe Truckee Area Regional Transit in the amount of $1,391,741,

b.    Increase revenue in the amount of $1,005,256 in Fund 21402 from Fund 10201 – Lake Tahoe Tourism and Promotions Fund,

c.    Increase revenue in the amount of $386,485 in Fund 21402 from Aid from Other Agencies – Washoe County Regional Transportation Commission,

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

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

D.    Approval of Extended Free to the Rider Bus Service Pilot | Tahoe Truckee Area Regional Transit

1.    Approved the continued implementation of free to the rider bus service on Placer County’s Tahoe Truckee Area Regional Transit public bus system for a second two-year period beginning December 12, 2021.

MOTION: Gustafson/Jones/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

E.    SR 89 Fanny Bridge Community Revitalization Project | Memorandum of Agreement with Federal Highway Administration

1.    Authorized the Director of Public Works, or designee, to execute, with County Counsel and Risk Management concurrence, Modification #002 to the Project Memorandum of Agreement with the Federal Highway Administration, Central Federal Lands Highway Division, for the State Route 89 Fanny Bridge Community Revitalization Project.

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)  GOVERNMENT CODE SECTION §54957(b)(1) – PUBLIC EMPLOYMENT

Title: Evaluation Processes for Board Appointed Personnel

The Board directed quarterly evaluations for the two appointed personnel.

 

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.

 

10.  CLAIMS AGAINST THE COUNTY

A.    Rejected the following claims, as recommended by the offices of County Counsel and Risk Management:

1.    21-080 Robin, Annamarie (Property Damage) $132.56

2.    21-081 Walker, Kenneth (Personal Injury) $25,000.00

3.    21-083 Payne, James (Personal Injury) $60,000.00

4.    21-084 White, Maurice (Property Damage) $15,100.00

5.    21-085 Davis, William (Property Damage) $8,482.20

 

B.    Rejected the following Leave to Present a Late Claim, as recommended by the offices of County Counsel and Risk Management:

1.    21-077 Lopez, Jeffrey (Personal Injury) $25,000.00

 

11.  COMMITTEES & COMMISSIONS

A.    Rural Lincoln Municipal Advisory Council (MAC)

1.    Approved the reappointments of Deirdre Lefty to seat #4 and Timmothy Emick to seat #5 on the Rural Lincoln MAC as requested by Supervisor Robert Weygandt.

 

B.    Placer County Child Care Advisory Council

1.    Approved the appointments of Denyse Cardoza to seat #3, representing County Child Care Providers and Jennifer Hollister to seat #10, representing County Discretionary Member on the Placer County Child Care Advisory Council.

 

C.    Tahoe City Cemetery District

1.    Approved the appointment of Jim Williamson to seat #5 and approve the reappointments of Meredith Rosenberg to seat #1 and James Scribner to seat #3 on the Tahoe City Cemetery District

 

12.  COUNTY EXECUTIVE

A.    North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan | Annual Update

1.    Adopted Resolution 2021-324 approving the North Tahoe Fire Protection District Capital Facilities and Mitigation Fee Expenditure Plan Annual Update that takes effect January 1, 2022

 

B.    Resolution to Reaffirm a Local Emergency in Placer County due to River Fire

1.    Adopted Resolution 2021-325 to reaffirm a Local Emergency in Placer County due to the River Fire.

 

C.    Resolution to Reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Office Due to the Immediate Public Health Threat Caused by Hazardous Waste and Debris from the River Fire

1.    Adopted Resolution 2021-326 to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the River Fire

 

D.    Rural Fire Capacity Program Agreements

1.    Adopted Resolution 2021-327 approving five agreements with the California Department of Forestry and Fire Protection for the purchase of wildland firefighting equipment to be reimbursed by the Rural Fire Capacity Grant Program in amounts not to exceed $10,000, $5,000 $10,000, $10,000, and $10,000 for Fiscal Year 2021-22 and authorized the County Executive Officer to sign the agreements. Funding match is provided by the CSA ZOB’s 165, 150, 193, 06, and 76 FY 2021-22 Budgets.

 

13.  HEALTH AND HUMAN SERVICES

A.    REMOVED FOR DISCUSSION COVID-19 Vaccine Communication Services to Less Advantaged Neighborhoods | Agreement with Placer Community Foundation

1.    Approve an agreement with Placer Community Foundation to provide COVID-19 vaccine communication services to less advantaged neighborhoods, as defined by the California Healthy Places Index lowest quartile census tracts, in an amount not to exceed $300,000 from October 1, 2021 through June 30, 2022, 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 $30,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

B.    Inpatient Psychiatric Health Facility Services | Agreement with El Dorado County

1.    Approved an agreement with the County of El Dorado to provide medically necessary inpatient psychiatric health facility services from January 1, 2022 through December 31, 2024, in an amount not to exceed $300,000 and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and sign subsequent amendments up to  $30,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    SolutionsWest Agreement

1.    Approved a contract with SolutionsWest to develop curriculum and materials and train Human Services staff to become dual program workers for Medi-Cal and CalFresh in an amount not to exceed $323,840 from November 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 $32,384, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

14.  PARKS AND OPEN SPACE

A.    Martis Valley Trail – Phase 3F | Grant Application to the California State Parks Rural Recreation & Tourism Program

1.    Adopted Resolution 2021-328 authorizing the Director of Public Works, or designee, to apply for grant funds of up to $1,750,000 to the California State Parks Rural Recreation and Tourism Program for the construction of the Martis Valley Trail Project.

 

B.    REMOVED FOR DISCSSION Hidden Falls Regional Park Trails and Open Space Expansion Project – Connectivity Bridges and Trails Phase | Grant Application to the State Department of Parks and Recreation Regional Park Program

1.    Adopt a Resolution authorizing the Director of Public Works, or designee, to apply for a grant for up to $3,000,000 to the State Department of Parks and Recreation Regional Park Program for a phase of the proposed Hidden Falls Regional Park Trails Expansion Project.

 

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

 

A.    Forestry Services | Mason, Bruce & Girard, Inc. of Portland, OR

1.    Approved an increase to Supplier Contract SCN103633 with Mason, Bruce & Girard, Inc. of Portland, OR to provide forestry service activities in the amount of $81,705 resulting in a new not to exceed amount of $180,000. Funding is budgeted for in the FY 2021-22 Community and Agency Support budget.

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

 

16.  PUBLIC WORKS

A.    Abandonment and Relocation of an Irrevocable Offer of Dedication for Drainage Easement | 7725 and 7735 Lahontan Drive, Truckee

1.    Adopted Resolution 2021-330 to abandon an Irrevocable Offer of Dedication for a Drainage Easement on 7725 and 7335 Lahontan Drive, Truckee (APNs 109-280-001 & -002).

 

B.    Yankee Jims Responsive Recreational Improvements | Grant Application to California State Parks Rural Recreation & Tourism Program

1.    Adopted Resolution 2021-331 approving an application for grant funds to the California State Parks Rural Recreation and Tourism Program for Yankee Jims Responsive Recreational Improvements.

 

C.    Pass-Through of TRPA Air Quality Mitigation Funds to the Placer County Air Pollution Control District

1.    Authorized the Director of Public Works, or designee, to make a payment of $86,375 to the Placer County Air Pollution Control District from Tahoe Regional Planning Agency Air Quality Mitigation Fund revenue for the purpose of implementing a wood stove replacement program in North Lake Tahoe.

 

D.    Regional Transportation Funding and Financing Plan for South Placer and South Sutter Region and an Implementation Plan for Riego Road and Baseline Road | Multi-Agency Memorandum of Understanding

1.    Authorized the Director of Public Works, or designee, to execute a multi-agency Memorandum of Understanding for Regional Transportation Funding and Financing Plan for South Placer and South Sutter region and an Implementation Plan for Riego Road and Baseline Road Improvements between Placer County, Sutter County, City of Roseville (collectively Participating Agencies), and the Placer County Transportation Planning Agency.

2.    Approved FY 2021-22 Budget Amendment AM-00564 increasing the General Transportation Planning Budget by $20,000.

 

17.  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.    Placer Community Foundation

1.    Approved appropriation of $1,500 in Revenue Sharing monies to Placer Community Foundation as requested by Supervisor Gore ($250), Supervisor Weygandt ($250), Supervisor Holmes ($500), Supervisor Jones ($250) and Supervisor Gustafson ($250).

 

B.    Auburn Chamber of Commerce

1.    Approved appropriation of $1,250 in Revenue Sharing monies to Auburn Chamber of Commerce as requested by Supervisor Holmes ($500), Supervisor Jones ($250) and Supervisor Gustafson ($500).

 

C.    Placer High FFA

1.    Approved appropriation of $1,650 in Revenue Sharing monies to support the Placer High FFA/Ag Booster Club as requested by Supervisor Gore ($200), Supervisor Jones ($250), Supervisor Holmes ($1,000) and Supervisor Gustafson ($200).

 

D.    Placer County Law Enforcement Chaplaincy

1.    Approved appropriation of $2,000 in Revenue Sharing monies to Placer County Law Enforcement Chaplaincy as requested by Supervisor Gore ($500), Supervisor Weygandt ($500), Supervisor Holmes ($250), Supervisor Jones ($250) and Supervisor Gustafson ($500).

 

E.    Foresthill Divide Chamber of Commerce

1.    Approved appropriation of $300 in Revenue Sharing monies to the Foresthill Divide Chamber of Commerce as requested by Supervisor Gustafson ($300).

 

18.  SHERIFF

A.    REMOVED FOR DISCUSSION Alcoholic Beverage Control Grant

1.    Adopt a Resolution authorizing the Sheriff to execute a grant award agreement from the State Department of Alcoholic Beverage Control in the amount of $47,500, for the period of July 1, 2021 to June 30, 2022, to help fund ABC enforcement efforts.

 

B.    Utility Storage Trailer Donation from Hub Group, Inc. DBA California Hub Group

1.    Ratified the acceptance of a storage trailer donation with an estimated value of $25,000 from Hub Group, Inc. DBA California Hub Group to be used for a variety of County operations and add the trailer to the County’s Fixed Asset inventory.

 

ADJOURNMENT – To next regular meeting, on November 9, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

November 9, 2021

November 16, 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 929 3658 1483.

·         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