COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, November 30, 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 991 6738 1415 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 Jones  

 

 

CONSENT AGENDA: Consent Items 15.A, 15.B, 15.C and 16.A were removed for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

 

CONSENT ITEMS PULLED FOR DISCUSSION:

 

15.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Approval of Placer Vineyards Specific Plan Fee Program Fee Payment Agreement

1.    Approved and authorized the Chair to sign the Placer Vineyards Specific Plan Fee Program Fee Payment Agreement – Placer Vineyards Specific Plan Infrastructure Fee Component – Riolo Vineyards Sewer Facilities Set Aside.

MOTION: Gore/Holmes/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

B.    Approval of Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No.2 - Placer Vineyards Specific Plan Neighborhood Parks Fee Component

1.    Approved and authorized the Chair to sign Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No. 2 – Placer Vineyards Specific Plan Neighborhood Parks Fee Component.

MOTION: Gore/Holmes/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

C.    Placer Vineyards Specific Plan Property 1A Phase 1 Village 1A Project Site Acceptance: ESD18-00039; ESD19-00007; ESD19-00055; ESD19-00062; ESD19-00095; ESD19-00121

1.    Accepted the improvements for the Placer Vineyards Specific Plan Property 1A Phase 1 Village 1A as complete.

2.    Authorized the Faithful Performance and Labor and Materials sureties to be set at the following amounts and authorized the Community Development Resource Agency Director, or designee, to release the remaining sureties upon completion of the applicable retention periods:

a.    Faithful Performance – Set at 10 percent of the value of any otherwise unsecured public improvements immediately upon the Board of Supervisors’ approval, with the 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.

3.    Adopted Resolution 2021-362 accepting the 0.42-mile segment of Town Center Avenue into the County Maintained Mileage System.

MOTION: Gore/Jones/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

16.  COUNTY EXECUTIVE

A.    Northstar Fire Department Capital Facilities and Mitigation Fee Expenditure Plan Update

1.    Adopted Resolution 2021-363 approving the Northstar Fire Department Capital Facilities and Mitigation Fee Expenditure Plan Update to take effect February 1, 2022.

MOTION: Jones/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

 

PUBLIC COMMENT:  1.) Craig spoke about the power grid being overloaded. 2.) Carrie Rowlins spoke about the potential homeless shelter in Rocklin. 3.) Cheryl Berkema requested copies of the Western Placer Landfill Environmental Impact Report be placed at public libraries for review. 4.) Michael spoke about the Board Meeting schedule and the potential homeless shelter in Rocklin.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Jones reported that she had the honor of attending the Granite Bay Jewish Communities lighting of the menorah for the first night of Chanukah.

 

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

 

9:00 a.m.

1.    COUNTY EXECUTIVE

A.    Appointment to Serve Remainder of Assessor’s Current Term

1.    Appointed Matthew R. Maynard as the Placer County Assessor, to serve the remainder of the Assessor’s current term, from January 1, 2022 to January 1, 2023. This appointment will be effective January 1, 2022.

MOTION: Gore/Gustafson/Unanimous Vote 5:0

AYES: Gore, Holmes, Jones, Gustafson, Weygandt

 

At approximately 9:10 a.m. Supervisor Gustafson announced she had to step out of the Board meeting to attend a separate meeting. Motions/votes in the summary reflect her absence accordingly.

 

9:30 a.m.

2.    SHERIFF

A.    Community Forum I 2020 Immigration and Customs Enforcement Access Information Report

1.    Conducted a community forum to receive the 2020 Immigration and Customs Enforcement access information report from the Placer County Sheriff’s Office.

 

 

9:40 a.m.

3.    PLACER COUNTY OFFICE OF EDUCATION

A.    Presentation | Williams Schools in Placer County

1.    Received the annual Report on Williams Schools in Placer County.

 

 

9:55 a.m.

4.    HEALTH AND HUMAN SERVICES

A.    Presentation | Mental Health, Alcohol and Drug Advisory Board

1.    Received a Presentation on the FY 2020-21 annual report of activities of the Mental Health Alcohol and Drug Advisory Board, and the status of mental health and substance abuse treatment programs in Placer County.

 

10:05 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Bickford Ranch Specific Plan, Community Facilities District No. 2021-2 (Fire Protection Services) and No. 2021-3 (Parks, Open Space, Trails and Landscaping)

1.    Conducted a Public Hearing to establish Community Facilities District No. 2021-2 (Fire Protection Services) and No. 2021-3 (Parks, Open Space, Trails and Landscaping) and Future Annexation Areas, all related to the Bickford Ranch Specific Plan.

2.    Adopted the following Resolutions:

a.    Resolution 2021-366 establishing Community Facilities District No. 2021-2 (Fire Protection Services), providing for Future Annexations of Territory therein and levying of Special Taxes.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

b.    Resolution 2021-367 establishing Community Facilities District No. 2021-3 (Parks, Open Space, Trails and Landscaping), providing for Future Annexations of Territory therein and levying of Special Taxes.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

c.    Resolution 2021-368 calling for a Landowner election for Community Facilities District No. 2021-2 (Fire Protection Services).

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

d.    Resolution 2021-369 calling for a Landowner election for Community Facilities District No. 2021-3 (Parks, Open Space, Trails and Landscaping)

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

3.    The Clerk opened ballots and announced results of elections. Five (5) ballots voting in favor of Community Facilities District No. 2021-2 (Fire Protection Services) and five (5) ballots voting in favor of Community Facilities District No. 2021-3 (Parks, Open Space, Trails and Landscaping).

 

4.    Adopted Resolution 2021-370 declaring election results in Community Facilities District No. 2021-2 (Fire Protection Services and directing recording of a Notice of Special Tax Lien.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

5.    Adopted Resolution 2021-371 declaring election results in Community Facilities District No. 2021-3 (Parks, Open Space, Trails and Landscaping) and directing recording of a Notice of Special Tax Lien.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

6.    Introduced an Ordinance, waived oral reading, levying special taxes for fiscal year 2022-2023 and the following years solely within and relating to the County of Placer Community Facilities District No. 2021-2 (Fire Protection Services).

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

7.    Introduced an Ordinance, waived oral reading, levied special taxes for fiscal year 2022-2023 and the following years solely within and relating to the County of Placer Community Facilities District No. 2021-3 (Parks, Open Space, Trails and Landscaping).

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

10:10 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Dissolution of County Service Area 28 Zone of Benefit 184 (Bickford Ranch Parks, Median Landscaping and Trail Maintenance) and 189 (Bickford Ranch Fire and Emergency Services)

1.    Conducted a Public Hearing to receive comments and consider all protests. No comments or protests received.

2.    Adopted Resolution 2021-372 to Dissolve County Service Area 28, Zone of Benefit 184 (Bickford Ranch Parks, Median Landscaping and Trail maintenance) and 189 (Bickford Ranch Fire and Emergency Services), ceasing all related charges.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

3.    Directed any remaining balance held at the end of fiscal year 2021-2022 and after final apportionments of assessments have occurred in Zone of Benefit 184 to be transferred to the fund established for the Community Facilities District 2021-3 (Parks, Open Space, Trails, and Landscaping) and directed any remaining balance held in Zone of Benefit 189 to be transferred to the fund established for the Community Facilities District 2021-2 (Fire and Emergency Services).

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

10:15 a.m.

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Brookwood Estates Subdivision (APN 023-260-034-000) Inclusion into County Service Area 28, Zone of Benefit 165 (Dry Creek Fire)

1.    Conducted a public hearing the clerk announcing no protests received and one ballot in favor received to confirm inclusion of Assessor Parcel Number 023-260-034-000 into Zone of Benefit 165, Dry Creek Fire, within County Service Area No. 28.

2.    Adopted Resolution 2021-373 confirming inclusion of the property and imposing an annual assessment of $237.58 per residential lot, plus a cost-of-living modification based on the percent change in the Consumer Price Index for All Urban consumers (CPI-U) for the San Francisco-Oakland-San Jose metropolitan area commencing with the 2021-2022 fiscal year.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

10:25 a.m.

8.    PUBLIC WORKS

A.    Annexation | Brookwood Estates into County Service Area 28, Zone of Benefit 173 – Dry Creek

1.    Conducted a Public Hearing to consider protests, Clerk announcing no protests received, to the annexation of Brookwood Estates, located south of PFE Road and east of Walerga Road in the Dry Creek area (APN 023-260-034-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

2.    Determined whether written protests to the annexation 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. Made 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 approved the annexation.

3.    Adopted Resolution 2021-374 annexing Brookwood Estates, APN 023-260-034-000, into County Service Area 28, Zone of Benefit 173 - Dry Creek.

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

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

12:30 p.m.

9.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County 2021 Redistricting Map Alternatives All Supervisorial Districts

1.    Conducted a Public Hearing pursuant to Elections Code section 21507.1 to receive a presentation and hear testimony from the public on the proposed supervisorial district alternatives.

 

2.    Tentatively approved Map Alternative A defining the new County supervisorial district boundaries pursuant to the requirements set forth in Elections Code section 21500, subdivision (c).

MOTION: Holmes/Gustafson/Roll Call Vote 3:2

AYES: Holmes, Gustafson, Weygandt

NOES: Gore, Jones

 

3.    Introduced and waived oral reading of an Ordinance amending Placer County Code Chapter 1, Article 1.08 to adopt new County supervisorial district boundaries, with insertion of the tentatively approved Map Alternative A as Figure 1.08 in the ordinance.

MOTION: Holmes/Gustafson/Roll Call Vote 3:2

AYES: Holmes, Gustafson, Weygandt

NOES: Gore, Jones

 

DEPARTMENT ITEMS to be considered for action as time allows

 

10.  HUMAN RESOURCES

A.    Updates to the Uncodified Schedule of Classifications and Compensation Ordinance

1.    Introduced Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation Ordinance to update the Executive Assistant classification, create the Sheriff’s Cadet classification, and abolish obsolete classifications.

MOTION: Gore/Jones/Vote 4:0

AYES: Gore, Holmes, Jones, Weygandt

ABSENT: Gustafson

 

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.

 

11.  AGRICULTURAL COMMISSION

A.    Asian Citrus Psyllid Trapping Program | Reimbursement Agreement with the California Department of Food and Agriculture

1.    Adopted Resolution 2021-361 authorizing the Agricultural Commissioner to sign Agreement No. 21-0516-022-SF with the California Department of Food and Agriculture for reimbursement of County costs up to a maximum of $117,819.00 for enforcement of the mandated Asian Citrus Psyllid Trapping Program from October 1, 2021, to September 30, 2022.

 

12.  CLAIMS AGAINST THE COUNTY

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

1.     CNDA 21-00004 Smith, Michael (Personal Injury) $2,500,000.00

2.     CNDA 21-00007 Puga, Israel (Personal Injury) $50,000.00

3.     CNDA 21-00008 Oushakoff, Yuri (Property Damage) $650.00

4.     CNDA 21-00009 CSAA A/S/O Chin, Su (Property Damage) $3,176.81

5.     CNDA 21-00010 Whiteley, Wanda (Property Damage) $2,469.00

 

13.  CLERK OF THE BOARD

A.    Minutes

1.    Approved the minutes of September 28, 2021

2.    Approved the minutes of October 12, 2021

3.    Approved the minutes of October 26, 2021

 

14.  COMMITTEES AND COMMISSIONS

A.    Agricultural Commission

1.    Approved the reappointment of Elisa Noble to Seat #8 representing Small Farm Industry and Patrick Bollinger to Seat #9 representing Foothill Farm Industry on the Agricultural Commission.

 

B.    Civil Service Commission

1.    Approved the appointment of Tameka Usher to Seat #5 on the Civil Service Commission as requested by Supervisor Jones.

 

15.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    REMOVED FOR DISCUSSION Approval of Placer Vineyards Specific Plan Fee Program Fee Payment Agreement

1.    Approve and authorize the Chair to sign the Placer Vineyards Specific Plan Fee Program Fee Payment Agreement – Placer Vineyards Specific Plan Infrastructure Fee Component – Riolo Vineyards Sewer Facilities Set Aside.

 

B.    REMOVED FOR DISCUSSION Approval of Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No.2 - Placer Vineyards Specific Plan Neighborhood Parks Fee Component

1.    Approve and authorize the Chair to sign Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No. 2 – Placer Vineyards Specific Plan Neighborhood Parks Fee Component.

 

C.    REMOVED FOR DISCUSSION Placer Vineyards Specific Plan Property 1A Phase 1 Village 1A Project Site Acceptance: ESD18-00039; ESD19-00007; ESD19-00055; ESD19-00062; ESD19-00095; ESD19-00121

1.    Accept the improvements for the Placer Vineyards Specific Plan Property 1A Phase 1 Village 1A as complete.

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

a.    Faithful Performance – Set at 10 percent of the value of any otherwise unsecured public improvements immediately upon the Board of Supervisors’ approval, with the 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.

3.    Adopt a Resolution accepting the 0.42-mile segment of Town Center Avenue into the County Maintained Mileage System.

 

16.  COUNTY EXECUTIVE

A.    REMOVED FOR DISCUSSION Northstar Fire Department Capital Facilities and Mitigation Fee Expenditure Plan Update

1.    Adopt a Resolution approving the Northstar Fire Department Capital Facilities and Mitigation Fee Expenditure Plan Update to take effect February 1, 2022.

 

B.    FY 21-22 Position Allocation Ordinance

1.    Adopted Ordinance 6114-B, introduced on November 16, 2021, approving an amended FY 21-22 Un-Codified Allocation of Positions to Departments.

 

17.  FACILITIES MANAGEMENT

A.    Foresthill Fire Protection District | Lease Agreement for a portion of Foresthill Corporation Yard Property

1.    Authorized the Director of Facilities Management, or designee, to execute a Lease Agreement with the Foresthill Fire Protection District for the continued use of a 13,600±-square foot portion of the Foresthill Corporation Yard property at 22700 Foresthill Road, Foresthill, CA. for a 10-year Initial Term and two 5-year options for $1.00 for the Initial Term and each option.

 

18.  HEALTH AND HUMAN SERVICES

A.    Home Safe Program Allocation

1.    Approved the agreement with the California Department of Social Services (CDSS) to run the Home Safe Program in an amount not to exceed $642,394 from July 1, 2021, through June 30, 2022, and future allocations through June 30, 2024 as distributed by CDSS, authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence, and subsequent amendments up to $100,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

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

 

A.    Above Ground Fuel Storage Tank and Dispensing System | Air & Lube Systems Inc., of Sacramento, CA

1.    Approved an increase to Purchase Order No. PO103552 with Air & Lube Systems Inc., of Sacramento, CA for an above ground fuel storage tank and dispensing system in the amount of $25,000 resulting in a revised maximum amount of $148,323.

2.    Authorized change orders not to exceed an aggregate amount of $14,832, consistent with the Placer County Procurement Policy.

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

 

B.    Inmate Clothing, Bedding, and Related Accessories | Victory Supply, Inc., of Mount Pleasant, TN and Bob Barker Company Inc., of Fuquay-Varina, NC

1.    Approved the award of supplier contracts to Victory Supply Inc. of Mount Pleasant, TN utilizing competitively awarded State of Utah Cooperative Contract No. MA3247 and to Bob Barker Company, Inc. of Fuquay-Varina, NC utilizing competitively awarded National IPA Contract No. WA00034777 for the purchase of inmate clothing, bedding, and related accessories in the maximum aggregate amount of $185,000 for the period of November 30, 2021 through September 1, 2022, to be funded by the Sheriff’s Office and Probation FY 2021-22 Budgets and FY 2022-23 Requested Budgets, with no additional net County cost.

2.    Approved the option to renew both supplier contracts on a year-to-year basis through September 1, 2024, to coincide with the optional renewal terms of the State of Utah Cooperative Contract No. MA3247 and National IPA contract, provided that each renewal amount does not exceed the maximum aggregate amount of $185,000 subject to department concurrence and available funding.

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

 

20.  PUBLIC WORKS

A.    Intention to Set Public Hearing | Annexation of Double S Ranch into County Service Area 28, Zone of Benefit 173 – Dry Creek to Provide Sewer Service

1.    Adopted Resolution 2021-364 of Intention to set a public hearing at 9:00 a.m., or as soon thereafter, on January 11, 2022, to consider annexation of Double S Ranch, located south of Vineyard Road and east of Cook Riolo Road in West Placer (APN 474-080-001-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

B.    Refund of Sewer Permit Fees from Sewer Maintenance District 2 | Hills Construction

1.    Approved a refund of sewer permit fees from Sewer Maintenance District 2 to Hills Construction, APN 048-670-001-000, for sewer permit 26535, in the amount of $10,449 and directed the Auditor-Controller to pay said amount.

2.    Authorized the Director of Public Works, or designee, to complete all necessary paperwork for the refund.

 

21.  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.    Auburn Chamber of Commerce

1.    Approved appropriation of $1,000 in Revenue Sharing monies to Auburn Chamber of Commerce as requested by Supervisor Holmes ($250), Supervisor Jones ($250) and Supervisor Gustafson ($500).

 

B.    Loomis Basin Christmas Basket

1.    Approved appropriation of $1,100 in Revenue Sharing monies to the Loomis Basin Christmas Basket as requested by Supervisor Holmes ($500), Supervisor Jones ($500) and Supervisor Gustafson ($100).

 

22.  SHERIFF

A.    California Department of Parks and Recreation Division of Boating and Waterways Equipment Grant Agreement

1.    Adopted Resolution 2021-365 authorizing the Sheriff, or a designee, to execute a grant agreement from the California Department of Parks and Recreation Division of Boating and Waterways for FY 2021-22 in the amount of $129,145 for purchase of a new vessel for the Auburn Marine Patrol Unit.

2.    Approved a Budget Amendment AM-00576 increasing revenue and expenditures in the Sheriff’s Marine Patrol Equipment budget, CC20001 Grants Program, to reflect the total program amount of $129,145.

 

B.    Placer Regional Auto Theft Task Force Annual Report

1.    Reviewed the Placer Regional Auto Theft Task Force Annual Report established pursuant to Vehicle Code 9250.14. Revenues received in support of the Task Force, plus interest earned for FY 2020-21 totaled $424,123.

 

ITEMS FOR INFORMATION:

 

23.  SHERIFF

A.    FY 2020-21 Inmate Welfare Fund Annual Report

1.    Received the FY 2020-21 Inmate Welfare Fund (IWF) Annual Report pursuant to Penal Code 4025. In FY 2020-21, revenues received in support of the IWF, plus interest earned, totaled $1,239,130, and expenditures for the benefit, education, and welfare of inmates within the Sheriff’s Correctional Facilities totaled $847,398.

 

24.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the month of September 2021.

 

ADJOURNMENT – To next regular meeting, on December 7, 2021.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

December 7, 2021

December 14, 2021

January 11, 2022

January 24, 2022 (Tahoe)

January 25, 2022 (Tahoe)

February 8, 2022

February 22, 2022

March 8, 2022

March 22, 2022

 

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 991 6738 1415.

·         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