COUNTY OF PLACER
BOARD OF SUPERVISORS
ADDITIONAL DOCUMENTS
Tuesday, May 10, 2022
8:30 a.m.
County Administrative Center, 175 Fulweiler Avenue, Auburn, CA 95603
Bonnie Gore, District 1 Todd Leopold, County Executive Officer
Robert Weygandt, District 2 Karin Schwab, County Counsel
Jim Holmes, District 3, Vice Chair Megan Wood, Clerk of the Board
Suzanne Jones, District 4 Marci Branaugh, Deputy Clerk of the Board
Cindy Gustafson, District 5, 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 972 5374 6301 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.
DISTRICT 1 SUPERVISOR BONNIE GORE WILL BE PARTICIPATING IN THE MEETING REMOTELY
FLAG SALUTE: Led by Supervisor Jones
CONSENT AGENDA: All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board will convene as the Placer Vineyards Park and Recreation District Board of Directors for 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.
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.
BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:
TIMED ITEMS to be discussed at the time shown or shortly thereafter
9:45 a.m.
1. HEALTH AND HUMAN SERVICES
1. Receive an update regarding a grant award from California Department of Housing and Community Development for Homekey Round Two in an amount of $23,516,978, which the Board has previously authorized on December 14, 2021, in Resolution No. 2021-399.
2. Approve a 55-year deed restriction to Advocates for Mentally Ill Housing, Inc (AMI Housing) in favor of the County for a 1.68-acre parcel improved with a 73,181± square foot, four- story, hotel building located at 110 North Sunrise Avenue, Roseville CA, described as APN 013-213-001-000, and authorize the Director of Health and Human Services to execute the Deed Restriction with County Counsel concurrence.
3. Approve Budget Amendment Number AM#-00642 in the amount of $21,426,299 within the appropriate accounts of the Health and Human Services Department’s FY 2021-22 Budget.
9:55 a.m.
2. COUNTY EXECUTIVE
A. Placer Regional Homelessness Response Task Force Presentation
1. Receive a presentation on the Placer Regional Homelessness Response Task Force Phase One Report.
11:00 a.m.
3. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. The Ridge - General Plan Amendment, Rezone, and Vesting Tentative Subdivision Map (PLN19-00307)
1. Conduct a Public Hearing to consider a recommendation from the Placer County Planning Commission for approval of the following:
a. Adopt a Resolution to certify The Ridge Project Final Environmental Impact Report (SCH# 2020120544) prepared pursuant to the California Environmental Quality Act and adopt the Findings of Fact and Statement of Overriding Considerations and the Mitigation Monitoring Reporting Program prepared for the project.
b. Adopt a Resolution to amend the Placer County General Plan land use designation of The Ridge project site from Agriculture/Timberland 10 ac. min. to Medium Density Residential and Low Density Residential.
c. Adopt an Ordinance to rezone The Ridge project site from Farm, combining minimum Building Site of 10 acres (F-B-X 10 ac. min.) to Residential Single Family, combining minimum Building Site of 8,000 square feet (RS-B-8) and Residential Single Family, combining minimum Building Site of 10,000 square feet (RS-B-10).
d. Approve The Ridge Vesting Tentative Subdivision Map for the subdivision of the 24.95-acre site into a 34-lot residential single-family subdivision.
On File Document - Draft Environmental Impact Report
On File Document - Final Environmental Impact Report
1:00 p.m.
4. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Presentation on Housing-Related Code Amendments
1. Receive a presentation on Housing-Related Code Amendments, accept public comment, and provide direction to staff on any changes to the proposed amendments.
On File Document - Draft Environmental Impact Report
On File Document - Final Environmental Impact Report
On File Document – Draft Final Mitigation Monitoring and Reporting Program
On File Document – Findings of Fact and Statements of Overriding Considerations
2:00 p.m.
A. Mental Health Matters Month
1. Approve and Present a Proclamation declaring May as Mental Health Matters Month in Placer County.
2:15 p.m.
6. COUNTY EXECUTIVE
A. Library Services Study Report
1. Receive a presentation of the results of the Library Services Study and provide direction on next steps.
DEPARTMENT ITEMS to be considered for action as time allows
7. PUBLIC WORKS
A. Sewer Maintenance Districts 1 and 2 Lift Station Improvement Project | Award Contract to Clyde G. Steagall, Inc. of Loomis CA
2. Authorize the Director of Public Works, or designee, to execute the Contract and to execute changes to the Contract up to $39,764 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.
8. HEALTH AND HUMAN SERVICES
A. Davis Guest Home, Inc. Agreement
1. Approve an agreement with Davis Guest Home, Inc. for residential board and care services between July 1, 2022, and June 30, 2023, in an amount not to exceed $480,000, 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 $48,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
B. California Psychiatric Transitions Agreement
1. Approve an agreement with California Psychiatric Transitions in the amount not to exceed $550,000 from July 1, 2022, through June 30, 2023 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 up to $55,000 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
9. COUNTY EXECUTIVE
A. Public Defense Pilot Program Grant
1. Adopt a Resolution authorizing the County Executive Officer, or designee, to execute a grant award agreement and all required documents from the California Board of State and Community Corrections for the Public Defense Pilot Program, for the period of March 1, 2022, through March 5, 2025, in the amount of $512,523.37 annually, for a total amount not to exceed $1,537,570.11.
2. Authorize the County Executive Officer, or designee, to execute an agreement with Koukol & Associates Grant Division, Inc. to administer the Public Defense Pilot Program for the period of March 1, 2022, through February 28, 2023, in the not to exceed amount of $512,523.37 and authorize two options to renew for one-year in the not to exceed amount of $512,523.37.
3. Approve Budget Amendment #AM-00641 to increase revenues and expenditures in the Criminal Justice Other Programs FY 2021-22 budget in the amount of $512,523.37.
10. 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) Placer County Deputy Sheriff’s Association v. County of Placer
PERB Case No. SA-CE-1158-M
(b) Placer County Deputy Sheriff’s Association, et al v. County of Placer
Placer County Superior Court Case No. S-CV-0047770
2. Anticipated Litigation:
(B) §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS
(a) Agency designated representatives: Todd Leopold, Kate Sampson, Che Johnson, and Karin Schwab
Employee organization: DSA
(b) Agency designated representatives: Todd Leopold, Kate Sampson, Che Johnson, and Karin Schwab
Employee organization: PPEO
CONSENT ITEMS
All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board will convene as the Placer Vineyards Park and Recreation District Board of Directors for 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.
11. AGRICULTURAL COMMISSION
1. Adopt a Resolution authorizing the Agricultural Commissioner to sign amended Agreement No. 20-0195-1 with the California Department of Food and Agriculture in the maximum amount of $241,837 for reimbursement of County costs for the State mandated Pest Detection Trapping Program from July 1, 2020 through June 30, 2022.
1. Adopt a Resolution authorizing the Agricultural Commissioner to sign Cooperative Agreement #21-0517-014-SF with the California Department of Food and Agriculture in the amount of $100,018 for reimbursement of costs for detection trapping of the Glassy-winged Sharpshooter, formerly known as Pierce’s Disease Enforcement Program, from July 1, 2022 through June 30, 2024.
1. Approve Modification Number 6 to the Supplemental Project Agreement with the U.S. Forest Service Tahoe National Forest to conduct the proposed 2022 work for the French Meadows Forest Restoration Project.
12. COMMITTEES AND COMMISSIONS
A. Sheridan Municipal Advisory Council
1. Approve the appointment of Clint Ozcan to the unexpired term of seat #5 of the Sheridan Municipal Advisory Council as requested by Supervisor Weygandt.
13. COMMUNITY DEVELOPMENT RESOURCE AGENCY
A. Expedited Permit Process for Electric Vehicle Charging Stations
1. Adopt an Ordinance, introduced on April 19, 2022, to amend Placer County Code Chapter 15, Article 15.04 to add Section 15.04.160, entitled “Expedited permitting process for electric vehicle charging stations”.
2. Determine that the proposed Ordinance is exempt from environmental review under the California Environmental Quality Act Guidelines Section 15061(b)(3).
B. Placer County Housing Development Advisory Taskforce
1. Approve the staff recommendation for the appointment of Mr. Paras Singh to fill the unexpired term on Seat 5 representing banking or mortgage lenders on the Placer County Housing Development Advisory Taskforce.
C. Approval of Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreements
1. Approve and authorize Chair to execute Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No. 3 – Placer Vineyards Specific Plan Infrastructure Fee Component in the amount of $1,980,862, with Lennar Homes of California, Inc., for Placer Vineyards Specific Plan, Property 1A backbone infrastructure.
2. Approve and authorize Chair to execute Placer Vineyards Specific Plan Fee Program Fee Credit/Reimbursement Agreement No.3 – Placer Vineyards Specific Plan Neighborhood Parks Fee Component in the amount of $202,986, with Lennar Homes of California, Inc.
1. Adopt a Resolution amending the Mitigation Monitoring and Reporting Program for the Placer Ranch Specific Plan and Sunset Area Plan to modify the timing for Mitigation Measure 14.14-13a that addresses the preparation of a transit master plan.
2. Make a finding that no changes have occurred in the project or the existing circumstances that would warrant additional environmental analysis for the proposed modification.
1. Approve and authorize the Chair to execute the Placer Vineyards Specific Plan Property 1A Phase 3 Town Center Avenue Improvement Agreement with Lennar Homes of California, LLC, a California limited liability company and approve recordation of the Improvement Agreement.
F. Rancho Del Oro Estates Subdivision Final Map, Tract No. ESD21-00030
1. Authorize the Chair to sign the Rancho Del Oro Estates Subdivision Final Map and Subdivision Improvement Agreement and approve recordation of the Final Map and the Agreement.
G. Appointment of County Surveyor
1. Appoint Benjamin J. Bardakjian as County Surveyor.
1. Accept the improvements for the Riolo Vineyard Specific Plan Glen Willow at Riolo Vineyard Subdivision as complete.
2. Authorize the Faithful Performance and Labor and Materials sureties to be set at:
a. Faithful Performance - 10 percent of the value of any otherwise unsecured public improvements immediately upon the Board of Supervisors’ approval.
b. Labor and Material - 50 percent of the total estimated cost of the accepted public improvements, and in conformance with Government Code Section 66499.7.
3. Adopt a Resolution accepting a total of 2.02 miles of new subdivision roadways into the County Maintained Mileage System
14. COUNTY EXECUTIVE
1. Approve an amendment to the FY2021-22 Park and Ride contract with the Truckee-North Tahoe Transportation Management Association (Contract # 13882) in the amount of $20,579 for a total contract amount of $170,579.
B. Reaffirm a Local Emergency in Placer County due to the December 26, 2021 Winter Storms
1. Adopt a Resolution to reaffirm a Local Emergency in Placer County due to the December 26, 2021 Winter Storms.
C. Reaffirm a Local Emergency in Placer County due to River Fire
1. Adopt a Resolution to reaffirm a Local Emergency in Placer County due to the River Fire.
1. Adopt a Resolution to reaffirm a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the River Fire.
1. Adopt findings to continue authorization of teleconference attendance for members of County committees and commissions pursuant to Assembly Bill 361 as codified in Government Code section 54953.
F. Supervisor Boards and Commissions Appointments | Revisions to the 2022 Designation List
1. Appoint Stephanie Holloway to serve as the alternate on the following:
a. Tahoe Conservancy
b. Tahoe Regional Planning Agency
c. Tahoe Transportation District.
15. DISTRICT ATTORNEY
A. Assembly Bill 481 Public Safety Equipment Use Policy Ordinance
1. Adopt an uncodified Ordinance, introduced on April 19, 2022, approving the continued use of public safety equipment acquired prior to January 1, 2022 and the District Attorney’s “Military Equipment” policy as required by CA Government Code 7070-7075 for the use of specified equipment.
16. FACILITIES MANAGEMENT
1. Authorize the Director of Facilities Management, or designee, to execute a Site Access Agreement with The Gathering Inn for the Auburn Shelter at 11442 E Avenue, Auburn, for the period of May 1, 2022, through June 30, 2023, subject to utility charges of $4,900 per month, and authorize the Director of Facilities Management, or designee, to sign subsequent amendments with Risk Management and County Counsel concurrence.
1. Authorize the Director of Facilities Management, or designee, to execute a Site Access Agreement with The Gathering Inn for a Service Center at 11522 B Avenue, Auburn, for the period of May 11, 2022, through June 30, 2023, with no monthly charge, and authorize the Director of Facilities Management, or designee, to sign subsequent amendments with Risk Management and County Counsel concurrence.
17. HEALTH AND HUMAN SERVICES
A. Centers for Disease Control and Prevention Data Sharing and Use Agreement
1. Approve an evergreen agreement with the Centers for Disease Control for National Syndromic Surveillance Program’s BioSense Platform access 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 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.
B. California Department of Public Health Disease Intervention Specialist Workforce Grant
1. Adopt a Resolution authorizing the Director of Health and Human Services to sign the following with Risk Management and County Counsel concurrence:
a. Grant agreement with the California Department of Public Health, for the Disease Intervention Specialist Workforce Grant in the amount of $726,390 for the period of July 1, 2021 to December 31, 2025
b. Documentation related to grant administration.
c. Subsequent amendments up to $72,639 consistent with the subject matter and scope of work.
C. Projector and Lens Purchase Order
1. Approve Budget Amendment Number AM#-00639 in the amount of $18,101.27 within the appropriate accounts of the Health and Human Services Department’s FY 2021-22 Budget.
2. Approve a purchase order with CDW G LLC for the acquisition of a Panasonic DLP projector and a Panasonic zoom lens in the maximum amount of $18,101.27. Funding is provided by the Health and Human Services FY 2021-22 Final Budget.
3. Authorize change orders not to exceed an aggregate amount of $1,810 consistent with the Placer County Procurement Policy.
4. Authorize the Purchasing Manager to sign all required documents.
D. Proclamation for Older Americans’ Month
1. Approve a Proclamation declaring May 2022 as “Older Americans’ Month” in Placer County.
E. Substance Abuse Prevention and Treatment Block Grant Funding Allocation and Application
1. Adopt a Resolution authorizing the Director of Health and Human Services, or Designee, to execute the Substance Abuse Prevention and Treatment Block Grant (SABG) Funding Allocation and Application with the California Department of Health Care Services for the period of July 1, 2022 through June 30, 2024, in an amount not to exceed $3,196,998 with Risk Management and County Counsel concurrence, and to sign the resulting agreement and any resulting documentation including any subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.
18. HUMAN RESOURCES
A. Creation and Abolishment of Various Classifications
1. Adopt an Ordinance, introduced April 19, 2022, to amend the uncodified Schedule of Classifications and Compensation Ordinance to:
a. Create the new classifications of Electrical Instrument and Control Technician – I/II, Senior Electrical Instrument and Control Technician, Supervising Electrical Instrument and Control Technician, and Animal Services Program Coordinator; and
b. Abolish the classifications of Architectural Assistant – I/II, Document Solutions Supervisor, and Engineering Aide.
19. PARKS AND OPEN SPACE
A. Intention to Set Public Hearing | Annexation of Cabral Ranch Subdivision into County Service Area No. 28, Zone of Benefit 169 – Dry Creek Park
1. Adopt a Resolution of Intention to set a public hearing on June 14, 2022 at 9:00 a.m., or soon thereafter, to consider annexation of the Cabral Ranch Subdivision, located on the west side of Cook Riolo Road between Glen Lane and Vineyard Road, in West Placer (Portion of APN 023-240-086-000) into the boundaries of County Service Area 28, Zone of Benefit 169 – Dry Creek Park, to provide park and trail development, maintenance of parks, trails, open space, landscape medians, and administrative services for all parcels that are or will be a part of the Cabral Ranch Subdivision.
20. PLACER VINEYARDS PARK AND RECREATION DISTRICT BOARD OF DIRECTORS
A. Placer Vineyards Specific Plan Fee Program Fee Credit | Reimbursement Agreement No. 3 – Placer Vineyards Specific Plan Neighborhood Park Fee Component
21. PROBATION
A. Assembly Bill 481 “Public Safety Equipment/Unmanned Aerial System (UAS) Operations” Policy
1. Adopt an uncodified Ordinance, introduced April 19, 2022, approving the continued use of public safety equipment acquired prior to January 1, 2022 and the Probation Department’s “Public Safety Equipment/Unmanned Aerial System (UAS) Operations” policy in accordance with Government Code sections 7070-7075 for the use of specified equipment.
22. PROCUREMENT - In accordance with County Policy, non-contested competitively awarded bids under $400,000 are placed on the Consent Agenda.
1. Approve the renewal of a contract with Kofile Technologies, Inc. of Dallas, TX for CountyFusion Records Management System maintenance and support in the maximum amount of $117,676 for the period of May 1, 2022 through April 30, 2023.
2. Authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
B. Weed Abatement and Ground Pest Control | Custom Agronomic Solutions Inc., of West Sacramento, CA
1. Approve the award of competitive Request for Proposals No. 20261 for Weed Abatement and Ground Pest Control Services to Custom Agronomic Solutions Inc. of West Sacramento, CA in the maximum amount of $200,000 for the period of May 10, 2022 through June 30, 2023.
2. Approve the option to renew the resulting contract with Custom Agronomic Solutions Inc. for four additional one-year periods in the recommended amount of $200,000 and authorize change orders up to a maximum amount of $20,000 consistent with Placer County’s Procurement Policy.
3. Authorize the Purchasing Manager to sign all required documents subject to departmental concurrence and available funding.
C. Switches and Networking Equipment | ePlus Technology Inc. and Modal Networks Inc., of Sacramento, CA
1. Approve the renewal of a contract with ePlus Technology, Inc. of Los Angeles, CA and a separate contract with Modal Networks Inc of Sacramento, CA in the aggregate amount of $200,000 for the period of April 1, 2022 through March 31, 2023.
2. Approve the option to renew these two contracts for two (2) additional one-year terms in the aggregate amount of $200,000 annually.
3. Authorize the Purchasing Manager, or designee, to execute all required documents to effectuate the approved contract renewals.
D. Authorize Transfer and Removal of Public Health Laboratory
1. Declare the Public Health Laboratory adjacent to Building No. 108-B, located at 11475 C Avenue, Auburn, CA 95603, as surplus.
2. Approve the transfer of the Public Health Laboratory to the County of San Diego and authorize the Purchasing Manager to negotiate and execute an Agreement between the County of Placer and the County of San Diego for the transfer and removal of the Public Health Lab, subject to County Counsel and Risk Management concurrence.
A. Kings Beach Western Approach Project | Cooperative Agreement with Caltrans
1. Adopt a Resolution to authorize the Director of Public Works, or his designee, to execute a non-monetary Cooperative Agreement between Placer County and Caltrans for Plans, Specifications, and Estimate, and Right of Way Services for the Kings Beach Western Approach Project.
B. Notice of Completion | Tahoma Roads Water Quality Improvement Project
1. Adopt a Resolution accepting the Tahoma Roads Water Quality Improvement Project, Contract No. 001255 as complete, and authorize the Director of Public Works, or designee, to sign and record the Notice of Completion.
C. Notice of Completion | West Shore Highway Crossing Improvements Project
1. Adopt a Resolution accepting the West Shore Highway Crossing Improvements Project, Contract No. 001257 as complete, and authorize the Director of Public Works, or designee, to sign and record the Notice of Completion.
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. Auburn Host Lions Club, Charity Golf Tournament
1. Approve appropriation of $675 in Revenue Sharing monies to the Auburn Host Lions Club, Charity Golf Tournament as requested by Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($175).
B. Loomis Senior L.I.F.E. Center
1. Approve appropriation of $1,000 in Revenue Sharing monies to Loomis Senior L.I.F.E. Center as requested by Supervisor Gore ($250), Supervisor Holmes ($250), and Supervisor Jones ($500).
C. North Lake Tahoe Historical Society, Camp Talawanda Sign Project
1. Approve appropriation of $950 in Revenue Sharing monies to the North Lake Tahoe Historical Society, Camp Talawanda Sign Project as requested by Supervisor Gore ($200), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($250).
D. Placer County Museums Docent Guild, Heritage Trail
1. Approve appropriation of $1,250 in Revenue Sharing monies to Placer County Museums Docent Guild as requested by Supervisor Gore $250), Supervisor Weygandt ($250), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($250).
E. Sierra College Foundation, Guardian Scholar Program
1. Approve appropriation of $2,000 in Revenue Sharing monies to Sierra College Foundation, Guardian Scholar Program as requested by Supervisor Weygandt ($500), Supervisor Holmes ($500), Supervisor Jones ($500), and Supervisor Gustafson ($500).
F. South Placer Heritage Foundation
1. Approve appropriation of $1,500 in Revenue Sharing monies to the South Placer Heritage Foundation as requested by Supervisor Gore ($250), Supervisor Holmes ($1,000), and Supervisor Jones ($250).
25. SHERIFF
A. Assembly Bill 481 Public Safety Equipment Policy Ordinance
1. Adopt an uncodified Ordinance, introduced on April 19, 2022, approving the continued use of public safety equipment acquired prior to January 1, 2022 and adopt the Sheriff’s Office “AB 481 - Public Safety Equipment” policy in accordance with Government Code sections 7070-7075 for the use of specified equipment.
26. TREASURER-TAX COLLECTOR
A. Western Placer Unified School District 2022 Tax and Revenue Anticipation Note
1. Adopt a Resolution providing for the temporary borrowing of funds through the issuance of 2022 Tax and Revenue Anticipation Notes in the name of Western Placer Unified School District in a principal amount not to exceed Fifteen Million dollars ($15,000,000).
ITEMS FOR INFORMATION:
27. TREASURER-TAX COLLECTOR
A. Treasurer’s Statement for the month of February 2022
ADJOURNMENT – To next regular meeting, on May 24, 2022.
BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:
May 24, 2022
June 14, 2022
June 27, 2022 (Tahoe)
June 28, 2022 (Tahoe)
July 12, 2022
July 26, 2022
August 9, 2022
August 23, 2022
September 13, 2022
September 27, 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 972 5374 6301.
· 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/7705/_2022