Amended Agenda Posted July 22, 2022

COUNTY OF PLACER

BOARD OF SUPERVISORS

ADDITIONAL DOCUMENTS

Tuesday, July 26, 2022

9:00 a.m.

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

 

Bonnie Gore, District 1                                                                                                    Jane Christenson, Acting 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 954 2075 3030 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 2 SUPERVISOR ROBERT WEYGANDT WILL BE PARTICIPATING IN THE MEETING REMOTELY

 

FLAG SALUTE: Led by Supervisor Gore 

 

 

9:00 a.m.

1.    COUNTY EXECUTIVE

A.    Appointment of the Placer County Sheriff-Coroner-Marshal

1.    Appoint Undersheriff Wayne Woo as the Placer County Sheriff-Coroner-Marshal to serve the remainder of Sheriff Devon Bell’s current unexpired term which ends January 2, 2023. If approved by the Board, the appointment would take effect immediately. 

 

CONSENT AGENDA: All items on the Consent Agenda have been recommended for approval by the County Executive Department. The Board will convene as the Board of Directors of the Placer Vineyards Park and Recreation District for Item #27.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.

 

Public Comment Received

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  

 

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

 

9:50 a.m.

2.    AUDITOR

A.    Audit Committee Annual Report

1.    Receive the Annual Report of the Placer County Audit Committee, presented by Jay Panzica, Audit Committee Chair.

 

10:00 a.m.

3.    TREASURER TAX-COLLECTOR  

A.    Continuance | Financing by the Western Placer Waste Management Authority of the Expansion of its Materials Recovery Facility and Sanitary Landfill

1.    Continue the Public Hearing regarding Financing by the Western Placer Waste Management Authority of the Expansion of its Materials Recovery Facility and Sanitary Landfill to August 9, 2022 to 9:30am or as soon thereafter as can be heard.

 

10:10 a.m.

4.    TREASURER TAX-COLLECTOR  

A.    Tax and Equity Fiscal Responsibility Act Hearing

1.    Conduct a Public Hearing under the Tax and Equity Fiscal Responsibility Act (“TEFRA”) in connection with the proposed issuance of one or more series of tax-exempt and/or taxable revenue bonds by the California Municipal Finance Authority (the “CMFA”), a joint exercise of powers authority and public entity of the State of California, in an amount not to exceed $17,500,000, (the “Bonds”), to refinance all or a portion of the ABAG (Association of Bay Area Governments) Finance Authority for Nonprofit Corporations $22,000,000 Variable Rate Demand Revenue Bonds (Eskaton Village - Roseville), Series 2006 and $23,500,000 Variable Rate Demand Revenue Refunding Bonds (Eskaton Properties, Incorporated) Series 2008A and costs related thereto, which financed an assisted living facility (the “Project”) located at 1650 Eskaton Loop, Roseville, California, within the County of Placer (the “County”).

2.    Adopt the Resolution approving the issuance of the Bonds by the CMFA for the benefit of Eskaton Properties, Incorporated, a nonprofit, public benefit corporation organized and existing under the laws of the State of California and an organization described in section 501(c)(3) of the Code (the “Borrower”), to provide for the financing of the Project, such adoption is solely for the purposes of satisfying the requirements of TEFRA, the Code and the California Government Code Section 6500 (and following). 

 

10:30 a.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Sabre City Park Estates Subdivision | Inclusion into County Service Area 28, Zone of Benefit 165 – Dry Creek Fire

1.    Conduct a Public Hearing to consider all protests, if any, to the annexation of Sabre City Park Estates Subdivision, located at Colin Kelly Drive and Vandenburg Circle, in the Dry Creek Community Plan Area (Assessor Parcel Number 023-301-006-000), into the boundaries of County Service Area 28, Zone of Benefit 165 -Dry Creek Fire to provide fire and emergency services, and 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.

2.    Adopt a Resolution annexing Sabre City Park Estates Subdivision, (APN 023-301-006-000) into County Service Area 28, Zone of Benefit 165-Dry Creek Fire.

 

10:35 a.m.

6.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Double S Ranch Subdivision | Inclusion into County Service Area 28, Zone of Benefit 165 – Dry Creek Fire

1.    Conduct a Public Hearing to consider all protests, if any, to the annexation of Double S Ranch, located at Cook Riolo Road and Vineyard Road, in the Dry Creek Community Plan Area (Assessor Parcel Number 474-080-025-000), into the boundaries of County Service Area 28, Zone of Benefit 165 – Dry Creek Fire) to provide fire and emergency services, and 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.   

2.    Adopt a Resolution annexing Double S Ranch Subdivision, (APN 474-080-025-000) into County Service Area 28, Zone of Benefit 165 – Dry Creek Fire.

 

10:40 a.m.

7.    PUBLIC WORKS  

A.    Establish Zone of Benefit No. 236 in County Service Area 28 and Establishment of Charges on Tax Roll for Homewood Lot 3 and Lot 5 and Set a Fee for Services

1.    Conduct a Public Hearing to consider protests, if any, and tabulate ballots to the creation of County Service Area No. 28, Zone of Benefit No. 236, for storm drain maintenance and determine whether written protests to the creation 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; and to consider the establishment of a direct charge to the tax roll for Class 1 Trail maintenance, beach maintenance and water quality monitoring.

2.    Adopt a Resolution creating County Service Area 28, Zone of Benefit No. 236, and imposing an annual charge of $196.67 per parcel, plus an annual cost of living modification for storm drain maintenance, and administration for all parcels that are or will be a part of Homewood Lots 3 (APN 097-140-003-000) and Lot 5 (A portion of APN 097-060-037-000, APN 097-060-038-000 and APN 097-130-044-000).

3.    Adopt a Resolution establishing a direct charge to the two common area parcels created for Homewood Lot 3 (APN 097-140-003-000) and Lot 5 (A portion of APN 097-060-037-000, APN 097-060-038-000 and APN 097-130-044-000) in the amount of $4,625 each for the purposes of Maintenance of Class 1 Trail and Beaches, and for National Pollution Discharge Elimination System (NPDES) Water Quality Monitoring Program.

 

10:50 a.m.

8.    COUNTY EXECUTIVE

A.    Arts Council of Placer County | Amendment to Consultant Services Agreement

1.    Approve and authorize the County Executive Officer, or designee, to execute an Amendment to the 2021-2023 Agreement with Arts Council of Placer County, to increase the contract by an additional $42,500 for the period of July 1, 2022, through June 30, 2023, for a new annual total not to exceed amount of $248,100 and amending Scope of Work.

2.    Approve a FY 2022-23 Budget Amendment #AM-00681 for CC10006 - Economic Development in the amount of $42,500 and cancel General Fund Reserves in the amount of $42,500.

 

Received in Meeting

 

DEPARTMENT ITEMS to be considered for action as time allows

 

9.    HEALTH AND HUMAN SERVICES

A.    Electronic Health Record Agreement with California Mental Health Services Authority

1.    Approve Budget Amendment Number AM-00680 in the amount of $1,265,306 within the appropriate accounts of the Health and Human Services Department’s FY 2022-23 Final Budget.

2.    Approve an agreement with California Mental Health Services Authority (CalMHSA) for the development and implementation of a Semi-Statewide Electronic Health Record System in an amount not to exceed, $3,406,353 for the period of March 18, 2022 through March 18, 2029, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

10.  PUBLIC WORKS

A.    Highway 49 Design Sewer Maintenance District 1 | Contract Amendment with Stantec Consulting Services

1.    Approve a contract amendment with Stantec Consulting Services, Contract Number 13853, for $391,503 for a total contract amount not to exceed $973,531. 

2.    Authorize the Director of Public Works, or designee, to execute changes to the contract up to $97,350 consistent with the County Procurement Policy Manual.

3.    Approve a FY 2022-23 Budget Amendment #AM-00672 for CC12012 - Sewer Maintenance District 1, Project No. PJ01560, in the amount of $488,853 and cancel Sewer Maintenance District 1 Infrastructure Reserves (FD21000, OT991012) in the amount of $488,853.

 

 

11.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Cure and Correct Letter

1.    Authorize the Chair to execute a letter to Donald Mooney of the Law Offices of Donald Mooney providing an unconditional commitment not to violate the Ralph M. Brown Act with respect to meetings of the Development Review Committee.

 

Correspondence

 

12.  COUNTY EXECUTIVE

A.    River Fire

1.    Adopt a Resolution to terminate a Local Emergency in Placer County due to the River Fire and rescind Resolution 2021-280 in its entirety.

2.    Adopt a Resolution to terminate a Local Health Emergency Declaration by Placer County due to the River Fire and rescind Resolution 2021-292 in its entirety.

3.    Introduce an uncodified Ordinance, waive oral reading, rescinding Urgency Ordinance Number 6107-B that established regulations for the conduct of wildfire hazard trees and debris removal resulting from the 2021 River Fire.

(Dave Atkinson, Assistant Director of Emergency Services 15 min)

 

13.  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)   LC3S Inc. dba Brookfields Restaurant v. County of Placer, et al

Placer County Superior Court Case No. SCV-0046636

2.    Anticipated Litigation:

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

 

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  The Board will convene as the Board of Directors of the Placer Vineyards Park and Recreation District for Item #27.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.

 

14.  AGRICULTURAL COMMISSION

A.    CAL FIRE California Climate Investments Forest Health Grant Program

1.    Adopt a Resolution ratifying the submission of a grant application to CAL FIRE California Climate Investments Forest Health grant program in the amount of $1,187,704.95 for the Placer County French Meadows Ecological Restoration project and authorizing the Agricultural Commissioner/Sealer, or designee, to execute any required documents including, but not limited to, agreements or amendments necessary to complete the project.

 

15.  AUDITOR

A.    Interest-Bearing Loans from Traffic Mitigation Fees Funds

1.    Adopt an Ordinance, introduced on July 12, 2022, modifying County Code Chapter 15, Article 15.28, Section 15.28.030(P) to include “interest-bearing” loans between lending fee districts.

 

B.    FY 2022-23 County Funds in Workday

1.    Adopt a Resolution approving the funds available as attached to the staff report in the Placer County Workday Financials Enterprise Resource Planning system as of July 1, 2022, for FY 2022-23.

 

16.  BOARD OF SUPERVISORS

A.    Placer County Law Enforcement Chaplaincy

1.    Adopt a Resolution documenting County support for and contributions toward the work and continued services of the Placer County Law Enforcement Chaplaincy (PCLEC) and the expansion of its volunteer ranks.

 

17.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 22-00070 Jara, Matthew (Bodily Injury) $100,000.00

2.    CNDA 22-00088 Bell, William (Property Damage) $799.00

3.    CNDA 22-00091 Franklin, Michael (Personal Injury) $3,000,000.00

4.    CNDA 22-00093 State Farm ASO Winter, Peter (Property Damage) $2,239.34

5.    CNDA 22-00094 Slane, David (Property Damage) $18,924.01

 

18.  CLERK OF THE BOARD

A.    Minutes

1.    Approve the minutes of June 27, 2022

2.    Approve the minutes of June 28, 2022

3.    Approve the minutes of July 12, 2022

 

19.  CLERK-RECORDER-ELECTIONS

A.    Election Results | June 7, 2022

1.    Receive the County Clerk-Recorder-Registrar of Voters’ Certificate of Election Results and Official Final Results for the June 7, 2022, Statewide Direct Primary Election

 

20.  COMMITTEES AND COMMISSIONS

A.    Area 4 Agency on Aging Advisory Council

1.    Approve the reappointment of Jim Williams to Seat #1, and David Wiltsee to Seat #5, representing the Board of Supervisors, on the Placer County Area 4 Agency on Aging Advisory Council.

 

On File Documents

 

21.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Amendment to Placer County Code, Chapter 16 Resulting from Senate Bill 9

1.    Adopt an Ordinance, introduced on July 12, 2022, to amend Chapter 16 of the Placer County Code, Article 16.20 pertaining to Senate Bill 9.

 

22.  COUNTY COUNSEL

A.    Petition to Rescind Tax Sale of 9005 N. Lake Blvd., Kings Beach, CA 96143

1.    Adopt a Resolution appointing and authorizing  William Wright, Esq. of the Law Offices of William Wright to act as the county officer on behalf of the Board of Supervisors to conduct a hearing pursuant to California Revenue and Taxation Code § 3731(b) on the Petition of Veritel Homes, LLC and Ken Joiret to Rescind the Tax Sale of 9005 N. Lake Blvd., Kings Beach, CA 96143 (APN 090-232-016-000) and issue a decision subject to Board approval; require the County Auditor to record each act performed under the authorization of the Resolution; and adopting Administrative Rules and Procedures to use to conduct the hearing.

2.    Authorize the County Purchasing Manager to execute a contract with William Wright, Esq. of the Law Offices of William Wright to provide the services described in the Resolution in an amount not to exceed $15,000 subject to Risk Management and County Counsel concurrence and to execute subsequent amendments consistent with the subject matter and scope of work up to an additional $5,000 with Risk Management and County Counsel concurrence.

 

23.  COUNTY EXECUTIVE

A.    East Placer Lease to Locals Pilot Program | Agreement with Landing, Inc.

1.    Adopt a Resolution approving the East Placer Lease to Locals Pilot Program Guidelines.

2.    Approve an agreement with Landing, Inc. for the marketing and implementation of the Program in the amount of $95,000 for a one-year period.

3.    Approve a FY 2022-23 Budget Amendment #AM-00676 for CC10020 – Tahoe Economic and Community Enhancement budget in the amount of $500,000 and cancel Tahoe Economic and Community Enhancement Fund Reserves in the amount of $500,000.

 

24.  HEALTH AND HUMAN SERVICES

A.    External Evaluation Services | Agreement with The Indigo Project

1.    Approve an agreement with The Indigo Project to provide external evaluation services, as a result of RFP #20280, in a maximum amount not to exceed $150,000 from August 1, 2022 through October 31, 2023, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence and to sign subsequent amendments up to $15,000 consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

B.    Substance Use Treatment Services | Agreement with Native Alliance of the Sierra Nevada Foothills

1.    Approve an agreement with Native Alliance of the Sierra Nevada Foothills for substance use treatment services from July 1, 2022 through June 30, 2024 in an amount not to exceed $81,000, and authorize the Director of Health and Human Services to execute the agreement with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $8,100, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

On File Documents

 

C.    Reappointments to the Mental Health, Alcohol and Drug Advisory Board

1.    Approve the reappointments of Lisa Cataldo, Family Member, District 5, Seat 4 and Claire Buckley, Consumer, District 5, Seat 3 to the Mental Health, Alcohol and Drug Advisory Board.

 

D.    California Department of Public Health Grants Funding Extensions

1.    Adopt a Resolution:

a.    To accept the funding period extension notice from the California Department of Public Health for the Epidemiology and Laboratory Capacity Enhancing Detection funding to support the public health response to COVID-19 to extend the term an additional twenty months for a revised period of May 18, 2020 through July 31, 2024, and authorize the Director of Health and Human Services to accept subsequent amendments not to exceed $100,000, and up to an additional twelve month term, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

b.    To accept the funding period extension notice from California Department of Public Health for the Epidemiology and Laboratory Capacity Enhancing Detection Expansion funding to support the public health response to COVID-19 to extend the term an additional year for a revised period of January 15, 2021 through July 31, 2024, and authorize the Director of Health and Human Services to accept subsequent amendments not to exceed $100,000, and up to an additional twelve month term, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

 

25.  HUMAN RESOURCES

A.    Compensation Adjustments for Various Employee Units and Associated Updates to Chapter 3

1.    Adopt an uncodified Ordinance, introduced July 12, 2022, implementing compensation adjustments for Elected Department Heads.

2.    Adopt an uncodified Ordinance, introduced July 12, 2022, implementing compensation adjustments for classified and unclassified Management employees, including Appointed Department Heads.

3.    Adopt an uncodified Ordinance, introduced July 12, 2022, amending the Schedule of Classifications and Compensation Ordinance related to salary compaction in the District Attorney and Facilities Management departments.

4.    Adopt an uncodified Ordinance, introduced July 12, 2022, implementing benefit adjustments for Confidential employees.

5.    Adopt a codified Ordinance, introduced July 12, 2022, amending various sections of Placer County Code, Chapter 3, to implement compensation adjustments for unrepresented and Placer Public Employees Organization employees.

 

26.  PARKS AND OPEN SPACE

A.    Martis Valley Trail | Agreement with Far Western Anthropological Research Group

1.    Approve and authorize the Purchasing Manager, or designee, to execute an Agreement with Far Western Anthropological Research Group, Inc. as a result of Request for Proposals No. 20244, for the preparation of a Multiple Property Listing Document, in accordance with the National Register Bulletin 16B, and the design of an interpretive kiosk in conjunction with the Martis Valley Trail Project in the maximum amount of $165,000 for the period of July 1, 2022, through October 31, 2023.

 

B.    Park and Grounds Maintenance Services in the Tahoe Vista/Kings Beach Area | Agreement with North Tahoe Public Utility District  

1.    Approve an Agreement with the North Tahoe Public Utility District for park and grounds maintenance services in the Tahoe Vista/Kings Beach area for the period of July 1, 2022, to June 30, 2027, with the option for a single one-year extension in a not-to-exceed base amount of $214,293 for FY 2022-23, and not to exceed the base amount plus a cost-of-living adjustment for subsequent years.

2.    Approve a FY 2022-23 budget amendment #AM-00666 for CC12015 - Parks and Grounds Maintenance in the amount of $73,419 and cancel General Fund reserves in the amount of $73,419.

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

 

27.  PLACER VINEYARDS PARK AND RECREATION DISTRICT

A.    Placer Vineyards Park and Recreation District | Adoption of a Conflict of Interest Code

1.    Adopt a Resolution establishing a Conflict of Interest Code for the Placer Vineyards Park and Recreation District

 

28.  PUBLIC WORKS  

A.    Intention to Set Public Hearing | Annexation 8810 Cook Riolo Road into the Boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek

1.    Adopt a Resolution of Intention to set a public hearing on August 23, 2022, at 9:00 a.m., or as soon thereafter, to consider annexation of 8810 Cook Riolo Road, located at the end of the southwest corner of Almond Blossom Lane and Cook Riolo Road, Roseville (APN 023-240-039-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

29.  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.    Art League of Lincoln

1.    Approve appropriation of $1,350 in Revenue Sharing monies to the Art League of Lincoln as requested by Supervisor Gore ($500), Supervisor Weygandt ($500), Supervisor Jones ($100), and Supervisor Gustafson ($250).

 

B.    Auburn Chamber of Commerce

1.    Approve appropriation of $2,100 in Revenue Sharing monies to Auburn Chamber of Commerce 4th of July event as requested by Supervisor Holmes ($1,000), Supervisor Jones ($100), and Supervisor Gustafson ($1,000).

 

C.    Cowpoke Foundation

1.    Approve appropriation of $750 in Revenue Sharing monies to The Cowpoke Foundation, Fall Gathering event as requested by Supervisor Holmes ($500), Supervisor Jones ($100), and Supervisor Gustafson ($150). 

 

D.    Placer County Council Navy League of the United States - Veterans Day Parade

1.    Approve appropriation of $800 in Revenue Sharing monies to Placer County Council Navy League of the United States, Auburn Area Veterans Day Parade as requested by Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($300). 

 

E.    Placer County Council Navy League of the United States - STEM Program

1.    Approve appropriation of $1,850 in Revenue Sharing monies to the Placer County Council Navy League of the Unites States STEM Program as requested by Supervisor Gore ($500), Supervisor Weygandt ($250), Supervisor Holmes ($500), Supervisor Jones ($250), and Supervisor Gustafson ($350).

 

F.    Silver Wishes, Inc.

1.    Approve appropriation of $1,600 in Revenue Sharing monies to the Silver Wishes, Inc. as requested by Supervisor Gore ($250), Supervisor Weygandt ($1,000), Supervisor Holmes ($250), and Supervisor Jones ($100). 

 

G.   William Jessup University

1.    Approve appropriation of $2,000 in Revenue Sharing monies to William Jessup University, President’s Dinner as requested by Supervisor Weygandt ($500), Supervisor Holmes ($500), Supervisor Jones ($500), and Supervisor Gustafson ($500). 

 

ADJOURNMENT – To next regular meeting, on August 9, 2022.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

August 9, 2022

August 23, 2022

September 13, 2022

September 27, 2022

October 11, 2022

October 24, 2022 (Tahoe)

October 25, 2022 (Tahoe)

November 8, 2022

November 22, 2022

December 6, 2022

December 13, 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 954 2075 3030.

·         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