COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, September 27, 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 988 1731 1198 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 Gore

 

 

CONSENT AGENDA: Consent Item 10.A was removed from the consent agenda. Consent Item 18.B was pulled from the Consent Agenda for discussion. Supervisor Gustafson recused herself from items 15.D and 15.E 

 

With the exception of Items 15.D and 15.E, Consent Agenda approved as indicated:

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

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

As to Item 15.D and 15.E, Consent Item approved as indicated:

MOTION: Holmes/Gore/Roll Call Vote 3:0

AYES: Gore, Holmes, Jones

RECUSE: Gustafson

ABSENT: Weygandt

 

CONSENT ITEMS PULLED FROM AGENDA:

 

18.  HEALTH AND HUMAN SERVICES

B.    Prostate Cancer Awareness Month

1.    Approved a Proclamation declaring September 2022 as “Prostate Cancer Awareness Month” in Placer County.

MOTION: Jones/Holmes/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

 

PUBLIC COMMENT: 1.) Scott Vaughn and Bradley Cutler discussed the lawsuit concerning the Tree Lake Village neighborhood and mini storage. 2.) Richard Lingensjo provided information about Molten Salt Reactors. 3.) Skip read a Declaration that was made at the State Capital by the State of New California. 4.) Jennifer discussed how the poisons and toxins in our food and water are affecting our mental health and inflammation in our bodies. 5.) David Foster raised safety concerns regarding the house in his neighborhood that is run by the Gathering Inn.

 

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Jane Christenson, Acting County Executive Officer, introduced Dave Atkinson, Assistant Director of Emergency Services who gave an update on local assistance for residents impacted by the Mosquito Fire. 

 

 

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

 

10:00 a.m.

1.    HEALTH AND HUMAN SERVICES

A.    Overview of Health and Human Services Funding and Expenditures

1.    Received a report on Health and Human Services funding and expenditures.

 

 

10:30 a.m.

2.    PUBLIC WORKS

A.    Update on the Lincoln-North Auburn Wastewater Authority Joint Powers Agreement

1.    Received an update on development of the Lincoln-North Auburn Wastewater Authority Joint Powers Agreement.

 

11:00 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Gateway Village Masterplan Rezone, Tentative Subdivision Map, and Conditional Use Permit (PLN20-00356), Mitigated Negative Declaration Supervisorial District 5 (Gustafson)

1.    Conducted a Public Hearing on the Gateway Village Masterplan project;

a.    Adopted the Mitigated Negative Declaration and Mitigation Monitoring Program for the Gateway Village Masterplan project (SCH# 2022060449) prepared pursuant to the California Environmental Quality Act.

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

b.    Adopted Ordinance 6166-B to Rezone the project parcel from CPD-Dc-AO (Commercial Planned Development, combining Design Scenic Corridor, combining Airport Overflight Zone) to CPD-Dc-AO-TC (Commercial Planned Development, combining Design Scenic Corridor, combining Airport Overflight Zone, combining Town Center Commercial).

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

c.    Approved the Gateway Village Tentative Subdivision Map for the subdivision of the 2.94-acre site into a 27-lot residential single-family subdivision. Modified Condition of Approval No. 1 to include a sentence at the end stating, The project approval is subject to the “Local Workforce Housing & District Capacity Fee Agreement Between the County of Placer and Haldeman Homes, Inc., Gateway Court LLC, and Gateway Village LLC.”

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

d.    Approved the Conditional Use Permit for a detached, single-family residential development within the -TC combining zoning district, with Condition of Approval No. 1 modified.

 

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

11:30 a.m.

4.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer County Annual Housing Program Update

1.    Received a presentation on the County’s Annual Housing Program and five-year review for 2017-2022.

2.    Approved staff’s recommendation for the proposed Housing Work Plan for Fiscal Year 2022-2023 located on pages 22-27 of the Five-Year Housing Program Update.

MOTION: Gore/Holmes/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

1:30 p.m.

5.    FACILITIES MANAGEMENT

A.    Placer County Government Center Facilities Update

1.    Received a progress report on the Placer County Government Center facilities improvements, including the construction of the new Health and Human Services Center and proposed relocation and consolidation of departments.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

6.    HEALTH AND HUMAN SERVICES

A.    Ratifying Mosquito Fire Local Health Emergency

1.    Adopted Resolution 2022-204 to ratify a Local Health Emergency Declaration by the Placer County Interim Health Officer due to the immediate public health threat caused by hazardous waste and debris from the Mosquito Fire.

MOTION: Holmes/Gore/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

B.    California Department of Public Health for Future of Public Health | Funding Allocation

1.    Ratified the Director of Health and Human Services’ submission to accept the California Department of Public Health for Future of Public Health Funding Allocation Award Certification in the amount of $1,661,462 for the period of July 1, 2022 through June 30, 2024, and authorized the Director of Health and Human Services to sign all related documentation for the award, and to accept additional funds up to $100,000, with Risk Management and County Counsel concurrence.

2.    Approved a FY 2022-23 Budget Amendment #AM-00709 for CC14011- Public Health in the amount of $1,661,462.

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

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

C.    Placer County Mental Health Services Act FY 2022-2027 Innovation Plan

1.    Adopted the FY 2022-2027 County Mental Health Services Act Five-Year Innovations Plan and Expenditure Report for the total amount of $4,562,393.

MOTION: Jones/Holmes/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

7.    PUBLIC WORKS

A.    Riolo Vineyards Specific Plan Traffic Fee Credit/Reimbursement Agreement for Walerga Road and PFE Road | Agreement with JEN California 8, LLC

1.    Approved a Traffic Fee Credit/Reimbursement Agreement with JEN California 8, LLC for improvements to Walerga Road and PFE Road as part of Riolo Vineyards Specific Plan included in the Dry Creek District of the Capital Improvement Program and Countywide Traffic Fee Program constructed as part of the Riolo Vineyards Specific Plan, and authorized the Director of Public Works, or designee to sign the agreement.

MOTION: Gore/Jones/Vote 4:0

AYES: Gore, Holmes, Jones, Gustafson

ABSENT: Weygandt

 

8.    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.

 

1.    Anticipated Litigation:

(a)   Significant exposure to litigation pursuant to subdivision (d)(2) of Government Code §54956.9: Six potential cases

First potential case: The Board heard a report and provided direction on a 4-0 vote; Supervisor Weygandt absent.

 

Second potential case: The Board heard a report and provided direction on a 4-0 vote; Supervisor Weygandt absent.

 

Third potential case: The Board heard a report. No action requested or taken.

 

Fourth potential case: The Board heard a report. No action requested or taken.

 

Fifth potential case: The Board heard a report and provided direction on a 4-0 vote; Supervisor Weygandt absent.

 

Sixth potential case: The Board heard a report and provided direction on a 4-0 vote; Supervisor Weygandt absent.

 

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.

 

9.    AGRICULTURE

A.    High Risk Pest Exclusion Program | Cooperative Agreement with the California Department of Food and Agriculture

1.    Adopted Resolution 2022-193 authorizing the Agricultural Commissioner to sign Cooperative Agreement No. 22-1375-000-SG with the California Department of Food and Agriculture in the amount of $182,746.98 for the 2022-2023 High Risk Pest Exclusion Program for the Agreement Term of July 1, 2022 through June 30, 2023.

 

10.  AUDITOR

A.    ITEM REMOVED FROM AGENDA Purchase of a Mail Folder/Inserter

1.    Approve the purchase of a Mail Folder/Inserter.

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

 

11.  BOARD OF SUPERVISORS

A.    Proclamation | Placer High School, 125th Anniversary

1.    Approved a Proclamation honoring the legacy of Placer High School on its 125th Anniversary.

 

12.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 22-00114 Ambriz Garduno, Lamberto (Property Damage) Unstated

2.    CNDA 22-00115 Anderson, Kymon (Property Damage) $1,000

3.    CNDA 22-00116 Ahuja, Alok & Karthika (Property Damage) $6,402.81

4.    CNDA 22-00117 Carr, Margaret (Property Damage) $5,908.51

5.    CNDA 22-00118 Felice, Adrian (Property Damage) $564.54

 

13.  CLERK OF THE BOARD

A.    Minutes

1.    Approved the minutes of the August 23, 2022 regular meeting.

2.    Approved the minutes of the September 6, 2022 special meeting.

3.    Approved the minutes of the September 13, 2022 regular meeting.

 

B.    Revisions to the 2022 Meeting Schedule of the Board of Supervisors

1.    Canceled the Regular Meeting on Tuesday, November 22, 2022, in Auburn

2.    Approved the addition of a Regular Meeting on Tuesday, November 29, 2022, in Auburn

 

 

14.  COMMITTEES AND COMMISSIONS

A.    Wastewater Advisory Committee

1.    Approved the reappointment of Mark Navo to Seat #5, representing Septage Pumper, Guy Ostenson to Seat #6, representing Septic Tank Manufacturing, Mike Broyer to Seat #9, representing Contract/Install Association, and Mark Lindbloom to Seat #10, representing Public-at-large, on the Wastewater Advisory Committee.

 

B.    Foresthill Veterans Memorial Hall Board of Trustees

1.    Approved the 2022/23 term appointments of the Foresthill Veterans Memorial Hall Board.

C.    Placer County Older Adult Advisory Commission

1.    Approved the reappointment of Muriel Moore to Seat #1 of the Placer County Older Adult Advisory Commission.

 

15.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    SB863 Mental Health Facility | Plan Check and Inspection Service Contract with Interwest Consulting Group

1.    Approved and authorized the Building Services Division Deputy Director or designee to execute a contract with Interwest Consulting Group to provide plan check and inspection services for the SB863 Mental Health Facility Project at the South Placer Jail and execute any subsequent amendments to this contract subject to County Counsel and Risk Management concurrence.

 

B.    SB844 Vocational Training and Medium Security Facility | Plan Check and Inspection Service Contract with Interwest Consulting Group

1.    Approved and authorized the Building Services Division Deputy Director or designee to execute a contract with Interwest Consulting Group to provide plan check and inspection services for the SB844 Vocational Training and Medium Security Facility Project at the South Placer Jail and execute any subsequent amendments to this contract subject to County Counsel and Risk Management concurrence.

 

C.    Riolo Vineyards Specific Plan – Mason Trails Subdivision Site Acceptance: Mason Trails Phase 1 Improvement Plans, ESD20-00008; Mason Trails Phase 2 Improvement Plans, ESD20-00009

1.    Accepted the improvements for the Riolo Vineyards Specific Plan Mason Trails Subdivision 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 surety upon completion of the applicable retention period:   

a.    Faithful Performance – Set at 10 percent of the value of any otherwise unsecured completed 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 Materials – Set at 50 percent or the total of all claims per Government Code Section 66499.7, whichever is higher, with the release of the remaining security upon expiration of the claims period.

3.    Adopted Resolution 2022-194 accepting a total of 1.73 miles of new subdivision roadways into the County Maintained Mileage System.

 

D.    Schaffer’s Mill Phase 3D Subdivision Final Map, Tract No. ESD21-00064

1.    Authorized the Chair to sign the Schaffer’s Mill Phase 3D Subdivision Final Map and approved the recordation of the Subdivision Final Map.

 

E.    Schaffer’s Mill Phase 3D Subdivision Site Acceptance, ESD20-00336

1.    Accepted the improvements for the Schaffer’s Mill Phase 3D Subdivision as complete.

 

16.  COUNTY EXECUTIVE

A.    Placer Administrative Manual | Information Technology Policy Updates

1.    Approved updates to the Countywide Information Security Program Charter, Countywide Information Security Policies and the Electronic and Digital Signature Policy.

 

B.    Pacific Forest and Watershed Lands Stewardship Council Tax Neutrality Funding Agreement for 1,186 acres in the Bear River Planning Unit

1.    Adopted Resolution 2022-195 approving a funding agreement with the Pacific Forest and Watershed Lands Stewardship Council for $307,996 in lieu of property taxes related to the transfer of 1,186 acres located in the County of Placer, State of California, in the Bear River Planning Unit from the Pacific Gas and Electric Company to the California Department of Forestry and Fire Protection.  

 

C.    Pacific Forest and Watershed Lands Stewardship Council Tax Neutrality Funding Agreement for 27 acres in the Bear River Planning Unit

1.    Adopted Resolution 2022-196 approving a funding agreement with the Pacific Forest and Watershed Lands Stewardship Council for $49,709 in lieu of property taxes related to the transfer of 27 acres located in the County of Placer, State of California, in the Bear River Planning Unit from the Pacific Gas and Electric Company to the California Department of Forestry and Fire Protection.

 

D.    Pacific Forest and Watershed Lands Stewardship Council Tax Neutrality Funding Agreement for 1,076 acres in the Lake Spaulding Planning Unit

1.    Adopted Resolution 2022-197 approving a funding agreement with the Pacific Forest and Watershed Lands Stewardship Council for $254,192 in lieu of property taxes related to the transfer of 1,076 acres located in the County of Placer, State of California, in the Lake Valley Reservoir area of the Lake Spaulding Planning Unit from the Pacific Gas and Electric Company to the California Department of Forestry and Fire Protection.

 

E.    Reaffirm a Local Emergency in Placer County due to the December 26, 2021 Winter Storms

1.    Adopted Resolution 2022-198 to reaffirm a local emergency in Placer County due to the December 26, 2021 winter storms.

 

17.  FACILITIES MANAGEMENT

A.    Notice of Completion | Auburn Library Roof & HVAC Renewal Project

1.    Adopted Resolution 2022-199 accepting the Auburn Library Roof & HVAC Renewal Project, Project No. PJ01234, located at 350 Nevada Street, Auburn, as complete and authorized the Director of Facilities Management, or designee, to sign and record the Notice of Completion for the contract with Madsen Roofing & Waterproofing, Inc.

 

18.  HEALTH AND HUMAN SERVICES

A.    Lot Creation Water Supply Code Amendment

1.    Adopted Ordinance 6165-B introduced September 13, 2022, to amend Placer County Code Chapter 13, Article 13.08, Section 13.08.030, Chapter 16, Article 16.08, Section 16.08.040(E), and Chapter 16, Article 16.20, Section 16.20.180, relating to water treatment options for subdivisions.

 

B.    Prostate Cancer Awareness Month

1.    ITEM PULLED FOR DISCUSSION Approve a Proclamation declaring September 2022 as “Prostate Cancer Awareness Month” in Placer County.

 

19.  HUMAN RESOURCES

A.    Amendment to Employment Agreement with County Counsel Karin E. Schwab

1.    Approved and authorized the Chair to execute an amendment to the employment agreement with County Counsel Karin E. Schwab, extending the term of the agreement to November 19, 2027.

 

20.  LIBRARY

A.    Placer County Library Cards | Memorandum of Understanding with Tahoe Truckee Unified School District

1.    Approved an evergreen Memorandum of Understanding with the Tahoe Truckee Unified School District to facilitate the issuing of Placer County Library cards to all students in the Tahoe Truckee Unified School District and authorized the County Librarian or designee to sign the Memorandum of Understanding with Risk Management and County Counsel concurrence and subsequent amendments consistent with its scope of work.  

 

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

 

A.    PrimeGov Committee Manager and OneView Citizen Relationship Management Software | Contract Amendment with Prime Government Solutions, Inc.

1.    Approved a FY 2022-23 Budget Amendment #AM-00713 for CC10003 – Clerk of the Board in the amount of $24,054.79 and cancel General Fund reserves.

2.    Approved a FY 2022-23 Budget Amendment #AM-00713 for CC10002 – Board of Supervisors in the amount of $57,210.96 and cancel General Fund reserves.

3.    Approved an amendment to the contract with Prime Government Solutions Inc. of Scottsdale, AZ for three years of annual support of the Meeting Manager, Committee Manager, and OneView Citizen Relationship Management software modules for a revised maximum contract amount of $131,764.75 through November 16, 2023.

4.    Authorized change orders up to a maximum amount of $13,176.48 consistent with Placer County’s Procurement Policy.

5.    Authorized the Purchasing Manager to sign all required documents, subject to departmental concurrence and available funding.

 

22.  PUBLIC WORKS

A.    Rollins Lake Road Slide Repair Project | Construction Management Services Agreement with Ghirardelli Associates, Inc.

1.    Authorized the Director of Public Works, or designee, to sign and execute Amendment No. 1 to Construction Management Services Agreement No. 001316 with Ghirardelli Associates Inc. for the Rollins Lake Road Slide Repair Project, upon Risk Management and County Counsel concurrence, increasing the contract amount by $120,050.42, for a total amount not to exceed $320,015 and to execute changes to the contract up to $28,500 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual.

 

B.    Notice of Completion | Dowd Road Over Raccoon Creek Bridge Replacement Project

1.    Adopted Resolution 2022-200 accepting the Dowd Road over Raccoon Creek Bridge Replacement Project, Contract No. 001236 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

C.    Notice of Completion | Foresthill Road Wall Stabilization Project

1.    Adopted Resolution 2022-201 accepting the Foresthill Road Wall Stabilization Project, Contract No. 000993 as complete, and authorized the Director of Public Works, or designee, to sign and record the Notice of Completion.

 

23.  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 Nature Center, 30th Anniversary Fundraiser

1.    Approved appropriation of $750 in Revenue Sharing monies to Placer Nature Center, 30th Anniversary Fundraiser as requested by Supervisor Gore ($200), Supervisor Jones ($250), and Supervisor Gustafson ($300).

 

B.    St. Vincent de Paul Society, Beverly Hillbillies Ball

1.    Approved appropriation of $500 in Revenue Sharing monies to St. Vincent de Paul, Beverly Hillbillies Ball as requested by Supervisor Gore ($250) and Supervisor Jones ($250).

 

C.    The Forgotten Soldier Program, 12th Annual 111-Mile Fallen Heroes Motorcycle Ride

1.    Approved appropriation of $1,250 in Revenue Sharing monies to The Forgotten Soldier Program, 12th Annual 111-Mile Fallen Heroes Motorcycle Ride as requested by Supervisor Weygandt ($500), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($250).

 

24.  SHERIFF

A.    Alcohol Beverage Control Grant

1.    Adopted Resolution 2022-202 authorizing the Sheriff-Coroner-Marshal, or designee, to execute a grant award agreement from the California State Department of Alcoholic Beverage Control in the amount of $50,000, for the period of July 1, 2022 to June 30, 2023 to help fund enforcement efforts.

2.    Approved Budget Amendment AM-00708 to increase revenue and expenditures in the FY 2022-23 CC10001 – Sheriff’s Grant Program Budget by the award amount of $50,000.

 

25.  TREASURER-TAX COLLECTOR

A.    Temporary Borrowing of Treasury funds for Dry Period Financing

1.    Approved the temporary borrowing of Treasury funds for FY 2022-23 by the Mid-Placer Public Schools Transportation Agency ($700,000), Placer County Resource Conservation District ($4,000,000), and the South Placer Fire District ($3,500,000) as prescribed by the California State Constitution.

 

B.    Return of Escheated Funds

1.    Adopted Resolution 2022-203 directing the Auditor-Controller to return the amount of $126,863 from the General Fund to the Placer County Treasurer’s Heir Trust Fund to allow these funds to be claimed and distributed pursuant to Government Code §50050 and Probate Code §7663.

 

 

ADJOURNMENT – To next regular meeting, on October 11, 2022.

 

 

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

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 988 1731 1198.

·         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