COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, October 25, 2022

9:00 a.m.

 

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 6789 2704 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.

 

MEETING LOCATION:

Resort At Squaw Creek

400 Squaw Creek Rd

Olympic Valley, CA 96146

 

 

 

FLAG SALUTE – Led by Supervisor Weygandt

 

CONSENT AGENDA: Consent Item 11.B and 12.C were pulled from the consent agenda for discussion. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

ITEMS PULLED FOR DISCUSSION

 

11.  BOARD OF SUPERVISORS

B.    Out-of-State Travel

1.    Approved out-of-state travel for the Placer County Board members, District Directors, Acting CEO, County staff and County Planning Commissioner (C. Gustafson, J. Holmes, S. Jones, L. Wolf, B. Roberts, M. Spelis, J. Christenson, G. Stearns, A. Demattei; “Placer Delegation”) to attend the Placer Business Summit in Washington D.C. November 15, 2022 through November 18, 2022

MOTION: Weygandt/Holmes/Vote 4:0

AYES: Weygandt, Holmes, Jones, Gustafson

ABSTAIN: Gore

12.  COMMITTEES & COMMISSIONS

C.    North Auburn Municipal Advisory Council

1.    Approved the appointment of District 3 representative Marissa Leahy to vacant Seat #2 of the North Auburn Municipal Advisory Council as requested by Supervisor Holmes.

MOTION: Gore/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

PUBLIC COMMENT:  1.) Seth Howard spoke about the benefits of the Carpenters Union.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS:  None

 

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

 

9:30 a.m.

1.    PUBLIC WORKS

A.    Approval of the Lincoln-Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement

1.    Approved the Lincoln - Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement and authorized the Chair to execute the agreement subject to County Counsel and Risk Management concurrence.

MOTION: Jones/Weygandt/Unanimous Roll Call Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

2.    Appointed Supervisor Weygandt District #2 and Supervisor Holmes District #3 to serve as Members and Supervisor Gustafson District #5 to serve as an alternate of the Lincoln - Sewer Maintenance District 1 Wastewater Authority Board of Directors.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

3.    Approved the assumption by the County of the existing City of Lincoln consulting services contract with Stantec Consulting Services Inc., to operate and maintain the Sewer Maintenance District 1 regional pipeline and pump station for a period not to exceed one year and authorized the Director of Public Works, or Designee, to execute assignment documents subject to County Counsel and Risk Management concurrence.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

4.    Authorized the Director of Public Works, or Designee, to execute such documents and take such actions as are necessary to implement the Lincoln – Sewer Maintenance District 1 Wastewater Authority Joint Powers Agreement.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

10:00 a.m.

2.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Costs of Nuisance Abatement – 1615 River Road Bridge

1.    Conducted a public hearing to consider a report and all objections or protests, if any, on Placer County Code Compliance Case CE22-00427 regarding the administrative costs of a nuisance abatement of a bridge located at 1615 River Road in Tahoe City, APNs: 095-130-012-000, 095-130-013-000, 095-130-014-000.

2.    Adopted amended Resolution 2022-222:

a.    Confirming the report but rejecting staff’s proposed total cost recovery amount directing, through amendment of Resolution 2022-222, collection of $62,814.65 as the total costs associated with the bridge abatement located at 1615 River Road, Tahoe City, California.

b.    Directed CDRA staff to send a demand to the property owners to pay that amount within five days from the date of demand. 

MOTION: Weygandt/Jones/Vote 4:1

AYES: Weygandt, Holmes, Jones, Gustafson

NOES: Gore

 

 

 

10:20 a.m.

3.    COUNTY EXECUTIVE

A.    Former Tahoe City Fire Station 51 | Non-Exclusive Right to Negotiate Agreement with Climate and Wildfire Institute, Inc.

1.    Approved a non-exclusive right to negotiate agreement (Agreement) with Climate and Wildfire Institute, Inc., regarding a potential future use of the former Tahoe City Fire Station 51 building on County property (APN 094-070-013-000) as amended, and authorized the County Executive Officer, or designee, to execute an agreement in substantial conformance with the attached agreement, contingent upon County Counsel and Risk Management approval.

2.    Authorized the County Executive Officer, or designee, to take all necessary actions to implement the terms of the Agreement.

MOTION: Weygandt/Holmes/Vote 4:0

AYES: Gore, Weygandt, Holmes, Gustafson

ABSTAIN: Jones

 

 

 

11:30 a.m.

4.    COUNTY EXECUTIVE

A.    North Tahoe/Eastern Placer Priority Projects

1.    Received a presentation from the County Executive Office and Tahoe Department representatives on County led projects in eastern Placer County.

 

 

1:30 p.m.

5.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Rescission of the Village at Palisades Specific Plan Project Approvals

1.    Conduct a Public Hearing on rescission of the Village at Palisades (formerly the Village at Squaw Valley) Specific Plan project approvals from November 15, 2016.

2.    Adopt a Resolution to rescind the following:

a.    The Resolution (No. 2016-221) certifying the Village at Squaw Valley Specific Plan Final Environmental Impact Report and Errata, prepared pursuant to the California Environmental Quality Act (State Clearinghouse #2012102023), adopting the Mitigation Monitoring Reporting Program, and adopting the Findings of Fact and Statement of Overriding Considerations.

b.    The Resolution (No. 2016-222) approving the Village at Squaw Valley Specific Plan.

c.    The Resolution (No. 2016-223) amending to the Squaw Valley General Plan and Land Use Ordinance to (a) incorporate the Village at Squaw Valley Specific Plan (“VSVSP”) land use designation, and (b) to add Goal VI.E.7 and Policies VI.E.7.1 and VI.E.7.2 related to emergency preparedness.

d.    The Resolution (No. 2016-224) approving the Water Supply Assessment.

3.    Adopt an Ordinance to rescind the following:

a.    The Ordinance (No. 5844-B) approving the Development Standards and Design Guidelines for the Village at Squaw Valley Specific Plan.

b.    The Ordinance (No. 5845-B) approving a rezone of all acreage in the Village at Squaw Valley Specific Plan area from their respective current zoning designations to SPL-VSVSP (Specific Plan – Village at Squaw Valley Specific Plan).

c.    The Ordinance (No. 5846-B) approving the Development Agreement.

4.    Rescind approval of a Large-Lot Vesting Tentative Subdivision Map.

Item continued to November 8, 2022, at 2:00 p.m.

MOTION: Gore/Weygandt/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

DEPARTMENT ITEMS to be considered for action as time allows

 

6.    HEALTH AND HUMAN SERVICES

A.    Urgency Ordinance | Mosquito Fire Debris Removal Program

1.    Introduced, waived oral reading and adopted Urgency Ordinance 6169-B establishing standards for the removal of debris generated as a result of the Mosquito Fire.

MOTION: Weygandt/Jones/Unanimous Roll Call Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

7.    PUBLIC WORKS

A.    Road Maintenance Equipment Purchases | Budget Amendment

1.    Approved a FY 2022-23 Budget Amendment #AM-00714 for CC19007 - Road Maintenance in the amount of $3,677,000.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

B.    State Route 89 Fanny Bridge Community Revitalization Project | Approve Funding and Budget Amendment

1.    Authorized the Director of Public Works, or designee, to approve a modification to the funding agreement with the Federal Highway Administration Central Federal Lands Highway Division to provide $6,050,000 in local match funding for the State Route (SR) 89 Fanny Bridge Community Revitalization Project with County Counsel and Risk Management approval.

2.    Authorized the Director of Public Works, or designee, to approve a State Transportation Block Grant (STBG) loan reimbursement agreement for the SR89 Fanny Bridge Community Revitalization Project that includes advancing $1,447,000 in traffic impact fee funding from the County’s Capital Improvement Program followed by future reimbursement of the local advance with STBG funding.

3.    Approved a FY 2022-23 Budget Amendment (AM-00720) for PJ00498 – SR89 Fanny Bridge Community Revitalization Project for CC19006 – Engineering in the amount of $2,947,000.

4.    Approved a FY 2022-23 Budget Amendment (AM-00722) for CC10020 - Tahoe Economic and Community Enhancement Fund in the amount of $1,500,000 and canceled reserves in FD10201 in the amount of $1,500,000, to enable the transfer of Transient Occupancy Tax (TOT) funds to CC19006 - Engineering.

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

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

C.    Roundabouts at the I-80 and Bell Road Interchange Project | Consultant Contract with GHD Inc.

1.    Adopted Resolution 2022-223 authorizing the Director of Public Works, or designee to execute Contract Amendment No. 3 with GHD, Inc. Contract Number 999, for $584,830 for a total contract amount not to exceed $2,575,444; and to execute future amendments to the contract upon Risk Management and County Counsel concurrence up to $257,544 consistent with Public Contract Code Section 20142 and the County Procurement Policy Manual. 

MOTION: Gore/Holmes/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

 

8.    COUNTY EXECUTIVE

A.    Capital Projects Advisory Committee

1.    Adopted Resolution 2022-224 amending Resolution 2018-009 establishing the Capital Projects Advisory Committee

MOTION: Holmes/Gore/Unanimous Vote 5:0

AYES: Gore, Weygandt, Holmes, Jones, Gustafson

 

B.    Short-Term Rental Program Implementation | Update

1.    Received an update on implementation of the County’s Short-Term Rental Program in Tahoe.

 

9.    COUNTY COUNSEL / ADJOURN TO CLOSED SESSION: Pursuant to the cited authority (all references are to the Government Code), the Board of Supervisors will hold a closed session to discuss the following listed items.  A report of any action taken will be presented prior to adjournment.

(A)  GOVERNMENT CODE §54956.9 – CONFERENCE WITH LEGAL COUNSEL

1.    Existing Litigation (Government Code §54956.9(d)(1)):

(a)   In Re Kenneth A. Addison, WCAB Claim

Workers Compensation Appeals Board Case No. ADJ14264397

The Board heard a report and authorized settlement by a 5-0 vote.

 

 

 

 

CONSENT ITEMS

All items on the Consent Agenda have been recommended for approval by the County Executive Department.  All items will be approved by a single roll call vote.  Anyone may ask to address Consent items prior to the Board taking action, and the item may be moved for discussion.

 

10.  AGRICULTURE DEPARTMENT

A.    French Meadows Project | Contract Cancellations with CTL Forest Management Inc.

1.    Approved the cancellation of contract numbers SCN103112 and SCN102946 for mechanical thinning and biomass removal for the French Meadows Forest Project.

 

11.  BOARD OF SUPERVISORS

A.    Commendation | Rocklin Friends of the Library

1.    Approved a Commendation recognizing Rocklin Friends of the Library for their support to the Placer County Library System.

 

B.    ITEM PULLED FOR DISCUSSION Out-of-State Travel

1.    Approve out-of-state travel for the Placer County Board members, District Directors, Acting CEO, County staff and County Planning Commissioner (C. Gustafson, J. Holmes, S. Jones, L. Wolf, B. Roberts, M. Spelis, J. Christenson, G. Stearns, A. Demattei; “Placer Delegation”) to attend the Placer Business Summit in Washington D.C. November 15, 2022 through November 18, 2022

 

12.  COMMITTEES & COMMISSIONS

A.    Placer County Older Adult Advisory Commission

1.    Approved the reappointment of Michelle Nevins to Seat #2, representing District 2, and the appointment of Cheryll Moore to vacant Seat #5, representing District 5, on the Placer County Older Adult Advisory Commission.  

 

B.    Assessment Appeals Board

1.    Approved the reappointment of Mike Deferrari to Seat #2, representing District 2, Adam Brown to Seat #4, representing District 4, and the appointment of Robert Lisenbee to vacant Seat #5, representing District 5, on the Assessment Appeals Board.

 

C.    ITEM PULLED FOR DISCUSSION North Auburn Municipal Advisory Council

1.    Approve the appointment of District 3 representative Marissa Leahy to vacant Seat #2 of the North Auburn Municipal Advisory Council as requested by Supervisor Holmes.

 

13.  FACILITIES MANAGEMENT

A.    Juvenile Detention Facility | Termination Agreement between County of Placer and MCP Solar Assets Partners II, LLC

1.    Authorized the Director of Facilities Management, or designee, to approve a Termination Agreement between the County of Placer and MCP Solar Assets Partners II, LLC for the photovoltaic system located at the Juvenile Detention Facility at the Placer County Government Center, subject to County Counsel and Risk Management concurrence.

 

 

14.  HEALTH AND HUMAN SERVICES

A.    California Advancing and Innovating Medi-Cal Managed Care Program Enhanced Care Management and Community Supports | Amendment to Revenue Agreement with Anthem Blue Cross and Health Net of California

1.    Approved an amendment to the revenue agreement with Anthem Blue Cross related to Enhanced Care Management and Community Supports services to amend the services provided from January 1, 2022, through December 31, 2022, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, to sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence, and approved automatic renewal for consecutive one (1) year periods unless otherwise terminated.

2.    Authorized the Director of Health and Human Services, or Designee, to sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence for the revenue agreement with Health Net of California to provide Enhanced Care Management services to populations of focus for reimbursement to Placer County Health and Human Services in accordance with established rates from January 1, 2022, through December 31, 2022, and approved automatic renewal for consecutive one (1) year periods unless otherwise terminated.

3.    Authorized the Director of Health and Human Services, or Designee, to sign subsequent amendments consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence for the revenue agreement with Health Net of California to provide covered Community Supports to populations of focus for reimbursement to Placer County Health and Human Services from January 1, 2022, through December 31, 2022, and authorized the Director of Health and Human Services to sign the agreement with Risk Management and County Counsel concurrence and approved automatic renewal for consecutive one (1) year periods unless otherwise terminated.

 

B.    California Department of Social Services Housing and Disability Advocacy Program Allocation

1.    Approved the Director’s Certification for the revenue allocation agreement with the California Department of Social Services in an amount not to exceed $946,302 to run the Housing and Disability Advocacy Program from July 1, 2022, through June 30, 2023 authorized the Director of Health and Human Services, or Designee, to sign the agreement and other related documentation with Risk Management and County Counsel concurrence, and subsequent amendments up to $94,630 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Reaffirm a Local Health Emergency Declaration Due to the Mosquito Fire

1.    Adopted Resolution 2022-220 to reaffirm 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.

 

D.    California Department of Social Services for Housing Support Program Allocation

1.    Approved the Director’s Certification for the revenue allocation agreement with the California Department of Social Services in an amount not to exceed $3,599,627, for the Housing Support Program, from July 1, 2022, through June 30, 2023, and authorized the Director of Health and Human Services, or Designee, to sign the agreement and other related documentation, 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.

 

 

15.  HUMAN RESOURCES

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

1.    Adopted Ordinance 6168-B, introduced October 11, 2022, to amend the uncodified Schedule of Classifications and Compensation Ordinance to:

a.    Create the new classifications of Appraisal Technician I and Assessment Technician I/II.

b.    Retitle the Appraisal Technician to Appraisal Technician II and the Assistant/Associate Appraiser to Appraiser I/II.

 

 

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

 

A.    Caseload Explorer Annual Software Maintenance and Support | AutoMon LLC

1.    Approved an increase to contract number SCN104709 with AutoMon LLC of Scottsdale, AZ for software license fees, support and related services for the Probation Caseload Explorer case management system in the amount of $14,236.79 for a revised maximum amount of $113,894.58 through November 30, 2022.

2.    Authorized the Purchasing Manager to sign all required documents subject to department concurrence and available funding.

 

B.    Lower Secline Water Quality Improvement Project | Reject All Bids

1.    Authorized rejection of all bids received for the Lower Secline Water Quality Improvement Project Bid No. 20271.

 

C.    Amend Contract for Assessment Workflow Software | Just Appraised Inc.

1.    Approved an amendment to a contract with Just Appraised Inc. of San Francisco, CA for assessment workflow software to add Single Sign On service in the amount of $20,000 for a new total of $171,500.

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

 

D.    Laboratory Supplies and Testing Services | Redwood Toxicology Laboratory Inc.

1.    Approved an increase to a negotiated agreement with Redwood Toxicology Laboratory Inc. of Santa Rosa, CA for the purchase of laboratory supplies and testing services for controlled substances based on a cooperative contract through September 30, 2022 in the amount of $35,000 for a new total of $155,000.

2.    Approved the renewal of the agreement for the period of October 1, 2022 through September 30, 2023 in the maximum amount of $240,000.

3.    Approved an option to renew the agreement on a year to year basis for the effective period of the cooperative contract in the annual amount of $240,000.

4.    Authorized change orders up to a cumulative amount of $24,000 consistent with the Placer County Procurement Policy.

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

 

 

17.  REVENUE SHARINGIn approving the following appropriations, the Placer County Board of Supervisors makes the finding that each and every approved contribution serves a public purpose by promoting the general welfare of the County and its inhabitants; therefore, the County benefits.

 

A.    Auburn Downtown Business Association, Wine, Ale and Food Festival

1.    Approved appropriation of $700 in Revenue Sharing monies to the Auburn Downtown Business Association Wine, Ale and Food Festival as requested by Supervisor Gore ($200), Supervisor Jones ($250) and Supervisor Gustafson ($250).

 

B.    Placer Community Foundation, 2023 Nonprofit Initiative

1.    Approved appropriation of $1,750 in Revenue Sharing monies to Placer Community Foundation as requested by Supervisor Gore ($250), Supervisor Weygandt ($250), Supervisor Holmes ($500), Supervisor Jones ($500), and Supervisor Gustafson ($250).

 

C.    Roseville Police Activities League

1.    Approved appropriation of $1,250 in Revenue Sharing monies to the Roseville Police Activities League as requested by Supervisor Gore ($750), Supervisor Weygandt ($250), and Supervisor Jones ($250).

 

18.  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 Foresthill Fire Protection District ($900,000) and the Colfax Cemetery District ($155,000) as prescribed by the California State Constitution.

 

19.  PARKS AND OPEN SPACE

A.    Public Recreation Area Name Changes in Olympic Valley

1.    Adopted Resolution 2022-221 renaming the Public Recreation Areas located at 101 Olympic Valley Road in Olympic Valley from “Squaw Valley Park” to “Olympic Valley Park” and “Squaw Valley Trail” to “Olympic Valley Trail”.

 

ITEMS FOR INFORMATION:

 

ADJOURNMENT – To next regular meeting, on November 8, 2022.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

November 8, 2022

November 29, 2022

December 6, 2022

December 13, 2022

January 10, 2023

January 23, 2023 (Tahoe)

January 24, 2023 (Tahoe)

February 14, 2023

February 28, 2023

March 14, 2023

March 28, 2023

 

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 6789 2704.

·         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