COUNTY OF PLACER

BOARD OF SUPERVISORS

AGENDA

Tuesday, February 28, 2023

9:00 a.m.

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

 

Bonnie Gore, District 1                        Jane Christenson, County Executive Officer

Shanti Landon, District 2                                         Karin Schwab, County Counsel

Jim Holmes, District 3, Chair                                Megan Wood, Clerk of the Board

Suzanne Jones, District 4, Vice Chair Marci Branaugh, Deputy Clerk of the Board

Cindy Gustafson, District 5                                                                                       

 

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 924 6012 0979 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:

 

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 County Counsel Karin Schwab  

 

CONSENT AGENDA: 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.

 

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

 

9:30 a.m.

1.    AUBURN INTERFAITH FOOD CLOSET

A.    Presentation

1.    Receive a presentation and Update on Auburn Interfaith Food Closet Operations.

 

10:00 a.m.

2.    HEALTH AND HUMAN SERVICES

A.    Psychiatric Health Services | Amendment with North Valley Behavioral Health

1.    Approve an amendment with North Valley Behavioral Health for psychiatric health services at their Yuba City locations increasing the agreement by $600,000 for a new total amount not to exceed $3,900,000 for the period of July 1, 2021, through June 30, 2023, and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

10:10 a.m.

3.    PUBLIC WORKS

A.    American River Debris Removal Project | Approve Fund Transfer Agreement and Authorize Director of Public Works to Execute Agreement with California Department of Transportation

1.    Adopt a Resolution to approve a Fund Transfer Agreement (FTA) between the California Department of Transportation and the County to receive $8,000,000 of Priority Legislative Budget Project Funds for the American River Debris Removal Project, Project No. PJ02099, and authorize the Director of Public Works to execute the FTA, with Risk Management and County Counsel concurrence.

2.    Determine the proposed action is not a project pursuant to CEQA Guidelines Section 15378.   

 

10:30 a.m.

4.    COUNTY EXECUTIVE

A.    Update on the Mobile Temporary Shelter

1.    Receive an update on the Mobile Temporary Shelter located at 11715 F. Avenue.

2.    Consider expansion of the Food Services contract with Summit Food Services to include two (2) meals per day in support of the Mobile Temporary Shelter operations.

 

DEPARTMENT ITEMS to be considered for action as time allows

 

5.    SHERIFF

A.    AB 481 Annual Report and Approval to Acquire Additional Equipment

1.    Introduce an uncodified Ordinance, waive oral reading, approving the continued use of public safety equipment and adopt the updated Placer County Sheriff’s Office General Orders, Operations 28 policy entitled, “AB 481 – Public Safety Equipment”. in accordance with Government Code sections 7070-7075 for the use of specified equipment.

2.    Approve the addition of a new item, a Skydio X2E Unmanned Aircraft System, to the approved Military Equipment list in the updated Placer County Sheriff’s Office General Orders, Operations 28 policy entitled “AB 481 – Public Safety Equipment”.

3.    Receive the Placer County Sheriff’s Office “2023 AB 481 Annual Report” as required under Government Code 7072(a).

 

6.    PROBATION

A.    AB 481 Annual Report

1.    Introduce an uncodified ordinance, waive oral reading, approving the continued use of public safety equipment as outlined under the Placer County Probation Department’s AB481 related policy entitled, “Public Safety Equipment/Unmanned Aerial System (UAS) Operations” in accordance with Government Code sections 7070-7075 for the use of specified equipment.

2.    Receive the Placer County Probation Department’s “2023 AB481 Annual Report” as required under Government Code 7072(a)

 

7.    DISTRICT ATTORNEY

A.    AB 481 Annual Report

1.    Introduce an uncodified ordinance, waive oral reading, approving the continued use of public safety equipment and adopt the District Attorney’s Office Policy 706 “Military Equipment” in accordance with Government Code sections 7070-7075 for the use of specified equipment.

2.    Receive the District Attorney’s Office “2023 Government Code 7072(a) report as required under Government Code 7072(a).

 

8.    COUNTY EXECUTIVE OFFICE

A.    Proposed Board of Supervisors (BOS) Staffing Model: Request for BOS Direction

1.    Receive a presentation outlining Board of Supervisors (BOS) district staffing models and provide direction to staff.

 

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)   Alejandro Arceo v. City of Roseville, et al.

       U.S. District Court, Eastern District Case No: 2:20-cv-02334-DAD-DB

(b)   City of Lincoln v. County of Placer

       U.S. District Court, Eastern District Case No: 2:18-cv-00087-KJM-AC

(c)   Taylor, Phaelan v. County of Placer

       Placer County Superior Court S-CV-0044311

 

2.    Anticipated Litigation:

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

 

(B)  GOVERNMENT CODE §54957.6 - CONFERENCE WITH LABOR NEGOTIATORS

(a)   Agency designated representatives: Jane Christenson, Kate Sampson, Karin Schwab, and Che Johnson

Employee organization: DSA

(b)   Agency designated representatives: Jane Christenson, Kate Sampson, and Karin Schwab

Employee organization: PCDDAA

 

 

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.  AUDITOR

A.    Discharge from Accountability for the Collection of Debt

1.    In accordance with Resolution Number 2013-267 and Government Code Sections 25257 through 25259, included with the staff report is a report of discharged accounts approved by the Auditor-Controller during the period of January 1, 2020, through December 31, 2022. Discharged debt totaled $84,758.

 

11.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 23-00014 Willis, Jason (Property Damage) $93.24

2.    CNDA 23-00015 Bosley, Jacob (Personal Injury) Unstated

3.    CNDA 23-00016 Bosley, Jacob (Personal Injury) $1,000,000

4.    CNDA 23-00020 Miller, Scott (Property Damage) $349.99

5.    CNDA 23-00023 Williams, Lori (Bodily Injury) $1,000,000

6.    CNDA 23-00024 Ingersoll, John R. (Property Damage) $150

7.    CNDA 23-00025 Light, Mikaela (Property Damage) $2,695.70

 

12.  CLERK OF THE BOARD

A.    Minutes

1.    Approve the minutes of January 10, 2023

2.    Approve the minutes of January 23, 2023

3.    Approve the minutes of January 24, 2023

 

13.  COMMITTEES AND COMMISSIONS

A.    North Auburn Municipal Advisory Council Appointments

1.    Approve the reappointment of Mike Lutzker to seat #5 and the appointment of Stewart Wells to seat #4 of the North Auburn Municipal Advisory Council.

 

B.    Rural Lincoln Municipal Advisory Council Appointments

1.    Approve the reappointment of George Alves to seat #2 and Richard Lewis to seat #3 to the Rural Lincoln Municipal Advisory Council.

 

C.    Greater Auburn Area Fire Safe Council

1.    Adopt a Resolution superseding Resolution 2004-236 regarding appointments to the Greater Auburn Area Fire Safe Council.

 

D.    Greater Auburn Area Fire Safe Council Appointment

1.    Approve the reappointment of Kathy Baxter to seat #2 and Frank Udvarhely to seat #3 of the Greater Auburn Area Fire Safe Council.

 

E.    Placer Sierra Fire Safe Council Appointments

1.    Approve the reappointment of Bob Zaucha to seat #2 and Don Beldon to #6 of the Placer Sierra Fire Safe Council.

 

F.    Placer County Older Adult Advisory Commission Appointments

1.    Approve the appointment of Lorin Meeks-Harris to seat #12 of the Placer County Older Adult Advisory Commission.

 

14.  COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    The Park at Granite Bay Subdivision Final Map ESD17-00089

1.    Authorize the Chair to sign The Park at Granite Bay Subdivision Final Map and Subdivision Improvement Agreement and approve the recordation of the Final Map and the Agreement.

2.    Adopt a Resolution to abandon certain Sewer Easements and Sewer Access Easements and authorize the County Surveyor to take all necessary steps to record the Resolution of Abandonment upon completion and acceptance of the subdivision improvements within The Park at Granite Bay property.

3.    Determine the proposed actions consistent with the Final Environmental Impact Report for The Park at Granite Bay (SCH #20140145), which was certified by the Board of Supervisors on October 11, 2016.

 

15.  COUNTY EXECUTIVE

A.    Discharge of Accountability of Court Ordered Debt

1.    Adopt a Resolution authorizing the Revenue Services Division a Discharge of Accountability of Court Ordered Debt, pursuant to Section 25259 of the California Government Code..

 

B.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms

1.    Adopt a Resolution to reaffirm the Proclamation of a Local Emergency in Placer County due to the 2022/2023 Early Winter Storms.

 

C.    Reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire

1.    Adopt a Resolution to reaffirm the Proclamation of a Local Emergency in Placer County due to the Mosquito Fire.

 

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

1.    Adopt a Resolution to reaffirm the Proclamation of a Local Emergency in Placer County due to the December 26, 2021 Winter Storms.

 

16.  FACILITIES MANAGEMENT

A.    Property Transfer Agreement Applegate Civic Center Club

1.    Adopt a Resolution to approve the Agreement for the Transfer of Real Property Interests (Agreement) to the Applegate Civic Center Club for the real property located at 18018 Applegate Road, Applegate, California (APNs 073-141-026-000 and 073-170-060-000) and authorizing the Director of Facilities Management, or designee, to execute the Agreement and take all necessary actions to implement the Agreement terms upon County Counsel and Risk Management approval.

2.    Adopt a Resolution removing the “Applegate Haffey Tot Lot” from the list of designated Public Recreation Areas under Article 12.24 of the Placer County Code.

3.    Determine that the requested actions are each exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15301.

 

B.    Placer County Government Center Water, Sewer, Stormwater Improvements Project | Consultant Services Agreement with Youngdahl Consulting Group, Inc.

1.    Authorize the Purchasing Manager to execute a Consultant Services Agreement with Youngdahl Consulting Group, Inc., to provide construction observation and materials testing for the Placer County Government Center Water, Sewer, Stormwater Improvements project located at the Placer County Government Center, North Auburn, CA in the amount not-to-exceed $185,440.

2.    Determine that the proposed action is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15306.

 

17.  HEALTH AND HUMAN SERVICES

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

1.    Adopt a Resolution 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.

 

B.    Use and Access to the Commercial Sexual Exploitation-Identification Tool Online Software System | Agreement with WestCoast Children’s Clinics

1.    Approve an agreement with WestCoast Children’s Clinics to access the online Commercial Sexual Exploitation-Identification Tool (CSE-IT) in an amount not to exceed $27,629 for the period of July 1, 2022 through June 30, 2027, 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 $2,762 consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Department of Housing and Community Development Housing Navigators Allocation Amendment

1.    Adopt a Resolution to accept the Housing Navigators Allocation Amendment issued by the State of California, Department of Housing and Community Development, to extend the term an additional six months through December 31, 2023, and authorize the Director of Health and Human Services to sign the amendment and related documentation with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $2,594 and an option of a six month increase in the term through June 30, 2024, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

D.    Lighthouse Family Resource Center Service Amendment

1.    Approve an amendment with the Lighthouse Counseling and Family Resource Center for services, space and other support provided to the Women Infants and Children (WIC) program and Public Health operations in Lincoln in an increased amount of $13,200 for a new total amount not to exceed $26,400, and extend the term an additional year for a revised term of July 1, 2022 through June 30, 2024 and authorize the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments not to exceed $2,640.

 

18.  HUMAN RESOURCES

A.    Salary Adjustments for the Board of Supervisors and Sheriff-Coroner-Marshal

1.    Adopt an Ordinance, introduced February 14, 2023, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement salary adjustments for members of the Board of Supervisors pursuant to Placer County Charter Section 207.

2.    Adopt an Ordinance, introduced February 14, 2023, amending the un-codified Schedule of Classifications and Compensation Ordinance to implement a salary adjustment for the elected Office of the Sheriff-Coroner-Marshal.

 

B.    Salary and Benefit Updates for Bus Driver I/II

1.    Adopt an Ordinance, introduced February 14, 2023, to amend the un-codified Schedule of Classifications and Compensation Ordinance to revise the salaries of the Bus Driver I and Bus Driver II classifications.

2.    Adopt an Ordinance, introduced February 14, 2023, to amend Chapter 3 of the Placer County Code to update the salary and benefits for the Bus Driver I and Bus Driver II classifications.

 

19.  INFORMATION TECHNOLOGY

A.    Technical Budget Amendment to Purchase Two Microwave Links for the Countywide Radio Network Project in the Tahoe Region

1.    Approve Budget Amendments #AM-00755 and #AM-00756 in the amount of $203,985 increasing the Equipment ledger within the Information Technology FY 2022-23 Budget.

2.    Approve the purchase and installation of two microwave links from Aviat U.S., Inc., as outlined in the Budget Amendment.

3.    Authorize the County’s Chief Information Officer, or designee, to execute all required documents.

4.    Determine the proposed action exempt from environmental review pursuant to CEQA Guidelines § 15302

 

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

 

A.    Residential Care Facilities | Citrus Heights Memory Care Development LLC; El Dorado Care Properties LLC; and Care Senior Management Memory Care Inc.

1.       Authorize an extension of existing contracts with Citrus Heights Memory Care Development LLC of Citrus Heights, CA and El Dorado Care Properties LLC of El Dorado Hills, CA through December 31, 2023.

2.       Authorize an increase to the existing contracts with Citrus Heights Memory Care Development LLC, El Dorado Care Properties LLC, and Care Senior Management Memory Care Inc of Roseville, CA in the aggregate amount of $100,000 for a new maximum aggregate amount of $300,000.

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

 

B.    Information Technology Support Services | Various Firms

1.       Approve a Qualified List based on the competitive Request for Qualifications No. 20324 for Information Technology Support Services to be provided as needed for various County Departments for the period of February 14, 2023 to December 31, 2025.

2.       Approve the option to renew the resulting Qualified List on a year-to-year basis for two (2) additional one-year terms.

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

 

21.  PUBLIC WORKS

A.    Intention to Set Public Hearing | Annexation of Brady Estates Subdivision

1.    Adopt a Resolution of Intention to set a public hearing on March 28, 2023, at 9:00 a.m., or as soon thereafter, to consider annexation of the Brady Estates Subdivision property, located on the northeast corner of Baseline Road and Brady Lane in West Placer (APN 473-010-033-000), into the boundaries of County Service Area 28, Zone of Benefit 173 – Dry Creek to provide sewer service.

 

B.    HSIP- High Friction Surface Treatment Project | Award Consultant Agreement to Ghirardelli Associates, Inc.

1.    Ratify approval of the award and adopt a Resolution to approve a contract to Ghirardelli Associates, Inc. of Roseville, CA under a Master Services Agreement (SCN103484) to perform construction management services for the HSIP Cycle 10 - High Friction Surface Treatment Project in an amount of $193,514.29, subject to Risk Management and County Counsel concurrence, and authorize change orders up to $19,351.43 consistent with the Placer County Procurement Policy.

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

3.    Determine the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301(c). 

 

C.    Rollins Lake Road Slide Repair Project | Increase Construction Contract Change Order Authority Contract No. 001309 – Lorang Brothers Construction, Inc.

1.    Adopt a resolution authorizing the Director of Public Works, or designee, to execute a Construction Contract Change Order (CCO) to existing Contract No. 001309 with Lorang Brothers Construction, Inc., in an amount not to exceed $100,000 for a total potential contract amount not to exceed $1,409,523.

2.    Determine the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15301(c). 

 

22.  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 Civic Symphony, Annual Gala

1.    Approve appropriation of $1,750 in Revenue Sharing monies to the Auburn Civic Symphony, Annual Gala as requested by Supervisor Gore ($500), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($750).

 

B.    North Tahoe Business Association

1.    Approve appropriation of $1,750 in Revenue Sharing monies to the North Tahoe Business Association as requested by Supervisor Gore ($250), Supervisor Landon ($250), Supervisor Jones ($250), and Supervisor Gustafson ($1,000).

 

C.    Sierra College Foundation, A Taste of Excellence

1.    Approve appropriation of $4,250 in Revenue Sharing monies to Sierra College Foundation, A Taste of Excellence as requested by Supervisor Gore ($1,000), Supervisor Landon ($500), Supervisor Holmes ($1,000), Supervisor Jones ($1,000), and Supervisor Gustafson ($750).

 

D.    Placer County Society for the Prevention of Cruelty to Animals (SPCA), Funny Bones & Hollywood Tails Gala

1.    Approve appropriation of $1,750 in Revenue Sharing monies to the Placer County Society for the Prevention of Cruelty to Animals (SPCA), Funny Bones & Hollywood Tails Gala as requested by Supervisor Gore ($500), Supervisor Landon ($500), Supervisor Jones ($250), and Supervisor Gustafson ($500).

 

ITEMS FOR INFORMATION:

 

23.  AUDITOR

A.    Property Tax Refunds

1.    In accordance with Resolution Number 2000-65, attached to the staff report are reports of property tax refunds, cancels and claims approved and rejected by the Auditor-Controller for the fiscal year ended June 30, 2022.

 

B.    Refunds of $5000 or Less for January 1 2022 to December 31 2022

1.    In accordance with Resolution Number 2008-35 and Government Code Section 26906, attached to the staff report is a report of miscellaneous refunds, other than taxes, of $5,000 or less paid in error into the County Treasury and issued by the Auditor-Controller during the period January 1, 2022 to December 31, 2022.  Refunds of $5,000 or less total $20,388.42

 

24.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the Month of December 2022

 

ADJOURNMENT – To next regular meeting, on March 14, 2023.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

March 14, 2023

March 28, 2023

April 04, 2023

April 10, 2023 (Special Meeting)

April 11, 2023 (Special Meeting)

April 18, 2023

May 08, 2023 (Tahoe)

May 09, 2023 (Tahoe)

May 23, 2023

June 13, 2023

June 27, 2023

 

Levine Act – Campaign Contributions (Government Code Section 84308)

As of January 1, 2023, the Levine Act (Government Code Section 84308) applies to Board of Supervisors proceedings involving a license, permit, or other entitlement for use.

Pursuant to Government Code Section 84308, no Board Member shall accept, solicit, or direct a contribution of more than $250 from any party or their agent, or from any participant or their agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the County or for 12 months after a final decision is rendered in that proceeding. Any Board Member who has received a contribution of more than $250 within the preceding 12 months from a party or their agent, or from a participant or their agent, shall disclose that fact on the record of the proceeding and shall not make, participate in making, or in any way attempt to use their official position to influence the decision.

 

Pursuant to Government Code Section 84308(d), any party to a covered proceeding before the Board is required, and any participant to such a proceeding is strongly urged, to disclose on the record of the proceeding any contribution, including aggregated contributions, of more than $250 made within the preceding 12 months by them or their agent to any Board Member. The disclosure must include the name of the party or participant and any other person making the contribution, if any; the name of the recipient; the amount of the contribution; and the date the contribution was made. The disclosure shall occur in the manner required under Government Code Section 84308 and any applicable state or local regulations, opinions, or policies. No party or their agent, and no participant or their agent, shall make a contribution of more than $250 to any Board Member during the proceeding or for 12 months after a final decision is rendered in that proceeding.

The foregoing statements do not constitute legal advice, and parties and participants are urged to consult with their own legal counsel regarding the requirements of the law.

 

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. 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. 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. 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.

 

To watch Board meetings or view Agendas online, go to Placer County’s website www.placer.ca.gov and Board meeting agendas are publicly posted for review on the county website at https://www.placer.ca.gov/8483/_2023