COUNTY OF PLACER

BOARD OF SUPERVISORS

SUMMARY ACTION

Tuesday, March 14, 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 982 7423 8989 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.

 

SUPERVISOR GUSTAFSON ATTENDED THE MEETING VIA ZOOM FROM 10183 TRUCKEE AIRPORT ROAD, TRUCKEE, CA 96161. THE AGENDA HAS ALSO BEEN POSTED AT THIS LOCATION.

 

FLAG SALUTE: Led by Supervisor Jones   

 

CONSENT AGENDA: Supervisor Landon recused herself from item 20.A. Remainder of Consent Agenda approved as indicated.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

VOTE on 20.A.: Gore/Jones/Roll Call Vote 4:0:1

AYES: Gore, Jones, Gustafson, Holmes

NOES: None

RECUSED: Landon

 

PUBLIC COMMENT: 1.) Wayne Nader expressed support for The Gathering Inn to be involved with the current Mobile Temporary Shelter thereby continuing their support of County’s unhoused population. 2.) Richard Lingensjo discussed needing the support of the Board in order to advance electrical power in the County. 3.) Mike Holmes spoke in support of the new Mobile Temporary Shelter. 4.) Aleesha with United Domestic Workers (UDW) requested support from the Board for higher wages for IHHS workers. 5.) Jennifer White discussed the importance of having an unvaccinated blood bank along with reporting on various worldwide issues. 6.) Lindsay and Eric spoke about FAM Fest, a festival that will showcase local Food, Art and Music being held at the Garden Theater on June 10th, proceeds will go to support local nonprofits. 7.) Randy and David spoke in opposition of the Homewood Mountain Resort project. 8.) Sandy discussed support for an unvaccinated blood bank and read a statement from a local coalition regarding opposition and cancellation of a Drag Show that was set to perform at a local high school theater.

 

BOARD MEMBER AND COUNTY EXECUTIVE REPORTS: 1.) Supervisor Gore reported her, and Supervisor Landon attended a 2X2 with the City of Lincoln regarding the status of the City’s budget and is happy to report that the city is currently fully staffed for Fire and Police and are working on initiatives to increase future funding for the City. 2.) Supervisor Gustafson thanked county staff, first responders, County Executive Office, and the OES for their continued support and hard work during the winter storms that are currently impacting the area. 3.) Supervisor Holmes also thanked staff for all of their hard work.  

 

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

 

9:30 a.m.

1.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Placer Ranch Specific Plan (Placer One) – Second Amendment to the Development Agreement

1.    Conducted a public hearing to consider adoption of an Ordinance approving the Second Amendment to the Development Agreement for the Placer Ranch Specific Plan (Placer One).

2.    Determined that the amendment is consistent with the previously certified Final Environmental Impact Report and that it is exempt from further environmental review pursuant to CEQA Guidelines Section 15061(b)(3). 

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

9:35 a.m.

2.    FACILITIES MANAGEMENT

A.    First Amendment to Exclusive Right to Negotiate Agreement with Charles Durrett, dba The Co-Housing Company, Housing and Planning Advocates

1.    Approved a First Amendment to the Exclusive Right to Negotiate Agreement (Amendment) with Charles Durrett, dba The Co-Housing Company, Housing and Planning Advocates, regarding a potential cohousing project on County property located at the southwest area of the Placer County Government Center along Atwood Road (a portion of APN 051-120-061-000) extending the term of the Exclusive Right to Negotiate Agreement to March 23, 2025, and authorized the Director of Facilities Management, or designee, to execute the Amendment and to take all necessary actions to implement the terms of the Amendment subject to County Counsel and Risk Management concurrence.

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

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

 

10:10 a.m.

3.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Beekeeping Code Amendments (PLN22-00031)

1.    Conducted a Public Hearing to consider amendments to Placer County Code Chapter 6 (Animals) to add Article 6.32, entitled “Beekeeping,” and Chapter 17 (Zoning), Article 17.56, Section 17.56.050.

2.    Adopted Ordinance 6190-B, as amended and read into the record, to amend Placer County Code, Chapter 6 (Animals) to add Article 6.32, entitled “Beekeeping” and to amend Chapter 17 (Zoning), Article 17.56, Section 17.56.050.

3.    Determined the proposed action is exempt from environmental review pursuant to CEQA Guidelines Section 15061(b)(3).

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

AYES: Gustafson, Gore, Landon, Jones, Holmes

 

10:40 a.m.

4.    COUNTY EXECUTIVE

A.    Fiscal Year 2022-23 Mid-Year Fiscal Update

1.    Received a FY 2022-23 Mid-Year Fiscal Update including American Rescue Plan Act funds.

2.    Approved a FY 2022-23 Consolidated Budget Amendment (AM-00793) for various County Operating and Proprietary budgets.

3.    Approved a FY 2022-23 Consolidated Budget Amendment (AM-00794) for Lighting Districts, Lighting and Landscape Districts, Benefit Assessment Districts, County Service Area Zones, Permanent Road Divisions, and Sewer Maintenance Districts governed by the Board of Supervisors.

4.    Approved the purchase of Capital Assets and delegated authority to the Purchasing Agent to execute related purchase orders including those in excess of $100,000.

5.    Introduced an Ordinance approving an amended FY 2022-23 Un-Codified Allocation of Positions to Departments, waived oral reading.

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

11:00 a.m.

5.    AGRICULTURE DEPARTMENT

A.    Forest Health Update

1.    Received a presentation from the County Executive Office, CAL FIRE/Placer County Fire, and the Regional Forest Health Program outlining specific ideas for potentially expanding Placer County efforts to mitigate threat from wildfire and create more resilient forests and provided general direction to staff on desired future steps.

 

 

DEPARTMENT ITEMS to be considered for action as time allows

 

6.    CLERK-RECORDER-ELECTIONS OFFICE

A.    Ballot Measure Supporter/Opponent Printing

1.    Adopted Resolution 2023-047 authorizing the Elections Office to not list proponents and opponents of local measures on county ballots for all future elections.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

 

7.    COMMUNITY DEVELOPMENT RESOURCE AGENCY

A.    Prohousing Incentive Pilot Program Funding Application

1.    Adopted Resolution 2023-048, as amended, to submit a Prohousing Incentive Pilot Program Funding Application in an amount of $1,470,000.

2.    Approved the execution of the application to the Prohousing Designation Pilot Program and authorized the Director of the Community Development Resource Agency, or designee, to execute required documentation, grant agreements, and any amendments thereto, subject to Risk Management and County Counsel concurrence.

3.    Determined the actions requested are not projects pursuant to CEQA Guidelines §15378.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

8.    FACILITIES MANAGEMENT

A.    12335 Locksley Lane | Lease Agreement with JCC International LLC 

1.    Authorized the Director of Facilities Management, or designee, to execute a Lease Agreement with JCC International LLC, a Nevada Limited Liability Company registered to do business in California as JCC International of Nevada LLC, for a warehouse building at 12335 Locksley Lane, Building B, Auburn, CA with an initial term of five years, two additional option terms of three years each, with an annual estimated rent amount of $187,200 and annual increases of two percent upon County Counsel and Risk Management approval.

2.    Determined that the requested action is exempt from California Environmental Quality Act (CEQA) review pursuant to CEQA Guidelines Section 15301.

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

AYES: Gustafson, Gore, Landon, Jones, Holmes

 

9.    HEALTH AND HUMAN SERVICES

A.    Housing Coordination Services | Advocates for Mentally Ill Housing, Inc.

1.    Approved the award of Request for Proposals (RFP) No. 20314 to AMI Housing, Inc. (AMIH) for housing coordination services to individuals who are homeless, at risk of homelessness, or low-income.

2.    Approved an agreement related to RFP No. 20314 with AMIH the period of March 1, 2023 to June 30, 2025, for an amount not to exceed $1,570,211 and authorized the Director of Health and Human Services to sign the contract with Risk Management and County Counsel concurrence and to sign any subsequent amendments not to exceed $100,000, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

3.    Approved an option to renew the resulting agreement for up to two subsequent one-year terms in the maximum amount of $672,946 annually, and authorized the Director of Health and Human Services or Designee to sign the resulting renewals with Risk Management and County Counsel concurrence, and subsequent amendments not to exceed $67,294 for each renewal, consistent with the subject matter and scope of work with Risk Management and County Counsel concurrence.

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

AYES: Gore, Landon, Jones, Gustafson, Holmes

 

10.  PUBLIC WORKS

A.    Sewer Maintenance District 1 Transfer of Regional Pump Station and Pipeline | Agreement with Stantec

1.    Approved an agreement with Stantec Consulting Services Inc. to operate and maintain the Sewer Maintenance District 1 (SMD1) pipeline and pump station in an amount not to exceed $1,000,000 for the period of March 14, 2023 through March 13, 2024, and authorized the Director of Public Works, or designee to sign the agreement with Risk Management and County Counsel concurrence.

2.    Approved FY 2022-23 Budget Amendment AM-00787 for CC12012 – SMD 1 in the amount of $1,000,000 and canceled SMD 1 reserves (FD21000-OT991006) in the amount of $1,000,000.

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

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

AYES: Landon, Jones, Gustafson, Gore, Holmes

 

11.  COUNTY EXECUTIVE

A.    Implementation of Board Direction on District Office Staffing Model

1.    Introduced an Uncodified Ordinance, waived oral reading, to amend the uncodified Schedule of Classifications and Compensation Ordinance to retitle the District Director Contract and District Assistant Aide Contract and to create a new job title of Board of Supervisors District Representative Contract and associated salary grade UA5.

2.    Introduced an Uncodified Ordinance, waived oral reading, to rescind and replace Ordinance 5450-B providing for the appointment of district specific staff for members of the Board of Supervisors.

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

AYES: Jones, Gustafson, Gore, Landon, Holmes

 

12.  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)  §54956.8 – CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Property: APN 026-081-038-000

Agency Negotiators: Jane Christenson, Karin Schwab, Margaret Tides, Steve Newsom, Josh Huntsinger and Eric Findlay

Negotiating Parties: County of Placer and David G. Rohrer and Aimee R. Rohrer Family Trust

Under Negotiation: Price, terms of payment, or both

The Board heard a report and provided direction on a 5-0 vote.

 

(B)  GOVERNMENT CODE §54956.9 - CONFERENCE WITH LEGAL COUNSEL

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

(a)   Betty Engelbrecht v. County of Placer, et al.

       U.S. District Court, Eastern District Case No: 2:23-cv-00286-JAM-CKD

The Board heard a report and provided direct, including authorization to provide defense to named County defendants, on a 5-0 vote.

 

(b)   County of Placer v. Amerisourcebergen Drug Corporation, et al.

       U.S. District Court, Eastern District Case No: 2:18-cv-01143-KJM-CKD

The Board heard a report and provided direction on a 5-0 vote.

 

(c)   John and Kristen Scifres v. North Silverwood Owners Assoc., et al.

       Placer County Superior Court Case No. S-CV-0047564

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

 

2.    Anticipated Litigation:

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

The Board heard a report and provided direction on a 5-0 vote.

 

(b)   Initiation of litigation pursuant to subdivision (d)(4) of Government Code §54956.9: one potential case

The Board heard a report and provided direction on a 5-0 vote.

 

(C)  GOVERNMENT CODE SECTION §54957 – PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Quarterly Report

Title:  County Counsel

The Board heard a quarterly report. No action requested or taken.

 

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.

 

13.  CLAIMS AGAINST THE COUNTY

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

1.    CNDA 23-00017 Hapai, Joseph (Bodily Injury) Unstated

2.    CNDA 23-00018 Ortiz, Sasha (Property Damage) Unstated

3.    CNDA 23-00029 Hapai, Deanna (Personal Injury) Unstated

4.    CNDA 23-00030 Hapai, Lucas (Personal Injury) Unstated

5.    CNDA 23-00031 Niederhaus, Ross (Property Damage) $1,060

6.    CNDA 23-00033 Vera-Lepe, Pedro (Property Damage) $506.95

 

14.  CLERK OF THE BOARD

A.    Minutes

1.    Approved the minutes of February 14, 2023

 

B.    Revisions to the 2023 Board of Supervisors Meeting Schedule

1.    Canceled the Regular Meeting on Tuesday, October 10, 2023.

2.    Approved the addition of a Special Meeting on Monday, October 16, 2023 in Tahoe.

4.    Approved the addition of a Regular Meeting on Tuesday, October 17, 2023 in Tahoe.

5.    Canceled the Special Meeting on Monday, October 23, 2023 in Tahoe.

6.    Canceled the Regular Meeting on Tuesday, October 24, 2023 in Tahoe.

7.    Approved the addition of a Regular Meeting on Tuesday, October 31, 2023.

 

15.  COMMITTEES AND COMMISSIONS

A.    Olympic Valley Municipal Advisory Council

1.    Approved the reappointments of David Stepner to seat #1, Alisa Adriana to seat #2, Andrew Lange to seat #3, Vladamir Bazjanac to seat #5, Mark Calhoun to seat #6 and Barbra Bossung to seat #7 of the Olympic Valley Municipal Advisory Council.

 

B.    Weimar Applegate Colfax Municipal Advisory Council

1.    Approved the reappointments of David Johnson to seat #1, Alan Shuttleworth to seat #2, John Gagnon to seat #3, Dianna Suarez to seat #4 and Richard McSherry to seat #5 of the Weimar Applegate Colfax Municipal Advisory Council.

 

C.    North Tahoe Regional Municipal Advisory Council

1.    Approved the reappointments of Megan Chillemi to seat #1, Nicole Lutkemuller to seat #2, Rebecca McFadden to seat #3, Gerald Herrick to seat  #4, Katherine Hill to seat  #5, Maggie Steakley to seat # 6, Eugene Roeder to seat #7, Dona Fulda to seat #8, and Russell Hanson to seat #9 of the North Tahoe Regional Municipal Advisory Council.

 

D.    Donner Summit Municipal Advisory Council

1.    Approved the reappointments of Stewart Wells to seat #1, Patricia Malberg to seat #2, Christopher Parker to seat #3 and the appointment of Craig Combs to seat #4 of the Donner Summit Municipal Advisory Council.

 

E.    Newcastle Rocklin Gold Hill Cemetery District

1.    Approved the reappointments of Roy B. Hebard Jr. to seat #1 and William Andersen to seat #2 of the Newcastle Rocklin Gold Hill Cemetery District.

 

16.  COUNTY EXECUTIVE

A.    Alcoholic Beverages: Licenses: County of Placer

1.    Authorized Placer County to take a support position for AB 1668 (Patterson) Alcoholic Beverages: Licenses: County of Placer regarding increasing the number of Type 47 alcohol licenses for Placer County and authorized the Chair to sign a letter of support in the future if necessary.

 

17.  HEALTH AND HUMAN SERVICES

A.    Emergency Veterinary Services | Umbrella Contract

1.    Authorized Ziya II Veterinary Corporation, APC dba Gold Country Veterinary Hospital be added to the umbrella agreement for the provision of emergency veterinary services by an identified list of providers from July 1, 2022 through June 30, 2024 in an amount not to exceed $100,000; approved the updated provider list and authorized the Director of Health and Human Services, or designee, to execute any needed provider agreements, amendments, or other documents utilizing applicable County processes with Risk Management and County Counsel concurrence.

 

B.    Specialty Mental Health | Agreement with Stanford Youth Solutions

1.    Approved an agreement with Stanford Youth Solutions to provide specialty mental health including: wraparound, therapeutic behavioral services (TBS), crisis intervention, follow-up, and therapeutic foster care services in an amount not to exceed $100,000 for the period of January 1, 2023 through June 30, 2023, and authorized 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 $10,000 consistent with the current agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

C.    Assistance to CalWORKs Recipients | Amendment with Volunteers of America Contract

1.    Approved a contract amendment with Volunteers of America to provide assistance to CalWORKs recipients in finding and maintaining permanent housing for the period of July 1, 2021 through June 30, 2023, to increase funding by $200,575, for a total amount not to exceed $1,020,566, and authorized the Director of Health and Human Services to sign the amendment with Risk Management and County Counsel concurrence, and to sign subsequent amendments up to $100,000, consistent with the agreement’s subject matter and scope of work with Risk Management and County Counsel concurrence.

 

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

 

A.    Geotechnical Engineering and Material Testing Services for the SB844 Medium Security and Vocational Training Facility and the SB863 Mental Health Facility | River City Geoprofessionals Inc.

1.    Approved the award of a contract to River City Geoprofessionals Inc., dba Wallace-Kuhl & Associates, of West Sacramento, CA under an existing Master Services Agreement to perform professional geotechnical engineering and material testing services for the construction of the SB844 Medium Security and Vocational Training Facility in the amount of $191,045.

2.    Approved the award of a contract to River City Geoprofessionals Inc., dba Wallace-Kuhl & Associates, of West Sacramento, CA under an existing Master Services Agreement to perform professional geotechnical engineering and material testing services for the construction of the SB863 Mental Health Facility in the amount $98,105.

3.    Authorized change orders up to a maximum cumulative amount of 10% per contract, consistent with the Procurement Policy.

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

5.    Determined the proposed actions are exempt from environmental review pursuant to CEQA Guidelines Section 15306.

B.    Insurance Certificate Management Services | EXIGIS LLC

1.    Approved the renewal award of a negotiated contract with EXIGIS LLC of New York, NY for the period of January 1, 2023 through December 31, 2025 in the maximum amount of $119,600.

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

 

19.  PUBLIC WORKS

A.    Countywide Traffic Fee Program Five Year Report

1.    Adopted Resolution 2023-045 to accept the Countywide Traffic Fee Program Five Year Report and make findings as required by Government Code Section 66000 et seq.

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

 

20.  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.    Lighthouse Counseling and Family Resource Center, Celebrity Waiter Luncheon

1.    Approved appropriation of $2,250 in Revenue Sharing monies to Lighthouse Counseling and Family Resource Center, Celebrity Waiter Luncheon as requested by Supervisor Gore ($500), Supervisor Holmes ($500), Supervisor Jones ($1,000), and Supervisor Gustafson ($250).

 

B.    Placer County Museums Docent Guild, Heritage Trail

1.    Approved appropriation of $1,250 in Revenue Sharing monies to the Placer County Museums Docent Guild, Heritage Trail as requested by Supervisor Gore ($250), Supervisor Landon ($250), Supervisor Holmes ($250), Supervisor Jones ($250), and Supervisor Gustafson ($250).

 

C.    Sacramento State Alumni Association, Placer Alumni Chapter, Annual Top Golf Fundraiser

1.    Approved appropriation of $1,000 in Revenue Sharing monies to the Sacramento State Alumni Association, Placer Alumni Chapter, Annual Top Golf Fundraiser as requested by Supervisor Gore ($250), Supervisor Landon ($500), and Supervisor Jones ($250).

 

21.  TREASURER-TAX COLLECTOR

A.    Investment Policy

1.    Adopted Resolution 2023-046 adopting the Placer County Treasurer’s Statement of Investment Policy (Investment Policy) for the year 2023 pursuant to Government Code Section 53646.

 

ITEMS FOR INFORMATION:

 

22.  TREASURER-TAX COLLECTOR

A.    Treasurer’s Statement for the Month of January 2023

 

ADJOURNMENT – To next regular meeting, on March 28, 2023.

 

BOARD OF SUPERVISORS’ UPCOMING MEETING SCHEDULE:

 

March 28, 2023

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