DISTRICT DOCUMENTS
RESOLUTIONS
2023-01 Resolution to Admonish a Board Member for Conduct During a Closed Session Meeting
2022-02 Declaring an Election to be held for 3 Board members positions
2022-05 Collection of Measure M on 2022/2023 Tax Roll
2022-06 Collection of Measure B on 2022/2023 Tax Roll
2022-07 Authorizing Overtime and Portal to Portal Pay for Employees
2022-08 Establish the FFPD Appropriation (GANN) Limit for 2022-2023
2022-09 Authorizing Participation in the Employment Risk Management Authority
2022-10 Mosquito Fire Development Mitigation fee Suspension
2022-11 Authorizing Application for Federal Excess Personal Property (FEPP) Program in accordance with the U.S. Forest Service Cooperative Forestry Assistance (CFAA) of 1978
2021-01 Requesting Collection of Charges for Measure M on Tax Roll for Tax Year 2021-2022
2021-02 Requesting Collection of Charges for Measure B on Tax Roll for Tax Year 2021-2022
2021-03 Adjustment of Special Tax Measure M by Consumer Price Index for Fiscal Year 2021/2022
2021-04 Adjustment of Special Tax Measure B by Consumer Price Index for Fiscal Year 2021/2022
2021-05 Acknowledging the Receipt of a Report from the Fire Chief in Compliance with Senate Bill 1205
2021-07 Releasing Surplus Real Property located in Monte Verde Estates
2021-08 Establish the FFPD Appropriation (GANN) Limit for 2021-2022
2021-09 Adopt the Placer County Local Hazard Mitigation Plan Update
ORDINANCES
ORD 2022-01 Amending and Adopting the 2022 Edition of the California Building Standards Code and Repealing Ordinance # 2017-12 in it's entirety and any other resolutions or ordinances in conflict herewith
ORD 2021-01 Adopting Permitting Requirements and fees for Special Events
ORD 2021-02 Establishing a Schedule of Fees for Recovery of Costs for Services Provided and Repealing Ordinance No. 2019-01
MISCELLANEOUS DOCUMENTS
FOR FILLABLE VERSION OF FORM - DOWNLOAD TO YOUR DEVICE AND OPEN WITH ADOBE ACROBAT