County Logo
 
STATE OF CALIFORNIA, COUNTY OF SIERRA
 BOARD OF SUPERVISORS
 AGENDA
 REGULAR MEETING
 
Lee Adams, District 1

P.O. Box 1 - Downieville, CA 95936 - 530-289-3506 - supervisor1@sierracounty.ca.gov
Peter W. Huebner, District 2
P.O. Box 349 - Sierra City, CA 96125 - 530-565-6055 - phuebner@sierracounty.ca.gov
Paul Roen, Chair, District 3
P.O. Box 43 - Calpine, CA 96124 - 209-479-2770 - supervisor3@sierracounty.ca.gov
Terry LeBlanc, District 4
P.O. Box 387 - Loyalton, CA 96118 - 707-489-0314 -tleblanc@sierracounty.ca.gov
Sharon Dryden, Vice Chair, District 5

P.O. Box 246 - Loyalton, CA 96118 - 530-913-9218 - sdryden@sierracounty.ca.gov 

 
The Sierra County Board of Supervisors will meet in regular session commencing at 9:00 a.m. on May 17, 2022 at the Loyalton Social Hall, Loyalton City Park, Loyalton, CA. This meeting will be recorded for posting on the Board of Supervisors' website at www.sierracounty.ca.gov.
 
This meeting will be open to in-person attendance and available to the public via teleconference.

The public may observe and provide public comments by using the Teams options below:

 By Phone: 1-323-892-2486
 Access Code: 207 561 424#
 
By PC: https://tinyurl.com/051722BOS

 
NOTICE
 
Accommodations for individuals with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 and the Federal Rules and Regulations adopted in implementation thereof, can be made with the Clerk of the Board and CA Relay Services 711 prior to the meeting. The Clerk of the Board may be reached at 530-289-3295 or at the following addresses:
 
 Heather Foster
 Clerk of the Board of Supervisors
100 Courthouse Square, Room 11 
P.O. Drawer D
 Downieville, CA 95936
   
clerk-recorder@sierracounty.ca.gov
 
All items posted on the agenda, including under correspondence, may be acted upon by the Board of Supervisors.  However, matters under committee reports and department manager's reports may be briefly addressed by the Board or Staff but no action or discussion shall be undertaken on any item not appearing on the posted agenda. (GC 54954.2)
 
 The Board of Supervisors may hold a Closed Session as the agenda schedule permits.

 
REGULAR AGENDA

1.
9:00A.M.

STANDING ORDERS

  • Call to Order
  • Pledge of Allegiance
  • Roll Call
  • Approval of Consent Agenda, Regular Agenda and Correspondence to be addressed by the Board
2.

PUBLIC COMMENT OPPORTUNITY

Matters under the jurisdiction of the Board not on this posted agenda may be addressed by the general public during the Public Comment Opportunity time. No action may be taken or substantive discussion pursued on matters not on the posted agenda. Public comment is regulated by the Sierra County Board of Supervisors' Rules and Procedures. You may obtain a copy of the Public Comment rules from the Clerk. The Board limits public comment to three minutes per person and not more than three individuals addressing the same subject.

3.

COMMITTEE REPORTS & ANNOUNCEMENTS

Board members will report on committee meetings and/or activities. Board members or members of the public may ask questions for clarification but no action will be taken.

     

4.

DEPARTMENT MANAGERS' REPORTS & ANNOUNCEMENTS

Department Managers may provide brief reports on activities within their departments. Board members or members of the public may ask questions for clarification but no action will be taken.
5.

FOREST SERVICE UPDATE

Update by District Ranger on items that may affect the County of Sierra.
6.

BEHAVIORAL HEALTH - Lea Salas


6.A.

Professional Services Agreement between Locum Tenens and County of Sierra for Medical Director of Behavioral Health and Telemedicine services.

7.

PLANNING / BUILDING - Tim Beals


7.A.

Approval of grant agreement in the amount of $121,517 from the California Department of Housing and Community Development under the Regional Early Action Planning (REAP) grants program to help facilitate the production of affordable housing in Sierra County.

Documents:
  1. REAP Agreement.pdf
7.B.

Discussion and direction on State Board of Forestry and Fire Protection's Revised Draft "State Minimum Fire Safe Regulations, 2021".

Documents:
  1. Calfire Regs.pdf
7.C.

Approval of grant and service agreements for Lighting Upgrades in County Courthouse building and Goodyears Bar Road Shop.

8.

PUBLIC WORKS/TRANSPORTATION - Tim Beals


8.A.

Professional Services Agreement with Feather River Forestry, LLC for services related to Coordination work for the Sierra County Fire Safe Council.

8.B.

Approval of letter to the United States Forest Service (USFS) regarding fuel treatment projects for Sierra County during calendar year 2022 and 2023.

8.C.

Request for approval to hire two, extra help Administrative Secretary positions during recruitment of two vacancies in both the Planning and Road budgets.

Documents:
  1. Extra Help.Item.pdf
8.D.

Waive second reading and adoption of ordinance governing and providing regulations, rules, rates, and charges, governing the use, operation, maintenance and management of property, parks and recreation facilities, street lights, facilities, equipment, easements, and other responsibilities including the Sierra Brooks Public Water System of County Service Area 5, Zone 5A.

8.E.

Discussion and direction on financial status of the Yuba Project Grant ($500k); Greene Acres Planning Grant ($100k); and Fire Safe Coordinator Grant ($150k).

8.F.

Resolution authorizing the Auditor to implement changes to the Fiscal Year 2021-2022 Budget to increase revenues and expenses in the Road Fund for the recently completed 2017 Storm Damage Projects.

9.

CLOSED SESSION


9.A.

Closed session pursuant to Government Code section 54956.9 (a) to discuss the following litigation: Feather River Action! and Project Coyote v. County of Plumas and Plumas-Sierra Counties Department of Agriculture; County of Sierra, Real Party of Interest, Plumas County Superior Court Case No. CV22-0037.

9.B.

Conference with labor negotiators pursuant to Government Code section 54957.6, David Prentice Negotiator, Deputy Sheriff's Association (DSA).

9.C.

Conference with labor negotiators pursuant to Government Code section 54957.6, David Prentice Negotiator, Mid-Management.

10.

BOARD OF SUPERVISORS


10.A.

Resolution authorizing a Cost of Living Adjustment (COLA) for Mid-Management positions. (FINANCE COMMITTEE)

10.B.

Resolution authorizing a Cost of Living Adjustment (COLA) for Department Managers. (FINANCE COMMITTEE)

Documents:
  1. DM COLA.pdf
10.C.

Appointment of alternate to the Fish and Wildlife Commission. (CLERK OF THE BOARD)

10.D.

Discussion/action regarding conducting meetings of the Sierra County Board of Supervisors in accordance with AB 361 and Sierra County Resolution 2021-140. (CLERK OF THE BOARD)

Documents:
  1. BOS meetings.pdf
11.

CONSENT AGENDA

Items placed on the Consent Agenda are of a routine and non-controversial nature and are approved by a blanket roll call vote. At the time the Consent Agenda is considered, items may be deleted from the Consent Agenda by any Board member or Department Manager and added to the Regular Agenda directed by the Chairman.
11.A.

Lease Agreement between Janet M. Hamilton, Pamela A. Brandon, and Sierra County for 22 Maiden Lane in Downieville, California. (SOCIAL SERVICES)

11.B.

Workforce Innovation and Opportunity Act (WIOA) Memorandum of Understanding between Northern Rural Training and Employment Consortium (NORTEC) and America’s Job Center of California Partners. (SOCIAL SERVICES)

Documents:
  1. Nortec MOU.pdf
11.C.

Lease Agreement between Richard and Sharon Elorza and Sierra County Human Services for 35 SW Third Street in Loyalton, California. (PUBLIC HEALTH)

Documents:
  1. Elorza Board.pdf
11.D.

Professional Services Agreement between the County of Sierra and Carolyn Rees for public health nursing services. (PUBLIC HEALTH)

Documents:
  1. Rees Board.pdf
11.E.

Professional services agreement between Aegis Treatment Centers, LLC and Sierra County to provide a Narcotic Treatment Program (NTP) to Sierra County Residents. (BEHAVIORAL HEALTH)

Documents:
  1. Aegis Board.pdf
11.F.

Resolution approving Sierra County’s Strategic Prevention Plan for Fiscal Years 2022-2027 and authorizing Sierra County Behavioral Health to implement the plan as written. (BEHAVIORAL HEALTH)

11.G.

Resolution authorizing the Auditor to make certain changes to the County 2021/2022 final budget regarding out of county incarceration costs. (AUDITOR)

11.H.

Resolution authorizing the Auditor to make certain changes to the 2021/2022 Juvenile Justice Crime Prevention Act (JJCPA) budget in regards to unanticipated long-term housing commitment in juvenile hall. (PROBATION)

11.I.

Agreement for Indemnification and Reimbursement for Extraordinary Costs for Daniel Goddard, applicant and landowner: consideration of a zone variance application for property located at 424 West Willow Street, Sierraville, CA, APN: 013-110-081-000. (PLANNING)

11.J.

Resolution approving Program Supplement Agreement No. N 029 Rev. 1 to Administering Agency-State Agreement Federal Aid Projects No. 03-5913R, BRLO-5913(058) Plumbago Road at Kanaka Creek Bridge Replacement. (PUBLIC WORKS)

11.K.

Resolution authorizing Auditor to implement changes to the Fiscal Year 2021-2022 Budget to increase revenues and expenses to reflect the California Fire Safe Council Coordinator Grant. (PUBLIC WORKS)

11.L.

Minutes from the regular meeting held on April 5, 2022. (CLERK OF THE BOARD)

11.M.

Minutes from the regular meeting held on April 19, 2022. (CLERK OF THE BOARD)

12.

CORRESPONDENCE LOG

12.A.

Email from Calpine resident, Russell Rosewood regarding Sierra County Fire Protection District #1.

ADJOURN