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
Lila Heuer, District 2
 P.O. Box 485 - Sierra City, CA 96125 - 916-580-5608 - lheuer@sierracounty.ca.gov 
Paul Roen, Vice 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, 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 2, 2023, in the Board of Supervisors' Chambers, Courthouse, Downieville, 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: 412 694 162# 
 
 By PC: https://tinyurl.com/05022023BOS

 
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.

HEALTH & SOCIAL SERVICES

6.A.

Discussion and direction regarding the California Department of Public Health California Home Visiting Program expansion funding for purposes of implementing or expanding an approved home visiting model(s).

Documents:
  1. CDPH CHVP Board.pdf
7.

PROBATION - Chuck Henson


7.A.

Resolution approving the 2023-2024 Annual Budget for Juvenile Justice Crime Prevention Act (JJCPA), Juvenile Probation Camp Funding (JPCF), and Juvenile Justice Realignment Block Grant (JJRBG).

8.

BOARD OF SUPERVISORS


8.A.

Direction/possible action on a letter to the Friends of Plumas Wilderness regarding the Feather River Canyons National Monument. (SUPERVISOR DRYDEN)

8.B.

Discussion regarding contracts with Feather River Forestry, LLC for Forestry and County Coordinator services and direction to move forward with the Upper North Yuba Forest Health & Resilience (Yuba 49), Green Acres Forest Health & Resilience, and Roadside Fuels projects. (SUPERVISOR ROEN)

8.C.

Approval of letter of support of the Sierra Valley Groundwater Management District (SVGMD) grant application for the CDFW Watershed Restoration Grant entitled “Sierra Valley Groundwater Recharge Multi-Benefit Project". (SUPERVISOR ROEN)

8.D.

Resolution appointing the Acting Director of the division of Social Services as the Interim Public Guardian. (CLERK OF THE BOARD)

8.E.

Appointment to the Pliocene Ridge Community Services District for a term that expired on December 31, 2022. (CLERK OF THE BOARD)

8.F.

Appointment to fill a vacancy on the Juvenile Justice Coordinating Council (JJCC). (CLERK OF THE BOARD)

9.

COUNTY COUNSEL/PERSONNEL - David Prentice

9.A.

Discussion regarding letter in opposition of AB 1484 (Zbur), which imposes specified requirements with respect to temporary public employees.

Documents:
  1. AB 1484.pdf
10.

COUNTY BOARD OF SUPERVISORS AND COUNTY SERVICE AREAS JOINT MEETING

Board of Supervisors to convene as the County Service Area (CSA) Board of Directors and to hold joint meetings as both the County Board of Supervisors and the CSA Board of Directors.

10.A.

Discussion/action regarding the proposed Memorandum of Understanding between the County of Sierra, Sierra County Service Area 2, the Downieville Fire Protection District, the Pliocene Ridge Community Services District and NOR-CAL EMS for ambulance services in western Sierra County. (SUPERVISOR ADAMS)

11.

CLOSED SESSION


11.A.

Closed session pursuant to Government Code Section 54957 - Public Employment - County Counsel.

12.

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.
12.A.

Approval of Sierra County Social Service's 2020-2025 Child Welfare System Improvement Plan Package. (SOCIAL SERVICES)

Documents:
  1. SIP Board.pdf
12.B.

Enterprise Subscription Agreement between JUMP Technology Services, L.L.C. and Sierra County Health and Human Services for LEAPS, a cloud based adult protective services system. (SOCIAL SERVICES)

12.C.

Resolution approving the Medi-Cal Privacy and Security Agreement between the Sierra County Department of Social Services and Blue Cross of California Partnership Plan, Inc. (Anthem), and authorizing the Interim Director of Social Services to sign the agreement. (SOCIAL SERVICES)

12.D.

Resolution approving the surplus of two vehicles from the Social Services Department to the General Fund. (SOCIAL SERVICES)

12.E.

Resolution approving the submittal of an application for the Local Enforcement Agency Grant and authorizing the Interim Director or designee to execute the necessary application for securing the grant funds. (PUBLIC HEALTH)

Documents:
  1. LEA Board.pdf
12.F.

Resolution approving the California Department of Public Health (CDPH) Amendment A01 to Agreement No. 22-10292, Women, Infants, and Children (WIC) Nutritional Program, and Authorizing the Interim Director of Public Health, or designee, to sign the standard agreement and all invoices to secure funds. (PUBLIC HEALTH)

Documents:
  1. WIC A01 Board.pdf
12.G.

Resolution authorizing the Sierra County Auditor to transfer 10% of the Social Services Realignment for Fiscal Year 2022-2023 to Public Health Realignment, pursuant to Welfare and Institutions Code Section 17600.20. (PUBLIC HEALTH)

12.H.

Amendment to Agreement 2022-114 between Judd Buick Construction, Inc. and the County of Sierra for the Loyalton Complex Fire Road Damage Repair Project. (PUBLIC WORKS)

12.I.

Lease Agreement with Alliance for Workforce Development for the modular office at the Sierraville School Complex. (PUBLIC WORKS)

12.J.

Resolution approving agreement for Federal Apportionment Exchange Program and State Match Program, California Department of Transportation - Non MPO County (X23-5913(082). (PUBLIC WORKS)

Documents:
  1. Exchange Item.pdf
12.K.

Resolution authorizing expenditures under the Fiscal Year 2022 State Homeland Security Grant Program. (OFFICE OF EMERGENCY SERVICES)

12.L.

Resolution rescinding Resolutions 2021-064 and 2022-007 and adopting the Non-Emergency Covid-19 Prevention Procedures. (PERSONNEL)

12.M.

Governing Body Resolution naming authorizing agents for the designation of applicant's agents for the purpose of obtaining Federal Financial Assistance for existing and future grant programs. (OFFICE OF EMERGENCY SERVICES)

13.

CORRESPONDENCE LOG

13.A.

Application for Alcoholic Beverage License submitted by Empire Creek Provisions, LLC for Boomtown Lounge.

13.B.

Letter from the East Sierra Valley Chamber of Commerce regarding an entity name change.

ADJOURN