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 September 20, 2022 at 105 Beckwith Street, Loyalton Social Hall, 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: 514 045 468#
 
By PC: https://tinyurl.com/09202022

 
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.

PUBLIC WORKS/TRANSPORTATION - Tim Beals


6.A.

Resolution authorizing grant application to the Sierra Nevada Conservancy (SNC) for the Forest City-Planning Grant to complete NEPA work for implementation project for landscape fire treatments and resiliency.

6.B.

Resolution authorizing grant application to Sierra Nevada Conservancy (SNC) for the Greene Acres implementation project for landscape fire treatments and resiliency.

6.C.

Affirm and adoption of a resolution approving the funding application and Supplemental Project Agreement to Master Stewardship Agreement #20-SA-11051700-006 between the County of Sierra and Tahoe National Forest for use of federal funding for the Greene Acres Forest Resiliency Project on the North Yuba River Landscape.

6.D.

Continued discussion and direction for the development of an application for grant funding under the Federal Community Wildfire Defense Grant Program.

6.E.

Discussion and adoption of resolution waiving formal bidding, approving a budget amendment and authorize purchase of three (3) truck mounted snowplows.

6.F.

Waive second reading and adoption of an ordinance amending Part 11, Chapter 08, Section 010 of the Sierra County Code to establish a 15 mile per hour speed limit on three roads in Sierra City which recently were acquired/added to the County Road System-Ostrom Way, 49er Drive, and Old Highway 49.

7.

OFFICE OF EMERGENCY SERVICES (OES) -Tim Beals


7.A.

Resolution authorizing the transfer of funds to the County OES budget in the amount of $1036 to cover the costs of the emergency cooling centers opened in Pike and Downieville from September 4-7, 2022.

8.

BOARD OF SUPERVISORS


8.A.

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
9.

PERSONNEL DIRECTOR - David Prentice

9.A.

Discussion/approval of the reorganization of the Personnel Department.

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.

Resolution adopting Appropriation Limits for the 2022‐2023 Fiscal Year for the County Service Areas 2, 3 and Sierra Brooks 5A.

10.B.

Resolution adopting Appropriation Limits for the 2022‐2023 Fiscal Year for the County of Sierra.

10.C.

Resolution adopting the 2022‐2023 Final Budget for the County Service Areas 1, 2, 3, 4, 4B, 5 and 5A (Sierra Brooks Water).

10.D.

Resolution adopting the 2022‐2023 Final Budget for the County of Sierra.

11.

CLOSED SESSION


11.A.

Closed session pursuant to Government Code section 54957 – Public Employment – Director of Health and Social Services.

12.

TIMED ITEMS

12.A.
10:00AM

CONTINUED HEARING - WOODRUFF ZONE VARIANCE APPEAL

Continued hearing on the appeal filed by Andrew Woodruff of the Planning Commission’s denial of a Zone Variance for a reduction of the front yard setback for a 111-square-foot woodshed. The project site, identified as APN 013-080-002-000, is a 0.28-acre parcel zoned Residential One Family District (R- 1) at 165 Main Street in Sattley, unincorporated Sierra County.

12.B.
10:30AM

PUBLIC HEARING - CONSTELLATION CREEK RESORT ZONE AMENDMENT

  1. Conduct public hearing to consider a recommendation of the Sierra County Planning Commission to approve a zone change for APN 018-060-021, Constellation Creek Resort in Sierraville, CA (The Outpost Group, Inc., record owner) from "GF" General Forest District to "CR" Commercial Residential District. This zone change would bring the property into conformance with the General Plan.
  2. Resolution approving zone change from General Forest (GF) District to Commercial Residential (CR) District and determination that the project is exempt under CEQA.
  3. Introduction and adoption of Ordinance to amend Sierra County Code Section 15.13.140 to add the portion of property identified to those properties zoned Commercial Residential (CR) District.
12.C.
11:00AM

CONTINUED PUBLIC HEARING - SHORT-TERM RENTAL ORDINANCE

Continued public hearing on a County-initiated Zone Amendment to adopt a new Short-Term Rental Ordinance and introduction and first reading of an Ordinance to amend Sierra County Code Chapter 15.08 to add definitions, and add subsection .060 to Chapter 15.10 pertaining to policies on Short Term Rentals.

Documents:
  1. STR Ordinance.pdf
13.

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.
13.A.

Amendment to the Agreement 2022-102 between the County of Sierra and Sierra County Child Abuse Council to add American Rescue Plan Act (ARPA of 2021 Community-Based Child Abuse Prevention (CBCAP) One-Time Supplemental Grant Allocation in the amount of $50,000. (SOCIAL SERVICES)

13.B.

Local Enforcement Agency Grant Agreement EA33-22-0019, for the time period of July 1, 2022 through October 27, 2023, in the amount of $15,021.00. (PUBLIC HEALTH)

13.C.

Resolution approving the Addendum to Memorandum of Understanding between the County of Sierra and Blue Cross of California Partnership Plan, Inc. (Anthem) 2020-106 and Addendum 2020-107 and authorizing the Administrative Director of Behavioral Health to sign the Addendum. (BEHAVIORAL HEALTH)

13.D.

Resolution approving the California Department of Veterans Affairs Annual packet of compliance letters including the Subvention Certificate of Compliance and Annual Medi-Cal Cost Avoidance Certificate of Compliance for Fiscal Year 2022/2023 and authorizing the Administrative Director of Behavioral Health to sign the Certificates annually. (BEHAVIORAL HEALTH)

13.E.

Resolution approving the Memorandum of Understanding (MOU) between Sierra-Plumas Joint Unified School District and Sierra County regarding the Mental Health Services Act Grant and authorizing the Administrative Director to sign the MOU. (BEHAVIORAL HEALTH)

13.F.

Resolution approving Request for Proposal (RFP) documents and authorization to solicit requests for the Packer Lake Road Bridge Replacement Over Salmon Creek, Federal Project No. BRLO-5913(060). (PUBLIC WORKS)

13.G.

Resolution approving Request for Proposal (RFP) documents and authorization to solicit requests for the Salmon Lake Road Bridge Replacement Over Church Creek, Federal Project No. BRLO 5913(059). (PUBLIC WORKS)

13.H.

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

13.I.

Minutes from the regular meeting held on August 16, 2022. (CLERK OF THE BOARD)

13.J.

Minutes from the special meeting held on August 23, 2022. (CLERK OF THE BOARD)

ADJOURN