County Logo
 
STATE OF CALIFORNIA, COUNTY OF SIERRA
 BOARD OF SUPERVISORS
 AGENDA
 REGULAR MEETING
 
Lee Adams, Chair, District 1
 P.O. Box 1 - Downieville, CA 95936 - 530-289-3506 - supervisor1@sierracounty.ca.gov
Lila Heuer, Vice-Chair, District 2
 P.O. Box 485 - Sierra City, CA 96125 - 916-580-5608 - lheuer@sierracounty.ca.gov 
Paul Roen, 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, 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 January 6, 2026, 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: 339 665 68# 
 
 By PC: https://tinyurl.com/01062026-BOS


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
  • Nomination of Board Chair and Vice-Chair
  • 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.

AUDITOR - Tony Miller

6.A.

Amendment to Agreement 2025-058 between Rodney Craig Goodman, Jr and the County of Sierra for Certified Public Accountant (CPA) related services in an amount not to exceed $180,000 from December 1, 2025, through June 30, 2026.

7.

PUBLIC HEALTH - Rhonda Grandi

7.A.

Participation Agreement between the Department of Health Care Services (DHCS) and the County of Sierra, allowing the Local Government Agency (LGA) to participate in the County Based Medi Cal Administrative Activities (CMAA) program under California’s Medi Cal program; and authorization for the Director of Public Health to execute said agreement on behalf of the County.

Documents:
  1. DHCS CMAA Agree.pdf
8.

BEHAVIORAL HEALTH - Sheryll Prinz-McMillan

8.A.

Authorization to advertise and fill the vacant Health Assistant position assigned to Downieville.

9.

BOARD OF SUPERVISORS


9.A.

Discussion and possible adoption of resolution granting interim authority to the Director of Planning and Building during the vacancy of the Director of Transportation position, as determined appropriate by the Board of Supervisors. (CLERK OF THE BOARD)

9.B.

Discussion and direction regarding the acceptance of green waste and burn policies at the County’s solid waste transfer sites. (SUPERVISOR ADAMS)

9.C.

Resolution revising and clarifying the county policy for granting fee waivers to local governmental agencies providing emergency services within Sierra County. (CLERK OF THE BOARD)

9.D.

Discussion/direction regarding a planning fee waiver for the Pliocene Ridge Community Services District (PRCSD) in connection with the Pike City Firehouse storage building. (SUPERVISOR ADAMS)

9.E.

Discussion/action regarding appointments to commissions, board and associations; standing committees; term appointments; and ad-hoc committees for the 2026 Calendar Year. (CLERK OF THE BOARD)

9.F.

Appointments to the Behavioral Health Advisory Board. (CLERK OF THE BOARD)

10.

CLOSED SESSION

10.A.

Closed Session pursuant to Government Code Section 54956.9(d)(4) - conference with legal counsel - anticipated litigation - 1 case.

10.B.

Closed Session pursuant to Government Code section 54957 - Public Employee Discipline/Dismissal/Release.

10.C.

Closed Session pursuant to Government Code section 54957 - performance evaluation pertaining to Personnel Director.

11.

TIMED ITEMS

11.A.
10:00AM

RESOLUTION OF APPRECIATION

Presentation of Resolution of Appreciation and recognition of retirement for Bryan Davey, Sierra County Director of Transportation.


11.B.
11:00AM

TRINDEL INSURANCE FUND

Presentation by Trindel Insurance Fund to provide an overview of the County’s self-insurance programs, including coverage structure, risk management services, and the County’s participation in Trindel’s pooled programs.

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.

Resolution updating the Sierra County Information Technology (IT) Policy to reflect an updated email retention duration. (INFORMATION SYSTEMS)

12.B.

Resolution approving an agreement between MED-Project USA and the County of Sierra to host a secure medication collection receptacle at the Loyalton Probation Office located at 105 Beckwith Street, Loyalton, CA for a term of 2 years with automatic renewal; and authorization for the Chief Probation Officer to execute said agreement on behalf of the County. (PROBATION)

Documents:
  1. MED Project USA.pdf
12.C.

Resolution rejecting all informal bids for the Long Valley Road 2023 Storm Damage Repair Project under the California Uniform Public Construction Cost Accounting Act (CUCCAC), as all quotes exceed the allowable monetary threshold for informal procedures. (PUBLIC WORKS)

12.D.

Resolution approving plans, specifications and bidding documents and authorization to solicit bids for the Long Valley Road 2023 Storm Damage Repair Project, FEMA disaster project 4699. (PUBLIC WORKS)

12.E.

Agreement for Indemnification and Reimbursement for Extraordinary Costs for applicants and landowners Josh and Judi Behlke, Gerald Gates and Suzanne Senjo-Gates; application for Lot Line Adjustment and Parcel Merger for a property located at 405 and 409 Tamarack Bend, and 214 Nevada Drive in Sierra City, CA (APN 008-220-025, 008-220-026, 008-220-043). (PLANNING)

12.F.

Agreement for Indemnification and Reimbursement for Extraordinary Costs for Ingrid Larson, applicant, and The Ferrington/Larson Real Estate Trust, landowner; application for Lot Line Adjustment and Parcel Merger for a property located at 117 Main Street and 109 Sunnyside Drive in Downieville, CA (APN 003-081-012). (PLANNING)

12.G.

Agreement for Indemnification and Reimbursement for Extraordinary Costs for Tom Butt, applicant, and Wharfinger, LLC, landowner; application for Zone Variance for a property located at 226 Main Street in Sierra City, CA (APN 009-190-009). (PLANNING)

12.H.

Resolution approving continued use of Master Crime Bond for public officials. (CLERK OF THE BOARD)

12.I.

Minutes from the regular meeting held on December 16, 2025. (CLERK OF THE BOARD)

13.

CORRESPONDENCE LOG

13.A.

Letter from the California Office of Emergency Services approving Sierra County’s request for State of Emergency (SOE) and California Disaster Assistance Act (CDAA) funding due to the impacts of the Late August 2025 Mudslides.

ADJOURNMENT - To next regular meeting January 20, 2026

Disclosure of Campaign Contributions (Gov. Code section 84308)
Members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (other than competitively bid, labor, or personal employment contracts), franchises, discretionary land use permits and other entitlements if the Board member received more than $250 in campaign contributions from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively supports or opposes the County's decision on the agenda item since January 1, 2023. Members of the Board of Supervisors who have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $250 to a Board member since January 1, 2023, are required to disclose that fact for the official record of the subject proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member and may be made either in writing to the Clerk of the Board of Supervisors prior to the subject hearing or by verbal disclosure at the time of the hearing.