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, 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 February 17, 2026, at 105 Beckwith Street, 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: 228 589 724#
 
 By PC: https://tinyurl.com/02172026BOS


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 - Sheryll Prinz-McMillan

6.A.

Authorize the Behavioral Health Director to sign the Proposition 36 Grant application and all ancillary agreements/forms to secure the grant funding for Sierra County in the amount of $256,187.84.

6.B.

Resolution authorizing the Auditor to make certain changes to the 2025/2026 final budget for the Behavioral Health Department.

7.

PUBLIC WORKS/TRANSPORTATION

7.A.

Authorization to advertise and hire an Interdepartmental Fiscal Officer position for the Public Works and Transportation Department.

7.B.

Resolution authorizing the Auditor to make certain changes to the 2025-2026 Final Budget for the purchase of a 20' office container to be used for a guard shack at the Loyalton transfer station in an amount not to exceed $19,841.25. (4/5th affirmative vote required)

8.

PLANNING / BUILDING - Brandon Pangman

8.A.

Set a public hearing on the potential non-renewal of Williamson Act Contract 73-8, APN’s 023-010-006, 019-070-004, 019-070-005, and 018-120-014 near Stampede Reservoir in eastern Sierra County.

9.

BOARD OF SUPERVISORS


9.A.

Appointment to the Sierra County Solid Waste Task Force. (CLERK OF THE BOARD)

10.

CLOSED SESSION

10.A.

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

10.B.

Closed session pursuant to Government Code section 54957 – Public Appointment: County Assessor.

10.C.

Closed session pursuant to Government Code section 54957 – Public Appointment or Employment – Director of Public Works and Transportation.

10.D.

Closed session pursuant to Government Code section 54957 - performance evaluation pertaining to County Counsel.

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.

Authorization to purchase office and clinical furniture items from Uplift Desk in an amount of $7,149.28 and Office Chairs USA in an amount of $18,286.94 for a total not to exceed $25,436.22 plus tax for the new Behavioral Health Clinic. (BEHAVIORAL HEALTH)

Documents:
  1. Furniture BOS.pdf
11.B.

Resolution designating the Director of Transportation or Director of Office of Emergency Services as authorized agents for all open and future disasters/grants declared up to three (3) years following the date of approval. (OES)

11.C.

Authorization to approve payment to R & J Joy, Inc. dba Joy Engineering for 743.89 tons of 3/4 AB rock base for disaster recovery project 83115, FEMA disaster 4699 in an amount not to exceed $13,882.11. (PUBLIC WORKS)

11.D.

Resolution declaring one (1) County owned Caterpillar 60-kilowatt diesel generator as surplus and establishing minimum bid approving disposal of the generator. (PUBLIC WORKS)

11.E.

Agreement between California Mental Health Services Authority (CalMSHA) and the County of Sierra for participation in the SSO (Single Sign On)/SAML (Security Assertion Markup Language) implementation for SmartCare in an amount not to exceed $15,299. (BEHAVIORAL HEALTH)

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

Authorization to pay an outstanding invoice to the California Mental Health Services Authority (CalMHSA) for the electronic health record (EHR) system implementation from May through June 2025, in an amount of $176,370.29. (BEHAVIORAL HEALTH)

11.G.

Authorization to pay an outstanding invoice to the County of Nevada for telephone triage client services provided from April through June 2025, in an amount of $5,748. (BEHAVIORAL HEALTH)

11.H.

Authorization to pay an outstanding invoice to the Sierra-Plumas Joint Unified School District (SPJUSD) for student mental health services from October 2024 through June 2025, in an amount of $211,971.39. (BEHAVIORAL HEALTH)

11.I.

Resolution approving Agreement No. 25G27145 with the California Department of General Services for Help America Vote Act (HAVA) funding to assist the County in improving the administration of elections for federal office, including enhancements to election technology and election security improvements, in an amount not to exceed $8,324.38, for a term ending December 31, 2026. (ELECTIONS)

11.J.

Waive second reading and adoption of an ordinance repealing section 3.07.070 of the Sierra County Code relating to residency requirements for specified positions. (CLERK OF THE BOARD)

11.K.

Waive second reading and adoption of an ordinance repealing section 5.30.015 of the Sierra County Code relating to Grand Jury Compensation. (CLERK OF THE BOARD)

11.L.

Minutes from the regular meeting held on January 20, 2026. (CLERK OF THE BOARD)

11.M.

Minutes from the special meeting held on January 29, 2026. (CLERK OF THE BOARD)

11.N.

Minutes from the regular meeting held on February 3, 2026. (CLERK OF THE BOARD)

12.

CORRESPONDENCE LOG

12.A.

Letter from the Department of Alcoholic Beverage Control (ABC) regarding Public Convenience or Necessity under Business and Professions Code § 23958.4 and the designation of a subordinate officer or body.

Documents:
  1. ABC Letter.pdf

ADJOURNMENT - To next regular meeting on March 3, 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.