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 16, 2023, 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: 755 520 078# 
 
 By PC: https://tinyurl.com/051623BOS

 
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.

PLANNING / BUILDING - Tim Beals


6.A.

Appropriation of $3,916.50 from contingencies or other source as may be determined and authorization to make payment to Tom Wise Consulting for outstanding balance owed for professional services related to the clean-up and abatement of the Loyalton Mobilehome Park.

6.B.

Approval of agreement between Sierra County and Truckee River Watershed Council securing mitigation and monitoring of a grading permit for stream restoration for the Little Truckee River.

7.

PUBLIC WORKS/TRANSPORTATION - Tim Beals


7.A.

Discussion/direction to staff on the grant announcements for the State Recreational Trails Program (RTP) and the State Resources Agency Environmental Enhancement and Mitigation Program, both with application deadlines in June 2023.

7.B.

License Agreement for use of State right of way by Shoppes at Downieville, LLC as authorized in State-County Agreement 2005-012.

7.C.

Resolution approving conveyance of County property to District 3 Cemetery District and authorizing recording of a deed to implement the conveyance of the property.

7.D.

Professional Service Agreement between Feather River Forestry, LLC and the County of Sierra for Forester Services for the North Yuba-Green Acres-Roadside Fuels-IRA, Stewardship Supplemental Project Agreement 2023-027.

8.

OFFICE OF EMERGENCY SERVICES (OES) -Tim Beals


8.A.

Resolution approving amendment to Resolution 2022-024 for Fiscal Year 2021 State Homeland Security Grant expenditures.

Documents:
  1. SHSG FY21 Item.pdf
9.

AUDITOR / TREASURER-TAX COLLECTOR - Van Maddox


9.A.

Resolution adopting amended Sierra County Travel Policy.

9.B.

Addendum to Agreement 2020-013 between the County of Sierra and Smith & Newell CPA's for audit services.

Documents:
  1. Audit Contract.pdf
9.C.

Resolution approving distribution of excess proceeds from the 2022 Tax Sale to Mr. Roger Flath.

10.

BOARD OF SUPERVISORS


10.A.

Resolution appointing the Sierra County Director of Planning and Sierra County Director of Transportation and adopting the annual salary for both positions. (CLERK OF THE BOARD)

10.B.

Discussion/approval of letter to the Friends of Plumas Wilderness regarding the Feather River Canyons National Monument. (SUPERVISOR DRYDEN)

10.C.

Appointments to the Cemetery District #5 for terms that will expire May 30, 2023. (CLERK OF THE BOARD)

11.

COUNTY BOARD OF SUPERVISORS, COUNTY SERVICE AREAS AND SIERRA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT JOINT MEETING

Board of Supervisors to convene as the County Service Area (CSA) and Sierra County Flood Control and Water Conservation District to hold joint meetings as the County Board of Supervisors, the CSA Board of Directors and Sierra County Flood Control and Water Conservation District Board of Directors.

11.A.

Memorandum of Understanding between Sierra County, Sierra County Service Area 3, Sierra County Flood Control and Water Conservation District and the Sierra Valley Water Company for the continued maintenance of the Sierraville-Coldstream Division Dam.

12.

CLOSED SESSION


12.A.

Closed session pursuant to Government Code Section 54956.9 (d)(2) - conference with legal counsel - threat of litigation – 2 cases.

12.B.

Closed session pursuant to Government Code section 54956.9(a) - conference with legal counsel regarding the following litigation: County of Sierra v. Cassel et al, Case No. 23C00005.

13.

TIMED ITEMS

13.A.
10:00AM

SIERRA BUTTES TRAIL STEWARDSHIP

Presentation by the Sierra Buttes Trail Stewardship on their request for the County to provide snow removal services on Packer Saddle Road prior to the upcoming Downieville Classic bike race to be held on July 13th through 16th and possible direction/action on said request.


13.B.
10:30AM

RESOLUTION OF APPRECIATION

Presentation of Resolution of Appreciation to Lea Salas, Administrative Director of Behavioral Health, recognizing her service to Sierra County.

14.

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.
14.A.

Agreement for Indemnification and Reimbursement for Extraordinary Costs for Tira Davidson applicant and landowner. Consideration for a parcel merger for properties located at 407 & 409 S. Lincoln Street, Sierraville: APN's 015-090-007-000 & 015-090-009-000. (PLANNING)

14.B.

Authorize payment for Invoice 12488 to Interstate Sales for supplies for the Road Department. (PUBLIC WORKS)

14.C.

Authorize expenditure in the amount of $17,667.50 to Misita Tree & Land, Inc. for services in response to Sierra County Proclamation of Local State of Emergency adopted March 7, 2023. (PUBLIC WORKS)

14.D.

Resolution adopting a list of road maintenance projects to be funded by Senate Bill (SB) 1 funds for Fiscal Year 2023-2024. (PUBLIC WORKS)

Documents:
  1. SB1 Item.pdf
14.E.

Amendment to Agreement 2021-122 between Sierra Snowcats, Inc. and the County of Sierra for Snow Grooming Services. (PUBLIC WORKS)

14.F.

Professional Services Agreement between Mary Lowe, LMFT, and Sierra County for behavioral health services. (BEHAVIORAL HEALTH)

Documents:
  1. Lowe Board.pdf
14.G.

Amendment to Agreement 2022-129 between WellSpace Health and County of Sierra for Detox/Residential Services. (BEHAVIORAL HEALTH)

14.H.

Professional Services Agreement between Oliver Ocskay, Ph.D. and Sierra County for behavioral health services. (BEHAVIORAL HEALTH)

Documents:
  1. Ocskay Board.pdf
14.I.

Employment Contract between Celia Sutton-Pado, Health Officer, and County of Sierra for Public Health Officer duties. (PUBLIC HEALTH)

14.J.

Professional Services Agreement between James McCubbrey, Ph.D. and Sierra County for Tobacco Use Reduction Plan Evaluation services. (PUBLIC HEALTH)

Documents:
  1. McCubbrey Board.pdf
14.K.

Resolution approving Grant Agreement Number 22-11032 for the California Immunization Program between the California Department of Public Health (CDPH) and County of Sierra for Fiscal years 2022-2023 through 2026-2027. (PUBLIC HEALTH)

14.L.

Modification of agreement designating Northern California EMS, Inc. as the Local EMS Agency for Sierra County. (CLERK-RECORDER)

14.M.

Minutes from the regular meeting held on April 18, 2023. (CLERK OF THE BOARD)

14.N.

Minutes from the special meeting held on April 27, 2023. (CLERK OF THE BOARD)

14.O.

Minutes from the special meeting held on May 10, 2023. (CLERK OF THE BOARD)

ADJOURN