Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Similar documents
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

The County of Yuba B O A R D OF S U P E R V I S O R S

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

County of Middlesex Board of Supervisors

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

Marina Coast Water District. 211 Hillcrest Avenue February 3, Draft Minutes

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

Pursuant to County Code Section OCTOBER 25, 2011

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

County of Inyo Board of Supervisors

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 23, 2016

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

City of Wasilla Meeting Agenda Monday, February 13, :00 p.m. City Council Regular Wasilla City Hall, Council Chambers, 290 E Heming Ave, Wasilla

Vancouver City Council Minutes August 25, 2014

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

Lassen County. Meeting Agenda Board of Supervisors

Pursuant to County Code Section JUNE 10, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. October 23, 2018

MARINA COAST WATER DISTRICT

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 10, 2005

PISMO BEACH COUNCIL AGENDA REPORT

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

Minutes Lakewood City Council Regular Meeting held January 12, 2016

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. April 11, 2016

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

SUMMARY OF PROCEEDINGS

PISMO BEACH COUNCIL AGENDA REPORT

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C April 10, 2018 MINUTES

Minutes Lakewood City Council Regular Meeting held June 28, 2005

SAFE Board of Directors

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO September 12th, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 13, 2008

MINUTES OF THE FEBRUARY 23, 2010 REGULAR MEETING OF THE MOUNT CARROLL CITY COUNCIL

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SUMMARY OF PROCEEDINGS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

Agenda November 22, 2011

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Board of Commissioners

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

Hancock County Council Minutes February 9, 2011

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

MINUTES OF THE REGULAR MEETING CITY COUNCIL OF CREST HILL WILL COUNTY, ILLINOIS March 20, 2017

REGULAR SESSION OF THE ASHTABULA COUNTY BOARD OF COMMISSIONERS

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

BUTLER COUNTY BOARD OF SUPERVISORS

SUMMARY OF PROCEEDINGS

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

TRINITY COUNTY. Board Item Request Form Phone

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

Board of Directors. General Manager and Executive Staff

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 12, 2014

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

Memo. Please note that the following minutes are awaiting formal approval and are in draft or unapproved form.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

Regular Board Meeting November 14, 2018 RESOLUTION SUMMARY

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

February 23 & 24, 2004, Emmett, Idaho

STATE OF MINNESOTA) COUNTY ADMINISTRATION OFFICE COUNTY OF DODGE) MANTORVILLE, MN The pledge of allegiance was recited.

Transcription:

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF AGENDA ITEM: Regular Consent Timed AGENDA ITEM: Minutes from the regular meeting held on December 19, 2017. SUPPORTIVE DOCUMENTS ATTACHED: Memo Resolution Agreement Other Minutes BACKGROUND INFORMATION: FUNDING SOURCE: GENERAL FUND IMPACT: No Additional General Fund Impact OTHER FUND: AMOUNT: $ N/A ARE ADDITIONAL PERSONNEL REQUIRED? IS THIS ITEM ALLOCATED IN THE BUDGET? Yes No Yes, No IS A BUDGET TRANSFER REQUIRED? Yes No SPACE BELOW FOR CLERK S USE BOARD ACTION: Approved Approved as amended Adopted Adopted as amended Denied Other No Action Taken COMMENTS: Set public hearing For: Direction to: Referred to: Continued to: Authorization given to: Resolution 2018 Agreement 2018 Ordinance Vote: Ayes: Noes: Abstain: Absent: By Consensus CLERK TO THE BOARD DATE

STATE OF CALIFORNIA, COUNTY OF SIERRA BOARD OF SUPERVISORS MINUTES REGULAR MEETING Lee Adams, District 1 P.O. Box 1 - Downieville, CA 95936-530-565-6024 - supervisor1@sierracounty.ca.gov Peter W. Huebner, Chair, District 2 P.O. Box 349 - Sierra City, CA 96125-530-565-6055 - phuebner@sierracounty.ca.gov Paul Roen, District 3 P.O. Box 43 - Calpine, CA - 530-565-6048 - supervisor3@sierracounty.ca.gov Jim Beard, District 4 P.O. Box 1140 - Loyalton, CA 96118-530-565-6092 -jbeard@sierracounty.ca.gov Scott A. Schlefstein, Vice-Chair, District 5 P.O. Box 192 - Loyalton, CA 96118-530-913-9218 - supervisor5@sierracounty.ca.gov The Sierra County Board of Supervisors met in regular session commencing at 9:00 a.m. on December 19, 2017 in the Loyalton Social Hall, Loyalton City Park, Loyalton, CA. This meeting was recorded for posting on the Board of Supervisors' website at www.sierracounty.ca.gov. PLEDGE OF ALLEGIANCE: ROLL CALL Led by Supervisor Schlefstein Present: Lee Adams, Supervisor, District #1 Peter W. Huebner, Supervisor, Chair, District #2 Paul Roen, Supervisor, District #3 Jim Beard, Supervisor, District #4 Scott A. Schlefstein, Supervisor, Vice-Chair, District #5 Staff: Heather Foster, County Clerk-Recorder Joe Larmour, Deputy County Counsel Van Maddox, Auditor/Treasurer Tax-Collector Tim Beals, Director of Planning and Transportation Lea Salas, Director of Behavioral Health Vickie Clark, Director of Health and Social Services

APPROVAL OF CONSENT AGENDA At the request of the Clerk, Consent Items 12.B. and 12.C. were moved to the Regular Agenda as Items 10.E. and 10.F. 12.B. Agreement with Ziegner Technologies for modifying the County payroll system to report CalPERS retirement information on certain extra-help employees. (AUDITOR) 12.C. Authorization to reimburse Sierra County Fire Protection District #1 in the amount of $15,160.75 utilizing Title III funds for cost incurred protecting National Forest land in accordance with the provisions of the Secure Rural Schools Act, Sierra County Resolution 2016-010. (AUDITOR) The Board moved to approve the Consent Agenda as amended. APPROVED as amended. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 12. CONSENT AGENDA 12.A. Resolution authorizing the use of Juvenile Justice Crime Prevention Act Funds to pay for juvenile hall costs. (PROBATION) ADOPTED, Resolution 2017-145 12.D. Professional Service Agreement with Dudek to conduct Biological Resources Constraints Analysis studies on the Big Springs Garden Project. (PLANNING) APPROVED, Agreement 2017-137 12.E. Resolution of Appreciation for Ranger Karen Hayden, North Yuba Ranger District, upon her retirement from public service. (PUBLIC WORKS) 12.F. Resolution of Appreciation for Mary Jo Rust, Public Works Departmental Specialist, upon her retirement from public service. (PUBLIC WORKS) 12.G. Authorization to issue a Request for Proposals for engineering services for the reconstruction of the existing paved tie-down area of the Sierraville Dearwater Airport. (PUBLIC WORKS) 12.H. Authorization to issue a Request for Proposals for professional engineering and environmental services for the 2017 flood damage sites. (PUBLIC WORKS) 2

12.I. Resolution approving project agreement number G16-03-53-D01 with the State of California Department of Parks and Recreation Off Highway Motor Vehicle Recreation Division Grants and Cooperative Agreements Program for development of the OSV Trailhead at Bassetts Station, including replacement of vault restroom and parking lot improvements. (PUBLIC WORKS) ADOPTED, Resolution 2017-146 APPROVED, Agreement 2017-138 12.J. Resolution authorizing the Director of Transportation to proceed with a county project on behalf of the City of Loyalton for installation of speed feedback signs, and to seek a concurrent resolution of approval from the Loyalton City Council. (PUBLIC WORKS) ADOPTED, Resolution 2017-147 12.K. Authorize payment of 2 invoices to Intermountain Disposal for tipping fees for waste that has been diverted to Delleker Transfer Station. (PUBLIC WORKS) 12.L. List of appointive terms expiring during the 2018 Calendar Year. (CLERK OF THE BOARD) APPROVAL OF THE REGULAR AGENDA The Board moved to approve the Regular Agenda as amended. APPROVED as amended. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 REGULAR AGENDA 2. PUBLIC COMMENT OPPORTUNITY At 9:08 a.m. Chair Huebner opened and closed the public opportunity comment with no persons addressing the Board. 3. COMMITTEE REPORTS & ANNOUNCEMENTS RCRC December 6, 2017 Board Meeting Highlights. (SUPERVISOR ADAMS) No reports were given. 4. DEPARTMENT MANAGERS' REPORTS & ANNOUNCEMENTS 3

The Sheriff reported on the hiring of a new employee and in the process of hiring another employee who is currently in background. 5. FOREST SERVICE UPDATE Sierraville District Ranger Quinten Youngblood provided an update on activities going on in the District. 6. BEHAVIORAL HEALTH - Lea Salas 6.A. Resolution authorizing the Auditor to continue vacation accrual for Jamie Shiltz beginning January 1, 2018. The Director of Behavioral Health provided background on the request to continue vacation accrual for Jamie Shiltz due to Ms. Shiltz having to forgo her vacation this winter due the loss of the Social Worker Supervisor and a seasoned Social Worker in the department. The Board moved to adopt the resolution authorizing the Auditor to continue vacation accrual for Jamie Shiltz beginning January 1, 2018. ADOPTED, Resolution 2017-148. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 7. PLANNING / BUILDING - Tim Beals 7.A. Report of special committee meeting on General Plan completion conducted on December 12, 2017. The Director of Planning provided background on the committee meeting on the General Plan completion. The Director explained that the consultant has suggested completion of the plan within the next 12 to 18 months and is strongly recommending the general plan work include the four major changes to state law that have occurred since 2012: 1) policies regarding environmental justice; 2) the special attention required to be given to disadvantage communities with respect to housing conditions; 3) the new requirements with respect to fire; and 4) the sixth cycle of the housing element. The Director indicated that the recommendation is to bring back a contract extension for a period of two years and for an appropriation in next year s budget in the amount of $45,000 to $50,000. Brief discussion ensued regarding the additional appropriation in the 2018/2019 budget, the Assistant Planning Director working with the consultant in Sacramento, and the 2012 resolution which outlined the amendments to the General Plan. 4

7.B. Authorization to advertise and fill vacancy in Planning Department at range of Planner I through Planner III, due to resignation of planner. The Director briefly clarified the request is to advertise the position at the Planner III lever due to the low salary level. The Board moved to authorize the advertising and filling of a Planner I through Planner III. APPROVED. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 8. PUBLIC WORKS/TRANSPORTATION - Tim Beals 8.A. Continuation of report and recommendation of committee organized to evaluate Eastern Sierra County fire services, meeting conducted on November 16, 2017, in Loyalton, and status report on Sierra County Fire Protection District Number 1 application for annexation. The Director of Public Works provided background on the current fire contracts between the City of Loyalton and CSA 5 and CSA 5A and the tasks assigned at the Special Board of Supervisors meeting held back in April to determine an alternative for a substitute of these contracts by the first of the year. The Director continued to review the Sierra County Fire Protection District No. 1 (SCFPD1) having approved a motion of intent to file an application with LAFCo for annexation of all areas unprotected on the east side of the county on November 12, 2017. The Director further explained that the Committee s recommendation is to extend the contracts between the City of Loyalton and CSA 5 and CSA 5A through June 30, 2018 anticipating that the SCFPD1 will follow through with the annexation process. In response to Supervisor Schlefstein s inquiry, the Director clarified that at their last meeting the SCFPD1 adopted a motion of intent to adopt a sphere of influence, to initiate the application process with LAFCo, and to work with the County on the special assessments in Long Valley and Verdi. He also anticipates the SCFPD1 to file the application with LAFCo between now and January. Board discussion ensued. Following discussion, the Board moved to extend the contracts between the City of Loyalton and CSA 5 and CSA 5A to June 30, 2018, but to also bring them back to the Board by April 1, 2018 to determine the status of the annexation process. APPROVED. Motion: Adams/Roen/Majority Roll Call Vote: 3/2 (Supervisors Beard and Schlefstein NO) 5

8.B. Resolution approving additional allocation of funds to cover the costs of the Kentucky Mine Apartment Renovation Project. The Director of Planning introduced the item explaining there have been some donations of items including a refrigerator, ceiling fan, etc., however there will still be an overage in an amount not to exceed $2,000. The Board moved to adopt the resolution approving additional allocation of funds to cover the costs of the Kentucky Mine Apartment Renovation Project as presented. ADOPTED, Resolution 2017-149. Motion: Roen/Adams/Majority Roll Call Vote: 4/1 (Supervisor Schlefstein NO) 8.C. Resolution approving the acceptance of a deed for property from the City of Loyalton; establishing purchase price to be $27,500; and authorization for the chair to execute the certificate of acceptance upon presentation and recording of the deed from the City of Loyalton. Following a brief overview of the item by the Director of Public Works, the Board moved to adopt the resolution approving the acceptance of a deed for property from the City of Loyalton; establishing purchase price to be $27,500; and authorization for the chair to execute the certificate of acceptance upon presentation and recording of the deed from the City of Loyalton. ADOPTED, Resolution 2017-150. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 9. SIERRA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT BOARD OF DIRECTORS At 10: 04 a.m., Chair Huebner recessed the Regular Board meeting and reconvened as the Sierra County Flood Control & Water Conservation District. At 10:13 a.m., Chair Huebner adjourned as the Sierra County Flood Control & Water Conservation District and reconvened as the Sierra County Board of Supervisors with all members present. 10. BOARD OF SUPERVISORS 10.A. Discussion/action regarding creation of a county broadband task force to assist the potential expansion of broadband in unserved and underserved areas of the county. (SUPERVISOR ADAMS) Supervisor Adams introduced the item and recommended the Board consider appointing Michelle Gartner with the Sierra Business Council, Terrance Rogers with 6

RCRC, Bryan Davey with the Department of Public Works and himself to serve on the broadband task force. The Board moved to appoint Michelle Gartner, Terrance Rogers, Bryan Davey and Supervisor Adams to the broadband task force and to continue to look for individuals to serve on the taskforce. APPROVED. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 10.B. Discussion/action regarding letter of support for Sierra Business Council's proposal to assist in the Site Master Plan for the Loyalton Biomass Cogeneration Plan and Eco-Tech Park. (SUPERVISOR ROEN) The Board moved to approve the letter of support for Sierra Business Council's proposal to assist in the Site Master Plan for the Loyalton Biomass Cogeneration Plan and Eco-Tech Park. APPROVED. Motion: Roen/Beard/Unanimous Roll Call Vote: 5/0 10.C. Discussion/direction regarding appointments to commissions, boards and associations; standing committees, term appointments made by full board; and ad-hoc committees for the 2018 Calendar Year. (CLERK OF THE BOARD) The Board moved to approve the appointments to commissions, boards and associations; standing committees, term appointments made by the full board; and adhoc committees for the 2018 Calendar Year. APPROVED. Motion: Schlefstein/Beard/Unanimous Roll Call Vote: 5/0 10.D. Appointment to Cemetery District #3. (CLERK OF THE BOARD) The Board moved to approve Dale Teubert to the Cemetery District #3. APPROVED. Motion: Adams/Roen/Unanimous Roll Call Vote: 5/0 10.E. Agreement with Ziegner Technologies for modifying the County payroll system to report CalPERS retirement information on certain extra-help employees. (AUDITOR) (Consent Item 12.B.) The Auditor provided background on the item which agreement modifies the County s payroll system so the county can hire employees in the CalPERS system. The Board move to approve the agreement with Ziegner Technologies for modifying the County payroll system to report CalPERS retirement information on certain extra-help employees. 7

APPROVED. Agreement No. 2017-139. Motion: Schlefstein/Roen/Unanimous Roll Call Vote: 5/0 10.F. Authorization to reimburse Sierra County Fire Protection District #1 in the amount of $15,160.75 utilizing Title III funds for cost incurred protecting National Forest land in accordance with the provisions of the Secure Rural Schools Act, Sierra County Resolution 2016-010. (AUDITOR) (Consent Item 12.C.) At 10:18 a.m. Supervisor Roen stepped down from the Board. Following a brief overview of the item by the Auditor, the Board moved to authorize the reimbursement to Sierra County Fire Protection District #1 in the amount of $15,160.75 utilizing Title III funds for cost incurred protecting National Forest land in accordance with the provisions of the Secure Rural Schools Act, Sierra County Resolution 2016-010. APPROVED. Motion: Beard/Adams/Unanimous Roll Call Vote: 4/0/1 (Supervisor Roen ABSENT) 11. CLOSED SESSION 11.A. Closed session pursuant to Government Code section 54956.9(a) - conference with legal counsel regarding the following litigation: Sierra County v. Loyalton Mobile Home Park, Sierra County Superior Court Case No. 7677. 11.B. Closed session pursuant to Government Code section 54956.9(a) - conference with legal counsel regarding the following litigation: Sierra County v. Michael Miller, Sierra County Superior Court Case No. 7637. CLOSED SESSION STATEMENT The Board met in closed session from 10:24 a.m. to 10:42 a.m. Deputy County Counsel reported with respect to Item 11.A., information was given to the Board and direction was given. With respect to Item 11.B., information was given to the Board. CLERK NOTE: Supervisor Roen was absent for the discussion under Item 11.A. and returned to the Board for the discussion under Item 11.B. 13. CORRESPONDENCE LOG 13.A. Memo from Jeff Bosworth regarding the appointment of Docia Bostrom to the Juvenile Justice Coordinating Council (JJCC). 8

ADJOURN No action taken. At 10:43 a.m., with no further business, Chair Huebner adjourned the meeting. ATTEST: HEATHER FOSTER CLERK OF THE BOARD PETER HUEBNER, CHAIR BOARD OF SUPERVISORS 9