Full Text
BOARD OF SUPERVISORS COUNTY OF ALPINE, STATE OF CALIFORNIA AGENDA REGULAR MEETING TUESDAY, DECEMBER 7, 2021 09:00 AM OPEN SESSION – 09:00 AM January Riddle District 1 Board Chambers Ron Hames District 2 County Administration Building Irvin Jim District 3 99 Water Street Terry Woodrow District 4 – Chair Markleeville, CA – 96120 David Griffith District 5 – Vice Chair Nichole Williamson Margaret Long Teola L. Tremayne County Administrative Officer County Counsel County Clerk and [PHONE REDACTED] [PHONE REDACTED] Ex-officio Clerk to the Board [PHONE REDACTED] IMPORTANT NOTICE REGARDING ALPINE COUNTY BOARD OF SUPERVISORS MEETING TELECONFERENCE INFORMATION As authorized by Assembly Bill 361 and the Governor’s Executive Order N-15-21, the meeting will be held via teleconferencing with members of the Board attending from separate remote locations. This altered format is in observance of recommendations when state or local health officials have imposed or recommended measures to promote social distancing, during a proclaimed state of emergency held for the purpose of determining, by majority vote, whether meeting in person would present imminent risks to the health or safety of attendees, and during a proclaimed state of emergency when the legislative body has determined that meeting in person would present imminent risks to the health or safety of attendees, as provided. 1. There will be limited public access to the physical location of the meeting open to the public. You may participate in the Zoom Webinar, including listening to the meeting and providing public comment, by following the instructions below. To join the meeting by computer: Visit Or visit click on "Join A Meeting" and use the Zoom Meeting ID 930 3615 3372. To join the meeting by telephone: Dial (253) 215-8782 or (346) 248-7799 or (669) 900-9128, then enter Webinar ID: 930 3615 3372. To provide public comment (at appropriate times) during the meeting, press *9 to raise your hand. 2. If you are unable to join the Zoom Webinar of the Board meeting you may still listen to the live stream of the meeting by visiting http://alpinecountyca.iqm2.com/citizens/default.aspx Submission of Public Comments for the record: For those wishing to make public comments at the Board meeting, please submit your comments electronically for the record. Email comments must be submitted to the County Clerk at [EMAIL REDACTED]. Comments may also be submitted though the Alpine County website form http://alpinecountyca.gov/FormCenter/County- Clerk-5/Public-Comment-Form-42. All documents submitted during the meeting will be uploaded to the county website for public inspection. ---PAGE BREAK--- Board of Supervisors Agenda for Tuesday December 7, 2021 Page 2 DRAFT for Agenda Review Reading of Public Comments: The County Clerk will not read electronic comments unless requested. The public has the opportunity to participate and comment through the Zoom meeting information above. The email comments submitted shall become part of the record of the Board meeting and will be posted to the county website for public inspection. 1. CALL TO ORDER REGULAR MEETING 2. OPEN SESSION - PLEDGE OF ALLEGIANCE 3. ORAL COMMUNICATION - GENERAL PUBLIC COMMENT This portion of the meeting is an opportunity for members of the public to address the Board of Supervisors on subjects relating to county business. No action can be taken on matters not listed on the agenda. Each member of the public who wishes to address the Board shall be allotted three minutes and no more than three individuals shall address the same subject. Time permitting, at the discretion of the Chair, time allotted may be increased or decreased depending on the number of speakers and available time. 4. DEPARTMENT ANNOUNCEMENTS 5. ADMINISTRATIVE ANNOUNCEMENTS 6. BOARD MEMBER'S ANNOUNCEMENTS OR REPORTS 7. CONSENT AGENDA These matters are expected to be routine and non-controversial and are usually approved by a single majority vote without discussion. Items can be removed from the consent agenda to be discussed and considered separately. Prior to approval of the consent agenda the chair will announce that comments or questions will be taken from members of the public, staff or the Board on consent agenda items when the comment does not necessitate the item being removed for separate action. 7.1. Request approval of regular meeting minutes of 11/16/2021. - County Clerk 7.2. Request approval of special meeting minutes of 11/22/2021. - County Clerk 7.3. Request approval of County Claims. - County Clerk 7.4. Request approval of an increase in appropriations by $15,922.80 to 149-149-321350 Fire/Rescue Reimbursement and 149-149-501800 Overtime-Mutual Aid for the Mutual Aid payout. - Requires 4/5th vote - Sheriff 7.5. Request adoption of Governing Body resolution authorizing Sheriff to apply for and receive grant funding from the Off-Highway Vehicle Grant for the FY21/22 State funding cycle and authorize Sheriff to be the County’s Authorized Agent and execute grant documents. - Sheriff 7.6. Request adoption of a resolution ratifying Local Public Health Order to prohibit residents from entering property that may contain hazardous waste. - CAO/HHS Director ---PAGE BREAK--- Board of Supervisors Agenda for Tuesday December 7, 2021 Page 3 DRAFT for Agenda Review 7.7. Request ratification of a resolution proclaiming a Local Health Emergency by the County Health Officer Dr. Richard Johnson. - CAO/HHS Director 7.8. Request approval of letter requesting support from the Natural Resources Conservation Service for emergency watershed protection - Economic Development Director 8. PUBLIC HEARINGS 8.1. (10:00 AM) Public Hearing and first reading of a proposed ordinance providing for the adjustment of the boundaries of the supervisorial districts of Alpine County and repealing Ordinance No. 699-11. - County Clerk 8.2. Waive first reading amending and replacing ordinance Chapter 11.04 Title 11 regarding Alpine County for Partnership with Health Plan of San Joaquin for Managed Medi-Cal services. - CAO/HHS Director 9. REGULAR AGENDA - UNFINISHED BUSINESS 9.1. Continued request appointment of Kris Hartnett or Marie Bravo to the Markleeville Design Review Historic Committee representing Resident Member for the unexpired term ending 12/31/2023. - County Clerk 10. REGULAR AGENDA - NEW BUSINESS 10.1. (9:30 AM) Presentation by U.S. Fish and Wildlife Service (Lahontan Cutthroat Trout Recovery Coordinator) Sean Vogt, Ca. Fish and Wildlife (Fisheries Supervisor) Sarah Mussulman, and Ca. Fish and Wildlife (Alpine County District Fisheries Biologist) Ben Ewing regarding the East Carson Barrier Project for Lahontan Cutthroat Restoration - Economic Development Director 10.2. Discussion and possible direction to staff regarding cancellation of the regular Board of Supervisor Meeting on January 4, 2022. - CAO/HHS Director 11. ADJOURN TO ANY OF THE FOLLOWING AGENCIES FOR WHICH THE BOARD OF SUPERVISORS SITS AS OFFICERS: BOARD OF EQUALIZATION, LOCAL TRANSPORTATION COMMISSION, WATER AGENCY The Board will adjourn to the Local Transportation Commission Meeting at 11:00AM and may reconvene as the Board of Supervisors, if necessary. 12. CLOSED SESSION 12.1. Conference with Legal Counsel Pursuant to Gov. Code § 54956.9 – Existing Litigation. (1 case) Alpine County V. STPUD Case# 2:20-cv-01514-WBS-CKD - County Counsel 13. ADJOURNMENT The Board will adjourn to the next regular meeting of Tuesday, December 14, 2021 at 9:00 AM at Alpine County Government Center, 99 Water Street, Markleeville, California. ---PAGE BREAK--- Board of Supervisors Agenda for Tuesday December 7, 2021 Page 4 DRAFT for Agenda Review Teola L. Tremayne, County Clerk and ex officio Clerk to the Board of Supervisors By: Patricia Griffin, Assistant County Clerk ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Teola Tremayne, County Clerk DATE OF MEETING: December 7, 2021 PREPARED BY: PJ Griffin, Assistant County Clerk TITLE: Request approval of regular meeting minutes of 11/16/2021. SUMMARY: RECOMMENDED ACTION: Approve minutes of 11/16/2021 ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: 7.1 Packet Pg. 5 ---PAGE BREAK--- Board of Supervisors ALPINE COUNTY Board Chambers County Administration Building Markleeville, CA 96120 Telephone (530) 694-2281 MINUTES NOVEMBER 16, 2021 1. CALL TO ORDER REGULAR MEETING Chair Terry Woodrow called the Regular Meeting to order at 9:04 AM with Supervisors January Riddle, Ron Hames, Terry Woodrow, and David Griffith present. Supervisor Irvin Jim was absent. 2. OPEN SESSION - PLEDGE OF ALLEGIANCE 3. ORAL COMMUNICATION - GENERAL PUBLIC COMMENT Alpine Watershed Group Executive Director Kimra McAfee introduced new Monitoring and Outreach Specialist Sierra Riker. McAfee announced that Markleeville Water Company representatives organized a cleanup weekend for the Musser and Jarvis Watershed and provided a handout with more information. McAfee read a statement from organizer Bill Young regarding the cleanup weekend. Markleeville resident Bill Young added that Cal Fire would be providing 15 crewmembers to assist with the Musser and Jarvis Watershed clean up. Live Violence Free Coordinator Brianna Vallejo announced that Live Violence Free now had a Facebook Page and that the first “Basic Needs Day” would be held on November 17, 2021 from 11:00am until 2:00pm. 4. DEPARTMENT ANNOUNCEMENTS Library, Museum, Archives Director Rita Lovell gave a report on the California Public information Officer conference she attended. Interim Director of Finance Craig Goodman announced that he would be reaching out to Department Heads this week in regard to payment schedule changes over the holiday season. Goodman announced that there was a payroll issue regarding State of California Disability Tax that would impact county employees specifically on their December 31, 2021 payroll checks. Economic Development Director/Interim Community Development Director JT Chevallier provided an in depth report covering the Community Development Department and Economic Development. 5. ADMINISTRATIVE ANNOUNCEMENTS CAO/HHS Director Nichole Williamson reported that she spoke to Senator Dianne Feinstein regarding the use of infrastructure funding being put towards broadband and voiced support in Forest Service Fuels Management programs. Williamson announced that Alpine County was No. 7.1.a Packet Pg. 6 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Tuesday November 16, 2021 Page 2 1 in the Country for Electric Vehicle Charging Stations per capita. Williamson reported that the Health and Human Services Holiday Giving Trees were placed around the County, that COVID-19 and Flu vaccinations were available at Public Health and to call to make an appointment. 6. BOARD MEMBER'S ANNOUNCEMENTS OR REPORTS Supervisor District 1 January Riddle gave an update regarding county business, meetings attended related to appointed commissions and committees and upcoming events. Supervisor Riddle announced that the Markleeville Enhancement Club would be decorating in downtown Markleeville on Saturday, November 20, 2021 around 11:00am. Supervisor Riddle announced that the Markleeville Tree Lighting would take place on December 4, 2021. Supervisor District 2 Ron Hames gave an update regarding county business, meetings attended related to appointed commissions and committees and upcoming events. Supervisor District 3 Irvin Jim gave an update regarding county business, meetings attended related to appointed commissions and committees and upcoming events. Supervisor District 4 Terry Woodrow gave an update regarding county business, meetings attended related to appointed commissions and committees and upcoming events. Supervisor District 5 David Griffith gave an update regarding county business, meetings attended related to appointed commissions and committees and upcoming events. 7. CONSENT AGENDA Matters that are routine and non-controversial and are usually approved by a single majority vote without discussion. Items can be removed from the consent agenda to be discussed and considered separately. Supervisor Hames pulled Item 7.11 and Supervisor Griffith pulled Items 7.8 and 7.10. MOTION Riddle / SECOND Griffith approving the Consent Agenda as follows: AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 7.1. Approval of regular meeting minutes of 11/02/2021. - County Clerk 7.2. Approval of special meeting minutes of 11/08/2021. - County Clerk 7.3. Approval of County Claims. - County Clerk 7.4. Approval of revised Deputy Health and Human Services Director job description; add the position back to the HHS position allocation list; request the Finance department to appropriate funds from fund balance and budget savings in Fund 186 in the amount of $65,557. - CAO/HHS Director 7.1.a Packet Pg. 7 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Tuesday November 16, 2021 Page 3 7.5. Approval of Contract No. CC2021-36 for Agreement 21-5005 with the California Department of Social Services (CDSS) for the term of July 1, 2021 - June 30, 2023 in the amount of $35,332 for the provision of services for the Resource Family Approval program and authorizing the CAO/HHS Director to sign. - CAO/HHS Director 7.6. Approval of Contract No. CC2021-37 with California Department of Public Health (CDPH) to perform Maternal, Child, & Adolescent Health (MCAH) services for the fiscal year of 2021-2022 in the amount of $80,001. - CAO/HHS Director 7.7. Approval of Certificate of County Clerk Result of the Canvass of Vote for the November 2, 2021 Kirkwood Meadows Public Utility District Election, per the Statement of Votes Cast, to which the certificate is attached. - County Clerk 7.8. This item was pulled. 7.9. Adoption of Resolution No. R2021-90 ratifying Local Public Health Order to prohibit residents from entering property that may contain hazardous waste. - CAO/HHS Director 7.10. This item was pulled. 7.11. This item was pulled. ITEMS PULLED FOR SEPARATE ACTION 7.8. Request adoption of a resolution as a result of local emergency and authorizing remote teleconference meetings of the legislative bodies of Alpine County pursuant to Brown Act provisions. - CAO/HHS Director In response to Supervisor Griffith’s concern regarding the last whereas reading “local rates of transmission”, CAO/HHS Director Nichole Williamson suggested removing the word “local” from that portion of the resolution. Deputy County Counsel Sophia Meyer confirmed that that would be an appropriate change. The Board agreed, by consensus to remove the word “local” from the last whereas. In response to Supervisor Griffith’s concern regarding wording in Section 2 of the Resolution reading “a proclamation of local emergency now exists” and whether or not Alpine County currently had an emergency proclamation, Deputy County Counsel explained that in order to comply with the Governor’s order, an emergency proclamation needed to be in place, but that a separate document was not necessary, that Section 2 of the resolution in question was sufficient. MOTION Hames / SECOND Riddle adopting Resolution No. R2021-89 as a result of local emergency and authorizing remote teleconference meetings of the legislative bodies of Alpine County pursuant to Brown Act provisions as amended. AYES: January Riddle, Ron Hames, Terry Woodrow NOES: David Griffith ABSENT: Irvin Jim MOTION CARRIED. 7.10. Request ratification of a resolution proclaiming a Local Health Emergency by the County Health Officer Dr. Richard Johnson. - CAO/HHS Director 7.1.a Packet Pg. 8 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Tuesday November 16, 2021 Page 4 Supervisor Griffith reiterated that he did not agree with the statement that there was a health emergency in all areas of the county, that the statement was simply not true. MOTION Riddle / SECOND Griffith adopting Resolution No. R2021-91 proclaiming a Local Health Emergency by the County Health Officer Dr. Richard Johnson. AYES: January Riddle, Ron Hames, Terry Woodrow NOES: David Griffith ABSENT: Irvin Jim MOTION CARRIED. 7.11. Request Approval of Letter to California Public Utilities Commission requesting changes to the proposed middle mile network in Alpine County. - Supervisor District 5 Supervisor Hames stated that the item was pulled because colored mapping was requested and requested an explanation as to why Blue Lakes Road was not included. After some discussion, the Board agreed, by consensus to include Blue Lakes Road on the map and in the letter. MOTION Riddle / SECOND Griffith approving a Letter to California Public Utilities Commission requesting changes to the proposed middle mile network in Alpine County as amended. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 8. PUBLIC HEARINGS 8.1. Public hearing and possible action regarding a renewal application for a general license to conduct bingo games for the calendar year 2021 from Alpine Kids Ministries. - County Clerk County Clerk Teola Tremayne provided a brief overview of the application. Chair Woodrow stated that it was nice to see this event coming back. MOTION Griffith / SECOND Hames approving a renewal application for a general license to conduct bingo games for the calendar year 2021 from Alpine Kids Ministries. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 9. REGULAR AGENDA - UNFINISHED BUSINESS 9.1. Continued discussion of the status and progress of the Tamarack Fire in Alpine County. - CAO/HHS Director 7.1.a Packet Pg. 9 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Tuesday November 16, 2021 Page 5 Nevada Environmental Consulting Owner Matt Setty provided information regarding a project his company was beginning for fire clean up, restoration and reforestation on private land in Markleeville. Setty announced that the project would begin within the next couple of weeks and explained that his team would be clear cutting 300 acres and aerial seeding 800 acres of land in the area. Setty stated that he was working with Candace Stowell in Community Development, that the project had a three to five year outlook and a 120-day work period. In response to Supervisor Hames’ question regarding winter work, Setty reported that his crews would be working in anything other than muddy conditions. In response to Supervisor Riddle’s questions regarding air, noise quality, and work hours, Setty stated that his crews typically worked four 10-hour shifts from 7:00am until 5:00pm and that there would be an impact to the air and noise quality, but that it would be monitored. In response to Supervisor Griffith’s question regarding utilizing the local CHIPS Crew for work, Setty announced that he would be open to talking with them. 10. REGULAR AGENDA - NEW BUSINESS 10.1. Presentation from the Eastern Sierra Sustainable Recreation Partnership Regarding the "Connected Communities" Sierra Nevada Conservancy Grant - Economic Development Director Eastern Sierra Sustainable Recreation Partnership representative John Wentworth gave a presentation regarding the "Connected Communities" Sierra Nevada Conservancy Grant. 10.2. Request appointment of a Board of Supervisors Designee to the Community Corrections Partnership (AB109) Committee. - Chief Probation Officer CAO/HHS Director Nichole Williamson explained that this was the only committee that the Board of Supervisors gave up their seat to a staff member for and that she believed a Board Member needed to be the representative. MOTION Griffith / SECOND Riddle to nominate and appoint Supervisor Hames to the Community Corrections Partnership (AB109) Committee. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 10.3. Request for approval of the Alpine County Juvenile Justice Realignment Block Grant Annual Plan - Chief Probation Officer In response to Supervisor Riddle’s question whether funding could be used for prevention efforts, Chief Probation Officer Tami DiSalvo stated that it could not. DiSalvo explained that the funding was for the housing of juvenile offenders only due to state programs being shut down. MOTION Griffith / SECOND Hames approving the Alpine County Juvenile Justice Realignment Block Grant Annual Plan AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 7.1.a Packet Pg. 10 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Tuesday November 16, 2021 Page 6 10.4. Alpine County Community Corrections Partnership Committee (CCP) requests approval of the 2021-2022 Alpine County Public Safety Realignment Plan. - Chief Probation Officer Chief Probation Officer Tami DiSalvo provided an overview of the changes to the annual plan for submission. MOTION Griffith / SECOND Hames to Adopt Action Item DOC-2021-111: Alpine County Community Corrections Partnership Committee (CCP) requests approval of the 2021-2022 Alpine County Public Safety Realignment Plan. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 10.5. Request appointment of Kris Hartnett or Marie Bravo to the Markleeville Design Review Historic Committee representing Resident Member for the unexpired term ending 12/31/2023. - County Clerk This item was tabled until the December 7, 2021 meeting. MOTION Hames / SECOND Riddle to table the request for appointment of Kris Hartnett or Marie Bravo to the Markleeville Design Review Historic Committee representing Resident Member for the unexpired term ending 12/31/2023. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 10.6. Request approval of Letter of Support for the Woody Feedstock Supply Organization - Economic Development Director Economic Development Director/Interim Community Development Director JT Chevallier explained what Woody Feedstock Supply was and the intention for the letter of support. MOTION Griffith / SECOND Hames approving of Letter of Support for the Woody Feedstock Supply Organization. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 10.7. (10:00 AM) Discussion and direction regarding proposed Alpine County 2021 Reapportionment Maps. - County Clerk Supervisor Griffith announced that based on a phone conversation with Supervisor Jim, it was requested that the Board schedule a Special Meeting to discuss and select a map when all Board Members could be present. Supervisor Griffith apologized to the Redistricting Commission for initially throwing out Option 2 without reasoning to the Commission, but that it was done in closed session and could not be further discussed. Supervisor Griffith stated that he believed that wrong decision was made and it was not right no not inform the commission on the reasoning behind it. 7.1.a Packet Pg. 11 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Tuesday November 16, 2021 Page 7 After some discussion, the Board agreed to hold a Special Meeting on Monday, November 22, 2021 at 9:00AM MOTION Hames / SECOND Griffith to table the discussion and direction regarding proposed Alpine County 2021 Reapportionment Maps until Monday, November 22, 2021. AYES: January Riddle, Ron Hames, Terry Woodrow, David Griffith ABSENT: Irvin Jim MOTION CARRIED. 11. ADJOURN TO ANY OF THE FOLLOWING AGENCIES FOR WHICH THE BOARD OF SUPERVISORS SITS AS OFFICERS: BOARD OF EQUALIZATION, LOCAL TRANSPORTATION COMMISSION, WATER AGENCY None. 12. CLOSED SESSION 12.1. Closed Session: Conference With Labor Negotiator - (GC§ § 54954.5 And 54957.6) Agency Designated Representatives: Margaret Long. Employee Organization: DSA, ACMEA, and Unrepresented - Assistant CAO to Personnel and Risk Management Direction was given. 12.2. Conference with Legal Counsel Pursuant to Gov. Code § 54956.9 – Existing Litigation. (1 case) Alpine County V. STPUD Case# 2:20-cv-01514-WBS-CKD - Assistant CAO to Personnel and Risk Management Information was received. 13. ADJOURNMENT The Board adjourned to the next special meeting of Monday, November 22, 2021 at 9:00am at the Alpine County Government Center, Markleeville, California. Terry Woodrow, Chair, Board of Supervisors County of Alpine, State of California ATTEST: Teola L. Tremayne, County Clerk & ex officio Clerk of the Board of Supervisors By: Patricia Griffin, Assistant County Clerk *A complete audio/video recording of this meeting is available on the County website* www.alpinecountyca.gov 7.1.a Packet Pg. 12 Attachment: BOS Unapproved Minutes 11.16.2021 (BOS minutes 11/16/2021) ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Teola Tremayne, County Clerk DATE OF MEETING: December 7, 2021 PREPARED BY: PJ Griffin, Assistant County Clerk TITLE: Request approval of special meeting minutes of 11/22/2021. SUMMARY: RECOMMENDED ACTION: Approve special meeting minutes of 11/22/2021. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: 7.2 Packet Pg. 13 ---PAGE BREAK--- Board of Supervisors ALPINE COUNTY Board Chambers County Administration Building Markleeville, CA 96120 Telephone (530) 694-2281 MINUTES NOVEMBER 22, 2021 1. CALL TO ORDER SPECIAL MEETING Chair Terry Woodrow called the Special Meeting to order at 9:00 AM with Supervisors January Riddle, Ron Hames, Irvin Jim, Terry Woodrow, and David Griffith present. 2. OPEN SESSION - PLEDGE OF ALLEGIANCE 3. REGULAR AGENDA - UNFINISHED BUSINESS 3.1. Continued discussion and direction regarding proposed Alpine County 2020 Reapportionment Maps. - County Clerk County Clerk Teola Tremayne provided a brief overview of the content of the packets and maps presented to the Board. Alpine County Redistricting Advisory Commissioner Bill Young provided an explanation of the five maps in relation to the spreadsheet summary provided. Commissioner Young stated that Map Option No. 4 was chosen by the Commission mostly due to the fact that it kept Communities of Interest together. Alpine County Redistricting Advisory Commission Chair Jeanne Lear provided a brief explanation of Map Option No. 3. Supervisor Hames stated that public comments received with references to taxes and school bonds were not true and not based on facts. Chair Woodrow added that many of the submitted comments were a formed letter. Supervisor Griffith stated that he listened to the last three Commission meetings and thanked that Commission for the work. Supervisor Griffith added that it was a lot of hard work to do without much input and that he thought that Map Option No. 4 was the most equitable, but was okay with Option No. 3 as well. Supervisor Jim thanked the Commission for their work and the Board for looking out for him. Supervisor Jim commented that he liked Option No. 3. Supervisor Riddle thanked the Commission for their intelligent and thoughtful review during this process. Supervisor Riddle stated that she was inclined to go with Map Option No. 4 as recommended by the Commission, but was fine with No. 3 as well. 7.2.a Packet Pg. 14 Attachment: BOS Unapproved Minutes 11.22.2021 (BOS minutes 11/22/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Monday November 22, 2021 Page 2 Supervisor Hames thanked the Commission and commented that no matter what map was chosen someone would be mad no matter what. Supervisor Hames stated that we was hoping for Option No. 1 or No. 3 and suggested using the process of elimination to get rid of maps that no one supported and then discussing the others. The Board agreed, by consensus, to remove Options No. 2 and No. 5. In regard to Map Option No. 1, Supervisor Riddle stated that she was concerned about splitting the Chambers Lane and River Ranch Road community. Supervisor Griffith added that Map Option No. 1, like No. 2, put a block of people outside of the Native American Community into District No. 3 which would in turn dilute the Native American vote in elections. In response to Supervisor Hames’ question whether individuals could be discussed, County Counsel Margaret Long stated that the Board should be looking at population and demographics and not discussing individuals. After some discussion regarding the number of people of voting age in comparison to total population, Supervisor Jim stated that it sounded like the Hung-A-Lel-Ti Community did not have a lot of registered voters, that with Option No. 1, the votes would be “diluted” with Caucasian voters and the community would run the risk of losing a Native American leader (Supervisor). Supervisor Jim stated that it would be up to him to get the Native American population to register to vote and that he was up for the challenge. Supervisor Riddle added that the number of people who vote should not be a consideration adding that it was not a criterion for redistricting. Supervisor Griffith responded that community integrity needed to be takin into consideration to which Riddle replied, yes, but the focus is on total population, not those of voting age. In response to Supervisor Riddle’s inquiry regarding Hung-A-Lel-Ti ‘Proper’ vs ‘Community’, Supervisor Jim explained that ‘Proper’ was referencing the reservation, and ‘Community’ was including those Native Americans who lived off of the reservation in other parts of the County. Supervisor Griffith stated that after discussion, Option No. 4 was his favorite selection. Supervisor Riddle agreed with Supervisor Griffith and added that the range was within legal limits, that the Board chose the folks serving on the Redistricting Commission with the highest regard and that their recommendation kept the Hung-A-Lel-Ti and Chambers Lane and River Ranch Road communities together. Commissioner Young added that all five of the maps met legal requirements and that keeping communities together was a priority for the Commission and that the strange shape of the Districts in some areas were largely due to the Census Block configurations provided by the federal Census Bureau. Chair Woodrow added that the Census Block configurations were brought up to Rural County Representatives of California (RCRC) and California State Association of Counties (CSAC) and hopefully rural counties would have more of a say in how the Blocks get drawn in the future. 7.2.a Packet Pg. 15 Attachment: BOS Unapproved Minutes 11.22.2021 (BOS minutes 11/22/2021) ---PAGE BREAK--- Board of Supervisors Minutes for Monday November 22, 2021 Page 3 MOTION Jim / SECOND Riddle approving the selection of Alpine County 2020 Reapportionment Map Option No. 4. AYES: Riddle, Hames, Jim, Woodrow, Griffith MOTION CARRIED. 4. ADJOURNMENT The Board adjourned to the next regular meeting of Tuesday, December 7, 2021 at 9:00am at the Alpine County Government Center, Markleeville, California. Terry Woodrow, Chair, Board of Supervisors County of Alpine, State of California ATTEST: Teola L. Tremayne, County Clerk & ex officio Clerk of the Board of Supervisors By: Patricia Griffin, Assistant County Clerk *A complete audio/video recording of this meeting is available on the County website* www.alpinecountyca.gov 7.2.a Packet Pg. 16 Attachment: BOS Unapproved Minutes 11.22.2021 (BOS minutes 11/22/2021) ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Teola Tremayne, County Clerk DATE OF MEETING: December 7, 2021 PREPARED BY: PJ Griffin, Assistant County Clerk TITLE: Request approval of County Claims. SUMMARY: RECOMMENDED ACTION: Approve County Claims ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: 7.3 Packet Pg. 17 ---PAGE BREAK--- 11/12/2021 12:46:46 PM Page 1 of 5 Check Register Alpine County, CA Packet: APPKT01554 - 11/12/2021 CHECK RUN By Check Number Vendor Number Vendor Name Payment Amount Number Payment Type Payment Date Discount Amount Bank Code: AP-Bank of America Operating Account 612 Alpine County Chamber of Commerce 11/12/2021 269947 426.56 Regular 0.00 4193 Aramark 11/12/2021 269948 59.49 Regular 0.00 6165 AT&T 11/12/2021 269949 149.76 Regular 0.00 6155 AT&T 11/12/2021 269950 21.37 Regular 0.00 6115 AT&T 11/12/2021 269951 197.63 Regular 0.00 **Void** 11/12/2021 269952 0.00 Regular 0.00 3812 Auburn Counseling Services, Inc. 11/12/2021 269953 3,000.00 Regular 0.00 219 B & T Sales & Service,Inc 11/12/2021 269954 132.94 Regular 0.00 532 Bing Construction Co Of 11/12/2021 269955 296.81 Regular 0.00 512 Ca St Sheriff'S Assoc 11/12/2021 269956 350.00 Regular 0.00 515 CAEHA 11/12/2021 269957 52,698.87 Regular 0.00 3082 CALBHB/C 11/12/2021 269958 600.00 Regular 0.00 10 Campora Propane Service 11/12/2021 269959 6,859.23 Regular 0.00 4175 CDW Government Llc 11/12/2021 269960 6,434.74 Regular 0.00 220 Chandler Asset Management 11/12/2021 269961 906.88 Regular 0.00 2788 Crisis Support Services 11/12/2021 269962 852.00 Regular 0.00 6172 Dept Of Justice Acct Office 11/12/2021 269963 66.00 Regular 0.00 4829 E Squared C LLC 11/12/2021 269964 47,450.80 Regular 0.00 3495 E3 Diagnostics, Inc. 11/12/2021 269965 365.00 Regular 0.00 285 Ebbetts Pass Lumber Co 11/12/2021 269966 47.99 Regular 0.00 5280 El Dorado County Sheriff 11/12/2021 269967 4,144.00 Regular 0.00 4281 Ernst, Gary C. 11/12/2021 269968 2,375.00 Regular 0.00 2351 Esri, Inc. 11/12/2021 269969 15,000.00 Regular 0.00 3995 Exemplar Human Services, LLC 11/12/2021 269970 1,000.00 Regular 0.00 467 Flyers Energy Llc 11/12/2021 269971 8,037.25 Regular 0.00 6525 Frontier 11/12/2021 269972 381.84 Regular 0.00 5510 Goerlich, Deb 11/12/2021 269973 25.00 Regular 0.00 6265 Goodman, Rodney Craig CPA 11/12/2021 269974 9,995.36 Regular 0.00 2137 Great Basin Unified Air 11/12/2021 269975 175.00 Regular 0.00 5419 Green, Taylor 11/12/2021 269976 335.00 Regular 0.00 4079 Grueter, Brent 11/12/2021 269977 1,280.00 Regular 0.00 2732 Guided Holdings, LLC 11/12/2021 269978 9,443.56 Regular 0.00 2846 Henry Schein Inc 11/12/2021 269979 5,208.00 Regular 0.00 5910 HiTouch Business Service 11/12/2021 269980 226.57 Regular 0.00 4091 Jackson, Kim 11/12/2021 269981 300.00 Regular 0.00 3264 Johnson, Richard O. 11/12/2021 269982 12,750.00 Regular 0.00 6577 Harvey 11/12/2021 269983 25.00 Regular 0.00 4226 Kings View Corporation 11/12/2021 269984 9,138.66 Regular 0.00 3458 Kowalski, Natasha 11/12/2021 269985 708.50 Regular 0.00 2344 Lexisnexis Risk Solutions 11/12/2021 269986 50.00 Regular 0.00 20 Liberty Utilities 11/12/2021 269987 30.71 Regular 0.00 20 Liberty Utilities 11/12/2021 269988 6,635.41 Regular 0.00 **Void** 11/12/2021 269989 0.00 Regular 0.00 1227 Lindsey, Delana 11/12/2021 269990 2,973.75 Regular 0.00 615 Live Violence Free 11/12/2021 269991 1,372.07 Regular 0.00 2751 London, Lori G. 11/12/2021 269992 2,750.00 Regular 0.00 3097 Lovell, Rita 11/12/2021 269993 25.00 Regular 0.00 5353 Lowry, Brian 11/12/2021 269994 195.00 Regular 0.00 2665 Lumos & Associates, Inc. 11/12/2021 269995 5,569.75 Regular 0.00 4019 Mannos, Alexandra J. 11/12/2021 269996 1,280.00 Regular 0.00 3652 Mark Smith Tire Center 11/12/2021 269997 99.00 Regular 0.00 16 Markleeville Water Co Inc 11/12/2021 269998 1,503.75 Regular 0.00 5362 Maverick J. Enterprises, Inc. 11/12/2021 269999 1,573.00 Regular 0.00 6026 Meeks-Meyers 11/12/2021 270000 104.11 Regular 0.00 7.3.a Packet Pg. 18 Attachment: 11-12-2021 Check Run (County Claims) ---PAGE BREAK--- Check Register Packet: APPKT01554-11/12/2021 CHECK RUN 11/12/2021 12:46:46 PM Page 2 of 5 Vendor Number Vendor Name Payment Amount Number Payment Type Payment Date Discount Amount 5486 Modesto Residential Living Center, Inc 11/12/2021 270001 5,253.37 Regular 0.00 6018 Modesto Residential Living Ctr, Inc. 11/12/2021 270002 100.00 Regular 0.00 485 Morris, Cheryl D. Lmt/Pft 11/12/2021 270003 520.00 Regular 0.00 5583 Mountain Alarm Fire & Security 11/12/2021 270004 204.28 Regular 0.00 4965 National Sheriff'S Assoc. 11/12/2021 270005 68.00 Regular 0.00 1764 Nevada News Group 11/12/2021 270006 1,825.00 Regular 0.00 2272 Norris Auto Body Center 11/12/2021 270007 1,402.18 Regular 0.00 1910 Nusystems Inc 11/12/2021 270008 520.00 Regular 0.00 4621 Nuttle, Dirk 11/12/2021 270009 90.00 Regular 0.00 1163 OCLC, Inc. 11/12/2021 270010 155.74 Regular 0.00 01 Pacific Gas & Electric Co 11/12/2021 270011 1,448.60 Regular 0.00 3025 Pacific Telemanagement Sv 11/12/2021 270012 78.00 Regular 0.00 4076 Patagonia Health, Inc. 11/12/2021 270013 1,400.00 Regular 0.00 4623 Perry, Tonya 11/12/2021 270014 180.00 Regular 0.00 83 Pitney Bowes 11/12/2021 270015 4,944.10 Regular 0.00 2444 Postmaster 11/12/2021 270016 2.68 Regular 0.00 5295 Prentice Long, PC 11/12/2021 270017 28,935.68 Regular 0.00 6041 Quincy Engineering, Inc. 11/12/2021 270018 49,022.41 Regular 0.00 305 R.Wilson & Sons, Inc. 11/12/2021 270019 556.52 Regular 0.00 4335 Radach, Craig 11/12/2021 270020 255.00 Regular 0.00 3152 Radial Tire Wholesale 11/12/2021 270021 690.86 Regular 0.00 2377 Rebecca Thornburg 11/12/2021 270022 25.00 Regular 0.00 587 Relx Inc 11/12/2021 270023 277.00 Regular 0.00 5124 Sani-Hut Company Inc 11/12/2021 270024 95.00 Regular 0.00 132 Satcom Global Inc 11/12/2021 270025 165.57 Regular 0.00 5977 Schlange, Paul 11/12/2021 270026 600.00 Regular 0.00 5162 Schwein, Jeff Green Dot 11/12/2021 270027 24,417.50 Regular 0.00 4584 Scram Of California 11/12/2021 270028 1,240.00 Regular 0.00 1122 SDRMA 11/12/2021 270029 131,400.19 Regular 0.00 5689 Shred-It Usa LLC 11/12/2021 270030 250.00 Regular 0.00 3988 Sierra County 11/12/2021 270031 9,265.50 Regular 0.00 3218 Sierra Electronics 11/12/2021 270032 188.82 Regular 0.00 976 South Tahoe P U D 11/12/2021 270033 50.00 Regular 0.00 1094 The Bank Of N.Y. Mellon 11/12/2021 270034 300.00 Regular 0.00 5863 Thomas E. Dines 11/12/2021 270035 665.45 Regular 0.00 6571 Tyler Business Forms 11/12/2021 270036 2,028.96 Regular 0.00 5723 U.S. Bank Corporate Payment Systems 11/12/2021 270037 25,792.42 Regular 0.00 **Void** 11/12/2021 270038 0.00 Regular 0.00 **Void** 11/12/2021 270039 0.00 Regular 0.00 **Void** 11/12/2021 270040 0.00 Regular 0.00 **Void** 11/12/2021 270041 0.00 Regular 0.00 **Void** 11/12/2021 270042 0.00 Regular 0.00 **Void** 11/12/2021 270043 0.00 Regular 0.00 **Void** 11/12/2021 270044 0.00 Regular 0.00 **Void** 11/12/2021 270045 0.00 Regular 0.00 **Void** 11/12/2021 270046 0.00 Regular 0.00 **Void** 11/12/2021 270047 0.00 Regular 0.00 2335 UPS 11/12/2021 270048 14.53 Regular 0.00 4602 Verizon Wireless 11/12/2021 270049 88.20 Regular 0.00 5685 Volcano Telephone Co 11/12/2021 270050 50.86 Regular 0.00 5439 Washington Publishing Company 11/12/2021 270051 110.00 Regular 0.00 5885 Wenner, Ann Mary 11/12/2021 270052 17.00 Regular 0.00 5062 Enterprise 11/12/2021 270053 2,020.20 Regular 0.00 657 Woodrow, Terry 11/12/2021 270054 305.76 Regular 0.00 7.3.a Packet Pg. 19 Attachment: 11-12-2021 Check Run (County Claims) ---PAGE BREAK--- Check Register Packet: APPKT01554-11/12/2021 CHECK RUN 11/12/2021 12:46:46 PM Page 3 of 5 Vendor Number Vendor Name Payment Amount Number Payment Type Payment Date Discount Amount 5886 Young, William 11/12/2021 270055 70.99 Regular 0.00 Regular Checks Manual Checks Voided Checks Discount Payment Count Payment Type Bank Code AP Summary Bank Drafts EFT's 97 0 12 0 0 0.00 0.00 0.00 0.00 0.00 109 0.00 Payment 522,717.73 0.00 0.00 0.00 0.00 522,717.73 Payable Count 210 0 0 0 0 210 7.3.a Packet Pg. 20 Attachment: 11-12-2021 Check Run (County Claims) ---PAGE BREAK--- Check Register Packet: APPKT01554-11/12/2021 CHECK RUN Page 4 of 5 11/12/2021 12:46:46 PM Fund Name Amount Period Fund Summary 999 POOLED CASH 522,717.73 11/2021 522,717.73 7.3.a Packet Pg. 21 Attachment: 11-12-2021 Check Run (County Claims) ---PAGE BREAK--- Check Register Packet: APPKT01554-11/12/2021 CHECK RUN Page 5 of 5 11/12/2021 12:46:46 PM Authorization Signatures I hereby certify that I have examined the facts of the transactions herein set forth as evidenced by the above and the documents attached hereto. I further certify to the correctness of the within computations. Approved and Ordered Paid Nichole Williamson, CAO/HHS Director Chair, Board of Supervisors 7.3.a Packet Pg. 22 Attachment: 11-12-2021 Check Run (County Claims) ---PAGE BREAK--- 11/18/2021 5:53:35 PM Page 1 of 3 Check Register Alpine County, CA Packet: APPKT01567 - 11/18/2021 SPECIAL CHECK RUN By Check Number Vendor Number Vendor Name Payment Amount Number Payment Type Payment Date Discount Amount Bank Code: AP-Bank of America Operating Account 5955 Anderson, Jessica 11/18/2021 270066 401.40 Regular 0.00 Regular Checks Manual Checks Voided Checks Discount Payment Count Payment Type Bank Code AP Summary Bank Drafts EFT's 1 0 0 0 0 0.00 0.00 0.00 0.00 0.00 1 0.00 Payment 401.40 0.00 0.00 0.00 0.00 401.40 Payable Count 1 0 0 0 0 1 7.3.b Packet Pg. 23 Attachment: 11-18-2021 Check run (County Claims) ---PAGE BREAK--- Check Register Packet: APPKT01567-11/18/2021 SPECIAL CHECK RUN Page 2 of 3 11/18/2021 5:53:35 PM Fund Name Amount Period Fund Summary 999 POOLED CASH 401.40 11/2021 401.40 7.3.b Packet Pg. 24 Attachment: 11-18-2021 Check run (County Claims) ---PAGE BREAK--- Check Register Packet: APPKT01567-11/18/2021 SPECIAL CHECK RUN Page 3 of 3 11/18/2021 5:53:35 PM Authorization Signatures I hereby certify that I have examined the facts of the transactions herein set forth as evidenced by the above and the documents attached hereto. I further certify to the correctness of the within computations. Approved and Ordered Paid Nichole Williamson, CAO/HHS Director Chair, Board of Supervisors 7.3.b Packet Pg. 25 Attachment: 11-18-2021 Check run (County Claims) ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Rick Stephens, Sheriff DATE OF MEETING: December 7, 2021 PREPARED BY: Natalie Scott, Fiscal and Technical Specialist TITLE: Request approval of an increase in appropriations by $15,922.80 to 149-149-321350 Fire/Rescue Reimbursement and 149-149-501800 Overtime-Mutual Aid for the Mutual Aid payout. - Requires 4/5th vote SUMMARY: The Bear Valley Fire Department and Bear Valley Public Safety provided Mutual Aid to other jurisdictions during extreme fire events this summer and fall of 2021. RECOMMENDED ACTION: Request approval of an increase in appropriations by $15,922.80 to revenue line 149-1449-321350 Fire/Rescue Reimbursement and to expense line 149-149-501800 Overtime-Mutual Aid for the Mutual Aid payout ISSUE STATEMENT AND DISCUSSION: The Sheriff’s Office has just now received reimbursement from these fires and would like to pay out the Mutual Aid Overtime accrued. No General Fund monies will be used. FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 149-149 INSTRUCTIONS TO CLERK: Copy to Sheriff Office Copy to Finance Department 7.4 Packet Pg. 26 ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Rick Stephens, Sheriff DATE OF MEETING: December 7, 2021 PREPARED BY: Natalie Scott, Fiscal and Technical Specialist TITLE: Request adoption of Governing Body resolution authorizing Sheriff to apply for and receive grant funding from the Off-Highway Vehicle Grant for the FY21/22 State funding cycle and authorize Sheriff to be the County’s Authorized Agent and execute grant documents. SUMMARY: The Sheriff is applying for OHV Grant Funds from the California Department of Parks and Recreation Division. RECOMMENDED ACTION: Adopt Governing Body Resolution ISSUE STATEMENT AND DISCUSSION: The Sheriff is applying for OHV Grant Funds from the California Department of Parks and Recreation Division. If this grant application is approved, the grant would fund one Patrol Deputy salary at 20% for the period 10/01/21 to 9/30/22, for off-highway vehicle law enforcement. The grant also provides overtime costs for OHV related patrol and equipment. A 25% match cost is required per the grant requirements,that will be met using general fund funded deputies salaries who perform OHV related patrols during their regular shifts. The California Department of Parks and Recreation Division will release the State FY21/22 funds for the award period of 10/01/2021 to 9/30/22. It has been the past practice of the OHV Division to reduce requested grant amounts due to budgetary constraints; should this occur, monies will be adjusted accordingly. FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: OHV Grant Fund 149- 192 – FY 21/22 Budget INSTRUCTIONS TO CLERK: Copy to Sheriff ID 4344 7.5 Packet Pg. 27 ---PAGE BREAK--- RESOLUTION NO. RESOLUTION OF THE BOARD OF SUPERVISORS, COUNTY OF ALPINE, STATE OF CALIFORNIA APPROVING SHERIFF TO APPLY FOR GRANT FUNDS FOR THE STATE OF CALIFORNIA, DEPARTMENT OF PARKS AND RECREATION OFF HIGHWAY VEHICLE (OHV) GRANT FUNDS WHEREAS, The people of the State of California have enacted the Off-Highway Motor Vehicle Recreation Act of 2003, which provides funds to the State of California and its political subdivisions for Operation and Maintenance, Restoration, Law Enforcement, and Education and Safety for off- highway vehicle recreation; and WHEREAS, the Off-Highway Motor Vehicle Recreation Division with the California Department of Parks and Recreation has been delegated the responsibility to administer the program; and WHEREAS, procedures established by the California Department of Parks and Recreation require the Applicant’s Governing Body to certify by resolution the approval of the Application to apply for Off-Highway Motor Vehicle Grant Funds; and WHEREAS, this Project appears on, or is in conformance with this jurisdiction’s adopted general or master plan and is compatible with the land use plans of those jurisdictions immediately surrounding the Project; NOW, THEREFORE, BE IT RESOLVED, BY THE Board of Supervisors of the County of Alpine, State of California, do hereby: Section 1. Approves the receiving of grant funding from the Off-Highway Vehicle Grant or Cooperative Agreement program; and Section 2. Certifies that this agency understands its legal obligations to the State upon approval of the Grant; and Section 3. Certifies that this agency understands the California Public Resources Code requirement that Acquisition and Development Projects be maintained to specific conservation standards; and Section 4. Certifies that the Project will be well-maintained during its useful life; and Section 5. Certifies that this agency will implement the Project with diligence once funds are available and the Applicant has reviewed, understands, and agrees with the Project Agreement; and 7.5 Packet Pg. 28 ---PAGE BREAK--- Section 6. Certifies that this agency will provide the required matching funds; and Section 7. Certifies that the public and adjacent property owners have been notified of this Project (as applicable); and Section 8. Appoints Sheriff Rick Stephens as agent to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, amendments, and payment requests and so on, which may be necessary for completion of the Project. Terry Woodrow, Chair Board of Supervisors, County of Alpine, State of California ATTEST: APPROVED AS TO FORM: Teola L. Tremayne, County Clerk Margaret Long, County Counsel & Ex Officio Clerk to the Board of Supervisors By: Patricia Griffin, Assistant County Clerk 7.5 Packet Pg. 29 ---PAGE BREAK--- State of California - The Resources Agency OFF-HIGHWAY MOTOR VEHICLE RECREATION DIVISION DEPARTMENT OF PARKS AND RECREATION GRANTS AND COOPERATIVE AGREEMENTS PROGRAM PROJECT AGREEMENT PROJECT AGREEMENT NUMBER: G21-03-01-L01 PROJECT TYPE: Law Enforcement GRANTEE: Alpine County Sheriff's Office PROJECT TITLE: Law Enforcement PROJECT PERFORMANCE PERIOD: FROM 10/01/2021 THROUGH 09/30/2022 MAXIMUM AMOUNT PAYABLE SHALL NOT EXCEED $23,986.00 (Twenty Three Thousand Nine Hundred Eighty Six and 00/100) THIS PROJECT AGREEMENT is made and entered into, by and between the State of California, acting by and through the Department of Parks and Recreation, Off-Highway Motor Vehicle Recreation Division and Grantee. The Grantee agrees to complete the project as described in the Project Description. The Grantee's Application, the Off-Highway Motor Vehicle Act of 2003 and the California Code of Regulations, Division 3, Chapter 15, Sections 4970-4970.26 are hereby incorporated into this agreement by reference. The parties hereto agree to comply with the terms and conditions of the following attachments which by reference are made a part of the Project Agreement. ATTACHMENT 1 - PROJECT COST ESTIMATE ATTACHMENT 2 - GENERAL PROVISIONS GRANTEE STATE OF CALIFORNIA AUTHORIZED SIGNATURE: AUTHORIZED SIGNATURE: AUTHORIZED NAME: AUTHORIZED NAME: Sixto J. Fernandez TITLE: TITLE: Grants Manager DATE: DATE: CERTIFICATION OF FUNDING (FOR STATE USE ONLY) CONTRACT NUMBER: SUPPLIER ID NUMBER: FUND DESCRIPTION: C32-33-089 [PHONE REDACTED] Off-Highway Vehicle Trust Fund REPORTING STRUCTURE: ACCOUNT: ACTIVITY: CHARGE AMOUNT: PROGRAM: 37900550 5432000 62677 23,986.00 2855 BU: REF: FUND: CHAPTER: ENY/STATUTE FISCAL YEAR: 3790 101 0263 6 2021 2021/2022 I hereby certify upon my own personal knowledge that budgeted funds are available for this encumbrance. SIGNATURE OF DPR ACCOUNTING OFFICER: DATE: N/A Contract # C32-33-089, Alpine County Sheriff's Office, Grants and Cooperative Agreements Program - 2021, Date: 11/17/2021 Page: 1 of 6 7.5.a Packet Pg. 30 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- ATTACHMENT 1 Project Cost Estimate for Grants and Cooperative Agreements Program - 2021 Agency: Alpine County Sheriff's Office Application: Law Enforcement APPLICANT NAME : Alpine County Sheriff's Office PROJECT TITLE : Law Enforcement PROJECT NUMBER (Division use only) : G21-03-01-L01 PROJECT TYPE : Law Enforcement Restoration Education & Safety Acquisition Development Ground Operations Planning PROJECT DESCRIPTION : The Project is to provide Off-Highway Vehicle (OHV) related Law Enforcement activities within the jurisdiction of the Alpine County Sheriff’s Office. The activities may include, but are not limited to patrol, barrier installation, maps, search and rescue. Project may also provide for the purchase of Equipment, Heavy Equipment, materials and supplies as outlined in the Project Cost Estimate. Grantee agrees that all Equipment and Heavy Equipment will be kept as part of their Equipment’s inventory for the duration of the Equipment’s useful life and may only be used on activities that are applicable to the Law Enforcement category per Section 4970.12 of the Grants and Cooperative Agreements Program Regulations. Grantee must obtain written Off-Highway Vehicle Motor Vehicle Recreation (OHMVR) Division approval prior to disposition of all Grant related purchased Equipment and/or Heavy Equipment. Grantee is required to provide a minimum of twenty-five (25) percent of the total Project cost in matching funds. Line Item Qty Rate UOM Total Grant Req. Match DIRECT EXPENSES Program Expenses 1 Staff 1. Staff-20% OHV Deputy Position Notes : Partially fund 1 Deputy at 20% from 10/01/2021 thru 09/30/2022 to oversee entire OHV program duties and enforcement. Cost includes salaries, benefits and workers compensation insurance. 316.000 0 59.600 HRS 18,834.00 10,065.00 8,769.00 2. Staff-OHV Deputy 325.000 71.860 HRS 23,355.00 7,500.00 15,855.00 Contract # C32-33-089, Alpine County Sheriff's Office, Grants and Cooperative Agreements Program - 2021, Date: 11/17/2021 Page: 2 of 6 7.5.a Packet Pg. 31 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- ATTACHMENT 1 Project Cost Estimate for Grants and Cooperative Agreements Program - 2021 Agency: Alpine County Sheriff's Office Application: Law Enforcement Line Item Qty Rate UOM Total Grant Req. Match Overtime Patrol Notes : Requesting monies to fund Deputies to patrol and conduct Law Enforcement of California's Off-Highway Motor Vehicle Recreation Program. (Boots on the ground) Cost includes salaries, benefits and workers compensation insurance. 0 3. Staff-Sergeant oversight of OHV program Notes : Sergeant that serves as the Project Supervisor funded by the Alpine County Sheriff's Office General Fund. OHV duties include: oversee Deputies that patrol and conduct Law Enforcement of California's Off-Highway Motor Vehicle Recreation Program. Cost includes salaries, benefits and workers compensation insurance. Sergeant was former Program Director of previous OHV grants 12.0000 106.570 HRS 1,279.00 0.00 1,279.00 Contract # C32-33-089, Alpine County Sheriff's Office, Grants and Cooperative Agreements Program - 2021, Date: 11/17/2021 Page: 3 of 6 7.5.a Packet Pg. 32 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- ATTACHMENT 1 Project Cost Estimate for Grants and Cooperative Agreements Program - 2021 Agency: Alpine County Sheriff's Office Application: Law Enforcement Line Item Qty Rate UOM Total Grant Req. Match and has delegated these duties to a Deputy. Costs have increased in this area due to the Sergeant overseeing the new Deputy with the OHV program. Total for Staff 43,468.00 17,565.00 25,903.00 2 Contracts 3 Materials / Supplies 1. Materials / Supplies- Avalanch Air-bags / Backpacks Notes : Safety Gear for Deputies while conducting OHV Enforcement. Alpine County Sheriff’s office has two sub stations – one in Markleeville and the other in Bear Valley. We were able to purchase Avalanche Air-Bags/Backpacks for the Bear Valley side in a prior years grant but we are requesting and additional 3 of them for the Markleeville side. 3.0000 550.000 EA 1,650.00 1,237.00 413.00 4 Equipment Use Expenses 5 Equipment Purchases 1. Equipment 1.0000 12500.000 EA 12,500.00 2,500.00 10,000.00 Contract # C32-33-089, Alpine County Sheriff's Office, Grants and Cooperative Agreements Program - 2021, Date: 11/17/2021 Page: 4 of 6 7.5.a Packet Pg. 33 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- ATTACHMENT 1 Project Cost Estimate for Grants and Cooperative Agreements Program - 2021 Agency: Alpine County Sheriff's Office Application: Law Enforcement Line Item Qty Rate UOM Total Grant Req. Match Purchases-2021 KTM 350 EXC-f Dual Sport dirtbike Notes : We are requesting to purchase our first Dual sport dirt bike for OHV patrol. We find ourselves in need of a patrol vehicle that does not require trailering to get from one OHV area to another. This will save on time and efficiency for OHV patrol areas. This new Dual Sport Dirt Bike will be used 100% for OHV related duties. 6 Others 1. Triton 2 place enclosed Snomobil trailer Notes : Requesting to purchase a new enclosed snowmobile trailer for OHV snowmobile storage and transportation to OHV related activities. This new trailer will be used 100% for OHV related duties. This new trailer will replace existing outdated trailer that is becoming unsafe due to age and wear. 1.0000 6500.000 EA 6,500.00 2,000.00 4,500.00 Contract # C32-33-089, Alpine County Sheriff's Office, Grants and Cooperative Agreements Program - 2021, Date: 11/17/2021 Page: 5 of 6 7.5.a Packet Pg. 34 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- ATTACHMENT 1 Project Cost Estimate for Grants and Cooperative Agreements Program - 2021 Agency: Alpine County Sheriff's Office Application: Law Enforcement Line Item Qty Rate UOM Total Grant Req. Match Total Program Expenses 64,118.00 23,302.00 40,816.00 TOTAL DIRECT EXPENSES 64,118.00 23,302.00 40,816.00 INDIRECT EXPENSES Indirect Costs 1 Indirect Costs 1. Indirect Costs-Grant Finance Administrator Notes : Costs for Finance Officer to manage bill-back. Funded by the Alpine County Sheriff's Office General Fund. 45.0000 38.090 HRS 1,714.00 0.00 1,714.00 2. Indirect Costs-S3M Rotopak Complete dual 2-Gallon Notes : Due to safety issues of being on long OHV patrols, we are requesting the purchase of these portable fuel containers for extended patrol. These will also be used for stranded OHV recreators that are low or out of fuel in an unsafe situation. 3.0000 250.000 EA 750.00 684.00 66.00 Total for Indirect Costs 2,464.00 684.00 1,780.00 Total Indirect Costs 2,464.00 684.00 1,780.00 TOTAL INDIRECT EXPENSES 2,464.00 684.00 1,780.00 TOTAL EXPENDITURES 66,582.00 23,986.00 42,596.00 TOTAL PROJECT AWARD 23,986.00 Contract # C32-33-089, Alpine County Sheriff's Office, Grants and Cooperative Agreements Program - 2021, Date: 11/17/2021 Page: 6 of 6 7.5.a Packet Pg. 35 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- Appendix (Rev. 1/19) Project Agreement General Provisions (Nonfederal Applicants Only) A. Definitions 1. The term “State” as used herein means the State of California, Department of Parks and Recreation. 2. The term “Act” as used herein means the Off-Highway Motor Vehicle Recreation Act of 2003 as amended. 3. The term “Project” as used herein means the Project described in Attachment 1 of this Agreement and in the Application. 4. The term “Application” as used herein means the individual Project Application and attachments required pursuant to the enabling legislation, regulations, and/or Grant program, which is incorporated into this Agreement by reference. 5. The term “Project Agreement” as used herein means the Application and the Project Agreement and its General Provisions. 6. The term “Grantee” as used herein means the party described as the Grantee on page 1 of the Project Agreement. B. Project Execution 1. Subject to the appropriation and availability of Grant funds in the state budget, the State hereby awards to the Grantee the sum of money (Grant money) stated on page 1 of the Project Agreement in consideration of and on condition that the sum be expended in carrying out the purposes as set forth in the Project Description on Attachment 1 of the Project Agreement and the terms and conditions set forth in this Agreement. The Grantee assumes the obligation to furnish any additional funds that may be necessary to complete or carry out the Project as described. Any modification or alteration in the Project as set forth in the Application on file with the State must be submitted to the State for approval. The State’s obligation to make Grant payments is limited to the Project as provided for herein, or as modified with the approval of the State. 2. The Grantee agrees to complete the Project in accordance with the Project performance period set forth on page 1 of the Project Agreement, and under the terms and conditions of this agreement. 3. If the Project includes development, the development plans, specifications and estimates or Force Account Schedule shall be reviewed and approved by the State prior to the Grantee proceeding with the Project. Unless the development plans, specifications and estimates are approved by the State, the State shall have no obligation to make Grant payments for the work. The Grantee shall comply with all applicable current laws and regulations affecting Development Projects, including, but not limited to, legal requirements for construction contracts, building codes, health and safety codes, and laws and codes pertaining to individuals with disabilities. In addition, the Grantee shall complete the development work in accordance with the State-approved development plans, specifications, and estimates or Force Account Schedule. 4. The Grantee shall make property or facilities acquired and/or developed pursuant to this Agreement available for inspection upon request by the State to determine if development work is in accordance with the approved plans, specifications and estimates or Force Account Schedule, including a final inspection upon Project completion. 5. If the Project includes acquisition of real property, the cost of which is to be reimbursed with Grant moneys under this Agreement, the acquisition shall comply with Chapter 16 (commencing with Section 7260) of Division 7 of Title 1 of the Government Code and any 7.5.a Packet Pg. 36 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- Appendix (Rev. 1/19) other applicable federal, state, or local laws or ordinances. Documentation of such compliance will be made available for review by the State upon request. Eminent domain may not be used to acquire property using the Grant funds provided by this Agreement. 6. If the Project includes acquisition of real property, the purchase price shall be the fair market value of such property as established by an appraisal completed according to established current appraisal practices and methods as approved by both the Grantee and the State. The Grantee agrees to furnish the State with additional supportive appraisal material or justification as may be requested by the State to complete its review and approval of the fair market value. The Grantee agrees to furnish the State with preliminary title reports respecting such real property or such other evidence of title which is determined to be sufficient by the State. The Grantee agrees to correct prior to or at the close of escrow any defects of title which in the opinion of the State might interfere with the operation of the Project. C. Project Costs 1. The Grant moneys to be provided to the Grantee under this Agreement shall be disbursed as follows, but not to exceed in any event one-hundred (100) percent of the allowable Project costs or the State Grant amount as set forth on page 1 of this Agreement, whichever is less: 2. If the Project includes acquisition of real property, the State shall disburse to the Grantee the Grant moneys as follows, but not to exceed in any event the State Grant amount set forth on page 1 of this Agreement. The State will disburse the amount of the State-approved purchase price together with State- approved costs of acquisition. Funds for acquisition shall only be released into an escrow account established for the acquisition. D. Project Administration 1. The Grantee shall submit such progress, performance or other reports concerning the status of work performed on the Project as the State may request. In any event, the Grantee shall provide the State a report showing total final Project expenditures including State and all other moneys expended within one hundred-twenty (120) days after completion of the Project. 2. The Grantee shall make property and facilities maintained, operated, acquired or developed pursuant to this Agreement available for inspection by the State upon request. 3. The Grantee may be provided advanced payments for Grants. The Grantee shall place such moneys in a separate interest-bearing account, if legally able to do so, setting up and identifying such account prior to the advance. Interest earned on Grant moneys shall be used on the Project or paid to the State. If Grant moneys are advanced and not expended, the unused portion of the Grant (plus interest) shall be returned to the State within one hundred-twenty (120) days of completion of the Project or end of the Project performance period, whichever is earlier. Income, after deduction for reasonable expenses associated with that income, that is earned by the Grantee from a State-approved non-recreational use on an acquisition Project, subsequent to taking title by the Grantee, but before use for OHV Recreation, must be used by the Grantee for recreational purposes at the Project. 4. The Grantee shall use any moneys advanced by the State under the terms of this agreement solely for the Project herein described. 5. The Grantee will provide and maintain a sign on the Project site that identifies the funding source (Off-Highway Vehicle Fund) and the administering agency (California State Department of Parks and Recreation). 7.5.a Packet Pg. 37 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- Appendix (Rev. 1/19) 6. Equipment must be used solely for OHV-related purposes unless the Applicant is funding the portion of the purchase price not dedicated to OHV purposes, and that portion is not part of the total project cost. E. Project Termination 1. The Grantee may unilaterally rescind this Agreement at any time prior to the commencement of the Project. After Project commencement this Agreement may be rescinded, modified or amended by mutual agreement in writing. 2. Failure by the Grantee to comply with the terms of this Agreement or any other agreement under the Act may be cause for suspension of all obligations of the State hereunder and reimbursement to the State of any Grant moneys already provided to the Grantee. However, such failure shall not be cause for the suspension of all obligations of the State hereunder if, in the judgment of the State, such failure was due to no fault and beyond the control of the Grantee to prevent, mitigate or remedy. 3. Because the benefit to be derived by the State from the full compliance by the Grantee with the terms of this Agreement is the operation, development, preservation, protection and net increase in the quantity and quality of public outdoor recreation facilities available to the people of the State of California, and because such benefit exceeds to an immeasurable and unascertainable extent the amount of money furnished by the State by way of Grant moneys under the terms of this Agreement, the Grantee agrees that payment by the Grantee to the State of an amount equal to the amount of the Grant moneys disbursed under this Agreement by the State would be inadequate compensation to the State for any breach by the Grantee of this Agreement. 4. The Grantee further agrees, therefore, that the appropriate remedy in the event of a breach by the Grantee of this Agreement shall be the specific performance of this Agreement, unless otherwise agreed to by the State. Notwithstanding the foregoing, in the event of a breach of this Agreement, or any portion thereof, which is due to no fault and beyond the control of the Grantee to prevent, mitigate, or remedy, the State’s sole remedy shall be the reimbursement of any funds advanced or paid that pertain to the breached term or terms of this Agreement. F. Hold Harmless 1. The Grantee hereby waives all claims and recourse against the State including the right to contribution of loss of damage to persons or property arising from, growing out of or in any way connected with or incident to this Agreement except claims arising from the concurrent or sole negligence of the State, its officers, agents and employees. 2. The Grantee shall protect, indemnify, hold harmless and defend the State, its officers, agents and employees against any and all claims, demands, damages, costs, expenses or liability costs arising out of the acquisition, development, construction, operation or maintenance of the property described as the Project which claims, demands or causes of action arise under Government Ccode Section 895.2 or otherwise except for liability arising out of, and attributable to, the concurrent or sole negligence of the State, its officers, or employees. 3. In the event the State is named as codefendant under the provisions of Government Code Section 895 et seq., the Grantee shall notify the State of such fact and shall represent the State in the legal action unless the State undertakes to represent itself as codefendant in such legal action in which event the State shall bear its own litigation costs, expenses, and attorney’s fees. 4. In the event of judgment against the State and the Grantee because of the concurrent negligence of the State and the Grantee, their officers, agents, or employees, an apportionment of liability to pay such judgment shall be made by a court of competent jurisdiction. Neither party shall request, and each party hereby waives its right to, a jury apportionment. 7.5.a Packet Pg. 38 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- Appendix (Rev. 1/19) G. Financial Records 1. The Grantee shall retain for inspection all financial accounts, documents, and records for three years from the expiration date of the Project Agreement, or three years from the start of an audit engagement, whichever comes first, and until an audit started during the three years is completed, a report published and any Audit findings are resolved and/or payment or other correction made with regard to any Audit findings contained in the final Audit report. 2. During regular office hours each party hereto and their duly authorized representatives shall have the right to inspect and make copies of any books, records or reports of the other party pertaining to this Agreement or matters related thereto. H. Use of Facilities 1. The Grantee shall, without cost to the State, except as may be otherwise provided in this Agreement or any other Grant agreement, operate and maintain the property acquired or developed pursuant to this Agreement in the manner of and according to the Off-Highway Motor Vehicle Recreation Act and any related regulations, or any other applicable provisions of law. 2. Use of the facilities shall comply with all applicable laws, including, but not limited to, the requirements for registration of all day use-vehicles with the Department of Motor Vehicles or identified under the Chappie-Z’berg Off-Highway Motor Vehicle Law of 1993. I. Nondiscrimination 1. The Grantee shall not discriminate against any person on the basis of sex, race, color, national origin, religion, ancestry, or physical handicap in the use of any property or facility acquired or developed pursuant to this Agreement. 2. The Grantee shall not discriminate against any person on the basis of residence except to the extent that reasonable differences in admission or other fees may be maintained on the basis of residence and pursuant to law. J. Application Incorporation 1. The Application and any subsequent change or addition approved by the State is hereby incorporated in this Agreement as though set forth in full in this Agreement. K. Severability 1. If any provision of this Agreement or the application thereof is held invalid, that invalidity shall not affect other provisions or applications of this Agreement which can be given effect without the invalid provision or application, and to this end the provisions of this Agreement are severable. L. Governing Law 1. This Agreement shall be construed in accordance with and be governed by the laws of the State of California. Any legal action arising out of the terms of this Agreement shall take place in the county wherein the Project funded by this Agreement is located. If the Project is located in or among two or more counties, any legal action shall be taken in the county wherein the largest land area of the Project is located. 2. The Grantee shall comply with all Federal, State, and/or Local laws, regulations, ordinances and executive orders that are applicable during the performance period. 7.5.a Packet Pg. 39 Attachment: G21-03-01-L01 Project Agreement (003) (OHV G21 Grant Application) ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Nichole Williamson, CAO/HHS Director DATE OF MEETING: December 7, 2021 PREPARED BY: PJ Griffin, Assistant County Clerk TITLE: Request adoption of a resolution ratifying Local Public Health Order to prohibit residents from entering property that may contain hazardous waste. SUMMARY: The Board of Supervisors adopted Resolution No.R2021-43 on August 3, 2021 declaring a public health emergency. The Board agreed, by consensus when CAO/HHS Director Nichole Williamson suggested that the resolution be ratified at all future Board meetings until it is no longer needed. RECOMMENDED ACTION: Adopt resolution declaring a public health emergency. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: ID 4338 7.6 Packet Pg. 40 ---PAGE BREAK--- RESOLUTION NO. RESOLUTION OF THE BOARD OF SUPERVISORS, COUNTY OF ALPINE, STATE OF CALIFORNIA ADOPTING HEALTH OFFICER'S DECLARATION OF PUBLIC HEALTH EMERGENCY WHEREAS, California Health and Safety Code Section 101075 confers upon the local health officer the powers to declare a local public health emergency when said County is affected, or likely to be affected by a public calamity if effects the public health and safety; and WHEREAS, on July 16, 2021, the County’s Director of Emergency Services declared a local emergency based on an imminent and proximate threat to public health from the Tamarack Fire in Alpine County. At this point, the County and its residents have commenced the cleanup process which creates a significant health risk due to toxic exposure; and WHEREAS, Health and Safety Code 101080 requires the Board of Supervisors to ratify such an order within seven days and is subject to reaffirmation every fourteen days thereafter; and WHEREAS, the Board of Supervisors hereby finds that there continues to exist an imminent and proximate threat to public health, safety and welfare from the Tamarack Fire in Alpine County for reasons set forth in the Local Public Health Order dated July 31, 2021 entitled Emergency Order of the Alpine County Health Officer Regarding Temporary Restrictions on Re-Entry to Affected Areas; And Prohibiting Endangerment of the Community Through Unsafe Removal, Transport, and Disposal of Fire Debris; NOW, THEREFORE, BE IT RESOLVED, BY THE Board of Supervisors of the County of Alpine, State of California, that: 1. Local Public Health Order dated July 31, 2021 entitled Emergency Order of the Alpine County Health Officer Regarding Temporary Restrictions on Re-Entry to Affected Areas; And Prohibiting Endangerment of the Community Through Unsafe Removal, Transport, and Disposal of Fire Debris, is hereby ratified. 2. The County’s Public Health Order is directed to bring for review by the Board of Supervisors the need for continuing the local emergency no later than the date coinciding with the expiration of this Resolution. 3. All County departments and agencies take those actions, measures, and steps deemed necessary to assure the health, safety, and welfare of Alpine County citizens and property, including requesting mutual aid to the extent such aid is necessary. 7.6 Packet Pg. 41 ---PAGE BREAK--- Terry Woodrow, Chair Board of Supervisors, County of Alpine, State of California ATTEST: APPROVED AS TO FORM: Teola L. Tremayne, County Clerk Margaret Long, County Counsel & Ex Officio Clerk to the Board of Supervisors By: Patricia Griffin, Assistant County Clerk 7.6 Packet Pg. 42 ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Nichole Williamson, CAO/HHS Director DATE OF MEETING: December 7, 2021 PREPARED BY: PJ Griffin, Assistant County Clerk TITLE: Request ratification of a resolution proclaiming a Local Health Emergency by the County Health Officer Dr. Richard Johnson. SUMMARY: HSC § 101040 Authority To Take Preventive Measures During Emergency. “The county health officer may take any preventive measure that may be necessary to protect and preserve the public health from any public health hazard during any "state of war emergency," "state of emergency," or "local emergency," as defined by Section 8558 of the Government Code, within his or her jurisdiction. "Preventive measure" means abatement, correction, removal or any other protective step that may be taken against any public health hazard that is caused by a disaster and affects the public health. Funds for these measures may be allowed pursuant to Sections 29127 to 29131, inclusive, and 53021 to 53023, inclusive, of the Government Code and from any other money appropriated by a county board of supervisors or a city governing body to carry out the purposes of this section. The county health officer, upon consent of the county board of supervisors or a city governing body, may certify any public health hazard resulting from any disaster condition if certification is required for any federal or state disaster relief program.” RECOMMENDED ACTION: Adopt resolution proclaiming a local emergency by County Health Officer Dr. Richard Johnson. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: CAO HHS ID 4339 7.7 Packet Pg. 43 ---PAGE BREAK--- RESOLUTION NO. RESOLUTION OF THE BOARD OF SUPERVISORS, COUNTY OF ALPINE, STATE OF CALIFORNIA PROCLAMATION OF A LOCAL HEALTH EMERGENCY BY THE COUNTY HEALTH OFFICER WHEREAS, the California Health and Safety Code, Division 101, Part 3, Chapter 2, commencing with §101075 confers upon Local Health Officers of the political subdivisions of this state emergency powers necessary to protect public health and safety; WHEREAS, §101080 of the California Health and Safety Code, states that ʺthe local health officer may declare a local health emergency in the jurisdiction or any area thereof” affected by hazardous waste which is an imminent threat to the public health; WHEREAS, Health and Safety Code Section 101080 empowers the local health officer to proclaim the existence of a local health emergency when this county or any area of the county is affected or likely to be affected by such a public health threat while the Board of Supervisors is not in session, which shall expire if not ratified by the Board of Supervisors within seven days and is subject to reaffirmation every 14 days thereafter until such local health emergency is terminated; and, WHEREAS, the Health Officer of the county of Alpine does hereby find: - That conditions of certain hazardous waste in Alpine County in the form of debris resulting from a fire developing on July 16, 2021, and which involved destruction of a number of structures, poses a substantial present or potential hazard to human health and the environment unless immediately addressed and managed; and - That the Board of Supervisors of the County of Alpine is not in session and cannot immediately be called into session; and - That the aforesaid threat to public health necessitates the proclamation of the existence of a local health emergency. NOW, THEREFORE, IT IS HEREBY PROCLAIMED, BY THE Board of Supervisors of the County of Alpine, State of California, that a local health emergency is now threatened to exist in all communities on the east side of this county due to hazardous waste in the form of debris from a recent fire; and, 7.7 Packet Pg. 44 ---PAGE BREAK--- IT IS FURTHER PROCLAIMED AND ORDERED that during the existence of said local emergency the powers, functions, and duties of the Health Officer shall be those prescribed by state law, including the provisions of Section 101085 of the Health and Safety Code, and by any ordinances and resolutions of this county approved by the Board of Supervisors. Terry Woodrow, Chair Board of Supervisors, County of Alpine, State of California ATTEST: APPROVED AS TO FORM: Teola L. Tremayne, County Clerk Margaret Long, County Counsel & Ex Officio Clerk to the Board of Supervisors By: Patricia Griffin, Assistant County Clerk 7.7 Packet Pg. 45 ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: JT Chevallier, Economic Development Director DATE OF MEETING: December 7, 2021 PREPARED BY: JT Chevallier, Economic Development Director TITLE: Request approval of letter requesting support from the Natural Resources Conservation Service for emergency watershed protection SUMMARY: Alpine County is required to request Federal assistance under the provisions of section 216 of the Flood Control Act of 1950, Public Law 81-516 or section 403 of the Agricultural Credit Act of 1978, Public Law 95-334, to restore damages sustained in Alpine County by Tamarack Fire and subsequent sediment intrusion and debris flow generated by a significant storm that occurred on Tuesday, November 9 of 2021. This work is needed to safeguard lives and property from an imminent hazard of large scale debris flows, sediment intrusion, water quality impacts, and flooding. This request must be done within 30 days of the original incident that occurred on November 9, 2021. RECOMMENDED ACTION: Approval of the letter requesting support from NRCS ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year X (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: N/A INSTRUCTIONS TO CLERK: 7.8 Packet Pg. 46 ---PAGE BREAK--- P.O. Box 158 / 99 Water Street, Markleeville, CA 96120 (530) 694-2287 / Fax (530) 694-2491 email:[EMAIL REDACTED] COUNTY OF ALPINE Board of Supervisors December 7, 2021 Carlos Suarez State Conservationist Natural Resources Conservation Service 430 G St., #4164 Davis, CA 95616-4164 Dear Mr. Suarez: We request Federal assistance under the provisions of section 216 of the Flood Control Act of 1950, Public Law 81-516 or section 403 of the Agricultural Credit Act of 1978, Public Law 95-334, to restore damages sustained in Alpine County by Tamarack Fire and subsequent sediment intrusion and debris flow generated by a significant storm that occurred on Tuesday, November 9 of 2021. This work is needed to safeguard lives and property from an imminent hazard of large scale debris flows, sediment intrusion, water quality impacts, and flooding. We are a political subdivision of the State of California with a legal interest in or responsibility for the values threatened by the watershed emergency. We understand, as sponsors of emergency watershed protection measures, that our responsibilities will include: Contributing a share of the project costs, as determined by NRCS, by providing funds or eligible services necessary to undertake the activity. Obtaining any necessary real property rights, water rights, and regulatory permits. Agreeing to provide for any required operation and maintenance of the completed emergency measures. We have exhausted or have insufficient funding or other resources available to provide adequate relief from applicable hazards. We acknowledge that NRCS will not provide funding for activities undertaken by a sponsor prior to the signing of an agreement between NRCS and the sponsor. The names, addresses, and telephone numbers of the administrative and technical contact persons in our organization are as follows: Nichole Williamson, County Administrative Office, Alpine County, California [EMAIL REDACTED], [PHONE REDACTED] Please contact them for any additional information that you might need in assessing our request. Sincerely, Nichole Williamson CAO / HHS Director Alpine County, California 7.8.a Packet Pg. 47 Attachment: BOS Official Emergency Watershed Protection Request_rev11-18-21_DRAFT (Request approval of letter requesting support for ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Teola Tremayne, County Clerk DATE OF MEETING: Dec 7, 2021 PREPARED BY: Teola Tremayne, County Clerk TITLE: Public Hearing and first reading of a proposed ordinance providing for the adjustment of the boundaries of the supervisorial districts of Alpine County and repealing Ordinance No. 699-11. SUMMARY: Pursuant to Federal and State law, the Board of Supervisors must redistrict the five supervisor districts following each decennial census. The Alpine County Redistricting Advisory Commission prepared a proposal for public review and eventual adoption by the Board of Supervisors. Noticed public hearings have been held in the Government Center, Board of Supervisors Chambers and via Zoom on June 29, 2021, August 17, 2021, October 5, 2021, October 19, 2021, October 28, 2021 and on November 2, 2021, November 16, 2021 in order to seek public input on the proposed district boundaries prior to this hearing. Every ten years, local governments use new census data to redraw their district lines to reflect how local populations have changed. Assembly Bill 849 (2019) requires cities and counties to engage communities in the redistricting process by holding public hearings and/or workshops and doing public outreach, including to non-English-speaking communities. Districts must be redrawn so that each district is substantially equal in population, ensuring that each board member represents about the same number of constituents. In Alpine, the Board of Supervisors is responsible for drawing supervisorial districts. This year the state verified U.S. Census data for Alpine County was released September 19, 2021. The Alpine County redistricting process must be completed by December 15, 2021. RECOMMENDED ACTION: Waive the first reading and set the second reading of a proposed ordinance providing for the adjustment of the boundaries of the supervisorial districts of Alpine County and repealing Ordinance No. 699-11. ISSUE STATEMENT AND DISCUSSION: Alpine County supervisorial district boundaries must be redrawn every ten (10) years in concurrence with the population data reported by the U.S. Census, most recently conducted in 2020. Community input is extremely important to the redistricting process, and there will be ongoing opportunities for comments on the proposed district lines. Ultimately, the Alpine County Board of Supervisors will adopt the new supervisorial district boundaries by December 15, 2021. In accordance with the California Election Code Section 21500, following each decennial federal census, and using that census as a basis, the Alpine County Board of Supervisors adjusts the boundaries of any or all of the county supervisorial districts so that the districts shall be as equal in population as possible, and comply with applicable provisions of Section 1973 of Title 42 of the United States Code, as amended. FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 8.1 Packet Pg. 48 ---PAGE BREAK--- Year FUNDING SOURCE: INSTRUCTIONS TO CLERK: 8.1 Packet Pg. 49 ---PAGE BREAK--- ORDINANCE NO. ORDINANCE OF THE BOARD OF SUPERVISORS, COUNTY OF ALPINE, STATE OF CALIFORNIA ORDINANCE OF THE COUNTY OF ALPINE, STATE OF CALIFORNIA PROVIDING FOR THE ADJUSTMENT OF THE BOUNDARIES OF THE SUPERVISORIAL DISTRICTS OF ALPINE COUNTY AND REPEALING ORDINANCE NO. 699-11 The Board of Supervisors of the County of Alpine, State of California, ordains as follows: ORDINANCE OF THE COUNTY OF ALPINE, STATE OF CALIFORNIA PROVIDING FOR THE ADJUSTMENT OF THE BOUNDARIES OF THE SUPERVISORIAL DISTRICTS OF ALPINE COUNTY AND REPEALING ORDINANCE NO. 699-11 The Board of Supervisors hereby ordain as follows: WHEREAS, Following each decennial federal census, and using that census as a basis, the Board of Supervisors shall adjust the boundaries of any or all of the supervisorial districts of the county so that the districts shall be as nearly equal in population as may be and shall comply with the applicable provisions of Section 1973 of Title 42 of the United States Code, as amended: WHEREAS, in establishing the boundaries of the districts the board may give consideration to the following factors: topography, geography, cohesiveness, contiguity, integrity, and compactness of territory, and community of interests of the districts; NOW, THEREFORE, BE IT ORDAINED that the Board of Supervisors of the County of Alpine, State of California, do hereby adjust the boundaries of the supervisorial districts of Alpine County. Section 1: NON - CODIFIED FINDINGS AND BACKGROUND The Board of Supervisors of the County of Alpine has considered the facts as set forth in California Elections Code section 21500 and has determined that the 2021 Redistricting Plan and Map as submitted by the Alpine County Redistricting Advisory Commission complies with that section.. Section 2: REPEAL OF ORDINANCE Ordinance 669-11 is hereby repealed in its entirety. Section 3: CHAPTER 1.08 ARTICLE II SUPERVISORIAL DISTRICTS 1.08.020 Designated - Statutory Authority The Board of Supervisors of the County of Alpine, State of California, does ordain that in conformity with Sections 21500, et seq., of the California Elections Code, and pertinent sections of the California Government Code, the five supervisorial districts of the county each shall hereafter encompass that area within the County of Alpine as fixed by this ordinance. 8.1 Packet Pg. 50 ---PAGE BREAK--- 1.08.030 District Number One - Boundaries Supervisorial District Number One shall contain all that area within the County of Alpine as described in Census Blocks: Block 1021, Block 1024, Block 1025, Block 1027, Block 1054, Block 1060, Block 1061, Block 1062, Block 1063, Block 1064, Block 1065, Block 1066, Block 1067, Block 1068, Block 1069, Block 1070, Block 1072, Block 1073, Block 1074, Block 1075, Block 1076, Block 1077, Block 1078, Block 1079, Block 1080, Block 1081, Block 1084, Block 1085, Block 1086, Block 1087, Block 1089, Block 1090, Block 1091, Block 1092, Block 1093, Block 1100, Block 1109, Block 1110, Block 1111, Block 1112, Block 1113, Block 1114, Block 1115, Block 1116, Block 1117, Block 1118, Block 1144, Block 1154, Block 1155, Block 1170, Block 1171, Block 1172, Block 1173, Block 1174, Block 1180, Block 1194, Block 1195, Block 1196, Block 1197, Block 1198, Block 1199 1.08.040 District Number Two - Boundaries Supervisorial District Number Two shall contain all that area within the County of Alpine as described in Census Blocks: Block 1003, Block 1004, Block 1005, Block 1006, Block 1008, Block 1009, Block 1011, Block 1012, Block 1015, Block 1016, Block 1017, Block 1018, Block 1019, Block 1020, Block 1022, Block 1023, Block 1026, Block 1028, Block 1029, Block 1030, Block 1031, Block 1032, Block 1033, Block 1034, Block 1035, Block 1036, Block 1037, Block 1038, Block 1039, Block 1040, Block 1041, Block 1042, Block 1043, Block 1044, Block 1055, Block 1056, Block 1057, Block 1058, Block 1059, Block 1071, Block 1168, Block 1175, Block 1181, Block 1182, Block 1183, Block 1184, Block 1185, Block 1186, Block 1187, Block 1188 1.08.050 District Number Three - Boundaries Supervisorial District Number Three shall contain all that area within the County of Alpine as described in Census Blocks: Block 1002, Block 1082, Block 1083, Block 1156, Block 1157, Block 1158, Block 1164, Block 1165, Block 1166, Block 1167, Block 1169, Block 1200, Block 1201 1.08.060 District Number Four - Boundaries Supervisorial District Number Four shall contain all that area within the County of Alpine as described in Census Blocks: Block 1045, Block 1046, Block 1047, Block 1048, Block 1049, Block 1050, Block 1051, Block 1052, Block 1053, Block 1094, Block 1095, Block 1096, Block 1097, Block 1098, Block 1099, Block 1101, Block 1102, Block 1103, Block 1104, Block 1105, Block 1106, Block 1107, Block 1108, Block 1119, Block 1120, Block 1121, Block 1122, Block 1123, Block 1124, Block 1125, Block 1126, Block 1127, Block 1128, Block 1129, Block 1130, Block 1131, Block 1132, Block 1133, Block 1134, Block 1135, Block 1136, Block 1137, Block 1138, Block 1139, Block 1140, Block 1141, Block 1142, Block 1143, Block 1145, Block 1146, Block 1147, Block 1148, Block 1176, Block 1177, Block 1178, Block 1179, Block 1189, Block 1190, Block 1191, Block 1192, Block 1193 1.08.070 District Number Five - Boundaries Supervisorial District Number Five shall contain all that area within the County of Alpine as described in Census Blocks: Block 1000, Block 1001, Block 1007, Block 1010, Block 1013, Block 1014, Block 1088, Block 1149, Block 1150, Block 1151, Block 1152, Block 1153, Block 1159, Block 1160, Block 1161, Block 1162, Block 1163 NOW, THEREFORE, BE IT ORDAINED that the Board of Supervisors of the County of Alpine, State 8.1 Packet Pg. 51 ---PAGE BREAK--- of California, do hereby adopt the adjustment of the boundaries of the supervisorial districts of Alpine County and repeal Ordinance No. 699-11 Section 1: Constitutionality/Severability If any section, subsection, sentence, clause or phrase of this ordinance is for any reason held to be invalid, such decision shall not affect the validity of the remaining portions of this ordinance. The Board of Supervisors hereby declares that it would have adopted the ordinance and each section, subsection, clause or phrase thereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses or phrases be declared invalid. Section 2: Effective Date This ordinance shall become effective and in full force and effect at 12:01 a.m. on the thirtieth (30th) day after its passage, and prior to the expiration of fifteen (15) days from its passage, it shall be posted in a prominent location at the Board of Supervisors Chambers, Markleeville, California, together with the names of the Board of Supervisors voting for and against the same, and shall remain posted thereafter for at least one week. (Note: Per Government Code 25123, all ordinances shall become effective 30 days from the date of final passage, except the following ordinances, which shall take effect immediately: Those calling or otherwise relating to an election. Those specifically required by this code or by any other law to take immediate effect. Those fixing the amount of money to be raised by taxation, or the rate of taxes to be levied. Those for the immediate preservation of the public peace, health, or safety, which shall contain a declaration of the facts constituting the urgency, and shall be passed by a four-fifths vote of the board of supervisors. Those specifically relating to the adoption or implementation of a memorandum of understanding with an employee organization. Those relating to salaries and other compensation of officers, other than elected officers, and employees.) Terry Woodrow, Chair Board of Supervisors, County of Alpine, State of California ATTEST: APPROVED AS TO FORM: Teola L. Tremayne, County Clerk Margaret Long, County Counsel & Ex Officio Clerk to the Board of Supervisors By: Patricia Griffin, Assistant County Clerk 8.1 Packet Pg. 52 ---PAGE BREAK--- Bear ValleyRd Diamo n d ValleyRd BarberRd LarkspurDr ZellmerLn D utch Valley Rd Mud LakeRd ChambersLn Montgomer y St E m ig r ant Trail Ri v er Ra n c h R d Washoe Blvd Dog w oodRd Pleasant ValleyRd DouglasWay Dixon MineRd Station HouseRd Kirkwood MeadowsDr Foo thillRd CaliforniaRd Old ChambersRd Scossa Canyon R dRd Suns e t L a ke R d Upper ManzanitaDr Blue Lakes Rd H awkins PeakRd Bloods RidgeRd Blue L a kesRd Spring CanyonDr W o l f C r e ekRd Homestead Palisades Drive CreeksideDr A i r p or t Rd ShakehillRd Woods LakeRd Hot S p r i n g s R d FredericksburgLn Sunrise Trl C ar s o n R i v erRd L uther P a s s R d / Hwy 89 Mount RebaRd Highland LakesRd Pleasant Valley Rd F o r es tda le Rd Hi gh l a n d La k e s Rd 89 89 88 88 108 4 District 1 District 2 District 3 District 4 District 5 This work is licensed under a Creative Commons by Attribution (CC BY 4.0) license. See Credits and Map for Attribution.View License Deed I View Legal Code, Douglas County, NV, Bureau of Land Management, Esri, HERE, Garmin, USGS, EPA, NPS Markleeville Bear Valley Kirkwood Sonora Pass Ebbetts Pass Monitor Pass Carson Pass PACIFIC TRAIL CREST 1:175,000¯ Alpine County 2020 Census 2021 Reapportionment Option 4 Hung-a-lel-ti Woodfords Hope Valley 8.1.a Packet Pg. 53 Attachment: 2020Alpine4 (10 am Redistricting Ordinance) ---PAGE BREAK--- Block 1109 Block 1077 Block 1067 Block 1199 Block 1111 Block 1180 Block 1060 Block 1091 Block 1116 Block 1069 Block 1112 Block 1117 Block 1054 Block 1090 Block 1118 Block 1075 Block 1081 Block 1061 Block 1155 Block 1170 Block 1074 Block 1089 Block 1024 Block 1068 Block 1144 Block 1114 Block 1066 Block 1092 Block 1110 Block 1080 Block 1171 Block 1113 Block 1093 Block 1084 Block 1085 Block 1086 Block 1087 Block 1154 WestforkLn Diamond Valley Rd BarberRd La rksp u rDr ZellmerLn Dutch Vall e y Rd M u d Lak eRd ChambersLn Montgome r ySt E m i g r ant Trai l River Washoe Blvd DogwoodRd Larson Canyon Pleasant ValleyRd DouglasWay Kirkwood MeadowsDr CaliforniaRd Old Cha mbersRd F o othillRd East MeadowsDr Scossa Canyon RdRd Su n s e t L a k e Rd Upper ManzanitaDr Jenny May Way Blue Lakes Rd H a w k i ns PeakRd B lue Lak e sRd Spring CanyonDr W o lf CreekR d NevadaRd Ai r po rt Rd ShakehillRd Woods LakeRd Hot Sp r i n gs R d FredericksburgLn Sunri s e T r l C ar son R iv e rRd L uth e r Pass R d / H wy 89 Highland LakesRd Pleasant Va l ley Rd H i g hl a nd L a k e s R d F o restd ale Rd ColumbineCir 88 89 89 88 88 4 Douglas County, NV, Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, USGS, EPA, This work is licensed under a Creative Commons by Attribution (CC BY 4.0) license. See Credits and Map for Attribution.View License Deed I View Legal Code Markleeville Ebbetts Pass Monitor Pass CREST TRAIL PACIFIC 1:135,000¯ Alpine County 2020 Census 2021 Reapportionment D1 - OPTION 4 District 1 L a r a mieSt Ple asant ValleyRd BarrettCt Pl easant V a lley Rd 89 1015 1077 1198 1072 1021 1076 1172 1075 1194 1061 1024 1174 1027 1173 1025 1079 1078 1080 1197 1196 1195 Douglas County, NV, Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, USGS, METI/NASA, EPA, USDA Markleeville 1:30,000 8.1.b Packet Pg. 54 Attachment: 2020AlpineD1_4 (10 am Redistricting Ordinance) ---PAGE BREAK--- District 2 WestforkLn Diamond ValleyRd BarberRd Larkspu r Dr Zellmer L n Dutch Valley Rd Mud LakeRd Crys t al S p ring s Rd MontgomerySt Emigrant Trail W ashoe Blvd DogwoodRd Larson Canyon Pleasant ValleyRd DouglasWay PineAve CaliforniaRd Carson View FoothillRd East MeadowsD r Scoss a C an yon R d Rd Upper ManzanitaDr ChambersLn Kirkwood M eadowsDr Blue Lakes Rd Blue Lake sRd Spring CanyonDr Palisades Drive NevadaRd AirportRd ShakehillRd Woods LakeRd Hot Spri n g s Rd Sunri s e Trl S unse t L ak eRd Ca r son Riv erRd L u t her Pass R d / H w y 89 P le a sa n t Valley Rd Wolf Cr e e k Rd Forestdal e Rd ColumbineCir Block 1182 Block 1187 Block 1181 Block 1175 Block 1023 Block 1186 Block 1015 Block 1035 Block 1011 Block 1168 Block 1055 Block 1041 Block 1018 Block 1042 Block 1058 Block 1003 Block 1028 Block 1032 Block 1006 Block 1057 Block 1040 Block 1005 Block 1019 Block 1016 Block 1183 Block 1188 Block 1033 Block 1056 Block 1026 Block 1012 Block 1071 Block 1039 Block 1038 Block 1184 Block 1034 Block 1029 Block 1004 Block 1009 Block 1027 Block 1022 Block 1036 Block 1030 Block 1185 Block 1031 Block 1044 Block 1037 Block 1043 Block 1059 89 88 88 88 88 4 89 Douglas County, NV, Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, USGS, EPA, This work is licensed under a Creative Commons by Attribution (CC BY 4.0) license. See Credits and Map for Attribution.View License Deed I View Legal Code Woodfords Markleeville Kirkwood Hope Valley Carson Pass PACIFIC TRAIL CREST 1:85,000¯ Alpine County 2020 Census 2021 Reapportionment D2 - OPTION 4 8.1.c Packet Pg. 55 Attachment: 2020AlpineD2_4 (10 am Redistricting Ordinance) ---PAGE BREAK--- WestforkLn D iamo n d V alleyRd BarberRd D utch Va l le y R d Mud LakeRd SageAve ChambersLn Emigrant Trai l Washoe Blvd CedarLn Larson Canyon Pine Ave CaliforniaRd Carson View AspenWay Ha wkin s PeakRd Scossa Canyon RdRd S p ring CanyonDr NevadaRd ShakehillRd Foo thillRd Sunrise Trl Ca rson R iver Rd Block 1156 Block 1082 Block 1158 Block 1002 Block 1165 Block 1201 Block 1083 Block 1164 Block 1169 Block 1200 Block 1167 Block 1157 Block 1166 89 88 Douglas County, NV, Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, USGS, EPA, This work is licensed under a Creative Commons by Attribution (CC BY 4.0) license. See Credits and Map for Attribution.View License Deed I View Legal Code Hung-a-lel-Ti 1:19,000¯ Alpine County 2020 Census 2021 Reapportionment D3 - OPTION 4 8.1.d Packet Pg. 56 Attachment: 2020AlpineD3_4 (10 am Redistricting Ordinance) ---PAGE BREAK--- Bear ValleyRd Blue LakesR d LarkspurDr Montgomer y St Dog w oodRd Pleasant ValleyRd Dixon MineRd Station HouseRd Kirkwood MeadowsDr East MeadowsDr Sunset La k eRd Blue Lakes Rd Bloods RidgeRd W o l f C r e ekRd Homestead CreeksideDr Woods LakeRd Hot Mount RebaRd Highland LakesRd Pleasant Valley Rd Fo r es t d a le R d Hig h l a nd L a k es Rd 89 88 4 District 4 Block 1094 Block 1069 Block 1122 Block 1054 Block 1103 Block 1099 Block 1145 Block 1139 Block 1102 Block 1108 Block 1105 Block 1140 Block 1115 Block 1104 Block 1096 Block 1107 Block 1050 Block 1053 Block 1098 Block 1095 Block 1097 Block 1073 Block 1141 Block 1101 Block 1148 Block 1106 Block 1051 Bureau of Land Management, Esri, HERE, Garmin, USGS, EPA, NPS, This work is licensed under a Creative Commons by Attribution (CC BY 4.0) license. See Credits and Map for Attribution.View License Deed I View Legal Code Markleeville Bear Valley Kirkwood Sonora Pass Ebbetts Pass Monitor Pass Carson Pass PACIFIC TRAIL CREST 1:175,000 Alpine County 2020 Census 2021 Reapportionment D4 District 4 Bea r V a lle yRd AvalancheRd EberhardtCir CubLn Quaking AspenRd Upper Snowshoe Monte Vista Toll GateR d S n owshoeRd A lpineWay Bl o o d s Ridge Rd LakeR d Granite VistaRd Or v i s R d Mo n t e WolfRd 1146 1179 1138 1125 1127 1130 1132 1143 1142 1139 1133 1134 1136 1128 1177 1147 1124 1119 1135 1178 1126 1176 1129 1137 1120 1148 1131 4 Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, USGS, METI/NASA, EPA, USDA Bear Valley 1:20,000 District 4 Larks purDr Kirkwo o d MeadowsDr East MeadowsDr Palisa d e s Drive Col u m b i n e Cir 1192 1191 1046 1193 1052 1045 1047 1050 1190 1048 1049 1189 88 Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, Intermap, USGS, METI/ NASA, EPA, USDA Kirkwood 1:32,000 8.1.e Packet Pg. 57 Attachment: 2020AlpineD4 (10 am Redistricting Ordinance) ---PAGE BREAK--- District 5 WestforkLn BarberRd ZellmerLn ChambersLn a l Sp r in g sRd E m i g ra nt Trail River Ra n c h Rd Larson Canyon DouglasWay PineAve F o othillRd CaliforniaRd Old ChambersRd Carson View Scossa Canyon RdRd Upper ManzanitaDr J enny M a y Way H a wkin s PeakRd Diamond ValleyRd Spring CanyonDr AirportR d ShakehillRd FredericksburgLn S unris e T rl Ca rso n R iver Rd Luther Pass Rd / Hwy 89 Blue LakesR d Block 1161 Block 1160 Block 1151 Block 1153 Block 1001 Block 1013 Block 1159 Block 1152 Block 1014 Block 1150 Block 1163 Block 1162 Block 1010 Block 1149 Block 1088 Block 1007 Block 1000 89 88 88 88 89 Douglas County, NV, Bureau of Land Management, Esri, HERE, Garmin, INCREMENT P, USGS, EPA, This work is licensed under a Creative Commons by Attribution (CC BY 4.0) license. See Credits and Map for Attribution.View License Deed I View Legal Code Woodfords 1:60,000¯ Alpine County 2020 Census 2021 Reapportionment D5 - OPTION 4 8.1.f Packet Pg. 58 Attachment: 2020AlpineD5_4 (10 am Redistricting Ordinance) ---PAGE BREAK--- NOTICE OF PUBLIC HEARING – 2021 REAPPORTIONMENT Amending County Code Chapter 1.08 JUDICIAL TOWNSHIP AND SUPERVISORIAL DISTRICTS Alpine County Board of Supervisors Tuesday December 7, 2021 10:00 a.m. and Tuesday December 14, 2021 10:00 a.m. Alpine Government Center, 99 Water Street, Markleeville, California Notice is hereby given that the Alpine County Board of Supervisors will conduct a public hearing to solicit citizen input, and to consider the 2021 redistricting proposal and plan (Option 4) for adjustment of the boundaries of the supervisorial districts of Alpine County. First reading of an ordinance identifying census blocks and amending Alpine County Code Chapter 1.08 Judicial Township and Supervisorial Districts. The map is available for viewing online The public hearing will be held during the regular meeting of the Alpine County Board of Supervisors on Tuesday, December 7, 2021 at 10:00 a.m. and on Tuesday December 14, 2021 at 10:00 a.m., or as soon thereafter as the matter can be heard, at the Alpine County Government Center, 99 Water Street, Markleeville, California. Written comments to be included in the administrative record of the proceedings may be mailed to: Alpine County Clerk, P.O. Box 158, Markleeville, CA 96120 or e-mailed to [EMAIL REDACTED]. Members of the public are invited to attend the public hearing. Public input is encouraged. DATED: November 22, 2021 Teola L Tremayne, County Clerk and ex officio Clerk of the Board of Supervisors, County of Alpine, State of California 8.1.g Packet Pg. 59 Attachment: PHN2021-12-07 Redistricting Ordinance (10 am Redistricting Ordinance) ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Nichole Williamson, CAO/HHS Director DATE OF MEETING: Dec 7, 2021 PREPARED BY: Michelle Beckwith, Administrative Assistant TITLE: Waive first reading amending and replacing ordinance Chapter 11.04 Title 11 regarding Alpine County for Partnership with Health Plan of San Joaquin for Managed Medi-Cal services. SUMMARY: The ordinance for Partnership with San Joaquin was adopted on August 17, 2021 but is now to be amended and replaced to update the date of implementation to 1/1/2024. RECOMMENDED ACTION: Waive first reading and set second reading for December 21, 2021 amending and replacing ordinance Chapter 11.04 Title 11 regarding Alpine County entering a partnership with Health Plan of San Joaquin for Managed Medi-Cal services. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: CAO HHS 8.2 Packet Pg. 60 ---PAGE BREAK--- ORDINANCE NO. ORDINANCE OF THE BOARD OF SUPERVISORS, COUNTY OF ALPINE, STATE OF CALIFORNIA The Board of Supervisors of the County of Alpine, State of California, ordains as follows: ORDINANCE OF THE COUNTY OF ALPINE, STATE OF CALIFORNIA AMENDING AND REPLACING CHAPTER 11.04 TITLE 11 REGARDING THE PARTNERSHIP WITH HEALTH PLAN OF SAN JOAQUIN FOR MANAGED MEDI-CAL SERVICES. The Board of Supervisors of the County of Alpine County ordains as follows: SECTION 1. Chapter 11.04 is Amended and shall now reads in its entirety as follows: WHEREAS, San Joaquin County Health Commission ("Commission") is a multi-county commission that has created a managed health care plan for Medi-Cal recipients. The purpose of this chapter is to permit the County of Alpine to join the existing commission. This will allow the implementation of a two-plan managed care model and local initiative health plan in Alpine County as authorized by Welfare and Institutions Code section 14087.31. WHEREAS, the Commission has a proven record of improving health care access to its members, who are Medi-Cal recipients, and improving Medi-Cal reimbursement rates to health care providers. The Commission links each member with a primary care provider and has been successful in reducing inappropriate use of emergency rooms, providing appropriate levels of inpatient care for its members, developing innovative case management programs, and arranging for the provision of an enhanced level of local health care services. WHEREAS, the Commission will negotiate an exclusive contract with the California Department of Health Care Services authorizing the expansion of the Health Plan of San Joaquin into Alpine County. This expansion is expected to occur on or about July 1, 2024. 11.04.010. Pursuant to Welfare and Institutions Code sections 14087.31, the Alpine County Board of Supervisors hereby authorizes the County of Alpine County to join the Commission. 11.04.020. Membership of Commission The Commission shall be comprised of 13 Commissioners with 11 Commissioners appointed by the San Joaquin County Board of Supervisors, 1 Commissioner appointed by the Alpine County Board of Supervisors and 1 Commissioner appointed by the El Dorado County Board of Supervisors. The members appointed by the San Joaquin County Board of Supervisors shall be appointed in accordance with San Joaquin County Ordinance Code Division 7. The member appointed by the Alpine County Board of Supervisors shall be: a. A member of the Alpine County Board of Supervisors; b. A County employee; c. A Medi-Cal Beneficiary who is also an HPSJ member; or d. An HPSJ contracted Health Care Provider. The member appointed by the El Dorado County Board of Supervisors shall be: 8.2 Packet Pg. 61 ---PAGE BREAK--- a. A member of the El Dorado County Board of Supervisors; b. A County employee; c. A Medi-Cal Beneficiary who is also an HPSJ member; or d. An HPSJ contracted Health Care Provider. 11.04.030. Term of office. Commissioners shall serve a term of three years. 11.04.040. Powers and Duties of Commission Pursuant to the provisions of section 14087.31 of the Welfare and Institutions Code and San Joaquin County Ordinance Code section5-7100 et seq., as it exists on the date of adoption of the ordinance codified in this chapter, the Commission shall: a. Have the power to negotiate the contract as specified in section 14087.31 of the Welfare and Institutions Code, and to arrange for the provision of health care services provided under Chapter 7, Part 3, Division 9 of the Welfare and Institutions Code; b. Be considered an entity separate from the County of Alpine County and the County of San Joaquin; and c. Have the power to acquire, possess, and dispose of real or personal property, as may be necessary for the performance of its functions, to employ personnel and contract for services required to meet its obligations, and to sue or be sued. 11.04.050. Obligations of Commission Pursuant to the provisions of section 14087.31 of the Welfare and Institutions Code as it exists on the date of adoption of the ordinance codified in this chapter, any obligations of the Commission, statutory, contractual, or otherwise, shall be the obligations solely of the Commission and shall not be the obligations of the County of Alpine County. The Commission shall do business as the Health Plan of San Joaquin. SECTION 2. Publication. The Clerk shall cause this ordinance to be published as required by law. NOW, THEREFORE, BE IT ORDAINED that the Board of Supervisors of the County of Alpine, State of California, do hereby amendment and replacement of Chapter 11.04 Title 11 Partnership with Health Plan of San Joaquin for Managed Medi-Cal services Section 2: Constitutionality/Severability If any section, subsection, sentence, clause or phrase of this ordinance is for any reason held to be invalid, such decision shall not affect the validity of the remaining portions of this ordinance. The Board of Supervisors hereby declares that it would have adopted the ordinance and each section, subsection, clause or phrase thereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses or phrases be declared invalid. Section 3: Effective Date 8.2 Packet Pg. 62 ---PAGE BREAK--- This ordinance shall become effective and in full force and effect at 12:01 a.m. on the thirtieth (30th) day after its passage, and prior to the expiration of fifteen (15) days from its passage, it shall be posted in a prominent location at the Board of Supervisors Chambers, Markleeville, California, together with the names of the Board of Supervisors voting for and against the same, and shall remain posted thereafter for at least one week. (Note: Per Government Code 25123, all ordinances shall become effective 30 days from the date of final passage, except the following ordinances, which shall take effect immediately: Those calling or otherwise relating to an election. Those specifically required by this code or by any other law to take immediate effect. Those fixing the amount of money to be raised by taxation, or the rate of taxes to be levied. Those for the immediate preservation of the public peace, health, or safety, which shall contain a declaration of the facts constituting the urgency, and shall be passed by a four-fifths vote of the board of supervisors. Those specifically relating to the adoption or implementation of a memorandum of understanding with an employee organization. Those relating to salaries and other compensation of officers, other than elected officers, and employees.) Terry Woodrow, Chair Board of Supervisors, County of Alpine, State of California ATTEST: APPROVED AS TO FORM: Teola L. Tremayne, County Clerk Margaret Long, County Counsel & Ex Officio Clerk to the Board of Supervisors By: Patricia Griffin, Assistant County Clerk 8.2 Packet Pg. 63 ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Teola Tremayne, County Clerk DATE OF MEETING: December 7, 2021 PREPARED BY: PJ Griffin, Assistant County Clerk TITLE: Continued request appointment of Kris Hartnett or Marie Bravo to the Markleeville Design Review Historic Committee representing Resident Member for the unexpired term ending 12/31/2023. SUMMARY: The purpose of the commission is to review and consider permits required under Alpine County Code Section 18.56 et. Seq, for the historic preservation of buildings and the character of the town site act of Markleeville. A member resigned on 5/24/2021 and a Notice of Vacancy was posted on 6/3/2021. The County Clerk’s Office received Hartnett’s application on 10/18/2021 and Bravo’s application on 10/28/2021. RECOMMENDED ACTION: Approve appointment of one applicant. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: Letter to applicant, BOS file, copy to Community Development. 9.1 Packet Pg. 64 ---PAGE BREAK--- 9.1.a Packet Pg. 65 Attachment: K. Hartnett MHDR Application (MVDesign Review Committee) ---PAGE BREAK--- 9.1.b Packet Pg. 66 Attachment: M Bravo Application (MVDesign Review Committee) ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: JT Chevallier, Economic Development Director DATE OF MEETING: December 7, 2021 PREPARED BY: Michelle Beckwith, Administrative Assistant TITLE: Presentation by U.S. Fish and Wildlife Service (Lahontan Cutthroat Trout Recovery Coordinator) Sean Vogt, Ca. Fish and Wildlife (Fisheries Supervisor) Sarah Mussulman, and Ca. Fish and Wildlife (Alpine County District Fisheries Biologist) Ben Ewing regarding the East Carson Barrier Project for Lahontan Cutthroat Restoration SUMMARY: Presentation will provide a background on the Lahontan Cutthroat Trout and recovery goals, then segmenting into how building a barrier on the East Carson River plays its role in achieving these goals. RECOMMENDED ACTION: Presentation only. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: CAO 10.1 Packet Pg. 67 ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Nichole Williamson, CAO/HHS Director DATE OF MEETING: December 7, 2021 PREPARED BY: Michelle Beckwith, Administrative Assistant TITLE: Discussion and possible direction to staff regarding cancellation of the regular Board of Supervisor Meeting on January 4, 2022. SUMMARY: Resolution R-2021-88 Closing Alpine County Offices from December 24, 2021 - January 3, 2022 was adopted by the Board of Supervisors on November 2, 2021. In order to allow staff to enjoy this time off, it is necessary to cancel the regular Board Meeting on January 4, 2022 as agenda items for this date would require submission and processing during the closure period. Therefore, following the December 21, 2021 meeting the Board of Supervisors will adjourn to the January 18, 2022 meeting. RECOMMENDED ACTION: Discussion and possible direction to staff to cancel the Board of Supervisor Meeting on January 4, 2022. ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: CAO CLERK 10.2 Packet Pg. 68 ---PAGE BREAK--- AGENDA TRANSMITTAL TO: Board of Supervisors FROM: Margaret Long, County Counsel DATE OF MEETING: December 7, 2021 PREPARED BY: Teola Tremayne, County Clerk TITLE: Conference with Legal Counsel Pursuant to Gov. Code § 54956.9 – Existing Litigation. (1 case) Alpine County V. STPUD Case# 2:20-cv-01514-WBS-CKD SUMMARY: RECOMMENDED ACTION: ISSUE STATEMENT AND DISCUSSION: FISCAL IMPACT: 1) Budgeted Current Fiscal Year 2) Total Anticipated Cost Current Year 3) Total Anticipated Cost Annual Year (Not Applicable) $0.00 $0.00 $0.00 SOURCE Unanticipated Revenue From Contingency Other: $0.00 $0.00 $0.00 FUNDING SOURCE: INSTRUCTIONS TO CLERK: 12.1 Packet Pg. 69