Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/25/2025 9:00 AM Minutes status: Final  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 25-0287 1.ResolutionResolution approving revenue Contract CHVP 24-29 with the California Department of Public Health related to the California Home Visiting Program for the term of July 1, 2024, through June 30, 2025, in the maximum revenue amount of $604,194, accepting the associated State General Fund Expansion revenue, authorizing the Public Health Director to sign the necessary documents, and directing the Auditor-Controller to amend the Public Health Department’s budget for fiscal year 2024/25. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0288 2.ResolutionResolution approving a revenue agreement with the California Department of Public Health related to the California Home Visiting Program for July 1, 2024, through June 30, 2025, in the maximum amount of $882,135, accepting the associated Maternal, Infant, Early Childhood Home Visiting revenue, and authorizing the Public Health Director to sign the necessary documents.Adopted.Pass Action details Video Video
SR 25-0650 3.ResolutionResolution approving a loan agreement in furtherance of the development of the Pacific Crest Commons Apartment Project in the total amount of $207,722, authorizing the Chair of the Board of Supervisors to sign the loan agreement and promissory note and the Health and Human Services Agency Director to sign amendments and other documents, and authorizing and directing the Auditor-Controller to release $207,722 from the Special Project Continuation Assignment in the General Fund and amend the Housing Services Administration and Other Sources & Uses budgets for fiscal year 2024/25. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 24-1577 4.ResolutionResolution authorizing Amendment No. 1 to the Professional Services Contract between the County of Nevada and Sutter Buttes Communications, Inc. (Res. 24-169), allowing for a change order regarding installation of custom radio antennas for Sheriff’s Office vehicles, increasing the not to exceed contract amount from $90,180.00 to $103,756.75 for the contract term of April 1, 2024, to June 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Video Video
SR 25-0571 5.ApprovalAcceptance of the 2024 General Plan Annual Progress Report, substantially in the form attached, pursuant to State of California Government Code section 65400, and directing staff to submit the report to the Governor’s Office of Land Use and Climate Innovation as shown in Attachment 1.Accepted.Pass Action details Video Video
SR 25-0566 6.ResolutionResolution approving a contract between the County of Nevada and Dokken Engineering Inc., for Construction Engineering Services for the Hirschdale Road at Truckee River Bridge Replacement Project number 224029, Hirschdale Road at Union Pacific Railroad (UPRR) Crossing County Project number 224030, and Dog Bar Road at Bear River Bridge Replacement, County Project No. 224024, for a total amount not to exceed amount of $401,400.43, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist II & V)Adopted.Pass Action details Video Video
SR 25-0363 7.ResolutionResolution authorizing environmental clearance and authorizing the Chair of the Board to sign the Invitation to Bid and the Purchasing Agent to solicit bids for 2025 Vegetation Removal, County project number 715003. (All Dist)Adopted.Pass Action details Video Video
SR 25-0568 8.ResolutionResolution authorizing environmental clearance and approving a Blanket Purchase Order with terms and conditions between Clark Pest Control of Stockton, Inc. and County of Nevada for Vegetation Reduction Spraying Services, for a total annual amount not to exceed $120,001.83 and authorizing the Purchasing Agent to execute the Blanket Purchase Order. (All Dist)Adopted.Pass Action details Video Video
SR 25-0401 9.ResolutionResolution accepting the Amendment Modification Summary (E-76) authorizing additional funding for the construction phase of the Hirschdale Road at Truckee River Bridge Replacement Project in the amount of $7,648,000 Federal Aid Project #BRLO-5917(092). (Dist V)Adopted.Pass Action details Video Video
SR 25-0643 10.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell or otherwise dispose of those certain items of surplus property listed on Exhibit A as “Assets to be Sold or Recycled.” (4/5 Affirmative vote required) (Purchasing)Adopted.Pass Action details Video Video
SR 25-0645 11.ResolutionResolution approving acceptance of the FEMA Hazard Mitigation Grant Program (HMGP) Funds for the HMGP DR-4683-1084-57 Lower Deer Creek - Penn Valley Hazardous Fuels Reduction Project in the amount of $653,222.25 (Federal Share), $217,740.75 (Non-Federal Share), and $43,548.15 (Management Costs) with Firewise Community In-Kind volunteer work to serve as the required match for use during the period of February 6, 2025, to August 6, 2026, and authorizing the Director of Emergency Services to execute the grant agreement and all additional documents required to fulfill the requirements of the grant on behalf of the County of Nevada, and directing the Auditor-Controller to amend the Office of Emergency Services fiscal year 2024/25 budget. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0177 12.ResolutionResolution approving the bid construction documents and specifications for the Nevada County Roof Replacement Project at Various Locations 2025, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids.Adopted.Pass Action details Video Video
SR 25-0238 13.ResolutionResolution approving bid documents and specifications for the Rehabilitation and Sealing of the County Government Center Campus Parking Areas and Service Roads Project, located at 950 Maidu Avenue, Nevada City, CA, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the County Purchasing Agent to solicit bids for this project.Adopted.Pass Action details Video Video
SR 25-0646 14.ResolutionResolution approving an Agreement between the County of Nevada and LexisNexis for online legal research software and related services in the amount of $79,452, for the period of May 3, 2025, through June 30, 2028, and authorizing County Counsel to execute Agreement.Adopted.Pass Action details Video Video
SR 25-0011 15.ResolutionResolution approving and adopting the County-wide Conflict of Interest Code.Adopted.Pass Action details Video Video
SR 25-0642 16.Appointment/ResignationAppointment of Tom Jacobs as Citizen Knowledgeable of Hazardous Waste Disposal Practices member to the Solid and Hazardous Waste Commission for unexpired two-year term ending January 31, 2026.Appointed.Pass Action details Video Video
SR 25-0179 17.Appointment/ResignationReappointment of Violet Nakayama and Shanti Emerson as members to the Citizen's Oversight Committee of the Nevada County Library for four-year terms ending March 31, 2029.Reappointed.Pass Action details Video Video
SR 25-0564 18.AcknowledgementAcknowledgement of the Board of Supervisors 2025 Ad Hoc Subcommittee assignments.Acknowledged.Pass Action details Video Video
SR 25-0569 19.RecognitionCertificate of Recognition celebrating Rotary Club of Grass Valley for over 100 years of Rotary “Service Above Self” to the citizens of Nevada County.Recognized.  Action details Video Video
SR 25-0033  Public CommentMembers of the public shall be allowed to address the Board of Supervisors on items not appearing on the agenda that are of interest to the public and are within the subject matter jurisdiction of the Board.   Action details Video Video
SR 25-0126 20.Agenda ItemResolution proclaiming April 7 through 11, 2025, as "Eligibility and Employment Week" in Nevada County.Withdrawn.  Action details Not available
SR 25-0163 21.ResolutionResolution Proclaiming April 7 through 13, 2025, as "Public Health Week" in Nevada County.Adopted.Pass Action details Video Video
SR 25-0655 22.ResolutionResolution approving a Memorandum of Understanding between the County of Nevada and the City of Nevada City to support the continued legacy of the Miners Foundry Cultural Center and, upon execution of said Memorandum of Understanding, disclaiming the County’s interest in all real and personal property granted under the Nevada County Cultural Trust dated June 22, 1989, and as amended February 14, 1990, and as further amended June 16, 1993, N.C.W.G., Inc., Trustor, and authorizing the County Executive Officer to execute the Memorandum of Understanding.Adopted.Pass Action details Video Video
SR 25-0570 23.ApprovalAcceptance of the 2024 Housing Element Annual Progress Report, substantially in the form attached, pursuant to State of California Government Code Section 65400, and directing staff to submit the report to the California Department of Housing and Community Development and the Governor’s Office of Land Use and Climate Innovation as shown in Attachment 1.Accepted.Pass Action details Video Video
SR 25-0651 24.Closed SessionPursuant to Government Code section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in two matters.Closed Session held.  Action details Video Video
SR 25-0676 24a.Closed SessionPursuant to Government Code § 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there are significant threats of litigation against the County.Closed Session held.  Action details Not available
SR 25-0648 25.Resolution2025 priority objective charters and resource allocation discussion.Approved.Pass Action details Video Video
SR 25-0652 26.ResolutionResolution advocating for the protection and sustainability of local county core services and local representation on applicable federal forums, committees, and commissions.Adopted.Pass Action details Video Video
SR 25-0406 27.ResolutionResolution approving the Capital Improvement Plan 2025 annual update, and authorizing the Director of Public Works to proceed with the implementation of the Plan.Adopted.Pass Action details Video Video
SR 25-0647 28.ResolutionPresentation from the Arts Collaborative of Nevada County, dba Nevada County Arts Council, on the five-year Arts and Cultural Action Plan called Culture Forward. (Eliza Tudor, Executive Director, Nevada County Arts Council)Accepted.Pass Action details Video Video