Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/14/2024 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 24-0644 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Stanford Youth Solutions DBA Stanford Sierra Youth & Families for the provision of comprehensive specialty mental health services (Res. 23-537), adjusting Exhibit B to include revised rates while maintaining the current maximum amount of $1,811,316 for the current term of July 1, 2023, through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Video Video
SR 24-0376 2.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Restpadd Inc, Redding for the provision of twenty-four hour locked Acute Psychiatric Services for residents of Nevada County who meet criteria for 5150 placement (Res. 22-246) (Res. 22-601) (Res. 23-099), increasing the maximum contract price from $855,500 to $1,090,000 and revising Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price for the current term of July 1, 2022, through June 30, 2025, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the fiscal year 2023/24 Behavioral Health Budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 24-0309 3.ResolutionResolution approving a Data Privacy and Security Agreement with the California Department of Public Health pertaining to the data privacy and security requirements with respect to the California Integrated Vital Records System Data with the term of the agreement commencing on the date of execution and to remain in effect for five years from the execution date, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 24-0694 4.ResolutionResolution proclaiming May 2024 as "Older Americans Month" in Nevada County.Adopted.Pass Action details Not available
SR 24-0677 5.ResolutionResolution approving and accepting the CalWORKs System Improvement Plan Report regarding the CalWORKs Welfare to Work Program.Adopted.Pass Action details Not available
SR 24-0845 6.ResolutionResolution approving Community Care Expansion Program funds in the amount of $2,893,867 to promote expansion of permanent supportive housing options through construction of the Ranch House project, and authorizing the Health and Human Services Agency Director to sign and execute the program funding agreement. (Housing)Adopted.Pass Action details Not available
SR 24-0842 7.ResolutionResolution approving Amendment No. 1 to the agreement between the County of Nevada and Forging Nevada County Forward supporting a Metal Fabrication Certificate program in support of low-income residents of Nevada County (Res. 23-573), extending the expiration date from December 31, 2023, through May 25, 2024, with no change to the maximum amount of the contract, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Housing)Adopted.Pass Action details Not available
SR 24-0613 8.ResolutionResolution approving Program Supplement No. F070 to Administering Agency-State Agreement for Federal Aid Projects No. 03-59F15 in the amount of $295,000 for the Donner Pass Road over Soda Springs Creek Bridge Replacement Project, Federal Contract No. BRLS-5917(115), and authorizing the Chair of the Board of Supervisors to execute the document. (Dist. V)Adopted.Pass Action details Not available
SR 24-0846 9.ResolutionResolution authorizing issuance of a Letter of Credit in the amount of $30,160 to California Department of Fish and Wildlife for the Dog Bar Road Bridge over the Bear River Project, and approving execution by an Authorized Officer. (Dist. II)Adopted.Pass Action details Not available
SR 24-0821 10.ResolutionResolution adopting a list of projects for fiscal year 2024/25 funded by SB1: The Road Repair and Accountability Act of 2017.Adopted.Pass Action details Not available
SR 24-0514 11.ResolutionResolution approving the Notice of Acceptance and Completion for the Electric Bus Charging Project Nevada County Operations Center (NCOC) Phase-1 - County Project No. 889830 (Res. 23-414), with the contract between the County of Nevada and Lords Electric, Inc., with contract costs totaling $269,184.30, and directing the Clerk of the Board of Supervisors to record the notice of acceptance in accordance with Civil Code section 9208. (Transit)Adopted.Pass Action details Not available
SR 24-0858 12.ResolutionResolution accepting the Wildfire CAL FIRE County Coordinator Program - Northern for the Nevada County Wildfire Coordinator Grant 22-CAL-FIRE-467704 in an amount of $186,076.80 with no required match during the period April 15, 2024, to December 31, 2024, and authorizing the Director of Emergency Services to execute all additional documents required to fulfill the requirements of the grant on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 24-0866 13.ResolutionResolution approving Amendment 1 to the Purchasing Contract between the County of Nevada and Anabella Funk for Office of Emergency Services Public Relations Officer services (PESR4860), increasing the contract amount by $30,000 for a not-to-exceed amount of $76,875, and authorizing the Purchasing Agent to execute the amendment.Adopted.Pass Action details Not available
SR 24-0855 14.ResolutionResolution approving the capital asset purchase of a cabinet unit for the Penn Valley Library including installation in the amount of $7,716 for the Nevada County Library System, and directing the Auditor-Controller to amend the fiscal year 2023/24 Library budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 24-0856 15.ResolutionResolution approving the capital asset purchase of a desk for the Youth Services Circulation Desk at the Grass Valley Library including installation, in the amount of $6,351 for the Nevada County Library System, and directing the Auditor-Controller to amend the fiscal year 2023/24 Library budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 24-0852 16.ResolutionResolution approving a Facilities Rental Agreement with Grass Valley Chamber of Commerce and a License Agreement with the Golden Empire Flying Association for the use of the Nevada County Airport for an Armed Forces Day Fly-In on May 18, 2024, and authorizing the Airport Manager to execute the agreements. (Airport)Adopted.Pass Action details Not available
SR 24-0808 17.ResolutionResolution designating the Lime Kiln School, located at 15224 Duggans Road, Grass Valley, CA 95949 (APN 055-160-004), as Nevada County Historical Landmark NEV 24-03.Adopted.Pass Action details Not available
SR 24-0823 18.Appointment/ResignationAppoint Shanti Emerson as Regular member to the Citizen's Oversight Committee of the Nevada County Library for an unexpired four-year term ending March 31, 2025.Appointed.Pass Action details Not available
SR 24-0822 19.Appointment/ResignationReappoint Cindy Wilson as Private Sector Representative to the Adult and Family Services Commission for a two-year term ending April 30, 2026.Reappointed.Pass Action details Not available
SR 24-0818 20.Appointment/ResignationAcknowledge Supervisor Scofield's acceptance of the resignation of William Checkavala from the South County Area Municipal Advisory Council, effective May 8, 2024.Acknowledged.Pass Action details Not available
SR 24-0839 21.Appointment/ResignationAcknowledge the resignation of Jake Hippsley from the Nevada County Youth Commission, effective April 14, 2024.Acknowledged.Pass Action details Not available
SR 24-0680 22.Appointment/ResignationAccept the resignation of Sarah Rakow from the Truckee Cemetery District, effective January 9, 2024, from her unexpired 4 year term ending July 1, 2026.Accepted.Pass Action details Not available
SR 24-0910  Public CommentPublic comment received.   Action details Video Video
SR 24-0813 23.PresentationCertificate of Recognition for Nevada County's Poetry Out Loud champion Dino Parks, Sierra Academy of Expeditionary Learning High School student.Recognized.  Action details Video Video
SR 24-0815 24.ResolutionPublic hearing to consider adoption of a resolution of intention to issue assessment ballots and schedule a ballot hearing to establish parcel charges and form a new County Service Area in compliance with Proposition 218 for the North San Juan Fire Suppression System. Resolution of intention for proposed County Service Area 39, North San Juan Fire Suppression System, to establish parcel charges for fire suppression services, and directing mailed notice, a public hearing, and a mailed ballot election. (Dist. IV)Adopted.Pass Action details Video Video
SR 24-0840 25a.PresentationPresentation on activities of the Mental Health and Substance Use Disorder Advisory Board.Presentation provided.  Action details Video Video
SR 24-0863 25b.ResolutionResolution proclaiming May 2024 as "Mental Health Awareness Month" in Nevada County.Adopted.Pass Action details Video Video
SR 24-0850 26.ResolutionResolution recognizing May 15, 2024, as "Peace Officers Memorial Day" and the week of May 12 through May 18, 2024, as "Police Week" in Nevada County.Adopted.Pass Action details Video Video
SR 24-0681 27.PresentationPresentation of Government Financial Officers Association Distinguished Budget Presentation Award to Nevada County for the Nevada County 2023/24 adopted budget.Accepted.  Action details Video Video
SR 23-4838 28.ResolutionResolution accepting the United States Government Lease for Land between the County of Nevada and the United States Forest Service for 9.3 acres of County of Nevada property, located at 15405 Kahele Court, Nevada City, for the construction of a new Tahoe National Forest Headquarters, for the term July 1, 2024, through June 30, 2074, for a monthly rate of $4,388.67, and authorizing the Chair of the Board of Supervisors to execute the lease.Adopted.Pass Action details Video Video
SR 24-0848 29.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Patti Ingram-Spencer vs. Natalie Adona, in her official capacity as Nevada County Registrar of Voters, and the City of Grass Valley, Nevada County Superior Court, Case No. CU0001344.Closed Session held.  Action details Video Video
SR 24-0849 30.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: A.C. and M.C., minors by and through their Guardian Ad Litem, individually and as co-successors-in-interest to Ariella Sage Crawford vs. County of Nevada, et al.. Nevada County Superior Court, Case No. CU0000079.Closed Session held.  Action details Video Video
SR 24-0847 31.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 one matter.Closed Session held.  Action details Video Video
SR 24-0857 32.Closed SessionPursuant to Government Code § 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss a matter in which there is a significant threat of litigation against the County.Closed Session held.  Action details Video Video
SR 24-0853 33.PresentationPresentation of the Draft Nevada County Zero Emission Vehicle Transition Plan.Accepted.Pass Action details Video Video
SR 24-0830 34.ResolutionResolution approving the Nevada County Transportation Commission’s Fiscal Year 2024/25 Overall Work Program.Adopted.Pass Action details Video Video
SR 24-0838 35.Ordinance(Adopt) An ordinance repealing section 16.03.030.4, amending sections 16.03.070.1 and 16.03.050.3, and adding sections 16.03.040.15, 16.03.080.3, 16.03.030.150, and 16.03.030.151 of the Nevada County Code pertaining to Speed Limits on Cement Hill Road, Mooney Flat Road, and Donner Pass Road.Adopted.Pass Action details Video Video
SR 24-0662 36.ResolutionResolution authorizing the execution of the AB 178 Local Government Microenterprise Home Kitchen Operation Assistance Program Grant with the California Conference of Directors of Environmental Health for the period of May 15, 2024, through May 31, 2025, in the amount of $50,098.51, and authorizing the Director of Environmental Health to execute the necessary documents. (Supervisor Lisa Swarthout absent)Adopted.Pass Action details Video Video
SR 24-0817 37.ResolutionResolution approving a professional services contract between the County of Nevada and ADT Commercial LLC for the Nevada County Security Camera System Replacement Project, in the amount of $600,667 plus a 10% contingency of $60,067 for a total contract amount of $660,734, for a contract term of May 14, 2024, through June 30, 2029, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2023/24 Capital Facilities budget. (4/5 Affirmative vote required) (Supervisor Heidi Hall - No)Adopted.Pass Action details Video Video