Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/11/2025 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 24-1524 1.ResolutionResolution approving the Renewal Agreement Funding Application for Revenue Agreement no. 202429 between Nevada County Public Health and the California Department of Public Health for Maternal, Child and Adolescent Health Program funding in the maximum payable amount of $317,186.19 for fiscal year 2024/25, and authorizing the Public Health Director to sign the necessary documents.Adopted.Pass Action details Video Video
SR 25-0283 2.ResolutionResolution approving Amendment No. A04 to Revenue Agreement Number 22-10266 between the County of Nevada and the California Department of Public Health (Res. 22-398), increasing the maximum amount from $2,896,535 to $2,935,063, amending Exhibit B to incorporate the change in amount and amending Exhibit A to increase the Year 3 participant caseload for the Women, Infants, and Children Supplemental Nutrition Program for the term of October 1, 2022, through September 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Video Video
SR 25-0125 3.ResolutionResolution approving Amendment No. 1 to the Professional Services Contract between the County of Nevada and Common Purpose to provide recovery housing services for Probation clients (Res. 24-383), amending the contract maximum from $60,000 to $140,000, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Video Video
SR 25-0184 4.ResolutionResolution authorizing the purchase of dispatch 9-1-1 CPE UPS equipment to replace existing equipment, as a capital asset in the amount of $23,380.18, and directing the Auditor-Controller to amend the Sheriff's Office fiscal year 2024/25 budget. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0291 5.ResolutionResolution authorizing Western Gateway Recreation & Park District to replace its annual audit with two years of annual financial reviews followed by a one-year financial audit, beginning with the fiscal year ended June 30, 2023. (Unanimous vote of the Board of Supervisors required)Adopted.Pass Action details Video Video
SR 25-0164 6.ResolutionResolution approving the purchase of a capital asset John Deere Z994 Commercial Mower for $18,600, authorizing the Purchasing Agent to sign related documents, and authorizing the Auditor-Controller to amend the fiscal year 2024/25 budget and release fund balance. (4/5 Affirmative vote required) (Solid Waste)Adopted.Pass Action details Video Video
SR 25-0158 7.ResolutionResolution accepting the Amendment Modification Summary (E-76) authorizing additional funding for the Construction Phase in the amount of $12,041.49 for Soda Springs Rd over the South Yuba River Bridge Project, Federal Aid Project #BRLO-5917(079). (Dist. V)Adopted.Pass Action details Video Video
SR 25-0160 8.ResolutionResolution of notice of acceptance and completion for the 2024 Nevada County Annual Striping project - County Project No. 426642 (Res. 24-464). (All Dist.)Adopted.Pass Action details Video Video
SR 25-0284 9.ResolutionResolution accepting the proposed Forest Reserve Title III spending plans for the Fiscal Year 2023/24 and Fiscal Year 2024/25 in the amount of $64,913.07 and directing staff to schedule a public hearing on May 27, 2025, for final approval.Adopted.Pass Action details Video Video
SR 25-0156 10.ResolutionResolution approving construction bid documents, plans, and specifications for the solicitation of bids for the Ramp 4 Rehabilitation Project at the Nevada County Airport, authorizing the Chair of the Board of Supervisors or Purchasing Agent to sign the documents, and authorizing the Airport Manager to apply for the Federal Aviation Administration (FAA) Grant and CalTrans Division of Aeronautics Grant to support the project. (Airport)Adopted.Pass Action details Video Video
SR 25-0176 11.ResolutionResolution approving Amendment No. 1 to the Public Works Contract between the County of Nevada and PC, Inc., for the Nevada County Generator Installations at Wayne Brown Correction Facility, Crown Point, and Brighton Greens (Res. 23-422), increasing the contract by $50,000 for a new total not to exceed contract amount of $1,065,806 inclusive of contingency, extending the contract termination date to June 30, 2026, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the fiscal year 2024/25 Capital Facilities budget. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0129 12.ResolutionResolution approving an increase to Resolution 23-461, Master Services Agreement for a Qualified List of Contracting Trade Services, approving an increase to the annual aggregate project costs by $150,000 for the new not to exceed total amount of $350,000 and amending the individual project maximum amount from $35,000 to $50,000 per project, and authorizing the Purchasing Agent to solicit bids from the list of qualified contractors and to execute and encumber a maximum contract amount of $50,000 for projects as needed.Adopted.Pass Action details Video Video
SR 25-0172 13.ResolutionResolution designating the Grant Schoolhouse, located at 135 Winchester Street, Grass Valley, CA 95945 (APN 008-460-020), as Nevada County Historical Landmark NEV 25-02.Adopted.Pass Action details Video Video
SR 25-0168  Public CommentMembers of the public shall be allowed to address the Nevada County 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 25-0096 14.ResolutionResolution approving an Agreement between the County of Nevada and Partnership Health Plan of California for the delivery of Enhanced Care Management services in Nevada County which will automatically renew at 1-year intervals until either party terminates the agreement, authorizing the Chair of the Board of Supervisors to execute the agreement, 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 25-0285 15.ResolutionResolution approving the MOU between the County of Nevada and the City of Grass Valley for reimbursement of Tablet Command software in an amount not to exceed $54,000.Adopted.Pass Action details Video Video
SR 25-0565 16.PresentationPresentation on Federal Legislative Update and recent advocacy efforts.Accepted.Pass Action details Video Video
SR 25-0567 17.Closed SessionPursuant to Government Code section 54956.8, County Counsel is requesting a closed session regarding real property negotiations. The negotiator for the County is Captain Robert Jakobs, Sheriff’s Office Administrative Support Services. Items under negotiation concern the price and terms of payment for a lease, and the property interest to be leased, located at the Sierra College Nevada County Campus at 250 Sierra College Drive, Grass Valley, CA (APN: 035-250-006). The negotiators for the property are David Martin, Sierra College Vice President of Administrative Services, and/or Kelly Moulton, Sierra College Director of Facilities and Construction.Closed Session held.  Action details Video Video