Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/22/2024 9:00 AM Minutes status: Draft  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 24-1447 1.ResolutionResolution approving a Tri-Party Participation Agreement between the County of Nevada, California Mental Health Services Authority and Telecare Corporation, Inc. to provide Coordinated Specialty Care for Early Psychosis, for the term of October 1, 2024, through July 31, 2025, and authorizing the Director of Behavioral Health to execute the agreement.   Not available Not available
SR 24-1451 2.ResolutionResolution approving a revenue agreement between the County of Nevada and the County of Glenn for the provision of Telephone Triage Services for Glenn County Adult System of Care and Children’s System of Care, and crisis calls, in the maximum amount receivable of $148,500, for the term of July 1, 2024, through June 30, 2027, and authorizing the Director of Behavioral Health to execute the agreement.   Not available Not available
SR 24-1448 3.ResolutionResolution approving execution of Amendment No. 1 to the contract between the County of Nevada and Foothill House of Hospitality, DBA Hospitality House for the provision of homeless outreach, access and linkage to treatment services, and transitional housing services through the Behavioral Health Bridge Housing program (Res. 24-258), increasing the maximum contract price from $1,680,737 to $1,725,506, revising Exhibit “A”, Schedule of Services to reflect the addition of Encampment Resolution Funding for the provision of expanded transitional housing services and revise Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract amount, for the term of July 1, 2024, through June 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 24-1480 4.ResolutionResolution approving a renewal contract between the County of Nevada and Catalis Courts and Lands Records, LLC to provide case management system licensed software, services and support for the Probation Department, in the maximum amount of $559,445, for the period July 1, 2024, through June 30, 2029, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 24-1440 5.ResolutionResolution approving Amendment No. 1 to the Grant Award Agreement between the County of Nevada and Bear Yuba Land Trust, for the existing "Outdoor Visitor Safety Fund Guide" funded by the American Rescue Plan Act (Res. 22-345), extending the term by 6 months to June 30, 2025, increasing the agreement by $10,000 for a not to exceed amount of $109,500, and authorizing the Chair of the Board of Supervisors to execute the grant amendment. (Recreation)   Not available Not available
SR 24-1460 6.ResolutionResolution accepting the Authorization/Agreement Summary (E-76) authorizing funding for the construction phase, in the amount of $1,304,746, for Federal Aid Project Number 5917 (119), Combie Road Multi-Use Trail Project. (Dist. II)   Not available Not available
SR 24-1464 7.ResolutionResolution to approve Change Order No. 1 to Asphalt Blanket Purchase Order between the County of Nevada,Vulcan Materials Company, and Teichert for asphalt material purchases (Res. 24-392), increasing an additional $100,000 for an not to exceed total of $400,000 for the period of July 1, 2024, through June 30, 2025, and authorizing the Purchasing Agent to execute the change order.   Not available Not available
SR 24-1461 8.ResolutionResolution approving Amendment No. 3 to the contract between the County of Nevada and Dokken Engineering, Inc. for Engineering and Design Services for the South Yuba River at North Bloomfield Road Bridge Replacement Project - BRLO 0517 (078) - County Project No. 224027 (Res. 14-529), increasing the contract amount by $124,167.23, extending the term of the contract from December 31, 2024, to December 31, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Dist. I, IV, V)   Not available Not available
SR 24-1478 9.ResolutionResolution adopting the Nevada County Good to Grow Direct Grant Program Manual, Local Jurisdiction Assistance Grants Program.   Not available Not available
SR 24-1475 10.ResolutionResolution amending Authorized Personnel Staffing Resolution 24-353, as amended, effective October 22, 2024.   Not available Not available
SR 24-1457 11.ResolutionResolution approving Amendment No. 1 to Professional Services Contract between the County of Nevada and Liebert Cassidy Whitmore (PESS4945), increasing the contract by $135,000 for a maximum contract price of $157,925, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the fiscal year 2024/25 Human Resources budget. (4/5 Affirmative vote required)   Not available Not available
SR 24-1470 12.ResolutionResolution approving the contract between the Nevada County Office of Emergency Services and Dudek for the Nevada County Community Wildfire Protection Plan Land Management Plan, in the amount of $74,900, for the period October 22, 2024, through June 30, 2025, authorizing the Director of Emergency Services to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2024/25 Office of Emergency Services budget. (4/5 Affirmative vote required)   Not available Not available
SR 24-1469 13.ResolutionResolution approving the contract between the Nevada County Office of Emergency Services and Dudek for the Nevada County Community Wildfire Protection Plan GIS Application, in the amount of $99,630, for the period October 22, 2024, through June 30, 2025, authorizing the Director of Emergency Services to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2024/25 Office of Emergency Services budget. (4/5 Affirmative vote required)   Not available Not available
SR 24-1471 14.ResolutionResolution approving Amendment No. 1 to Task Order No. 1 for the Roadside Vegetation Management Program Phase 1 under the Master Services Agreement between the County of Nevada and Helix for Environmental Consulting Services (PESR4904), increasing the contract not to exceed amount by $26,848 to a task order maximum of $326,833, and authorizing the Director of Emergency Services to execute the amendment.   Not available Not available
SR 24-1443 15.ResolutionResolution approving the bid construction documents and specifications for the Nevada County Green Waste Site Road and Waterline Improvements, located at 12270 La Barr Meadows Road, Grass Valley, authorizing the Chair of the Board of Supervisors to sign the documents, directing the Purchasing Agent to solicit bids, and directing the Auditor-Controller to amend the fiscal year 2024/25 Capital Facilities and Office of Emergency Services budgets. (4/5 Affirmative vote required)   Not available Not available
SR 24-1477 16.Ordinance(Adopt) An ordinance amending section 2.05.110 of the Nevada County Code regarding grant acceptance authority.   Not available Not available
SR 24-1489 17.ResolutionResolution proclaiming November 9 through 17, 2024, as "Military Appreciation Week" in Nevada County.   Not available Not available
SR 24-1481 18.Appointment/ResignationAcknowledge the resignation of Michael Mastrodonato as District 4 representative from the Planning Commission, effective October 15, 2024.   Not available Not available
SR 24-1491 19.MinutesAcceptance of the Board of Supervisors February 15 and 16, 2024, minutes.   Not available Not available
SR 24-1294  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. (Please refer to page 11 for information on the various options being made available for members of the public to provide comment in both western and eastern county.)   Not available Not available
SR 24-1496 20.Agenda ItemCertificates of Recognition for Nevada County veteran's services organizations that include the American Legion Post #130, Gold Country Detachment #855 Grass Valley Marine Corps League, Veterans of Foreign Wars Banner Mountain Post #2655, Vietnam Veterans of America Inc. Chapter 535, and Nevada County Veterans Stand Down, that in aggregate make up the Nevada County Consolidated Veterans Council.   Not available Not available
SR 24-1468 21.ResolutionResolution authorizing the Chair of the Board of Supervisors to sign Truckee Fire Protection District's 2024 Community Wildfire Protection Plan, per the requirements of the Healthy Forest Restoration Act of 2003.   Not available Not available
SR 24-1444 22.ResolutionPublic hearing regarding the 20-CDBG-12032, County of Nevada - Resource Center Planning Grant. Members of the public are encouraged to participate in the in-person hearing, to solicit public input on the achievements and financial report. The Health and Human Services Agency, on behalf of the County of Nevada, applied to the State of California Department of Housing and Community Development (HCD), in response to the 2020 Community Development Block Grant Program (CDBG) - Notice of Available Funding (NOFA), to request a funding allocation in the amount of $250,000. Funding from the award was administered by the Housing and Community Services Division through a contract with Wallis Design Studios. The award provided for the design to rehabilitate the property located 1105 Sutton Way, Grass Valley, CA for use as a resource center. This activity supports housing with beneficiaries of the project being Low/Mod Limited Clientele (LMC) in the County of Nevada. Project implementation costs of $250,000, consisting of architectural and engineering design along with grant administration res   Not available Not available
SR 24-1385 23.ResolutionAlliance for Workforce Development, Inc. (Nevada County Business and Career Network) annual presentation of the Alliance's fiscal year 2023/24 performance - Workforce Innovation and Opportunity Act Program and Services. (Maryanne Connelley and Kristine ZuaZua, Alliance for Workforce Development)   Not available Not available
SR 24-1472 24.ResolutionPublic hearing public hearing to consider the following project: PLN23-0085, CUP23-0006, MGT23-0021; MGT24-0004; PFX24-0006; EIS23-0002: A Public Hearing to consider the appeal filed by Ms. Leslie Barbazette, regarding the Planning Commission’s July 25, 2024, 2-2, 1 absent vote that denied the proposed “Wolf Craft Collective” Craft School and Low-Intensity Camp Use Permit, Management Plans, Petition for Exception to Road Standards, and Proposed Mitigated Negative Declaration. Resolution to uphold the appeal filed by Leslie Barbazette to overturn the Planning Commission’s July 25, 2024, 2 for, 2 against, 1 absent denial of the Wolf Craft Collective craft school and low-intensity camp, adopting the Mitigated Negative Declaration (EIS24-0002), the aquatic and oak resources Management Plans (MGT23-0021 & MGT24-0004), the Petition for Exceptions (PFX24-0006), and the Conditional Use Permit (CUP23-0006) to allow for the construction and operation of a craft school and low-intensity camp located at 10743 Wolf Road, southern Nevada County, APN 057-030-011.   Not available Not available
SR 24-1399 25.ResolutionResolution approving a Professional Service Agreement between the County of Nevada and Mountain F. Enterprises, Inc. for grappling truck services for the Biomass Pilot Project, for a total contract not to exceed amount of $90,000, for the period of October 22, 2024, through June 30, 2025, authorizing the Director of Emergency Services to execute the Agreement, and directing the Auditor-Controller to amend the fiscal year 2024/25 Office of Emergency Services budget. (4/5 Affirmative vote required)   Not available Not available
SR 24-1433 26.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.   Not available Not available
SR 24-1483 27.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 is a significant threat of litigation against the County.   Not available Not available
SR 24-1389 28.Closed SessionPursuant to Government Code section 54956.8, County Counsel is requesting a closed session regarding real property lease negotiations. Items under negotiation concern price and term of lease for a portion of property located at 15270 State Highway 89 and 15030 State Highway 89, Truckee, California, (APN’s 016-100-003 and 016-540-001). The negotiator for the County is Trisha Tillotson, Director of Public Works. The negotiating party for USA Patented is Jonathon Fisher.   Not available Not available
SR 24-1488 29.Closed SessionPursuant to Government Code section 54956.8, County Counsel is requesting a closed session regarding real property negotiations as follows: Items under negotiation concern price and term of payment for property located at 848 Gold Flat Road, Nevada City, CA 95959. (APN is 037-050-062-000). The negotiator for the County is Justin Drinkwater, Facilities Director. The negotiating party for the property is Lock Richard from Sperry Commercial.   Not available Not available
SR 24-1502 30.Closed SessionPursuant to Government Code section 54956.8, County Counsel is requesting a closed session regarding real property negotiations. The negotiator for the County for all the properties under negotiation is Ryan Gruver, Director of Health and Human Services Agency. The properties under negotiation are as follows: 11464 Donner Pass Road, Truckee, CA 96161. APN: 018-610-026. The negotiator for the property is Dan Powers, Truckee Properties; 11183 Trails End Road, Truckee, CA 96161, APN: 018-610-026. The negotiator for the property is Jim Chesler, Cushman and Wakefield; 10969 Industrial-Sage Industrial Park, Truckee, CA 961615. APN: 019-700-006. The negotiator for the property is Jeff Brown, Tahoe Mountain Realty; 11638 Donner Pass Rd, Truckee, CA 96161. APN: 018-600-011. The negotiator for the property is Alexander Moore, SRS Capital Markets; 714 W. Main, Grass Valley CA 95945. APN: 008-300-051. The negotiator for the property is Don Beskeen, Western County; 11855 Slow Poke Lane, Grass Valley, CA 95945. APN: 009-320-004. The negotiator for the property is Don Beskeen, western county; 13   Not available Not available