Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/25/2025 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 25-0150 1.ResolutionResolution approving execution of a Participation Agreement authorizing the County of Nevada to participate in the California Mental Health Services Authority Credentialing and Recredentialing for California County Behavioral Health Plans Program for the provision of credentialing, re-credentialing, and monthly monitoring, for the term of March 1, 2025, through July 31, 2026, in the maximum amount of $65,800, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Behavioral Health Department’s Budget for fiscal year 2024/25. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0145 2.ResolutionResolution approving Amendment 1 to the Agreement for Services #8848 between the County of Nevada and the County of El Dorado for the provision of Telephone Triage Services for El Dorado County Adult System of Care and Children’s System of Care (Res. 24-306), amending services in Articles I, II, III, IV; increasing the maximum revenue amount from $50,748 to $182,790, for the initial of period July 1, 2023, through June 30, 2026, increasing the maximum amount not to exceed amount by $417,210 for the optional three year extension period, and authorizing the Nevada County Director of Behavioral Health to execute the amendment.Adopted.Pass Action details Video Video
SR 25-0140 3.ResolutionResolution approving the renewal of Nevada County’s Health Care Program for Children in Foster Care, for fiscal year 2024/25, providing state and federal funding in the projected amount of $383,590, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications.Adopted.Pass Action details Video Video
SR 25-0159 4.ResolutionResolution authorizing the submission of application for the US Department of Justice Office on Violence Against Women Grants to Improve the Criminal Justice Response Program for up to $700,000, for fiscal year 2025/26 through 2027/28, and authorizing the District Attorney, and/or their designee(s) to submit the application and execute the grant agreement and subsequent documents.Adopted.Pass Action details Video Video
SR 25-0152 5.ResolutionResolution reappointing Chris De Nijs as the County Agricultural Commissioner and County Sealer of Weights and Measures, for a four-year term of office commencing on April 3, 2025, and terminating on April 2, 2029.Adopted.Pass Action details Video Video
SR 25-0169 6.Ordinance(Waive further reading/Adopt) An Ordinance authorizing the implementation of a Community Choice Aggregation Program in Nevada County.Adopted.Pass Action details Video Video
SR 25-0162 7.ResolutionResolution accepting award of the California Governor’s Office of Business and Economic Development, Local Jurisdiction Assistance Grant Funds in the amount of $500,000 (Res. 24-605), for the Local Equity Grant Fund program, and authorizing the Cannabis Compliance Director to execute the grant agreement.Adopted.Pass Action details Video Video
SR 25-0151 8.ResolutionResolution approving a professional services contract between the County of Nevada and Bryce Consulting, Inc., to provide total compensation surveys in fiscal years 2025/26, 2026/27, and 2027/28, in the amount of $25,000 each year for a maximum contract price of $75,000, for a three-year period effective July 1, 2025, and ending June 30, 2028, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 25-0155 9.ResolutionResolution of Intention to approve an amendment to contract between the Board of Administration California Public Employees' Retirement System and the Board of Supervisors of the County of Nevada, to provide section 20438 (Probation officers, deputy probation officers, assistant probation officers, juvenile hall employees and persons employed as peace officers pursuant to Section 830.5 of the penal code as "County Peace Officers").Adopted.Pass Action details Video Video
SR 25-0157 10.ResolutionResolution approving the Department of Homeland Security Subawardee Grant Agreement for the Homeland Security Grant Program authorizing the Director of Emergency Services to execute the Subawardee Grant Agreement and all additional documents required to fulfill the requirements of the Subawardee Grant Agreement on the behalf of the County of Nevada.Adopted.Pass Action details Video Video
SR 25-0132 11.ResolutionResolution approving the assignment of ground lease between the County of Nevada and Gabriel Kulp to Mike Russell Construction, Inc., for Ramp 4 at the Nevada County Airport, and authorizing the Chair of the Board of Supervisors to sign the assignment. (Airport)Adopted.Pass Action details Video Video
SR 25-0147 12.ResolutionResolution approving a loan agreement between the County of Nevada and Western Gateway Park and Recreation District for a not to exceed amount of $1,144,634, for the period March 1, 2025, through June 30, 2028, and authorizing the County Executive Officer to enter into and execute such loan agreement.Adopted.Pass Action details Video Video
SR 25-0166 13.ResolutionResolution amending various Nevada County budgets through the second Consolidated Budget Amendment for the 2024/25 Fiscal Year. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0153 14.Sanitation ResolutionResolution amending the Nevada County Sanitation District No. 1 budgets for Fiscal Year 2024/25. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0182  Public CommentMembers of the public shall be allowed to address the Sanitation District Board of Directors on items not appearing on the agenda that are of interest to the public and are within the subject matter jurisdiction of the Directors.   Action details Video Video
SR 25-0167  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 25-0171 15.ResolutionResolution proclaiming the month of March 2025 as "Youth Art Month" in Nevada County.Adopted.Pass Action details Video Video
SR 25-0141 16.RecognitionCertificate of Recognition for the Penn Valley Fire Department Auxiliary for outstanding contributions to the Penn Valley Fire Protection District.Recognized.  Action details Video Video
SR 25-0079 17.RecognitionCertificate of Recognition celebrating Robinson Enterprises’ 75th Anniversary of serving Nevada County residents and businesses.Recognized.  Action details Video Video
SR 25-0107 18.ResolutionResolution proclaiming February 2025 as "Grand Jury Awareness Month" in Nevada County.Adopted.Pass Action details Video Video
SR 25-0066 19.ResolutionResolution accepting the California Office of Emergency Services Grant Award VV24022601 for the Nevada County Victim Services Program in the amount of $202,545 for the period of January 1, 2025, through December 31, 2025, and authorizing the District Attorney to execute the grant agreement and all additional documents to fulfill the grant requirements, and authorizing the Auditor-Controller to amend the fiscal year 2024/25 budget. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-0161 20.ResolutionResolution approving the contract between the County of Nevada and Provista Software Corporation, pertaining to the procurement of Voters, Ballots, Elections Election Management System for Nevada County Elections, in the total amount of $640,501, for the period of March 3, 2025, through April 30, 2030, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 25-0127 21.OrdinancePublic hearing to consider the Nevada County Planning Commission’s January 9, 2025, 3 for, 0 against vote that recommended the Board of Supervisors amend Zoning District Map No. 87 to rezone APN: 065-090-004 from Forest-160 (FR-160) to Timberland Production Zone-160 (TPZ-160) (Project File Number: RZN24-0004). (Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 87 to re-zone 60.00 acres (APN 065-090-004) located in the unincorporated area of Nevada County from Forest-160 (FR-160) to Timberland Production Zone-160 (TPZ-160) (RZN24-0004) (Hodgson) (District V).Adopted.Pass Action details Video Video