Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/18/2023 9:00 AM Minutes status: Final  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue, Suite 200 Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 23-0915  Public CommentPublic comment was received.   Action details Not available
SR 23-0923 1.ResolutionResolution approving Amendment Two to the Agreement between the County of Nevada and Anthem Blue Cross (“PLAN”) for coordination of services as part of Nevada County’s participation in a Rate Range Intergovernmental Transfer (Res. 20-404), a revenue agreement whereby Nevada County retroactively receives federal financial participation Medi-Cal funds to cover unreimbursed costs for previously provided mandated services, for the period January 2021 through December 2021, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 23-0676 2.ResolutionResolution approving Amendment Six to the Memorandum of Understanding between the California Health and Wellness Plan (PLAN) and the County of Nevada for coordination of services, as part of Nevada County’s participation in a Rate Range Intergovernmental Transfer (Res. 13-516), a revenue agreement whereby Nevada County retroactively receives federal financial participation Medi-Cal funds to cover unreimbursed costs for previously provided mandated services, for the period January 2021 through December 2021, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 23-0587 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Recover Medical Group P.C. for services including outpatient rehabilitative treatment for Medi-Cal beneficiaries (PESP4458), increasing the maximum contract price from $35,000 to $62,000, revising Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period April 1, 2022 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Behavioral Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-0959 4.ResolutionResolution authorizing approval of the existing Military Equipment Use Policy as called for in AB 481, and acknowledging the annual report and subsequent public engagement meeting requirement.Adopted.Pass Action details Not available
SR 23-0960 5.ResolutionResolution approving two related three-year Agreements (the Administrative and the Participation Agreements) between the County of Nevada and the California Department of Healthcare Services authorizing continued participation in the Medi-Cal Inmate Program (MCIP), authorizing reimbursement amounts for Fiscal Years 2023/24 through 2025/26, for a total amount not to exceed $9,613.64 as a condition of participation in MCIP, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 23-1045 6.ResolutionResolution authorizing the Economic Development Program Manager to submit an application to the State of California, Department of Cannabis Control, for Cannabis Local Jurisdiction Retail Access grant funding, in the amount of up to $320,500.11, to develop and implement a local cannabis retailer licensing program in the unincorporated areas of Nevada County. (Economic Development and Cannabis Compliance) (Pulled from consent by Supervisor Swarthout)Adopted.Pass Action details Video Video
SR 23-0975 7.ResolutionResolution authorizing the purchase of a temporary construction easement from Jennifer M. Freeman for 11,712 square feet of property located at 10793 Hirschdale Road, Nevada County California (APN 48-100-07 Parcel 1), for the Hirschdale Road Bridge Replacement Projects, in the fair market value amount of $100,000 plus all escrow costs and fees, authorizing the Chair of the Board of Supervisors to execute the Temporary Construction Easement Agreement and the Certificate of Acceptance, and authorizing the Director of the Department of Public Works to execute any and all documents required to consummate this real property transaction. (Dist. V)Adopted.Pass Action details Not available
SR 23-1238 8Ordinance(Waive further reading/Adopt) Ordinance amending Article 7 of Chapter IV of the Nevada County General Code regarding Hazardous Vegetation Abatement.Adopted.Pass Action details Not available
SR 23-0912 9.Ordinance(Waive further reading/Adopt) Ordinance amending, adding and repealing non-substantive sections of the Nevada County General Code.Adopted.Pass Action details Not available
SR 23-1086 10.ResolutionResolution approving Amendment 2 to contract between the County of Nevada and Abbott & Kindermann, Inc. for legal services related to the Idaho-Maryland Mine - Rise Grass Valley Project (Res. 20-152), increasing the contract price by $100,000 for a maximum contract amount of $250,000, extending the contract term from June 30, 2023 to June 30, 2024, amending the Schedule of Services, and authorizing the Chair of the Board to execute the amendment. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-0918 11.ResolutionResolution approving the appointment of Christopher Ward to the Nevada Cemetery District Board of Trustees, to fill an unexpired four-year term beginning April 18, 2023 and ending July 1, 2025.Adopted.Pass Action details Not available
SR 23-0913 12.Appointment/ResignationAppointment of Kathleen Shaffer as Public Sector member to the Adult and Family Services Commission, for an unexpired two-year term ending April 30, 2024.Appointed.Pass Action details Not available
SR 23-0916 13.MinutesAcceptance of Board of Supervisors Summary Minutes for February 28, March 14, and 28, 2023.Accepted.Pass Action details Not available
SR 23-1045 6.ResolutionResolution authorizing the Economic Development Program Manager to submit an application to the State of California, Department of Cannabis Control, for Cannabis Local Jurisdiction Retail Access grant funding, in the amount of up to $320,500.11, to develop and implement a local cannabis retailer licensing program in the unincorporated areas of Nevada County. (Economic Development and Cannabis Compliance) (Pulled from consent by Supervisor Swarthout)   Action details Video Video
SR 23-1183 14.PresentationRecognition of CAL FIRE employees Joe Kennedy, Heavy Fire Equipment Operator, and Eric Ayers, Fire Captain, for their achievement in being awarded the State of California's highest honor for life saving events: the California Gold Medal of Valor. (Fire Chief Brian Estes, Nevada Yuba Placer Unit)Recognized.  Action details Video Video
SR 23-1182 15.ReportAcceptance of Alliance for Workforce Development, Inc. (Nevada County Business and Career Network) annual presentation of the Alliance's Program Year 2021/22 Performance Report: Providing Pathways to Success. (Maryanne Connelly, Business Service Representative)Accepted.Pass Action details Video Video
SR 23-0434 16.ResolutionResolution proclaiming April 2023 as "Child Abuse and Neglect Prevention Month" in Nevada County.Adopted.Pass Action details Video Video
SR 23-0674 17.ResolutionResolution proclaiming April 23 through April 29, 2023 as "National Crime Victims' Rights Week" in Nevada County.Adopted.Pass Action details Video Video
SR 23-0985 18.PresentationAcceptance of Caltrans' presentation regarding the California Road Charge Program.Accepted.Pass Action details Video Video
SR 23-1035 19.ResolutionResolution approving the Capital Improvement Plan 2023 annual update, and authorizing the Director of Public Works to proceed with implementation of the Plan.Adopted.Pass Action details Video Video
SR 23-0919  Closed SessionPursuant to Government Code § 54956.8, the Board of Supervisors desires to hold a closed session regarding public utility easement agreement negotiations. The negotiators for the County are Trisha Tillotson, Community Development Agency Director, and Sarah Holyhead, Administrative Analyst for the Board of Supervisors. The negotiators for the property owners are Pastor Jim Edwards and Nita Browning for the North San Juan United Methodist Church. Items under negotiation concern the price and terms of payment, for a public utility easement for a portion of property located at 10121 Flume Street, North San Juan, California. This property would serve as the site of the water storage tank for a fire flow system in downtown North San Juan.Closed Session held.  Action details Video Video
SR 23-1411  Closed SessionPursuant to Government Code § 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss two matters in which there are significant threats of litigation against the County.Closed Session held.  Action details Video Video