Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/23/2023 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 23-2127  Public CommentPublic comment received.   Action details Video Video
SR 23-1059 1.ResolutionResolution approving a renewal contract between the County of Nevada and the Nevada County Superintendent of Schools for community health worker support to address COVID-19 prevention and vaccine outreach and education to underserved populations in western Nevada County, in the maximum amount of $61,000, for the period July 1, 2023 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 23-1409 2.ResolutionResolution approving a renewal agreement between the County of Nevada and First 5 Nevada County Children and Families First Commission to reimburse First 5 for Medi-Cal Administrative Activities, in the maximum payable amount of $80,000 for the period July 1, 2023 through June 30, 2026.Adopted.Pass Action details Not available
SR 23-2551 3.ResolutionResolution proclaiming May 2023 as" Older Americans Month" in Nevada County.Adopted.Pass Action details Not available
SR 23-1791 4.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada Joint Union High School District to provide CalLearn Program services for eligible pregnant and parenting teens who have not obtained their high school diploma or its equivalent, in the maximum amount of $67,593, for the period July 1, 2023 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 23-1983 5.ResolutionResolution approving a Memorandum of Understanding (MOU) between the Health and Human Services Agency - Department of Social Services and the Nevada-Sierra Connecting Point Public Authority for reimbursement of the Career Pathways Program, in the maximum amount of $309,870, for the period October 1, 2022 through December 31, 2023, and authorizing the Director of Nevada County Social Services to execute the MOU.Adopted.Pass Action details Not available
SR 23-1909 6.ResolutionResolution approving a renewal contract between the County of Nevada and The Salvation Army for the provision of CalFresh outreach and shelter services at the Booth Family Center for CalWORKs families, in the maximum amount of $319,738, for the period July 1, 2023 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 23-1989 7.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada and the Nevada County Continuum of Care-531, designating Nevada County Continuum of Care-531 as Lead Agency and Collaborative Applicant for Homeless Housing Assistance and Prevention (HHAP) for Round 4 grant funding, in the total amount of $1,367,783, and future HHAP rounds during the term of the MOU. (Housing)Adopted.Pass Action details Not available
SR 23-1407 8.ResolutionResolution approving an agreement between the County of Nevada and the California Department of Parks and Recreation, Division of Boating and Waterways, for reimbursement of boating safety enforcement costs, in the amount of $96,674, for the period July 1, 2023 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 23-2819 9.Agenda ItemResolution authorizing the Elections Office to opt out of printing the list of Proponents and Opponents of Local Measures. (Pulled from consent by Supervisor Swarthout)Pulled.Pass Action details Video Video
SR 23-2820 10.ResolutionResolution authorizing the Nevada County Clerk-Recorder to establish a new Restrictive Covenant Modification Program and a Special Revenue Fund to collect the $2.00 fee imposed by Government Code section 27388.2(a) to recover the reasonable regulatory cost of performing inspections and audits to redact unlawfully restrictive and discriminatory covenants.Adopted.Pass Action details Not available
SR 23-2425 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and PlaceWorks, Inc. related to the preparation of the South County Area Plan (Res. 21-297), extending the contract term to July 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Dist. II)Adopted.Pass Action details Not available
SR 23-1710 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nelson Engineering for professional surveying services (Res. 22-320), increasing the amount by $30,000 for a new maximum amount of $130,000 for additional services during the period July 1, 2022 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 County Surveyor budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-1916 13.ResolutionResolution awarding and approving a contract between the County of Nevada and Baldwin Contracting Company Inc. dba Knife River Construction for the 2023 Road Rehabilitation Project, County Contract No. 450011, in the total amount of $1,401,348.56, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I, II, IV)Adopted.Pass Action details Not available
SR 23-1918 14.ResolutionResolution accepting the Department of Resource Recycling and Recovery (CalRecycle) Oil Payment Program (OPP) grant funding in the amount of $10,982, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Solid Waste)Adopted.Pass Action details Not available
SR 23-1917 15.ResolutionResolution accepting the Department of Resource Recycling and Recovery (CalRecycle) City/County Payment Program grant funding in the amount of $17,410, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Solid Waste)Adopted.Pass Action details Not available
SR 23-2154 16.ResolutionResolution approving the purchase of one Heliox 50kW Mobile DC Fast Charger for emergency charging of Transit Battery Electric Buses, in an amount not to exceed $42,000, and authorizing the Nevada County Purchasing Agent to encumber the funds and issue a purchase order. (Transit Services)Adopted.Pass Action details Not available
SR 23-2152 17.ResolutionResolution approving submittal of an application for $138,749 in Fiscal Year 2022/23 Low Carbon Transit Operations Program (LCTOP) PUC 99313 and 99314 funding for the Low-Income Fare Subsidy Program for use on all Nevada County Connects fixed route buses, and authorizing Director of the Department of Public Works to execute the Certifications and Assurances and all required documents for the LCTOP administered by the California Department of Transportation (Caltrans). (Transit Services)Adopted.Pass Action details Not available
SR 23-1301 18.ResolutionResolution approving bid construction documents and specifications for the Nevada County Ranch House Project, located at 16782 State Highway 49, Nevada City, CA, authorizing the Chair of the Board to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities Management)Adopted.Pass Action details Not available
SR 23-2419 19.ResolutionResolution awarding and approving a contract between the County of Nevada and Pro-Ex Construction Inc. for the Nevada County Truckee Library Improvement Project located at 10031 Levone Avenue, Truckee, CA 96161, for a total contract amount of $172,700, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Capital Facilities and Library budgets. (4/5 affirmative vote required) (Facilities Management) (Dist. V)Adopted.Pass Action details Not available
SR 23-2403 20.ResolutionResolution authorizing the capital asset purchase of four specialized all-terrain electric bikes in the amount of $21,737 to support the Nevada County Sheriff's Search and Rescue Team with an all-terrain asset to use in non-motorized areas, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-2423 21.ResolutionResolution approving the contract between the Fire Safe Council of Nevada County and the Nevada County Office of Emergency Services for the Winter Storm Green Waste Mitigation Project, in the amount of $125,000 for use during the period of May 23, 2023 through December 31, 2023, and authorizing the Director of Emergency Services to execute the contract.Adopted.Pass Action details Not available
SR 23-2560 22.ResolutionResolution accepting FEMA Hazard Mitigation Grant Program funding for the HMGP DR-4344-704-151R Roadside Vegetation Management Program Phase 1, in the amount of $752,135.22 for use during the period April 3, 2023 through September 24, 2024, and authorizing the Director of Office of Emergency Services to execute the grant agreement and all additional documents required to fulfill the requirements of the grant.Adopted.Pass Action details Not available
SR 23-2822 23.AcknowledgementCertificate of Recognition for Technical Sergeant Breona Calvert as the winner of the 2023 Lieutenant Commander Louis "Lou" Conter Military Ambassador award.Acknowledged.Pass Action details Not available
SR 23-1179 24.Ordinance(Introduce/Waive further reading) An Ordinance amending, adding and repealing non-substantive sections of the Nevada County Administrative Code.First reading held.Pass Action details Not available
SR 23-1180 25.Ordinance(Introduce/Waive further reading) An Ordinance amending, adding and repealing nonsubstantive sections of the Nevada County General Code.First reading held.Pass Action details Not available
SR 23-2564 26.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Clifton Larsen Allen LLP (CLA) for the annual audit of the financial statements of the County of Nevada and related entities for the Fiscal Year ending June 30, 2022 (Res. 22-411), increasing the contract by $20,000 for a total amount not to exceed $111,300, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-2151 27.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Robert D. Niehaus, Inc. for providing an independent economic impact analysis of the proposed Idaho-Maryland Mine Project in Nevada County (Res. 21-539), increasing the maximum contract amount from $88,000 to $94,458 for additional services, extending the contract termination date from June 30, 2023 to June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 23-2558 28.ResolutionResolution amending various Nevada County budgets through the third Consolidated Budget Amendment for Fiscal Year 2022/23. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-1982 29.ResolutionResolution ratifying the restated bylaws of the South County Area Municipal Advisory Council.Adopted.Pass Action details Not available
SR 23-2237 30.Appointment/ResignationAcknowledge Supervisor Scofield's acceptance of the resignations of Brian Hamilton, Gloria Siegel, and Tony Gosalvez, and the term ending of Dallan Packard as Regular members from the Municipal Advisory Council (South County), effective April 13, 2023; and acknowledging the redesignation of Gary Baker from Alternate member to Regular member, and the appointments of Jeff Pettitt as Regular member and Jaime Jones as Alternate member, effective May 23, 2023.Acknowledged.Pass Action details Not available
SR 23-2424 31.Appointment/ResignationAccept the resignation of Jon Byerrum as Public Member from the Nevada County Finance Authority, effective April 26, 2023; and approve the appointment of Robert Long as Public Member to the Nevada County Finance Authority, for an unexpired two-year term ending June 30, 2024.Appointed.Pass Action details Not available
SR 23-2553 32.ResolutionResolution designating the Chinatowns of Truckee, located in Old Truckee Downtown Historical District, with a landmark plaque to be located at the Old Truckee Jail Museum at 10142 Jibboom Street, Truckee California, 96161 (APN 019-102-004-000), as Nevada County Historical Landmark NEV 23-02. (Dist. V)Pulled.Pass Action details Video Video
SR 23-1346 33.MinutesAcceptance of Board of Supervisors Summary Minutes for May 9, 2023.Accepted.Pass Action details Not available
SR 23-2819 9.Agenda ItemResolution authorizing the Elections Office to opt out of printing the list of Proponents and Opponents of Local Measures. (Pulled from consent by Supervisor Swarthout)   Action details Video Video
SR 23-2553 32.ResolutionResolution designating the Chinatowns of Truckee, located in Old Truckee Downtown Historical District, with a landmark plaque to be located at the Old Truckee Jail Museum at 10142 Jibboom Street, Truckee California, 96161 (APN 019-102-004-000), as Nevada County Historical Landmark NEV 23-02. (Dist. V)   Action details Video Video
SR 23-2156 34a.Sanitation ResolutionResolution amending the Nevada County Sanitation District No. 1 budget for Fiscal Year 2022/23. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-2823 34b.MinutesAcceptance of March 28, 2023 Nevada County Sanitation District No.1 Summary Minutes.Accepted.Pass Action details Not available
SR 23-2552 35.RecognitionCertificate of Recognition for Dr. Roger Hicks, and Linda Rachmel, R.N., for founding and operating YUBAdocs Urgent Care for more than twenty years.Acknowledged.Pass Action details Video Video
SR 23-2554 36.ResolutionResolution proclaiming the month of June 2023 as “Celebration of Trails Month” in Nevada County.Adopted.Pass Action details Video Video
SR 23-1704 37.ResolutionResolution awarding the Western Nevada County Regional Housing Trust Fund Request for Proposal number three (RFP #3) in the maximum amount of $1,024,755 to Pacific West Communities for Development Of Lone Oak Senior Apartments II, A 31 Unit Affordable Housing Project for low-income seniors, located in Penn Valley, CA. (Housing) (Dist. IV)Adopted.Pass Action details Video Video
SR 23-2817 38.Ordinance(Waive further reading/Adopt) An Ordinance approving an amendment to the contract between the Board of Supervisors of the County of Nevada and the Board of Administration of the California Public Employees’ Retirement System (to provide section 20439 [county jail, detention or correctional facility employees as "county peace officers"]).Waived further reading and adopted.Pass Action details Video Video
SR 23-1914 39.Public HearingPublic hearing to consider adoption of a resolution amending the assessments for County Service Area (CSA) 22 6B Ranch Estates Zone 1 in compliance with Proposition 218. The Board of Supervisors shall consider all objections and protests, if any, to the proposed parcel charges and will tabulate the vote on the proposed parcel charges. Any interested person shall be permitted to present written and/or oral testimony. In order to better fund road maintenance within CSA 22 Zone 1, the following three items are proposed to be implemented: 1) Increase the parcel charges to a point that aligns with current construction costs. 2) Implement a 5% annual escalation factor that will begin in Fiscal Year 2024/25 and end in Fiscal Year 2044/45. 3) Add an additional $1,000 charge to each parcel to recuperate emergency funds. This will be paid in addition to the parcel charge in three installments over the next three years. $333.32/parcel in Fiscal Year 2023/24, $333.32/parcel in Fiscal Year 2024/25, and $333.36/parcel in Fiscal Year 2025/26.Public hearing held.  Action details Video Video
SR 23-3019 39a.ResolutionResolution amending the parcel charges for County Service Area (CSA) 22 - 6B Ranch Estates, Zone 1. (Dist. IV)Adopted.Pass Action details Not available
SR 23-2831  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.   Action details Video Video
SR 23-2178 40.ResolutionResolution recognizing the Firewise Together Fundraiser Event being held on June 3, 2023 to benefit Firewise Communities.Adopted.Pass Action details Video Video
SR 23-2559 41.ResolutionResolution approving acceptance of the CAL FIRE California Climate Investments Wildfire Prevention Grant for the 5GA21159 Winter Storm Hazardous Vegetation Clean-Up Project, in the amount of $950,000 for use during the period May 12, 2023 through March 15, 2025, and retroactively authorizing the Director of Emergency Services to execute the grant agreement and all additional documents required to fulfill the requirements of the grant.Adopted.Pass Action details Video Video
SR 23-2561 42a.ResolutionResolution approving the contract between Pyroanalysis LLC and Nevada County Office of Emergency Services for the CAL FIRE California Climate Investments Evacuation Route Planning and Development Grant for the 5GG21105 County of Nevada - Evacuation Route Planning Project, in the amount of $135,422 provided by CAL FIRE for use during the period May 23, 2023 through February 1, 2024, authorizing the Director of Emergency Services to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 23-2562 42b.ResolutionResolution approving the contract between Dudek and Nevada County Office of Emergency Services for the Community Wildfire Protection Plan Update, in the amount not to exceed $156,031 for use during the period May 23, 2023 through December 31, 2024, authorizing the Director of Emergency Services to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Office of Emergency Service budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-2563 42c.ResolutionResolution approving the contract between Tetra Tech and Nevada County Office of Emergency Services for the FEMA Hazard Mitigation Grant Program for the HMGP DR-4558-288-088P County of Nevada Local Hazard Mitigation Plan Update, in the amount not to exceed $112,500 for use during the period May 23, 2023 through May 31, 2024, authorizing the Director of Emergency Services to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-2831  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.   Action details Video Video
SR 23-2555 43.ApprovalRequest to send a Letter of Opposition to AB 742 (Jackson) proposing to prohibit the use of canines by peace officers for arrest and apprehension, or in any circumstances to bite a person, but permits the use of canines for search and rescue, explosives detection, and narcotics detection.Approved.Pass Action details Video Video