Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/27/2024 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 24-0187  Public CommentPublic comment received.   Action details Not available
SR 24-0252 1.ResolutionResolution approving the Participation Agreement between the County of Nevada and the California Mental Health Services Authority to participate in the California Mental Health Services Data Archive Solution program for the provision of Microsoft Azure Cloud database solution, professional implementation and support services in the maximum amount of $58,704, for the period January 1, 2024, through December 31, 2026, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the fiscal year 2023/24 Behavioral Health Budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 24-0258 2.ResolutionResolution approving Amendment 1 to the contract between County of Nevada and Common Goals for the provision of outpatient rehabilitative treatment services for the recovery and treatment of substance use disorders (Res. 23-365), updating the contractor name to reflect the newly formed nonprofit Common Purpose, in the maximum amount of $1,551,983, for the period of July 1, 2023, through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 24-0202 3.ResolutionResolution approving Amendment 2 to the contract between County of Nevada and Bright Futures for Youth for the Friday Night Live/Club Live Pilot Project (Res. 22-633), increasing the maximum contract price from $174,999.96 to $199,999.96, revising Exhibit “A”, Schedule of Services expanding the number of programs implemented through fiscal year 2024/25, reflecting an additional funding source, and revising Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price for the period of August 1, 2022, through June 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Supervisor Bullock recused)Adopted.Pass Action details Not available
SR 24-0234 4.ResolutionResolution approving Amendment 1 to a contract between County of Nevada and Bright Futures for Youth for the provision of Youth Workforce Development activities in Western and Eastern Nevada County (Res. 22-422), increasing the maximum contract price from $667,624 to $727,624, revising Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price and term extension, for the period of June 1, 2022, through September 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Supervisor Bullock recused)Adopted.Pass Action details Not available
SR 24-0233 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada Sierra Connecting Point Public Authority for the provision of Youth Workforce Development (Res. 22-423), increasing the maximum contract price from $878,212 to $941,845, for the term of June 1, 2022, through September 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Supervisor Bullock recused)Adopted.Pass Action details Not available
SR 24-0174 6.ResolutionResolution authorizing the purchase of capital assets of a Sheriff Operations Catalyst Force Entry Training Door for specialized and repeatable training on forcibly breaching a door in exigent circumstances, in the amount of $9,778.63, and directing the Auditor-Controller to amend the fiscal year 2023/24 Sheriff's Office budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 24-0272 7.ResolutionResolution authorizing the application and grant agreement between the County of Nevada and Cal OES for the Cal OES Emerging Family Justice Center Program for support and legal services to victims of domestic violence, for maximum award up to $220,000, and authorizing the District Attorney or their designee(s) to execute the grant agreement and subsequent documents.Adopted.Pass Action details Not available
SR 24-0236 8.ResolutionResolution approving Amendment 2 to the personal services contract between County of Nevada and Accela, Inc. for software maintenance (Res. 20-168), increasing the maximum contract amount to $277,154.09, extending the contract termination date to April 26, 2025, and authorizing the Chair of the Board of Supervisors to execute the contract amendment and sign the software renewal order form.Adopted.Pass Action details Not available
SR 24-0177 9.ResolutionResolution authorizing the execution of the Updated California Integrated Waste Management Board Form 1000 to CalRecycle for compliance with CalRecyle's reporting requirements, authorizing the Chair of the Board of Supervisors to execute the Updated California Integrated Waste Management Board Form 1000 (Notice of Designation of Local Agency), and authorizing the Director of the Nevada County Department of Environmental Health to submit the Updated California Integrated Waste Management Board Form 1000 to CalRecyle.Adopted.Pass Action details Not available
SR 24-0273 10.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada and the Town of Truckee to establish roles and responsibilities to implement SB 1383 regulations regarding organic waste, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 24-0180 11.ResolutionResolution authorizing Environmental Clearance for the 2024 Road Rehabilitation Project, and authorizing the Public Works Director (or Interim Director) to file Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dists. I, II & IV)Adopted.Pass Action details Not available
SR 24-0283 12.ResolutionResolution authorizing Environmental Clearance for the 2024 Nevada County Annual Striping Project and authorizing Public Works Director (or Interim Director) to file Notice of Exemption with the Nevada County Clerk-Recorder's office. (All districts)Adopted.Pass Action details Not available
SR 24-0182 13.ResolutionResolution for the Notice of Acceptance and Completion for the Donner Pass Road Rockslide Project - County Project No. 700300 (Res. 23-441), with contract totaling $475,011, directing the Auditor-Controller to amend the fiscal year 2023/24 Public Works budget, and directing the Clerk of the Board of Supervisors to record the notice in accordance with Civil Code section 9208. (4/5 Affirmative vote required) (Dist. V) (Pulled from consent by Supervisor Bullock)Adopted.Pass Action details Video Video
SR 24-0181 14.ReportAnnual Report on Transportation Mitigation Fees for fiscal year 2022/23. (All districts)Accepted.Pass Action details Not available
SR 24-0271 15.ResolutionResolution amending Authorized Personnel Staffing Resolution 23-338, as amended by Resolutions 23-529 and 24-025.Adopted.Pass Action details Not available
SR 24-0280 16.ResolutionResolution amending Authorized Personnel Salary Resolution 23-339, as amended by Resolutions 23-530 and 24-026.Adopted.Pass Action details Not available
SR 24-0204 17.Appointment/ResignationReappointment of Alex Szabo as Viticulture Industry member to the Agricultural Advisory commission, for a four-year term ending March 31, 2028.Reappointed.Pass Action details Not available
SR 24-0232 18.Appointment/ResignationAppointment of Michael Leydon and Cheryl Rubin as Regular members to the Citizen's Oversight Committee of the Nevada County Library for unexpired four-year terms ending August 1, 2027.Appointed.Pass Action details Not available
SR 24-0293 19.Appointment/ResignationAcknowledge the resignation of Stephanie Fischer as Private Sector member from the Adult and Family Services Commission, effective February 13, 2024.Acknowledged.Pass Action details Not available
SR 24-0235 20.Sanitation ResolutionResolution amending the Nevada County Sanitation District No. 1 Budgets for Fiscal Year 2023/24. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 24-0002 21.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for December 5, 2023, and January 9, 2024.Accepted.Pass Action details Video Video
SR 24-0304  Public CommentNo public comment received.   Action details Video Video
SR 24-0134 22.PresentationInformational presentation from Connecting Point recognizing February 11 as “211 Day” in Nevada County, as proclaimed by the Board of Supervisors in 2021.Presentation provided.  Action details Video Video
SR 24-0250 23.ResolutionAcknowledgement of the Board of Supervisors 2024 Ad Hoc Subcommittee assignments.Acknowledged.Pass Action details Video Video
SR 24-0281 24.Agenda ItemApproval of Letter of Comment and Opposition to Pacific Bell Telephone Company d/b/a AT&T California amended application for targeted relief from its Carrier of Last Resort obligation and certain associated tariff obligations.Approved as amended.Pass Action details Video Video
SR 24-0254 25.Closed SessionPursuant to Government Code section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County Caleb Dardick, Assistant County Executive Officer, Steven Rose, Human Resources Director, and Lisa Charbonneau, Labor Attorney. The labor negotiations concern Local 39, Professional, Deputy District Attorney, Deputy Public Defender Association, Confidential and Sheriff's Management Association.   Action details Not available
SR 23-4882 26.Public HearingPublic Hearing to consider the appeal filed by Court and Megan Worden regarding the decision to approve a Petition for Exceptions to Driveway Standards and Management Plan to allow for the permitting of an existing residential structure and existing accessory structures (PLN20-0042; PFX22-0037; MGT23-0023) at 14120 Thoroughbred Loop in Grass Valley (APNs 053-320-044; 053-260-019; 053-210-024; 053-320-043; 053-260-029). The appeal also contests the decision to conditionally approve an Administrative Development Permit to permit a commercial cannabis operation (ADP20-0012); the approval of the Administrative Development Permit (ADP20-0012) has since been rescinded and the description of the proposed project (PLN20-0042) has been updated accordingly. Resolution to deny the appeal and to uphold the decision to approve a Petition for Exceptions to Driveway Standards and Management Plan to allow for the permitting of an existing residential structure and existing accessory structures at 14120 Thoroughbred Loop in Grass Valley, CA.   Action details Not available