Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/12/2024 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 24-0295 1.ResolutionResolution approving the Letter of Agreement between the County of Nevada and California Health and Wellness to receive payment through the CalAIM Incentive Program for the Enhanced Care Management program in the maximum amount of $49,231.26, for the period of January 1, 2023, through June 30, 2024, and authorizing the Director of Behavioral Health to execute the letter.Adopted.Pass Action details Not available
SR 24-0261 2.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and Blue Cross of California Partnership Plan, Inc. (Anthem) in order for Nevada County to receive payment through the CalAIM Incentive Program for the Enhanced Care Management program, in the maximum amount of $72,212.74, for the period of July 1, 2023, through December 31, 2023, and authorizing the Nevada County Behavioral Health Director to execute the MOU.Adopted.Pass Roll call Video Video
SR 24-0259 3.ResolutionResolution approving the Participation Agreement between the County of Nevada and California Mental Health Services Authority to participate in the Connex Program for the provision of a managed Interoperability Software as a Services solution in the maximum amount of $222,948, for the period of 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 24-0276 4.ResolutionResolution approving an amendment to the contract between the County of Nevada and Recover Medical Group P.C. for services for Medi-Cal beneficiaries for the recovery and treatment of alcohol /drug dependency (Res. 23-300), to revise Exhibit “A”, Schedule of Services to reflect the addition of Medication Assisted Treatment services, in the maximum contract amount of $142,329, for the term 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 24-0262 5.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Restpadd Health Corp., Red Bluff, for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (Res. 22-303), increasing the maximum contract from $925,000 to $1,325,000, revising Exhibit “B” Schedule of Charges and Payments to reflect the increase, for the period July 1, 2022, through June 30, 2025, authorizing the Chair of the Board of Supervisors to execute the amendment, 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 24-0383 6.ResolutionResolution authorizing a contract between County of Nevada and Lance, Soll & Lunghard, LLP for services pertaining to county audits for fiscal years ending June 30, 2024, through June 30, 2028, for the maximum amount of $568,881, for the period of April 1, 2024, through June 30, 2029, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2023/24 Auditor-Controller budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 24-0275 7.ReportAcceptance of the 2023 General Plan Annual Progress Report pursuant to State of California Government Code section 65400, and directing staff to submit the report to the Office of Planning and Research.Accepted.Pass Action details Not available
SR 24-0331 8.ResolutionAcceptance of the 2023 Housing Element Annual Progress Report pursuant to State of California Government Code section 65400, and directing staff to submit the report to the California Department of Housing and Community Development and the Office of Planning and Research.Accepted.Pass Action details Not available
SR 24-0379 9.ResolutionResolution approving a contract between County of Nevada and Zero Foodprint to meet 2024 SB1383 procurement targets (1,972.8 tons compost) for an amount not-to-exceed $76,947, for the period of March 12, 2024, to December 31, 2024, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2023/24 Public Works budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 24-0193 10.ResolutionResolution approving the U.S. Government Services Administration Contract GS-35F-298GA and related Service Agreement between the County of Nevada and Info-Tech Research Group pertaining to membership, training, research, and consultation services, for the maximum contract amount of $174,672, for the period of November 1, 2023, through December 31, 2026, and authorizing the Purchasing Agent to execute the contract and agreement.Adopted.Pass Action details Not available
SR 24-0325 11.ResolutionResolution authorizing environmental clearance for additional clean-up associated with the Direct Community Support Task of the CAL FIRE 5GA21159 Winter Storm Hazardous Vegetation Clean-Up Project (Res. 23-230), and authorizing the Director of Emergency Services to sign and file a Notice of Exemption with the Nevada County Clerk-Recorder and the Office of Planning and Research for the Direct Community Support Task of the 2023 Storm Debris Removal Project.Adopted.Pass Action details Not available
SR 24-0263 12.ResolutionResolution approving the bid construction documents and specifications for the Nevada County Bost House Kitchen/Dining Addition, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids.Adopted.Pass Action details Not available
SR 24-0242 13.ResolutionResolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for the 2023/24 Fiscal Year and to release Civil Litigation Assignment in the General Fund in Fiscal Year 2023/24. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 24-0324 14.Appointment/ResignationAcknowledgement of the updated Chair appointments to the Local Agency Formation Commission.Acknowledged.Pass Action details Not available
SR 24-0327 15.Appointment/ResignationAcknowledgement of Supervisor Scofield's appointment of Laura Barhydt as Regular member to the South County Area Municipal Advisory Council, effective February 22, 2024.Acknowledged.Pass Action details Not available
SR 24-0278  Public CommentPublic comment received.   Action details Video Video
SR 24-0274 16.Public HearingPublic hearing to: A) Consider the amendment to a Williamson Act Contract to remove a parcel previously included in the contract following change of ownership (PLN23-0172; WAC23-0001). The remaining subject parcel is 54.67 acres with Agricultural Exclusive zoning, is used for cattle grazing, and is proposed as an agricultural preserve. B) Consider approval of a Williamson Act Contract (PLN23-0177; WAC23-0002). The parcel was previously included in a Williamson Act Contract, and the new owner is requesting a new contract following change of ownership. The subject parcel is 116.46 acres with Agricultural Exclusive zoning, is used for cattle grazing, and is proposed as an agricultural preserve. Project location: 12515 Personeni Lane, Nevada City, CA (APN 004-021-005) and 14634 Bitney Springs Road, Nevada City, CA (APN 052-030-026). No new parcels will be added under contract nor will any parcels be removed from a contract.Public hearing held.  Action details Video Video
SR 24-0515 16a.ResolutionResolution authorizing an amendment to a Williamson Act Contract for an Agricultural Preserve for Lily Marie Mora and Robert G. Mora, as trustees of the Robert G. Mora and Lily Marie Mora Trust and James Gates, as trustee of the James Gates 2018 revocable living trust (RES. 20-402), removing 116.46 acres from the contract due to separate ownership of these properties.Adopted.Pass Action details Video Video
SR 24-0511 16b.ResolutionResolution approving a Williamson Act Contract for an Agriculture Preserve for Patrick Beauchamp on one parcel.Adopted.Pass Action details Video Video
SR 24-0266 17.ResolutionResolution proclaiming the month of March 2024 as "Youth Art Month" in Nevada County. (Scott Lay, Nevada County Superintendent of Schools)Adopted.Pass Action details Video Video
SR 24-0374 18.PresentationInformational presentation from Mary-Ann Warmerdam, Senior Vice President of the Rural County Representatives of California.Accepted.Pass Action details Video Video
SR 24-0267 19.PresentationPresentation from Sierra Business Council on the Comprehensive Economic Development Strategy.Accepted.Pass Action details Video Video
SR 23-4435 20a.ResolutionResolution approving the contract between County of Nevada and Cohen Defense Group for indigent legal defense services in the maximum amount of $3,028,780, for the period of March 12, 2024, through June 30, 2027, and authorizing the County Executive Officer to execute the contract.Adopted.Pass Action details Video Video
SR 24-0388 20b.ResolutionResolution approving an agreement between County of Nevada and the County of Placer for conflict indigent legal defense services in the Eastern region, and authorizing the County Executive Officer to sign and execute the agreement.Adopted.Pass Action details Video Video
SR 24-0243 21.ResolutionResolution amending various Nevada County budgets through the Fiscal Year 2023/24 Quarter 2 Consolidated American Rescue Plan Act Expenditure Plan Budget Amendment. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 24-0382 22.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.Closed Session held.  Action details Video Video
SR 24-0294 23.Closed SessionPursuant to Government Code section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss a matter in which there is significant threat of litigation against the County.Closed Session held.  Action details Video Video
SR 24-0419 24.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 one matter. (Item removed from the agenda)   Action details Not available
SR 24-0381 25.Presentation2024 Board Objectives Charter and resource allocation discussion.Accepted.Pass Action details Video Video
SR 24-0330 26.ResolutionResolution amending Authorized Personnel Staffing Resolution 23-338, as amended by Resolutions 23-529, 24-025, and 24-093.Adopted.Pass Action details Video Video