Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/12/2021 9:00 AM Minutes status: Final  
Meeting location: Remote Meeting 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 21-0015 1.Appointment/ResignationSelection of Chair and Vice Chair for 2021.Appointed.Pass Action details Video Video
SR 21-0016 2.Agenda ItemRecognition of Chair Heidi Hall.Recognized.  Action details Video Video
SR 21-003 3.ResolutionResolution approving Amendment A01 to Agreement 18-95261, known as the County Mental Health Services Performance Contract, between the County of Nevada and the California Department of Health Care Services whereby the County agrees to provide mental health services to cover the entire area of the County and to comply with all programmatic and state/federal funding requirements (Res. 19-563), modifying the terms and conditions of the original contract to include the Substance Abuse Prevention and Treatment Block Grant (SABG), incorporating the SABG County Application by reference, and clarifying the Contractor's name, for the period July 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 21-004 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Common Goals, Inc. for the provision of drug testing and alcohol/drug treatment services for Child Welfare Services (Res. 19-438), increasing the maximum contract price from $60,000 to $80,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-005 5.ResolutionResolution amending the approval of the submittal of an application for funding and the execution of a grant agreement and any amendments thereto pertaining to the Community Development Block Grant Coronavirus Response Round 1 funding, in the amount of up to $257,134. (Housing)Adopted.Pass Action details Not available
SR 21-0022 6.ResolutionResolution reaffirming and approving the submittal of an application for funding and the execution of a grant agreement and any amendments thereto from the 2019/2020 funding year of the State Community Development Block Grant (CDBG) Program (Res. 20-087), in an amount of up to $1,979,500. (Housing)Adopted.Pass Action details Not available
SR 21-006 7.ResolutionResolution authorizing a contract between the County of Nevada and OVC, LLC to provide customized Mobile Application Software, for a total amount of $53,975, for the period January 1, 2021 through December 31, 2026, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Sheriff’s Administration budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-011 8.ResolutionResolution approving an agreement between the Nevada County Probation Department and the City of Grass Valley for AB109 police officer services, with a distribution of Nevada County AB109 Realignment funds to the City in the maximum amount not to exceed $20,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 21-0012 9.ResolutionResolution authorizing Environmental Clearance for the Egress/Ingress Fire Safety Project, and authorizing the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 21-0037 10ResolutionResolution approving Agreement 64VO20-01310 between the County of Nevada and the State of California Department of Transportation (Caltrans), accepting the award of grant funding in the amount of $826,475 for Coronavirus Aid, Relief, and Economic Security (CARES) Act Phase II Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) for Fiscal Year 2020/21 (2020) to support operating assistance projects for non-urbanized public transportation systems, with a contract period of January 20, 2020 through June 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Transit Services)Adopted.Pass Action details Not available
SR 21-0056 11.Ordinance(Waive further reading/Adopt) An Ordinance amending sections L-XVII 1.1, L-XVII 1.3, L-XVII 3.4, and L-XVII 3.12 of Chapter XVII of the Land Use and Development Code, pertaining to Road Standards.Waived further reading and adopted.Pass Action details Not available
SR 21-0027 12.ResolutionResolution approving the bid construction documents and specifications for the Nevada County Administrative Building Elevator Modernization Project located at 950 Maidu Avenue, Nevada City, authorizing the Board Chair to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 21-0036 13.ResolutionResolution approving Amendment 1 to contract between the County of Nevada and Goodin, MacBride, Squeri & Day, LLP for the provision of legal services, increasing the amount by $25,000 for a maximum contract price of $65,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 County Counsel General Fund budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0024 14.ApprovalReview and adoption of the Board of Supervisors Meeting Schedule for 2021.Adopted.Pass Action details Not available
SR 21-001 15.Appointment/ResignationAcknowledge Supervisor Dan Miller's appointment of Ms. Patti Ingram Spencer as his District III representative to the Nevada County Planning Commission.Acknowledged.Pass Action details Not available
SR 21-0028 16.Appointment/ResignationAcknowledge District IV Supervisor Sue Hoek's acceptance of the resignation from Mr. Mike Mastrodonato as a member on the Municipal Advisory Council, Penn Valley Area.Acknowledged.Pass Action details Not available
SR 21-0018 17.Appointment/ResignationAcknowledge Supervisor Sue Hoek's acceptance of the resignation from Mr. Rich Johansen as District I representative on the Nevada County Planning Commission, and acknowledge the appointment of Mr. Mike Mastrodonato as the District IV representative on the Nevada County Planning Commission.Acknowledged.Pass Action details Not available
SR 21-0017 18.Appointment/ResignationApprove the appointment of Ms. Phebe Bell, Behavioral Health Director, as a member to the First 5 Nevada County Children and Families First Commission for a two-year term ending October 31, 2022.Appointed.Pass Action details Not available
SR 21-0026 19.Appointment/ResignationApprove the appointment of Ms. Bethany Wilkins as a member to the Mental Health and Substance Use Advisory Board for an unexpired three-year term ending June 30, 2023.Appointed.Pass Action details Not available
SR 21-0032 20.ApprovalApproval of the Joint Jurisdictional Certificate of Recognition for Nevada County Transportation Commission Executive Director Dan Landon for over 30 years of dedicated public service, and authorizing the Chair of the Board of Supervisors to sign the Certificate.Approved.  Action details Video Video
SR 21-0033 21.ApprovalApproval of the Certificate of Recognition for Grass Valley City Council Member Howard Levine for his many years of dedicated public service.Approved.  Action details Video Video
SR 21-0019 22.ResolutionResolution approving the contract between the County of Nevada and Alan Scott Kellermann, M.D. to serve as the Acting Public Health Officer and Acting Registrar for the County of Nevada, in the maximum amount of $242,400, for the period January 12, 2021 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 21-0030 23.ResolutionResolution accepting the Local Early Action Planning (LEAP) Grants Program award in the amount of $300,000 (Res. 20-303), and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Building and Planning budgets in the amount of $179,000. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 21-0031 24.OrdinancePublic hearing to consider amendments to Chapter II of the Nevada County Land Use and Development Code Section L-II 3.3 and Section L-II 6.1 regarding banning Industrial Hemp. The amendments include the following: 1) Add the definition of Industrial Hemp to Section L-II 3.3, subsection B. 2) Add the prohibition of Industrial hemp in all zoning districts. 3) Clarify that Crop and Tree Farming, Section L-II 3.3; C (1) does not include the cultivation of Industrial Hemp. 4) Add the definition of Industrial Hemp to Section L-II 6.1, subsection I. 5) Clarify that the definition of Nursery, Retail and Nursery Wholesale, Section L-II 6.1, subsection N, does not include Industrial Hemp. (Introduce/Waive further reading/Adopt) An Ordinance amending Zoning Regulations Sections L-II 3.3 and L-II 6.1 of Chapter II of the Nevada County Land Use and Development Code regarding Industrial Hemp cultivation.Waived further reading and adopted.Pass Action details Video Video