Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/26/2021 9:00 AM Minutes status: Final  
Meeting location: Remote Meeting Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California 95959
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 21-0057 1.ResolutionResolution approving an 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 amount payable of $150,000, for the period January 1, 2021 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Video Video
SR 21-0034 2.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and the Nevada County Superintendent of Schools for the provision of Family Support and Self-Sufficiency services in Western Nevada County (Res. 20-370), increasing the maximum contract price from $485,856 to $535,856 to cover anticipated Housing Support Program customer funding requests for the remainder of the fiscal year, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0035 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Corrections Technology Group, LLC for lock maintenance and repair services for Nevada County Correctional Facilities, increasing the contract amount by $49,835 for a total contract amount not to exceed $83,835, for the period July 1, 2020 through June 30, 2021, authorizing the Purchasing Agent to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Sheriff's Office Wayne Brown Correctional Facility budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0023 4.ResolutionResolution accepting an amendment to the California Department of Insurance Workers' Compensation Fraud grant in the amount of $1,155, for the period July 1, 2020 through June 30th, 2021, ratifying execution of the agreement by the District Attorney, effective as of November 10, 2020, and authorizing the Auditor-Controller to amend the Fiscal Year 2020/21 District Attorney's budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0052 5.ResolutionResolution approving Agreement 2CA04973 between the County of Nevada and the California Department of Forestry and Fire Protection (Cal Fire) for Fire Planner services for Fiscal Years 2020/21, 2021/22 and 2022/23, in the maximum amount of $395,648, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0054 6.ResolutionResolution authorizing application for, and receipt of, Local Government Planning Support Grant Program (LGPSGP), Regional Early Action Planning Grant funds in the maximum amount of $462,699, and authorizing the Planning Director to execute the Allocation Application, Standard Agreement, and all other documents required or deemed necessary to secure the LGPSGP allocation.Adopted.Pass Action details Not available
SR 21-0050 7.ResolutionResolution approving Cooperative Agreement 20-0979-000-SA between the County of Nevada and the California Department of Food and Agriculture for costs incurred in controlling invasive and noxious weeds, in an amount not to exceed $32,000, for the period January 15, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0038 8.ResolutionResolution authorizing the Director of Public Works to request relinquishment of State right-of-way, specifically portions of South Ponderosa Way and Deadmans Flat Road, to the County of Nevada, and to accept the relinquished right-of-way on behalf of the County of Nevada. (IV)Adopted.Pass Action details Not available
SR 21-0047 9.ResolutionResolution amending the authorized Personnel Staffing Resolution 20-203, increasing the total number of FTE from 807.45 to 810.20, effective January 26, 2021.Adopted.Pass Action details Not available
SR 21-0048 10.ResolutionResolution amending authorized Personnel Salary Resolution 20-204, effective January 26, 2021.Adopted.Pass Action details Not available
SR 21-0049 11.ResolutionResolution amending authorized Personnel Salary Resolution 20-204 as mandated by the Nevada County Administrative Code, Chapter II, Section A-II 2.2.A, effective January 10, 2021.Adopted.Pass Action details Not available
SR 21-0067 12.ResolutionResolution authorizing the Nevada County Office of Emergency Services to submit three grant applications to the Federal Emergency Management Agency to fund the Ponderosa and South County Fuel Break Projects, as well as updates to the Local Hazard Mitigation Plan and Community Wildfire Protection Plan, in the total amount of $6,165,768, which includes an in-kind match, and authorizing the Director of Emergency Services to execute the application. (Emergency Services) (Districts II, III, and IV)Adopted.Pass Action details Not available
SR 21-0075 13.ApprovalAcknowledgement of 2021 Chair appointments to Boards, Committees, and Commissions.Acknowledged.Pass Action details Not available
SR 21-0066 14.MinutesAcceptance of Board of Supervisors Summary Minutes for December 15, 2020 and January 12, 2021.Accepted.Pass Action details Not available
SR 21-0130  Public CommentChair Miller opened public comment, and Ms. Pauli Halstead, District 1, and Ms. Teresa Huck, Nevada City resident, provided comments. There being no further members of the public waiting to speak, Chair Miller closed the public comment period.   Action details Not available
SR 21-0021 15.ResolutionResolution approving and authorizing continuation of services for Great Plates Program between the County of Nevada and Various Vendors, for food service support to our Senior Community impacted by COVID-19, in the amount not to exceed $1,256,000, through June 30, 2021 or as expired by the State of California Program.Adopted.Pass Action details Video Video
SR 21-0051 16.ResolutionPublic hearing to consider proposed increases to the Truckee Fire Protection District 2020/21 Capital and Mitigation Fees based on Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee 5-Year Expenditure Plan and 5-Year Findings Report for Fiscal year 2020/21 and Truckee Fire Protection District Resolution No. 19-2020. If approved, the new fees will become effective 60 days after the adoption of the resolution. Resolution adopting Development Impact Mitigation Fees for the Truckee Fire Protection District, pursuant to Nevada County Land Use and Development Code Section L-IX 2.3, effective March 26, 2021: Residential - Single Family $0.84 per square foot, Multi-family $1.27 per square foot; Nonresidential - Industrial $0.62 per square foot, Retail/Commercial $0.86 per square foot, and Office $1.24 per square foot.Adopted.Pass Action details Video Video
SR 21-0077 17.PresentationPresentation of Nevada County Employee Service Awards to 106 employees.   Action details Video Video