Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/23/2021 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 21-0082 1.ResolutionResolution accepting the funding award from the California Department Housing and Community Development’s Permanent Local Housing Allocation Program in the amount of $520,692 for Fiscal Year 2020/21 (Res. 20-247) to be used for housing related projects upon acceptance, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency Housing and Community Services Division’s budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 21-0140 2.ApprovalLetter in support of SB 219 (McGuire) property tax penalty waiver authorization for public health orders.Approved.Pass Action details Not available
SR 21-0124 3.ResolutionResolution approving bidding documents for the 2021 Road Rehabilitation Project No. 426638, for rehabilitation of approximately 12 miles of County-maintained roadways, authorizing the Chair of the Board of Supervisors to execute the documents, and instructing the Purchasing Division to advertise for bids in accordance with the applicable regulations with the bid opening date to be set by the Director of Public Works. (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 21-0126 4.ResolutionResolution approving and accepting an increase of funding in the amount of $1,829,250 for Federal Aid Project Number 05917(079), for a total amount of $2,268,000 for the Soda Springs Road over South Yuba River Bridge Replacement Project - County Project No. 224023. (Dist. V)Adopted.Pass Action details Not available
SR 21-0116 5.ResolutionResolution authorizing the Chair of the Nevada County Board of Supervisors to execute Federal Fiscal Year 2021 Certifications and Assurances for Federal Transit Administration Assistance Programs including but not limited to Sections 5311, 5311(f), 5310 and 5339. (Transit Services)Adopted.Pass Action details Not available
SR 21-0128 6.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Kingsley Development Group, Inc., dba Kingsley Builders for the Penn Valley Library Tenant Improvements Project located at 11252 Pleasant Valley Road, Penn Valley (Res. 20-343), with contract costs totaling $616,118, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 21-0129 7.ResolutionResolution approving a contract between the County of Nevada and RBH Construction, Inc., for the Nevada County Dispatch Remodel Project located at 15434 Highway 49, Nevada City (Res. 20-493), in the amount of $388,582 plus a contingency of $38,859 for a total contract amount of $427,441, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities budget, (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 21-0122 8.ResolutionResolution approving bid construction documents and specifications for the Nevada County Grass Valley Veterans Hall Gym Floor Replacement Project located at 255 South Auburn Street, Grass Valley (Res. 20-537), authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 21-0132 9.ResolutionResolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for Fiscal Year 2020/21. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0137 10.Agenda ItemApproval of the 2021/2022 Proposed Budget Schedule and Policies, as discussed at the Board’s January Workshop.Approved.Pass Action details Not available
SR 21-0058 11.ResolutionResolution reappointing Mr. James Drew, Ms. Linda Miller and Mr. Robert Ingram to the Nevada County Resource Conservation District, for four-year terms ending November 29, 2024.Adopted.Pass Action details Not available
SR 21-0107 12.Appointment/ResignationAppointment of Ms. Lindy Beatie as a Public Sector member to the Adult and Family Services Commission, to fill an unexpired term ending April 30, 2021.Appointed.Pass Action details Not available
SR 21-0079 13.Appointment/ResignationAppointment of Ms. Janeth Marroletti as an Adult and Family Services Commission member representative to the Area 4 Agency on Aging Advisory Council, for an unexpired 3-year term ending June 30, 2021.Appointed.Pass Action details Not available
SR 21-0138 14.Appointment/ResignationAppointments of Ms. Michele Socik and Ms. Kelly Carpenter to the Area 4 Agency on Aging Advisory Council, for unexpired 3-year terms ending June 30, 2022, and June 30, 2023, respectively.Appointed.Pass Action details Not available
SR 21-0115 15.MinutesAcceptance of Board of Supervisors summary minutes for January 26, 28, and 29, and February 9, 2021.Accepted.Pass Action details Not available
SR 21-0092 16a.Sanitation ResolutionResolution amending numerous Nevada County Sanitation District No. 1 budgets for Fiscal Year 2020/21. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 21-0146 16b.MinutesAcceptance of Nevada County Sanitation District No. 1 summary minutes for November 17, 2020.Accepted.Pass Action details Video Video
SR 21-0147  Public CommentMembers of the public shall be allowed to address the Board on items not appearing on the agenda that are of interest to the public and are within the subject matter of the Board.   Action details Video Video
SR 21-0123 17.ResolutionResolution proclaiming the month of March 2021 as "Youth Art Month" in Nevada County.Adopted.Pass Action details Video Video
SR 21-0133 18.PresentationPresentation from Town of Truckee Mayor Anna Klovstad and Truckee Town Manager Jennifer Callaway on the Town of Truckee 2021 prioritiesPresentation provided.  Action details Video Video
SR 21-0120  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 are Mali LaGoe, Assistant County Executive Officer, Steven Rose, Human Resources Director, and Donna Williamson, Labor Attorney. The labor negotiations concerning Stationary Engineers, Local 39 General and Professional Units, Sheriff’s Management Association, Confidential Employees, and Deputy District Attorney/Deputy Public Defender’s Units.   Action details Video Video
SR 21-0117 19a.ResolutionResolution approving Sub-Grantee Contract No. G20-NS-001 between the County of Nevada Transit Services Division and the California Air Resources Board for an Environmental Protection Agency (EPA) 2019-20 Targeted Airshed Grant (EPA-OAR-OAQPS-20-01) for the purchase of two 35-foot Low-Floor Battery Electric Zero Emission Transit Buses, depot slow charger, on-route fast charger, and associated construction costs for installation, in the amount of $2,460,653, authorizing the Chair of the Board of Supervisors to execute the Contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Transit Services Division budget. (4/5 affirmative action required) (Transit Services)Adopted.Pass Action details Video Video
SR 21-0118 19b.ResolutionResolution authorizing the Nevada County Purchasing Agent to enter into an agreement with Gillig, LLC via State of Virginia Cooperative Agreement No. E194-81688 for the purchase of two 35-foot Low-Floor Battery Electric Zero Emission Transit Buses, depot slow charger, on-route fast charger, and associated costs for installation, in the amount of $2,460,653. (Transit Services)Adopted.Pass Action details Video Video
SR 21-008 20.ResolutionResolution approving a donation of Zone Based Evacuation Planning Services from Zonehaven valued at $84,270, for a term of December 28, 2020 through December 28, 2022. (Emergency Services)Adopted.Pass Action details Video Video
SR 21-0135 21a.ResolutionResolution adopting the 2021 Board Objectives for Nevada County as discussed at the Board's January Workshop, and directing the County Executive Officer to use the Board Objectives for the development of the 2021/2022 Fiscal Year budget, and the management of the County operations, programs, and services.Adopted.Pass Action details Video Video
SR 21-0136 21b.ResolutionResolution adopting the 2021 Vision, Mission, and Value Statements, and Core Services definition for Nevada County as discussed at the January Workshop, directing the County Executive Officer to use the County Vision, Mission, and Value Statements for development of the Fiscal Year 2021/2022 budget, and the management of County operations, programs and services.Adopted.Pass Action details Video Video
SR 21-0134 21c.Agenda ItemApproving the Order and Decorum of Board Business for 2021, as discussed at the Board's January Workshop.Approved.Pass Action details Video Video