Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/25/2021 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 21-0296 1.ResolutionResolution authorizing the County Executive Officer to execute a grant agreement between the County of Nevada and the Board of State and Community Corrections Governing Board pertaining to the award of Prop 64 Public Health & Safety Grant Program Cohort 2 funding in the maximum amount of $1,000,000, for the period May 1, 2021 through October 31, 2024, and designating the Nevada County Office of Education to act as the Lead Public Agency that will receive, administer, and take full responsibility for Grant funds.Adopted.Pass Action details Video Video
SR 21-0302 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Midvalley Recovery Facilities, Inc. dba Pathways, for the provision of residential treatment and withdrawal management services for referred clients of Nevada County (Res. 20-214), increasing the maximum contract amount from $119,280 to $144,825 to reflect the incorporation of additional services, 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 21-0322 3.ResolutionResolution approving Amendment 5 to the contract between the County of Nevada and Restpadd Health Corp. for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (Res. 19-559), increasing the maximum contract price from $589,180 to $732,180 due to an increase in services in Fiscal Year 2020/21, 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 21-0292 4.ResolutionResolution approving an agreement between the County of Nevada and the Tahoe Forest Hospital District (TFHD) pertaining to participation in an Adverse Childhood Experiences (ACEs) Planning Grant awarded to TFHD to improve the ACEs Network of Care in the Tahoe Truckee Region, with Nevada County Behavioral Health receiving the maximum amount of $20,000, for the period February 1, 2021 through July 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 21-0305 5.ResolutionResolution approving acceptance of funds from the California Department of Public Health, Paycheck Protection Program and Health Care Enhancement Act Response Activities, for the period May 18, 2020 through November 17, 2022 in the amount of $1,933,215, and concurrently approving the acceptance of expansion funds in the amount of $3,960,818 for the period January 15, 2021 through July 31, 2023 from the federal Coronavirus Response and Relief Supplemental Appropriations Act of 2021, for a total amount of $5,894,033, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Public Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0235 6.ResolutionResolution approving Amendment 2 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 $80,000 to $97,000, 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 21-0331 7.ResolutionResolution authorizing an increase in the special appropriation fund to the amount of $5,000 for the District Attorney’s Office administered through an external bank account, and rescinding Resolution 97-115.Adopted.Pass Action details Not available
SR 21-0354 8.ResolutionResolution approving Amendment 1 to the Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Nevada County Superior Court for the Pretrial Pilot Program (Res. 19-643), extending the end date of the MOU through December 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0344 9.ResolutionResolution authorizing Environmental Clearance for the 2021 Nevada County Annual Traffic Striping Project - 426639, proposing to stripe approximately 112 miles of County-maintained roads in western and eastern County, and authorizing the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office for the Project. (All Dists.)Adopted.Pass Action details Not available
SR 21-0345 10.ResolutionResolution approving bidding documents for the 2021 Nevada County Annual Striping Project - 426639, authorizing the Chair of the Board of Supervisors to sign 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. (All Dists.)Adopted.Pass Action details Not available
SR 21-0348 11.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Construction Materials Engineers, Inc., for on-call materials testing and construction inspection services (Res. 18-349), extending the contract termination date to June 30, 2023, and authorizing the Director of Public Works to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0346 12.ResolutionResolution approving State-Aid Master Agreement No. 03-5917S21 and Program Supplement No. 000000W45 to Administering Agency-State Agreement for State Funded Projects No 03-5917S1, in the amount of $70,000, for the 2022 High Friction Surface Treatment Project, Project No. HSIPL-5917 (110), and authorizing the Chair of the Board of Supervisors to execute the Program Supplement and State Aid Master Agreement. (All Dists.)Adopted.Pass Action details Not available
SR 21-0347 13.ResolutionResolution approving Program Supplement No. 000000W44 to Administering Agency-State Agreement for State Funded Projects No 03-5917S21, in the amount of $45,000, for the 2022 Nevada County Thermoplastic and MMA Safety Project, Project No. HSIPL-5917 (109), and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. (All Dists.)Adopted.Pass Action details Not available
SR 21-0351 14.ResolutionResolution approving Amendment 5 to Agreement BFO18104 between the County of Nevada and Riebes Auto Parts, LLC for a Vendor Managed Inventory Parts Facility Operation (Res. 19-015), increasing the current Fiscal Year 2020/21 encumbrance to $620,000, for a new maximum amount not to exceed of $1,764,628, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet Services)Adopted.Pass Action details Not available
SR 21-0352 15.ResolutionResolution authorizing the Director of the Department of Public Works to submit and execute an application to the State of California Department of Transportation (Caltrans) for Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) grant funding in the amount of $518,113 for Federal Fiscal Year 2020/21 (2021). (Transit Services)Adopted.Pass Action details Not available
SR 21-0353 16.ResolutionResolution authorizing the Director of the Department of Public Works to submit and execute a grant application to the State of California Department of Transportation (Caltrans) for Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Coronavirus Relief and Response Supplemental Appropriations Act grant funding in the amount of $1,221,004 for Federal Fiscal Year 2021. (Transit Services)Adopted.Pass Action details Not available
SR 21-0349 17.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and HDR Engineering, Inc. for developing project plans, specifications and estimates for the McCourtney Road Solid Waste Transfer Station Redesign Project (Res. 19-528), extending the agreement term to June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 21-0369 18.ResolutionResolution authorizing the submittal of regional application(s) to CalRecycle for all grants for which Nevada County is eligible, and authorizing the Director of the Department of Public Works to execute all grant documents necessary to secure grant funds and implement the approved grant project. (Sanitation)Adopted.Pass Action details Not available
SR 21-0350 19.ResolutionResolution accepting the Department of Resource Recycling and Recovery (CalRecycle) Oil Payment Program grant funding in the amount of $10,000, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Sanitation)Adopted.Pass Action details Not available
SR 21-0319 20.ResolutionResolution approving a space permit for four tie-downs for use by Alpine Aviation Inc., for a month-to-month basis in the amount of $150 per month, and authorizing the Airport Manager to execute the permit. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 21-0360 21.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and Washington County Water District relating to public safety services, in the amount of $10,000 for Fiscal Year 2020/21, and authorizing the Chair of the Board of Supervisors to execute the MOU. (Emergency Services)Adopted.Pass Action details Not available
SR 21-0357 22.ResolutionResolution approving a Tower Structure Lease Agreement between the County of Nevada and New Cingular Wireless PCS, LLC for the rental of space on the Telecommunications Tower and Equipment Room located at 980 Helling Way, Nevada City (APN 05-020-18-000), in the amount of $2,200 per month, for a period of five years commencing upon the effective date of the Lease Agreement, and authorizing the Chair of the Board to execute the Agreement. (Facilities)Adopted.Pass Action details Not available
SR 21-0343 23.ResolutionResolution directing the Auditor-Controller to amend various Nevada County Budgets through the Third Consolidated Budget Amendment for Fiscal Year 2020/21, and to release Facilities Planning Assignment in the General Fund in Fiscal Year 2020/21. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0376 24.ResolutionResolution accepting the funding award from the U.S. American Rescue Plan Act - State and Local Aid Program (federal aid) to Nevada County in the amount of $19,376,239 for Fiscal Year 2020/21 through Fiscal Year 2023/24, and authorizing the County Executive Officer to sign necessary documents for award and reporting.Adopted.Pass Action details Not available
SR 21-0361 25.Appointment/ResignationApprove the appointments of Edy Cassell as Low-Income Sector member, and Barbara Larsen, Stephanie Fischer and Paige Derdowski as Private Sector members to the Adult and Family Services Commission; and acknowledge the resignations from Langdon Waters as Public Sector member and Janeth Marroletti and Ana Acton as Low-Income Sector members.Appointed.Pass Action details Not available
SR 21-0268 26.Appointment/ResignationAppointment of Theo des Tombe as Forest and Related Industries member of the Agricultural Advisory Commission.Appointed.Pass Action details Not available
SR 21-0381 27.Appointment/ResignationAppointment of Maralee Nelder and reappointment of Jeffrey Guyton to the Board of Trustees of the Law Library.Appointed.Pass Action details Not available
SR 21-0311 28.MinutesAcceptance of Board of Supervisors Summary Minutes for April 27, 2021.Accepted.Pass Action details Not available
SR 21-0203 29.PresentationPresentation from City of Grass Valley Mayor Ben Aguilar and Grass Valley City Manager Tim Kiser on the City of Grass Valley 2021 priorities.Presentation provided.  Action details Video Video
SR 21-0330 30.ResolutionResolution proclaiming June 5, 2021 as Celebration of Trails Day in Nevada County.Adopted.Pass Action details Video Video
SR 21-0262 31.ResolutionResolution designating the Arts Collaborative of Nevada County, dba Nevada County Arts Council as Nevada County’s local partner for the California Arts Council (CAC) State-Local Partnership Program, approving the submittal of an application by the Nevada County Arts Council to the CAC, and designating the Nevada County Arts Council to execute the 2021-2023 CAC grant as approved by the California Arts Council. (Eliza Tudor, Executive Director, Nevada County Arts Council)Adopted.Pass Action details Video Video
SR 21-0395  Public CommentFollowing a short break, Chair Miller called the meeting back into order and introduced public comment. The following members of the public provided comments: David Poirier(?), County resident; Randall Strossen, District I; Ken Paige, District II; Bob Wren, Nevada County Republican Party representative; Anna Gloria, District II; Erin Regan, District V; Nevada County Parents for Student Success representative; Lena Martignago, District III; Wade Laughter, District I; and Matthew Coulter, District III. Chair Miller closed the public comment period.   Action details Video Video
SR 21-0386 32.ResolutionResolution proclaiming a local emergency in Nevada County due to the effects of the statewide extreme drought and recurrent Public Safety Power Shutoff Events in the County of Nevada.Adopted.Pass Action details Video Video
SR 21-0359  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 Unit.   Action details Video Video