Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/8/2021 9:00 AM Minutes status: Final  
Meeting location: Morning Session: Will be held by remote from the Eric Rood Administrative Center Afternoon Session: Board Chambers, 1st Floor Eric Rood Administrative Center
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 21-0461  Public CommentChair Miller introduced the opportunity for members of the public to provide comments, and the following members of the public provided comments: Ken Paige, District II; John Givens, District I; Abigail Givens, District I; Steve Baker, District I; Elizabeth Hammond, District I; Randall Strossen, District I; Robert Hren, District I; Matthew Coulter, District III; and Peter Fromm, Grass Valley resident; and Robert Hubbard, District III. There being no further members of the public waiting to speak, Chair Miller closed public comment.   Action details Not available
SR 21-0208 3.ResolutionResolution approving a contract between the County of Nevada and Environmental Alternatives for the provision of specialized mental health residential treatment services for seriously emotionally disturbed adolescents, in the maximum amount of $96,000, for the period March 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 21-0332 4.ResolutionResolution approving the Fiscal Year 2021/22 Annual Update to the Nevada County Mental Health Services Act (MHSA) Three Year Program and Expenditure Plan for Fiscal Years 2020/21, 2021/22, and 2022/23; and Annual Progress Report for Fiscal Year 2019/20, and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification included in the Plan.Adopted.Pass Action details Not available
SR 21-0187 5.ResolutionResolution approving and directing the Auditor-Controller to transfer unidentified and unclaimed victim restitution funds for Fiscal Year 2021/22.Adopted.Pass Action details Not available
SR 21-0265 6.ResolutionResolution approving Amendment 1 to Standard Agreement 21F-4029 between the County of Nevada and the State Department of Community Services and Development for funding of 2021 Community Services Block Grant Programs (Res. 20-505), deleting Articles 1, 2, 3, 4, 5, 6, 8, and 9 in their entirety and replacing them with Articles 1, 2, 3, 4, 5, 6, 8, and 9, in the maximum amount of $279,667, for the period January 1, 2021 through May 22, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 21-0293 7.ResolutionResolution approving Standard Agreement 21F-4430 between the County of Nevada and the State Department of Community Services and Development for 2021 Community Services Block Grant Targeted Initiative funding to support department capacity building, in the maximum amount of $28,250, for the period June 1, 2021 through May 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Housing)Adopted.Pass Action details Not available
SR 21-0397 8.ResolutionResolution approving Amendment 5 incorporating Modifications No. 009 and 10 to the Cooperative Law Enforcement Agreement #17-LE-1105-1360-018 between the Nevada County Sheriff's Office and the U.S.D.A. Forest Service, Tahoe National Forest, pertaining to reimbursement for law enforcement services on National Forest Service lands (Res. 17-154), adopting the 2021 Annual Operating and Financial Plan related to Campground Patrol and Controlled Substances, in an amount not to exceed $24,000, for the operational period October 1, 2020 through September 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0382 9.ResolutionResolution approving a renewal contract between the County of Nevada and Lexipol for law enforcement and correctional policy manuals, and updating and ongoing training on those manuals, in the maximum amount of $81,802, for the period October 1, 2020 through September 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0437 10.ResolutionResolution approving the Treasurer's Statement of Investment Policy and renewing the delegation of authority to the Treasurer to invest County funds.Adopted.Pass Action details Not available
SR 21-0396 11.ResolutionResolution approving Cooperative Agreement 20-0979-000-SA, Amendment 1, between the County of Nevada and the California Department of Food and Agriculture for costs incurred in controlling invasive and noxious weeds (Res. 21-019), in an amount not to exceed $64,000, for the period January 15, 2021, through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0422 12.ResolutionResolution awarding and authorizing a contract between the County of Nevada and Intermountain Slurry Seal, Inc. for the 2021 Road Rehabilitation Project (Res. 21-037), in the amount of $757,757 plus a contingency of $75,775.70 for a total amount of $833,532.70, renumbering the County Project number from 426638 to 450008, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 21-0424 13.ApprovalApproval to submit a letter to the California Board of Forestry and Fire Protection regarding draft State Minimum Fire Safe Regulations, 2021. (All Dists.)Approved.Pass Action details Not available
SR 21-0428 14.ResolutionResolution approving the collection of parcel charges and special taxes for services in County Service Areas and Permanent Road Divisions for Fiscal Year 2021/22.Adopted.Pass Action details Not available
SR 21-0368 15.ResolutionResolution approving Amendment 1 to the Last Mile Broadband Grant agreement between the County of Nevada and Exwire Inc. for the Truckee Prosser Area Project (Res. 20-147), extending the term from twelve months to twenty-four months with a new termination date of April 28, 2022 to allow for completion of the installation phase, labor, outreach, and installation, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. V)Adopted.Pass Action details Not available
SR 21-0384 16.ResolutionResolution awarding and approving a contract between the County of Nevada and Bockmon & Woody Electric Co., Inc. for the Nevada County Eric Rood Administrative Center Generator Replacement Project (Res. 21-082), in the amount of $435,000 plus a contingency of $43,500 for a maximum contract amount of $478,500, 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 21-0372 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Manning & Kass, Ellrod, Ramirez, Trester, LLP for legal services (PESN3936), increasing the maximum contract price by $210,000 for a maximum contract amount of $250,000, extending the term of the contract to June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0370 18.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Porter Scott, A Professional Corporation (Res. 19-464), extending the term of the contract to June 30, 2022, and authorizing the Chair of the Board to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0378 19.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Goodin Macbride Squeri & Day, LLP (Res. 21-010), extending the term of the contract to June 30, 2022, and authorizing the Chair of the Board to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0431 20.ResolutionResolution urging California Governor Newsom to use his administrative authority to adopt the Department of Labor’s federal weekly work standard of 48 hours for herders in California. (Pulled from consent by Supervisor Hall.)Adopted.Pass Action details Video Video
SR 21-0446 21.Appointment/ResignationAcknowledgement of Ann Guerra's resignation from the Nevada County Transportation Commission and the Transit Services Commission.Acknowledged.Pass Action details Not available
SR 21-0433 22.MinutesAcceptance of Board of Supervisors Summary Minutes for May 11, and 25, 2021.Accepted.Pass Action details Not available
SR 21-0431 20.ResolutionResolution urging California Governor Newsom to use his administrative authority to adopt the Department of Labor’s federal weekly work standard of 48 hours for herders in California. (Pulled from consent by Supervisor Hall.)   Action details Video Video
SR 21-0436 1.RecognitionCertificate of Recognition for Ana Acton for her many years of dedicated public service to the citizens, seniors, and disabled communities of Nevada County.Recognized.  Action details Video Video
SR 21-0463 2.PresentationPresentation on activities of the Mental Health and Substance Use Disorder Advisory Board.Presentation provided.  Action details Video Video
SR 21-0380 23.Appointment/ResignationAppointment of James Hattrup as Mountain Lakes Estates Property, Zone 7, service area member, to the Nevada County Sanitation District No.1 Advisory Committee and acknowledgement of Howard Stone's resignation.Appointed.  Action details Not available
SR 21-0465 24.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for May 11, 2021.Accepted.  Action details Not available
SR 21-0125 25.Ordinance(Introduction/Waive further reading) An Ordinance repealing Subsection 30 and 34 of Section G-IV 3.A.5, amending Subsections 15, 16, and 17, and adding Subsections 24, 25, and 26 to Section G-IV 3.A.7, of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on McCourtney Road. (Supervisor Bullock - No)First reading held.Pass Action details Video Video
SR 21-0318 26.ResolutionResolution accepting a grant from the California Emerging Technology Fund to develop strategies and tools to facilitate and accelerate the deployment of broadband technology throughout Nevada County, in the amount of $50,000, for use during the period February 24, 2021 through December 31, 2021, and authorizing the Chief Information Officer to execute the grant document, amendments, and claims.Adopted.Pass Action details Video Video
SR 21-0389 27.ResolutionResolution awarding and approving a contract between the County of Nevada and Icenogle Construction Management, Inc., for the Nevada County Joseph Center Remodel 2021 Project (Res. 21-060), in the amount of $771,711 plus a contingency of $77,172 for a total contract amount of $848,883, 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) (Dist. V)Adopted.Pass Action details Video Video
SR 21-0325 28a.ResolutionResolution adopting an updated Compensation and Benefits Summary, providing changes in compensation and terms and conditions of employment for Confidential Employees, during the period of July 1, 2021 through June 30, 2024, and authorizing the County Executive Officer to execute the document.Adopted.Pass Action details Video Video
SR 21-0326 28b.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Nevada County Sheriff's Management Association, representing the Safety Supervisory and Management Employees' Bargaining Unit, providing changes in compensation and terms and conditions of employment during the period of July 1, 2021 through June 30, 2024, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 21-0327 28c.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Nevada County Deputy District Attorney/Deputy Public Defenders Association, representing the Deputy District Attorney/Deputy Public Defenders Bargaining Unit, providing changes in compensation and terms and conditions of employment during the period of July 1, 2021 through June 30, 2024, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 21-0328 28d.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and Stationary Engineers, Local 39, representing the General Bargaining Unit, providing changes in compensation and terms and conditions of employment, during the period of July 1, 2021 through June 30, 2024, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 21-0329 28e.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and Stationary Engineers, Local 39, representing the Professional Bargaining Unit, providing changes in compensation and terms and conditions of employment, during the period of July 1, 2021 through June 30, 2024, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 21-0474 29.Appointment/ResignationPresentation of Candidates for District Attorney to fill the remaining term left behind retiring District Attorney Clifford Newell.Appointed.Pass Action details Video Video