Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/10/2021 9:00 AM Minutes status: Final  
Meeting location: Board Chambers, First Floor 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 21-0617 1.RecognitionCertificate of Recognition for Sherry Bullard for thirty-one (31) years of dedicated service to members of the public and employees of Nevada County at the County Café.Recognized.  Action details Video Video
SR 21-0618 2.ResolutionResolution supporting Measure T: Wildfire Protection Measure for the purpose of reducing the risk of wildfire and improving local wildfire prevention, and providing a stable source of local funding for wildfire prevention and mitigation through a special tax in the amount of $179 per parcel within the boundaries of the Truckee Fire Protection District, for a period of eight years that shall be consolidated and come before the voters with the gubernatorial recall election on September 14, 2021.Adopted.Pass Action details Video Video
SR 21-0233 3.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer to reimburse Nevada County for providing consultative/program management services related to development of collaborative and regional Health and Human Services in the Tahoe/Truckee area, up to a maximum payable amount of $130,851, for the period July 1, 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 21-0556 4.ResolutionResolution approving Amendment 2 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 $144,825 to $178,825 due to increased demand in 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 21-0516 5.ResolutionResolution approving a renewal contract between Nevada County Behavioral Health Department and Nevada County Special Education Local Plan Area pertaining to the delivery of Educationally Related Mental Health Services for students in western Nevada County schools who are identified as having a mental health need, in the maximum payable amount of $65,000, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0600 6.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Glennah Trochet, M.D. pertaining to Interim Public Health Officer duties as required by the Nevada County Public Health Department during absences or unavailability of the County Public Health Officer (PESO3993; Res. 20-473), increasing the maximum contract price from $130,000 to $250,535 due to COVID-19-related work and emergency support, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0579 7.ResolutionResolution approving a contract between the County of Nevada and the Nevada County Superintendent of Schools pertaining to community health worker support services to address COVID-19 prevention, and vaccine outreach and education for under-served populations in western Nevada County, in the maximum amount of $61,000, for the period July 1, 2021, through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0580 8.ResolutionResolution approving a contract between the County of Nevada and the Nevada County Superintendent of Schools for the provision of services related to a Health Data Analyst to encourage, improve, and support disease surveillance, testing, data collection, and reporting to address disease infection, control, and prevention in the school community, in the maximum amount of $145,000, for the period July 1, 2021, through November 17, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0549 9.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the Nevada County District Attorney’s Office (DA) and the Health and Human Services Agency - Department of Social Services (DSS) for DA to receive revenue from DSS for services related to Welfare Fraud Control, in the maximum amount of $175,000, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 21-0571 10.ResolutionResolution approving the Core and Dispatch Upgrade System Contract between the County of Nevada and Motorola Solutions, Inc., for the purchase of a replacement communications system and necessary associated services, in the amount of $578,155, authorizing the Chair of the Board of Supervisors to execute the Contract, and authorizing the Auditor-Controller to amend the Fiscal Year 2021/22 Sheriff's budget to fund the purchase of the new Dispatch Radio Core and Console System. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0611 11.ResolutionResolution requesting consolidation of the Truckee Fire Protection District Special Tax Election with the September 14, 2021 California Gubernatorial Recall Election. (Dist. V)Adopted.Pass Action details Not available
SR 21-0623 12.ResolutionResolution authorizing the Auditor-Controller to execute a Standard Form Tax Collection Services Contract with authorized taxing entities pertaining to the collection of special taxes and assessments.Adopted.Pass Action details Not available
SR 21-0602 13.ResolutionResolution approving an agreement between the County of Nevada and Interwest Consulting Group Inc. to provide on-call Building Inspection and Plan Review Services, in a maximum contract amount of $175,000, for the period July 1, 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 21-0610 14.ResolutionResolution terminating and releasing Nevada County from the 1980 Agreement, Right of Entry and Right of Way for donated Rights of Way with Erickson Lumber Company, dated May 27, 1980 and recorded June 3, 1980 as Document No. 80-15103 (Assessor’s Parcel Number 005-290-026), authorizing the Chair of the Board of Supervisors to execute the Deed document for Termination and Release of Agreement, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation and the Termination and Release of Agreement Deed document. (Dist. I)Adopted.Pass Action details Not available
SR 21-0606 15.ResolutionResolution approving an increase of funding for the CA FLAP NEV 40(1) Donner Pass Road Project, approving Utility Agreement No. 1 between the County of Nevada and AT&T-California for relocation of utilities on Donner Pass Road, in the amount of $34,437.94, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. V)Adopted.Pass Action details Not available
SR 21-0608 16.ResolutionResolution approving an increase of funding for the CA FLAP NEV 40(1) Donner Pass Road Project, approving Utility Agreement No. 1 between the County of Nevada and Zayo Group for relocation of utilities on Donner Pass Road, in the amount of $34,437.94, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. V)Adopted.Pass Action details Not available
SR 21-0607 17.ResolutionResolution approving an increase of funding for the CA FLAP NEV 40(1) Donner Pass Road Project, approving Utility Agreement No. 1 between the County of Nevada and Level 3 Communications, LLC, for relocation of utilities on Donner Pass Road, in the amount of $177,109.43, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. V)Adopted.Pass Action details Not available
SR 21-0605 18.ResolutionResolution approving an increase of funding for the CA FLAP NEV 40(1) Donner Pass Road Project, approving Utility Agreement No. 1 between the County of Nevada and AT&T-Corp. for relocation of utilities on Donner Pass Road, in the amount of $245,985.31, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. V)Adopted.Pass Action details Not available
SR 21-0588 19.ResolutionResolution awarding and approving a contract between the County of Nevada and Central Striping Service, Inc. for the 2021 Nevada County Annual Striping Project 426639, for a total amount of $164,880.16, and authorizing the Chair of the Board of Supervisors to execute the contract. (All Dists.)Adopted.Pass Action details Not available
SR 21-0601 20.ResolutionResolution approving the Administrative Services Agreement between the County of Nevada and Voya Benefits Company, LLC for third-party Retiree benefit administration and COBRA administration, with service fees as outlined in Exhibit "B" of the Agreement, for the period September 1, 2021 through December 31, 2024, and authorizing the Human Resources Director to execute the agreement on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 21-0558 21.ResolutionResolution approving a Ground Lease between the County of Nevada and Gabriel Kulp for development and construction of an aircraft storage hangar on ramp 4 at Nevada County Airport, in the initial amount of $175 per month, for the period August 10, 2021 through December 31, 2062, and authorizing the Chair of the Board of Supervisors to execute the Ground Lease. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 21-0587 22.ResolutionResolution approving a Lease Agreement between the County of Nevada and the James Parker Living Trust for 2,590 square feet of Library space located in the Lake Center Plaza, at 11010 Combie Road, Suites 108 and 110, Auburn, CA, in the amount of $2,590 per month, for the period August 1, 2021 through July 31, 2031, authorizing the Chair of the Board of Supervisors to execute the Lease Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Library budget. (4/5 affirmative vote required) (Dist. II) (Facilities)Adopted.Pass Action details Not available
SR 21-0632 23.Appointment/ResignationApprove the appointment of Edward (Jeff) Goldman as Nevada County’s Chief Probation Officer, effective August 9, 2021.Approved.Pass Action details Not available
SR 21-0596 24.ApprovalRequest to send a Letter of Advocacy urging for the increase of Law Enforcement Officer staffing and resources for efforts of public safety on Federal public lands within the United States Forest Service Region 5, Tahoe National Forest, and Bureau of Land Management Mother Lode Field Office.Approved.Pass Action details Not available
SR 21-0597 25.ResolutionResolution designating the Ben Taylor Home Place, located at 652 Linden Avenue, Grass Valley, CA 95945 (APN 008-800-007-000) as Nevada County Historical Landmark NEV 21-05, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after adoption.Adopted.Pass Action details Not available
SR 21-0615 26.Appointment/ResignationAcknowledge the resignation of Joel Radtke from the Adult & Family Services Commission, effective September 14, 2021.Acknowledged.Pass Action details Not available
SR 21-0603 27.Appointment/ResignationAcknowledge the resignation of Ruth Jackson Hall from the Citizen's Oversight Committee of the Nevada County Library, effective July 6, 2021.Acknowledged.Pass Action details Not available
SR 21-0612 28.Appointment/ResignationApprove the reappointments of Dottie Jones as a consumer member, and Susan Healy-Harman as a public member, to the Nevada-Sierra Connecting Point Public Authority Governing Board, for three-year terms ending June 30, 2024.Reappointed.Pass Action details Not available
SR 21-0566 29.MinutesAcceptance of Board of Supervisors Summary Minutes for July 27, 2021.Accepted.Pass Action details Not available
SR 21-0638  Public CommentChair Miller introduced Public Comment, and comments were received from the public.   Action details Video Video
SR 21-0622 30.ResolutionResolution approving the Request for Proposals (RFP) and award selection procedures for “Pines to Mines Environmental Assessment” contract, authorizing the Purchasing Division to advertise for qualified proposals, and directing the Auditor-Controller to increase the Fiscal Year 2021/22 Economic Development budget by $100,000. (4/5 affirmative vote required)Adopted as amended.Pass Action details Video Video
SR 21-0633 31.Ordinance(Introduce/Waive further reading) An Ordinance amending Article II of Chapter II of the Nevada County Administrative Code authorizing County of Nevada to join Partnership HealthPlan of California Commission.First reading held.Pass Action details Video Video
SR 21-0639 32.ResolutionResolution proclaiming a Local Emergency in Nevada County due to the River Fire. (4/5 affirmative vote required) (Office of Emergency Services)Adopted.Pass Action details Video Video
SR 21-0645 32a.ResolutionResolution ratifying a Local Health Emergency Proclamation by the Nevada County Deputy Public Health Officer due to the immediate public health threat caused by hazardous waste and debris from the River Fire.Adopted.Pass Action details Not available
SR 21-0604 33.Ordinance(Introduce/Waive further reading) An Ordinance amending section 1.27 to Chapter VII Article I of the General Code of the County of Nevada pertaining to discharging a firearm.First reading held.Pass Action details Video Video
SR 21-0635 34.ApprovalReceive the presentation and provide direction regarding implementation of an Unmanned Aircraft System (UAS) pilot program specific to unpermitted commercial cannabis enforcement. (Supervisor Heidi Hall - No.)Approved.Pass Action details Video Video
SR 21-0631  Closed SessionPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Saigh, et al. v. County of Nevada, et al. (Nevada County Superior Court, Case No. CU18-082850)   Action details Video Video
SR 21-0630  Closed SessionPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Saigh, et al. v. County of Nevada, et al. (Nevada County Superior Court, Case No. CU18-082850)   Action details Video Video
SR 21-0620  Closed SessionPursuant to Government Code section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Steve Monaghan, Chief Information Officer/Director of Information and General Services. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for properties located at: 347 Nile Street, Nevada City, CA (APN 005-440-027-000) Owner Negotiator: Beth Everhart 13413 State Hwy 49, Grass Valley CA (APN 023-070-068-000) Owner Negotiator: Ron Pitamber-Trustee 760 Zion Street, Nevada City, CA (APN 005-270-022-000) Owner Negotiator: Ron and Anita Pitamber-Trustees 405 So. Auburn Street, Grass Valley, CA (APN 008-510-042-000) Owner Negotiator: Ron and Anita Pitamber-Trustees 1103-1105 Sutton Way, Grass Valley, CA (APN 035-400-042-0000 Owner Negotiator: Doug Summers 131 Glenwood Avenue, Grass Valley, CA (APN 035-270-035-000) Owner Negotiator: Nancy Baglietto 12390 Rough and Ready Hwy, Grass Valley CA (APN 052-160-007-000) Owner Negotiator: Captain Bridget McCourt 107   Action details Video Video