Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/28/2021 9:00 AM Minutes status: Final  
Meeting location: Remote 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 21-0705 1.ResolutionResolution proclaiming the week of October 3 through 9, 2021 as Code Compliance Officer Appreciation Week in Nevada County. (Code Compliance)Adopted.Pass Action details Video Video
SR 21-0681 2.ResolutionResolution approving Amendment 2 to Contract L907 between the County of Nevada and First 5 Nevada County Children and Families First Commission, awarding the Behavioral Health Department $20,000 annually for a total of $80,000 for Fiscal Years 2017/18, 2018/19, 2019/20 and 2020/21 for Early Childhood Mental Health Program services (Res. 17-426), extending the Agreement term through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0409 3.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Sacramento for microbiological, rabies testing, and other laboratory tests and consultation services through the Sacramento County Public Health Laboratory for the Nevada County Public Health Department and the Sheriff’s Animal Control Division, in the maximum amount of $37,500, for the period July 1, 2021 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 21-0690 4.ResolutionResolution approving Standard Agreement 21-5032 between the County of Nevada and the California Department of Social Services for the provision of legal consultations and legal representation on administrative appeals associated with the Resource Family Approval Program of the County Child Welfare Services Agency, for the period July 1, 2021 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0640 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Roots for the provision of a temporary emergency shelter during extreme weather and Public Safety Power Shutoff (PSPS) events (Res. 21-390), increasing the maximum contract amount from $35,530 to $41,283 to reflect additional services required for the safe operation of the shelter, for the period August 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 21-0680 6.ResolutionResolution approving the Administrative Services Agreement between the County of Nevada and Voya Benefits Company, LLC to administer the County's Flexible Spending Arrangement, Dependent Care Flex Agreement, and Healthcare Reimbursement Accounts, for the period January 1, 2022 through December 31, 2027, and authorizing the Human Resources Director to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0696 7.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2021/22 Information and General Services Administration budget to support financing of Last-Mile Broadband Grants awarded by Resolution 21-141. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0728 8.ResolutionResolution approving the Golden State Connect Authority (GSCA) Joint Exercise of Powers Agreement (JPA) for the purpose of expanding broadband access and quality in rural counties, and authorizing the Chair of the Board of Supervisors to execute the JPA, and to appoint a Supervisor as the County's delegate and a Supervisor as an alternate delegate to serve on the GSCA.Adopted.Pass Action details Not available
SR 21-0725 9.ResolutionResolution accepting the FY 2020 Community Power Resiliency (CPR) Program allocation for FY 20-2021 from the California Governor's Office of Emergency Services to prepare for and respond to Public Safety Power Shutoff (PSPS) events, in the amount of $187,757, for use during the period July 1, 2020 through March 31, 2022, and authorizing the Director of Emergency Services, County Executive Officer, and Assistant County Executive Officer to fulfill the requirements of the CPR Program. (Office of Emergency Services)Adopted.Pass Action details Not available
SR 21-0718 10.ResolutionResolution accepting Department of Homeland Security’s Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant Program (HMGP) funding for the Nevada County HMGP DR-4344-703-150R, Access and Functional Needs Program, Phase I, in the maximum amount of $498,167.29 for the 75% Federal share with a 25% local share of $166,055.76, for the period September 28, 2021 through July 14, 2022, and authorizing the Director of Emergency Services to execute the grant agreement and all ancillary documents to fulfill the grant requirements. (Office of Emergency Services)Adopted.Pass Action details Not available
SR 21-0720 11.ResolutionResolution accepting Department of Homeland Security’s Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant Program (HMGP) funding for the Nevada County HMGP DR-4353-023-033R, Nevada County Abatement Program, Phase I, in the maximum amount of $516,273.75 for the 75% Federal share with a 25% local share of $172,091.25, for the period September 28, 2021 through September 13, 2022, and authorizing the Director of Emergency Services to execute the grant agreement and all ancillary documents to fulfill the grant requirements. (Office of Emergency Services)Adopted.Pass Action details Not available
SR 21-0706 12.ResolutionResolution approving a renewal Sublease Agreement between the County of Nevada and the Alliance for Workforce Development, Inc. for approximately 1,673 square feet of office space located at the Brighton Greens Resource Center, 988 McCourtney Road, Grass Valley, with rent in the amount of $2,258.55 per month, for the term commencing July 1, 2021 and ending June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the Sublease Agreement. (Facilities)Adopted.Pass Action details Not available
SR 21-0721 13.ResolutionResolution approving the Truckee Tahoe Workforce Housing Agency (TTWHA) Joint Powers Agreement and Bylaws, authorizing the County Executive Officer, or their designee, to execute the Agreement, approving the one-time and annual fees to be paid by the County in the maximum amount of $26,103 for Fiscal Year 2021/22, authorizing the County of Nevada to become a member of TTWHA, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 County Executive Office budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0712 14.ResolutionResolution proclaiming October 6, 2021 California Clean Air Day in Nevada County.Adopted.Pass Action details Not available
SR 21-0727 15.Appointment/ResignationAppointment of Nicole McNeely as a Low-Income Sector member to the Adult & Family Services Commission, for an unexpired 2-year term ending April 30, 2023.Appointed.Pass Action details Not available
SR 21-0710 16.Appointment/ResignationReappointment of Gerald Bushore as a regular member to the Assessment Appeals Board, for a three-year term ending September 30, 2024.Reappointed.Pass Action details Not available
SR 21-0708 17.Appointment/ResignationAcknowledge the resignation of Jeff Hollstien, Supervisor Miller's District III representative, to the Fish and Wildlife Commission.Acknowledged.Pass Action details Not available
SR 21-0714 18.MinutesAcceptance of Board of Supervisors Summary Minutes for September 14, 2021.Accepted.Pass Action details Not available
SR 21-0731  Public CommentPublic comment was provided.   Action details Video Video
SR 21-0717 19.ResolutionPublic hearing regarding the appointment of the Director of Public Works as the Nevada County Road Commissioner in accordance with the California Streets and Highways Code Section 2006 and Nevada County Administrative Code section A-II 42.10.3. Resolution appointing Panos Kokkas, Director of Public Works, as the Road Commissioner for the County of Nevada.Adopted.Pass Action details Video Video
SR 21-0715 20.Ordinance(Introduce/Waive further reading) Ordinance adding Subsection K to Article 3.A of Chapter IV of the Nevada County General Code adding parking prohibitions on Old Downieville Highway and Champion Road - District 1.First reading held.Pass Action details Video Video
SR 21-0569 21.ResolutionResolution adopting the Nevada County Cannabis Equity Assessment and Cannabis Local Equity Program Manual, and creating the Nevada County Cannabis Local Equity Program pursuant to the California Cannabis Equity Act of 2018. (Supervisor Dan Miller - No)Adopted.Pass Action details Video Video