Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/9/2021 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 21-0760 1.ResolutionResolution approving a contract between the County of Nevada and the Department of Health Care Services pertaining to the Rate Range Intergovernmental Transfer whereby Nevada County retroactively receives federal financial participation Medi-Cal funds to cover unreimbursed costs for previously provided, mandated services, for the period January 1, 2021 though December 31, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Health and Human Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0779 2.ResolutionResolution approving an amendment to the Participation Agreement between the County of Nevada and the California Mental Health Services Authority (CalMHSA) Inter-Member Transfer Program for the timely delivery of Specialty Mental Health Services to foster children placed outside of Nevada County (Res. 18-447), extending the term of the Agreement through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 21-0780 3.ResolutionResolution approving Participation Agreement 881-SHP-20201-NC between the County of Nevada and the California Mental Health Services Authority State Hospitals Program for services related to placement of authorized individuals into a State Hospital, 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 21-0724 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Rapid-Trace dba Over the Ridge, LLC for the provision of COVID-19 Case Investigation and Contact Tracing services (PESP4373), increasing the maximum contract price from $49,572 to $200,000, extending the contract term through March 31, 2022, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Public Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0748 5.ResolutionResolution approving Amendment 02 to Agreement 17-10710 between the County of Nevada and the California Department of Public Health for additional funding to implement the County’s Local Oral Health Program (Res. 18-007), increasing the amount by $30,000 for a total maximum amount of $825,345, for the period January 1, 2018 through June 30, 2022, authorizing the Director of Public Health to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Public Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0741 6.ResolutionResolution approving an increase in the amount not to exceed $181,129, for a total amount of $1,437,129, authorizing finalization of services for the Great Plates Delivered Program between the County of Nevada and various vendors for food service support for Nevada County's senior community impacted by COVID-19 (Res. 21-025), and authorizing the Purchasing Agent to execute the contract amendments.Adopted.Pass Action details Not available
SR 21-0781 7.ResolutionResolution accepting the Fiscal Year 2021/22 funding award from the California Department of Social Services, Housing and Disability Advocacy Program, in the amount of $393,011 to be used to support ongoing operations of the Nevada County SOARWorks Program through June 30, 2022.Adopted.Pass Action details Not available
SR 21-0782 8.ResolutionResolution approving a renewal contract between the County of Nevada and FREED Independent Living Center, dba FREED for funding to administer the SOARWorks Program, which provides services for individuals with disabilities who are experiencing homelessness, in the total maximum amount of $293,011, 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 21-0773 9.ResolutionResolution approving Amendment 2 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), increasing the maximum amount payable from $279,667 to $281,563, 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 21-0797 10.ResolutionResolution accepting the 2021 Edward Byrne Memorial Justice Assistance Grant in the amount of $11,071 from the Department of Justice Bureau of Justice Assistance to purchase computers and related peripheral equipment for the Sheriff’s Office, authorizing the Sheriff to execute the award, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Sheriff’s Office budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0805 11.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Parks and Recreation for an Off-Highway Vehicle grant for Fiscal Year 2022/23.Adopted.Pass Action details Not available
SR 21-0803 12.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Parks and Recreation, Division of Boating and Waterways, requesting reimbursement of boating safety enforcement costs in the amount of $334,791.38, for the period July 1, 2022 through June 30, 2023.Adopted.Pass Action details Not available
SR 21-0772 13.ResolutionResolution adopting the certified Statement of Votes cast at the September 14, 2021 California Gubernatorial Recall Election on September 14, 2021 with the County of Nevada as certified by the County Clerk-Recorder/Registrar of Voters.Adopted.Pass Action details Not available
SR 21-0807 14.ResolutionResolution approving a Maintenance Addendum to the Agreement between the County of Nevada and Harris Local Government Solutions Incorporated (Res. 17-564), pertaining to software maintenance services for the Nevada County Clerk-Recorder’s recording and accounting system.Adopted.Pass Action details Not available
SR 21-0733 15.Ordinance(Introduce/Waive further reading) An Ordinance amending Article 1 of Chapter XIV of the Nevada County Land Use and Development Code pertaining to Agricultural Lands and Operations Right to Farm sections.First reading held.Pass Action details Not available
SR 21-0809 16.ResolutionResolution authorizing the Nevada County Building Director to submit an Allocation Application for receipt of Local Jurisdiction Assistance Grant funds in the amount of $1,221,188 from the California Department of Cannabis Control for improved commercial cannabis permitting and California Environmental Quality Act (CEQA) compliance, and upon receipt of the funding allocation, authorizing the Building Director to execute an agreement with the California Department of Cannabis Control.Adopted.Pass Action details Not available
SR 21-0787 17.ResolutionResolution certifying the County-Maintained Mileage for 2021, for a total of 561.560 miles of maintained County roads. (All Dists.)Adopted.Pass Action details Not available
SR 21-0789 18.ResolutionResolution authorizing the Nevada County Department of Public Works to request Fiscal Year 2021/22 Regional Surface Transportation Program (RSTP) funds from the Nevada County Transportation Commission, for a total Fiscal Year 2021/22 RSTP funding request in the amount of $867,945.89.Adopted.Pass Action details Not available
SR 21-0785 19.ResolutionResolution adopting Chapter 10 of the California Department of Transportation (Caltrans) Local Assistance Procedures Manual, Consultant Selection, for state and/or federal funded projects requiring Caltrans oversight.Adopted.Pass Action details Not available
SR 21-0774 20.ResolutionResolution approving an agreement between the City of Grass Valley and the Nevada County Probation Department for AB109 police officer services, with Nevada County distributing AB109 Realignment funds to the City of Grass Valley in the maximum amount of $20,000, for the period July 1, 2012 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 21-0791 21.Ordinance(Introduce/Waive further reading) Ordinance repealing section A-II 2.1 of Article 2 of Chapter II of the Administrative Code of the County of Nevada regarding the County’s adoption of supervisorial district boundaries based on United States General Census information.First reading held.Pass Action details Not available
SR 21-0798 22.ResolutionResolution approving an agreement between the County of Nevada and the Social Good Fund Inc. pertaining to the Friends of Purdon Crossing portable restrooms project located at Purdon Crossing at the South Yuba River, with Nevada County paying an amount not to exceed $6,062 to the Social Good Fund Inc. to provide pumping services, for the period July 1, 2021 through June 30, 2022, and authorizing the Board of Supervisors to execute the agreement. (Emergency Services)Adopted.Pass Action details Not available
SR 21-0770 23.ResolutionResolution approving a renewal contract between the County of Nevada and PRIDE Industries One, Inc., for janitorial services at various County Facilities, in an annual amount not to exceed $250,000, for the period November 1, 2021 through October 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 21-0800 24.ResolutionResolution authorizing remote teleconference meetings of the Board of Supervisors and its legislative bodies pursuant to the Ralph M. Brown Act.Adopted.Pass Action details Not available
SR 21-0778 25.ResolutionResolution appointing Kathy Freeman as Member to the Truckee Cemetery District, for a term expiring July 1, 2025.Adopted.Pass Action details Not available
SR 21-0765 26.Appointment/ResignationAcceptance of the resignation of Donna Tully from the Nevada County Mental Health and Substance Use Advisory Board, effective September 30, 2021, and reclassification of Bethany Wilkins and Sam Echeverria from Members to Consumer Members on the Nevada County Mental Health and Substance Use Advisory Board.Accepted.Pass Action details Not available
SR 21-0821 27.Appointment/ResignationAcknowledgement of Supervisor Hall's acceptance of Marty Coleman-Hunt's resignation from the Planning Commission and appointment of Danny Milman to the District I position, both effective November 9, 2021.Acknowledged.Pass Action details Not available
SR 21-0767 28.MinutesAcceptance of Board of Supervisors Summary Minutes for October 12, 2021.Accepted.Pass Action details Not available
SR 21-0768  Public CommentMembers of the public shall be allowed to address the Board of Supervisors on items not appearing on the agenda that are of interest to the public and are within the subject matter jurisdiction of the Board. Public comment was received.   Action details Not available
SR 21-0757 30.PresentationAcceptance of the Veterans Services Office informational presentation to the Board.Accepted.Pass Action details Video Video
SR 21-0792 29.Public HearingPublic Workshop regarding the 2021 Nevada County Supervisorial Redistricting process.   Action details Video Video
SR 21-0734 31.ReportAcceptance of the 2020 Nevada County Annual Crop and Livestock Report.Accepted.Pass Action details Video Video
SR 21-0799  Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Lau, et al. v. County of Nevada, et al., Nevada County Superior Court, Case No. CU18-082845.Closed Session held.  Action details Not available
SR 21-0808 32.OrdinancePublic hearing to consider the Nevada County Planning Commission’s August 12, 2021, 4-0; 1 absent, recommendation to approve the proposed rezone of the Nevada County Assessor’s Parcel Number 065-270-005 from Forest with the Subdivision Limitation Combining District (FR-X) to Timberland Production Zone with the Subdivision Limitation Combining District (TPZ-X). The proposed project is located approximately 9-miles east of the City of Nevada City, at 22765 Banner Quaker Hill Road. (PLN21-0168; RZN21-0002) (APN 065-270-005) (Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map 87 to rezone 55.04 acres (APN 065-270-0050 located in the unincorporated area of Nevada County, from Forest with the Subdivision Limitation Combining District (FR-X) to Timberland Production Zone with the Subdivision Limitation Combining District (TPZ-X) (RZN21-0002) (Mena) (Dist. V)Waived further reading and adopted.Pass Action details Video Video
SR 21-0827 33.ResolutionResolution approving the award of $1,991,884 in "Community Resiliency Grants" funded by the American Rescue Plan Act (ARPA), and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Fund 1111 budgets. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 21-0825 34.ResolutionResolution approving a contract between the County of Nevada and Sierra Business Council for grants management services to administer the “Community Resiliency Grants” Program funded by the American Rescue Plan Act (ARPA), in the maximum contract amount of $30,000, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Economic Development budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video