Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/14/2021 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 21-0870 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Housing Development Corporation for services related to Behavioral Health’s community-based housing projects and housing for residents with a mental health disability for authorized program participants (Res. 21-288), increasing the maximum contract price from $397,538 to $405,760 to reflect the addition of homeless outreach services in the Tahoe/Truckee region, for the period July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Roll call Not available
SR 21-0866 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Turning Point Community Programs, Inc. (Res. 21-259) for the provision of the SAMHSA Community Mental Health Centers grant funding, hotel/motel placements for Turning Point clients through the American Rescue Plan Act (ARPA), and Coronavirus Emergency Supplemental Funding (CESF) grant funds, increasing the maximum contract amount to $4,055,382 for Fiscal Year 2021/22 to reflect a change in staffing and services as a result of the grant funding, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Roll call Not available
SR 21-0871 3.ResolutionResolution approving Amendment A.1 to the agreement between the County of Nevada and the Mental Health Services Oversight and Accountability Commission pertaining to awarding Early Psychosis Intervention Plus grant funds in the amount of $1,991,514 (Res. 21-389), revising Exhibit "B", Budget Detail and Payment Provisions, to reflect changes to the payment schedule and payment mechanism, for the period September 1, 2021 through August 31, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Roll call Not available
SR 21-0868 4.ResolutionResolution approving the renewal agreement between the Nevada County Behavioral Health Department and Nevada Joint Union High School District (NJUHSD) for the provision of educationally related mental health services at NJUHSD Campuses for students identified as having a mental health need, in the maximum amount of $17,000, for the period September 1, 2021 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Roll call Not available
SR 21-0817 5.ResolutionResolution approving an agreement between the County of Nevada and the Tahoe Truckee Community Foundation pertaining to Nevada County Behavioral Health receiving grant funding in the amount of $20,000 to provide one full-time Crisis Specialist to support Tahoe Truckee Mobile Crisis services, 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 Roll call Not available
SR 21-0830 6.ResolutionResolution approving a contract between the County of Nevada and Bright Futures For Youth for services related to Homeless Outreach, and Access and Linkage to Treatment services as a component of the County’s Mental Health Services Act Prevention and Early Intervention Plan, in the maximum amount of $51,000, for the period October 1, 2021, through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Roll call Not available
SR 21-0796 7.ResolutionResolution approving Amendment A03 to Agreement 19-10166 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 19-517), increasing the maximum amount from $2,065,035 to $2,070,035, for the period October 1, 2019 through September 30, 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 Roll call Not available
SR 21-0882 8.ResolutionResolution approving a contract between the County of Nevada and Sherilynn E. Cooke, M.D. to serve as the Public Health Officer and Registrar for the County of Nevada, for the period January 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract. (Pulled from consent by Supervisor Miller.)Adopted.Pass Roll call Not available
SR 21-0862 9.ResolutionResolution approving Nevada County’s Comprehensive Tobacco Control Plan, in the maximum amount of $1,050,000, for the period January 1, 2022 through June 30, 2025.Adopted.Pass Roll call Not available
SR 21-0864 10.ResolutionResolution authorizing the submittal of an application for and acceptance of the County Allocation Award in the amount of $8,000 under the Transitional Housing Program, and authorizing the Nevada County Health and Human Services Agency Director to execute any and all documents required to participate in the Program.Adopted.Pass Action details Not available
SR 21-0891 11.ResolutionResolution approving Amendment 1 to the agreements between the County of Nevada and Gold Country Senior Services, Bright Futures for Youth, Interfaith Food Ministries, and the Food Bank of Nevada County for the provision of services to low-income individuals and families impacted by the COVID-19 Pandemic (Res. 21-092), extending the termination date of each agreement from December 31, 2021 to May 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the amendments. (Housing)Adopted.Pass Action details Not available
SR 21-0861 12.ResolutionResolution approving renewal Standard Agreement 22F-5029 between the County of Nevada and the State Department of Community Services and Development (CSD) for funding of 2022 Community Services Block Grant (CSBG) Programs related to support services to improve the conditions of low-income residents, authorizing the Chair of the Board of Supervisors to execute the agreement, and authorizing the Health and Human Services Agency Director to sign any required documents associated with CSD notifications to allow for receipt of CSBG funds up to the maximum amount of $278,748, for the period January 1, 2022 through May 31, 2023. (Housing)Adopted.Pass Action details Not available
SR 21-0802 13.ResolutionResolution approving Standard Agreement 19-HOME-14982 between the County of Nevada and the State Department of Housing and Community Development (HCD) for the HOME Grant Program, in the maximum amount of $1,000,000 upon HCD approval through October 31, 2039, authorizing the Chair of the Board of Supervisors to execute the Agreement and the Health and Human Services Agency to sign all other documents necessary for participation in the HOME Program, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Housing and Community Services Department budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 21-0865 14.ResolutionResolution authorizing participation in Round 4 of the No Place Like Home Program (NPLH) and submission of a competitive application for Round 4 NPLH funds, and authorizing the Nevada County Health and Human Services Agency Director to execute any and all documents necessary to evidence the loan of NPLH Program funds. (Housing)Adopted.Pass Action details Not available
SR 21-0857 15.ResolutionResolution authorizing the Nevada County Sheriff to accept and execute a grant award in the amount of $31,300 from the Rüdiger Foundation to fund a K9 Program for the Sheriff’s Office, for a one-year period commencing November 1, 2021.Adopted.Pass Action details Not available
SR 21-0880 16.ResolutionResolution authorizing a fourth amendment to the agreement between the County of Nevada and the County of Placer to provide booking and jail services for the County of Placer (Res. 17-253), increasing the reimbursement amount from $473,796 to $488,008, extending the term of the agreement from July 1, 2021 to June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 21-0874 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Telmate, LLC pertaining to inmate access to telephone, tablet, and video visitation services (Res. 19-443), reducing phone rates as mandated by the California Public Utilities Commission, extending the contract term from June 30, 2022 to June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 21-0856 18.ResolutionResolution amending Resolution 21-402 to include the required California Department of Insurance language for the Workers' Compensation Insurance Fraud Grant funds.Adopted.Pass Action details Not available
SR 21-0879 19.ResolutionResolution accepting the SB823 Juvenile Justice Realignment Block Grant Annual Plan for Fiscal Year 2021/2022 in the amount of $250,000, and authorizing the creation of a special revenue fund for the purpose of this Program.Adopted.Pass Action details Not available
SR 21-0885 20.ResolutionResolution authorizing completion of the offer of dedication per deed document numbers 2013-033155 and 2013-033157, accepting item No. 2 (P.U.E.) and rejecting items No. 1, 3, 4, 5 and 6 subject to section 771.010 of the Code of Civil Procedure, and retaining the right to accept these items at a later date per section 66477.2(a) of the Subdivision Map Act, and directing the Clerk of the Board of Supervisors to record this Resolution of Acceptance. (APNs 036-800-001 through 036-800-008) (Dist. V)Adopted.Pass Action details Not available
SR 21-0869 21.ResolutionResolution approving Funding Agreement RSTPNCO111721 between the County of Nevada and the Nevada County Transportation Commission (NCTC), authorizing NCTC to perform contract management and oversight of the Regional Surface Transportation Program funds distributed to Nevada County, in the amount of $867,945.89, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0886 22.ResolutionResolution amending Authorized Personnel Salary Resolution 21-208, as amended, revising salary patterns for various positions to meet California minimum wage rates, effective January 1, 2022.Adopted.Pass Action details Not available
SR 21-0849 23.ResolutionResolution approving a contract between the County of Nevada and BAE Urban Economics to assist the County, the Friends of the Truckee Library, and the Town of Truckee (Core Partners), with development of a multi-partner organization to construct the new Truckee Regional Library, in an amount not to exceed $61,313, for the period November 16, 2021 through June 30, 2022, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0897 24.ResolutionResolution approving a Master Service Agreement and Statement of Work Agreement between the County of Nevada and Kroll Associates Inc. pertaining to Cyber Security retainer services, in an amount not to exceed $100,000 per year, authorizing the Chief Information Officer to execute the Agreements, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0899 25.ResolutionResolution accepting the California Fire Safe Council County Coordinator grant funding in the amount of $175,000, for the period November 15, 2021 through April 30, 2023, and authorizing the Nevada County Director of Emergency Services to execute the grant agreement and all documents necessary to fulfill the requirements of the grant. (Emergency Services)Adopted.Pass Action details Not available
SR 21-0898 26.ResolutionResolution accepting the CALFIRE California Climate Investments Fire Prevention grant for the 20-FP-NEU-0242 South County Shaded Fuel Break Project, in the amount of $ 952,610, with an in-kind match requirement of $85,620, for use during the period August 3, 2021 through June 30, 2023, and authorizing the Nevada County Emergency Services Director to execute the grant agreement and all documents necessary to fulfill the requirements of the grant. (Emergency Services)Adopted.Pass Action details Not available
SR 21-0876 27.ResolutionResolution accepting California Library Literacy Services grant funding in the amount of $47,266 for adult literacy services and family literacy services, for use during the period December 14, 2021 through June 30, 2022, and authorizing the Nevada County Librarian to execute the grant agreement.Adopted.Pass Action details Not available
SR 21-0895 28.ResolutionResolution authorizing the modification of loan agreements as approved by Resolution 21-150 between the County of Nevada and local park and recreation districts, approving the Oak Tree Park and Recreation District loan for the maximum amount of $177,952, extending the end date for all agreements from June 30, 2022 to June 30, 2023, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Sources and Uses budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0903 29.ApprovalApproval to send a Letter of Support to the California Public Utilities Commission (CPUC) for Race Telecommunications Resolution T-17751 to approve California Advanced Series Fund (CASF) Projects including Gigafy Nevada City.Approved.Pass Action details Not available
SR 21-0883 30.ResolutionResolution authorizing an option to conduct remote teleconference meetings of the Board of Supervisors and its legislative bodies when necessary to allow for flexibility in order to comply with social distancing pursuant to the Ralph M. Brown Act.Adopted.Pass Action details Not available
SR 21-0878 31.ResolutionResolution reappointing Jan Clark as member to the Kingsbury Greens Community Services District, for a term ending December 5, 2025.Adopted.Pass Action details Not available
SR 21-0813 32.MinutesAcceptance of Board of Supervisors Summary Minutes for November 9, 2021. (Pulled from the agenda.)   Action details Not available
SR 21-0882 8.ResolutionResolution approving a contract between the County of Nevada and Sherilynn E. Cooke, M.D. to serve as the Public Health Officer and Registrar for the County of Nevada, for the period January 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract. (Pulled from consent by Supervisor Miller.)   Action details Not available
SR 21-0884 33.PresentationPublic Community Forum regarding the Truth Act, pursuant to Government Code sections 7283 to 7283.2, to provide information to the public about Immigration and Customs Enforcement (ICE) access to individuals, and to receive and consider public comment.Accepted.Pass Action details Not available
SR 21-0877 34.ResolutionPublic hearing to adopt the final Nevada County Supervisorial District Map. Resolution adopting the final Nevada County Supervisorial District Map, published on December 8, 2021 on the Nevada County Redistricting website.Adopted.Pass Action details Not available
SR 21-0812  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. Chair Miller opened public comment and members of the public provided comments.   Action details Not available
SR 21-0890 35.ResolutionResolution approving a contract between the County of Nevada and Robert D. Niehaus (RDN) pertaining to execution of an independent economic impact analysis of the proposed Idaho-Maryland Mine Project in Nevada County, for a maximum amount of $80,000.00, for the period of December 14, 2021 through June 30, 2022, authorizing the Chair of the Board of Supervisors to execute the contract, 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 21-0887 37.Ordinance(Introduce/Waive further reading) Ordinance amending Article 2 of Chapter II, of the Nevada County Administrative Code - Board of Supervisors, setting the Board of Supervisors compensation for services in alignment with the County elected officials, and deleting the event allowance and the assignment of a County vehicle to Fifth District Supervisor. (Supervisor Miller: absent)First reading held.Pass Roll call Video Video
SR 21-0881 36.ResolutionResolution accepting the bidding documents, plans and specifications for the McCourtney Road Transfer Station Improvement Project, granting the Public Works Director authorization to incorporate any final changes into the bid documents before advertising for bids, and authorizing the Purchasing Agent to execute the bidding documents and to solicit bids in accordance with applicable regulations with the bid opening date to be set by the Director of Public Works. (Solid Waste) (Supervisor Miller: absent)Adopted.Pass Roll call Video Video
SR 21-0893 38.PresentationAcceptance of the Nevada County Enterprise Information Security Program informational presentation to the Board. (Supervisor Miller: absent)Accepted.Pass Roll call Video Video
SR 21-0842 39.PresentationAcceptance of the Emergency Medical Care Committee (EMCC) presentation to the Board. (Penn Valley Fire Protection District Captain Clayton Thomas, EMCC Chair) (Pulled from the agenda.)   Action details Not available
SR 21-0896  Closed SessionPursuant to Government Code section 54956.8, the Board of Supervisors desire 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, the property located at 347 Nile St. Nevada City, CA 95959-2858 (APN: 005-440-027-000). The negotiator for the property are Beth Everhart and Kim Shaffer.   Action details Video Video