Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/8/2022 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 22-0118 1.ResolutionResolution proclaiming March 2022 as "Youth Art Month" in Nevada County.Adopted.Pass Action details Video Video
SR 22-0116 2.ResolutionResolution proclaiming February 2022 as "Grand Jury Awareness Month" in Nevada County.Adopted.Pass Action details Video Video
SR 22-0148  Public CommentPublic comment received.   Action details Video Video
SR 22-0128 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Therapy Center for the provision of Preventative and Early Intervention strategies for the safety and permanency for children (PESO4100), increasing the maximum amount from $40,000 to $60,000, for the period July 1, 2020 through June 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 Social Services Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0097 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Common Goals, Inc. for the provision of drug testing and alcohol/drug treatment services for Child Welfare Services (Res. 21-325), increasing the contract price from $180,000 to $250,000 due to an increased need for mandated services, for the period July 1, 2021 through June 30, 2023, in an amount not to exceed $160,000 for Fiscal Year 2021/22 and $90,000 for Fiscal Year 2022/23, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Social Services Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0096 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Advocates for Mentally Ill Housing, Inc. dba AMI Housing, Inc. for the provision of Housing Support Services (Res. 21-291), increasing the maximum contract price from $580,493 to $780,793 to incorporate Master leasing and additional staff support, for the period July 1, 2021 through June 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 Social Services Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0080 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority pertaining to the administration of employment services through the Employment Services Program for Nevada County CalWORKs participants utilizing the Employability Barrier Removal Program, Work Experience and Expanded Subsidized Employment Programs to incorporate an additional navigator and add incentives to the customers for participating in work study or job training, and educational activities (Res. 21-234), with the contract amount remaining at $1,422,511, for the period of July 1, 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-0133 7.ResolutionResolution accepting the California Office of Emergency Services Grant Award XC21040290 for the Nevada County Victim Services Program, in the amount of $144,651, for the period of January 1, 2022 through December 31, 2022, and authorizing the District Attorney to execute the grant agreement and all additional documents to fulfill the grant requirements.Adopted.Pass Action details Not available
SR 22-0126 8.ResolutionResolution approving the Notice of Acceptance and Completion for the Gold Country Stage Bus Stop Improvements Project - County Contract No. 889816 (Res. 21-270), with contract costs totaling $78,304.33, and directing the Clerk of the Board to record this notice in accordance with Civil Code Section 9208.Adopted.Pass Action details Not available
SR 22-0130 9.ResolutionResolution authorizing Environmental Clearance for the 2022 Nevada County Annual Traffic Striping Project, and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (All Dists.)Adopted.Pass Action details Not available
SR 22-0131 10.ResolutionResolution authorizing Environmental Clearance for the 2022 Road Rehabilitation Project, and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 22-0141 11.ResolutionResolution approving construction bid documents for the pavement rehabilitation of Taxiway A and Ramp 2 at the Nevada County Airport, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Agent to advertise for bids with a bid opening date of March 1, 2022. (Airport)Adopted.Pass Action details Not available
SR 22-0138 12.ResolutionResolution acknowledging a Lease Agreement between the County of Nevada and Pacific Gas and Electric Company for lease of certain portions of real property within Nevada County Lot 6 and Airport Ramp 2, located at 12548 Loma Rica Drive, Grass Valley, in compliance with Nevada County Administrative Code Section G-IV 13.A.3. (Airport)Adopted.Pass Action details Not available
SR 22-0139 13.ResolutionResolution approving the Group Dental Renewal Contract between the County of Nevada and Delta Dental to provide dental insurance benefits to eligible enrollees, for the period January 1, 2022 through December 31, 2022.Adopted.Pass Action details Not available
SR 22-0054 14.Appointment/ResignationAcknowledgement of the Chair's appointments to Boards, Committees, and Commissions for 2022.Acknowledged.Pass Action details Not available
SR 22-0154 15.Appointment/ResignationAcknowledgment of the Board of Supervisors Budget Subcommittee and Ad Hoc Subcommittee assignments for 2022.Acknowledged.Pass Action details Not available
SR 22-0135 16.Appointment/ResignationReappointments of Superintendent of Schools Scott Lay as member representing the interests of local school districts for a two-year term ending February 28, 2024, and Laura Brown as member representing the interests of children in the Greater Truckee area for a two-year term ending October 31, 2023, to the First 5 Nevada County Children & Families First Commission.Reappointed.Pass Action details Not available
SR 22-0119 17.Appointment/ResignationAcceptance of the resignation of Joe Heckel, Public Member, from the Transit Services Commission, effective January 13, 2022.Accepted.Pass Action details Not available
SR 22-0145 18.Appointment/ResignationAppointment of Carly Pacheco as Public Member to the Transit Services Commission, for two-year unexpired term ending March 31, 2022.Accepted.Pass Action details Not available
SR 22-0123 19.Appointment/ResignationReappointment of Thomas Jacobs as the Citizen Knowledgeable of Hazardous Waste Disposal Practices to the Solid and Hazardous Waste Commission, for a two-year term ending January 31, 2024.Reappointed.Pass Action details Not available
SR 22-0136 20.Appointment/ResignationAppointment of Carl Sigmond as a Consumer Member to the Nevada-Sierra Connecting Point Public Authority Governing Board, for a two-year unexpired-term ending June 30, 2022.Appointed.Pass Action details Not available
SR 22-0147 21.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 22-0149 22.MinutesAcceptance of Board of Supervisors Summary Minutes for January 11, 19, 20, and 21, 2022.Approved.Pass Action details Not available
SR 22-0127 24a.ResolutionResolution authorizing Environmental Clearance for the River Fire Tree Removal Safety Project, and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Video Video
SR 22-0072 24b.ResolutionResolution approving Amendment 1 to Purchasing Contract PESP4417 between the County of Nevada and Robinson Enterprises, Inc. for winter storm emergency response services of snow and vegetation removal, and green waste processing, increasing the contract not to exceed amount from $50,000 to $500,000, extending the contract termination date from March 31, 2022 to June 30, 2022, authorizing the Purchasing Agent to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0142 24c.ResolutionResolution approving a contract between the County of Nevada and Tree Pro Tree Service, Inc. for winter storm emergency response services of snow and vegetation removal, and green waste processing, in an amount not to exceed $390,000, for the period December 28, 2021 to February 28, 2022, authorizing the Purchasing Agent to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0140 23a.ResolutionResolution adopting the 2022 Board Objectives for Nevada County as discussed at the Board's January Workshop, and directing the County Executive Officer to use the Board Objectives for the development of the 2022/2023 Fiscal Year budget, and the management of the County operations, programs, and services.Adopted.Pass Action details Video Video
SR 22-0144 23b.ResolutionResolution adopting the 2022 Vision, Mission, and Values Statements, and Core Services definition for Nevada County, directing the County Executive Officer to use the County Vision, Mission, and Values Statements for development of the Fiscal Year 2022/2023 budget, and the management of County operations, programs and services.Adopted.Pass Action details Video Video
SR 22-0143 23c.ApprovalApproval of the Order and Decorum of Board Business for 2022.Approved.Pass Action details Video Video
SR 22-0153 23d.Agenda ItemApproval of the 2022/2023 proposed Budget Schedule and Policies, as discussed at the Board's January Workshop.Approved.Pass Action details Video Video
SR 22-0132 26a.ResolutionResolution accepting the Fiscal Year 2021 Emergency Management Performance Grant (EMPG) from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $144,812 with a 100% matching fund requirement, for use during the period July 1, 2021 through June 30, 2023. (Emergency Services)Adopted.Pass Action details Video Video
SR 22-0134 26b.ResolutionResolution accepting the Fiscal Year 2021 Emergency Management Performance-American Rescue Plan Act Grant (EMPG-ARPA) from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $60,739 with a 100% matching fund requirement, for use during the period July 1, 2021 through June 30, 2023. (Emergency Services)Adopted.Pass Action details Video Video
SR 22-0129 26c.ResolutionResolution accepting the Fiscal Year 2021 Homeland Security Grant Program (HSGP) from the California Governor’s Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $171,496, for use during the period September 1, 2021 through May 31, 2024. (Emergency Services)Adopted.Pass Action details Video Video
SR 22-0137 26d.ResolutionResolution approving individuals as authorized officials, Director of Emergency Services, County Executive Officer, and Assistant County Executive Officer, to execute applications and documents for Department of Homeland Security Grant and Emergency Management Performance Grant Programs. (Emergency Services)Adopted.Pass Action details Video Video
SR 22-0125 25a.OrdinancePublic hearing to consider amending and restating Title 2, Chapter IV, Article 8 (Solid Waste) of the Nevada County Code, to ensure compliance with SB1383 mandates. (Introduce/Waive further reading) An Ordinance amending and restating Title 2, Chapter IV, Article 8 (Solid Waste) of the Nevada County Code.First reading held.  Action details Video Video
SR 22-0124 25b.ResolutionResolution adopting the updated Nevada County Green Procurement and Sustainable Practices Policy. (Solid Waste)Adopted.Pass Action details Video Video