Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/22/2022 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 22-0179 1.RecognitionCertificate of Recognition for Niel Locke for 25 years of public service on the Nevada County Historical Landmarks Commission, and contribution to the community.Recognized.  Action details Video Video
SR 22-0117 2.RecognitionCertificate of Recognition acknowledging the Sierra Family Health Center's 40 years of service to the community.Recognized.  Action details Video Video
SR 22-0052 3.ResolutionResolution supporting the national designation of the Donner Summit Tunnels as a National Historical Landmark and its preservation thereof.Adopted.Pass Action details Video Video
SR 22-0166 4.ResolutionResolution proclaiming March 2022 as the 50th Anniversary of the National Senior Nutrition Program, and recognizing the service of Gold Country Senior Services and Sierra Senior Services.Adopted.Pass Action details Video Video
SR 22-0177  Public CommentPublic comment provided.   Action details Video Video
SR 22-0158 5.ResolutionResolution approving Amendment A01 to Standard Agreement 17-94600 between the County of Nevada and the California Department of Health Care Services for operation of the County's Mental Health Plan (Res. 18-392), revising Exhibit “A” Schedule of Services to update contract language in accordance with federal regulations, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-0157 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Crestwood Behavioral Health, Inc. for IMD (Institutions for Mental Disease) (Res. 21-219), increasing the contract price from $125,000 to $240,000, 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 Action details Not available
SR 22-0165 7.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer for Forensic Pathology Services, in an amount not to exceed $110,000 for 120 cases and $1,250 per case above 120 for each year of the contract, for a total contract price of $220,000, for the period July 1, 2021 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0163 8.ResolutionResolution accepting the California Department of Cannabis Control Local Jurisdiction Assistance Grant Funds in the amount of $1,221,188 (Res. 21-471), and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Cannabis budget in the amount of $199,665. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0156 9.ReportAcceptance of the Annual Report on Transportation Mitigation Fees for Fiscal Year 2021/22.Accepted.Pass Action details Not available
SR 22-0168 10.Ordinance(Waive further reading/Adopt) An Ordinance amending and restating Title 2, Chapter IV, Article 8 (Solid Waste) of the Nevada County Code.Adopted.Pass Action details Not available
SR 22-0167 11.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Southwest General Engineering, Inc. for the 2019 McCourtney Road Landfill West Ditch Drainage Improvements Project (Res. 20-025), with contract costs totaling $44,740, and directing the Clerk of the Board of Supervisors to record this notice in accordance with Civil Code Section 9208. (Solid Waste)Adopted.Pass Action details Not available
SR 22-0170 12.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Bennett Engineering Services, Inc. for the Higgins Area - Residential Off-Site Improvements Project 19-PGP-13441, County Project No. 710000 (Res. 20-456), with contract costs totaling $261,996.75, and directing the Clerk of the Board of Supervisors to record this notice in accordance with Civil Code Section 9208. (Dist. II)Adopted.Pass Action details Not available
SR 22-0175 13.ResolutionResolution approving Amendment 1 (Addendum) to the evergreen Participation Agreement between the County of Nevada and the California Department of Healthcare Services for the Medi-Cal Inmate Participation Program (Res. 20-187), which attests to Nevada County’s compliance with state and federal requirements regarding accommodations for requests for alternative format information from inmates as well as compliance with the Americans with Disabilities Act (ADA), and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-0159 14.ResolutionResolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for Fiscal Year 2021/22, and directing the Auditor-Controller to release Facilities Planning Assignment and Unassigned Fund Balance in the General Fund in Fiscal Year 2021/22. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0184 15.ResolutionResolution amending various Nevada County budgets through the Fiscal Year 2021/22 Quarter 2 Consolidated American Rescue Plan Act (ARPA) Expenditure Plan budget amendment. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0185 16.Appointment/ResignationAcknowledgement of Supervisor Hall's acceptance of District I representative Niel Locke's resignation from the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 22-0161 17.Appointment/ResignationAcknowledgement of the resignations of Doug Brannon, District I representative, effective January 26, 2022, and David Middleton, Member-at-Large representative, effective January 31, 2022, from the Nevada County Building and Accessibility Standards Board of Appeals.Acknowledged.Pass Action details Not available
SR 22-0186 18.Agenda ItemRescindment of the appointment of Paige Derdowski as a Private Sector representative from the Adult and Family Services Commission.Approved.Pass Action details Not available
SR 22-0176 19.MinutesAcceptance of Board of Supervisors Summary Minutes for January 25, 2022.Accepted.Pass Action details Not available
SR 22-0193 20.ReportAcceptance of the Emergency Medical Care Committee (EMCC) presentation to the Board. (Penn Valley Fire Protection District Captain Clayton Thomas, EMCC Chair)Accepted.Pass Action details Video Video
SR 22-0181 21.ResolutionResolution approving a contract between the County of Nevada and Sierra Business Council for Grants Management Services, in the amount of $115,489.90 to administer the California Microbusiness COVID-19 Relief Grant Program, 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