Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/24/2022 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 22-0486  Public CommentPublic comments received.   Action details Video Video
SR 22-0426 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Foothill House of Hospitality, dba Hospitality House for the provision of homeless outreach, and access and linkage to treatment services (Res. 21-253), revising Exhibit “A” Schedule of Services to add funding for two additional outreach case worker positions to the HOME Team, revising Exhibit "B" Schedule of Charges and Payments to reflect the increase in the maximum contract amount from $243,582 to $290,130, 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 Video Video
SR 22-0459 2.ResolutionResolution approving Agreement 22-10183 between the County of Nevada and the California Department of Public Health for funding to implement the County’s Local Oral Health Program, in the total maximum amount of $795,345 ($159,069 per fiscal year), for the period July 1, 2022 through June 30, 2027, and authorizing the Director of Public Health to sign the agreement.Adopted.Pass Action details Not available
SR 22-0516 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Housing Development Corporation for services related to creating housing opportunities for vulnerable homeless residents of Nevada County (Res. 21-293), amending Exhibit "B" Schedule of Charges and Payments to reflect an increase of the maximum contract amount from $884,085 to $1,018,000, 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 22-0511 4.ResolutionResolution authorizing the Nevada County Community Development Agency Director to apply for and enter into wildfire prevention grant agreements with the California Department of Forestry and Fire Prevention (CALFIRE) up to a maximum amount of $1,000,000, until December 31, 2022.Adopted.Pass Action details Not available
SR 22-0364 5.ResolutionResolution amending the program for the abatement of the principal amounts of certain County loans made for public sewer systems in Nevada County Sanitation District No. 1 (Res 07-620) to include the abatement of interest amounts, and declaring the accrued interest amounts for certain loans in the amount of $129,949 to be abated and canceled, and declaring the principal and interest in the amount of $154,666 pursuant to Resolution 19-197 to be abated and canceled.Adopted.Pass Action details Not available
SR 22-0363 6.ResolutionResolution approving an award of American Rescue Plan Act (ARPA) funds in the amount of $644,000 to the Nevada County Sanitation District No. 1, and directing the Auditor-Controller to transfer the funds and amend the Fiscal Year 2021/22 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0504 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Riebes Auto Parts, LLC for the Vendor Managed Inventory Parts Facility Operations (Res. 21-273), authorizing an assignment agreement to transfer assignment of the contract to Genuine Parts Company, increasing the contract amount by $100,000 for an amount not to exceed $740,000, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend necessary budgets for Fiscal Year 2021/22, release fund balance, and encumber the contract. (4/5 affirmative vote required) (Pulled from consent by Supervisor Hall)Adopted.Pass Action details Video Video
SR 22-0506 8.ResolutionResolution approving the amendment of Resolution 13-151 which applies to the Cascade Crossing Permanent Road Division, revising Section 4 from "the parcel charge shall be adjusted" to "the parcel charge may be adjusted" to allow for zero annual increase to be applied in a given year. (Dist. II)Adopted.Pass Action details Not available
SR 22-0508 9.ResolutionResolution awarding and approving a contract between the County of Nevada and Vintage Paving Co., Inc. for the 2022 Road Rehabilitation Project (Res. 22-116), in the total amount of $910,848.46 under County Project No. 450010, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to encumber the contract. (Dists. II and IV)Adopted.Pass Action details Not available
SR 22-0507 10.ResolutionResolution awarding and approving a contract between the County of Nevada and Q&D Construction, LLC for the 2022 High Friction Surface Treatment Project (Res. 22-136), for a total amount of $1,511,399.87, and authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to encumber the contract. (All Dists.)Adopted.Pass Action details Not available
SR 22-0503 11.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and HDR Engineering, Inc. for developing project plans, specifications, and estimates for the McCourtney Road Solid Waste Transfer Station Redesign Project (Res. 19-528), extending the agreement term to June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Solid Waste)Adopted.Pass Action details Not available
SR 22-0455 12.ResolutionResolution continuing the temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Year 2022/23 at a 25% reduction rather than the previously-approved 50% reduction, approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the letters. (Solid Waste) (Pulled from consent by Supervisor Bullock)Adopted.Pass Action details Video Video
SR 22-0514 13.ResolutionResolution approving Standard Agreement 64BO21-01704 between the County of Nevada and the State of California Department of Transportation (Caltrans), accepting Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) grant funding in the amount of $518,113 to aid in the financing of operating assistance projects for non-urbanized public transportation systems, for the period July 1, 2021 through December 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Transit Services)Adopted.Pass Action details Not available
SR 22-0572 14.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Fire Safe Council of Nevada County to provide for additional winter storm emergency response supporting the gathering and processing of green waste created by the 2021 winter storm event in eastern Nevada County (PESP4415 and Res. 22-123), and authorizing the Purchasing Agent to execute the amendment. (Dist. V) (Emergency Services)Adopted.Pass Action details Not available
SR 22-0565 15.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell, donate, or otherwise dispose of those certain items of surplus property listed on Exhibit A as "Assets to be Sold, Recycled or Donated." (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 22-0567 16.ResolutionResolution approving a multi-year contract between the County of Nevada and Paragon Government Relations, Inc. for professional federal advocacy services, in the maximum contract amount of $151,834, for the period May 1, 2022 through June 30, 2024, 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 in the amount of $8,333.33. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0566 17.ResolutionResolution amending various Nevada County budgets through the Third Consolidated Budget Amendment for Fiscal Year 2021/22. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0434 18.Ordinance(Introduce/Waive further reading) An Ordinance amending Article 13 and Article 30 of Chapter II of the Nevada County Administrative Code regarding the Assessment Appeals Board.First reading held.Pass Action details Not available
SR 22-0492 19.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 22-0497 20.ApprovalApprove Conflict of Interest Code for the Nevada County Consolidated Fire District.Approved.Pass Action details Not available
SR 22-0498 21.Appointment/ResignationAcknowledge Supervisor Hall's appointment of Stuart Lauters as a District I representative to the Nevada County Historical Landmarks Commission, effective April 28, 2022.Acknowledged.Pass Action details Not available
SR 22-0571 22.Appointment/ResignationAcknowledge Supervisor Sue Hoek's appointment of Patricia Rockwell as Member to the Penn Valley Area Municipal Advisory Council, effective May 9, 2022, for an unexpired two-year term ending June 30, 2023.Acknowledged.Pass Action details Not available
SR 22-0611 23.ApprovalRequest for the Board of Supervisors to accept and approve Zip Code Priorities for Early Care and Education in Nevada County as prepared by the Local Planning Council (LPC) Child Care Development for Nevada County, and authorizing the Chair of the Board of Supervisors to execute the LPC County Priorities Report Form. (Rossnina Dort, LPC Director, Local Planning Council-Child Care Development for Nevada County)Approved.Pass Action details Not available
SR 22-0504 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Riebes Auto Parts, LLC for the Vendor Managed Inventory Parts Facility Operations (Res. 21-273), authorizing an assignment agreement to transfer assignment of the contract to Genuine Parts Company, increasing the contract amount by $100,000 for an amount not to exceed $740,000, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend necessary budgets for Fiscal Year 2021/22, release fund balance, and encumber the contract. (4/5 affirmative vote required) (Pulled from consent by Supervisor Hall)   Action details Video Video
SR 22-0455 12.ResolutionResolution continuing the temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Year 2022/23 at a 25% reduction rather than the previously-approved 50% reduction, approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the letters. (Solid Waste) (Pulled from consent by Supervisor Bullock)   Action details Video Video
SR 22-0365 24a.Sanitation ResolutionResolution accepting the American Rescue Plan Act (ARPA) funding award in the amount of the $644,000.Adopted.Pass Action details Not available
SR 22-0354 24b.Appointment/ResignationReappointment of Terry Thies as Owner of Lake Wildwood Property Zone 1 Service Area Alternate Member to the Nevada County Sanitation District No. 1 Advisory Committee, for an unexpired two-term ending June 30, 2023.Reappointed.Pass Action details Not available
SR 22-0095 24c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for November 16, 2021.Accepted.Pass Action details Not available
SR 22-0482 25.ResolutionResolution accepting the notice of funding award from the California Volunteers in the amount of $1,736,241 to be used for developing a Youth Workforce Program, and authorizing the Chair of the Board of Supervisors to execute the Contractor Certification Clauses form.Adopted as amended.Pass Action details Video Video
SR 22-0505 26a.ResolutionResolution accepting funds for the CAL FIRE Wildfire Prevention Grants Program for brush and debris removal under the California Climate Investment Fire Prevention Grant Program (Res. 22-118), in the amount of $950,000 for Grant Agreement 5GA21115.Adopted.Pass Action details Video Video
SR 22-0509 26b.ResolutionResolution awarding and approving a contract between the County of Nevada and Robinson Enterprises, Inc. for the Storm Debris Removal Project (Res. 22-133), for a total amount of $98,059.50 under County Project No. 440836, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to encumber the contract. (All Dists.)Adopted.Fail Action details Not available
SR 22-0510 26c.ResolutionResolution awarding and approving a contract between the County of Nevada and Bay Area Tree Specialists for the River Fire Tree Removal Safety Project (Res. 22-134), for a total amount of $30,850 under County Project No. 440830, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to encumber the contract. (Dist. II)Adopted.Pass Action details Video Video
SR 22-0512 26d.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and McKellar Tree Service and Logging, Inc. for professional services for the Egress/Ingress Fire Safety Project (Res. 21-031), amending the Scope of Service, extending the term of the contract to December 30, 2022, increasing the contract amount by $300,000 for a maximum amount not to exceed $966,600.01 ($240,000 reimbursed through CAL FIRE Grant No. 5GA21115), authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to encumber the additional funds.Adopted.Pass Action details Video Video
SR 22-0513 26e.ResolutionResolution approving Amendment 5 to the contract between the County of Nevada and West Coast Arborist, Inc., for tree trimming and removal services (Res. 17-529), in an amount not to exceed $150,000, for the final one-year term of July 1, 2022 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to encumber the contract.Adopted.Pass Action details Video Video
SR 22-0584 27.ResolutionResolution declaring support of California CareForce's free health care clinic in Nevada County July 15 through 17, 2022, and encouraging community support of the event through professional and general volunteerism and financial donations. (Mindy Oberne, Community Host Co-Lead, California CareForce)Adopted.Pass Action details Video Video
SR 22-0580 28.ResolutionResolution proclaiming June 4, 2022 as "Celebration of Trails Day" in Nevada County.Adopted.Pass Action details Video Video
SR 22-0577 29a.ResolutionResolution approving a Grant Award Agreement between the County of Nevada and Nevada County Economic Resource Council in the amount of $35,000 for the "Community Resiliency Grant" funded by the American Rescue Plan Act (ARPA), and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Video Video
SR 22-0576 29b.ResolutionResolution approving a Grant Award Agreement between the County of Nevada and Sierra Commons in the amount of $36,000 for the "Community Resiliency Grant" funded by the American Rescue Plan Act (ARPA), and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0575 29c.ResolutionResolution approving a Grant Award Agreement between the County of Nevada and Grass Valley Downtown Association in the amount of $69,000 for the "Community Resiliency Grant" funded by the American Rescue Plan Act (ARPA), and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available