Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/26/2022 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 22-0875 1.RecognitionCertificate of recognition honoring Terry McMahan's 41 years of service in firefighting and fire prevention in Nevada County.Recognized.  Action details Not available
SR 22-0876 2.RecognitionCertificate of recognition honoring Stephanie Ortiz's significant contribution to higher education and workforce development in Nevada County through her leadership at Sierra College and in our community.Recognized.  Action details Video Video
SR 22-0879  Public CommentPublic comment received.   Action details Not available
SR 22-0874 3.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer for reimbursement to Nevada County to provide consultative/program management services for the development of collaborative and regional Health and Human Services in the Tahoe/Truckee area, up to a maximum payable amount of $135,495, for the period July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0858 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Resource Development Associates, Inc. for the provision of consulting services (PESP4452), increasing the maximum contract price from $49,920 to $162,150 due to the extension of services to June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0830 5.ResolutionResolution approving a revenue agreement between the County of Nevada and Health Net of California, Inc. (California Health and Wellness), a Medi-Cal Managed Care Plan, pertaining to the delivery of Enhanced Care Management services for individuals experiencing homelessness with serious mental illness and/or substance use disorders in Nevada County, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0844 6.ResolutionResolution approving renewal Agreement 22-10266 between the County of Nevada and the California Department of Public Health accepting funding in the maximum amount of $2,368,284 for the Women, Infants, and Children (WIC) Supplemental Nutrition Program, for the period October 1, 2022 through September 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0871 7.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority for the provision of volunteer coordination services, in the maximum amount of $65,187, for the period July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 22-0869 8.ResolutionResolution approving Standard Agreement 22XS0007 between the County of Nevada and the California Department of Veterans Affairs for Veteran Mental Health Outreach services, in the maximum amount of $98,000, for the period July 1, 2022 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0849 9.ResolutionResolution proclaiming August 2022 as “Child Support Awareness Month” in Nevada County, California.Adopted.Pass Action details Not available
SR 22-0882 10.ResolutionResolution approving Amendment 1 to Standard Agreement 22F-5029 between the County of Nevada and the State Department of Community Services and Development for funding of 2022 Community Services Block Grant Programs for services to improve the conditions of low-income residents (Res. 21-518), deleting Articles 6 and 7 in their entirety and replacing them with the attached Article 6, increasing the maximum amount payable from $278,748 to $313,437, for the period January 1, 2022 through May 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Housing)Adopted.Pass Action details Not available
SR 22-0845 11.ResolutionResolution affirming Amendment 1 to the agreement between the County of Nevada and California Department Housing and Community Development’s Permanent Local Housing Allocation (PLHA) Program, increasing the maximum award amount from $520,692 to $1,337,254, for the period January 25, 2021 through June 30, 2030, authorizing the Health and Human Services Agency Director to execute amendments to PLHA allocations, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Health and Human Services Agency Housing and Community Services Division budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 22-0897 12.ResolutionResolution approving Amendment 6 to the contract between the County of Nevada and TruePoint Solutions, LLC for implementation of Accela software (Res. 15-155), increasing the contract amount by $50,000 for a maximum contract amount of $458,200, setting the contract termination date as June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract amendment.Adopted.Pass Action details Not available
SR 22-0886 13.ResolutionResolution approving a renewal agreement between the County of Nevada and the City of Grass Valley (City) for the County to provide building inspection, plan review, and other related building services to the City, with the City paying for services provided in accordance with Section 5 of the agreement, for the period July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 22-0835 14.ResolutionResolution authorizing the acceptance of a Federal Aviation Administration grant in the amount of $360,366 to fund rehabilitation of Taxiway A and Ramps 1, 2 and 5 at the Nevada County Airport, for a four-year term from date of execution, and authorizing the Chief Information Officer to execute the agreement and all acceptance documents. (Airport)Adopted.Pass Action details Not available
SR 22-0837 15.ResolutionResolution authorizing submittal of an application to the California Department of Transportation, Division of Aeronautics, for a matching grant in the amount of $18,018 to supplement a Federal Aviation Administration Airport Improvement Program grant in the amount of $360,366 for pavement rehabilitation on Taxiway A and Ramps 1, 2 and 5 at the Nevada County Airport, and authorizing the Chief Information Officer to sign any documents required to apply for these subject funds. (Airport)Adopted.Pass Action details Not available
SR 22-0894 16.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and BAE Urban Economics for development of a multi-partner organization to construct the new Truckee Regional Library (Res. 21-529), extending the period of the contract through June 30, 2023 to provide time for additional research and community outreach, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-0866 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Fire Safe Council of Nevada County for the Federal Emergency Management Agency Hazard Mitigation Grant DR-4353-023-33R, Nevada County Abatement Program, Phase I Project, increasing the maximum amount by $13,839 for a new contract total of $487,182, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0867 18.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Fire Safe Council of Nevada County for the Federal Emergency Management Agency Hazard Mitigation Grant Program, DR-4344 -703-150R, Nevada County Access and Functional Needs Program, Phase I Project, increasing the maximum amount from $224,606.25 to $315,124.32 with the match requirement increasing from $74,868.75 to $99,506.25, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0872 19.ResolutionResolution approving a contract between the County of Nevada and CliftonLarsonAllen, LLP pertaining to the audit of the fiscal records of the County of Nevada and entities for Fiscal Year 2021/22, in the maximum amount $91,300, for the period July 1, 2022 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the County Executive Officer and Auditor-Controller to sign the audit engagement letter.Adopted.Pass Action details Not available
SR 22-0896 20.ResolutionResolution appointing Jo Ann Fites-Kaufman to the Nevada County Resource Conservation District, for an unexpired term ending November 25, 2022.Adopted.Pass Action details Not available
SR 22-0895 21.ResolutionResolution reappointing Michael Hurst and Gerald Bushore to the Nevada Cemetery District, for 4-year terms beginning on July 1, 2022 and ending July 1, 2026.Adopted.Pass Action details Not available
SR 22-0898 22.Appointment/ResignationResignation of James Dal Bon from the Assessment Appeals Board, effective July 6, 2022.Accepted.Pass Action details Not available
SR 22-0878 23.MinutesAcceptance of Board of Supervisors Summary Minutes for June 14, 2022.Accepted.Pass Action details Not available
SR 22-0862 24a.Appointment/ResignationReappointment of Edward Wydra as Owner of Lake Wildwood Property, Zone 1 Service Area Regular Member to the Nevada County Sanitation District No. 1 Advisory Committee, for a two-year term ending June 30, 2024.Reappointed.Pass Action details Video Video
SR 22-0746 24b.MinutesAcceptance of Nevada County Sanitation District No. 1 Board of Directors Summary Minutes for June 14, 2022.Accepted.Pass Action details Video Video
SR 22-0848 25.ResolutionResolution approving Nevada County’s annual Match Contribution funding pursuant to the Area 4 Agency on Aging Joint Powers Agreement, in the maximum amount of $50,891, for Fiscal Year 2022/23.Adopted.Pass Action details Video Video
SR 22-0893 26.ReportAcceptance of the 2022 Board Objectives Mid-Year Report.Accepted.Pass Action details Video Video
SR 22-0873 27.Agenda ItemFiscal Year 2021/22 Employee Recognition Awards Program, in accordance with Resolution 18-017. The categories are: Employee of the Year, Supervisor of the Year, Innovative Employee of the Year, Above and Beyond Employee of the Year, Multiplier Employee of the Year, Collaborative Employee or Team of the Year, and Rookie of the Year.Recognized.  Action details Video Video