State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/26/10 Res. 10-028: Encouraging residents of Nevada County to actively 69 267 participate in the Census 2010 01/26/10 Review and direction to the County Executive Officer and/or Board staff 69 291 regarding Fiscal Year 2011 Federal appropriations requests 01/26/10 Mr. Tom Parilo, representing Mr. Tim Crough, Assistant General 69 291 Manager, NID, requested the Board authorize a letter of support from the Board for its project. NID will independently be asking Senator Feinstein to include its request as part of the appropriations, and letters of support are very helpful towards the process. He indicated that February 5 is the deadline for submittal; however, they do receive letters after the deadline 02/09/10 Authorization to send letters in support of the Governor’s proposed trailer 69 296 bill language to authorize the State Water Resources Control Board to issue grants, forgive loan principal, and provide other types of assistance from the Clean Water Revolving Fund. 02/09/10 Prioritization of projects for Fiscal Year 2011 Federal appropriations 69 299 requests to Senator Feinstein’s office. 3/23/10 Mr. Tom Quinn, Forest Supervisor, USFS, presentation on the 69 348 Supplemental Draft Environmental Impact Statement (EIS) for Motorized Travel Management process on the Tahoe National Forest 3/23/10 Res. 10-122: Approving the issuance by the Statewide 69 351 Communities Development Authority of Recovery Zone Facility Revenue Bonds to finance construction of the Hotel Avery, located at 10002-10024 South River Street, Truckee, in an amount not to exceed $13,000,000. 4/13/10 Res. 10-123: Proclaiming the month of April 2010 as “Child Abuse 69 367 Prevention Month,” “Sexual Assault Awareness Month,” and the week of April 18th – 24th 2010 as “National Crime Victims’ Rights Week” in the County of Nevada 4/13/10 Mr. Daniel Landon, Executive Director, Nevada County Transportation 69 374 Commission requesting adoption of a resolution approving the projects proposed for inclusion in the Nevada County Transportation Commission’s Fiscal Year 2010/2011 Overall Work Program 4/13/10 Mr. Daniel Landon, Executive Director, Nevada County Transportation 69 375 Commission requesting adoption of a resolution rescinding the designation of the Sierra Planning Organization as the Airport Land Use Commission for the Truckee Tahoe Airport, supporting the establishment of the Truckee Tahoe ALUC, and appointing the Fifth District Supervisor to participate as a member of the Truckee Tahoe ALUC, and requesting that NCTC provide staffing for the Truckee Tahoe ALUC 4/13/10 Request for letter of support for the proposed Placer/Nevada/South 69 381 Sutter/North Sacramento Subwatershed Group Low Impact Monitoring Plan

1 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/27/10 Res. 10-166: Proclaiming May 2010 as “Older Americans Month” in 69 397 Nevada County 4/27/10 Res. 10-183: Proclaiming June 26, 2010 as the annual “North San Juan 69 399 Cherry Festival Day.” (North San Juan Activities and Improvement Center) 4/27/10 Mr. Gil Mathew, President/CEO, Nevada County Economic Resource 69 400 Council, presentation of Fiscal Year 2009/10 Annual Report 4/27/10 Discussion of potential impacts to Nevada County and possible courses of 69 403 action should Williamson Act subventions be virtually eliminated in the 2010/11 State budget 4/27/10 Discussion of possible implementation of an AB 811 (Levine – 69 404 Contractual Assessments: energy efficiency improvements) Energy Conservation Program in Nevada County 4/27/10 Ms. Michele DeCamp, Bureau of Land Management Wild Horses and 69 405 Burro Program volunteer, commented that in 1991 the United States Congress passed the Wild Horse and Burro Act which put in the hands of the Bureau of Land Management (BLM) the protection and management of the Nation’s wild horses and burros. She noted that wild horses roam primarily in the 14 western United States, including the northeast corner of the State of California. When herds exceed the capacity of the herd management areas, BLM brings the excess horses and burros in to ensure the continuing survival and vitality of the herds. Gathered horses are made available to the American public through the BLM Adoption Program. Ms. DeCamp reported that BLM will be offering 40 wild horses and 10 burros for adoption in Nevada County on May 7 and 8, 2010, at the Nevada County Fairgrounds. She invited the Board and community members to attend. She thanked the Board for the opportunity to speak on behalf of the wild horses, burros, and the adoption program 5/11/10 Res. 10-188: Recognizing the accomplishments and contributions of 69 421 public servants of federal, state, and local government agencies. (National Active and Retired Federal Employees Association – California State Federation of Chapters) 5/11/10 Res. 10-196: Proclaiming May, 2010 as “National Preservation Month” in 69 424 Nevada County 5/11/10 Ms Karen Keene, Legislative Analyst, California State Association of 69 430 Counties (CSAC) updates 6/29/10 Res. 10-318: Endorsing the Sierra Nevada Geotourism Project 69 541 6/29/10 Discussion and possible direction to staff regarding nomination of Donner 69 548 Pass Road/Old Highway 40 for designation as a State Scenic Highway 7/6/10 Mr. Joe Byrne, President, Nevada County Land Trust, potential impacts to 70 6 the Bear River Watershed

2 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/10/10 Res. 10-407: Proclaiming August 2010 as “Child Support Awareness 70 41 Month” in Nevada County 8/10/10 Ms. Sara Morrison, Project Director, Retired Senior Volunteer Program 70 46 Volunteer Services Annual Report 8/24/10 Res. 10-434: Recognizing Tahoe Forest Cancer Center 70 55 8/24/10 Mr. Gil Mathew, President/CEO, presentation of Economic Resource 70 60 Council (ERC) Annual Report 8/24/10 Ms. Joanne Drummond, Executive Director, Fire Safe Council, 70 61 presentation of Title III Grant Annual Report 9/14/10 Request by the Daughters of the American Revolution to adopt a 70 68 Resolution proclaiming the week of September 17 through 23, 2010 as “Constitution Week” in Nevada County 9/14/10 Approval of letter endorsing the Sierra Nevada Conservancy’s Forest and 70 78 Community Initiative as amended 10/12/10 Res. 10-492: Proclaiming the month of October 2010 as “United Way of 70 118 Nevada County Campaign Kick-off Month” in Nevada County 10/12/10 Res. 10-493: Proclaiming the month of October 2010, as “National 70 119 Domestic Violence Awareness Month” in Nevada County 10/12/10 Res. 10-521: Authorizing the Chairman of the Board of Supervisors to 70 128 sign a Joint Proclamation between the Counties of Nevada, Placer, and Yuba, in support of the Bear-Yuba Partnership 10/12/10 Request for letter in support of listing the North Star House/Foote Mansion 70 128 to the National Register of Historic Places 10/12/10 Mr. Tom Quinn, Forest Supervisor, United States Forest Service, 70 134 informational presentation on the Travel Management Plan Final Impact Statement 10/26/10 Res. 10-523: Proclaiming November 2010 as “Pancreatic Cancer 70 138 Awareness Month” in Nevada County 11/9/10 Res. 10-547: Proclaiming November 15, 2010 as “Made in Nevada County 70 154 Day” in Nevada County. (Mr. Gil Mathew, President/CEO, Nevada County Economic Resource Council) 11/23/10 Acceptance of Annual Status Report of the Office of Juvenile Justice and 70 172 Delinquency Prevention Strengthening Youth Mentoring through Community Partnerships Grant Program 12/7/10 Mr. Thom Staser, Founder and CEO, Nevada County Food and Toy Run, 70 180 requesting adoption of a Resolution proclaiming December 11, 2010 as “Nevada County Food and Toy Run” Day in Nevada County

3 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/7/10 Public hearing to consider approving the proposed projects and a spending 70 187 plan for $36,239 of Title III Forest Reserve Funds (HR 1424) for the Fiscal Year 2010/11 12/7/10 Res. 10-587: Approving the Fiscal Year 2010/11 Forest Reserve Title III 70 187 Funds Project list, Firewise Community Support, in the amount of $36,239, and directing staff to prepare the appropriate contract with Fire Safe Council of Nevada County 12/7/10 Presentation of California State Association of Counties (CSAC) 70 189 Challenge Award for the Assisted Outpatient Treatment Program through the Behavioral Health Department 12/14/10 Res. 10-596: Prohibiting swimming, boat launching, and boating on, from 70 199 or within one-hundred feet of the Lake Wildwood Dam, pursuant to Section G-IX 1.6 of the Nevada County General Code 12/14/10 Mr. Adam Brodel, SmarterBroadband, presentation on plans to expand 70 205 high speed internet coverage in western Nevada County with a $2.5 million grant through the American Recovery and Reinvestment Act of 2009 This page break is for New Minute Index Book pages starting 1/1/11

4 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/25/11 Presentation by Mr. Michael Shuman, Director of Research and Economic 70 241 Development, Business Alliance for Local Living Economies (BALLE), Economic Development Rural Models 2/8/11 Request for letter to State representatives requesting they support 70 252 Governor Brown’s budget proposal to re-validate the transportation tax swap. Motion made by Supervisor Owens, seconded by Supervisor Lamphier, to approve sending a letter to State representatives requesting they support Governor Brown’s budget proposal to re-validate the transportation tax swap. On a voice vote, the motion passed unanimously 2/22/11 Letter to Congressman McClintock requesting he support fully funding 70 269 Workforce Investment Act programs in the Continuing Resolution legislation, which will fund the federal government for the seven remaining months in the Fiscal Year 2011 3/8/11 Presentation regarding the findings of a Feasibility Analysis conducted by 70 295 the Western Nevada County Community Foundation Assessment Steering Committee pertaining to the creation of a Community Foundation 3/22/11 Res. 11-123: Acknowledging the unique and important role that the Center 70 310 for Nonprofit Leadership of the Sierra plays in strengthening Nevada County’s local nonprofit organizations, and congratulating CNL for all of its successful efforts 3/22/11 Presentation on the results of the Nevada County 2005 Government 70 311 Operations Greenhouse Gas Emissions Inventory 4/12/11 Resolution proclaiming June 25, 2011 as the annual “North San Juan 70 322 Cherry Festival Day” in Nevada County 4/12/11 Mr. Daniel Landon, Executive Director, Nevada County Transportation 70 325 Commission, requesting adoption of a Resolution approving the projects proposed for inclusion in the Nevada County Transportation Commission’s 2011/12 Overall Work Program 4/12/11 Ms. Deb Abbey, consumer of Mental Health Services in Nevada County, 70 327 expressed concern about the term “stakeholder.” She noted that the stakeholders involved in the planning of the Mental Health Services Act also hold State positions, and she believes there is a conflict of interest when an executive director is also a chair of a board that oversees yourself. 4/26/11 Res. 11-178: Supporting the draft amendment to the Water Quality Control 70 333 Plan for the Lahontan Region to allow some lawful discharge of aquatic pesticides, requesting the Water Board require notification of those who use water for agricultural purposes when aquatic pesticides are applied, and authorizing to send a letter in support of the draft amendment 5/10/11 Ms. Cindy Maple, Executive Director, Hospitality House, requesting 70 346 adoption of a Resolution proclaiming May 14, 2011 as “Build a Shelter Day” in Nevada County

5 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/10/11 Update on Brunswick Corridor Studies and Loma Rica Ranch 70 351 Development 5/24/11 Approval of letter to the Administrative Office of the Courts in support of 70 366 retaining the Nevada County courthouse at its current downtown Nevada City location. 6/14/11 Request for letter to Governor Jerry Brown objecting to the proposed 70 405 closures of Malakoff Diggins and the South Yuba River State Parks 6/28/11 Request for letter in support of the Fire Safe Council of Nevada County’s 70 426 application to the Resource Advisory Committee to complete the Community Fuel Break Project 7/19/11 Res. 11-389: Designating the Arts Collaborative of Nevada County as 71 19 Nevada County’s Local Partner for purposes of the 2011/12 State/Local Partnership Program grant process through the California Arts Council 7/19/11 Ms. Kathy Schmitz, Chief Executive Officer, Workforce Solutions Job 71 25 Training Center, Activities Report 8/16/11 Appointment of a Board of Supervisors representative on the Gold 71 39 Country Broadband Consortium and approval of a letter of support for the Consortium’s request for funding from the California Public Utilities Commissions’ California Advanced Services Fund 8/16/11 Ms. Sara Morrison, Project Director, Retired Senior Volunteer Program 71 40 Volunteer Services Annual Report 8/30/11 Res. 11-440: Proclaiming September 2011 as Prostate Cancer Awareness 71 54 Month in Nevada County 8/30/11 Mr. Ron Moser, President/CEO, Nevada County Economic Resource 71 58 Council, Presentation of Annual Report 9/13/11 Request by the Daughters of the American Revolution to adopt a 71 67 Resolution proclaiming the week of September 17 through 23, 2011 as “Constitution Week” in Nevada County 9/13/11 Mr. Bill Chiat, Institute Manager, California State Association of Counties 71 72 presentation of Continuing Education Program Certificates to Supervisors Beason, Weston and Owens 9/27/11 Res. 11-477: Accepting the Cal EMA Grant Award VW11250290, for the 71 78 Nevada County Victim/Witness Assistance Program, with State VWA funds in the amount of $68,372 and Federal VOCA funds in the amount of $61,078, for a total amount of $129,452, for the period July 1, 2011 through June 30, 2012 9/27/11 Res. 11-480: Requesting the Governor declare a Statewide Emergency 71 81 resulting from infestation of Dreissenid Mussels into the water bodies of the State of California and that the Governor request a similar Presidential Proclamation 6 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/27/11 Presentation on AB 109 Community Corrections Realignment legislation 71 82 10/11/11 Mr. Jon Blinder, Chair, Arts Collaborative of Nevada County, Final 71 98 Report for the Marketing Funds grant 10/25/11 Res. 11-497: Accepting the Cal EMA Grant Award UV10-A1-0290 for the 71 101 Nevada County Unserved/Underserved Victim Advocacy and Outreach Program, with Federal VOCA funds in the amount of $31,448 and Nevada County providing all matching funds as required, for the period July 1, 2011 through September 30, 2011 11/08/11 National Association of Counties (NACo) and California State Association 71 124 of Counties (CSAC) Awards Presentation 11/15/11 Res. 11-522: Authorizing execution of Amendment 4 to Grant Award 71 141 VB08-06-0290 with the CalEMA for the Statutory Rape Vertical Prosecution Program, increasing the amount received from $194,118 to $217,545, with funds to be expended by December 31, 2011 11/15/11 Request for a letter to the U.S. Board of Geographic Names opposing a 71 143 request to change the name of “Negro Creek” in Rough and Ready, California to “Butterfly Creek,” and request that all County departments review their records to ensure that the pejorative is removed or changed to “Negro” on County maps 12/06/11 Res. 11-544: `Resolution authorizing execution of a Memorandum of 71 153 Understanding (MOU) with Nevada County Superior Court pertaining to the continued provision of County services to the Court, for the period July 1, 2011 through June 30, 2012. 12/06/11 Mr. Thom Staser, Founder and CEO, Nevada County Food and Toy Run, 71 155 requesting adoption of a Resolution proclaiming December 10, 2011 as “Nevada County Food and Toy Run” Day throughout Nevada County. 12/06/11 Request for a letter to the U.S. Board of Geographic Names opposing a 71 156 request to change the name of “Negro Creek” in Rough and Ready, California. 12/13/11 Mr. Alfred Bulf, Nevada City resident, spoke in support of State Parks. He 71 176 proposed using money that is currently designated for the Dorsey Drive Interchange Project to strengthen and save the two local parks that are in danger of being closed. 12/13/11 Presentation by the Bear Yuba Land Trust on the proposed Garden Bar 71 186 Dam and request for approval of a letter to South Sutter Water District stating the Board’s opposition to the dam. (Supervisor Scofield)

7 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/10/12 Res: 12-013 Authorizing execution of 2011/12 Hazardous Materials 71 192 Emergency Preparedness (HMEP) Grant Agreement HM-HMP-023-11- 01-00 with the State of California Emergency Management Agency (Cal EMA) to assist in the development of a Memorandum of Understanding (MOU) with regional participating agencies to meet the requirements of the County’s Hazardous Materials Emergency Response Area Plan (HMAP), for a total project cost in the amount of $69,466, for the period October 1, 2011 through September 30, 2012. 1/10/12 Supervisor Weston announced that he has met with County staff to discuss 71 204 the proposed closure of two local State parks, South Yuba River State Park and Malakoff Diggins. They came up with a proposal to recommend the restriction of parking along Pleasant Valley Road for safety purposes by adoption of an ordinance. Supervisor Weston apprised the Board that he would be bringing a letter for their approval to the next Board meeting requesting the State’s assurance that the parks will remain open. 1/24/12 Res: 12-050 Approving the Nevada County 2011 Public Safety 71 210 Realignment Implementation Plan. 1/24/12 Request for letter to Mr. Matt Green, Acting Superintendent for the 71 217 California State Parks Gold Fields District, regarding two proposals to remove the South Yuba River Park and Malakoff Diggins State Park from the State’s Closure list. (Supervisor Weston) 1/24/12 Request for members of the Board of Supervisors to sign a Joint 71 218 Memorandum from the elected officials of Nevada County, Nevada City, Grass Valley, and Truckee to Governor Jerry Brown, requesting the South Yuba River and Malakoff Diggins State Parks be removed from the State’s closure list. (Supervisor Weston) 1/26/12 Adjourned Special Meeting of the Board of Supervisors (Joint City, 71 a County, and Town Meeting) 2/28/12 Certificate of Recognition of the Nevada County Branch of the American 71 238 Association of University Women (AAUW) on its 75th Anniversary 2/28/12 Res. 12-078: Authorizing execution of Amendment A01 to AIDS Master 71 239 Grant Agreement 10-95276 which incorporates the corresponding HIV Care Program and the HIV/AIDS (Human Immunodeficiency Virus/Acquired Immune Deficiency Syndrome) Surveillance Program Memorandums of Understanding (MOUs) with the California Department of Public Health (Res. 10-548) pertaining to the provision of specific HIV/AIDS Program services, decreasing the amounts payable from $52,978 to $50,058 for Fiscal Year 2011/12 and from $52,978 to $50,058 for Fiscal Year 2012/13, decreasing the total maximum amount from $158,934 to $153,094, for the entire contract period of July 1, 2010 through June 30, 2013

8 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/13/12 Res. 12-105: Approving the submittal of the Federal Transit 71 254 Administration Section 5316 Job Access and Reverse Commute, Cycle 6, Federal Fiscal Year 2012 Grant Application, funding administered by the California Department of Transportation, Division of Mass Transportation, for a Saturday weekend public transit service to improve transportation services for the low income individuals and the general public to employment and related activities, for a projected two-year total funding amount of $453,013, which includes $220,980 for the first year and $232,033 for the second year, authorizing the Director of the Department of Public Works to be the Authorizing Representative to execute all documents in connection with the Section 5316 JARC Application, and if this grant is awarded, directing the Department of Public Works to return for acceptance of grant and signing of agreement 3/13/12 Res. 12-108: Making a formal appeal to the United States Bureau of 71 258 Reclamation and the United States Congress to reconsider the prioritization, funding, and implementation of the Federal project within Sierra County entitled “Safety of Dams Modification to Stampede Dam- Washoe Project – California and Nevada,” and to undertake an investigation and review of like projects throughout the nation, regardless of the agency proposing the project, in order for realistic prioritization to be provided for the allocation and expenditure of Federal funding that aptly addresses local needs or identifies projects for defunding to assist in reducing the Federal budget deficit 03/27/12 Res. 12-118: Accepting the Fiscal Year 2007 Public Safety Interoperable 71 266 Communications (PSIC) Grant provided by the Federal Department of Homeland Security and sub-granted through the California Emergency Management Agency to provide assistance to acquire and enhance interoperable communications systems for public safety agencies, in the amount of $12,500, and authorizing the County Executive Officer, Assistant County Executive Officer, and Director of Emergency Services to execute for and on behalf of the County of Nevada any actions necessary for the purpose of obtaining Federal financial assistance from the PSIC Grant. (Office of Emergency Services) 03/27/12 Ms. Jean Gerard, Grass Valley resident, asked for an update on the 71 276 Memorandum of Agreement (MOA) with the Bureau of Land Management (BLM). 04/10/12 Res. 12-127: Proclaiming April 8 through April 14, 2012 as National 71 279 Library Week in Nevada County. (Jessica Hudson, County Librarian) 04/10/12 Res. 12-133: Proclaiming April 14, 2012, as Rotarians at work day in 71 281 Nevada County and commending area Rotary for their ongoing public service. (Pulled from consent by Supervisor Scofield) 04/10/12 Res: 12-134 Proclaiming April 14, 2012, as Rotarians at work day in 71 283 Nevada County and commending area Rotary for their ongoing public service.

9 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 04/10/12 Review the proposed Forest Reserve (Title III) Spending Plan for Fiscal 71 285 Year 2011/12 Forest Reserve Funding in the amount of $47,000 for Fire Safe Council’s Firewise Communities Program to expand activities and update the Community Wildlife Protection Plan, and direction to staff to publish a 45-day public comment period notice and schedule a public hearing on June 12, 2012, for final approval 04/10/12 Approval of a letter to the Administrative Office of the Courts (AOC) in 71 287 support of retaining the Nevada County Courthouse at its current downtown Nevada City location. (Supervisor Beason) 04/10/12 Mr. Daniel Landon, Executive Director, Nevada County Transportation 71 290 Commission, requesting review and approval of the projects proposed for inclusion in the Nevada County Transportation Commission’s Fiscal Year 2012/13 Overall Work Program. 04/10/12 Public hearing to authorize an annual device administrative fee collected 71 291 for all registered commercial weighing and measuring devices in the County and remitted to the State of California. 04/10/12 Res. 12-137: Authorizing the establishment of a new annual device 71 291 administrative fee to be collected as set forth in ‘Exhibit A’ for all registered commercial weighing and measuring devices in the County of Nevada and remitted to the State of California, effective April 10, 2012. 04/24/12 Res. 12-146 Approving the projects proposed for inclusion in the 2012/13 71 297 Overall Work Program of the Nevada County Transportation Commission (NCTC) as submitted, and encouraging NCTC to continue its efforts to coordinate the regional transportation planning process and to work closely with staff of the County of Nevada to identify and resolve issues that are of common concern. 04/24/12 Res. 12-149 Proclaiming June 23, 2012 as the Annual “North San Juan 71 297 Cherry Festival” Day. (North San Juan Activities & Improvement Center) 04/24/12 ACTION TAKEN: Supervisor Beason announced that last Saturday he 71 303 presented a Certificate of Recognition at the 125th anniversary of the founding of the Laurel Parlor of the Native Daughters of the Golden West. He announced he also attended the Friends of Nevada County Military packing party and he noted that the numbers of the members of military stationed oversees appears to be diminishing. On April 18 Supervisor Beason also attended a NCTC special meeting with Supervisor Scofield where they modified a cooperative agreement between Caltrans, NCTC, and the City of Grass Valley regarding the proposed Dorsey Drive Interchange Project. He explained the change pertained to a redefinition of the Project and was not a significant amendment to the agreement. Supervisor Beason announced that he attended a RCRC meeting that was held in Williams, California, and he will bring information to the Board at the next meeting regarding a couple of bills that could be promising. Supervisor Beason announced that on April 21 he attended the dedication of the Hirschdale Trail, which was well attended. He also attended the Center for the Arts dinner along with Supervisor Lamphier, and learned a lot about what is going on in the arts community. 10 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 05/08/12 Res: 12-165 Authorizing execution of Master Agreement 64A0119 A01 71 323 with Caltrans, Division of Mass Transportation for State-Funded Transit Projects along with associated Program Supplements, for the purpose of administering and reimbursing State transit funds to local agencies, for the period April 3, 2002 through April 3, 2022. (Transit Services) 05/08/12 ACTION TAKEN: Supervisor Beason announced that on May 1, 2012 he 71 324 met with the Tahoe National Forest Supervisor and the Calfire District Chief regarding keeping an Expeditionary Fire Support System (EFSS) helicopter at the Nevada County Airport. He explained that Tahoe National Forest and CAL FIRE will try to keep the helicopter at White Cloud this year. Supervisor Beason asked Environmental Health staff to visit the airport and give them advice on how to improve the conditions. Eventually, a proposal will come to the County for a long-term contract that will involve mitigation measures, along with an offer to pay the County back over time at an accelerated rate. 05/08/12 Supervisor Beason announced that on May 2, 2012, he testified in 71 324 Sacramento at the State Water Resources Control Board regarding Assembly Bill 885 implementation. There were two major concerns: 1) some counties in Northern California do not have the money to implement certain types of programs, and if they do not implement these programs, it will place their septic systems at a different tier, which is more costly and has more regulatory burdens; and 2) they want to make sure the Regional Water Quality Control Board will have to hew closely to the rules for each tier. Supervisor Beason reported that the Regional Water Quality Control Board was fairly receptive, although some of their environmental groups believe it should go in the other direction.

11 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 05/08/12 Supervisor Scofield announced that he met with the Highway 49 Safety 71 325 Committee and learned that the group focuses on smaller safety projects that are less than $1 million. There are projects planned for Brewer Road, Ladybird, Carriage Way, Smith Road, and Cherry Lane. A number of these projects were scheduled to start this year, but he learned at the meeting that Caltrans funding had been cut and the projects have been delayed until Fiscal Year 2013/14. Supervisor Scofield announced that he attended a NoRTEC meeting with Ms. Alison Lehman, Interim Assistant County Executive Officer. He explained that two boards are associated with NoRTEC: NoRTEC Governing Board consisting of one Supervisor from each county and the Workforce Investment Board. Supervisor Scofield noted that a retiree can no longer be a part of the Workforce Investment Board. The County has three representatives on the Board: Ms. Alison Lehman, Mr. Lee Osbourne, and another representative that rarely attends the meetings. The Board is looking for a replacement who will be an active participant. He commented that Mr. Osbourne does an exceptional job representing the County, attends every meeting, and is well-informed. Supervisor Scofield announced that he met with representatives from Saddle Ridge, and they are working with the Planning Department. He hoped that by early summer there may be some dirt moving down there. Supervisor Scofield spoke with LOP Sons in Retirement and attended the most recent Nevada County ERC meeting. He reported that he, Mr. Brian Foss, Interim Planning Director, and Ms. Larkyn Feiler, Assistant Planner, attended a homeowners meeting regarding the Emigrant Trail. 05/22/12 Presentation by Sierra Business Council (SBC) on the results of the 71 355 Nevada County 2005 Community-wide Greenhouse Gas Emissions Inventory. 05/22/12 ACTION TAKEN: Ms. Barbara Jones, Nevada County resident, Ms. 71 358 Elizabeth Flury, Grass Valley resident, and Ms. Sharon Delgado, Nevada City resident, expressed their concerns regarding the home foreclosure crisis in Nevada County. 05/22/12 Calfire Nevada-Yuba Unit Fire Chief Brad Harris commented that the 71 358 2012 fire season begins on May 28th and they will soon be staffing their apparatus and getting ready to respond. He gave up trying to predict what any one fire season would be like, but he reported on the dry conditions in Nevada County and noted they are already beginning to experience fires between the 1,500 feet and 4,500 feet elevations. He requested assistance from all residents by clearing defensible space around their homes. Chief Harris reported that Calfire will be out doing defensible space inspections this year, beginning immediately. 06/26/12 Res: 12-275 Authorizing execution of Agreement 12-0111-SF with the 71 405 California Department of Food and Agriculture (CDFA) pertaining to reimbursement to Nevada County of costs incurred in the enforcement of the Pierce’s Disease and Glassy Wing Sharpshooter (GWSS) Program services, in an amount not to exceed $15,458, for the period July 1, 2012 through June 30, 2014.

12 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 06/26/12 Res: 12-276 Authorizing execution of Agreement 12-0202-SA with the 71 405 California Department of Food and Agriculture (CDFA) to reimburse Nevada County for costs incurred in the enforcement of the California Organic Foods Act, in an amount not to exceed $5,610, for the period July 1, 2012 through June 30, 2013. 08/14/12 12-353: Resolution authorizing execution of Agreement 2012-075 with 72 34 Sierra County pertaining to booking and jail services for certain Sierra County arrestees, with reimbursement to Nevada County at the California State inmate housing reimbursement rate, for the period July 1, 2012 through June 30, 2017. 09/11/12 Presentation by Mr. Andy Otto, Program Director, and Ms. Teresa 72 75 Crimmins, Program Coordinator, Truckee River Watershed Council, on the Aquatic Invasive Species (AIS) update. 09/14/12 Joint Cities/Town/County Meeting Minutes, September 14, 2012, 1:00 p.m 72 a Miners Foundry, 325 Spring Street, Nevada City, CaliforniaSpecial Meeting of the Board of Supervisors 09/18/12 ACTION TAKEN: Mr. Brad Harris, CAL FIRE Unit Chief for the 72 80 Nevada, Yuba, Placer Unit and Nevada County Fire Marshall, commented that firefighters in his agency have experienced a very busy summer and the fire season was not over yet. Because of the number of fires, it was necessary to activate a great deal of mutual aid, and without the extra assistance he did not believe the State of California would have faired as well. Chief Harris reported that he spoke earlier in the year regarding the effects of the County’s fuel load, and those effects are now being seen. Due to heavy rain and snow in previous years, along with this year’s very dry winter and spring, fires have propagated very quickly. His Unit started the fire season off with the Robber’s Fire in the American River Canyon, and the season continued with a number of other fires throughout Northern California. He cautioned everyone that fire season was not over yet. Chief Harris reported that on the drought index, California is still in an extreme drought stage and the likelihood of a fire starting is very high, and although the burning conditions are not as bad as they were a month ago, conditions are still very bad. Chief Harris requested help from the public to be cautious with fire-starting agents, and noted that although most of the firefighters from his Unit have returned from their assignments, the fire season in Southern California is just beginning to pick up. He concluded that he could not stress enough the need for caution. 09/18/12 Request for letter to the California Public Utilities Commission supporting 72 87 Spiral Internet’s application to the California Advanced Services Fund for a local fiber-to-premise broadband project. (Supervisor Beason) 10/09/12 Res. 12-428 Approving the Plan of Cooperation between the California 72 95 Department of Child Support Services and the Sierra Nevada Regional Department of Child Support Services to reflect the program responsibilities of both agencies, for the period October 1, 2012 through September 30, 2014, and authorizing the Director of the Sierra Nevada Regional Department of Child Support Services to execute the Plan.

13 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/09/12 Review Memorandum of Agreement (MOA) and designate individual to 72 101 be named in the proposed Resolution 10/09/12 Resolution adopting the tenets provided by the Memorandum of Agreement 72 101 (MOA) between the Regional Council of Rural Counties (RCRC), the California State Association of Counties (CSAC), the Bureau of Land Management (BLM), and the U.S. Forest Service (USFS), for utilization by Nevada County to improve and enhance working relationships with USFS and BLM, and designating [individual, title, or position] as the point of contact between Nevada County and the Tahoe National Forest and the Mother Lode field office of BLM. No action taken. 10/23/12 Res. 12-439 Proclaiming November 5 through 11, 2012 as Rotary 72 107 International’s “World Interact Week” in Nevada County and recognizing Interact’s 50th anniversary 11/13/12 Res. 12-456 Mr. Thom Staser, Founder and CEO, Nevada County Food 72 131 and Toy Run, requesting adoption of a Resolution proclaiming December 8, 2012 as “Nevada County Food and Toy Run” Day throughout Nevada County. (Tom Parilo) 11/13/12 Res. 12-477 Authorizing execution of the Annual Administrative 72 135 Memorandum of Understanding with Nevada County Superior Court for the continued provision of County services to the court, effective July 1, 2012 through June 30, 2013. 11/13/12 Authorization to send a letter commenting on the California Board of 72 151 Forestry and Fire Protection’s proposal to adopt permanent regulations implementing the State Responsibility Area (SRA) Fire Prevention Benefit Fee, 2012 to the State Board of Forestry and Fire Protection, Regulations Coordinator. (Supervisor Weston) 12/11/12 Res. 12-494 Accepting the California Emergency Management Agency 72 155 (Cal EMA) Grant Award UV12-03-0290 for the Nevada County Unserved/Underserved Victim Advocacy and Outreach Program, in the amount of $116,420 funded through Federal Victim of Crime Act (VOCA) Grant funds, for the period October 1, 2012 through September 30, 2013. 12/11/12 Res. 12-495 Accepting the California Emergency Management Agency 72 156 (Cal EMA) Grant Award VW12-26-0290 for the Nevada County Victim/Witness Assistance Program, with State Victim Witness Assistance (VMA) funds in the amount of $68,374 and Federal Victim of Crime Act (VOCA) funds in the amount of $53,565, for a total amount of $121,939, for the period July 1, 2012 through June 30, 2013 12/11/12 Res. 12-501 Approving contract and authorizing the Director of Nevada 72 156 County Collections Division to execute Agreement M386804 with the State of California Employment Development Department (EDD) for employment, and wage and address information on debtors submitted by Collections who have court-ordered debt, for the estimated amounts of $525 for FFY 2012/13, $1,312 for FFY 2013/14, and $1,313 for FFY 2014/15, for a maximum dollar amount of $3,150, with an initial term of July 1, 2012 through June 30, 2015. 14 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes This page break is for New Minute Index Book pages starting 1/1/13

15 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/30/13 County/City/Town Relationships 72 d 02/12/13 ACTION TAKEN: Mr. Eddie Garcia, County resident, commented on the 72 204 large Federal and State mandated contracts that were approved at today’s meeting. He believed it is a trend that diminishes local control. 02/26/13 Res. 13-052 Authorizing execution of Standard Agreement 13F-3029 with 72 205 the State Department of Community Services and Development (CSD) for the Community Services Block Grant (CSBG) for funding programs designed to assist low-income residents, in the maximum amount of $68,886, for the period January 1, 2013 through December 31, 2013. 02/26/13 Res. 13-053 Authorizing and directing the Auditor-Controller to amend 72 205 the Housing and Community Services Division’s Fiscal Year 2012/13 budget in the amount of $68,886, for the agreement with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding. 02/26/13 Res. 13-054 Authorizing execution of Amendment Number One to Grant 72 205 Agreement CA1093B9T151100 with the U.S. Department of Housing and Urban Development (HUD) for the Supportive Housing Program (SHP) for development of long-term, community based housing and supportive services for homeless persons with disabilities (Res. 12-489), adding the Nevada County Housing Development Corporation (NCHDC) as Project Sponsor for the Supportive Housing Program (SHP) grant, in the unchanged maximum amount of $109,244, for a one-year term. 02/26/13 Res. 13-055 Resolution authorizing execution of Amendment 1 to 72 206 Standard Contract 3-CM-CNV-NCS-12-13 with Prevent Child Abuse California (PCA CA) for four County assigned full-time AmeriCorps members to provide services related to child welfare improvement activities (Res. 12-399), reducing the number of service hours provided by one of the AmeriCorps members from 1,700 to 900, and revising the contract maximum from $37,900 to $35,768.83, for the period September 17, 2012 through September 30, 2013. 02/26/13 Res. 13-056 Resolution authorizing execution of Amendment 1 to contract 72 206 with the Regents of the University of California, UC Cooperative Extension, for the provision of health and nutrition education services to children and families as a component of the County’s Supplemental Nutrition Assistance Program – Education (SNAP-Ed) Innovative Pilot Project (Res. 12-349), extending the contract termination date from June 30, 2013 to September 30, 2013 to complete contractual objectives, with an unchanged maximum obligation of $78,700.

1 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 02/26/13 Res. 13-058 Resolution authorizing the Sheriff’s Office to submit the 72 206 California Department of Parks and Recreation 2012/13 application for Off-Highway Motor Vehicle (OHV) grant funding in the amount of $59,278 to the Department of Parks and Recreation for Fiscal Year 2013/14 operations and maintenance, restoration, law enforcement, and education and safety for OHV recreations, appointing the Sheriff to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and authorizing the Sheriff’s Office to obtain Board approval for acceptance of this grant, if awarded. 02/26/13 Presentation on the Apache County, Arizona Revitalization Plan, relating 72 211 to the reduction of fuel loads on National Forest lands. 03/12/13 Certificates of Recognition for 20 German Exchange Students. 72 214 03/12/13 Res. 13-072 Authorizing execution of Amendment 1 to Standard 72 215 Agreement 13F-3029 with the State Department of Community Services and Development (CSD) for the Community Services Block Grant (CSBG) for services designed to assist low-income residents (Res 13-052), increasing the program funding from $68,886 to $126,144, and revising contract language for certain contract provisions including budget and payment provisions as well as procurement procedures, and Commercial and Government (CAGE) and Date Universal Numbering Systems (DUNS) registration with the State, for the period January 1, 2013 through December 31, 2013. 03/12/13 Res. 13-079 Recognizing the critical importance of placing children at the 72 216 core of our plans, at the heart of our purpose, and at the top of every agenda, and proclaiming 2013 as “The Year of the Child” in Nevada County. 03/26/13 Res. 13-095 Authorizing execution of agreement with the City of Nevada 72 224 City for the Nevada County Information and General Services Department to provide technology support services to the City of Nevada City, for an approximate amount of $12,517, with additional services provided upon request at the Fiscal Year 2012/13 hourly rates, for the period July 1, 2012 through June 30, 2013. 04/09/13 Res. 13-102 Proclaiming April 27, 2013 as Gold Country Kiwanis T’ai 72 229 Chi & Qigong Day in Nevada County. (Supervisor Lamphier) 04/09/13 Res. 13-120 Proclaiming June 22, 2013 as the annual North San Juan 72 233 Cherry Festival Day. 04/09/13 Request for authorization to send a letter to the Director of the California 72 234 Department of Forestry and Fire Protection objecting to its plans to redirect critical fire engine staff from the Nevada City Station to Carnelian Bay in Placer County. (Supervisors Beason and Weston)

2 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 04/09/13 Res. 13-122 Resolution accepting public comment on the 2013 State of 72 236 California Community Development Block Grant (CDBG) application, and approving an application for funding up to the amount of $2,000,000; and the execution of a grant agreement and any amendments thereto from the Community Development and Planning/Technical Assistance Grant Allocation of the 2013 State CDBG Program. 04/23/13 Request for authorization to send a letter to the Wildlife Conservation 72 265 Board in support of funding for the Truckee River Treasured Landscapes Restoration Project. 05/17/13 Joint Cities/County/Town Meeting Summary Minutes 72 a Friday, May 17, 2013, 1:00 p.m. Grass Valley Fire Station 2 Training Room 213 Sierra College Dr., Grass Valley, California 05/28/13 Presentation of 4-H Citizenship Project (grants secured for the community 72 293 nonprofits) by 4-H members and 4-H celebration of 100 years in California. (Mr. David Ramey, Youth 4-H Leader) 05/28/13 Forest Service presentation on Fuels Management. (Tom Quinn, Tahoe 72 300 National Forest, Forest Supervisor) 05/28/13 CAL FIRE presentation on Fuels Management. (Brad Harris, CAL FIRE 72 300 Nevada, Yuba, Placer Unit Chief, and Nevada County Fire Marshal) 6/18/13 Res. 13-238 Approving Amendment 2 to Agreement 2CA01520 with the 72 329 California Department of Forestry and Fire Protection (CAL FIRE) for Fire Planner Services for Fiscal Years 2011/12, 2012/13, and 2013/14, reducing the contract amount by $2,782 for Fiscal Year 2013/14 for a total revised contract amount not to exceed $272,514, and authorizing the Chair of the Board of Supervisors of the County of Nevada to execute the Agreement. 6/18/13 Res. 13-248 Approving the Memorandum of Understanding (MOU) with 72 331 the State of California Department of Forestry and Fire Protection (CAL FIRE) to utilize inmates, or wards, assigned to Conservation Camps, to perform roadside brushing and tree removal within County right-of-way, and authorizing the Chair of the Board of Supervisors to execute the MOU and Conversation Camp Program Project Request and Record Form on behalf of the County of Nevada, in the maximum amount of $42,500, for the period July 1, 2013 through June 30, 2014.

3 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/25/13 Supervisor Beason noted that Proposition 172 funding that is directed to 72 336 fire districts is a substantial amount of money. The last sentence of the & proposed Resolution states that “…all agencies or departments receiving 337 funds under the terms of this agreement shall provide the County Executive Officer written summary of how funds are utilized by the agency or department at the conclusion of each fiscal year.” Mr. Richard Haffey, County Executive Officer, would make sure that staff enforces that particular section in the proposed Resolution requiring all agencies and departments to provide written summary of how Proposition 172 funds are utilized. 7/9/13 Request approval to send letter of support in prioritizing fuels reduction as 73 7 the primary method of addressing fire prevention and maintaining the health of national forests and adopt a resolution affirming the urgency of, and requesting specific actions for, reducing hazardous fuels on public lands in Nevada County. (Supervisor Weston) 7/9/13 Sierra Nevada Conservancy update on projects they have done in Nevada 73 10 County. (Lynn Campbell, Mt. Lassen Area Representative.) 7/16/13 Res. 13-338 Proclaiming August 11 through 17, 2013 as National Health 73 15 Center Week in Nevada County, and encouraging Nevada County leaders and residents to celebrate the important partnership between community health centers and the communities they serve. 7/16/13 Res. 13-339 Authorizing and directing the Treasurer of the County to 73 16 temporarily transfer funds in the amount of $500,000 to the City of Nevada City (City) to meet the obligations incurred for operation and maintenance purposes only for said City through April 28, 2014, and directing the Auditor-Controller to make the transfer only to the extent that said sum does not exceed 85% of the taxes accruing to said City before any other obligations of said City are met from such tax. The 2013/14 property tax remittance to the City for December 2013 and April 2014 allocations will be reduced by an amount equal to 50% of the authorized temporary borrowing amount. Such repayment shall be with an interest charge at the Treasurer’s pooled interest rate plus .05% for an administrative charge. 7/16/13 Res. 13-340 Request approval to send letter of support in prioritizing fuels 73 16 reduction as the primary method of addressing fire prevention and maintaining the health of national forests and adopt a resolution affirming the urgency of, and requesting specific actions for, reducing hazardous fuels on public lands in Nevada County. (Supervisor Weston) 7/16/13 Mr. Keith Davies, CEO/Executive Director, Greater Grass Valley 73 16 Chamber of Commerce, invited the Board to attend their grand opening that will be held next Wednesday, July 24, of the Chamber’s Visitors Center and brand new offices located at 128 East Main Street in downtown Grass Valley. The celebration will take place between 4:00 and 6:00 p.m., with the ribbon-cutting ceremony beginning at 5:00 p.m.

4 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/13/13 Res. 13-348 Accepting funds in the amount of $21,250 as the first 73 34 incentive payment under the Medicaid Electronic Medical Records (EMR) Incentive Program for Fiscal Year 2012/13, and up to a maximum of $382,500 over the life of the Program through 2021/22. 8/13/13 Res. 13-350 Approving Agreement EW-2013-14 with the Regents of the 73 34 University of California, Davis University Extension, for the provision of fourteen days of Eligibility Services Training for the Health and Human Services Agency to be provided during Fiscal Year 2013/24, for a total cost of training of $55,300, with a University in-kind contribution of $5,530, and Nevada County’s share of $49,770, and authorizing the Chair of the Board of Supervisors to execute the Agreement. 8/13/13 Res. 13-351 Approving Standard Agreement 13-20145 with the California 73 35 Department of Public Health (CDPH) to support Human Immunodeficiency Virus/Acquired Immunodeficiency Syndrome (HIV/AIDS) Surveillance Program activities, awarding the Nevada County Public Health Department funds in the total maximum amount of $21,654, for the period July 1, 2013 through June 30, 2016, with a maximum payable amount of $7,218 per fiscal year, and authorizing the Chair of the Board of Supervisors to execute the Agreement. 8/13/13 Res. 13-352 Accepting Worker’s Compensation Insurance Fraud Grant 73 35 Funds in the amount of $66,190 from the California Department of Insurance to investigate and prosecute worker’s compensation insurance fraud, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing these grant funds and to implement and carry out the purposes specified in the application, for the period July 1, 2013 through June 30, 2014, and directing the Auditor-Controller to amend the Fiscal Year 2013/14 District Attorney budget. 8/13/13 Res. 13-354 Accepting the grant award and authorizing the Director of 73 35 Environmental Health, or designee, to execute Agreement EA24-13-018 with the California Department of Resources Recycling and Recovery (CalRecycle) for the Local Enforcement Agency (LEA) Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,373, for the period July 1, 2013 through October 28, 2014. 8/13/13 Res. 13-355 Approving Amendment 1 to Grant Agreement G11-UST-16 73 36 with the California Environmental Protection Agency to assist in the continued development of the Underground Storage Tank (UST) Program for enhancement and protection to public health and safety and to guard against pollution to groundwater (Res. 11-452), extending the termination date to November 30, 2013, and authorizing the Director of Environmental Health to execute the Amendment. 8/13/13 Res. 13-356 Resolution accepting the award of Proposition 1B (Prop 1B) 73 36 Public Transportation, Modernization, Improvement, and Service Enhancement Account (PTMSEA) Grant Program funding in the amount of $150,000 (Res. 13-060), administered by the California Department of Transportation (Caltrans) and received on June 28, 2013, for the purchase of one transit bus. (Transit Services) 5 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/13/13 Res. 13-357 Awarding contract to Chrisp Company for the Nevada County 73 36 2013 Thermoplastic Safety Project – Contract No. 225025, Federal Contract No. HSIP-5917(074), in the amount of $236,849.30, plus a ten percent contingency, for a maximum amount not to exceed $260,534.20, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I, II, III, and IV) 8/13/13 Public hearing to consider the Nevada County Planning Commission’s 73 42 June 27, 2013, 5-0 recommendation to adopt a Negative Declaration (EIS13-004) and an Ordinance (ORD13-001) amending the Nevada County Land Use and Development Code to perform zoning text amendments that will implement specific Programs of the County’s 2009- 2014 Housing Element. 8/13/13 Res. 13-377 Adopting a Negative Declaration (EIS 13-004) for the 73 42 Housing Element Implementation Project, implementing eight specific programs of the 2009-2014 Nevada County Housing Element. 08-27-13 Res. 13-391 Authorizing the Chair of the Board to execute an Agreement 73 52 with the City of Nevada City (City) for IGS to provide technology support services to the City, with an estimated aggregate revenue for Fiscal Year 2013/14 in the amount of $10,957, effective July 1, 2013 through June 30, 2018, unless terminated earlier by either party upon thirty (30) days written notice to the other party. 08-27-13 Res. 13-393 Proclaiming September 2013 as Prostate Cancer Awareness 73 53 Month in Nevada County. (Grass Valley Prostate Cancer Support Group 08-27-13 Ms. Marianne Slade-Troutman, Nevada County Board of Education Board 73 55 Member, spoke in support of Nevada County Television (NCTV). 09/10/13 Res. 13-398 Proclaiming the week of September 17 through 23, 2013 as 73 64 Constitution Week in Nevada County. (Ms. Susan Olander, Daughters of the American Revolution) 09/10/13 Res. 13-399 Proclaiming September 21, 2013 as South Yuba River 73 64 Citizens League’s (SYRCL) 16th Annual Yuba River Cleanup Day in Nevada County. 10/08/13 Res. 13-433 Approving Standard Agreement 13-20425 with the California 73 90 Department of Public Health, Office of AIDS, to provide Federal funding for services related to the Housing Opportunities for Persons with AIDS (HOPWA) Program, with a maximum amount of $25,978 per fiscal year, for a total maximum amount of $77,934, for the period July 1, 2013 through June 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Agreement.

6 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/08/13 Res. 13-435 Approving Grant Agreement 13-20530 with the California 73 90 Department of Public Health pertaining to funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) Services through Nevada County Public Health’s Nutrition Education and Obesity Prevention (NEOP) Project program activities that will assist eligible consumers to adopt healthy eating and physical activities to prevent obesity and develop healthy lifestyles, in an amount not to exceed $240,000 annually per Federal fiscal year, for the period October 1, 2013 through September 30, 2016, and authorizing the Director of Public Health to execute the Agreement. 10/08/13 Res. 13-441 Approving the 2013/14 Allocation Agreement EPO 13-31 73 91 with the California Department of Public Health (CDPH) pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza, and Hospital Preparedness Program (HPP) to support the County’s Work Plans and efforts to address emergency events and pandemic influenza outbreaks, in the maximum amount of $373,110, for the period July 1, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the Agreement. 10/08/13 Res. 13-443 Authorizing execution of Project Agreement G12-03-16-L01 73 91 with the State of California, Department of Parks and Recreation to provide grant funding in the amount of $38,127 for Off-Highway Vehicle (OHV) law enforcement activities, with the provision that a minimum of 25% in matching funds will be provided as represented by staff time, equipment expenses and administrative costs, for the period July 8, 2013 through July 7, 2014. 10/08/13 Res. 13-445 Approving Program Supplement Number N036, Rev. 1, to 73 91 Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $514,660 for the preliminary engineering and right-of-way phases of the Newtown Road Class II/III Bike Corridor Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. I) 10/08/13 Res. 13-446 Approving Program Supplement Number M015, Rev. 2, to 73 91 Administering Agency-State Agreement for Federal Aid Projects Number 03-5917, in the amount of $936,375, for the Purdon Road Bridge at the South Yuba River Painting Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dists. I and IV) 10/22/13 Res. 13-474 Urging the Legislators of the State of California and senior 73 103 leaders at the California Department of Parks and Recreation to support completion of the Empire Mine Underground Tour Project at the earliest opportunity. (Supervisor Lamphier) 11/12/13 Introduction of Ms. Karen Hayden, Yuba River District Ranger, American 73 106 River Ranger District, Tahoe National Forest. (Mr. Tom Quinn, Forest Supervisor, Tahoe National Forest) (Continued to the December 10, 2013 meeting by Supervisor Beason.)

7 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/12/13 Res. 13-475 Approving the Consultant Services Agreement with the 73 106 County of Placer pertaining to Nevada County providing consultative services related to the continuation of development and delivery of collaborative, regional programmatic health and human services in the Truckee/Tahoe Region, in the maximum payable amount of $70,000, for the Agreement term of October 15, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisor to execute the agreement. 11/12/13 Res. 13-476 Approving the approach set forth in Welfare and Institutions 73 106 Code Section 17600.50(a) in determining payments to the Family Support Services Subaccount, approving and ratifying the actions of the County Medical Services Program (CMSP) Governing Board per CMSP Resolution 2013-1, and authorizing the Clerk of the Board of Supervisors to provide a copy of this Resolution to the CMSP Governing Board and to the Director of the California Department of Finance. 11/12/13 Res. 13-486 Accepting California Emergency Management Agency’s (Cal 73 108 EMA) Grant Award VW13270290 in the amount of $121,939 for the District Attorney’s office Victim/Witness Assistance Program: $68,374 in State Victim-Witness Assistance (VMA) funds and $53,565 in Federal Victim of Crime Act (VOCA) funds, for the period July 1, 2013 through June 30, 2014. 12/10/13 Introduction of Ms. Karen Hayden, Yuba River District Ranger, American 73 116 River Ranger District, Tahoe National Forest. (Mr. Tom Quinn, Forest Supervisor, Tahoe National Forest) 12/10/13 Mr. Thom Staser, Founder and CEO, Nevada County Food and Toy Run, 73 116 requesting adoption of a Resolution proclaiming December 14, 2013 as “Nevada County Food and Toy Run” Day throughout Nevada County, and encouraging the community to support this event. 12/10/13 Presentation highlighting the first fifteen years of First 5 Nevada County 73 117 Children and Families First Commission. (Lindsay Dunckel, Executive Director, First 5 Nevada County Children and Families First Commission) 12/10/13 Res. 13-502 Recognizing the 15th anniversary of the California Children 73 117 and Families Act and commending First 5 Nevada County Children and Families First Commission and their partners in their efforts to provide our children with solid foundations and strong futures and to create a community where all children enter kindergarten healthy and ready to learn. 12/10/13 Res. 13-503 Urging the Governor, Legislators of the State of California, 73 117 and senior leaders at the California Department of Parks and Recreation to fully fund the Bridgeport Bridge Renovation Project in the 2014/15 State Budget and schedule the Project for completion by April 2015. (Supervisor Weston) 12/10/13 Request for letter of support for Western Sierra Health Center’s Section 73 123 330(e) Service Area Competition Application (HRSA-14-027). (Board of Supervisors)

8 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/14/14 Res. 14-001 Proclaiming January 2014 as National Mentoring Month in 73 136 Nevada County, and calling upon the people of Nevada County to recognize the importance of mentoring, to look for opportunities to serve as mentors in our community, and to observe this month with appropriate activities and support. (Ms. Lindy Beatie, Executive Director, Big Brothers Big Sisters) 01/28/14 ACTION TAKEN: Mr. Alfred Bulf, District I resident, commented on the 73 148 drought that the State and County are currently experiencing. He suggested that Nevada Irrigation District (NID) should pump the water that is sitting in Nevada County’s underground mine shafts, and use current technologies to purify the water for use. 01/28/14 Res. 14-037 Approving Standard Agreement 643604 with the California 73 150 Department of Transportation, Division of Mass Transportation (Department) for the Job Access and Reverse Commute (JARC) Cycle 7, Federal Fiscal Year 2013 Grant, for a Saturday weekend public transit service to improve transportation services for low income individuals and the general public to employment and related activities, in the amount of $232,140, authorizing the Chair of the Board of Supervisors to execute and file all certification of assurances, contracts or agreements or any other document required by the Department, and authorizing the Director of the Department of Public Works or designee to provide additional information as required in connection with the application for Section 5316 JARC Projects and to submit and approve request for reimbursement of funds from the Department for the Section 5316 JARC Project. (Transit Services) 01/28/14 Res. 13-041 Approving Standard Agreement 13-CDBG-8931 with the 73 152 State Department of Housing and Community Development (HCD) pertaining to awarding Community Development Block Grant (CDBG) funds in the maximum amount of $1,953,750 to the Health and Human Services Agency/Housing Division for the following projects: 1) Penn Valley Sewer District System Improvements ($1,302,326); 2) Foothill Hospitality House Homeless Shelter ($242,419); 3) Gold Country Senior Services Meal Program ($147,637); 4) Truckee-Sierra Senior Service Meal Program ($75,060); North San Juan Fire Flow Feasibility Study ($50,000); and 5) General Program Administration ($136,308), effective upon HCD approval through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement and any amendments thereto and to sign the Signature Card on behalf of the County of Nevada. 01/28/14 Res. 13-042 Authorizing and directing the Auditor-Controller to amend 73 152 the Nevada County Health and Human Services Agency – Housing Division’s budget for Fiscal Year 2013/14, in the amount of $1,953,750, due to unanticipated revenue and expenditures related to Standard Agreement 13-CDBG-8931 with the State Department of Housing and Community Development (HCD) for Community Development Block Grant (CDBG) funding. (4/5 affirmative vote required.) 01/28/14 Approval of letters in support of the Governor’s proposal to include the 73 156 Bridgeport Bridge among the deferred maintenance projects targeted for funding in his 2014/15 budget proposal. (Supervisor Weston) 9 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/29/14 Property Assessed Clean Energy (PACE) Financing – AB 811. 73 169 ACTION TAKEN: Ms. Tina Vernon, Treasurer/Tax Collector, introduced her counterpart from Placer County who presented a report on PACE. 01/29/14 Bay Delta Conservation Plan. 73 169 ACTION TAKEN: Chairman Beason introduced Remleh Scherzinger, Nevada Irrigation District General Manager.. 01/29/14 Legislative Advocates Update 73 170 ACTION TAKEN: Mr. Paul Yoder and Ms. Karen Lange, Nevada County’s Legislative Advocates, presented an overview of what is going on in the legislature. Some of the topics that were discussed include the status of the wall of debt, getting paid back for mandates, water bond bill, Williamson Act, PILT, Lester trial, Bridgeport project, and the Regional Housing Needs Assessment. 01/30/14 Fire Prevention. 73 171 ACTION TAKEN: Mr. Richard Haffey, County Executive Officer, introduced the agenda item and suggested the County could assist in fire safety by providing a small stream of Prop 172 funding and other support such as a Vegetation Ordinance. He stated that fire is the responsibility of CAL FIRE and independent fire districts, not Nevada County. He noted that the rough draft of the Vegetation Ordinance for review today is based on Placer County’s ordinance. 01/30/14 Fire Safe Council 73 172 ACTION TAKEN: Mr. Vic Ferrera, Fire Safe Council Chair, briefed the Board on the current financial status of the Fire Safe Council and stated that he was in no way requesting funding from the County. 02/11/14 Request for letter in support of the Penn Valley Community Foundation in 73 183 its efforts to build a new Penn Valley Community Center, which would include a new and expanded library station. (Supervisor Weston) 02/25/14 Delegation of SYRCL members presented over 1,300 postcards provided 73 185 by visitors to SYRCL’s 12th Annual Film Festival expressing their concerns regarding the reopening of the San Juan Ridge Mine. 02/25/14 Mr. Donald Bessee, District II resident, requested Board support for 73 185 H.R.2735, which is designed to put Federal enhancement into place for environmental damage in conjunction with marijuana grows. 02/25/14 Mr. James Sontag, District IV resident, requested assistance from 73 185 Supervisor Weston regarding the construction of a propane pump that was put into place next door to his property in North San Juan. He additionally requested the Board disregard the comments from Mr. Bessee.

10 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 02/25/14 Res. 14-069 Resolution endorsing and certifying the Nevada County 73 189 Historical Landmarks Commission’s designation of the Hartung House, Penn Valley, as Nevada County Historical Landmark No. NEV 14-01. (Historical Landmarks Commission) (Dist. IV) 03/11/14 ACTION TAKEN: Mr. Ben Emery, Nevada City resident and Bag 73 192 Busters of Nevada County representative, urged the Board to ban the use of plastic bags in Nevada County. 03/11/14 Res. 14-070 Authorizing the Chair of the Board of Supervisors to execute 73 192 a contract with the California Department of Boating and Waterways pertaining to reimbursement of boating safety enforcement costs associated with the Sheriff’s Office Boat Patrol, in an amount not to exceed $96,674, for the period July 1, 2014 through June 30, 2015. 03/11/14 Res. 14-071 Authorizing the Nevada County Sheriff to execute 73 192 Amendment 3 to Cooperative Law Enforcement Master Agreement 12- LE-11051360-005 with the U.S. Forest Service, Tahoe National Forest, pertaining to law enforcement services on National Forest Service lands, beginning on the date of the last signature of said Agreement until September 30, 2016, by adding a new Exhibit A, for campground patrol, in the amount of $15,000, and a new Exhibit B, for controlled substances enforcement, in the amount of $13,000, for the operational period effective from the last signature date for the estimated period beginning October 1, 2013 and ending September 30, 2014. 03/11/14 Res. 14-079 Accepting the award of Fiscal Year 2010/11 Proposition 1B 73 194 (Prop 1B) Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding administered by the California Department of Transportation (Caltrans), in the amount of $300,000, for the purchase of two transit replacement buses. (Transit Services) 03/11/14 Res. 14-080 Authorizing the Chair of the Board of Supervisors to execute 73 194 the Federal Fiscal Year 2014 Certifications and Assurances document for Federal Transit Administration Assistance Programs to support operating assistance projects for non-urbanized public transportation systems. (Transit Services) 03/11/14 Res. 14-084 Accepting VoteCal Statewide Voter Registration System 73 195 Project funds, in the maximum amount of $52,764, awarded by the State of California, Secretary of State, pertaining to the implementation of a single, uniform, official, centralized, interactive computerized statewide voter registration list, for the period January 21, 2014 through June 30, 2016, and authorizing the Nevada County Clerk-Recorder to execute Standard Agreement 13G30307. 03/11/14 U.S. Forest Service presentation on fuels management and the Western 73 199 Nevada County Community Protection Project. (Mr. Tom Quinn, Forest Supervisor, Tahoe National Forest)

11 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 03/25/14 Res. 14-088 Authorizing the Nevada County Sheriff to submit an 73 201 application to the State of California Department of Alcoholic Beverage Control (ABC) Grant Assistance Program (GAP), for reimbursement of funds not to exceed $99,900, to aid the Sheriff’s Office in the prevention and illegal use of alcohol by minors, as well as other illegal alcohol related activities, for the period July 1, 2014 through June 30, 2015 and, if awarded, returning to the Board of Supervisors requesting acceptance of the grant. 03/25/14 Res. 14-092 Accepting the Governor’s Office of Emergency Services (Cal 73 202 OES) Grant Award UV13 04 0290 for the Nevada County District Attorney’s Office Unserved/Underserved Victim Advocacy and Outreach Program, in the amount of $125,000 funded through Federal Victim of Crime Act (VOCA) funds, for the period October 1, 2013 through September 30, 2014. 03/25/14 Res. 14-096 Approving Program Supplement Number N044 to 73 202 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $54,000 for the preliminary engineering phase of the Roadway Safety Signing Audit and Sign Upgrade Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dists. I, II, III and IV) 03/25/14 Res. 14-098 Authorizing the Chair of the Board of Supervisors to execute 73 202 an agreement with Plumas County to house certain juvenile wards and provide detention and programming services to in-custody youth within the environment of the Nevada County Carl F. Bryan II Juvenile Hall Facility, at a rate payable to Nevada County of $90 per day, for the period April 1, 2014 through June 30, 2019. 03/25/14 Res. 14-099 Authorizing the Chair of the Board of Supervisors to execute 73 203 a contract with Justice Benefits, Inc. pertaining to assistance in securing Title IV-E and other Federal Financial Participation funding for services provided by the County of Nevada, at a rate of 2% of revenue in addition to a fixed rate fee of $9,350 for the first reimbursement claim and of $8,500 for each reimbursement claim thereafter, not to exceed a maximum contract price of $114,350 funded through the Probation Department’s existing general fund allocation and State Juvenile Realignment Youthful Offender Block Grant allocation funds, for the period March 1, 2014 through June 30, 2016, and directing the Auditor-Controller to encumber $26,350 for Fiscal Year 2013/14. 03/25/14 Res. 14-100 Authorizing the Chair of the Board of Supervisors to execute 73 203 a Lease Agreement with the Judicial Council of California Administrative Office of the Courts (AOC) providing for lease of 1,624 square feet of space described as Courtroom B located on the second floor of the Joseph Center, located at 10075 Levone Avenue, Truckee, CA, for the benefit of the Superior Court of California in Truckee, at a rate of $1.50 per square foot with annual Consumer Price Index (CPI) increase calculations beginning July 31, 2016, for a period commencing July 1, 2014 and ending on June 30, 2019. (Facilities Management)

12 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 03/25/14 Res. 14-101 Accepting the Anti-Drug Abuse Enforcement Program Grant 73 203 Award from the Board of State and Community Corrections in the amount of $94,156 to partially fund personnel costs associated with the operation of the Sheriff’s Office Narcotics Task Force in cooperation with the District Attorney’s Office and the Probation Department, for the period October 1, 2013 through September 30, 2014, and authorizing the Nevada County Sheriff to execute Standard Agreement BSCC 616-13. 04/08/14 Res. 14-105 Approving Amendment 2 to Agreement EW-2013-24 with 73 213 The Regents of the University of California, Davis University Extension, for the provision of a quality Eligibility Services Training Program (Res. 13-350), pertaining to increasing the number of training days to be provided during Fiscal Year 2013/14 from 21 to 26 to ensure adequate training related to implementation of the Affordable Care Act (ACA), revising the total cost of training from $82,950 to $102,700, the University in-kind contribution from $8,295 to $10,270, and the County’s share of cost from $72,655 to $92,430 (an increase of $17,775), and authorizing the Chair of the Board of Supervisors to execute the Amendment. 04/08/14 Update on the current drought and actions taken by various Nevada 73 215 County departments and other agencies within the County. 04/22/14 Res. 14-129 Authorizing the Chair of the Board of Supervisors to execute 73 230 Agreement 13-0347-SF with the California Department of Food and Agriculture (CDFA) pertaining to weed eradication projects, in the amount of $38,972.82, with grant funds in the amount of $19,486.41 to be spent on tangible goods and specific program expenses as determined by the Nevada County Department of Agriculture, for the period September 1, 2013 through June 30, 2015. 04/22/14 Approve letter in support of the Donner Summit Area Association’s 73 232 application for a technical assistance grant through the Citizens’ Institute of Rural Design. (Supervisor Anderson) (Video Conferencing to the District V Conference Room in Truckee.) 04/22/14 Approve letter stating the Board of Supervisors’ opposition to selling 73 232 Empire Mine State Historic Park, and urging the Legislature to work with the Department of Parks and Recreation to resolve cleanup issues at the Park. (Supervisor Lamphier) 5/13/14 Calfire Nevada-Yuba Unit Fire Chief Brad Harris commented that fire 73 241 season became effective as of May 5, 2014 and burn permits are now required. Chief Harris expected the cut-off for burning to begin June 1st due to drought conditions. He asked everyone to be careful with the use of fire in wild land areas because of the conditions. 5/13/14 Res. 14-141 Proclaiming May 2014 as “Mental Health Awareness Month” 73 241 in Nevada County. (Michael Heggarty, Director of Health)

13 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/13/14 Res. 14-142 Approving a replacement Memorandum of Understanding 73 242 (MOU) for Nevada County to provide consultative services for the development of collaborative and regional health and human services to Placer County in the Eastern County Region in the maximum payable amount of $70,000 for the period October 15, 2013 through June 30, 2014, authorizing the Chair of the Board of Supervisors to execute the MOU, and rescinding Resolution 13-475. (Dist. V) 5/13/14 Res. 14-158 Proclaiming May 2014 as “Motorcycle Awareness Month” in 73 245 Nevada County, and urging both motorcycle riders and automobile drivers to follow the rules of the road so that all citizens remain safe. (American Brotherhood Aimed Toward Education (ABATE)) 5/27/14 Res. 14-161 Recognizing the month of June 2014 as “National Safety 73 253 Month” and proclaiming support for June 2014 as “National Safety Month” in Nevada County. (Mary Jo Castruccio, Risk Manager) 5/27/14 Res. 14-163 Approving a Subrecipient Agreement with Gold Country 73 253 Community Services (GCCS) for Community Development Block Grant (CDBG) funding to support the Western Nevada County Meals Program, which consists of the Meals-on-Wheels and Community Dining Room Meal Program for Western Nevada County residents, in the maximum amount of $147,637, for the period May 1, 2014 through September 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Agreement. 5/27/14 Res. 14-189 Proclaiming June 28, 2014 as the annual North San Juan 73 258 Cherry Festival Day, and recognizing the continued efforts of volunteers of the North San Juan Activities and Improvement Center who are working hard to make the North San Juan area a center for youth and adult activities. (North San Juan Activities and Improvement Center) 06/10/14 Approval of letter to Governor Brown requesting he retain full funding for 73 293 the Bridgeport Bridge Restoration Project in the State 2014/15 budget. (Supervisor Weston) 06/24/14 Res. 14-278 Authorizing the Chair of the Board of Supervisors to execute 73 306 Agreement 2CA02408 with the California Department of Forestry and Fire Protection (CAL FIRE) for Fire Planner Services, in the maximum amount of $301,280 for Fiscal Years 2014/15, 2015/16 and 2016/17, with an estimated amount of $95,569 for Fiscal Year 2014/15. 06/24/14 Res. 14-280 Approving the Memorandum of Understanding (MOU) with 73 306 the State of California Department of Forestry and Fire Protection (CAL FIRE), partnering with Washington Ridge Conservation Camp, to remove excess brush adjacent to the County road system for general road safety and wildfire fuel reduction, in the maximum amount of $42,500, for the period July 1, 2014 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the MOU.

14 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 06/24/14 Resolution approving Program Supplement Number N050 to 73 307 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $150,000 for the preliminary engineering phase of the North Bloomfield Road at South Yuba River Bridge Replacement Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dists. IV and V) (Pulled from consent by Supervisor Lamphier.) 06/24/14 Resolution approving Program Supplement Number N051 to 73 307 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $261,164 for the preliminary engineering phase of the Donner Pass Road at Soda Springs Creek Bridge Replacement Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. V) (Pulled from consent by Supervisor Lamphier.) 06/24/14 Resolution approving Program Supplement Number N052 to 73 307 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $150,000 for the preliminary engineering phase of the Garden Bar Road at Little Wolf Creek Bridge Replacement Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. II) (Pulled from consent by Supervisor Lamphier.) 06/24/14 Res. 14-282 approving Program Supplement Number N053 to 73 307 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $336,600 for the construction phase of the 2014 Thermoplastic Striping Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dists. I, II, III, and IV) 06/24/14 Res. 14-307 Designating Nevada County Arts as Nevada County’s local 73 310 partner in the California Arts Council’s State/Local Partnership Program, approving submittal of an application by Nevada County Arts to the California Arts Council’s State/Local Partnership Program, and designating Nevada County Arts to execute the 2014/15 California Arts Council Grant. 06/24/14 Res. 14-308 Approving Program Supplement Number N050 to 73 311 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $150,000 for the preliminary engineering phase of the North Bloomfield Road at South Yuba River Bridge Replacement Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dists. IV and V) (Pulled from consent by Supervisor Lamphier.) 06/24/14 Res. 14-309 Approving Program Supplement Number N051 to 73 311 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $261,164 for the preliminary engineering phase of the Donner Pass Road at Soda Springs Creek Bridge Replacement Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. V) (Pulled from consent by Supervisor Lamphier.) 15 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 06/24/14 Res. 14-310 Approving Program Supplement Number N052 to 73 311 Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R, in the amount of $150,000 for the preliminary engineering phase of the Garden Bar Road at Little Wolf Creek Bridge Replacement Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. II) (Pulled from consent by Supervisor Lamphier.) 07/08/14 Resolution authorizing renewal of the revolving General Fund Advance 74 2 for the Home Investment Partnership Program (HOME) First Time Home Buyer Program in an amount not to exceed $130,000 (Res. 12-154) for the period ending June 30, 2015, and directing the Auditor-Controller to make cash advances in Fiscal Year 2014/15 up to a maximum amount of $130,000, to be reimbursed upon receipt of State funds when funds are not required for immediate use by the HOME First Home Buyer Program. (Housing) (Pulled from the agenda by Richard Haffey, County Executive Officer.) 07/08/14 Res. 14-323 Approving a renewal contract with Nevada Sierra Regional 74 2 In-Home Supportive Services (IHSS) Public Authority for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County (www.211NevadaCounty.com) database and providing CalFresh outreach and application assistance for clients, as well as managing and staffing the Nevada County Call Center, in the maximum contract amount of $100,000, for the period July 1, 2014 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract. 07/08/14 Res. 14-324 Approving execution of a contract with Nevada Sierra 74 2 Regional In-Home Supportive Services-Public Authority pertaining to operating a Market Match Pilot Program at an estimated two to three farmer’s markets in Nevada County providing a $25.00 one-time voucher to CalFresh participants to be redeemed at participating Farmers Markets with the goal of increasing access to and consumption of fresh fruits and vegetables for residents, in the maximum amount of $40,000, for the term of July 8, 2014 through March 31, 2015, and authorizing the Chair of the Board of Supervisors to execute the Contract. 07/08/14 Res. 14-327 Approving a renewal contract with Nancy M. Callahan, 74 2 Ph.D., dba IDEA Consulting, for consultation services related to quality assurance, grant development and evaluation/implementation services for the Healthy Outcomes Integration Team (HOIT) Project and Senate Bill (SB) 82 grants, in the maximum contract price of $176,000, for the period July 1, 2014 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract. 07/08/14 Res. 14-329 Approving a renewal contract with Shawn Benjaminson, 74 3 MFT, for specialized mental health services to Nevada County’s Medi-Cal beneficiaries and Early and Periodic Screening, Diagnosis and Treatment (EPSDT) services for children who meet program criteria, in the maximum contract price of $50,000, for the period July 1, 2014 through June 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the contract. 16 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 07/08/14 Res. 14-331 Accepting the State Department of Alcoholic Beverage 74 3 Control (ABC) grant in the maximum amount of $99,900 to reimburse the Nevada County Sheriff’s office for working collaboratively with law enforcement personnel to provide enforcement efforts to identify ABC license violations, underage drinking, and prevention education and training, for the period July 1, 2014 through June 30, 2015, and authorizing the Nevada County Sheriff to execute Agreement 14G-LA19. 07/08/14 Res. 14-333 Approving a renewal contract with Valley Toxicology 74 3 Services, Inc., pertaining to professional services for blood draws and laboratory services for the District Attorney’s Office with respect to the analysis of certain body fluids for the presence of alcohol and/or drugs, maintenance of breath testing instruments and analysis of breath samples for the presence of alcohol and for expert testimony in the course of prosecutions for alleged violations of Federal, State, and local statues and regulations regarding the use of alcohol and drugs and the possession of drugs, for a maximum contract price of $81,000 ($27,000 per fiscal year) for the period July 1, 2014 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. 07/08/14 Res. 14-339 Approving a renewal contract with Victor Community 74 6 Support Services, Inc. for the provision of Mental Health Services Act (MHSA) Children’s Assertive Community Treatment (ACT) Program Services for providing comprehensive treatment services for eligible children/youth with severe mental illness and Senate Bill (SB) 163 Wraparound Services Plan, in the maximum contract price of $1,635,690, for the period July 1, 2014 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract. 07/08/14 Res. 14-341 Approving a renewal contract with Turning Point Community 74 6 Programs, Inc. for the provision of integrated health care services as part of the Healthy Outcomes Integration Team (HOIT), in the maximum contract price of $467,332, for the period July 1, 2014 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract. 07/08/14 Res. 14-342 Approving a renewal contract with Turning Point Community 74 7 Programs, Inc. for the provision of Adult Assertive Community Treatment (AACT) Program Services as a component of the County’s Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan, and continuation of a Supportive Independent Living Program, in the maximum contract price of $2,368,958, for the period July 1, 2014 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract. 07/08/14 Res. 14-348 Approving a Joint Funding Agreement with the Local Fire 74 11 Protection Districts relating to the use of Proposition 172 public safety funds, in an amount not to exceed $30,000, and authorizing the Chair of the Board of Supervisors to execute the agreement. 07/08/14 Report on use of Prop 172 funds to support a Fire Inspection/Advisory 74 13 Visit Program.

17 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 07/08/14 Direct staff to prepare a resolution altering the Proposition 172 allocations 74 13 to redirect the Fire Planning apportionment of $27,922 to Office of Emergency Services (OES) for Fire Inspection/Advisory Visit Program and to prepare a contract with Calfire or the Fire Safe Council of Nevada County for the provision of Fire Inspection/Advisory Visit services to be managed by OES. 7/22/14 Res. 14-349 Authorizing renewal of the Revolving General Fund Advance 74 16 of $130,000 for the Home Investment Partnership Program (HOME) for the operation of the First Time Home Buyer Program, for the period ending December 31, 2014. (Housing) 7/22/14 Res. 14-356 Approving execution of a renewal contract with FamiliesFirst, 74 17 Inc. dba EMQ FamiliesFirst for Mental Health Services Act (MHSA) Children’s Wraparound and Senate Bill (SB) 163 Treatment Program Services, in the maximum amount of $1,556,289, for the period July 1, 2014 through June 30, 2015. 7/22/14 Res. 14-357 Approving execution of a renewal contract with Child 74 17 Advocates of Nevada County for Healthy Families America (HFA) Home Visiting Program Services as a component of the County’s implementation of the California Home Visiting Program (CHVP), in the maximum amount of $732,710, for the period July 1, 2014 through June 30, 2015. 7/22/14 Res. 14-358 Consolidating the Penn Valley Fire Protection District, the 74 17 Tahoe Truckee Unified School District, and the County of Nevada Measures, the City of Grass Valley and Town of Truckee General Municipal Elections, the contest of Judge of the Superior Court, Special Districts’ Governing Board of Directors’ General District Elections and School Districts’ Board of Directors’ General District Elections with the General Election to held in the County of Nevada, in the State of California, on Tuesday, November 4, 2014. 08/12/14 Res. 14-378 Authorizing execution of contract with Social Entrepreneurs, 74 25 Inc. (SEI) pertaining to Community Health Assessment Services for the County’s Public Health Department’s National Accreditation purposes, in the maximum amount of $50,000, for the period August 12, 2014 through June 30, 2015. 08/12/14 Res. 14-385 Authorizing execution of Grant Agreement EA25-14-0042 74 27 with the California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste LEA (Local Enforcement Agencies) Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,359, for the period July 1, 2014 through October 28, 2015. 08/12/14 Res. 14-387 Approving and authorizing execution of Program Supplement 74 27 Number N054 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $521,900, for construction of the Brunswick Road at Loma Rica Drive Intersection Signalization Project. (Dists. I and III)

18 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 08/12/14 Res. SD14-11 Directing the Auditor-Controller to establish a Fiscal Year 74 28 2014/15 budget for the Nevada County Sanitation District No. 1, Penn Valley (Zone 6) Capital Improvement Project fund, in the amount of $6,302,326, with $5,000,000 from State Water Resources Control Board (SWRCB) grant funding (Res. SD14-04) and $1,302,326 from State Housing and Community Development (HCD) Community Development Block Grant (CDBG) Program funding (Res. 14-041). (4/5 affirmative vote required.) (Sanitation) (Dist. IV) 08/12/14 Res. 14-393 Authorizing execution of contract with the City of Grass 74 29 Valley for Nevada County to provide building inspection, plan review and other related building services for the City, with the City paying the County for services provided in accordance with Section 5 of the agreement, and directing the Auditor-Controller to amend the Building Department Fiscal Year 2014/15 budget. 08/12/14 Res. 14-394 Accepting a grant from the California State Library for 74 30 $37,900 in Federal Library Service and Technology Act funds for a project to preserve and share Nisenan culture, art, and history, for use during the period July 1, 2014 through June 30, 2015, and directing the Auditor Controller to amend the Fiscal Year 2014/15 Library budget. 8/26/14 Res. 14-401 Authorizing execution of the renewal Memorandum of 74 57 Understanding (MOU) with the County of Placer pertaining to Nevada County providing consultative/program management services for the development of collaborative and regional health and human services in the Eastern County Region, for a maximum payable amount of $95,019, for the period July 1, 2014 through June 30, 2015. 8/26/14 Res. 14-402 Authorizing execution of Amendment 1 to Agreement with 74 57 the Regents of the University of California, UC Davis Extension, for the provision of consultation and technical assistance for the Nevada County Child Protective Services Department, increasing the maximum obligation from $24,500 to $86,500, and extending the contract termination date from June 30, 2014 to December 31, 2014. 8/26/14 Res. 14-404 Authorizing execution of renewal Agreement 14-10525 with 74 58 the California Department of Public Health (CDPH) pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Fu), and Hospital Preparedness Program (HPP) activities, in the annual amount of $350,073 per fiscal year for a total maximum amount of $1,050,219, for the period July 1, 2014 through June 30, 2017. 8/26/14 Res. 14-406 Authorizing execution of a renewal agreement with Los 74 58 Angeles County for reciprocal intrastate prisoner transportation services without charge, specifically for the transportation of prisoners who are arrested and held within the State of California for the period July 1, 2014 through June 30, 2019.

19 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/26/14 Res. 14-410 Authorizing execution of renewal Agreement 14-0359-SF 74 58 with the California Department of Food and Agriculture (CDFA) pertaining to reimbursement of costs incurred in the enforcement of the Pierce’s Disease and Glassy-Winged Sharpshooter Program services, for a total amount not to exceed $15,458, for the period July 1, 2014 through June 30, 2016. 8/26/14 Res. 14-412 Authorizing execution of a renewal agreement to participate 74 59 in the California State Association of Counties-Excess Insurance Authority (CSAC-EIA) Memorandum of Understanding for the administration of a dental program through Delta Dental of California for the period January 1, 2014 through December 31, 2015. 8/26/14 Res. 14-417 Declaring an ongoing emergency due to the actual and 74 61 perceived threat of wildfire in Nevada County, and urging the Governor to take an active role at the Federal level to demand that the Federal Government take action in California’s Federal Wild and Forest Lands to do the prevention and maintenance work required to mitigate the ongoing and increasing risk of catastrophic wildfires. (Supervisor Beason) 8/26/14 Res. 14-419 Approving and authorizing execution of an amended and 74 64 restated agreement regarding the Fire Prevention Assistance Program with the Nevada-Yuba-Placer Unit, California Department of Forestry and Fire Protection (CAL FIRE), and amending the Fiscal Year 2014/15 Planning and Office of Emergency Services Budgets. (Office of Emergency Services) 8/26/14 Res. 14-420 Amending the agreement for allocation of Fiscal Year 74 65 2014/15 Proposition 172 Revenues, removing $27,922 that was previously allocated to the Planning Department for the Fire Prevention Assistance Program and adding a new line allocating this amount to the Office of Emergency Services. 8/26/14 Fire Safe Council of Nevada County Annual Report. (Ms. Joanne 74 65 Drummond, Executive Director) 09/09/14 Res. 14-437 Proclaiming September 17 through 23, 2014 as Constitution 74 72 Week throughout the entire County of Nevada, and asking our citizens to reaffirm the ideals of the Framers of the Constitution. (Daughters of the American Revolution (DAR) 09/16/14 Request approval to send a letter to the United States Environmental 74 90 Protection Agency (EPA) and the Army Corps of Engineers regarding a Proposed Rule revising the definition of “Waters of the United States.” (Chairman Beason) 10/14/14 Presentation of plaque from South Yuba River Park Association (SYRPA) 74 94 for the Board of Supervisors’ support of the “Save Our Bridge” effort. (Mr. Doug Moon, Board of Directors, SYRPA.)

20 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/14/14 Res. 14-457 Authorizing execution of Standard Agreement 14XS0007 for 74 94 the California Department of Veterans Affairs to provide funding to improve the mental health and well-being of veterans in Nevada County by increasing outreach and referrals to mental health services, in the maximum amount of $25,000, for the period November 1, 2014, or upon approval, whichever is later, through September 30, 2015. 10/14/14 Res. 14-458 Authorizing and directing the Auditor-Controller to amend 74 94 the Department of Social Services’ budget for Fiscal Year 2014/15, in the amount of $25,000, due to unanticipated revenue and expenditures pertaining to Standard Agreement 14XS0007 with the California Department of Veterans Affairs. 10/14/14 Res. 14-459 Authorizing execution of contract with The Salvation Army 74 95 for emergency shelter services at the Booth Family Center for referred CalWORKs families, in the total maximum amount of $156,077, of which the amount for Fiscal Year 2014/15 shall not exceed $66,590, and the amount for Fiscal Year 2015/16 shall not exceed $89,487, for the period October 1, 2014 through June 30, 2016. 10/14/14 Res. 14-460 Authorizing the County Executive Officer to execute the 74 95 Continuum of Care Program Addendum for Grant Agreement CA1093L9T151302 with the U.S. Department of Housing and Urban Development (HUD) pertaining to awarding the Nevada County Behavioral Health Department grant funds in the amount of $108,803 for development of long-term community housing for homeless persons with disabilities as part of the Summer’s Haven Housing Project, for an extended one-year term commencing December 1, 2014. 10/14/14 Res. 14-464 Authorizing execution of a renewal agreement with Tahoe 74 95 Forest Hospital for the distribution of The Assistant Secretary for Preparedness and Readiness’ (ASPR) Hospital Preparedness Program (HPP) funds, in the maximum reimbursement amount of $75,000, for the period July 1, 2014 through June 30, 2017. 10/14/14 Res. 14-465 Authorizing and directing the Auditor-Controller to amend 74 95 Public Health budget for Fiscal Year 2014/15 in the amount of $19,935, due to unanticipated revenue and expenditures pertaining to the agreement with the California Department of Public Health for the Hospital Preparedness Program (HPP). 10/14/14 Res. 14-467 Authorizing execution of the California Home Finance (CHF) 74 96 Authority (formerly known as the California Rural Home Mortgage Finance Authority Homebuyers Fund) Amended and Restated Joint Exercise of Powers Agreement (JPA) (Res. 93-447), bringing the Agreement current and providing administrative clarity of various matters, and authorizing and directing the Clerk of the Board of Supervisors to transmit a copy of this Resolution to the Executive Director of CHF. (Housing)

21 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/14/14 Res. 14-468 Authorizing execution of the Second Amendment to the 2012 74 96 Housing Preservation Grant (HPG) Agreement with the U.S. Department of Agriculture (USDA), Rural Development (Res. 12-410 and Res. 13- 378), extending the ending date of the Agreement from September 30, 2014 until December 31, 2014, to allow any remaining unspent grant funds to be used for the allowable program activities until that date. (Housing) 10/14/14 Res. 14-469 Authorizing execution of a renewal Housing Preservation 74 96 Grant (HPG) Agreement with the U.S. Department of Agriculture (USDA), Rural Development, to improve the living conditions of Nevada County’s low and very low-income residents who are in need of repairs or rehabilitation to their housing, in the maximum amount of up to $100,000, for the period September 30, 2014 through September 30, 2015. (Housing) 10/14/14 Res. 14-470 Authorizing execution of renewal Project Agreement G13-03- 74 96 16-L01 with the State of California, Department of Parks and Recreation, to provide grant funding in the maximum amount of $23,896 for Off- Highway Vehicle (OHV) law enforcement activities, with the provision that a minimum of 25% in matching funds will be provided as represented by staff time, equipment expenses, and administrative costs, for the period July 8, 2014 through July 7, 2015. 10/14/14 Res. 14-474 Authorizing the Chair of the Board of Supervisors to accept 74 97 the $17,684 grant funding received through the Department of Resources Recycling and Recovery (CalRecycle) City/County Payment Program, directing the Auditor-Controller to amend the Solid Waste Western Fiscal Year 2014/15 budget, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Sanitation) 10/14/14 Res. 14-475 Approving the Paratransit Vehicle Procurement Plan to 74 97 purchase two Ford E350 Glaval paratransit buses in the amount of $157,000 funded through the Proposition 1B, Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA). (Transit Services) 10/14/14 Res. 14-477 Accepting the California Library Literacy Services (CLLS) 74 97 Literacy Award in the amount of $15,000 for use in Fiscal Year 2014/15 for the Read Up! Literacy Program, and authorizing the Auditor-Controller to sign and submit a claim for the purpose of covering a portion of the costs of providing literacy services to Nevada County residents. 10/14/14 Res. 14-478 Declaring Vehicle No. 56101, the 1990 Ford F700 Armored 74 97 Vehicle, as surplus, and authorizing the donation of surplus property to the City of Long Beach. (Purchasing) 10/14/14 Res. 14-481 Accepting the one-time augmentation funds in the amount of 74 98 $31,002 for the Nevada County Veterans Services Office, and authorizing and directing the Auditor-Controller to amend the Department of Social Services’ budget for Fiscal Year 2014/15.

22 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/14/14 Request approval to send a letter from the Board of Supervisors to the U.S. 74 101 Economic Development Administration in support of the Economic Resource Council’s (ERC) Digital Media Leadership Campus. (Supervisor Scofield) 10/14/14 Res. 14-484 Amending the 2014 Nevada County Department of Public 74 102 Works Capital Improvement Plan (CIP) to reflect changes in CIP Number B 2-03 – Hirschdale Road Bridges at Truckee River (17C-045) and UPRR Tracks (17C-046) Project, removing the “bridge removal and alternate public access” project from the CIP Program. (Dist. V) 10/14/14 ACTION TAKEN: Mr. Don Bessee, District II resident, commented on 74 103 an issue regarding failure to comply with mandated political reporting, specifically an incident relating to the Citizens for Fair Laws “Yes on S” campaign committee. He alleged that cash donations have been made to the committee without the proper reporting. 10/14/14 Nevada County 4-H All Stars 2014 Annual Activities Report. (Ms. Cindy 74 103 McIntosh, Nevada County 4-H All Star Advisor) 10/28/14 Moment of Silence in memory of Deputy Danny Oliver of the Sacramento 74 105 County Sheriff’s office, and Detective Michael Davis of the Placer County Sheriff’s office, who lost their lives in the line of duty, and Mr. Don Fultz, a valuable member of Nevada County’s local community who recently passed away. 10/28/14 Res. 14-494 Accepting grant funding in the amount of $18,133 through the 74 107 California Department of Resources Recycling and Recovery (CalRecycle) City/County Payment Program for the 2012/13 Beverage Container Recycling Grant Program (Res. 12-201), and directing the Auditor- Controller to amend the Solid Waste Western Fiscal Year 2014/15 budget. (Sanitation) 10/28/14 Res. 14-497 Accepting the Fiscal Year 2014 Homeland Security Grant in 74 107 the amount of $174,484 through the California Governor’s Office of Emergency Services (Cal OES) to provide funding to prevent, protect against, respond to, and recover from acts of terrorism and other catastrophic events (Res. 12-338), for the period September 1, 2014 through May 31, 2016. (Office of Emergency Services) 11/18/14 Update on Broadband in Nevada County. 74 124 12/2/14 Res. 14-522 Mr. Thom Staser, Founder and CEO, Nevada County Food 74 126 and Toy Run, requesting adoption of a Resolution proclaiming December 13, 2014 as “Nevada County Food and Toy Run” Day throughout Nevada County, and encouraging the community to support this event. 12/2/14 Nevada County Biomass Assessment presentation. (Mr. Steve Eubanks, 74 132 Biomass Task Force)

23 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/13/15 Presentation of California State Association of Counties (CSAC) 74 137 Challenge Award to Information Services and the Library for the Nevada County Collaborative Technology Center. (Mr. Matt Cate, Executive Director, CSAC) 01/13/15 Res. 15-001 Authorizing execution of the Third Amendment to the 2012 74 137 Housing Preservation Grant (HGP) Agreement with the U.S. Department of Agriculture (USDA), Rural Development (Res. 12-410), extending the ending date of the Agreement from December 31, 2014 to January 31, 2015, to allow any remaining unspent grant funds to be used for allowable Program activities until that date. (Housing) 01/13/15 Res. 15-002 Authorizing execution of Amendment 1 to contract with 74 137 Crisis Intervention Services dba Tahoe SAFE Alliance for the Nevada County Emergency & Transitional Housing for Victims of Abuse project to provide low-income Eastern Nevada County victims of abuse stable, violence-free housing and support services necessary to integrate into the community (Res. 14-262), awarding additional Community Services Block Grant (CSBG) Community Initiative Fund (CIF) funds in the amount of $10,000, and increasing the contract maximum amount from $80,000 to $90,000, for the period July 1, 2014 through June 30, 2016, with funds in the amount of $45,000 to be encumbered for Fiscal Year 2014/15. 01/13/15 Res. 15-003 Authorizing execution of Amendment 3 to Agreement 14F- 74 137 3029 with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding to support services to improve the conditions of low-income residents (Res. 14-004), extending the termination date to May 31, 2015, with the maximum amount remaining unchanged at $252,163. 01/13/15 Res. 15-004 Authorizing execution of contract with Interfaith Food 74 137 Ministry (IFM) of Nevada County to provide Community Services Block Grant (CSBG) funding to increase the quantity and quality of protein rich food products available to food insecure individuals as part of IFM’s Hunger to Health Project, in the maximum amount of $24,000, for the period January 1, 2015 through April 30, 2015. 01/13/15 Res. 15-005 Authorizing execution of contract with Foothill House of 74 138 Hospitality, dba Hospitality House to provide Community Services Block Grant (CSBG) funding for homeless shelter services within Nevada County as part of Hospitality House’s Community Shelter Project, in the maximum amount of $20,000, for the period January 1, 2015 through April 30, 2015. 01/13/15 Res. 15-006 Authorizing execution of contract with Domestic Violence 74 138 and Sexual Assault Coalition (DVSAC) to provide Community Services Block Grant (CSBG) funding for emergency services to victims of abuse as part of DVSAC’s Removing Roadblocks to Progress Project, in the maximum amount of $6,000, for the period January 1, 2015 through April 30, 2015.

24 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/13/15 Res. 15-007 Authorizing execution of renewal Standard Agreement 15F- 74 138 2029 with the State Department of Community Services and Development (CDS) for Community Services Block Grant (CSBG) funding pertaining to awarding County of Nevada funds in the amount of $74,530 to support services to improve the conditions of low-income residents, for the period January 1, 2015 through December 31, 2015 01/13/15 Res. 15-011 Accepting funds in the amount of $87,590 for the renewal 74 138 Substance Abuse and Mental Health Services Administration (SAMHSA) Center for the Community Mental Health Services Block Grant (MHBG) Program to continue to fund services to individuals with co-occurring addictive and mental disorders to include coordination of services with trained peer counselors of SPIRIT Center, Special Multi-Agency Resource Team (SMART) Children’s System of Care, and Mental Health Court, for Fiscal Year 2014/15. 01/13/15 Res. 15-012 Authorizing execution of Amendment 1 to contract with Sue 74 138 Haddon for the provision of adult education classes, peer counseling training, case management and related specialized mental health rehabilitation services for County clients in Behavioral Health’s New Directions Program (Res. 14-240), revising the Scope of Services to include required attendance at State-provided peer counseling educational training related to certification for the Peer Counseling Program, and increasing the contract maximum amount from $34,413 to $36,587, for the period July 1, 2014 through June 30, 2015. 01/13/15 Res. 15-013 Approving Continuum of Care Program Grant Agreement 74 139 CA1262L9T151300 with the U.S. Department of Housing and Urban Development (HUD) pertaining to awarding the Nevada County Behavioral Health Department funds in the amount of $20,270 to help Program participants obtain and remain in permanent housing, commencing as of the date of execution by HUD, and authorizing the County Executive Officer to execute the Agreement. 01/13/15 Res. 15-014 Authorizing and directing the Auditor-Controller to amend 74 139 the Behavioral Health budget for Fiscal Year 2014/15 in the amount of $20,270, pertaining to Agreement CA1262L9T151300 with the U.S. Department of Housing and Urban Development (HUD) for funding rental and administrative costs for Behavioral Health’s Housing Program. 01/13/15 Res. 15-015 Approving the Agreement Funding Application (AFA) for 74 139 Agreement 2014-29 with the California Department of Public Health, Maternal, Child and Adolescent Health (CDPH/MCAH) Division for administration of the California Home Visiting Program (CHVP), and accepting funds in the maximum amount payable from CDPH/MCAH of $807,502 for Fiscal Year 2014/15. 01/13/15 Res. 15-017 Authorizing and directing the Auditor-Controller to amend 74 139 Public Health’s budget for Fiscal Year 2014/15, in the amount of $2,000, to support contract services funded from the NorCal AIDS Cycle (NCAC) Grant Agreement.

25 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/13/15 Res. 15-021 Authorizing the Director of Public Works to submit a grant 74 140 Application through the California Federal Lands Access Program for funding the Donner Pass Road Improvements from I-80 Soda Springs/Norden interchange to the Town of Truckee, for a total project cost of $6,000,000, and approving the use of $688,200 in toll credits in lieu of minimum match. (Dist. V) 01/13/15 Res. 15-029 Authorizing submittal of an application to the California 74 141 Department of Transportation, Division of Aeronautics, for State Airport Improvement Program (AIP) matching grant funds in the amount of $5,625 to supplement Federal Aviation Administration grant funding in the amount of $112,500 for design and engineering of a new perimeter fence and gate system at the Nevada County Airport, and authorizing the Chief Information Officer to sign any documents required to apply for these funds. (Airport) 01/13/15 Res. 15-031 Accepting the California Library Literacy Services (CLLS) 74 141 Literacy Award in the amount of $8,567, for use in Fiscal Year 2014/15 for the Read Up! Literacy Program, and authorizing the Auditor-Controller to sign and submit a claim for the purpose of covering a portion of the costs of providing literacy services to Nevada County residents. (Library) 01/13/15 Res 15-038 Accepting the FY 2014 U.S. Department of Homeland 74 143 Security Emergency Management Performance Grant (EMPG) funded through the California Governor’s Office of Emergency Services (Cal OES) to enhance the Nevada County Operational Area’s capability to prevent, prepare for, mitigate against, respond to, and recover from emergencies and disasters, whether natural or man-made, in the amount of $145,519, for the grant period July 1, 2014 through June 30, 2015, and authorizing the Director of Emergency Services to fulfill the requirements of the FY14 EMPG. (Office of Emergency Services) 01/13/15 Res. 15-039 Urging the 114th Congress to reauthorize and fund the Federal 74 144 Secure Rural Schools and Community Self-Determination Act of 2000 to provide a long-term, stable source of funding for counties and schools to maintain vital programs and avoid any interruption in county services and school operations. (Supervisor Beason) 01/13/15 Res. 15-040 Urging the 114th Congress to reauthorize and fund the Federal 74 144 Payment in Lieu of Taxes Program for several years, commencing with Federal Fiscal Year 2016, in order to provide a long-term, stable source of funding for counties in order to maintain vital programs and avoid interruption in county services. (Supervisor Beason) 01/13/15 Ms. Linda Chaplin, District I resident, commented that she is here because 74 148 it is a public forum and she is a resident of Nevada County, California. She read the First Amendment into the record.

26 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 01/13/15 Mr. Eduardo Garcia, District II resident, wished the Board of Supervisors 74 148 a Happy New Year and commented on issues relating to the State of Jefferson. He reported that the momentum of the movement is picking up speed. Two more counties are registering their Declaration of Separation with the State Legislature, and three more counties are slated to vote on the Declaration next week to ten days. 01/20/15 Res. 15-044 Authorizing execution of a renewal Agreement Funding 74 160 Application (AFA) for Agreement 2014-29 with the California Department of Public Health for Maternal, Child and Adolescent Health (MCAH) Division for continuation of Program funding in the maximum payable amount of $156,163 for Fiscal Year 2014/15 01/20/15 Res. 15-046 Approving submittal of an application for 2015-2019 74 160 California Federal Lands Access Program funding for the Jackson Meadows Road Improvements Project, delegating and authorizing the Director of Public Works to execute and submit all documents necessary for completion of the grant application and approval process for said Project, and approving the use of $135,992.33 in toll credits in lieu of minimum match. (Dist. V) 01/20/15 Res. 15-049 Approving submittal of the amended Proposition 1B, Public 74 161 Transportation Modernization, Improvement and Service Enhancement Account (PTMISEA) Program Expenditure Plan through Fiscal Year 2016/17 for Nevada County capital projects for Transit vehicle replacements, Transit facility improvements, bus stop improvements, and Transit technology, in the amount of $1,861,576, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit) 01/20/15 Res. 15-050 Authorizing execution of agreement with the City of Grass 74 161 Valley (City) pertaining to Nevada County Information and General Services (IGS) providing information technology services and resources to the City, while assessing opportunities for possibly expanding the level of service through a future agreement, in an estimated amount of $24,480, for the period February 1, 2015 through June 30, 2015 01/27/15 Nevada Irrigation District (NID) General Manager Rem Scherzinger 74 168 presented a PowerPoint presentation on the history of NID, the District’s current water supply profile, and the plans for future expansion. 01/27/15 Mr. Martin Polt, Deputy County Executive Officer/Chief Fiscal Officer, 74 169 presented an overview on fire prevention and the history of Prop 172. Mr. Vic Ferrera, Emergency Services Director, reviewed the fire prevention assistance program funded directly from Prop 172 funds.

27 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 02/10/15 ACTION TAKEN: Ms. Karen Hayden, Yuba River District Ranger, 74 178 Tahoe National Forest, U.S. Forest Service, commented that the Tahoe National Forest is beginning the planning process regarding over-the-snow vehicles, which she expects will take several months. She reported that the Forest Service will publish a Notice of Intent in the Federal Register next week that describes their proposed action and analysis of the effects of their current management of snowmobiles and groomed trails across the forest. The proposed action will designate the current process and describe the system of roads and trails where snowmobiles can be used, where they are allowed off-trail, and where there is restricted access. After the Notice of Intent is published, there will be a thirty-day public comment period. Ms. Hayden announced that they have planned five public meetings: 1) Nevada City, March 2, 2015; 2) Truckee, March 3, 2015; 3) Sierraville, March 4, 2015; 4) Sierra City, March 5, 2015; and 5) Forest Hill, March 10, 2015. She invited the Board to attend and encouraged County residents to participate. 02/10/15 Res. 15-053 Authorizing execution of contract with Nevada-Sierra 74 179 Regional In-Home Supportive Services (IHSS) Public Authority for services related to an Expanded Subsidized Employment (ESE) Program for referred CalWORKs clients, in the maximum amount of $219,976, for the period January 1, 2015 through June 30, 2015. 02/10/15 Res. 15-055 Authorizing execution of renewal Agreement 14-90335 with 74 179 the California Department of Health Care Services, pertaining to the mandated mental health services performance contract whereby Nevada County agrees to provide community mental health services to cover the entire area of the County and to comply with all programmatic and State/Federal funding requirements, for the period July 1, 2014 through June 30, 2015. 02/10/15 Res. 15-056 Authorizing execution of Amendment 1 to contract with 74 179 FamliesFirst, Inc., dba EMQ FamiliesFirst for the provision of Mental Health Services Act (MHSA) Wraparound and SB 163 Treatment Program Services for eligible children and youth (Res. 14-356), revising the Schedule of Services to include school-based individual and collateral services to children and youth as referred by Tahoe Truckee Unified School District, with the maximum contract price remaining unchanged at $1,556,389, for the period July 1, 2014 through June 30, 2015. 02/10/15 Res. 15-057 Authorizing execution of the renewal Subrecipient Agreement 74 179 Number 9903-5320-71209-15 with the California Family Health Council (CFHC) pertaining to awarding the Nevada County Public Health Department up to a maximum amount of $89,250 for funding comprehensive reproductive health and family planning services, for the period January 1, 2015 through December 31, 2015. 02/24/15 Res. 15-069 Approving the Plan of Cooperation (POC) for Federal Fiscal 74 185 Year 2015 (October 1, 2014 through September 30, 2015) between the California Department of Child Support Services (DCSS) and Sierra Nevada Regional Department of Child Support Services for administration of the Title IV-D Child Support Program, and authorizing the Director of Child Support Services to sign the POC. 28 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 02/24/15 Res. 15-072 Approving the filing of an application(s) for an Off-Highway 74 186 Vehicle (OHV) Grant or Cooperative Agreement with the State of California, Department of Parks and Recreation, appointing the Nevada County Sheriff as agent to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and directing the Sheriff to obtain the Board of Supervisors' approval for acceptance of this Grant for Fiscal Year 2015/16, if awarded. 02/24/15 Res. 15-083 Adopting the Nevada County Department of Public Works 74 187 2015 Road Maintenance and Capital Improvement Five Year plan, authorizing the Director of Public Works to proceed with implementation of the Plan, and approving for claim purposes those projects funded with Measure "F" funds, which are consistent with the original Measure "F" Allocation Plan. 02/24/15 Res. 15-085 Accepting the award of Fiscal Year 2014/15 Proposition 1B 74 187 (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding administered by the California Department of Transportation (Caltrans) (Res. 14-288 and Res. 14-290), for bus stop improvements ($150,000) and purchase of three transit replacement buses ($446,771), for a total amount of $596,771. (Transit Services) 02/24/15 Res. 15-086 Authorizing execution of Amendment 1 to contract with 74 187 Common Goals, Inc. pertaining to transitional housing and reentry services for AB109 participants (PESG2645), modifying the Scope of Work and clarifying the contractor's responsibilities, increasing the maximum contract amount to $60,000 for the period July 1, 2014 through June 30, 2015, and directing the Auditor-Controller to encumbrance an additional $36,200 for Fiscal Year 2014/15. 02/24/15 Res. 15-088 Accepting a Caltrans Division of Aeronautics matching 74 187 Airport Improvement Program (AIP) grant in the amount of $5,625, for Airport perimeter fence and gate system design and engineering for use during the period February 24, 2015 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute all grant acceptance documents. (Airport) 02/24/15 Presentation of the Community Collaborative, Tahoe Truckee Community 74 190 Foundation, Winter 2015 Tahoe Truckee Report Card. (Ms. Alison Schwedner, Director, Community Collaborative, Tahoe Truckee Community Foundation) 3/10/15 Introduction of Chief George Morris III, the new Nevada-Yuba-Placer 74 192 Unit Chief for the California Department of Forestry and Fire Protection (CAL FIRE). 3/10/15 Res. 15-094 Authorizing execution of the Memorandum of Understanding 74 193 (MOU) with California Health and Wellness Plan (CHWP) pertaining to the coordination of services in the delivery of specialty mental health services to CHWP members served by both parties, for the period July 1, 2015 through June 30, 2018.

29 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/10/15 Res. 15-101 Authorizing the Nevada County Sheriff to submit an 74 194 application to the California Department of Boating and Waterways for an equipment grant to purchase boating equipment for safety and enforcement purposes, in the amount of $8,643.00 for Fiscal Year 2015/16. 3/24/15 Res. 15-115 Proclaiming the month of March 2015 as American Red 74 207 Cross Month in Nevada County, and dedicating the month of March to all those who support the American Red Cross mission to prevent and alleviate human suffering in the face of emergencies. (Keith Porter,Volunteer, American Red Cross of Northeastern California) 3/24/15 Res. 15-117 Authorizing execution of Amendment 1 to Standard 74 208 Agreement 15F-2029 with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding to address the needs of low-income residents of Nevada County (Res. 15-007), increasing the maximum award amount from $74,530 to $260,833, for the period January 1, 2015 through December 31, 2015. 3/24/15 Res. 15-119 Authorizing execution of contract with California Department 74 208 of Boating and Waterways pertaining to reimbursement of boating safety enforcement costs associated with the Sheriff's Office Boat Patrol, in an amount not to exceed $96,674, for the period July 1, 2015 through June 30, 2016. 3/24/15 Res. 15-121 Approving the Fiscal Year 2014/15 Application for Low 74 208 Carbon Transit Operation Program (LCTOP) funding in the amount of $27,626, administered by the California Department of Transportation, for an incentive fare project to offer enhanced and alternate transportation mobility options on Gold Country Stage, directing the Department of Public Works, Transit Services Division, to comply with all conditions and requirements set forth in the Certifications and Assurances document, and appointing the Director of Public Works and the Transit Services Manager to execute the Application(s) and all required documents of the LCTOP Program and any Amendments with the California Department of Transportation. (Transit) 3/24/15 Res. 15-122 Accepting grant funds in the amount of $911,840 from the 74 208 Federal Substance Abuse and Mental Health Services Administration (SAMHSA) for expansion of Nevada County Collaborative Courts’ Substance Abuse Treatment Programs, for the period beginning Federal Fiscal Year September 1, 2014 and ending September 29, 2017. 3/24/15 Res. 15-129 Approving the Nevada County Mental Health Services Act 74 209 (MHSA) Fiscal Year 2014/15 through Fiscal Year 2016/17 Three-Year Program and Expenditure Plan, and Annual Progress Report for Fiscal Year 2012/13, with estimated Program expenditures under the County’s MHSA in the amount of $5,481,500 for Fiscal Year 2014/15, $5,154,000 for Fiscal Year 2015/16, and $5,165,000 for Fiscal Year 2016/17.

30 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/24/15 Request for direction concerning four proposals for Recreation Mitigation 74 210 Funding in the Grass Valley/Nevada City Benefit Zone: 1) Pioneer Park Picnic Area Project; 2) Pioneer Park Roll and Stroll Path; 3) Pioneer Park Fence; and 4) Madelyn Helling Library Performance Stage, and request for direction concerning allocation of the funds. (Dist. I) 4/14/15 Mr. Donn Coenen, Chairman, Nevada County Libertarian Party, spoke in 74 225 support of the State of Jefferson, and shared his concerns that the County does not receive State Responsibility Area (SRA) Fire Prevention Fee funding for local fire protection. 4/14/15 Res. 15-133 Authorizing execution of Amendment 1 to the renewal 74 226 contract with Common Goals, Inc. for the provision of outpatient rehabilitative treatment services for the recovery and treatment of alcohol/drug dependency (Res. 14-354), increasing the contract maximum price from $146,748 to $188,748 in order to serve the increased number of clients eligible for Drug Medi-Cal services under the Affordable Care Act (ACA), for the period July 1, 2014 through June 30, 2015. 4/14/15 Res. 15-135 Accepting the award from the Department of Justice Drug 74 226 Enforcement Administration (DEA) Domestic Cannabis Eradication/Suppression Program for operational and equipment costs associated with the eradication of illicit cannabis cultivation, and authorizing the Nevada County Sheriff to execute Agreement 2015-42, in an amount up to $45,000, for the period January 1, 2015 through December 31, 2015. 4/14/15 Res. 15-136 Authorizing execution of the County Service Authority 74 226 Amended and Restated Joint Powers Agreement (JPA) for Vehicle Abatement between the County of Nevada and the cities of Grass Valley, Nevada City and the Town of Truckee, and rescinding Resolutions 91-584, 91-609, 93-436, 96-223, and 02-046. (Code Compliance) 4/14/15 Res. 15-137 Appointing the Nevada County Community Development 74 226 Agency Director, or his/her designee, as the Board of Supervisors representative, and the Code Compliance Division Program Manager, or his/her designee, as the Board of Supervisors alternate representative on the Nevada County Abandoned Vehicle Abatement Program - Joint Powers Authority’s Board of Directors. (Code Compliance) 4/14/15 Res. 15-138 Authorizing execution of Agreement 14-0550-SF with the 74 227 California Department of Food and Agriculture (CDFA) for County invasive weed control, accepting funding in the amount of $39,888.47, for the period March 1, 2015 through December 30, 2016, and authorizing the Nevada County Agricultural Commissioner to execute additional documents necessary for implementation of the Program. 4/14/15 Res. 15-139 Authorizing execution of the renewal Cooperative Agreement 74 227 14-0567-SF with the California Department of Food and Agriculture (CDFA) pertaining to trapping activities for the European Grapevine Moth (EGVM), in the maximum reimbursement amount of $10,763, for the period of February 1, 2015, through December 31, 2015.

31 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/14/15 Acceptance of the Annual Report on Transportation Mitigation Fees – 74 228 Fiscal Year 2013/14. 4/14/15 Res. 15-149 Accepting the award of Fiscal Year 2013/14 Proposition 1B 74 228 (Prop 1B), California Transit Security Grant Program-California Transit Assistance Fund (CTSGP-CTAF) Investment Justifications to improve and enhance transit system safety and security (Res. 14-361), in the total amount of $72,167. (Transit) 4/14/15 Res. 15-151 Authorizing the Director of the Department of Public Works 74 228 to file and execute applications on behalf of Nevada County with the State of California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) grant in the amount of $550,000 for Fiscal Year 2014/15, to aid in the financing of capital/operating assistance projects for rural transit service in western Nevada County. (Transit 4/14/15 Res. 15-157 Awarding bid and authorizing execution of contract with Koch 74 230 & Koch, Inc. for the Brunswick Road/Loma Rica Drive Intersection Improvement Project, County Contract No. 440812, Federal Contract No. HSIP-5917 (086) (Res. 15-037), in the amount of $935,293.12, plus a ten percent contingency for the contract work items, for a grand total of $1,028,822.43. (Dists. I and III) 4/28/15 Res. 15-160 Authorizing execution of Amendment 1 to contract with 74 234 Auburn Counseling Services, Inc., dba Communicare for a specific treatment program for transitional home clients and daily operation of Odyssey House Transition Home, as well as providing crisis phone triage services and Regional Telephone Triage Services for Placer County’s Adult System of Care, and patients’ rights and quality assurance services (Res. 14-340), increasing the maximum contract price from $1,147,748 to $1,162,748 due to an increase in call volume and demands for services related to the Regional Telephone Triage Services for Placer County’s Adult System of Care, for the period of July 1, 2014 through June 30, 2015. (Supervisor Weston absent.) 4/28/15 Res. 15-161Authorizing execution of Contract Amendment with the 74 234 County of Placer pertaining to Nevada County Behavioral Health Department providing telephone triage services for the Placer County Adult System of Care (ASOC) (Res. 14-236), increasing the maximum contract compensation from $992,160 to $1,121,160 due to a significant increase in the volume of calls and demands to meet the needs of providing phone triage services for Placer County ASOC, for the period July 1, 2014 through June 30, 2016. (Supervisor Weston absent.) 4/28/15 Res. 15-163 Authorizing execution of Amendment A01 to the renewal 74 234 Standard Agreement 14-10525 with the California Department of Public Health (CDPH) pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza (PAN FLU) and Hospital Preparedness Program (HPP) activities (Res. 14-404), increasing the allocated annual amount for Fiscal Year 2014/15 for HPP from $132,889 to $190,872, for a revised total agreement maximum of $1,108,202, for the period July 1, 2014 through June 30, 2017. (Supervisor Weston absent.) 32 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/28/15 Res. 15-164 Authorizing execution of Agreement 14-10909 with 74 234 California Department of Public Health (CDPH), Emergency Preparedness Office, pertaining to providing the Nevada County Public Health Department up to a maximum of $66,981 for implementing the Supplemental Funding for Ebola Preparedness and Response Project, for the period July 1, 2015, or upon final execution of the Agreement by CDPH, through September 30, 2016. (Supervisor Weston absent.) 4/28/15 Res. 15-165 Authorizing execution of Amendment 4 to the Cooperative 74 234 Law Enforcement Agreement 12-LE-11051360-005 between the Nevada County Sheriff’s Office and the U.S. Forest Service, Tahoe National Forest pertaining to law enforcement services on National Forest Service lands (Res. 12-035), adding a new Exhibit A for campground patrol operations in the amount of $13,000, and a new Exhibit B for controlled substances enforcement in the amount of $11,000, for the operational period effective from the last signature date, for the estimated period beginning October 1, 2014 and ending September 30, 2015. (Supervisor Weston absent.) 4/28/15 Res. 15-167 Accepting the award of Fiscal Year 2012/13 Proposition 74 235 (Prop)1B, California Transit Security Grant Program-California Transit Assistance Fund (CTSGP-CTAF) Investment Justifications in the total amount of $72,167, for multi-phased bus stop improvements and equipment to improve and enhance transit system safety and security. (Transit Services) (Supervisor Weston absent.) 4/28/15 Res. 15-171 Authorizing execution of the Third Amendment to Lease 74 235 Agreement with the Hansen Trusts Partnership for Nevada County Public Health Women, Infants, and Children (WIC) Program office space located at 471 Sutton Way, Units 203-204 and 209, Grass Valley (Res. 12-381), extending the term of the Agreement for a period of two months beginning July 1, 2015 through August 31, 2015, with an option for one additional month if requested by the County with a 20-day written notice at the same rental rate of $3,097 per month. (Facilities) (Supervisor Weston absent.) 4/28/15 Res. 15-172 Authorizing execution of Addendum 3 to Master Lease 74 235 Agreement with Judith Carleson, Trustee, for CalWORKS office space located at 715 Maltman Drive, Grass Valley (Res. 12-019), extending the term of the Lease Agreement on a month to month basis for a period of up to three months beginning July 1, 2015, with the current monthly rent of $6,025.64 increasing according to the California Consumer Price Index (CPI), Urban Wage Earners, with operating expenses remaining at the current amount of $652 per month. (Facilities) (Supervisor Weston absent.) 4/28/15 Res. 15-179 Authorizing the Director of the Department of Public Works 74 237 to execute an Agreement with the Town of Truckee to allow Nevada County Transportation Commission (NCTC) to provide Local Transit Funding (LTF) in the amount of $13,938 for operation of the Donner Summit Winter Shuttle to provide bus service between the Town of Truckee and Donner Summit ski resorts during the winter season. (Transit Services) (Dist. V)

33 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/28/15 Res. 15-180 Authorizing execution of a Memorandum of Understanding 74 238 (MOU) with California Native Plant Society, California Department of Fish and Wildlife, and California Department of Forestry (CAL FIRE), for protection of the Stebbins Morning Glory and development of an Endangered Plant Management Plan for the co-existence of the Stebbins Morning Glory and County operations at the Nevada County Animal Shelter and McCourtney Road Transfer Station, funded through a three- year federal grant obtained by California Department of Fish and Wildlife in the amount of $108,653, for plant surveys, development of the management plan, signage, and protective plant fencing on 25-acres of County property next to the Animal Shelter for plant habitat. (Facilities) (Supervisor Weston absent.) 4/28/15 Res. 15-181 Accepting and authorizing the Chief Information Officer to 74 238 execute a Grant Agreement with California Department of Fish and Wildlife for protection of the Stebbins Morning Glory and the development of an Endangered Plant Management Plan, signage, and protective fencing on 25-acres of County property next to the Nevada County Animal Shelter and McCourtney Road Transfer Station, in the amount of $39,943 with a matching fund requirement of $22,500 from the Facilities Management budget for staff time, for the period January 15, 2015 through July 20, 2017. (Facilities) (Supervisor Weston absent.) 5/12/15 Res. 15-184 Proclaiming May 2015 as Mental Health Awareness 74 252 Month in Nevada County. 5/12/15 Res. 15-185 Authorizing execution of renewal Agreement 15-92108, 74 253 known as the County Mental Health Performance Contract, with the California Department of Health Care Services (DHCS) pertaining to the delivery of public mental health services, whereby Nevada County agrees to provide community mental health services to cover the entire area of the County and to comply with programmatic and State/Federal funding requirements, for the period July 1, 2015 through June 30, 2016. 5/12/15 Res. 15-186 Authorizing execution of Amendment 1 to contract with 74 253 County of Shasta to house certain sentenced inmates at the Wayne Brown Correctional Facility (Res. 14-274), extending the termination date by one year through June 23, 2016 with automatic one-year term renewals for three additional years through June 23, 2019. 5/12/15 Res. 15-187 Authorizing execution of an agreement with the City of 74 253 Nevada City pertaining to the allocation of $8,910 from County of Nevada Recreation Mitigation Funding, Grass Valley/Nevada City Benefit Zone Table 10, Pioneer Park Picnic Area Improvements allowable expenditure, with the amount of $8,100 to the City for project costs and $810 to the Nevada County Planning Department for grant administration, to purchase new picnic tables, a sink and plumbing for the food preparation area, lighting and electrical hook-up to an existing pole and gravel to be placed on the surface surrounding the BBQ area at Pioneer Park. (Dist. I)

34 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/12/15 Res. 15-195 Of Support for Assembly Bill (AB) 1193 which would 74 255 require each county to implement the provisions of the Assisted Outpatient Treatment (AOT) Demonstration Project Act of 2002 (Laura’s Law), unless the county elects not to participate in the program by enacting a resolution and which extends the repeal date of the statute until January 1, 2022. 5/12/15 Res. 15-197 Proclaiming the month of May 2015 as Bicycle Month in 74 256 Nevada County. (Supervisor Beason) 5/12/15 Presentation by Ms. Lindsay Dunckel, Executive Director, First 5 Nevada 74 256 County Children and Families First Commission, and Ms. Alison Schwedner, Director, Community Collaborative of Tahoe Truckee, on “And How are the Children?” 5/12/15 Res. 15-198 Proclaiming June 2015 as Community Collaborative Month in 74 256 Nevada County, and encouraging residents to take time this month to recognize and celebrate families and to honor the many excellent agencies and individuals who come together each month to support those families. 5/12/15 Presentation on the State of Jefferson. (Informational only. No action will 74 257 be taken by the Board of Supervisors.) 5/26/15 ACTION TAKEN: Mr. Daniel Landon, Executive Director, Nevada 74 259 County Transportation Commission, reported that Caltrans recently published their Interregional Transportation Strategic Plan, which guides prioritization and identification of projects for funding. The ‘draft’ Plan abandons the designation of focus routes and identifies eleven Strategic Interregional Corridors to be the highest funding priority. Although Caltrans states that funding from previous Plans have not changed, significant Statewide policies and goals have emerged. State Route 20 and Highway 49 are not included in the eleven new Strategic Interregional Corridors. The ‘draft’ Plan indicates that the rationale for this shift is to make the Strategic Plan consistent with the State’s sustainability policies. The Plan also states that other routes that are not identified as Strategic Interregional Corridors will still be eligible for funding, but given the tight State dollars that are currently available, those routes designated as Strategic Corridors will receive the funding. Mr. Landon encouraged the Board to send a letter to Caltrans, and further offered to provide information to be considered at an upcoming meeting. 5/26/15 Mr. Weldon Travis, District IV resident, requested the Board examine the 74 259 facts and potential benefits in the proposed creation of the 51st State of Jefferson. Mr. Travis provided comments in support of Nevada County’s military veterans and fallen heroes, and requested support for Truckee veteran, Mr. Bill Krissoff, and his late son, Mr. Nate Krissoff, who lost his life in Fallujah, Iraq, to be honored jointly in cooperation with local patriotic organizations. 5/26/15 Mr. Eddie Garcia, District II resident, provided comments on the May 12, 74 259 2015 State of Jefferson presentation. Mr. Garcia believed there to be increased local support for the movement, and was committed to continuing his efforts in the creation of a new State. 35 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/26/15 Mr. Donn Coenen, Chairman, Nevada County Libertarian Party, shared his 74 260 concerns regarding the State Responsibility Area (SRA) Fire Prevention Fee, and his belief that over-taxation and under-representation would be solved by the creation of a new State. 5/26/15 Res. 15-199 Recognizing June 2015 as “National Safety Month” and 74 260 proclaiming support for June 2015 as “National Safety Month” in Nevada County. 5/26/15 Res. 15-200 Authorizing execution of Amendment A01 to Standard 74 260 Agreement 14-90076 with the California Department of Health Care Services (DHCS) for the provision of alcohol and drug prevention and treatment services (14-507), increasing the funding for Substance Use Disorder (SUD) Services for Fiscal Year 2014/15, revising the total contract maximum amount from $2,564,895 to $2,733,394, for the period July 1, 2014 through June 30, 2017. 5/26/15 Res. 15-201 Approving the renewal Continuum of Care Program 74 260 Addendum for Grant Agreement CA1093L9T151403 with the United States Department of Housing and Urban Development (HUD) pertaining to awarding the Nevada County Behavioral Health Department funds in the amount of $110,841 for development of long-term community housing for homeless persons with disabilities as part of the Summer’s Haven Housing Project for an extended one-year term commencing on December 1, 2015 through November 30, 2016, and authorizing the County Executive Officer to execute the Agreement. 5/26/15 Res. 15-202 Authorizing execution of Amendment A02 to Standard 74 260 Agreement 13-20063 with the California Department of Public Health, Office of AIDS (CDPH/OA) for HIV Care Program (HCP) and Minority AIDS Initiative (MAI) Services to ensure the provision of comprehensive, ongoing health and support to individuals with HIV/AIDS in the community (13-303), pertaining to identifying the Catalog of Federal Domestic Assistance Number (CFDA Number 93.917) in the Agreement, with no changes to the maximum amount of $104,694, for the period July 1, 2013 through March 31, 2016. 5/26/15 Res. 15-203 Authorizing execution of a renewal contract with Nevada- 74 260 Sierra Regional In-Home Supportive Services (IHSS) Public Authority pertaining to operating a Market Match Program at Farmers Markets in Nevada County, providing for a $25 one-time voucher to CalFresh participants to be redeemed at participating Farmers Markets, in the maximum amount of $80,811, for the period May 15, 2015 through October 31, 2015. 5/26/15 Res. 15-204 Authorizing execution of Amendment 1 to contract with 74 261 Amador County to allow Nevada County to house certain sentenced Amador County inmates at the Wayne Brown Correctional Facility (14- 330), extending the contract termination date by one year, for the period July 8, 2015 through July 8, 2016.

36 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/26/15 Res. 15-205 Accepting the State of California, Secretary of State’s Grant 74 261 Award known as “HAVA Polling Place Accessibility Training Program” under Section 261 of the Help America Vote Act (HAVA), providing assistance in implementing accessibility to polling places in Nevada County, and authorizing the Nevada County Clerk-Recorder to execute Standard Agreement 14G26126, in the amount of $20,000, for the period April 15, 2015 through June 30, 2016. (Elections) 5/26/15 Res. 15-207 Approving Environmental Clearance for the State Route (SR) 74 261 49 Emergency Vehicle Preemption (EVP) Project to install EVP at three signalized intersections (Alta Sierra Drive, Lime Kiln Road, and Combie Road) in the SR 49 corridor to improve emergency vehicle response times, improve safety and provide cost savings, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dist. II) 5/26/15 Res. 15-208 Accepting the Certificate of Correction for the Offer of 74 261 Dedication to the County of Nevada for Open Space, Public Utility Easement and Public Road Right-of-Way on Combie Road, identified as Parcel E of the Cascade Crossing Subdivision Final Map (Assessor’s Parcel Number 57-300-05), recorded on June 27, 2013, as Document No. 20130018450 in Book 8 of Subdivisions, page 198, and authorizing the Director of the Department of Public Works to file the Resolution of Acceptance with the Nevada County Clerk-Recorder's Office. (Dist. II) 5/26/15 Res. 15-209 Approving Exchange Program Agreement X15-5917(091) 74 261 for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange, and $100,000 in available State Matching funds, for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the Agreement. 5/26/15 Res. 15-210 Approving Exhibit “A” to the Agreement with the County of 74 261 Placer for the provision of Gold Country Stage Route 5 transit service between Grass Valley and Auburn (Res. 09-388), continuing Route 5 services in Fiscal Year 2015/16 with an updated calculation of transit services charges to Placer County of $73,240. (Transit Services) 5/26/15 Res. 15-212 Authorizing execution of Amendment 1 to contract with 74 262 Liebert, Cassidy, Whitmore for the provision of representation, litigation, legal employment relations services and training (Res. 14-336), increasing the maximum contract amount by $55,000 for a total maximum contract amount of $101,600, authorizing the release of fund balance from the General Fund in the amount of $55,000, and directing the Auditor- Controller to amend the Fiscal Year 2014/15 Human Resources budget. 5/26/15 Review the proposed Forest Reserve (Title III) Spending Plan for Forest 74 262 Reserve Funding in Fiscal Years 2015/16 and 2016/17, in the amount of $24,330.21 in Fiscal Year 2015/16 and $23,113.70 in Fiscal Year 2016/17 for the Firewise Communities Program delivered by the Fire Safe Council of Nevada County, and directing staff to publish a 45-day public comment period notice and schedule a public hearing on July 14, 2015, for final approval. (Emergency Services) 37 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/26/15 Res. 15-218 Approving and authorizing execution of Program 74 263 Supplement Number N055 to the Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $69,800, for preliminary engineering on the Nevada City Highway Sidewalk Extension Project. (Dists. I and III) 5/26/15 Approval for authorization to send a letter to CAL FIRE requesting 74 265 changes to the way funds are allocated to counties from the State Responsibility Area (SRA) Fire Prevention Fees. (Supervisor Weston) 6/9/15 Res. 15-222 Authorizing execution of Amendment 1 to contract with 74 282 Social Entrepreneurs, Inc. (SEI) pertaining to Community Health Assessment (CHA) services for County’s Public Health Department's National Accreditation purposes (Res. 14-378), extending the contract termination date to August 31, 2015 in order for the Contractor to complete the project, with the contract maximum amount remaining unchanged at $50,000. 6/9/15 Res. 15-223 Authorizing execution of Amendment 2 to contract with 74 282 Community Recovery Resources (CoRR) for the provision of substance abuse related treatment services for CalWORKs participants, revising the maximum amount allocated for Fiscal Year 2014/15 from $40,000 to $55,000 due to an unanticipated increase in utilization of services, while the amount allocated for Fiscal Year 2013/14 remains unchanged at $65,000, for a total maximum contract aggregate of $120,000, for the period August 1, 2013 through June 30, 2015. 6/9/15 Res. 15-224 Approving the renewal Memorandum of Understanding 74 282 (MOU) between the Nevada County Probation Department and the Nevada County Department of Social Services (DSS) to develop a coordinated services approach between DSS - CalWORKs and the County Probation Department for dual clients, whereby DSS will provide funding for Probation Department Case Management services and Administrative fees up to the maximum amount of $100,000, for the period July 1, 2014 through June 30, 2015, and authorizing the Director of the Department of Social Services and the Chief Probation Officer to execute the MOU 6/9/15 Res. 15-225 Authorizing execution of Amendment 1 to contract with the 74 283 County of Placer pertaining to forensic pathology services and use of the County of Placer Morgue (Res. 13-235), extending the contract for one year, for the period July 1, 2015 through June 30, 2016, with the annual contract amount remaining at $110,000, including up to 120 Coroner cases. 6/9/15 Res. 15-226 Accepting grant funding for Agreement TEA22-14-0002 with 74 283 the California Department of Resources Recycling and Recovery (CalRecycle) for the Local Government Waste Tire Enforcement Grant (TEA) 22nd Cycle (Fiscal Year 2014/15), to fund activities that will further increase industry awareness of waste tire management and decrease the number of unregistered tire haulers, in the amount $76,000, for the period June 30, 2015 through September 30, 2016, and authorizing the Chair of the Board, or his/her designee, to execute all grant documents necessary to implement the approved grant project. 38 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/9/2015 Authorizing the submittal of a comment letter to the California Department 74 283 of Transportation (Caltrans) regarding the 2015 Interregional Transportation Strategic Plan, and authorizing the Chair of the Board of Supervisors to sign the letter on behalf of Nevada County. 6/9/2015 Res. 15-229 Approving an application for $450,000 in Fiscal Year 74 283 2010/11 Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding apportioned by the California Department of Transportation for a capital project to replace three Gold Country Stage transit vehicle buses, directing the Nevada County Department of Public Works, Transit Services Division, to comply with all conditions and requirements set forth in the Certifications and Assurances documents, and authorizing the County Executive Officer to appoint the Director of Public Works and Transit Services Manager to execute the application(s), amendments and other financial and special reporting documents. (Transit) 6/9/2015 Res. 15-230 Approving submittal of the amended Proposition 1B (Prop 74 284 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Program Expenditure Plan through Fiscal Year 2016/17, for Nevada County capital projects for Transit vehicle replacements, Transit facility improvements, bus stop improvements, and Transit technology, in the amount of $1,350,000, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works to execute the application(s) and other financial and special reporting documents. (Transit) 6/9/2015 Public hearing to consider public testimony on an application to be 74 288 submitted by Keith Royal, Nevada County Sheriff-Coroner, for an Edward Byrne Memorial 2015 Justice Assistance Grant offered by the U.S. Department of Justice, Bureau of Justice Assistance, Office of Justice Programs. This grant in the amount of $14,388, may be used for technical assistance, training, personnel, equipment supplies, contractual support, and information systems for criminal justice in one or more designated purpose areas 6/9/2015 Res. 15-239 Acknowledging that a public hearing has been conducted, 74 289 approving the Nevada County Sheriff’s submission of an application to the U.S. Department of Justice for the County’s designated share of the 2015 Justice Assistance Grant (JAG) in the amount of $14,388 to assist the County in providing services to ensure the safety of our citizens, for the period July 1, 2015 through June 30, 2016, and directing the Sheriff to return to the Board to obtain approval for acceptance of the grant, if awarded. 6/9/2015 Res. 15-240 Designating Nevada County Arts as Nevada County’s local 74 289 partner in the California Arts Council’s State/Local Partnership Program, approving submittal of an application by Nevada County Arts to the California Arts Council, and designating Nevada County Arts to execute the 2015/16 California Arts Council Grant. 6/16/2015 Res. 15-247 Confirming Agreement for allocation of Proposition 172 74 298 Public Safety revenues for Fiscal Year 2015/16. 39 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/16/2015 Res. 15-249 Authorizing execution of a renewal Memorandum of 74 298 Understanding (MOU) with the County of Placer pertaining to Nevada County providing consultative/program management services for the development of collaborative and regional health and human services in the Eastern County region, for a maximum payable amount of $104,000, for the period July 1, 2015 through June 30, 2016. 6/16/2015 Res. 15-250 Authorizing execution of a renewal contract with Victor 74 298 Community Support Services, Inc. for the provision of Mental Health Services Act (MHSA) Children’s Assertive Community Treatment (ACT) and SB 163 Wraparound Services for eligible youth, in the maximum amount of $1,390,336, for the period July 1, 2015 through June 30, 2016. 6/16/2015 Res. 15-251 Authorizing execution of a renewal contract with 74 298 FamiliesFirst, Inc., dba EMQ FamiliesFirst for the provision of Mental Health Services Act (MHSA) Children’s Wraparound and SB 163 Treatment Program Services for eligible youth in Eastern and Western Nevada County, in the maximum amount of $1,322,846, for the period July 1, 2015 through June 30, 2016. 6/16/2015 Res. 15-255 Authorizing execution of a renewal contract with Nancy M. 74 299 Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development and facilitation/implementation services for SB 82 grant projects, in the maximum amount of $131,000, for the period July 1, 2015 through June 30, 2016. 6/16/2015 Res. 15-258 Authorizing execution of renewal Standard Agreement 15- 74 299 RCVBL-01115 with the California Department of Social Services (CDSS) for the provision of Agency Adoption Services, in the maximum amount of $146,927, for the period July 1, 2015 through June 30, 2016. 6/16/2015 Res. 15-259 Authorizing the Nevada County Sheriff to execute Standard 74 299 Agreement SS0082-2015 with the 17th District Agricultural Association - Nevada County Fairgrounds for the provision of law enforcement security services for the 2015 Nevada County Fair, in the amount of $27,385.95, with the maximum contract amount not to exceed $27,500 should unforeseen circumstances arise that call for additional deputies to respond to the Fair, for the period August 12, 2015 through August 17, 2015. 6/16/2015 Res. 15-260 Approving and authorizing execution of the Work and 74 299 Financial Plan Agreement 15-73-06-0265-RA with the United States Department of Agriculture Animal and Plant Health Inspection Service- Wildlife Services (APHIS-WS), in the amount of $61,459.55, for the period July 1, 2015 through June 30, 2016.

40 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/16/2015 Res. 15-268 Authorizing execution of a renewal contract with Victor 74 300 Community Support Services, Inc. to provide clinical and evidence-based programs to assist juveniles in their transition from Juvenile Hall back into homes, schools and neighborhoods, and to provide clinical treatment for juvenile and adult probationer clients, in the maximum amount not to exceed $116,024 funded through the State Juvenile Realignment Youthful Offender Block Grant (YOBG) and State Local Community Corrections Account apportionment (AB 109), for the period July 1, 2015 through June 30, 2016 6/16/2015 Res. 15-269 Authorizing execution of a renewal contract with Common 74 300 Goals, Inc. to provide substance abuse treatment and transitional housing reentry services for Probation clients in their recovery from alcohol/drug dependency, in the maximum amount not to exceed $120,000, funded by State Local Community Corrections Account apportionment, for the period July 1, 2015 through June 30, 2016. 6/16/2015 Res. 15-270 Authorizing execution of a renewal contract with Community 74 301 Recovery Resources (CoRR) to provide substance abuse treatment and transitional housing services for Nevada County Probation Department clients in their recovery from alcohol/drug dependency, in the maximum amount not to exceed $50,000, funded by State Local Community Corrections Account apportionment, for the period July 1, 2015 through June 30, 2016. 6/23/2015 Res. 15-272 Approving the transfer of 5% of the Fiscal Year 2014/15 74 302 Realignment revenues received in the Social Services Subaccount for the sole benefit of the Department of Social Services, to the Mental Health Realignment Subaccount, as allowed by the Welfare & Institutions Code, directing the Auditor-Controller to transfer 5% of actual Fiscal Year 2014/15 Health and Welfare revenue estimated to be $172,577 and to amend the Fiscal Year 2014/15 budget. (4/5 affirmative vote required.) 6/23/2015 Res. 15-275 Approving the renewal Agreement Funding Application 74 303 (AFA) for Standard Agreement 15-10165 with the California Department of Public Health, Maternal, Child and Adolescent Health (CDPH/MCAH) Division for administration of the California Home Visiting Program (CHVP), and accepting program funds in the maximum amount payable of $3,230,008, for the period July 1, 2015 through June 30, 2019. 6/23/2015 Res. 15-276 Approving submittal of the Community Services Block Grant 74 303 (CSBG) 2016/2017 Community Action Plan (CAP) to the State Department of Community Services and Development (CSD), and authorizing the Chair of the Board to sign the Certification of Community Action Plan and Assurances on behalf of Nevada County.

41 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/23/2015 Res. 15-277 Authorizing the Nevada County Sheriff to execute renewal 74 303 Contract W91238-15-P-0039 with the United States Army Corps of Engineers pertaining to reimbursement for boating safety and law enforcement services at Englebright Lake, Smartville, CA, in an amount up to $11,469.50 for the first base performance period of May 22, 2015 through May 21, 2016, with four option periods which at the beginning of each option year price negotiations shall take place to determine a fair and reasonable price for the option year, with the contract expiration date of May 21, 2020. 6/23/2015 Res. 15-287 Requesting the Nevada County Transportation Commission 74 304 (NCTC) allocate $1,718,619 from Nevada County's apportionment of Local Transportation Funds (LTF) and $379,190 from Nevada County's apportionment of State Transit Assistance (STA) Funds for operation of the Gold Country Stage Transit and Paratransit Services, and allocate $170,000 from Community Transit Services (CTS) Funds for operational support of paratransit services provided by Paratransit Services under contract with Nevada County for Fiscal Year 2015/16. (Transit Services) 6/23/2015 Res. 15-288 Authorizing the purchase of five transit buses for a total 74 304 purchase price of $807,635 funded with Proposition 1B (Prop 1B) Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) revenues, and directing the Auditor-Controller to amend the Fiscal Year 2014/15 Transit Services budget in the amount of $540,739. (Transit Services) (4/5 affirmative vote required.) 6/23/2015 Res. 15-292 Authorizing the Nevada County Airport Manager to submit 74 305 an application for a Federal Aviation Administration (FAA) Grant in the amount of $175,786 to update the Airport Layout Plan (ALP) and prepare the Exhibit “A” Airport Property Map, to accomplish the Obstruction Survey and Mitigation Plan, and to accomplish the Pavement Control Number Evaluation for the Nevada County Airport, for the period July 1, 2015 through June 30, 2016, and authorizing the Chief Information Officer to execute the application and any actions necessary for the purpose of obtaining financial assistance provided by this FAA Grant. (Airport) 6/23/2015 Presentation by Mr. Cody Naylor, member of the Business and 74 309 Community Outreach Team of the California Public Utilities Commission (CPUC), on CPUC resources and services available to Nevada County.

This page break is for New Minute Index Book pages starting 7/1/2015

42 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/14/15 Res. 15-302 Authorizing execution of a renewal contract with Nevada 75 2 County Superintendent of Schools (NCSOS) related to Latino Outreach and Engagement Mental Health Services including the provision of psycho- educational meetings through the Grass Valley Resource Center as a component of the County's Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $40,000, for the period July 1, 2015 to June 30, 2016 7/14/15 Res. 15-303 Authorizing execution of a renewal contract with FREED 75 2 Center for Independent Living for the provision of services pertaining to the “Friendly Visitor” Program as a component of the Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $64,730, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $32,365 to be encumbered for Fiscal Year 2015/16. 7/14/15 Res. 15-312 Authorizing execution of a renewal contract with Sierra 75 3 Nevada Children's Services (SNCS) pertaining to the administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families as referred by the Nevada County Department of Social Services, in the maximum amount of $467,670 for Fiscal Year 2015/16 and $467,670 for Fiscal Year 2016/17, for a total aggregate amount of $935,340, for the period July 1, 2015 through June 30, 2017. 7/14/15 Res. 15-314 Authorizing execution of Amendment 1 to Agreement 75 4 2CA02408 with the California Department of Forestry and Fire Protection (CAL FIRE) pertaining to Fire Planner services (Res. 14-278), increasing the amount for Fiscal Year 2015/16 by $3,093 and the amount for Fiscal Year 2016/17 by $3,248, for a total revised contract amount not to exceed $307,621, for the period July 1, 2014 through June 30, 2017, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Planning Department budget. (4/5 affirmative vote required.) 7/14/15 Res. 15-315 Authorizing execution of contract with Map Associates dba 75 4 Northstar Engineering for consulting services to develop and submit a Local Area Management Plan (LAMP) to the California Water Resources Control Board as required under AB 885, with a maximum contract amount not to exceed $53,310, for the period July 14, 2015 through August 31, 2016, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Environmental Health Department budget. (4/5 affirmative vote required.) 7/14/15 Res. 15-318 Authorizing execution of contract with Project H.E.A.R.T. 75 4 Inc. pertaining to providing a program of peer mentoring, peer coaching and pro-social group relationship services for current and former adult probation clients in their recovery from alcohol/drug dependency and related involvement with the criminal justice system, in the maximum amount of $45,000 funded by Federal Substance Abuse and Mental Health Services Administration (SAMHSA) grant funds, State Community Corrections Performance funds, and State Local Community Corrections Account apportionment, for the period July 1, 2015 through June 30, 2016.

1 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/14/15 Res. 15-320 Approving a Memorandum of Understanding (MOU) with the 75 5 State of California Department of Forestry and Fire Protection (CAL FIRE), partnering with Washington Ridge Conservation Camp, to remove excess brush adjacent to the County road system for general road safety and wildfire fuel reduction, in the maximum amount not to exceed $42,500, for the period July 1, 2015 to June 30, 2016. 7/14/15 Res. 15-321 Approving the Nevada County Department of Public Works, 75 5 Transit Services Division, “Program, Policies and Procedures Transportation for Individuals with Disabilities; Reasonable Modification of Policies and Procedures,” as required by the Federal Transportation Administration (FTA). (Transit Services) 7/14/15 Res. 15-322 Authorizing the Nevada County Transit Services Division to 75 5 submit Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF) Investment Justification reports to the California Office of Emergency Services (Cal OES) to receive eligibility approval to submit full funding applications for a phased bus stop and safety improvement project to enhance the safety and security of transit vehicles, facilities staff and passengers, in the total amount of $72,167 for Fiscal Year 2014/15. (Transit Services) 7/14/15 Public hearing approving the proposed project and a spending plan for 75 8 $24,330.21 of Title III Forest Reserve Funds (HR 1424) for the Fiscal Year 2014 (Fiscal Year 2015 payment year) and a spending plan for $23,113.70 for the Fiscal Year 2015 (Fiscal Year 2015 payment year). Qualified proposed projects are as follows: Eligible Category 1 - Firewise Community Activities Proposed Project: Fire Safe Council - Firewise Communities Expansion Eligible Category 2 - Search, Rescue & Emergency Services Eligible Category 3 - Community Wildfire Protection Plans 7/14/15 Res. 15-330 Approving the Forest Reserve Title III Funds Project List, in 75 8 the amounts of $24,330.21 for Fiscal Year 2015/16 and $23,113.70 for Fiscal Year 2016/17, designating the Firewise Communities Program as the sole spending plan, and directing staff to prepare the appropriate contract with Fire Safe Council of Nevada County 7/14/15 Res. 15-331 Authorizing execution of contract with Fire Safe Council of 75 9 Nevada County pertaining to Firewise Communities Expansion to ensure continuation of Fire Safe Council's services to the residents of Nevada County, in the amount of $24,330.21 for Fiscal Year 2015/16 and $23,113.70 for Fiscal Year 2016/17, for a total contract amount of $47,443.91, for the period July 1, 2015 through June 30, 2017, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Forest Reserve Fund budget. (Emergency Services) (4/5 affirmative vote required.) (Emergency Services) 7/14/15 Res. 15-332 Authorizing execution of contract with Fire Safe Council of 75 10 Nevada County to provide fire prevention and education activities to the residents of Nevada County, in the maximum contract amount of $30,000, for the period July 1, 2015 through June 30, 2016. (Emergency Services)

2 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/14/15 Report regarding the 2014/15 Fire Prevention Assistance Program, and 75 10 direction to staff to continue with the current agreement with Nevada-Yuba- Placer Unit, California Department of Forestry and Fire Protection (CAL FIRE), and proceed with hiring for the 2015/16 Fire Prevention Assistance Program. (Emergency Services) 7/21/15 Res 15-334 Authorizing execution of a renewal contract with Nevada 75 12 County Superintendent of Schools (NCSOS) for the provision of services pertaining to THP+Plus, a Transitional Housing Placement Program for eligible foster care youth ages 18 through 24 who have emancipated from the Child Welfare System, in the maximum amount of $300,000, for the period July 1, 2015 through June 30, 2017. 7/21/15 Res 15-339 Accepting the award of Fiscal Year 2010/11 Proposition 1B 75 13 (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding administered by the California Department of Transportation (Caltrans), for purchase of three transit replacement buses (Res. 15-229), in the total amount of $450,000. (Transit Services) 7/21/15 Res 15-346 Resolution accepting Mentally Ill Offender Crime Reduction 75 14 (MIOCR) grant funds in the maximum amount of $750,000, from the Board of State and Community Corrections (BSCC), to increase capacity of Nevada County’s treatment options for mentally ill youthful offenders, for the period July 1, 2015 through June 30, 2018, and authorizing the Nevada County Chief Probation Officer to execute Grant Agreement BSCC 923-15 and any non-financial amendments thereof.

8/11/15 Res. 15-356 Authorizing execution of Contract No. L807 with First 5 75 22 Nevada County Children and Families First Commission pertaining to awarding the Nevada County Behavioral Health Department $40,000 for Fiscal Years 2015/16 and 2016/17 for services related to the Early Childhood Mental Health Program. 8/11/15 Res. 15-357 Authorizing execution of Contract No. L805 with First 5 75 23 Nevada County Children and Families First Commission pertaining to awarding the Nevada County Public Health Department $50,000 for Fiscal Years 2015/16 and 2016/17 for services related to the Moving Beyond Depression Program.

3 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/11/15 Res. 13-358 Authorizing execution of Standard Agreement 14-HOME- 75 23 10037 with the State Department of Housing and Community Development for the HOME First Time Home Buyer Program to allow for efficient and effective Program operations and service delivery for low-income residents, in the maximum amount of $1,000,000, for the period beginning upon HCD approval through November 30, 2032, authorizing the Health and Human Services Agency, Housing Division Director or designee, to sign all other documents necessary for participation in the HOME Program, and authorizing the Auditor Controller to make cash advances in Fiscal Years 2015/16, 2016/17 and 2017/18 up to, but not to exceed $130,000, with the General Fund to be reimbursed upon receipt of State funds. (Housing) 8/11/15 Res. 15-361 Authorizing execution of a renewal contract with Turning 75 23 Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment (AACT) Program Services as a component of Nevada County’s Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Healthy Outcomes Integration Team (HOIT), in the maximum amount of $2,511,104, for the period July 1, 2015 through June 30, 2016. 8/11/15 Res. 15-362 Authorizing execution of a renewal contact with Auburn 75 23 Counseling Services, Inc., dba Communicare for the provision of crisis phone triage services and Regional Telephone Triage Services for Placer County’s Adult System of Care, as well as patients’ rights and quality assurance services, in the maximum amount of $790,573, for the period July 1, 2015 through June 30, 2016. 8/11/15 Res. 15-370 Authorizing execution of a renewal contract with SPIRIT - 75 24 Peers for Independence and Recovery, Inc. pertaining to operation of SPIRIT’s Peer Empowerment Center and related services to enhance and expand services to meet unmet community needs as a component of the Nevada County Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan, in the maximum amount of $148,816, for the period July 1, 2015 through June 30, 2016. 8/11/15 Res. 15-371 Authorizing execution of a renewal contract with SPIRIT - 75 24 Peers for Independence and Recovery, Inc. for the provision of peer support services to individuals in emotional crisis as a component of the Nevada County MHSA Community Services and Supports Plan, in the maximum amount of $86,623, for the period July 1, 2015 through June 30, 2016.

4 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/11/15 Res. 15-374 Approving Grant Agreement 13-20530 Amendment A-01 with 75 25 the California Department of Public Health pertaining to the Public Health Department’s SNAP-Ed services to assist eligible consumers to adopt healthy eating and physical activities to prevent obesity and develop healthy lifestyles, increasing the amount for Federal Fiscal Year 2015 by $19,638.33 and for Federal Fiscal Year 2016 by $90,209.65, for a maximum Agreement amount of $829,847.88, for the period October 1, 2013 through September 30, 2016, authorizing the Director of Public Health to execute the Agreement, and authorizing and directing the Auditor-Controller to amend Public Health’s Fiscal Year 2015/16 budget. 8/11/15 Res. 15-376 Authorizing execution of renewal Training Services 75 25 Agreement EW-2015-24 with The Regents of the University of California, Davis University Extension, for the provision of 36.50 days of Eligibility Services Training to be provided to the County, for a total cost of $144,175, with a University in-kind contribution of $14,417.50, and Nevada County’s share of $129,757.50, for the period July 1, 2015 through June 30, 2016. 8/11/15 Res. 15-377 Authorizing execution of a renewal contract with Domestic 75 25 Violence and Sexual Assault Coalition (DVSAC) for the provision of coordinated and intensified domestic violence related services for CalWORKs participants and families, in the maximum amount of $69,938, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $34,969 to be encumbered for Fiscal Year 2015/16. 8/11/15 Res. 15-378 Authorizing execution of a renewal contract with Child 75 25 Advocates of Nevada County for the provision of the Foothills Healthy Babies (FHB) Program as a component of Nevada County's Community- Based Child Abuse Prevention (CBCAP) Plan, in the maximum amount of $40,000, for the period July 1, 2015 through June 30, 2017. 8/11/15 Res. 15-379 Authorizing execution of a renewal contract with Community 75 25 Recovery Resources (CoRR) for the provision of substance abuse related treatment services for CalWORKs participants, in the maximum amount of $80,000, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $40,000 to be encumbered for Fiscal Year 2015/16. 8/11/15 Res. 15-387 Authorizing execution of Agreement 15-0258-SA with the 75 26 California Department of Food and Agriculture (CDFA) to reimburse Nevada County for costs incurred in the enforcement of the Certified Farmers Market Program, in an amount not to exceed $6,400, for the period July 1, 2015, through June 30, 2016. 8/11/15 Res. 15-388 Authorizing the execution of Grant Agreement EA26-15-0030 75 27 with the California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste LEA (Local Enforcement Agencies) Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,330, for the period July 1, 2015 through October 28, 2016, and authorizing the Director of Environmental Health or designee, to execute additional documents necessary to implement the Grant.

5 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/11/15 Res. 15-393 Authorizing execution of an amendment to the Agreement 75 27 with the City of Grass Valley to provide Information Technology services and resources including development of a plan for expanding the level of services to include a migration of the City’s technology resources to the County data center (Res. 15-050), extending the term of the Agreement for up to six additional months while the plan for expanded services is finalized, in the estimated amount of $30,000, for the period July 1, 2015 through December 31, 2015. 8/11/15 Res. 15-396 Authorizing individuals assigned to the positions of the 75 28 Director of Emergency Services, County Executive Officer, and Assistant County Executive Officer, to execute for and on behalf of the County of Nevada any applications and documents necessary for the purpose of obtaining financial assistance provided by the Federal Department of Homeland Security and subgranted through the State of California. (Office of Emergency Services) 8/11/15 Res. 15-398 Authorizing acceptance of the California Library Literacy 75 28 Services (CLLS) Literacy Award in the amount of $18,000 for Fiscal Year 2015/16, and authorizing the Auditor-Controller to sign a claim for the purpose of covering a portion of the costs of providing Literacy services to Nevada County residents. 8/11/15 Res. 15-403 Authorizing execution of a First Amendment to the Grant 75 30 Agreement with the City of Grass Valley to allocate $49,500 in Recreation Mitigation Funding for the Condon Park Community Building Parking Lot Project (Res. 14-312), extending the project completion date from August 11, 2015 to December 11, 2015 to allow additional time to complete the Project. 8/11/15 Letter of support for Bright Fiber Network’s (dba Spiral Internet) 75 31 application to the California Public Utilities Commission for a California Advanced Services Fund grant. (Supervisor Beason) 8/11/15 Res. 15-405 Affirming the commitment of the County of Nevada to 75 32 preventing commercial sexual exploitation of children in our County and to working collaboratively with all County partners to identify, protect and serve these vulnerable children and youth. (Supervisor Scofield) 9/8/15 PUBLIC COMMENT: Mr. Eddie Garcia, District II resident, provided 75 34 comments regarding a decision of the Planning Commission relating to inclusion of the Housing Element as part of the County’s General Plan, despite overwhelming opposition from the citizens of Nevada County. It reminded him of the defense used by Nazi criminals in the Nuremberg Trials when they stated they were “just obeying orders.” He believed County officials are just following the whims and wishes of the State and Federal Government, which goes against the interests of the citizens.

6 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/8/15 PUBLIC COMMENT: Ms. Linda Chaplin, District I resident, commented 75 34 that September 9, 2015 is the 165th Anniversary of California’s statehood. She reminded the Board that 2050 is the Bicentennial of California’s statehood and suggested that it is not too early to start planning for that event. She also advocated for better parking and restroom facilities on behalf of trail users. 9/8/15 Mr. Donn Coenen, Chairman, Libertarian Party of Nevada County, read a 75 34 portion of the Declaration of Independence into the record that relate to the Colonies’ grievances against England, changing all references to the “King of England” to “Governor Jerry Brown,” and “Colonies” to “Counties.” 9/8/15 Res. 15-408 Authorizing execution of Amendment 1 to Standard 75 35 Agreement 13-CDBG-8931 with the State Department of Housing and Community Development (HCD) for Community Development Block Grant (CDBG) funding (Res. 14-041), pertaining to replacing pages 3 through 5 of Exhibit “A” Authority, Purpose and Scope of Work, to include four new Supplemental Activities (Domestic Violence and Sexual Assault Coalition shelter expansion; Turning Point Community Programs Insight Respite Center; rehabilitation of the Bost House for substance abuse treatment; and owner-occupied housing rehabilitation for low- to moderate- income residents of Nevada County), for the period February 4, 2014 through September 30, 2018, with the maximum amount remaining unchanged at $1,953,750. (Housing) 9/8/15 Res. 15-409 Authorizing execution of an Amendment to the Housing 75 35 Preservation Grant (HPG) Agreement with the U.S. Department of Agriculture (USDA), Rural Development, for Section 533 HPG Program funding to improve the living conditions of low and very low-income County residents in the need of repairs or rehabilitation to their housing (Res. 14-469), extending the ending date of the Agreement from September 30, 2015 to March 31, 2016, with the maximum amount of $100,000 remaining unchanged. (Housing) 9/8/15 Res. 15-413 Authorizing execution of a renewal contract with Tahoe 75 36 Truckee Unified School District (TTUSD) pertaining to Wellness Program Services for high school students in the Eastern County region as a component of Nevada County’s Mental Health Services Act (MHSA) Prevention and Early Intervention Plan, in the maximum amount of $51,500, for the period July 1, 2015 through June 30, 2016. 9/8/15 Res. 15-414 Authorizing execution of Amendment 01 to Subrecipient 75 36 Agreement 9903-5320-71209-15 with the California Family Health Council (CFHC) for the provision of comprehensive reproductive health services including family planning services (Res. 15-057), amending the Agreement to replace any references to 45 CFR Part 74 or 92 with 2 CFR Part 200 and 45 CFR Part 75, with the maximum amount remaining unchanged at $89,250, for the period January 1, 2015 through December 31, 2015.

7 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/8/15 Res. 15-415 Authorizing execution of a renewal contract with Child 75 36 Advocates of Nevada County for the provision of Healthy Families America (HFA) home visiting program services as a component of Nevada County’s implementation of the California Home Visiting Program (CHVP), in the maximum amount of $702,000, for the period July 1, 2015 through June 30, 2016. 9/8/15 Res. 15-416 Authorizing execution of renewal Agreement 15-10437 with 75 36 the California Department of Public Health (CDPH) pertaining to funding local immunization program services, in the amount of $47,428 for Fiscal Year 2015/16 and $47,428 for Fiscal Year 2016/17, for a maximum amount of $94,856 for the two-year Agreement period of July 1, 2015 through June 30, 2017. 9/8/15 Res. 15-419 Authorizing execution of a renewal contract with Nancy A. 75 36 Jeffery for the provision of Job Readiness Workshops for CalWORKs participants, in the maximum amount of $27,450, for the period August 1, 2015 through June 30, 2016. 9/8/15 Res. 15-421 Authorizing execution of a renewal contract with KARE (Kids 75 37 Assistance and Respite in Emergencies) Crisis Nursery, Inc., pertaining to temporary, emergency, respite child care services to CalWORKs Employment Services (CES) participants, in the maximum amount of $30,720, for the period July 1, 2015 through June 30, 2017, with $15,360 to be encumbered for Fiscal Year 2015/16. 9/8/15 Res. 15-422 Authorizing execution of a renewal Agreement with the 75 37 Regents of the University of California, UC Davis Extension, for the provision of fifty to sixty days of consultation and technical assistance for the Nevada County Child Protective Services Department, with a total cost of training in the amount of $86,500, for the period July 1, 2015 through June 30, 2016. 9/8/15 Res. 15-425 Approving the Fifth and Sixth Amendments to the Standard 75 37 Data Record (SDR)/Network Group Joint Powers Authority (JPA) Agreement (Res. 13-521) to enable electronic filing of Business Property Statements, with associated costs for continued participation including $2,738 for a one-time computer system upgrade and an annual maintenance fee currently set at $479, and authorizing the Nevada County Assessor to execute the Amendments. 9/8/15 Res. 15-426 Approving Nevada County's participation in the E- 75 37 Forms/Network Joint Powers Agreement (JPA) for the purpose of enabling County taxpayers to access downloadable, fillable, and customized property tax assessment forms that meet the requirements of the State Board of Equalization (BOE) and State laws, with associated costs including a one-time computer system upgrade in the amount of $2,012 and an annual maintenance fee currently set at $1,001, and authorizing the Nevada County Assessor to execute the Agreement and the First and Second Amendments.

8 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/8/15 Res. 15-430 Authorizing acceptance of a Federal Aviation Administration 75 38 (FAA) Grant AIP No. 3-06-0095-017-2015 (Res. 15-292) in the amount of $157,472, to update the Airport Layout Plan (ALP) and prepare the Exhibit “A” Airport Property Map, to accomplish an Obstruction Survey and Mitigation Plan, and to accomplish a Pavement Evaluation for the Nevada County Airport. (Airport) 9/8/15 Res. 15-431 Authorizing execution of Addendum 4 to the Lease Agreement 75 38 with Judith Carleson, Trustee, for CalWORKs office space located at 715 Maltman Drive, Grass Valley (Res. 12-019), extending the term of the Lease for an additional period of three months beginning October 1, 2015 and ending December 31, 2015 with an option to extend the Lease one additional month through January 31, 2016, with the current monthly rent of $6,061.79 and operating expenses of $652 per month remaining in effect. (Facilities) 9/8/15 Res. 15-432 Authorizing execution of a Fourth Amendment to the Lease 75 38 Agreement with Hansen Trusts Partnership for Nevada County Public Health Women, Infants, and Children (WIC) Program office space located at 471 Sutton Way, Units 203-204 and 209, Grass Valley (Res. 12-381), extending the term of the Lease for an additional period of four months beginning September 1, 2015 and ending December 31, 2015 with an option to extend the Lease one additional month through January 31, 2016, with rent remaining the same at $3,097 per month. (Facilities) 9/8/15 Res. 15-436 Proclaiming the week of September 17-23, 2015 as 75 39 Constitution Week in Nevada County. (Ms. Emily A. Boling, Daughters of the American Revolution). 9/8/15 Res. 15-437 Authorizing execution of renewal Standard Agreement 75 39 15XS0005 with the California Department of Veterans Affairs awarding Nevada County $20,000 to conduct mental health outreach services for Nevada County veterans, for the period October 1, 2015, or upon approval whichever is later, through June 30, 2016. (Veterans’ Services) 9/22/15 Mr. Eddie Garcia, District II resident, provided a brief report on the State of 75 47 Jefferson movement in Northern California. To date, ten counties have adopted a resolution or declaration to form the new State. State of Jefferson representatives are gathering signatures to place it on the ballot next year, and are well underway to achieving that. 9/22/15 Res.15-440 Authorizing execution of Amendment 7 to Standard Agreement 75 47 06-CalHOME-0188 with the State Department of Housing and Community Development (HCD) for the CalHOME Housing Rehabilitation Program to provide housing rehabilitation services to local low-income owner- occupied households (Res. 07-527), extending the expiration date to January 31, 2016 for a revised contract term of November 5, 2007 through January 31, 2016, with the maximum payable amount remaining unchanged at $1,000,000. (Housing)

9 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/22/15 Res.15-441 Authorizing execution of Amendment A02 to Standard 75 48 Agreement 14-90076 with the California Department of Health Care Services (DHCS) to provide funding for alcohol/drug dependency treatment and prevention services for County residents (Res. 14-507), increasing the maximum payable amount for Fiscal Year 2015/16 to $1,048,227, revising the total maximum amount from $2,733,394 to $2,926,656, for the entire contract term of July 1, 2014 through June 30, 2017. 9/22/15 Res. 15-444 Authorizing execution of renewal Agreement 15-10096 with 75 48 the California Department of Public Health (CDPH) for funding Nevada County’s Women, Infants, and Children (WIC) Supplemental Nutrition Program, in the maximum amount of $2,620,615, for the period October 1, 2015 through September 30, 2019. 9/22/15 Res. 15-445 Authorizing execution of renewal Grant Agreement with 75 48 NorCal AIDS Cycle (NCAC) awarding Nevada County Public Health Department $7,500 to support HIV (Human Immunodeficiency Virus) Counseling, Testing and Referral Services, for the period August 20, 2015 through August 20, 2016. 9/22/15 Res. 15-447 Authorizing execution of renewal Project Agreement G14-03- 75 48 16-L01 with the State of California, Department of Parks and Recreation, to provide grant funding in the maximum amount of $19,234 for Off- Highway Vehicle (OHV) law enforcement activities, with the provision that a minimum of 25% in matching funds will be provided as represented by staff time, equipment expenses, and administrative costs, for the period July 8, 2015 through July 7, 2016. 9/22/15 Res. 15-448 Accepting Worker’s Compensation Insurance Fraud grant 75 48 funding in the amount of $73,525 from the California Department of Insurance for investigation and prosecution of Workers’ Compensation insurance fraud, for use during the period July 1, 2015 through June 30, 2016, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing these grant funds and to implement and carry out the Purposes specified in the application. 9/22/15 Res. 15-450 Authorizing submittal of an application for a California 75 49 Department of Transportation Division of Aeronautics matching grant in the amount of $7,873 to supplement a Federal Aviation Administration Grant for an Airport Layout Plan (ALP) Update and Preparation of Exhibit “A” Airport Property Map, Obstruction Survey and Mitigation Plan, and Pavement Evaluation for the Nevada County Airport, and authorizing the Chief Information Officer to sign any documents required to apply for these funds on behalf of the County of Nevada. (Airport)

10 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/22/15 Res. 15-451 approving a Land Use Covenant (LUC) and Agreement with 75 49 the California Department of Toxic Substances Control (DTSC) for 1.25 acres of County-owned property located at 12627 State Route 49, Grass Valley, Assessor Parcel Numbers (APN) 22-331-05 and -06, and directing the Chief Information Officer to sign the Agreement, return the signed and notarized Agreement to the DTSC, and record said Agreement with the Nevada County Clerk-Recorder’s office within ten calendar days upon receipt of the notarized document from DTSC. (Facilities) 9/22/15 Recommendation of mPOWER Placer to administer a Property Assessed 75 50 Clean Energy (PACE) Program for Nevada County property owners, and direction to staff to draft documents necessary for mPOWER Placer to administer the Program and to return to the Board for approval of these documents. Motion made by Supervisor Weston, seconded by Supervisor Beason, directing staff to draft documents for mPOWER Placer to administer a Property Assessed Clean Energy (PACE) Program in Nevada County and to return to the Board for approval of the documents. On a roll call vote, the motion passed unanimously 10/13/15 Res. 15-473 Accepting Automobile Insurance Fraud Program Grant funds in 75 69 the amount of $31,099 from the California Department of Insurance for investigation and prosecution of automobile insurance fraud and economic car theft cases, for use during the period July 1, 2015 through June 30, 2016, authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing these grant funds, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 budget. (4/5 affirmative vote required.) 10/13/15 Res. 15-475 Approving the Fiscal Year 2014/15 Proposition 1B (Prop 1B), 75 70 Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) application for a capital project to improve Gold Country Stage bus stops, in the amount of $127,986, returning to the Board of Supervisors for acceptance upon approval of the grant, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works and the Transit Services Manager to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit Services) 10/13/15 Res. 15-476 Approving the Fiscal Year 2014/15, Proposition 1B (Prop 1B), 75 70 Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) application for a capital project to replace two Gold Country Stage transit vehicle buses and one accessible transit van in the amount of $400,000, returning to the Board of Supervisors for acceptance upon approval of the grant, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works and the Transit Services Manager to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit Services).

11 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/27/15 Ms. Linda Chaplin, District I resident, brought to the Board’s attention a 75 78 book titled “The Way Across the Mountain,” which explains some of the events leading up to California’s statehood. 10/27/15 Res. 15-484 authorizing execution of Amendment 2 to contract with the 75 78 Regional Housing Authority of Sutter and Nevada Counties (RHASNC) pertaining to administration of the Nevada County Rehabilitation Assistance Programs (Res. 14-029), extending the contract termination date from June 30, 2015 to February 28, 2016 to allow for completion of three current incomplete owner-occupied housing rehabilitation projects, with the contract maximum remaining unchanged at $110,233. (Housing) 10/27/15 Res. 15-486 Accepting funds in the amount of $16,093 for the renewal 75 79 Substance Abuse and Mental Health Services Administration (SAMHSA) Center for Mental Health Services (CMHS) for the Projects for Assistance in Transition from Homelessness (PATH) Grant Program for Fiscal Year 2015/16. 10/27/15 Res. 15-489 Accepting the 2015 Edward Byrne Memorial Justice 75 79 Assistance Grant 2015-DJ-BX-0020 in the amount of $14,388 from the Department of Justice, Bureau of Justice Assistance, for the purchase of law enforcement firearms for the Nevada County Sheriff's Office, authorizing the County Executive Officer to sign the Award Document, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2015/16 budget. (4/5 affirmative vote required.) 10/27/15 Res. 15-490 Accepting the 2015 State Criminal Alien Assistance Grant Award in the amount of $15,684 from the Department of Justice, Bureau of Justice Assistance, to offset costs associated with the incarceration of undocumented criminal aliens. 10/27/15 Public hearing to consider the Nevada County Planning Commission’s 75 85 August 27, 2015 3-1 (1 recusal) recommendation for the Housing Element Rezone Program Implementation Project, including: 1) certification of the Final Environmental Impact Report (EIR12-002/ SCH2009072070); 2) approval of General Plan Amendment GP12-002 to re-designate specific “Tier 1” sites to Urban High Density, including Sites 3, 5, 12, 14, 16, and 18; and 3) approval of Zoning Map Amendment Z12-002 to amend specific Zoning District Maps to change existing zoning of “Tier 1” sites to High Density Residential (R3) or the equivalent of R3, including adding the Regional Housing Need (RH) Combining District to Sites 3, 5, 6, 11 (retain C2 base zoning and add the RH Combining District only), 12, 14, 16, and 18. 11/10/15 Res.15-505 Directing the Health and Human Services Agency (H&HSA) 75 92 through the Housing and Community Services Program to solicit Request for Qualifications for the North San Juan Fire Flow Feasibility Study as authorized under Standard Agreement 13-CDBG-8931 with the State Department of Housing and Community Development (HCD), Community Development Block Grant (CDBG) Program (Res. 14-041). (H&HSA- Housing)

12 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/10/15 Res. 15-508 Accepting and authorizing execution of the Caltrans Division 75 92 of Aeronautics Matching Airport Improvement Program (AIP) Grant in the amount of $7,874 to supplement a Federal Aviation Administration (FAA) Grant to fund the Airport Layout Plan (ALP) Update and prepare the Exhibit “A” Airport Property Map, to accomplish an Obstruction Survey and Mitigation Plan, and to accomplish a Pavement Evaluation for the Nevada County Airport, for use during the period July 1, 2015 through June 30, 2016. (Airport) 11/10/15 Res. 15-509 Approving and authorizing execution of Amendment 2 to the 75 92 Memorandum of Understanding (MOU) by and between the County of Nevada, the City of Grass Valley, the City of Nevada City, and the Nevada County Digital Media Center (NCDMC) regarding multi-jurisdictional support and funding for cable television programming, public media center, and infrastructure (Res. 11-196), increasing the amount payable to NCDMC for video operation and production of public meetings to $240 for a half-day meeting and $450 for a full-day meeting, effective July 1, 2015. 11/10/15 Resolution accepting funding in the amount of $263,750 for the California 75 93 Work Opportunity and Responsibility to Kids (CalWORKs) Housing Support Program (HSP) for Fiscal Year 2015/16. (Pulled from consent by Supervisor Beason.) 11/12/15 Mr. Jon Blinder, Board President, NC Arts, provided a PowerPoint 75 b presentation regarding the state of the Arts in Nevada County. 12/08/15 Chairman Scofield led in a moment of silence for victims of the violence 75 110 from the tragic incident that took place in San Bernardino County on December 2, 2015 12/08/15 Following the moment of silence, Chairman Scofield pointed out the words 75 110 on the video screen: “One Family, 58 Strong. We Stand in Support of San Bernardino County.” He explained that the words “One Family, 58 Strong” will be the California State Association of Counties’ (CSAC) theme for the upcoming year, as put into place by CSAC’s 2016 President, Amador County Supervisor Richard Forester 12/08/15 Resolution 15-523 authorizing execution of Amendment 1 to contract with 75 112 Nevada County Superintendent of Schools (NCSOS) for the provision of family support and self-sufficiency services in Western Nevada County (Res. 15-408), revising Exhibit “A”, Schedule of Services, to include additional services related to the CalWORKs Housing Support Program (HSP), and Exhibit “B”, Schedule of Charges and Payments, to reflect a revised budget for contracted services, increasing the contract maximum from $463,199 to $741,949, for the period July 1, 2015 through June 30, 2017 12/08/15 Resolution 15-524 authorizing and directing the Auditor-Controller to 75 112 amend the Health and Human Services Agency/Housing Division’s budget for Fiscal Year 2015/16 pertaining to the HOME First Time Home Buyers Grant Program allowing for additional HOME Down Payment Assistance Loans, available as a result of unanticipated HOME loan repays in Fiscal Year 2015/16. 13 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/08/15 Resolution 15-525 approving the Plan of Cooperation (POC) for Federal 75 112 Fiscal Year 2016 (October 1, 2015 through September 30, 2016) between the California Department of Child Support Services (DCSS) and the Sierra Nevada Regional Department of Child Support Services for administration of the Title IV-D Child Support Program, and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the POC 12/08/15 Resolution 15-526 authorizing execution of a renewal Lease Agreement 75 112 with California Department of General Services (DGS) and a Maintenance Agreement with California Department of Forestry and Fire Protection (CAL FIRE) to provide rent, maintenance and utilities for public safety radio communications vault space at Wolf Creek Mountain, with the first- year rent of $4,980 payable to DGS and $4,980 for maintenance and utilities payable to CAL FIRE, in the maximum amount of $114,172 plus an additional administrative fee of $2,500, for the period of July 1, 2015 to June 30, 2024 12/08/15 Resolution 15-528 accepting the California Governor’s Office of 75 113 Emergency Services (Cal OES) Victim/Witness Assistance (VWA) Grant Award VW15290290 for the Nevada County District Attorney’s Office to provide comprehensive services to victims and witnesses of crime, with State VWA funds in the amount of $60,870 and Federal Victim of Crime Act (VOCA) funds in the amount of $78,374 for a total of $139,244, for the period July 1, 2015 through June 30, 2016, and directing the Auditor- Controller to amend the Fiscal Year 2015/16 budget 12/08/15 Resolution 15-529 accepting the Governor’s Office of Emergency Services 75 113 (Cal OES) Grant Award UV14050290 Amendment 2 for the Nevada County Unserved/Underserved Victim Advocacy and Outreach Program to provide comprehensive services to unserved/underserved victims in Nevada County (Res. 14-511), awarding the Nevada County District Attorney's Office additional Federal Victim of Crime Act (VOCA) funds in the amount of $62,500, for a total amount of $192,233, and extending the grant period to include October 1, 2015 through March 31, 2016 12/08/15 Resolution 15-535 authorizing execution of a renewal agreement to 75 114 participate in the California State Association of Counties-Excess Insurance Authority (CSAC-EIA) Memorandum of Understanding for the administration of a dental program through Delta Dental of California, for the period January 1, 2016 through December 31, 2016 12/08/15 Resolution 15-537 authorizing execution of a renewal agreement with 75 114 California State Association of Counties-Excess Insurance Authority’s (CSAC-EIA's) for Employee Assistance Program (EAP) benefits through Managed Health Network (MHN), in the amount of $3.81 per employee/per month, for the period July 1, 2015 through June 30, 2018

14 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/08/15 Resolution 15-538 authorizing execution of contract with Northwest 75 114 Professional Consortium, Inc. (NPC Research) pertaining to providing evaluation services of Nevada County’s Adult Drug Court processes, in the maximum contract amount not to exceed $32,000 funded by the Federal Substance Abuse and Mental Health Services Administration (SAMHSA) grant, for the period January 1, 2016 through September 30, 2016 12/08/15 Resolution 15-540 approving and authorizing execution of an Agreement 75 114 with the City of Grass Valley (City) to modernize and upgrade the City’s technology resources and to provide information technology services, with Fiscal Year 2015/16 billing rates for Desktop and Network Services at $111 per hour and Application Services at $118 per hour, for the period January 1, 2016 through June 30, 2019, terminating the Agreement between the County and Grass Valley Police Department as authorized by Resolution 14-044, effective December 31, 2015, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Information Systems budget 12/08/15 Resolution 15-541 accepting the Fiscal Year 2015 Emergency Management 75 114 Performance Grant (EMPG) from the California Governor’s Office of Emergency Services (Cal OES) funded through the U.S. Department of Homeland Security to assist state, local, and tribal governments to enhance their capability to prevent, prepare for, mitigate against, respond to, and recover from emergencies and disasters, whether natural or man-made, in the amount of $145,365 with a 100% matching funding requirement, for the period July 1, 2015 through June 30, 2016 12/08/15 Resolution 15-545 authorizing acceptance of the California Library 75 115 Literacy Services (CLLS) Literacy Award in the amount of $10,328 for Fiscal Year 2015/16, and authorizing the Auditor-Controller to sign and submit a claim for the purpose of covering a portion of the costs of providing literacy services to Nevada County residents and to amend the Fiscal Year 2015/16 Library budget 12/08/15 Resolution 15-549 authorizing execution of the Memorandum of 75 120 Agreement with the Central Federal Lands Highway Division (CFLHD) for the Donner Pass Road Improvement Project (Res. 15- 021), in the amount of $10,309,000, including a matching County contribution in the form of Toll Credits and $310,000 in cash from State Exchange Dollars 12/08/15 Request for letter of support to the California Public Utilities Commission 75 120 (CPUC) urging continued support for, and expansion of, Net Energy Metering 12/08/15 Continuation of the October 27, 2015 public hearing to consider the 75 121 Nevada County Planning Commission’s August 27, 2015 3-1 (1 recusal) recommendation for the Housing Element Rezone Program Implementation Project, including: 1) approval of General Plan Amendment GP12-002 to re-designate Sites 3 and 5; and 2) approval of Zoning Map Amendment Z12-002 to amend specific Zoning District Maps to change existing zoning of Sites 3 and 5 to High Density Residential (R3) or the equivalent of R3, including adding the Regional Housing Need (RH) Combining District

15 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/12/16 Motion made by Supervisor Weston, seconded by Supervisor Beason, to 75 136 nominate Supervisor Dan Miller for Chair (for 2016). No further nominations were made. On a voice vote, the motion passed unanimously 1/12/16 Chairman Miller introduced Mr. Eli Ilano, Acting Forest Supervisor. Mr. 75 137 Ilano thanked the Board and urged them to contact him as necessary 1/12/16 Resolution 16-003 authorizing execution of Amendment 02 to Sub- 75 138 recipient Agreement 9903-5320-71209-15 with the California Family Health Council related to funding comprehensive reproductive health and family planning services (Res. 15-057), with the total amount payable remaining unchanged at $89,250 for the period January 1, 2015 through December 31, 2015, increasing the total amount payable by CFHC for the designated extension of the program and agreement for the period January 1, 2016 through March 31, 2016 in an amount not to exceed $22,313 1/12/16 Resolution 16-004 approving the Nevada County Children's Medical 75 138 Services (CMS) Plan which includes the Child Health and Disability Prevention Program (CHDP) ($218,285), the Health Care Program for Children in Foster Care (HCPCFC) ($183,053), and California Children's Services (CCS) ($402,880), for Fiscal Year 2015/16 and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications 1/12/16 Resolution 16-005 authorizing execution of the Contract for Services with 75 138 County of Placer for the Nevada County Public Health Department to be reimbursed for Sexually Transmitted Disease (STD) prevention and control activities, in the annual maximum amount of $2,370 for a four-year period, for a total maximum amount of $9,480, for the period July 1, 2015 through June 30, 2019 1/12/16 Resolution 16-006 authorizing execution of renewal Standard Agreement 75 138 16F-5029 with the State Department of Community Services and Development pertaining to awarding the County of Nevada Community Services Block Grant funding in the amount of $67,684 to support services to improve the conditions of low-income residents of the County, for the period January 1, 2016 through December 31, 2016 1/12/16 Resolution 16-007 authorizing execution of Amendment 2 to Standard 75 138 Agreement 15F-2029 with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding to address the needs of low-income residents of Nevada County (Res. 15-007), extending the term of the Agreement to May 31, 2016, and amending Sections related to Financial Reporting, CSBG Terms, Conditions, Programmatic Provisions and Reporting, for the period January 1, 2015 through May 31, 2016, with the maximum payable amount of $260,833 remaining unchanged

16 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/12/16 Resolution 16-009 authorizing execution of a Memorandum of 75 139 Understanding (MOU) and an Operational Agreement between the Nevada County Sheriff's Office, the District Attorney's Office, the Probation Department, and the Grass Valley Police Department, pertaining to operational responsibilities and sharing of asset forfeiture and realignment monies obtained as a result of the Nevada County Narcotics Task Force, for the period July 1, 2015 through June 30, 2016 1/12/16 Resolution 16-010 authorizing the Nevada County Sheriff to sign a 75 139 Memorandum of Understanding (MOU) with California State Sheriffs' Association to provide Victim Information Notification Everyday (VINE) services as previously authorized (Res. 08-331 and Res. 10-236), pertaining to monitoring the custody status of offenders in California's county jails, and authorizing the continuation of VINE free of charge to Nevada County 1/12/16 Resolution 16-011authorizing renewal Communications Vault Lease L- 75 139 0338 with the California Department of General Services and the California Department of Forestry and Fire Protection (CAL FIRE) to provide public safety communications vault space at Banner Mountain, in the maximum amount of $120,906, with an additional administrative fee of $2,500, for the period July 1, 2015 through June 30, 2025 1/12/16 Resolution 16-012 rescinding Resolution 15-470, and accepting and 75 139 authorizing execution of Boating Safety and Enforcement Grant Agreement C15L0610 with California Department of Boating and Waterways for the purchase of boating equipment to ensure the safe operations of the Sheriff's Boat Patrol Unit, in the maximum amount of $13,500, for the period October 1, 2015 through September 30, 2030, and directing the Auditor- Controller to amend the Sheriff's Office Fiscal Year 2015/16 budget 1/12/16 Resolution 16-022 approving and authorizing execution of the 75 140 Memorandum of Understanding between the Nevada County Transportation Commission and Nevada County, whereby NCTC shall contribute $35,865 for the Nevada County Local Traffic Mitigation Fee Update 1/12/16 Resolution 16-023 approving submittal of an application for $83,222 in 75 140 Fiscal Year 2015/16 Low Carbon Transit Operations Program (LCTOP) funding for an incentive fare project to offer enhanced and alternate transportation mobility options on Gold Country Stage, and authorizing the Director of Public Works and the Transit Services Manager to execute the application(s) and all required documents of the LCTOP Program and any Amendments thereto with the California Department of Transportation on behalf of the County of Nevada 1/12/16 Resolution 16-024 authorizing execution of Standard Agreement 64BO15- 75 141 00252 with the California Department of Transportation for a Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) Grant to aid in the financing of operating assistance projects, in the amount of $886,585, for Fiscal Year 2014/15

17 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/12/16 Resolution 16-025 accepting Mentally Ill Offender Crime Reduction 75 141 (MIOCR) grant funds in the maximum amount of $110,472 from the Board of State and Community Corrections (BSCC) to increase capacity of Nevada County's treatment options for mentally ill adult offenders, for the period October 1, 2015 through March 31, 2017, and authorizing the Nevada County Chief Probation Officer to execute Standard Agreement BSCC981-15 and any amendments thereof 1/12/16 Resolution 16-027 authorizing the Airport Manager to submit an 75 141 application for a Federal Aviation Administration (FAA) Grant in the amount of $969,300 to fund the construction of a New Perimeter Fence and Gate Project at the Nevada County Airport, for the period July 1, 2016 through June 30, 2017, and authorizing the Chief Information Officer to execute the application and any actions necessary for the purpose of obtaining financial assistance provided by this FAA Grant 1/12/16 Resolution 16-028 accepting the Fiscal Year 2015 Homeland Security 75 141 Grant Program from the California Governor's Office of Emergency Services (Cal OES) funded through the U.S. Department of Homeland Security to prevent, protect against, mitigate, respond to, and recover from acts of terrorism and other catastrophic events, in the amount of $174,021, for use during the period September 1, 2015 through May 31, 2018 1/12/16 Resolution 16-029 authorizing execution of Amendment 1 to the Sublease 75 141 Agreement with the Alliance for Workforce Development, Inc. for Nevada County CalWORKs office space located at 715 Maltman Drive, Grass Valley (Res. 15-343), extending the term of the Sublease for an additional two months through February 29, 2016, with the current rent of $3,186 per month remaining in effect 1/12/16 Resolution 16-030 authorizing execution of Addendum 5 to the Lease 75 141 Agreement with Judith Carleson, Trustee for the Everett F. Goins and Mary F. Goins Disclaimer Trust for CalWORKs Office space located at 715 Maltman Drive, Grass Valley (Res. 12-019), extending the term of the Master Lease Agreement for an additional month through February 29, 2016, with the current monthly rent of $6,061.79 and operating expenses of $652 per month remaining in effect 1/12/16 Resolution 16-031 authorizing execution of a Fifth Amendment to the 75 142 Lease Agreement with the Hansen Trusts Partnership for Nevada County Public Health Women, Infants, and Children Program office space located at 471 Sutton Way, Units 203-204 and 209, Grass Valley (Res. 12-381), extending the term of the Lease for an additional month through February 29, 2016, with rent remaining the same at a rate of $3,097 per month 1/12/16 Resolution 16-033 accepting additional grant funds in the amount of 75 142 $18,700 in Federal Library Services and Technology Act funds from the California State Library for the Nevada County Library's Mobile Technology Center Project, authorizing the increase in value of the Mobile Technology Center vehicle, a capital asset, and directing the Auditor- Controller to amend the Library's Fiscal Year 2015/16 budget to reflect the additional revenue and related expenses

18 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/12/16 Selection of Supervisor Nate Beason to serve as delegate and Supervisor 75 142 Dan Miller to serve as alternate to the Rural County Representatives of California (RCRC), the Golden State Finance Authority (GSFA), and the Rural Counties Environmental Services Joint Powers Authority 1/12/16 Resolution 16-036 accepting the award of State Transportation 75 143 Improvement Program-Regional Improvement Program funds in the amount of $136,000, and authorizing execution of a Cooperative Agreement with California Department of Transportation for the Emergency Vehicle Preemption Installation Project located at the Alta Sierra Drive, Lime Kiln Road, and Combie Road intersections on State Highway 49 1/26/16 California State Association of Counties (CSAC) presentation: Circle of 75 151 Service Award (Mr. David Liebler, Deputy Director of Public Affairs & Member Services and Ms. DeAnn Baker, Legislative Director, CSAC). 1/26/16 Ms. Linda Chaplin, District I resident, provided comments regarding the 75 152 decaying state of the Pioneer Monument near Donner Memorial State Park, and asked the Board members to support any future repair efforts 1/26/16 Mr. Eddie Garcia, District II resident, provided comments regarding the 75 152 State of Jefferson movement and updated the Board on their efforts to place the issue on the June ballot 1/26/16 Ms. Nancy Garcia, District II resident, provided comments regarding the 75 152 State of Jefferson movement 1/26/16 Ms. Margaret Joehnck, District II resident and Keep It California 75 152 representative, provided comments in opposition to the State of Jefferson 1/26/16 Ms. Claudia Taylor, District II resident, provided comments in support of 75 152 the State of Jefferson 1/26/16 Mr. Mr. Donn Coenen, District II resident, Chairman, Nevada County 75 152 Libertarian Party, provided comments regarding the marijuana issue and the need for an urgency ordinance. He also provided comments regarding the State of Jefferson movement 1/26/16 Ms. Fran Freedle, District IV resident, provided comments in support of the 75 152 State of Jefferson movement in Nevada County 1/26/16 Mr. Jim Jacobs, District IV resident, provided comments in support of the 75 152 State of Jefferson. Ms. Gail Service, County resident, provided comments regarding the State of Jefferson movement in Nevada County 1/26/16 Ms. Cheryl Heward, County resident, provided comments in support of the 75 152 State of Jefferson movement 1/26/16 Mr. Weldon Travis, District IV resident, provided comments in support of 75 152 the State of Jefferson

19 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/26/16 Mr. Robert Krueger, District III resident, provided comments in opposition 75 152 to the State of Jefferson 1/26/16 Mr. Frank Pfaffinger, District I resident, provided comments in support of 75 152 the State of Jefferson 1/26/16 Resolution 16-039 authorizing the Director of Health and Human Services 75 152 Agency to submit a Letter of Interest to the Department of Health Care Services to initiate participation in a Rate Range Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2014-2015 1/26/16 Resolution 16-040 authorizing execution of a renewal contract with 75 152 Foothill House of Hospitality, dba Hospitality House for the provision of Homeless Outreach Services as a component of Nevada County's Mental Health Services Act Prevention and Early Intervention Plan, in the maximum amount of $51,593, for the period January 1, 2016 through June 30, 2016 1/26/16 Resolution 16-041 authorizing execution of contract with Foothill House of 75 153 Hospitality, dba Hospitality House pertaining to awarding Community Services Block Grant (CSBG) funding (Res. 13-191) for homeless shelter services within Nevada County as part of Hospitality House's Community Shelter Project, in the maximum amount of $10,000, for the period February 1, 2016 through April 30, 2016 1/26/16 Resolution 16-042 authorizing execution of contract with Domestic 75 153 Violence and Sexual Assault Coalition (DVSAC) pertaining to awarding Community Services Block Grant (CSBG) funding (Res. 13-191) for the provision of emergency services to victims of abuse as part of DVSAC's Removing Roadblocks to Progress Project, in the maximum amount of $12,000, for the period July 1, 2015 through April 30, 2016 1/26/16 Resolution 16-043 authorizing execution of contract with Interfaith Food 75 153 Ministry (IFM) of Nevada County pertaining to awarding Community Services Block Grant (CSBG) funding (Res. 13-191) related to increasing the quantity and quality of high protein-rich food products available to food-insecure individuals as part of IFM's Hunger to Health Project, in the maximum amount of $13,000, for the period February 1, 2016 through April 30, 2016 1/26/16 Resolution 16-045 authorizing execution of the Sub-recipient Agreement 75 153 with Domestic Violence and Sexual Assault Coalition (DVSAC) pertaining to providing Community Development Block Grant (CDBG) funding (Res. 15-408) for DVSAC's Battered and Abused Spouses Program, in the maximum amount of $107,912, for the period December 30, 2015 through September 30, 2016

20 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/26/16 Resolution 16-055 approving the Nevada County Mental Health Services 75 155 Act Annual Update to the Three Year Program and Expenditure Plan for Fiscal Year 2015/16 and Annual Progress Report for Fiscal Year 2013/14, with estimated Program expenditures under the County’s MHSA in the amount of $5,481,500 for Fiscal Year 2014/15, $5,106,500 for Fiscal Year 2015/16, and $5,165,000 for Fiscal Year 2016/17, and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification, and the Auditor-Controller, or designee, to sign and certify the MHSA County Fiscal Accountability Certification 1/26/16 Report on Assembly Bill (AB) 1826, Mandatory Commercial Organics 75 155 Recycling 2/9/16 Mr. Eddie Garcia, District II resident, provided an update on the State of 75 181 Jefferson’s movement in Nevada County. Mr. Garcia commended the Board on how well the County is being run, and he provided positive comments regarding the efficiency of the Elections Department 2/9/16 Mr. Donn Coenen, District II resident and Nevada County Libertarian Party 75 181 Chairman, provided comments regarding the statistical information resulting from polls that are placed in The Union newspaper. He added that The Union polled local residents about the possible creation of the State of Jefferson, and a high amount of support was received, Mr. Coenen asked the Board to reconsider their position on the State of Jefferson and to place it on the June ballot 2/9/16 Ms. Claudia Taylor, District II resident, provided comments in support of 75 182 the State of Jefferson 2/9/16 Mr. Matthew Coulter, Nevada County resident, provided comments 75 182 regarding individuals with properties located next to Empire State Park who are encroaching into the Park’s property 2/9/16 Resolution 16-064 authorizing execution of Amendment A03 to Agreement 75 182 13-20063 with the California Department of Public Health, Office of AIDS (CDPH/OA) for funding HIV Care Program (HCP) and Minority AIDS Initiative (MAI) Services to ensure the comprehensive, ongoing health and support to individuals with HIV/AIDS in the community (Res. 13-303), increasing the maximum amount from $104,694 to $116,174, for the period July 1, 2013 through March 31, 2016 2/9/16 Resolution 16-065 authorizing execution of a renewal contract with the 75 183 California Department of Public Health (CDPH) Tuberculosis Control Branch (TBCB), accepting a Real-time Allotment in the maximum payable amount of $11,356 to support TB prevention and control activities, for the period July 1, 2015 through June 30, 2016 2/9/16 Resolution 16-066 authorizing execution of the Renewal Agreement 75 183 Funding Application (AFA) for Agreement 201529 with the California Department of Public Health for Maternal, Child and Adolescent Health (MCAH) Program funding, in the maximum amount payable of $163,723, for Fiscal Year 2015/16

21 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/9/16 Resolution 16-073 authorizing submittal of Applications, Grant ID 6761- 75 184 0002 to the California Governor’s Office of Emergency Services (Cal OES), Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF) for funds in the amount of $72,167, for a multi-phased bus stop improvement and equipment project to improve and enhance transit system safety and security, for Fiscal Year 2014/15 2/9/16 Resolution 16-074 accepting grant funding in the amount of $17,786 75 184 through the California Department of Resources Recycling and Recovery (CalRecycle) City/County Payment Program, and directing the Auditor- Controller to amend the Solid Waste Western Fiscal Year 2015/16 budget 2/9/16 Request to send a letter in support of an application by the Bear Yuba Land 75 187 Trust and South Yuba River State Parks for funding the South Yuba River Healthy Forest and Watershed Protection Planning Project 2/9/16 Request to send a letter to the Director of the California Department of 75 188 Aging requesting timely payments of Older Americans Act funding to Area 4 Agency on Aging 2/9/16 Request to send a letter to Governor Brown requesting he urge the 75 188 California Public Utilities Commission (CPUC) to implement his emergency proclamation on Tree Mortality and move quickly to extend biomass facility contracts across the State and promote new long-term contracts 2/23/16 Ms. Claudia Taylor, District II resident, provided comments in support of 75 194 the State of Jefferson. She shared concerns regarding the many amendments that have been made to the Constitutions of both the State of California and the Federal Government 2/23/16 Eddie Garcia, District II resident, provided comments in support of the 75 194 State of Jefferson movement in the County of Nevada. He commended Supervisor Beason for being elected as Chair of Area 4 Agency on Aging Governing Board 2/23/16 Mr. Donn Coenen, District II resident and Nevada County Libertarian Party 75 194 Chairman, provided statistics regarding drug addiction rates in the United States. He asked that the County find a way through zoning, or another avenue, to address the needs of medical marijuana patients 2/23/16 Resolution 16-084 authorizing execution of a renewal agreement with the 75 195 County of Placer pertaining to Placer County providing reimbursement to Nevada County for their share of contracted Health Policy and Management Consulting Services, in the maximum amount payable of $6,900, for the period February 23, 2016 through December 31, 2016

22 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/23/16 Resolution 16-085 approving execution of Amendment A03 to Standard 75 195 Agreement 14-90076 with California Department of Health Care Services (DHCS) for the provision of substance abuse disorder services, increasing the maximum payable amount for Fiscal Year 2015/16 to $1,062,215, revising the total maximum amount from $2,926,656 to $2,940,644, for the entire contract term of July 1, 2014 through June 30, 2017 2/23/16 Resolution 16-086 authorizing execution of Amendment A02 to Agreement 75 195 14-10525 with California Department of Public Health CDPH) pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and Hospital Preparedness Program (HPP) activities (Res. 14-404), decreasing the maximum amount payable from $1,108,202 to $1,107,717, for the period July 1, 2014 through June 30, 2017 2/23/16 Resolution 16-088 authorizing execution of a renewal Agreement with the 75 195 California Department of Boating and Waterways pertaining to reimbursement of boating safety and enforcement costs associated with Sheriff's Office Boat Patrol, in an amount not to exceed $96,674, for the period July 1, 2016 through June 30, 2017 2/23/16 Resolution 16-090 making findings 1 - 5, adopting the Initial 75 196 Study/Mitigated Negative Declaration and Mitigation and Monitoring Program for the Garden Bar Road Railcar Bridge Replacement Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action 2/23/16 Resolution 16-091 making findings 1 - 5, adopting the Initial 75 196 Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the Garden Bar Road at Sanford Ranch Bridge Widening Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action 2/23/16 Resolution 16-092 making findings 1 - 5, adopting the Initial 75 196 Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the McCourtney Road Bridge over Rock Creek Replacement Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action 2/23/16 Fire Safe Council of Nevada County Annual Report 75 198 2/23/16 Resolution SD16-003 making modifications to Resolutions supporting a 75 199 State Revolving Fund (SRF) Loan Application for a project at Cascade Shores Wastewater Treatment Plant (SD13-01 and SD13-02), increasing the maximum financial assistance total authorization that Nevada County Sanitation District No. 1 can seek to a total not to exceed $2.2 million

23 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/8/16 Resolution 16-101 authorizing execution of Amendment 1 to contract with 75 208 Domestic Violence and Sexual Assault Coalition (DVSAC) for the provision of coordinated and intensified domestic violence related services for CalWORKs participants and families (Res. 15-377), increasing the contract maximum price from $69,938 to $87,064, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $42,930 to be encumbered for Fiscal Year 2015/16 3/8/16 Resolution 16-102 authorizing execution of an Agreement with the Nevada 75 208 County Association of Realtors (NCAOR) pertaining to NCAOR providing Nevada County a cash flow loan in the amount of $60,000 for the First Time Homebuyers (FTHB) Down Payment Assistance Program, for the period March 8, 2016 through December 31, 2016, with loans to be repaid to the FTHB Down Payment Assistance Program once the California Department of Housing and Community Development releases reimbursement to the County 3/8/16 Resolution 16-105 authorizing execution of Amendment 1 to contract with 75 208 Cooperative Agricultural Support Services Authority (CASS) to provide pest detection, trapping, quarantine and/or eradication, pesticide use reporting, vector control and Environmental Health land use services (Res. 15-280), increasing the contract amount by $36,449 to a maximum contract amount not to exceed $138,706 for continued services in Fiscal Year 2015/16, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Environmental Health and Vector Control budgets 3/8/16 The following members of the public provided comments in support of the 75 211 State of Jefferson movement in Nevada County: Ms. Fran Freedle, District IV resident; and Ms. Claudia Taylor, District II resident 3/8/16 Mr. Jim Firth, District III resident, provided comments in opposition to the 75 212 State of Jefferson and in support of Nevada County remaining a part of the State of California 3/22/16 Chairman Miller requested a moment of silence for the victims of the 75 213 terrorist attack in Brussels, as well as the California Highway Patrol (CHP) officer, Nathan Taylor, who was killed on Interstate 80 while on duty 3/22/16 Ms. Claudia Taylor, District II resident, provided comments in support of 75 213 the State of Jefferson movement. 3/22/16 Resolution 16-113 authorizing execution of Amendment A04 to Standard 75 214 Agreement 14-90076 with the California Department of Health Care Services (DHCS) to provide funding for substance use disorder services (Res. 14-507), increasing the maximum payable amount for Fiscal Year 2016/17 to $1,037,452, revising the total maximum amount from $2,940,644 to $3,123,131, for the entire contract term of July 1, 2014 through June 30, 2017

24 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/22/16 Resolution 16-114 authorizing execution of contract with Adams Ashby 75 214 Group pertaining to the provision of Labor Standard Compliance Officer services in compliance with the Davis-Bacon Act and duties required to ensure compliance with the State Department of Housing and Community Development (HCD) Community Development Block Grant (CDBG) Program requirements in relation to the Penn Valley Sewer Pipeline Project (Res. 14-041) and the Bost House Rehabilitation Project (Res. 15-408) as approved by Standard Agreement 13-CDBG-8931, in the maximum amount of $42,720, for the period March 22, 2016 through September 30, 2016 3/22/16 Resolution 16-116 authorizing execution of renewal Agreement 15-0269 75 215 with the California Department of Food and Agriculture (CDFA) for County Pest Detection/Emergency Projects Trapping services, in the amount of $18,255, for the period July 1, 2015, through June 30, 2016, and authorizing the Nevada County Agricultural Commissioner to execute additional documents necessary for implementation of the Program 3/22/16 Resolution 16-122 authorizing execution of a Memorandum of 75 216 Understanding (MOU) between Placer County and Nevada County, whereby Placer County shall contribute $154,228 local cash match requirement for the Donner Pass Road Improvement Project (Res. 15-549), for the period March 22, 2016 through December 31, 2020 3/22/16 Resolution 16-126 authorizing the Chair of the Nevada County Board of 75 216 Supervisors to execute the Federal Fiscal Year 2016 Certifications and Assurances for Federal Transit Administration (FTA) Assistance Programs 3/22/16 Resolution 16-135 authorizing execution of Amendment A-01 to 75 218 Agreement 14-10909 with the California Department of Public Health (CDPH), Emergency Preparedness Office, pertaining to implementing the Supplemental Funding for Ebola Preparedness and Response Project (Res. 15-163), extending the Agreement termination date from September 30, 2016 to June 30, 2017 3/22/16 Resolution 16-136 authorizing execution of a renewal agreement with the 75 219 17th District Agricultural Association - Nevada County Fairgrounds pertaining to law enforcement security services for the 2016 Nevada County Fair, in the amount of $27,385.95, for the period August 10, 2016 through August 15, 2016, and providing for a maximum contract amount not to exceed $27,500 should unforeseen circumstances arise that call for additional deputies to respond to the Fair 3/22/16 Resolution 16-137 authorizing the Nevada County Sheriff to execute a 75 219 renewal agreement with the Department of Justice Drug Enforcement Administration (DEA) for controlled substance eradication and suppression, in an amount up to $45,000, for the period January 1, 2016 through September 30, 2016 3/22/16 Presentation by Ms. Elizabeth Martin, Sierra Fund, and representatives 75 221 from California Department of Parks and Recreation regarding Malakoff Diggins State Park Water Quality Improvement Project

25 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/12/16 Resolution 16-140 authorizing execution of Amendment 1 to contract with 75 225 Community Recovery Resources (CoRR) for the provision of residential substance abuse treatment, including detox services, as well as supportive housing services in a "Clean and Sober Transitional Living Environment" (CASTLE) and wrap-around support services for CalWORKS participants (Res. 15-379), increasing the contract maximum price from $80,000 to $110,000, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $55,000 to be encumbered for Fiscal Year 2015/16 4/12/16 Resolution 16-142 authorizing execution of Amendment 1 to Standard 75 225 Agreement 16F-5029 with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding to support services to improve the conditions of low-income residents (Res. 16-006), increasing the maximum amount payable from $67,684 to $134,990 and replacing Part II, Article 7, CSBG Terms, Conditions, Programmatic Provisions and Reporting, pages 29 through 30, for the period January 1, 2016 through December 31, 2016 4/12/16 Resolution 16-145 authorizing the Nevada County Sheriff to submit an 75 226 application to the State of California Department of Alcoholic Beverage Control Grant Assistance Program (GAP) to aid the Sheriff's office in the prevention and illegal use of alcohol by minors, as well as other illegal alcohol related activities, with a reimbursement amount not to exceed $37,500, for the period July 1, 2016 through June 30, 2017 4/12/16 Resolution 16-146 approving the filing of an application(s) for an Off- 75 226 Highway Vehicle (OHV) Grant or Cooperative Agreement with the State of California, Department of Parks and Recreation to provide off-highway vehicle law enforcement services in the approximate amount of $36,000, appointing the Nevada County Sheriff as agent to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and directing the Sheriff to obtain the Board of Supervisors' approval for acceptance of this Grant for Fiscal Year 2016/17, if awarded 4/12/16 Resolution 16-147 accepting the Governor's Office of Emergency Services 75 227 (Cal OES) Grant Award VW15290290 Amendment 1 for the Nevada County Victim Witness Program to provide comprehensive services to victims and witnesses of crime (Res. 15-528), awarding the Nevada County District Attorney's Office additional Federal Victim of Crime Act (VOCA) funds in the amount of $36,147, for the period July 1, 2015 to June 30, 2016, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 budget 4/12/16 Resolution 16-152 authorizing submittal of an Application to the California 75 228 Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural transit service in Western Nevada County, in the amount of $440,466 for Fiscal Year 2015/16, and authorizing the Director of Public Works and/or Transit Services Manager to file and execute applications on behalf of Nevada County with the Department to aid in the financing of capital/operating assistance projects

26 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/12/16 Resolution 16-153 authorizing execution of Administering Agency - State 75 228 Master Agreement 03-5917F15 with California Department of Transportation (Caltrans), to obtain federal funds for Transportation Projects 4/12/16 Request for direction concerning two proposals for Recreation Mitigation 75 232 Funding in the Grass Valley/Nevada City Benefit Zone pertaining to the Pioneer Park Picnic Improvement Project: 1) Pioneer Park Picnic Area ($19,800); and 2) Pioneer Park Fence Project ($2,000) 4/12/16 Letter to Assembly Member Richard Bloom, Chair of the Assembly Budget 75 237 Subcommittee on Resources and Transportation, requesting that an additional $2.6 million in funding for the Bridgeport Bridge Renovation Project be programmed in the 2016-2017 State budget cycle and that the monies be secured in a special fund for the construction to begin in 2018 4/12/16 Letter to Assembly Member Richard Bloom, Chair of the Assembly Budget 75 238 Subcommittee on Resources and Transportation, requesting that $450,000 be programmed in the 2016-2017 State budget cycle for the installation of a solar electric project at the Malakoff Diggins State Historic Park 4/26/16 Resolution 16-159 authorizing execution of Amendment 1 to contract with 75 243 Nancy M. Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development and facilitation/implementation services for the SB 82 grant projects, and Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) and Innovation (INN) Programs (Res. 15-255), increasing the maximum contract price from $131,000 to $181,000 to reflect additional services provided, for the period July 1, 2015 through June 30, 2016, and directing the Auditor-Controller to release fund balance and amend Behavioral Health Department’s budget for Fiscal Year 2015/16 4/26/16 Resolution 16-160 accepting funds in the amount of $129,234 for the 75 243 renewal Substance Abuse and Mental Health Services Administration (SAMHSA) Center for the Community Mental Health Services Block Grant (MHBG) Program to provide services to individuals with co- occurring addictive and mental disorders, for Fiscal Year 2015/16 4/26/16 Resolution 16-162 authorizing execution of a renewal contract with 75 244 Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority pertaining to operating a Market Match Program at Farmers' Markets in Nevada County, providing for a one-time $30 voucher to CalFresh participants to be redeemed at participating Farmers' Markets, in the maximum amount of $80,811, for the period May 1, 2016 through February 28, 2017

27 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/26/16 Resolution 16-172 authorizing execution of Amendment A01 to Standard 75 247 Agreement 14-90039 with California Department of Health Care Services (CDHCS) for the Medi-Cal Administrative Activities (MAA) Program (Res. 14-245), increasing the total contract maximum from $450,000 to $820,000, for a maximum funding amount of $170,000 for Fiscal Year 2014/15, $250,000 for Fiscal Year 2015/16, and $400,000 for Fiscal Year 2016/17, for the three-year contract period of July 1, 2014 through June 30, 2017 4/26/16 Resolution 16-173 authorizing execution of Amendment 5 to the 75 248 Cooperative Law Enforcement Agreement 12-LE-11051360-005 between the Nevada County Sheriff’s Office and the U.S. Forest Service, Tahoe National Forest, pertaining to reimbursement for law enforcement services provided by Sheriff deputies on National Forest Service lands (Res. 12- 035), adding a new Exhibit A for campground patrol operations in the amount of $7,000, and a new Exhibit B for controlled substances enforcement in the amount of $7,000, for the operational period effective from the last signature date, for the estimated period beginning October 1, 2015 and ending September 30, 2016 4/26/16 Resolution 16-174 authorizing Sierra Valley Energy Authority (mPower 75 250 Program) to accept applications from property owners, conduct contractual assessment proceedings, levy contractual assessments and provide financing within the unincorporated territory of the County of Nevada, authorizing execution of an Amendment to the Joint Powers Agreement (JPA) for the establishment of the Sierra Valley Energy Authority for the purpose of accepting associate memberships, authorizing execution of the Cooperative Agreement with Sierra Valley Energy Authority for administration of the Property Assessed Clean Energy (PACE) Program, and authorizing related actions 5/10/16 Resolution 16-184 approving Agreement 16-0172-SA between the County 75 266 of Nevada and California Department of Food and Agriculture (CDFA) to reimburse the County for costs incurred in the enforcement of certified Farmers Market Inspections, in an amount not to exceed $7,044, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement 5/10/16 Resolution 16-185 approving renewal of revenue Agreement 15-0588-SF 75 267 between the County of Nevada and California Department of Food and Agriculture (CDFA) to fund County European Grapevine Moth (EGVM) trapping activities, in the maximum reimbursement amount of $9,636, for the period of February 1, 2016 through November 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Agreement 5/10/16 Resolution 16-186 authorizing the Nevada County Board of Supervisors to 75 267 accept grant funding for Agreement TEA23-15-0038 with the California Department of Resources Recycling and Recovery (CalRecycle) for the Waste Tire Enforcement Grant (TEA) 23rd Cycle (County Fiscal Year 2016/17), in the amount of $35,823, for the period June 30, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors or his/her designee to execute all documents necessary to secure release of grant funds for the Waste Tire Enforcement Grant Program 28 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/10/16 Presentation on services and performance measures related to the 75 271 administration of employment services for Nevada County CalWORKs participants through the Employability Barrier Removal Program, unpaid Work Experience (WEX), paid Subsidized Employment Program (SEP), and Expanded Subsidized Employment (ESE) Programs 5/10/16 Resolution 16-196 approving a draft of the County of Nevada On-Site 75 272 Sewage Disposal regulation and related documents which comprise the proposed draft Local Area Management Plan (LAMP) and authorizing the Nevada County Department of Environmental Health to submit the draft LAMP to the Central Valley Regional Water Quality Control Board 5/10/16 Resolution 16-198 approving and authorizing the Chair of the Board of 75 276 Supervisors to sign the Community Wildfire Protection Plan (CWPP) Mutual Agreement Page 5/24/16 Resolution 16-199 recognizing the month of June 2016 as "National Safety 75 282 Month" and proclaiming support for June 2016 as "National Safety Month" in Nevada County 5/24/16 Resolution 16-202 approving Amendment A01 to Standard Agreement 13- 75 284 20425 between the County of Nevada and California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS (HOPWA) Program (Res. 13-433), decreasing the maximum payable amount from $77,934 to $76,857, revising the Scope of Work to reflect changes to the Performance Goals for Fiscal Year 2015/16, for the period July 1, 2013 through June 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/24/16 Resolution 16-203 approving the renewal Memorandum of Understanding 75 284 (MOU) between the Nevada County Probation Department and the Department of Social Services (DSS) related to developing a coordinated services approach between DSS - CalWORKs and the County Probation Department for dual clients, in the maximum amount of $75,000, for the period July 1, 2015 through June 30, 2016, and authorizing the Director of DSS and the Chief Probation Officer to sign said MOU 5/24/16 Resolution 16-204 accepting grant funding for Agreement EETAG1502 75 285 from the California Environmental Protection Agency (CalEPA) for the Environmental Enforcement & Training Account Grant (EETAG) Program, in the amount of $34,900, for the period September 1, 2015, through July 30, 2017, and authorizing the Chair of the Board of Supervisors or his/her designee to execute all documents necessary to secure release of grant funds for the EETAG Program 5/24/16 Resolution 16-205 approving an Agreement between the County of Nevada 75 285 and the City of Nevada City pertaining to allocation of $21,780 from County of Nevada Recreation Mitigation Funding, Grass Valley/Nevada City Benefit Zone, for the Pioneer Park Picnic Area Improvements Project, and authorizing the Chair of the Board of Supervisors to execute the Agreement

29 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/24/16 Resolution 16-207 approving Exchange Program Agreement X16- 75 285 5917(096) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange and $100,000 in available State Matching funds, for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the original two documents on behalf of the County of Nevada 5/24/16 Resolution 16-208 approving Program Supplement Number N036 Rev. 2, 75 286 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $694,349, for construction of the Newtown Road Class II Bike Lane Project - 5917(070), and authorizing the Chair of the Board of Supervisors to execute the Agreement 5/24/16 Resolution 16-210 accepting award of Fiscal Year 2014/15 Proposition 1B, 75 286 California Transit Security Grant Program-California Transit Assistance Fund (CTSGP-CTAF) funding, Grant 6761-0002, for multi-phased bus stop improvements and equipment to improve and enhance transit system safety and security, in the amount of $72,167 5/24/16 Presentation on services, performance measures and an update regarding 75 289 pertinent statistical outcomes related to the Calendar Year 2015 for the Nevada County Child Protective Services Division of the Department of Social Services, as well as providing information regarding Assembly Bill (AB) 403, the Continuum of Care Reform legislation 5/24/16 Presentation on the status of Bark Beetles in Nevada County - 2016 75 292 5/24/16 Supervisor Weston announced that the State Subcommittee approved 75 294 funding in the amount of $352,000 for the solar project at Malakoff Diggins State Park 6/14/16 Resolution 16-222 approving Amendment A01 to Standard Agreement 15- 75 310 10491 between the County of Nevada and California Department of Public Health (CDPH), Office of AIDS, related to administration of the AIDS Drug Assistance Program (ADAP)(Administrative Contract 1139), increasing the maximum funding amount from $4,926 to $9,852, for the period July 1, 2015 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/14/16 Resolution 16-223 approving the renewal Subrecipient Agreement 9903- 75 310 5320-71219-16-17 between the County of Nevada and California Family Health Council (CFHC) related to funding comprehensive reproductive health services, in the maximum amount of $89,250, for the period April 1, 2016 through March 31, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement

30 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/14/16 Resolution 16-226 approving Amendment 2 to contract between the 75 311 County of Nevada and Nevada County Superintendent of Schools (NCSOS) for the provision of family support and self-sufficiency services in Western Nevada County (Res. 15-308), increasing the contract maximum from $741,949 to $905,869 to continue CalWORKs Housing Support Program services through Fiscal Year 2016/17, for the period July 1, 2015 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/14/16 Resolution 16-232 approving Exhibit A to the Agreement between the 75 312 County of Nevada and the County of Placer for continuation of Gold Country Stage Route 5 services in Fiscal Year 2016/17 (Res. 09-388), with transit services charges to Placer County in the amount of $74,927 6/14/16 Resolution SD16-006 designating the dedicated source of revenue for a 75 316 State Revolving Fund Loan to convert the Cascade Shores Waste Water Treatment Plant (WWTP) to a Community Leach Field Improvement Project 6/14/16 Letter to Governor Brown requesting he approve $700,000 in the 2016-17 75 321 State Budget for a solar project at Malakoff Diggins State Historic Park 6/21/16 Resolution 16-262 approving a renewal contract between the County of 75 333 Nevada and Child Advocates of Nevada County for the provision of Healthy Families America (HFA) home visiting program services 6/21/16 Resolution 16-263 approving renewal Training Services Agreement EW- 75 333 2016-24 between the County of Nevada and The Regents of the University of California, UC Davis Extension, for the provision of 36.50 days of Eligibility Services Training 6/21/16 Resolution 16-264 approving a renewal contract between the County of 75 333 Nevada and Nancy A. Jeffery for the provision of Job Readiness Workshops for CalWORKs participants 6/21/16 Resolution 16-267 approving a renewal contract between the County of 75 334 Nevada and Nevada-Sierra Regional In-Home Supportive Services (IHSS) - Public Authority for the provision of services related to maintaining The Community Resource Directory of 211 Nevada County (www.211NevadaCounty.com) database, providing CalFresh outreach and application assistance for clients, as well as managing and staffing the Nevada County 211 Call Center 6/21/16 Resolution 16-269 approving Amendment 2 to Agreement 16F-5029 75 335 between the County of Nevada and the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding to support services to improve the conditions of low- income residents 6/21/16 Resolution 16-271 approving Amendment 2 to the Agreement between 75 335 the County of Nevada and the County of Placer for Forensic Pathology Services and use of the County of Placer Morgue

31 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/21/16 Resolution 16-274 approving a renewal agreement between the County 75 336 of Nevada and the County of Placer pertaining to the Nevada County Sheriff providing booking and jail services to Placer County at the Truckee Jail 6/21/16 Resolution 16-275 approving MOA NevCo 2016 between the County of 75 336 Nevada and the Regents of the University of California, Agriculture and Natural Resources, pertaining to the Master Gardener Program 6/21/16 Resolution 16-276 approving the Work and Financial Plan, Agreement 16- 75 336 73-06-0265-RA, between the County of Nevada and the United States Department of Agriculture, Animal and Plant Health Inspection Service- Wildlife Services 6/21/16 Resolution 16-283 approving a renewal contract between the County of 75 338 Nevada and Justice Benefits, Inc. for provision of consulting, time study and training services pertaining to Title IV-E reimbursement claiming and assistance in securing Federal Financial Participation funds 6/28/16 Resolution 16-289 approving a renewal contract between the County of 75 342 Nevada and the County of Placer for the Nevada County Behavioral Health Department to provide telephone triage services 6/28/16 Resolution 16-295 approving renewal Agreement 16-93130, known as the 75 343 County Mental Health Services Performance Contract, between the County of Nevada and the California Department of Health Care Services 6/28/16 Resolution 16-297 approving a contract between the County of Nevada and 75 344 Child Advocates of Nevada County pertaining to Court Appointed Special Advocate 6/28/16 Resolution 16-298 approving a contract between the County of Nevada and 75 344 Family Resource Center of Truckee related to supporting the housing and sustainability needs of very low-income residents as part of the Housing Support and Advocacy Program 6/28/16 Resolution 16-300 approving a contract between the County of Nevada and 75 344 Victor Community Support Services related to upgrading audio and visual equipment to limit technical barriers for families 6/28/16 Resolution 16-301 approving a renewal contract between the County of 75 345 Nevada and Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority for services related to the administration of employment services 6/28/16 Resolution 16-303 approving Amendment 4 to the contract between the 75 345 County of Nevada and Telmate, LLC for inmate phone services 6/28/16 Resolution 16-304 accepting a grant from the State Department of 75 346 Alcohol and Beverage Control (ABC) in an amount of up to $37,500 in reimbursement funds for alcohol licensing enforcement activities

32 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/28/16 Resolution 16-310 awarding and approving a contract between the County 75 347 of Nevada and Steelhead Constructors, Inc. for the Maybert Road Bridge at Canyon Creek Project 6/28/16 Resolution 16-312 accepting the award of Fiscal Year 2015/16 Low Carbon 75 347 Transit Operations Program (LCTOP) funding in the amount of $83,222 from the California Department of Transportation/Division of Rail and Mass Transportation 6/28/16 Resolution 16-313 accepting the award of Fiscal Year 2014/15 Proposition 75 348 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account 6/28/16 Resolution 16-326 approving a renewal contract between the County of 75 350 Nevada and Shaw/Yoder/Antwih, Inc. for State of California Legislative Advocacy Services 7/19/16 Resolution 16-335 designating Arts Collaborative of Nevada County dba 76 2 Nevada County Arts Council as Nevada County's local partner in the California Arts Council's State-Local Partnership Program 7/19/16 Resolution 16-344 approving Amendment A01 to Agreement 15-10096 76 5 between the County of Nevada and the California Department of Public Health (CDPH) for the Women, Infants, and Children (WIC) Supplemental Nutrition Program 7/19/16 Resolution 16-345 approving Grant Agreement 16-10170 between the 76 5 County of Nevada and the California Department of Public Health pertaining to funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) Services 7/19/16 Resolution 16-346 approving Amendment 1 to the contract between the 76 6 County of Nevada and Child Advocates of Nevada County for the provision of the Foothills Healthy Babies (FHB) Program as a component of the County’s Community-Based Child Abuse Prevention (CBCAP) Plan 7/19/16 Resolution 16-347 approving Amendment 1 to Agreement 15-RCVBL- 76 6 01115 A-1 between the County of Nevada and the California Department of Social Services (CDSS) for the provision of Agency Adoption Services 7/19/16 Resolution 16-348 approving a renewal contract between the County of 76 6 Nevada and The Salvation Army for the provision of emergency shelter services at the Booth Family Center for CalWORKs referred families 7/19/16 Resolution 16-349 approving the Workforce Innovation and Opportunity 76 6 Act (WIOA) Memorandum of Understanding (MOU) between Northern Rural Training and Employment Consortium (NORTEC) and America’s Job Center of California Partners 7/19/16 Resolution 16-350 approving Amendment 1 to the contract between the 76 7 County of Nevada and Sauers Engineering, Inc. for completion of the North San Juan Fire Flow Feasibility Study

33 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/19/16 Review of the Home Detention Program, also known as the Alternative 76 7 Sentencing Program, as required by Resolution 10-108 and California Penal Code 1203.016 (d) (1), and accept the report 7/19/16 Resolution 16-363 approving a renewal contract between the County of 76 7 Nevada and A & P Helicopters, Inc. pertaining to helicopter rental and pilot services for the Sheriff's Office 7/19/16 Resolution 16-353 approving Program Supplement Number N052 Rev. 1, 76 8 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R - Garden Bar Road at Little Wolf Creek (Sanford Crossing) Bridge Rehabilitation Project 7/19/16 Resolution 16-354 approving Program Supplement Number N046 Rev. 1, 76 8 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R – McCourtney Road at Rock Creek Bridge Replacement Project 7/19/16 Resolution 16-356 approving a renewal agreement between the County of 76 8 Nevada and California State Association of Counties-Excess Insurance Authority (CSAC-EIA) Dental Program through Delta Dental of California 7/19/16 Resolution 16-358 approving Amendment 3 to the contract between the 76 9 County of Nevada and Telmate, LLC for the provision of inmate phone services 7/19/16 Letter in support of Applied Science Inc.’s bid for a $24.8 million contract 76 17 with the American Red Cross 7/26/16 Resolution 16-366 approving a renewal Memorandum of Understanding 76 20 (MOU) between the County of Nevada and the County of Placer pertaining to Nevada County providing consultative/program management services for development of collaborative and regional health and human services in Eastern County 7/26/16 Resolution 16-367 approving Amendment A05 to renewal Standard 76 20 Agreement 14-90076 between the County of Nevada and California Department of Health Care Services (DHCS) which provides funding for substance use disorder services 7/26/16 Resolution 16-368 approving a renewal contact between the County of 76 21 Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of phone triage services and Regional Telephone Triage Services for Placer County’s Adult System of Care, and patients’ rights and quality assurance services 7/26/16 Resolution 16-370 approving Amendment A01 to Standard Agreement 14- 76 21 10066 between the County of Nevada and California Department of Public Health, Childhood Lead Poisoning Prevention Branch (CLPPB), for the provision of lead poisoning prevention activities

34 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/26/16 Resolution 16-371 approving renewal Agreement 15-11066 between the 76 22 County of Nevada and California Department of Public Health, Office of AIDS (CDPH/OA), pertaining to funding the HIV Care Program (HCP) Core Medical and Support Services and Minority AIDS Initiative (MAI) Outreach and Treatment Services 7/26/16 Resolution 16-372 approving a Memorandum of Understanding (MOU) 76 22 between the County of Nevada and California Department of Social Services (CDSS) for the purpose of authorizing the Nevada County Department of Social Services’ staff access to TALX Corporation’s on-line employment verification service 7/26/16 Resolution 16-373 approving Standard Agreement 16F-5544 between the 76 22 County of Nevada and the State Department of Community Services and Development (CSD) for 2016Community Services Block Grant (CSBG) Targeted Initiative Funding 7/26/16 Resolution 16-375 approving a renewal agreement between the County of 76 23 Nevada and County of Amador pertaining to the housing of Amador County inmates in the Wayne Brown Correctional Facility 7/26/16 Resolution 16-379 approving Program Supplement Number F057 to 76 24 Administering Agency-State Agreement for Federal Aid Projects Number 03-5917F15, in the amount of $267,740, for preliminary engineering on the Hirschdale Bridge at UPRR Crossing Rehabilitation Project 8/9/16 Resolution 16-392 approving a renewal contract between the County of 76 42 Nevada and Victor Community Support Services, Inc. for the provision of Mental Health Services Act (MHSA) Children’s Assertive Community Treatment (ACT), SB163 Wraparound Services, and Strengths, Opportunities, and Recidivism Reduction (SOARR) Program Services 8/9/16 Resolution 16-393 approving an Amendment to the Continuum of Care 76 43 Program Grant Agreement CA1262L9T151300 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) pertaining to development of long-term community-based housing and supportive services for homeless persons with disabilities 8/9/16 Resolution 16-394 approving the renewal Continuum of Care Program 76 43 Grant Agreement CA1262L9T151501 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) for development of long-term community-based housing and supportive services for homeless persons with disabilities 8/9/16 Resolution 16-395 approving the renewal Continuum of Care Program 76 43 Grant Agreement CA0978L9T151501 between the County of Nevada and the United States Department of Housing and Urban Development (HUD), pertaining to awarding the Nevada County Behavioral Health Department grant funds for rental assistance and administrative costs for the Winters’ Haven Project

35 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/9/16 Resolution 16-396 approving the renewal Continuum of Care Program 76 44 Grant Agreement CA1093L9T151504 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) for development of long-term community housing for homeless persons with disabilities as part of the Summers’ Haven Project 8/9/16 Resolution 16-399 approving Amendment 6 to the Cooperative Law 76 45 Enforcement Master Agreement 12-LE-11051360-005 between the Nevada County Sheriff's Office and U.S. Forest Service, Tahoe National Forest (Res. 12-035), pertaining to reimbursement for campground patrol and controlled substances enforcement services 8/9/16 Resolution 16-400 approving an Agreement between the County of 76 45 Nevada and the California Statewide Communities Development Authority (CSCDA) for the placement and collection of Property Assessed Clean Energy (PACE) Assessments under the CSCDA CaliforniaFIRST Program 8/9/16 Resolution 16-401 consolidating the Nevada County Measure, Nevada 76 45 Joint Union High School District Bond Measure, City of Nevada City Measure, City of Grass Valley and Town Of Truckee General Municipal Elections, Special Districts’ Governing Board Of Directors’ General District Elections and School Districts’ Board of Directors General District Elections, with the General Election to be held in the County of Nevada in the State of California on Tuesday, November 8, 2016 8/9/16 Resolution 16-403 approving a Memorandum of Understanding (MOU) 76 46 between the County of Nevada and the California Department of Forestry and Fire Protection (Cal Fire), partnering with Washington Ridge Conservation Camp, to remove brush adjacent to the County road system for general road safety and wildfire fuel reduction 8/9/16 Resolution 16-405 approving a Regional Facility Agreement between 76 46 the County of Nevada and Inyo County pertaining to housing and providing detention and programming services to in-custody youth within the environment of the Nevada County Carl F. Bryan II Juvenile Hall facility 8/9/16 Resolution 16-408 authorizing acceptance of the California Library 76 47 Literacy Services (CLLS) Literacy Award in the amount of $18,000 for Fiscal Year 2016/17 8/16/16 Resolution 16-414 approving a renewal contract between the County of 76 58 Nevada and Nancy M. Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development, facilitation/implementation services for the SB 82 grant projects 8/16/16 Resolution 16-416 approving Nevada County’s Mental Health Services Act 76 59 (MHSA) Innovation (INN) Five-Year Work Plan for Fiscal Year 2016/17 through Fiscal Year 2020/21

36 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/16/16 Resolution 16-419 approving renewal Project Agreement G15-03-16-L01 76 60 between the County of Nevada and the State of California, Department of Parks and Recreation, to provide grant funding 8/16/16 Request to approve a letter in support of County of Nevada Community 75 60 Development Agency Environmental Health Departments’ participation with Truckee Donner PUD, Placer County Water Agency, Northstar CSD, Placer County and Town of Truckee in the Martis Valley Groundwater Basin (MVGB) group in creating an Alternative Plan 9/13/16 Resolution 16-436 proclaiming September 17, 2016 as South Yuba River 76 71 Citizens League's 19th Annual Yuba River Cleanup Day in Nevada County 9/13/16 Resolution 16-438 approving a renewal contract between the County of 76 72 Nevada and the County of Placer for the provision of acute psychiatric inpatient hospitalization and crisis residential treatment services 9/13/16 Resolution 16-442 approving a renewal Agreement between the County of 76 73 Nevada and the Regents of The University of California, UC Davis Extension, for the provision of training services 9/13/16 Resolution 16-443 accepting the 2016 Edward Byrne Memorial Justice 76 74 Assistance Grant 2016-DJ-BX-0028 in the amount of $15,020 from the Department of Justice 9/13/16 Resolution 16-445 approving renewal Agreement 16-0502-SF between the 76 74 County of Nevada and the California Department of Food and Agriculture (CDFA) pertaining to reimbursement to Nevada County for Pierce’s Disease and Glassy-Winged Sharpshooter (GWSS) Program Services 9/13/16 Resolution 16-446 approving renewal Agreement 16-0095 between the 76 74 County of Nevada and the California Department of Food and Agriculture (CDFA) to provide reimbursement for County Pest Detection/Emergency Projects Trapping Services 9/13/16 Resolution 16-450 approving the application for Fiscal Years 2010/11 and 76 75 2014/15 Proposition 1B, Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding 9/13/16 Resolution 16-455 accepting the Hazard Mitigation Grant Program 76 77 (HMGP) from the California Governor's Office of Emergency Services funded through the Federal Emergency Management Agency (FEMA) to update the 2012 Nevada County Multi-Jurisdictional Local Hazard Mitigation Plan 9/13/16 Resolution 16-463 proclaiming the week of September 17-23, 2016 as 76 78 Constitution Week in Nevada County 9/13/16 Resolution 16-466 accepting the North San Juan Fire Flow Feasibility 76 83 Study prepared by Sauers Engineering, Inc., approved under Community Development Block Grant (CDBG) Agreement No. 13-CDBG-8931

37 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/13/16 Presentation on the programs and services provided in Nevada County by 76 86 the Alliance for Workforce Development, Inc. as part of the Northern Rural Training and Employment Consortium 9/13/16 Resolution 16-468 to proclaim the existence of a local emergency in 76 87 Nevada County due to extreme Tree Mortality, and directing a certified copy of this resolution be forwarded to the Governor of California with a request he proclaim the County of Nevada to be in a state of emergency 9/27/16 Resolution 16-473 approving a renewal agreement between the County of 76 93 Nevada and the County of Placer for the provision of temporary Health Officer coverage 9/27/16 Resolution 16-475 accepting grant funding in the amount of $17,579 and 76 94 authorizing the Chair of the Board of Supervisors to execute the renewal Grant Agreement EA27-16-0030 between the County of Nevada and California Department of Resources Recycling and Recovery 9/27/16 Resolution 16-481 endorsing and certifying the Nevada County Historical 76 96 Landmarks Commission's designation of the John Boardman House as Nevada County Historical Landmark No. NEV 16-01 10/11/16 Resolution 16-483 proclaiming the month of October 2016 as "United Way 76 99 of Nevada County Campaign Kick-Off Month" in Nevada County 10/11/16 Resolution 16-485 approving a renewal contract between the County of 76 100 Nevada and Prevent Child Abuse California (PCA CA) pertaining to the provision of two (2) AmeriCorps members to provide services related to child welfare improvement activities 10/11/16 Resolution 16-486 approving Amendment 1 to Standard Agreement 16F- 76 100 5544 between the County of Nevada and the State Department of Community Services and Development (CSD) for 2016 Community Services Block Grant (CSBG) Targeted Initiative Funding 10/11/16 Resolution 16-487 accepting Automobile Insurance Fraud Grant funding in 76 101 the amount of $25,421 from the California Department of Insurance to investigate and prosecute automobile insurance fraud and economic car theft cases 10/11/16 Resolution 16-488 accepting Workers' Compensation Insurance Fraud 76 101 Grant funds in the amount of $75,049 from the California Department of Insurance to investigate and prosecute workers' compensation insurance fraud 10/11/16 Resolution 16-498 adopting the Combie Road Improvement Project Initial 76 104 Study/Mitigated Negative Declaration, approving the proposed Combie Road Improvement Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse

38 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/11/16 Election of one Supervisor and one alternate to the California State 76 105 Association of Counties (CSAC) Board of Directors for the 2016/17 Association Year, beginning November 29, 2016 10/25/16 Resolution 16-501 approving the renewal Agreement Funding Application 76 120 (AFA) for Agreement 201629 between the County of Nevada and the California Department of Public Health for Maternal, Child and Adolescent Health (MCAH) Program funding 10/25/16 Resolution 16-502 approving the renewal Nevada County Children’s 76 120 Medical Services (CMS) Plan, which includes the Child Health and Disability Prevention Program (CHDP) ($174,572), Health Care Program for Children in Foster Care (HCPCFC) ($202,604), and California Children’s Services (CCS) ($406,556) 10/25/16 Resolution 16-503 approving Amendment 1 to the contract between the 76 120 County of Nevada and Adams Ashby Group to provide Davis-Bacon Act Compliance Officer services 10/25/16 Resolution 16-504 approving Amendment 2 to Standard Agreement 13- 76 121 CDBG-8931 between the County of Nevada and the State Department of Housing and Community Development 10/25/16 16-510 Authorizing the Director of Public Works to execute on behalf of 76 123 Nevada County all right of way certifications required by Caltrans and the Federal government certifying that right of way has been acquired in accordance to the regulations for Federally funded projects 10/25/16 Resolution 16-511 recognizing the continuing proclamation of a local 76 123 emergency in Nevada County due to extreme Tree Mortality, and directing a certified copy of this Resolution be forwarded to the Governor of California with a request he proclaim the County of Nevada to be in a state of emergency 10/25/16 Resolution 16-515 authorizing a Memorandum of Understanding (MOU) 76 125 and Operational Agreement between the Nevada County Sheriff's Office, the Nevada County District Attorney's Office, the Nevada County Probation Department and the Grass Valley Police Department pertaining to operational responsibilities and sharing of asset forfeiture and Realignment monies obtained as a result of the Nevada County Narcotics Task Force mission 10/25/16 Resolution 16-516 accepting California Governor's Office of Emergency 76 127 Services (Cal OES) Grant Award XC16010290 to provide crime victim services 10/25/16 Recommendation to direct staff to review Nevada County Sphere of 76 132 Influence Policies and to return to the Board of Supervisors in December with recommendation(s) for an updated Policy 10/25/16 Sagehen Creek field station presentation provided in Truckee Town 76 136 Hall by Mr. Jeffrey Brown, Director, UC Berkeley – Central Sierra Field Research Stations 39 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/8/16 Resolution 16-521 proclaiming 2016 as the 20th anniversary of the opening 76 146 of Sierra College - Nevada County Campus 11/8/16 Certificate of Recognition for Game Warden Jerry Karnow, upon his 76 146 retirement from the California Department of Fish and Wildlife 11/8/16 Resolution 16-523 approving a renewal Contract for Services between the 76 147 County of Nevada and the County of Placer for the provision of microbiological, rabies testing and other laboratory tests and consultation services through the Placer County Public Health Laboratory for the Nevada County Public Health Department and the Sheriff’s Animal Control Division, for a total aggregate contract maximum amount of $30,000, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Contract 11/8/16 Resolution 16-524 approving the renewal Standard Agreement 16-10303 76 148 between the County of Nevada and the California Department of Public Health, Office of AIDS, which provides funding for services related to the Housing Opportunities for Persons with AIDS (HOPWA) Program, in the maximum amount of $78,735, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 11/8/16 Resolution 16-525 approving Amendment A03 to Agreement 14-10525 76 148 between the County of Nevada and the California Department of Public Health pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and the Hospital Preparedness Program (HPP) (Res. 14-404), decreasing the maximum amount payable from $1,107,717 to $1,097,757, for the period July 1, 2014 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/8/16 Resolution 16-533 accepting the Fiscal Year 2016 Homeland Security 76 150 Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security to prevent, protect against, mitigate, respond to, and recover from acts of terrorism and other catastrophic events, in the amount of $175,166 for use during the period September 1, 2016 through May 31, 2019, and authorizing the Director of Emergency Services to fulfill the requirements of the Fiscal Year 2016 Homeland Security Grant Program 11/8/16 Request for letter in support of Sierra Business Council requesting that the 76 150 Fiscal Agent of record for the portion of the Rural and Regional Consortia grant application covered in Resolution T-17538 on the November 10, 2016 Public Utilities Commission of The State of California agenda be changed from Sierra Economic Development Corporation (SEDCorp) to Sierra Business Council

40 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/8/16 Resolution 16-536 approving a Memorandum of Agreement (MOA) 76 152 between the Nevada County Environmental Health Department, the County of Placer, the Town of Truckee, the Truckee Donner Public Utility District, the Placer County Water Agency and the Northstar Community Services District (collectively referred to as the Martis Valley Groundwater Basin Group Parties) for the development and implementation of the Martis Valley Groundwater Basin Alternative Plan, and authorizing the Chair of the Board of Supervisors to execute the MOA 11/8/16 Resolution 16-537 approving the Nevada County Community Corrections 76 153 Partnership Plan for Fiscal Year 2016/201 11/15/16 Resolution 16-540 proclaiming November 29, 2016 as “Giving Tuesday” in 76 153 Nevada County 11/15/16 Resolution 16-543 regarding amended procedures for the abatement of 76 161 penalties for failure to timely file change of ownership statements 11/15/16 Resolution 16-544 accepting the California Governor's Office of 76 162 Emergency Services (Cal OES) Grant Award VW16300290 for the Nevada County Victim/Witness Assistance Program, with State Victim Witness Assistance (VWA) funds in the amount of $78,374 and Federal Victims of Crime Act (VOCA) funds in the amount of $138,253, for a total amount of $216,627, for the period July 1, 2016 to June 30, 2017 11/15/16 Resolution 16-545 awarding and approving a contract between the County 76 162 of Nevada and Domestic Violence and Sexual Assault Coalition (DVSAC) to provide victim services, in the maximum amount of $65,993 funded through the California Governor's Office of Emergency Services (Cal OES) Grant Award XC16010290, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 11/15/16 Resolution 16-546 awarding and approving a contract between the County 76 162 of Nevada and Child Advocates of Nevada County to provide victim services, in the maximum amount of $65,993 funded through the California Governor's Office of Emergency Services (CalOES) Grant Award XC16010290, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 11/15/16 Resolution 16-549 authorizing the Nevada County Transit Services 76 163 Division to submit the Fiscal Year 2016/17 Proposition 1B, California Transit Security Grant Program - State Transit Assistance Fund (CTSGP- CTAF) Investment Justification for funding in the amount of $57,733 11/15/16 Resolution 16-553 recognizing the continuing proclamation of a Local 76 164 Emergency in Nevada County due to extreme tree mortality

41 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/15/16 Resolution 16-554 endorsing and certifying the Nevada County Historical 76 165 Landmarks Commission's designation of the Nevada City Jewish Cemetery, located at the end of King Hiram Lane, Nevada City, as Nevada County Historical Landmark No. NEV 16-02, and directing the Clerk of the Board of Supervisors to record the Resolution with the Nevada County Clerk-Recorder's Office 11/15/16 Resolution 16-555 endorsing and certifying the Nevada County Historical 76 165 Landmarks Commission's designation of the Shaar Zedek Hebrew Cemetery, located at 328 2nd Street, Grass Valley, as Nevada County Historical Landmark No. NEV 16-03, and directing the Clerk of the Board of Supervisors to record the Resolution with the Nevada County Clerk- Recorder's office 11/15/16 Presentation of the Sierra Nevada Memorial Hospital's (SNMH) Economic 76 168 Impact Study 12/13/16 Resolution 16-558 proclaiming January 12-16, 2017 as South Yuba River 76 174 Citizen's League's (SYRCL) 15th Annual Wild and Scenic Film Festival 12/13/16 Ms. Karen Hayden, District Ranger, Yuba River Ranger District, Tahoe 76 174 National Forest, informational report on the 2017 Land and Resource Management Plan 12/13/16 Resolution 16-559 accepting funds in the amount of $15,948 for the renewal 76 176 Substance Abuse and Mental Health Services Administration (SAMHSA) Center for Mental Health Services (CMHS) for the Projects for Assistance in Transition from Homelessness (PATH) Grant Program for Fiscal Year 2016/17 12/13/16 Resolution 16-560 approving a Contract for Services between the County of 76 176 Nevada and the County of Placer pertaining to Nevada County Behavioral Health Department providing Crisis Stabilization Unit (CSU) Services to Placer County referred clients through its subcontractor, Sierra Mental Wellness Group, for a total contractual obligation not to exceed $75,000, for the period December 13, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Contract 12/13/16 Resolution 16-564 authorizing the Nevada County Sheriff to submit an 76 177 application to the California Department of Boating and Waterways for reimbursement of boating safety enforcement costs, in the amount of $245,987.07, pertaining to reimbursement of costs associated with the Boating Safety and Enforcement Program, for the period July 1, 2017 to June 30, 2018 12/13/16 Resolution 16-568 approving the amended and restated Joint Exercise of 76 178 Powers Agreement between Sutter, Nevada, and Yuba Counties (Res. 89- 95) for the purpose of purchasing and maintaining a Weight Truck, and authorizing the Chair of the Board of Supervisors to execute the Agreement

42 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/13/16 Ordinance 2424 amending Chapter V of the Land Use and Development 76 178 Code of the County of Nevada, adopting the 2016 California Building Standards, and local amendments thereto; and adoption of express findings of reasonable necessity for changes and modifications to the California Building Standards Code based on local climatic, geological, or topographical conditions 12/13/16 Resolution 16-569 approving Amendment 1 to the agreement between the 76 178 Nevada County Environmental Health Department and Map Associates dba Northstar Engineering for development and submittal of a Local Area Management Plan (LAMP) as required under AB 885 by the California Water Resources and Control Board (Res. 15-315), extending the contract termination date to June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor- Controller to amend the Fiscal Year 2016/17 Environmental Health budget 12/13/16 Resolution 16-572 approving a Regional Facility Agreement between the 76 179 County of Nevada and the County of Inyo to house certain juvenile wards in the Nevada County Carl F. Bryan II Juvenile Hall facility with a rate payable in the amount of $90 per day, rescinding Resolution 16-405, and authorizing the Chair of the Board of Supervisors to execute the Agreement 12/13/16 Resolution 16-573 accepting a grant from the Federal Substance Abuse and 76 179 Mental Health Services Administration (SAMHSA), in the amount of $324,345, for the expansion of Nevada County Collaborative Courts' Substance Abuse Treatment Programs, for the period September 30, 2016 through September 29, 2019 12/13/16 Resolution 16-577 authorizing the Airport Manager to submit an 76 180 application for a Federal Aviation Administration grant in the amount of $1,196,054 to fund the second phase of construction of a New Perimeter Fence and Gate Project at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application 12/13/16 Resolution 16-578 recognizing the continuing proclamation of a local 76 180 emergency in Nevada County due to extreme tree mortality, and directing a certified copy of this Resolution be forwarded to the Governor of California with a request he proclaim the County of Nevada to be in a state of emergency 12/13/16 Resolution SD16-017 approving Amendment 2 to Grant Agreement 13- 76 183 829-550 between Nevada County Sanitation District No. 1 and the State Water Resources Control Board for the Penn Valley Sewer System Connection Project (Res. SD14-004), increasing the funding amount from $5,000,000 to $6,000,000, revising the Project completion date from June 2017 to October 2017, and authorizing the District Administrator to execute the Amendment

43 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/13/16 Resolution SD16-018 approving the Clean Water State Revolving Fund 76 184 Small Community Loan Agreement CWSRF Project No. C-06-8077-110/ between Nevada County Sanitation District No. 1 and the State Water Resources Control Board for the Cascade Shores Community Leachfield Project, in the amount of $2.2 million with $1.1 million of that to be forgiven, authorizing the District Administrator to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Improvement budget for Cascade Shores Zone 8 12/13/16 Resolution 16-585 approving the Martis Valley Groundwater Basin 76 186 (MVGB) Alternative Plan submittal to the State Department of Water Resources in accordance with the Sustainable Groundwater Management Act (SGMA) by County of Nevada Environmental Health Department in concurrence with the parties of the Martis Valley Groundwater Basin Group 12/13/16 (Introduce/Waive Further Reading) An Ordinance adding subsections G-IV 76 189 5.2.X, G-IV 5.3.CC, G-IV 5.3.DD, G-IV 5.4.M and 5.4.N to Article 5 of Chapter IV of the Nevada County General Code regarding Indoor Personal Marijuana Cultivation 1/10/17 Resolution 17-002 approving a renewal Agreement between Nevada 76 194 County Behavioral Health Department and Nevada County Special Education Local Plan Area (SELPA) pertaining to reimbursing Behavioral Health for the delivery of Educationally Related Mental Health Services (ERMHS) for special education pupils as identified in the student's Individual Education Plan (IEP) 1/10/17 Resolution 17-003 approving Amendment 1 to the contract between the 76 194 County of Nevada and Family Resource Center of Truckee (Res. 16-290) for the provision of Latino Outreach Services in Eastern County, increasing the maximum contract price from $27,500 to $39,500 to reflect additional services being provided by the Contractor related to the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, authorizing the Chair of the Board of Supervisors to execute the Amendment, and authorizing and directing the Auditor- Controller to amend the Behavioral Health Department’s budget for Fiscal Year 2016/17 1/10/17 Resolution 17-005 approving an amendment to the contract between the 76 195 County of Nevada and the California Department of Public Health (CDPH) Tuberculosis Control Branch (TBCB), awarding the County an additional Allotment to carry out Tuberculosis (TB) prevention and control activities (Admin. Contract No. 1182), increasing the Real-time Allotment from $3,650 to $20,699, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the amendment

44 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/10/17 Resolution 17-006 approving Agreement 16-10852 between the County of 76 195 Nevada and the California Department of Public Health, Office of AIDS (CDPH/OA) pertaining to supplemental funding for administration of the HIV Care Program, in the maximum amount of $124,000, for the period Novembe 30, 2016 through September 29, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement. 1/10/17 Resolution 17-008 authorizing use of Community Development Block 76 196 Grant (CDBG) Funds / Program Income as it becomes available to fund up to the full amount ($627,974) of the Bost House Rehabilitation Project approved by the board per resolutions 14-041 and 15-408, and authorizing the Health and Human Services Agency Director, or his designee to sign all other documents or instruments necessary or required by the Department of Housing and Community Development for participating in the CDBG Program 1/10/17 Resolution 17-009 ratifying Ordinance 01-2016 of the Truckee Fire 76 196 Protection District adopting the 2016 California Fire Code with amendments specific to local climatic, geographic and topographic conditions 1/10/17 Resolution 17-015 authorizing the Chair of the Board of Supervisors to 76 197 accept the $17,283 grant funding received through the Department of Resources Recycling and Recovery (CalRecycle) City/County Payment Program, and authorizing the Director of Public Works to execute additional documents, as necessary, to implement this grant 1/10/17 Resolution 17-017 approving an updated Authorized Agent Form for the 76 198 Low Carbon Transit Operations Program (LCTOP), authorizing the Chair of the Board of Supervisors to appoint Trisha Tillotson, Director of Public Works, and Susan Healy-Harman, Transit Services Manager, to execute application(s) and all required documents of the LCTOP and any amendments thereto with the California Department of Transportation on behalf of the County of Nevada 1/10/17 Resolution 17-018 approving an updated Authorized Agent Form for the 76 198 California Governor’s Office of Emergency Services (Cal OES), Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF), authorizing the Chair of the Board of Supervisors to appoint Trisha Tillotson, Director of Public Works, and Susan Healy-Harman, Transit Services Manager, to be authorized to execute the application(s) and all required documents of the CTSGP-CTAF Program and any amendments thereto with Cal OES on behalf of the County of Nevada

45 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/10/17 Resolution 17-019 approving an updated Authorized Agent Form for the 76 198 California Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Program, authorizing the Chair of the Board of Supervisors to appoint Trisha Tillotson, Director of Public Works, and Susan Healy- Harman, Transit Services Manager, to be authorized to execute application(s) and all required documents of the PTMISEA Program and any amendments thereto with the California Department of Transportation on behalf of the County of Nevada 1/10/17 Resolution 17-024 accepting the Fiscal Year 2016 Emergency 76 199 Management Performance Grant (EMPG) from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security to prevent, prepare for, mitigate against, respond to, and recover from emergencies and disasters, in the amount of $145,370 with a 100% matching fund requirement, for use during the period July 1, 2016 through June 30, 2017 1/10/17 Resolution 17-026approving an Agreement between the County of Nevada 76 200 and the State Board of Equalization for preparation to administer and operate a transactions and use tax ordinance for the Nevada County Community Library, in the maximum amount of $175,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement 1/10/17 Resolution 17-027 approving an Agreement between the County of 76 200 Nevada and the State Board of Equalization for the administration of a transactions and use tax for the Nevada County Community Library, and authorizing the Chair of the Board of Supervisors to execute the agreement 1/10/17 Resolution 17-028 authorizing examination of transactions and use tax 76 200 records from the State Board of Equalization for the Nevada County Community Library, and rescinding Resolution 05-553 1/10/17 Selection of Supervisor Dan Miller to serve as delegate and Supervisor Ed 76 201 Scofield to serve as alternate to the Rural County Representatives of California (RCRC), the Golden State Finance Authority (GSFA), and the Rural Counties' Environmental Services Joint Powers Authority 1/10/17 Resolution 17-029 approving Interconnection Agreements between the 76 202 County of Nevada and Pacific Gas and Electric Company (PG&E) for Net Energy Metering of Solar or Wind Electric Generating Facilities of 1,000 kilowatts or less, other than facilities of 30 kilowatts or less generated at the Wayne Brown Correctional Facility ID 30S353192 and the Eric Rood Administrative Center ID 30S352990, and authorizing the Chief Information Officer to execute the agreements and certain other agreements with PG&E pertaining to the Nevada County Energy Efficiency and Generation Project 1/17/17 Resolution 17-035 to ratify a Proclamation of a Local Emergency in 76 211 Nevada County due to Extreme Weather from an Atmospheric River Event and to request the Governor to proclaim a State of Emergency for Nevada County 46 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/25/17 Brown Act 76 230 1/25/17 Nevada County Sphere of Influence Policy Review 76 232 1/26/17 Recreation Mitigation Fee Program – Assembly Bill (AB) 1600 76 235 1/26/17 Public Works Projects 76 236 1/26/17 Fire Prevention and Coordinated Emergency Response 76 236 2/14/17 Resolution 17-066 approving Amendment A01 to Standard Agreement 76 241 15-10165 between the County of Nevada and the California Department of Public Health, Maternal, Child and Adolescent Health (CDPH/MCAH) Division, for administration of the California Home Visiting Program (CHVP) (Res. 15-275), replacing Exhibit A, Scope of Work, and Exhibit B, Attachment II, Budget Year 2, amending the total maximum amount payable from $3,230,008 to $3,205,628, for the period July 1, 2015 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 2/14/17 Resolution 17-067 approving Amendment One to the Memorandum of 76 242 Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan (CHWP) for coordination of services (Res. 13- 516), amending the MOU to add Women, Infants and Children Supplemental Food Program (WIC), Family Planning, Immunizations, Sexually Transmitted Diseases (STD), and Human Immunodeficiency Virus (HIV) Programs, effective December 10, 2016, and authorizing the Chair of the Board of Supervisors to execute the Amendment 2/14/17 Resolution 17-069 approving the annual Plan of Cooperation (POC) 76 242 between the California Department of Child Support Services and the Sierra Nevada Regional Department of Child Support Services for Federal Fiscal Year 2017, October 1, 2016 through September 30, 2017, and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the POC. 2/14/17 Resolution 17-073 approving the official change of name of the Nevada 76 243 County-owned Airport, located at 13083 John Bauer Avenue, Grass Valley, California, from "Nevada County Air Park" to "Nevada County Airport," and directing the Airport Manager to submit the required documentation to the Federal Aviation Administration 2/14/17 Resolution 17-075 recognizing the continuing proclamation of a Local 76 243 Emergency in Nevada County due to Extreme Tree Mortality 2/14/17 Resolution 17-076 recognizing the continuing proclamation of a Local 76 244 Emergency in Nevada County due to Extreme Weather from an Atmospheric River Event on January 11, 2017

47 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/14/17 Resolution SD17-002 authorizing and directing the Auditor-Controller to 76 248 amend the Fiscal Year 2016/17 budget for the Nevada County Sanitation District No. 1, North San Juan (Zone 4) Sewer Assessment and the North San Juan Operations and Maintenance budget, to retire the debt obligation for a loan with the United States Department of Agriculture through the Farmer's Home Administration for construction of a sewer collection and treatment system for the community of North San Juan, and directing the Auditor-Controller to transfer the residual funds from the North San Juan Sewer Assessment to the North San Juan Operations and Maintenance budget 2/14/17 Motion of the Board of Supervisors finding that there is a need for 76 252 immediate action to ratify a local emergency proclamation to ensure the continued ability to respond to and assist with an emergency situation and that the need for this action came to the attention of the County subsequent to the posting of the February 14, 2017 Agenda, and adding Item 35a to the Agenda 2/14/17 Resolution 17-087 ratifying a local emergency proclamation by the 76 252 Nevada County Director of Emergency Services due to extreme precipitation, excessive water capture, significant damage to Oroville Dam spillways and mandatory evacuation in communities below the Oroville Dam, and requesting that the Governor proclaim a State of Emergency for Nevada County 2/14/17 Public hearing regarding the appointment of the Director of Public Works 76 254 as the Nevada County Road Commissioner in accordance with California Streets and Highways Code Section 2006 and Nevada County Administrative Code Section A-II 42.10.3. 2/14/17 Resolution 17-088 appointing Ms. Trisha Tillotson as the Nevada County 76 254 Road Commissioner, effective February 14, 2017, and directing the Community Development Agency to ensure that the State Controller’s Office is notified of this appointment and the County's compliance with Section 2006 of the Streets and Highways Code 2/28/17 Resolution 17-089 approving Amendment 1 to the contact between the 76 257 County of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services and Regional Telephone Triage Services for Placer County’s Adult System of Care (Res. 16-368), amending the contract to include Telephone Triage Services for Placer County’s Children’s System of Care (CSOC), and Telephone Answering Services for after-hours CSOC child welfare calls, increasing the contract maximum amount from $888,726 to $900,618, for the period July 1, 2016 through June 30, 2017, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Behavioral Health Department's budget for Fiscal Year 2016/17

48 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/28/17 Resolution 17-090 approving an Amendment to the contract between the 76 257 County of Nevada and the County of Placer pertaining to Nevada County Behavioral Health department providing Telephone Triage Services for the Placer County Adult System of Care (ASOC) (Res. 16-289), amending the contract to include Telephone Triage Services for Placer County’s Children’s System of Care (CSOC) and Telephone Answering Services for after-hours CSOC child welfare calls, increasing the total contractual obligation from $1,218,660 to $1,254,012, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the amendment 2/28/17 Resolution 17-093 accepting the award from the Department of Justice Drug 76 258 Enforcement Administration (DEA), Domestic Cannabis Eradication/Suppression Program, related to the eradication of illicit cannabis cultivation on public lands, and authorizing the Nevada County Sheriff to execute Agreement 2017-34 in an amount of up to $22,500, for the period October 1, 2016 through September 30, 2017 2/28/17 Resolution 17-094authorizing an agreement between the County of Nevada 76 259 and the California Department of Boating and Waterways pertaining to reimbursement of boating safety and enforcement costs associated with the Sheriff's Office Boat Patrol, in an amount not to exceed $96,674, for period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the agreement 2/28/17 Resolution 17-099 authorizing the Chair of the Nevada County Board of 76 260 Supervisors to execute the Federal Fiscal Year 2017 Certifications and Assurances for Federal Transit Administration (FTA) Assistance Programs 2/28/17 Resolution 17-103 to ratify a Proclamation of a Local Emergency in Nevada 76 261 County due to extreme weather, to request the Governor to proclaim a State of Emergency for Nevada County, to authorize the County Executive Officer to take action for necessary repair of public facilities, and to authorize a registered Engineer under the direction of the Department of Public Works to make necessary repairs to County roads 2/28/17 Resolution 17-106 approving the Nevada County Mental Health Services 76 263 Act (MHSA) Annual Update to the Three Year Program and Expenditure Plan for Fiscal Year 2016/17 and Annual Progress Report for Fiscal Year 2014/15, and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification 3/14/17 Resolution 17-109 accepting funds in the amount of $175,922 for the 76 268 renewal Substance Abuse and Mental Health Services Administration (SAMHSA) Center for Mental Health Services (CMHS) Community Mental Health Services Block Grant (MHBG) Program 3/14/17 Resolution 17-110 approving Amendment A06 to Standard 76 268 Agreement 14-90076 between the County of Nevada and the California Department of Health Care Services (DHCS) pertaining to providing funding for substance use disorder services for County residents

49 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/14/17 Resolution 17-111 approving renewal Agreement 16-10379 between 76 269 the County of Nevada and the California Department of Public Health (CDPH) pertaining to the Nevada County Public Health Department, referred to as the Local Health Jurisdiction (LHJ), serving as an Enrollment Site for the AIDS Drug Assistance Program 3/14/17 Resolution 17-112 approving the renewal Standard Agreement 16- 76 269 10788 between the County of Nevada and the California Department of Public Health, Office of AIDS (CDPH/OA) to support Human Immunodeficiency Virus (HIV) Surveillance Program activities, in the maximum amount of $21,285, for the period July 1, 2016 3/14/17 Resolution 17-114 authorizing a renewal agreement between the County of 76 270 Nevada and the 17th District Agricultural Association - Nevada County Fairgrounds 3/14/17 Resolution 17-117 approving the submittal of a renewal application for 76 270 $38,243 in Fiscal Year 2016/17 Low Carbon Transit Operations Program (LCTOP) funding, administered by the California Department of Transportation, for an incentive fare project to offer enhanced and alternate transportation mobility options on Gold Country Stage, and authorizing the Chair of the Board of Supervisors to authorize and appoint the Director of Public Works to execute the application(s) and all required documents of the LCTOP 3/14/17 Resolution 17-118 authorizing submittal of applications to CalRecycle 76 271 for all grants for which Nevada County is eligible, and authorizing the Director of the Department of Public Works to execute all grant documents, effective for five years from the date of adoption of this Resolution 3/14/17 Resolution 17-119 authorizing submittal of applications to 76 271 CalRecycle for any payment programs offered for which the County of Nevada is eligible, and authorizing the Director of the Department of Public Works to execute all documents necessary to implement and secure payment, effective for five years from the date of adoption of this Resolution 3/14/17 Resolution 17-121 recognizing the continuing Proclamation of a Local 76 271 Emergency in Nevada County due to Extreme Tree Mortality 3/14/17 Resolution 17-122 terminating a Proclamation of a Local Emergency due to 76 271 extreme precipitation, excessive water capture, significant damage to Oroville Dam Spillways, and mandatory evacuations in communities below the Oroville Dam commencing on February 12, 2017 3/14/17 Resolution 17-124 continuing the Proclamations of Local Emergencies in 76 273 Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 50 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/28/17 Resolution 17-126 proclaiming April 2017 as "Child Abuse and Neglect 76 279 Prevention Month" in Nevada County 3/28/17 Presentation by Tahoe National Forest (TNF) on the Western Nevada 76 280 County Community Defense Project - Deer Creek 3/28/17 Resolution 17-128 approving the Mental Health Services Act (MHSA) 76 281 Housing Loan Program Ongoing Annual MHSA Fund Release Authorization for Future Unencumbered Funds Form and authorizing the Director of Behavioral Health to sign and submit the Form to the Department of Health Care Services 3/28/17 Resolution 17-132 approving Program Supplement Number N040 Rev. 1 to 76 281 Administering Agency-State Agreement for Federal Aid Project Number 03-5917R for the Retrac Way at Wolf Creek Bridge Replacement Project - County Contract No. 224018, in the amount of $2,178,025, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 3/28/17 Resolution 17-133 approving Program Supplement Number F059 to 76 282 Administering Agency-State Agreement for Federal Aid Project Number 03-5917F15 for the High Friction Surface Treatment Project - County Contract No. 225029, in the amount of $751,410, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 3/28/17 Resolution 17-134 approving Program Supplement Number F060 to 76 282 Administering Agency-State Agreement for Federal Aid Project Number 03-5917F15 for the 2017 Thermoplastic Striping Project - County Contract No. 225030, in the amount of $361,900, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 3/28/17 Resolution 17-135 approving a Memorandum of Understanding (MOU) 76 282 between the County of Nevada and the County of Butte for Male Community Reentry Program (MCRP) coordination services for Nevada County participants at no cost for Fiscal Year 2016/17 through Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the MOU 3/28/17 Resolution 17-146 proclaiming April 3-9, 2017 as Public Health Week in 76 287 Nevada County 3/28/17 Resolution 17-149 approving an amendment to the 2013 Local Primacy 76 289 Delegation Agreement between the County of Nevada and the State of California Department of Public Health, Drinking Water Branch, authorizing the Nevada County Environmental Health Department to operate as the Local Primacy Agency, authorizing the Chair of the Board to execute the Local Primacy Delegation Agreement, and authorizing the Environmental Health Director to implement the Agreement and execute any additional documents necessary 3/28/17 Request to send a Letter of support for Assembly Bill (AB) 211 (Bigelow), 76 290 an act to amend Section 4214 of the Public Resources Code, relating to the use of State Responsibility Area (SRA) Fire Prevention Fees

51 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/28/17 Letters of Support for The Town of Truckee, Truckee Public Art 76 291 Commission and Truckee Donner Chamber of Commerce Partnership and the Nevada City, Grass Valley, Greater Grass Valley Chamber of Commerce, Nevada City Chamber of Commerce and the Nevada County Arts Council Partnership to submit applications of Letter of Intent to be designated as California Cultural Districts by the California Arts Council for the purposes of participating in the Pilot Cultural District Program 3/28/17 Rural County Representatives of California (RCRC) organizational 76 291 overview and presentation of their 2017/18 legislative and regulatory priorities 4/11/17 Resolution 17-152 approving Amendment A01 to Standard Agreement No. 76 295 14-90039 between the County of Nevada and the California Department of Health Care Services (CDHCS) for the Medi-Cal Administrative Activities (MAA) Program (Res. 14-245), increasing the maximum contract amount from $450,000 to $1,165,000, for the period July 1, 2014 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment. 4/11/17 Resolution 17-154 approving renewal Master Agreement 17-LE-11051360- 76 296 018 between the County of Nevada and the USDA Forest Service for campground patrol and controlled substance enforcement on United States Forest Service lands in the Tahoe National Forest beginning on the date of the last signature of said agreement until September 30, 2022, as well as Exhibit A for campground patrol in the amount of $12,000 and Exhibit B for controlled substances in the amount of $12,000 for the period effective from the last signature date until September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement 4/11/17 Resolution 17-156 approving the renewal of revenue Agreement 16-0663- 76 296 SF between the County of Nevada and the California Department of Food and Agriculture (CDFA) pertaining to providing trapping activities for the European Grapevine Moth (EGVM), in the maxiumum reimbursement amount of $9,897, for the period of January 1, 2017, through December 31, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement 4/11/17 Resolution 17-158 approving Program Supplement Agreement Number 76 297 N048-N1 (Rev. 1) to Administering Agency-State Agreement for Federal Aid Project Number 03-5917R, pertaining to the Garden Bar Road at Little Wolf Creek Railcar Bridge Project - County Contract No. 224020, in the amount of $1,379,582, and authorizing the Chair of the Board of Supervisors to execute the Agreement 4/11/17 Resolution 17-163 recognizing the continuing Proclamation of a Local 76 298 Emergency in Nevada County due to Extreme Tree Mortality 4/11/17 Resolution 17-164 continuing the Proclamations of Local Emergencies in 76 298 Nevada County Due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 52 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/11/17 Resolution 17-168 expressing approval and support for the development 76 299 and designation of a portion of State Route 89 in Nevada County as United States Bike Route 85 4/25/17 Resolution 17-174 approving the renewal Standard Agreement 17-94019 76 311 between the County of Nevada and the California Department of Health Care Services (CDHCS) to perform local Medi-Cal Administrative Activities (MAA) for Medi-Cal eligible and potentially eligible members of the community, for a total three year maximum amount of $2,760,000, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 4/25/17 Resolution 17-179 awarding and approving a contract between the County 76 312 of Nevada and American Civil Constructors for the Nevada County High Friction Surface Treatment (HFST) 2017 Project - Federal Contract No. HSIP-5917(095), County Contract No. 225029, in the amount of $661,000 plus a ten percent contingency for the contract work items, for a grand total of $727,100, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works budget 4/25/17 Resolution 17-181 approving the submission of Nevada County’s 76 313 application for Federal Lands Access Program funds for the Stampede Meadows Road Class II Bicycle Lane Improvement Project, delegating and authorizing the Director of Public Works to sign, execute, and submit all documents necessary for completion of the grant application and approval process, approving the use of $1,720,001 in toll credits in lieu of the minimum match, and approving the use of $450,000 in Local Traffic Mitigation Fee Program funds for the Nevada County portion of the Project 4/25/17 Resolution 17-189 accepting the Nevada County Historical Landmark 76 316 Commission's recommendation, designating the building located at 309 Broad Street, Nevada City, CA 95959 (Assessor's Parcel Number 05-398- 10-000), currently operating as the Golden Era lounge, as Nevada County Historical Landmark NEV 17-01, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk- Recorder's office within ten days after adoption hereof 4/25/17 Public hearing to consider an ordinance amending Chapter V, Article 5 of 76 317 the Land Use and Development Code of the County of Nevada, adopting Fire Standards and Local Amendments associated to the 2016 California Fire Code; and making express findings of reasonable necessity for changes and modification to the California Building Standards Code in response to local climatic, geological, or typographical conditions

53 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/25/17 Public hearing to consider the Nevada County Planning Commission’s 76 319 March 23, 2017, recommendation (5-0 Vote) on the proposed U.S. Forest Service GPA/Rezone Project to: 1) adopt the Negative Declaration (EIS16- 0003) for the entire project; 2) approve General Plan Land Use designation amendments (GPA16-0001) to change the land use designation of 19 specific Tahoe National Forest parcels, 18 of which are currently designated Rural (RUR) and one parcel is currently designated Residential (RES), to the County’s Forest (FOR) land use designation for all parcels; 3) approve the corresponding Zoning District Map amendments (RZN16- 0001) to change the zoning of the same 19 project parcels, 18 of which are currently zoned for General Agricultural (AG) uses, and one parcel is currently zoned for Residential Agricultural (RA) use, to the County’s Forest (FR) base zoning district for all parcels, with varying minimum parcel sizes. The project is a legislative action only and does not include any new development or ground disturbance 4/25/17 Resolution 17-191 adopting a Negative Declaration (EIS16-0003) for the 76 321 proposed General Plan Land Use Designation amendments (GPA16-0001) and Zoning District Map amendments (RZN16-0001) associated with the U.S. Forest Service GPA/Rezone Project, and directing the Clerk of the Board to file a Notice of Determination pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15075 4/25/17 Resolution 17-192 amending the General Plan Land Use Designations of 76 321 19 specific U.S. Forest Service parcels to change the land use from Rural (18 parcels) and Residential (1 parcel) to the Forest designation (FOR) for all 19 parcels, to align the County’s land use pattern with the resource management of Tahoe National Forest System Lands (GPA16-0001) 4/25/17 Ordinance 2430 amending Zoning District Maps 23, 36, 64, 75, 76, 94, 76 321 129, 138 and 139 to change the zoning of 19 specific U.S. Forest Service parcels from General Agricultural (18 parcels) and Residential Agricultural (1 parcel) uses to the Forest (FR) Base Zoning District for all 19 parcels, to align the County’s zoning with the resource management of Tahoe National Forest System Lands (RZN16-0001) 5/9/17 Mr. Donn Coenen, District II resident, provided comments in opposition to 76 329 State Responsibility Area (SRA) fire prevention fees 5/9/17 (Waive further reading/Adopt) An Ordinance 2431 amending Article 5 of 76 330 Chapter V of the Land Use and Development Code of the County of Nevada, adopting Fire Standards and Local Amendments thereto associated to the 2016 California Fire Code; and adoption of express findings of reasonable necessity for changes and modifications to the California Building Standards Code based on local climatic, geological, or topographical conditions 5/9/17 Resolution 17-197 approving Amendment 3 to the Grant Agreement 76 331 between the County of Nevada and Oak Tree Park and Recreation District pertaining to the Oak Tree Community Park Pavilion Project (Res. 13-199), extending the expiration date to May 12, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

54 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/9/17 Request for approval to submit a Letter of Support for Nevada County Fire 76 331 Safe Council's application for a California Fire Safe Council Grant 5/9/17 Resolution 17-202 approving Standard Agreement 64BO17-00392 between 76 332 the County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) Grant to support operating assistance projects for non-urbanized public transportation systems, in the amount of $440,467, for the period July 1, 2015 through December 31, 2017, and reauthorizing the Chairman of the Board of Supervisors to execute the Agreement 5/9/17 Resolution 17-203 approving a renewal agreement between the County of 76 332 Nevada and California State Association of Counties-Excess Insurance Authority (CSAC-EIA) as amended per Resolution 14-297, to participate in the CSAC-EIA Disability Program for the provision of Short-Term Disability (STD) and Long-Term Disability (LTD) insurance for certain employees through Reliastar ING (ING), with rates set for STD at $.208/$10 of covered earnings and rates set for LTD at $.473/$100 of covered earnings, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement 5/9/17 Resolution 17-204 recognizing the continuing proclamation of a Local 76 332 Emergency in Nevada County due to Extreme Tree Mortality 5/9/17 Resolution 17-205 continuing the proclamations of Local Emergencies in 76 333 Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 5/23/17 Resolution 17-210 approving Amendment Number Two to the 76 343 Memorandum of Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan for coordination of services (Res. 13-516), as a requirement to implement the County’s participation in a Rate Range Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/23/17 Resolution 17-211 approving two contracts between the County of Nevada 76 343 and California Department of Health Care Services (DHCS), Contract No. 16-93596 - Intergovernmental Agreement Regarding Transfer of Public Funds and Contract No. 16-93609 - Intergovernmental Transfer Assessment Fee, pertaining to the County's participation in a Rate Change Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute both contracts

55 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/23/17 Resolution 17-213 approving Amendment 1 to the contract between the 76 343 County of Nevada and Thomas R. Griffith, MFT for the provision of specialty mental health services for the County's Medi-Cal beneficiaries (PESK3124), increasing the maximum contract price from $25,000 to $35,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/23/17 Resolution 17-216 approving acceptance of Federal Fiscal Year (FFY) 2016 76 344 carry-in funds in the amount of $50,807.93 in relation to Grant Agreement 16-10170 between the County of Nevada and the California Department of Public Health, pertaining to funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) services (Res. 16-345), for the period October 1, 2016 through September 30, 2019, and authorizing and directing the Auditor-Controller to amend Public Health’s Fiscal Year 2016/17 budget 5/23/17 Resolution 17-217 approving Amendment A04 to Agreement 14-10525 76 345 between the County of Nevada and the California Department of Public Health (CDPH) for Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and Hospital Preparedness Program (HPP) funding (Res. 14-404), increasing the maximum amount payable from $1,097,757 to $1,105,967, and providing for a one-year extension for a revised term of July 1, 2014 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/23/17 Resolution 17-220 authorizing the Nevada County Board of Supervisors to 76 346 accept grant funding in the amount of $25,145 for Agreement TEA24-16-0046 from the California Department of Resources Recycling and Recovery (CalRecycle) for the Waste Tire Enforcement Grant (TEA) 24th Cycle (Fiscal Year 2016/17), for the period June 30, 2017 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute all documents necessary to secure release of grant funds for the Waste Tire Enforcement Grant Program 5/23/17 Resolution 17-228 approving Exchange Program Agreement No. 76 348 X17-5917(099) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 and $100,000 in available State Matching Funds, for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the two original documents 5/23/17 Resolution 17-229 approving a contract between the County of Nevada and 76 348 Aguas and Associates to provide motivational interview training, quality assurance and proficiency services, in the maximum amount not to exceed $28,300 funded through the Mentally Ill Offender Crime Reduction (MIOCR) grant (Res. 15-346), for the period May 2, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 5/23/17 Resolution 17-230 recognizing the continuing proclamation of a Local 76 348 Emergency in Nevada County due to Extreme Tree Mortality

56 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/23/17 Resolution 17-231 continuing the proclamations of Local Emergencies in 76 348 Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 5/23/17 Resolution 17-235 to withdraw from the Joint Exercise of Powers 76 349 Agreement for the Purpose of Creating a Multi-County Joint Powers Agency to Foster Economic Development in the Counties of Nevada, Placer, El Dorado, and Sierra, State of California, dated July 11, 1969, and as amended on January 22, 1974 for the Purpose of Creating a Multi-County Joint Powers Agency to coordinate all areawide programs within the Counties of Nevada, Placer, El Dorado and Sierra, State of California for which Federal/State and other funds may be available, effective as of the date that the last of El Dorado, Placer and Nevada Counties adopts a Resolution withdrawing from said Agreement 5/23/17 Letter of Support to the U.S. Economic Development Agency (EDA) for 76 349 transferring the EDA grant award that supports economic development services and programs to the Nevada, Placer, El Dorado and Sierra County region to the Sierra Business Council (SBC) 5/23/17 Resolution 17-236 to formally participate in the Results First Initiative 76 350 5/23/17 Request for approval of Letter of Invitation addressed to the California 76 351 State Association of Counties (CSAC) for participation in the Results First Initiative 6/13/17 ACTION TAKEN: The following members of the public provided 76 374 comments in opposition to the widening of Highway 174: Mr. Al Bulf, District I resident; Mr. Eugene Cresswell, District I resident; Mr. Tim Walker, District I resident; and Ms. Joan McCammon, District 1 resident. 6/13/17 Resolution 17-251 approving submittal of the No Place Like Home 76 376 (NPLH) 2017 Technical Assistance Grant Application and receipt of funds in the amount of $75,000 from the California Department of Housing and Community Development (HCD), and authorizing Richard A. Haffey, County Executive Officer, to sign the Grant Application 6/13/17 Resolution 17-252 approving the renewal Continuum of Care Program 76 377 Grant Agreement CA1262L9T151602 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) to provide funding for program participants to obtain and remain in permanent housing, in the maximum amount of $23,102, with the Agreement commencing as of the date of execution by HUD for the performance period of June 1, 2017 through May 31, 2018

57 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/13/17 Resolution 17-255 approving Agreement 17-0129-000-SA between the 76 377 County of Nevada and the California Department of Food and Agriculture (CDFA) to reimburse the County for costs incurred in the enforcement of Certified Farmers Market Inspections, in an amount not to exceed $7,044, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/13/17 Resolution 17-256 adopting the Initial Study/Mitigated Negative 76 378 Declaration for the Shady Creek Bridge at Purdon Road Bridge Replacement Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder's office and the California State Clearinghouse within five days from the date of this action 6/13/17 Resolution 17-257 approving Exhibit A to the Agreement between the 76 378 County of Nevada and the County of Placer for continuation of Gold Country Stage Route 5 Service for Fiscal Year 2017/18 (Res. 09-388), with transit services charges to Placer County in the amount of $81,692 6/13/17 Resolution 17-258 authorizing submittal of Application, Grant ID No. 76 378 6961-0002, to the California Governor’s Office of Emergency Services (Cal OES) through the Proposition 1B, Transit System Safety, Security and Disaster Response Account - California Transit Security Program, California Transit Assistance Fund (CTSGP-CTAF), for a multi-phased bus stop improvement and equipment project to improve and enhance transit system safety and security, in the amount of $57,733 for Fiscal Year 2016/17 6/13/17 Resolution 17-259 approving the Proposition 1B, Public Transportation 76 378 Modernization, Improvement and Service Enhancement Account (PTMISEA) Corrective Action Plan (CAP) to re-assign $249,716 to the 2014/15 Gold Country Stage Vehicle Replacement Project for the purchase of up to four paratransit replacement vehicles 6/13/17 Resolution 17-262 recognizing the continuing proclamation of a Local 76 379 Emergency in Nevada County due to Extreme Tree Mortality 6/13/17 Resolution 17-263 continuing the proclamations of Local Emergencies 76 379 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 6/13/17 Resolution 17-265 approving a Memorandum of Understanding (MOU) 76 380 between the County of Nevada, the City of Grass Valley, the City of Nevada City, and Nevada County Digital Media Center, pertaining to multi-jurisdictional support for cable television programming and infrastructure, commencing in Fiscal Year 2016/17 and continuing through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the MOU

58 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/13/17 Resolution 17-272 approving the Nevada County Mental Health 76 383 Services Act (MHSA) Innovation (INN) Five-Year Work Plan "Developing Collaboration to Strengthen the Crisis Continuum of Care" for Fiscal Year 2017/18 through Fiscal Year 2021/22, and authorizing the Director of Behavioral Health to sign and submit the Work Plan 6/13/17 Office of Emergency Services Informational Presentation to the Board 76 383 of Supervisors regarding 2017 Fire Season preparations, Tree Mortality, and Mitigation Plan Update 6/13/17 Public hearing to accept public comments regarding the Community 76 384 Services Block Grant (CSBG) 2018/19 Community Action Plan (CAP) 6/13/17 Resolution 17-373 accepting public comment on the Community 76 384 Services Block Grant (CSBG) 2018/19 Community Action Plan (CAP), approving submittal of the CAP to the State Department of Community Services and Development (CSD), and authorizing the Chair of the Board of Supervisors to sign the Certification of Community Action Plan and Assurances 6/13/17 Resolution 17-274 designating the Arts Collaborative of Nevada County, 76 385 dba Nevada County Arts Council, as Nevada County's State-Local Partner through the California Arts Council State-Local Partnership Program, and designating Nevada County Arts to execute the 2017/2018 CAC grant as approved by the California Arts Council 6/13/17 Approve and authorize the Chair to sign and submit Letters of 76 388 Opposition to Assembly Bill (AB) 1250 (Jones-Sawyer) to Governor Jerry Brown and the applicable Senate Committee Chair as of June 13, 2017 6/20/17 Resolution 17-281 confirming Agreement for allocation of Proposition 76 397 172 Public Safety revenues for Fiscal Year 2017/2018 6/20/17 Resolution 17-283 directing the Auditor-Controller to release 76 398 $3,200,000 from the Pension Contributions Assignment of the General Fund to pre-fund pension contributions in the Post-Employment Benefits Trust Program administered by Public Agency Retirement Services (PARS), and to amend the Fiscal Year 2016/17 Sources and Uses budget 6/20/17 Resolution 17-288 approving a renewal contract between the County of 76 400 Nevada and Family Resource Center of Truckee for the provision of Latino Outreach Services in the Eastern County Region as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $39,500, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract

59 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/20/17 Resolution 17-290 approving a renewal contract between the County of 76 400 Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for the provision of peer support services for individuals in emotional crisis as a component of the County’s Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan, in the maximum amount of $86,623, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-291 approving a renewal contract between the County of 76 400 Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for operation of SPIRIT’s Peer Empowerment Center and related services to enhance and expand services to meet unmet community needs as a component of the County’s Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan, in the maximum amount of $148,816, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-292 approving a renewal contract between the County of 76 401 Nevada and Shellee Ann Sepko, LMFT, dba What’s Up? Wellness Checkups for the provision of mental health screening services for high school students in Eastern and Western Nevada County as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $106,150, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-293 approving renewal Agreement for Services 76 401 024-S1811 between the County of Nevada and the County of El Dorado for the provision of acute psychiatric inpatient hospitalization services for referred Nevada County clients at El Dorado County’s Psychiatric Health Facility (PHF), in an amount not to exceed $225,000, effective upon full execution by both parties and continuing through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/20/17 Resolution 17-298 approving renewal Standard Agreement 17-10177 76 402 between the County of Nevada and the California Department of Public Health pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and Hospital Preparedness Program (HPP) activities, in the total maximum amount of $1,741,255, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/20/17 Resolution 17-299 approving a renewal contract between the County of 76 402 Nevada and Nancy A. Jeffery for the provision of Job Readiness Workshops for CalWORKs participants, in the maximum amount of $28,080, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract

60 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/20/17 Resolution 17-300 approving a renewal Agreement for Services between 76 403 the County of Nevada and the Regents of The University of California, UC Davis Extension, for the provision of 15-20 days of training services for the Nevada County Child Protective Services Department, in the maximum amount of $30,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-302 approving a renewal contract between the County of 76 403 Nevada and KARE (Kids Assistance and Respite in Emergencies) Crisis Nursery, Inc. for child care services to CalWORKs Employment Services (CES) participants, in the maximum amount of $30,720, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-304 approving a renewal contract between the County of 76 404 Nevada and Child Advocates of Nevada County for the provision of the Foothills Truckee Healthy Babies (FTHB) Program as a component of the County’s Community-Based Child Abuse Prevention (CBCAP) Plan, in the maximum amount of $40,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-307 approving a renewal contract between the County of 76 404 Nevada and Nevada County Superintendent of Schools (NCSOS) for the provision of services related to the operation of the Partners Family Resource Centers as a component of the County’s Community-Based Child Abuse Prevention/Child Abuse Prevention, Intervention and Treatment (CBCAP/CAPIT) Plan, in the maximum amount of $91,646, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/20/17 Resolution 17-308 approving renewal Training Services Agreement 76 405 EW-2017-24 between the County of Nevada and The Regents of the University of California, Davis University Extension for the provision of 25 units of Eligibility Training Services to be provided to the County, for a total cost of $106,250, with a University in-kind contribution of $10,625, and Nevada County's share of $95,625, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/20/17 Resolution 17-310 approving a renewal Memorandum of Understanding 76 405 (MOU) between the Nevada County District Attorney’s office (DA) and the Health and Human Services Agency - Department of Social Services (DSS) for the DA to receive revenue from DSS for services related to Welfare Fraud Control, in the maximum amount of $140,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the MOU

61 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/20/17 Resolution 17-316 approving a renewal agreement between the County 76 407 of Nevada and the County of Placer pertaining to forensic pathology services and use of the County of Placer Morgue, in the maximum amount of $110,000 for the period July 1, 2017 through June 30, 2018, and $110,000 for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/20/17 Resolution 17-317 approving Memorandum of Agreement MOA NevCo 76 407 2017 between the County of Nevada and the Regents of the University of California, Agriculture and Natural Resources, pertaining to the University of California Cooperative Extension Nevada County Master Gardener Program, in the amount of $26,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/20/17 Resolution 17-321 awarding and approving a contract between the 76 408 County of Nevada and American Civil Constructors West Coast LLC for the Nevada County High Friction Surface Treatment (HFST) 2017 Project - Federal No. HSIP-5917(095), County Contract No 225029 (Res. 17-013), in the amount of $661,000 plus a ten percent contingency of $66,100 for the contract work items, for a grand total of $727,100 6/20/17 Resolution 17-324 approving a contract between the County of Nevada 76 409 and Jay Patt dba Patt Chiropractic Clinic for the provision of drug and alcohol collection and testing services, and pre-employment and Department of Motor Vehicle (DMV) physical exams for Nevada County, in the total contract amount not to exceed $30,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/27/17 Ms. Linda Chaplin, District I resident, spoke against dividing the state of 76 415 California into more than one state 6/27/17 Mr. Donn Coenen, District II resident, spoke in support of sustainable 76 415 logging and of dividing the state 6/27/17 Resolution 17-331 approving a renewal contract between the County of 76 416 Nevada and Nancy M. Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development, facilitation/implementation services for SB 82 grant projects, Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) evaluation and reporting, and MHSA Innovation Planning, Plan writing and evaluation, in the maximum amount of $166,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract

62 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/27/17 Resolution 17-333 approving Amendment 2 to Agreement 76 417 15-RCVBL-01115 between the County of Nevada and the California Department of Social Services for the provision of Agency Adoption Services (Res. 15-258), increasing the maximum contract price from $293,854 to $303,854 to allow additional time to implement the Resource Family Approval Program, extending the contract termination date from June 30, 2017 to June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/27/17 Resolution 17-334 approving a renewal contract between the County of 76 417 Nevada and The Salvation Army for the provision of emergency shelter services at the Booth Family Center for referred CalWORKs families, in the maximum amount of $168,131, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/27/17 Resolution 17-336 approving a renewal contract between the County of 76 418 Nevada and Sierra Nevada Children’s Services pertaining to administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families as referred by the County’s Department of Social Services, in the maximum amount of $600,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/27/17 Resolution 17-337 approving a renewal contract between the County of 76 418 Nevada and Nevada-Sierra Connecting Point Public Authority (IHSS) for the provision of services related to the administration of employment services through their Employment Services Program for Nevada County CalWORKs participants, in the maximum amount of $1,030,717, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 6/27/17 Resolution 17-340 accepting the California Governor's Office of 76 419 Emergency Services (Cal OES) Grant VW16300290 Amendment 1 for the Nevada County Victim Witness Program (Res. 16-544), awarding additional Federal Victim of Crime Act (VOCA) funds in the amount of $79,576, extending the term to September 30, 2017, and directing the Auditor Controller to amend the Fiscal Year 2017/18 budget 6/27/17 Resolution 17-342 approving the Work and Financial Plan Agreement 76 420 17-73-06-0265-RA between the County of Nevada and the United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services (APHIS-WS), in the amount of $63,316, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board to execute the Agreement, and directing the Agricultural Commissioner to file a Notice of Exemption with the Nevada County Clerk-Recorder's office

63 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/27/17 Resolution 17-345 approving a Memorandum of Understanding (MOU) 76 420 between the County of Nevada and the California Department of Forestry and Fire Protection (CAL FIRE), partnering with Washington Ridge Conservation Camp to remove brush adjacent to the County road system for general road safety and wildfire fuel reduction, in a maximum amount not to exceed $45,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the MOU 6/27/17 Resolution 17-346 approving Program Supplement Number N055 76 421 Revision 1 to Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R in the amount of $456,350, for the Nevada City Highway Sidewalk Extension Project, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. 6/27/17 Resolution 17-348 approving the Department of Public Works, Transit 76 421 Services Division updated Title VI Program and Language Assistance Plan, and authorizing the Director of Public Works to execute all documents necessary for implementation of the updated Title VI Program 6/27/17 Resolution 17-349 authorizing submittal of an Application to the State of 76 421 California Department of Transportation (CalTrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.SC Section 5311) Grant to permit operation of rural fixed route transit service in Western Nevada County, in the amount of $449,352, for Fiscal Year 2016/17, and authorizing the Director of Public Works to file and execute the application 6/27/17 Resolution 17-350 authorizing submittal of an Application to the State of 76 421 California Department of Transportation (CalTrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural fixed route transit service in Western Nevada County, in the amount of $459,615 for Fiscal Year 2017/18, and authorizing the Director of Public Works to file and execute the application 6/27/17 Resolution 17-351 requesting the Nevada County Transportation 76 422 Commission (NCTC) allocate $1,897,132 from Nevada County's apportionment of Local Transportation funds (LTF) and $324,487 from Nevada County's apportionment of State Transit Assistance Funds (STA) for operation of transit and paratransit services for Fiscal Year 2017/18, and allocate $125,000 from Community Transit Services (CTS) funds for operational support of paratransit services provided by Paratransit Services under contract with Nevada County for Fiscal Year 2017/18 6/27/17 Supervisor Miller announced that Rural County Representatives of 76 430 California (RCRC) will be sponsoring a workshop on September 13, 2017 at the Foothills Event Center regarding International Trade

64 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/11/17 Resolution 17-369 approving a renewal contract between the County of 77 2 Nevada and FREED Center for Independent Living for services pertaining to the “Friendly Visitor” Program as a component of the Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $66,672, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 7/11/17 Resolution 17-370 approving a renewal contact between the County of 77 3 Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department, Regional Telephone Triage Services for Placer County’s Adult System of Care and Placer County's Children’s System of Care, New Directions Program Services, as well as Patients’ Rights and Quality Assurance Services, in the maximum amount of $892,534, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 7/11/17 Resolution 17-375 approving the California Automated Consortium 77 4 Eligibility System (CalACES) amended and restated Joint Exercise of Powers Agreement (JPA) for the design, development, implementation, and on-going operation and maintenance of an automated welfare system, effective September 1, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement 7/11/17 Resolution 17-376 approving the Memorandum of Understanding 77 4 (MOU) between the County of Nevada and the California Automated Consortium Eligibility System (CalACES), a California Joint Powers Authority (JPA), for delineating the areas of understanding and agreement between the Consortium and the Members regarding matters related to the administration and fulfillment of the Consortium's purpose, effective September 1, 2017, and authorizing the Chair of the Board of Supervisors to execute the MOU 7/11/17 Resolution 17-378 approving a contract between the County of Nevada 77 5 and Ascent Environmental, Inc. pertaining to the preparation of an Environmental Initial Study (EIS16-003) and subsequent Mitigated Negative Declaration or Environmental Impact Report (EIR) for the proposed Lake Van Norden Spillway Project located in Soda Springs, in the maximum amount of $263,490, for the period July 11, 2017 through December 31, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Planning Department budget 7/11/17 Resolution 17-381 recognizing the continuing proclamation of a Local 77 6 Emergency in Nevada County due to Extreme Tree Mortality 7/11/17 Resolution 17-382 continuing the proclamations of Local Emergencies 77 6 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities

65 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/11/17 Request for a letter to Caltrans requesting action on Caltrans State Route 77 12 174 Safety Improvement Project 7/11/17 Supervisor Anderson commended Ms. Eliza Tudor, Executive Director, 77 13 Nevada County ARTs, on the Town of Truckee and the cities of Nevada City and Grass Valley being proclaimed California Cultural Districts by the State of California 7/25/17 Resolution 17-390 approving a renewal contract between the County of 77 16 Nevada and Turning Point Community Programs, Inc. for the provision of Mental Health Services Act (MHSA) Respite Insight Center Services, in the maximum amount of $587,559, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 7/25/17 Resolution 17-391 approving a renewal contract between the County of 77 16 Nevada and Victor Community Support Services, Inc. for the provision of Mental Health Services Act (MHSA) Children’s Assertive Community Treatment (ACT), Wraparound and Therapeutic Behavior Services (TBS), in the maximum amount of $1,590,325, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 7/25/17 Resolution 17-392 approving renewal Standard Agreement 17-10238 77 17 between the County of Nevada and the California Department of Public Health, Childhood Lead Poisoning Prevention Branch, pertaining to awarding funding to the Public Health Department for the County's Childhood Lead Prevention Program, in the maximum amount of $281,410, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 7/25/17 Resolution 17-393 approving the Workforce Innovation and Opportunity 77 17 Act (WIOA) Memorandum of Understanding (MOU), between Northern Rural Training and Employment Consortium (NoRTEC) and America’s Job Center of California (AJCC) Partners Phase II of II, for the period July 1, 2017 through June 30, 2020, and authorizing the Director of the Department of Social Services to sign the MOU 7/25/17 Resolution 17-394 approving a renewal contract between the County of 77 17 Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse related treatment services for CalWORKs participants, in the maximum amount of $80,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract

66 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/25/17 Resolution17-395 approving an amendment to the agreement between 77 17 the County of Nevada and the County of Amador for housing of Amador County inmates at Nevada County's Wayne Brown Correctional Facility (Res. 16-375), with payment to Nevada County in the amount of $70 per inmate/per day, extending the term of the agreement for the period of one year beginning on the date of the final signature of the Parties, and authorizing the Chair of the Board of Supervisors to execute the amendment 8/8/17 Resolution 17-403 approving a renewal Agreement between the County 77 26 of Nevada and the County of Placer, pertaining to Nevada County providing 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 $116,583, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/8/17 Resolution 17-407 approving Amendment 2 to Agreement 77 27 15-RCVBL-01115 between the County of Nevada and the California Department of Social Services (CDSS) for Agency Adoption Services, extending the termination date to June 30, 2018, increasing the maximum contract price from $293,854 to $303,854, for the period July 1, 2015 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/8/17 Resolution 17-408 approving Standard Agreement 16-5034 between the 77 27 County of Nevada and the California Department of Social Services (CDSS) for the provision of legal consultations and legal representation on appeals to Resource Family Approval (RFA) Notices of Action at no cost to the County, for the period January 1, 2017 through June 30, 2019, and authorizing the Chair of the Board to execute the Agreement 8/8/17 Resolution 17-409 authorizing the Treasurer-Tax Collector to sell 77 28 tax-defaulted property by online public auction and/or sealed bid auction, pursuant to California Revenue and Taxation Code 8/8/17 Resolution 17-410 approving Amendment 1 to Grant Agreement 77 28 EETAG1502 between the County of Nevada and the California Environmental Protection Agency (CalEPA) for the Environmental Enforcement and Training Account Grant (EETAG) (Res. 16-204), in the amount of $34,900, extending the grant period through December 29, 2017 to continue to make qualified training expenditures, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/8/17 Resolution 17-420 authorizing acceptance of Federal Aviation 77 30 Administration Grant funding in the amount of $1,043,595 for Airport Improvement Project No. 3-06-0095-019 to construct Phase II of the new Perimeter Fence and Gate System at the Nevada County Airport (Res. 16-577), and authorizing the Chief Information Officer to execute all grant acceptance documents

67 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/8/17 Resolution 17-423 authorizing acceptance of grant funding from the 77 31 California State Library in the amount of $60,000 to upgrade broadband hardware at the Truckee Library, Grass Valley Library - Royce Branch, Penn Valley Station, and Doris Foley Library for Historial Research, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget 8/8/17 Resolution 17-424 accepting grant funding from the California State 77 31 Library, Library Services and Technology Act (LSTA), for a project to develop and administer a technology lending library, in the amount of $76,700 for use during the period July 1, 2017 through June 30, 2018, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget 8/8/17 Public hearing to consider an ordinance adding Article 14 to Chapter V 77 35 of the Nevada County Land Use and Development Code providing an expedited and streamlined permitting process for electric vehicle charging stations in accordance with AB 1236 and Government Code 65850.7 8/15/17 Resolution 17-425 proclaiming September 16, 2017 as South Yuba River 77 41 Citizens League's (SYRCL) 20th Annual "Yuba River Cleanup" in Nevada County 8/15/17 Presentation by the Arts Collaborative of Nevada County, dba Nevada 77 41 County Arts Council, regarding the Town of Truckee’s designation as a California Cultural District 8/15/17 Resolution 17-430 approving a renewal contract between the County of 77 43 Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act Community Services and Supports Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Integration Services Team, in the maximum amount of $2,345,893, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 8/15/17 Resolution 17-431 approving Amendment 1 to Standard Agreement 77 43 13MHSOAC-TG022 between the County of Nevada and the Mental Health Services Oversight and Accountability Commission pertaining to awarding Triage Grant funds to the Nevada County Behavioral Health Department (Res. 14-137), extending the term of the Agreement for one additional year through June 30, 2018 in order to expend unspent grant funds, in the maximum amount of $2,477,628, and authorizing the Behavioral Health Director to sign the Amendment

68 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/15/17 Resolution 17-435 approving a renewal Memorandum of Understanding 77 45 (MOU) between the Nevada County Probation Department and the Department of Social Services (DSS) related to developing a coordinated services approach between DSS - CalWORKs and the Probation Department for dual clients, in the maximum amount of $55,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Director of the Department of Social Services and the Chief Probation Officer to sign the MOU 8/15/17 Resolution 17-437 adopting the Initial Study/Mitigated Negative 77 45 Declaration for the Soda Springs Bridge over South Yuba River Replacement Project, making findings 1 through 5, and directing the Director of the Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action 8/15/17 Resolution 17-439 continuing the proclamation of a Local Emergency in 77 34 Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires 8/15/17 Resolution 17-440 continuing the proclamations of Local Emergencies 77 34 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 8/15/17 Resolution 17-443 approving Grant Agreement 16-11034 between the 77 47 County of Nevada and the California Department of Public Health for the Naloxone Distribution Project to reduce the number of fatal overdoses from opioid drugs, in the maximum amount of $10,631.25, for the period June 1, 2017 through June 30, 2019, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Public Health Department’s Fiscal Year 2017/18 budget 9/5/17 Presentations regarding Community Advisory Group (CAG) status 77 51 update and cannabis-related survey results, and request for Board direction regarding CAG recommendation phase 9/12/17 Nevada County 4-H All Stars 2017 Annual Activities Report 77 60 9/12/17 Resolution 17-450 approving Nevada County’s Comprehensive Tobacco 77 62 Control Plan for the period of July 1, 2017 through June 30, 2018, with allocated funds in the maximum amount of $150,000 from the California Department of Public Health 9/12/17 Resolution 17-455 approving the annual Plan of Cooperation between the 77 63 California Department of Child Support Services and the Sierra Nevada Regional Department of Child Support Services for Federal Fiscal Year 2018 (October 1, 2017 through September 30, 2018), and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the Plan of Cooperation 69 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/12/17 Resolution 17-457 approving the filing of an application(s) for an 77 64 Off-Highway Vehicle (OHV) Grant or Cooperative Agreement with the State of California, Department of Parks and Recreation to provide off-highway vehicle law enforcement services in the approximate amount of $17,000, appointing the Nevada County Sheriff as agent to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and directing the Sheriff to obtain the Board of Supervisors' approval for acceptance of this Grant for Fiscal Year 2017/18, if awarded 9/12/17 Resolution 17-459 approving Grant Agreement EA28-17-0010 between 77 64 the County of Nevada and the California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste Local Enforcement Agency (LEA) Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,308, for the period July 1, 2017 through October 29, 2018, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Director of Environmental Health to execute additional documents necessary to implement the Grant 9/12/17 Resolution 17-461 approving Agreement 2CA03538 between the County 77 65 of Nevada and the California Department of Forestry and Fire Protection (CAL FIRE) pertaining to Fire Planner Services for Fiscal Years 2017/18, 2018/19, and 2019/20, in the maximum amount of $361,218.25, and authorizing the Chair of the Board of Supervisors to execute the agreement 9/12/17 Resolution 17-465 authorizing the Chair of the Board of Supervisors to 77 66 accept the $17,213 grant funding received through the Department of Resource Recycling and Recovery (CalRecycle) City/County Payment Program, and authorizing the Director of Public Works to execute additional documents, as necessary, to implement this grant 9/12/17 Resolution 17-466 continuing the proclamation of a Local Emergency in 77 66 Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires 9/12/17 Resolution 17-467 continuing the proclamations of Local Emergencies 77 66 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 9/12/17 Resolution 17-468 authorizing submittal of an application for a 77 67 California Department of Transportation, Division of Aeronautics, matching grant in the amount of $52,180 to supplement a Federal Aviation Administration Grant for Phase II of construction of the new perimeter fence and gate system at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application 9/12/17 Resolution 17-473 proclaiming the week of September 17-23, 2017 as 77 68 "Constitution Week" in Nevada County

70 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/12/17 Presentation by the Camptonville Community Partnership (CCP) 77 75 regarding the Forest Biomass Business Center (FBBC) project located in Camptonville, Yuba County 9/12/17 Public hearing to consider the Planning Commission’s July 13, 2017, 77 77 3-1, 1 absent vote recommending that the Board of Supervisors introduce, waive further reading and adopt an Ordinance (ORD17) for zoning text amendments to the Nevada County Land Use and Development Code Chapter II, to bring the Code into compliance with State housing laws for accessory dwelling units (ADUs), and transitional and supportive housing 9/12/17 Ordinance 2441 amending Chapter II of the Nevada County Land and 77 77 Use and Development Code as follows: 1) Tables L-II 2.2.1.B, 2.2.2.B, 2.3.D, 2.4.D, and 2.6.F of Article 2 related to Accessory Dwelling Uses (ADU) for consistent terminology and allowed uses for Transitional Housing and Supportive Housing; 2) amending Sections L-II 3.19 and L-II 3.19.1 of Article 3 related to ADU Terminology and Development Standards; 3) Section L-II 3.19.2 of Article 3 related to including the Multi-Family Medium Density Residential (R2) Zone District as permissible land use for Second Dwelling Units - consistent with allowed density; 4) Section L-II 4.2.5 of Article 4 related to ADU Building Setback Exceptions; 5) Section L-II 4.2.9 of Article 4 related to ADU Parking Clarification; and 6) Section L-II 6.1 of Article 6 related to definitions for Transitional Housing and Supportive Housing 9/26/17 Mr. Barry Pruett, District IV resident, commented on the lack of services 77 85 for getting a passport in Nevada County. Currently, Nevada County residents have to travel to the Placer County Clerk-Recorder’s office Auburn. He listed possible options to bring these services back to the County 9/26/17 Resolution 17-476 proclaiming the month of October 2017 as "United 77 85 Way of Nevada County Campaign Kick-Off Month" in Nevada County 9/26/17 Resolution 17-477 ratifying a Memorandum of Understanding (MOU) 77 86 for the purpose of authorizing the Nevada County Health and Human Services Agency, as a member of the Nevada County Health Collaborative (NCHC), to formally partner in implementing NCHC’s agreed upon goals related to the improvement of healthcare access, the local healthcare system, and community health, for the period July 1, 2017 through June 30, 2020, and authorizing the County Executive Officer to execute the MOU 9/26/17 Resolution 17-480 approving Amendment A02 to Agreement 15-10096 77 88 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 15-444), shifting funds for Federal Fiscal Years 2016/17, 2017/18 and 2018/19 and revising the Scope of Work to coincide with Federal Guidelines, in the maximum amount of $2,683,081, for the period October 1, 2015 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 71 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/26/17 Resolution 17-481 approving Amendment 1 to the contract between the 77 88 County of Nevada and Domestic Violence and Sexual Assault Coalition (DVSAC) for the provision of coordinated and intensified domestic violence related services for CalWORKs participants and families, amending the agreement to reflect a change in Contractor’s business name to “Community Beyond Violence,” effective September 1, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment 9/26/17 Resolution 17-483 approving the renewal Project Agreement 77 89 G16-03-16-L01 between the County of Nevada and the State of California, Department of Parks and Recreation, to provide grant funding in the maximum amount of $17,196 for Off-Highway Vehicle (OHV) law enforcement activities, for the period July 8, 2017 through July 7, 2018, and authorizing the Nevada County Sheriff to execute the Agreement 9/26/17 Resolution 17-484 supporting the filing of an application for funding 77 89 from the California Department of Conservation's Sustainable Agricultural Lands Conservation Program (SALCP) by Bear Yuba Land Trust, for the Robinson Ranch Agricultural Conservation Easement located at the corner of Spenceville Road and Indian Springs Road in the unincorporated area of Penn Valley, for the purpose of conserving priority agricultural land resources 9/26/17 Resolution 17-487 approving Program Supplement Number N047 77 90 Revision 1 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R for the Purdon Road at Shady Creek Bridge Project - County Project No. 224021, in the amount of $370,000, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 9/26/17 Resolution 17-489 authorizing the County to issue a Request for Letters 77 91 of Intent and administer Board of State and Community Corrections Community Recidivism Reduction Grant Program funds (Res. 14-433) designed to fund nongovernmental entities providing community recidivism and crime reduction through peer mentorship services, up to the amount of $10,000 9/26/17 Resolution SD17-017 approving Amendment 3 to Grant Agreement 77 95 13-829-550 between Nevada County Sanitation District No. 1 and the State Water Resources Control Board for the Penn Valley Sewer System Connection Project (SD14-004), revising the Project completion date from October 12, 2017 to March 11, 2018, and authorizing the District Administrator to execute the Amendment 9/26/17 Resolution 17-498 authorizing the Chair of the Board of Supervisors to 77 96 sign letters to Representatives Doug LaMalfa and Tom McClintock requesting their support for extending mandatory Community Health Center funding, which is set to expire on September 30, 2017 9/26/17 Resolution 17-499 approving the Nevada County Community 77 97 Corrections Partnership Plan for Fiscal Year 2017/2018 72 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/26/17 Public hearing to consider public testimony on an application submitted 77 98 by Keith Royal, Nevada County Sheriff-Coroner-Public Administrator, for an Edward Byrne Memorial 2017 Justice Assistance Grant offered by the U.S. Department of Justice, Bureau of Justice Assistance, Office of Justice Programs. This grant in the amount of $14,262 may be used for technical assistance, training, personnel, equipment, supplies, contractual support, and information systems for criminal justice in one or more designated purpose areas 9/26/17 Resolution 17-500 authorizing the Nevada County Sheriff to submit an 77 98 application to the U.S. Department of Justice for the 2017 Justice Assistance Grant, in the amount of $14,262, for the period July 1, 2017 to June 30, 2018, acknowledging the associated public hearing, and returning to the Board to obtain approval for acceptance of the grant if awarded 10/10/17 Resolution 17-505 accepting California Department of Insurance 77 102 Automobile Insurance Fraud grant funds in the amount of $31,817, for use during the period July 1, 2017 through June 30, 2018, authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 10/10/17 Resolution 17-506 accepting California Department of Insurance 77 102 Workers' Compensation Insurance Fraud grant funds in the amount of $77,734, for use during the period July 1, 2017 through June 30, 2018, authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments, and directing the Auditor Controller to amend the Fiscal Year 2017/18 budget 10/10/17 Resolution 17-511 continuing the Proclamation of a Local Emergency in 77 104 Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires 10/10/17 Resolution 17-512 continuing the Proclamations of Local Emergencies 77 104 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 10/10/17 Election of Supervisor Ed Scofield to continue as representative, and 77 104 Supervisor Hank Weston to continue as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2017/18 Association Year, beginining Tuesday, November 28, 2017 10/10/17 Resolution designating the W. C. Jones Memorial Hospital, also known 77 105 as the Swan Levine House, located at 328 South Church Street, Grass Valley, CA 95945 (APN 08-403-05-000) as Nevada County Historical Landmark No. NEV 17-02, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after adoption hereof

73 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/10/17 Motion of the Board of Supervisors finding that there is a need for 77 107 immediate action to proclaim a local emergency to ensure the continued ability to respond to and assist with an emergency situation regarding the Wind Complex Fires and that the need for this action came to the attention of the County subsequent to the posting of the October 10, 2017 Agenda, and adding Item 20b to the Agenda 10/10/17 Resolution 17-516 proclaiming a local emergency in Nevada County due 77 108 to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 10/17/17 Resolution 17-518 ratifying a Local Health Emergency proclamation by 77 118 the Nevada County Public Health Officer and the Nevada County Director of Environmental Health due to hazardous waste and debris from the wind complex - Lobo and McCourtney Fires 10/24/17 Resolution 17-519 approving Amendment 2 to the contract between the 77 121 County of Nevada and the Adams Ashby Group, Inc. to provide Labor Standard Compliance Officer services in compliance with the Davis-Bacon Act as required by the State Department of Housing and Community Development (Res. 16-114), extending the contract termination date from October 31, 2017 to June 30, 2018 to allow for completion of the Penn Valley Sewer Pipeline and the Bost House Rehabilitation Projects, increasing the maximum contract price from $42,720 to $45,120, and authorizing the Chair of the Board of Supervisors to execute the Amendment 10/24/17 Resolution 17-521 approving renewal Standard Agreement 17-94089 between 77 121 the County of Nevada and the California Department of Health Care Services to provide funding for Drug Medi-Cal Substance Use Disorder services, in the maximum amount of $1,457,328, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 10/24/17 Resolution 17-524 approving Nevada County’s Children’s Medical Services 77 122 Plan for Fiscal Year 2017/18, which includes the Child Health and Disability Prevention Program ($173,942), Health Care Program for Children in Foster Care ($214,021), and California Children’s Services ($413,350), and authorizing the Chair of the Board of Supervisors to sign the Plan Certifications 10/24/17 Resolution 17-525 approving Amendment 1 to the Memorandum of 77 122 Understanding (MOU) between the County of Nevada and the California Department of Social Services for the purpose of authorizing the Nevada County Department of Social Services’ staff access to TALX Corporation’s on-line employment verification services (Res. 16-372), revising the termination date to allow the MOU to continue in effect until terminated by either party, and authorizing the Chair of the Board of Supervisors to execute the MOU

74 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/24/17 Resolution 17-526 approving renewal Standard Agreement 18F-5029 between 77 123 the County of Nevada and the State Department of Community Services and Development (CSD) for funding of 2018 Community Services Block Grant (CSBG) Programs, and authorizing the Health and Human Services Agency Director to sign any required documents associated with CSD quarterly notifications / allocations of CSBG funds up to the estimated total maximum amount of $267,580, for the period January 1, 2018 through December 31, 2018 10/24/17 Resolution 17-527 approving Memorandum of Understanding (MOU) 77 123 Agreement 16-6051 between the County of Nevada and the California Department of Social Services and the California Department of Health Care Services, as the Compact Administrator and Compact Co-Administrator for the purpose of authorizing County access to the Association of Administrators of the Interstate Compact on Adoption and Medical Assistance Database for the term of one year, commencing on the effective date when signed by all parties, and automatically renewing for successive one-year terms unless terminated by any party, and authorizing the Chair of the Board of Supervisors to execute the MOU 10/24/17 Resolution 17-536 accepting a Caltrans Division of Aeronautics Matching 77 125 Airport Improvement Program Grant in the amount of $52,180 to supplement a Federal Aviation Administration Grant to fund Phase II of the Perimeter Fence and Gate System Project for the Nevada County Airport, for use during the period July 1, 2017 through June 30, 2019, and authorizing the Chief Information Officer to execute all grant acceptance documents on behalf of the County of Nevada 10/24/17 Resolution 17-540 continuing the proclamation of a Local Health Emergency 77 129 in Nevada County due to hazardous waste and debris from the Wind Complex - Lobo and McCourtney Fires 10/24/17 Request to send a Letter of Support for UC Berkeley - Sagehen Creek Field 77 130 Station's proposal to reintroduce fire within the Sagehen Basin as the final step of the Sagehen Forest Restoration Project 10/24/17 Presentations by Caltrans, and Save Highway 174, regarding the State Route 77 131 174 Safety Improvement Project 11/7/17 The following members of the public requested the Board adopt a 77 136 Resolution declaring the County of Nevada a non-sanctuary county as a symbolic measure: Ms. Carole Bryant, Dist. IV resident; Mr. Calvin Clarke, District IV resident; Mr. Chuck Frank, District IV resident; Ms. Shirley Hendrickson, Dist. III resident; Mr. Jim Jacobs, Dist. IV resident 11/7/17 Resolution 17-541 approving the revised General Assistance Program 77 137 Manual (Res. 97-034), bringing it into alignment with current State and Federal indigent assistance programs such as CalWORKS, CalFresh and Medi-Cal

75 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/7/17 Resolution 17-542 approving Amendment 1 to the contract between the 77 137 County of Nevada and California Forensic Medical Group, Inc. for inmate medical and dental services at the adult and juvenile correction facilities in Nevada County (Res. 16-046), amending the contract to address compensation for services that are covered by the Medi-Cal County Inmate Program, for the period January 1, 2016 through January 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/7/17 Review of the Home Detention Program, also known as the Alternative 77 13 Sentencing Program, as required by Resolution 10-108 and California Penal Code 1203.016(d)(1), and accept the report 11/7/17 Resolution 17-544 continuing the proclamations of Local Emergencies 77 139 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 11/7/17 Resolution 17-545 continuing the proclamation of a Local Emergency in 77 139 Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires 11/7/17 Resolution 17-546 continuing the proclamation of a Local Health 77 139 Emergency in Nevada County due to Hazardous Waste and Debris from the Wind Complex - Lobo and McCourtney fires 11/7/17 Resolution 17-547 continuing the proclamation of a Local Emergency in 77 139 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 11/7/17 Resolution 17-552 in support of the Scenic and Historic Values of State 17 143 Route (SR) 174, and requesting the California Department of Transportation to re-evaluate the State Highway 174 Realignment Project 11/14/17 Resolution 17-553 proclaiming December 9, 2017 as “Food & Toy Run 77 146 Day” throughout Nevada County, and encouraging the community to support this event. 11/14/17 Mr. Weldon Travis, District IV resident, provided comments in support 77 146 of recognizing Nevada County as a Non-Sanctuary County 11/14/17 Mr. Calvin Clark, District IV resident, read the proposed 77 146 'Non-Sanctuary' Resolution into the record 11/14/17 Resolution 17-554 approving the Nevada County Behavioral Health 77 147 Department to apply for the Community-Based Transitional Housing Program Grant, and submit the application to the California Department of Finance, in the amount of $2,000,000

76 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/14/17 Resolution 17-558 approving renewal Agreement 17-94540, known as 77 148 the County Mental Health Services Performance Contract, between the County of Nevada and the California Department of Health Care Services pertaining to the mandated mental health services performance contract whereby Nevada County agrees to provide community mental health services to cover the entire area of the County, and to comply with all programmatic and State/Federal funding requirements, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 11/14/17 Resolution 17-560 approving Amendment 2 to the Community Services 77 148 Block Grant (CSBG) contract between the County of Nevada and Child Advocates of Nevada County pertaining to providing funding related to Court Appointed Special Advocate (CASA) services as part of the CASA of Nevada County Project (Res. 16-297), increasing the maximum contract price from $25,560 to $27,720, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/14/17 Resolution 17-561 approving Amendment 2 to the Community Services 77 149 Block Grant (CSBG) contract between the County of Nevada and Family Resource Center of Truckee to support the housing and sustainability needs of very low-income residents as part of the Housing Support and Advocacy Program (Res. 16-298), increasing the maximum contract price from $41,180 to $44,660, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/14/17 Resolution 17-562 approving Amendment 2 to the Community Services 77 149 Block Grant (CSBG) contract between the County of Nevada and Interfaith Food Ministry of Nevada County pertaining to increasing the quantity and quality of protein-rich food products available to food insecure individuals as part of the Interfaith Food Ministry's Hunger to Health Project, increasing the maximum contract price from $75,260 to $81,620, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/14/17 Resolution 17-563 authorizing the Nevada County Sheriff to submit an 77 149 application to the California Department of Boating and Waterways for grant funding in the amount of $266,721.24, pertaining to reimbursement of the Sheriff's Boat Patrol operations, for the period July 1, 2018 to June 30, 2019 11/14/17 Resolution 14-565 designating and authorizing the Nevada County 77 150 Planning Director to review, comment on, and take all other related actions pertaining to less than three acre conversion exemption applications submitted by the California Board of Forestry and Fire Protection

77 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/14/17 Resolution 17-569 approving Standard Agreement 64B017-00513 77 150 between the County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural transit service in Western Nevada County, in the amount of $449,352 for Fiscal Year 2016/17 (2017), and authorizing the Chair of the Board of Supervisors to execute the Agreement 11/14/17 Resolution 17-571continuing the proclamations of Local Emergencies in 77 151 Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 11/14/17 Resolution 17-572 continuing the proclamation of a Local Health 77 151 Emergency in Nevada County due to Hazardous Waste and Debris from the Wind Complex - Lobo and McCourtney fires 11/14/17 Resolution 17-573 continuing the proclamation of a Local Emergency in 77 151 Nevada County due to the Wind Complex Fires and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 11/14/17 Selection of a representative-elect to the Group 1 County Medical 77 152 Services Program (CMSP) Governing Board (Supervisor Richard Forster, Amador County), for a term beginning January 1, 2018 and ending December 31, 2020, and direction to the Clerk of the Board to complete the ballot 11/14/17 Public hearing to review and consider the submittal of an application in 77 154 response to the 2017 State Community Development Block Grant (CDBG) Notice of Funding Availability, and to solicit citizen input. The County proposes to apply for a grant of up to $5 million, to approve the expenditures of Program Income funds in excess of $35,000 on the activities outlined in the application, and to commit $5,000 in matching County General Fund monies 11/14/17 Resolution 17-576 accepting public comment on the 2017 State of 77 154 California Community Development Block Grant (CDBG) application, approving the submittal of Nevada County’s application to the State Department of Housing and Community Development for 2017 CDBG funding up to the amount of $5,000,000, and authorizing the Chair of the Board of Supervisors to execute the application 11/14/17 Resolution 17-577 approving the Nevada County Clerk-Recorder's 77 156 participation in the Electronic Document Delivery Act of 2004, appointing the Clerk-Recorder as agent to conduct all negotiations and execute and submit all documents necessary to complete the Project, replacing the Nevada County Clerk-Recorder's office fees as set forth in Exhibit "A", adopting a new Electronic Document Recording fee, effective as of January 15, 2018, and amending Resolutions 12-024 and 17-245

78 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/14/17 Resolution 17-578 terminating the proclamation of a Local Emergency 77 157 in Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires 11/14/17 Request for Letters of Support urging Congressional action to uphold 77 158 Federal commitment to local communities to fully fund the Payment in Lieu of Taxes Program (PILT) for Fiscal Year 2018, and to reauthorize the Secure Rural Schools Program 11/28/17 Resolution 17-579 continuing the proclamation of a Local Health 77 160 Emergency in Nevada County due to Hazardous Waste and Debris from the Wind Complex - Lobo and McCourtney fires 12/12/18 Mr. Kent Reese, District I resident and Chairman of Coalition of 77 162 Firewise Communities with Ms. Susan Rogers Co-Chair, introduced the Coalition and provided an overview of their organization including their membership of approximately 50,000 and he reviewed their objectives. He provided the Board with a fact sheet and reported that the Firewise Communities have lost their Title III funding 12/12/18 The following members of the public provided comments in opposition 77 162 to declaring Nevada County a Non-Sanctuary County: Ms. Valentina Masterz, District III resident; Ms. Avila Lowrance, District II resident; Ms. Itara O’Connell, District I resident; Chambe and Amy Cooke, District I residents and Owners of Summer Thymes Bakery in Grass Valley; Ms. Stevee Duber, District I resident; Ms. Sushila Mertens, District IV resident; Ms. Deborah Cohen, District I resident; Ms. Wendy Hartley, District I resident; Mr. Howard Levine, District II residen; and Mr. Tomas Evangelista, Nevada County resident and DACA recipient 12/12/17 The following members of the public spoke in favor of declaring Nevada 77 162 County a Non-Sanctuary County: Mr. Alex, Nevada County resident; and Ms. Shirley Osgood, District III resident 12/12/17 Resolution 17-584 approving the renewal Standard Agreement 17-94146 77 164 between the County of Nevada and the California Department of Health Care Services for Substance Abuse Prevention and Treatment Block Grant funding for the provision of alcohol and drug prevention, treatment, and recovery support services, in the total maximum amount of $2,113,050, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 12/12/17 Resolution 17-585 approving the Nevada County Mental Health 77 164 Services Act (MHSA) Three-Year Program and Expenditure Plan for Fiscal Year 2017/18 through Fiscal Year 2019/20 and Annual Progress Report for Fiscal Year 2015/16, with estimated Program expenditures under the County’s MHSA in the amount of $5,600,341 for Fiscal Year 2017/18, $5,571,500 for Fiscal Year 2018/19, and $5,571,500 for Fiscal Year 2019/20, and authorizing the Behavioral Health Director to sign the MHSA County Compliance Certification

79 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/12/17 Resolution 17-587 approving the renewal Agreement Funding 77 165 Application for Agreement 201729 between the County of Nevada and the California Department of Public Health for Maternal, Child and Adolescent Health Program, and accepting funds in the maximum payable amount of $177,541 for Fiscal Year 2017/18 12/12/17 Resolution 17-588 approving Amendment 1 to Standard Agreement 77 165 14-HOME-10037 between the County of Nevada and the State Department of Housing and Community Development (HCD) for the HOME Grant Program (Res. 15-358), extending the deadline to expend the funds from November 30, 2017 to August 31, 2018, and extending the expiration date of the Agreement from November 30, 2032 to August 31, 2033, in the maximum amount of $1,000,000, authorizing the continuation of a General Fund Advance of $130,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment 12/12/17 Resolution 17-590 approving an Amendment to the California 77 166 Department of Insurance Automobile Insurance Fraud Grant, accepting additional funds in the amount of $1,817 for a total award of $33,634 to investigate and prosecute automobile insurance fraud and economic car theft cases, for use during the period July 1, 2017 to June 30, 2018, authorizing the District Attorney to execute the Amendment and all necessary payment requests and related documents, and directing the Auditor Controller to amend the District Attorney's Fiscal Year 2017/18 budget 12/12/17 Resolution 17-591 approving renewal Agreement 17-0132 between the 77 167 County of Nevada and the California Department of Food and Agriculture for County Pest Detection/Emergency Projects Trapping Services, in the total amount of $20,719, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Agricultural Commissioner to execute additional documents necessary for implementation of the Program 12/12/17 Resolution 17-592 approving the Memorandum of Agreement (MOA) 77 167 between County of Nevada Environmental Health Department, City of Grass Valley, and City of Nevada City to ensure collaboration with the implementation of the Gold Country Redevelopment Coalition Community Wide Assessment Grant, and authorizing the Director of Environmental Health to sign the MOA and other advisory documents associated with the Grant 12/12/17 Resolution 17-594 approving an agreement between the County of 77 168 Nevada and the Town of Truckee regarding the Traffic Impact Mitigation Fees collected in the unincorporated portion of Eastern Nevada County, and authorizing the Chair of the Board of Supervisors to execute the Agreement

80 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/12/17 Resolution 17-600 approving Amendment 1 to the Memorandum of 77 169 Understanding (MOU) between the County of Nevada and the County of Placer for use of the Eastern Regional Material Recovery Facility for the disposal of solid waste generated in Eastern Nevada County (Res. 97-523), extending the expiration date to December 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the MOU 12/12/17 Resolution 17-601 extending salary, benefits and employer contributions 77 169 for up to 365 days for Nevada County employees under orders to serve in an active duty capacity or training for active duty capacity on military leave in the U.S. Armed Forces 12/12/17 Resolution 17-604 approving Amendment 1 to the contract between the 77 170 County of Nevada and Victor Community Support Services, Inc. for the provision of mental health services, crisis intervention, wraparound services, medication support and case management services for eligible youth (Res. 17-355), increasing the contract amount by $50,000 for a maximum of $250,000 funded by the Mentally Ill Offender Crime Reduction (MIOCR) Grant, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 12/12/17 Resolution 17-605 approving a contract between the County of Nevada 77 170 and New Events and Opportunities (NEO) to provide peer mentoring and pro-social group activities for youth previously involved or at risk of becoming involved in criminal activities, in the maximum amount of $7,676 funded through the Board of State and Community Corrections (BSCC) Community Recidivism Reduction Grant, for the period January 1, 2018 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 12/12/17 Resolution 17-606 approving a contract between the County of Nevada 77 171 and Project H.E.A.R.T. Inc. to provide peer mentoring and pro-social group relationship services for people previously involved, currently involved or at risk of becoming involved in criminal activities, in the maximum amount of $7,324 funded through the Board of State and Community Corrections (BSCC) Community Recidivism Reduction Grant, for the period January 1, 2018 through June 03, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget

81 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/12/17 Resolution 17-607 approving a contract between the County of Nevada 77 171 and Spirit Peer Empowerment Center to provide peer mentoring and Co-Occuring Disorder support groups for adults previously involved, currently involved or at risk of becoming involved in criminal activities, in the maximum amount of $10,000 funded through the Board of State and Community Corrections (BSCC) Community Recidivism Reduction Grant, for the period January 1, 2018 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 12/12/17 Resolution 17-609 authorizing the Airport Manager to submit an 77 171 application for a Federal Aviation Administration Grant in the amount of $130,316 to fund the design of the Taxiway A, Ramps 1, 2, and 5, Pavement Preservation and Rehabilitation at the Nevada County Airport, for the period July 1, 2018 through August 31, 2021, and authorizing the Chief Information Officer to execute the application 12/12/17 Resolution 17-610 terminating the proclamations of Local Emergencies 77 172 in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities 12/12/17 Resolution 17-611 continuing the proclamation of a Local Health 77 172 Emergency in Nevada County due to Hazardous Waste and Debris from the Wind Complex - Lobo and McCourtney fires 12/12/17 Resolution 17-612 continuing the proclamation of a Local Emergency in 77 172 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 12/12/17 Resolution 17-613 accepting Fiscal Year 2017 Homeland Security Grant 77 172 Program funding in the amount of $173,751 from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, for use during the period September 1, 2017 through May 31, 2020, and authorizing the Director of Emergency Services to fulfill the requirements of the Program 12/12/17 Resolution 17-622 accepting a grant from the California State Library 77 176 for $28,100 in California Library Services Act funds for microfilm equipment for the Doris Foley Library for Historical Research, for use during the period December 12, 2017, to December 31, 2018, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget

82 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/12/17 Resolution 17-623 approving a contract between the County of Nevada 77 176 and Economic & Planning Services, Inc. pertaining to the preparation of a nexus and district consolidation study, in the maximum amount of $85,000, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to release fund balance in the amount of $23,136 from the Grass Valley, Nevada City, and Twin Ridges Recreation Benefit Zone Funds and to release fund balance in the amount of $61,864 from the General Fund Unassigned fund balance, and to amend the Fiscal Year 2017/2018 Planning Department budget 12/12/17 California State Association of Counties (CSAC) awards presentation 77 178 12/19/17 Resolution 17-624continuing the proclamation of a Local Health 77 186 Emergency in Nevada County due to hazardous waste and debris from the Wind Complex - Lobo and McCourtney fires 1/9/18 Resolution 18-001 confirming the appointment of Ms. Phebe Bell, 77 190 MSW, Program Manager - Health and Human Services Truckee Office, as the Acting Director of the Nevada County Behavioral Health Department, and authorizing a letter to be signed by the Chair of the Board of Supervisors notifying the State of California Department of Health Care Services of the appointment 1/9/18 Resolution 18-002 approving a revision to the allocation of 1991 Health 77 190 and Welfare Realignment funds 1/9/18 Resolution 18-003 approving Amendment 1 to the contract between the 77 190 County of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department, Regional Telephone Triage services for Placer County’s Adult System of Care and Children’s System of Care, New Directions Program services, as well as Patients’ Rights and Quality Assurance services (Res. 17-370), establishing a Quality Assurance/Utilization Review Program for Behavioral Health’s substance use treatment services, amending the maximum contract price from $892,534 to $930,688, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 1/9/18 Resolution 18-004 approving renewal Continuum of Care Program 77 191 Grant Agreement CA0978L9T151602 between the County of Nevada and the United States Department of Housing and Urban Development, awarding the Behavioral Health Department grant funds for rental assistance and administrative costs for the Winters’ Haven Project, in the amount of $38,840, for the performance period of December 1, 2017 through November 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement

83 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/9/18 Resolution 18-005 approving renewal Continuum of Care Program 77 191 Grant Agreement CA1093L9T151605 between the County of Nevada and the United States Department of Housing and Urban Development, awarding the Behavioral Health Department grant funds for development of long-term community housing for homeless persons with disabilities as part of the Summer’s Haven Housing Project, in the amount of $110,841, for the performance period of December 1, 2017 through November 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 1/9/18 Resolution 18-006 approving Standard Agreement 17-94647 between 77 191 the County of Nevada and the California Department of Health Care Services for the administration of crisis services for Nevada County residents affected by the Lobo and McCourtney fires, in the maximum amount of $38,388.22, for the period October 12, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 1/9/18 Resolution 18-007 approving Agreement 17-10710 between the County 77 191 of Nevada and the California Department of Public Health for funding to implement the County’s Local Oral Health Program, in the maximum amount of $795,345, for the period January 1, 2018 through June 30, 2022, authorizing the Director of the Public Health Department to sign the Agreement, and directing the Auditor-Controller to amend Public Health Department’s Fiscal Year 2017/18 budget 1/9/18 Resolution 18-011 accepting the State of California, Secretary of State’s 77 192 grant award known as, “HAVA Polling Place Accessibility Training Program” under Section 261 of the Help America Vote Act (HAVA), providing to assist in implementing accessibility to polling places/vote centers in Nevada County, authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Agreement 17G26128, in the maximum amount of $20,000, for the period December 1, 2017 through June 30, 2019, and directing the Auditor-Controller to amend the Elections Department's Fiscal Year 2017/18 budget 1/9/18 Resolution 18-013 accepting a grant from the California Environmental 77 193 Protection Agency for Fiscal Year 2017/2018, in the amount of $100,000 to support the Nevada County Environmental Health Department's responsibilities for the continued enhancement and development of the Certified Unified Program Agency 1/9/18 Resolution 18-018 continuing the proclamation of a Local Emergency in 77 194 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 1/9/18 Selection of Supervisor Dan Miller to serve as delegate and Supervisor 77 194 Ed Scofield to serve as alternate to the Rural County Representatives of California, the Golden State Finance Authority, and the Rural Counties' Environmental Services Joint Powers Authority for 2018

84 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/23/18 Certificate of Recognition for Mr. Jeff Dunning for his wide ranging 77 207 work on fire safety and prevention, and as a member of the Board of Directors of the Fire Safe Council of Nevada County 1/23/18 Resolution 18-029 approving Amendment 2 to Grant Agreement 77 209 EETAG1502 between the County of Nevada and the California Environmental Protection Agency (CalEPA) for the Environmental Enforcement and Training Account Grant Program (EETAG), extending the grant period through June 30, 2018 to complete qualified expenditures, in the amount of $34,900 for a new period of September 1, 2015 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 1/23/18 Resolution 18-032 approving an updated Authorized Agent Form for the 77 210 California Proposition 1B Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Program, authorizing the Director of Public Works and the Transit Services Manager to to execute the application(s) and all required documents of the PTMISEA Program, and authorizing the County Executive Officer to execute the PTMISEA Authorized Agent Form 1/23/18 Resolution 18-033 approving an updated Authorized Agent Form for the 77 210 Low Carbon Transit Operations Program (LCTOP), authorizing the Director of Public Works and the Transit Services Manager to execute the application(s) and all required documents with the California Department of Transportation, and authorizing the County Executive Officer to execute the LCTOP Authorized Agent Form 1/23/18 Resolution 18-034 approving an updated Authorized Agent Form for the 77 211 California Governor's Office of Emergency Services (Cal OES), Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF), authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works and the Transit Services Manager to execute the application(s) and all required documents of the CTSGP-CTAF Program, and any amendments with Cal OES on behalf of the County of Nevada 1/23/18 Resolution 18-036 approving a Memorandum of Understanding (MOU) 77 211 between the Nevada County Probation Department and the Nevada County Superior Court for the implementation of an integrated document management system, effective January 23, 2018 through June 30, 2018, authorizing the Chief Probation Officer to execute the MOU, and authorizing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 1/23/18 Resolution 18-037 continuing the proclamation of a Local Emergency in 77 212 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 1/23/18 Letter of support of County Law Libraries request for funding in the 77 212 Governor's 2018 proposed budget and in successive State budgets

85 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/23/18 Presentation on the Nevada County implementation of the California 77 222 Voter's Choice Act, All-mailed Ballot/Vote Center Election model, and request for a budget amendment 1/25/18 Mr. Stephen Monaghan, Chief Information Officer, Mr. John Gulserian, 77 238 Office of Emergency Services Program Manager, and CAL FIRE Fire Chief George Morris, III, provided a PowerPoint presentation regarding Nevada County’s Fire Prevention programs and collaboration between the local agencies. Chief Morris provided an overview of the 2017 fire season, including the Lobo & McCourtney – Wind Complex fires. He noted their concerns regarding the state of the forest, as well as concerns regarding the upcoming 2018 fire season, including the importance of property owners maintaining defensible space 1/25/18 California State Association of Counties (CSAC) Presentation 77 239 1/25/18 Assembly Bill (AB) 1600 77 239 1/25/18 Supervisor Weston suggested that the study completed by the National 77 241 Research Center, Inc. and discussed during the first day of the Workshop brought up three issues that community members are concerned about: illegal fire, illegal camping, and loitering. Per County Counsel, the current loitering ordinance is out of compliance with State law. Supervisor Hall shared concerns regarding illegal fires on Bureau of Land Management (BLM) land and the County's inability to provide enforcement 2/13/18 Update on the Tahoe National Forest, and introduction of Mr. Eric 77 244 Burke, Acting District Ranger, Yuba River Ranger District, Tahoe National Forest 2/13/18 Resolution 18-044 approving Amendment A01 to Standard Agreement 77 245 16-10303 between the County of Nevada and the California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS Program (Res. 16-524), increasing the maximum amount from $78,735 to $85,229 due to a revised State allocation formula, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 2/13/18 Resolution 18-045 approving Amendment 05 to Standard Agreement 77 246 14-10525 between the County of Nevada and the California Department of Public Health for Public Health Emergency Preparedness, Pandemic Influenza, and Hospital Preparedness Program funding (Res. 14-404), revising Exhibit B 'Budget' to shift funds between categories, in the maximum amount of $1,105,967, for the period July 1, 2014 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment

86 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/13/18 Resolution 18-048 approving Amendment 4 to the 2014 Housing 77 146 Preservation Grant Agreement between the County of Nevada and the United States Department of Agriculture, Rural Development, to improve the living conditions of Nevada County's low and very low-income residents in need of repairs or rehabilitation to their housing (Res. 14-469), extending the ending date of the Agreement from December 31, 2017 to June 30, 2018, and authorizing the Director of the Health and Human Services Agency to execute the Amendment 2/13/18 Resolution 18-049 approving renewal Agreement 2018-32 between the 77 247 County of Nevada and the Department of Justice Drug Enforcement Administration, Domestic Cannabis Eradication and Suppression Program, for funding in the amount of $31,500 for efforts related to the eradication of illicit cannabis cultivation on public lands (not related to nuisance complaints associated with the Nevada County Marijuana Cultivation Ordinance), for the period October 1, 2017 through September 30, 2018, and authorizing the Nevada County Sheriff to execute the Agreement 2/13/17 Resolution 18-050 approving the renewal agreement between the 77 247 County of Nevada and the California Department of Boating and Waterways pertaining to reimbursement of boating safety and enforcement costs associated with the Sheriff's Office Boat Patrol, in an amount not to exceed $96,674, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement 2/13/18 Resolution 18-055 authorizing the Chair of the Nevada County Board of 77 248 Supervisors to execute Federal Fiscal Year 2017 Certifications and Assurances for Federal Transit Administration Assistance Programs 2/13/18 Resolution 18-057 continuing the proclamation of a Local Emergency in 77 248 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 2/13/18 Request to submit a letter to the State of California Governor and Office 77 249 of Emergency Services (OES) Director outlining the legislative assistance required to address the ongoing threat of wildfires to Yuba, Butte, and Nevada counties 2/13/18 Resolution 18-060 accepting a grant from the California State Library 77 249 for $10,000 in Federal Library Services and Technology Act Funds for collection development for the Nevada County Community Library for use during the period January 23, 2018 to June 30, 2018, and directing the Auditor Controller to amend the Fiscal Year 2017/18 Library budget to reflect the additional revenue and related expenses 2/13/18 Resolution 18-064 amending the Nevada County 77 251 Clerk-Recorder/Registrar of Voters Fiscal Year 2017/18 budget for implementation of the Voters Choice Act

87 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/27/18 Resolution 18-068 approving Agreement 17-NPLH-11536 between the 77 262 County of Nevada and the California Department of Housing and Community Development (HCD) for the No Place Like Home Program Technical Assistance Grant, in the maximum amount of $75,000, commencing upon HCD approval and shall not terminate until six years after disbursement of the grant funds, and authorizing the County Executive Officer to execute the Agreement 2/27/18 Resolution 18-069 approving Addendum 1 to the Memorandum of 77 262 Understanding (MOU) between the County of Nevada and California Health and Wellness Plan (CHWP) for the coordination of services in the delivery of specialty mental health services to CHWP members served by both parties under the Department of Health Care Services Medi-Cal Managed Care Program, commencing on February 27, 2018 and continuing under the terms of the existing MOU, and authorizing the Chair of the Board of Supervisors to execute the MOU 2/27/18 Resolution 18-071 approving renewal Agreement 17-10335 between the 77 262 County of Nevada and the California Department of Public Health pertaining to funding local immunization program services, in the maximum amount of $237,140, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 2/27/18 Resolution 18-072 approving Amendment 1 to the contract between the 77 263 County of Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse related treatment services for CalWORKs participants as referred by the County’s Department of Social Services (Res. 17-394), adjusting the daily rates for Perinatal and Non-Perinatal Detox and Residential Treatment services, in the maximum amount of $80,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 2/27/18 Resolution 18-073 accepting the California Office of Emergency 77 263 Services (CalOES) Grant Award VW17310290 for the Nevada County Victim/Witness Assistance Program, with State Victim Witness Assistance funds in the amount of $36,366 and Federal Victims of Crime Act funds in the amount of $180,818, for a total amount of $217,184, for the period of October 1, 2017 to September 30, 2018 3/13/18 Resolution 18-093 accepting funds from the California Department of 77 286 Social Services, Housing and Disability Advocacy Program to be used to support implementation and integration of the SOARWorks Program into Nevada County's Continuum of Care, in the total amount of $81,897 over three years, upon acceptance and available through June 30, 2020 3/13/18 Resolution 18-094 approving the filing of an application for an 77 286 Off-Highway Vehicle Grant with the State of California, Department of Parks and Recreation to provide Off-Highway Vehicle law enforcement services, and appointing the Nevada County Sheriff as agent to conduct all negotiations and execute and submit all documents, which may be necessary for completion of the Project 88 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/13/18 Resolution 18-095 consolidating the Grass Valley Elementary School 77 286 District, the City of Grass Valley and the City of Nevada City Measures, and the City of Nevada City General Municipal Election, with the June 5, 2018, Statewide Direct Primary Election to be held in the County of Nevada in the State of California, on Tuesday, June 5, 2018 3/13/18 Resolution 18-096 approving Program Supplement Number F061 to 77 287 Administering Agency-State Agreement Number 03-5917F15, in the amount of $367,000, for the 2018 Thermoplastic Striping Project - County Contract No. 225031, Federal Contract No. HSIPL 5917(098), and authorizing the Chair of the Board of Supervisors to execute the documents 3/13/18 Resolution 18-098 authorizing the Chair of the Board of Supervisors to 77 287 execute the Federal Fiscal Year 2018 Certifications and Assurances for Federal Transit Administration Assistance Programs, to support operating assistance projects for non-urbanized public transportation systems 3/13/18 Resolution 18-099 continuing the proclamation of a Local Emergency in 77 287 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 3/13/18 Resolution 18-100 designating authorized agent(s) as required by the 77 287 California Office of Emergency Services for future and open disasters resulting in damage to public and private infrastructure and facilities, effective for up to three years following the date of approval 3/13/18 Resolution 18-101 accepting the Fiscal Year 2017 Emergency 77 288 Management Performance Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $145,086 with a 100% matching fund requirement, for use during the period July 1, 2017 through June 30, 2018 3/27/18 The following members of the public requested adoption of a local 77 304 peace resolution: Ms. Paula Orloff, District I resident; Ms. Marin Lipowitz, District IV resident; Ms. Shirley Osgood, District III resident; Ms. Pamela Osgood, District III resident; Ms. Ingrid Hjord, District I resident; and Ms. Anita Wald-Tuttle, District III resident 3/27/18 Resolution 18-109 approving Amendment A01 to Agreement 16-10379 77 305 between the County of Nevada and the California Department of Public Health pertaining to the Nevada County Public Health Department, referred to as the Local Health Jurisdiction, serving as an Enrollment Site for administering the AIDS Drug Assistance Program, adding Pre-Exposure Prophylaxis Assistance Program enrollment services and extending the contract term an additional year, for a revised period of July 1, 2016 through June 30, 2020, in the maximum amount of $0, and authorizing the Chair of the Board of Supervisors to execute the Amendment

89 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/27/18 Resolution 18-111 approving acceptance of an allocation from the 77 305 California Department of Social Services, which provides funding for the Emergency Child Care Bridge Program for Foster Children, in the maximum amount of $33,463, for the period January 1, 2018 through June 30, 2018, and directing the Auditor-Controller to amend the Social Services Department’s Fiscal Year 2017/18 budget 3/27/18 Resolution 18-114 authorizing the Nevada County Sheriff to submit an 77 306 application to the State of California Department of Alcohol and Beverage Control Grant Assistance Program to aid in the prevention and illegal use of alcohol by minors, with a reimbursement amount not to exceed $58,781, for the period July 1, 2018 to June 30, 2019 3/27/18 Resolution 18-116 authorizing the County Executive Officer to execute 77 307 a Right of Way contract between the County of Nevada and the State of California Department of Transportation (Caltrans) for a temporary permit to enter County property located at 12627 State Highway 49 (APN 22-331-05), with payment to the County in the amount of $500 3/27/18 Resolution 18-122 approving an Agreement for Licensed Software, 77 309 Services, and Maintenance between the County of Nevada and Executive Information Services (EIS) Inc. for California Law Enforcement Telecommunications System (CLETS) software system installation, licensing, and maintenance, authorizing receipt of the software system as a capital asset, in the amount not to exceed $277,408 for a period of five years, with additional Information Systems costs in the amount of $70,163 reimbursed by the Sheriff's Office, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2017/18 budget 4/10/18 Resolution 18-126 approving Amendment 1 to the Memorandum of 77 323 Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan (CHWP) for the coordination of services in the delivery of specialty mental health services and alcohol and other drug treatment services to CHWP members served by both parties under the Department of Health Care Services Medi-Cal Managed Care Program (Res. 15-094), extending the term of the MOU for an additional three years through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/10/18 Resolution 18-128 accepting the State of California, Secretary of State’s grant 77 324 award known as “The Voters Choice Act Voter Education and Outreach Program” for the purpose of conducting an all-mailed ballot election in 2018, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 17S10063, in the maximum amount of $15,000, for the period March 1, 2018 through September 1, 2018 4/10/18 Resolution 18-129 accepting the California Governor's Office of Emergency 77 324 Services (Cal OES) Grant XC16010290 Amendment 1 for the Nevada County Victim Services Program (Res. 16-516), awarding additional Federal Victim of Crime Act (VOCA) funds in the amount of $143,809, and extending the term to December 31, 2019

90 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/10/18 Resolution 18-130 adopting a list of projects for Fiscal Year 2018/19 funded 77 324 by Senate Bill (SB) 1: The Road Repair and Accountability Act of 2017, to include the 2019 Road Maintenance and Rehabilitation Program and the Rough and Ready Highway at Squirrel Creek Culvert Project 4/10/18 Resolution 18-132 approving submittal of the Fiscal Year 2017/18 application 77 325 to the Low Carbon Transit Operations Program (LCTOP), administered by the California Department of Transportation, for funding in the amount of $101,734, pertaining to a fare incentive project to offer enhanced and alternate transportation mobility options on Gold Country Stage ($27,000) and for the purchase of an ADA accessible transit van for rural services ($74,734), and authorizing the appointment of the Director of Public Works to execute the application(s) and all required documents of the LCTOP 4/10/18 Resolution 18-134 approving a renewal agreement between the County of 77 325 Nevada and the California State Association of Counties-Excess Insurance Authority for Employee Assistance Program benefits through Managed Health Network, in the amount of $3.62 per employee/per month, for the period July 1, 2018 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement 4/10/18 Resolution 18-140 continuing the proclamation of a Local Emergency in 77 327 Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor of California continue to maintain a State of Emergency for the County of Nevada 4/24/18 Resolution 18-145 approving a contract between the County of Nevada 77 334 and California Psychiatric Transitions, Inc. pertaining to Mental Health Rehabilitation Center / Institute for Mental Disease services for mentally disordered persons, in the maximum amount of $161,125, for the period February 12, 2018 through December 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract 4/24/18 Resolution 18-146 approving Nevada County’s Comprehensive Tobacco 77 334 Control Plan for the period of July 1, 2017 through June 30, 2021, with allocated funds in the maximum amount of $1,304,010 from the California Department of Public Health, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Public Health Department's budget 4/24/18 Resolution 18-147 approving a Data Privacy and Security Agreement 77 335 between the County of Nevada and the California Department of Public Health pertaining to data privacy and security requirements with respect to the California Integrated Vital Records System (Cal-IVRS) Data, with the term of the agreement commencing on the date of execution and to remain in effect for five years from the execution date, and authorizing the Chair of the Board of Supervisors to execute the Agreement

91 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/24/18 Resolution 18-153 approving Amendment 1 to the Cooperative Law 77 336 Enforcement Master Agreement 17-LE-11051360-018 between the Nevada County Sheriff's Office and the U.S. Forest Service, Tahoe National Forest, related to campground patrol and controlled substances enforcement on National Forest Service lands (Res. 17-154), in the amount of $24,000, for the period October 1, 2017 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/24/18 Resolution 18-154 approving the Second Amendment to Joint Exercise 77 336 of Powers Agreement (JPA) between Sutter, Nevada, and Yuba Counties for the purpose of purchasing and maintaining a weight truck (Res. 16-568), amending language in the JPA relating to the insurance section of the agreement to allow the JPA to obtain the necessary insurance policy in order to place the truck into service, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/24/18 Resolution 18-158 continuing temporary reduction of the Western 77 337 Nevada County Solid Waste Parcel Charges for Fiscal Years 2018/19 and 2019/20 (Single Family Residential - $29.70 per year; Multi-Family Residential - $23.14 per year per residential unit; Mobile Home Spaces - $20.72 per year per mobile home; and all other developed non-residential parcels - $27.19 per ton), 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 5/8/18 Presentation regarding the Tahoe-Central Sierra Initiative between the 77 357 Sierra Nevada Conservancy (SNC), Tahoe and El Dorado National Forest Services, the Tahoe Basin, and others, to develop new partnerships and ways of doing business, and game changing strategies to leverage resources, and to increase the pace and scale of forest restoration 5/8/18 Resolution 18-167 accepting additional competitive funds from the 77 358 California Department of Social Services, Housing and Disability Advocacy Program, to be used to support implementation and integration of the Nevada County SOARWorks Program into the County's Continuum of Care, in the amount of $69,165 available for use through June 30, 2020, which is in addition to the previously allocated amount of $81,897 (Res. 18-093), revising the total amount received to $151,062 5/8/18 Resolution 18-169 accepting funds from the Department of Finance for 77 168 the Community-Based Transitional Housing Program at the Bost House residential treatment center, in the amount of $1,945,000, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Behavioral Health Department’s budget

92 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/8/18 Resolution 18-359 approving Cooperative Service Agreement 77 359 18-73-06-0265-RA between the County of Nevada and the United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services for Fiscal Year 2018/19 through Fiscal Year 2022/23, authorizing the Chair of the Board of Supervisors to execute the Agreement, and approving and authorizing the Chair of the Board of Supervisors to execute the annual Financial Plan between the County of Nevada and United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services 5/8/18 Resolution 18-173 approving Amendment 1 to Standard Agreement 77 359 64BO17-00392 between the County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311(40) U.S.C. Section 5311 grant in the amount of $440,467 for public transportation projects (Res. 17-202), extending the Agreement through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/8/18 Resolution 18-176 terminating the proclamation of a Local Emergency 77 360 in Nevada County due to the Wind Complex Fires and related evacuations in the affected communities for the County of Nevada and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Office of Emergency Services budget 5/8/18 Resolution 18-177 terminating the proclamation of a Local Health 77 360 Emergency in Nevada County due to hazardous waste and debris from the Wind Complex (Lobo and McCourtney) Fires 5/8/18 Resolution 18-179 approving an agreement between the County of 77 361 Nevada and the California Department of Healthcare Services to allow Nevada County to participate in the Medi-Cal Inmate Participation Program, in the amount of $7,644.14, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board to execute the agreement 5/8/18 Public hearing to consider a Resolution approving the adoption and 77 363 implementation of the County of Nevada Local Area Management Plan (LAMP) and Onsite Wastewater Treatment System Policy as approved and adopted by the Central Valley Regional Water Quality Control Board on April 7, 2017; and to introduce, waive further reading, and adopt an Ordinance amending Section L-VI 1.1-1.22 of the Nevada County Land Use and Development Code 5/8/18 Resolution 18-182 approving the adoption and implementation of the 77 363 County of Nevada On-Site Wastewater Treatment Systems and related documents which comprise the Local Area Management Plan (LAMP) approved and adopted by the State Central Valley Regional Water Quality Control Board on April 7, 2017 5/8/18 Ordinance 2448 amending Section L-VI 1 of Article 1 of Chapter VI of 77 364 the Nevada County Land Use and Development Code pertaining to On-Site Sewage Disposal Standards

93 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/22/18 Resolution 18-184 approving the Nevada County Mental Health 77 369 Services Act (MHSA) Annual Update to the Three-Year Program and Expenditure Plan for Fiscal Year 2018/19, and the Annual Progress Report for Fiscal Year 2016/17, with estimated Program expenditures under the County’s MHSA in the amount of $5,600,341 for Fiscal Year 2017/18, $5,571,500 for Fiscal Year 2018/19, and $5,571,500 for Fiscal Year 2019/20, and authorizing the Behavioral Health Director to sign the MHSA County Compliance Certification 5/22/18 Resolution 18-185 approving Addendum 1 to the Memorandum of 77 369 Understanding (MOU) between the County of Nevada and Blue Cross of California Partnership Plan, Inc. (Anthem) for the coordination of services in the delivery of specialty mental health services to Anthem members (Res. 14-508), pertaining to the additional understandings of the County and Anthem regarding the coordination of alcohol and other drug services for eligible Anthem members under the Department of Health Care Services Medi-Cal Managed Care Program, commencing April 10, 2018 and continuing under the terms of the existing MOU, and authorizing the Chair of the Board of Supervisors to execute the Addendum 5/22/18 Resolution 18-188 approving the submittal of Nevada County’s 77 370 application to the State Department of Housing and Community Development (HCD) for funding up to the amount of $500,000 under the CalHome Program, authorizing the Health and Human Services Agency Director to execute the the application, Standard Agreement, and all other documents required by HCD for participation in the CalHome Program, and approving the 2018 CalHome Disaster Housing Rehabilitation Program Guidelines 5/22/18 Resolution 18-190 approving a Memorandum of Understanding (MOU) 77 371 between the County of Nevada (Participant) and the Counties of Orange, Los Angeles, Riverside, and San Diego (Owner) to authorize the Nevada County Clerk-Recorder’s use of the Statewide Electronic Courier Universal Recording Environment (SECURE) Multi-County Electronic Recording Delivery System (ERDS), with an annual Participant Maintenance Fee of $5,000, for a term of five years effective when the agreement is signed, and authorizing the Chair of the Board of Supervisors to execute the MOU 5/22/18 Resolution 18-193 approving Exchange Program Agreement No. 77 372 X18-5917(100) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange and $100,000 in available State Matching funds, for a total of $386,695, and authorizing the Chair of the Board of Supervisors to execute the original two documents on behalf of the County of Nevada 5/22/18 Resolution 18-198 accepting a grant from the California State Library for 77 198 $7,000 in Federal Library Services and Technology Act funds to host a Mental Health Resource Fair at the Nevada County Community Library for use during the period April 1, 2018, to June 30, 2018, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget to reflect the additional revenue and related expenses 94 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/22/18 Resolution 18-202 approving Standard Agreement 17-94081 between 77 375 the County of Nevada and the Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment, in the maximum amount of $9,731,263, for the period June 28, 2018 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Behavioral Health Department budget 5/22/18 Resolution 18-205 endorsing and certifying the Nevada County 77 377 Historical Landmarks Commission’s designation of the Truckee Memorial Masonic Arch, located at 10142 Jibboom Street, Truckee, California 96161 (APN 19-102-04-000) as Nevada County Historical Landmark NEV 18-01 5/22/18 Motion of the Board of Supervisors finding that there is a need for 77 378 immediate action to authorize Letter(s) of Support urging the State of California to provide an additional $2.8M in State funding for the Bridgeport Bridge Restoration Project, and that the need for this action came to the attention of the County subsequent to the posting of the May 22, 2018 Agenda, and adding Item 28b to the Agenda 5/22/18 Motion authorizing the Chair of the Board of Supervisors to send 77 378 Letter(s) of Support urging the State of California to provide an additional $2.8M in State funding for the Bridgeport Bridge Restoration Project 6/12/18 Resolution 18-208 approving renewal Agreement 17-94753 between the 77 395 County of Nevada and the California Department of Health Care Services pertaining to the County's participation in a Rate Range Intergovernmental Transfer, whereby Nevada County retroactively receives Federal financial participation Medi-Cal funding to cover unreimbursed costs for previously provided, mandated services for Fiscal Year 2017/18, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/12/18 Resolution 18-209 approving Amendment Three to the Memorandum of 77 395 Understanding between the County of Nevada and the California Health and Wellness Plan for coordination of services as part of the County’s participation in a Rate Range Intergovernmental Transfer (Res. 13-516), whereby Nevada County retroactively receives Federal financial participation Medi-Cal funding to cover unreimbursed costs for previously provided, mandated services for Fiscal Year 2017/18, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/12/18 Resolution 18-212 approving Amendment A01 to Standard Agreement 77 396 16-10698 between the County of Nevada and the California Department of Public Health for the Nevada County Public Health Department to implement Project LAUNCH (Linking and Addressing the Unmet Needs for Children’s Health) activities throughout Nevada County (Res. 17-147), decreasing the total maximum amount from $367,931 to $263,106, extending the contract term three months for a revised term of October 1, 2016 to September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 95 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/12/18 Resolution 18-219 approving an agreement between the Nevada County 77 398 Probation Department and the City of Grass Valley for AB109 Realignment Funds for related police services, in the amount of $45,000, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the agreement, and authorizing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 6/12/18 Resolution 18-220 continuing the Declaration of a Local Emergency in 77 398 Nevada County due to the Airport Hangar Fire, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Airport budget 6/12/18 Resolution 18-222 authorizing the Office of Emergency Services Program 77 399 Manager to submit a grant application to the Department of Homeland Security for the Fire Prevention and Safety Grant Program to fund the South Yuba Canyon Emergency Needs Project, in the total amount of $86,670, for the period July 1, 2018 through June 30, 2019, and authorizing the Chief Information Officer to execute the application and any actions necessary for the purpose of obtaining financial assistance provided by the grant 6/12/18 Resolution 18-223 authorizing the Office of Emergency Services Program 77 399 Manager to submit a grant application to the California Department of Forestry and Fire Protection, Fire Prevention Program, to fund the Nevada County Hazardous Vegetation Removal Equipment Project, in the total amount of $90,000, for the period July 16, 2018 through July 19, 2019, and authorizing the Chief Information Officer to execute the application and any actions necessary for the purpose of obtaining financial assistance provided by the grant 6/12/18 Resolution 18-229 accepting a grant from the California State Library for 77 401 $66,000 in services to partner with the Aspen Institute to hold a regional dialogue on public libraries within the Nevada County jurisdiction, for use during the period April 24, 2018 through September 30, 2018, and directing the Auditor Controller to amend the Fiscal Year 2017/18 Library budget to reflect the additional revenue and related expenses 6/12/18 Letter of Support urging the Governor of the State of California to increase 77 401 funding for the California Department of Parks and Recreation, Sierra Gold Sector, within the State Parks Sierra District 6/12/18 Letter of Opposition to proposals to revise or reduce wildfire liabilities for 77 401 responsible parties 6/12/18 Presentation overview on the Yuba River Public Safety Cohort, a multi-agency 77 406 workgroup, and the associated action items to promote and enhance public safety in the South Yuba River Corridor and to prevent and mitigate wildfire 6/19/18 Resolution 18-244 confirming Agreement for allocation of Proposition 172 77 416 Public Safety revenues for Fiscal Year 2018/2019

96 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/19/18 Resolution 18-257 approving the renewal Agreement for Services No. 77 428 295-S1811 between the County of Nevada and the County of El Dorado for the provision of acute psychiatric inpatient services for referred clients of Nevada County at El Dorado’s Psychiatric Health Facility, for a total maximum amount of $600,000, effective upon full execution by both parties and covering the period July 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/19/18 Resolution 18-261 approving a renewal Agreement between County of 77 429 Nevada and County of Placer for the provision of temporary Health Officer coverage upon request when a Health Officer is temporarily unavailable, for the period July 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/19/18 Resolution 18-265 approving a renewal contract between the County of 77 430 Nevada and Nancy A. Jeffery for the provision of Job Readiness Workshops for CalWORKs participants, in the maximum amount of $28,080, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/19/18 Resolution 18-266 approving the renewal Training Services Agreement 77 430 EW-2018-24 between the County of Nevada and The Regents of the University of California, UC Davis Extension for the provision of 25 units of training services to the County, with a total cost of training in the amount of $106,250, and a University in-kind contribution of $10,625, with $95,625 being the County's share of cost, to be provided during the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/19/18 Resolution 18-273 approving Agreement 18-0031-000-SA between the County 77 432 of Nevada and the California Department of Food and Agriculture to reimburse the County for costs incurred in the enforcement of Certified Farmers Market Inspections, in an amount not to exceed $7,748.40, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/19/18 Resolution 18-274 approving the renewal of Revenue Agreement 77 432 17-0549-031-SF between the County of Nevada and the California Department of Food and Agriculture pertaining to providing trapping activities for the European Grapevine Moth, in the maximum reimbursement amount of $10,392, for the period January 1, 2018 through December 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/19/18 Resolution 18-275 approving a renewal agreement between the County of 77 433 Nevada and the City of Grass Valley for the County to provide building inspection, plan review and other related building services to the City, with the City paying the County for services in accordance with Section 5 of the agreement, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement

97 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/26/18 Resolution 18-288 approving a contract between the County of Nevada 77 438 and Foothill House of Hospitality dba Hospitality House related to providing low-income homeless members of the community with transportation in order to connect with mainstream benefits, in the maximum amount of $28,356 provided through Community Services Block Grant funding, for the period July 1, 2018 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/26/18 Resolution 18-289 approving a contract between the County of Nevada 77 439 and FREED Center for Independent Living related to assisting low-income members of the community with accessing and maintaining affordable and accessible housing, in the maximum amount of $72,644 provided through Community Services Block Grant funding, for the period July 1, 2018 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/26/18 Resolution 18-290 approving a renewal contact between the County of 77 439 Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department, Regional Telephone Triage Services for Placer County’s Adult System of Care and Children’s System of Care, New Directions Program services, as well as Patients’ Rights and Quality Assurance services, in the maximum amount of $978,448, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 6/26/18 Resolution 18-298 approving the First Amendment to the contract 77 441 between the County of Nevada and the County of Placer for booking and jail services (Res. 17-253), increasing the annual reimbursement rate to Nevada County from $433,590 to $446,598, extending the contract for an additional year for the period July 1, 2019 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/26/18 Resolution 18-301 accepting a grant from the State Department of 77 442 Alcoholic Beverage Control (ABC) in an amount of up to $58,781 in reimbursement funds for costs associated with monitoring compliance of ABC liquor license holders and underage drinking, for the period July 1, 2018 through June 30, 2019, and authorizing the Nevada County Sheriff to execute the agreement 6/26/18 Resolution 18-303 approving the Memorandum of Agreement No. MOA 77 442 NevCo 2018 between the County of Nevada and the Regents of the University of California, Agriculture and Natural Resources, pertaining to the University of California Cooperative Extension Nevada County Master Gardener Program, in the amount of $30,720, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement

98 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/26/18 Resolution 18-310 approving Exhibit A to the Agreement between the 77 444 County of Nevada and the County of Placer for continuation of Gold Country Stage Route 5 Service for Fiscal Year 2018/19 (Res. 09-388), with transit services charges to Placer County in the amount of $66,885 6/26/18 Resolution 18-311 authorizing the Transit Division-Department of 77 445 Public Works to purchase a capital asset, Apollo Video Technology Six Camera High Definition On-Board Security Camera System from Apollo Video Technology, in the amount of $98,607.29, authorizing the Nevada County Purchasing Agent to execute Contract GS-07F-0776X with Apollo Video Technology for installation services, in the maximum amount of $12,318, for the period June 26, 2018 through May 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Transit Services budget 6/26/18 Resolution 18-312 approving and directing the Auditor-Controller to 77 445 amend the Fiscal Year 2017/18 budget related to the consolidation of AB109 funded Service Budget Units 6/26/18 Resolution 18-315 continuing the declaration of a Local Emergency in 77 446 Nevada County due to the Airport Hangar Fire 6/26/18 Resolution 18-317 authorizing the Nevada County Office of Emergency 77 446 Services to submit an application to the Federal Emergency Management Agency to fund the County of Nevada Abatement Program, for Hazard Mitigation funding in the total amount of $3,760,115, for the period October 1, 2018 through May 30, 2021, and authorizing the Director of Emergency Services to execute the application 6/26/18 Resolution 18-318 authorizing the Nevada County Office of Emergency 77 446 Services to submit an application to the Federal Emergency Management Agency to fund the Community Fire Mitigation Project, for Hazard Mitigation funding in the total amount of $6,523,650, for the period October 1, 2018 through May 30, 2021, and authorizing the Director of Emergency Services to execute the application 6/26/18 Resolution 18-327 appointing two Board of Supervisors' representatives, 77 449 Ms. Jan Arbuckle, Board appointed member, and Ms. Joan deRyk Jones, public member, to the Countywide Redevelopment Oversight Board for Nevada County 7/10/18 Resolution 18-334 approving Amendment A01 to Agreement 16-10852 78 2 between the County of Nevada and the California Department of Public Health, Office of AIDS, pertaining to supplemental funding for administration of the HIV Care Program (Res. 17-006), increasing the maximum amount from $124,000 to $382,550, extending the contract term for two years for a revised term of November 30, 2016 through September 29, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment

99 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/10/18 Resolution 18-335 approving Amendment A03 to Agreement 15-10096 78 3 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 15-444), pertaining to shifting funds between budget lines of the State agency approved budgets for Federal Fiscal Years 2017/18 and 2018/19, in the maximum amount of $2,683,081, for the period October 1, 2015 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 7/10/18 Resolution 18-336 approving a renewal agreement between the County of 78 3 Nevada and The Regents of the University of California, Davis University Extension, for the provision of consultation and program implementation services for the Nevada County Child Protective Services Department, in the maximum amount of $30,000, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement 7/10/18 Resolution 18-340 approving a renewal contract between the County of 78 4 Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for referred CalWORKs families, in the maximum amount of $200,964, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 7/10/18 Resolution 18-342 approving an amendment to the agreement for public safety 78 4 dispatch services between the County of Nevada, the City of Grass Valley, the Town of Truckee, the City of Nevada City (Res. 12-437), extending the term of agreement for one year, from July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors, the County Executive Officer, and the Nevada County Sheriff to execute the amendment 7/10/18 Resolution adopting the certified statement of the Nevada County 78 5 Clerk-Recorder/Registrar of Voters of the results of the June 5, 2018 Statewide Direct Primary Election held in the County of Nevada 7/10/18 Resolution 18-344 approving applications to the United States Department of 78 5 Agriculture (USDA) for Community Facilities financing to help support the cost of the North San Juan Fire Flow Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit applications to USDA 7/10/18 Resolution 18-351 approving an agreement between the Town of Truckee and 78 7 the County of Nevada for snow removal services in the Glenshire/Hirschdale area of Eastern County, in the maximum amount of $50,000, for the period of one year with four automatic renewals, and authorizing the Chair of the Board of Supervisors to execute the agreement

100 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/10/18 Resolution 18-352 requesting the Nevada County Transportation Commission 78 7 allocate $1,956,707 from Local Transportation funds and $726,990 from State Transit Assistance funds for operation of the Gold Country Stage Transit Services and Paratransit Services, and allocate $154,235 from Community Transit Services funds for operational support of paratransit services provided by Paratransit Services for Fiscal Year 2018/19 7/10/18 Resolution 18-353 continuing the declaration of a local emergency in Nevada 78 7 County due to the Airport Hangar Fire 7/10/18 Resolution 18-360 approving applications to the United States Department of 78 10 Agriculture (USDA) for Community Facilities financing to help support the costs of the Green Waste Recycling Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit applications to USDA 7/10/18 Resolution SD18-007 approving an application to the United States 78 11 Department of Agriculture (USDA) for Community Facilities financing to help support the costs of the Cascade Shores Community Leach Field Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit an application to USDA 7/10/18 Resolution 18-361 adopting the Nevada County Multi-Jurisdictional All 78 12 Hazard Pre-Disaster Mitigation Plan, and authorizing the Director of Emergency Services to submit the adopted Plan to the California Governors Office of Emergency Services and Federal Emergency Management Agency, Region IX for final approval 7/10/18 Public hearing to consider a proposed ordinance/ballot measure to establish a 78 14 cannabis business tax on all commercial cannabis activity in the unincorporated areas of Nevada County. The proposed ordinance would impose an initial tax rate of 2.5% on gross receipts with annual CPI adjustments beginning on July 1, 2021, an option for future discretionary adjustments by the Board of Supervisors and a maximum tax rate of 10%. It is being recommended that the proposed ordinance/ballot measure be adopted by the Nevada County Board of Supervisors and submitted to the voters for placement on the next regularly scheduled County and Statewide General Election on November 6, 2018 7/10/18 Resolution 18-362 of the Board of Supervisors of the County of Nevada 78 18 calling for an Election for, and authorizing the submission to the voters of a Measure to establish a Cannabis Business License Tax in the Unincorporated area of Nevada County, and consolidating the Election with the Statewide General Election called for November 6, 2018

101 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/17/18 Resolution 18-368 authorizing the submittal of an application to the California 78 22 State Department of Housing and Community Development for funding under the HOME Investment Partnerships Program, in the amount of $1,000,000, authorizing the Chair of the Board of Supervisors to sign and submit the application, and designating the Director of the Nevada County Health and Human Services Agency to act in all matters pertaining to the application 7/17/18 Resolution 18-369 approving renewal Agreement SS0070-2018 between the 78 22 County of Nevada and the 17th District Agricultural Association-Nevada County Fairgrounds pertaining to reimbursement for providing cash room guards for the 2018 Nevada County Fair, in an amount up to $5,060.80, for the period August 8, 2018 through August 12, 2018, and authorizing the Nevada County Sheriff to execute the Agreement 7/17/18 Resolution 18-370 approving renewal Agreement SS00102-2018 between the 78 23 County of Nevada and the 17th District Agricultural Association-Nevada County Fairgrounds pertaining to law enforcement security services for the 2018 Nevada County Fair, in an amount up to $27,012.02, for the period August 8, 2018 through August 13, 2018, and authorizing the Nevada County Sheriff to execute the Agreement 7/17/18 Resolution 18-377 approving an amendment to the Memorandum of 78 24 Understanding between the County of Nevada and the County of Butte for the provision of Male Community Reentry Program Coordination services at no cost to Nevada County (Res. 17-135), extending services through Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the amendment 8/14/18 Resolution 18-384 approving a renewal contract between the County of 78 43 Nevada and Nancy M. Callahan, Ph.D., dba IDEA Consulting to provide consultation services related to the SB 82 grant projects, Mental Health Services Act (MHSA) Prevention and Early Intervention evaluation and reporting, and MHSA Innovation Planning, Plan writing and evaluation, in the maximum amount of $88,500, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 8/14/18 Resolution 18-385 approving a renewal contract between the County of 78 43 Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for peer support services for individuals in emotional crisis as a component of the County’s Mental Health Services Act Community Services and Supports Plan, in the maximum amount of $89,222, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 8/14/18 Resolution 18-386 approving a renewal contract between the County of 78 43 Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for operation of SPIRIT’s Peer Empowerment Center and related services to enhance and expand services to meet unmet community needs as a component of the County’s Mental Health Services Act Community Services and Supports Plan, in the maximum amount of $153,280, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 102 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/14/18 Resolution 18-391 approving Amendment A01 to Standard Agreement 78 45 12-89381 between the County of Nevada and the California Department of Health Care Services for operation of the County's Mental Health Plan (Res. 13-070), revising the contract termination date from April 30, 2018 to June 30, 2017, with the maximum amount of $48,579,091 remaining unchanged, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/14/18 Resolution 18-392 approving renewal Standard Agreement 17-94600 between 78 45 the County of Nevada and the California Department of Health Care Services for operation of the County’s Mental Health Plan, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/14/18 Resolution 18-395 approving Amendment 1 to Standard Agreement 18F-5029 78 46 between the County of Nevada and the State Department of Community Services and Development for Community Services Block Grant funding to support services to improve the conditions of low-income residents (Res. 17-526), increasing the maximum amount payable from $267,580 to $309,409, extending the term of the Agreement through May 31, 2019, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget 8/14/18 Resolution 18-397 approving Amendment 2 to the agreement between the 78 46 County of Nevada and the County of Amador to house Amador County inmates at the Nevada County Jail (Res. 16-375), extending the contract term from July 26, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/14/18 Resolution 18-398 approving Amendment 2 to the agreement between the 78 46 County of Nevada and the County of Sierra for booking and jail services for Sierra County inmates at the Nevada County Jail (Res. 12-353), extending the contract term from June 30, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/14/18 Resolution 18-400 approving a Site License Agreement between the County of 78 47 Nevada and the County of Placer to provide public safety communications vault space at APN 100-110-012-000 in Colfax, California, in the maximum amount of $3,500 for the period of September 1, 2018 to June 30, 2019, with an Agreement term of September 1, 2018 through August 31, 2028, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/14/18 Resolution 18-405 authorizing the Treasurer-Tax Collector to sell tax-defaulted 78 48 property by online public auction and/or sealed bid auction, pursuant to Chapter 7 of the California Revenue and Taxation Code 8/14/18 Resolution 18-406 authorizing the Treasurer-Tax Collector to sell tax-defaulted 78 48 property, identified as Assessor's Parcel Number 11-181-03-000, pursuant to Chapter 8 of the Revenue and Taxation Code, and authorizing the Chair of the Board of Supervisors to execute the Agreement to Purchase Tax-Defaulted Property

103 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/14/18 Resolution 18-408 approving an agreement between the County of Nevada and 78 49 the Fire Safe Council of Nevada County, Inc. (FSCNC) for implementation of the State Fire Assistance Grant Subgrant 17-SFA-81341 to partner in the implementation of vegetation removal throughout the County for wildfire prevention, including hazardous fuels reduction and maintenance projects on non-federal land, in the amount of $200,000, which includes $30,000 for grant administration from FSCNC and $170,000 for vegetation removal by the County, for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the agreement 8/14/18 Resolution 18-414 accepting the award of Fiscal Year 2017/18 Low Carbon 78 51 Transit Operations Program from the California Department of Transportation/Division of Rail and Mass Transportation (Res. 18-132) in the amount of $105,645 for a fare incentive project that offers “free fare days” on the Gold Country Stage and to purchase an Americans with Disabilities Act accessible transit van for rural Nevada County transit services 8/14/18 Resolution 18-419 authorizing Nevada County staff to register with the United 78 52 States Department of Agriculture (USDA) and submit a pre-application and application for a USDA Community Facilities Grant to support the cost of emergency call boxes and message boards to address public safety emergencies and public education in the remote South Yuba River canyon, in the amount of $ 56,921.25, and authorizing the Nevada County Chief Information Officer to be a Registered User to create and modify USDA applications and to sign and submit an application to the USDA 8/14/18 Resolution 18-420 accepting a grant from the California State Library for 78 52 $6,128 in Federal Library Services and Technology Act funds for the Nevada County Community Library to purchase books to build the mental health resource collection, for use during the period July 24, 2018 to August 17, 2018 8/14/18 Resolution SD18-008 approving Amendment 1 to Agreement D16-01030 78 53 between the Nevada County Sanitation District No. 1 and the California State Water Resources Control Board for the Cascade Shores Community Leach Field Project No. C-06-8077-110 (Res. SD16-018), extending various agreement dates, and authorizing the Chair of the Board of Directors to delegate authority to the District Administrator to execute the Amendment 8/28/18 Resolution 18-431 approving a renewal contract between the County of 78 64 Nevada and Victor Community Support Services, Inc. for the provision of Mental Health Services Act Children’s Assertive Community Treatment, Wraparound and Therapeutic Behavior Services, in the maximum amount of $1,590,325, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 8/28/18 Resolution 18-432 approving a renewal contract between the County of 78 65 Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act Community Services and Supports Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Integration Service Team, in the maximum amount of $2,566,667, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 104 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/28/18 Resolution 18-433 approving Renewal Project Agreement G17-03-16-L01 78 65 between the County of Nevada and the State of California, Department of Parks and Recreation, for Off-Highway Vehicle (OHV) grant funds pertaining to OHV patrols in out-lying areas, and during high-traffic holidays in problematic areas, in the amount of $23,334, for the period of July 8, 2018 through July 7, 2019, and authorizing the Nevada County Sheriff to execute the Agreement 8/28/18 Resolution 18-436 consolidating the Nevada County Measure, Tahoe Truckee 78 66 Unified School District Measure, Penn Valley Fire Protection District Measure, the City of Grass Valley and Town of Truckee General Municipal Elections, Special Districts’ Governing Board of Directors’ General District Elections, and School Districts’ Board of Directors' General District Elections, with the General Election to be held in the County of Nevada in the State of California on Tuesday, November 6, 2018 8/28/18 Resolution 18-437 approving the renewal of Agreement 17-0453-020-SF 78 66 between the County of Nevada and the California Department of Agriculture pertaining to reimbursing Nevada County for Pierce’s Disease/Glassy-Winged Sharpshooter Program services, in an amount not to exceed 15,458.22, for the period July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/28/18 Resolution 18-440 authorizing submittal of an Application to the State of 78 67 California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural fixed route transit service in Western Nevada County, in the amount of $470,602 for Fiscal Year 2019/20, and authorizing the Director of Public Works to file and execute the application 8/28/18 Resolution 18-442 continuing the Declaration of a Local Emergency in 78 67 Nevada County due to the Airport Hangar Fire 8/28/18 Resolution 18-443 authorizing acceptance of the Federal Aviation 78 67 Administration Grant for Airport Improvement Project No. 3-06-0095-020-2018, in the amount of $130,316, to proceed with the design of Taxiway A, Ramps 1, 2, and 5 Pavement Preservation and Rehabilitation at the Nevada County Airport (Res. 17-609), and authorizing the Chief Information Officer to execute all grant acceptance documents 8/28/18 Resolution 18-447 approving a Participation Agreement authorizing the 78 71 County of Nevada to participate in the California Mental Health Services Authority (CalMHSA) Inter-Member Transfer Program for the period July 1, 2018 through June 30, 2021, authorizing the transfer of funds to CalMHSA as called for by the Inter-Member Transfer Program Participation Agreement, in the initial amount of $7,993.44 for the first quarter, with continuous funding thereafter, in the amount determined based on Participant’s actual usage, and authorizing CalMHSA to send and receive funds on behalf of Nevada County, consistent with the provisions of the Participation Agreement and Welfare and Institution Code § 14717.1, and authorizing the Chair of the Board of Supervisors to execute the Business Associate Agreement and the Inter-Member Transfer Participation Agreement

105 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/11/18 Moment of silence for those who lost their lives during the September 11, 78 74 2001 (9/11) tragedy 9/11/18 Resolution 18-449 approving a renewal agreement between the County of 78 76 Nevada and the Nevada County Special Education Local Plan Area (SELPA), pertaining to SELPA reimbursing the Nevada County Behavioral Health Department for delivery of Educationally Related Mental Health Services for special education pupils as identified in the student’s Individualized Education Program (IEP), for the period July1, 2018, through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement 9/11/18 Resolution 18-455 authorizing the acceptance of grant funding in the amount 78 77 of $17,187 from the Department of Resources Recycling and Recovery (CalRecycle), City/County Payment Program, for various beverage container recycling programs and activities in Nevada County, and authorizing the Director of the Department of Public Works to execute documents, as necessary, to implement this grant 9/11/18 Resolution 18-456 authorizing the acceptance of grant funding in the amount 78 78 of $18,302 from the Department of Resources Recycling and Recovery (CalRecycle) Oil Payment Program for used oil and used oil filter collection opportunities and public education in Nevada County, and authorizing the Director of the Department of Public Works to execute documents, as necessary, to implement this grant 9/11/18 Resolution 18-457 continuing the declaration of a Local Emergency in Nevada 78 78 County due to the Airport Hangar Fire 9/11/18 Resolution 18-459 accepting a grant from the California State Library in the 78 78 amount of $5,000 in Federal Library Services and Technology Act funds, for use during the period August 28 through September 21, 2018, for development of the Library's book collection 9/11/18 Resolution 18-460 authorizing acceptance of the California Library Literacy 78 78 Services Literacy Award in the amount of $18,000 for Fiscal Year 2018/19, and authorizing the Auditor-Controller to sign a claim for the purpose of covering a portion of the costs of providing Read Up! Literacy program services to Nevada County residents 9/11/18 Resolution 18-463 proclaiming the week of September 17 through 23, 2018 as 78 79 “Constitution Week” in Nevada County 9/11/18 Urgency Ordinance 2454 adding Article 6 of Chapter XVI of the Nevada 78 83 County Land Use and Development Code to prohibit outdoor burning during fire season in the Yuba River Corridor and repealing Section G-VII 1.23 from Article I of Chapter VII of the Nevada County General Code 9/25/18 Resolution 18-471 continuing the declaration of a Local Emergency in Nevada 78 90 County due to the Airport Hangar Fire

106 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/25/18 Request for approval of a letter of urgency for increased funding for law 78 96 enforcement services in the Mother Lode Field Office of the Bureau of Land Management 9/25/18 Presentation from the California Department of Transportation (Caltrans) 78 96 regarding the State Route 174 Safety Improvement Project 9/25/18 Resolution 18-473 authorizing the release and quitclaim of real property (APN 78 99 012-261-046) on State Highway 174 (Colfax Highway) to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed 9/25/18 Resolution 18-474 authorizing the release and quitclaim of real property (APNs 78 99 012-261-010, 012-261-011 and 012-261-016) on State Highway 174 (Colfax Highway) to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed 9/25/18 Resolution 18-475 authorizing the release and quitclaim of real property (APN 78 99 012-261-019) on State Highway 174 (Colfax Highway) to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed 9/25/18 Resolution 18-476 authorizing the release and quitclaim of real property (APN 78 99 012-241-019) on State Highway 174 (Colfax Highway), to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed 9/25/18 Resolution 18-477 authorizing the release and quitclaim of real property (APN 78 100 012-250-038) on State Highway 174 (Colfax Highway), to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed 9/25/18 Resolution 18-478 accepting offer of dedication for right of way on State 78 100 Highway 174 (Colfax Highway) for Assessor’s Parcel Numbers 012-250-041 and 012-250-042, as part of the State Route 174 Safety Improvement Project, authorizing the release and quitclaim of said offer of dedication to the State of California, Department of Transportation (Caltrans), and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed 9/25/18 Resolution 18-479 accepting offer of dedication for right of way on State 78 100 Highway 174 (Colfax Highway), for Assessor’s Parcel Numbers APN 012-250-024, 012-250-025, 012-250-026 and 012-250-027, as part of the State Route 174 Safety Improvement Project, authorizing the release and quitclaim of said offer of dedication to the State of California, Department of Transportation (Caltrans), and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed

107 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/9/18 Introduction of Mr. Alonzo “Lon” Henderson, District Ranger, Yuba River 78 104 Ranger District, and Ms. Liz Berger, Deputy Forest Supervisor, Tahoe National Forest 10/9/18 Resolution 18-486 approving an Amendment to the Training Services 78 106 Agreement EW-2018-24 between the County of Nevada and The Regents of the University of California, UC Davis Extension (Res. 18-266), increasing the total number of training units from 25 to 35 to be provided to the County during Fiscal Year 2018/19, increasing the maximum amount of the County’s share of cost from $95,625 to $133,875, and authorizing the Chair of the Board of Supervisors to execute the Amendment 10/9/18 Resolution 18-487 approving the Housing Preservation Grant Agreement 78 107 between the County of Nevada and the U.S. Department of Agriculture, Rural Development, to improve the living conditions of low- and very low-income residents of the County in need of repairs or rehabilitation to their housing, in the maximum amount of $68,928.25, for the period September 30, 2018 through September 30, 2019, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget 10/9/18 Resolution 18-488 approving Standard Agreement 17-CDBG-12025 between 78 107 the County of Nevada and the State Department of Housing and Community Development (HCD) for Community Development Block Grant funds for the rehabilitation and expansion of the Odyssey House, a transitional residential treatment facility for severely mentally ill adults, in the maximum amount of $3,196,396, effective upon HCD approval through July 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement 10/9/18 Resolution approving Program Supplement Number F062 to Administering 78 109 Agency-State Agreement Number 03-5917F15 - Federal Contract No. ER-32L0(472), in the amount of $5,407.32 for emergency repairs on Brunswick Road from Loma Rica to Whispering Pines, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist. III) (Pulled from the Agenda) 10/9/18 Resolution approving Program Supplement Number F064 to Administering 78 109 Agency-State Agreement Number 03-5917F15 - Federal Contract No. ER-32L0(431), in the amount of $679,429.50 for emergency repairs on Brunswick Road from the Greenhorn/Bennett intersection to 1000 feet south, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist. III) (Pulled from the Agenda) 10/9/18 Resolution 18-494 approving Program Supplement Number F063 to 78 109 Administering Agency-State Agreement Number 03-5917F15 - Federal Contract No. ER-32L0(477), in the amount of $17,042.84 for emergency repairs on Pleasant Valley Road, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents 10/9/18 Resolution 18-498 continuing the declaration of a Local Emergency in Nevada 78 110 County due to the Airport Hangar Fire

108 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/9/18 Request to send a letter of support to the California Highway Patrol for grant 78 111 funding to provide additional resources in the Grass Valley area for public affairs, increased enforcement and education along Highway 49 and other Nevada County roadways 10/9/18 Public hearing continued from the October 27, 2015 Board of Supervisors 78 114 meeting regarding Project No. GP12-002; Z12-002; EIR12-002 for the following actions: a. Approve a Resolution approving the site specific General Plan Land Use Map Amendment (GP12-002) to re-designate “Tier 1” Sites 3 (APN: 035-412-015) and Site 5 (APN: 035-412-018) to Urban High Density, including utilizing the Certified Final Environmental Impact Report for this project (EIR12-002/SCH NO. 2009072070/Board Resolution 15-503); and b. Introduce, waive further reading and adopt an Ordinance approving Zoning Map Amendments (Z12-002) to amend Zoning District Map No. 052c to change the existing zoning of “Tier 1” Sites 3 (APN: 035-412-015) and 5 (APN: 035-412-018) to High Density Residential (R3) including adding the Regional Housing Need (RH) Combining District to increase the density of those properties to provide zoning for 189-units of multifamily housing utilizing the Certified Final Environmental Impact Report for this project (EIR12-002/SCH NO. 2009072070/Board Resolution 15-503) 10/9/18 Resolution 18-505 amending the Nevada County General Plan Land Use Map 78 116 Designations for two properties (Assessor's Parcel Numbers 035-412-015 and 035-415-018), which is in addition to the Board-adopted Resolution 15-504, adopted on October 27, 2015, to increase the County's Urban High Density Land Use designation, effectively implementing the Housing Element Rezone Program Implementation Project. (Nevada County 2014-2019 Housing Element Program HD-8.1.1); (GP12-002) 10/9/18 Ordinance 2455 amending Zoning District Map No. 52c as an addition to 78 116 Board-adopted Ordinance 2401, adopted on October 27, 2015, to perform site specific rezoning of Assessor's Parcel Numbers 035-412-015 and 035-412-018 to add the Regional Housing Need (RH) Combining District and increase the County's High Density Residential (R3) Zoning in connection with the Housing Element Rezone Program Implementation Project (Z12-002). 10/23/18 Nevada County UC Cooperative Extension Programs, focusing on the 4-H 78 119 Youth Development All Star Report 10/23/18 Resolution 18-506 approving a contract between the County of Nevada and the 78 119 County of Sacramento for microbiological, rabies testing and other laboratory tests and consultation services through the Sacramento County Public Health Laboratory for the Public Health Department and the Sheriff’s Animal Control Division, in the maximum amount of $37,500, for the period July 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract

109 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/23/18 Resolution 18-507 accepting the United States Department of Justice 78 120 Body-Worn Camera Policy (BWC) and Implementation Program Grant Award 2018-BC-BX-0006, for the purchase of 82 body-worn cameras and related equipment as well as the development of policies and procedures regarding operation and utilization of the BWC system, in the maximum amount of $123,000, for the period October 1, 2018 through September 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 10/23/18 Resolution 18-509 approving Grant Agreement EA29-18-0018 between the 78 120 County of Nevada and the California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste LEA Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,264, for the period July 1, 2018 through October 29, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 10/23/18 Resolution 18-512 approving Amendment 1 to the agreement between the 78 121 County of Nevada and the County of Placer for snow removal services in the Donner Pass Road area to provide coverage on an as-needed basis (Res. 17-597), extending the term of the agreement to June 30, 2019, and authorizing the Director of the Department of Public Works Supervisors to execute the Amendment 10/23/18 Resolution 18-513 approving Program Supplement Number F062 to 78 121 Administering Agency-State Agreement No. 03-5917F15 - Federal Contract No. ER-32L0(472), for emergency repairs on Brunswick Road from Loma Rica to Whispering Pines, in the amount of $5,407.32, plus $811.10 in contingency, for a total amount not to exceed $6,218.42, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents 10/23/18 Resolution 18-514 approving Program Supplement Number F064 to 78 121 Administering Agency-State Agreement No. 03-5917F15 - Federal Contract No. ER-32L0(431), for emergency repairs on Brunswick Road from the Greenhorn/Bennett Intersection to 1,000 feet south, in the amount of $679,429.50, plus $101,914.43 in contingency, for a total amount not to exceed $781,343.93, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents 10/23/18 Resolution 18-515 approving an Amendment Modification Summary increase 78 121 to Administering Agency-State Agreement No. BRLO-5917(083), County Project No. 224021, for construction of the Purdon Road over Shady Creek Bridge Project No. 17C0060 (Res. 17-487), increasing the amount of the award by $2,298,901, for a new total amount of $2,668,901 10/23/18 Resolution 18-521 continuing the declaration of a Local Emergency in Nevada 78 122 County due to the Airport Hangar Fire 10/23/18 Approval of the proposed Forest Reserve (Title III) spending plans for Forest 78 123 Reserve funding in Fiscal Years 2018/19 and 2019/20, in the amount of $23,500 in FY 18/19 and $23,500 in FY 19/20, designating the Fire Safe Council of Nevada County's Firewise Communities Program as the sole spending plan, and directing staff to schedule a public hearing on December 11, 2018 for final approval

110 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/23/18 Resolution 18-522 accepting the Fiscal Year 2018 Homeland Security Grant in 78 123 the amount of $173,366, from the California Governor’s Office of Emergency Services funded through the U.S. Department of Homeland Security, for use during the period September 1, 2018 through May 31, 2021

10/23/18 Election of Supervisor Ed Scofield to continue as representative, and 78 124 Supervisor Heidi Hall as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2018/19 Association Year, beginning Tuesday, November 27, 2018 10/23/18 Resolution 18-526 directing the Community Development Agency to establish 78 126 a pre-application conditional process for temporary local authorization in response to State inquiries regarding cannabis cultivation for State temporary licenses 10/23/18 Motion to provide direction regarding a minor amendment to the draft 78 128 ordinance permitting process for Commercial Medical Cannabis Cultivation 10/23/18 Presentation of the 2018 California State Association of Counties (CSAC) 78 130 Challenge Awards 11/13/18 Resolution 18-527 proclaiming December 8, 2018 as "Food & Toy Run Day" 78 134 throughout Nevada County, and encouraging the community to support this event. (Mr. Thom Staser, CEO and Founder) 11/13/18 Tahoe National Forest (TNF), 2018 Update. (Mr. Eli Ilano, Forest Supervisor, 78 135 TNF) 11/13/18 Resolution 18-528 accepting grant funding in the amount of $16,285 for the 78 135 renewal Substance Abuse and Mental Health Services Administration, Center for Mental Health Services, for the Projects for Assistance in Transition from Homelessness Program for Fiscal Year 2018/19 11/13/18 Resolution 18-532 approving execution of Amendment 1 to the contract 78 136 between the County of Nevada and Community Recovery Resources for the prevention, treatment and recovery of alcohol and drug dependency (Res. 18-389), revising the contract to incorporate funds received from the Community Based Transitional Housing grant through the State Department of Finance, thereby increasing the maximum contract price from $1,682,211 to $1,743,562, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/13/18 Resolution 18-534 approving the County of Nevada's renewal Children’s 78 137 Medical Services Plan, which includes the Child Health and Disability Prevention Program ($173,876), Health Care Program for Children in Foster Care ($316,846), and California Children’s Services ($405,353), for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications

111 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/13/18 Resolution 18-535 approving Amendment 1 to the contract between the County 78 137 of Nevada and The Salvation Army for the provision of emergency shelter services at the Booth Family Center for CalWORKs families (Res. 18-340), revising the contract to provide up to 20 nights of extreme cold weather sheltering for homeless families and individuals, increasing the maximum contract price from $200,964 to $225,031, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/13/18 Resolution 18-539 approving renewal Agreement 18-0258 between the County 78 138 of Nevada and the California Department of Food and Agriculture to provide reimbursement for County Pest Detection/Emergency Projects Trapping services, in a total contract amount not to exceed $19,604, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 11/13/18 Resolution 18-543 continuing the declaration of a Local Emergency in Nevada 78 139 County due to the Airport Hangar Fire 11/13/18 Resolution 18-546 accepting the Fiscal Year 2018 Emergency Management 78 139 Performance Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $145,009 with a 100% matching fund requirement, for use during the period July 1, 2018 through June 30, 2019 11/13/18 Resolution 18-556 accepting a grant from the California State Library in the 78 142 amount of $7,500 in California Library Services Act and Federal Library Services and Technology Act funds for the purchase of Zip Books, for use during the period October 1, 2018 through June 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget to reflect the additional revenue and related expenses 11/13/18 Resolution 18-559 proclaiming November 26 through 30, 2018 as "California 78 142 Clerk of the Board of Supervisors Week" in Nevada County 11/13/18 Resolution 18-563 approving the receipt of the Justice and Mental Health 78 144 Collaboration Grant Award No. 2018-MO-BX-0018 from the U.S. Department of Justice pertaining to awarding the Nevada County Behavioral Health Department grant funds in the amount of $243,569 to help reduce the number of people with mental illess in County jails, for the performance period January 1, 2019 through December 31, 2020, and authorizing the County Executive Officer to execute the Award Letter on behalf of Nevada County 11/13/18 Resolution 18-564 approving the receipt of Grant Award No. 1 78 144 H1URH32367-01-00 from the Health Resources and Services Administration, Rural Health Care Services Outreach Program, for the Rural Health Opioid Program, in the amount of $250,000 to be used to create collaboration between Nevada County's Behavioral Health and Public Health Departments to address the impacts of the opioid crisis in the County, for the initial project period of September 30, 2018 through September 29, 2019

112 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/11/18 Certificate of Recognition for Supervisor Hank Weston for twelve years of 78 151 dedicated service as the District IV Nevada County Supervisor, for a total of fifty-two years of public service 12/11/18 Resolution 18-568 approving a renewal contract between the County of 78 154 Nevada and the County of Placer pertaining to the Nevada County Behavioral Health Department providing telephone triage services for Placer County's Adult System of Care and Children’s System of Care, in the maximum payable amount not to exceed $652,788, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract 12/11/18 Resolution 18-570 authorizing Nevada County's Public Health Officer and 78 154 Public Health Director to sign and submit the Medi-Cal Rendering Provider/Group Affiliation/Disaffiliation Form to the California Department of Health Care Services for Medi-Cal reimbursement 12/11/18 Resolution 18-574 approving the renewal Standard Agreement 19F-4029 78 155 between the County of Nevada and the State Department of Community Services and Development (CSD) pertaining to awarding Nevada County Community Services Block Grant (CSBG) funds in the amount of $271,287 to support services to improve the conditions of low-income residents, for the period January 1, 2019 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement and the Health and Human Services Agency Director to sign any required documents associated with CSD notifications to allow for receipt of CSBG funds 12/11/18 Resolution 18-575 authorizing the Nevada County Sheriff to submit an 78 155 application to the California Department of Boating and Waterways for reimbursement of boating safety enforcement costs, in the amount of $261,331.66, for the period July 1, 2019 through June 30, 2020 12/11/18 Resolution 18-584 approving Program Supplement Number F062 - 78 159 Amendment Modification Summary to Administering Agency-State Agreement Number 03-5917F15, for emergency road repairs on Brunswick Road from Loma Rica to Whispering Pines - Federal Contract No. ER-32L0(472), in the amount of $11,059.28, and authorizing the Chair of the Board of Supervisors to execute Progam Supplement Number F062 12/11/18 Resolution 18-585 authorizing submittal of Application No. 18-FP-NEU-1006 78 159 to the CAL FIRE California Climate Investment Fire Prevention Grant Program Fiscal Year 2018-2019, pertaining to funding for local projects and activities that address the risk of wildfire and reduce wildfire potential to forested and forest adjacent communities, in the amount of $868,084 with County matching funds of $256,955, and authorizing the Director of Public Works to file and execute the Application 12/11/18 Resolution 18-587 approving Amendment 2 to the Memorandum of 78 159 Understanding between the County of Nevada and the County of Placer pertaining to use of the Eastern Regional Material Recovery Facility for disposal of solid waste generated in Eastern Nevada County (Res. 97-523), extending the expiration date to December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 113 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/11/18 Resolution 18-588 approving Standard Agreement 64B019-00820 between the 78 160 County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) grant, to provide financial assistance for the operation of rural transit service in Western Nevada County, in the amount of $459,615 for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Agreement 12/11/18 Resolution 18-592 approving an Agreement between the Nevada County 78 161 Probation Department and the City of Grass Valley pertaining to AB109 related police officer services for post release probation supervision for certain offenders released from State prison, in an amount not to exceed $45,000, for the period July 1, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 12/11/18 Resolution 18-595 authorizing the Airport Manager to submit an application 78 161 for a California Department of Transportation Division of Aeronautics AIP Matching Grant in the amount of $6,516 to supplement a Federal Aviation Administration Grant for the design of Taxiway A, Ramps 1, 2, and 5, and Pavement Preservation and Rehabilitation at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application 12/11/18 Resolution 18-596 continuing the declaration of a local emergency in Nevada 78 161 County due to the Airport Hangar Fire 12/11/18 Resolution 18-597 authorizing the Nevada County Office of Emergency 78 162 Services to submit five applications to the California Department of Forestry and Fire Protection, Fire Prevention Grant Program, to fund Fire Prevention Projects in the County of Nevada, for a total amount of $3,615,786, for the period December 19, 2018 through March 2022, and authorizing the Director of Emergency Services to execute the applications 12/11/18 Resolution 18-604 authorizing participation in the Northern California 78 163 Wildfires Coordinated Proceedings, approving a Professional Services Agreement between the County of Nevada and Baron & Budd, P.C., et al, for legal services related to the October 2017 wildfires, and authorizing County Counsel to execute the Agreement and related documents 12/11/18 Acceptance of resignation from Mr. Norman A. Sauer, Jr. as the Board of 78 164 Supervisors appointed representative on the Area 4 Agency on Aging Advisory Council, effective November 26, 2018 12/11/18 Presentation on the status of Emergency Medical Services (EMS) in Nevada 78 168 County

114 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/11/18 Public hearing to consider approving the proposed project and a spending plan 78 172 for $23,500 of Title III Forest Reserve Funds (HR 1424) for the Fiscal Year 2017 (FY 2019 payment year) and a spending plan for $23,500 for the Fiscal Year 2018 (FY 2020 payment year). Qualified proposed projects are as follows: Eligible Category 1: Firewise Community Activities Proposed Project: Fire Safe Council-Firewise Communities Expansion Eligible Category 2: Search, Rescue & Emergency Services Proposed Project: None Eligible Category 3 Community Wildfire Protection Plans Proposed Project: None 12/11/18 Resolution 18-610 approving the Forest Reserve Title III spending plan in the 78 172 amount of $23,500 for Fiscal Year 2019/19 and $23,500 for Fiscal Year 2019/20, designating the Firewise Communities Program as the sole spending plan, and directing staff to prepare the appropriate contract with the Fire Safe Council of Nevada County 12/11/18 Public Community Forum, pursuant to The Truth Act (Government Code 78 175 Sections 7283-7283.2 and 7282.5), to provide information to the public about Immigration and Customs Enforcement (ICE) access to individuals, and to receive and consider public comment

1/8/19 Resolution 19-001approving a renewal agreement between the County of 78 183 Nevada and the County of Placer pertaining to Nevada County providing 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 $60,995, for the period January 1, 2019 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement 1/8/19 Resolution 19-003 approving Amendment A01 to Standard Agreement 78 183 17-94146 between the County of Nevada and the California Department of Health Care Services for Substance Abuse Prevention and Treatment Block Grant funding, increasing the maximum payable amount from $2,113,050 to $2,119,365 and modifying the terms and conditions, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 1/8/19 Resolution 19-005 approving the Nevada County Mental Health Services Act 78 184 Innovation Five-Year Work Plan for the Homeless Outreach and Medical Engagement Team for Fiscal Year 2018/19 through Fiscal Year 2022/23, pending approval from the Mental Health Services Oversight and Accountability Commission, and authorizing the Behavioral Health Director to submit the Work Plan

115 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/8/19 Resolution 19-006 approving Amendment 1 to the contract between the County 78 184 of Nevada and First 5 Nevada County Children and Families First Commission for the provision of services related to Project LAUNCH (Linking and Addressing the Unmet Needs for Children’s Health) throughout Nevada County (Res. 17-148), decreasing the maximum contract price from $318,013 to $247,967 due to a decrease in Federal funding, extending the contract termination date from June 30, 2019 to September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 1/8/19 Resolution 19-009 approving Standard Agreement 18-CALHOME-12172 78 185 between the County of Nevada and the State Department of Housing and Community Development (HCD) for CalHome Disaster Assistance funds in the amount of $500,000, effective upon HCD approval through September 26, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Health and Human Services Agency/Housing and Community Services Division's budget 1/8/19 Resolution 19-018 continuing the declaration of a Local Emergency in Nevada 78 188 County due to the Airport Hangar Fire 1/8/19 Selection of Supervisor Dan Miller to serve as delegate and Supervisor Susan 78 188 Hoek to serve as alternate to the Rural County Representatives of California, the Golden State Finance Authority, and the Rural Counties' Environmental Services Joint Powers Authority for 2019 1/8/19 Resolution 19-021 proclaiming the 50th Anniversary of the Pacific Crest Trail's 78 189 designation as a National Scenic Trail 1/8/19 Authorizing the Chair of the Board of Supervisors to submit a Letter of 78 190 Support to the California Public Utilities Commission pertaining to the Transfer of Control via Stock Purchase Agreement of Bright Fiber Inc. to Race Telecommunications, Inc 1/8/19 Resolution 19-023 approving the Memorandum of Understanding (MOU) 78 192 between the County of Nevada Health and Human Services Agency, Foothill House of Hospitality dba Hospitality House, and the Regional Housing Authority related to the completion of the No Place Like Home Program (NPLH) and other applicable applications funding applications necessary to complete the NPLH Project, effective as of October 1, 2018 and to remain in effect for a period of five years, and authorizing the Nevada County Health and Human Services Agency Director to execute the MOU 1/8/19 Resolution 19-025 approving and authorizing the delivery of a Site Lease, 78 194 Lease, Continuing Disclosure Certificate, a Bond Purchase Agreement, and a Preliminary Official Statement in connection with the issuance of Nevada County Finance Authority County Operations Center Lease Revenue Bonds, Series 2019, in an aggregate principal amount not to exceed $20,615,000, authorizing the distribution of an Official Statement in connection with the offering and sale of such Bonds, and authorizing the execution of necessary documents and related actions

116 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/22/19 Resolution 19-026 accepting grant funding in the amount of $50,620 from the 78 199 State Department of Social Services for the Home Safe Program, which provides services to assist older and dependent adults who are homeless or at risk of being homeless who are victims of abuse or neglect, for Fiscal Years 2019-2021 1/22/19 Resolution 19-027 approving a contract between the County of Nevada and 78 199 Adams Ashby Group, Inc. to provide prevailing wage compliance with the Davis-Bacon Act, and program assistance as required by the State Department of Housing and Community Development (HCD) for the Odyssey House Construction/Rehabilitation Project approved under Community Development Block Grant 17-CDBG-12025, in an amount not to exceed $46,200, for the period January 22, 2019 through July 31, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Housing and Community Services budget 1/22/19 Resolution 19-028 accepting the State of California, Secretary of State’s grant 78 200 award known as “HAVA Polling Place/Vote Center Accessibility Training Program” under Section 101 of the Help America Vote Act (HAVA) CFDA No. 39.011, administered by the U.S. Elections Administration Commission for the “Improvement of the Administration of Elections,” in the amount of $25,000, for the period December 10, 2018 through June 30, 2021, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 18G26129 1/22/19 Resolution 19-029 approving Agreement 18-0567-000-SG between the County 78 200 of Nevada and the California Department of Food and Agriculture (CDFA) to develop, implement, and report on activities associated with CDFA’s “Bee Safe Program,” for a total contract amount not to exceed $7,520.74, for the period November 15, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 1/22/19 Resolution 19-038 accepting a grant from the California Public Utilities 78 202 Commission in the amount of $85,781.20 from the California Advanced Services Fund Adoption Program for the Nevada County Library Public Access Upgrade Project ($20,074.70 - Madelyn Helling Library; $23,151.94 - Grass Valley Library; $19,402.62 - Truckee Library; $23,151.94 - Penn Valley Library), for use during the period December 31, 2018 through December 31, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget 1/22/19 Resolution 19-039 accepting funding in the amount of $75,000, approving an 78 202 Agreement between the County of Nevada and the State of California for the California Complete Count Census 2020 Outreach and Awareness Campaign, and authorizing the Chair of the Board of Supervisors to execute the Agreement

117 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/22/19 Public hearing in order to solicit public input and direct staff to close out the 78 204 2013 State Community Development Block Grant (CDBG). The purpose of this hearing is to review and approve the accomplishments that were produced from the County of Nevada’s 13-CDBG-8931 CDBG Agreement with the State of California and to solicit citizen input regarding the outcomes and accomplishments of the funding received under this contract. The County was awarded $1,953,750 to carry out the following projects: Penn Valley Sewer District Improvements, Foothill Hospitality House Homeless Shelter operational support, Gold Country Senior Services Meal Program, Truckee-Sierra Senior Services Meal Program, North San Juan Fire Flow Feasibility Study and General Administration. The County also spent approximately $665,178 in Program Income on the Domestic Violence and Sexual Assault Coalition Shelter Expansion and Bost House Rehabilitation Project 1/22/19 Resolution 19-040 accepting the accomplishments and outcomes related to 78 204 Standard Agreement 13-CDBG-8931 Community Development Block Grant (CDBG) between the County of Nevada and the State of California, soliciting citizen input regarding the outcomes and accomplishments of the funding received under this contract, and directing staff to prepare and submit the required documentation to close out the 2013 CDBG

1/22/19 Public hearing in order to submit an application under the 2018 State 78 205 Community Development Block Grant (CDBG) Notice of Funding Availability (NOFA), and solicit public input. The County of Nevada is applying for a grant, in an amount not to exceed $3,000,000. The County does not anticipate Program Income to be expended under the NOFA Application, if Program Income is received, the funds will be expended on the project outlined in the application or other open CDBG contract activity. The project in this application includes a Request for Waiver to the 50 percent Rule. The Application under the 2018 CDBG NOFA includes the following eligible activity: 03C Homeless Facilities: $2,790,698 Brunswick Commons Resource Center General Administration: $209,302 Total: $3,000,000 1/22/19 Resolution 19-041 approving an application for funding in the amount of 78 205 $3,000,000, and authorizing the Director of the Nevada County Health and Human Services Agency to execute the application, grant agreement, and any amendments thereto from the 2018 funding year of the State Community Development Block Grant (CDBG) Program 1/22/19 Resolution 19-042 approving participation in the No Place Like Home Program 78 206 (NPLH), authorizing submission of a competitive application for NPLH Program funds, and authorizing the Health and Human Services Agency Director to act on behalf of Nevada County in connection with an award of NPLH Program funds

118 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/22/19 Resolution 19-043 authorizing acceptance of Nevada County's noncompetitive 78 207 allocation award from the California Department of Housing and Community Development in the amount of $500,000 under the No Place Like Home Program (NPLH), and authorizing the Health and Human Services Agency Director to act on behalf of Nevada County in connection with the award of NPLH Noncompetitive Allocation funding 1/22/19 Resolution 19-044 approving Amendment 1 to the Memorandum of 78 207 Understanding between the Nevada County Health and Human Services Agency, Foothill House of Hospitality dba Hospitality House as "Project Sponsor" and the Regional Housing Authority as "Developer" related to completion of the No Place Like Home (NPLH) and other applications for funding necessary to complete the NPLH Project (Res 19-023), and authorizing the Director of the Nevada County Health and Human Services Agency to execute the Amendment 2/12/19 Resolution 19-045 approving Amendment A01 to Standard Agreement 78 210 17-94081 between the County and the Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment in Nevada County (Res. 18-202), modifying the terms and conditions, and authorizing the Chair of the Board of Supervisors to execute the Amendment 2/12/19 Resolution 19-046 approving the renewal Continuum of Care Program Grant 78 210 Agreement CA1262L9T151703 between the County of Nevada and the U.S. Department of Housing and Urban Development (HUD), pertaining to awarding the County’s Behavioral Health Department funds in the amount of $24,950 to help program participants obtain and remain in permanent housing, with the Agreement commencing as of the date of execution by HUD, for the performance period June 1, 2018 through May 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 2/12/19 Resolution 19-047 accepting grant funding from the Federal Substance Abuse 78 210 and Mental Health Services Administration in the amount of $400,000 for the provision of services for homeless individuals in Nevada County with substance use disorders or co-occurring disorders, for the period November 30, 2018 through November 29, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Behavioral Health budget 2/12/19 Resolution 19-048 authorizing the Nevada County Public Health Director to 78 211 sign and submit the Department of Health Care Services’ Family PACT Provider Application to the State of California Health and Human Services Agency, for Nevada County to participate in the Family Planning, Access, Care and Treatment (PACT) Program

119 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/12/19 Resolution 19-051 accepting the State of California, Secretary of State’s grant 78 211 award known as "HAVA" (Help America Vote Act) administered by the U.S. Elections Administration Commission, for the improvement of Nevada County's efforts to address cyber security and infrastructure related to VoteCal, in the amount of $25,000, for the period January 2, 2019 through June 30, 2021, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 18G27129 2/12/19 Resolution 19-052 accepting the State of California, Secretary of State’s, grant 78 212 award known as "Voting System Replacement" to reimburse the County of Nevada for voting system replacement activities, in the maximum amount of $449,500, for the period February 1, 2019 through June 30, 2021, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 18G30129 2/12/19 Resolution 19-053 approving a Grant Award Agreement between the County of 78 212 Nevada and the California Department of Insurance, Workers’ Compensation Insurance Fraud Program, accepting additional grant funds in the amount of $2,414, for a total award amount of $88,579, for use during the period of July 1, 2018 to June 30, 2019, and authorizing the Nevada County District Attorney to execute the Agreement 2/12/19 Resolution 19-054 accepting the California Office of Emergency Services 78 212 Grant Award VW18320290 for the Nevada County Victim/Witness Assistance Program, with State Victim Witness Assistance funds in the amount of $24,528 and Federal Victims of Crime Act funds in the amount of $223,394, for a total amount of $247,922, for the period of October 1, 2018 to September 30, 2019 2/12/19 Resolution 19-060 continuing the declaration of a Local Emergency in Nevada 78 213 County due to the Airport Hangar Fire 2/12/19 Resolution 19-061 authorizing acceptance of the California Department of 78 214 Transportation, Division of Aeronautics, Matching Airport Improvement Program grant in the amount of $6,516, to supplement a Federal Aviation Administration grant for the design of Taxiway A, Ramps 1, 2, and 5, Pavement Preservation and Rehabilitation at the Nevada County Airport, and authorizing the Chair of the Board of Supervisors to execute the grant acceptance documents 2/12/19 Resolution 19-064 accepting grant funds from the California State Library, in 78 214 the amount of $7,100 in Federal Library Services and Technology Act funds for a copycat grant to create a 3D Design Coaching Program, for use during the period January 1, 2019 through September 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget 2/12/19 Resolution 19-065 accepting grant funds from the California State Library, in 78 215 the amount of $8,375 in Federal Library Services and Technology Act funds for a copycat grant to create Learning2Go early literacy kits, for use during the period January 1, 2019 through September 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget

120 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/12/19 Resolution 19-066 authorizing acceptance of an additional California Library 78 215 Literacy Services award to assist with operational costs of the Library's ReadUp! Literacy Program, in the amount of $1,998 for use during Fiscal Year 2018/19 2/12/19 Resolution 19-067 authorizing acceptance of the California Library Literacy 78 215 Services, Family Literacy Award, in the amount of $35,000, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget 2/12/19 Request for approval to send a Letter requesting reimbursement from the State 78 216 for costs to administer the 2019 Special Election for State Senate District 1 2/26/19 Resolution 19-077 accepting the award of funding in the maximum amount of 78 223 $203,324.16 from the California Department of Public Health, Center for Infectious Diseases, Office of AIDS, pertaining to the HIV Care Program and Minority AIDS Initiative, for the period April 1, 2019 - March 31, 2024 2/26/19 Resolution 19-082 approving Environmental Clearance for the Federal Lands 78 225 Access Program Donner Pass Road Improvement Project, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk Recorder's office 2/26/19 Request to send a Letter of Support to the Department of Conservation, 78 226 Division of Land Resources Protection, for the Yuba Watershed Forest Collaborative 2/26/19 Request to send a Support Letter to the Governor of California requesting 78 227 funding support for State Parks Sierra District’s fuels reduction treatments at Empire Mine State Historic Park, Donner Summit Memorial State Park, and Malakoff Diggins State Park, and immediate vegetation removal and widening along Caltrans maintained State Highways 20, 49, 89, 174, and 167 2/26/19 Presentation regarding the California Highway Patrol (CHP) Traffic Alliance 78 228 Safety Corridors Campaign Task Force 2/26/19 Presentation regarding the Pacific Gas and Electric (PG&E) Community 78 229 Wildfire Safety Program, and related activities

3/12/19 Resolution 19-088 approving Amendment 1 to the contract between the County 78 232 of Nevada and Foothill House of Hospitality, dba Hospitality House for the provision of homeless outreach services (Res. 18-255), increasing the maximum contract amount to $143,971 to incorporate Substance Abuse and Mental Health Services Administration for the Benefits of Homeless Individuals grant funding, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract

121 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/12/19 Resolution 19-089 approving Amendment 2 to the contract between the County 78 232 of Nevada and Community Recovery Resources for the provision of Perinatal and Non-Perinatal Outpatient Drug Free Treatment and Intensive Outpatient Treatment Services, Comprehensive Residential Treatment Program Services, and Substance Abuse Prevention and Treatment Services to residents of Nevada County (Res. 18-389), incorporating additional grant funding received from Community Based Transitional Housing through the State Department of Finance, increasing the maximum price to $1,930,118, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 3/12/19 Resolution 19-091 accepting the renewal Continuum of Care Program Grant 78 233 Award CA0978L9T151703 from the U.S. Department of Housing and Urban Development (HUD) for the Nevada County Behavioral Health Department to provide rental assistance and administrative costs for the Winters’ Haven Project, in the maximum amount of $40,580, commencing as of the date of execution by HUD, for the performance period December 1, 2018 through November 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Scope of Work 3/12/19 Resolution 19-092 accepting the renewal Continuum of Care Program Grant 78 233 Award CA1093L9T151706 from the U.S. Department of Housing and Urban Development (HUD) for the Nevada County Behavioral Health Department to develop long-term community housing for homeless persons with disabilities as part of the Summer’s Haven Housing Project, in the maximum amount of $113,958, commencing as of the date of execution by HUD, for the performance period December 1, 2018 through November 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Scope of Work 3/12/19 Resolution 19-094 approving Amendment A01 to Agreement 17-10177 78 234 between the County of Nevada and the California Department of Public Health for Public Health Emergency Preparedness, Pandemic Influenza, and Hospital Preparedness Program funding (Res. 17-298), shifting funds between categories to allow the County to complete services as outlined in the Scope of Work, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment 3/12/19 Resolution 19-096 approving Amendment 1 to the contract between the County 78 234 of Nevada and Sierra Roots for the provision of temporary shelter and activities, including CalFresh outreach activities, for homeless individuals and families who are unable to access Hospitality House during designated cold winter nights (Res. 18-537), expanding the existing contract from 20 to 26 nights, increasing the maximum contract price to $32,268, for the period November 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment

122 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/12/19 Resolution 19-097 approving Amendment 1 to Standard Agreement 78 235 17-NPLH-11536 between the County of Nevada and the California Department of Housing and Community Development for the No Place Like Home (NPLH) Program Technical Assistance Grant to conform the Agreement to NPLH Program Guidelines (Res. 18-068), and authorizing the County Executive Officer to execute the Amendment 3/12/19 Resolution 19-097 approving Amendment 1 to Standard Agreement 78 235 17-NPLH-11536 between the County of Nevada and the California Department of Housing and Community Development for the No Place Like Home (NPLH) Program Technical Assistance Grant to conform the Agreement to NPLH Program Guidelines (Res. 18-068), and authorizing the County Executive Officer to execute the Amendment 3/12/19 Resolution 19-101 continuing the declaration of a Local Emergency in Nevada 78 236 County due to the Airport Hangar Fire 3/12/19 Resolution 19-108 in support of a Statewide commission to address significant 78 239 challenges to California's recycling markets 3/26/19 Resolution 19-111 approving the Second Amended and Restated Joint Exercise 78 244 of Powers Agreement (JPA) between the County of Nevada and the California Statewide Automated Welfare System (CalSAWS) Consortium for implementation of an automated welfare system, stating that Nevada County will continue to contribute its funding allocation to the Consortium for the project purposes outlined in the Agreement, effective June 1, 2019, and authorizing the Chair of the Board of Supervisors to execute the JPA 3/26/19 Resolution 19-112 approving the Memorandum of Understanding (MOU) 78 244 between the County of Nevada and the California Statewide Automated Welfare System (CalSAWS) Consortium, a California Joint Powers Authority, for implementation of an automated welfare system, delineating areas of understanding and agreement between the CalSAWS Consortium and the Members regarding administration and fulfillment of the Consortium's purpose, effective June 28, 2019, and authorizing the Chair of the Board of Supervisors to execute the MOU 3/26/19 Resolution 19-113 accepting the 2017 Edward Byrne Memorial Justice 78 245 Assistance Grant in the amount of $14,262 from the Department of Justice, Bureau of Justice Assistance, to purchase computers and related peripheral equipment for the Nevada County Sheriff’s office, authorizing the County Executive Officer to execute the award documents and certifications, and directing the Auditor Controller to amend the Sheriff's Office Fiscal Year 2018/19 budget 3/26/19 Resolution 19-114 approving Amendment 1 to Standard Agreement 18-0036 78 245 between the County of Nevada and the California Department of Food and Agriculture pertaining to reimbursing the Agricultural Commissioner for work performed in high-risk pest exclusion inspections and enforcement activities, increasing the contract to an amount not to exceed $29,405.29, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment

123 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/26/19 Resolution 19-118 adopting a list of projects for Fiscal Year 2019/20 funded by 78 246 Senate Bill 1 (SB1): The Road Repair and Accountability Act of 2017 3/26/19 Resolution 19-119 authorizing the Director of Public Works to request the 78 246 relinquishment of State Right-of-Way to the County of Nevada and to accept the relinquished Right-of-Way on behalf of the County of Nevada 3/26/19 Resolution 19-120 continuing the declaration of a Local Emergency in Nevada 78 246 County due to the Airport Hangar Fire

3/26/19 Public hearing as required by Section 147(f) of the Internal Revenue Code of 78 249 1986, at which it will hear and consider information, and determine whether to authorize a proposed plan of financing providing for the issuance by the California Statewide Communities Development Authority of multifamily housing revenue bonds in one or more series issued from time to time, including bonds issued to refund such revenue bonds in one or more series from time to time, and at no time to exceed $7,500,000 in outstanding aggregate principal amount, to finance or refinance the acquisition, rehabilitation and development of a 42-unit multifamily rental housing project located at 10491 and 10533 Broken Oak Court, Penn Valley, California. The facilities are to be owned by Penn Valley 2, LP (the “Borrower”), operated by FPI Management, Inc., and are generally known as Courtyards at Penn Valley Apartments (the “Project”) 3/26/19 Resolution 19-126 approving the issuance by the California Statewide 78 249 Communities Development Authority of Multifamily Housing Revenue Bonds for the Courtyards at Penn Valley Apartments 3/26/19 Resolution 19-127 approving modification of terms of the Community 78 250 Development Block Grant Promissory Note between the County of Nevada and the Nevada County Housing Development Corporation related to the 42-unit affordable housing rental complex located at 10533 Broken Oak Court, Penn Valley, CA 95946, and authorizing the Director of Housing and Community Services to execute the Modification to the Promissory Note 3/26/19 Resolution 19-128 approving an agreement between the County of Nevada and 78 255 the Nevada County Consolidated Fire District (NCCFD) and an amended and restated agreement between the County of Nevada and Nevada-Yuba-Placer Unit, California Department of Forestry and Fire Protection (Cal Fire) pertaining to the County's Defensible Space Inspection Program, with payment to NCCFD for providing program management in the amount of $51,200, for the period April 1, 2019 through June 30, 2020, and authorizing the Board of Supervisors to execute both agreements 4/9/19 Moment of silence in memory of Helitack Captain Daniel Laird, a two-decade 78 259 veteran of the U.S. Forest Service, Tahoe National Forest, who lost his life on March 27, 2019 in a helicopter crash while on active duty in Texas on the Sam Houston National Forest during a prescribed fire operation

124 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/9/19 Resolution 19-130 approving Amendment A1 to Agreement 16-93596 - 78 260 Intergovernmental Agreement Regarding Transfer of Public Funds and Amendment A1 to Agreement 16-93609 - Intergovernmental Transfer Assessment Fee between the County of Nevada and the California Department of Health Care Services for the County’s participation in a Rate Range Intergovernmental Transfer whereby Nevada County retroactively receives Federal Financial Participation Medi-Cal funds to cover unreimbursed costs for previously provided, mandated services (Res. 17-211), extending the termination date of Agreement 16-93596 to December 31, 2020, amending Agreement 16-93609 to reflect the revised termination date of Agreement 16- 93596, and authorizing the Chair of the Board of Supervisors to execute the Amendments 4/9/19 Resolution 19-131 approving Amendment 1 to the contract between the County 78 261 of Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act (MHSA) Community Services and Supports Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Integration Service Team (Res. 18-432), increasing the maximum contract price from $2,566,667 to $2,686,917 to reflect the incorporation of SAMHSA and MHSA Innovation grant funding, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/9/19 Resolution 19-133 approving the renewal Agreement Funding Application for 78 261 Agreement 201829 between the County of Nevada and the California Department of Public Health for Maternal, Child and Adolescent Health Program funding, and accepting funds in the maximum payable amount of $183,049.78, for the period July 1, 2018 through June 30, 2019 4/9/19 Resolution 19-134 approving the authorization to designate noncompetitive No 78 261 Place Like Home (NPLH) funds as committed financing for the competitive NPLH Application pertaining to the Brunswick Commons NPLH Project 4/9/19 Resolution 19-136 continuing the declaration of a Local Emergency in Nevada 78 262 County due to the Airport Hangar Fire 4/9/19 Presentation of the Arts Collaborative of Nevada County, dba Nevada County 78 266 Arts Council, 2018 Annual Report, and review of their activities over the last eighteen months 4/9/19 Resolution 19-140 designating the Arts Collaborative of Nevada County, dba 78 266 Nevada County Arts Council as Nevada County's State-Local Partner through the California Arts Council (CAC) State-Local Partnership Program, approving the submittal of an application by the Nevada County Arts Council to the CAC, and designating the Nevada County Arts Council to execute the 2019/2020 CAC grant as approved by the California Arts Council 4/9/19 Resolution 19-141 accepting the Nevada County Arts Council's nomination 78 267 and designation of Mr. Chris Olander as the Nevada County Poet Laureate

125 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/23/19 Resolution 19-145 accepting grant funds in the amount of $244,060, for the 78 274 renewal Substance Abuse and Mental Health Services Administration Center for Mental Health Services Community Mental Health Services Block Grant Program, for Fiscal Year 2018/19 4/23/19 Resolution 19-156 authorizing the Chair of the Board of Supervisors to execute 78 276 Federal Fiscal Year 2019 Certifications and Assurances for Federal Transit Administration Assistance Programs 4/23/19 Resolution 19-157 approving submittal of the Fiscal Year 2018/19 Low Carbon 78 276 Transit Operations Program applications in the amount of $152,313 for continuation of a fare incentive project to offer improved mobility options on Gold Country Stage ($40,000) and for implementation of a low-income fare subsidy program ($112,313), returning to the Board of Supervisors upon approval of the grant for acceptance, with the Department of Public Works-Transit Services Division the Lead Sponsor and the Nevada County Transportation Commission a Contributing Sponsor, and authorizing the Director of Public Works to execute the applications 4/23/19 Resolution 19-160 continuing the declaration of a Local Emergency in Nevada 78 277 County due to the Airport Hangar Fire 4/23/19 Resolution 19-164 approving Amendment 1 to the Memorandum of 78 278 Understanding (MOU) between the Nevada County Office of Emergency Services and the South Yuba River Citizens League for the provision of four Satellite Communication Devices to ensure public safely along the Yuba River (Res. 18-354), revising the MOU to purchase an additional two Satellite Communication Devices, and authorizing the Director of the Office of Emergency Services to execute the MOU 4/23/19 Resolution 19-165 accepting a grant from the California State Library for 78 278 $6,800 in funding to support the Lunch at the Library Program at the Nevada County Community Library, for use during the period May 1, 2019 through August 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget 4/23/19 Resolution 19-167 authorizing the Nevada County Airport Manager to submit 78 280 an application for a California Department of Transportation (Caltrans) loan in the amount of $45,000, for the capital asset purchase of an AVGAS refueling truck from the Truckee-Tahoe Airport, authorizing the Nevada County Airport Manager to accept and execute the Caltrans loan agreement, approving the purchase of the capital asset, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Airport budget 4/23/19 Measles Outbreak informational presentation 78 281

126 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/7/19 Resolution of the County of Nevada certifying the adequacy of the Final 78 290 Environmental Impact Report for the Nevada County Commercial Cannabis Cultivation Ordinance Project (EIR18-0001, SCH No. 2018082023) in accordance with the California Environmental Quality Act and making certain findings concerning environmental impacts, mitigation measures and alternatives to the project, adopting a mitigation monitoring and reporting program and adopting a statement of overriding considerations, in connection with approval of the project contemplated by the Final Environmental Impact Report 5/14/19 Resolution 19-171 approving Amendment A02 to Standard Agreement 16- 78 297 10303 between the County of Nevada and the California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS Program, increasing the maximum amount from $85,229 to $101,353, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/14/19 Resolution 19-173 approving Standard Agreement 19F-4431 between the 78 298 County of Nevada and the State Department of Community Services and Development for 2019 Community Services Block Grant Targeted Initiative funding, in the maximum amount of $30,000, for the period June 1, 2019 through May 31, 2020, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Health and Human Services Agency - Housing Division budget 5/14/19 Resolution 19-174 approving Exchange Program Agreement No. X19- 78 298 5917(105) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange and $100,000 in available State Matching funds, for a total of $386,695, and authorizing the Chair of the Board of Supervisors to execute the Agreement on behalf of the County of Nevada 5/14/19 Resolution 19-175 approving Program Supplement No. F065 to Administering 78 298 Agency-State Agreement No. 03-5917F15 in the amount of $300,000, for the Rough and Ready Highway/Ridge Road and Rough and Ready Highway/ Adams Avenue Intersection, County Project No. 450001, Federal Contract No. HSIP 5917(104), and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 5/14/19 Resolution 19-176 approving acceptance of a Relinquished Right of Way 78 298 adjacent to State Route 49 PM 9.9 through PM 11.0 per Caltrans Relinquishment Map 035933-X, upon recordation of the California Transportation Commission's Resolution of Relinquishment in the Nevada County Recorder's Office, and agreeing to waive the ninety (90) day "Intention to Relinquish" requirement contained in Section 73 of the Streets and Highway Code 5/14/19 Resolution 19-180 continuing the declaration of a Local Emergency in Nevada 78 299 County due to the Airport Hangar Fire

127 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/14/19 Resolution 19-198 endorsing and certifying the Nevada County Historical 78 306 Landmarks Commission’s designation of the Rough and Ready Cemetery, located at 14472 Stagecoach Way, Rough and Ready, CA 95975 (APN 052- 270-003), as Nevada County Historical Landmark NEV 19-01 5/28/19 Resolution 19-200 proclaiming May 31 through June 1, 2019, as “Celebration of 78 315 Trails Weekend 2019” in Nevada County in conjunction with “National Trails Day.” 5/28/19 Resolution 19-202 approving Amendment 1 to the contract between the County of 78 316 Nevada and Victor Community Support Services, Inc. for the provision of Mental Health Services Act Children’s Assertive Community Treatment, Wraparound and Therapeutic Behavior Services (Res. 18-431), increasing the maximum contract amount from $1,590,325 to $1,602,000, incorporating the Contractor’s collaboration with eCenter Research to develop a method of extraction and upload of data to align with the State requirements, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/28/19 Resolution 19-203 approving the Nevada County Mental Health Services Act 78 316 (MHSA) Annual Update to the Three Year Program and Expenditure Plan for Fiscal Year 2019/20 and Annual Progress Report for Fiscal Year 2017/18, and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification included in the Plan 5/28/19 Resolution 19-204 approving Amendment A02 to Standard Agreement 15-10165 78 317 between the County of Nevada and the California Department of Public Health, Maternal, Child and Adolescent Health Division for administration of the California Home Visiting Program (Res. 15-275), replacing Exhibit A Scope of Work in its entirety and replacing Exhibit B, Attachments III and IV in its entirety, amending the total maximum amount payable from $3,205,628 to $3,002,040, for the period July 1, 2015 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/28/19 Resolution 19-205 accepting a one-time funding award in the amount of $15,000 from 78 317 the California Department of Veterans Affairs for Veteran Mental Health Outreach Services for Fiscal Year 2018/19 5/28/19 Resolution 19-207 approving Amendment 2 to Cooperative Law Enforcement 78 318 Agreement 17-LE-1105-1360-018 between the Nevada County Sheriff’s Office and the United States Department of Agriculture, Forest Service, Tahoe National Forest, pertaining to law enforcement services on National Forest Service lands (Res. 17- 154), adopting the 2019 Annual Operating and Financial Plan, in an amount not to exceed $12,000, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/28/19 Resolution 19-208 accepting a grant from the Federal Substance Abuse and Mental 78 318 Health Services Administration in the total amount of $1,475,141 for expansion of the Nevada County Collaborative Courts’ Substance Abuse Treatment Programs, for the period May 31, 2019 through May 30, 2024 5/28/19 Resolution 19-209 approving Standard Agreement 18-0369 between the County of 78 318 Nevada and the California Department of Agriculture for participation in the Cannabis Cultivation Licensing Compliance Inspections Pilot Program, with reimbursement to the County in an amount up to $20,000, for the period of May 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement

128 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/28/19 Resolution 19-214 accepting the Department of Resource Recycling and Recovery 78 319 (CalRecycle) 2018/19 Oil Payment Program grant funding, in the amount of $18,290, and authorizing the Director of the Department of Public Works to execute additional documents to implement this grant 5/28/19 Resolution 19-218 adopting Chapter 10 of the Caltrans Local Assistance Procedures 78 320 Manual - Consultant Selection for State and/or Federal funded projects requiring Caltrans oversight 5/28/19 Resolution 19-228 continuing the declaration of a Local Emergency in Nevada 78 322 County due to the Airport Hangar Fire 5/28/19 Resolution 19-236 approving Amendment 1 to the Program Agreement between the 78 324 County of Nevada and the California Department of Health Care Services for County participation in the Medi-Cal Inmate Participation Program (Res.18-179), increasing the maximum payable amount from $7,644.14 to $50,000 to cover the additional eligible treatment costs not covered by Federal Financial Participation, for the period July 1, 2018 through June 30, 2019, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Inmate Medical Services budget 5/28/19 Request to send a Letter of Support for the Sierra State Parks Foundation Donner 78 324 Project 5/28/19 Resolution 19-237 approving Amendment 1 to the contract between the County of 78 326 Nevada and Charis Youth Center for the provision of specialized mental health residential treatment services for seriously emotionally disturbed youth and young adults ages 13 - 21 (Res. 18-333), increasing the maximum amount of the contract from $50,000 to $300,000 to reflect additional services provided, for the period July 1, 2018 through June 30 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/28/19 Request to send a Letter of Concern regarding the availability and affordability of 78 330 Homeowners’ Fire Insurance in Nevada County 6/11/19 Resolution 19-244 approving Amendment A04 to Standard Agreement 15- 78 345 10096 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 15-444), shifting funds between budget lines of state agency approved budgets for Federal Fiscal Year 2018/19, in the maximum amount of $2,683,081, for the period October 1, 2015 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/11/19 Resolution 19-249 continuing the declaration of a Local Emergency in Nevada 78 346 County due to the Airport Hangar Fire 6/11/19 Resolution 19-250 accepting a grant from the California State Library in the 78 347 amount of $7,000 in Federal Library Services and Technology Act funds, for use during the period January 6, 2019 through June 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget to reflect the additional revenue 6/11/19 Board of Supervisors Tour of CALFIRE Nevada-Yuba-Placer Unit Campuses 78 355

129 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/18/19 Resolution 19-272 approving a renewal contract between the County of 78 364 Nevada and Sierra Nevada Children’s Services pertaining to the administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families as referred by the County’s Department of Social Services, for a total aggregate amount of $600,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 6/18/19 Resolution 19-274 approving Amendment 2 to the Memorandum of 78 364 Understanding between the County of Nevada and the County of Butte for the provision of Male Community Reentry Program coordination services to Nevada County participants (Res. 17-135), extending services through Fiscal Year 2019/20 at no cost to Nevada County, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/18/19 Resolution 19-277 approving Agreement MOA NevCo 2019-20 between the 78 365 County of Nevada and the Regents of the University of California, Agriculture and Natural Resources, pertaining to the Nevada County Master Gardeners Program, in the amount of $30,720, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board to execute the Agreement 6/18/19 Resolution 19-278 approving renewal Agreement 19-0051-000-SA between 78 365 the County of Nevada and the California Department of Food and Agriculture to reimburse Nevada County for costs incurred in the enforcement of Certified Farmers Market Inspections, in an amount not to exceed $7,748.40, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/18/19 Resolution 19-279 approving renewal Agreement 18-0619-013-SF between the 78 366 County of Nevada and the California Department of Food and Agriculture to reimburse Nevada County for European Grapevine Moth trapping activities, in the amount of $12,756, for the period January 1, 2019 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/18/19 Resolution 19-284 accepting the award of Fiscal Years 2010/11 and 2014/15 78 367 Proposition 1B, Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding administered by the California Department of Transportation (Res. 16-450), for transit facility construction costs at the new Nevada County Operations Center in the amount of $500,000, and the multi-phase Bus Stop Improvement Project to identify and improve accessibility, and safety at bus stops throughout the Gold Country Stage service area, in the amount of $109,881, for a total amount of $609,881 6/18/19 Resolution 19-288 approving Cooperative Agreement 18-0661-00-SG between 78 369 the County of Nevada and the California Department of Food and Agriculture for the reimbursement of costs incurred in controlling invasive and noxious weeds, in an amount not to exceed $42,874.19, for the period June 30, 2019 through March 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 130 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/25/19 Resolution 19-292 approving renewal Agreement 18-95623 between the 78 375 County of Nevada and the California Department of Health Care Services pertaining to the Rate Range Intergovernmental Transfer, as a requirement to implement Nevada County's participation in a Rate Range Intergovernmental Transfer, whereby Nevada County retroactively receives Federal financial participation Medi-Cal funding to cover unreimbursed costs for previously provided, mandated services for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/25/19 Resolution 19-306 approving a renewal contact between the County of Nevada 78 378 and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department, Regional Telephone Triage Services for Placer County’s Adult System of Care and Children’s System of Care, Substance Use Disorder Counseling, Mental Health Therapy in Jail, and New Directions Program Services, as well as Patients’ Rights and Quality Assurance Services, in the maximum amount of $1,198,066, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 6/25/19 Resolution 19-307 approving Grant Agreement 18-10879 between the County 78 379 of Nevada and the California Department of Public Health, Office of AIDS, pertaining to the HIV Care Program Core Medical Support Services, and Minority AIDS Initiative Outreach and Treatment Services, with funds in the maximum amount of $203,324 awarded through the Ryan White HIV/AIDS Program (Part B), for the period April 1, 2019 through March 31, 2024, and authorizing the Chair of the Board of Supervisors to execute the Agreement 6/25/19 Resolution 19-310 approving a renewal contract between the County of 78 379 Nevada and Nancy A. Jeffery for the provision of Job Readiness Workshops for CalWORKs participants, in the maximum amount of $28,080, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 6/25/19 Resolution 19-312 approving Nevada County’s annual Match Contribution 78 380 funding pursuant to the Area 4 Agency on Aging Joint Powers Agreement, in the maximum amount of $45,599, for Fiscal Year 2019/20 6/25/19 Resolution 19-314 approving Standard Agreement 19XS0013 between the 78 380 County of Nevada and the California Department of Veterans Affairs for Veteran Mental Health Outreach Services, with funding in the maximum amount of $49,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement

131 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/25/19 Resolution 19-316 approving Amendment 1 to the contract between the County 78 381 of Nevada and Foothill House of Hospitality dba Hospitality House to provide low income members of the Nevada County homeless community with access to mainstream benefits through the Homeless Access Transport Program (Res. 18-288), increasing the maximum amount from $28,356 to $43,356 as a result of additional Community Services Block Grant funds being available for the purpose of supporting community projects, for the period July 1, 2018 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/25/19 Resolution 19-319 rescinding Resolution 19-127, approving an Assignment 78 381 and Assumption Agreement regarding the rights, obligations, and duties under the Community Development Block Grant (CDBG) loan pertaining to the 42- unit affordable housing rental complex located at 10533 Broken Oak Court, Penn Valley CA 95946, from Penn Valley Apartments, Ltd. to the Nevada County Housing Development Corporation, and forgiving the CDBG loan by the County of Nevada 6/25/19 Resolution 19-337 approving Program Supplement Number F066 to 78 386 Administering Agency-State Agreement Number 03-5917F15, for the 2019 Thermoplastic Safety Striping Project, County Project No. 225033 - Federal Contract No. HSIP 5917(101), in the amount of $659,200, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 6/25/19 Resolution 19-340 accepting funding in the amount of $17,005 from the 78 386 Department of Resource Recycling and Recovery (CalRecycle), City/County Payment Program Grant Program, for the 2018/19 Beverage Container Recycling Payment Program, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant 6/25/19 Resolution 19-343 continuing the declaration of a Local Emergency in Nevada 78 387 County due to the Airport Hangar Fire 6/25/19 Resolution 19-344 amending Resolution 19-167 to add findings authorizing 78 387 the Nevada County Airport Manager to submit an application to the California Department of Transportation for a State Airport Loan for the capital asset purchase of an Avgas Refueling Truck from the Truckee-Tahoe Airport in the amount of $45,000, certifying the Nevada County Airport's ability to repay the Loan, and authorizing the Chair of the Board of Supervisors to execute the Loan Agreement. 6/25/19 Resolution 19-345 authorizing the Office of Emergency Services to submit an 78 387 application to the Federal Emergency Management Agency to fund the Regional Gold Country Wildfire Mitigation Project, for Hazard Mitigation Program funding in the total amount of $5,905,750, and authorizing the Director of Emergency Services to execute the application

132 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/25/19 Resolution 19-353 approving a contract between the County of Nevada and 78 389 Connecting Point pertaining to the California Complete Count Census 2020 Outreach and Awareness Campaign, in the maximum amount of $57,500, for the period July 1, 2019 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 6/25/19 Public hearing to consider the Planning Commission’s May 23, 2019, 4-0, 1- 78 398 absent recommendation to the Nevada County Board of Supervisors, to adopt a Resolution approving the proposed Negative Declaration (EIS19-0001), prepared in accordance with the California Environmental Quality Act (CEQA) for the proposed amendments to the Nevada County General Plan, Chapter 8, Housing Element; and to adopt a Resolution approving the revisions to the Nevada County General Plan, Chapter 8, Housing Element (GPT19-0001) that was previously adopted by Nevada County in 2014. State Housing Element Law (Government Code Section 65580 (et.seq.)) mandates that local governments must adequately plan to meet the existing and projected housing needs of all economic segments of the community. Upon its adoption, the 2019-2027 Housing Element will become part of the Nevada County General Plan 6/25/19 Resolution 19-361 adopting a Negative Declaration for the 2019-2027 update 78 399 to the Nevada County General Plan Chapter 8, Housing Element 6/25/19 Resolution 19-362 amending the Nevada County General Plan Chapter 8, 78 400 Housing Element 7/9/19 Resolution 19-363 approving Amendment 4 to the Memorandum of 79 2 Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan for coordination of services as a requirement to implement the County’s participation in a Rate Range Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2018/19 (Res. 13-516), and authorizing the Chair of the Board of Supervisors to execute the MOU 7/9/19 Resolution 19-365 approving Amendment 1 to Contract No. L907 between the 79 2 County of Nevada and First 5 Nevada County Children and Families First Commission pertaining to awarding the Behavioral Health Department funding for services related to the Early Childhood Mental Health Program, extending the term to June 30, 2021, increasing the maximum award amount to $80,000 (an increase of $20,000 for Fiscal Year 2020/21), and authorizing the Chair of the Board of Supervisors to execute the Amendment 7/9/19 Resolution 19-377 approving Amendment 1 to Contract No. L905 between the 79 5 County of Nevada and First 5 Nevada County Children and Families First Commission (Res. 17-432), pertaining to awarding funding to the Public Health Department for services relating to the Moving Beyond Depression Program, extending the term to June 30, 2021, and increasing the maximum award amount to $100,000 (an increase of $25,000 for Fiscal Year 2020/21), and authorizing the Chair of the Board of Supervisors to execute the Amendment

133 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/9/19 Resolution 19-379 approving a renewal contract between the County of 79 6 Nevada and Community Beyond Violence for the provision of coordinated and intensified domestic violence related services for CalWORKs participants and families, in the maximum amount of $44,134, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 7/9/19 Resolution 19-380 approving a renewal contract between the County of 79 6 Nevada and Nevada-Sierra (IHSS) Connecting Point Public Authority for the provision of services related to the administration of employment services through their Employment Services Program for Nevada County CalWORKs participants utilizing the Employability Barrier Removal Program, Work Experience, and Expanded Subsidized Employment Programs, in the maximum amount of $1,059,537, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 7/9/19 Resolution 19-381 approving submittal of the Community Services Block 79 6 Grant 2020/21 Community Action Plan to the State Department of Community Services and Development, and authorizing the Chair of the Board of Supervisors/designee to sign the Certification of the Community Action Plan and Assurances 7/9/19 Resolution 19-383 approving the Grant Revenue Agreement between the 79 7 County of Nevada and The Homeless Resource Council of the Sierras for the provision of Homeless Emergency Aid Program funding to be used to create a flexible housing fund, administered by the Department of Housing and Community Services, for housing assistance targeting the most vulnerable homeless residents, in the maximum amount of $50,000, for the period March 29, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 7/9/19 Resolution 19-387 approving Amendment 2 to the contract between the County 79 8 of Nevada and West Coast Arborist, Inc. for tree trimming and removal services (Res. 17-529 and 19-281), updating Exhibit B, Schedule of Charges and Payments, to allow for increases in the California Department of Industrial Relations pre-determined wages, with the contract amount of $150,000 and the period July 1, 2019 through June 30, 2020 remaining unchanged, and authorizing the Chair of the Board of Supervisors to execute the Amendment 7/9/19 Resolution 19-388 approving Exhibit A to the Agreement (Res. 09-388) 79 8 between the County of Nevada and the County of Placer for the provision of Gold Country Stage Route 5 bus service for Fiscal Year 2019/20, in the amount of $71,549 7/9/19 Resolution 19-389 approving Amendment 2 to the Joint Powers Agreement 79 8 between the County of Nevada and the California Transit Systems Joint Powers Authority for the purpose of jointly funding tort liabilities and other losses and providing risk management services to reduce such losses (Res. 87- 482), and authorizing the Transit Services Division Manager to execute the Amendment

134 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/9/19 Resolution 19-391 continuing the declaration of a Local Emergency in Nevada 79 8 County due to the Airport Hangar Fire 7/9/19 Resolution 19-100 approving Cooperative Agreement 03-0692 between the 79 12 County of Nevada and the State of California, Department of Transportation, pertaining to completion of improvements on State Route 49 at its intersection with Woodridge Drive for the proposed Higgins Marketplace Project, per the Conditions of Approval and Mitigation Measures of Tentative Parcel Map 04- 420 and Use Permit 04-019 7/9/19 Resolution 19-401 proclaiming a Local Emergency in Nevada County due to 79 13 the identification of extremely dangerous fire risk conditions in an area of Nevada County designated by the California Department of Forestry and Fire Protection as the Ponderosa West Project Area 7/9/19 Resolution 19-402 approving a contract between the County of Nevada and 79 13 CAL FIRE for the Ponderosa West Grass Valley Defense Zone Project, in the amount of $1,000,000, for the period July 9, 2019 through December 31, 2020, authorizing the Director of Emergency Services to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Office of Emergency Services budget 7/9/19 Resolution 19-403 accepting a grant from CAL FIRE in the amount of 79 13 $2,536,477 for the Ponderosa West Grass Valley Defense Zone Project, for the period July 9, 2019 through March 15, 2022, and authorizing the Director of Emergency Services to execute Grant Agreement No. 5GG18114 7/23/19 Resolution 19-408 approving a renewal contract between the County of 79 19 Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for CalWORKs families, in the maximum amount of $200,964, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 7/23/19 Resolution 19-414 authorizing the acceptance of funds up to $25,000 per 79 20 Standard Agreement 6018-006 and up to $25,000 per Standard Agreement 6018-007 from the California Department of Conservation, Division of Mine Reclamation, to assist with the closure of two historic abandoned mine features on a La Barr Meadows Road 7/23/19 Resolution 19-416 terminating the declaration of a Local Emergency in Nevada 79 21 County due to the Airport Hangar Fire 7/23/19 Resolution 19-419 approving a contract between the County of Nevada and the 79 21 Fire Safe Council of Nevada County pertaining to fuels reduction services within the Ponderosa West Grass Valley Defense Zone Project, in the amount of $940,171, for the period July 23, 2019 through March 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract 7/23/19 Resolution 19-426 accepting a grant from the California State Library for 79 23 $50,000 in Federal Library Services and Technology Act funds to promote and preserve Nisenan language and culture, for use during the period July 1, 2019 to August 31, 2020, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 budget to reflect the additional revenue and expenses 135 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/23/19 Resolution 19-427 endorsing and certifying the Nevada County Historical 79 23 Landmarks Commission's designation of the town site of the St. Columcille's Catholic Church and the Town of Birchville, located at 22917 Pleasant Valley Road, North San Juan, CA 95960 (APN 030-030-015) as Nevada County Historical Landmark NEV 19-02, and directing the Clerk of the Board to record the Resolution with the Nevada County Clerk-Recorder's office 7/23/19 Acceptance of the presentation on Nevada County Arts & Economic Prosperity 79 29 by the Nevada County Arts Council 8/13/19 Acceptance of the 2019 Digital Counties Survey (Up to 150,000 Population 79 35 Category) First Place Award in association with the National Association of Counties 8/13/19 Resolution 19-431 approving the consolidated Continuum of Care Program 79 36 Grant Agreement CA1262L9T151804 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) for funding for the Home Anew and Summers Haven Consolidated Project, in the maximum amount of $137,746, for the performance period June 1, 2019 through October 31, 2020, and authorizing the County Executive Officer to execute the Agreement 8/13/19 Resolution 19-433 accepting a Proposition 47 Grant Award in the amount of 79 37 $1,000,000 for the provision of services for programs and initiatives that provide mental health services, substance-use disorder treatment, and/or diversion programs for individuals in the criminal justice system, during the period August 15, 2019 through May 15, 2023, authorizing the County Executive Officer to execute all forms required for acceptance of the Award, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health Department budget 8/13/19 Resolution 19-434 approving Amendment 1 to Agreement 17-10710 between 79 37 the County of Nevada and the California Department of Public Health for funding to implement the County’s Local Oral Health Program (Res. 18-007), pertaining to changing the name of the grantee from “Nevada County Public Health Department” to “County of Nevada”, in the total maximum amount of $795,345, for the period January 1, 2018 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/13/19 Resolution 19-436 approving the Renewal Agreement Funding Application for 79 37 Agreement 201929 between the County of Nevada and the California Department of Public Health for Maternal, Child and Adolescent Health Program funding, and accepting funds in the maximum amount payable of $213,175 for Fiscal Year 2019/20 8/13/19 Resolution 19-437 approving Grant Agreement 19-10359 between the County 79 38 of Nevada and the California Department of Public Health for funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) services, in an amount not to exceed $450,000, for the period October 1, 2019 through September 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Grant Agreement

136 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/13/19 Resolution 19-440 approving Amendment 3 (Modification No. 006) to the 79 38 Cooperative Law Enforcement Agreement 17-LE-1105-1360-018 between the Nevada County Sheriff's Office and the USDA Forest Service, Tahoe National Forest, adopting the 2019 Controlled Substance Annual Operating and Financial Plan, pertaining to controlled substance enforcement services on National Forest Service lands, in an amount not to exceed $12,000, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/13/19 Resolution 19-441 approving a Second Amendment to the Agreement between 79 39 the County of Nevada and the County of Placer for booking and jail services (Res. 17-253), extending the term of the Agreement by one year for the period of July 1, 2019 through June 30, 2020, increasing the annual reimbursement amount due Nevada County from $446,598 to $459,996, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/13/19 Resolution 19-442 approving Amendment 1 to the agreement between the 79 39 County of Nevada and the County of Placer for Forensic Pathology services (Res. 17-316), extending the term of the agreement by one year through June 30, 2020, in an amount not to exceed $110,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/13/19 Resolution 19-445 accepting grant funding and approving Agreement 19G- 79 40 LA25 between the County of Nevada and the State Department of Alcoholic Beverage Control (ABC) pertaining to the reimbursement of costs associated with monitoring compliance of ABC Liquor License Holders and underage drinking, in the maximum amount of $57,825, for the period July 1, 2019 to June 30, 2020, and authorizing the Nevada County Sheriff to execute the Agreement 8/13/19 Resolution 19-447 approving the submittal of the State Supplementation for 79 40 County Assessors Program (SSCAP) Grant Application to the State Department of Finance to provide funds for technology improvements in the Assessor's office, approving $96,667 in matching funds for Fiscal Year 2019/20 and committing to $122,667 in matching funds for Fiscal Year 2020/21, and authorizing the Nevada County Assessor to submit the Application to participate in the SSCAP and to execute any related documents 8/13/19 Resolution 19-449 approving Amendment Modification Summary (E-76), 79 41 increasing the authorized funding for preliminary engineering and construction phases by $1,231,750 for a new total amount of $1,404,150 for Federal Aid Project No. HRRRL-5917(093) Road Safety and Signing Audit Project, Phase 2 – County Project No. 225032 8/13/19 Resolution 19-450 approving Amendment Modification Summary (E-76), 79 41 increasing the authorized funding for the preliminary engineering phase by $138,750 for a new total amount of $338,750, for Federal Aid Project No. BRLO-5917(079) Soda Springs Bridge over South Yuba River Replacement Project – County Project No. 224023

137 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/13/19 Resolution 19-451 approving Amendment Modification Summary (E-76), 79 41 increasing the authorized funding for the preliminary engineering phase by $560,000 for a new total amount of $710,000, for Federal Aid Project No. BRLO-5917(078) South Yuba River Bridge Replacement Project on North Bloomfield Road - County Project No. 224027 8/13/19 Resolution 19-452 approving Program Supplement F067 to Administering 79 41 Agency-State Agreement 03-5917F15 in the amount of $83,000 for the Guardrail Safety Audit Project - County Project No. 225035, Federal Contract No. HSIP 5917(102), and authorizing the Chair of the Board of Supervisors to execute the Program Supplement 8/13/19 Resolution 19-455 approving a contract between the Nevada County Juvenile 79 42 Hall (“Youth Center”) and the Regents of the University of California, on behalf of its UC Cooperative Extension for Placer and Nevada Counties (“4-H Club of Nevada County”) for the utilization of programming space at the Youth Center for 4-H activities for the youth of Nevada County as well as the youth currently incarcerated in the Youth Center at no cost, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 8/13/19 Resolution 19-458 approving Amendment 1 to the contract between the 79 43 County of Nevada and Fire Safe Council of Nevada County for fuels reduction services within the Ponderosa West Grass Valley Defense Zone Project (Res. 19-419), amending the contact to allocate responsibility for environmental review services to Fire Safe Council, increasing the maximum contract amount from $940,171 to $979,900, effective August 13, 2019 through March 30, 2022, and authorizing the Chair of the Board to execute the Amendment 8/13/19 Resolution 19-465 designating the Lake Tahoe Railway & Transportation 79 45 Company (LTRTCo.) Truckee Railroad Station, located at 10065 Donner Pass Road, Truckee, CA 96161 (APN 019-090-003-000) as Nevada County Historical Landmark NEV 19-03 8/13/19 Resolution 19-466 adopting the Initial Study/Mitigated Negative Declaration 79 48 for the Hirschdale Road Bridges Project, and directing the Director of the Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action 8/22/19 Nevada County Town Hall Meeting with California State Insurance 79 1 Commissioner Ricardo Lara on the availability and affordability of homeowners’ wildfire Insurance 8/27/19 Resolution 19-472 approving a contract between the County of Nevada and 79 53 Aegis Treatment Centers, LLC for the provision of a Drug Medi-Cal Outpatient Narcotic Treatment Program for referred clients of the Nevada County Behavioral Health Department, in the maximum amount of $138,437, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract

138 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/27/18 Resolution 19-474 approving renewal Agreement EW-2019-24 between the 79 54 County of Nevada and The Regents of the University of California, UC Davis Extension, pertaining to the provision of 40 units of training services to be provided to the County during Fiscal Year 2019/20, with a total cost of training in the amount of $170,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/27/19 Resolution 19-475 approving the submittal of a grant application to the 79 54 California State Department of Housing and Community Development (HUD) for funding up to $1,000,000 under the CalHome Program, approving the CalHome First-Time Homebuyer Mortgage Assistance Program guidelines to the State Department of Housing and Community Development, and authorizing the Housing and Community Services Director to execute the application, Standard Agreement, and all other documents required by HCD for participation in the CalHome Program 8/27/19 Resolution 19-476 approving the Plan of Cooperation between the Sierra 79 54 Nevada Regional Department of Child Support Services and the California Department of Child Support for Federal Fiscal Year 2020 (October 1, 2019 through September 30, 2020), and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the Plan of Cooperation 8/27/19 Resolution 19-477 approving an agreement between the County of Nevada and 79 55 the California Department of Parks and Recreation, Division of Boating and Waterways, for reimbursement of boating safety enforcement costs, in the amount of $96,674, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement 8/27/19 Resolution 19-487 approving an agreement between the County of Nevada and 79 57 the County of El Dorado to house certain juvenile wards in the Nevada County Juvenile Detention Facility, at the rate of $100 for each 24-hour day or portion thereof per juvenile, effective upon final execution through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement 8/27/19 Resolution 19-490 approving an agreement between the County of Nevada and 79 58 the California Department of Healthcare Services, to allow the County to participate in the Medi-Cal Inmate Participation Program, in the maximum amount of $50,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/10/19 Resolution 19-494 approving Amendment 1 to the Nevada County Mental 79 65 Health Services Act (MHSA) Annual Update to the Three Year Program and Expenditure Plan for Fiscal Year 2019/20 (Res. 19-203), and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification

139 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/10/19 Resolution 19-496 approving a renewal Memorandum of Understanding 79 66 (MOU) between the Superior Court of California, the County of Nevada, and the Nevada County Behavioral Health Department to cooperate in the operation of the Juvenile Drug Court and Adult Mental Health Court, allowing for the Court to reimburse Behavioral Health for assessments, case management, and administrative services, up to a maximum amount of $8,420, for the period of July 1, 2018 through June 30, 2019, and authorizing the County Executive Officer to sign the MOU 9/10/19 Resolution 19-499 approving renewal Standard Agreement 19-10435 between 79 66 the County of Nevada and the California Department of Public Health, Office of AIDS, to support Human Immunodeficiency Virus (HIV) Surveillance Program activities, in the maximum amount of $33,345, for the period July 1, 2019 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/10/19 Resolution 19-500 approving the Renewal Agreement Funding Application for 79 67 Agreement CHVP 19-29 between the County of Nevada and the California Department of Public Health, Maternal, Child, and Adolescent Health Division, for administration of the California Home Visiting Program, and accepting funding in the maximum payable amount of $883,835, for the period July 1, 2019 through September 30, 2020 9/10/19 Resolution 19-505 approving an agreement between the County of Nevada and 79 68 the County of Lassen to house certain juvenile wards in the Nevada County Carl F. Bryan, II Juvenile Hall, at the rate of $100 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement 9/10/19 Resolution 19-506 approving Agreement 19-0089 between the County of 79 68 Nevada and the California Department of Food and Agriculture to reimburse the Nevada County Agricultural Commissioner for work performed in high- risk pest exclusion inspections and enforcement activities, in the total contract amount not to exceed $37,819.15, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/10/19 Resolution 19-512 approving proposed revisions to the Golden State Finance 79 70 Authority Joint Powers Agreement (Res. 93-447), to include the establishment of an economic development team and implementation of the Golden State Natural Resources Project, and authorizing the Chair of the Board of Supervisors to execute the Amendment 9/10/19 Resolution 19-513 acknowledging the local historical significance of the 79 70 Truckee Freemasons and approving a landmark plaque be placed at the Truckee Memorial Masonic Arch, located at 10142 Jibboom Street, Truckee, California 96161 (APN 019-102-004-000) commemorating the 150th anniversary of the Truckee Freemasons

140 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/24/19 Resolution 19-517 approving renewal Agreement 19-10166 between the 79 78 County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program, in the maximum amount of $2,015,799, for the period October 1, 2019 through September 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/24/19 Resolution 19-520 authorizing acceptance of a grant from the California 79 79 Department of Insurance for $97,726 in State of California funds for the Worker's Compensation Insurance Fraud Program, for use during the period July 1, 2019 through June 30, 2020, and authorizing the District Attorney to execute all necessary documents 9/24/19 Resolution 19-522 approving a Regional Facility Agreement between the 79 79 County of Nevada and Calaveras County to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $100 per bed day, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/24/19 Resolution 19-535 accepting $15,000 in National Endowment for the Arts 79 82 funds from Arts Midwest to fund creation of a Big Read Program in Nevada County to promote reading and community engagement, for use during the period September 1, 2019 through June 30, 2020, and directing the Auditor Controller to amend the Fiscal Year 2019/20 Library budget 9/24/19 Informational presentation from Pacific Gas and Electric Co. (PG&E) 79 87 regarding their Community Wildfire Safety Program and related activities 10/8/19 Resolution 19-540 approving a renewal contract between the County of 79 94 Nevada and Crisis Intervention Services (Formerly Family Resource Center of Truckee) for the provision of Latino Outreach Services in the Eastern County region as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention Plan and MHSA Innovation Plan, in the maximum amount of $41,115, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors execute the contract 10/8/19 Resolution 19-542 approving a renewal Contract for Services between the 79 95 County of Nevada and the County of Placer for the provision of Telephone Triage Services on behalf of Placer County's Adult System of Care and Children’s System of Care, in the maximum payable amount of $1,339,377, for the period of July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors (correction: authorizing the Director of the Behavioral Health Department) to execute the contract 10/8/19 Resolution 19-543 approving the renewal Grant Agreement 19-10518 between 79 95 the County of Nevada and the California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS Program, in the maximum amount of $169,476, for the period, July 1, 2019 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement

141 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/8/19 Reappointment of Ms. Laura Brown to the First 5 Nevada County Children 79 98 and Families First Commission as the Greater Truckee Area member representing the interests of children, for a two-year term ending October 31, 2021 10/8/19 Resolution 19-553 authorizing acceptance of the California Library Literacy 79 100 Services Literacy Award for the Nevada County Library's Read Up! Literacy Program, in the amount of $18,000 for Fiscal Year 2019/20, and authorizing the County Librarian to sign additional grant documents 10/8/19 Resolution 19-554 authorizing acceptance of the California Library Literacy 79 100 Services Family Literacy award, in the amount of $25,000, and authorizing the County Librarian to sign additional grant documents 10/8/19 Resolution 19-555 accepting a grant from the California State Library for 79 101 $12,000 of in-kind book donations in California Library Services Act and Federal Library Services and Technology Act funds for Zip Book purchases, for use during the period July 1, 2019 to June 30, 2020, and authorizing the County Librarian to sign additional grant documents 10/8/19 Request to send a Letter of Support to the Central Valley Regional Water 79 101 Quality Control Board for Nevada County agriculture within the Placer-Nevada-South Sutter-North Sacramento Subwatershed Group of the Sacramento Valley Water Quality Coalition to be recognized as low threat/low vulnerability for agriculture discharges, and to support new Waste Discharge Requirements for low threat geographical areas and crop types to reduce unnecessary administrative and financial burdens 10/22/19 Resolution 19-588 proclaiming October 24, 2019 as "World Polio Day" in 79 108 Nevada County 10/22/19 Resolution 19-560 approving Amendment 1 to the contract between the County 79 109 of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department, Regional Telephone Triage Services for Placer County’s Adult System of Care and Children’s System of Care, Substance Use Disorder Counseling; Mental Health Therapy in the jail; New Directions Program Services, as well as Patients’ Rights and Quality Assurance Services (Res. 19- 306), amending Exhibit “A” Schedule of Services to add services for Plumas County and El Dorado County, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 10/22/19 Resolution 19-561 approving Amendment 02 to Standard Agreement 17-94081 79 110 between the County of Nevada and the California Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment in Nevada County (Res. 18-202), modifying the terms and conditions of the Agreement, and authorizing the Chair of the Board of Supervisors to execute the Amendment

142 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/22/19 Resolution 19-564 approving a contract between the County of Nevada and the 79 110 County of El Dorado for the provision of Telephone Triage Services for El Dorado County Adult System of Care and Children’s System of Care, in the maximum amount payable of $41,975, for the period November 1, 2019 through September 30, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health Department budget 10/22/19 Resolution 19-566 approving Amendment 1 to the contract between the County 79 111 of Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for CalWORKs families (Res. 19-408), increasing the maximum contract price from $200,964 to $225,031 to add up to twenty nights of extreme cold weather sheltering for homeless families and individuals, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 10/22/19 Resolution 19-569 ratifying the submittal of an amended grant application to 79 112 the California State Department of Housing and Community Development (HUD) for grant funding up to $1,000,000 under the CalHome Program (Res. 19-475), and authorizing the Housing and Community Services Director to execute the application, the Standard Agreement, and all other related documents necessary required by HUD to participate in the CalHome Program 10/22/19 Resolution 19-570 approving the Nevada County Community Corrections 79 112 Partnership (CPP) Plan for Fiscal Year 2019-2020, and authorizing the Chair of the Board of Supervisors to execute the CCP Plan 10/22/19 Resolution 19-571 approving and accepting Grant Agreement EA30-19-0070 79 112 between the County of Nevada and the California Department of Recycling and Recovery (CalRecycle) for the Solid Waste LEA (Local Enforcement Agency) Enforcement Assistance Grant, in the amount of $18,008, for the period July 1, 2019 through October 29, 2020, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Director of Environmental Health to execute additional documents as necessary 10/22/19 Resolution 19-575 authorizing the submittal of an SB2 Planning Grants 79 113 Program (PGP) application to the Department of Housing and Community Development to accelerate the production of housing, for funds in the amount of $310,000, and authorizing the Director of Public Works to execute the application, grant documents, and any amendments necessary for receipt of the PGP Grant 10/22/19 Resolution 19-579 accepting the Fiscal Year 2019 Homeland Security Grant 79 114 Program from the California Governor’s Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $177,017, for use during the period September 1, 2019 through May 31, 2022 10/22/19 Resolution 19-582 designating the Nevada County Arts Council as Nevada 79 115 County’s State-Local Partner through the California Arts Council (CAC) State- Local Partnership Program to execute the 2020-2022 CAC grant as approved by the California Arts Council 143 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/22/19 Certificate of Recognition for Ms. Alison Barratt-Green for over 9 years of 79 118 dedicated service to the citizens of Nevada County as Nevada County County Counsel, for a total of 29 years of legal experience and over 26 years in public service 11/5/19 Acceptance of the 2019 California State Association of Counties (CSAC) Merit 79 121 Award: Nevada County - Building Department Outpost 11/5/19 Resolution 19-584 approving Amendment 1 to the Housing Preservation Grant 79 122 Agreement between the County of Nevada and the U.S. Department of Agriculture, Rural Development, to improve the living conditions of its lowand very low-income residents who are in need of repairs or rehabilitation to their housing (Res. 18-487), extending term of the Agreement through September 30, 2020, and authorizing the County Executive Officer to execute the Amendment 11/5/19 Presentation from Nevada County Transportation Commission (NCTC) 79 124 regarding the Nevada City State Route 49 Multimodal Corridor Plan 11/5/19 Public hearing in order to discuss the use of Community Development Block 79 125 Grant (CDBG) Program Income (PI) Funding, and solicit public input 11/5/19 Resolution 19-587 accepting public comment on the use of Community 79 125 Development Block Grant Program Income (PI), and approving the submission of a request to the State Department of Housing and Community Development (HCD) to commit the current PI funds and all future PI funds received by the Odyssey House Rehabilitation Project, and authorizing the Housing and Community Services Director to execute the request and all other documents required by HCD as it relates to the commitment of PI funds 11/5/19 Resolution 19-588 ratifying a local emergency proclamation by the Nevada 79 127 County Director of Emergency Services and declaring a further emergency due to recurrent Public Safety Power Shutoffs (PSPS) in response to extreme weather conditions resulting in unprecedented wind events and high fire danger in Nevada County; and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada 11/5/19 Request for approval to send a Letter of Concern to the California Public 79 128 Utility Commission (CPUC) regarding Public Safety Power Shutoff (PSPS) impacts 11/5/19 Board of Supervisors Tour of the Ponderosa West Grass Valley Defense Zone 79 129 Project 11/12/19 Resolution proclaiming December 14, 2019 as Nevada County Food & Toy 79 132 Run Day 11/12/19 Resolution 19-592 approving a Contract for Services between the County of 79 133 Nevada and the County of Plumas for the provision of Telephone Triage Services for Plumas County Adult System of Care and Children’s System of Care, in the maximum amount payable of $39,179, for the period December 1, 2019 through June 30, 2020, authorizing the Director of the Nevada County Behavioral Health Department to execute the Contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health Department’s budget 144 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/12/19 Resolution 19-594 approving the submittal of an application to the California 79 134 Health Facilities Financing Authority for funding under the Community Services Infrastructure Grant Program to acquire and renovate a facility, in order to provide services to Justice-Involved homeless individuals afflicted with mental health disorders, substance use disorders and/or trauma related disorders, in the amount of up to $10,000,000, and authorizing the Health and Human Services Agency Director to sign the grant application and all other documents that support the application 11/12/19 Resolution 19-595 accepting a grant from the California Office of Emergency 79 134 Services Grant Award VW19330290 for the Nevada County Victim Witness Assistance Program, in the amount of $291,761, for the period October 1, 2019 through September 30, 2020, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 District Attorney's budget 11/12/19 Resolution 19-597 approving an Amendment to the agreement between the 79 135 County of Nevada and the Fire Safe Council of Nevada County, Inc. (FSCNC) for implementation of vegetation removal through State Fire Assistance Grant Subgrant No. 17-SFA-81341 (Res. 18-408), accepting additional grant funds in the amount of $70,000, which includes $7,000 for grant administration from FSCNC and $63,000 for vegetation removal by the County, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/12/19 Resolution 19-598 approving Amendment 3 to the agreement between the 79 135 County of Nevada and the Town of Truckee for snow removal services in the Glenshire/Hirschdale area of Eastern Nevada County (Res. 17-568), for a revised amount not exceed $73,970.99, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/12/19 Resolution 19-603 accepting the Fiscal Year 2019 Emergency Management 79 136 Performance Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $145,009 with a 100% matching fund requirement, for use during the period July 1, 2019 through June 30, 2021 11/12/19 Election of Supervisor Ed Scofield to continue as representative, and 79 137 Supervisor Heidi Hall as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2019/20 Association Year, beginning Tuesday, December 3, 2019 11/12/19 Appointment of Ms. Ann Shanti Emerson as a Board of Supervisors 79 137 representative to the Area 4 Agency on Aging Advisory Council, for an unexpired three-year term ending June 30, 2022 11/12/19 Public hearing to consider the appeal filed by Mr. Scott Merritt regarding the 79 140 Nevada County Building and Accessibility Standards Board of Appeals notice of determination dated September 5, 2019, regarding Section R317.1.3 of the 2016 California Residential Code requiring all horizontal and vertical structural members of decks exposed to the weather to be of materials that are naturally resistant to decay or pressure treated. The project is for the construction of a 2 story structure with main level workshop (1,567 sq. ft.), upper level single family residence (1,822 sq. ft.), and deck (1,730 sq.ft.) 145 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/12/19 Resolution 19-607 denying the appeal filed by Mr. Scott Merritt regarding the 79 140 Building and Accessibility Standards Board of Appeal's August 29, 2019 decision to uphold the determination of the Building Official regarding Building Permit 181444 at 16887 Champion Road, Nevada City (APN 004- 151-008), regarding Section R317.1.3 of the 2016 California Residential Code requiring all horizontal and vertical structural members of decks exposed to the weather to be of materials that are naturally resistant to decay or pressure treated 12/17/19 Introduction of the new United States Forest Service (USFS) Truckee District 79 147 Ranger, Jonathan Cook-Fisher 12/17/19 Resolution 19-610 approving Amendment 1 to the contract between the County 79 149 of Nevada and Aegis Treatment Centers, LLC for the provision of a Drug Medi-Cal Outpatient Narcotic Treatment Program for referred clients of the Nevada County Behavioral Health Department (Res. 19-472), adding additional language regarding staffing requirements, increasing the maximum contract price from $138,437 to $300,000 for Fiscal Year 2019/20, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health budget 12/17/19 Resolution 19-613 approving Amendment 2 to the contact between the County 79 150 of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage services for the Nevada County Behavioral Health Department, Regional Telephone Triage services for Placer County's Adult System of Care and Children's System of Care, substance use disorder counseling, mental health therapy in the jail, New Directions Program services, as well as Patients' Right and Quality Assurance services (Res. 19-306), increasing the maximum contract amount from $1,198,066 to $1,238,144 for an additional .75 FTE care coordinator position, and authorizing the Chair of the Board of Supervisors to execute the Amendment 12/17/19 Resolution 19-615 approving a renewal agreement between Nevada County 79 151 Behavioral Health Department (NCBH) and Nevada County Special Education Local Plan Area (SELPA) for Fiscal Year 2019/20 pertaining to reimbursement to NCBH for the delivery of Educationally Related Mental Health Services for students in Western Nevada County schools who are identified as having a mental health need, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement 12/17/19 Resolution 19-617 approving a renewal Contract for Services between the 79 151 County of Nevada and the County of Sierra pertaining to the Nevada County Behavioral Health Department providing Respite Insight Center Services for Sierra County referred clients, for a total contractual obligation not to exceed $20,000, for the period January 1, 2020 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Contract

146 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/17/19 Resolution 19-618 approving the renewal Continuum of Care Program Grant 79 151 Agreement CA0978L9T151804 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) for funding for the Winters’ Haven Project, in the maximum amount of $37,280, with the Agreement commencing as of the date of execution by HUD for the performance period of December 1, 2019 through November 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Continuum of Care Program Scope of Work 12/17/19 Resolution 19-619 approving a renewal contract between the County of 79 152 Nevada and the County of Sierra pertaining to the Nevada County Behavioral Health Department providing Crisis Stabilization Unit services to Sierra County referred clients, for a total contractual obligation not to exceed $20,000, for the period January 1, 2020 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 12/17/19 Resolution 19-621 approving the renewal Nevada County’s Children’s Medical 79 152 Services Plan, which includes the Child Health and Disability Prevention Program ($159,194), Health Care Program for Children in Foster Care ($368,082), and California Children’s Services ($367,497) for Fiscal Year 2019/20, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications 12/17/19 Resolution 19-622 authorizing participation in Round 2 of the No Place Like 79 152 Home (NPLH) Program and submission of a competitive application for Round 2 NPLH funds, and authorizing the Health and Human Services Agency Director to act on behalf of Nevada County in connection with an award of NPLH Program funding 12/17/19 Resolution 19-623 authorizing the Nevada County Sheriff to sign a 79 153 Memorandum of Understanding with the California State Sheriffs' Association to provide Victim Information Notification Everyday (VINE) services as previously authorized (Resolutions 08-331, 10-236, and 16-010), pertaining to monitoring the custody status of offenders in California's county jails, and authorizing the continuation of VINE program operations free of charge in Nevada County 12/17/19 Resolution 19-626 ratifying Ordinance No. 15-2019 of the Truckee Fire 79 153 Protection District, adopting the 2019 California Fire Code with amendments specific to local climatic, geographic and topographic conditions 12/17/19 Resolution 19-628 approving an Agreement for Sharing Costs of State 79 154 Highway Electrical Facilities between the County of Nevada and the State of California Department of Transportation, and authorizing the Director of Public Works and County Executive Officer to execute the Agreement 12/17/19 Resolution 19-631 approving Amendment 3 to the Memorandum of 79 155 Understanding between the County of Nevada and the County of Placer for use of the Eastern Regional Material Recovery Facility for disposal of solid waste generated in Eastern Nevada County (Res. 97-523), extending the expiration date to January 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 147 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 12/17/19 Resolution 19-635 approving an agreement between the County of Nevada and 79 156 the City of Grass Valley for AB109 police officer services, in an amount not to exceed $45,000 funded by State-Local Community Corrections Account apportionment for Fiscal Year 2019/20, and authorizing the Chair of the Board of Supervisors to execute the agreement 12/17/19 Resolution 19-636 terminating the declaration of a local emergency in Nevada 79 156 County due to recurrent Public Safety Power Shutoffs (PSPS) in response to extreme weather conditions resulting in unprecedented wind events and high fire danger in Nevada County 12/17/19 Resolution 19-637 approving a contract between the County of Nevada and 79 156 Kimley-Horn and Associates, Inc. pertaining to the proposed Ponderosa West Grass Valley Defense Zone Extension Project's NEPA (National Environmental Policy Act) compliance, in the maximum amount of $98,564, for the period December 17, 2019 through December 17, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract 12/17/19 Resolution 19-640 approving a General Use Agreement between the County of 79 157 Nevada and the Nevada City Chamber of Commerce for use of the parking area and trail at the Nevada County Eric Rood Administrative Center during the Victorian Christmas Event held in downtown Nevada City, for the three year term beginning December 1, 2019 through December 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 12/17/19 Reappointment of Mr. Andrew Burton as the Non-Supervisor Member to the 79 157 Area 4 Agency on Aging Governing Board, for a two-year term ending December 31, 2021 12/17/19 Resolution 19-642 approving a License Agreement between the County of 79 159 Nevada and the City of Nevada City for the use of ten parking spaces at the Nevada County Eric Rood Administrative Center for overflow parking designated for the Sugarloaf Trail, and authorizing the Chair of the Board of Supervisors to execute the Agreement 12/17/19 Resolution 19-643 approving a Memorandum of Understanding (MOU) 79 160 between the County of Nevada and the Nevada County Superior Court for the implementation of a Pretrial Pilot Program, in the amount of $311,289, during the period beginning August 9, 2019 and ending December 31, 2021, authorizing the Chief Probation Officer and the Chair of the Board of Supervisors to execute the MOU and associated forms, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 budget 12/17/19 Public Community Forum, pursuant to The Truth Act (Government Code 79 161 Sections 7283-7283.2 and 7282.5), to provide information to the public about Immigration and Customs Enforcement (ICE) access to individuals, and to receive and consider public comment 12/17/19 Resolution 19-646 authorizing the Nevada County Office of Emergency 79 167 Services to submit seven applications to the California Department of Forestry and Fire Protection, Fire Prevention Grant Program, to fund County of Nevada Fire Prevention Projects, in the total amount of $8,858,397, and authorizing the Director of Emergency Services to execute the applications 148 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/14/20 Resolution 20-001 approving the submittal of an application to the California 79 172 State Department of Housing and Community Development (HCD) for funding under the HOME Investment Partnerships Program in the amount of $1,000,000, authorizing the Chair of the Board of Supervisors to execute the application, designating the Director of the Nevada County Health and Human Services Agency or designee to act in all matters pertaining to the application, and if approved, authorizing the Chair of the Board of Supervisors or designee to execute the agreement and any related documents necessary to participate in the HCD Program 1/14/20 Ordinance 2473 amending Chapter V of the Land Use and Development Code 79 172 of the County of Nevada, adopting the 2019 California Building Standards, and Local Amendments thereto; and adoption of express findings of reasonable necessity for changes and modifications to the California Building Standards Code based on local climatic, geological, and topographical conditions 1/14/20 Request to send a Letter of Concern to California Insurance Commissioner 79 176 Ricardo Lara regarding the availability and affordability of Commercial Insurance in Wildland Urban Interface Areas 1/14/20 Resolution 20-007 approving and accepting a one-time funding award from the 79 177 State of California Department of Health Care Services to initiate a pilot of the Whole Person Care Program to address homelessness in the County of Nevada, in the maximum payable amount of $445,868.49, for the period March 31, 2020 through June 30, 2025 1/28/20 Resolution 20-009 approving a renewal Contract for Services between the 79 181 County of Nevada and the County of Placer for Nevada County to provide Crisis Stabilization Unit services for Placer County referred clients through its subcontractor, Sierra Mental Wellness Group, for a total contractual obligation not to exceed $75,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Contract 1/28/20 Resolution 20-010 approving Amendment 2 to the contract between the County 79 182 of Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for CalWORKs families (Res. 19-408), revising Exhibit “A” Schedule of Services to formalize the activation protocol for shelter nights and improve communication amongst all entities involved in the extreme weather sheltering events, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 1/28/20 Resolution 20-011 approving renewal Standard Agreement 20F-3029 between 79 182 the County of Nevada and the State Department of Community Services and Development (CSD) for funding of 2020 Community Services Block Grant (CSBG) Programs 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 $271,287, for the period January 1, 2020 through December 31, 2020

149 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 1/28/20 Resolution 20-012 amending Resolution 19-520 pertaining to the Grant Award 79 182 Agreement with the California Department of Insurance Workers' Compensation Insurance Fraud Grant to specify the Liability Provisions of the Grant Award, in the amount of $97,726, for the period July 1, 2019 through June 30, 2020 1/28/20 Resolution 20-013 accepting the California Office of Emergency Services 79 183 Grant Award XC19020290 for the Nevada County Victim Witness Services Program, in the amount of $146,369, for the period January 1, 2020 to December 31, 2020, authorizing the Nevada County District Attorney to execute the agreement and any extensions or amendments, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 budget 1/28/20 Resolution 20-017 approving a Memorandum of Understanding (MOU) 79 184 between the County of Nevada and the County of Placer for use of the Eastern Regional Material Recovery Facility for discarded material processing and disposal services, with an expiration date of December 31, 2029, and authorizing the Chair of the Board of Supervisors to execute the MOU 1/28/20 Resolution 20-022 increasing the California Library Literacy Services literacy 79 185 award by $2,398 for Fiscal Year 2019/20, authorizing the County Librarian to sign all additional grant documents, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Library budget 1/28/20 Resolution 20-024 approving Program Supplement No. F068 to Administering 79 186 Agency-State Agreement for Federal-Aid Projects No. 03-5917F15 in the amount of $27,023 for the 2020 High Friction Surface Treatment Project, County Project No. 225034, Federal Contract No. HSIPL-5917(103), and authorizing the Chair of the Board of Supervisors to execute the documents 1/28/20 Resolution 20-025 awarding and approving a contract between the County of 79 187 Nevada and Southwest General Engineering, Inc., for the 2019 McCourtney Road Landfill West Ditch Drainage Improvements, in the amount of $52,740, plus a ten percent contingency of $5,274, for a total amount not to exceed $58,014, authorizing the Chair of the Board of Supervisors to execute the contract, and rescinding Resolution 19-632 2/11/20 Resolution 20-029 accepting funds in the amount of $16,336 for the renewal 79 196 Substance Abuse and Mental Health Services Administration Center for Mental Health Services for the Projects for Assistance in Transition from Homelessness Formula Grant Program for Fiscal Year 2019/20 2/11/20 Resolution 20-030 accepting funds in the amount of $238,020 for the renewal 79 196 Substance Abuse and Mental Health Services Administration Center for Mental Health Services Community Mental Health Services Block Grant Program for Fiscal Year 2019/20

150 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/11/20 Resolution 20-031 approving the submittal of an application to the California 79 196 State Department of Housing and Community Development for funding in the amount of $1,000,000 under the CalHOME Program for mortgage assistance and rehabilitation loans to eligible households, and authorizing the Housing and Community Services Director to execute the application, and standard agreement if selected for such funding, and any related documents necessary to participate in the CalHOME Program 2/11/20 Resolution 20-033 accepting Voter’s Choice Act Implementation (SB450) 79 197 funding from the Office of the California Secretary of State, in the amount of $116,953, for the period January 1, 2019 through December 30, 2020, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 19S10059 2/11/20 Resolution 20-034 accepting $10,000 in Library Services and Technology Act 79 198 funds from the California State Library to maximize space at the San Juan Ridge Community Library, for use during the period January 1, 2020, to June 30, 2020, authorizing the County Librarian to execute all additional grant documents, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Library budget to reflect the additional revenue and related expenses 2/11/20 Resolution 20-036 approving Amendment 1 to the contract between the County 79 198 of Nevada and the State of California for the the California Complete Count Census 2020 Outreach and Awareness Campaign (Res. 19-039), accepting an additional $78,150 for a new maximum contract price of $153,150, adding Attachment A-1 Additional Responsibilities and Requirements for Certification to Exhibit "A", Attachments D-1 Protection of Confidential and Sensitive Information, D-2 Non-Disclosure Certificate, and D-3 Volunteer Release of Liability to Exhibit "D", and Exhibit "E" Equipment Purchases, and authorizing the Chair of the Board of Supervisors to execute the Amendment 2/11/20 Resolution 20-037 approving Amendment 1 to the contract between the County 79 199 of Nevada and Connecting Point pertaining to the California Complete Count Census 2020 Outreach and Awareness campaign (Res. 19-353), amending the contract to add additional responsibilities and requirements in furtherance of the California Complete Count in the County of Nevada, increasing the maximum contract amount to $127,835, for the period February 1, 2020 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 2/11/20 Resolution 20-038 approving an amendment to Standard Agreement 18G30129 79 200 between the County of Nevada and the California Secretary of State (Res. 19- 052) providing additional funding for replacement/upgrade to Nevada County Voting Systems ($224,750) and Election Management System replacement ($61,665.30), for a total contract amount not to exceed $735,915.30, for the period February 1, 2019 through June 30, 2022, and authorizing the Nevada County Clerk-Recorder to execute the Amendment 2/25/20 Resolution 20-049 authorizing State of California Cannabis Equity Act grant 79 212 funding to be executed by the Director of the Nevada County Community Development Agency 151 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 2/25/20 Resolution 20-057 approving Intergovernmental Agreement 97-08-0009 79 215 between the County of Nevada and the United States Marshals Service to house federal detainees at the Wayne Brown Correctional Facility, maintaining the Jail Capital Projects Reserve within the General Fund, increasing the reimbursement rate to $136 per detainee per day and $57 per hour for transportation of federal detainees, and authorizing the Chair of the Board of Supervisors to execute the Agreement effective beginning on the date of the last signature 2/25/20 Resolution 20-058 accepting the revenue allocations of the awarded State 79 216 Supplementation for County Assessors Program (SSCAP), in the amount of $156,948 for Fiscal Year 2019/20 and $193,787 for Fiscal Year 2020/21, and directing the Auditor-Controller to amend the Assessor's Fiscal Year 2019/20 budget 2/25/20 Resolution 20-060 endorsing and certifying John Woolman School, located at 79 217 13075 Woolman Lane, Nevada City, CA 95959 (APN 004-081-059) as Nevada County Historical Landmark NEV 20-01 2/25/20 Resolution 20-061 endorsing and certifying the Kentucky Flat School, located 79 217 at 13281 Newtown Road, Nevada City, CA 95959 (APN 052-090-007) as Nevada County Historical Landmark NEV 20-02 3/10/20 Resolution 20-066 approving an agreement between the County of Nevada and 79 227 the County of Santa Cruz for payment of participation fees for the County- based Medi-Cal Administrative Activities/Targeted Case Management Local Governmental Agency Consortium, in the maximum amount of $71,500, for the period July 1, 2019 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement 3/10/20 Resolution 20-067 approving Amendment 1 to the contract between the County 79 227 of Nevada and Sierra Nevada Children’s Services for the administration of State 1 Child Care payments to fund the provision of child care services for CalWORKS participant families (Res. 19-272), increasing the maximum contract price from $600,000 to $800,000 due to increased referrals and expanded eligibility, for the period July 1, 2019 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Social Services Budget 3/10/20 Resolution 20-070 approving a Memorandum of Understanding (MOU) 79 228 between the Nevada County Tax Collector and the California State Association of Counties – Finance Corporation Tax Refund Exchange and Compliance System, for the administration of the Franchise Tax Board Intercept Program, in an amount not to exceed $10,000 per year, and authorizing the Chair of the Board of Supervisors to execute the MOU. 3/10/20 Resolution 20-071 approving Modification 2 to Agreement DTFH68-15-E- 79 229 00043 between the County of Nevada and the Central Federal Lands Highway Division for the Donner Pass Road Project (Res. 15-549), in the amount of $630,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement 152 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/10/20 Resolution 20-072 adopting a List of Projects for Fiscal Year 2020-21 Funded 79 229 by SB1: The Road Repair and Accountability Act of 2017 3/10/20 Resolution 20-074 approving an agreement between the County of Nevada and 79 229 the County of Plumas to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the payable rate of $125 per bed day, for the period February 1, 2020 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the agreement 3/10/20 Resolution 20-075 authorizing the Airport Manager to submit an application 79 230 for a Federal Aviation Administration (FAA) Airport Improvement Program grant in the amount of $122,400, and an application for a California Department of Transportation (Caltrans) Division of Aeronautics AIP matching grant in the amount of $6,120, to help fund the Pavement Management Plan at the Nevada County Airport, and authorizing the Chief Information Officer to execute the applications 3/10/20 Acceptance of resignation from Ms. Shanti Emerson as a Board of Supervisors- 79 230 appointed representative on the Area 4 Agency on Aging Advisory Council 3/24/20 Resolution 20-081 approving Amendment 1 to Standard Agreement 17-10335 79 237 between the County of Nevada and the California Department of Public Health (CDPH) for Immunization Program funding (Res. 18-071), replacing Exhibit “A”, CDPH Immunization Branch Scope of Work for Local Health Departments in its entirety, replacing Exhibit “B”, Budget and Budget Detail and Payment Provisions in its entirety, amending the total maximum amount payable from $237,140 to $228,605 due to budgetary constraints, for the Agreement term of July 1, 2017 through June 30, 2022, and authorizing the Director of the Public Health Department to execute the Amendment. 3/24/20 Resolution 20-083 approving renewal Standard Agreement 20-10014 between 79 237 the County of Nevada and the California Department of Health Care Services to perform local Medi-Cal Administrative Activities for Medi-Cal eligible and potentially eligible members of the community, in the maximum amount of $6,000,000, for the period July 1, 2020 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement 3/24/20 Resolution 20-086 approving Standard Agreement 19-5054 between the 79 238 County of Nevada and the California Department of Social Services for the provision of legal consultation and legal representation on administrative appeals associated with the Resource Family Approval Program of the County Child Welfare Services Agency, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 3/24/20 Resolution 20-087 authorizing the Health and Human Services Agency to 79 238 submit an application for funding from the State Community Development Block Grant (CDBG) Program, pertaining to the 2019/2020 funding year, in the aggregate amount of $1,979,500.

153 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 3/24/20 Resolution 20-094 authorizing submittal of an application to the State of 79 240 California Department of Transportation (Caltrans) for Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant funding in the amount of $497,313 for Fiscal Year 2020/21 (2020). 3/24/20 Resolution 20-095 approving Standard Agreement 64B019-00944 between the 79 240 County of Nevada and the California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant in the amount of $470,602 for Fiscal Year 2019/20 (2019), and authorizing the Chair of the Board of Supervisors to execute the Agreement 3/24/20 Resolution 20-101 exercising the County of Nevada’s Police Power to impose 79 244 substantive limitations on Residential and Commercial Evictions and Judicial Foreclosures, through May 31, 2020 3/24/20 Resolution 20-103 proclaiming April 1, 2020 as "Census Day" in Nevada 79 245 County 4/14/20 Resolution 20-105 approving Amendment 2 to Standard Agreement 17-94146 79 253 between the County of Nevada and the California Department of Health Care Services for Substance Abuse Prevention and Treatment Block Grant funding (Res. 17-584), increasing the maximum amount payable from $2,119,365 to $2,130,377 and modifying the terms and conditions, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/14/20 Resolution 20-108 approving the acceptance of funds from the California 79 254 Department of Public Health, Emergency Preparedness Office, for COVID-19 Crisis Response funding, in the maximum amount of $217,144, for the period March 5, 2020 through March 15, 2021, and authorizing the Nevada County Public Health Director to sign any documents necessary in connection with this award 4/14/20 Resolution 20-109 approving Standard Agreement 19-1020 between the 79 254 County of Nevada and the California Department of Social Services for the provision of access to CalWORKS CalFresh and General Assistance/General Relief Recipient Employment Development Department Base Wage Data, for the period July 1, 2019 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 4/14/20 Resolution 20-110 authorizing the Nevada County Sheriff to submit an 79 254 application to the State of California Department of Alcoholic Beverage Control, Grant Assistance Program, to aid in the prevention and illegal use of alcohol by minors, for reimbursement in an amount not to exceed $58,600, for the period July 1, 2020 to June 30, 2021 4/14/20 Resolution 20-112 approving an amendment to the California Department of 79 255 Insurance Worker's Compensation Fraud Grant, in the amount of $669, for the period July 1, 2019 through June 30, 2020, ratifying execution of the agreement by the District Attorney, and directing the Auditor-Controller to amend the District Attorney's Fiscal Year 2019/20 budget

154 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/14/20 Resolution 20-114 approving Program Supplement No. F069 to Administering 79 255 Agency-State Agreement for Federal Aid Projects No. 03-5917F15 in the amount of $337,000 for the Purdon Bridge over South Yuba River Project, Federal Contract No. HIPL-5917(106), authorizing the Chair of the Board of Supervisors to execute the document, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 budget 4/14/20 Resolution 20-115 approving Exchange Program Agreement No. X20- 79 255 5917(107) for the Federal Apportionment Exchange Program ($286,695) and State Match Program ($100,000), for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the documents 4/14/20 Resolution 20-122 adopting the Certified Statement of Votes cast at the 79 258 Presidential Primary Election on March 3, 2020 with the County of Nevada as certified by the County Clerk-Recorder/Registrar of Voters 4/14/20 Resolutions 20-123 approving a Community Services Block Grant funded 79 259 contract between the County of Nevada and The Friendship Club related to providing low-income at-risk youth and their families within the community access to case management services in order to connect with services and resources to improve self-sufficiency, in the maximum amount of $74,000, for the period April 1, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 4/14/20 Resolutions 20-124 approving a Community Services Block Grant funded 79 260 contract between the County of Nevada and Gold County Community Services pertaining to providing low-income seniors with case management services in order to connect with services and resources to improve self-sufficiency, in the maximum amount of $74,000, for the period April 1, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 4/14/20 Resolution 20-125 approving Standard Agreement 20-HCFC-00028 between 79 260 the County of Nevada and the State of California Business, Consumer Services, and Housing Agency to provide support to Continuums of Care, Large Cities, and Counties to protect the health and safety of homeless populations and reduce the spread of the COVID-19 outbreak, in the maximum amount of $74,408, authorizing the Director of Child Support Services, Collections, and Housing and Community Services to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Health and Human Services Agency Housing and Community Services Division’s budget 4/28/20 Certificate of Recognition for Ms. Nancy Picker, CAL FIRE Dispatcher, upon 79 265 her retirement after 46 years in public service 4/28/20 Acceptance of the 2019 Novel Coronavirus (COVID-19) informational 79 266 presentation

155 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/28/20 Resolution 20-128 approving acceptance of funds in the amount of $1,085,664 79 268 from the California Health Facilities Financing Authority under the Community Services Infrastructure Grant Program for a jail diversion program facility that will provide mental health treatment and substance use disorder treatment services, for the period March 26, 2020 through June 30, 2022, and authorizing the Behavioral Health Director to sign the Grant Agreement and any necessary documents in connection with this award 4/28/20 Resolution 20-129 approving Amendment 1 to the contract between the County 79 269 of Nevada and BHC Heritage Oaks Hospital, Inc. dba Heritage Oaks Hospital for psychiatric inpatient hospitalization services under Welfare & Institutions Code Section 5150 for referred County clients (Res. 19-367), increasing the maximum contract amount to $45,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/28/20 Resolution 20-130 approving Amendment 1 to the contract between the County 79 269 of Nevada and Crestwood Behavioral Health, Inc. for IMD (Institutions for Mental Disease) services including the provision of 24-hour skilled nursing services and special treatment programs for chronic mentally ill clients as well as transitional home program services (Res. 19-372), increasing the maximum contract price from $105,000 to $150,000 due to an unanticipated increase in services, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/28/20 Resolution 20-134 approving Amendment 1 to the contract between the County 79 270 of Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act Community Services and Supports Plan; Supported Independent Living Program Services; and Integrated Healthcare Services as part of the Integration Services Team (Res. 19-469), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 4/28/20 Resolution 20-138 approving Amendment 1 to Training Services Agreement 79 271 EW-2019-24 between the County of Nevada and The Regents of the University of California, Davis University Extension, for the provision of a quality Eligibility Services Training Program (Res. 19-474), extending the termination date from June 30, 2020 to September 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment

156 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 4/28/20 Resolution 20-140 approving a multi-year site license agreement between the 79 272 County of Nevada and the County of Placer for public safety radio communication vault space located in Cisco Grove, California (APN 015-110- 037-000), in the maximum initial annual amount of $9,600 with a one-time charge of $2,500 payable to Placer County to evaluate compatibility of Nevada County equipment and thereafter increasing at 3% per annum, for a period of up to ten years upon Placer County’s approval, and authorizing the Chair of the Board of Supervisors to execute the license agreement 4/28/20 Resolution 20-141 accepting California Department of Forestry and Fire 79 272 Protection (CAL FIRE), Fire Prevention Grant Program funds in the amount of $868,084 (Res. 19-646), pertaining to vegetation management alongside 200 miles of County roads, over a two-year period ending May 31, 2022, and authorizing the Director of the Department of Public Works to execute Grant Agreement 5GG19133 4/28/20 Resolution 20-142 accepting Department of Resource Recycling and Recovery 79 272 (CalRecycle) Oil Payment Program Grant funding in the amount of $18,108, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant 4/28/20 Resolution 20-154 approving Standard Agreement 18-HOME-12592 between 79 276 the County of Nevada and the State Department of Housing and Community Development (HCD) for the HOME Grant Program (Res. 18-368), in the maximum amount of $1,000,000 upon HCD approval through February 2, 2048, and authorizing the Director of Child Support Services/Collections and Housing and Community Services to sign the Agreement and all other documents required by the HCD for participation in the HOME Program 4/28/20 Resolution 20-155 approving acceptance of $50,000 in “Project Room Key” 79 276 funding from the California Department Of Social Services for the purpose of securing hotel rooms for temporary housing of individuals who are affected by COVID-19 and lack the means to isolate themselves due to homelessness or needing alternative housing to isolate themselves from a vulnerable household member with whom they reside, authorizing the Director of Social Services to execute the documents, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Social Services budget 5/11/20 Resolution 20-157 approving a letter of support for Nevada County’s Novel 79 282 Coronavirus Reopening Readiness Plan, and authorizing the Chair of the Board of Supervisors to sign the letter, as a necessary step to safe, phased reopening 5/12/20 Resolution 20-161 approving Grant Agreement 19-10866 between the County 79 287 of Nevada and the California Department of Public Health, Division of Communicable Disease Control, accepting one-time funding in the amount of $165,125.61 to address infectious disease prevention and control, for the period February 1, 2020 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Health and Human Services Agency-Public Health Department budget

157 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/12/20 Resolution 20-163 approving the Workforce Innovation and Opportunity Act 79 287 Memorandum of Understanding (MOU) between Northern Rural Training and Employment Consortium (NORTEC) and America’s Job Center of California Partners Phase I of II, and authorizing the Health and Human Services Agency - Interim Director of the Social Services Department to sign the MOU 5/12/20 Resolution 20-164 accepting funds from the California Department of Social 79 287 Services, Housing and Disability Advocacy Program, to be used for the Nevada County Housing and Disability Advocacy Program (Res. 18-093 and Res. 18-167), in the amount of $150,000 for use through June 30, 2020, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Social Services budget 5/12/20 Resolution 20-166 approving Standard Agreement 20-HHAP-00028 between 79 288 the County of Nevada and the State of California Business, Consumer Services, and Housing Agency’s Homeless Coordinating and Financing Council to provide funding in the amount of $452,905 to support County strategic objectives to address homelessness in the region, authorizing the Director of Child Support Services/Collections, and Housing and Community Services to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Health and Human Services Agency-Housing and Community Services Division’s budget 5/12/20 Resolution 20-167 authorizing the Nevada County Sheriff to submit an 79 288 application to the California Department of Parks and Recreation for an Off- Highway Vehicle (OHV) Grant for Fiscal Year 2019/20 5/12/20 Resolution 20-169 authorizing the Director of the Environmental Health 79 289 Department to submit all necessary grant applications to the State of California Department of Resources, Recycling and Recovery (CalRecycle), and to sign any contracts, agreements, payment requests, and amendments for the purposes of securing these grant funds, for the period of Fiscal Years 2020 through 2025 5/12/20 Resolution 20-172 authorizing the Director of Information and General 79 289 Services to execute and submit an application to the California Public Utilities Commission for the Self-Generation Incentive Program, and to take any actions required for the purpose of obtaining financial assistance provided by the Grant Program for Fiscal Year 2020/21 5/12/20 Acceptance of the Annual Report Presentation from Nevada County Farm 79 291 Advisor Cindy Fake, University of California Cooperative Extension 5/12/20 Acceptance of the Nevada County Public Health Department's 2019 Novel 79 295 Coronavirus (COVID-19) informational presentation 5/26/20 Resolution 20-177 approving temporary adjustments and flexibilities for 79 299 CalWORKs requirements during the COVID-19 Pandemic to the General Assistance Program Manual, which brings the General Assistance Program in alignment with the current State and Federal Indigent Assistance Programs, such as CalWORKs, CalFresh, and Medi-Cal

158 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 5/26/20 Acceptance of the 2019 County of Nevada General Plan Annual Progress 79 300 Report, substantially in the form attached, pursuant to California Government Code Section 65400, and directing staff to submit the report to the Office of Planning and Research and the California Department of Housing and Community Development 5/26/20 Resolution 20-181 approving Amendment 2 to the contract between the County 79 300 of Nevada and George Mason University for the provision of a Risk-Need- Responsivity (RNR) Program (Res. 18-175), extending the contract end date to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment 5/26/20 Resolution 20-182 approving a renewal Memorandum of Understanding 79 301 (MOU) between the County of Nevada and the County of Butte for the provision of Male Community Reentry Program Coordination Services for Fiscal Years 2020/21 through 2022/23, and authorizing the Chair of the Board of Supervisors to execute the MOU 5/26/20 Resolution 20-184 accepting $15,000 in National Endowment for the Arts 79 301 funding from Arts Midwest to support the Big Read Program to promote reading and community engagement in Nevada County, for use during the period September 1, 2020, to June 30, 2021, and authorizing the County Librarian to sign all additional grant documents 5/26/20 Resolution 20-186 approving the amended California State Association of 79 301 Counties Excess Insurance Authority Joint Powers Authority (JPA) Agreement, including the change in the Authority's name to Public Risk Innovation, Solutions, and Management (PRISM), and authorizing the Chair of the Board of Supervisors to execute the Agreement 5/26/20 Resolution 20-187 authorizing the Chair of the Board of Supervisors to execute 79 302 Participation Agreement 20-MCIPNEVADA-29 between the County of Nevada and the California Department of Healthcare Services (DHCS), to allow the County to participate in the Medi-Cal Inmate Participation Program on an on-going basis (Evergreen basis), effective July 1, 2020 until terminated by either Nevada County or DHCS 5/26/20 Acceptance of the Nevada County Public Health Department's 2019 Novel 79 303 Coronavirus (COVID-19) informational presentation 5/26/20 Resolution 20-189 amending and extending the County of Nevada’s Resolution 79 304 20-101 exercising police power to impose substantive limitations on Residential and Commercial Evictions and Judicial Foreclosures to July 31, 2020 5/26/20 Acceptance of the Office of Emergency Services' Wildfire Preparedness 79 309 informational presentation 5/26/20 Request to send a Letter of Support for AB 3012 (Wood and Daly): Residential 79 310 Property Insurance

159 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/9/20 Resolution 20-194 approving Amendment 1 to Standard Agreement 20F-3029 79 319 between the County of Nevada and the State Department of Community Services and Development for funding of 2020 Community Services Block Grant (CSBG) Programs (Res. 20-011), increasing the maximum amount payable from $271,287 to $308,870, replacing Article 7, CSBG Terms, Conditions, Programmatic Provisions, and Reporting, in its entirety, extending the termination date from December 31, 2020 to May 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment 6/9/20 Approval of a Letter of Commitment of Capital Funds for Cashin’s Field 79 319 Affordable Housing Development, located at 170 Gold Flat Road, Nevada City, to expand affordable housing in Nevada County 6/9/20 Resolution 20-197 approving a Pledge of Revenue Agreement between the 79 320 County of Nevada and the California Department of Resources Recycling and Recovery (CalRecycle) to provide financial assurance for postclosure maintenance and corrective actions for the McCourtney Road Landfill, authorizing the Director of Public Works to execute the Agreement, and rescinding Resolution 97-80 6/9/20 Resolution 20-200 accepting a grant from the California State Library for 79 320 $10,000 in funds to support the Lunch at the Library Program at the Nevada County Community Library, for use during the period May 1, 2020 to August 30, 2020, to provide for summer lunch programs and stipends for teen interns, and authorizing the County Librarian to execute the grant agreement 6/9/20 Acceptance of the Nevada County Public Health Department's 2019 Novel 79 322 Coronavirus (COVID-19) informational presentation 6/9/20 Acceptance of the Office of Emergency Services' Wildfire Preparedness 79 323 update focused on preparing for Pacific Gas & Electric (PG&E) Public Safety Power Shutoffs 6/16/20 Resolution 20-211 approving a renewal agreement between the Nevada County 79 332 Behavioral Health Department and Nevada County Special Education Local Plan Area (SELPA) pertaining to reimbursing Behavioral Health for the delivery of Educationally Related Mental Health Services for students in Western Nevada County schools who are identified as having a mental health need, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/16/20 Resolution 20-216 approving the renewal contract between the County of 79 333 Nevada and Aegis Treatment Centers, LLC. for the provision of a Drug Medi- Cal outpatient Narcotic Treatment Program for referred clients of the Nevada County Behavioral Health Department, in the maximum amount of $399,750, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract

160 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/16/20 Resolution 20-217 approving the Nevada County Mental Health Services Act 79 333 (MHSA) Three-Year Program and Expenditure Plan for Fiscal Years 2020/21, 2021/22, and 2022/23, and Annual Progress Report for Fiscal Year 2018/19, and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification 6/16/20 Resolution 20-219 approving the renewal Memorandum of Understanding 79 334 (MOU) between the Nevada County Probation Department and the Department of Social Services (DSS) relating to developing a coordinated services approach between DSS - CalWORKs and the County Probation Department for dual clients, in the maximum amount of $55,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Director of the Department of Social Services and the Chief Probation Officer to sign the MOU 6/16/20 Resolution 20-228 approving a renewal contract between the County of 79 336 Nevada and Justice Benefits, Incorporated for the provision of consulting, time study and training services pertaining to Title IV-E reimbursement claiming, and assistance in securing Federal Financial Participation funds, for a maximum annual amount of $42,500, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract 6/23/20 Resolution 20-230 approving a renewal agreement between the County of 79 339 Nevada and the County of Placer to reimburse Nevada County for the provision of 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 $118,427, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/23/20 Resolution 20-235 approving a renewal contract between the County of 79 340 Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for peer support services for individuals in emotional crisis as a component of the County’s Mental Health Services Act Community Services and Supports Plan, in the maximum amount of $96,493, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 6/23/20 Resolution 20-236 approving a renewal contract between the County of 79 341 Nevada and SPIRIT - Peers for Independence and Recovery, Inc., for operation of SPIRIT’s Mental Health Peer Empowerment Center and related services for the enhancement and expansion of services to meet unmet community needs as a component of the County’s Mental Health Services Act Plan, in the maximum amount of $190,698, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract

161 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/23/20 Resolution 20-237 approving a contract between the County of Nevada and the 79 341 County of Plumas for the provision of Telephone Triage Services for Plumas County Adult System of Care and Children’s System of Care, for a total contractual obligation not to exceed $201,600, for the period July 1, 2020 through June 30, 2023, and authorizing the Behavioral Health Director to execute the contract 6/23/20 Resolution 20-239 approving a renewal contract between the County of 79 341 Nevada and Foothill House of Hospitality, dba Hospitality House for the provision of Homeless Outreach, Access and Linkage to Treatment Services as a component of the County’s Mental Health Services Act Prevention and Early Intervention Plan, Projects for Assistance in Transition from Homelessness, Grants for the Benefit of Homeless Individuals, and Proposition 47, in the maximum amount of $243,582, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract. 6/23/20 Resolution 20-244 approving a renewal contract between the County of 79 343 Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act Community Services and Supports Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Integration Services Team, in the maximum amount of $3,710,886, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 6/23/20 Resolution 20-247 approving the submittal of an application to the California 79 343 State Department of Housing and Community Development for the Permanent Local Housing Allocation (PLHA) Program, and authorizing and directing the Director of Health and Human Services to act on behalf of the County to complete the application process and secure the award of PLHA program funding 6/23/20 Resolution 20-251 approving renewal contract W9123820P0022 between the 79 344 County of Nevada and the United States Army Corps of Engineers to provide law enforcement services at Englebright Lake, up to the amount of $18,442.20 for the base period, for a period of five years, with the first base performance period of May 19, 2020 to April 30, 2021, and authorizing the Nevada County Sheriff to execute the contract 6/23/20 Resolution 20-255 approving Cooperative Agreement No. 19-1022-000-SG 79 345 between the County of Nevada and the California Department of Food and Agriculture for costs incurred in controlling invasive and noxious weeds, in an amount not to exceed $40,000, for the period May 1, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement

162 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/23/20 Resolution 20-257 approving the Notice of Acceptance and Completion of the 79 346 contract between the County of Nevada and Baldwin Contracting Company, dba Knife River Construction for the Combie Road Corridor Improvement Project, County Contract Number 440814 (Res. 19-227), with contract costs totaling $3,782,062.78, and directing the Clerk of the Nevada County Board of Supervisors to record this Notice in accordance with Civil Code Section 9208 6/23/20 Resolution 20-265 approving an agreement between the County of Nevada and 79 348 the County of Amador to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/23/20 Resolution 20-266 approving an agreement between the County of Nevada and 79 348 the County of Inyo to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/23/20 Resolution 20-267 approving an agreement between the County of Nevada and 79 348 the County of Lassen to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/23/20 Resolution 20-268 approving an agreement between the County of Nevada and 79 349 the County of El Dorado to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/23/20 Resolution 20-269 approving an agreement between the County of Nevada and 79 349 the County of Calaveras to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at a rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement 6/23/20 Resolution 20-271 accepting the Federal Aviation Administration grant for 79 349 Airport Improvement Project No. 3-06-0095-021-2020 to fund the Pavement Maintenance Management Plan (PMMP) for the Nevada County Airport, in the amount of $136,000, for use during the period June 23, 2020 through June 22, 2024, and authorizing the Chief Information Officer to execute all grant documents 6/23/20 Resolution 20-281 approving the Medi-Cal County Inmate Program Agreement 79 352 between the County of Nevada and the California Department of Healthcare Services (DHCS) for the provision of services to inmates in County incarceration facilities and inpatient treatment facilities, with administrative costs to be paid by Nevada County to DHCS in an estimated amount of $8,468.06 per Fiscal Year, for Fiscal Years 2020/21, 2021/22 and 2022/23, and authorizing the Chair of the Board of Supervisors to execute the contract

163 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 6/23/20 Approve and authorize the Chair of the Board to sign and submit a Letter of 79 352 Support for a USDA Rural Development finance loan to the Gold Country Senior Services for the establishment of a Senior Center in Grass Valley, California 6/23/20 Acceptance of the 2019 Novel Coronavirus (COVID-19) informational 79 354 presentation 6/23/20 Approve and authorize the Chair of the Board to sign and submit a letter of 79 356 advocacy regarding Local Jurisdictional leadership - Resilience Roadmap & COVID-19 Recovery 6/23/20 Resolution 20-285 approving a Memorandum of Understanding (MOU) 79 358 between the County of Nevada and the United States Forest Service regarding the evaluation of the benefits and feasibility of a shared use facility, commencing on the effective date of the MOU and to remain in effect for a period of two years, and authorizing the Chief Information Officer to execute the MOU 6/23/20 Acceptance of the Office of Emergency Services' Wildfire Preparedness 79 358 informational presentation 7/14/20 Resolution 20-286 approving a renewal contract between the County of 80 2 Nevada and Shellee Ann Sepko, LMFT, dba What’s Up? Wellness Checkups, for the provision of mental health screening services for high school students in eastern and western Nevada County as a component of the County’s Mental Health Services Act Prevention and Early Intervention Plan, in the maximum amount of $103,780, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 7/14/20 Resolution 20-288 approving a renewal contact between the County of Nevada 80 2 and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department; Regional Telephone Triage Services for Placer, El Dorado, and Plumas Counties’ Adult System of Care and Children’s System of Care, New Directions Program Services, as well as Patients’ Rights, Quality Assurance Services, Substance Use Disorder Care Coordination and Mental Health Therapy in the jail, in the maximum amount of $1,392,250, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 7/14/20 Resolution 20-290 approving Grant Agreement 19-11099 between the County 80 3 of Nevada and the California Department of Public Health, Office of AIDS, which provides funding for the Housing Opportunities for Persons with AIDS Program COVID Supplemental Grant, in the maximum amount of $34,053, for the period March 27, 2020 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Public Health Department’s budget

164 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/14/20 Resolution 20-292 approving a renewal contract between the County of 80 3 Nevada and Nevada-Sierra Connecting Point Public Authority (IHSS) for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County (www.211NevadaCounty.com) database, providing CalFresh outreach and application assistance for clients, as well as managing and staffing the Nevada County 211 Call Center, in the maximum amount of $196,128, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 7/14/20 Resolution 20-294 approving renewal Training Services Agreement EW-2020- 80 4 24 between the County of Nevada and The Regents of the University of California, UC Davis Extension, pertaining to the provision of 40 training units to be provided to the County during Fiscal Year 2020/21, with a total cost of training in the amount of $158,100, and authorizing the Chair of the Board of Supervisors to execute the Agreement 7/14/20 Resolution 20-296 approving Standard Agreement 20XS0007 between the 80 4 County of Nevada and the California Department of Veterans Affairs for Veteran Mental Health Outreach Services, in the maximum amount of $75,540, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement 7/14/20 Resolution 20-300 approving the submission of a request to the State 80 5 Department of Housing and Community Development (HCD) for an increase in funding, commitment of current Community Development Block Grant (CDBG) Program Income (PI) Funds and all future PI Funds received for the Odyssey House Rehabilitation Project through Project completion (located at 995 Helling Way, Nevada City), and authorizing the execution of grant amendments thereto for the 17-CDBG-12025 State Contract for funding year 2017 of the State CDBG Program 7/14/20 Resolution 20-302 ratifying the application for Boating Safety and 80 6 Enforcement Financial Aid, and approving an agreement between the County of Nevada and the California Department of Parks and Recreation, Division of Boating and Waterways, for partial reimbursement of boating safety enforcement costs associated with patrolling the County's waterways, in the amount of $96,674, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 7/14/20 Resolution 20-303 authorizing the Nevada County Planning Director to apply 80 7 and submit an Application to the State of California Department of Housing and Community Development for Local Government Planning Support Grant Program funding, known as the Local Early Action Planning Grants Program (LEAP), and if approved, authorizing the Planning Director to enter into and execute a Standard Agreement in the amount of $300,000

165 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/14/20 Resolution 20-305 approving an updated Authorized Agent Form for the Low 79 7 Carbon Transit Operations Program (LCTOP), appointing Trisha Tillotson, Director of Public Works, and RobinVan Valkenburgh, Transit Services Manager, to execute the application(s) and all required documents of the LCTOP and any amendments thereto with the California Department of Transportation on behalf of the County of Nevada 7/14/20 Resolution 20-310 accepting the Emergency Management Performance Grant 80 8 Program COVID-19 Supplemental from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $82,549 with a 50% matching fund requirement, for use during the period January 27, 2020 through October 26, 2021 to be used for reimbursement of eligible expenditures, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Office of Emergency Services budget 7/14/20 Public hearing in order to review and provide comment on the proposed plan 80 14 for the use of Permanent Local Housing Allocation (PLHA) funding. The County of Nevada has been allocated $306,319 annually over the next five years through the PLHA program. The City of Grass Valley and Nevada City have both delegated all or a portion of their PLHA funds to the County, bringing the total yearly allocation of funds to as much as $520,692. These funds can be used for a variety of eligible activities focused on the development of very-low, low, and moderate-income housing in the region 7/14/20 Resolution 20-315 approving adoption of the Nevada County Permanent Local 80 15 Housing Allocation (PLHA) Plan and directing the Director of Health and Human Services to submit the adopted PLHA Plan to the California Department of Housing and Community Development to secure an award of PLHA Program funds to implement the County’s PLHA Plan 7/14/20 Resolution 20-316 approving a Memorandum of Understanding (MOU) 80 15 between the County of Nevada, the City of Grass Valley, and the City of Nevada City pertaining to the proposed Regional Application for the Permanent Local Housing Allocations, authorizing the formation of a Regional Housing Trust Fund for the coordination and administration of the Permanent Local Housing Allocations, authorizing the Chair of the Board of Supervisors to execute the MOU, and designating the Nevada County Department of Housing and Community Services as administrator on behalf of the PLHA allocations awarded to the County of Nevada, City of Grass Valley, and City of Nevada City

166 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/14/20 Resolution 20-317 authorizing submission of an application for funding under 80 16 the Low-Income Housing Trust Fund (LHTF) Grant Program, certifying use of a future award of Local Housing Trust Funds in accordance with applicable state and federal statutes, rules, regulations, and laws regarding the LHTF Program, compliance with any and all contracts with the California Department of Housing and Community Development, complying with matching Requirements under the LHTF award, and authorizing the Regional Housing Trust Fund to act as the Trustee in connection with the funds to eligible projects 7/14/20 Acceptance of the 2019 Novel Coronavirus (COVID-19) informational 80 19 presentation to the Board 7/14/20 Resolution 20-319 accepting Coronavirus Relief Funds (CRF) in the amount of 80 20 $10,004,000 from the State of California pursuant to the applicable provision of Subdivision (d) of Control Section 11.90 of the Budget Act of 2020, approval of the CRF Expenditure Plan, and directing the Auditor-Controller to amend various Fiscal Year 2020/21 budgets 7/28/20 Resolution 20-320 rescinding Resolution 20-101 and amending Resolution 20- 80 25 189 to extend Nevada County’s police power to impose substantive limitations on residential and commercial evictions and judicial foreclosures to September 30, 2020 7/28/20 Resolution 20-234 approving an agreement between the County of Nevada and 80 26 Crisis Intervention Services for the provision of Latino Outreach Services, Suicide Prevention Services, Homeless Outreach, Family Support and Parenting Classes, and Mental Health Stigma Reduction in the Eastern County Region as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention Plan and MHSA Innovation Plan, in the maximum amount of $114,014, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 7/28/20 Resolution 20-326 approving a renewal Contract for Services between the 80 26 County of Nevada and the County of Placer for acute psychiatric inpatient hospitalization and crisis residential treatment services for Nevada County's clients, in the maximum amount of $370,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Contract 7/28/20 Resolution 20-329 approving a renewal agreement between the County of 80 27 Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for CalWORKs families, in the maximum amount of $225,031, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement

167 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 7/28/20 Resolution 20-331 approving Standard Agreement 20F-3668 between the 80 28 County of Nevada and the State Department of Community Services and Development (CSD) pertaining to awarding Coronavirus Aid, Relief, and Economic Security (CARES) Act, Community Services Block Grant (CSBG) funds, 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 of availability for receipt of CSBG funds, up to the maximum amount of $379,283, for the period March 27, 2020 through May 31, 2022, and directing the Auditor- Controller to amend the Fiscal Year 2019/20 Health and Human Services Agency Housing and Community Services Division’s budget 7/28/20 Resolution 20-332 approving a renewal agreement between the County of 80 28 Nevada and Nevada County Housing Development Corporation for services related to community-based housing projects, housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants, in the maximum amount of $460,524, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 7/28/20 Resolution 20-335 approving Exhibit A to the agreement between the County 80 29 of Nevada and the County of Placer for the provision of Gold Country Stage Route 5 Service (Res. 09-388) for Fiscal Year 2020/21, in the amount of $71,714 7/28/20 Acceptance of the Office of Emergency Services' Wildfire preparedness 80 35 informational presentation 7/28/20 Acceptance of the Novel Coronavirus (COVID-19) informational presentation 80 38 7/28/20 Resolution 20-348 approving the Request for Applications (RFA) and award 80 39 selection procedures for the “Economic & Community Resiliency Grants” Program, authorizing the Purchasing Division to advertise for applications from qualified entities Countywide, and authorizing the formation of a Review Committee as outlined in the RFA, to review responsive applications and to make recommendations to the Board of Supervisors for final approval of awardees 7/28/20 Resolution 20-349 authorizing the County Executive Officer to enter into 80 40 Memorandum of Understandings with the Town of Truckee, City of Grass Valley, and City of Nevada City to provide funding for municipal police services related to COVID-19 response as approved in the County of Nevada's Coronavirus Relief Fund Expenditure Plan 8/11/20 Resolution 20-350 recognizing July 26, 2020 as the 30th anniversary of the 80 43 signing of the Americans with Disabilities Act by President George H.W. Bush

168 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/11/20 Resolution 20-354 approving Agreement 19-11107 between the County of 80 44 Nevada and the California Department of Public Health, Office of AIDS, for HIV Care Program COVID Relief Services, in the maximum amount of $10,604, for the period April 15, 2020 through March 31, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Public Health Department budget 8/11/20 Resolution 20-355 approving an agreement between the County of Nevada and 80 44 Shona Torgrimson dba Helping Hands Nurturing Center for the provision of Nurturing Parenting Program Services as referred to by CalWORKS, in the maximum amount of $74,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 8/11/20 Resolution 20-356 approving Amendment 2 to Standard Agreement 20F-3029 80 45 between the County of Nevada and the State Department of Community Services and Development for funding of 2020 Community Services Block Grant Programs to meet the needs of low-income residents (Res. 20-011), increasing the maximum amount payable from $308,870 to $311,667 through May 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/11/20 Resolution 80-357 pproving the submittal of an application to the Community 80 45 Development Block Grant for Coronavirus Response Round 1 (CDBG-CV1) funding in the amount of up to $257,134, and upon receipt of a grant agreement the Director of Health and Human Services will return to the Board of Supervisors for acceptance of the grant, and at which time the Director of Health and Human Services is authorized to execute the standard agreement with the State of California for the purposes of this grant 8/11/20 Resolution 20-359 approving Amendment 4 to Cooperative Law Enforcement 80 46 Agreement 17-LE-1105-1360-018 between the Nevada County Sheriff’s Office and the U.S.D.A. Forest Service, Tahoe National Forest (Res. 17-154), incorporating Modifications No. 007 and 008, adopting the 2020 Annual Operating and Financial Plan related to campground patrol and controlled substances, in an amount not to exceed $12,739.17 as detailed in the new Exhibit "A" and $12,000 in the new Exhibit "B", for a combined amount not to exceed $24,739.17, for the period beginning October 1, 2019 through September 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 8/11/20 (Introduce/Waive further reading/Adopt) An uncodified temporary Urgency 80 53 Ordinance authorizing certain enforcement actions related to orders issued by the County Environmental Health Director, State and Local Public Health Officers, and the Governor of California regarding the novel coronavirus (COVID-19).

169 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 8/25/20 Resolution 20-371 approving a renewal contract between the County of 80 60 Nevada and Nevada-Sierra Connecting Point Public Authority for the provision of services related to the administration of employment services through their Employment Services Program for Nevada County CalWORKs participants utilizing the Employability Barrier Removal Program, Work Experience and Expanded Subsidized Employment Programs, in the maximum amount of $1,422,511, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 8/25/20 Resolution 20-375 approving Agreement 20-0087 between the County of 80 61 Nevada and the California Department of Food and Agriculture for Fiscal Year 2020/21 to reimburse the Nevada County Agricultural Commissioner for work performed in high-risk pest exclusion inspections and enforcement activities, in the total contract amount not to exceed $32,056.11, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 8/25/20 Resolution 20-377 accepting the award of Fiscal Year 2019/20 Low Carbon 80 62 Transit Operations Program funding from the Department of Transportation, Division of Rail and Mass Transportation, for the Gold Country Stage Fare Incentive Program VI, in the amount of $80,000. 8/25/20 Request to approve and authorize the Chair to sign and submit a Letter of 80 63 Support for an Active Transportation Program grant application for the Nevada City State Route 49 Multimodal Corridor Plan 8/25/20 Acceptance of the Wildfire Preparedness Informational Presentation to the 80 70 Board by Office of Emergency Services and Stakeholders 8/25/20 Resolution 20-388 proclaiming a Local Emergency in the County of Nevada 80 72 due to the Jones Fire. 9/1/20 Resolution 20-391 approving Amendment 3 to the contract between the County 80 74 of Nevada and Sierra Nevada Children’s Services for the administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families (Res. 19-272), increasing the maximum contract price from $825,000 to $860,111 due to expansion of eligibility and increased referrals, for the period July 1, 2019 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Social Services budget 9/1/20 Resolution 20-393 approving a Memorandum of Understanding (MOU) 80 75 between the County of Nevada and the City of Costa Mesa to accept the donation of three surplus travel trailers (25-foot duel axel Mallard Heartland Ultralight, Model No. IDM251BH) for COVID-19 activities, with an estimated fair market value of $25,000 each, and authorizing the County Executive Officer to execute the MOU

170 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/1/20 Resolution 20-394 consolidating the City of Grass Valley Tax Measure, City of 80 75 Nevada City Tax Measure, Town of Truckee Tax Measure, Byers Lane Community Service District Tax Measure, City of Nevada City Measure pertaining to Elective Offices, the City of Grass Valley and Town of Truckee General Municipal Elections, City of Nevada City Special Municipal Election, School Districts Board of Directors General District Elections, and the Special Districts Governing Board of Directors General District Elections with the General Election to be held in the County of Nevada in the State of California on Tuesday, November 3, 2020 9/1/20 Resolution 20-395 accepting the California Secretary of State’s Grant Award 80 76 known as the Help America Vote Act (HAVA) Section 101, for additional costs associated with the national emergency related to Coronavirus, providing the County of Nevada with federal funding in the amount of $201,377 to administer the November 3, 2020 General Election consistent with State and Local Health guidelines, for the period August 15, 2020 through December 31, 2020, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 20G26129 9/1/20 Resolution 20-397 authorizing the submittal of an application to the State of 80 76 California Department of Transportation (Caltrans) for Coronavirus Aid, Relief, and Economic Security (CARES) Act Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) grant funds in the amount of $826,475, for Fiscal Year 2020/21 (2020). 9/1/20 Request to approve and authorize County Counsel to sign and submit a letter 80 76 of waiver of potential conflicts of interest of outside counsel on matters before the Public Utilities Commission 9/1/20 Public hearing to consider two (2) new Williamson Act contracts and one (1) 80 80 amended contract due to change in ownership for Linda Miller, Phil Personeni, Jim Gates, and Lily and Robert Mora, proposing to establish an Agricultural Preserve pursuant to the Land Conservation Act on seven parcels totaling approximately 522 acres at 14962 Bitney Springs Road, 14704 Bitney Springs Road, 12515 Personeni Lane, 12525 Personeni Lane, 12988 Personeni Lane, in Nevada City and Rough and Ready (APNs 052-020-001; 052-010-011; 004-570-002; 004-021-004; 004-021-005; 052-030-007), and to find that the application proposed is not subject to environmental review pursuant to Section 15317 of the California Environmental Quality Act Guidelines 9/1/20 Resolution 20-400 authorizing an amendment to a Williamson Act Contract for 80 81 an Agricultural Preserve for Philip L. Personeni and Johanna Personeni (Res. 76-47), removing 332.73 acres from the Contract due to separate ownership of those properties 9/1/20 Resolution 20-401 approving a Williamson Act Contract for an Agricultural 80 81 Preserve for Linda M. Miller on two parcels described in Exhibit "A" of the Contract 9/1/20 Resolution 20-402 approving a Williamson Act Contract for an Agricultural 80 81 Preserve for James Gates and Lily Marie Mora on two parcels described in Exhibit "A" of the contract 171 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/1/20 Acceptance of the 2019 Novel Coronavirus (COVID-19) informational 80 82 presentation 9/1/20 Resolution 20-403 ratifying a Local Health Emergency Proclamation by the 80 82 Nevada County Public Health Officer due to the immediate public health threat caused by hazardous waste and debris from the Jones Fire 9/22/20 Resolution 20-404 approving Agreement 19-96409 between the County of 80 85 Nevada and the California Department of Health Care Services pertaining to the Rate Range Intergovernmental Transfer (“IGT”) as a requirement to implement Nevada County's participation in an IGT to secure additional funding for unreimbursed costs for Medi-Cal delivered services, for the period July 1, 2019 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/22/20 Resolution 20-405 approving Amendment Number Five to the Memorandum 80 85 of Understanding between the County of Nevada and the California Health and Wellness Plan for coordination of services, as a requirement to implement the County's participation in a Rate Range Intergovernmental Transfer (“IGT”) to secure additional funds for unreimbursed costs for Medi-Cal delivered services, for the period July 1, 2019 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment 9/22/20 Resolution 20-407 approving Amendment A01 to the renewal Standard 80 86 Agreement 19-10166 between the County of Nevada and the California Department of Public Health pertaining to funding for the Women, Infants, and Children (WIC) Supplemental Nutrition Program, increasing the maximum amount from $2,015,799 to $2,030,525, 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 2020/21 Public Health Department budget 9/22/20 Resolution 20-408 approving a renewal contract between the County of 80 86 Nevada and Community Beyond Violence for the provision of coordinated and intensified domestic violence related services for CalWORKs participants and families, in the maximum amount of $74,615, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract 9/22/20 Resolution 20-411 approving a renewal Agreement for Public Safety Dispatch 80 87 Services between the City of Grass Valley, the Town of Truckee, the City of Nevada City, and the County of Nevada, for a one-year term effective July 1, 2020 to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/22/20 Ms. Julie Patterson Hunter, Clerk of the Board, noted that over 22 letters and 80 89 emails had been received in support of the County's health regulations in response to the COVID-19 pandemic, and she read the two of the letters into the record: Dr. Roger Hicks representing the medical community (this letter was signed by an additional 17 doctors); and Ms. Michelle Margulies, District I resident

172 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 9/22/20 Acceptance of the presentation regarding Operation Sugarloaf, a collaborative 80 89 homeless navigation project 9/22/20 Upon returning from lunch Chair Hall reported that Nevada County has moved 80 93 from the Red Tier to the Orange (Moderate) Tier on the State COVID-19 monitoring system which will result in a further reopening of the County's economy. She added that we still need to keep our masks on and social distance 9/22/20 Resolution 20-419 approving the award of $1,500,000 in “Economic & 80 94 Community Resiliency Grants” funded by the Coronavirus Relief Fund (Res. 20-348), and authorizing the Chair of the Board of Supervisors to execute grant agreements with the following awardees: Town of Truckee, Local Jurisdiction, $400,000; Center for the Arts, Nonprofit, $400,000; Miners Foundry, Nonprofit, $290,000; Sierra Theaters, Business, $150,000; Sierra Community House, Nonprofit, $100,000; The Food Bank of Nevada County, Nonprofit, $100,000; South Yuba River Citizens League, Nonprofit, $60,000 9/22/20 Resolution 20-420 approving the Grant Award Recipient Agreement between 80 95 the County of Nevada and Race Telecommunications Inc. dba Race Communications for the 2020 CARES Act Project as part of the "Community Broadband Accessibility” Program (Res. 20-319), in the maximum amount of $1,000,000 to provide Broadband accessibility to 500 homes within the identified project area for the period September 22, 2020 to January 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement 9/22/20 Resolution 20-422 approving a revised Coronavirus Relief Fund (CRF) 80 97 Expenditure Plan, and directing the Auditor-Controller to amend various Fiscal Year 2020/21 budgets. 10/13/20 Resolution 20-424 approving renewal Standard Agreement 20-10534 between 80 99 the County of Nevada and the California Department of Public Health, Childhood Lead Poisoning Prevention Branch, pertaining to awarding funding for the County’s Childhood Lead Prevention Program, in the maximum amount of $281,610, for the period July 1, 2020 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement 10/13/20 Resolution 20-426 approving the receipt of Transitional Housing Program 80 99 Grant funds in the amount of $8,000, and authorizing the Director of Social Services to sign the grant acceptance on behalf of the Nevada County Department of Social Services 10/13/20 Resolution 20-428 approving acceptance of an amended Allocation Agreement 80 100 in the amount of $427,116 in “Medi-Cal Health Enrollment Navigators Project” funding from the California Department of Health Care Services, and authorizing the Director of the Nevada County Health and Human Services Agency to execute any necessary documents in connection with this award

173 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/13/20 Resolution 20-429 approving an agreement between the County of Nevada and 80 100 Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) to operate a Medi-Cal Health Enrollment Navigators Project in Nevada County, in the maximum amount of $243,000, for the period July 1, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement 10/13/20 Resolution 20-431 approving a Memorandum of Understanding (MOU) 80 101 between the County of Nevada and the City of Los Angeles to accept the capital asset donation of six surplus travel trailers for temporary housing of individuals experiencing homelessness and in need of temporary housing, quarantine and/or isolation due to COVID-19, and authorizing the Chair of the Board of Supervisors to execute the MOU 10/13/20 Resolution 20-436 approving the Nevada County Community Corrections 80 102 Partnership Plan for Fiscal Year 2020/2021, and authorizing the Chair of the Board of Supervisors to execute the Plan 10/13/20 Resolution 20-437 approving an agreement between the County of Nevada and 80 102 the County of Placer to house youth from Nevada County within the environment of the Placer County Juvenile Detention Facility upon closure of the Nevada County Youth Center, at a rate of $125 per bed day, effective November 1, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement 10/13/20 Resolution 20-443 accepting $20,000 in Medical Library Assistance funds 80 104 from the Network of the National Library of Medicine, for use during the period August 1, 2020 to April 30, 2021, authorizing the Nevada County Librarian to sign all additional documents related to this grant, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Library budget to reflect the additional revenue and related expenses 10/13/20 Resolution 20-444 amending Resolution 20-417 designating the Preston and 80 104 Louisa Alexander Family Homesite, located at 330 Alexander Street, Nevada City, CA 95959 (APN 005-350-011) as Nevada County Historical Landmark NEV 20-04, correcting the name of the owner of the property to Lynne H. Frame and Richard Hoskins, Hoskins/Frame Family Trust, and directing the Clerk of the Board of Supervisors to record this Resolution with the Nevada County Clerk-Recorder's office 10/13/20 Election of Supervisor Ed Scofield to continue as representative, and 80 104 Supervisor Heidi Hall to continue as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2020/21 Association Year, beginning Thursday, November 12, 2020 10/13/20 Acceptance of the presentation regarding Nevada County Elections' process: 80 107 2020 General Election November 3, 2020

174 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/27/20 Resolution 20-453 approving the submittal of an amended grant application to 80 116 the California State Department of Housing and Community Development for grant funding in the amount of up to $1,000,000 under the CalHome Program, and authorizing the Director of Housing and Community Services to execute the application, Standard Agreement, and all other documents required to participate in the CalHome Program 10/27/20 Resolution 20-458 approving a Maintenance Agreement between the County of 80 117 Nevada and Caltrans pertaining to maintenance of bollards within State Highway right-of-way on Route 20 within the County of Nevada, and authorizing the Chair of the Board of Supervisors and the Director of the Department of Public Works to execute the Agreement 10/27/20 Public Comment: Chair Hall reported that on October 20th, as in previous 80 120 years, the County Health Officer issued an order requiring County Health Workers to be vaccinated for influenza, or if they declined, to wear a mask while in contact with patients or in patient care areas. On October 26th the order was modified at the request of Sierra Nevada Memorial Hospital in order to allow for more flexibility in connection with the hospitals internal policy. A similar order has been issued annually for many years before the official start of flu season and this order is not a response to COVID-19. Health Care Facilities, Agencies and Entities are responsible for implementation and enforcement of the policy. Chair Hall reported that a number of letters have been received from local doctors, clinics and from Sierra Nevada Memorial Hospital in support of the order 10/27/20 Acceptance of the Wildfire Preparedness Informational Presentation to the 80 121 Board of Supervisors by the Office of Emergency Services and Stakeholders 10/27/20 Resolution 20-463 authorizing the Nevada County Health and Human Services 80 122 Agency Director to submit an application to the California State Department of Housing and Community Development’s HomeKey Program for grant funding in the amount of $5,900,000, and if approved, authorizing the Nevada County Health and Human Services Agency Director to execute the Standard Agreement and any other documents required to participate in the Homekey Program 10/27/20 Resolution 20-464 accepting grant funding in the amount of $2,797,750 from 80 122 the California State Department of Housing and Community Development (Department) HomeKey Program, authorizing the Nevada County Health and Human Services Agency Director to execute a Standard Agreement between the County of Nevada and the Department for the acquisition and rehabilitation of a building meeting Homekey requirements for the purpose of creating interim or permanent housing for people at high-risk of COVID-19 and experiencing or at-risk of experiencing homelessness, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency Housing and Community Services Division budget

175 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 10/27/20 Resolution 20-465 approving the Purchase Agreement between the County of 80 124 Nevada and Mr. Ramesh Pitamber, Trustee of the Pitamber Irrevocable Family Trust dated March 26, 2002 (Ron Pitamber, dba Heritage Hotel Group) for purchase of +/- 1.13 acres of real property located at 628 South Auburn Street, Grass Valley, California (APN 029-241-028-000), in the amount of $1,750,000, authorizing the Director of Information and General Services to execute the Agreement and accept conveyance of the deed, approving the use of the real property to expand interim and permanent housing options for vulnerable County residents impacted by the COVID-19 pandemic and experiencing homelessness pursuant to the California Department of Housing and Community Services Homekey Program, and directing the Clerk of the Board to file a Notice of Exemption pursuant to Public Resources Code section 21152(b) and (c) within five days of adoption of this Resolution 11/10/20 Resolution 20-470 approving Amendment 1 to the Nevada County Mental 80 129 Health Services Act (MHSA) Three-Year Program and Expenditure Plan for Fiscal Years 2020/21, 2021/22, and 2022/23 (Res. 20-217), and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification, which is included in the Three-Year Program and Expenditure Plan 11/10/20 Resolution 20-472 approving Amendment 2 to the agreement between the 80 129 County of Nevada and the County of Alpine pertaining to Interim Public Health Officer duties as required by the Nevada County Public Health Department (PESO4092), increasing the maximum contract price from $50,000 to $152,000 due to the need for additional Public Health Officer and Registrar services including those related to the COVID-19 pandemic, extending the contract term through June 30, 2021, amending and replacing Section 12 Hold Harmless and Indemnification Agreement, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/10/20 Resolution 20-475 approving Amendment 1 to Standard Agreement 20F-3668 80 130 between the County of Nevada and the State Department of Community Services and Development pertaining to the award of Coronavirus Aid, Relief, and Economic Security (CARES) Act funding through a 2020 Community Services Block Grant (CSBG) for services to improve the conditions of low- income residents directly impacted by COVID-19 (Res. 20-331), increasing the maximum amount payable from $379,283 to $419,653 and replacing Article 7, CSBG Terms, Conditions, Programmatic Provisions, and Reporting, in its entirety, for the period March 27, 2020 through May 31, 2022, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency Housing and Community Services Division budget 11/10/20 Resolution 20-476 accepting a California Department of Insurance Workers' 80 131 Compensation Insurance Fraud Grant in the amount of $107,459, for the period July 1, 2020 to June 30, 2021, authorizing the District Attorney to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 District Attorney budget 176 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/10/20 Resolution 20-477 accepting the California Office of Emergency Services 80 131 Grant Award VW20340290 for the Nevada County Victim Witness Assistance Program, with $25,495 in State Victim-Witness Assistance Grant funds and $267,583 in Federal Victim of Crime Act Grant funds, for a total amount of $292,323, for the period of October 1, 2020 to September 30, 2021 11/10/20 Resolution 20-483 accepting the award of grant funding from the State of 80 132 California Department of Transportation (Caltrans) for Coronavirus Aid, Relief, and Economic Security (CARES) Act Phase I Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311), to support operating assistance projects for non-urbanized public transportation systems, in the amount of $525,997 per Caltrans Standard Agreement 64V020-01046, for the period January 20, 2020 through June 30, 2022 11/10/20 Resolution 20-485 approving Amendment 3 to the Software as a Service 80 133 Agreement between the County of Nevada and Innovative Interfaces Incorporated pertaining to the Integrated Library System software implementation and subscription services (Res. 19-166), adding a user application and increasing the maximum contract amount from $330,232 to $365,141, for the period September 1, 2019 through September 1, 2024, and authorizing the Chair of the Board of Supervisors to execute the Amendment 11/10/20 Acceptance of the Veterans Services Office informational presentation to the 80 134 Board 11/17/20 Resolution 20-491 approving an agreement between the County of Nevada and 80 138 the County of El Dorado to house youth from Nevada County at the El Dorado County Juvenile Treatment Center upon closure of the Nevada County Youth Center, at a rate of $125 per bed day for non-reserved bed and $150 per day for JTC Challenge commitments, for the period beginning November 1, 2020 with a term of three years, and authorizing the Chair of the Board of Supervisors to execute the agreement 11/17/20 Selection of representative-elect, Amador County Supervisor Richard Forster, 80 139 as Group 1 Supervisor Representative to the County Medical Services Program Governing Board, for a term beginning January 1, 2021 and ending December 31, 2023, and direction to the Clerk of the Board of Supervisors to complete the ballot

177 Rev: 1/21/2021 State of CA, Miscellaneous/Home Rule (34) (2010 Forward)

Mtg Date Subject Vol. Page Minutes 11/17/20 Following a short technical break, Chair Hall called the meeting to order and read the 80 141 following statement into the record: In the last few weeks, Nevada County has seen a rapid rise in COVID-19 cases, with over six times as many new cases in the second week of November as in the second week of October. Over this last weekend alone, we saw nearly 30 Nevada County residents per day test positive for COVID-19. Yesterday, the State pulled the “emergency break” and announced that Nevada County’s COVID-19 data falls into the most restrictive Purple Tier, meaning that COVID-19 is considered “widespread” in our county. This jump from the Orange (“Moderate”) Tier to the Purple (“Widespread”) Tier, which became effective at noon yesterday, significantly impacts local businesses by increasing restrictions, reducing occupancy, and closing indoor operations for many businesses that are considered “non-essential.” The State’s tiered system connects these business sector restrictions to COVID-19 conditions on the ground. As Nevada County residents, we each play a role in stopping the spread of COVID-19 and ensuring that our local businesses can get back to work. Wash your hands, wear a face covering if you can, maintain six feet of distance from anyone outside of your household, and cut out unnecessary risks like social gatherings. Even if you are mildly symptomatic, please stay home and don’t assume it is allergies or a cold. These are actions we can each take to minimize exposures and get back to less restrictive tiers. 11/17/20 Acceptance of the wildfire preparedness informational presentation to the 80 143 Board of Supervisors by Office of Emergency Services and Stakeholders

178 Rev: 1/21/2021