Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/14/2020 9:00 AM Minutes status: Final  
Meeting location: Board Chambers, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 20-2064 1.ReportSierra Nevada Memorial Hospital (SNMH) update. (Ms. Kimberly Parker, CFRE, Executive Director, SNMH Foundation, & Dr. Brian Evans, MD, President/CEO SNMH Foundation)Accepted.Pass Action details Not available
SR 20-1900 2.PresentationAcceptance of the 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Not available
SR 20-1986 3.ResolutionResolution authorizing $100,000 to establish a Nevada County Relief Fund to support our local non-profits and small businesses due to COVID-19, authorizing the County Executive Officer to execute related documents, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Housing and Community Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-1842 4.ResolutionResolution approving Amendment 2 to Standard Agreement 17-94146 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.Adopted.Pass Action details Not available
SR 20-1830 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Kenneth Cutler, M.D. pertaining to serving as the Public Health Officer and Registrar for the County of Nevada (Res. 19-308), increasing the maximum contract price from $211,300 to $266,300 due to COVID-19-related work and emergency support, and revising Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1828 6.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Jennifer L. Winders, MSW, dba Winders Wise Services for the provision of crisis counseling, alcohol and other drug prevention, and nutrition education and obesity prevention activities for high-risk clientele (Res. 19-376), increasing the maximum contract price from $54,200 to $60,200, revising Exhibit “A” Schedule of Services to reflect the addition of new service deliverables relating to COVID-19 Emergency Preparedness and Response efforts and revising Exhibit “B” Schedule of Charges and Payments to reflect the increase in the contract price, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1846 7.ResolutionResolution approving the acceptance of funds from the California 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.Adopted.Pass Action details Not available
SR 20-1697 8.ResolutionResolution approving Standard Agreement 19-1020 between the 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.Adopted.Pass Action details Not available
SR 20-1833 9.ResolutionResolution authorizing the Nevada County Sheriff to submit an 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.Adopted.Pass Action details Not available
SR 20-1829 10.ResolutionResolution directing the Purchasing Agent to issue a Request for Proposals for providing Inmate and Detained Juvenile Healthcare Services at the Wayne Brown Correctional Facility and Carl F. Bryan II Youth Center.Adopted.Pass Action details Not available
SR 20-1519 11.ResolutionResolution approving an amendment to the California Department of 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. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-1895 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Psomas to provide on-call construction management and inspection services for various projects (Res. 19-220), increasing the contract amount by $150,000 for a total amount not to exceed $350,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dists. I and II)Adopted.Pass Action details Not available
SR 20-1897 13.ResolutionResolution approving Program Supplement No. F069 to Administering 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. (4/5 affirmative vote required) (Dists. I and IV)Adopted.Pass Action details Not available
SR 20-1899 14.ResolutionResolution approving Exchange Program Agreement No. X20-5917(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.Adopted.Pass Action details Not available
SR 20-1549 15.ResolutionResolution approving bidding documents for the 2020 High Friction Surface Treatment Project - HSIPL 05917(103) - County Contract 225034, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Division to advertise for bids in accordance with the application regulations with the bid opening date to be set by the Director of Public Works. (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 20-1893 16.ResolutionResolution awarding a contract between the County of Nevada and Sierra Nevada Construction Inc., for the 2020 Road Rehabilitation Project, Contract No. 450006 (Res. 20-016), in the amount of $844,007, plus a ten percent contingency of $84,400.70, for a total amount of $928,407.70, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I and II)Adopted.Pass Action details Not available
SR 20-1650 17.ResolutionResolution approving bid construction documents and specifications for the Penn Valley Library Tenant Improvements Project, located at 11252 and 11254 Pleasant Valley Road, Penn Valley, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for the Project. (Facilities) (Dist. IV)Adopted.Pass Action details Not available
SR 20-1845 18.ResolutionResolution approving bid construction documents and specifications for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 20-1894 19.ResolutionResolution approving the First Amendment to the contract between the County of Nevada and Nationwide Retirement Solutions, Inc. pertaining to administrative services for the County's 457(b) and 401(a) Plans (Res. 20-027), amending Exhibit "B" Schedule of Charges and Payments to establish and maintain a Plan Expense Account and assessing an additional asset management charge against Plan assets for administrative services by County, effective April 2, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1898 20.Appointment/ResignationReappointment of Ms. Ann Guerra and Mr. Joe Heckel as public members to the Transit Services Commission, effective April 1, 2020, both for two-year terms expiring March 31, 2022.Reappointed.Pass Action details Not available
SR 20-1843 21.MinutesAcceptance of Board of Supervisors Summary Minutes for March 24, 2020.Accepted.Pass Action details Not available
SR 20-0749 22.ResolutionResolution proclaiming April 19-25, 2020 as "Crime Victims Rights Week" in Nevada County.Adopted.Pass Action details Not available
SR 20-1841 23.ResolutionResolution adopting the Certified Statement of Votes cast at the Presidential Primary Election on March 3, 2020 with the County of Nevada as certified by the County Clerk-Recorder/Registrar of Voters.Adopted.Pass Action details Not available
SR 20-1831 24a.ResolutionResolutions approving a Community Services Block Grant funded 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. (Housing and Communitiy Services)Adopted.Pass Action details Not available
SR 20-2063 24b.ResolutionResolutions approving a Community Services Block Grant funded 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. (Housing and Community Services)Adopted.Pass Action details Not available
SR 20-1832 25.ResolutionResolution approving Standard Agreement 20-HCFC-00028 between 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. (4/5 affirmative vote required) (Housing and Community Services)Adopted.Pass Action details Not available
SR 20-1896 26.ResolutionResolution ratifying leave and reimbursement policies related to the COVID-19 pandemic on behalf of employees of the County of Nevada.Adopted.Pass Action details Not available
SR 20-1908 27.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness informational presentation. (Emergency Services)Accepted.Pass Action details Not available
SR 20-1840  ReportPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Evans, et al. v. County of Nevada, California Court of Appeal, 3rd District, Case No. C087658.   Action details Not available
SR 20-1844  ReportPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Hyde, et al. v. County of Sutter, et al., U.S. District Court, Eastern District of California, Case No. 2:20-CV-00577-KJM-DMC.   Action details Not available