Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/12/2019 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 19-0201 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Foothill House of Hospitality, dba Hospitality House for the provision of homeless outreach 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.Adopted.Pass Action details Not available
SR 19-0196 2.ResolutionResolution approving Amendment 2 to the contract between the County 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.Adopted.Pass Action details Not available
SR 19-0173 3.ResolutionResolution approving a contract between the County of Nevada and Aurora Behavioral Healthcare - Santa Rosa, LLC., for the provision of 24-hour Locked Acute Inpatient Mental Health Services for residents of Nevada County who meet criteria for 5150 placement, in the maximum amount of $18,000, for the period February 21, 2018 through December 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0187 4.ResolutionResolution accepting the renewal Continuum of Care Program Grant 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.Adopted.Pass Action details Not available
SR 19-0186 5.ResolutionResolution accepting the renewal Continuum of Care Program Grant 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.Adopted.Pass Action details Not available
SR 19-0133 6.ResolutionResolution approving a renewal contract between the 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 total maximum amount of $611,280, for the period of July 1, 2018 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Behavioral Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0188 7.ResolutionResolution approving Amendment A01 to Agreement 17-10177 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.Adopted.Pass Action details Not available
SR 19-0190 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Shona Torgrimson dba Helping Hands Nurturing Center for the provision of Nurturing Parenting Program services as referred by Child Protective Services (Res. 18-366), increasing the total maximum amount from $255,000 to $280,000 to meet service needs of referred families, for the period July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0191 9.ResolutionResolution approving Amendment 1 to the contract between the County 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. (Housing)Adopted.Pass Action details Not available
SR 19-0192 10.ResolutionResolution approving Amendment 1 to Standard Agreement 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. (Housing)Adopted.Pass Action details Not available
SR 19-0145 11.ResolutionResolution rescinding Resolution 18-576, and approving a revised contract between the County of Nevada and ChemImage for a mail screen scanning system, with an extended service agreement for the period February 12, 2018 through June 30, 2021, for a maximum contract amount of $150,597, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Sheriff's office budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0198 12.ResolutionResolution authorizing the Auditor-Controller to implement California Revenue and Taxation Code Section 5105 regarding the processing of specified property tax refunds.Adopted.Pass Action details Not available
SR 19-0202 13.ResolutionResolution approving the 2019 Annual Update of the Nevada County Department of Public Works Road Maintenance and Capital Improvement Five Year Plan for Fiscal Years 2018/2019 through 2022/2023, and authorizing the Director of Public Works to proceed with implementation of the Program.Adopted.Pass Action details Not available
SR 19-0169 14.ResolutionResolution continuing the declaration of a Local Emergency in Nevada County due to the Airport Hangar Fire. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 19-0195 15.ResolutionResolution approving an agreement between the County of Nevada and the Town of Truckee for the provision of Information Technology Services, at a cost to the Town of $1,652 per month plus additional amounts as may be authorized by the Town for additional services, effective upon execution by both parties, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0137 16.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and R&B Com Inc. for computer installation and upgrade services at Nevada County facilities (PESL3508), increasing the contract amount by $40,000 for a maximum contract price of $65,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Information Systems budget. (4/5 vote affirmative required)Adopted.Pass Action details Not available
SR 19-0009 17.ResolutionResolution approving a Lease Agreement between the County of Nevada and Wildwood West Investors for Library space located in the Wildwood Commercial Center, 11252 and 11254 Pleasant Valley Road, Penn Valley, for the period December 1, 2018 through November 30, 2023, for a total monthly rent payment of $2,800 for the first year, authorizing the Chair of the Board of Supervisors to execute the Lease Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required) (Facilities) (Pulled from consent by Ms. Linda Chaplin, District I resident.)Adopted.Pass Action details Video Video
SR 19-0142 18.ResolutionResolution approving a contract between the County of Nevada and Pacific Gas & Electric for engineering services to establish gas and electric service at the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley, in the amount of $28,330.41, authorizing the Chair of the Board to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Projects budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0178 19.ResolutionResolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for Fiscal Year 2018/19. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0193 20.ResolutionResolution in support of a Statewide commission to address significant challenges to California's recycling markets. (Pulled from consent by Ms. Linda Chaplin, District I resident.)Adopted.Pass Action details Video Video
SR 19-0194 21.ResolutionResolution proclaiming June 1st, 2019 as the annual "North San Juan Cherry Festival" day.Adopted.Pass Action details Not available
SR 19-0189 22.Appointment/ResignationAcceptance of resignation from Ms. Barbara Smith, Public Sector representative, from the Adult and Family Services Commission.Accepted.Pass Action details Not available
SR 19-0204 23.Appointment/ResignationConfirm and ratify the appointment of Ms. Jennifer Hershon as a Public Sector representative to the Adult & Family Services Commission, for a two-year term expiring April 30, 2021.Appointed.Pass Action details Not available
SR 19-0200 24.MinutesAcceptance of Board of Supervisors Summary Minutes for February 26, 2019.Accepted.Pass Action details Not available
SR 19-0009 17.ResolutionResolution approving a Lease Agreement between the County of Nevada and Wildwood West Investors for Library space located in the Wildwood Commercial Center, 11252 and 11254 Pleasant Valley Road, Penn Valley, for the period December 1, 2018 through November 30, 2023, for a total monthly rent payment of $2,800 for the first year, authorizing the Chair of the Board of Supervisors to execute the Lease Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required) (Facilities) (Pulled from consent by Ms. Linda Chaplin, District I resident.)   Action details Video Video
SR 19-0193 20.ResolutionResolution in support of a Statewide commission to address significant challenges to California's recycling markets. (Pulled from consent by Ms. Linda Chaplin, District I resident.)   Action details Video Video
SR 19-0215  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Steelhead Constructors, Inc. v. County of Nevada, St. of Ca. OAH, Public Works Contract Arb., Case No. A-0011-2018.   Action details Video Video
SR 19-0216  ReportPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Video Video
SR 19-0224  ReportPublic Employee Performance Evaluation, pursuant to Government Code Section 54957(b)(1).   Action details Video Video
SR 19-0197 25.ResolutionPublic hearing to consider approval of the Eric Rood Administrative Center Board Chamber and Conference Room Usage Fee Schedule. The proposed fee schedule will affect user fees related to the cost of providing certain individual services. Resolution approving a Room Usage Policy and Fee Schedule for after-hours use of the Eric Rood Administrative Center Board of Supervisors Chambers, Empire, and Providence Rooms. (Facilities) (Hall - Abstain)Adopted as amended.Pass Action details Video Video