Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/18/2019 10:00 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 19-0525 1.Sanitation ResolutionResolution adopting the Fiscal Year 2019/20 Nevada County Sanitation District No. 1 Labor, Shared Operation, Maintenance, Capital Acquisition and Improvement budgets for Lake Wildwood, Zone 1; Lake of the Pines, Zone 2; North San Juan, Zone 4; Gold Creek, Zone 5; Penn Valley, Zone 6; Mountain Lakes Estates, Zone 7; Cascade Shores, Zone 8; Eden Ranch, Zone 9; Higgins Village, Zone 11; and Valley Oak Court, Zone 12.Adopted.Pass Action details Video Video
SR 19-0526 2.ResolutionResolution approving the Nevada County Appropriations Limitation for Fiscal Year 2019/20, in the amount of $77,309,430.Adopted.Pass Action details Video Video
SR 19-0527 3.ResolutionResolution adopting the Authorized Personnel Staffing Resolution for Fiscal Year 2019-2020, and rescinding Resolution 18-240, as amended.Adopted.Pass Action details Video Video
SR 19-0528 4.ResolutionResolution adopting the Authorized Personnel Salary Resolution for Fiscal Year 2019-2020, and rescinding Resolution 18-241, as amended.Adopted.Pass Action details Video Video
SR 19-0529 5.ResolutionResolution adjusting Budget Commitments and Assignments for Fiscal Year 2018/2019.Adopted.Pass Action details Video Video
SR 19-0530 6.ResolutionResolution adopting Final Budget Commitments and Assignments for Fiscal Year 2019/2020.Adopted.Pass Action details Video Video
SR 19-0531 7.ResolutionResolution confirming Agreement for allocation of Proposition 172 Public Safety revenues for Fiscal Year 2019/2020.Adopted.Pass Action details Video Video
SR 19-0532 8.ResolutionResolution adopting the Nevada County Fiscal Year 2019/2020 Budget, totaling $257,960,143.Adopted.Pass Action details Video Video
SR 19-0507 9.ResolutionResolution adopting a Pension Management Policy for the County of Nevada.Adopted.Pass Action details Video Video
SR 19-0510 10.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Willow Glen Care Center for the provision of long-term mental health and residential care to adult clients with mental health conditions (Res. 18-252), increasing the maximum contract price from $60,000 to $81,200, 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 19-0440 11.ResolutionResolution approving a contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Support Services) for the provision of volunteer coordination services, in the maximum amount of $65,192, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0386 12.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for the provision of services related to In-Home Supportive Services provider enrollment and timesheet processing, in the maximum amount of $170,764, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0477 13.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County database (www.211NevadaCounty.com), and providing CalFresh outreach and application assistance for clients, as well as, managing and staffing the Nevada County Call Center, in the maximum amount of $190,263, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0494 14.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the Nevada County District Attorney’s Office (DA) and the Health and Human Services Agency - Department of Social Services (DSS) pertaining to DSS providing funding to the DA for Welfare Fraud Control Services, in the maximum amount of $155,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 19-0480 15.ResolutionResolution approving a renewal contract between the County of Nevada and the Nevada County Superintendent of Schools for the provision of Independent Living Program Services for eligible foster care youth ages 16-21, in the maximum amount of $180,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0479 16.ResolutionResolution approving a renewal contract between the County of Nevada and the Nevada County Superintendent of Schools for the provision of Transitional Housing Program Plus services for eligible foster care youth ages 18-25, in the maximum amount of $300,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0448 17.ResolutionResolution approving a renewal contract between the County of 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.Adopted.Pass Action details Not available
SR 19-0513 18.ResolutionResolution approving a contract between the County of Nevada and Bartel Associates LLC to provide the Biennial and Other Post-Employment Benefits (OPEB) Actuarial Valuation Study, in the amount of $30,500, for the period July 1, 2019 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0502 19.ResolutionResolution approving Amendment 2 to the Memorandum of 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.Adopted.Pass Action details Not available
SR 19-0503 20.ResolutionResolution approving a renewal contract between the County of Nevada and Common Goals, Inc. to provide recovery housing reentry services for Probation clients in their recovery from alcohol/drug dependency, in the maximum amount of $80,000 for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0504 21.ResolutionResolution approving a renewal contract between the County of Nevada and Automon, LLC to provide case management system licensed software, services and support for the Probation Department, in the maximum amount of $358,154, for the period July 1, 2019 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0481 22.ResolutionResolution approving Agreement MOA NevCo 2019-20 between the 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. (Farm Advisor)Adopted.Pass Action details Not available
SR 19-0436 23.ResolutionResolution approving renewal Agreement 19-0051-000-SA between 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.Adopted.Pass Action details Not available
SR 19-0438 24.ResolutionResolution approving renewal Agreement 18-0619-013-SF between the 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.Adopted.Pass Action details Not available
SR 19-0506 25.ResolutionResolution approving Cooperative Agreement 18-0661-00-SG between 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. (Pulled from Consent by Mr. Mathew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 19-0442 26.ResolutionResolution approving an Agreement between the County of Nevada and Interwest Consulting Group to provide on-call Building Inspection and Plan Review Services, in the maximum amount of $125,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0455 27.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and West Coast Arborists, Inc. for tree trimming and removal services (Res. 17-529), in the maximum amount of $150,000, 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 19-0491 28.ResolutionResolution approving a renewal contract between the County of Nevada and Holdrege & Kull, an NV5 Company (H&K), for on-call engineering support services at solid waste facilities, in an amount not to exceed $238,806, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Sanitation)Adopted.Pass Action details Not available
SR 19-0452 29.ResolutionResolution approving a renewal contract between the County of Nevada and Robinson Enterprises, Inc. for leachate transport services at the McCourtney Road Closed Landfill, in an amount not to exceed $450,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Sanitation)Adopted.Pass Action details Not available
SR 19-0515 30.ResolutionResolution accepting the award of Fiscal Years 2010/11 and 2014/15 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. (Transit Services)Adopted.Pass Action details Not available
SR 19-0496 31.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and The Boland Group, Inc., dba Out of Sight Cleaning for janitorial services at various County facilities (Res. 18-320), increasing the contract amount by $50,000 for a maximum contract price of $180,000, extending the term of the contract to October 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities) (Pulled from Consent by Mr. Mathew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 19-0476 32.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Aramark Uniform Services for rental and laundering of uniforms, mats, and towels (Res. 15-477), extending the contract period through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Purchasing) (Pulled from Consent by Mr. Mathew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 19-0430 33.ResolutionResolution approving a renewal agreement between the County of Nevada and Thompson Reuters' West Publishing Corporation regarding online legal research, legal calendaring, and legal document preparation software, and related services, in the amount of $33,191.44, 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 19-0483 34.ResolutionResolution approving a renewal contract between the County of Nevada and Shaw/Yoder/Antwih, Inc. for State of California Legislative Advocacy Services, in the amount of $40,008, for the period July 1, 2019 through June 30, 2020 and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0508 35.ResolutionResolution approving a renewal contract between the County of Nevada and CliftonLarsonAllen, LLP pertaining to the audit of fiscal records of the County of Nevada and entities for Fiscal Year 2018/2019, in the maximum amount of $86,500, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0499 36.MinutesAcceptance of Board of Supervisors June 4, 2019 Summary Minutes.Accepted.Pass Action details Not available
SR 19-0506 25.ResolutionResolution approving Cooperative Agreement 18-0661-00-SG between 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. (Pulled from Consent by Mr. Mathew Coulter, District I resident)   Action details Video Video
SR 19-0496 31.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and The Boland Group, Inc., dba Out of Sight Cleaning for janitorial services at various County facilities (Res. 18-320), increasing the contract amount by $50,000 for a maximum contract price of $180,000, extending the term of the contract to October 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities) (Pulled from Consent by Mr. Mathew Coulter, District I resident)   Action details Video Video
SR 19-0476 32.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Aramark Uniform Services for rental and laundering of uniforms, mats, and towels (Res. 15-477), extending the contract period through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Purchasing) (Pulled from Consent by Mr. Mathew Coulter, District I resident)   Action details Video Video
SR 19-0511 37.ResolutionResolution approving an amendment to contract between the County of Nevada and the Nevada County Economic Resources Council for tourism integrated marketing services (Res.15-271), increasing the maximum amount by $70,000 for a new maximum contract amount of $816,525, 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 Video Video