Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/23/2019 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 19-0520 1.ResolutionResolution approving a renewal contract between the County of Nevada and Charis Youth Center for the provision of specialized mental health residential treatment services for seriously emotionally disturbed youth and young adults between the ages of 13-21, in the maximum amount of $300,000, 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 19-0654 2.ResolutionResolution ratifying a renewal contract and approving Amendment 2 between the County of Nevada and California Psychiatric Transitions, Inc. for the provision of Mental Health Rehabilitation Center (MHRC)/Institute for Mental Disease (IMD) Services for mentally disordered persons, increasing the maximum contract price from $406,525 to $624,100, extending the contract term to June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0663 3.ResolutionResolution approving a contract between the County of Nevada and Granite Wellness Centers (formerly Community Recovery Resources) for the provision of substance abuse related treatment services for CalWORKs participants, in the maximum amount of $40,000, 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 19-0662 4.ResolutionResolution approving a renewal contract between the County of Nevada and Alliance for Workforce Development, Inc. for the provision of employment services in both Western and Eastern Nevada County, in the maximum amount of $130,000, 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 19-0664 5.ResolutionResolution approving a renewal contract between the County of 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.Adopted.Pass Action details Not available
SR 19-0666 6.ResolutionResolution proclaiming August 2019 as “Child Support Awareness Month” in Nevada County. (Child Support Services)Adopted.Pass Action details Not available
SR 19-0658 7.ResolutionResolution approving an Assignment Agreement between The Hub for Direct Community Action for the Friends of Purdon Crossing Project and the South Yuba River Citizen’s League (SYRCL) for the transfer of the Grant Agreement executed via Resolution 18-213 to support their efforts to promote areas of health, law enforcement, and public safety, in the amount of $12,145, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Housing)Adopted.Pass Action details Not available
SR 19-0676 8.ResolutionResolution authorizing the Nevada County Housing and Community Services Division to apply for the Housing for a Healthy California Article II Grant in the amount of $1,000,000 to provide rental assistance funds to chronically homeless, and homeless high-utilizers of emergency health services, and authorizing the County Executive Officer to execute the Application, the Grant Documents, and any amendments thereto as required for receipt of the Grant. (Housing)Adopted.Pass Action details Not available
SR 19-0667 9.ResolutionResolution approving the Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Nevada County Sheriff’s Office for the provision of Juvenile Hall food services for Fiscal Year 2019/20, and authorizing the Chief Probation Officer and the Sheriff to execute the MOU.Adopted.Pass Action details Not available
SR 19-0669 10.ResolutionResolution awarding and approving a contract between the County of Nevada and Central Striping Service, Inc. for the 2019 Nevada County Thermoplastic Safety Striping Project, Contract No. 225033, HSIP 5917(101) (Res. 19-122), in the amount of $393,901.30 plus a 10 percent contingency, for a maximum amount not to exceed $433,291.43, and authorizing the Chair of the Board of Supervisors to execute the Contract. (Dists. I, II, and IV)Adopted.Pass Action details Not available
SR 19-0694 11.ResolutionResolution authorizing the acceptance of funds up to $25,000 per 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.Adopted.Pass Action details Not available
SR 19-0678 12.ResolutionResolution amending Resolution 00-172 regarding compensation for the Nevada County Deputy Sheriff Reserve Classification Series, effective July 23, 2019.Adopted.Pass Action details Not available
SR 19-0672 13.ResolutionResolution terminating 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 19-0684 14.ResolutionResolution approving a donation of equipment and supplies, in the total amount of $2,828.58, to Gold Country Community Services for the Senior Firewood Program in support of the Board Objective to reduce the risk of local wildfire. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0670 15.ResolutionResolution approving a renewal contract between the County of Nevada and the Fire Safe Council of Nevada County to provide fire prevention and education activities in Nevada County, in the amount of $60,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0650 16.ResolutionResolution approving a contract between the County of Nevada and the 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. (Dists. III and IV) (Emergency Services)Adopted.Pass Action details Not available
SR 19-0685 17.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Megabyte Systems, Inc. for MPTS Property Tax System Maintenance related to adding a Test Server (Res. 17-366), increasing the support and maintenance by $750 per month, effective July 1, 2019, for a total amount of $281,157.65 for Fiscal Year 2019/20, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0679 18.ResolutionResolution approving a contract between the County of Nevada and Alertus Technologies, LLC for an Emergency Alert Notification System, in the amount of $25,097.50, for an initial term of 36 months, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0615 19.ResolutionResolution approving a contract between the County of Nevada and R & B Com, Inc. for PC configuration and installation services, in the maximum contract amount of $60,000, 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 19-0689 20.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Wallis Design Studio Architects, Inc., for architectural engineering services, increasing the maximum contract amount by $50,000 for a new maximum contract amount not to exceed $100,000, authorizing the Chair of the Board to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Capital Facilities and Airport budgets. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0619 21.ResolutionResolution approving Amendment 3 to the obligations pertaining to the Lease Agreement between the County of Nevada and 9 Miller Court, LLC and Brighton Greens Ventures, LLC, dba 9 Miller Court Properties for the Brighton Greens Business Park located at 988 McCourtney Road, Grass Valley (Res. 14-545), and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 19-0673 22.ResolutionResolution approving Amendment 3 to the Lease Agreement between the County of Nevada and Wildwood Commercial Center for Nevada County Public Library space located at 11336 Pleasant Valley Road, Penn Valley (Res. 16-423), extending the term of the Lease to June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities) (Dist. IV)Adopted.Pass Action details Not available
SR 19-0686 23.ResolutionResolution accepting a grant from the California State Library for $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. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0644 24.ResolutionResolution endorsing and certifying the Nevada County Historical 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. (Dist. IV)Adopted.Pass Action details Not available
SR 19-0692 25.Appointment/ResignationAcknowledge Supervisor Hoek's reappointment of Ms. Nancy Peirce as member to the Penn Valley Area Municipal Advisory Council (MAC), for a 2-year term expiring June 30, 2021.Acknowledged.Pass Action details Not available
SR 19-0659 26.MinutesAcceptance of Board of Supervisors Summary Minutes for June 25, and July 9, 2019.Accepted.Pass Action details Not available
SR 19-0675 27a.Sanitation ResolutionResolution approving a renewal contract between Nevada County Sanitation District No. 1 and Robinson Enterprises Investment Co., Inc. for transport and disposal of biosolids from Nevada County Sanitation District No. 1 wastewater treatment facilities, for an amount not to exceed $40,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Directors to execute the contract.Adopted.Pass Action details Not available
SR 19-0677 27b.Sanitation ResolutionResolution approving a renewal contract between Nevada County Sanitation District No. 1 and Cranmer Engineering, Inc., for testing of provided samples from the District's wastewater treatment facilities and collection systems, in the amount of $55,000, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Directors to execute the contract.Adopted.Pass Action details Not available
SR 19-0648 27c.Appointment/ResignationApprove reappointments of Mr. Terry Thies, Zone 1 alternate member, and Mr. Howard Stone, Zone 7 regular member, to the Nevada County Sanitation District No. 1 Advisory Committee, both for 2-year terms expiring June 30, 2021.Reappointed.  Action details Not available
SR 19-0706 27d.Appointment/ResignationApprove appointment of Ms. Mary Eldridge-Tober to the Nevada County Sanitation District No. 1 Advisory Committee as an Owner of Lake of the Pines Property, Zone 2 representative for a two-year unexpired term ending June 30, 2020.Appointed.  Action details Not available
SR 19-0700 27e.MinutesAcceptance of Nevada County Sanitation District No. 1 Board of Directors Summary Minutes for June 4, 18, and 25, 2019.Accepted.Pass Action details Not available
SR 19-0674 28.ResolutionResolution proclaiming the week of July 21 through 27, 2019, as Pretrial, Probation, and Parole Supervision Week in Nevada County.Adopted.Pass Action details Video Video
SR 19-0661 29.Ordinance(Introduce/Waive further reading) An Ordinance adding Subsection 203 to Section G-IV 3.A.3 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on Rough and Ready Highway and Adam Avenue. [Twenty-Five Miles Per Hour Prima Facie Speed Limit established: Rough and Ready Highway and Adam Avenue along the frontage with 10085 Adam Avenue, a school zone when children are present.] (Dist. III)First reading held.Pass Action details Video Video
SR 19-0690 30.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness Informational Presentation. (Emergency Services)Accepted.Pass Action details Video Video
SR 19-0688 31.ResolutionResolution approving a contract between the County of Nevada and Sierra Business Council for the solicitation, facilitation, and administration of a Nevada County Last-Mile Broadband Grant, in the amount of $25,000, for the period July 23, 2019 through June 30, 2021, approving the grant amount of $225,000, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Information and General Services Fiscal Year 2019/20 budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 19-0607 32.PresentationAcceptance of the presentation on Nevada County Arts & Economic Prosperity by the Nevada County Arts Council (NCArts). (Ms. Eliza Tudor, Executive Director, and Mr. Jon Blinder, Board President, NCArts)Accepted.Pass Action details Video Video
SR 19-0680 33.Presentation2018/19 Employee Recognition Awards Program. The categories are: Employee of the Year, Supervisor of the Year, Innovative Employee of the Year, Above and Beyond Employee of the Year, Multiplier Employee of the Year, Collaborative Employee or Team of the Year, and Rookie of the Year.   Action details Video Video
SR 19-0519  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Davis v. Nevada County Health & Human Services Agency Behavioral Health Dept., et al., Nevada County Superior Court, Case No. CU18-082733.   Action details Video Video