Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/22/2019 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 19-0943 1.RecognitionCertificate of Recognition for YubaNet’s 20-Year Anniversary. (Susan Levitz, Publisher, and Pascale Fusshoeller, Editor)   Action details Video Video
SR 19-0942 2.ResolutionResolution proclaiming October 24, 2019 as "World Polio Day" in Nevada County. (Marcia Salter, Rotary Club of Grass Valley, President/Club Service Chair)Adopted.Pass Action details Video Video
SR 19-0913 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Restpadd Health Corp. for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (PESN3883), increasing the maximum contract price from $25,000 to $125,000 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.Adopted.Pass Action details Not available
SR 19-0892 4.ResolutionResolution approving Amendment 1 to the contract between the 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, 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.Adopted.Pass Action details Not available
SR 19-0911 5.ResolutionResolution approving Amendment 02 to Standard Agreement 17-94081 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.Adopted.Pass Action details Not available
SR 19-0893 6.ResolutionResolution approving Amendment 3 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 as referred by Nevada County (Res. 18-252), increasing the maximum contract price from $81,200 to $130,000 to allow for the continued placement of clients in need of services, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0901 7.ResolutionResolution approving renewal Agreement 18-95261, known as the County Mental Health Services Performance Contract, between the County of Nevada and California Department of Health Care Services for the provision of mental health program services that adhere to all program principles and satisfies the conditions and requirements of various mental health program funding streams, for the period July 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0889 8.ResolutionResolution approving a contract between the County of Nevada and the 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. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0919 9.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Nevada Children’s Services for services related to administration of the Emergency Child Care Bridge Program for Foster Children (Res. 19-504), increasing the maximum amount to $174,612 for continuation of services, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0939 10.ResolutionResolution approving Amendment 1 to the 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 (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.Adopted.Pass Action details Not available
SR 19-0938 11.ResolutionResolution authorizing the Chair of the Governing Board of Nevada-Sierra Connecting Point Public Authority as the employer of record to submit on behalf of the County of Nevada authorization implementing the wage increase for In-Home Supportive Services (IHSS) Independent Providers to the State Department of Social Services.Adopted.Pass Action details Not available
SR 19-0876 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Interfaith Food Ministry (IFM) related to the purchase of a commercial style food dehydrator to enable IFM to preserve surplus fruits and vegetables in order to provide low income members of the community with year-round nutritious produce options (Res. 18-287), in the maximum amount of $15,000, extending the contract termination date from June 30, 2019 to June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 19-0864 13.ResolutionResolution ratifying the submittal of an amended grant application to 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. (Housing)Adopted.Pass Action details Not available
SR 19-0935 14.ResolutionResolution approving the Nevada County Community Corrections Partnership (CPP) Plan for Fiscal Year 2019-2020, and authorizing the Chair of the Board of Supervisors to execute the CCP Plan.Adopted.Pass Action details Not available
SR 19-0910 15.ResolutionResolution approving and accepting Grant Agreement EA30-19-0070 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.Adopted.Pass Action details Not available
SR 19-0869 16.ResolutionResolution approving Summary Vacation (Abandonment) of the Public Utility Easement centered on the property boundary between Lots 5 and 6 of the “Alta Sierra Estates - Sixteen” Subdivision as shown in Book 3 of Subdivisions at Page 26 (APNs 026-340-003 and -004), and directing the Clerk of the Board to record this Resolution. (Dist. II)Adopted.Pass Action details Not available
SR 19-0912 17.ResolutionResolution accepting a portion of the Offer of Dedication for any and all public uses as offered to the County of Nevada on that certain Map for Buck Mountain Estates Phase 3 recorded July 10, 2003, in Book 8 of Subdivision Maps at Page 107, and acceptance of Alexandra Way, from Karen Drive to Arianna Court, into the County's Maintained Mileage System, and directing the Clerk of the Board of Supervisors to record this Resolution. (Dist. II)Adopted.Pass Action details Not available
SR 19-0914 18.ResolutionResolution approving Program Supplement No. N045 Rev. 1 to Administering Agency-State Agreement For Federal-Aid Projects No. 03-5917R - Soda Springs Road Bridge over South Yuba River Replacement Project, County Project No. 224023 - Federal Contract No. BRLO 5917(079), in the amount of $438,750, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. (Dist. V)Adopted.Pass Action details Not available
SR 19-0922 19.ResolutionResolution authorizing the submittal of an SB2 Planning Grants 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.Adopted.Pass Action details Not available
SR 19-0931 20.ResolutionResolution amending the Authorized Personnel Staffing Resolution 19-258, with the total number of FTE changing from 793.85 to 798.15, effective October 22, 2019.Adopted.Pass Action details Not available
SR 19-0932 21.ResolutionResolution amending Authorized Personnel Salary Resolution 19-259, effective October 22, 2019.Adopted.Pass Action details Not available
SR 19-0937 22.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2019/2020 Cable INET and PEG (Public, Education and Government) budget, and releasing fund balance in the amount of $50,000 for payment of PEG fees to the Nevada County Digital Media Center. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0920 23.ResolutionResolution accepting the Fiscal Year 2019 Homeland Security Grant 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. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0933 24.ResolutionResolution rejecting all bids received for Invitation for Bid No. 116839, approving and authorizing contract between the County of Nevada and PRIDE Industries One Inc., for janitorial services at various County Facilities, in an annual amount of $150,000, for the period November 1, 2019 through October 31, 2020, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the Purchasing Agent to encumber and make change orders to the contract up to an aggregate increase of ten percent as may be necessary to change the level or schedule of service to meet the needs of the County. (Facilities)Adopted.Pass Action details Not available
SR 19-0917 25.ResolutionResolution approving an agreement between the County of Nevada and the San Juan Ridge Community Library to support operation of the San Juan Ridge Community Library, in the 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. (Dist. IV)Adopted.Pass Action details Not available
SR 19-0930 26.ResolutionResolution designating the Nevada County Arts Council as Nevada 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.Adopted.Pass Action details Not available
SR 19-0923 27.ResolutionResolution making findings, and accepting the appeal filed by Scott Merritt from the decision of the Nevada County Building and Accessibility Standards Board of Appeals to deny issuing a Certificate of Occupancy (Permit 181444) for the residential property located at 16887 Champion Road, Nevada City, CA 95959 (APN 004-151-088), and scheduling the appeal for a public hearing on November 12, 2019 at 10:30 a.m. (Dist. I)Adopted.Pass Action details Not available
SR 19-0915 28.Appointment/ResignationReappointments of Mr. James Rees as a regular member to the Assessment Appeals Board for a three-year term ending September 30, 2022, and Mr. David Guerland as an alternate member to the Assessment Appeals Board for a one-year term ending September 30, 2020.Reappointed.Pass Action details Not available
SR 19-0941 29.Appointment/ResignationAcknowledge Supervisor Hoek's appointment of Mr. Robert Lawless as the District IV representative on the Building and Accessibility Standards Board of Appeals, for a four-year unexpired term ending July 1, 2023.Acknowledged.Pass Action details Not available
SR 19-0905 30.MinutesAcceptance of Board of Supervisors Summary Minutes for October 8, 2019.Accepted.Pass Action details Not available
SR 19-0926 31.PresentationAcceptance of the Nevada County Broadband Strategy Plan, prepared by Sierra Business Council (SBC). (Chelsea Walterscheid, Program Manager, SBC)Accepted.Pass Action details Video Video
SR 19-0872 32.PresentationAcceptance of the Wildfire Preparedness Informational Presentation. (Emergency Services)Accepted.Pass Action details Video Video
SR 19-0936 33.RecognitionCertificate of Recognition for Ms. Alison Barratt-Green for over 9 years of 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.   Action details Video Video
SR 19-0881  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Peterson v. Nevada County, et al., U.S. Dist. Ct., E.D. Cal., Case No. 2:19-cv-00949-JAM-EFB.   Action details Video Video
SR 19-0944  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Lau, et al. v. County of Nevada, et al., Nevada County Superior Court, Case No. CU18-082845.   Action details Video Video
SR 19-0947  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: County of Nevada v. Amerisourcebergen Drug Corporation, et al., United States Eastern District of California, Sacramento Division, Case No. 2:18-cv-01152.   Action details Video Video
SR 19-0916  ReportPursuant to Government Code Section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter.   Action details Video Video