Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/10/2019 9:30 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 19-0809 1.ResolutionResolution proclaiming September 21, 2019 as South Yuba River Citizens League's (SYRCL) 22nd Annual Yuba River Cleanup in Nevada County. (Ms. Melinda Booth, Executive Director, SYRCL)Adopted.Pass Action details Video Video
SR 19-0733 2.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer to provide reimbursement to Nevada County for the provision of consultative/program management services for the development of collaborative and regional Health and Human Services in the Tahoe/Truckee area, up to a maximum payable amount of $113,500, 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 19-0773 3.ResolutionResolution approving Amendment 1 to the Nevada County Mental Health Services Act (MHSA) Annual Update to the Three Year Program and Expenditure Plan for Fiscal Year 2019/20 (Res. 19-203), and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification.Adopted.Pass Action details Not available
SR 19-0816 4.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, access, and linkage to treatment services (Res. 19-302), increasing the maximum contract amount to from $224,795 to $276,520, for the period July 1, 2019 through June, 30, 2020, authorizing the Chair of the Board of Supervisors to execute the Amendment, 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 19-0798 5.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the Superior Court of California, the County of Nevada, and the Nevada County Behavioral Health Department to cooperate in the operation of the Juvenile Drug Court and Adult Mental Health Court, allowing for the Court to reimburse Behavioral Health for assessments, case management, and administrative services, up to a maximum amount of $8,420, for the period of July 1, 2018 through June 30, 2019, and authorizing the County Executive Officer to sign the MOU.Adopted.Pass Action details Not available
SR 19-0784 6.ResolutionResolution approving a renewal contract between the County of Nevada and Granite Wellness Centers (formerly Community Recovery Resources) for the provision of services related to serving Nevada County clients with Co-Occurring Disorders, in the maximum amount of $86,465, 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 19-0814 7.ResolutionResolution approving Amendment 1 to the Grant Agreement between the County of Nevada and the County Medical Services Program (CMSP) Governing Board for services related to the County Wellness and Prevention Pilot Project (Res. 16-584), extending the term of the Agreement from June 30, 2020 to June 30, 2021 and amending the due date of the final report to the CMSP Board, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0807 8.ResolutionResolution approving renewal Standard Agreement 19-10435 between the County of Nevada and the California Department of Public Health, Office of AIDS, to support Human Immunodeficiency Virus (HIV) Surveillance Program activities, in the maximum amount of $33,345, for the period July 1, 2019 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0810 9.ResolutionResolution approving the Renewal Agreement Funding Application for Agreement CHVP 19-29 between the County of Nevada and the California Department of Public Health, Maternal, Child, and Adolescent Health Division, for administration of the California Home Visiting Program, and accepting funding in the maximum payable amount of $883,835, for the period July 1, 2019 through September 30, 2020.Adopted.Pass Action details Not available
SR 19-0811 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Nevada Memorial Hospital Foundation for the provision of services pertaining to Early Detection Depression Screening and Falls Prevention for Nevada County seniors as a component of the County’s Prevention and Early Intervention Program (Res. 18-339), increasing the maximum contract price from $189,704 to $190,004, 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 19-0795 11.ResolutionResolution approving a renewal contract between the County of Nevada and Stanford Youth Solutions (formerly Sierra Forever Families) for the provision of services related to Resource Family Approval and Post-Adoption Services, in the maximum amount of $190,750, 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 19-0821 12.ResolutionResolution approving a renewal contract between the County of Nevada and Granite Wellness Centers (formerly Community Recovery Resources) for a full range of alcohol/drug treatment and drug testing services for referred clients of Child Welfare Services, in the maximum amount of $320,000, 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 19-0813 13.ResolutionResolution approving a 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, in the maximum amount of $128,034, 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 19-0815 14.ResolutionResolution approving an agreement between the County of Nevada and the County of Lassen to house certain juvenile wards in the Nevada County Carl F. Bryan, II Juvenile Hall, at the rate of $100 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0812 15.ResolutionResolution approving Agreement 19-0089 between the County of Nevada and the California Department of Food and Agriculture to reimburse the Nevada County Agricultural Commissioner for work performed in high-risk pest exclusion inspections and enforcement activities, in the total contract amount not to exceed $37,819.15, 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 19-0820 16.ResolutionResolution approving a flexible spending arrangement for Nevada County employees and an agreement between the County of Nevada and Navia Benefit Solutions Administrative Services to administer the flexible spending arrangement and other employee benefits plans, at the rate of $3.50 per month per enrolled employee participant, for the period September 10, 2019 through March 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0822 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Ms. Sheila Cameron for public wildfire outreach and education services (PESN3808), expanding the scope of services, increasing the maximum amount from $45,000 to $90,000 extending the contract term through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0806 18.ResolutionResolution amending various Nevada County budgets through the Fourth Consolidated Budget Amendment for Fiscal Year 2018/19. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0805 19.ResolutionResolution approving Amendment 1 and Amendment 2 to the Lease Agreement between the Nevada County Finance Authority and the County of Nevada regarding the financing of Energy Conservation Projects and the Countywide Solar Project (Res. 16-433), authorizing the Chair of the Board of Supervisors to execute the Amendments, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Finance Authority budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0823 20.ResolutionResolution approving Amendment 1 to the Equipment Sublease/Purchase Agreement between the County of Nevada and the Nevada County Sanitation District No. 1 regarding the financing of solar power generating equipment at the Lake of the Pines Wastewater Treatment Plant (Res. 16-433), and authorizing the County Executive Officer to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0819 21.ResolutionResolution approving proposed revisions to the Golden State Finance Authority Joint Powers Agreement (Res. 93-447), to include the establishment of an economic development team and implementation of the Golden State Natural Resources Project, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0825 22.ResolutionResolution acknowledging the local historical significance of the Truckee Freemasons and approving a landmark plaque be placed at the Truckee Memorial Masonic Arch, located at 10142 Jibboom Street, Truckee, California 96161 (APN 019-102-004-000) commemorating the 150th anniversary of the Truckee Freemasons. (Dist. V)Adopted.Pass Action details Not available
SR 19-0826 23.MinutesAcceptance of Board of Supervisors Summary Minutes for August 22 and 27, 2019.Accepted.Pass Action details Not available
SR 19-0804 24a.Sanitation ResolutionResolution approving Amendment 1 to the Equipment Sublease/Purchase Agreement between the County of Nevada and the Nevada County Sanitation District No. 1 regarding the financing of solar power generating equipment at the Lake of the Pines Wastewater Treatment Plant (Res. SD16-012), authorizing the Chair of the Board of Directors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Sanitation District No. 1 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0827 24b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for July 23, 2019.Accepted.Pass Action details Not available
SR 19-0818 25.ResolutionResolution approving Amendment 1 to the contract between County of Nevada and the Fire Safe Council of Nevada County for fire prevention and education activities in Nevada County (Res. 19-418), increasing the maximum amount from $60,000 to $78,000 and expanding the Scope of Services, for the period July 1, 2019 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Office of Emergency Services budget. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Video Video
SR 19-0801  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 Not available