Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/27/2019 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 19-0774 1.ResolutionResolution proclaiming the month of September 2019 as Prostate Cancer Awareness Month in Nevada County.Adopted.Pass Roll call Video Video
SR 19-0698 2.ResolutionResolution approving a renewal contract between the County of Nevada and Kings View Corporation for the provision of licensed software, support, hosting and maintenance of software, commonly known as Cerner Community Behavioral Health Solutions Software System related to Behavioral Health’s Electronic Health Record System, in the maximum amount of $1,429,962, for the period July 1, 2019 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0783 3.ResolutionResolution approving execution of a renewal contract with Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment (AACT) Program Services as a component of the County’s Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan; Supported Independent Living Program Services; and Integrated Health Care Services as part of the Integration Services Team (IST) in the maximum amount of $3,081,326 for Fiscal Year 2019/20.Adopted.Pass Action details Not available
SR 19-0787 4.ResolutionResolution approving a renewal contract between the County of Nevada and Gateway Mountain Center for the provision of comprehensive specialty mental health services primarily targeted for emotionally disturbed youth, in the maximum amount of $88,200, 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 19-0789 5.ResolutionResolution approving execution of a contract with Granite Wellness Centers (formerly Community Recovery Resources) for the provision of Perinatal and Non-Perinatal Outpatient Drug Free Treatment (ODF) and Intensive Outpatient Treatment (IOT) Services for substance using pregnant and/or parenting women, men and adolescents; Comprehensive Residential Treatment Program Services for the recovery of alcohol/drug dependency; and Substance Abuse Prevention and Treatment Services, to residents of Nevada County in the maximum amount of $1,716,884 for fiscal year 2019/20.Adopted.Pass Action details Not available
SR 19-0785 6.ResolutionResolution approving a contract between the County of Nevada and Aegis Treatment Centers, LLC for the provision of a Drug Medi-Cal Outpatient Narcotic Treatment Program for referred clients of the Nevada County Behavioral Health Department, in the maximum amount of $138,437, 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 19-0794 7.ResolutionResolution approving a renewal contract between the County of Nevada and Child Advocates of Nevada County for the provision of Healthy Families America home visiting program services as a component of the County’s implementation of the California Home Visiting Program, in the maximum amount of $830,425, for the period July 1, 2019 through September 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0767 8.ResolutionResolution approving renewal Agreement EW-2019-24 between the County of Nevada and The Regents of the University of California, UC Davis Extension, pertaining to the provision of 40 units of training services to be provided to the County during Fiscal Year 2019/20, with a total cost of training in the amount of $170,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0782 9.ResolutionResolution approving the submittal of a grant application to the California State Department of Housing and Community Development (HUD) for funding up to $1,000,000 under the CalHome Program, approving the CalHome First-Time Homebuyer Mortgage Assistance Program guidelines to the State Department of Housing and Community Development, and authorizing the Housing and Community Services Director to execute the application, Standard Agreement, and all other documents required by HCD for participation in the CalHome Program. (Housing)Adopted.Pass Action details Not available
SR 19-0771 10.ResolutionResolution approving the Plan of Cooperation between the Sierra Nevada Regional Department of Child Support Services and the California Department of Child Support for Federal Fiscal Year 2020 (October 1, 2019 through September 30, 2020), and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the Plan of Cooperation.Adopted.Pass Action details Not available
SR 19-0793 11.ResolutionResolution approving an agreement between the County of Nevada and the California Department of Parks and Recreation, Division of Boating and Waterways, for reimbursement of boating safety enforcement costs, in the amount of $96,674, 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 19-0777 12.ResolutionResolution setting the Ad Valorem tax rate and establishing the levy rates for the general obligation bonds and/or other voter-approved debt for Fiscal Year 2019/20.Adopted.Pass Action details Not available
SR 19-0770 13.ResolutionResolution approving a Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission (NCTC) for the provision of reimbursement to NCTC for transportation planning activities during Fiscal Year 2019/20, in the amount of $17,500, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0776 14.ResolutionResolution approving approving Summary Vacation (Abandonment) of Parcel D as shown on the Parcel Map recorded in Book 3 of Parcel Maps at Page 125, and granted to the County of Nevada in that certain Deed in Book 612 at Page 543, Official Records for Public Right-of-Way for Towntalk Road in Grass Valley, relinquishing all the real property while maintaining the Drainage and Public Utility Easement rights, with the portion of real property Quitclaimed to River Valley Community Bank, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Assessor’s Parcel Number 035-550-006). (Dist. III)Adopted.Pass Action details Not available
SR 19-0731 15.Ordinance(Waive further reading/Adopt) 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)Waived further reading and adopted.Pass Action details Not available
SR 19-0764 16.ResolutionResolution approving Amendment 7 to the Agreement between the County of Nevada and Paratransit Services for the provision of specialized Paratransit Services in Western Nevada County (Res. 13-168), increasing the Paratransit Services fixed vehicle service hourly rate to $43.33, and decreasing the fixed monthly rate to $60,856 through June 30, 2020, with a maximum contract amount not to exceed $1,527,544, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit)Adopted.Pass Action details Not available
SR 19-0778 17.ResolutionResolution authorizing the purchase of a capital asset of one fixed position digital security camera system from ICU Technologies, Inc., through General Services Administration (GSA) Contract No. 47QSWA18D003K for installation at Tinloy Transit Center, including one network video recorder, eight digital fixed mount cameras and associated enterprise camera licenses, and all associated installation costs, in the amount of $35,307.47, authorizing the Nevada County Purchasing Agent to execute the GSA Contract. (Transit)Adopted.Pass Action details Not available
SR 19-0710 18.ResolutionResolution accepting the award of Fiscal Year 2018/19 Low Carbon Transit Operations Program funding in the amount of $158,384, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Transit Services Division budget. (4/5 affirmative vote required) (Transit)Adopted.Pass Action details Not available
SR 19-0788 19.ResolutionResolution approving Amendment 3 to the agreement between the County of Nevada and GovernmentJobs.com, dba NeoGov for licensed software, services, and maintenance of an employment application management system (Res. 15-026), adding Insight, Onboard, Perform, HRIS Core/Payroll, Eforms, Learn, and Silver Training Package, extending the contract term to June 30, 2022, increasing the maximum contract price from $160,335 to $513,015, and authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Human Resources budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0780 20.ResolutionResolution approving a renewal contract between the County of Nevada and Project H.E.A.R.T. pertaining to providing peer mentoring, peer coaching and pro-social group relationship services for adult probation clients in their recovery from alcohol/drug dependency and related involvement with the criminal justice system, in the maximum 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 contract.Adopted.Pass Action details Not available
SR 19-0779 21.ResolutionResolution approving a contract between the County of Nevada and Turning Point Community Programs to provide Peer Support Specialist services for Adult Drug Court participants, in the maximum amount of $53,607, for the period July 1, 2019 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 2019/20 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0781 22.ResolutionResolution approving an agreement between the County of Nevada and the County of El Dorado to house certain juvenile wards in the Nevada County Juvenile Detention Facility, at the rate of $100 for each 24-hour day or portion thereof per juvenile, effective upon final execution through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0791 23.ResolutionResolution approving a lease agreement between the County of Nevada and Tom Huening, Trustee of the Living Trust of Thomas Richard Heuning for 2,316 square feet of space located at 333 Crown Point Circle, Suite 100, Grass Valley, for the Elections Office warehouse, in the amount of $2,316 per month, monthly common area maintenance based on actuals estimated at $0.37 per square foot per month, a security deposit of $4,000, and $5,000 County share of tenant improvements, for the period of September 1, 2019 through August 31, 2024, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Elections Office Fiscal Year 2019/20 budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0768 24.ResolutionResolution approving a contract between the County of Nevada and Porter Scott, a Professional Corporation, for legal services related to the case entitled Davis vs. Nevada County Health & Human Services Agency Behavioral Health Department, et al., for the period August 1, 2019 to June 30, 2022, with a maximum contract amount of $100,000, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0790 25.ResolutionResolution approving an agreement between the County of Nevada and the California Department of Healthcare Services, to allow the County to participate in the Medi-Cal Inmate Participation Program, in the maximum 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.Adopted.Pass Action details Not available
SR 19-0772 26.MinutesAcceptance of Board of Supervisors Summary Minutes for August 9 and 13, 2019.Accepted.Pass Action details Not available
SR 19-0796 27.ResolutionResolution appointing Katharine Elliott as County Counsel, approving an employment agreement between the County of Nevada and Katharine Elliott, for County Counsel services, for the period November 1, 2019 through October 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Video Video
SR 19-0756 28.PresentationAcceptance of the Office of Emergency Services’ Wildfire Preparedness Informational Presentation. (Emergency Services)Accepted.Pass Action details Video Video
SR 19-0786 29.ReportAcceptance of the "Bridges to Housing" presentation: Update on the Efforts to Address Homelessness in Nevada County. (Housing)Accepted.Pass Action details Video Video
SR 19-0775 30.ReportAnnual Report and presentation by the Nevada County Economic Resource Council (NCERC) on the completion of the fourth year, Fiscal Year 2018/19, of the five-year (2015-2020) contract for comprehensive economic development program management and tourism services for the County of Nevada (Res. 15-271).Accepted.  Action details Video Video
SR 19-0769  ReportPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Steve Monaghan, Chief Information Officer/Director of Information and General Services. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for property located at 12984 Combie Road, Auburn, California (APN 011-181-003).   Action details Video Video