Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/17/2019 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 19-1376 1.ReportIntroduction of the new United States Forest Service (USFS) Truckee District Ranger, Jonathan Cook-Fisher. (Eli ILano, USFS Forest Supervisor)   Action details Video Video
SR 19-1393 2.ResolutionResolution approving a contract between the County of Nevada and M. Arthur Gensler Jr. & Associates, Inc., for architectural design services at the Nevada County Truckee Library for the Truckee Library Remodel Project located at 10031 Levone Avenue, Truckee, in the amount of $40,500, for the period December 17, 2019 through December 31, 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 Capital Facilities budget. (4/5 affirmative vote required) (Facilities) (Dist. V)Adopted.Pass Action details Video Video
SR 19-1289 3.ResolutionResolution approving Amendment 1 to the 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 (Res. 18-292), increasing the maximum contract price from $138,437 to $174,416 for Fiscal Year 2018/19, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-1365 4.ResolutionResolution approving Amendment 1 to the 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 (Res. 19-472), adding additional language regarding staffing requirements, increasing the maximum contract price from $138,437 to $300,000 for Fiscal Year 2019/20, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-1369 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Common Goals, Inc. for the provision of outpatient rehabilitative treatment services for the recovery and treatment of alcohol/drug dependency (Res. 19-305), increasing the maximum contract price from $510,688 to $713,526 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 19-1367 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Granite Wellness Centers for the provision of Perinatal and Non-Perinatal Outpatient Drug Free Treatment and Intensive Outpatient Treatment 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 for residents of Nevada County (Res. 19-471), increasing the maximum contract amount from $1,716,884 to $1,973,284 to provide for additional services, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-1372 7.ResolutionResolution approving Amendment 2 to the contact 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' Right and Quality Assurance services (Res. 19-306), increasing the maximum contract amount from $1,198,066 to $1,238,144 for an additional .75 FTE care coordinator position, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-1368 8.ResolutionResolution approving Amendment 4 to the Operational Agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital pertaining to crisis stabilization services (Res. 15-067), amending Exhibit "B" Financial Arrangement to clarify that the operational budget will be reviewed annually and adjusted as required to reflect actual project costs and revenues of the immediate prior year, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-1371 9.ResolutionResolution approving a renewal agreement between Nevada County Behavioral Health Department (NCBH) and Nevada County Special Education Local Plan Area (SELPA) for Fiscal Year 2019/20 pertaining to reimbursement to NCBH for the delivery of Educationally Related Mental Health Services for students in Western Nevada County schools who are identified as having a mental health need, 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 19-1055 10.ResolutionResolution approving a renewal agreement between the Nevada County Behavioral Health Department (NCBH) and Nevada Joint Union High School District (NJUHSD) pertaining to reimbursement for NCBH to provide mental health services at NJUHSD campuses for students identified as having a mental health need under NJUHSD’s STARS (Student Assistance Resources and Services) Program, in the maximum amount of $10,000, 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 19-1366 11.ResolutionResolution approving a renewal Contract for Services between the County of Nevada and the County of Sierra pertaining to the Nevada County Behavioral Health Department providing Respite Insight Center Services for Sierra County referred clients, for a total contractual obligation not to exceed $20,000, for the period January 1, 2020 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Contract.Adopted.Pass Action details Not available
SR 19-0838 12.ResolutionResolution approving the renewal Continuum of Care Program Grant Agreement CA0978L9T151804 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) for funding for the Winters’ Haven Project, in the maximum amount of $37,280, with the Agreement commencing as of the date of execution by HUD for the performance period of December 1, 2019 through November 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Continuum of Care Program Scope of Work.Adopted.Pass Action details Not available
SR 19-1233 13.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Sierra pertaining to the Nevada County Behavioral Health Department providing Crisis Stabilization Unit services to Sierra County referred clients, for a total contractual obligation not to exceed $20,000, for the period January 1, 2020 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0841 14.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Mental Wellness Group for the provision of crisis intervention and community client services, and services relating to the operation of a Crisis Stabilization Unit, in the maximum amount of $1,133,993, for the period January 1, 2020 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-1287 15.ResolutionResolution approving the renewal Nevada County’s Children’s Medical Services Plan, which includes the Child Health and Disability Prevention Program ($159,194), Health Care Program for Children in Foster Care ($368,082), and California Children’s Services ($367,497) for Fiscal Year 2019/20, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications.Adopted.Pass Action details Not available
SR 19-1373 16.ResolutionResolution authorizing participation in Round 2 of the No Place Like Home (NPLH) Program and submission of a competitive application for Round 2 NPLH funds, and authorizing the Health and Human Services Agency Director to act on behalf of Nevada County in connection with an award of NPLH Program funding. (Housing)Adopted.Pass Action details Not available
SR 19-1236 17.ResolutionResolution authorizing the Nevada County Sheriff to sign a Memorandum of Understanding with the California State Sheriffs' Association to provide Victim Information Notification Everyday (VINE) services as previously authorized (Resolutions 08-331, 10-236, and 16-010), pertaining to monitoring the custody status of offenders in California's county jails, and authorizing the continuation of VINE program operations free of charge in Nevada County.Adopted.Pass Action details Not available
SR 19-1335 18.ResolutionResolution awarding and approving a contract between the County of Nevada and Stanley Convergent Security Solutions, Inc. for the 2019 Wayne Brown Correctional Facility Security System Upgrade, in the amount of $381,400 plus a ten percent contingency of $38,140, for a total amount not to exceed $419,540, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Sheriff's budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0952 19.ResolutionResolution consolidating the City of Nevada City General Municipal Election, Penn Valley Union Elementary School District Election, and the Higgins Fire Protection District Election, with the Presidential Primary Election to be held in the County of Nevada, in the State of California, on Tuesday, March 3, 2020.Adopted.Pass Action details Not available
SR 19-1392 20.ResolutionResolution ratifying Ordinance No. 15-2019 of the Truckee Fire Protection District, adopting the 2019 California Fire Code with amendments specific to local climatic, geographic and topographic conditions. (Dist. V)Adopted.Pass Action details Not available
SR 19-1331 21.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering for professional engineering services for the South Yuba River at North Bloomfield Road Bridge Replacement Project (Res. 14-529), in the amount of $635,045.59, extending the term of the contract from December 31, 2019 to December 31, 2024 to provide time to complete additional design services and environmental work, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dists. IV and V) (Pulled by Matthew Coulter, District I resident.)Adopted.Pass Action details Video Video
SR 19-1328 22.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering for professional engineering services for the Bear River at Dog Bar Road Bridge Replacement Project (Res. 14-542), increasing the amount of the contract to a new maximum amount not to exceed $751,352.71 to provide additional design services and environmental work, extending the term of the contract from December 31, 2019 to December 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. II)Adopted.Pass Action details Not available
SR 19-1323 23.ResolutionResolution approving an Agreement for Sharing Costs of State Highway Electrical Facilities between the County of Nevada and the State of California Department of Transportation, and authorizing the Director of Public Works and County Executive Officer to execute the Agreement.Adopted.Pass Action details Not available
SR 19-1324 24.ResolutionResolution authorizing Environmental Clearance for the 2020 Nevada County Highway Safety Improvement Program High Friction Surface Treatment Project, and authorizing the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 19-1330 25.ResolutionResolution approving Environmental Clearance for the 2020 Road Rehabilitation Project, and authorizing the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 19-1329 26.ResolutionResolution approving Amendment 3 to the Memorandum of Understanding between the County of Nevada and the County of Placer for use of the Eastern Regional Material Recovery Facility for disposal of solid waste generated in Eastern Nevada County (Res. 97-523), extending the expiration date to January 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. V) (Solid Waste)Adopted.Pass Action details Not available
SR 19-1325 27.ResolutionResolution awarding and approving a contract between the County of Nevada and Edward T. Navickis for the 2019 McCourtney Road Landfill West Ditch Drainage Improvements (Res. 19-526), in the amount of $44,900 plus a ten percent contingency of $4,490, for a total amount not to exceed $49,390, and authorizing the Chair of the Board of Supervisors to execute the contract. (Solid Waste)Adopted.Pass Action details Not available
SR 19-1194 28.ResolutionResolution approving Amendment 1 to the Employment Agreement between the County of Nevada and Katharine L. Elliott pertaining to the appointment of Katharine L. Elliott to the Office of the County Counsel for the County of Nevada (Res. 19-491), and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-1380 29.ResolutionResolution approving Amendment 1 to the Administrative Services Agreement between the County of Nevada and Navia Benefit Solutions for the flexible spending arrangement and other employee benefit plans (Res. 19-507), and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0934 30.ResolutionResolution approving an agreement between the County of Nevada and the City of Grass Valley for AB109 police officer services, in an amount not to exceed $45,000 funded by State-Local Community Corrections Account apportionment for Fiscal Year 2019/20, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-1390 31.ResolutionResolution terminating the declaration of a local emergency in Nevada County due to recurrent Public Safety Power Shutoffs (PSPS) in response to extreme weather conditions resulting in unprecedented wind events and high fire danger in Nevada County (Res. 19-588). (Emergency Services)Adopted.Pass Action details Not available
SR 19-1126 32.ResolutionResolution approving a contract between the County of Nevada and Kimley-Horn and Associates, Inc. pertaining to the proposed Ponderosa West Grass Valley Defense Zone Extension Project's NEPA (National Environmental Policy Act) compliance, in the maximum amount of $98,564, for the period December 17, 2019 through December 17, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Emergency Services) (Dist. III & IV)Adopted.Pass Action details Not available
SR 19-1391 33.ResolutionResolution authorizing the capital asset purchase of an emergency backup generator for the Nevada County Airport to support fueling to emergency aircraft, for a total cost of $18,459, authorizing the Purchasing Agent to sign all documents relating to the purchase and installation of the generator system, 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 Not available
SR 19-1375 34.ResolutionResolution approving the bid construction documents and specifications for Phase III of the Nevada County Airport Hangar Restoration Project, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 19-1412 35.ResolutionResolution approving a General Use Agreement between the County of Nevada and the Nevada City Chamber of Commerce for use of the parking area and trail at the Nevada County Eric Rood Administrative Center during the Victorian Christmas Event held in downtown Nevada City, for the three year term beginning December 1, 2019 through December 31, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Facilities)Adopted.Pass Action details Not available
SR 19-0953 36.Appointment/ResignationDesignation of Supervisor Dan Miller to serve as delegate and Supervisor Sue Hoek to serve as alternate to the Rural County Representatives of California (RCRC) Board of Directors, the Golden State Finance Authority, and the Rural Counties' Environmental Services Joint Powers Authority for 2020.Designated.Pass Action details Not available
SR 19-1362 37.Appointment/ResignationReappointment of Mr. Andrew Burton as the Non-Supervisor Member to the Area 4 Agency on Aging Governing Board, for a two-year term ending December 31, 2021.Reappointed.Pass Action details Not available
SR 19-1397 38.Appointment/ResignationAcceptance of resignation of Ms. Nancy Jo Ramsey, Family Member representative, from the Nevada County Mental Health and Substance Use Advisory Board.Accepted.Pass Action details Not available
SR 19-0906 39.ReportApproval of the Conflict of Interest Code for the Forest Charter School.Approved.Pass Action details Not available
SR 19-1057 40.MinutesAcceptance of Board of Supervisors Summary Minutes for November 5 and 12, 2019.Accepted.Pass Action details Not available
SR 19-1331 21.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering for professional engineering services for the South Yuba River at North Bloomfield Road Bridge Replacement Project (Res. 14-529), in the amount of $635,045.59, extending the term of the contract from December 31, 2019 to December 31, 2024 to provide time to complete additional design services and environmental work, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dists. IV and V) (Pulled by Matthew Coulter, District I resident.)   Action details Video Video
SR 19-1409 41.ResolutionResolution approving a License Agreement between the County of Nevada and the City of Nevada City for the use of ten parking spaces at the Nevada County Eric Rood Administrative Center for overflow parking designated for the Sugarloaf Trail, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Facilities)Adopted.Pass Action details Video Video
SR 19-1364 42.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Nevada County Superior Court for the implementation of a Pretrial Pilot Program, in the amount of $311,289, during the period beginning August 9, 2019 and ending December 31, 2021, authorizing the Chief Probation Officer and the Chair of the Board of Supervisors to execute the MOU and associated forms, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 19-1396 43.Public HearingPublic Community Forum, pursuant to The Truth Act (Government Code Sections 7283-7283.2 and 7282.5), to provide information to the public about Immigration and Customs Enforcement (ICE) access to individuals, and to receive and consider public comment.   Action details Video Video
SR 19-1386 44a.ResolutionResolution authorizing Environmental Clearance for amendments to the Nevada County Department of Public Works Standard Drawings and to Chapters II, VII, XVI, and XVII of the Land Use and Development Code, pertaining to Zoning Regulations, Street Addressing, Fire Safety Regulations, and Road Standards, respectively. (All Dists.)Adopted.Pass Action details Video Video
SR 19-1483 44b.ResolutionResolution authorizing amendments to the Nevada County Department of Public Works Standard Drawings. (All Dists.)Adopted.Pass Action details Not available
SR 19-1484 44c.Ordinance(Introduce/Waive further reading) Ordinance amending Chapters II, VII, XVI, and XVII of the Land Use and Development Code, pertaining to Zoning Regulations, Street Addressing, Fire Safety Regulations, and Road Standards, respectively. (All Dists.)First reading held.Pass Action details Not available
SR 19-1374 45.PresentationAcceptance of the presentation and report on the Nevada County Recreation and Park Services: Evaluation of Governance Alternatives by Economic & Planning Systems, Inc., and direction to staff to form and facilitate a community coalition.Accepted.Pass Action details Video Video
SR 19-1388  ReportPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Video Video
SR 19-1175  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 two matters.   Action details Video Video
SR 19-1387  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 19-0874 46.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness Informational Presentation.Accepted.Pass Action details Video Video
SR 19-1127 47.ResolutionResolution authorizing the Nevada County Office of Emergency Services to submit seven applications to the California Department of Forestry and Fire Protection, Fire Prevention Grant Program, to fund County of Nevada Fire Prevention Projects, in the total amount of $8,858,397, and authorizing the Director of Emergency Services to execute the applications. (Emergency Services)Adopted.Pass Action details Video Video
SR 19-0857 48.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Fire Safe Council of Nevada County pertaining to fuels reduction services within the Ponderosa West Grass Valley Defense Zone Project (Res. 19-529), allocating responsibility for fuels reduction services to the Fire Safe Council of Nevada County for the entire 1,200 acres of the Project area, increasing the maximum contract amount from $979,900 to $3,343,553, effective December 17, 2019 through March 30, 2022, and authorizing the Chair of the Board to execute the Amendment. (Emergency Services)Adopted.Pass Action details Video Video