Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/28/2020 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 20-0048 1.ResolutionResolution proclaiming February 2020 as "Grand Jury Awareness Month" in Nevada County.Adopted.Pass Action details Video Video
SR 20-0006 2.ResolutionResolution approving a renewal Contract for Services between the County of Nevada and the County of Placer for Nevada County to provide Crisis Stabilization Unit services for Placer County referred clients through its subcontractor, Sierra Mental Wellness Group, for a total contractual obligation not to exceed $75,000, 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 20-0007 3.ResolutionResolution approving Amendment 2 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), revising Exhibit “A” Schedule of Services to formalize the activation protocol for shelter nights and improve communication amongst all entities involved in the extreme weather sheltering events, 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 20-0292 4.ResolutionResolution approving renewal Standard Agreement 20F-3029 between the County of Nevada and the State Department of Community Services and Development (CSD) for funding of 2020 Community Services Block Grant (CSBG) Programs and authorizing the Health and Human Services Agency Director to sign any required documents associated with CSD notifications to allow for receipt of CSBG funds, up to the maximum amount of $271,287, for the period January 1, 2020 through December 31, 2020. (Housing)Adopted.Pass Action details Not available
SR 20-0231 5.ResolutionResolution amending Resolution 19-520 pertaining to the Grant Award Agreement with the California Department of Insurance Workers' Compensation Insurance Fraud Grant to specify the Liability Provisions of the Grant Award, in the amount of $97,726, for the period July 1, 2019 through June 30, 2020.Adopted.Pass Action details Not available
SR 20-0047 6.ResolutionResolution accepting the California Office of Emergency Services Grant Award XC19020290 for the Nevada County Victim Witness Services Program, in the amount of $146,369, for the period January 1, 2020 to December 31, 2020, authorizing the Nevada County District Attorney to execute the agreement and any extensions or amendments, 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 20-0323 7.ResolutionResolution approving a contract between the County of Nevada and Community Beyond Violence to provide victims services per the Cal OES XC19020290 Grant award, in the maximum amount of $48,790, for use during the period January 1, 2020 to December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the contact.Adopted.Pass Action details Not available
SR 20-0324 8.ResolutionResolution approving a contract between the County of Nevada and Child Advocates of Nevada County to provide victims services per the Cal OES XC19020290 Grant award, in the maximum amount of $48,790, for use during the period January 1, 2020 to December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the contact.Adopted.Pass Action details Not available
SR 20-0424 9.ResolutionResolution approving Program Supplement No. F068 to Administering Agency-State Agreement for Federal-Aid Projects No. 03-5917F15 in the amount of $27,023 for the 2020 High Friction Surface Treatment Project, County Project No. 225034, Federal Contract No. HSIPL-5917(103), and authorizing the Chair of the Board of Supervisors to execute the documents. (Dists. I, II, III, and IV) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 20-0475 10.ResolutionResolution approving bidding documents for the 2020 Road Rehabilitation Project - 450006, authorizing the Chair of the Board of Supervisors to execute the documents, and instructing the Purchasing Division to advertise for bids in accordance with the applicable regulations with the bid opening date to be set by the Director of Public Works. (Dists. I and II)Adopted.Pass Action details Not available
SR 20-0425 11.ResolutionResolution awarding and approving a contract between the County of Nevada and Southwest General Engineering, Inc., for the 2019 McCourtney Road Landfill West Ditch Drainage Improvements, in the amount of $52,740, plus a ten percent contingency of $5,274, for a total amount not to exceed $58,014, authorizing the Chair of the Board of Supervisors to execute the contract, and rescinding Resolution 19-632. (Sanitation) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 20-0426 12.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the County of Placer for use of the Eastern Regional Material Recovery Facility for discarded material processing and disposal services, with an expiration date of December 31, 2029, and authorizing the Chair of the Board of Supervisors to execute the MOU. (Dist. 5) (Sanitation)Adopted.Pass Action details Not available
SR 20-0478 13.ResolutionResolution amending Authorized Personnel Staffing Resolution 19-258, changing the total number of FTE from 798.15 to 801.15, effective January 28, 2020.Adopted.Pass Action details Not available
SR 20-0479 14.ResolutionResolution amending Authorized Personnel Salary Resolution 19-259, allocating positions to various salary ranges, effective January 28, 2020.Adopted.Pass Action details Not available
SR 20-0521 15.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Cooperative Personnel Services Human Resources Consulting for professional recruitment services (PESN3908), increasing the maximum contract amount by $79,125 for a new maximum amount of $100,000, extending the term 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 Human Resources Budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-0477 16.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell, or otherwise dispose of, those certain items of surplus property listed on Exhibit A as “Assets to be Sold or Recycled.” (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 20-0225 17.ResolutionResolution increasing the California Library Literacy Services literacy award by $2,398 for Fiscal Year 2019/20, authorizing the County Librarian to sign all additional grant documents, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-0001 18.ResolutionResolution approving Amendment 1 to the Site, Facility and Equipment Lease between the County of Nevada and the Nevada County Finance Authority, and Amendment 3 to the Lease Agreement between the Nevada County Finance Authority and County of Nevada, regarding the financing of the Clean Renewable Energy Project, and authorizing the execution, delivery, and recordation of the Amendments, supporting documents and related actions.Adopted.Pass Action details Not available
SR 20-0046 19.Appointment/ResignationAcknowledgement of 2020 Chair appointments to Boards, Committees, and Commissions.Acknowledged.Pass Action details Not available
SR 20-0476 20.Appointment/ResignationReappointment of Ms. Suzanne Gallaty as Tenant Commissioner on the Regional Housing Authority for a two-year term ending December 18, 2021.Reappointed.Pass Action details Not available
SR 20-0608 21.Ordinance(Waive further reading/Adopt) An Ordinance amending Section A-II 2.4 of Article 2 of Chapter II, Title 1 of the Nevada County Administrative Code entitled Time and Place of Meetings of Board of Supervisors to set forth the provisions that shall constitute a Regular Meeting of the Board of Supervisors.Waived further reading and adopted.Pass Action details Not available
SR 20-0422 22.MinutesAcceptance of Board of Supervisors Summary Minutes for January 14, 2020.Accepted.Pass Action details Not available
SR 20-0424 9.ResolutionResolution approving Program Supplement No. F068 to Administering Agency-State Agreement for Federal-Aid Projects No. 03-5917F15 in the amount of $27,023 for the 2020 High Friction Surface Treatment Project, County Project No. 225034, Federal Contract No. HSIPL-5917(103), and authorizing the Chair of the Board of Supervisors to execute the documents. (Dists. I, II, III, and IV) (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 20-0425 11.ResolutionResolution awarding and approving a contract between the County of Nevada and Southwest General Engineering, Inc., for the 2019 McCourtney Road Landfill West Ditch Drainage Improvements, in the amount of $52,740, plus a ten percent contingency of $5,274, for a total amount not to exceed $58,014, authorizing the Chair of the Board of Supervisors to execute the contract, and rescinding Resolution 19-632. (Sanitation) (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 20-0563 23a.Sanitation ResolutionResolution awarding a contract between the Nevada County Sanitation District No.1 (NCSD#1) and HF&H Consulting LLC for the Wastewater Fee Study for all NCSD#1 Zones, for a total amount not to exceed $81,155, for the period February 1, 2020 through September 30, 2020, authorizing the Chair of the Board of Directors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Sanitation District budget. (Dists. I, II, III and IV) (4/5 affirmative vote required) (Sanitation) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 20-0631 23b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for September 10, 2019.Accepted.Pass Action details Not available
SR 20-0563 23a.Sanitation ResolutionResolution awarding a contract between the Nevada County Sanitation District No.1 (NCSD#1) and HF&H Consulting LLC for the Wastewater Fee Study for all NCSD#1 Zones, for a total amount not to exceed $81,155, for the period February 1, 2020 through September 30, 2020, authorizing the Chair of the Board of Directors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Sanitation District budget. (Dists. I, II, III and IV) (4/5 affirmative vote required) (Sanitation) (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 20-0050 24.ResolutionPublic hearing to consider approval proposed increases in the Truckee Fire Protection District 2019-20 Capital and Mitigation Fees. The proposed fee increases are based on Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee 5-Year Expenditure Plan and 5-Year Findings Report for Fiscal year 2019-20 and Truckee Fire Protection District Resolution No. 16-2019. (Dist. V) Resolution adopting Development Impact Mitigation Fees for the Truckee Fire Protection District, pursuant to Nevada County Land Use and Development Code Section L-IX 2.3, effective March 28, 2020: Residential - Single Family $0.83 per square foot, Multi-family $1.25 per square foot; Nonresidential - Industrial $0.61 per square foot, Retail/Commercial $0.85 per square foot, and Office $1.22 per square foot.Adopted.Pass Action details Video Video
SR 20-0628 25.ApprovalRequest to send a Letter of Support for Spin Storage Systems (SPIN) Grant Application to the California Energy Commission Opportunity #19-305. (Facilities)Approved.Pass Action details Video Video
SR 20-0626 26a.ResolutionResolution approving a contract between the County of Nevada and Nationwide Retirement Solutions, Inc., pertaining to Third-Party Recordkeeping, Administration, Education and Investment Services for the Nevada County 457(b) Deferred Compensation Plan and Nevada County 401(a) Plans, approving and adopting the County’s 457(b) and 401(a) plans, for the period January 28, 2020 through December 31, 2025, authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 20-0629 26b.ResolutionResolution approving the formation and charter of the Nevada County Deferred Compensation Plan Committee pertaining to the oversite of the Nevada County 457(b) Deferred Compensation Plan and the Nevada County 401(a) Plans.Adopted.Pass Action details Video Video
SR 20-0373 27.PresentationPresentation of the Nevada County Employee Service Awards to 85 employees.   Action details Video Video