Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/25/2020 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 20-0632 1.ResolutionPresentation and request for adoption of a Resolution proclaiming the month of March 2020 as "Youth Art Month" in Nevada County. (Scott W. Lay, Nevada County Superintendent of Schools)Adopted.Pass Action details Video Video
SR 20-1119 2.ReportPresentation highlighting Nevada Joint Union High School District's Vision, Mission, Core Values, and Strategic Plan. (Brett W. McFadden, NJUHSD Superintendent)   Action details Video Video
SR 20-0887 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County database (www.211NevadaCounty.com) and services related to the operation of the Nevada County 211 Call Center (Res. 19-268), increasing the maximum contract price from $190,263 to $195,563 to obtain software to support the database for 211, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Pulled from consent)Adopted.Pass Action details Video Video
SR 20-1003 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Superintendent of Schools pertaining to the provision of family support and self-sufficiency services in Western Nevada County (Res. 19-439), increasing the maximum contract price from $473,839 to $ 576,239, 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 Social Services' Fiscal Year 2019/20 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-0890 5.ResolutionResolution approving the renewal Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Department of Social Services (DSS) related to developing a coordinated services approach between DSS - CalWORKs and the County Probation Department for dual clients for Fiscal Year 2019/20, in the maximum amount of $55,000, and authorizing the Director of the Department of Social Services and the Chief Probation Officer to sign the MOU.Adopted.Pass Action details Not available
SR 20-0811 6.ResolutionResolution authorizing commitment of Health and Human Services Agency funds in the amount of $150,000 to the Regional Housing Authority (RHA) in furtherance of the proposed funding and development of the Brunswick Commons Affordable Housing Project on County-owned property located at 936 Old Tunnel Rd., Grass Valley, CA (APN 035-400-054), and authorizing the Chair of the Board of Supervisors to sign all documents necessary to complete the grant of funds to RHA. (Housing)Adopted.Pass Action details Not available
SR 20-1002 7.ResolutionResolution approving Intergovernmental Agreement 97-08-0009 between the County of Nevada and the United States Marshals Service to house federal detainees at the Wayne Brown Correctional Facility, maintaining the Jail Capital Projects Reserve within the General Fund, increasing the reimbursement rate to $136 per detainee per day and $57 per hour for transportation of federal detainees, and authorizing the Chair of the Board of Supervisors to execute the Agreement effective beginning on the date of the last signature. (Pulled from consent)Adopted.Pass Action details Video Video
SR 20-0630 8a.ResolutionResolution accepting the revenue allocations of the awarded State Supplementation for County Assessors Program (SSCAP), in the amount of $156,948 for Fiscal Year 2019/20 and $193,787 for Fiscal Year 2020/21, and directing the Auditor-Controller to amend the Assessor's Fiscal Year 2019/20 budget. (4/5 affirmative vote required) (Pulled from consent)Adopted.Pass Action details Not available
SR 20-1120 8b.ResolutionResolution approving a contract between the County of Nevada and Hines Enterprise Document Management (EDM), Inc. for document scanning services, in the amount of $127,000, for the period February 25, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract. (Pulled from consent)Adopted.Pass Action details Not available
SR 20-1072 9.ResolutionResolution authorizing State of California Cannabis Equity Act grant funding to be executed by the Director of the Nevada County Community Development Agency.Adopted.Pass Action details Not available
SR 20-0997 10.ApprovalApproval to submit a Letter of Concern to the California Public Utility Commission regarding unpaid Rule 20A Invoices to the Pacific Gas and Electric Company. (Dist. II) (Pulled from consent)Approved.  Action details Not available
SR 20-0812 11.ResolutionResolution appointing Mr. Reinard W. Brandley Consulting Services as the Nevada County Airport Engineer and Consultant, for a five-year term for the period February 25, 2020 through February 25, 2025. (Airport)Adopted.Pass Action details Not available
SR 20-1000 12.ResolutionResolution awarding and approving a Standard Public Works Contract between the County of Nevada and Bill Litchfield Construction, Inc., for Phase III of the Nevada County Airport Hangar Restoration Project located at 13308 Nevada City Avenue, Grass Valley (Res. 19-639), in the amount of $252,494 plus a contingency of $25,250 for a maximum contract amount of $277,744, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Airport's Fiscal Year 2019/20 budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 20-0942 13.ResolutionResolution increasing the Link + grant award from Northnet Library System for Fiscal Year 2019/20 by $2,349 for a total grant award of $14,450 (Res. 19-605), and directing the Auditor-Controller to amend the Library's Fiscal Year 2019/20 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-0996 14.ResolutionResolution amending various Nevada County Budgets through the Second Consolidated Budget Amendment for the 2019/20 Fiscal Year. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-1062 15.ResolutionResolution approving a contract between the County of Nevada and National Research Center pertaining to conducting two National Citizen Surveys and two National Employee Surveys, in the total amount of $64,710, for the period March 1, 2020 through June 1, 2025, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-1063 16.ResolutionResolution proclaiming June 6, 2020 as the annual "North San Juan Cherry Festival" Day.Adopted.Pass Action details Not available
SR 20-1029 17.Appointment/ResignationApprove the appointment of Mr. Chris Navo as the Contractor member on the Sewage Disposal Technical Advisory Group.Appointed.Pass Action details Not available
SR 20-0892 18.MinutesAcceptance of Board of Supervisors Summary Minutes for February 11, 2020.Accepted.Pass Action details Not available
SR 20-0887 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County database (www.211NevadaCounty.com) and services related to the operation of the Nevada County 211 Call Center (Res. 19-268), increasing the maximum contract price from $190,263 to $195,563 to obtain software to support the database for 211, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Pulled from consent)   Action details Video Video
SR 20-1002 7.ResolutionResolution approving Intergovernmental Agreement 97-08-0009 between the County of Nevada and the United States Marshals Service to house federal detainees at the Wayne Brown Correctional Facility, maintaining the Jail Capital Projects Reserve within the General Fund, increasing the reimbursement rate to $136 per detainee per day and $57 per hour for transportation of federal detainees, and authorizing the Chair of the Board of Supervisors to execute the Agreement effective beginning on the date of the last signature. (Pulled from consent)   Action details Video Video
SR 20-0630 8a.ResolutionResolution accepting the revenue allocations of the awarded State Supplementation for County Assessors Program (SSCAP), in the amount of $156,948 for Fiscal Year 2019/20 and $193,787 for Fiscal Year 2020/21, and directing the Auditor-Controller to amend the Assessor's Fiscal Year 2019/20 budget. (4/5 affirmative vote required) (Pulled from consent)   Action details Not available
SR 20-1120 8b.ResolutionResolution approving a contract between the County of Nevada and Hines Enterprise Document Management (EDM), Inc. for document scanning services, in the amount of $127,000, for the period February 25, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract. (Pulled from consent)   Action details Not available
SR 20-0997 10.ApprovalApproval to submit a Letter of Concern to the California Public Utility Commission regarding unpaid Rule 20A Invoices to the Pacific Gas and Electric Company. (Dist. II) (Pulled from consent)   Action details Not available
SR 20-0909 19.ResolutionResolution endorsing and certifying John Woolman School, located at 13075 Woolman Lane, Nevada City, CA 95959 (APN 004-081-059) as Nevada County Historical Landmark NEV 20-01. (Dist. IV)Adopted.Pass Action details Video Video
SR 20-0912 20.ResolutionResolution endorsing and certifying the Kentucky Flat School, located at 13281 Newtown Road, Nevada City, CA 95959 (APN 052-090-007) as Nevada County Historical Landmark NEV 20-02. (Dist. (IV)Adopted.Pass Action details Video Video
SR 20-0939 21.OrdinancePublic hearing, pursuant to Government Code Section 65858, to review and approve the written report outlining the measures taken to alleviate the conditions which led to the adoption of County Ordinance No. 2465 and to consider the adoption of an extension of the April 23, 2019 Urgency Ordinance (County Ordinance No. 2465), extending the temporary moratorium on the cultivation of Industrial Hemp within the unincorporated areas of the County of Nevada for a period of one year from date of the expiration of the 10-months and 15-days moratorium. (Introduce/Waive further reading/Adopt) An Interim Urgency Ordinance extending the temporary moratorium on the cultivation of Industrial Hemp within the unincorporated areas of the County of Nevada for an additional one year. (4/5 affirmative vote required)Waived further reading and adopted.Pass Action details Video Video
SR 20-1054 22.ApprovalPresentation by Sierra Business Council (SBC) regarding the Nevada County Last-Mile Broadband Grant Pilot-Program Award Recommendations for Fiscal Year 2019/20, and direction to staff to develop grant award contracts with Exwire, Inc. in the amount of $52,900, and Nevada County Fiber in the amount of $124,209, to bring back to the Board of Supervisors for approval and execution.Accepted.Pass Action details Video Video
SR 20-0067  ReportPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are Mali Dyck, Assistant County Executive Officer, Steven Rose, Human Resources Director, and Donna Williamson, Labor Attorney. The labor negotiations concern the Management Employees’ Association and the Probation Peace Officers’ Association.   Action details Video Video
SR 20-1020  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: County of Nevada v. PG&E Corporation, et al., Nev. Co. Sup. Ct., Case No. CU19-083418, and In Re: PG&E Corporation and Pacific Gas and Electric Company, Debtors., U. S. Bankruptcy Ct., No. Dist. of Ca., San Francisco Div., Case No. 19-30088   Action details Video Video