Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/10/2020 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 20-1484 1.ReportAcceptance of the report from the Nevada County Public Health Department regarding the 2019 Novel Coronavirus (COVID-19). (Dr. Kenneth Cutler, Public Health Officer)Accepted.Pass Action details Video Video
SR 20-1546 2a.ResolutionResolution proclaiming a Local Emergency in Nevada County due to the potential introduction of COVID-19 (Coronavirus) in the County of Nevada. (4/5 affirmative vote required) (Office of Emergency Services)Adopted.Pass Action details Video Video
SR 20-1555 2b.ResolutionResolution ratifying the Declaration of a Local Health Emergency in Nevada County due to the potential introduction of COVID-19 (Coronavirus). (Dr. Kenneth Cutler, Public Health Officer)Adopted.Pass Action details Video Video
SR 20-1327 3.ResolutionResolution proclaiming March 2020 as "Brain Injury Awareness Month" in Nevada County. (Ms. Ana Acton, Executive Director, FREED Center for Independent Living)Adopted.Pass Action details Video Video
SR 20-1060 4.ResolutionResolution approving a renewal contract between the County of Nevada and Aurora Behavioral Healthcare - Santa Rosa, LLC for the provision of 24-hour Locked Acute Inpatient Mental Health Services for residents of Nevada County who meet criteria for 5150 placement, in the maximum amount of $47,000, for the period January 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 20-0940 5.ResolutionResolution approving an agreement between the County of Nevada and the County of Santa Cruz for payment of participation fees for the County-based Medi-Cal Administrative Activities/Targeted Case Management Local Governmental Agency Consortium, in the maximum amount of $71,500, for the period July 1, 2019 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-1199 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Nevada Children’s Services for the administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families (Res. 19-272), increasing the maximum contract price from $600,000 to $800,000 due to increased referrals and expanded eligibility, for the period July 1, 2019 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Social Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-0423 7a.ResolutionResolution approving a Loan Agreement between the County of Nevada and the Regional Housing Authority to provide a deferred loan to the Penn Valley Lone Oak Senior Apartment Project, in the amount of $898,000 with a repayment term of fifty-five years from the issuance of the certificate of occupancy at a rate of 3% per annum, authorizing the Chair of the Board of Supervisors to sign the Loan Agreement and Promissory Note, authorizing the Health and Human Agency Director to sign any amendments to the Loan Agreement and other documents necessary to complete the loan transaction, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 General Fund and Housing-Community Services budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 20-1547 7b.ResolutionResolution approving a Loan Agreement between the County of Nevada and Penn Valley Pacific Associates, LP to provide a Home Program Income Loan in furtherance of the development of the Penn Valley Lone Oak Senior Apartment Project, in the amount of $304,768 with a repayment term of fifty-five years from issuance of the certificate of occupancy, at an interest rate of 3% per annum, authorizing the Chair of the Board of Supervisors to execute the Loan Agreement and Promissory Note, and authorizing the Health and Human Services Agency Director to sign any amendments to the Loan Agreement and other documents necessary to complete the loan transaction. (Housing)Adopted.Pass Action details Not available
SR 20-1053 8.ResolutionResolution approving a Memorandum of Understanding (MOU) between the Nevada County Tax Collector and the California State Association of Counties - Finance Corporation Tax Refund Exchange and Compliance System, for the administration of the Franchise Tax Board Intercept Program, in an amount not to exceed $10,000 per year, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 20-1264 9.ResolutionResolution approving Modification 2 to Agreement DTFH68-15-E-00043 between the County of Nevada and the Central Federal Lands Highway Division for the Donner Pass Road Project (Res. 15-549), in the amount of $630,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. 5)Adopted.Pass Action details Not available
SR 20-1241 10.ResolutionResolution adopting a List of Projects for Fiscal Year 2020-21 Funded by SB 1: The Road Repair and Accountability Act of 2017.Adopted.Pass Action details Not available
SR 20-1196 11.ResolutionResolution approving Environmental Clearance for the 2020 Nevada County Annual Traffic Striping Project, proposing to apply 241 miles of striping on various County-maintained roads in western and eastern Nevada County, and authorizing the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder’s Office. (All Dists.)Adopted.Pass Action details Not available
SR 20-1071 12.ResolutionResolution approving an agreement between the County of Nevada and the County of Plumas to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the payable rate of $125 per bed day, for the period February 1, 2020 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-1266 13.ResolutionResolution authorizing the Airport Manager to submit an application for a Federal Aviation Administration (FAA) Airport Improvement Program grant in the amount of $122,400, and an application for a California Department of Transportation (Caltrans) Division of Aeronautics AIP matching grant in the amount of $6,120, to help fund the Pavement Management Plan at the Nevada County Airport, and authorizing the Chief Information Officer to execute the applications. (Airport)Adopted.Pass Action details Not available
SR 20-0891 14.ResolutionResolution approving Amendment 20 to the contract between the County of Nevada and Ray Morgan Company for leasing and service of office equipment (Res. 10-404 and BML15289), providing an increase in the monthly lease cost of $102.63 per month for a total lease cost of $10,123.49 plus tax, per month, providing for variable monthly maintenance and usage expenses, for the period June 23, 2015 through June 30, 2020, and authorizing the Purchasing Agent to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1312 15.ResolutionResolution approving the Request for Proposals (RFP) and Scope of Services for comprehensive economic development management services, and authorizing the Purchasing Division to advertise for bids from qualified firms or organizations.Adopted.Pass Action details Not available
SR 20-1326 16.Appointment/ResignationAcceptance of resignation from Ms. Shanti Emerson as a Board of Supervisors-appointed representative on the Area 4 Agency on Aging Advisory Council.Accepted.Pass Action details Not available
SR 20-1268 17.Appointment/ResignationReappointment of Mr. Scott Lay, Nevada County Superintendent of Schools, to the First 5 Nevada County Children and Families First Commission as the member representing interests of local school districts, for a two-year term ending February 28, 2022.Reappointed.Pass Action details Not available
SR 20-1198 18.MinutesAcceptance of Board of Supervisors Summary Minutes for February 25, 2020.Accepted.Pass Action details Not available
SR 20-1267 19a.Appointment/ResignationAppointment of Mr. Brian Schulz to the position of Owner of Cascade Shores Property, Zone 8 member, to the Nevada County Sanitation District No. 1 Advisory Committee, for an unexpired two-year term ending June 30, 2021.Appointed.Pass Action details Not available
SR 20-1313 19b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for January 28, 2020.Accepted.Pass Action details Not available
SR 20-1195 20.ResolutionResolution approving the Nevada County Department of Public Works Capital Improvement Plan 2020 Annual Update, and authorizing the Director of Public Works to proceed with the implementation of the Plan.Adopted.Pass Action details Video Video
SR 20-1466  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
SR 20-1373 21.ReportNevada County Operations Center Project onsite tour. Project Location: 12350 La Barr Meadows Road Grass Valley, CA 95945   Action details Video Video