Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/24/2020 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 20-1056 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and St. Helena Hospital dba Adventist Health Vallejo for the provision of acute psychiatric inpatient hospitalization services for County referred clients (Res. 19-368), revising Exhibit “A”, “Schedule of Services”, to include updated language, revising Exhibit “B”, “Schedule of Charges and Payments”, to reflect the updated rate structure and reflect the maximum amount of $50,000 for the period July 1, 2019 through June 30, 2021, revising Exhibit “C”, “Schedule of Changes”, and revising Exhibit “D”, “Schedule of HIPAA Provisions", and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1055 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and St. Helena Hospital dba Adventist Health St. Helena for the provision of acute psychiatric inpatient hospitalization services for County referred clients (Res. 19-371), revising Exhibit “A”, “Schedule of Services”, to include updated language, revising Exhibit “B”, “Schedule of Charges and Payments”, to reflect the updated rate structure and reflect the maximum amount of $110,000 for the period July 1, 2019 through June 30, 2021, revising Exhibit “C”, “Schedule of Changes”, and revising Exhibit “D”, “Schedule of HIPAA Provisions", and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-0941 3.ResolutionResolution approving Amendment 1 to Standard Agreement 17-10335 between the County of Nevada and the California Department of Public Health (CDPH) for Immunization Program funding (Res. 18-071), replacing Exhibit “A”, CDPH Immunization Branch Scope of Work for Local Health Departments in its entirety, replacing Exhibit “B”, Budget and Budget Detail and Payment Provisions in its entirety, amending the total maximum amount payable from $237,140 to $228,605 due to budgetary constraints, for the Agreement term of July 1, 2017 through June 30, 2022, and authorizing the Director of the Public Health Department to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1552 4.ResolutionResolution approving a renewal agreement between the County of Nevada and Tahoe Truckee Community Foundation to reimburse the Public Health Department for the services of a Health Education Coordinator related to the Tahoe Truckee Future without Drug Dependency Grant Program in the Eastern County region, in the maximum amount of $40,567, for the period October 1, 2019 through September 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-1695 5.ResolutionResolution approving renewal Standard Agreement 20-10014 between the County of Nevada and the California Department of Health Care Services to perform local Medi-Cal Administrative Activities for Medi-Cal eligible and potentially eligible members of the community, in the maximum amount of $6,000,000, for the period July 1, 2020 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-1485 6.ResolutionResolution approving the application for and receipt of Housing Navigators Program Grant funds in the amount of $5,915, and authorizing Health and Human Services Agency Director to sign the Grant acceptance on behalf of the Nevada County Department of Social Services.Adopted.Pass Action details Not available
SR 20-1658 7.ResolutionResolution approving the application for and receipt of Transitional Housing Program Grant funds in the amount of $8,000, and authorizing Health and Human Services Agency Director to sign the Grant acceptance on behalf of the Nevada County Department of Social Services.Adopted.Pass Action details Not available
SR 20-1576 8.ResolutionResolution approving Standard Agreement 19-5054 between the County of Nevada and the California Department of Social Services for the provision of legal consultation and legal representation on administrative appeals associated with the Resource Family Approval Program of the County Child Welfare Services Agency, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-1061 9.ResolutionResolution authorizing the Health and Human Services Agency to submit an application for funding from the State Community Development Block Grant (CDBG) Program, pertaining to the 2019/2020 funding year, in the aggregate amount of $1,979,500. (Housing)Adopted.Pass Action details Not available
SR 20-1554 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Interwest Consulting Group Inc. to provide on-call Building Inspection and Plan Review Services (Res 19-280), increasing the amount by $75,000 to a maximum contract amount not to exceed $200,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Building Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-1548 11.ResolutionResolution accepting the Notice of Acceptance and Completion of the contract between the County of Nevada and Safety Network Traffic Systems, Inc. for the Roadway Safety Signing Audit and Sign Installation Project Phase 2- Federal Aid Project Number HRRRL-05917(093), County Contract No. 225023 (Res. 19-338), with contract costs totaling $677,229.72, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Dists. I, II, III, and IV)Adopted.Pass Action details Not available
SR 20-1574 12.ResolutionResolution of Intent to amend the parcel charge assessments for the existing Ski Town II Permanent Road Division (PRD), hold a public hearing on May 12, 2020 at 11:00 a.m., conduct an assessment ballot proceeding to impose a parcel charge for the purpose of providing road maintenance and snow removal services within the Ski Town II PRD. (Dist. V)Adopted.Pass Action details Not available
SR 20-1572 13.ResolutionResolution approving bidding documents for the 2020 Nevada County Traffic Striping Project - 426637, 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, II, III, IV, V)Adopted.Pass Action details Not available
SR 20-1573 14.ResolutionResolution approving Modification No. 1 to the Memorandum of Understanding (MOU) between the County of Nevada and the County of Placer (Res. 16-122), extending the term of the MOU to December 31, 2023, with Placer County increasing its contribution from $154,228 to a $320,000 local match requirement, for the Donner Pass Road Project, and authorizing the Chair of the Board of Supervisors to execute Modification No. 1 to the MOU. (Dist. V)Adopted.Pass Action details Not available
SR 20-1647 15.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2019/20 Transit Services budget to establish budget for Transit Proposition 1B Fund 4282. (4/5 affirmative vote required) (Transit)Adopted.Pass Action details Not available
SR 20-1551 16.ResolutionResolution authorizing submittal of an application to the State of California Department of Transportation (Caltrans) for Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant funding in the amount of $497,313 for Fiscal Year 2020/21 (2020). (Transit)Adopted.Pass Action details Not available
SR 20-1592 17.ResolutionResolution approving Standard Agreement 64B019-00944 between the County of Nevada and the California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant in the amount of $470,602 for Fiscal Year 2019/20 (2019), and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Transit)Adopted.Pass Action details Not available
SR 20-1197 18.ResolutionResolution approving a contract between the County of Nevada and Reinard W. Brandley to provide Airport Engineering, Environmental, and Planning Services for the Nevada County Airport, in the maximum contract amount of $200,000, for the period of March 24, 2020 through March 31, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Airport budget. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 20-1649 19.ResolutionResolution approving a contract between the County of Nevada and NORR Associates, Inc. for architectural engineering design services for the Nevada County Truckee Joseph Center Probation and District Attorney Remodel Project, located at 10075 Levone Avenue, Truckee, in the amount of $62,380, for the period March 24, 2020 through June 30, 2021, 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 Not available
SR 20-0002 20.ResolutionResolution approving Amendment 1 to the Software as a Service (SaaS) agreement between the County of Nevada and Innovative Interfaces Incorporated for the implementation of and five-year subscription to the Polaris hosted Integrated Library System (ILS) (Res. 19-166), increasing the maximum amount from $327,462 to $329,832, modifying the term of the agreement to September 1, 2019 through September 1, 2024, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1325 21.ResolutionResolution approving Amendment 1 to agreement between the County of Nevada and Thomson Reuters’ West Publishing Corporation regarding on-line legal research, legal calendaring, and legal document preparation software, and related services (19-285), increasing the maximum contract price by $5,937.13, for a total maximum contract price of $39,128.57, for the period July 1, 2019 through June 30, 2022, and authorizing the Chair of the Board to execute the Amendment.Adopted.Pass Action details Not available
SR 20-1692 22.ReportAcceptance of the Countywide Audit for Fiscal Year 2018-2019 prepared by the firm CliftonLarsonAllen, LLP.Accepted.Pass Action details Not available
SR 20-1553 23.Appointment/ResignationAppointment of Ms. Sarah Holyhead as a Citizen-at-Large member and Ms. Erika Seward as Local Business Representative, and reappointment of Mr. Thomas Jacobs as Citizen Knowledgeable of Hazardous Waste Disposal Practices and Mr. Gary Brown as a Citizen-at-Large member, all to the Solid and Hazardous Waste Commission to fill unexpired 2-year terms ending January 31, 2022.Appointed.Pass Action details Not available
SR 20-1693 24.MinutesAcceptance of Board of Supervisors Summary Minutes for March 10, 2020.Accepted.Pass Action details Video Video
SR 20-1826 25.ReportAcceptance of the report from the Nevada County Public Health Department regarding the 2019 Novel Coronavirus (COVID-19).Accepted.Pass Action details Video Video
SR 20-1575 26.ResolutionResolution accepting the award of SB 2 Planning Grants Program funds in the amount of $310,000 (Res. 19-575), and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Roads Engineering budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 20-1827 27.ResolutionResolution exercising the County of Nevada’s Police Power to impose substantive limitations on Residential and Commercial Evictions and Judicial Foreclosures, through May 31, 2020.Adopted.Pass Action details Video Video
SR 20-1593 28.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and FREED Independent Living Center, dba FREED for funding to administer the SOARWorks program to eligible clients (Res. 18-424), revising Exhibit “B”, Schedule of Charges and Payments, to reflect an increase in Housing Financial Assistance due to savings in Personnel costs, in the total maximum amount of $282,083, for the period July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 20-1698 29.ResolutionResolution proclaiming April 1, 2020 as "Census Day" in Nevada County.Adopted.Pass Action details Video Video