Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/28/2020 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 20-2342 1.RecognitionCertificate of Recognition for Ms. Nancy Picker, CAL FIRE Dispatcher, upon her retirement after 46 years in public service.   Action details Video Video
SR 20-2106 2.RecognitionCertificate of Recognition for the Forest Lake Christian School 2019-20 Girls’ Basketball Team.   Action details Video Video
SR 20-2206 3.ReportAcceptance of the 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-1852 4.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness Informational Presentation.Accepted.  Action details Video Video
SR 20-2200 5.ResolutionResolution approving a revision to the allocation of 1991 Health and Welfare Realignment funds.Adopted.Pass Action details Video Video
SR 20-2125 6.ResolutionResolution approving acceptance of funds in the amount of $1,085,664 from the California Health Facilities Financing Authority under the Community Services Infrastructure Grant Program for a jail diversion program facility that will provide mental health treatment and substance use disorder treatment services, for the period March 26, 2020 through June 30, 2022, and authorizing the Behavioral Health Director to sign the Grant Agreement and any necessary documents in connection with this award.Adopted.Pass Action details Not available
SR 20-1694 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and BHC Heritage Oaks Hospital, Inc. dba Heritage Oaks Hospital for psychiatric inpatient hospitalization services under Welfare & Institutions Code Section 5150 for referred County clients (Res. 19-367), increasing the maximum contract amount to $45,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2108 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Crestwood Behavioral Health, Inc. for IMD (Institutions for Mental Disease) services including the provision of 24-hour skilled nursing services and special treatment programs for chronic mentally ill clients as well as transitional home program services (Res. 19-372), increasing the maximum contract price from $105,000 to $150,000 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 20-2044 9.ResolutionResolution approving Amendment 2 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), increasing the maximum contract price from $300,000 to $367,000, for the period July 1, 2019 through June 30, 2020.Adopted.Pass Action details Not available
SR 20-2197 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Granite Wellness Centers for the provision of services related to serving Nevada County clients with Co-Occurring Disorders (Res. 19-497), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, 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 20-2198 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Stanford Youth Solutions (formerly Sierra Forever Families) for the provision of comprehensive Specialty Mental Health Services, primarily targeted to serve pre- and post-adoptive and guardianship children and their families (Res. 19-304), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, 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 20-2199 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act Community Services and Supports Plan; Supported Independent Living Program Services; and Integrated Healthcare Services as part of the Integration Services Team (Res. 19-469), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, 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 20-2202 13.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Gateway Mountain Center for the provision of specialty mental health services primarily targeted for emotionally disturbed youth (Res. 19-470), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, 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 20-2203 14.ResolutionResolution approving Amendment 2 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 to residents of Nevada County (Res. 19-471), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, 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 20-2187 15.ResolutionResolution approving Amendment 2 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), adding an alternate payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, amending Exhibit “B”, Schedule of Charges and Payments, to reflect the alternate payment mechanism, 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 20-2107 16.ResolutionResolution approving Amendment 1 to Training Services Agreement EW-2019-24 between the County of Nevada and The Regents of the University of California, Davis University Extension, for the provision of a quality Eligibility Services Training Program (Res. 19-474), extending the termination date from June 30, 2020 to September 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2127 17.ResolutionResolution authorizing Assignment, Consent, and Amendment by Alta Consulting Services Inc. and Justice Engineering Corp. to contract with Justice Engineering Corp. previously adopted by Resolution 18-489 to provide for consulting services for security upgrades at the Wayne Brown Correctional Facility, through November 1, 2020.Adopted.Pass Action details Not available
SR 20-1847 18.ResolutionResolution approving a multi-year site license agreement between the County of Nevada and the County of Placer for public safety radio communication vault space located in Cisco Grove, California (APN 015-110-037-000), in the maximum initial annual amount of $9,600 with a one-time charge of $2,500 payable to Placer County to evaluate compatibility of Nevada County equipment and thereafter increasing at 3% per annum, for a period of up to ten years upon Placer County’s approval, and authorizing the Chair of the Board of Supervisors to execute the license agreement.Adopted.Pass Action details Not available
SR 20-1968 19.ResolutionResolution accepting California Department of Forestry and Fire Protection (CAL FIRE), Fire Prevention Grant Program funds in the amount of $868,084 (Res. 19-646), pertaining to vegetation management alongside 200 miles of County roads, over a two-year period ending May 31, 2022, and authorizing the Director of the Department of Public Works to execute Grant Agreement 5GG19133.Adopted.Pass Action details Not available
SR 20-2196 20.ResolutionResolution accepting Department of Resource Recycling and Recovery (CalRecycle) Oil Payment Program Grant funding in the amount of $18,108, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Solid Waste)Adopted.Pass Action details Not available
SR 20-2285 21.ResolutionResolution approving Amendment 1 to the Free Residential Green Waste Disposal Contract between the County of Nevada and Fire Safe Council of Nevada County pertaining to fire mitigation, allocating responsibility for management of the Green Waste Disposal, Chipping, and Access and Functional Needs Assistance Programs (PESN3964), increasing the amount of the contract to $194,533, for the period April 15, 2020 through August 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Emergency Services)Adopted.Pass Action details Not available
SR 20-2269 22.ResolutionResolution accepting AB2766 funds from the Northern Sierra Air Quality Management District (NSAQMD) in the amount of $182,153 for wildfire mitigation efforts including the Green Waste Disposal, Chipping, and Access and Functional Needs Assistance Programs to reduce smoke impacts during the COVID-19 respiratory pandemic, authorizing the Chair of the Board of Supervisors to execute Agreement 2021-10 between the County of Nevada and NSAQMD, 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 20-2210 23.ResolutionResolution approving the Exclusive Negotiation Agreement between the County of Nevada and Koch & Koch, Inc. for hangar development at the Nevada County Airport on ramp one, and authorizing the Chair of the Board of Supervisors to execute the Agreement, effective April 28, 2020. (Airport)Adopted.Pass Action details Not available
SR 20-2128 24.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Avfuel Corporation pertaining to aviation fuel services and support at the Nevada County Airport (Res. 19-084), amending the contract to include the participation in the Contract Fuel Dealer Program as outlined in the original contract, for the period March 1, 2019 through June 30, 2024. (Airport)Adopted.Pass Action details Not available
SR 20-1891 25a.ResolutionResolution approving a Grant Agreement between the County of Nevada and Exwire, Inc. for the Truckee Prosser Area Project as a part of the Nevada County Last-Mile Broadband Grant Program, in the maximum amount of $52,900, for the period April 28, 2020 through April 28, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-1892 25b.ResolutionResolution approving a Grant Agreement between the County of Nevada and Nevada County Fiber, Inc. for the Banner Mountain South/Deer Creek Project as a part of the Nevada County Last-Mile Broadband Grant Program, in the maximum amount of $124,209, for the period April 28, 2020 through April 28, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-2186 26.ResolutionResolution amending Authorized Personnel Staffing Resolution 19-258, as amended, revising the staffing patterns in various departments, with the total number of FTE increasing from 801.15 to 801.65, effective April 28, 2020.Adopted.Pass Action details Not available
SR 20-2339 27.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Van Dermyden Maddux to allow for additional administrative executive legal services related to labor and employment matters (PESN3921), increasing the maximum contract amount to $75,000, for the period December 3, 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 Fiscal Year 2019/20 Human Resources budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-2337 28.ResolutionResolution approving a contract between the County of Nevada and Keenan & Associates pertaining to benefits brokerage services, in the maximum amount of $75,000 for the first year of the contract, for the period April 1, 2020 through December 31, 2023, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the Human Resources Director, as Plan Administrator, to approve the annual renewal document pertaining to plan selection, fees, and commissions.Adopted.Pass Action details Not available
SR 20-2341 29.ResolutionResolution approving a contract between the County of Nevada and Abbott & Kindermann, Inc. for legal services related to the Idaho Maryland Mine-Rise Grass Valley Project, in the maximum contract amount of $150,000, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Planning Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-2185 30.Appointment/ResignationAcknowledgement of Supervisor Richard Anderson’s appointment of Mr. William Greeno as the District V representative to the Planning Commission, effective April 15, 2020.Acknowledged.Pass Action details Not available
SR 20-2205 31.ResolutionResolution supporting the adoption of a policy of the County of Nevada allowing electronic and facsimile signatures on certain official documents.Adopted.Pass Action details Not available
SR 20-2190 32.MinutesAcceptance of Board of Supervisors Summary Minutes for April 14, 2020.Accepted.Pass Action details Not available
SR 20-2188 33a.ResolutionResolution approving Standard Agreement 18-HOME-12592 between the County of Nevada and the State Department of Housing and Community Development (HCD) for the HOME Grant Program (Res. 18-368), in the maximum amount of $1,000,000 upon HCD approval through February 2, 2048, and authorizing the Director of Child Support Services/Collections and Housing and Community Services to sign the Agreement and all other documents required by the HCD for participation in the HOME Program. (Housing)Adopted.Pass Action details Video Video
SR 20-2189 33b.ResolutionResolution approving acceptance of $50,000 in “Project Room Key” funding from the California Department Of Social Services for the purpose of securing hotel rooms for temporary housing of individuals who are affected by COVID-19 and lack the means to isolate themselves due to homelessness or needing alternative housing to isolate themselves from a vulnerable household member with whom they reside, authorizing the Director of Social Services to execute the documents, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Social Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 20-2207 34.ResolutionResolution approving a contract between the County of Nevada and Raney Planning & Management, Inc. for the preparation of an Environmental Impact Report (EIR19-0001) and contract planning services for the proposed Idaho-Maryland Mine - Rise Grass Valley Project, in the maximum amount of $381,194, for the period May 1, 2020 through May 1, 2022, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Planning Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 20-1850 35.OrdinancePublic hearing to consider amendments to the Outdoor Event Ordinance (Article 2 of Chapter V of the General Code). The amendments include the following: 1) Increase the number of allowed events from four (4) to eight (8) per year; 2) Modify the permit issuing agency to the Community Development Agency from the Nevada County Sheriff’s Office; 3) Provide clarification of sanitation requirements for portable toilets; 4) Remove the requirements for criminal record checks, security posting and proof of insurance; and 5) Clarify the appeal and violation procedures. (Introduce/Waive Further Reading/Adopt) An Ordinance amending Article 2 of Chapter V of the Nevada County General Code regarding Outdoor Events.   Action details Video Video
SR 20-2286  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 Alison Lehman, County Executive Officer, 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 Not available