Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/12/2020 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 20-2465 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Crisis Intervention Services for the provision of Latino Outreach Services in Eastern County as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention Plan, and MHSA Innovation Plan (Res. 19-540), increasing the maximum contract amount from $41,115 to $61,115 to add an additional part-time Suicide Prevention Coordinator position, 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 Video Video
SR 20-2463 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Glennah Trochet, M.D. pertaining to Interim Public Health Officer duties as required by the Nevada County Public Health Department (Res. 18-393), increasing the maximum contract price from $20,000 to $36,000 due to COVID-19-related work and emergency support, moving the unused balance of $9,800 from Fiscal Year 2018/19 to Fiscal Year 2019/20, 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 Not available
SR 20-2464 3.ResolutionResolution approving renewal Subrecipient Agreement 9903-5320-71219-20-21 between the County of Nevada and the Essential Access Health (“Essential Access”) related to funding comprehensive reproductive health and family planning services, up to a maximum amount of $160,000, for the period April 1, 2020 through March 31, 2021, and authorizing the Director of the Nevada County Public Health Department to execute the Agreement.Adopted.Pass Action details Not available
SR 20-0943 4.ResolutionResolution approving Grant Agreement 19-10866 between the County of Nevada and the California Department of Public Health, Division of Communicable Disease Control, accepting one-time funding in the amount of $165,125.61 to address infectious disease prevention and control, for the period February 1, 2020 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Health and Human Services Agency-Public Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-2513 5.ResolutionResolution proclaiming May 2020 as Older Americans Month in Nevada County.Adopted.Pass Action details Not available
SR 20-2581 6.ResolutionResolution approving the Workforce Innovation and Opportunity Act Memorandum of Understanding (MOU) between Northern Rural Training and Employment Consortium (NORTEC) and America’s Job Center of California Partners Phase I of II, and authorizing the Health and Human Services Agency - Interim Director of the Social Services Department to sign the MOU.Adopted.Pass Action details Not available
SR 20-2506 7.ResolutionResolution accepting funds from the California Department of Social Services, Housing and Disability Advocacy Program, to be used for the Nevada County Housing and Disability Advocacy Program (Res. 18-093 and Res. 18-167), in the amount of $150,000 for use through June 30, 2020, 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 20-2209 8.ResolutionResolution authorizing the Nevada County Health and Human Services Agency to enter into an agreement with the Regional Housing Authority (RHA) to provide RHA an unsecured $50,000 loan of Homeless Mentally-Ill Outreach and Treatment Program funds to secure permanent affordable housing within the proposed Cashin’ Fields Affordable Housing Project, and authorizing the Director of Housing and Community Services to sign the Loan Agreement and Promissory Note. (Housing)Adopted.Pass Action details Not available
SR 20-2065 9.ResolutionResolution approving Standard Agreement 20-HHAP-00028 between the County of Nevada and the State of California Business, Consumer Services, and Housing Agency’s Homeless Coordinating and Financing Council to provide funding in the amount of $452,905 to support County strategic objectives to address homelessness in the region, authorizing the Director of Child Support Services/Collections, and Housing and Community Services to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Health and Human Services Agency-Housing and Community Services Division’s budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 20-2461 10.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Parks and Recreation for an Off-Highway Vehicle (OHV) Grant for Fiscal Year 2019/20.Adopted.Pass Action details Not available
SR 20-2018 11.ResolutionResolution approving a three-year contract between the County of Nevada and Accela, Inc. for the purchase of software and ongoing maintenance and support, in the maximum amount of $155,660, for the period beginning April 27, 2020 and ending April 26, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-2398 12.ResolutionResolution authorizing the Director of the Environmental Health Department to submit all necessary grant applications to the State of California Department of Resources, Recycling and Recovery (CalRecycle), and to sign any contracts, agreements, payment requests, and amendments for the purposes of securing these grant funds, for the period of Fiscal Years 2020 through 2025.Adopted.Pass Action details Not available
SR 20-2126 13.ResolutionResolution continuing the temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Years 2020/21 and 2021/22 (Single Family Residential - $29.70 per year; Multi-Family Residential - $23.14 per year per residential unit; Mobile Home Spaces - $20.72 per year per mobile home; and all other developed non-residential parcels - $27.19 per ton), approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the Letters.Adopted.Pass Action details Not available
SR 20-1699 14.ResolutionResolution approving an agreement between the County of Nevada and the Nevada County Consolidated Fire District (NCCFD) pertaining to the County's Defensible Space Inspection Program, with payment to NCCFD for providing program management services, in the amount of $51,200, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Emergency Services)Adopted.Pass Action details Not available
SR 20-2512 15.ResolutionResolution authorizing the Director of Information and General Services to execute and submit an application to the California Public Utilities Commission for the Self-Generation Incentive Program, and to take any actions required for the purpose of obtaining financial assistance provided by the Grant Program for Fiscal Year 2020/21. (Emergency Services)Adopted.Pass Action details Not available
SR 20-2438 16.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Pride Industries One, Inc., for the Nevada County Bost House HVAC Installation Project, located at 145 Bost Avenue, Nevada City (Res. 19-604), with contract costs totaling $34,919, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 20-2505 17.MinutesAcceptance of Board of Supervisors Summary Minutes for April 28, 2020.Accepted.Pass Action details Not available
SR 20-2460 18.RecognitionPresentation of Certificates of Recognition for the Nevada County Community Library Card Design Contest 2020 winners: Age 10 and Under: Claire Farnell, Truckee; Age 11 to 17: Helen Echternacht, Grass Valley; Adult: Rebecca Hadley, Grass Valley; Nevada County Arts Council - Teen: Fiona Longacre, Grass Valley; Staff Pick - Youth: Hope Searles, Grass Valley; and Staff Pick - Adult: Mariah Strong, Nevada City.   Action details Video Video
SR 20-2390 19.ResolutionResolution accepting grant funding in the amount of $38,200 from the Rüdiger Foundation to fund a K9 program for the Sheriff’s Office, for a one-year period commencing April 6, 2020, and authorizing the Nevada County Sheriff to execute the agreement.Adopted.Pass Action details Video Video
SR 20-1652 20.PresentationAcceptance of the Annual Report Presentation from Nevada County Farm Advisor Cindy Fake, University of California Cooperative Extension.Accepted.Pass Action details Video Video
SR 20-1284 21.Ordinance(Introduce/Waive further reading/Adopt) An Urgency Ordinance amending Article 7 of Chapter IV of the Nevada County General Code regarding Hazardous Vegetation Abatement. (4/5 affirmative vote required) (Emergency Services)Waived further reading and adopted.Pass Action details Video Video
SR 20-2560 22.Public HearingPublic hearing to consider adoption of a resolution amending the assessments for the Ski Town II Permanent Road Division in compliance with Proposition 218. The Board of Supervisors shall consider all objections and protests, if any, to the proposed special tax and will tabulate the vote on the proposed special tax. A majority protest will exist if, upon the conclusion of the hearing, assessment ballots submitted in opposition to the proposed assessment amendment exceed assessment ballots submitted in favor of such proposed parcel charge. Only one ballot shall be counted for each parcel, even if there are co-owners. In addition to the ballots in favor of or in opposition to the proposed assessment, the Board of Supervisors will also consider any other protests to the proposed assessment at the public hearing. If a majority protest exists, the Board of Supervisors will not impose the amended parcel charges. If a simple majority of the ballots submitted approve the amended parcel charges, the Board of Supervisors may adopt a resolution imposing and levying the snow removal parcel chargWithdrawn.  Action details Video Video
SR 20-2548 23.ReportAcceptance of the Nevada County Public Health Department's 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-2717 24.ApprovalRequest for Board to submit a letter of support of the Public Health’s Officer’s attestation that Nevada County meets the State of California's readiness criteria to move through the Second Stage of Reopening at its own pace and authorize the Chair to sign the letter. This request is made pursuant to the Governor’s Executive Order N-60-20, dated May 4, 2020 to allow the reopening of lower-risk businesses and spaces (“Stage Two”) in accordance with the Governor’s Pandemic Roadmap in response to the COVID-19 pandemic. In order to develop an accelerated plan for reopening the following must occur: · County Public Health Officer must review criteria and identify areas of need and discuss with the State Department of Public Health (“CDPH”) · Public Health Officer must attest to the veracity of the plan · County Board of Supervisors must submit letter of support for the plan · Local and/or regional hospitals and health systems must submit letter(s) of support for the plan · Plans must be reviewed by CDPH and posted online   Action details Not available