Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/26/2020 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 20-2783 1.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Victor Community Support Services, Inc. for the expansion of Wraparound and Therapeutic Behavior Services to Eastern Nevada County (Res. 19-373), increasing the maximum contract price from $1,857,843 to $1,920,084, revising Exhibit “A” Schedule of Services to incorporate the increase in capacity of treatment from 50 treatment slots to 65 treatment slots, revising Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price and to add an alternative payment mechanism for services provided March through June 2020 due to impacts of the Coronavirus, 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 20-2784 2.ResolutionResolution approving Amendment 2 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), increasing the maximum contract price from $282,083 to $582,083 to incorporate specific guidance pertaining to the purchase of trailers or other approved structures, for the period July 1, 2018 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 Social Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-2780 3.ResolutionResolution approving temporary adjustments and flexibilities for CalWORKs requirements during the COVID-19 Pandemic to the General Assistance Program Manual, which brings the General Assistance Program in alignment with the current State and Federal Indigent Assistance Programs, such as CalWORKs, CalFresh, and Medi-Cal.Adopted.Pass Action details Not available
SR 20-1848 4.ResolutionResolution approving a renewal contract between the County of Nevada and RecordXpress of California, LLC, dba Access Information Management for the continuation of cataloguing and storage of inactive, closed, and archival records for the County’s Health and Human Services Agency, in the maximum amount of $50,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-2765 5.ReportAcceptance of the 2019 County of Nevada General Plan Annual Progress Report, substantially in the form attached, pursuant to California Government Code Section 65400, and directing staff to submit the report to the Office of Planning and Research and the California Department of Housing and Community Development.Accepted.Pass Action details Not available
SR 20-2674 6.ResolutionResolution approving projects proposed for inclusion in the Nevada County Transportation Commission's Fiscal Year 2020/21 Overall Work Program.Adopted.Pass Action details Not available
SR 20-2882 7.ResolutionResolution accepting and approving a Side Letter Of Agreement between the County of Nevada and the Stationary Engineers Local 39 Professional Unit, authorizing a differential pay of 2.5% of base pay for employees who have achieved and regularly utilize a certificate in the administration of Freon and pesticide as a regular part of their assigned duties.Adopted.Pass Action details Not available
SR 20-2720 8.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and George Mason University for the provision of a Risk-Need-Responsivity (RNR) Program (Res. 18-175), extending the contract end date to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2730 9.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the County of Nevada and the County of Butte for the provision of Male Community Reentry Program Coordination Services for Fiscal Years 2020/21 through 2022/23, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 20-2785 10.ResolutionResolution authorizing the capital asset purchase of two Dell Servers and one storage array, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Information Systems budget in the amount of $46,655. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-2601 11.ResolutionResolution accepting $15,000 in National Endowment for the Arts funding from Arts Midwest to support the Big Read Program to promote reading and community engagement in Nevada County, for use during the period September 1, 2020, to June 30, 2021, and authorizing the County Librarian to sign all additional grant documents.Adopted.Pass Action details Not available
SR 20-2718 12.ResolutionResolution amending various Nevada County budgets through the Third Consolidated Budget Amendment for Fiscal Year 2019/20. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-2638 13.ResolutionResolution approving the amended California State Association of Counties Excess Insurance Authority Joint Powers Authority (JPA) Agreement, including the change in the Authority's name to Public Risk Innovation, Solutions, and Management (PRISM), and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-2739 14.ResolutionResolution authorizing the Chair of the Board of Supervisors to execute Participation Agreement 20-MCIPNEVADA-29 between the County of Nevada and the California Department of Healthcare Services (DHCS), to allow the County to participate in the Medi-Cal Inmate Participation Program on an on-going basis (Evergreen basis), effective July 1, 2020 until terminated by either Nevada County or DHCS.Adopted.Pass Action details Not available
SR 20-2906 15.ApprovalRequest to send a Letter of Support for Cashin’s Field Affordable Housing Development located at 170 Gold Flat Road, Nevada City, to expand affordable housing in Nevada County.Approved.Pass Action details Not available
SR 20-2881 16.ResolutionResolution endorsing and certifying the plaque commemorating Ellen Clark Sargent and Women’s Suffrage, located at Calanan Park in Nevada City, CA 95959 (APN 005-396-013-000) as Nevada County Historical Landmark NEV 20-03. (Dist. I)Adopted.Pass Action details Not available
SR 20-2833 17.Appointment/ResignationApprove the reappointments of Ms. Ana Acton and Ms. Janeth Maroletti as Low-Income Sector representatives, and Mr. Langdon Waters as a Public Sector representative, to the Adult and Family Services Commission.Reappointed.Pass Action details Not available
SR 20-2895 18.MinutesAcceptance of Board of Supervisors Summary Minutes for May 11 and 12, 2020.Accepted.Pass Action details Not available
SR 20-2782 19.PresentationAcceptance of the Nevada County Public Health Department's 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-2894 20.ResolutionResolution amending and extending the County of Nevada’s Resolution 20-101 exercising police power to impose substantive limitations on Residential and Commercial Evictions and Judicial Foreclosures to July 31, 2020.Adopted.  Action details Video Video
SR 20-2639 21a.ResolutionResolution adopting a Successor Memorandum of Understanding (MOU) between the County of Nevada and the Management Employee's Association, providing changes in Compensation and Terms and Conditions of Employment, for the period July 1, 2020 through June 30 2022, and authorizing the County Executive Officer to execute the MOU and Side Letter.Adopted.Pass Action details Video Video
SR 20-2736 21b.ResolutionResolution adopting a Successor Memorandum of Understanding (MOU) between the County of Nevada and the Probation Peace Officers’ Association, providing changes in Compensation and Terms and Conditions of Employment, for the period July 1, 2020 Through June 30, 2023, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 20-1328 22.ReportAcceptance of the Reuse Study for the Loma Rica Corporation Yard (Lot 6), located at 12640 Loma Rica Drive, Grass Valley. (Facilities)Accepted.Pass Action details Video Video
SR 20-2940  ReportPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Cavender v. Nevada County, et al., United States District Court, Eastern District, California, Case No. 2:19-cv-01050-JAM-AC.   Action details Not available
SR 20-2721 23.OrdinancePublic hearing to consider the Nevada County Planning Commission’s April 23, 2020, (4-0 Vote) recommendation for the Swope Medical Group, Inc. (FBO Brent McDermott, MD) TPZ Rezone Project to: 1) find the adoption of Timberland Production Zones statutorily exempt from environmental review pursuant to CEQA Guidelines Section 15264; and 2) approve the corresponding amendment to Zoning District Map (ZDM) No. 87 to change APN 065-270-003 zoning from Forest with the Subdivision Limitation Combining District (FR-X), to Timberland Production Zone with the Subdivision Limitation Combining District (TPZ-X). (RZN20-0002) (District V) (Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 87 to rezone 40.47 acres (APN 065-270-003) located in the unincorporated area of Nevada County, from Forest with the Subdivision Limitation Combining District (FR-X) to Timberland Production Zone with the Subdivision Limitation Combining District (TPZ-X) (RZN20-0002) (Swope Medical Group, Inc.) (District V).Waived further reading and adopted.Pass Action details Video Video
SR 20-2508 24.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness informational presentation.Accepted.Pass Action details Video Video
SR 20-2792 25.ApprovalRequest to send a Letter of Support for AB 3012 (Wood and Daly): Residential Property Insurance.Approved.  Action details Video Video