Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/23/2020 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 20-3229  Public CommentPublic Comment: Chair Hall introduced public comment. The following members of the public provided comments: Ms. Penelope, Nevada County resident; Ms. Kimberly Carlson-Farwell, District IV resident; Ms. Vanessa, District IV resident; Mr. Caleb DuRoche, Grass Valley resident; Ms. Jenna Dunn, District V resident; Mr. Bob Chapelle, District IV resident; Mr. Dan MacKenzie, District I resident; Ms. Sara, Nevada County resident and small business owner; Ms. Denise Billberg, District III resident; and Ms. Tara Thornton, Freedom Angels Foundation. No additional public comment was received online.   Action details Not available
SR 20-3139 1.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer to reimburse Nevada County for the provision of consultative/program management services for the development of collaborative and regional Health and Human Services in the Tahoe/Truckee area, up to a maximum payable amount of $118,427, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Video Video
SR 20-3202 2.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Restpadd Health Corp. for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (PESN3883; Res. 19-559), increasing the maximum contract price from $125,000 to $402,100, extending the contract term through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3185 3.ResolutionResolution approving a renewal agreement between the County of Nevada and Tahoe Truckee Unified School District (TTUSD) related to the provision of Mental Health Services at TTUSD Campuses for students identified as having a mental health need, with reimbursement to the County's Behavioral Health Department 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 agreement.Adopted.Pass Action details Not available
SR 20-3145 4.ResolutionResolution approving a renewal contract between the County of Nevada and Granite Wellness Centers for the provision of treatment services for persons with both a psychiatric disorder and substance abuse issue (Co-Occurring Disorder), in the maximum amount of $89,059, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3183 5.ResolutionResolution approving a renewal contract between the County of Nevada and Gateway Mountain Center for the provision of specialty mental health services primarily targeted for emotionally disturbed youth, in the maximum amount of $119,701, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3197 6.ResolutionResolution approving a renewal contract between the County of Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for peer support services for individuals in emotional crisis as a component of the County’s Mental Health Services Act Community Services and Supports Plan, in the maximum amount of $96,493, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3196 7.ResolutionResolution approving a renewal contract between the County of Nevada and SPIRIT - Peers for Independence and Recovery, Inc., for operation of SPIRIT’s Mental Health Peer Empowerment Center and related services for the enhancement and expansion of services to meet unmet community needs as a component of the County’s Mental Health Services Act Plan, in the maximum amount of $190,698, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3194 8.ResolutionResolution approving a contract between the County of Nevada and the County of Plumas for the provision of Telephone Triage Services for Plumas County Adult System of Care and Children’s System of Care, for a total contractual obligation not to exceed $201,600, for the period July 1, 2020 through June 30, 2023, and authorizing the Behavioral Health Director to execute the contract.Adopted.Pass Action details Not available
SR 20-3144 9.ResolutionResolution approving a renewal contract between the County of Nevada and California Psychiatric Transitions, Inc. for Mental Health Rehabilitation Center / Institute for Mental Disease Services for mentally disordered persons, in the maximum amount of $213,900, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3193 10.ResolutionResolution approving a renewal contract between the County of Nevada and Foothill House of Hospitality, dba Hospitality House for the provision of Homeless Outreach, Access and Linkage to Treatment Services as a component of the County’s Mental Health Services Act Prevention and Early Intervention Plan, Projects for Assistance in Transition from Homelessness, Grants for the Benefit of Homeless Individuals, and Proposition 47, in the maximum amount of $243,582, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3201 11.ResolutionResolution approving a renewal contract between the County of Nevada and Willow Glen Care Center for provision of long-term mental health and residential care to adult clients with mental health conditions as referred by Nevada County, in the maximum amount of $250,000, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3137 12.ResolutionResolution approving a renewal contract between the County of Nevada and Charis Youth Center for the provision of specialized mental health residential treatment services for seriously emotionally disturbed youth and young adults ages 13 to 21, in the maximum amount of $300,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3184 13.ResolutionResolution approving a renewal contract between the County of Nevada and North Valley Behavioral Health, LLC for the provision of acute psychiatric inpatient services at the contractor’s Psychiatric Health Facility for County referred clients, in the total maximum amount of $600,000, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3200 14.ResolutionResolution approving a renewal contract between the County of Nevada and Victor Community Support Services, Inc. for the provision of Mental Health Services Act Wraparound and Therapeutic Behavior Services, in the maximum amount of $2,366,148, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3199 15.ResolutionResolution approving a renewal 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 Health Care Services as part of the Integration Services Team, in the maximum amount of $3,710,886, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3122 16.ResolutionResolution approving a renewal contract between the County of Nevada and Shona Torgrimson dba Helping Hands Nurturing Center for the provision of Nurturing Parenting Program and Supervised Visitation Services as referred by Child Welfare Services, in the maximum amount of $255,000, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3182 17.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the Nevada County District Attorney’s Office (DA) and the Health and Human Services Agency - Department of Social Services (DSS) for DA to receive revenue from DSS for services related to Welfare Fraud Control, in the maximum amount of $155,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 20-2948 18.ResolutionResolution approving the submittal of an application to the California State Department of Housing and Community Development for the Permanent Local Housing Allocation (PLHA) Program, and authorizing and directing the Director of Health and Human Services to act on behalf of the County to complete the application process and secure the award of PLHA program funding. (Housing)Adopted.Pass Action details Not available
SR 20-2950 19.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and the County of Placer for forensic pathology services, extending the agreement by one year from July 1, 2020 to June 30, 2021, in an amount not to exceed $110,000 for 120 cases and $1,250 per case over 120, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2952 20.ResolutionResolution authorizing Amendment 3 to the agreement between the County of Nevada and the County of Placer for booking and jail services, extending the term of the agreement from July 1, 2020 to June 30, 2021, increasing the reimbursement amount from $459,996 to $473,796, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2943 21.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and the California Forensic Medical Group, Inc. entitled Medical, Mental Health, and Dental Services to Adult and Juvenile Correctional Facilities in Nevada County (Res. 16-046), in an amount not to exceed $688,731.09, extending the term of the contract by three months from July 1, 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 20-2944 22.ResolutionResolution approving renewal contract W9123820P0022 between the County of Nevada and the United States Army Corps of Engineers to provide law enforcement services at Englebright Lake, up to the amount of $18,442.20 for the base period, for a period of five years, with the first base performance period of May 19, 2020 to April 30, 2021, and authorizing the Nevada County Sheriff to execute the contract.Adopted.Pass Action details Not available
SR 20-3119 23.ResolutionResolution approving a renewal contract between the County of Nevada and Sammie’s Friends to provide shelter management services, in the maximum contract amount of $2,109,000, for a period of three years beginning July 1, 2020 and ending June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3162 24.ResolutionResolution approving the Treasurer's Statement of Investment Policy and renewing the delegation of authority to the Treasurer to invest County funds for a period of one year.Adopted.Pass Action details Not available
SR 20-3148 25.ResolutionResolution approving a contract between the County of Nevada and Humboldt State University Sponsored Programs Foundation for preparation of a Cannabis Equity Assessment and a Cannabis Local Equity Program Manual, in the maximum amount of $100,000, for the period July 1, 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 2020/21 Community Development Agency Admin budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3167 26.ResolutionResolution approving Cooperative Agreement No. 19-1022-000-SG between the County of Nevada and the California Department of Food and Agriculture for costs incurred in controlling invasive and noxious weeds, in an amount not to exceed $40,000, for the period May 1, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3157 27.ResolutionResolution approving an Agreement between the County of Nevada and Interwest Consulting Group, Inc. to provide on-call Building Inspection and Plan Review Services, in a maximum contract amount of $175,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3160 28.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Baldwin Contracting Company, dba Knife River Construction for the Combie Road Corridor Improvement Project, County Contract Number 440814 (Res. 19-227), with contract costs totaling $3,782,062.78, and directing the Clerk of the Nevada County Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Dist. II)Adopted.Pass Action details Not available
SR 20-3158 29.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and West Coast Arborists, Inc. for tree trimming and removal services (Res. 17-529), in an annual amount not to exceed $150,000, for an additional one-year term of July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2934 30.ResolutionResolution awarding and approving a contract between the County of Nevada and Traffic Limited for the 2020 Nevada County Annual Striping Project, Contract No. 426637 (Res. 20-091), in the amount of $177,540.58, plus a ten percent contingency of $17,754.06, for a total amount of $195,294.64.Adopted.Pass Action details Not available
SR 20-3170 31.ResolutionResolution amending the contract between the County of Nevada and Sierra Nevada Construction for the 2020 Road Rehabilitation Project, County Contract No 450006 (Res. 20-117), increasing the total contract amount to $1,028,407.70, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 budgets for Cascade Crossing, Ridgetop at Harmony Ridge, and Ridgeview Woodland Permanent Road Divisions. (4/5 affirmative vote required) (Dists. I, II, IV, and V)Adopted.Pass Action details Not available
SR 20-3164 32.ResolutionResolution approving Amendment 8 to the contract between the County of Nevada and Paratransit Services for the provision of specialized paratransit services in Western Nevada County (Res. 13-168), extending the contract term for a two-year period beginning July 1, 2020 and ending June 30, 2022, increasing the fixed vehicle service hourly rate to $44.63 and the fixed monthly rate to $62,682, with a total contract amount not to exceed $1,573,376, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit)Adopted.Pass Action details Not available
SR 20-3131 33.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and USA Fleet Solutions, LLC, for the acquisition and use of the Fleet Solutions vehicle locational and diagnostic information system (Res. 17-415), extending the expiration date of the contract through June 30, 2021, adding an option to renew the contract for three additional years, increasing the maximum amount to $319,133, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 20-3112 34.ResolutionResolution approving an Administrative Services Agreement between the County of Nevada and Basic Pacific pertaining to third-party pre-tax benefit administration and mandated COBRA administration on behalf of the County’s health and welfare plan broker, authorizing enhanced benefit enrollment and service coordination with Building Blocks for Business (BB4B), for the period beginning June 9, 2020 through December 31, 2021, and authorizing the Human Resources Director to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3136 35.ResolutionResolution adopting the revised Nevada County Personnel Code Section 21.3 - Catastrophic Leave Policy, effective July 1, 2020.Adopted.Pass Action details Not available
SR 20-3174 36.ResolutionResolution approving an agreement between the County of Nevada and the County of Amador to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3175 37.ResolutionResolution approving an agreement between the County of Nevada and the County of Inyo to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3176 38.ResolutionResolution approving an agreement between the County of Nevada and the County of Lassen to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3177 39.ResolutionResolution approving an agreement between the County of Nevada and the County of El Dorado to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3178 40.ResolutionResolution approving an agreement between the County of Nevada and the County of Calaveras to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at a rate of $125 per bed day, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3186 41.ResolutionResolution approving a Lease Agreement between the County of Nevada and Sierra Mountain Aviation, Inc. to operate an aircraft maintenance facility as a fixed based operator at the Nevada County Airport, with rent in the amount of $1,416.06 per month adjusted annually, for a period of five years commencing July 1, 2020 and ending June 30, 2025, and authorizing the Chair of the Board to execute the Lease Agreement. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 20-3187 42.ResolutionResolution accepting the Federal Aviation Administration grant for Airport Improvement Project No. 3-06-0095-021-2020 to fund the Pavement Maintenance Management Plan (PMMP) for the Nevada County Airport, in the amount of $136,000, for use during the period June 23, 2020 through June 22, 2024, and authorizing the Chief Information Officer to execute all grant documents. (Airport)Adopted.Pass Action details Not available
SR 20-3169 43.ResolutionResolution rescinding Resolution 20-171 and approving a revised agreement between the County of Nevada and Nevada County Consolidated Fire District pertaining to the County's Defensible Space Inspection Program, in the amount of $40,960, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the revised agreement. (Emergency Services)Adopted.Pass Action details Not available
SR 20-3125 44.ResolutionResolution authorizing the renewal lease of a Pitney Bowes SendPro P Series digital mailing system to provide mail services for County departments, in the amount of $43,541.40, for the period July 1, 2020 through June 30, 2025, authorizing the Purchasing Agent to encumber the funds and sign all related documents, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3192 45.ResolutionResolution approving a contract between the County of Nevada and Maverick Networks Inc. for the capital asset purchase of the equipment, installation, support and maintenance for the Enterprise Telephone System Replacement Project, in the total amount of $872,583, for the period June 23, 2020 through June 30, 2025, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3190 46.ResolutionResolution approving a contract between the County of Nevada and Com-Strat LLC dba Communication Strategies for telecommunications system implementation services, in the amount of $70,790, for the period July 1, 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 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3188 47.ResolutionResolution approving the reward of the Microsoft State and Local Government Enterprise Agreement through Dell Marketing L.P., in an amount not to exceed $1,215,075, for the period July 1, 2020 through June 30, 2023, and authorizing the Purchasing Agent to execute all necessary documents including associated agreements and annual blanket purchase orders.Adopted.Pass Action details Not available
SR 20-3173 48.ResolutionResolution approving Amendment 1 to contract between the County of Nevada and Porter Scott, A Professional Corporation for legal services related to the case entitled Cavender vs. Nevada County, California, et al. (Res. 19-464), extending the contract termination date from June 30, 2020 to June 30, 2021, in the maximum contract amount of $0, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3180 49.ResolutionResolution approving Amendment 1 to contract between the County of Nevada and Porter Scott, A Professional Corporation, for legal services related to the case entitled Peterson vs. Nevada County, California, et al. (Res. 19-464), extending the term of the contract to June 30, 2021, in the maximum contract amount of $0, and authorizing the Chair of the Board to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3172 50.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Angelo, Kilday & Kilduff for legal services related to cases entitled Lau, et. al. vs. County of Nevada, et al., and Saigh, et al. vs. County of Nevada, et al. (BFS19068), expanding the scope of services to include a related case entitled Suarez, et al. vs. County of Nevada, et al., increasing the maximum contract amount to $225,000, extending the term of the contract to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3171 51.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Angelo, Kilday & Kilduff for legal services in connection with the case entitled Sullivan, et al. vs. Lake Wildwood Association, et al. (BMS18557), increasing the maximum amount to $100,000, extending the term of the contract to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3189 52.ResolutionResolution approving the Medi-Cal County Inmate Program Agreement between the County of Nevada and the California Department of Healthcare Services (DHCS) for the provision of services to inmates in County incarceration facilities and inpatient treatment facilities, with administrative costs to be paid by Nevada County to DHCS in an estimated amount of $8,468.06 per Fiscal Year, for Fiscal Years 2020/21, 2021/22 and 2022/23, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3225 53.ApprovalApprove and authorize the Chair of the Board to sign and submit a Letter of Support for a USDA Rural Development finance loan to the Gold Country Senior Services for the establishment of a Senior Center in Grass Valley, California.Approved.Pass Action details Not available
SR 20-3159 54.ResolutionResolution reappointing Mr. Dennis Cassella and Ms. Sushila Mertens as Trustees to the Nevada Cemetery District, for four-year terms beginning on July 1, 2020 and ending July 1, 2024.Adopted.Pass Action details Not available
SR 20-3205 55.Appointment/ResignationReappointments of Ms. Justine Riley, Ms. Sandi Boone, and Ms. Lauren Garrison to the Child Care Coordinating Council, for two-year terms expiring June 30, 2022.Reappointed.Pass Action details Not available
SR 20-3213 56.Appointment/ResignationReappointment of Mr. David Middleton as a member-at-large to the Building and Accessibilities Standards Board of Appeals, for a four year term ending July 1, 2024.Reappointed.Pass Action details Not available
SR 20-3212 57.Appointment/ResignationReappointment of Mr. Michael Hill-Weld to the Citizen's Oversight Committee, for a four-year term ending June 30, 2024.Reappointed.Pass Action details Not available
SR 20-3206 58.Appointment/ResignationReappointment of Mr. Edward Sylvester to the Nevada County Finance Authority, for a two-year term ending June 30, 2022.Reappointed.Pass Action details Not available
SR 20-3121 59.MinutesAcceptance of Board of Supervisors Summary Minutes for June 9, and 16, 2020.Accepted.Pass Action details Not available
SR 20-3161 60a.Sanitation ResolutionResolution requesting the County of Nevada to place Sanitation District No. 1 Sewer Service and Standby Charges for Zones 1, 2, 4, 5, 6, 7, 8, 9, 11, and 12 for Fiscal Year 2020/21 on the Nevada County Tax Roll.Adopted.Pass Action details Video Video
SR 20-3191 60b.Sanitation ResolutionResolution approving a renewal contract between the Nevada County Sanitation District No. 1 and Cranmer Engineering, Inc., for testing of provided samples from wastewater treatment facilities and collection systems, in the maximum amount of $55,000, for the period, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Directors to execute the contract.Adopted.Pass Action details Video Video
SR 20-3207 60c.Appointment/ResignationReappointment of Mr. Edward Wydra as an owner of Lake Wildwood Property, Zone 1, representative to the Nevada County Sanitation District No. 1 Advisory Committee, for a two-year term expiring June 30, 2022. (Dist. IV)Reappointed.Pass Action details Video Video
SR 20-3217 60d.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for January 28, 2020.Accepted.Pass Action details Video Video
SR 20-2910 61.ApprovalAcceptance of the 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-2208 62.ApprovalApprove and authorize the Chair of the Board to sign and submit a letter of advocacy regarding Local Jurisdictional leadership - Resilience Roadmap & COVID-19 Recovery.Approved.Pass Action details Video Video
SR 20-2953 63.ResolutionResolution approving a contract between the County of Nevada and Sierra Business Council (SBC) for Economic Development Program Management services, for a maximum contract amount of $165,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 20-2794 64.ResolutionResolution adopting the County of Nevada 2020 Legislative Platform.Adopted as amended.Pass Action details Video Video
SR 20-3165 65.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the United States Forest Service regarding the evaluation of the benefits and feasibility of a shared use facility, commencing on the effective date of the MOU and to remain in effect for a period of two years, and authorizing the Chief Information Officer to execute the MOU. (Facilities)Adopted.Pass Action details Video Video
SR 20-2510 66.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness informational presentation. (Emergency Services)Accepted.Pass Action details Video Video
SR 20-3147  Closed SessionPursuant to Government Code section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter.   Action details Video Video
SR 20-3224  Closed SessionPursuant 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 the following multiple properties. The negotiator for the following properties on behalf of the property owner, Pitamber Ramesh Trustee, is Anita Pitamber Mirpuri: 760 Zion Street, Nevada City, CA (APN 005-270-022) 405 S. Auburn Street, Grass Valley, CA (APN 008-510-042) 628 S. Auburn Street, Grass Valley, CA (APN 029-241-028) 13413 State Highway 49, Grass Valley, CA (APN 023-070-068) The negotiator for the following property on behalf of the property owner, Ekdanta Investments LLC, is Anita Pitamber Mirpuri: 400 Railroad Avenue, Nevada City, CA (APN 005-490-019) The negotiator for the following property on behalf of the property owner, Gold Country Investments, Inc., is Anita Pitamber Mirpuri: 972 Sutton Way, G   Action details Not available