Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/14/2020 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 20-3195 1.ResolutionResolution approving a renewal contract between the County of Nevada and Shellee Ann Sepko, LMFT, dba What’s Up? Wellness Checkups, for the provision of mental health screening services for high school students in eastern and western Nevada County as a component of the County’s Mental Health Services Act Prevention and Early Intervention Plan, in the maximum amount of $103,780, 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 20-3239 2.ResolutionResolution approving a renewal contract between the County of Nevada and Blair Romer, M.D. for the provision of direct clinical and other psychiatric services for clients of the Nevada County Behavioral Health Department, in the maximum contract amount not to exceed $400,000, 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 20-3203 3.ResolutionResolution approving a renewal contact between the County of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department; Regional Telephone Triage Services for Placer, El Dorado, and Plumas Counties’ Adult System of Care and Children’s System of Care, New Directions Program Services, as well as Patients’ Rights, Quality Assurance Services, Substance Use Disorder Care Coordination and Mental Health Therapy in the jail, in the maximum amount of $1,392,250, 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 20-3198 4.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Mental Wellness Group for the provision of services in relation to crisis intervention, community client services, and services relating to the operation of a Crisis Stabilization Unit, in the maximum amount of $2,333,470, 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 20-3210 5.ResolutionResolution approving Grant Agreement 19-11099 between the County of Nevada and the California Department of Public Health, Office of AIDS, which provides funding for the Housing Opportunities for Persons with AIDS Program COVID Supplemental Grant, in the maximum amount of $34,053, for the period March 27, 2020 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Public Health Department’s budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3231 6.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (IHSS) for the provision of Volunteer Coordination Services, in the maximum amount of $65,192, 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 20-3247 7.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (IHSS) for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County (www.211NevadaCounty.com) database, providing CalFresh outreach and application assistance for clients, as well as managing and staffing the Nevada County 211 Call Center, in the maximum amount of $196,128, 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 20-3222 8.ResolutionResolution approving a renewal contract between the County of Nevada and FREED Independent Living Center, dba FREED for funding to administer the SOARWorks Program to eligible clients, in the total maximum amount of $100,000, 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 20-3181 9.ResolutionResolution approving renewal Training Services Agreement EW-2020-24 between the County of Nevada and The Regents of the University of California, UC Davis Extension, pertaining to the provision of 40 training units to be provided to the County during Fiscal Year 2020/21, with a total cost of training in the amount of $158,100, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3235 10.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Sierra Nevada Children’s Services for the administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families (Res. 19-272), increasing the maximum contract price from $800,000 to $825,000 due to expansion of eligibility and increased referrals, revising Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2019 through June 30, 2021, 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 20-3244 11.ResolutionResolution approving Standard Agreement 20XS0007 between the County of Nevada and the California Department of Veterans Affairs for Veteran Mental Health Outreach Services, in the maximum amount of $75,540, for the period July 1, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Veterans Services)Adopted.Pass Action details Not available
SR 20-3245 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Robert M. Wallis dba Wallis Design Studio for Architectural Design Services for the Odyssey House Renovation Project (Res. 19-551), located at 995 Helling Way, Nevada City, increasing the maximum contract amount to $177,175, amending Exhibit “A” Schedule of Services to add additional services required for the upgrade of electrical services on the site, amending Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 20-3253 13.ResolutionResolution approving bidding documents and specifications for the Odyssey House Renovation Project, located at 995 Helling Way, Nevada City, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Housing)Adopted.Pass Action details Not available
SR 20-3226 14.ResolutionResolution approving a contract between the County of Nevada and California Professional Management (CPM) for construction management services for the Odyssey House Renovation Project, located at 995 Helling Way, Nevada City, in the maximum contract price of $105,000, for the period July 14, 2020 through June 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 20-3254 15.ResolutionResolution approving the submission of a request to the State Department of Housing and Community Development (HCD) for an increase in funding, commitment of current Community Development Block Grant (CDBG) Program Income (PI) Funds and all future PI Funds received for the Odyssey House Rehabilitation Project through Project completion (located at 995 Helling Way, Nevada City), and authorizing the execution of grant amendments thereto for the 17-CDBG-12025 State Contract for funding year 2017 of the State CDBG Program. (Housing)Adopted.Pass Action details Not available
SR 20-3256 16.ResolutionResolution approving the addition of delinquent Community Development Agency Code Enforcement Assessments and Code and Cannabis Division Marijuana Abatements onto the 2020-2021 secured property tax roll, for collection by the Nevada County Tax Collector. (Collections) (Pulled from consent)Adopted.Pass Action details Video Video
SR 20-3223 17.ResolutionResolution approving Amendment 3 to the agreement between the County of Nevada and Aramark Commissary Services, LLC for commissary services for inmates at the Wayne Brown Correctional Facility (Res. 13-520), extending the term of the Agreement for one year with a termination date of June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 20-3209 18.ResolutionResolution ratifying the application for Boating Safety and Enforcement Financial Aid, and approving an agreement between the County of Nevada and the California Department of Parks and Recreation, Division of Boating and Waterways, for partial reimbursement of boating safety enforcement costs associated with patrolling the County's waterways, in the amount of $96,674, 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 Not available
SR 20-3263 19.ApprovalNotifying the California School Cash Reserve Program Authority that the County of Nevada will not be issuing a Tax and Revenue Anticipation Note (TRAN) in the name of Grass Valley School District and that the District can issue a TRAN on their own behalf, and authorizing the Clerk of the Board of Supervisors to sign the attached Notice.Approved.Pass Action details Not available
SR 20-3252 20.ResolutionResolution authorizing the Nevada County Planning Director to apply and submit an Application to the State of California Department of Housing and Community Development for Local Government Planning Support Grant Program funding, known as the Local Early Action Planning Grants Program (LEAP), and if approved, authorizing the Planning Director to enter into and execute a Standard Agreement in the amount of $300,000.Adopted.Pass Action details Not available
SR 20-3237 21.ResolutionResolution approving Amendment 1 to Purchasing Agent Contract PESN3942 between County of Nevada and Erin Noel to provide customer service consulting services for the Community Development Agency, increasing the contract amount by $27,000 for a new maximum contract amount of $76,500, increasing the term by one year through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3243 22.ResolutionResolution approving an updated Authorized Agent Form for the Low Carbon Transit Operations Program (LCTOP), appointing Trisha Tillotson, Director of Public Works, and RobinVan Valkenburgh, Transit Services Manager, to execute the application(s) and all required documents of the LCTOP and any amendments thereto with the California Department of Transportation on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 20-3163 23.ResolutionResolution approving a renewal contract between the County of Nevada and Nelson Engineering for professional surveying services and County Surveyor functions, for an amount not to exceed $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 appointing Kevin Nelson as County Surveyor for the County of Nevada.Adopted.Pass Action details Not available
SR 20-3250 24.ResolutionResolution authorizing the Nevada County Department of Public Works to request Regional Surface Transportation Program (RSTP) fund allocations from the Nevada County Transportation Commission, for a total Fiscal Year 2020/21 RSTP funding request in the amount of $645,303.Adopted.Pass Action details Not available
SR 20-3242 25.ResolutionResolution awarding and approving a contract between the County of Nevada and Truesdell Corporation for the 2020 High Friction Surface Treatment Project - HSIPL 05917 (103) - County Contract No. 225034 (Res. 20-116), in the amount $858,858, plus a ten percent contingency for the contract work items, for a total amount of $944,743.80, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 20-3230 26.ResolutionResolution approving an Administrative Services Agreement between the County of Nevada and Optum to provide Employee Assistance Program benefits to County employees and their dependents, at a rate of $2.14 per employee/per month, for the period July 1, 2020 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Human Resources Director to approve necessary annual renewal documents.Adopted.Pass Action details Not available
SR 20-3246 27.ResolutionResolution accepting the Emergency Management Performance Grant Program COVID-19 Supplemental from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $82,549 with a 50% matching fund requirement, for use during the period January 27, 2020 through October 26, 2021 to be used for reimbursement of eligible expenditures, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Office of Emergency Services budget. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Not available
SR 20-3166 28.ResolutionResolution approving Amendment 2 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 (Res. 19-166), increasing the maximum contract amount from $329,832 to $330,232, for the period September 1, 2019 though September 1, 2024, authorizing the Chair of the Board to execute the Amendment, and authorizing the contract contingency in the amount not to exceed 10% for additional licenses and software modules.Adopted.Pass Action details Not available
SR 20-3208 29.ResolutionResolution approving a contract between the County of Nevada and CliftonLarsonAllen, LLP pertaining to the audit of the fiscal records of the County of Nevada and entities for Fiscal Year 2019/20, in the maximum amount of $86,500, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the County Executive Officer and the Auditor-Controller to sign the audit engagement letter.Adopted.Pass Action details Not available
SR 20-3248 30.ApprovalApproval of Nevada County's membership to the Local Government Commission, and acknowledging the Chair of the Board's appointment of Supervisor Heidi Hall as representative and Supervisor Richard Anderson as alternate, to the Commission's Board of Directors.Approved.Pass Action details Not available
SR 20-3264 31.Appointment/ResignationReappointments of Ms. Jolene Hardin and Ms. Anne Wolf to the Child Care Coordinating Council, for two-year terms expiring June 30, 2022.Reappointed.Pass Action details Not available
SR 20-3265 32.Appointment/ResignationReappointment of Ms. Amanda Wilcox as a member to the Mental Health and Substance Use Advisory Board, for a 3-year term ending June 30, 2023.Reappointed.Pass Action details Not available
SR 20-3266 33.Appointment/ResignationReappointments of Ms. Nicole Bowden as a Consumer member, and Mr. Mark Nagafuchi as a Public member, to the Nevada-Sierra Connecting Point Public Authority Governing Board (IHSS), for three-year terms ending June 30, 2023.Reappointed.Pass Action details Not available
SR 20-3269 34.MinutesAcceptance of Board of Supervisors Summary Minutes for June 23, 2020.Accepted.Pass Action details Not available
SR 20-3256 16.ResolutionResolution approving the addition of delinquent Community Development Agency Code Enforcement Assessments and Code and Cannabis Division Marijuana Abatements onto the 2020-2021 secured property tax roll, for collection by the Nevada County Tax Collector. (Collections) (Pulled from consent)   Action details Video Video
SR 20-3315  Public CommentPublic Comment: Ms. Julie Patterson Hunter, Clerk of the Board, reported that there is some confusion in the online eComment system, and not all comments were connected to the correct Agenda Item. Received public comment was read into the record by Ms. Patterson Hunter, a letter from Ms. Jinnah Benn, she would like to know why the meeting is closed to the public. Supervisor Hall responded to the question with the concerns regarding the spike in COVID-19 positive cases in Nevada County.   Action details Not available
SR 20-3268 35.ApprovalApproval of the Letters of Opposition to Senate Bill 474 (Stern) as Amended June 19, 2020, and authorizing the Chair of the Board to sign and send the Letters of Opposition.Approved.Pass Action details Video Video
SR 20-1651 36.ResolutionPresentation update on the 17th District Agricultural Association, also known as the Nevada County Fairgrounds. (Mr. Patrick Eidman, Chief Executive Officer, and Ms. Wendy Oaks, Deputy Manager) Resolution proclaiming support for the 17th District Agricultural Association, known as the Nevada County Fairgrounds, and encouraging members of the public to participate in events that promote the Nevada County Fairgrounds as a critical economic driver and integral cultural asset to the community and residents of Nevada County.Adopted.Pass Action details Video Video
SR 20-3255 37.Public HearingPublic hearing in order to review and provide comment on the proposed plan for the use of Permanent Local Housing Allocation (PLHA) funding. The County of Nevada has been allocated $306,319 annually over the next five years through the PLHA program. The City of Grass Valley and Nevada City have both delegated all or a portion of their PLHA funds to the County, bringing the total yearly allocation of funds to as much as $520,692. These funds can be used for a variety of eligible activities focused on the development of very-low, low, and moderate-income housing in the region. (Housing)Public hearing held.  Action details Video Video
SR 20-3272 a.ResolutionResolution approving adoption of the Nevada County Permanent Local Housing Allocation (PLHA) Plan and directing the Director of Health and Human Services to submit the adopted PLHA Plan to the California Department of Housing and Community Development to secure an award of PLHA Program funds to implement the County’s PLHA Plan.Adopted.Pass Action details Video Video
SR 20-3273 b.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada, the City of Grass Valley, and the City of Nevada City pertaining to the proposed Regional Application for the Permanent Local Housing Allocations, authorizing the formation of a Regional Housing Trust Fund for the coordination and administration of the Permanent Local Housing Allocations, authorizing the Chair of the Board of Supervisors to execute the MOU, and designating the Nevada County Department of Housing and Community Services as administrator on behalf of the PLHA allocations awarded to the County of Nevada, City of Grass Valley, and City of Nevada City.Adopted.Pass Action details Video Video
SR 20-3274 c.ResolutionResolution authorizing submission of an application for funding under the Low-Income Housing Trust Fund (LHTF) Grant Program, certifying use of a future award of Local Housing Trust Funds in accordance with applicable state and federal statutes, rules, regulations, and laws regarding the LHTF Program, compliance with any and all contracts with the California Department of Housing and Community Development, complying with matching requirements under the LHTF award, and authorizing the Regional Housing Trust Fund to act as the Trustee in connection with the funds to eligible projects.Adopted.Pass Action details Video Video
SR 20-3267 38.ResolutionResolution authorizing the closure of the Nevada County Carl F. Bryan II Youth Center, on or before June 30, 2021.Adopted.Pass Action details Video Video
SR 20-2204 39.Ordinance(Introduce/Waive further reading) An Ordinance amending Section G-VII 1.27 to Article I of Chapter VII of the Nevada County General Code entitled Discharging a Firearm. (4/5 affirmative vote required)Failed for lack of 4/5 affirmative voteFail Action details Video Video
SR 20-2909 40.PresentationAcceptance of the 2019 Novel Coronavirus (COVID-19) informational presentation to the Board.Accepted.Pass Action details Video Video
SR 20-3271 41.ResolutionResolution accepting Coronavirus Relief Funds (CRF) in the amount of $10,004,000 from the State of California pursuant to the applicable provision of Subdivision (d) of Control Section 11.90 of the Budget Act of 2020, approval of the CRF Expenditure Plan, and directing the Auditor-Controller to amend various Fiscal Year 2020/21 budgets. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 20-3258  Closed SessionPursuant to Government Code section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Not available
SR 20-3275  Closed SessionPursuant to Government Code section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County   Action details Not available