Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/28/2020 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 20-3260 1.ResolutionResolution rescinding Resolution 20-101 and amending Resolution 20-189 to extend Nevada County’s police power to impose substantive limitations on residential and commercial evictions and judicial foreclosures to September 30, 2020.Adopted.Pass Action details Video Video
SR 20-3232 2.ResolutionResolution approving a renewal contract between the County of Nevada and Universal Protection Service, LP dba Allied Universal Security Services for the provision of security guard services at various County locations for the Health and Human Services Agency, in the maximum amount of $209,235, 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 20-3288 3.ResolutionResolution approving Amendment 1 to the 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 (Res. 19-620), increasing the maximum contract price from $1,133,993 to $1,165,988, for the period January 1, 2020 through June 30, 2020 due to an unanticipated increase in expenses, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3249 4.ResolutionResolution approving Amendment 3 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 $402,100 to $404,180 due to an unanticipated increase in services, 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 20-3216 5.ResolutionResolution approving an agreement between the County of Nevada and Crisis Intervention Services for the provision of Latino Outreach Services, Suicide Prevention Services, Homeless Outreach, Family Support and Parenting Classes, and Mental Health Stigma Reduction in the Eastern County Region as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention Plan and MHSA Innovation Plan, in the maximum amount of $114,014, 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 20-3297 6.ResolutionResolution approving a renewal agreement between the County of Nevada and the Nevada County Housing Development Corporation for services related to Behavioral Health’s community-based housing projects, housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants, in the maximum amount of $225,026, 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 20-3140 7.ResolutionResolution approving a renewal Contract for Services between the County of Nevada and the County of Placer for acute psychiatric inpatient hospitalization and crisis residential treatment services for Nevada County's clients, in the maximum amount of $370,000, 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 20-3221 8.ResolutionResolution approving a renewal contract between the County of Nevada and Stanford Youth Solutions dba Stanford Sierra Youth and Families for the provision of comprehensive Specialty Mental Health Services, primarily targeted to serve pre- and post-adoptive and guardianship children and their families, in the maximum amount of $994,260, 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 20-3233 9.ResolutionResolution approving the Memorandum of Understanding (MOU) between the Nevada County Department of Public Defender and Department of Social Services relating to developing collaborative services to assist mutual customers in the expungement and reduction of legal records, with the Department of Social Services reimbursing the Public Defender for case management services and administrative fees up to the maximum amount of $81,697, for the period July 1, 2019 through June 30, 2020, and authorizing the Director of the Department of Social Services and the Public Defender to sign the MOU.Adopted.Pass Action details Not available
SR 20-3135 10.ResolutionResolution approving a renewal agreement between the County of Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for CalWORKs families, in the maximum amount of $225,031, 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 20-3298 11.ResolutionResolution proclaiming August 2020 as “Child Support Awareness Month” in Nevada County.Adopted.Pass Action details Not available
SR 20-3240 12.ResolutionResolution approving Standard Agreement 20F-3668 between the County of Nevada and the State Department of Community Services and Development (CSD) pertaining to awarding Coronavirus Aid, Relief, and Economic Security (CARES) Act, Community Services Block Grant (CSBG) funds, authorizing the Chair of the Board of Supervisors to execute the Agreement and authorizing the Health and Human Services Agency Director to sign any required documents associated with CSD notifications of availability for receipt of CSBG funds, up to the maximum amount of $379,283, for the period March 27, 2020 through May 31, 2022, 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 20-3290 13.ResolutionResolution approving a renewal agreement between the County of Nevada and Nevada County Housing Development Corporation for services related to community-based housing projects, housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants, in the maximum amount of $460,524, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Housing)Adopted.Pass Action details Not available
SR 20-3282 14.ResolutionResolution approving an extension to the agreement between the County of Nevada and City of Grass Valley for the County to provide building inspection, plan review and other related building services to the City (Res 14-393), with payment to the County for services provided in accordance with Section 5 of the agreement, 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 20-3293 15.ResolutionResolution approving a Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission, accepting funding in the amount of $17,500 for Regional Transportation Plan activities, and authorizing the Chair of the Board of Supervisors to execute Agreement.Adopted.Pass Action details Not available
SR 20-3291 16.ResolutionResolution approving Exhibit A to the agreement between the County of Nevada and the County of Placer for the provision of Gold Country Stage Route 5 Service (Res. 09-388) for Fiscal Year 2020/21, in the amount of $71,714. (Transit)Adopted.Pass Action details Not available
SR 20-3292 17.ResolutionResolution accepting Department of Resource Recycling and Recovery (CalRecycle) City/County Payment Program grant funding in the amount of $16,952, and authorizing the Director of the Department of Public Works to execute additional documents to implement this grant. (Solid Waste)Adopted.Pass Action details Not available
SR 20-3283 18.ResolutionResolution approving a contract between the County of Nevada and ReliaStar Life Insurance Company to provide Basic and Supplement Life Insurance for employees and their dependents, Accidental Death and Dismemberment Insurance, and Long-Term Disability and Short-Term Disability Insurance to select groups of employees, in the maximum amount of $174,000, for the period August 1, 2020 through December 30, 2023, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the Human Resources Director to execute the annual renewals.Adopted.Pass Action details Not available
SR 20-3279 19.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and ZAG Technical Services, Inc. to provide Information System Consulting services (Res. 19-347), extending the contract termination date from June 30, 2020 to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3299 20.ResolutionResolution approving the capital asset purchase of a wirecast system to facilitate video streaming of Board of Supervisors meetings, in the amount of $7,808, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Cable TV budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3284 21.ResolutionResolution rejecting all bids received for Invitation for Bid No. 127248, approving a Standard Public Works Contract in response to Re-Bid No. 129440 between the County of Nevada and Extreme Roofing for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020 for Composite Roof replacement at the Bost House located at 145 Bost Avenue, Nevada City, in the amount of $59,300 plus a contingency of $5,930 for a total contract amount of $65,230, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities and Behavioral Health budgets. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 20-3285 22.ResolutionResolution rejecting all bids received for Invitation for Bid No. 127248, approving a Standard Public Works Contract in response to Re-Bid No. 129440 between the County of Nevada and George Roofing for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020 for Roof Restoration at the Madelyn Helling Library, located at 980 Helling Way, Nevada City in the amount of $89,980 plus a contingency of $8,998 for a total contract amount of $98,978, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities and Library budgets. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 20-3286 23.ResolutionResolution rejecting all bids received for Invitation for Bid No. 127248, approving a Standard Public Works Contract in response to Re-Bid No. 129440 between the County of Nevada and Pacific Polymers, Inc., dba American Foam Experts for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020 for Roof Restoration at the Grass Valley Library, located at 207 Mill Street, Grass Valley, and the Truckee Government Center, located at 10879 Donner Pass Road, Truckee, in the amount of $142,150 plus a contingency of $14,215 for a total contract amount of $156,365, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities and Library budgets. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 20-3270 24.ResolutionResolution approving a Standard Public Works Contract between the County of Nevada and Kingsley Development Group, Inc., dba Kingsley Builders for the Penn Valley Library Tenant Improvements Project, located at 11252 and 11254 Pleasant Valley Road, Penn Valley, in the amount of $566,400 plus a contingency of $56,640 for a total contract amount of $623,040, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities and Library budgets. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 20-3276 25.ResolutionResolution authorizing the capital asset purchase of a Kohler 500REOZJ Emergency Generator System from Bay City Electric Works for the Eric Rood Administrative Center, in the amount of $178,048 plus a contingency of $3,000 for a total cost of $181,048, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 20-3289 26.ResolutionResolution approving an agreement between the County of Nevada and the San Juan Ridge Community Library to provide support for the operation of the San Juan Ridge Community Library, in the maximum amount of $60,000, 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 20-3294 27.ResolutionResolution approving a contract between the County of Nevada and Ms. Sheila Cameron pertaining to County Public Communications, in the total amount of $90,000, 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 20-3277 28.ResolutionResolution rescinding Resolution 87-62 and dissolving the Risk Management Committee.Adopted.Pass Action details Not available
SR 20-3308 29.MinutesAcceptance of Board of Supervisors Summary Minutes for July 14, 2020.Accepted.Pass Action details Not available
SR 20-3338  Public CommentPublic Comment received and read into the record: Mr. Wade Laughter, District I resident.   Action details Not available
SR 20-3280 30.Agenda Item2019/20 Employee Recognition Awards Program. The categories are: Employee of the Year, Supervisor of the Year, Innovative Employee of the Year, Above and Beyond Employee of the Year, Multiplier Employee of the Year, Collaborative Employee or Team of the Year, and Rookie of the Year.   Action details Video Video
SR 20-1550 31.PresentationCalRecycle Presentation: An overview of Senate Bill (SB) 1383’s Organic Waste Reduction Requirements. (All Dists.) (Solid Waste)   Action details Video Video
SR 20-3303 32.ReportMid-year report identifying specific initiatives and progress toward achieving the Board of Supervisor’s 2020 policy objectives.Approved.Pass Action details Video Video
SR 20-3259 33.PresentationAcceptance of the Office of Emergency Services' Wildfire preparedness informational presentation. (Emergency Services)Accepted.Pass Action details Video Video
SR 20-3278  Closed SessionPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: State of Calif., et al., ex rel. OntheGo Wireless v. Cellco Partnership, dba Verizon Wireless, et al., Sacramento County Superior Court, Case. No. 34-2012-00127517.   Action details Not available
SR 20-3337  Closed SessionPursuant to Government Code § 54954.2, County Counsel is requesting that the Board of Supervisors take immediate action on item of business, and that the need for action came to the attention of the local agency subsequent to the agenda being posted. In furtherance of this request, pursuant to Government Code§ 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss significant exposure to litigation (one potential case).   Action details Not available
SR 20-3305 34.PresentationAcceptance of the Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-3301 35.ResolutionResolution approving the Request for Applications (RFA) and award selection procedures for the “Economic & Community Resiliency Grants” Program, authorizing the Purchasing Division to advertise for applications from qualified entities Countywide, and authorizing the formation of a Review Committee as outlined in the RFA, to review responsive applications and to make recommendations to the Board of Supervisors for final approval of awardees.Adopted.Pass Action details Video Video
SR 20-3310 36.ResolutionResolution authorizing the County Executive Officer to enter into Memorandum of Understandings with the Town of Truckee, City of Grass Valley, and City of Nevada City to provide funding for municipal police services related to COVID-19 response as approved in the County of Nevada's Coronavirus Relief Fund Expenditure Plan.Adopted.Pass Action details Video Video
SR 20-3312 37.Ordinance(Introduce/Waive further reading/Adopt) An uncodified temporary Urgency Ordinance authorizing County Enforcement Officers to enforce orders issued by the Public Health Officer regarding the Novel Coronavirus (COVID-19). (4/5 affirmative vote required) (Item pulled from the meeting Agenda by Supervisor Miller)   Action details Not available