Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/11/2020 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 20-3313 1.ResolutionResolution recognizing July 26, 2020 as the 30th anniversary of the signing of the Americans with Disabilities Act by President George H.W. Bush. (Ms. Ana Acton, Executive Director, FREED Center for Independent Living)Adopted.Pass Action details Not available
SR 20-3327 2.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Aegis Treatment Centers, LLC. for the provision of a Drug Medi-Cal outpatient Narcotic Treatment Program for referred clients of the Nevada County Behavioral Health Department (Res. 19-472), increasing maximum contract price from $367,000 to $393,661 for Fiscal Year 2019/20 due to an unexpected increase in services, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3329 3.ResolutionResolution approving a renewal agreement between the County of Nevada and Common Goals, Inc. for the provision of outpatient rehabilitative treatment services for the recovery and treatment of alcohol/drug dependency, in the maximum amount of $637,800, 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 20-3328 4.ResolutionResolution approving a renewal agreement between the County of Nevada and Granite Wellness Centers for the provision of Perinatal and Non-Perinatal Outpatient Drug Free Treatment and Intensive Outpatient Treatment Services for substance using pregnant and/or parenting women, men, and adolescents, Comprehensive Residential Treatment Program Services for the recovery of alcohol/drug dependency, and Substance Abuse Prevention and Treatment Services to residents of Nevada County, in the maximum amount of $2,197,029 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 20-3330 5.ResolutionResolution approving Agreement 19-11107 between the County of Nevada and the California Department of Public Health, Office of AIDS, for HIV Care Program COVID Relief Services, in the maximum amount of $10,604, for the period April 15, 2020 through March 31, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Public Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3204 6.ResolutionResolution approving an agreement between the County of Nevada and Shona Torgrimson dba Helping Hands Nurturing Center for the provision of Nurturing Parenting Program Services as referred to by CalWORKS, in the maximum amount of $74,000, 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 20-3324 7.ResolutionResolution approving Amendment 2 to Standard Agreement 20F-3029 between the County of Nevada and the State Department of Community Services and Development for funding of 2020 Community Services Block Grant Programs to meet the needs of low-income residents (Res. 20-011), increasing the maximum amount payable from $308,870 to $311,667 through May 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 20-3325 8.ResolutionResolution approving the submittal of an application to the Community Development Block Grant for Coronavirus Response Round 1 (CDBG-CV1) funding in the amount of up to $257,134, and upon receipt of a grant agreement the Director of Health and Human Services will return to the Board of Supervisors for acceptance of the grant, and at which time the Director of Health and Human Services is authorized to execute the standard agreement with the State of California for the purposes of this grant. (Housing)Adopted.Pass Action details Not available
SR 20-3334 9.ResolutionResolution approving a contract between the County of Nevada and Foothills House of Hospitality, dba Hospitality House related to providing recuperative care and low-barrier shelter services to eligible homeless participants, in the maximum amount of $260,000, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 20-3309 10.ResolutionResolution approving Amendment 4 to Cooperative Law Enforcement Agreement 17-LE-1105-1360-018 between the Nevada County Sheriff’s Office and the U.S.D.A. Forest Service, Tahoe National Forest (Res. 17-154), incorporating Modifications No. 007 and 008, adopting the 2020 Annual Operating and Financial Plan related to campground patrol and controlled substances, in an amount not to exceed $12,739.17 as detailed in the new Exhibit "A" and $12,000 in the new Exhibit "B", for a combined amount not to exceed $24,739.17, for the period beginning October 1, 2019 through September 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3304 11.ResolutionResolution authorizing the increase of the deficiency or overage payment of property taxes tendered from the Cash Difference Fund or Overage Fund from $10 to $20 in accordance with Revenue and Taxation Code 2611.5, and rescinding Resolution 11-362.Adopted.Pass Action details Not available
SR 20-3323 12.ResolutionResolution approving a renewal contract between the County of Nevada and Turning Point Community Programs to provide Peer Support Specialist Services for Adult Drug Court participants in their recovery from alcohol/drug dependency and related involvement with the criminal justice system, in the maximum amount of $65,683, 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 20-3318 13.ResolutionResolution approving an amendment to the Finance Letter authorizing an increase in funding in the amount of $250,000 for Federal Aid Project Number BRLO-5917(084) (Res. 14-197), for a new total amount of $775,000 for the Bear River at Dog Bar Road Bridge Project - County Project No 224024. (Dist. II)Adopted.Pass Action details Not available
SR 20-3321 14.ResolutionResolution approving an amendment to the Finance Letter authorizing an increase in funding in the amount of $70,000 for Federal Aid Project Number BRLO-5917(092) (Res. 16-151), for a new total amount of $608,800 for the Right-of-Way phase of the Truckee River at Hirschdale Road Bridge Project - County Project No 224029. (Dist. V)Adopted.Pass Action details Not available
SR 20-3322 15.ResolutionResolution approving an amendment to the Finance Letter authorizing an increase in funding in the amount of $200,000 for Federal Aid Project Number BRLO-5917(097) (Res. 16-379), for a new total amount of $467,740 for the Right-of-Way phase of the United Pacific Railroad (UPRR) at Hirschdale Road Bridge Project - County Project No 224030. (Dist. V)Adopted.Pass Action details Not available
SR 20-3319 16.ResolutionResolution approving an amendment to the Finance Letter authorizing an increase in funding in the amount of $112,044.78 for Federal Aid Project Number BRLO-5917(045), for a final total amount of $1,883,880.78 for the Canyon Creek at Maybert Road Bridge Project - County Project No 224017. (Dist. V)Adopted.Pass Action details Not available
SR 20-3320 17.ResolutionResolution approving an amendment to the Finance Letter authorizing the increase in funding in the amount by $1,493,177 for Federal Aid Project Number HSIPL-5917(103) (Res. 20-024), for a new total amount of $1,520,200 for the High Friction Surface Treatment Project - County Project No 225034. (Dists. I, II, III and IV)Adopted.Pass Action details Not available
SR 20-3341 18.ApprovalRequest to send a Letter of Support for Senate Bill (SB) 67 (McGuire) as amended: Cannabis Appellations Program.Approved.Pass Action details Not available
SR 20-3311 19.ResolutionResolution appointing Ms. Jan Clark as member to the Kingsbury Greens Community Services District Board, for an unexpired term ending December 3, 2021.Adopted.Pass Action details Not available
SR 20-3331 20.Appointment/ResignationAcknowledge Supervisor Hoek’s acceptance of Mr. Joseph Byrne’s resignation from the Nevada County Historical Landmarks Commission, effective July 6, 2020, and acknowledge Supervisor Hoek’s appointment of Mr. Charles Scimeca, effective July 28, 2020, as a District IV representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 20-3332 21.Appointment/ResignationReappointments of Ms. Anne Rarick, as a Family representative, and Mr. Iden Rogers, as a Consumer representative, to the Mental Health and Substance Use Advisory Board, for 3-year terms ending June 30, 2023.Reappointed.Pass Action details Not available
SR 20-3306 22.MinutesAcceptance of Board of Supervisors Summary Minutes for July 28, 2020.Accepted.Pass Action details Not available
SR 20-3381  Public CommentPublic Comment was received. Ms. Julie Patterson Hunter, Clerk of the Board, read letters from the following people into the record: Board of Directors of the San Juan Ridge Taxpayers Association; Ms. Kim James, District I resident; comment from District I resident; Ms. Irmela Lathe, County resident; Ms. Cindy Johnson, Assistant Pastor at Bethel Church; and Ms. Irene Travis, District IV resident. Ms. Patterson-Hunter provided the information that many comments were received and distributed to all Board members and that all comments will be uploaded to the minutes of the meeting.   Action details Not available
SR 20-3211 23.PresentationAcceptance of the Nevada County Enterprise Information Security Program informational presentation.Accepted.Pass Action details Not available
SR 20-3296 24a.ApprovalApproval of the Board of Supervisors’ responses to the Fiscal Year 2019/20 Nevada County Civil Grand Jury Report, dated May 29, 2020, entitled Report on Responses to the 2018/2019 Grand Jury Report: Nevada County Request for Proposal and Procurement Practices.Approved.Pass Action details Not available
SR 20-3339 24b.Agenda ItemApproval of the Board of Supervisors’ responses to the Fiscal Year 2019/20 Nevada County Civil Grand Jury Report, dated June 5, 2020, entitled Wildfire Prevention: Let's Treat It as If Our Lives Depend on It.Approved.Pass Action details Not available
SR 20-3355  ReportPursuant 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 property located at 13192 Brunswick Rd., Grass Valley, CA 95945. (APN 006-481-004) The negotiator for the following property on behalf of the property owners, John and Shirley Fernandez Trustees, is John Fernandez: 13192 Brunswick Rd., Grass Valley, CA 95945 (APN 006-481-004)   Action details Not available
SR 20-3356  ReportPursuant 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 properties located at: 628 S. Auburn Street, Grass Valley, CA (APN 029-241-028) 13413 Highway 49, Grass Valley, CA (APN 023-070-068) The negotiator for the following properties on behalf of the property owner, Pitamber Ramesh Trustee, is Anita Pitamber Mirpuri: 628 S. Auburn Street, Grass Valley, CA (APN 029-241-028) 13413 Highway 49, Grass Valley, CA (APN 023-070-068)   Action details Not available
SR 20-3326 25.ApprovalAcceptance of the 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Not available
SR 20-3359 26.Ordinance(Introduce/Waive further reading/Adopt) An uncodified temporary Urgency Ordinance authorizing certain enforcement actions related to orders issued by the County Environmental Health Director, State and Local Public Health Officers, and the Governor of California regarding the novel coronavirus (COVID-19). (4/5 affirmative vote required)Failed for lack of 4/5 affirmative voteFail Action details Not available