Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/1/2020 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 20-3350 1.ResolutionResolution approving Amendment 3 to the contract 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 (Res. 19-471), increasing the maximum contract maximum from $1,973,284 to $2,163,891 due to an unanticipated increase in services, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the AmendmentAdopted.Pass Action details Not available
SR 20-3234 2.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Sierra Nevada Children’s Services pertaining to services related to administration of the Emergency Child Care Bridge Program for Foster Children (Res. 19-504), increasing the maximum contract amount from $174,612 to $176,407, 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 20-3371 3.ResolutionResolution approving Amendment 3 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 $825,000 to $860,111 due to expansion of eligibility and increased referrals, 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 20-3396 4.ResolutionResolution awarding and approving a contract between the County of Nevada and REM Construction, Inc. for the Odyssey House Renovation Project located at 995 Helling Way, Nevada City (Res. 20-298), in the amount of $2,698,314 plus a contingency of $269,831, for a total contract amount of $2,968,145, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 20-3410 5.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the City of Costa Mesa to accept the donation of three surplus travel trailers (25-foot duel axel Mallard Heartland Ultralight, Model No. IDM251BH) for COVID-19 activities, with an estimated fair market value of $25,000 each, and authorizing the County Executive Officer to execute the MOU. (Housing)Adopted.Pass Action details Not available
SR 20-3387 6.ResolutionResolution consolidating the City of Grass Valley Tax Measure, City of Nevada City Tax Measure, Town of Truckee Tax Measure, Byers Lane Community Service District Tax Measure, City of Nevada City Measure pertaining to Elective Offices, the City of Grass Valley and Town of Truckee General Municipal Elections, City of Nevada City Special Municipal Election, School Districts Board of Directors General District Elections, and the Special Districts Governing Board of Directors General District Elections with the General Election to be held in the County of Nevada in the State of California on Tuesday, November 3, 2020.Adopted.Pass Action details Not available
SR 20-3401 7.ResolutionResolution accepting the California Secretary of State’s Grant Award known as the Help America Vote Act (HAVA) Section 101, for additional costs associated with the national emergency related to Coronavirus, providing the County of Nevada with federal funding in the amount of $201,377 to administer the November 3, 2020 General Election consistent with State and Local Health guidelines, for the period August 15, 2020 through December 31, 2020, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 20G26129.Adopted.Pass Action details Not available
SR 20-3394 8.ResolutionResolution approving bidding documents for the Soda Springs Road over South Yuba River Bridge Replacement Project - BRLO 05917 (079) - County Contract 224023, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Division to advertise for bids in accordance with the application regulations with the bid opening date to be set by the Director of Public Works. (Dist. V)Adopted.Pass Action details Not available
SR 20-3395 9.ResolutionResolution authorizing the submittal of an application to the State of California Department of Transportation (Caltrans) for Coronavirus Aid, Relief, and Economic Security (CARES) Act Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) grant funds in the amount of $826,475, for Fiscal Year 2020/21 (2020). (Transit Services)Adopted.Pass Action details Not available
SR 20-3218 10.ApprovalRequest to approve and authorize County Counsel to sign and submit a letter of waiver of potential conflicts of interest of outside counsel on matters before the Public Utilities Commission.Approved.Pass Action details Not available
SR 20-3360 11.ResolutionResolution amending various Nevada County Budgets through the Fourth Consolidated Budget Amendment for Fiscal Year 2019/20. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3422  Public CommentThe following member of the public provided comments: Mr. Adam Farone, District I resident. Ms. Julie Patterson Hunter, Clerk of the Board, read comments into the from Mr. and Mrs. Sergio and Lena Martignago, District III residents.   Action details Not available
SR 20-3402 12.ReportAcceptance of the Alliance for Workforce Development, Inc. (Nevada County Business and Career Network), annual presentation of the Alliance's Program Year 2019/20 Performance Report - Workforce Innovation and Opportunity Act Program and Services. (Ms. Amy Velazquez, Director of Business Services, AFWD, Inc.)Accepted.Pass Action details Video Video
SR 20-3404 13.ResolutionResolution accepting the exercise of the Ground Lease Agreement by Grass Valley PSH Associates, LP pertaining to County-owned property located at 936 Old Tunnel Road, Grass Valley, CA (APN 035-400-054), designated as the location of the proposed Brunswick Commons Affordable Housing Project (Res. 19-358), authorizing the execution of a 99-year Lease, approving the Development and Disposition and Regulatory Agreement, and approving the development of the Brunswick Commons Affordable Housing Project. (Housing)Adopted.Pass Action details Video Video
SR 20-3409  ReportPursuant 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 two matters.   Action details Not available
SR 20-3414  Closed SessionPursuant to Government Code section 54957(a), County Counsel is requesting a closed session with the Board of Supervisors regarding a threat to public services or public facilities in consultation with the Sheriff and her designee.   Action details Not available
SR 20-3384 14.Public HearingPublic hearing to consider two (2) new Williamson Act contracts and one (1) amended contract due to change in ownership for Linda Miller, Phil Personeni, Jim Gates, and Lily and Robert Mora, proposing to establish an Agricultural Preserve pursuant to the Land Conservation Act on seven parcels totaling approximately 522 acres at 14962 Bitney Springs Road, 14704 Bitney Springs Road, 12515 Personeni Lane, 12525 Personeni Lane, 12988 Personeni Lane, in Nevada City and Rough and Ready (APNs 052-020-001; 052-010-011; 004-570-002; 004-021-004; 004-021-005; 052-030-007), and to find that the application proposed is not subject to environmental review pursuant to Section 15317 of the California Environmental Quality Act Guidelines. (Dist. IV)Public hearing held.  Action details Video Video
SR 20-3405 14a.ResolutionResolution authorizing an amendment to a Williamson Act Contract for an Agricultural Preserve for Philip L. Personeni and Johanna Personeni (Res. 76-47), removing 332.73 acres from the Contract due to separate ownership of those properties.Adopted.Pass Action details Video Video
SR 20-3406 14b.ResolutionResolution approving a Williamson Act Contract for an Agricultural Preserve for Linda M. Miller on two parcels described in Exhibit "A" of the Contract.Adopted.Pass Action details Video Video
SR 20-3407 14c.ResolutionResolution approving a Williamson Act Contract for an Agricultural Preserve for James Gates and Lily Marie Mora on two parcels described in Exhibit "A" of the contract.Adopted.Pass Action details Video Video
SR 20-3349 15.PresentationAcceptance of the 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-3413 16.ResolutionResolution ratifying a Local Health Emergency Proclamation by the Nevada County Public Health Officer due to the immediate public health threat caused by hazardous waste and debris from the Jones Fire.Adopted.Pass Action details Not available