Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/22/2020 8:30 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 20-3408 1.ResolutionResolution approving Agreement 19-96409 between the County of Nevada and the California Department of Health Care Services pertaining to the Rate Range Intergovernmental Transfer (“IGT”) as a requirement to implement Nevada County's participation in an IGT to secure additional funding for unreimbursed costs for Medi-Cal delivered services, for the period July 1, 2019 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3352 2.ResolutionResolution approving Amendment Number Five to the Memorandum of Understanding between the County of Nevada and the California Health and Wellness Plan for coordination of services, as a requirement to implement the County's participation in a Rate Range Intergovernmental Transfer (“IGT”) to secure additional funds for unreimbursed costs for Medi-Cal delivered services, for the period July 1, 2019 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Res. 13-516).Adopted.Pass Action details Not available
SR 20-3421 3.ResolutionResolution approving a Grant Agreement between the County of Nevada and the County Medical Services Program (CMSP) Governing Board pertaining to the award of COVID-19 Emergency Response Grant Program funding in the amount of $268,946, for the period July 15, 2020 to January 14, 2022, authorizing the County Executive Officer to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3424 4.ResolutionResolution approving Amendment A01 to the renewal Standard Agreement 19-10166 between the County of Nevada and the California Department of Public Health pertaining to funding for the Women, Infants, and Children (WIC) Supplemental Nutrition Program, increasing the maximum amount from $2,015,799 to $2,030,525, for the period October 1, 2019 through September 30, 2022, authorizing the Chair of the Board of Supervisors to execute the Amendment, 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 20-3388 5.ResolutionResolution approving a renewal contract between the County of Nevada and Community Beyond Violence for the provision of coordinated and intensified domestic violence related services for CalWORKs participants and families, in the maximum amount of $74,615, 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 20-3416 6.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Nevada Memorial Hospital Foundation for the provision of services pertaining to Fall Prevention for Nevada County seniors, in the maximum amount of $127,448, 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 20-3397 7.ResolutionResolution approving a renewal contract between the County of Nevada and Stanford Youth Solutions dba Stanford Sierra Youth & Families for the provision of services related to Resource Family Approval and Post-Adoption Services, in the maximum amount of $190,750, 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 20-3400 8.ResolutionResolution approving a renewal Agreement for Public Safety Dispatch Services between the City of Grass Valley, the Town of Truckee, the City of Nevada City, and the County of Nevada, for a one-year term effective July 1, 2020 to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3412 9.ResolutionResolution requesting the Nevada County Board of Supervisors make Appointments In Lieu of the General Election to be held on November 3, 2020 for Special District Boards.Adopted.Pass Action details Not available
SR 20-3433 10.ResolutionResolution approving Amendment 5 to the contract between the County of Nevada and TruePoint Solutions, LLC pertaining to the implementation of Accela software (Res. 15-155), increasing the contract amount by $50,000 to a maximum contract amount of $408,200, setting the contract termination date as June 30, 2022, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Community Development Agency budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3425 11.ResolutionResolution approving the Funding Agreement between the County of Nevada and the Nevada County Transportation Commission (NCTC), authorizing NCTC to perform contract management and oversight of Regional Surface Transportation funds distributed to the County, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3441 12.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2020/21 Airport budget by $200,000 to accommodate the contract between the County of Nevada and Reinard W. Brandley to provide Airport engineering, environmental and planning services (Res. 20-096). (Airport) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3437 13.ResolutionResolution approving the acceptance of the California Library Literacy Services literacy award in the amount of $50,453, and authorizing the Nevada County Librarian to sign all additional documents related to the award of this grant funding.Adopted.Pass Action details Not available
SR 20-3417 14.ApprovalAuthorization for expenditures for training and orientation of Supervisor-Elect Hardy Bullock Fifth Supervisorial District.Approved.Pass Action details Not available
SR 20-3439 15.ResolutionResolution designating the Preston and Louisa Alexander Family Homesite, located at 330 Alexander Street, Nevada City, CA 95959 (APN 005-350-011) as Nevada County Historical Landmark NEV 20-04. (Dist. I)Adopted.Pass Action details Not available
SR 20-3429 16.Appointment/ResignationAcceptance of resignation from Ms. Jennifer Hershon as a Public Sector representative on the Adult and Family Services Commission.Accepted.Pass Action details Not available
SR 20-3438 17.Appointment/ResignationAcceptance of resignation from Mr. David Guerland as an Alternate member on the Assessment Appeals Board.Accepted.Pass Action details Not available
SR 20-3418 18.MinutesAcceptance of Board of Supervisors Summary Minutes for August 25, and September 1, 2020.Accepted.Pass Action details Not available
SR 20-3473  Public CommentACTION TAKEN: Chair Hall reviewed the options the public can use to provide comments. The following members of the public provided comments: Ms. Julie Baker, District I resident; Ms. Cara Wasilewski, District 1 resident; Ms. Hayward, County resident; and Mr. Steve Hurley, District II resident. Ms. Julie Patterson Hunter, Clerk of the Board, noted that over 22 letters and emails had been received in support of the County's health regulations in response to the COVID-19 pandemic, and she read the two of the letters into the record: Dr. Roger Hicks representing the medical community (this letter was signed by an additional 17 doctors); and Ms. Michelle Margulies, District I resident.   Action details Not available
SR 20-3445 20.PresentationAcceptance of the presentation regarding Operation Sugarloaf, a collaborative homeless navigation project.Accepted.Pass Action details Video Video
SR 20-3432 19.ResolutionPublic hearing to consider an appeal filed by Larry and Cheryl Andresen regarding an Encroachment Permit violation. (Dist. V) Resolution making findings and denying the appeal filed by Mr. and Mrs. Larry and Cheryl Andresen regarding an Encroachment Permit Violation on Floriston Avenue. (Supervisor Anderson recused himself from this agenda item.)Adopted.Pass Action details Video Video
SR 20-3435 21.ReportAcceptance of the Fiscal Year 2019/20 estimated year end results report and the Fiscal Year 2020/21 budget update.Accepted.Pass Action details Video Video
SR 20-3443 22.ResolutionResolution approving the award of $1,500,000 in “Economic & Community Resiliency Grants” funded by the Coronavirus Relief Fund (Res. 20-348), and authorizing the Chair of the Board of Supervisors to execute grant agreements with the following awardees: Town of Truckee, Local Jurisdiction, $400,000; Center for the Arts, Nonprofit, $400,000; Miners Foundry, Nonprofit, $290,000; Sierra Theaters, Business, $150,000; Sierra Community House, Nonprofit, $100,000; The Food Bank of Nevada County, Nonprofit, $100,000; South Yuba River Citizens League, Nonprofit, $60,000.Adopted.Pass Action details Video Video
SR 20-3442 23.ResolutionResolution approving the Grant Award Recipient Agreement between the County of Nevada and Race Telecommunications Inc. dba Race Communications for the 2020 CARES Act Project as part of the "Community Broadband Accessibility” Program (Res. 20-319), in the maximum amount of $1,000,000 to provide Broadband accessibility to 500 homes within the identified project area for the period September 22, 2020 to January 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Video Video
SR 20-3444 24.ResolutionResolution directing the County Executive Officer to negotiate a Lease Agreement between the County of Nevada and the Nevada County Fairgrounds in an amount not to exceed $450,000 for building rental space for facilitation of a temporary youth hub focused on distance learning and COVID-19 safe social activities and community access to grounds for limited recreational use, authorizing the County Executive Officer to execute documents related to the Lease Agreement.Adopted.Pass Action details Video Video
SR 20-3434 25.ResolutionResolution approving a revised Coronavirus Relief Fund (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