Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/13/2020 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 20-3451 1.ResolutionResolution approving Amendment 5 to the Operational Agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital for the provision of crisis stabilization services (Res. 15-067), amending Exhibit “B” Financial Arrangement, adjusted as required to reflect an increase in the amount by $1,770 for an annual estimated budget of $71,785 to more closely align with actual costs, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3472 2.ResolutionResolution approving renewal Standard Agreement 20-10534 between the County of Nevada and the California Department of Public Health, Childhood Lead Poisoning Prevention Branch, pertaining to awarding funding for the County’s Childhood Lead Prevention Program, in the maximum amount of $281,610, for the period July 1, 2020 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3467 3.ResolutionResolution approving a renewal contract between the County of Nevada and Child Advocates of Nevada County for the provision of Healthy Families America home visiting program services as a component of the County’s implementation of the California Home Visiting Program, in the maximum amount of $678,922, for the period October 1, 2020 through September 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3419 4.ResolutionResolution approving the receipt of Transitional Housing Program Grant funds in the amount of $8,000, and authorizing the Director of Social Services to sign the grant acceptance on behalf of the Nevada County Department of Social Services.Adopted.Pass Action details Not available
SR 20-3453 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for the provision of services related to maintaining the Community Resource Directory of 211 Nevada County (www.211NevadaCounty.com) database and services related to the operation of the Nevada County 211 Call Center (Res. 20-292), increasing the maximum contract price from $196,128 to $206,197 due to increased volume of COVID-19 calls, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3469 6.ResolutionResolution approving acceptance of an amended Allocation Agreement in the amount of $427,116 in “Medi-Cal Health Enrollment Navigators Project” funding from the California Department of Health Care Services, and authorizing the Director of the Nevada County Health and Human Services Agency to execute any necessary documents in connection with this award.Adopted.Pass Action details Not available
SR 20-3470 7.ResolutionResolution approving an agreement between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) to operate a Medi-Cal Health Enrollment Navigators Project in Nevada County, in the maximum amount of $243,000, for the period July 1, 2020 through December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3487 8.ResolutionResolution approving an agreement between the County of Nevada and Victor Community Support Services pertaining to administration of the Rapid Response Team Pilot Program, in the maximum amount of $844,324, for the period October 13, 2020 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3468 9.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the City of Los Angeles to accept the capital asset donation of six surplus travel trailers for temporary housing of individuals experiencing homelessness and in need of temporary housing, quarantine and/or isolation due to COVID-19, and authorizing the Chair of the Board of Supervisors to execute the MOU. (Housing)Adopted.Pass Action details Not available
SR 20-3454 10.ResolutionResolution approving an agreement between the County of Nevada and the Homeless Resource Council of the Sierras to provide $50,000 in funding to Nevada County to support County Non-Congregant Shelter operations, authorizing the Director of Child Support Services/Collections and Housing & Community Services to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 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 20-3449 11.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and the California Forensic Medical Group, Inc., entitled Medical, Mental Health, and Dental Services to the Adult and Juvenile Correctional Facilities in Nevada County (Res. 16-046), extending the term of the contract by three months from October 1, 2020 to December 31, 2020, in an amount not to exceed $688,731.09, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3465 12.ResolutionResolution accepting the Notice of Acceptance and Completion of the contract between the County of Nevada and Sierra Nevada Construction, Inc. for the 2020 Road Rehabilitation Project - County Contract No. 450006 (Res. 20-117, amended by Res. 20-260), with contract costs totaling $928,434.14, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208.Adopted.Pass Action details Not available
SR 20-3480 13.ResolutionResolution approving the Summary Vacation (Abandonment) of the 10-foot Public Utility Easement, 5-feet on each side of the common property line between Lots 151 and 152 of the “Darkhorse Phase III” subdivision, as shown on that certain map recorded in Book 8 of Subdivisions at Page 119, Assessor’s Parcel Numbers 011-191-048 and -049, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. 2)Adopted.Pass Action details Not available
SR 20-3488 14.ResolutionResolution approving the Nevada County Community Corrections Partnership Plan for Fiscal Year 2020/2021, and authorizing the Chair of the Board of Supervisors to execute the Plan. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3490 15.ResolutionResolution approving an agreement between the County of Nevada and the County of Placer to house youth from Nevada County within the environment of the Placer County Juvenile Detention Facility upon closure of the Nevada County Youth Center, at a rate of $125 per bed day, effective November 1, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3459 16.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Liebert Cassidy Whitmore for legal employment services (PESO4001), increasing the contract amount from $50,000 to a maximum contract price of $175,000, authorizing the Chair of the Board to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Human Resources budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3463 17.ResolutionResolution amending Nevada County Personnel Code section 5.3.C.1., effective October 1, 2020.Adopted.Pass Action details Not available
SR 20-3481 18.ResolutionResolution amending Authorized Personnel Staffing Resolution 20-203, allocating positions to various County departments, increasing the total number of FTE from 806.65 to 807.45, effective October 13, 2020.Adopted.Pass Action details Not available
SR 20-3482 19.ResolutionResolution amending Authorized Personnel Salary Resolution 20-204, allocating positions to various salary ranges, effective October 13, 2020.Adopted.Pass Action details Not available
SR 20-3494 20.ResolutionResolution authorizing the capital asset purchase of a “SatRunner” mobile satellite communications system in the amount of $55,224, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Office of Emergency Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3484 21.ResolutionResolution accepting $20,000 in Medical Library Assistance funds from the Network of the National Library of Medicine, for use during the period August 1, 2020 to April 30, 2021, authorizing the Nevada County Librarian to sign all additional documents related to this grant, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Library budget to reflect the additional revenue and related expenses. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3492 22.ResolutionResolution amending Resolution 20-417 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, correcting the name of the owner of the property to Lynne H. Frame and Richard Hoskins, Hoskins/Frame Family Trust, and directing the Clerk of the Board of Supervisors to record this Resolution with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 20-3461 23.Appointment/ResignationElection of Supervisor Ed Scofield to continue as representative, and Supervisor Heidi Hall to continue as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2020/21 Association Year, beginning Thursday, November 12, 2020.Appointed.Pass Action details Not available
SR 20-3430 24.Appointment/ResignationAcceptance of the letter of resignation from Mr. Mark Henry, Viticulture Industry representative, from the Agricultural Advisory Commission.Accepted.Pass Action details Not available
SR 20-3460 25.Appointment/ResignationReappointment of Mr. James Dal Bon as a regular member of the Assessment Appeals Board, for a three-year term expiring September 30, 2023.Reappointed.Pass Action details Not available
SR 20-3462 26.ApprovalApproval of the Conflict of Interest Code for the Chicago Park School District.Approved.Pass Action details Not available
SR 20-3491 27.MinutesAcceptance of the Board of Supervisors Summary Minutes for September 22, 2020.Accepted.Pass Action details Not available
SR 20-3479  Public CommentPublic comment received.   Action details Not available
SR 20-3448 28.ResolutionResolution proclaiming October 18, 2020 as the “25th Annual Truckee River Day” in Nevada County. (Dist. V)Adopted.Pass Action details Video Video
SR 20-3428 29.ResolutionResolution proclaiming October 2020 as "United Way Campaign Kick-Off Month" in Nevada County. (Ms. Megan Timpany, Executive Director, United Way of Nevada County)Adopted.Pass Action details Video Video
SR 20-3498 30.PresentationAcceptance of the presentation regarding Nevada County Elections' process: 2020 General Election November 3, 2020.Accepted.Pass Action details Video Video
SR 20-3493 31a.PresentationAcceptance of the presentation regarding the new Mobile Crisis Team Pilot Program.Accepted.Pass Action details Video Video
SR 20-3261 31b.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. 20-289), increasing the maximum contract price from $2,333,470 to $2,431,917, adding Mobile Crisis services, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 20-3464 33.ResolutionPublic hearing to consider adoption of a Resolution amending the assessments for the Ski Town II Permanent Road Division in compliance with Proposition 218. The Board of Supervisors shall consider all objections and protests, if any, to the proposed parcel charges and will tabulate the vote on the proposed parcel charges. A majority protest will exist if, upon the conclusion of the hearing, assessment ballots submitted in opposition to the proposed assessment amendment exceed assessment ballots submitted in favor of such proposed parcel charge. Only one ballot shall be counted for each parcel, even if there are co-owners, with ballots weighted according to the proportional financial obligation of the affected property. In addition to the ballots in favor of or in opposition to the proposed assessment, the Board of Supervisors will also consider any other protests to the proposed assessment at the public hearing. If a majority protest exists, the Board of Supervisors will not impose the amended parcel charges. If a simple majority of the ballots submitted approve the amended parcel chAdopted.Pass Action details Video Video
SR 20-3485 34.ResolutionResolution approving the rebranding of the County of Nevada Transit Services (Gold Country Stage and Gold Country Lift), including naming, logo and color scheme, and directing the Transit Services Manager to update all associated electronic, print, and bus stop-related collateral to the new naming, logo, and color scheme. (Transit Services)Adopted.Pass Action details Video Video
SR 20-3436 35.OrdinancePublic hearing to consider amendments to the Outdoor Event Ordinance (Article 2 of Chapter V of the General Code). The amendments include the following: 1) Increase the number of allowed events from four (4) to eight (8) per year; 2) Modify the permit issuing agency to the Community Development Agency from the Nevada County Sheriff’s Office; 3) Provide clarification of sanitation requirements for portable toilets; 4) Remove the requirements for criminal record checks, and security posting; 5) Clarify the appeal and violation procedures; 6) remove residential zoning allowances; and 7) prohibit events on three consecutive weekends. (Introduce/Waive further reading/Adopt) An Ordinance amending Article 2 of Chapter V of the Nevada County General Code regarding Outdoor Events.Waived further reading and adopted.Pass Action details Video Video
SR 20-3489 36.ReportAcceptance of the 2019 Nevada County Annual Crop and Livestock Report.Accepted.Pass Action details Video Video
SR 20-3499 32.ResolutionResolution authorizing the Environmental Health Department to waive Fiscal Year 2020/21 permit fees for bars, body art facilities, organized camps, restaurants, and public pools and spas in recognition of the unique impact COVID-19 related Public Health Orders and Mandated Closures have had on these types of businesses.Adopted.Pass Action details Video Video