Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/10/2020 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 20-3524 1.ResolutionResolution approving Amendment 1 to the Nevada County Mental Health Services Act (MHSA) Three-Year Program and Expenditure Plan for Fiscal Years 2020/21, 2021/22, and 2022/23 (Res. 20-217), and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification, which is included in the Three-Year Program and Expenditure Plan.Adopted.Pass Action details Not available
SR 20-3483 2.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program, Respite, Case Management, and Housing Services as a component of the County's Mental Health Services Act Community Services and Supports Plan (Res. 20-244), increasing the maximum contract amount from $3,710,886 to $3,724,958, 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 20-3553 3.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and the County of Alpine pertaining to Interim Public Health Officer duties as required by the Nevada County Public Health Department (PESO4092), increasing the maximum contract price from $50,000 to $152,000 due to the need for additional Public Health Officer and Registrar services including those related to the COVID-19 pandemic, extending the contract term through June 30, 2021, amending and replacing Section 12 Hold Harmless and Indemnification Agreement, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3564 4.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and Glennah Trochet, M.D. pertaining to Interim Public Health Officer duties as required by the Nevada County Public Health Department during absences or unavailability of the County Public Health Officer (PESO3993), increasing the maximum contract price from $50,000 to $130,000 due to COVID-19-related work and emergency support, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3527 5.ResolutionResolution approving the Work Order Agreement between the County of Nevada and Public Health Foundation Enterprises, Inc. dba Heluna Health to perform local Health Department COVID-19 response activities, in the maximum amount of $187,664, for the period May 1, 2020 through March 31, 2022, 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 20-3523 6.ResolutionResolution approving Amendment 1 to Standard Agreement 20F-3668 between the County of Nevada and the State Department of Community Services and Development pertaining to the award of Coronavirus Aid, Relief, and Economic Security (CARES) Act funding through a 2020 Community Services Block Grant (CSBG) for services to improve the conditions of low-income residents directly impacted by COVID-19 (Res. 20-331), increasing the maximum amount payable from $379,283 to $419,653 and replacing Article 7, CSBG Terms, Conditions, Programmatic Provisions, and Reporting, in its entirety, for the period March 27, 2020 through May 31, 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 Health and Human Services Agency Housing and Community Services Division budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 20-3502 7.ResolutionResolution accepting a California Department of Insurance Workers' Compensation Insurance Fraud Grant in the amount of $107,459, for the period July 1, 2020 to June 30, 2021, authorizing the District Attorney to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 District Attorney budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3497 8.ResolutionResolution accepting the California Office of Emergency Services Grant Award VW20340290 for the Nevada County Victim Witness Assistance Program, with $25,495 in State Victim-Witness Assistance Grant funds and $267,583 in Federal Victim of Crime Act Grant funds, for a total amount of $292,323, for the period of October 1, 2020 to September 30, 2021.Adopted.Pass Action details Not available
SR 20-3562 9.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Traffic Limited for the 2020 Nevada County Traffic Striping Project - County Contract No. 426637 (Res. 20-259), with contract costs totaling $180,259.05, 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 20-3559 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Kimley-Horn and Associates, Inc. for professional engineering services for the Rough and Ready Highway Intersection Improvement Project (Res. 19-453), extending the term of the contract from December 30, 2020 to December 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. III)Adopted.Pass Action details Not available
SR 20-3561 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering, Inc. for professional engineering services for the Hirschdale Road at Hinton Overhead UPRR Bridge Rehabilitation and Seismic Retrofit Project (Res. 16-337), extending the term of the contract from December 31, 2020 to December 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist V)Adopted.Pass Action details Not available
SR 20-3558 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering, Inc. for professional engineering services for the Hirschdale Road at Truckee River Bridge Rehabilitation and Seismic Retrofit Project (Res. 16-376), extending the term of the contract from December 31, 2020 to December 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. V)Adopted.Pass Action details Not available
SR 20-3557 13.ResolutionResolution approving an agreement between the County of Nevada and the Town of Truckee for snow removal services in the Glenshire/Hirschdale area of Eastern Nevada County, for a maximum amount not to exceed $80,000, for a one-year period of October 1, 2020 through June 30, 2021 with four automatic one-year renewals, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Dist. V)Adopted.Pass Action details Not available
SR 20-3571 14.ResolutionResolution accepting the award of grant funding from the State of California Department of Transportation (Caltrans) for Coronavirus Aid, Relief, and Economic Security (CARES) Act Phase I Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311), to support operating assistance projects for non-urbanized public transportation systems, in the amount of $525,997 per Caltrans Standard Agreement 64V020-01046, for the period January 20, 2020 through June 30, 2022. (Transit)Adopted.Pass Action details Not available
SR 20-3518 15.ResolutionResolution authorizing a capital asset purchase in the amount of $151,072 to upgrade Nevada County’s primary Internet Firewall, and Firewall Subscriptions in the amount of $185,561, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Information Systems budget for the total purchase price of $336,633. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3555 16.ResolutionResolution approving Amendment 3 to the Software as a Service Agreement between the County of Nevada and Innovative Interfaces Incorporated pertaining to the Integrated Library System software implementation and subscription services (Res. 19-166), adding a user application and increasing the maximum contract amount from $330,232 to $365,141, for the period September 1, 2019 through September 1, 2024, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3556 17.ResolutionResolution amending various Nevada County Budgets through the First Consolidated Budget Amendment for Fiscal Year 2020/21. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 20-3580 18.MinutesAcceptance of Board of Supervisors Summary Minutes for October 27, 2020.Accepted.Pass Action details Not available
SR 20-3581  ReportChair Hall introduced public comment and the following members of the public provided comments: District III resident; Robert Hubbard, District III resident; Jason Telford, District III resident; Claire Diamont-Turner, District I resident; Peter Fromm, District III resident; Kaleb Jarosh, District III resident; Penelope Sullivan, representing Nevada County for Vaccine Awareness and Empowered Families for Nevada County; and Tom Delmer, District III resident. Following a five-minute technical break, public comment resumed: Heidi Zimmerman, District III resident; and Paul Carner, District III resident. Ms. Julie Patterson Hunter, Clerk of the Board, read the following public comments received into the record: Katherine Thompson, District III resident; Jane Pelton, District I resident; William Clark, District III resident; Tony Larios, District IV resident; and Ray Byers, District I resident.   Action details Not available
SR 20-3503 19.PresentationAcceptance of the Veterans Services Office informational presentation to the Board. (Mr. David West, Veterans Services Officer)Accepted.Pass Action details Video Video
SR 20-3471 20.ResolutionResolution approving the contract between the County of Nevada and Sierra Roots pertaining to the provision of a temporary non-congregant interim shelter for medically vulnerable homeless households and overflow emergency shelter during extreme weather events, in the maximum amount of $362,875, for Fiscal Year 2020/21, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Health and Human Services Agency Housing and Community Services Division budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video