Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/17/2020 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 20-3565 1.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Restpadd Health Corp. for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (PESN3883; Res. 19-559), increasing the maximum contract price from $404,180 to $589,180 due to an increase in services, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors execute the Amendment.Adopted.Pass Action details Not available
SR 20-3575 2.ResolutionResolution approving a contract between the County of Nevada and Mark Thomas & Company, Inc., for engineering and design services for the Guardrail Safety Audit Project - County Project No. 225035, in the amount of $216,689.01,for the period November 17, 2020 through November 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I, II, III and IV)Adopted.Pass Action details Not available
SR 20-3574 3.ResolutionResolution approving bidding documents for the Egress/Ingress Fire Safety Project-County Contract 715001, 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 applicable regulations with the bid opening date to be set by the Director of Public Works. (Dists. I, II, III, IV,V)Adopted.Pass Action details Not available
SR 20-3563 4.ResolutionResolution approving an agreement between the County of Nevada and the County of El Dorado to house youth from Nevada County at the El Dorado County Juvenile Treatment Center upon closure of the Nevada County Youth Center, at a rate of $125 per bed day for non-reserved bed and $150 per day for JTC Challenge commitments, for the period beginning November 1, 2020 with a term of three years, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 20-3568 5.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and ReliaStar Life Insurance Company pertaining to Basic and Supplemental Life insurance for employees and their dependents (Res. 20-337), increasing the maximum Basic Life and AD&D insurance policy coverage for Class 1 employees to $500,000, increasing the Basic Life only premium rate for all employees covered under the Basic Life plan effective November 1, 2020 from $.07 to $.095 per $1,000 of coverage, for an annual premium increase of $6,723, authorizing the Chair of the Board of Supervisors to execute the Amendment, and authorizing the Human Resources Director to execute annual renewal documents.Adopted.Pass Action details Not available
SR 20-3566 6.ResolutionResolution approving the bid construction documents and specifications for the Nevada County Dispatch Remodel Project located at the Carl F. Bryan II Juvenile Hall, 15434 Highway 49, Nevada City, CA, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 20-3594 7.ResolutionResolution proclaiming December 12, 2020 as "Nevada County Food and Toy Run" Day.Adopted.Pass Action details Not available
SR 20-3560 8.Agenda ItemSelection of representative-elect, Amador County Supervisor Richard Forster, as Group 1 Supervisor Representative to the County Medical Services Program Governing Board, for a term beginning January 1, 2021 and ending December 31, 2023, and direction to the Clerk of the Board of Supervisors to complete the ballot.Approved.Pass Action details Not available
SR 20-3569 9.ResolutionResolution appointing members to the Special District Boards with Insufficient Candidates: Mr. Richard Thickens, Higgins Area Fire Protection District; Mr. Michael Covert and Ms. Michele Roush Rowe, San Juan Ridge County Water District; and Ms. Amy Boyle and Ms. Alyssa Wittler, Washington County Water District.Adopted.Pass Action details Not available
SR 20-3572 10.ApprovalApproval of the Conflict of Interest Code for the Twin Ridges Home Study Charter School.Approved.Pass Action details Not available
SR 20-3570 11.Appointment/ResignationAcceptance of resignation from Ms. Jennifer Morrill as a Private Sector Representative member on the Adult and Family Services Commission.Accepted.Pass Action details Not available
SR 20-3576 12a.Sanitation ResolutionResolution amending various Nevada County Sanitation District No. 1 budgets for Fiscal Year 2020/21. (4/5 affirmative vote required) (Dist. IV)Adopted.Pass Action details Not available
SR 20-3585 12b.MinutesAcceptance of Nevada County Sanitation District No. 1 Board of Directors Summary Minutes for October 27, 2020.Accepted.Pass Action details Not available
SR 20-3583  Public CommentThe following members of the provided comment: MaryAnn Coleman, District I resident; Mike Shea, District III resident; Maria Ramos Byers, District I resident and Owner, Maria’s and Kane’s Restaurants; Ray Byers, District I resident and Owner, Byers Enterprises; Thomas O’Toole, District II resident; Henry Ramos Junior, District III resident; Ron Custer, District III resident; Pamela Custer, District III resident and New California State movement representative; Monique Derenia, District I resident; Trudy Nye, District III resident; Christine Peterson, District III resident; and Trish Funk, District III resident. Ms. Julie Patterson Hunter read the following letters into the record: Roger Schutt, District I resident; Mary Menconi, District III resident; Nancy Taylor Rojo, District I resident; and Deborah Gibbs, District IV resident.   Action details Not available
SR 20-3573 13a.ResolutionResolution authorizing Environmental Clearance for an amendment to Section A-II 42.5.1 of Chapter II of the Nevada County Administrative Code, pertaining to Planning Commission Jurisdiction, Powers and Duties, removing the Planning Commission's authority to review the Capital Improvement Plan (CIP) and delegate it to the Planning Director as allowed under Government Code section 65403, and authorizing the Nevada County Department of Public Works to file Notice of Exemption with the Nevada County Clerk-Recorder's office. (All Dists.)Adopted.Pass Action details Video Video
SR 20-3595 13b.Ordinance(Introduce/Waive further reading) An Ordinance amending Section A-II 42.5.1 of Chapter II of the Nevada County Administrative Code, pertaining to Planning Commission Jurisdiction, Powers, and Duties.First reading held.Pass Action details Video Video
SR 20-3586 14.Ordinance(Introduce/Waive further reading) An Ordinance repealing Articles 22 and 23 of Chapter II of Title 1 of the Administrative Code of the County of Nevada regarding the County's Conflict of Interest Code and the Conflict of Interest Code for the Nevada County Board of Supervisors.First reading held.Pass Action details Video Video
SR 20-3457 15.PresentationAcceptance of the wildfire preparedness informational presentation to the Board of Supervisors by Office of Emergency Services and Stakeholders.Accepted.Pass Action details Video Video
SR 20-3579 16.Ordinance(Introduce/Waive further reading) An Ordinance amending Article 6 of Chapter XVI of the Nevada County Land Use And Development Code to extend the prohibition of outdoor burning during fire season in the Yuba River Corridor as a pilot program until the end of declared fire season in 2021. (4/5 affirmative vote required) (Emergency Services)First reading held.Pass Action details Video Video
SR 20-3604  Closed SessionPursuant to Government Code section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Not available