Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/23/2021 9:00 AM Minutes status: Final  
Meeting location: Remote Meeting 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 21-0141 1.ResolutionResolution approving submission of a non-binding letter of intent to the California Department of Healthcare Services communicating Nevada County’s intent to transition to a County Organized Health System, and authorizing the Chair of the Board of Supervisors to sign the letter and any subsequent letters or documents required to enact the proposed transition.Adopted.  Action details Video Video
SR 21-0142 2.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and North Valley Behavioral Health, LLC for acute psychiatric inpatient services for County referred clients at the Contractor’s Psychiatric Health Facility (Res. 20-242), increasing the maximum contract price from $600,000 to $900,000 to cover the increased number of placements, revising the agreement to reflect the increase in the maximum contract price, for the period July 1, 2020 to 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 Behavioral Health budget. (4/5 affirmative vote required).Adopted.  Action details Not available
SR 21-0225 3.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the California Government Operations Agency to provide for the vaccination of Californians in order to mitigate the continued spread of COVID-19, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.  Action details Not available
SR 21-0104 4.ResolutionResolution approving Amendment 4 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 $860,111 to $1,260,111 due to an increase of kids in care and case projections through the rest of Fiscal Year 2020/21, revising Exhibit “B” Schedule of Charges and payments to reflect the increase in the maximum contract price, 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 2020/21 Social Services budget. (4/5 affirmative vote required)Adopted.  Action details Not available
SR 21-0143 5.ResolutionResolution approving a Residential Anti-Displacement and Relocation Assistance Plan as required by all grantees of Community Development Block Grant funds or Home Investment Partnership funds. (Housing)Adopted.  Action details Not available
SR 21-0212 6.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the State of California Department of Alcoholic Beverage Control, Grant Assistance Program, to aid in the prevention and illegal use of alcohol by minors, for reimbursement in an amount not to exceed $52,000, for the period July 1, 2021 to June 30, 2022.Adopted.  Action details Not available
SR 21-0204 7.ReportAcceptance of the 2020 County of Nevada General Plan Annual Progress Report, substantially in the form attached, pursuant to California Government Code section 65400, and direction to staff to submit the Report to the Office of Planning and Research and the California Department of Housing and Community Development.Accepted.  Action details Not available
SR 21-0189 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Vali Cooper and Associates, Inc., a TRC Company, to provide on-call construction management and inspection services for various projects (Res. 19-219), extending the contract expiration date from December 31, 2020 to December 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.  Action details Not available
SR 21-0154 9.ResolutionResolution awarding and approving a contract between the County of Nevada and Ghirardelli Associates, Inc. to provide on-call construction management and inspection services for future projects, in an amount not to exceed $3,000,000, for the period March 23, 2021 through March 23, 2026, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.  Action details Not available
SR 21-0155 10.ResolutionResolution awarding and approving a contract between the County of Nevada and HDR Construction Control Corporation to provide on-call construction management and inspection services for future projects, in an amount not to exceed $3,000,000, for the period March 23, 2021 through March 23, 2026, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.  Action details Not available
SR 21-0156 11.ResolutionResolution awarding and approving a contract between the County of Nevada and Psomas to provide on-call construction management and inspection services for future projects, in an amount not to exceed $3,000,000, for the period March 23, 2021 through March 23, 2026, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.  Action details Not available
SR 21-0157 12.ResolutionResolution awarding and approving a contract between the County of Nevada and Salaber Associates, Inc. to provide on-call construction management and inspection services for future projects, in an amount not to exceed $3,000,000, for the period March 23, 2021 through March 23, 2026, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.  Action details Not available
SR 21-0188 13.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Deschaine Enterprises, Inc. for the 2019 McCourtney Road Landfill Leachate Management Improvements (Res. 19-527), with contract costs totaling $392,388.78, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code section 9208.Adopted.  Action details Not available
SR 21-0210 14.ResolutionResolution authorizing the capital asset purchase of two Cisco Routers for increased security and performance reliability of County Internet connected services, in the amount of $26,997, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Office of Emergency Services budget. (4/5 affirmative vote required) (Emergency Services)Adopted.  Action details Not available
SR 21-0182 15.ResolutionResolution designating authorized agent(s) as required by the California Office of Emergency Services for future and open disasters resulting in damage to public and private infrastructure and facilities, effective for all open and future disasters up to three years following the date of approval. (Emergency Services)Adopted.  Action details Not available
SR 21-0191 16.ResolutionResolution accepting the Fiscal Year 2020 Emergency Management Performance Grant (EMPG) from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $144,900 with a 100% matching fund requirement, for use during the period July 1, 2020 through June 30, 2022, and authorizing the Director of Emergency Services, County Executive Officer, and Assistant County Executive Officer to fulfill the requirements of the FY 2020 EMPG. (Emergency Services)Adopted.  Action details Not available
SR 21-0192 17.ResolutionResolution accepting the Fiscal Year 2020 Homeland Security Grant Program (HSGP) from the California Governor’s Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $176,459, for use during the period September 1, 2020 through May 31, 2023, and authorizing the Director of Emergency Services, County Executive Officer, and Assistant County Executive Officer to fulfill the requirements of the FY 2020 HSPG. (Emergency Services)Adopted.  Action details Not available
SR 21-0195 18.ResolutionResolution approving the bid construction documents and specifications for the Nevada County Eric Rood Administrative Center Generator Replacement located at 950 Maidu Avenue, Nevada City, 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.  Action details Not available
SR 21-0201 19.ResolutionResolution awarding and approving a Standard Public Works Contract between the County of Nevada and Elevator Industries, Inc. for the Nevada County Administrative Building Elevator Modernization Project located at 950 Maidu Avenue, Nevada City (Res. 21-009), in the amount of $131,279 plus a contingency of $13,128 for a total contract amount of $144,407, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Capital Facilities budget. (4/5 affirmative vote required) (Facilities)Adopted.  Action details Not available
SR 21-0200 20.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Debra C. Thomas for Organizational Development and Leadership Development training services for the Community Development (CDA) and Health and Human Services (HHSA) Agencies (PESO4101), increasing the maximum contract amount from $50,000 to $95,000, for the current contract period ending 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 2020/21 CDA and HHSA budgets. (4/5 affirmative vote required) (Purchasing)Adopted.  Action details Not available
SR 21-0202 21.ResolutionResolution adopting the County of Nevada 2021 Legislative Platform.Adopted.  Action details Not available
SR 21-0184 22.ResolutionResolution approving Amendment 1 to Personal Services Contract PESO4162 between the County of Nevada and Meyers Nave, Riback, Silver & Wilson for the provision of legal services, increasing the maximum contract price by $100,000 to a total of $150,000, extending the term of the contract to 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 General Liability budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0185 23.RecognitionCertificate of Recognition for Raymond Butler for 33 years of dedicated public service to the citizens of Nevada County through his work as District V representative on the Fish and Wildlife Commission.Recognized.  Action details Not available
SR 21-0168 24.AcknowledgementAcknowledge of Supervisor Hardy Bullock's appointment of Mr. James Good as District V representative to the Nevada County Airport Commission.Acknowledged.  Action details Not available
SR 21-0186 25.AcknowledgementAcknowledgement of Supervisor Hardy Bullock's reappointment of Mr. Charles Faber as District V representative to the Building and Accessibility Standards Board of Appeals.Acknowledged.  Action details Not available
SR 21-0190 26.AcknowledgementAcknowledgement of Supervisor Hardy Bullock's appointment of Mr. Kevin Murphy as District V representative to the Fish and Wildlife Commission.Acknowledged.  Action details Not available
SR 21-0196 27.AcknowledgementAcknowledgement of Supervisor Hardy Bullock's reappointments of Mr. Bernard Zimmerman and Ms. Barbara Czerwinski as District V representatives to the Nevada County Historical Landmarks Commission.Acknowledged.  Action details Not available
SR 21-0193 28.AcknowledgementAcknowledgement of Supervisor Hardy Bullock's reappointment of Mr. William Greeno as District V representative to the Nevada County Planning Commission.Acknowledged.  Action details Not available
SR 21-0173 29.ApprovalAcceptance of the resignation from Mr. Greg Zirbel as a Trustee on the Truckee Cemetery District, effective June 1, 2020. Accepted.Accepted.  Action details Not available
SR 21-0220 30.MinutesAcceptance of Board of Supervisors summary minutes for March 9, 2021.Accepted.  Action details Not available
SR 21-0227 31.PresentationTahoe National Forest (TNF), 2021 Update. (Mr. Eli Ilano, Forest Supervisor, TNF)Presentation provided.  Action details Video Video
SR 21-0224  Public CommentMembers of the public shall be allowed to address the Board on items not appearing on the agenda that are of interest to the public and are within the subject matter jurisdiction of the Board.   Action details Not available
SR 21-0198 32.OrdinancePublic hearing to consider amendments to Chapter II of Title 3 of the Nevada County Land Use and Development Code regarding Cannabis Cultivation and Administrative Enforcement in all zoning districts in the unincorporated areas of Nevada County. (Introduce/Waive further reading/Adopt) An Ordinance amending Chapter II of Title 3 of the Nevada County Land Use and Development Code regarding Administrative Enforcement and Cannabis Cultivation.Continued.Pass Action details Video Video
SR 21-0099 33.PresentationAnti-Harassment training for the Board of Supervisors, as required by Government Code section 12950.1. (Liebert Cassidy Whitmore)Presentation provided.  Action details Video Video