Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/25/2022 9:00 AM Minutes status: Final  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue, Suite 200 Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 22-1211 1.ResolutionResolution proclaiming November 5 through 13, 2022 as "Military Appreciation Week" in Nevada County.Adopted.Pass Action details Video Video
SR 22-1271 2.PresentationAcceptance of the Veterans Services Office informational presentation to the Board.Presentation provided.Pass Action details Video Video
SR 22-1290 3.RecognitionCertificate of Recognition for Gloria Novak for her many years of public service to Lake Vera Round Mountain Community and overall work to improve the lives of the community.Recognized.Pass Action details Video Video
SR 22-1299  Public CommentPublic comment received.   Action details Not available
SR 22-1286 4.ResolutionResolution approving acceptance of funds from California Health and Wellness Plan (Health Net) for services including infrastructure and startup support for the Enhanced Care Management Program, in the maximum amount of $48,319.33, for the period January 1, 2022 through December 31, 2022, and authorizing the Nevada County Behavioral Health Director to execute the agreement.Adopted.Pass Action details Not available
SR 22-1241 5.ResolutionResolution approving acceptance of funds from Blue Cross of California Partnership Plan, Inc. (Anthem) for services including infrastructure and startup support for the Enhanced Care Management Program, in the maximum amount of $69,234, for the period October 25, 2022 through December 31, 2023, and authorizing the Nevada County Behavioral Health Director to execute the agreement.Adopted.Pass Action details Not available
SR 22-1087 6.ResolutionResolution approving Amendment A01 to Standard Agreement 20-10190 between the County of Nevada and the Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment in Nevada County (Res. 20-500), increasing the maximum contract revenue amount from $15,000,000 to $16,252,063, revising Exhibit B, Attachment I A1, for the period July 1, 2020 through June 30, 2023, and authorizing the Nevada County Behavioral Health Director to execute the amendment.Adopted.Pass Action details Not available
SR 22-1295 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Housing Development Corporation for services related to community-based housing projects and specialized housing programs for residents with mental health disabilities (Res. 22-360), increasing the maximum contract price from $892,498 to $999,632, revising Exhibit “A”, Schedule of Services to reflect additional program details, acquisition and renovation language and Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-1278 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Mental Wellness Group for services in relation to crisis intervention, community client services, and services in relation to the operation of a Crisis Stabilization Unit (Res. 22-309), increasing the maximum contract price from $2,990,079 to $3,090,612, revising Exhibit “A”, Schedule of Services to reflect the purchase of two all-wheel drive vehicles with safety and equipment modifications for mobile crisis use and Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2022 through June 30, 2023, and authorizing the chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-1289 9.ResolutionResolution approving Amendment 1 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. 22-310), increasing the contract price from $4,645,108 to $5,481,108, revising Exhibit “A” Schedule of Services to incorporate one-time program expansions and purchases and Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-1296 10.ResolutionResolution approving Amendment 3 to the Memorandum of Understanding (MOU) between the County of Nevada and California Health and Wellness Plan (CHWP) for the coordination of services in the delivery of specialty mental health services and alcohol and other drug treatment services to CHWP members served by both parties (Res. 15-094), incorporating the CalAIM Data Sharing Authorization and Behavioral Health Quality Improvement Program Guidance for enhanced coordination of care and data sharing, for the period July 1, 2015 through June 30, 2023, and authorizing the Nevada County Behavioral Health Director to execute the amendment.Adopted.Pass Action details Not available
SR 22-1205 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Superintendent of Schools for a Health Data Analyst to encourage, improve and support disease monitoring and prevention in the school community (Res. 21-347), increasing the maximum contract price from $145,000 to $179,580, revising Exhibit “A”, Schedule of Services to refine current deliverables and incorporate additional services and Exhibit “B”, Schedule of Charges and Payments to reflect the increase in the maximum contract price, extending the contract termination date from November 17, 2022 to June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-1283 12.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 $660,921, for the period October 1, 2022 through September 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 22-1203 13.ResolutionResolution approving the renewal Nevada County’s Children’s Medical Services (CMS) Plan, which includes the Child Health and Disability Prevention (CHDP) Program ($26,144) / Childhood Lead Poisoning Prevention Program (CLPPP) ($4,088), and Health Care Program for Children in Foster Care (HCPCFC) ($310,082) for Fiscal Year 2022/23, and authorizing the Chair of the Board of Supervisors to sign the Plan Certifications.Adopted.Pass Action details Not available
SR 22-1202 14.ResolutionResolution amending Resolution 21-516 to reflect correction of the program award ceiling amount of $8,000,000 that is listed in the statute pertaining to the award of Round 3 of the Transitional Housing Program.Adopted.Pass Action details Not available
SR 22-1279 15.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and Nevada County Superior Court for continuation of a Pretrial Program operated by the Nevada County Probation Department, in the amount of $180,000, effective July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 22-1399 16.ResolutionResolution approving the Nevada County Community Corrections Partnership Plan for Fiscal Year 2022/2023, and authorizing the Chair of the Board of Supervisors to execute the Plan.Adopted.Pass Action details Not available
SR 22-1446 17.ResolutionResolution approving a contract between the County of Nevada and Kofile Technologies pertaining imaging field notes; preservation, imaging, and microfilming of historical records; and indexing historical records for the Nevada County Clerk-Recorder’s Office, in an amount not to exceed $115,000, for the period October 11, 2022 through June 30, 2025, authorizing the Nevada County Clerk-Recorder to execute the contract, and directing the Auditor-Controller to release fund balance in the Micrographics Fund (1154) and to amend the Fiscal Year 2022/23 Clerk-Recorder budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-1394 18.ResolutionResolution amending Resolution 22-191, rescheduling the hearing on a Resolution of Necessity from October 25, 2022 to December 6, 2022, for Temporary Construction Easements regarding Portions of Assessor's Parcel Nos. 048-100-007, 048-240-006, 048-240-008, 048-100-012, and 048-120-043 for the Hirschdale Road Bridge Projects, and directing the Clerk of the Board of Supervisors to send a copy of this Resolution to the affected property owners advising them of the new date of the hearing. (Dist. V)Adopted.Pass Action details Not available
SR 22-1359 19.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Dokken Engineering, Inc., for engineering and design services for the South Yuba River at North Bloomfield Road Bridge Replacement Project, - BRLO 0517 (078) - County Project No. 224027 (Res. 19-641), modifying the Scope of Services to reflect a change in the Project from a bridge rehabilitation project to environmental services associated with a bridge replacement project, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Dists. I and IV)Adopted.Pass Action details Not available
SR 22-1367 20.ResolutionResolution awarding and approving a contract between the County of Nevada and J.W. Bamford, Inc. for the Hazard Tree Removal Project, County Project Number 715002 (Res. 22-495), in the total amount of $203,436.73, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to encumber the contract. (All Dists.)Adopted.Pass Action details Not available
SR 22-1366 21.ResolutionResolution approving a contract between the County of Nevada and JBP, LLC., dba Silver State International, to provide heavy-duty vehicle and equipment repair primarily for Transit buses using international engines that require specialized tooling and staff training, in an amount not-to-exceed annual $80,000, for the period July 1, 2022 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor Controller to encumber the contract.Adopted.Pass Action details Not available
SR 22-1441 22.ResolutionResolution amending Authorized Personnel Staffing Resolution 22-290, revising the total number of FTE from 844.10 to 847.10, effective October 25, 2022.Adopted.Pass Action details Not available
SR 22-1442 23.ResolutionResolution amending Authorized Personnel Salary Resolution 22-291, allocating positions to various salary ranges, effective October 25, 2022.Adopted.Pass Action details Not available
SR 22-1407 24.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and CentralSquare Technologies LLC for software upgrade services (Res. 02-410), in an amount not to exceed $77,220, effective as of the date of the last signature and continuing for a period of five years, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-1397 25.ResolutionResolution rescinding Resolution 22-462 and approving the revised capital asset purchase of an emergency backup generator system for the Wayne Brown Correctional Facility, in the amount of $199,309.35, plus a contingency of $3,000, for a total cost of $202,309.35, and directing theAuditor-Controller to amend the Fiscal Year 2022/23 Capital Facilities budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 22-1398 26.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell, donate, or otherwise dispose of those certain items of surplus property listed on Exhibit A as "Assets to be Sold, Recycled or Donated." (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 22-1548 27.ResolutionResolution authorizing the acceptance of Local Agency Technical Assistant grant award in the amount of $479,799 for the expansion of broadband availability to unserved neighborhoods in Nevada County, for up to a three-year term from date of execution, authorizing the Chief Information Officer to execute the grant agreement, and authorizing the Chair of the Board of Supervisors to execute a Memorandum of Understanding between the Golden State Connect Authority and the County of Nevada.Adopted.Pass Action details Not available
SR 22-1368 28.ResolutionResolution of the Board of Supervisors of the County of Nevada regarding its intention to issue obligations to finance a portion of the McCourtney Road Transfer Station Improvement Project.Adopted.Pass Action details Not available
SR 22-1396 29.ResolutionResolution of the Board of Supervisors of the County of Nevada authorizing the submission of an application to the California infrastructure and economic development bank (“IBank”) for financing a capital improvement project, authorizing the incurring of an obligation payable to IBank for the financing of a capital improvement project if IBank approves said application, declaration of official intent to reimburse certain expenditures from the proceeds of an obligation, and approving certain other matters in connection therewith.Adopted.Pass Action details Not available
SR 22-1294 30.ResolutionResolution proclaiming November 16 through 19, 2022 as "Nurse Practitioner Week" in Nevada County.Adopted.Pass Action details Not available
SR 22-1360 31.Appointment/ResignationDesignation of the 2023 Board members to serve as delegate, Supervisor Sue Hoek, and alternate, Supervisor Hardy Bullock, to the Rural County Representatives of California (RCRC), the Golden State Finance Authority (GSFA), Golden State Connect Authority (GSCA); and Supervisor Sue Hoek to serve as delegate, and David Garcia, Solid Waste Program Manager, and Trisha Tillotson, Interim Director of Public Works, to serve as Alternates one and two respectively, to the Rural Counties Environmental Services Joint Powers Authority (ESJPA).Designated.Pass Action details Not available
SR 22-1362 32.ResolutionResolution authorizing an option to conduct remote teleconference meetings of the Board of Supervisors and its legislative bodies, when necessary, to allow for flexibility in order to comply with social distancing pursuant to the Ralph M. Brown Act.Adopted.Pass Action details Not available
SR 22-1188 33.ResolutionResolution approving discretionary appointments to Special District Boards.Adopted.Pass Action details Not available
SR 22-1277 34.ResolutionResolution reappointing Jo Ann Fites-Kaufman and David Barhydt to the Nevada County Resource Conservation District.Adopted.Pass Action details Not available
SR 22-1364 35.Appointment/ResignationAcknowledge Supervisor Hoek's acceptance of the resignation of Ryan Everson from the Penn Valley Municipal Advisory Council (MAC), effective October 5, 2022.Acknowledged.Pass Action details Not available
SR 22-1365 36.Appointment/ResignationAppointment of Rachel Peña as the Social Services Director representative to the First 5 Nevada County Children & Families First Commission, for a two-year term ending October 31, 2024.Appointed.Pass Action details Not available
SR 22-1344 37.Appointment/ResignationAppointment of Karen Donaldson as Consumer Member to the Nevada-Sierra Connecting Point Public Authority Governing Board, for an unexpired three-year term ending June 30, 2025.Appointed.Pass Action details Not available
SR 22-1298 38.Appointment/ResignationAppointment of Duane Strawser to the Nevada County Transportation Commission as At-large Member, for an unexpired four-year term ending December 31, 2025.Appointed.Pass Action details Not available
SR 22-1300 39.MinutesAcceptance of Board of Supervisors Summary Minutes for September 27, 2022.Accepted.Pass Action details Not available
SR 22-1276 40.PresentationAcceptance of the Social Services Youth Workforce Grant presentation to the Board.Accepted.Pass Action details Video Video
SR 22-1273 41.PresentationAcceptance of the update on efforts to address homelessness in eastern Nevada County. (Housing)Accepted.Pass Action details Video Video
SR 22-1545 42.ResolutionResolution accepting the “Truckee Library Joint Powers Authority (JPA) Points of Agreement, Outstanding Issues, and Next Steps related to Development” memo for a new Truckee Library as a framework to develop a JPA agreement. (Dist. V)Adopted.Pass Action details Video Video
SR 22-1549 43.ApprovalRequest for approval to send a Letter of Advocacy regarding the availability and affordability of commercial insurance for Nevada County Fire Authorities.Approved.Pass Action details Video Video
SR 22-1402  Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Gina Will vs. Rob Tribble and Real Parties in Interest Gregory Diaz, in his official capacity as Nevada County Registrar, Nevada County Superior Court, Case No. CU000159.Closed Session held.  Action details Video Video
SR 22-1403  Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Tucks Restaurant vs. County of Nevada, Board of Supervisors, United States District Court - Eastern District Case No. 2:20-cv-02256.Closed Session held.  Action details Video Video
SR 22-1449  Closed SessionPursuant to Government Code § 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Patrick Perkins, Nevada County Principal Civil Engineer, and Matt Griggs and Vanessa Cothran of Dokken Engineering. The negotiator for the property APN 071-090-076 located at 1440 Dog Bar Rd, Colfax, CA 95713, Placer County, owners Kent E. and Candice Lee Stafford, is unknown at this time. The negotiator for the property APN 071-090-073 located at 1471 Dog Bar Rd, Colfax, CA 95713, Placer County, owners Timothy E. and Caroline L. Vierra, is unknown at this time. The negotiator for the property APN 027-140-001 & 027-140-005 located at 20612 Springfield Dr. and 23004 Dog Bar Rd., Grass Valley, CA 95949, Nevada County as well as APN 071-090-077 located on vacant land in Placer County, CA, owner Nevada Irrigation District, is Gregory McCay, Right of Way Agent for Nevada Irrigation District. Items under negotiation concern the price and terms of payment and the property interest to be obtained for Roadway/Highway EasementsClosed Session held.  Action details Video Video
SR 22-1363 44.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the City of Nevada City for wildfire prevention, emergency services, and disaster readiness programs and projects, and authorizing the Chair of the Board of Supervisors to execute the MOU. (Dist. I)Adopted.Pass Action details Video Video