Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/23/2017 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 17-0347 1.PresentationMs. Holly Hermansen, Nevada County Superintendent of Schools, annual “State of the Schools” address.   Action details Video Video
SR 17-0304 2.RecognitionCertificate of Recognition for Ms. Holly Anne Hermansen, Nevada County Superintendent of Schools, for her thirty-three years of dedicated service in education.   Action details Video Video
SR 17-0334 3.ResolutionResolution approving Amendment Number Two to the Memorandum of Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan for coordination of services (Res. 13-516), as a requirement to implement the County’s participation in a Rate Range Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 17-0335 4.ResolutionResolution approving two contracts between the County of Nevada and California Department of Health Care Services (DHCS), Contract No. 16-93596 - Intergovernmental Agreement Regarding Transfer of Public Funds and Contract No. 16-93609 - Intergovernmental Transfer Assessment Fee, pertaining to the County's participation in a Rate Change Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute both contracts.Adopted.Pass Action details Not available
SR 17-0303 5.ResolutionResolution proclaiming May 2017 as "Mental Health Month" in Nevada County.Adopted.Pass Action details Not available
SR 17-0279 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Thomas R. Griffith, MFT for the provision of specialty mental health services for the County's Medi-Cal beneficiaries (PESK3124), increasing the maximum contract price from $25,000 to $35,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0324 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse treatment services for Adult Drug Court Participants (Res. 16-439), increasing the contract maximum price from $139,251 to $164,251 due to an unanticipated increase in services, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0300 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Wendy Van Wagner, dba In the Kitchen for the provision of Nutrition Education Consultant services for the County's Nutrition Education and Obesity Prevention (NEOP) Program (Res. 16-471), increasing the maximum contract price from $29,120 to $34,720, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0310 9.ResolutionResolution approving acceptance of Federal Fiscal Year (FFY) 2016 carry-in funds in the amount of $50,807.93 in relation to Grant Agreement 16-10170 between the County of Nevada and the California Department of Public Health, pertaining to funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) services (Res. 16-345), for the period October 1, 2016 through September 30, 2019, and authorizing and directing the Auditor-Controller to amend Public Health’s Fiscal Year 2016/17 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0319 10.ResolutionResolution approving Amendment A04 to Agreement 14-10525 between the County of Nevada and the California Department of Public Health (CDPH) for Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and Hospital Preparedness Program (HPP) funding (Res. 14-404), increasing the maximum amount payable from $1,097,757 to $1,105,967, and providing for a one-year extension for a revised term of July 1, 2014 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0315 11.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and Touchpay Holdings LLC for kiosk services for funding inmate accounts at the Wayne Brown Correctional Facility at no cost to the County (Res. 13-237), extending the term of the agreement for one year, for the period June 30, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0328 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Capitol Digital Document Solutions, Inc. pertaining to scanning and digital conversion services for the Assessor's office (Res. 15-279), increasing the maximum contract price from $45,148 to $47,948 to provide for additional scanning services, extending the contract termination date from June 30, 2017 to June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0308 13.ResolutionResolution authorizing the Nevada County Board of Supervisors to accept grant funding in the amount of $25,145 for Agreement TEA24-16-0046 from the California Department of Resources Recycling and Recovery (CalRecycle) for the Waste Tire Enforcement Grant (TEA) 24th Cycle (Fiscal Year 2016/17), for the period June 30, 2017 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute all documents necessary to secure release of grant funds for the Waste Tire Enforcement Grant Program.Adopted.Pass Action details Not available
SR 17-0317 14.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Innovative Construction Solutions for the McCourtney Road Landfill Leachate Pump Improvement Project (Res. 16-532), with contract costs totaling $173,231, 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 17-0331 15.ResolutionResolution approving the Subdivision Improvement Agreement for Parcel Map 07-014 between the County of Nevada and William S. Grigg, Trustee of the Grigg Family Trust, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Clerk of the Board of Supervisors to record the Resolution. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0318 16.ResolutionResolution approving the contract between the County of Nevada and MAP Associates dba NorthStar for Professional Surveying Services for County Surveyor functions, for a maximum amount not to exceed $100,000, for the period June 19, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and appointing Lorraine Lundy as the County Surveyor for the County of Nevada.Adopted.Pass Action details Not available
SR 17-0291 17.ResolutionResolution awarding and approving a contract between the County of Nevada and Kimley-Horn and Associates, Inc. for professional engineering design services for the Roadway Safety Signing Audit Project - Phase 2 Contract No. 225028 (Res. 17-014), in an amount not to exceed $290,420.96, for the period May 23, 2017 through December 31, 2017, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Capital Improvement budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0322 18.ResolutionResolution awarding and approving a contract between the County of Nevada and Central Striping Service, Inc. for the Nevada County Thermoplastic Safety Project 2017 Re-Bid, Contract No. 225030, Federal No. HSIP 5917 (094) (Res. 17-055), in the amount of $288,054.07 plus a ten percent contingency of $28,805.41 for the contract work items, for a grand total of $316,859.48, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Road Engineering budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0327 19.ResolutionResolution approving Environmental Clearance for the 2018 Nevada County HSIP Thermoplastic Safety Project, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk Recorder's Office.Adopted.Pass Action details Not available
SR 17-0323 20.ResolutionResolution awarding and approving a contract between the County of Nevada and Central Valley Engineering & Asphalt, Inc. for the Nevada City Highway Sidewalk Extension Project, County Contract No. 229622 (Res. 17-054), in the amount of $481,204 plus a ten percent contingency of $48,120.40 for the contract work items, for a grand total of $529,324.40, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Capital Improvement budget. (Dists. I and III) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0336 21.ResolutionResolution approving Exchange Program Agreement No. X17-5917(099) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 and $100,000 in available State Matching Funds, for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the two original documents.Adopted.Pass Action details Not available
SR 17-0330 22.ResolutionResolution approving a contract between the County of Nevada and Aguas and Associates to provide motivational interview training, quality assurance and proficiency services, in the maximum amount not to exceed $28,300 funded through the Mentally Ill Offender Crime Reduction (MIOCR) grant (Res. 15-346), for the period May 2, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0320 23.ResolutionResolution recognizing the continuing proclamation of a Local Emergency in Nevada County due to Extreme Tree Mortality. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0321 24.ResolutionResolution continuing the proclamations of Local Emergencies in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0325 25.ResolutionResolution rejecting the initial bids and approving revised bidding documents and specifications for Phase II of a New Perimeter Fence and Gate System at the Nevada County Airport, authorizing the Chair of the Board of Supervisors to execute the documents, and instructing the Purchasing Division to re-advertise for bids with the bid opening date to be set by the Purchasing Agent. (Airport)Adopted.Pass Action details Not available
SR 17-0299 26.ResolutionResolution authorizing Deputy County Counsel Jamie Hogenson to execute a Power of Attorney to Mr. Andrea Widmer for the continued administration and distribution of the Estate of Albert F. Leuteneker.Adopted.Pass Action details Not available
SR 17-0340 27.ResolutionResolution amending various Nevada County budgets through the Third Consolidated Budget Amendment for Fiscal Year 2016/17.Adopted.Pass Action details Not available
SR 17-0284 28a.ResolutionResolution to withdraw from the Joint Exercise of Powers Agreement for the Purpose of Creating a Multi-County Joint Powers Agency to Foster Economic Development in the Counties of Nevada, Placer, El Dorado, and Sierra, State of California, dated July 11, 1969, and as amended on January 22, 1974 for the Purpose of Creating a Multi-County Joint Powers Agency to coordinate all areawide programs within the Counties of Nevada, Placer, El Dorado and Sierra, State of California for which Federal/State and other funds may be available, effective as of the date that the last of El Dorado, Placer and Nevada Counties adopts a Resolution withdrawing from said Agreement.Adopted.Pass Action details Not available
SR 17-0357 28b.ApprovalLetter of Support to the U.S. Economic Development Agency (EDA) for transferring the EDA grant award that supports economic development services and programs to the Nevada, Placer, El Dorado and Sierra County region to the Sierra Business Council (SBC).Approved.Pass Action details Not available
SR 17-0326 29.Appointment/ResignationAcknowledge Supervisor Scofield's acceptance of resignation from Ms. Neila Whiting as District II representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 17-0313 30.Appointment/ResignationAcknowledge Supervisor Scofield's appointment of Mr. Mike Kochis as a District II representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 17-0314 31.MinutesAcceptance of Board of Supervisors Summary Minutes for May 9, 2017.Accepted.Pass Action details Not available
SR 17-0316 32a.ResolutionResolution to formally participate in the Results First Initiative.Adopted.Pass Action details Video Video
SR 17-0358 32b.ApprovalRequest for approval of Letter of Invitation addressed to the California State Association of Counties (CSAC) for participation in the Results First Initiative.Approved.Pass Action details Not available
SR 17-0354  Agenda ItemPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer, Charlie Wilson, Director of Human Resources, and Donna Williamson, Labor Attorney. The labor negotiations concern the following County bargaining units: Probation Peace Officers' Association and Management Empoyees' Association.   Action details Video Video
SR 17-0342 33.ResolutionResolution approving and authorizing the County Executive Officer to execute a Memorandum of Understanding and Side Letter of Agreement between the County of Nevada and the Management Employees’ Association, providing for changes in compensation, fringe benefits, and terms and conditions of employment, for the period July 1, 2017 through June 30, 2020, which supersedes all agreements made prior to this date.Adopted.Pass Action details Video Video
SR 17-0343 34.ResolutionResolution approving and authorizing the County Executive Officer to execute a Memorandum of Understanding between the County of Nevada and the Probation Peace Officers Association, providing for changes in compensation, fringe benefits, and terms and conditions of employment, for the period July 1, 2017 through June 30, 2020, which supersedes all agreements made prior to this date.Adopted.Pass Action details Video Video
SR 17-0337 35.ResolutionResolution adopting the 2017 Nevada County Community Library Strategic Plan.Adopted.Pass Action details Video Video
SR 17-0332 36a.ApprovalPublic hearing to consider the Nevada County Planning Commission’s April 27, 2017, 5-0 recommendation to introduce, waive further reading and adopt the proposed amendments to Land Use and Development Code Section L-II 3.10 Employee Housing and Section L-II 3.15 Recreational Vehicle Use and Temporary Occupancies to establish an Administrative Development Permit process for for temporary recreational vehicles to be used as seasonal agricultural employee housing for a period of six months annually. Find that the adoption of Resolution 17-064 for EIS16-0001 is adequate for this Project and therefore further environmental review is not required pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15162.Approved.Pass Action details Video Video
SR 17-0361 36b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Sections L-II 3.10 Employee Housing and L-II 3.15 Recreational Vehicle Use and Temporary Occupancies of Article 3 of Chapter II of the Nevada County Land Use and Development Code, to allow seasonal use of recreational vehicle uses for County permitted Agricultural Employee Housing (ORD16-1).Adopted.Pass Action details Video Video
SR 17-0333 37a.ResolutionPublic hearing to consider the Nevada County Planning Commission’s April 27, 2017 (5-0 Vote) recommendation for the McDonagh General Plan Land Use Amendment and TPZ Rezone Project to: 1) find the adoption of timberland preserve zones statutorily exempt from CEQA pursuant to Section 15264; 2) approve the General Plan Amendment to change the land use designation of APN 17-020-17 from Rural-10 acre minimum (RUR-10) to Forest-40 acre minimum (FOR-40) (GPA17-0001); and 3) approve the corresponding amendment to Zoning District Map (ZDM) No. 129 to change the parcel’s zoning from General Agricultural-10 acre minimum-Planned Development Combining District (AG-10-PD) to Timberland Production Zone-40 acre minimum (TPZ-40) (RZN17-0001 (District V). Findings approved. Resolution amending the General Plan Land Use Map Designation for Assessor's Parcel Number (APN) 17-020-17, located in the unincorporated area of Eastern Nevada County, from Rural-10 acre minimum (RUR-10) to Forest-40 acre minimum (FOR-40) (GPA17-0001), and making findings 1 through 4.Adopted.Pass Action details Video Video
SR 17-0360 37b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map 129 to rezone 70.35 acres (APN 17-020-17) located in the unincorporated area of Eastern Nevada County, from General Agricultural-10 acre minimum-Planned Development Combining District (AG-10-PD) to Timberland Production Zone-40 acre minimum (TPZ-40) (RZN17-0001) (John and Claudia McDonagh).Adopted.Pass Action details Video Video
SR 17-0329 38a.ResolutionPublic hearing to consider the Nevada County Planning Commission’s April 27, 2017 recommendation (5-0 vote) on the proposed Ananda Village Comprehensive Master Plan (CMP) Project to: 1) adopt the Mitigated Negative Declaration (EIS15-003) for the Project; 2) approve the Zoning District Map Amendments (Z15-001) to alter the boundaries of the existing Rajarshi Park PD-SP zone and the existing Village Center C1-PD-SP zone, and to rezone 1.16 acres of AG-PD-SP zoning to PD-SP adjacent to the existing Village Center; and 3) approve the Development Agreement (MIS16-0009) between the County and applicant to allow a development timeline of 15 years with the potential for two 5-year extensions, customized sewage disposal inspection fees, and customized administrative process for development approved under the CMP; and to provide a number of community and County benefits including fire protection and preparedness features onsite. (Dist. IV) Resolution adopting a Mitigated Negative Declaration (EIS15-003) for the proposed Zoning District Map Amendments (Z15-001) and Development Agreement (MIAdopted.Pass Action details Video Video
SR 17-0359 38b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map 049 within Ananda Village, to 1) amend the boundaries of the Planned Development-Site Performance (PD-SP) Zone on Assessor's Parcel Number (APN) 61-180-03, located in Rajarshi Park at 18100 Rajarshi Drive, Nevada City, to better fit existing development, retaining the existing approved size of the Zone (9 acres) under Z89-025 and U89-059; 2) amend the boundaries of the Neighborhood Commercial-PD-SP (C1-PD-SP) Zone on APNs 61-170-16 and 61-170-32, located in the Village Center at 16915 Village Drive, to correct a mapping error and align the Zoning with existing approvals under Z89-025 and U89-059, and 3) rezone 1.16 acres on APN 61-170-16, located immediately east of the Village Center at 14029 Brotherhood Way, Nevada City, from Agricultural-PD-SP (AG-PD-SP) to PD-SP (Ananda Church of Self-Realization of Nevada County, property owner).Adopted.Pass Action details Video Video
SR 17-0362 38c.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance approving a Development Agreement (MIS16-0009) between the County of Nevada and Ananda Church of Self-Realization of Nevada County for the 706-acre Ananda Village Comprehensive Mater Plan located at 14618 Tyler Foote Road, Nevada City.Adopted.Pass Action details Video Video