Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/12/2016 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 16-0294 1.ResolutionResolution authorizing execution of Amendment 1 to contract with Jennifer L. Winders, MSW for the provision of crisis counseling and related alcohol drug prevention activities for high risk clientele (Res. 15-375), increasing the maximum contract price from $48,730 to $51,890 for the period of July 1, 2015 through June 30, 2016.Adopted.Pass Action details Not available
SR 16-0228 2.ResolutionResolution authorizing execution of Amendment 1 to contract with Community Recovery Resources (CoRR) for the provision of residential substance abuse treatment, including detox services, as well as supportive housing services in a "Clean and Sober Transitional Living Environment" (CASTLE) and wrap-around support services for CalWORKS participants (Res. 15-379), increasing the contract maximum price from $80,000 to $110,000, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $55,000 to be encumbered for Fiscal Year 2015/16.Adopted.Pass Action details Not available
SR 16-0268 3.ResolutionResolution authorizing execution of Amendment 1 to contract with Common Goals, Inc. for the provision of drug testing and alcohol/drug treatment services for referred clients of Child Protective Services (Res. 15-382), increasing the maximum contract price from $130,000 to $170,000, revising Exhibit “A” Schedule of Services to reflect additional alcohol/drug treatment services, and revising Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price, for the period July 1, 2015 through June 30, 2017, with funds in the amount of $85,000 to be encumbered for Fiscal Year 2015/16.Adopted.Pass Action details Not available
SR 16-0272 4.ResolutionResolution authorizing execution of Amendment 1 to Standard Agreement 16F-5029 with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding to support services to improve the conditions of low-income residents (Res. 16-006), increasing the maximum amount payable from $67,684 to $134,990 and replacing Part II, Article 7, CSBG Terms, Conditions, Programmatic Provisions and Reporting, pages 29 through 30, for the period January 1, 2016 through December 31, 2016.Adopted.Pass Action details Not available
SR 16-0263 5.ResolutionResolution authorizing execution of a renewal contract with Nevada County Certified Growers’ Market pertaining to the operation of a Farmer’s Market at the Eric Rood Administrative Center (ERAC), for the period April 1, 2016 through December 31, 2019.Adopted.Pass Action details Not available
SR 16-0271 6.ResolutionResolution authorizing execution of Amendment 3 to contract with Telmate, LLC for inmate phone services (Res. 11-161), extending the contract termination date from April 27, 2016 to December 31, 2016.Adopted.Pass Action details Not available
SR 16-0278 7.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the State of California Department of Alcoholic Beverage Control Grant Assistance Program (GAP) to aid the Sheriff's office in the prevention and illegal use of alcohol by minors, as well as other illegal alcohol related activities, with a reimbursement amount not to exceed $37,500, for the period July 1, 2016 through June 30, 2017.Adopted.Pass Action details Not available
SR 16-0274 8.ResolutionResolution approving the filing of an application(s) for an Off-Highway Vehicle (OHV) Grant or Cooperative Agreement with the State of California, Department of Parks and Recreation to provide off-highway vehicle law enforcement services in the approximate amount of $36,000, appointing the Nevada County Sheriff as agent to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and directing the Sheriff to obtain the Board of Supervisors' approval for acceptance of this Grant for Fiscal Year 2016/17, if awarded.Adopted.Pass Action details Not available
SR 16-0273 9.ReportAcceptance of the Annual Report to the Board of Supervisors on the expenditures of the Inmate Welfare Fund (IWF) program.Accepted.Pass Action details Not available
SR 16-0265 10.ResolutionResolution accepting the Governor's Office of Emergency Services (Cal OES) Grant Award VW15290290 Amendment 1 for the Nevada County Victim Witness Program to provide comprehensive services to victims and witnesses of crime (Res. 15-528), awarding the Nevada County District Attorney's Office additional Federal Victim of Crime Act (VOCA) funds in the amount of $36,147, for the period July 1, 2015 to June 30, 2016, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0284 11.ResolutionResolution approving the plans, specifications and cost estimate for the Newtown Road Overlay Project 2016 - Contract No. 400024, authorizing the Chair of the Board to execute the documents, and instructing the Clerk of the Board and Purchasing Division to advertise for bids with the bid opening date to be set by the Director of Public Works. (Dists. I and IV)Adopted.Pass Action details Not available
SR 16-0290 12.ResolutionResolution approving Summary Vacation (Abandonment) of the public right-of-way shown as an unnamed street or alley between Lot 1 of Block 6 and Lots 1, 2, and 3 of Block 7 on that certain Townsite Map for North San Juan by D. B. Merry in 1874, and shown on Assessor’s Parcel Map in Book 60 at Page 09, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. IV)Adopted.Pass Action details Not available
SR 16-0287 13.ResolutionResolution authorizing execution of a Utility Agreement with Pacific Bell Telephone Company, dba AT&T, pertaining to the relocation of existing utilities for the Retrac Way at Wolf Creek Bridge Replacement Project, with an estimated relocation cost of $7,020.85, plus a 25% contingency, for an amount not to exceed $8,776.06. (Dist. II)Adopted.Pass Action details Not available
SR 16-0302 14.ResolutionResolution authorizing execution of Program Supplement Number F056 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917F15 in the amount of $538,800 for preliminary engineering on the Hirschdale Bridge Replacement Project - 5917 (092). (Dist. V)Adopted.Pass Action details Not available
SR 16-0286 15.ResolutionResolution authorizing submittal of an Application to the California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural transit service in Western Nevada County, in the amount of $440,466 for Fiscal Year 2015/16, and authorizing the Director of Public Works and/or Transit Services Manager to file and execute applications on behalf of Nevada County with the Department to aid in the financing of capital/operating assistance projects. (Transit Services)Adopted.Pass Action details Not available
SR 16-0299 16.ResolutionResolution authorizing execution of Administering Agency - State Master Agreement 03-5917F15 with California Department of Transportation (Caltrans), to obtain federal funds for Transportation Projects. (Transit Services)Adopted.Pass Action details Not available
SR 16-0261 17.ResolutionResolution authorizing execution of a contract with FAMILIESFIRST, Inc., dba EMQ FamiliesFirst (EMQ) to provide mental health services to youthful offenders, in a maximum contract amount not to exceed $150,000, for the period March 22, 2016 through June 30, 2017, and directing the Auditor-Controller to encumber $50,000 for Fiscal Year 2015/16.Adopted.Pass Action details Not available
SR 16-0306 18.ResolutionResolution authorizing execution of Amendment 1 to the Sublease Agreement with the Alliance for Workforce Development, Inc., pertaining to approximately 1,673 square feet of office space at the Brighton Greens Resource Center offices, located at 988 McCourtney Road, Grass Valley, California. (Facilities)Adopted.Pass Action details Not available
SR 16-0289 19.ResolutionResolution accepting the 2016 funding commitment from the Friends of the Libraries of Nevada County in the amount of $35,525, including $10,500 received by the Friends from the William and Marian Ghidotti Foundation, in support of the libraries in Western Nevada County. (Library)Adopted.Pass Action details Not available
SR 16-0305 20.ApprovalLetter of support for the Nevada City School of the Arts' application for a loan from the USDA Rural Development program to purchase the property they are currently leasing on Bitney Springs Road.Approved.Pass Action details Not available
SR 16-0288 21.ResolutionResolution appointing Ms. Sarah Lupyak to the Truckee Cemetery District for a term ending July 1, 2018.Adopted.Pass Action details Not available
SR 16-0307 22.Appointment/ResignationReappointments of Ms. Lindsay Dunckel as a Child Abuse and Intervention representative, Ms. Mary Tucker as a Senior and Health Services Planning representative, Ms. Barbara Smith and Mr. Douglass Fleming as Public representatives, and Mr. Tim Giuliani as a Disabled and Non-Profit Agency representative to the Adult & Family Services Commission, all for terms expiring April 30, 2018.Reappointed.Pass Action details Not available
SR 16-0285 23.Appointment/ResignationRedesignation of Ms. Pam Stone from Livestock Other Than Cattle and Equine Industry representative to Equine Industry representative, and Mr. Brad Fowler from Agricultural Interests representative to Livestock Other Than Cattle and Equine Industry representative, on the Agricultural Advisory Commission.Redesignated.Pass Action details Not available
SR 16-0275 24.ApprovalApproval of Nevada County Board of Education's amended Conflict of Interest Code. (Pulled from consent by Supervisor Scofield.)Pulled.  Action details Video Video
SR 16-0297 25.MinutesAcceptance of Board of Supervisors Summary Minutes for March 22, 2016.Accepted.Pass Action details Not available
SR 16-0275 24.ApprovalApproval of Nevada County Board of Education's amended Conflict of Interest Code. (Pulled from consent by Supervisor Scofield.)Continued.Pass Action details Not available
SR 16-0300 26.Agenda ItemRequest for direction concerning two proposals for Recreation Mitigation Funding in the Grass Valley/Nevada City Benefit Zone pertaining to the Pioneer Park Picnic Improvement Project: 1) Pioneer Park Picnic Area ($19,800); and 2) Pioneer Park Fence Project ($2,000). (Dist. 1)Approved.Pass Action details Video Video
SR 16-0298 27.ReportLocal Traffic Mitigation Fee Program Update.   Action details Video Video
SR 16-0293 28.ResolutionMr. Daniel Landon, Executive Director, Nevada County Transportation Commission (NCTC), requesting review and approval of the projects proposed for inclusion in the Nevada County Transportation Commission 2016/17 Overall Work Program. Resolution approving the projects proposed for inclusion in the 2016/17 Overall Work Program of the Nevada County Transportation Commission (NCTC) as submitted, and encouraging NCTC to coordinate the regional transportation planning process and to work closely with staff of the County of Nevada to identify and resolve issues that are of common concern.Adopted.Pass Action details Video Video
SR 16-0295 29.ApprovalLetter to Assembly Member Richard Bloom, Chair of the Assembly Budget Subcommittee on Resources and Transportation, requesting that an additional $2.6 million in funding for the Bridgeport Bridge Renovation Project be programmed in the 2016-2017 State budget cycle and that the monies be secured in a special fund for the construction to begin in 2018.Approved.Pass Action details Video Video
SR 16-0296 30.ApprovalLetter to Assembly Member Richard Bloom, Chair of the Assembly Budget Subcommittee on Resources and Transportation, requesting that $450,000 be programmed in the 2016-2017 State budget cycle for the installation of a solar electric project at the Malakoff Diggins State Historic Park.Approved.Pass Action details Video Video