Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/13/2015 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 15-0892 1.ResolutionResolution proclaiming the month of October 2015 as "United Way of Nevada County Campaign Kick-off Month" in Nevada County. (Ms. Megan Timpany, Executive Director, United Way of Nevada County, and Ms. Darlene King, Chief Fiscal/Administrative Officer, Health and Human Services Agency and United Way Board Member.)   Not available Video Video
SR 15-0884 2.ResolutionResolution confirming the appointment of Ms. Rebecca Slade, MFT as the Acting Director of the Nevada County Behavioral Health Department, effective as of October 27, 2014.   Not available Not available
SR 15-0880 3.ResolutionResolution authorizing execution of a renewal contract with St. Helena Hospital for the provision of psychiatric inpatient hospital services for clients as referred by Nevada County Behavioral Health Department, in the maximum amount of $55,000, for the period July 1, 2015 through June 30, 2016.   Not available Not available
SR 15-0866 4.ResolutionResolution authorizing execution of contract with Sierra Mental Wellness Group for the provision of management and oversight of the Crisis Response Team (CRT) and Crisis Stabilization Unit (CSU), in the maximum amount of $646,434, for the period July 1, 2015 through June 30, 2016.   Not available Not available
SR 15-0895 5.ResolutionResolution authorizing execution of a renewal contract with Elizabeth Matson, dba Matson Research for the provision of Evaluation Consultation Services related to Nevada County Public Health Department's Nutrition Education and Obesity Prevention (NEOP) Program and Alcohol or Other Drugs (AOD) and Tobacco Prevention Programs, in the maximum amount of $29,200, for the period October 1, 2015 through September 30, 2016.   Not available Not available
SR 15-0881 6.ResolutionResolution authorizing execution of a renewal contract with Wendy Van Wagner, dba In the Kitchen for the provision of Nutrition Education Consultant Services for the Nevada County Nutrition Education and Obesity (NEOP) Program, in the maximum amount of $31,000, for the period October 1, 2015 through September 30, 2016.   Not available Not available
SR 15-0867 7.ResolutionResolution authorizing execution of a renewal contract with Shaun K. Havard for the provision of Health Education Community Liaison Consultant Services for the Nevada County Nutrition Education and Obesity Prevention (NEOP) Program, in the maximum amount of $34,000, for the period October 1, 2015 through September 30, 2016.   Not available Not available
SR 15-0886 8.ResolutionResolution authorizing execution of a renewal contract with RecordXpress of California, LLC, dba Access Information Management for the provision of cataloguing and storage of inactive, closed and archival records for the Nevada County Health and Human Services Agency, in the maximum amount of $50,000, for the period July 1, 2015 through June 30, 2017.   Not available Not available
SR 15-0894 9.ResolutionResolution authorizing execution of a renewal contract with Nevada Joint Union High School District to provide General Education Development (GED) and Adult Secondary Education Programs for the inmates housed at the Wayne Brown Correctional Facility, in an amount not to exceed $30,000, for the period July 1, 2015 through June 30, 2016.   Not available Not available
SR 15-0883 10.ResolutionResolution accepting Grant Agreement C15L0610 from the California Department of Boating and Waterways for the purchase of boating equipment (Res. 15-101), in the maximum amount of $13,500, authorizing Edward C. Scofield, Chair of the Nevada County Board of Supervisors, as signatory of the Grant, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2015/16 budget. (4/5 affirmative vote required.)   Not available Not available
SR 15-0893 11.ResolutionResolution authorizing execution of an Agreement with Teleosoft, Inc. for licensed software, services, and maintenance of a web-based system for processing, tracking, accounting, and noticing of civil service process conducted by Sheriff's Office personnel, and authorizing the purchase of a software suite known as CountySuite:Sheriff as a capital asset.   Not available Not available
SR 15-0910 12.ResolutionResolution proclaiming the month of October 2015 as "Domestic Violence Awareness Month" in Nevada County, and urging all citizens to join in a coordinated community effort to put an end to domestic violence. (Domestic Violence and Sexual Assault Coalition (DVSAC))   Not available Not available
SR 15-0882 13.ResolutionResolution accepting Automobile Insurance Fraud Program Grant funds in the amount of $31,099 from the California Department of Insurance for investigation and prosecution of automobile insurance fraud and economic car theft cases, for use during the period July 1, 2015 through June 30, 2016, authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing these grant funds, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 budget. (4/5 affirmative vote required.)   Not available Not available
SR 15-0889 14.ResolutionResolution approving and authorizing execution of a Reimbursement Agreement with the Nevada County Transportation Commission (NCTC) for Regional Transportation Mitigation Fees (RTMF) funding in the amount of $488,790 for the Brunswick at Loma Rica Intersection Improvement Project. (Dists. I and III) (Transit Services)   Not available Not available
SR 15-0890 15.ResolutionResolution approving the Fiscal Year 2014/15 Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) application for a capital project to improve Gold Country Stage bus stops, in the amount of $127,986, returning to the Board of Supervisors for acceptance upon approval of the grant, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works and the Transit Services Manager to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit Services)   Not available Not available
SR 15-0891 16.ResolutionResolution approving the Fiscal Year 2014/15, Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) application for a capital project to replace two Gold Country Stage transit vehicle buses and one accessible transit van in the amount of $400,000, returning to the Board of Supervisors for acceptance upon approval of the grant, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works and the Transit Services Manager to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit Services).   Not available Not available
SR 15-0906 17.ResolutionResolution authorizing execution of contract with Aramark Uniform Services to provide for rental and laundering services of uniforms, mats and towels for various County Departments, and authorizing the Nevada County Purchasing Agent to administer the contract, including authorizing modifications to the scope of services, up to a total contract amount not to exceed $50,000, for the period October 1, 2015 through September 30, 2017. (Purchasing)   Not available Not available
SR 15-0907 18.ResolutionResolution awarding bid and authorizing execution of contract with Jacobs Custom Homes, Inc. for the Eric Rood Administrative Center (ERAC) Elections, Recorder and Auditor Remodel Project located at 950 Maidu Avenue, Nevada City (Res. 15-435), in the amount of $289,726 plus a contingency of $28,973 for a total contract amount of $318,699, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Capital Facilities budget. (4/5 affirmative vote required.) (Facilities)   Not available Not available
SR 15-0903 19.ResolutionResolution authorizing the replacement of capital asset 27170, a Tegile Zebi Storage Area Network with a Tegile T3200 model valued at $201,776, at no cost to the County, authorizing the purchase of a capital asset, a Tegile T1300 Storage Area Network in the amount of $75,000, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Information Systems budget. (4/5 Affirmative vote required.) (Information Systems)   Not available Not available
SR 15-0855 20.ResolutionResolution proclaiming October 18, 2015 as the "20th Annual Truckee River Day" in Nevada County, and congratulating the committed citizens who join with the Truckee River Watershed Council on this day to protect and restore our beloved river and its tributaries. (Truckee River Watershed Council)   Not available Not available
SR 15-0900 21.Appointment/ResignationAcknowledge Supervisor Scofield's appointment of Mr. Andrew Pawlowski as District II representative to the Building and Accessibilities Standards Board of Appeals, for an unexpired four-year term ending July 1, 2018.   Not available Not available
SR 15-0896 22.MinutesAcceptance of Board of Supervisors summary minutes for September 22, 2015.   Not available Not available
SR 15-0902 23.PresentationAcceptance of the Nevada County 2014 Annual Crop and Livestock Report.   Not available Video Video
SR 15-0885 24.Ordinance(Introduce/Waive Further Reading) Ordinance adding Subsection 201 to Section G-IV 3.A.3 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to speed limits on Wheeler Acres Road. (Twenty-five miles per hour Prima Facie Speed Limit established on the entire length of Wheeler Acres Road.) (Dist. II)   Not available Video Video
SR 15-0915 25.ResolutionResolution making findings, accepting the appeal filed by Mr. Leroy Bakelmun, et al. from the decision of the Nevada County Planning Commission approving a Use Permit (U14-009), Management Plan (MGT14-015), and adoption of the Mitigated Negative Declaration (EIS14-012) for Newmont USA Limited pertaining to mining operations on property located at 12509 Allison Ranch Road, Grass Valley, and scheduling a public hearing for November 10, 2015 at 1:30 pm. (Dist. III)   Not available Video Video
SR 15-0872 26a.Sanitation ResolutionResolution authorizing the purchase of a replacement standby generator (Kohler 20 RESA Generator) for Nevada County Sanitation District No. 1, Zone 8 - Cascade Shores. (Dist. I) (Sanitation)   Not available Not available
SR 15-0825 26b.Sanitation ResolutionResolution authorizing execution of a Purchase Agreement for the purchase of approximately 10,949 square feet of exclusive easement and approximately 5,587 square feet of permanent access easement, located at 10513 Spenceville Road, Penn Valley, Assessor's Parcel Number (APN) 51-160-26, from the Penn Valley Fire Protection District for the Penn Valley Pipeline Project, in the amount of $15,900, and authorizing the Director of the Department of Public Works to execute any and all additional documents required to consummate this real property transaction. (Dist. IV)   Not available Not available
SR 15-0869 26c.MinutesAcceptance of Nevada County Sanitation District No. 1 minutes for September 8, 2015. (Clerk of the Board)   Not available Not available
SR 15-0917  Agenda ItemPursuant to Government Code Section 54957, a closed session is requested for consultation with the Sheriff, or his designee, and Steven Monaghan, Chief Information Officer, concerning matters posing a threat to the security of public buildings.   Not available Video Video
SR 15-0828 27.ResolutionPublic hearing to establish a revised Fee Schedule to replace the current Fee Schedule for the Animal Control Program to reflect changes in the cost to provide rabies testing, boarding, owner turn in, and adoptions. Resolution adopting a revised Fee Schedule for the Nevada County Animal Control Program per Nevada County General Code Section IV 1.22, effective January 1, 2016, and rescinding Resolutions 05-279 and 14-347.   Not available Video Video
SR 15-0887 28.ResolutionPublic hearing continued from the September 8, 2015 Board of Supervisors meeting regarding approval of Amendment No. 2 to the contract between County of Nevada and USA Waste of California, Inc., dba Waste Management for disposal of solid waste and operation of Transfer Station for Western Nevada County. Resolution approving and authorizing execution of Amendment 2 to contract with USA Waste of California, Inc., dba Waste Management for collection, transport, processing and disposal of solid waste, recyclables, green waste, construction and demolition debris, and household hazardous waste, and operation of Transfer Station for Western Nevada County.   Not available Video Video
SR 15-0916 29.PresentationNevada County 4-H All Stars 2015 Annual Activities Report. (Ms. Cindy McIntosh and Ms. Jane Dettner, 4H All Stars Advisors)   Not available Video Video
SR 15-0918  Agenda ItemPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Erickson, et al. v. County of Nevada. (Nevada County Superior Court, Case No. CU13-079389)   Not available Video Video