Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/11/2016 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 16-0857 1.ResolutionResolution proclaiming the month of October 2016 as "United Way of Nevada County Campaign Kick-Off Month" in Nevada County. (Ms. Megan Timpany, Executive Director, United Way of Nevada County)Adopted.Pass Action details Video Video
SR 16-0868 2.PresentationCertificates of Recognition for Library Card Design Contest 2016 Winners (Ms. Laura Pappani, County Librarian): Age 10 and Under: Adam Lee, Lake of the Pines Age 11 to 17: Lauren Darzynkiewicz, Truckee Adult: Eileen Adele Hale, Grass Valley Librarian's Choice: Tyson LaPierre, Grass Valley   Action details Video Video
SR 16-0856 3.ResolutionResolution approving the Participating Provider Agreement and Memoranda of Understanding between the County of Nevada and Anthem Blue Cross pertaining to the Public Health Department receiving reimbursement at the established rate(s) for covered services provided to Anthem Blue Cross members and for coordination of services, with the Agreement term commencing from the date of execution by both parties and remaining in effect until terminated pursuant to this Agreement, and authorizing the Chair of the Board of Supervisors to execute the Agreement and Memoranda of Understanding.Adopted.Pass Action details Not available
SR 16-0843 4.ResolutionResolution approving a renewal contract between the County of Nevada and Prevent Child Abuse California (PCA CA) for two (2) AmeriCorps members to provide child welfare improvement activities, in the maximum amount of $31,740, for the period September 16, 2016 through September 15, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0837 5.ResolutionResolution approving Amendment 1 to Standard Agreement 16F-5544 between the County of Nevada and the State Department of Community Services and Development (CSD) for 2016 Community Services Block Grant (CSBG) Targeted Initiative Funding (Res. 16-373), increasing the maximum amount from $17,000 to $32,078 , extending the expiration date from December 31, 2016 to May 31, 2017, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Health and Human Services Agency-Housing Division’s budget for Fiscal Year 2016/17. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0816 6.ResolutionResolution accepting Automobile Insurance Fraud Grant funding in the amount of $25,421 from the California Department of Insurance to investigate and prosecute automobile insurance fraud and economic car theft cases, for use during the period July 1, 2016 through June 30, 2017, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing these grant funds.Adopted.Pass Action details Not available
SR 16-0817 7.ResolutionResolution accepting Workers' Compensation Insurance Fraud Grant funds in the amount of $75,049 from the California Department of Insurance to investigate and prosecute workers' compensation insurance fraud, for use during the period July 1, 2016 through June 30, 2017, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing these grant funds.Adopted.Pass Action details Not available
SR 16-0852 8.ResolutionResolution approving Amendment 1 to contract between the County of Nevada and Quincy Engineering, Inc. for the Combie Road Corridor Improvement Project No. 440814 (Res. 15-047), increasing the maximum contract amount by $72,500 to an amount not to exceed $651,990, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Road CIP budget. (4/5 affirmative vote required.) (Dist. 2)Adopted.Pass Action details Not available
SR 16-0851 9.ResolutionResolution awarding and approving a contract between the County of Nevada and Mark Thomas & Company, Inc. for professional engineering services for the La Barr Meadows Road Corridor Safety Improvement Feasibility Analysis, Project No. 440817, in an amount not to exceed $39,937, for the period October 11, 2016 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 Road CIP budget. (4/5 affirmative vote required.) (Dist. 3)Adopted.Pass Action details Not available
SR 16-0860 10.ResolutionResolution approving Amendment 4 to the Agreement between the County of Nevada and Paratransit Services for the provision of specialized paratransit services in Western Nevada County (Res. 13-168), increasing the fixed vehicle service hourly rate to $36.40 and the fixed monthly rate to $58,569, for the period starting January 1, 2017 through December 31, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit)Adopted.Pass Action details Not available
SR 16-0849 11.ResolutionResolution accepting the award of Fiscal Year 2015/16 Proposition 1B, California Transit Security Grant Program-California Transit Assistance Fund (CTSGP-CTAF) funding, Grant No. 6861-2 (Res. 15-533), in the amount of $72,167, for multi-phased bus stop improvements and equipment to improve and enhance transit system safety and security. (Transit)Adopted.Pass Action details Not available
SR 16-0861 12.ResolutionResolution amending Authorized Personnel Staffing Resolution 16-240, adopted June 21, 2016, with the total number of FTE remaining unchanged at 785.75, effective October 11, 2016.Adopted.Pass Action details Not available
SR 16-0862 13.ResolutionResolution approving a contract between the County of Nevada and CivicPLUS, Inc. for design and hosting of the County's public website, in the amount of $35,925 the first year and $5,310 per year thereafter, with the term of the contract ending five years following cutover from the County's current website and renewable annually thereafter, authorizing the Chair of the Board to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Information Systems budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0846 14.ResolutionResolution awarding and approving a contract between the County of Nevada and Treehenge Construction, Inc., for the Laura Wilcox Tenant Improvement Project located at 208 Sutton Way, Grass Valley (Res. 16-426), in the amount of $178,000 plus a contingency of $17,800, for a total contract amount of $195,800, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Facilities budget. (4/5 affirmative vote required.) (Facilities)Adopted.Pass Action details Not available
SR 16-0848 15.ResolutionResolution awarding and approving a contract between the County of Nevada and Bill Litchfield Construction, Inc., for the Public Defender/Probation Co-Location Project located at 109 1/2 N. Pine Street, Nevada City (Res. 16-427), in the amount of $228,678.41 plus a contingency of $22,867.84, for a total contract amount of $251,546.25, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Facilities budget. (4/5 affirmative vote required.) (Facilities)Adopted.Pass Action details Not available
SR 16-0872 16.ResolutionResolution proclaiming October 16, 2016 as the 21st Annual Truckee River Day in Nevada County.Adopted.Pass Action details Not available
SR 16-0836 17.ApprovalApproval of the Nevada County Resource Conservation District's amended Conflict of Interest Code.Approved.Pass Action details Not available
SR 16-0864 18.Appointment/ResignationAcknowledge Supervisor Scofield’s acceptance of Ms. Loris Silvera's resignation as District II representative on the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 16-0841 19.Appointment/ResignationAppointment of Ms. Stephanie Kreiter as a District V representative to the Mental Health Advisory Board, for an unexpired 3-year term ending June 30, 2018.Appointed.Pass Action details Not available
SR 16-0859 20.MinutesAcceptance of Board of Supervisors Summary Minutes for September 13 and 27, 2016.Accepted.Pass Action details Not available
SR 16-0847 21.ResolutionResolution adopting the Combie Road Improvement Project Initial Study/Mitigated Negative Declaration, approving the proposed Combie Road Improvement Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action. (Dist. II)Adopted.Pass Action details Video Video
SR 16-0840 22.Appointment/ResignationElection of one Supervisor and one alternate to the California State Association of Counties (CSAC) Board of Directors for the 2016/17 Association Year, beginining November 29, 2016.Appointed.Pass Action details Video Video
SR 16-0885 22a.ApprovalLetter in Support of Western Sierra Health Clinic's Section 330(e) Service Area Competition Application (HRSA-17-054).Approved.Pass Action details Not available
SR 16-0873  Agenda ItemPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss two matters in which there is significant exposure to litigation against the County.   Action details Not available
SR 16-0842 23.ResolutionPublic hearing to consider approval of proposed increases in the Nevada County Consolidated Fire District 2016/17 Capital Facilities and Mitigation Fees. The proposed fee increase is based on the Nevada County Consolidated Fire District Capital Improvement Plan and Mitigation Fee Expenditure Plan for Fiscal Year 2016/17 and Nevada County Consolidated Fire District Ordinance No. 16-01. Public hearing held. Resolution adopting Development Impact Mitigation Fees (AB 1600) for the Nevada County Consolidated Fire District pursuant to Nevada County Land Use and Development Code Section L-IX.2.3, effective and operative December 10, 2016, and directing the Clerk of the Board to forward a certified copy of this Resolution to Nevada County Consolidated Fire District.Adopted.Pass Action details Video Video
SR 16-0844 24.PresentationPresentation by Mr. Rem Scherzinger, General Manager, Nevada Irrigation District (NID), regarding the Centennial Reservoir Project.   Action details Video Video
SR 16-0854 25a.OrdinancePublic hearing to consider the following matters: The Planning Commission’s recommendation to the Board of Supervisors to approve a proposed Zoning District Map amendment for property located at 11773 Slow Poke Lane, Grass Valley (APN 09-320-25), rezoning the subject property from Light Industrial with a Site Performance combining district (M1-SP) to Light Industrial (M1) (Z16-001), and repealing Ordinance 1101 which implemented the SP zoning on the site. The Planning Commission reviewed the proposed project on July 28, 2016, recommended approval of the Rezone on a 5-0 vote, and adopted a Mitigated Negative Declaration for the project (EIS15-019) on a 4-1 vote. (Dist. III) Public hearing held. (Introduce/Waive further reading/Adopt) An Ordinance repealing Ordinance 1101 and amending Zoning District Map 052b to rezone 2.98 acres located at 11773 Slow Poke Lane (APN 09-320-25), from Light Industrial with the Site Performance Combining District (M1-SP) to Light Industrial (M1) (Z16-001) (Raymond W. Byers, Trustee).Adopted.Pass Action details Video Video
SR 16-0874 25b.ResolutionConsideration of the appeal filed by James Powell and Carol Fuller Powell from the decision of the Nevada County Planning Commission approving a Development Permit (DP15-005), Map Amendment (AM14-001), Management Plans (MGT15-020 and MGT16-001), and Petition for Exception to road standards (MI15-020) for the subject property. Appeal heard. Resolution denying the appeal filed by James Powell and Carol Fuller Powell ("Appellants") regarding the Planning Commission's July 28, 2016 approval of the Byers Warehouse Project ("Project") consisting of the adoption of a Mitigated Negative Declaration (EIS16-019) and approval of a Subdivision Map Amendment (AM14-001), Development Permit (DP15-006), Biological Management Plan (MGT15-020), Floodplain Management Plan (MGT16-001), and Petition for Exceptions to Road Standards (M115-020) for the Byers Warehouse Project on property located at 11773 Slow Poke Lane, Grass Valley (APN 09-320-25), and sustaining the Planning Commission's said actions on the Project.Adopted as amended.Pass Action details Not available