Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/22/2016 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 16-0240 1.ResolutionResolution authorizing execution of Amendment 1 to contract with Universal Protection Service, LP for the provision of security guard services at various County locations for the Health and Human Services Agency (Res. 15-407), extending the contract termination date from June 30, 2016 to June 30, 2017; increasing the maximum contract price from $140,000 to $275,424, not to exceed $121,265 for Fiscal Year 2015/16 and $154,159 for Fiscal Year 2016/17, revising Exhibit “A” Schedule of Services, to remove and update language regarding location of services; and revising Exhibit “B” Schedule of Charges and Payments, to reflect the increase in the maximum contract price. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.  Action details Video Video
SR 16-0254 2.ResolutionResolution authorizing execution of Amendment 1 to the Agreement with Nevada County Special Education Local Plan Area (SELPA) for the delivery of Educationally Related Mental Health Services (ERMHS) for special education pupils as identified in the student's Individualized Education Program (IEP) (Res. 15-116), extending the contract termination date from June 30, 2015 to June 30, 2016, and revising Exhibit “C” to add Sugarloaf Mountain, Juvenile Hall Program School, to the list of Nevada County SELPA member Local Education Agencies (LEAs), for the period July 1, 2014 through June 30, 2016.Adopted.Pass Action details Not available
SR 16-0229 3.ResolutionResolution authorizing execution of Amendment A04 to Standard Agreement 14-90076 with the California Department of Health Care Services (DHCS) to provide funding for substance use disorder services (Res. 14-507), increasing the maximum payable amount for Fiscal Year 2016/17 to $1,037,452, revising the total maximum amount from $2,940,644 to $3,123,131, for the entire contract term of July 1, 2014 through June 30, 2017.Adopted.Pass Action details Not available
SR 16-0236 4.ResolutionResolution authorizing execution of Amendment A-01 to Agreement 14-10909 with the California Department of Public Health (CDPH), Emergency Preparedness Office, pertaining to implementing the Supplemental Funding for Ebola Preparedness and Response Project (Res. 15-163), extending the Agreement termination date from September 30, 2016 to June 30, 2017. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.  Action details Video Video
SR 16-0255 5.ResolutionResolution authorizing execution of contract with Adams Ashby Group pertaining to the provision of Labor Standard Compliance Officer services in compliance with the Davis-Bacon Act and duties required to ensure compliance with the State Department of Housing and Community Development (HCD) Community Development Block Grant (CDBG) Program requirements in relation to the Penn Valley Sewer Pipeline Project (Res. 14-041) and the Bost House Rehabilitation Project (Res. 15-408) as approved by Standard Agreement 13-CDBG-8931, in the maximum amount of $42,720, for the period March 22, 2016 through September 30, 2016. (Housing)Adopted.Pass Action details Not available
SR 16-0239 6.ResolutionResolution authorizing execution of a renewal agreement with the 17th District Agricultural Association - Nevada County Fairgrounds pertaining to law enforcement security services for the 2016 Nevada County Fair, in the amount of $27,385.95, for the period August 10, 2016 through August 15, 2016, and providing for a maximum contract amount not to exceed $27,500 should unforeseen circumstances arise that call for additional deputies to respond to the Fair. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.  Action details Video Video
SR 16-0253 7.ResolutionResolution authorizing the Nevada County Sheriff to execute a renewal agreement with the Department of Justice Drug Enforcement Administration (DEA) for controlled substance eradication and suppression, in an amount up to $45,000, for the period January 1, 2016 through September 30, 2016. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.  Action details Video Video
SR 16-0266 8.ResolutionResolution authorizing execution of Amendment 1 to the software purchase and maintenance agreement with Accela, Inc. for Fiscal Year 2015/16 (Res. 15-154), authorizing execution of the Order Schedule for the Citizen Relationship Management (CRM) solution, increasing the contract amount by $113,217 to a maximum contract amount not to exceed $413,437, authorizing the release of the designated fund balance in CDA Fund 1123 in the amount of $113,217, and the Road Fund 114 in the amount of $63,697, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Community Development Agency and Road Administration Budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0226 9.ResolutionResolution authorizing execution of renewal Agreement 15-0269 with the California Department of Food and Agriculture (CDFA) for County Pest Detection/Emergency Projects Trapping services, in the amount of $18,255, for the period July 1, 2015, through June 30, 2016, and authorizing the Nevada County Agricultural Commissioner to execute additional documents necessary for implementation of the Program.Adopted.Pass Action details Not available
SR 16-0251 10.ResolutionResolution authorizing execution of a Second Amendment to the Grant Agreement between the County of Nevada and Oak Tree Park and Recreation District for the Oak Tree Community Park Pavilion Project (Res. 13-199), extending the expiration date to May 12, 2017 to provide an additional fifteen months to complete the Project. (Dist. IV)Adopted.Pass Action details Not available
SR 16-0252 11.ResolutionResolution authorizing a one time five-year extension of the Wildwood Ridge Development Agreement with Wildwood Resolution, LLC (Ord. 2197), extending the termination date of the Agreement from March 16, 2021 to March 16, 2026 to provide additional time to develop the property. (Dist. IV)Adopted.Pass Action details Not available
SR 16-0246 12.ResolutionResolution authorizing execution of Amendment 1 to contract with Ferguson Family Enterprises dba Gray Electric Company for maintenance of traffic signals and other traffic related electrical equipment (PESJ2886), increasing the total maximum contract amount from $25,000 to $35,000, for Fiscal Year 2015/16.Adopted.Pass Action details Not available
SR 16-0259 13.ResolutionResolution authorizing execution of Amendment 1 to contract with Nelson Engineering for professional surveying services for County surveyor functions (Res. 15-283), increasing the maximum contract amount from $115,000 to $145,000, and directing the Auditor-Controller to amend the Surveyor Fiscal Year 2015/16 budget. (4/5 Affirmative Vote Required)Adopted.Pass Action details Not available
SR 16-0247 14.ResolutionResolution authorizing execution of Amendment 6 to contract with ADKO Engineering for the Maybert Bridge Replacement Project near the Town of Washington in Eastern Nevada County "Canyon Creek Bridge No. 17C-0030" over Canyon Creek - Contract No. 224017 (Res. 08-323), extending the contract expiration date from March 31, 2016 to December 31, 2016. (Dist. V)Adopted.Pass Action details Not available
SR 16-0235 15.ResolutionResolution authorizing execution of a Memorandum of Understanding (MOU) between Placer County and Nevada County, whereby Placer County shall contribute $154,228 local cash match requirement for the Donner Pass Road Improvement Project (Res. 15-549), for the period March 22, 2016 through December 31, 2020. (Dist. V)Adopted.Pass Action details Not available
SR 16-0248 16.ResolutionResolution directing the Purchasing Division, in coordination with the Department of Public Works, to solicit Statements of Qualifications from qualified civil engineering firms specializing in project management and bridge design for the Hirschdale Road Bridges, Bridge Rehabilitation and Seismic Retrofit Project. (Dist.V)Adopted.Pass Action details Not available
SR 16-0257 17.ResolutionResolution approving plans, specifications and cost estimate for the Newtown Class II Bike Lane Project - Contract No. 229620, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Clerk of the Board and Purchasing Division to advertise for bids, with the bid opening date set for April 21, 2016. (Dist. I)Adopted.Pass Action details Not available
SR 16-0250 18.ResolutionResolution authorizing execution of an amendment to the agreement with Holt of California for the repair of heavy equipment for Nevada County Fleet Services (PESJ2933), increasing the maximum contract price from $25,000 to $55,000, for the period July 1, 2015 through June 30, 2016.Adopted.Pass Action details Not available
SR 16-0258 19.ResolutionResolution authorizing the Chair of the Nevada County Board of Supervisors to execute the Federal Fiscal Year 2016 Certifications and Assurances for Federal Transit Administration (FTA) Assistance Programs. (Transit Services)Adopted.Pass Action details Not available
SR 16-0260 20.ResolutionResolution authorizing execution of Amendment 1 to contract with Victor Community Support Services to expand treatment options for youthful offenders suffering from mental illness (Res. 15-346), modifying the scope of work to include the provision of Strengths, Opportunities and Recidivism Reduction (SOARR) Program services to a maximum of five youth and their families, and increasing the maximum contract amount to $146,024, for the period July 1, 2015 through June 30, 2016.Adopted.Pass Action details Not available
SR 16-0264 21.ResolutionResolution authorizing the purchase of a capital asset, a Barracuda Load Balancer, to provide enhanced availability of services of the County's Sungard financial system to users by allowing processing load to be distributed across multiple servers, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Information Systems budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0267 22.ResolutionResolution authorizing execution of Amendment 1 to contract with KPFF Consulting Engineers to complete an Airport Boundary Survey of the Nevada County Airport and file a new Record of Survey Map with the Nevada County Clerk-Recorder (Res. 15-497), increasing the maximum contract price by $5,265 to $47,265, for the period October 27, 2015 through June 30, 2016. (Airport)Adopted.Pass Action details Not available
SR 16-0241 23.ResolutionResolution approving the Notice of Acceptance and Completion of contract with Jacobs Custom Homes, Inc., for the Eric Rood Administrative Center (ERAC) Elections, Recorder, and Auditor Remodel Project, with contract costs totaling $310,194.50, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 16-0243 24.ResolutionResolution authorizing execution of a Pacific Gas and Electric Company (PG&E) General Off-Bill and On-Bill Financing Loan Agreement in the amount of $39,267.13, with an interest rate of 0% for a term of 54 months with fixed monthly loan payments of $727.17, for the Nevada County Brighton Greens Resource Center located at 988 McCourtney Road, Grass Valley, and authorizing the Chief Information Officer to sign any additional documentation required to implement this Agreement. (Facilities)Adopted.Pass Action details Not available
SR 16-0249 25.ResolutionResolution approving construction documents and authorizing the Purchasing Agent to solicit bids for the Grass Valley Veterans Memorial Building Sidewalk Improvement Project. (Facilities)Adopted.Pass Action details Not available
SR 16-0269 26.ResolutionResolution authorizing execution of Amendment 2 to contract with W. Gregory Klein for the delivery of Conflict Indigent Defense Services (Res.14-303), increasing the contract amount to $259,500 ($149,333 for Fiscal Year 2014/15 and $110,167 for Fiscal Year 2015/16), for the period July 1, 2014 through June 30, 2016.Adopted.Pass Action details Not available
SR 16-0256 27.Appointment/ResignationReappointment of Ms. Holly Hermansen as member representing interests of local school districts to the First 5 Nevada County Children & Families First Commission, for a term expiring February 28, 2018.Appointed.Pass Action details Not available
SR 16-0244 28.MinutesAcceptance of Board of Supervisors Summary Minutes for March 8, 2016.Accepted.Pass Action details Not available
SR 16-0240 1.ResolutionResolution authorizing execution of Amendment 1 to contract with Universal Protection Service, LP for the provision of security guard services at various County locations for the Health and Human Services Agency (Res. 15-407), extending the contract termination date from June 30, 2016 to June 30, 2017; increasing the maximum contract price from $140,000 to $275,424, not to exceed $121,265 for Fiscal Year 2015/16 and $154,159 for Fiscal Year 2016/17, revising Exhibit “A” Schedule of Services, to remove and update language regarding location of services; and revising Exhibit “B” Schedule of Charges and Payments, to reflect the increase in the maximum contract price. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.Pass Action details Video Video
SR 16-0236 4.ResolutionResolution authorizing execution of Amendment A-01 to Agreement 14-10909 with the California Department of Public Health (CDPH), Emergency Preparedness Office, pertaining to implementing the Supplemental Funding for Ebola Preparedness and Response Project (Res. 15-163), extending the Agreement termination date from September 30, 2016 to June 30, 2017. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.Pass Action details Video Video
SR 16-0239 6.ResolutionResolution authorizing execution of a renewal agreement with the 17th District Agricultural Association - Nevada County Fairgrounds pertaining to law enforcement security services for the 2016 Nevada County Fair, in the amount of $27,385.95, for the period August 10, 2016 through August 15, 2016, and providing for a maximum contract amount not to exceed $27,500 should unforeseen circumstances arise that call for additional deputies to respond to the Fair. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.Pass Action details Video Video
SR 16-0253 7.ResolutionResolution authorizing the Nevada County Sheriff to execute a renewal agreement with the Department of Justice Drug Enforcement Administration (DEA) for controlled substance eradication and suppression, in an amount up to $45,000, for the period January 1, 2016 through September 30, 2016. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Adopted.Pass Action details Video Video
SR 16-0245 29.ResolutionResolution proclaiming April 4 - 10, 2016 as Public Health Week in Nevada County, and promoting the theme: "Healthiest Nation 2030."Adopted.Pass Action details Video Video
SR 16-0270 30.ReportAcceptance of the Countywide Audit for Fiscal Year 2014/2015 prepared by the firm of Gallina, LLP.Accepted.Pass Action details Video Video
SR 16-0279  Agenda ItemPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Livingwell, et al. v. Harris, et al., United States District Court, Northern District, Case No. 3:15-cv-04939-EDL Hurd v. Diaz, et al., Nevada County Superior Court, Case No. CU16-081626.   Action details Not available
SR 16-0002 31.PresentationPresentation by Ms. Elizabeth Martin, Sierra Fund, and representatives from California Department of Parks and Recreation regarding Malakoff Diggins State Park Water Quality Improvement Project.   Action details Not available