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: 2/24/2015 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 15-0141 1.ResolutionResolution approving the Plan of Cooperation (POC) for Federal Fiscal Year 2015 (October 1, 2014 through September 30, 2015) between the California Department of Child Support Services (DCSS) and Sierra Nevada Regional Department of Child Support Services for administration of the Title IV-D Child Support Program, and authorizing the Director of Child Support Services to sign the POC.   Not available Not available
SR 15-0138 2.ResolutionResolution authorizing execution of Amendment 1 to contract with the Nevada County Superintendent of Schools (NCSOS) for the provision of services related to a Transitional Housing Program Plus (THP+) Program for eligible foster care youth ages 18-24, revising the Scope of Services to clarify the eligibility requirements for program participation, and adjusting the breakdown of costs for Fiscal Year 2014/15, with the maximum amount of the contract remaining unchanged at $180,000, for the period of April 1, 2014 through June 30, 2015.   Not available Not available
SR 15-0148 3.ResolutionResolution authorizing acceptance of a donation from the Estate of Albert F. Leuteneker to the County of Nevada for its Spaying and Neutering Program, in the approximate amount of $11,750, and directing Nevada County Animal Control to return to the Board of Supervisors with a budget, program plan, and procedure for use of the funds prior to any disbursement of those funds.   Not available Not available
SR 15-0158 4.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, 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 2015/16, if awarded.   Not available Not available
SR 15-0146 5.ResolutionResolution authorizing execution of an Agreement with Foothill Associates to provide consulting services for the Darkhorse Golf Course and Residential Community Final Oak Woodland Mitigation and Monitoring Program (Final Map FM97-008), in an amount not to exceed $41,686, for the period February 25, 2015 through June 30, 2016. (Dist. II)   Not available Not available
SR 15-0129 6.ResolutionResolution approving the Notice of Acceptance and Completion for the Lime Kiln Road Safety Project - County Contract No. 225026, Federal Project No. HSIP-5917 (075), with contract costs totaling $230,925, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Dist. II)   Not available Not available
SR 15-0130 7.ResolutionResolution approving the Notice of Acceptance and Completion for the Nevada County Thermoplastic Safety Project 2014 - County Contract No. 225027, Federal Project No. HSIP-5917 (087), with contract costs totaling $147,175.80, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208.   Not available Not available
SR 15-0131 8.ResolutionResolution approving Environmental Clearance for the Cooper Road Improvement 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. (Dist. V)   Not available Not available
SR 15-0132 9.ResolutionResolution approving Environmental Clearance for the Willow Valley Road Improvement 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. (Dist. I)   Not available Not available
SR 15-0133 10.ResolutionResolution approving Environmental Clearance for the Scotts Valley Road Improvement 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. (Dist. I)   Not available Not available
SR 15-0134 11.ResolutionResolution approving Environmental Clearance for the 2015 Nevada County Overlay Project, proposing to overlay, stripe and install pavement markers on approximately 6.7 miles of County-maintained roadways, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.   Not available Not available
SR 15-0135 12.ResolutionResolution approving Environmental Clearance for the 2015 Nevada County Striping Project, proposing to centerline stripe approximately 164 miles and edge stripe approximately 248 miles of various sections of County-maintained roads in the Spring and Fall of 2015, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.   Not available Not available
SR 15-0136 13.ResolutionResolution approving Environmental Clearance for the 2015 Nevada County Chip Seal Project, proposing to perform chip sealing on County-maintained roadways, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.   Not available Not available
SR 15-0137 14.ResolutionResolution awarding contract to Parsons Brinckerhoff, Inc. pertaining to professional engineering services for the County of Nevada Local Traffic Mitigation Fee Update, in an amount not to exceed $43,909, for the period February 24, 2015 through December 31, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 15-0149 15.ResolutionResolution adopting the Nevada County Department of Public Works 2015 Road Maintenance and Capital Improvement Five Year plan, authorizing the Director of Public Works to proceed with implementation of the Plan, and approving for claim purposes those projects funded with Measure "F" funds, which are consistent with the original Measure "F" Allocation Plan.   Not available Not available
SR 15-0156 16.ResolutionResolution authorizing the Chair of the Nevada County Board of Supervisors to execute the Federal Fiscal Year 2015 Certifications and Assurances for Federal Transit Administration (FTA) Assistance Programs. (Transit Services)   Not available Not available
SR 15-0157 17.ResolutionResolution accepting the award of Fiscal Year 2014/15 Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding administered by the California Department of Transportation (Caltrans) (Res. 14-288 and Res. 14-290), for bus stop improvements ($150,000) and purchase of three transit replacement buses ($446,771), for a total amount of $596,771. (Transit Services)   Not available Not available
SR 15-0145 18.ResolutionResolution authorizing execution of Amendment 1 to contract with Common Goals, Inc. pertaining to transitional housing and reentry services for AB109 participants (PESG2645), modifying the Scope of Work and clarifying the contractor's responsibilities, increasing the maximum contract amount to $60,000 for the period July 1, 2014 through June 30, 2015, and directing the Auditor-Controller to encumbrance an additional $36,200 for Fiscal Year 2014/15.   Not available Not available
SR 15-0140 19.ResolutionResolution accepting a contribution from the Center for the Arts in the amount of $59,000 for installation of new seating at the Grass Valley Veterans Memorial Building, and recognizing the Center's fundraising efforts, generosity and partnership in improving the upper level seating and the dedication of each seat to a Veteran or active duty military personnel at the Grass Valley Veterans Memorial Building.   Not available Not available
SR 15-0161 20.ResolutionResolution accepting a Caltrans Division of Aeronautics matching Airport Improvement Program (AIP) grant in the amount of $5,625, for Airport perimeter fence and gate system design and engineering for use during the period February 24, 2015 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute all grant acceptance documents. (Airport)   Not available Not available
SR 15-0162 21.ResolutionResolution authorizing the purchase of a Rampstar R010 Refueling Truck in the amount of $57,042 to enable faster refuel, reload and return times to local wildfires, and directing the Auditor-Controller to amend the Fiscal Year 2014/15 Airport budget. (Airport) (4/5 affirmative vote required.)   Not available Not available
SR 15-0163 22.ResolutionResolution authorizing the purchase of a Session Initiation Protocol (SIP) Controller as a prerequisite to updating the County's telephone trunking technology in the amount of $13,304, and directing the Auditor-Controller to reduce the Information Technology Assignment of the General Fund by $27,454 and amend the Fiscal Year 2014/15 Information Systems budget. (Purchasing) (4/5 affirmative vote required.)   Not available Not available
SR 15-0147 23.ResolutionResolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for Fiscal Year 2014/15, and directing the Auditor-Controller to increase the Fiscal Year 2014/15 General Fund Contingency by $17,534. (4/5 affirmative vote required.)   Not available Not available
SR 15-0111 24.ApprovalApproval of Forest Charter School's amended Conflict of Interest Code.   Not available Not available
SR 15-0122 25.ResolutionResolution appointing Board of Supervisors Successors in a Declared Emergency, pursuant to Nevada County Administrative Code Section A-II 1.4 and Government Code Section 8638.   Not available Not available
SR 15-0150 26.ApprovalReappointment of Mr. Clifford Bottenfield, Jr. as the Forest and Related Industry member to the Agriculture Advisory Commission, for a term expiring March 1, 2019.   Not available Not available
SR 15-0151 27.ApprovalAppointment of Mr. Mark Thomas as Member-at-Large to the Fish and Wildlife Commission, for a term expiring January 31, 2016.   Not available Not available
SR 15-0152 28.AcknowledgementAcknowledgement of Supervisor Miller's appointments of Mr. James Dierberger and Ms. Elinor Barnes as District III representatives to the Historical Landmarks Commission.   Not available Not available
SR 15-0164 29.ApprovalAppointments of Mr. John Tracy and Ms. Shavati Karki-Pearl as Community-at-Large representatives to the Adult and Family Services Commission, for terms expiring April 30, 2017.   Not available Not available
SR 15-0165 30.AcknowledgementAcknowledgement of Supervisor Weston's acceptance of resignation from Mr. Weldon Travis as District IV representative on the Historical Landmarks Commission.   Not available Not available
SR 15-0166 31.ResolutionResolution appointing Ms. Melissa Neville as Director to the San Juan Ridge County Water District, for a term expiring December 7, 2018.   Not available Not available
SR 15-0174 32.ApprovalAcceptance of the Board of Supervisors summary minutes for Feburary 10, 2015.   Not available Not available
SR 15-0159  Sanitation ResolutionResolution authorizing the purchase of a 2015 Ford Interceptor Sedan (Taurus) in the amount of $21,754 to replace a Nevada County Sanitation District No. 1 fleet vehicle due to age and increasing mileage costs. (Sanitation)   Not available Not available
SR 15-0173 2.ApprovalAcceptance of the Nevada County Sanitation District No. 1 summary minutes for January 13, 2015. (Clerk of the Board)   Not available Not available
SR 15-0169  Agenda ItemPursuant to Government Code Section 54957(b)(1), County Counsel is requesting a closed session for the Board of Supervisors to consider discipline or dismissal of a public employee.   Not available Not available
SR 15-0170  Agenda ItemPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Keller v. County of Nevada, et al. (Placer County Superior Court, Case No. S-CV-0034767)   Not available Not available
SR 15-0139 35.PresentationPresentation of the Community Collaborative, Tahoe Truckee Community Foundation, Winter 2015 Tahoe Truckee Report Card. (Ms. Alison Schwedner, Director, Community Collaborative, Tahoe Truckee Community Foundation)   Not available Not available