Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/24/2016 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 16-0412 1.ResolutionResolution recognizing the month of June 2016 as "National Safety Month" and proclaiming support for June 2016 as "National Safety Month" in Nevada County. (Ms. Mary Jo Castruccio, Risk Manager)Adopted.Pass Action details Not available
SR 16-0411 2.ResolutionResolution proclaiming June 4, 2016 as "Celebration of Trails Day" in Nevada County.Adopted.Pass Action details Video Video
SR 16-0392 3.ResolutionResolution approving Amendment 1 to contract between the County of Nevada and Common Goals, Inc. pertaining to outpatient rehabilitative treatment services for the recovery and treatment of alcohol/drug dependency (Res. 15-365), increasing the maximum contract price from $146,748 to $168,748, for the period July 1, 2015 through June 30, 2016, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Behavioral Health Department budget for Fiscal Year 2015/16. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0386 4.ResolutionResolution approving Amendment A01 to Standard Agreement 13-20425 between the County of Nevada and California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS (HOPWA) Program (Res. 13-433), decreasing the maximum payable amount from $77,934 to $76,857, revising the Scope of Work to reflect changes to the Performance Goals for Fiscal Year 2015/16, for the period July 1, 2013 through June 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0390 5.ResolutionResolution approving the renewal Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Department of Social Services (DSS) related to developing a coordinated services approach between DSS - CalWORKs and the County Probation Department for dual clients, in the maximum amount of $75,000, for the period July 1, 2015 through June 30, 2016, and authorizing the Director of DSS and the Chief Probation Officer to sign said MOU.Adopted.Pass Action details Not available
SR 16-0385 6.ResolutionResolution accepting grant funding for Agreement EETAG1502 from the California Environmental Protection Agency (CalEPA) for the Environmental Enforcement & Training Account Grant (EETAG) Program, in the amount of $34,900, for the period September 1, 2015, through July 30, 2017, and authorizing the Chair of the Board of Supervisors or his/her designee to execute all documents necessary to secure release of grant funds for the EETAG Program.Adopted.Pass Action details Not available
SR 16-0393 7.ResolutionResolution approving an Agreement between the County of Nevada and the City of Nevada City pertaining to allocation of $21,780 from County of Nevada Recreation Mitigation Funding, Grass Valley/Nevada City Benefit Zone, for the Pioneer Park Picnic Area Improvements Project, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. I)Adopted.Pass Action details Not available
SR 16-0353 8.ResolutionResolution approving the Maintained Mileage Certification for 2016, certifying the total mileage of County maintained roads to be 562.19 miles.Adopted.Pass Action details Not available
SR 16-0406 9.ResolutionResolution approving Exchange Program Agreement X16-5917(096) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange and $100,000 in available State Matching funds, for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the original two documents on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 16-0407 10.ResolutionResolution approving Program Supplement Number N036 Rev. 2, to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $694,349, for construction of the Newtown Road Class II Bike Lane Project - 5917(070), and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. I)Adopted.Pass Action details Not available
SR 16-0356 11.ResolutionResolution continuing a temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Years 2016/17 and 2017/18, approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the letters. (Sanitation).Adopted.Pass Action details Not available
SR 16-0403 12.ResolutionResolution accepting award of Fiscal Year 2014/15 Proposition 1B, California Transit Security Grant Program-California Transit Assistance Fund (CTSGP-CTAF) funding, Grant 6761-0002, for multi-phased bus stop improvements and equipment to improve and enhance transit system safety and security, in the amount of $72,167. (Transit Services)Adopted.Pass Action details Not available
SR 16-0387 13.ResolutionResolution rescinding Resolution 16-170, approving a revised contract between the County of Nevada and DMCE Concrete & Engineering, Inc., for the Grass Valley Veterans Memorial Building Sidewalk Improvements Project, in the amount of $67,733 plus a contingency of $6,774, for a total contract amount of $74,507, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 16-0395 14.ResolutionResolution approving construction documents, and directing the Purchasing Agent to solicit bids for the Bost House Renovation Project, located at 145 Bost Avenue, Nevada City. (Facilities)Adopted.Pass Action details Not available
SR 16-0396 15.ResolutionResolution authorizing acceptance and recordation of a Non-Exclusive Access Easement from Eden Ranch Homeowners Association, Inc., to allow access to County property, located at 13782 State Highway 49, Nevada City (APN 14-140-67), for construction, operation and maintenance of the Nevada County Energy Conservation and Generation Project, and authorizing the Chair of the Board of Supervisors to execute the Easement Deed. (Facilities)Adopted.Pass Action details Not available
SR 16-0397 16.ResolutionResolution authorizing the conveyance and recordation of a Non-Exclusive Easement at the Wayne Brown Correctional Facility Property, located at 925 Maidu Avenue, Nevada City (APN 05-020-22), approving the Easement Agreement between the County of Nevada, Pacific Gas and Electric (PG&E) Company, and Pacific Bell Telephone Company dba AT&T California, for installation and maintenance of utilities, and authorizing the Chair of the Board of Supervisors to execute the Easement Deed. (Facilities)Adopted.Pass Action details Not available
SR 16-0421 17.ResolutionResolution approving a Legal Services Fee Agreement between the County of Nevada and Attorney Andrea Widmer and a Power of Attorney to Mr. Widmer for the continued administration and distribution of the Estate of Albert F. Leuteneker, and authorizing the Chair of the Board of Supervisors to execute the documents.Adopted.Pass Action details Not available
SR 16-0413 18.ResolutionResolution amending various Nevada County budgets through the Third Consolidated Budget Amendment for Fiscal Year 2015/16. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-0399 19.ResolutionResolution making findings, accepting in part and rejecting in part the appeal filed by Larry and Cheryl Andresen to a decision of the Public Works Director regarding application for an encroachment permit on Floriston Avenue/Iceland Road, and scheduling a public hearing for June 28, 2016 at 1:30 pm. (Dist. V)Adopted.Pass Action details Not available
SR 16-0409 20.Appointment/ResignationAppointment of Mr. Philip Reinheimer as a Public Member representative to the Adult & Family Services Commission, for a term expiring April 30, 2018.Appointed.Pass Action details Not available
SR 16-0398 21.Appointment/ResignationReappointment of Mr. James Meshwert as a public member to the Nevada County Finance Authority, for a term expiring June 30, 2018.Reappointed.Pass Action details Not available
SR 16-0405 22.Appointment/ResignationAcknowledge Supervisor Scofield's acceptance of Ms. Debra Robertson's resignation as District II representative on the Sewage Disposal Technical Advisory Group.Acknowledged.Pass Action details Not available
SR 16-0429 23.Agenda ItemAcceptance of Board of Supervisors Summary Minutes for May 10, 2016. (Pulled from Consent by Supervisor Beason.)Pulled.  Action details Video Video
SR 16-0429 23.Agenda ItemAcceptance of Board of Supervisors Summary Minutes for May 10, 2016. (Pulled from Consent by Supervisor Beason.)Accepted.Pass Action details Not available
SR 16-0388 24.PresentationPresentation on services, performance measures and an update regarding pertinent statistical outcomes related to the Calendar Year 2015 for the Nevada County Child Protective Services Division of the Department of Social Services, as well as providing information regarding Assembly Bill (AB) 403, the Continuum of Care Reform legislation.   Action details Video Video
SR 16-0415 25.Ordinance(Waive Further Reading/Adopt) An Ordinance adding Subsections G-IV 8.18.D. through F. to Article 8 of Chapter IV of the General Code of the County of Nevada establishing regulations for the levy, collection and adjustment of Solid Waste Parcel Charges within Eastern Nevada County. (Sanitation)Accepted.  Action details Video Video
SR 16-0402 26a1.Sanitation ResolutionResolution authorizing the approval of bidding documents and specifications for construction of the Penn Valley Dual Sewer Force Main Project - Contract No. 877140, and instructing the Purchasing Division to advertise for bids with the bid opening date to be set by the Director of Public Works. (Dist. IV)Adopted.Pass Action details Not available
SR 16-0417 26a2.Sanitation ResolutionResolution authorizing equipment sole source for the Penn Valley Dual Sewer Force Main Project. (Dist. IV)Adopted.Pass Action details Not available
SR 16-0427 26b.MinutesAcceptance of Nevada County Sanitation District No. 1 minutes for February 23, 2016. (Clerk of the Board)Accepted.Pass Action details Not available
SR 16-0422 27.PresentationPresentation on the status of Bark Beetles in Nevada County - 2016. (Mr. Robert Ingram, Nevada County Resource Conservation District)   Action details Video Video
SR 16-0424  Agenda ItemPursuant to Government Code Section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter. (Pulled from the agenda at the request of staff.)   Action details Not available
SR 16-0426  Agenda ItemPursuant to Government Code Section 54957(b)(1), the Board of Supervisors will hold a closed session for a public employee performance evaluation: Clerk of the Board.   Action details Video Video