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: 5/12/2015 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 15-0368 1.ResolutionResolution proclaiming May 2015 as Mental Health Awareness Month in Nevada County.   Not available Video Video
SR 15-0355 2.ResolutionResolution authorizing execution of renewal Agreement 15-92108, known as the County Mental Health Performance Contract, with the California Department of Health Care Services (DHCS) pertaining to the delivery of public mental health services, whereby Nevada County agrees to provide community mental health services to cover the entire area of the County and to comply with programmatic and State/Federal funding requirements, for the period July 1, 2015 through June 30, 2016.   Not available Not available
SR 15-0376 3.ResolutionResolution authorizing execution of Amendment 1 to contract with County of Shasta to house certain sentenced inmates at the Wayne Brown Correctional Facility (Res. 14-274), extending the termination date by one year through June 23, 2016 with automatic one-year term renewals for three additional years through June 23, 2019.   Not available Not available
SR 15-0366 4.ResolutionResolution authorizing execution of an agreement with the City of Nevada City pertaining to the allocation of $8,910 from County of Nevada Recreation Mitigation Funding, Grass Valley/Nevada City Benefit Zone Table 10, Pioneer Park Picnic Area Improvements allowable expenditure, with the amount of $8,100 to the City for project costs and $810 to the Nevada County Planning Department for grant administration, to purchase new picnic tables, a sink and plumbing for the food preparation area, lighting and electrical hook-up to an existing pole and gravel to be placed on the surface surrounding the BBQ area at Pioneer Park. (Dist. I) Close Board Order BO15-01.   Not available Not available
SR 15-0340 5.ResolutionResolution approving plans, specifications and cost estimate for construction of the 2015 Nevada County Overlay Project - Contract No. 400023, authorizing the Chair of the Board to sign the documents, and instructing the Clerk of the Board to advertise for bids with the bid opening date set by the Director of Public Works.   Not available Not available
SR 15-0363 6.ResolutionResolution awarding bid and authorizing execution of contract with Linear Options, Inc., for Nevada County Striping 2015 (Phase 1 and Phase 2) Contract No. 426622 (Res. 15-107), in the amount of $263,420.90, plus a ten percent contingency for the contract work items, for a grand total of $289,762.99, with an estimated amount of $121,045 to be encumbered in Fiscal Year 2014/15 for Phase 1, and an estimated amount of $168,717.99 to be encumbered in Fiscal Year 2015/16 for Phase 2.   Not available Not available
SR 15-0364 7.ResolutionResolution approving Summary Vacation of the 20-foot Public Utility Easement (PUE) over the common sideline of Lots 37 and 38 of the Indian Mountain Estates - Unit No. 1 subdivision, as shown on the Map recorded in Book 2 of Subdivisions at Page 101 and on "Exhibit A", Assessor's Parcel Numbers 20-820-09 and 20-810-07, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. II)   Not available Not available
SR 15-0369 8.ResolutionResolution awarding bid and authorizing execution of contract with Golden State Painting for the Wayne Brown Correctional Facility Exterior Repairs and Painting Project located at 925 Maidu Avenue, Nevada City (Res. 15-123), in the amount of $77,000, plus a contingency of $7,700, for a total contract amount of $84,700, and directing the Auditor-Controller to encumber the amount of $84,700 in the Fiscal Year 2014-2015 Capital Facilities budget. (Facilities)   Not available Not available
SR 15-0371 9.ResolutionResolution awarding bid and authorizing execution of contract with Impact Construction Services, Inc., for the Nevada County Crisis Stabilization Unit Modular Building Project at the Sierra Nevada Memorial-Miners Hospital Campus located at 155 Glasson Way, Grass Valley, in the maximum amount not to exceed $437,801, for the period May 12, 2015 through October 31, 2015, and directing the Auditor-Controller to amend the Fiscal Year 2014/15 Capital Facilities and Behavioral Health budgets and to encumber the contract amount of $437,801 in the Fiscal Year 2014/15 Capital Facilities budget. (4/5 affirmative vote required.) (Facilities)   Not available Not available
SR 15-0392 10.ResolutionResolution authorizing execution of Amendment 2 to contract with Allen Matkins Leek Gamble Mallory & Natsis LLP (Res. 14-541), extending the contract term to June 30, 2016 and increasing the maximum contract price to $260,000, authorizing the release of fund balance in the amount of $160,000 from the Community Facilities District 1990-Wildwood Estates Fund 1186, and directing the Auditor-Controller to amend the Fiscal Year 2014/15 budget. (4/5 affirmative vote required.)   Not available Not available
SR 15-0372 11.ResolutionResolution proclaiming June 27, 2015 as the annual North San Juan Cherry Festival Day.   Not available Not available
SR 15-0384 12.Appointment/ResignationAppointment of Mr. Richard Fay as member to the Citizen's Oversight Committee of the Nevada County Library, for a term expiring March 31, 2019.   Not available Not available
SR 15-0383 13.MinutesAcceptance of Board of Supervisors minutes for April 28, 2015.   Not available Video Video
SR 15-0370 14.ResolutionResolution of Support for Assembly Bill (AB) 1193 which would require each county to implement the provisions of the Assisted Outpatient Treatment (AOT) Demonstration Project Act of 2002 (Laura's Law), unless the county elects not to participate in the program by enacting a resolution and which extends the repeal date of the statute until January 1, 2022.   Not available Video Video
SR 15-0365 15.ResolutionResolution authorizing execution of a Services and License Agreement with Every Child Succeeds (ECS) for the provision of program materials and consulting services related to implementation of the Moving Beyond Depression Program, in the maximum amount of $32,216.21, for the period of June 1, 2015 through May 31, 2017.   Not available Video Video
SR 15-0387 16.ResolutionResolution proclaiming the month of May 2015 as Bicycle Month in Nevada County.   Not available Video Video
SR 15-0331 17.ResolutionPresentation by Ms. Lindsay Dunckel, Executive Director, First 5 Nevada County Children and Families First Commission, and Ms. Alison Schwedner, Director, Community Collaborative of Tahoe Truckee, on "And How are the Children?" Resolution proclaiming June 2015 as Community Collaborative Month in Nevada County, and encouraging residents to take time this month to recognize and celebrate families and to honor the many excellent agencies and individuals who come together each month to support those families.   Not available Video Video
SR 15-0395  Agenda ItemPursuant to Government Code ยง54957(b)(1), the Board of Supervisors will hold a closed session to interview and consider the appointment and employment of the Clerk of the Board of Supervisors.   Not available Video Video
SR 15-0385 18.PresentationPresentation on the State of Jefferson. (Informational only. No action will be taken by the Board of Supervisors.)   Not available Video Video
SR 15-0387 16.ResolutionResolution proclaiming the month of May 2015 as Bicycle Month in Nevada County.   Not available Video Video