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: 3/10/2015 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 15-0195 1.Agenda ItemIntroduction of Chief George Morris III, the new Nevada-Yuba-Placer Unit Chief for the California Department of Forestry and Fire Protection (CAL FIRE).   Not available Not available
SR 15-0160 2.ResolutionResolution authorizing execution of the Memorandum of Understanding (MOU) with California Health and Wellness Plan (CHWP) pertaining to the coordination of services in the delivery of specialty mental health services to CHWP members served by both parties, for the period July 1, 2015 through June 30, 2018.   Not available Not available
SR 15-0168 3.ResolutionResolution authorizing execution of contract with Turning Point Community Programs, Inc. for the provision of temporary housing and supportive counseling services in the Respite Insight Center, in the maximum amount of $669,554 with funds in the amount of $161,065 to be encumbered for Fiscal Year 2014/15, for the period March 1, 2015 through June 30, 2016.   Not available Not available
SR 15-0172 4.ResolutionResolution authorizing execution of Amendment 1 to contract with Nevada County Superintendent of Schools (NCSOS) for the provision of Independent Living Program (ILP) Services for eligible youth ages 16-21 (Res. 13-300), increasing the contract amount for Fiscal Year 2014/15 from $60,000 to $75,000, thereby increasing the total contract maximum amount from $120,000 to $135,000, for the period July 1, 2013 through June 30, 2015.   Not available Not available
SR 15-0190 5.ResolutionResolution authorizing execution of Amendment 1 to contract with Shona Torgrimson dba Helping Hands Nurturing Center for the provision of Nurturing Parenting Program (NPP) Services as referred by Child Protective Services (CPS) (Res. 14-373), increasing the maximum contract price from $100,000 to $108,000 for Fiscal Year 2014/15 to match the level of utilization of services needed to match clients' needs.   Not available Not available
SR 15-0191 6.ResolutionResolution authorizing execution of Amendment 1 to contract with Faye Hignight for the provision of consultation, grant writing and data analysis services for the Child Protective Services (CPS) Department (PESH 2725), extending the contract termination date from June 30, 2015 to June 30, 2016, and increasing the total maximum contract price from $20,000 to $65,000, with funds in the amount of $30,000 to be encumbered for Fiscal Year 2014/15, for the period August 15, 2014 through June 30, 2016.   Not available Not available
SR 15-0192 7.ResolutionResolution authorizing execution of Amendment 2 to contract with Common Goals, Inc. for the provision of drug testing and alcohol/drug treatment services for referred clients of Child Protective Services (CPS) (Res. 13-270), increasing the maximum amount for Fiscal Year 2014/15 from $40,000 to $60,000, while the amount allocated for Fiscal Year 2013/14 remains unchanged at $45,000, for a revised total contract maximum amount of $105,000, for the period July 1, 2013 through June 30, 2015.   Not available Not available
SR 15-0194 8.ResolutionResolution approving and authorizing the purchase and installation of an Uninterrupted Power Supply (APC Symmetra LX battery back-up) for the Regional Dispatch Center to replace the current UPS which is undersized and soon to have an expired warranty, for an entire project cost in the amount of $16,270, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2014/15 budget. (4/5 affirmative vote required.)   Not available Not available
SR 15-0193 9.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Boating and Waterways for an equipment grant to purchase boating equipment for safety and enforcement purposes, in the amount of $8,643.00 for Fiscal Year 2015/16.   Not available Not available
SR 15-0181 10.ResolutionResolution approving the Maintained Mileage Certification for 2015, certifying the total mileage of County maintained roads to be 562.19 miles.   Not available Not available
SR 15-0179 11.ResolutionResolution approving bidding documents, specifications and cost estimate for snow removal, road sanding services and snow pack removal for the Glenshire Drive, Hirschdale Road and Boca Road area of Eastern Nevada County, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Clerk of the Board to advertise for bids, with the bid opening date to be determined by the Director of Public Works. (Dist. V)   Not available Not available
SR 15-0178 12.ResolutionResolution approving bidding documents, specifications and cost estimate for snow removal, road sanding services and snow pack removal for the Floriston area of Eastern Nevada County, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Clerk of the Board to advertise for bids, with the bid opening date to be determined by the Director of Public Works. (Dist. V)   Not available Not available
SR 15-0177 13.ResolutionResolution approving bidding documents,specifications and cost estimate for snow removal, road sanding services and snow pack removal for the Hobart Mills and Russell Valley area of Eastern Nevada County, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Clerk of the Board to advertise for bids, with the bid opening date to be determined by the Director of Public Works. (Dist. V)   Not available Not available
SR 15-0176 14.ResolutionResolution approving bidding documents, specifications and cost estimate for snow removal, road sanding services and snow pack removal for the Soda Springs area of Eastern Nevada County, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Clerk of the Board to advertise for bids, with the bid opening date to be determined by the Director of Public Works. (Dist. V)   Not available Not available
SR 15-0180 15.ResolutionResolution approving plans, specifications and engineer's estimate for the Nevada County Striping 2015 - Phase 1 and Phase 2 Project - Contract No. 426622, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Clerk of the Board to advertise for bids, with the bid opening date to be set by the Director of Public Works.   Not available Not available
SR 15-0183 16.ResolutionResolution approving and directing the Department of Public Works to solicit Requests for Qualifications for On-Call Materials Testing and Construction Inspection Services for various capital improvement projects and road maintenance activities.   Not available Not available
SR 15-0208 17.MinutesAcceptance of Board of Supervisors summary minutes for February 24, 2015.   Not available Not available
SR 15-0210 18.Agenda ItemLetter to the Nevada County Consolidated Fire District Board requesting it withdraw its request for a name change and refrain from using the name "Nevada County Fire Protection District."   Not available Not available
SR 15-0206  Agenda ItemPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is significant exposure to litigation against the County.   Not available Not available
SR 15-0207  Agenda ItemPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Novo, et al. v. County of Nevada, et al. Nevada County Superior Court, Case No. CU14-080878   Not available Not available
SR 15-0185 19.Public HearingPublic hearing to consider the Nevada County Planning Commission's February 12, 2015, 5-0 recommendation to approve a General Plan Land Use Designation Map Amendment, Zoning District Map Amendment, Oak Tree Management Plan and Use Permit to allow for a 62-space expansion to the existing Forest Springs Mobile Home Community. (Dist. II)   Not available Not available
SR 15-0186 19.a.ResolutionResolution adopting a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program (EIS13-017) in connection with the approval of a Resolution for a General Plan Land Use Map Designation Amendment (GP13-004) for a 21.62-acre portion of Assessor's Parcel Number (APN) 23-230-23; a corresponding Ordinance amending Zoning District Map No. 043 (Z13-006) for APNs 23-230-23 and 23-300-64; an Oak Tree Management Plan (14-003); and a Use Permit allowing for a 62-unit expansion of the existing Forest Springs Mobilehome Park (U13-008) for APN 23-230-23.   Not available Not available
SR 15-0187 19.b.ResolutionResolution amending Nevada County General Plan Land Use Map Designations for a 21.62-acre portion of Assessor's Parcel Number (APN) 23-230-23 from Residential (RES) to Urban Medium Density (UMD) (GP13-004).   Not available Not available
SR 15-0188 19.c.OrdinanceOrdinance amending Zoning District Map 043, to rezone a 21.62-acre portion of Assessor's Parcel Number 23-230-23 located at 10084 Forest Springs Drive and 10030 and 10174 Lady Jane Road, Grass Valley, California, from Residential Agricultural with a 1.5-acre minimum (RA-1.5) to Multi-Family Medium Density Residential with the Mobilehome Parks and Planned Development Combining Districts (R2-MH-PD); and to rezone Assessor's Parcel Number 23-300-64 located at 15219 Beeman Lane, Grass Valley, California, to add the Subdivision Limitation Combining District to the existing Multi-Family Medium Density Residential Designation (R2-X) (Z13-006) (Forest Springs, LLC. Property Owner).   Not available Not available
SR 15-0189 19.d.ResolutionResolution approving the Oak Tree Management Plan (MGT14-003) and the Use Permit (U13-006) to allow for the expansion of the existing Forest Springs Mobilehome Park Community by 62-units on a 21-62-acre portion of Assessor's Parcel Number (APN) 23-230-23.   Not available Not available
SR 15-0196 20.Recognition2014 Employee Recognition Program: The categories are: Employee of the Year, Creative Employee of the Year, Enthusiastic Employee of the Year, Dedicated Employee of the Year, Supervisor of the Year, Team of the Year, and Safety Champion.   Not available Not available
SR 15-0198 21.Public HearingAppeal filed by Charles and Catherine Frank of the November 21, 2014 Hearing Officer's Final Decision and Order of Abatement affecting property located at 20047 Wildwood West Drive, Penn Valley, CA. (Dist. IV)   Not available Not available