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: 5/26/2015 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 15-0423 1.ResolutionResolution recognizing June 2015 as "National Safety Month" and proclaiming support for June 2015 as "National Safety Month" in Nevada County. (Ms. Mary Jo Castruccio, Risk Manager)   Not available Video Video
SR 15-0379 2.ResolutionResolution authorizing execution of Amendment A01 to Standard Agreement 14-90076 with the California Department of Health Care Services (DHCS) for the provision of alcohol and drug prevention and treatment services (14-507), increasing the funding for Substance Use Disorder (SUD) Services for Fiscal Year 2014/15, revising the total contract maximum amount from $2,564,895 to $2,733,394, for the period July 1, 2014 through June 30, 2017.   Not available Not available
SR 15-0404 3.ResolutionResolution approving the renewal Continuum of Care Program Addendum for Grant Agreement CA1093L9T151403 with the United States Department of Housing and Urban Development (HUD) pertaining to awarding the Nevada County Behavioral Health Department funds in the amount of $110,841 for development of long-term community housing for homeless persons with disabilities as part of the Summer's Haven Housing Project for an extended one-year term commencing on December 1, 2015 through November 30, 2016, and authorizing the County Executive Officer to execute the Agreement.   Not available Not available
SR 15-0380 4.ResolutionResolution authorizing execution of Amendment A02 to Standard Agreement 13-20063 with the California Department of Public Health, Office of AIDS (CDPH/OA) for HIV Care Program (HCP) and Minority AIDS Initiative (MAI) Services to ensure the provision of comprehensive, ongoing health and support to individuals with HIV/AIDS in the community (13-303), pertaining to identifying the Catalog of Federal Domestic Assistance Number (CFDA Number 93.917) in the Agreement, with no changes to the maximum amount of $104,694, for the period July 1, 2013 through March 31, 2016.   Not available Not available
SR 15-0402 5.ResolutionResolution authorizing execution of a renewal contract with Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority pertaining to operating a Market Match Program at Farmers Markets in Nevada County, providing for a $25 one-time voucher to CalFresh participants to be redeemed at participating Farmers Markets, in the maximum amount of $80,811, for the period May 15, 2015 through October 31, 2015.   Not available Not available
SR 15-0389 6.ResolutionResolution authorizing execution of Amendment 1 to contract with Amador County to allow Nevada County to house certain sentenced Amador County inmates at the Wayne Brown Correctional Facility (14-330), extending the contract termination date by one year, for the period July 8, 2015 through July 8, 2016.   Not available Not available
SR 15-0414 7.ResolutionResolution accepting the State of California, Secretary of State’s Grant Award known as "HAVA Polling Place Accessibility Training Program" under Section 261 of the Help America Vote Act (HAVA), providing assistance in implementing accessibility to polling places in Nevada County, and authorizing the Nevada County Clerk-Recorder to execute Standard Agreement 14G26126, in the amount of $20,000, for the period April 15, 2015 through June 30, 2016. (Elections)   Not available Not available
SR 15-0425 8.ResolutionResolution accepting the Road Rights-of-Way for Scotts Valley Road (Assessor's Parcel Numbers 36-130-25 and 36-130-11), and authorizing the Director of the Department of Public Works to execute and record the Road Easement Deed and certificate of acceptance on behalf of the County of Nevada. (Dist. I)   Not available Not available
SR 15-0428 9.ResolutionResolution approving Environmental Clearance for the State Route (SR) 49 Emergency Vehicle Preemption (EVP) Project to install EVP at three signalized intersections (Alta Sierra Drive, Lime Kiln Road, and Combie Road) in the SR 49 corridor to improve emergency vehicle response times, improve safety and provide cost savings, 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. II)   Not available Not available
SR 15-0433 10.ResolutionResolution accepting the Certificate of Correction for the Offer of Dedication to the County of Nevada for Open Space, Public Utility Easement and Public Road Right-of-Way on Combie Road, identified as Parcel E of the Cascade Crossing Subdivision Final Map (Assessor's Parcel Number 57-300-05), recorded on June 27, 2013, as Document No. 20130018450 in Book 8 of Subdivisions, page 198, and authorizing the Director of the Department of Public Works to file the Resolution of Acceptance with the Nevada County Clerk-Recorder's Office. (Dist. II)   Not available Not available
SR 15-0427 11.ResolutionResolution approving Exchange Program Agreement X15-5917(091) 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 Agreement.   Not available Not available
SR 15-0420 12.ResolutionResolution approving Exhibit "A" to the Agreement with the County of Placer for the provision of Gold Country Stage Route 5 transit service between Grass Valley and Auburn (Res. 09-388), continuing Route 5 services in Fiscal Year 2015/16 with an updated calculation of transit services charges to Placer County of $73,240. (Transit Services)   Not available Not available
SR 15-0422 13.ResolutionResolution to continue temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Year 2015/16 as follows: Single Family Residential - $29.70 per year; Multi-Family Residential - $23.14 per year per residential unit; Mobile Home Spaces - $20.72 per year per mobile home; and all other developed non-residential parcels - $27.19 per ton, authorizing the Chair of the Board of Supervisors to execute letters to the Cities of Grass Valley and Nevada City regarding the County’s intent to impose Fiscal Year 2015/16 solid waste parcel charges and requesting their concurrence as required by Government Code Section 25830, effective from and after the date of adoption of this resolution and automatically expiring June 30, 2016. (Sanitation)   Not available Not available
SR 15-0421 14.ResolutionResolution authorizing execution of Amendment 1 to contract with Liebert, Cassidy, Whitmore for the provision of representation, litigation, legal employment relations services and training (Res. 14-336), increasing the maximum contract amount by $55,000 for a total maximum contract amount of $101,600, authorizing the release of fund balance from the General Fund in the amount of $55,000, and directing the Auditor-Controller to amend the Fiscal Year 2014/15 Human Resources budget. (4/5 affirmative vote required.)   Not available Not available
SR 15-0378 15.ResolutionResolution authorizing the purchase of a washer-extractor to perform ongoing laundry operations at the Carl F. Bryan II Regional Juvenile Hall, in the approximate amount of $10,421.70, and directing the Auditor-Controller to amend the Fiscal Year 2014/15 Probation and Juvenile Hall budgets. (4/5 affirmative vote required.)   Not available Not available
SR 15-0417 16.ResolutionResolution approving the License Agreement with Golden Empire Flying Association (GEFA) for the non-exclusive use of the Nevada County Airport to host the Thirty-Fourth Nevada County "AirFest 2015," scheduled for Friday evening, July 10 and Saturday, July 11, 2015, and authorizing the Nevada County Airport Manager to execute the Agreement. (Airport)   Not available Not available
SR 15-0419 17.Agenda ItemReview the proposed Forest Reserve (Title III) Spending Plan for Forest Reserve Funding in Fiscal Years 2015/16 and 2016/17, in the amount of $24,330.21 in Fiscal Year 2015/16 and $23,113.70 in Fiscal Year 2016/17 for the Firewise Communities Program delivered by the Fire Safe Council of Nevada County, and directing staff to publish a 45-day public comment period notice and schedule a public hearing on July 14, 2015, for final approval. (Emergency Services)   Not available Not available
SR 15-0424 18.ResolutionResolution amending various Nevada County budgets through the Third Consolidated Budget Amendment for Fiscal Year 2014/15. (4/5 affirmative vote required.)   Not available Not available
SR 15-0454 19.ResolutionResolution appointing Ms. Julie Patterson Hunter as Clerk of the Board of Supervisors for Nevada County, effective May 24, 2015.   Not available Not available
SR 15-0440 20.Agenda ItemAcceptance of Board of Supervisors minutes for May 12, 2015.   Not available Not available
SR 15-0381 21.ResolutionResolution approving the Treasurer's Statement of Investment Policy for Fiscal Year 2015/16 and delegating the Treasurer the authority to invest or reinvest County funds and funds of other depositors in the County Treasury or to sell or exchange securities so purchased for the period of one year.   Not available Video Video
SR 15-0431 22.ResolutionResolution approving and authorizing execution of Program Supplement Number N055 to the Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $69,800, for preliminary engineering on the Nevada City Highway Sidewalk Extension Project. (Dists. I and III)   Not available Video Video
SR 15-0426 23.ResolutionResolution approving Environmental Clearance for the Nevada City Highway Sidewalk Extension Project No. 229622, proposing to design and construct 2,600 feet of sidewalk and pedestrian path along Nevada City Highway starting at the existing sidewalk at Banner Lava Cap overcrossing and extending to the existing sidewalk at Skewes Lane and Glenwood Road in Grass Valley, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dists. I and III)   Not available Not available
SR 15-0411 24.ResolutionNevada County Trails Overview (Ms. Marty Coleman, Executive Director; Mr. Andy Cassano, President and Mr. Terry Hundemer, Board member, Bear Yuba Land Trust). Resolution proclaiming May 30, 2015 as "Celebration of Trails Day" in Nevada County.   Not available Video Video
SR 15-0410 25.Agenda ItemApproval for authorization to send a letter to CAL FIRE requesting changes to the way funds are allocated to counties from the State Responsibility Area (SRA) Fire Prevention Fees.   Not available Video Video
SR 15-0449 26.Agenda ItemDiscussion and possible direction to staff to modify the County Vegetation Abatement Ordinance to include a requirement for fuel breaks on unimproved parcels.   Not available Video Video
SR 15-0423 1.ResolutionResolution recognizing June 2015 as "National Safety Month" and proclaiming support for June 2015 as "National Safety Month" in Nevada County. (Ms. Mary Jo Castruccio, Risk Manager)   Not available Video Video
SR 15-0431 22.ResolutionResolution approving and authorizing execution of Program Supplement Number N055 to the Administering Agency-State Agreement for Federal Aid Projects Number 03-5917R, in the amount of $69,800, for preliminary engineering on the Nevada City Highway Sidewalk Extension Project. (Dists. I and III)   Not available Video Video