Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/10/2016 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 16-0301 1.ResolutionResolution approving a renewal contract between the County of Nevada and Lynne Lacroix dba Cody Consulting for the provision of project coordination services related to the County’s Nutrition Education and Obesity Prevention Program, in the maximum amount of $37,200, for the period April 1, 2016 through September 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0311 2.ResolutionResolution authorizing the Auditor-Controller to review and approve tax refund claims in accordance with Revenue & Taxation Code Section 5097, et seq, and other statutory roll corrections, amending the roll correction process, and rescinding Resolution 08-312.Adopted.Pass Action details Not available
SR 16-0347 3.ResolutionResolution approving Agreement 16-0172-SA between the County of Nevada and California Department of Food and Agriculture (CDFA) to reimburse the County for costs incurred in the enforcement of certified Farmers Market Inspections, in an amount not to exceed $7,044, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0322 4.ResolutionResolution approving renewal of revenue Agreement 15-0588-SF between the County of Nevada and California Department of Food and Agriculture (CDFA) to fund County European Grapevine Moth (EGVM) trapping activities, in the maximum reimbursement amount of $9,636, for the period of February 1, 2016 through November 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0350 5.ResolutionResolution authorizing the Nevada County Board of Supervisors to accept grant funding for Agreement TEA23-15-0038 with the California Department of Resources Recycling and Recovery (CalRecycle) for the Waste Tire Enforcement Grant (TEA) 23rd Cycle (County Fiscal Year 2016/17), in the amount of $35,823, for the period June 30, 2016 through September 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 Waste Tire Enforcement Grant Program.Adopted.Pass Action details Not available
SR 16-0362 6.ResolutionResolution to reject bids and authorize re-bidding the Maybert Bridge at Canyon Creek Replacement Project - Contract No. 224017. (Dist. V)Adopted.Pass Action details Not available
SR 16-0334 7.ResolutionResolution awarding contract to Linear Options, Inc., for the 2016 Nevada County Annual Striping Phase 1 and Phase 2 Contract No. 426633, in the amount of $204,567.55 plus a ten percent contingency for the contract work items, for a grand total of $225,024.31 and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0354 8.ResolutionResolution approving Amendment 2 to contract between the County of Nevada and Telmate, LLC for inmate phone services at Carl F. Bryan II Juvenile Hall (Res. 12-394), extending the contract termination date from April 26, 2016 to December 31, 2016, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0361 9.ResolutionResolution approving Amendment 1 to contract between the County of Nevada and C&S Engineers, Inc., to provide for additional services pertaining to a new Perimeter Fence and Gate System at the Nevada County Airport (Res. 16-026), increasing the maximum contract amount from $69,913 to $91,270, extending the term of the contract to September 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 16-0358 10.ResolutionResolution authorizing the Conveyance and Recordation of a Non-Exclusive Easement within Western Gateway Park property (APN 51-220-16), approving an Easement Agreement between the County of Nevada and the Nevada Cemetery District, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Facilities)Adopted.Pass Action details Not available
SR 16-0375 11.ResolutionResolution approving Amendment 4 to contract between the County of Nevada, acting on behalf of Nevada County Community Facilities District No. 1990-1 (Wildwood Estates), and Allen Matkins Leek Gamble Mallory & Natsis LLP, increasing the maximum contract amount by $14,544.55, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0382 12.ResolutionResolution approving a personal services contract between the County of Nevada and Stradling Yocca Carlson & Rauth, P.C. for bond counsel services related to proposed financing for the Nevada County Energy Conservation and Generation Project, in the maximum contract amount of $60,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0377 13.ResolutionResolution proclaiming May 2016 as Motorcycle Awareness Month in Nevada County.Adopted.Pass Action details Not available
SR 16-0371 14.Appointment/ResignationAcceptance of resignation from Mr. Clifford Bottenfield as Forest and Related Industry member on the Agricultural Advisory Commission.Accepted.Pass Action details Not available
SR 16-0368 15.ApprovalApproval of John Muir Charter Schools' Conflict of Interest Code.Approved.Pass Action details Not available
SR 16-0369 16.ApprovalApproval of Nevada County Office of Education's amended Conflict of Interest Code.Approved.Pass Action details Not available
SR 16-0379 17.Agenda ItemAcceptance of Board of Supervisors Summary Minutes for April 26, 2016.Accepted.Pass Action details Not available
SR 16-0339 18.ResolutionResolution proclaiming May 2016 as Mental Health Awareness Month in Nevada County.Adopted.Pass Action details Video Video
SR 16-0357 19.Agenda ItemApprove designation of Mr. Kevin Edwards as the County Veterans' Services Officer (VSO), effective April 25, 2016.Approved.Pass Action details Video Video
SR 16-0330 20.PresentationPresentation on services and performance measures related to the administration of employment services for Nevada County CalWORKs participants through the Employability Barrier Removal Program, unpaid Work Experience (WEX), paid Subsidized Employment Program (SEP), and Expanded Subsidized Employment (ESE) Programs.   Action details Video Video
SR 16-0351 21.ResolutionResolution approving a draft of the County of Nevada On-Site Sewage Disposal regulation and related documents which comprise the proposed draft Local Area Management Plan (LAMP) and authorizing the Nevada County Department of Environmental Health to submit the draft LAMP to the Central Valley Regional Water Quality Control Board (CVRWQCB).Adopted.Pass Action details Video Video
SR 16-0355 22.Agenda ItemLetter opposing Assembly Bill 2395 - Telecommunications, replacement of public switched network.Approved.Pass Action details Video Video
SR 16-0378  Agenda ItemPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiators for the County are Steve Monaghan and Tom Coburn. Negotiating parties are the County of Nevada, and Nancy Peirce, on behalf of the Western Gateway Park District. Items under negotiation concern the transfer of approximately 80.03 acres of Park Property from the County to the Park District, located at 18560 Penn Valley Drive, Penn Valley, APN 51-220-16.   Action details Not available
SR 16-0359 23.ResolutionResolution authorizing the transfer of Western Gateway Park (APN 51-220-16), approving the Western Gateway Park Transfer Agreement between the County of Nevada and the Western Gateway Park and Recreation District, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (4/5 Affirmative Vote Required) (Dist. IV) (Facilities)Adopted as amended.Pass Action details Video Video
SR 16-0373 24.Ordinance(Waive Further Reading/Adopt) An Ordinance amending Article 7 of Chapter IV of the Nevada County General Code regarding Hazardous Vegetation Abatement. (Emergency Services)Adopted.Pass Action details Video Video
SR 16-0372 25.ResolutionResolution approving and authorizing the Chair of the Board of Supervisors to sign the Community Wildfire Protection Plan (CWPP) Mutual Agreement Page. (Emergency Services)Adopted.Pass Action details Video Video