Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/26/2016 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 16-0313 1.ResolutionResolution authorizing execution of Amendment 1 to contract with Nancy M. Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development and facilitation/implementation services for the SB 82 grant projects, and Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) and Innovation (INN) Programs (Res. 15-255), increasing the maximum contract price from $131,000 to $181,000 to reflect additional services provided, for the period July 1, 2015 through June 30, 2016, and directing the Auditor-Controller to release fund balance and amend Behavioral Health Department’s budget for Fiscal Year 2015/16. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0309 2.ResolutionResolution accepting funds in the amount of $129,234 for the renewal Substance Abuse and Mental Health Services Administration (SAMHSA) Center for the Community Mental Health Services Block Grant (MHBG) Program to provide services to individuals with co-occurring addictive and mental disorders, for Fiscal Year 2015/16.Adopted.Pass Action details Not available
SR 16-0317 3.ResolutionResolution authorizing execution of Amendment A01 to Standard Agreement 14-90039 with California Department of Health Care Services (CDHCS) for the Medi-Cal Administrative Activities (MAA) Program (Res. 14-245), increasing the total contract maximum from $450,000 to $820,000, for a maximum funding amount of $170,000 for Fiscal Year 2014/15, $250,000 for Fiscal Year 2015/16, and $400,000 for Fiscal Year 2016/17, for the three-year contract period of July 1, 2014 through June 30, 2017. (Pulled from consent by Supervisor Scofield.)Pulled.  Action details Video Video
SR 16-0312 4.ResolutionResolution proclaiming May 2016 as Older Americans Month in Nevada County, and urging every citizen to take time this month to recognize older adults and the people who serve and support them as powerful and vital citizens who greatly contribute to the community.Adopted.Pass Action details Not available
SR 16-0304 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 one-time $30 voucher to CalFresh participants to be redeemed at participating Farmers' Markets, in the maximum amount of $80,811, for the period May 1, 2016 through February 28, 2017.Adopted.Pass Action details Not available
SR 16-0314 6.ResolutionResolution authorizing execution of Amendment 5 to the Cooperative Law Enforcement Agreement 12-LE-11051360-005 between the Nevada County Sheriff’s Office and the U.S. Forest Service, Tahoe National Forest, pertaining to reimbursement for law enforcement services provided by Sheriff deputies on National Forest Service lands (Res. 12-035), adding a new Exhibit A for campground patrol operations in the amount of $7,000, and a new Exhibit B for controlled substances enforcement in the amount of $7,000, for the operational period effective from the last signature date, for the estimated period beginning October 1, 2015 and ending September 30, 2016. (Pulled from consent by Mr. Matthew Coulter, District III resident.)Pulled.  Action details Video Video
SR 16-0303 7.ResolutionResolution awarding bid and authorizing execution of contract with Chrisp Company for the Roadside Safety Signage Audit, Sign Installation Project, County Contract No. 225028, Federal Project No. HRRRL-5917 (088) (Res. 16-047), in the amount of $281,580 plus a ten percent contingency, for a grand total of $309,738.Adopted.Pass Action details Not available
SR 16-0308 8.ResolutionResolution approving the plans, specifications and cost estimate for construction of the Retrac Way Bridge Replacement Project, BRLO-5917(069), Contract No. 224018, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Division to advertise for bids with the bid opening date to be set by the Director of Public Works and upon final approval from the State to advertise this Project for bids. (Dist II)Adopted.Pass Action details Not available
SR 16-0319 9.ResolutionResolution authorizing submittal of Applications, Grant ID 6861-0002, to the California Governor’s Office of Emergency Services (Cal OES), Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF), for funds in the amount of $72,167 for a multi-phased bus stop improvement and equipment project to improve and enhance transit system safety and security, for Fiscal Year 2015/16. (Transit Services)Adopted.Pass Action details Not available
SR 16-0324 10.ResolutionResolution amending Authorized Personnel Staffing Resolution 15-242, adopted June 16, 2015, revising staffing patterns for various County departments with the number of FTE totaling 778.70, effective April 26, 2016.Adopted.Pass Action details Not available
SR 16-0326 11.ResolutionResolution amending Authorized Personnel Salary Resolution 15-243, adopted June 16, 2015, pertaining to staffing changes in various County departments, effective April 26, 2016.Adopted.Pass Action details Not available
SR 16-0321 12.ResolutionResolution authorizing execution of Amendment 1 to contract with Community Recovery Resources (CoRR) pertaining to alcohol/drug treatment services and transitional housing services for Nevada County Probation Department clients (Res. 15-270), modifying the scope of work to clarify Outside Pass procedures, and increasing the maximum contract amount not to exceed $90,000, for the period July 1, 2015 through June 30, 2016.Adopted.Pass Action details Not available
SR 16-0318 13.ResolutionResolution authorizing execution of Amendment 1 to contract with Scope Landscape Management, Inc. for professional landscape maintenance services at various Nevada County facilities (PESJ2921), increasing the contract amount from $23,520 to $38,520, with all other respects of the prior agreement remaining in full force and effect. (Facilities)Adopted.Pass Action details Not available
SR 16-0328 14.ResolutionResolution awarding bid and authorizing execution of contract with DMCE Concrete & Engineering, Inc. for the Grass Valley Veterans Memorial Building Sidewalk Improvements Project located at 255 South Auburn Street, Grass Valley (Res. 16-132), in the amount of $67,733 plus a contingency of $6,774, for a total contract amount of $74,507. (Facilities)Adopted.Pass Action details Not available
SR 16-0320 15.ResolutionResolution proclaiming June 25, 2016 as the annual North San Juan Cherry Festival Day.Adopted.Pass Action details Not available
SR 16-0316 16.Appointment/ResignationAcknowledge Supervisor Weston's acceptance of the resignation from Mr. David Long as District IV representative on the Sewage Disposal Technical Advisory Group.Acknowledged.Pass Action details Not available
SR 16-0315 17.Appointment/ResignationAcceptance of resignation from Ms. Christine Foster as Realtor representative on the Sewage Disposal Technical Advisory Group.Accepted.Pass Action details Not available
SR 16-0332 18.Appointment/ResignationAppointment of Mr. Andrew Burton as Non-Supervisor member to the Area 4 Agency on Aging Governing Board, for a two-year term expiring December 31, 2017.Appointed.Pass Action details Not available
SR 16-0325 19.MinutesAcceptance of Board of Supervisors Summary Minutes for April 12, 2016.Accepted.Pass Action details Not available
SR 16-0317 3.ResolutionResolution authorizing execution of Amendment A01 to Standard Agreement 14-90039 with California Department of Health Care Services (CDHCS) for the Medi-Cal Administrative Activities (MAA) Program (Res. 14-245), increasing the total contract maximum from $450,000 to $820,000, for a maximum funding amount of $170,000 for Fiscal Year 2014/15, $250,000 for Fiscal Year 2015/16, and $400,000 for Fiscal Year 2016/17, for the three-year contract period of July 1, 2014 through June 30, 2017. (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Video Video
SR 16-0314 6.ResolutionResolution authorizing execution of Amendment 5 to the Cooperative Law Enforcement Agreement 12-LE-11051360-005 between the Nevada County Sheriff’s Office and the U.S. Forest Service, Tahoe National Forest, pertaining to reimbursement for law enforcement services provided by Sheriff deputies on National Forest Service lands (Res. 12-035), adding a new Exhibit A for campground patrol operations in the amount of $7,000, and a new Exhibit B for controlled substances enforcement in the amount of $7,000, for the operational period effective from the last signature date, for the estimated period beginning October 1, 2015 and ending September 30, 2016. (Pulled from consent by Mr. Matthew Coulter, District III resident.)   Action details Video Video
SR 16-0329 20.ResolutionResolution authorizing Sierra Valley Energy Authority (mPower Program) to accept applications from property owners, conduct contractual assessment proceedings, levy contractual assessments and provide financing within the unincorporated territory of the County of Nevada, authorizing execution of an Amendment to the Joint Powers Agreement (JPA) for the establishment of the Sierra Valley Energy Authority for the purpose of accepting associate memberships, authorizing execution of the Cooperative Agreement with Sierra Valley Energy Authority for administration of the Property Assessed Clean Energy (PACE) Program, and authorizing related actions.Adopted.Pass Action details Video Video
SR 16-0310 21.Public HearingPublic hearing as required by Section 4217.12(a) of the California Government Code, to consider information concerning proposed contracts with Climatec LLC and Sunpower Corporation, Systems, respectively, for energy conservation and solar energy generation at various Nevada County facilities.Public hearing held.  Action details Video Video
SR 16-0341 21a.ResolutionResolution approving and authorizing execution of an Energy Performance Master Contract with Climatec LLC and SunPower Corporation, Systems (SunPower), to implement an Energy Conservation and Solar Energy Generation Program at various Nevada County facilities.Adopted.Pass Action details Not available
SR 16-0342 21b.ResolutionResolution approving and authorizing execution of Agreement 1 - Non-Solar Installation Agreement with Climatec LLC to coordinate an Energy Conservation and Solar Energy Generation Program, and to implement energy conservation measures at various County facilities, at a cost of $2,385,597.Adopted.Pass Action details Not available
SR 16-0343 21c.ResolutionResolution approving and authorizing execution of Agreement 2 - Solar Installation Agreement with SunPower Corporation, Systems (SunPower) to engineer, procure, and construct five solar energy generation projects (Eric Rood Administration Center Solar Photovoltaic Facility, Wayne Brown Correctional Facility Solar Photovoltaic Facility, Carl F. Bryan II Juvenile Hall Solar Photovoltaic Facility, Lake of the Pines Wastewater Treatment Plant Solar Photovoltaic Facility, and Highway 49 Ranch Property Solar Photovoltaic Facility), at a total cost of $9,699,154 with provision for contingency of $700,000, for a total cost not to exceed $10,399,154.Adopted.Pass Action details Not available
SR 16-0344 21d.ResolutionResolution approving and authorizing execution of Agreement 3 - Solar System Performance Guarantee Agreement with SunPower Corporation, Systems (SunPower), which provides for SunPower to compensate Nevada County if the actual energy output of said solar generation facilities is less than 90% of the expected energy output, adjusted for atypical meteorological conditions, for a term of five years, renewable for a second term of five years, for a total maximum term of ten years, at a cost to the County of $4,331 for the first year, and increasing 3% per year thereafter.Adopted.Pass Action details Not available
SR 16-0345 21e.ResolutionResolution approving and authorizing execution of Agreement 4 - Measurement and Verification with Climatec LLC, which provides for Climatec to measure the energy usage of the facilities in which Climatec will, under separate Agreement, implement energy conservation measures, and to compensate the County if the actual energy savings are less than the anticipated energy savings, at a cost to the County of $12,169 for the first year, and increasing 3% per year thereafter, for a period of up to ten years.Adopted.Pass Action details Not available
SR 16-0346 21f.ResolutionResolution approving and authorizing execution of Agreement 5 - Solar Operations and Maintenance Agreement with SunPower Corporation, Systems (SunPower), under which SunPower will perform preventive maintenance and inspections, testing, and corrective maintenance of said solar energy generation facilities, for a term of five years and renewable for a second term of five years, for a total maximum term of ten years, at a cost to the County of $47,363 for the first year, and increasing 3% per year thereafter.Adopted.Pass Action details Not available
SR 16-0331 22.ResolutionResolution authorizing execution of contract with KNN Public Finance, LLC for financial advisory services with respect to bond financing transactions for the County Energy Conservation and Generation Program, in the maximum contract price of $77,500, for the period April 26, 2016 through June 30, 2017.Adopted.Pass Action details Video Video
SR 16-0335  Agenda ItemPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer, Charlie Wilson, Director of Human Resources, Joseph Salivar, Undersheriff, and Donna Williamson, Labor Attorney. The labor negotiations concern the following bargaining units: Deputy Sheriff's Association.   Action details Not available
SR 16-0327 23.Ordinance(Introduce/Waive Further Reading) An Ordinance amending Article 7 of Chapter IV of the Nevada County General Code regarding Hazardous Vegetation Abatement. (Emergency Services)ZDelete introduced and waive further reading  Action details Video Video