Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/16/2016 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 16-0699 1.ResolutionResolution approving a renewal contract between the County of Nevada and CF Merced Behavioral, LLC dba Merced Behavioral Center for the provision of skilled nursing services plus long-term, 24-hour treatment program services for chronic mentally ill clients, in the maximum amount of $70,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0700 2.ResolutionResolution approving a renewal contract between the County of Nevada and Nancy M. Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development, facilitation/implementation services for the SB 82 grant projects, Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) evaluation and reporting, MHSA Innovation Planning, and preparation for opting into the Drug Medi-Cal Organized Delivery System, in the maximum amount of $211,000, for the period July 1, 2016 through June 30, 2017, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing and directing the Auditor-Controller to release fund balance and amend the Behavioral Health Department’s budget for Fiscal Year 2016/17. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0685 3.ResolutionResolution approving a renewal contract between the County of Nevada and North Valley Behavioral Health, LLC for the provision of acute psychiatric inpatient services for County referred clients at the Contractor’s Psychiatric Health Facility, in the amount of $600,000 per fiscal year for a total maximum amount of $1,200,000, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0713 4.ResolutionResolution approving Nevada County’s Mental Health Services Act (MHSA) Innovation (INN) Five-Year Work Plan for FY 2016/17 through FY 2020/21 and authorizing the Director of Behavioral Health to sign and submit the Work Plan.Adopted.Pass Action details Not available
SR 16-0734 5.ResolutionResolution approving a contract between the County of Nevada and Nevada County Economic Resource Council, Inc. (NCERC) for the provision of employment services for the Nevada County Department of Social Services, in the maximum amount of $49,988, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0709 6.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the Nevada County District Attorney’s Office (DA) and the Health and Human Services Agency - Department of Social Services (DSS) for the DA to receive revenue from DSS, for services related to welfare fraud control services, in the maximum amount of $155,615, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 16-0732 7.ResolutionResolution approving renewal Project Agreement G15-03-16-L01 between the County of Nevada and the State of California, Department of Parks and Recreation, to provide grant funding in the maximum amount of $17,427 for Off-Highway Vehicle (OHV) law enforcement activities (Res. 16-146), for the period July 8, 2016 through July 7, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0739 8.ResolutionResolution setting the allowance for delinquencies and fixing Ad Valorem tax rates for general obligation bonds, and other voter approved debt for Fiscal Year 2016/17.Adopted.Pass Action details Not available
SR 16-0724 9.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and TruePoint Solutions, LLC for implementation of Accela software (Res. 15-155), pertaining to additional automated reports to enhance efficiencies, increasing the amount by $25,800 for a maximum contract amount not to exceed $280,800, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Community Development Agency budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-0736 10.ApprovalRequest to approve a letter in support of County of Nevada Community Development Agency Environmental Health Departments’ participation with Truckee Donner PUD, Placer County Water Agency, Northstar CSD, Placer County and Town of Truckee in the Martis Valley Groundwater Basin (MVGB) group in creating an Alternative Plan.Approved.Pass Action details Not available
SR 16-0749 11.ResolutionResolution appointing Mr. Kevin Nelson of Nelson Engineering as County Surveyor for the County of Nevada, to serve at the will and pleasure of the Board of Supervisors.Adopted.Pass Action details Not available
SR 16-0728 12.ResolutionResolution approving a Lease Agreement between the County of Nevada and Wildwood Commercial Center pertaining to 3,500 square feet of space located at 11336 Pleasant Valley Road, Penn Valley, for the Nevada County Library, in the amount of $1,365 for per month, for the period August 1, 2016 through July 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the Lease. (Facilities)Adopted.Pass Action details Not available
SR 16-0716 13.ResolutionResolution approving a Lease Agreement between the County of Nevada and Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority for 6,922 square feet of office space located at the Laura Wilcox building, 208 Sutton Way, Grass Valley, with rent in the amount of $5,837.67 per month, for the period January 1, 2017 through December 31, 2027, and authorizing the Chair of the Board of Supervisors to execute the Lease Agreement. (Facilities)Adopted.Pass Action details Not available
SR 16-0727 14.ResolutionResolution approving construction documents for the Joseph Center Rear Entrance Improvements Project, located at 10075 Levon Avenue, Truckee, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 16-0725 15.ResolutionResolution approving construction documents for the Laura Wilcox Tenant Improvement Project, located at 208 Sutton Way, Grass Valley, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 16-0726 16.ResolutionResolution approving construction documents for the Public Defender/Probation Co-Location Project, located at 109-1/2 North Pine Street, Nevada City, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 16-0733 17.ResolutionResolution approving Amendment 5 to Contract No. BMS15062 between the County of Nevada and Porter Scott, A Professional Corporation for legal services (Res. 15-062), increasing the maximum contract amount by $35,000 for a maximum contract price of $260,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0737 18.ReportBoard of Supervisors Responses to the 2015/16 Nevada County Civil Grand Jury Report, dated May 24th, 2016 entitled Environmental Impact of Marijuana Cultivation in Nevada County.Approved.Pass Action details Not available
SR 16-0744 19.ResolutionResolution approving Amendment 2 to contract between the County of Nevada and William G. Walker III for delivery of Conflict Indigent Defense Services (Res. 14-301), increasing the contract by $20,000 for a maximum contract amount of $140,000, for the period of July 1, 2014 through June 30, 2016, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2015/16 Conflict Indigent Defense budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-0714 20.ResolutionResolution proclaiming September 2016 as" Childhood Cancer Awareness Month" in Nevada County.Adopted.Pass Action details Not available
SR 16-0677 21.ResolutionResolution proclaiming September 2016 as "Prostate Cancer Awareness Month" in Nevada County.Adopted.Pass Action details Not available
SR 16-0745 22.MinutesAcceptance of Board of Supervisors Summary Minutes for July 26, 2016.Accepted.Pass Action details Not available
SR 16-0741 23.ResolutionResolution proclaiming August 30, 2016 as the 40th Anniversary of the opening of the Truckee Library in Nevada County.Adopted.Pass Action details Video Video
SR 16-0759 24.ApprovalRequest of support for letter to Governor requesting the additional $2.6 million funding needed to complete the Bridge at Bridgeport be included in the 2017-2018 State budget.Approved.Pass Action details Video Video
SR 16-0757 25.Public HearingPublic hearing as required by Section 6586.5 of the California Government Code, to consider public testimony concerning the possible financing of various capital improvements (collectively, the “Project”), including (i) the acquisition, construction, rehabilitation and installation of certain lighting, mechanical, utility, water and other energy conservation measures on and to certain of public buildings and other facilities and (ii) the acquisition, installation and equipping of certain solar systems and photovoltaic power generating systems and related improvements on and to certain public buildings and other facilities, through a lease agreement by and between the County and the Nevada County Finance Authority.Public hearing held.Pass Action details Video Video
SR 16-0746 25a.ResolutionResolution making findings and approving and authorizing execution and delivery of various documents with respect to the financing of Energy Conservation Equipment and certain Solar Power Generating Equipment and authorizing the taking of all other actions necessary to the consummation of such financing.Adopted.Pass Action details Not available
SR 16-0751 25b.ResolutionResolution regarding the intention of the County of Nevada to deliver a new clean renewable energy bond lease obligation.Adopted.Pass Action details Video Video
SR 16-0752 25c.ResolutionResolution regarding the intention of the County of Nevada to deliver a tax-exempt lease obligation.Adopted.Pass Action details Not available
SR 16-0747 26a.Sanitation ResolutionResolution approving and authorizing the execution and delivery of an easement and sublease with respect to the financing of certain solar power generating equipment, and authorizing the taking of all other actions necessary to the consummation of such financing.Adopted.Pass Action details Video Video
SR 16-0721 26b1.Sanitation ResolutionResolution awarding and approving a contract between the County of Nevada and Koch & Koch, Inc. for the Penn Valley Dual Sewer Force Main Project - Contract No. 877140, in the amount of $5,850,885 plus a ten percent of base bid contingency of $492,481, for a maximum amount not to exceed $6,343,366, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Sanitation District No. 1 budget. (4/5 affirmative vote required) (Dist. IV)Adopted.Pass Action details Not available
SR 16-0748 26b2.MinutesAcceptance of Nevada County Sanitation District No. 1 Minutes for June 28, 2016.Accepted.Pass Action details Not available