Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/13/2016 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 16-0784 1.ResolutionResolution proclaiming September 17, 2016 as South Yuba River Citizens League's 19th Annual Yuba River Cleanup Day in Nevada County.Adopted.Pass Action details Video Video
SR 16-0769 2.ResolutionResolution approving a renewal contract between the County of Nevada and St. Helena Hospital for the provision of psychiatric inpatient hospital services for County referred clients, in the maximum amount of $55,000, 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 16-0667 3.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Placer for the provision of acute psychiatric inpatient hospitalization and crisis residential treatment services for Nevada County's clients, for a total maximum amount of $611,280, 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 16-0756 4.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse treatment services for Adult Drug Court Participants, in the maximum amount of $139,251, 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 16-0580 5.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of Perinatal Outpatient Drug Free Treatment (ODF) and Intensive Outpatient Treatment (IOT) Services, Comprehensive Residential Treatment Program Services, and Substance Abuse Prevention and Treatment Services, in the maximum amount of $589,950, 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 16-0782 6.ResolutionResolution approving the renewal Grant Agreement between the County of Nevada and NorCal AIDS Cycle (NCAC) awarding Nevada County Public Health $9,000 as a recipient of NCACโ€™s annual AIDS Bicycle Ride to support HIV Counseling, Testing and Referral Services, for the period August 18, 2016 through August 18, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0762 7.ResolutionResolution approving a renewal Agreement between the County of Nevada and the Regents of The University of California, UC Davis Extension, for the provision of training services for the Nevada County Child Protective Services Department, in the maximum amount of $30,000, for the period August 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 16-0765 8.ResolutionResolution accepting the 2016 Edward Byrne Memorial Justice Assistance Grant 2016-DJ-BX-0028 in the amount of $15,020 from the Department of Justice, Bureau of Justice Assistance, for the purchase of car camera equipment for the Nevada County Sheriff's Office, authorizing the County Executive Officer to sign the award document, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2016/17 budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0802 9.ResolutionResolution making Appointments in Lieu of the November 8, 2016 Presidential General Election for Special District Boards.Adopted.Pass Action details Not available
SR 16-0809 10.ReportAnnual report to the Board of Supervisors for the DarkHorse Development Fee for Electrical Service Availability. (Dist II)Accepted.Pass Action details Not available
SR 16-0742 11.ResolutionResolution approving renewal Agreement 16-0502-SF between the County of Nevada and the California Department of Food and Agriculture (CDFA) pertaining to reimbursement to Nevada County for Pierceโ€™s Disease and Glassy-Winged Sharpshooter (GWSS) Program Services, in an amount not to exceed $15,458, for the period July 1, 2016, through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0804 12.ResolutionResolution approving renewal Agreement 16-0095 between the County of Nevada and the California Department of Food and Agriculture (CDFA) to provide reimbursement for County Pest Detection/Emergency Projects Trapping Services, in an amount not to exceed $18,255, 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 16-0717 13.ResolutionResolution approving Summary Vacation (abandonment) of a 10-foot Public Utility Easement (PUE) over the Common Sideline of Lots 14 and 15 of the Hidden Meadow Ranch, Unit No. 2 Subdivision, as shown on the map recorded in Book 6 of Subdivisions at Page 31, Assessorโ€™s Parcel Numbers (APNs) 57-180-02 and 57-180-03, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 16-0793 14.ResolutionResolution approving Program Supplement Number F058 to Administering Agency-State Agreement for Federal Aid Projects Number 03-5917F15, in the amount of $172,400 for the preliminary engineering phase of the Roadway Safety Signing Audit and Sign Upgrade Project, and authorizing the Chair of the Board of Supervisors to execute the original two documents.Adopted.Pass Action details Not available
SR 16-0808 15.ResolutionResolution approving plans, specifications, and cost estimate for the McCourtney Road Landfill Leachate Pump Improvements Project, located at 15741 Wolf Mountain Road, Grass Valley, and instructing the Clerk of the Board and Purchasing Division to advertise for bids with the bid opening date to be set by the Director of Public Works. (Sanitation)Adopted.Pass Action details Not available
SR 16-0777 16.ResolutionResolution approving the application for Fiscal Years 2010/11 and 2014/15 Proposition 1B, Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding in the amount of $609,881 for a capital project to improve Transit Services facilities and Gold Country Stage bus stops, and authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works, Transit Services Manager, and Principal Civil Engineer to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit)Adopted.Pass Action details Not available
SR 16-0800 17.ResolutionResolution authorizing acceptance of Federal Aviation Administration AIP Grant 3-06-0095-018-2016 in the amount of $969,300 to construct Phase 1 of the new perimeter fence and gate system at the Nevada County Airport (Res. 16-027), for the period October 1, 2016 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute all grant acceptance documents. (Airport)Adopted.Pass Action details Not available
SR 16-0810 18.ResolutionResolution approving an Agreement between the County of Nevada and Granicus, Inc. pertaining to annual maintenance and support of Legislative Management, Meeting Efficiency, Citizens Participation, and Media Manager Modules, in an amount not to exceed $27,000, 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 16-0773 19.ResolutionResolution authorizing the purchase of Cyber Security Solutions for anti-malware protection, system event logging, and priviledged access management (Alien Vault USM All-in-One Appliance $21,605, and Alien Vault USM Standard Sensor Appliance $15,770), and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Information Systems Budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0794 20.ResolutionResolution approving a renewal contract between the County of Nevada and the Fire Safe Council of Nevada County to provide fire prevention and education activities in Nevada County, in the maximum amount of $30,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair Board of Supervisors to execute the contract. (Emergency Services)Adopted.Pass Action details Not available
SR 16-0799 21.ResolutionResolution accepting the Hazard Mitigation Grant Program (HMGP) from the California Governor's Office of Emergency Services funded through the Federal Emergency Management Agency (FEMA) to update Nevada County Multi-Jurisdictional Local Hazard Mitigation Plan and to establish a Nevada County Local Hazard Mitigation Planning Committee in the amount of $100,000 for use during the period September 13, 2016 through July 21, 2018.Adopted.Pass Action details Not available
SR 16-0791 22.ResolutionResolution approving the Notice of Acceptance and Completion of the contract with DMCE Concrete & Engineering, Inc. for the Grass Valley Veterans Memorial Building Sidewalk Improvements Project (Res. 16-211), with contract costs totaling $73,208, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 16-0790 23.ResolutionResolution approving Amendment 1 to Contract BMS16076 between the County of Nevada and Robert M. Wallis, dba Wallis Design Studio, for architectural design services for the Bost House Renovation Project, increasing the maximum contract price by $10,000 to $38,800, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 16-0805 24.ResolutionResolution approving a contract between the County of Nevada and Ferguson Family Enterprises, Inc., dba Gray Electric Company, for the Electric Vehicle Charging Stations Project located at 950 Maidu Avenue, Nevada City, in the amount of $49,500 plus a contingency of $4,950, for a total contract amount of $54,450, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Facilities budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 16-0766 25.ResolutionResolution approving construction documents for the Madelyn Helling Library Amphitheater Project located at 980 Helling Way, Nevada City, and authorizing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 16-0792 26.ResolutionResolution approving construction documents for the Laura Wilcox Memorial Building Accessibility 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 16-0787 27.ResolutionResolution declaring certain County property as surplus and authorizing the Purchasing Agent to sell, or otherwise dispose of, those certain items of surplus personal property listed on Exhibit A, "Assets to be Sold at Auction: September 2016." (4/5 affirmative vote required.) (Purchasing)Adopted.Pass Action details Not available
SR 16-0806 28.ResolutionResolution rescinding and making appointments of administrative hearing officers to conduct administrative hearings pursuant to Article 5 of the Nevada County General Code. (Pulled from consent by Mr. Mark Shafer, District IV resident).Adopted.Pass Action details Video Video
SR 16-0807 29.ResolutionResolution amending various Nevada County budgets through the Fourth Consolidated Budget Amendment for Fiscal Year 2015/16. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0783 30.ResolutionResolution proclaiming the week of September 17-23, 2016 as Constitution Week in Nevada County. (Daughters of the American Revolution)Adopted.Pass Action details Not available
SR 16-0647 31.ApprovalRequest to authorize payment of District I Supervisor-Elect Heidi Hall travel and training expenses to attend the California Association of Counties (CSAC) New Supervisors Institute, November 28, 2016 through November 29, 2016 and CSAC Annual Conference November 29, 2016 through December 2, 2016.Authorized.Pass Action details Not available
SR 16-0770 32.Appointment/ResignationAppointments of Mr. Mark Henry as the Viticulture Industry (grape industry) representative for an unexpired term ending November 1, 2020, and Mr. Matthew Shapero as an Agricultural Interests representative for an unexpired term ending January 1, 2018.Appointed.Pass Action details Not available
SR 16-0815 33.Appointment/ResignationAppointment of Mr. David Middleton as a member-at-large to the Building and Accessibilities Standards Board of Appeals, for a four-year unexpired term ending July 1, 2020.Appointed.Pass Action details Not available
SR 16-0771 34.Appointment/ResignationApprove appointment of Ms. Justine Riley to the Child Care and Development Planning Council as a Child Care Provider representative member, for an unexpired term ending June 30, 2018.Appointed.Pass Action details Not available
SR 16-0776 35.MinutesAcceptance of Board of Supervisors Summary Minutes for August 9, 2016.Accepted.Pass Action details Not available
SR 16-0806 28.ResolutionResolution rescinding and making appointments of administrative hearing officers to conduct administrative hearings pursuant to Article 5 of the Nevada County General Code. (Pulled from consent by Mr. Mark Shafer, District IV resident).Adopted.Pass Action details Video Video
SR 16-0813 36a.Sanitation ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and HydroScience Engineers, Inc. for engineering services during construction for the Connection of the Penn Valley Sewer System to the Lake Wildwood Wastewater Treatment Plant Improvement Project (Res. SD15-005), increasing the maximum contract price by $204,330, for a total contract price of $807,761, extending the contract termination date to April 30, 2018, and authorizing the Chair of the Board of Directors to execute the Amendment. (Sanitation) (Dist. IV)Adopted.Pass Action details Not available
SR 16-0814 36b.Sanitation ResolutionResolution approving a contract between the County of Nevada and Coastland Civil Engineering for project management and inspection services for the Connection of the Penn Valley Sewer System to the Lake Wildwood Wastewater Treatment Plant Improvement Project, in the maximum contract price of $620,070, for the period September 13, 2016 through December 31, 2017, and authorizing the Chair of the Board of Directors to execute the contract. (Sanitation) (Dist. IV)Adopted.Pass Action details Not available
SR 16-0812 36c.Appointment/ResignationAppointment of Mr. David Rosseau to the Nevada County Sanitation District No. 1 Advisory Committee as the representative for the owners of Lake of the Pines Property, Zone 2, for an unexpired two-year term ending June 30, 2018.Appointed.Pass Action details Not available
SR 16-0670 36d.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for June 28, and July 19, 2016.Accepted.Pass Action details Not available
SR 16-0768 37.ResolutionResolution authorizing the Chair of the Board of Supervisors to execute an amended and restated Joint Powers Agreement (JPA) between the County of Nevada and County of Sierra creating the Nevada-Sierra Connecting Point Public Authority.Adopted.Pass Action details Video Video
SR 16-0772 38.Ordinance(Introduce/Waive further reading) An Ordinance amending Article 41 of Chapter II of the Nevada County Administrative Code regarding In Home Supportive Services.First reading held.Pass Action details Video Video
SR 16-0796 39.ResolutionResolution accepting the North San Juan Fire Flow Feasibility Study prepared by Sauers Engineering, Inc., approved under Community Development Block Grant (CDBG) Agreement No. 13-CDBG-8931 between the County of Nevada and the State Department of Housing and Community Development (HCD) CDBG Program (Res. 14-041). (Housing)Adopted.Pass Action details Video Video
SR 16-0781 40.ResolutionResolution making findings, accepting the appeal filed by Mr. James Powell and Ms. Carol Fuller Powell, from the decision of the Nevada County Planning Commission approving a Zoning Map Amendment (Z16-001), Development Permit (DP15-006), Map Amendment (AM14-001), Management Plans (MGT15-020 and MGT16-001), Petition for Exception (MI15-020) and Mitigated Negative Declaration (EIS15-019) for Byers Leafguard and Solar to allow the construction of a warehouse, water storage tank and parking at 11773 Slow Poke Lane, Grass Valley, and scheduling a public hearing. (Dist. III)Approved.Pass Action details Video Video
SR 16-0819  Agenda ItemPursuant to Government Code ยง 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Soga v. County of Nevada, et al., United States District Court, Eastern District, No. 2:14-cv-01084-KJM-KJN.   Action details Video Video
SR 16-0674 41.PresentationPresentation on the programs and services provided in Nevada County by the Alliance for Workforce Development, Inc. as part of the Northern Rural Training and Employment Consortium. (Ms. Kristine Farrell, Program Manager)   Action details Video Video
SR 16-0798 42.ResolutionResolution to proclaim the existence of a local emergency in Nevada County due to extreme Tree Mortality, and directing a certified copy of this resolution be forwarded to the Governor of California with a request he proclaim the County of Nevada to be in a state of emergency. (Emergency Services)Adopted.Pass Action details Video Video