Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/27/2016 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 16-0829 1.ResolutionResolution proclaiming October 2016 as "Domestic Violence Awareness Month" in Nevada County. (Ms. Kim Leland, DVSAC, Crisis Intervention Supervisor)Adopted.Pass Action details Video Video
SR 16-0788 2.ResolutionResolution approving a renewal contract between the County of Nevada and Shaun Havard dba Shaun Havard Consulting for the provision of Health Education Community Liaison Consultant services for the County’s Nutrition Education and Obesity Prevention (NEOP) Program, in the maximum amount of $29,120, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0789 3.ResolutionResolution approving a renewal contract between the County of Nevada and Wendy Van Wagner, dba In the Kitchen, for the provision of Nutrition Education Consultant services for the County’s Nutrition Education and Obesity Prevention (NEOP) Program, in the maximum amount of $29,120, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0801 4.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 (NEOP) Program and Tobacco Use Prevention Program (TUPP), in the maximum amount of $71,699, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0763 5.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer for the provision of temporary Health Officer coverage, 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 16-0828 6.Ordinance(Waive further reading/Adopt) An Ordinance amending Article 41 of Chapter II of the Nevada County Administrative Code regarding In Home Supportive Services.Waived further reading and adopted.Pass Action details Not available
SR 16-0825 7.ResolutionResolution approving and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute an agreement with Election Systems & Software, LLC (ES&S) for the purchase of a Mail Ballot Signature Verification Machine (MBV 1000) in an amount not to exceed $69,969, authorizing trade of the existing hardware system known as Vote Remote for a credit not to exceed $7,500, and directing the Auditor Controller to amend the Clerk-Recorder/Elections Fiscal Year 2016/17 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-0820 8.ResolutionResolution accepting grant funding in the amount of $17,579 and authorizing the Chair of the Board of Supervisors to execute the renewal Grant Agreement EA27-16-0030 between the County of Nevada and California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste LEA (Local Enforcement Agency) Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, for the period July 1, 2016 through October 30, 2017.Adopted.Pass Action details Not available
SR 16-0823 9.ResolutionResolution approving the Notice of Acceptance and Completion of improvements for "Ridgetop at Harmony Ridge - Phase 2" (Final Map 07-006), and authorizing the Clerk of the Board of Supervisors to record the Notice of Acceptance and Completion. (Dists. I & V)Adopted.Pass Action details Not available
SR 16-0826 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and HDR Engineering, Inc. for conceptual design services for improvements at the McCourtney Road Transfer Station (Res. 16-048), increasing the maximum contract amount from $49,930 to an amount not to exceed $64,930 to provide for a more in-depth evaluation of the preferred alternative including value engineering, scoping and phasing options, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 16-0824 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Northwest Professional Consortium, Inc. (NPC Research) in the maximum amount of $32,000 for the provision of evaluation services, policy analysis, research and training (Res. 15-538), extending the contract termination date from September 30, 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 16-0821 12.ResolutionResolution approving a contract between the County of Nevada and G.W. Pacific Builders for the Joseph Center Rear Entrance Improvements Project located at 10075 Levon Avenue, Truckee, in the amount of $45,050 plus a contingency of $4,505, for a total contract amount of $49,555, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 16-0827 13.ResolutionResolution approving a contract between the County of Nevada and Bill Litchfield Construction, Inc., for the Bost House Renovation - Revised Scope Project located at 145 Bost Avenue, Nevada City, in the amount of $504,795 plus a contingency of $50,480, for a total contract amount of $555,275, 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 16-0834 14.ResolutionResolution endorsing and certifying the Nevada County Historical Landmarks Commission's designation of the John Boardman House as Nevada County Historical Landmark No. NEV 16-01. (Historical Landmarks Commission) (Dist. I)Adopted.Pass Action details Not available
SR 16-0797 15.Appointment/ResignationReview and acknowledge Chairman Miller's appointments of Supervisor Ed Scofield as Board representative, and himself, Supervisor Dan Miller as alternate Board representative, to the Agricultural Advisory Commission for an initial term ending December 31, 2016.Acknowledged.Pass Action details Not available
SR 16-0811 16.ResolutionResolution appointing Mr. Melvin Patrick Browning as Director to the San Juan Ridge County Water District, for an unexpired term ending December 7, 2018.Adopted.Pass Action details Not available
SR 16-0835 17.MinutesAcceptance of the Board of Supervisors Summary Minutes for August 16, 2016.Accepted.Pass Action details Not available
SR 16-0838  Agenda ItemPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Yelavich v. Nevada County, et al., Nevada County Superior Court, Case No. CL15-080972.   Action details Video Video