Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/8/2016 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 16-0920 1.ResolutionResolution proclaiming 2016 as the 20th anniversary of the opening of Sierra College - Nevada County Campus. (Ms. Stephanie Ortiz, Executive Dean, Nevada County Campus)Adopted.Pass Action details Video Video
SR 16-0939 2.RecognitionCertificate of Recognition for Game Warden Jerry Karnow, upon his retirement from the California Department of Fish and Wildlife.   Action details Video Video
SR 16-0956 3.PresentationNevada County 4-H All Stars 2016 Annual Activities Report. (Ms. Tracy Ivey, Nevada County 4-H All Star Advisor)   Action details Video Video
SR 16-0913 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Charis Youth Center pertaining to the provision of specialized mental health residential treatment services for seriously emotionally disturbed youth and young adults ages 13-21 (PESK3101), increasing the maximum contract price from $25,000 to $65,000, for the period July 1, 2016 through June 30, 2017, authorizing the Chair of the Board of Supervisors to execute the Amendment, and authorizing and directing the Auditor-Controller to release fund balance and amend the Behavioral Health Department’s Fiscal Year 2016/17 budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0875 5.ResolutionResolution approving a renewal Contract for Services between the County of Nevada and the County of Placer for the provision of microbiological, rabies testing and other laboratory tests and consultation services through the Placer County Public Health Laboratory for the Nevada County Public Health Department and the Sheriff’s Animal Control Division, for a total aggregate contract maximum amount of $30,000, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Contract.Adopted.Pass Action details Not available
SR 16-0910 6.ResolutionResolution approving the renewal Standard Agreement 16-10303 between the County of Nevada and the California Department of Public Health, Office of AIDS, which provides funding for services related to the Housing Opportunities for Persons with AIDS (HOPWA) Program, in the maximum amount of $78,735, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0912 7.ResolutionResolution approving Amendment A03 to Agreement 14-10525 between the County of Nevada and the California Department of Public Health pertaining to funding local Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and the Hospital Preparedness Program (HPP) (Res. 14-404), decreasing the maximum amount payable from $1,107,717 to $1,097,757, for the period July 1, 2014 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0774 8.ResolutionResolution approving a Software License and Support Agreement between the County of Nevada and JUMP Technology Services, LLC pertaining to the provision of User Software Licenses, Subscription and Support Agreement Services to provide access to the automated elder care and dependent adult services system for Adult Protective Services (APS) known as AACTS, for a total maximum amount of $38,880, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0928 9.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Helping Hands Nurturing Center, LLC for the provision of Nurturing Parenting Program (NPP) services as referred to by Child Protective Services (CPS) (Res. 16-266), amending Exhibit “A” Schedule of Services and revising Exhibit “B” Schedule of Charges and Payments, in the maximum amount of $255,000, the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0929 10.ResolutionResolution authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office for Environmental Clearance for the 2017 Microsurface Project.Adopted.Pass Action details Not available
SR 16-0930 11.ResolutionResolution approving the proposed 2017 Nevada County Annual Striping Project (Phase 1 and Phase 2) and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office for Environmental Clearance for the 2017 Nevada County Annual Striping Project (Phase 1 and Phase 2).Adopted.Pass Action details Not available
SR 16-0931 12.ResolutionResolution authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office for Environmental Clearance for the Nevada County Sign Update and Roadway Safety Signing Audit (RSSA) Project.Adopted.Pass Action details Not available
SR 16-0927 13.ResolutionResolution approving an Indemnification Agreement between the County of Nevada and New Verde Mines, LLC relating to the North Star Water Treatment Project located at 12509 Allison Ranch Road, Grass Valley, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Director of the Department of Public Works to execute the Certificate Accepting Offer of Dedication. (Dist. III)Adopted.Pass Action details Not available
SR 16-0940 14.ResolutionResolution awarding and approving the contract between the County of Nevada and Innovative Construction Solutions for the McCourtney Road Landfill Leachate Pump Improvements Project (Res. 16-449), in the amount of $169,995 plus 10% of base bid contingency in the amount of $17,000, for a maximum amount not to exceed a grand total of $186,995, and authorizing the Chair of the Board of Supervisors to execute the contract. (Sanitation)Adopted.Pass Action details Not available
SR 16-0934 15.ResolutionResolution accepting the Fiscal Year 2016 Homeland Security Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security to prevent, protect against, mitigate, respond to, and recover from acts of terrorism and other catastrophic events, in the amount of $175,166 for use during the period September 1, 2016 through May 31, 2019, and authorizing the Director of Emergency Services to fulfill the requirements of the Fiscal Year 2016 Homeland Security Grant Program. (Emergency Services)Adopted.Pass Action details Not available
SR 16-0900 16.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Porter Scott, A Professional Corporation, for legal services (Res. 14-338), increasing the contract amount by $100,000, for a maximum contract price of $240,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SD16-020 17.ResolutionResolution amending various Nevada County budgets through the First Consolidated Budget Amendment for Fiscal Year 2016/17. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0951 18.ApprovalRequest for letter in support of Sierra Business Council requesting that the Fiscal Agent of record for the portion of the Rural and Regional Consortia grant application covered in Resolution T-17538 on the November 10, 2016 Public Utilities Commission of The State of California agenda be changed from Sierra Economic Development Corporation (SEDCorp) to Sierra Business Council.Approved.Pass Action details Not available
SR 16-0909 19.ApprovalApproval of the Penn Valley Fire Protecton District's amended Conflict of Interest Code.Approved.Pass Action details Not available
SR 16-0902 20.AcknowledgementAcknowledge Supervisor Miller's reappointment of Mr. Jonathan Keehn as District III representative to the Building and Accessibilities Standards Board of Appeals, for a four year term expiring July 1, 2020.Acknowledged.Pass Action details Not available
SR 16-0901 21.AcknowledgementAcknowledge Supervisor Weston's reappointment of Mr. John Payne as District IV representative to the Building and Accessibilities Standards Board of Appeals, for a four year term expiring July 1, 2020.Acknowledged.Pass Action details Not available
SR 16-0944 22.Appointment/ResignationAppointment of Ms. Lauren Garrison as a Discretionary member to the Child Care and Development Planning Council, for an unexpired term ending June 30, 2018.Appointed.Pass Action details Not available
SR 16-0948 23.Appointment/ResignationReappointment of Mr. James Rees as a regular member, for a three year term ending September 30, 2019, and Mr. Richard Corn as an alternate member, for a one year term ending September 30, 2017, to the Assessment Appeals Board.Reappointed.Pass Action details Not available
SR 16-0941 24.Appointment/ResignationAppointment of Ms. Jill Blake as Public Health Director representative to the First 5 Nevada County Children and Families First Commission, for a two year term ending October 31, 2018.Appointed.Pass Action details Not available
SR 16-0918 25.MinutesAcceptance of Board of Supervisors Summary Minutes for October 25, 2016.Accepted.Pass Action details Not available
SR 16-0949 26.ResolutionResolution approving a Memorandum of Agreement (MOA) between the Nevada County Environmental Health Department, the County of Placer, the Town of Truckee, the Truckee Donner Public Utility District, the Placer County Water Agency and the Northstar Community Services District (collectively referred to as the Martis Valley Groundwater Basin Group Parties) for the development and implementation of the Martis Valley Groundwater Basin Alternative Plan, and authorizing the Chair of the Board of Supervisors to execute the MOA. (Dist. V)Adopted.Pass Action details Video Video
SR 16-0923 27.ResolutionResolution approving the Nevada County Community Corrections Partnership Plan for Fiscal Year 2016/2017.Adopted.Pass Action details Video Video
SR 16-0908 28.OrdinancePublic hearing to consider an Ordinance amending Chapter V of the Land Use and Development Code of the County of Nevada, adopting the 2016 California Building Standards, and local amendments thereto, and adoption of express findings of reasonable necessity for changes and modifications to the California Building Standards Code based on local climatic, geological, or topographical conditions. (Introduce/Waive Further Reading) An Ordinance amending Chapter V of the Land Use and Development Code of the County of Nevada, adopting the 2016 California Building Standards, and local amendments thereto: and adoption of express findings of reasonable necessity for changes and modifications to the California Buildings Standards Code based on local climatic, geological, or topographical conditions.First reading held.Pass Action details Video Video
SR 16-0935 29.ResolutionResolution approving a contract between the County of Nevada and LDA Partners, LLP, for professional architectural design services for the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley, in the maximum contract price of $1,044,900, for the period November 1, 2016 through December 31, 2018, 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. (Facilities) (4/5 affirmative vote required.)Adopted.Pass Action details Video Video
SR 16-0961  Agenda ItemPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is significant threat of litigation against the County.   Action details Not available
SR 16-0950 30.Appointment/ResignationAcknowledge the Chair of the Board of Supervisors’ dissolution of the Interim Ordinance Subcommittee, formation of a new Marijuana Regulations Subcommittee, and appointment of Supervisors Hank Weston and Richard Anderson to the new Marijuana Regulations Subcommittee.Acknowledged.Pass Action details Video Video