Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/15/2016 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 16-0917 1.ResolutionResolution proclaiming December 10, 2016 as “Nevada County Food and Toy Run Day” throughout Nevada County, and encouraging the community to support this event. (Mr. Thom Staser, Founder and CEO)Adopted.Pass Action details Video Video
SR 16-0959 2.ResolutionResolution proclaiming November 29, 2016 as “Giving Tuesday” in Nevada County. (Ms. Susie Bavo, Board Chair, Center for Nonprofit Leadership)Adopted.Pass Action details Video Video
SR 16-0960 3.ResolutionResolution approving a renewal Agreement between the County of Nevada and Tahoe Truckee Community Foundation (TTCF) to reimburse the Nevada County Public Health Department for the services of a Health Education Coordinator for the Tahoe Truckee Future Without Drug Dependency (TT-FWDD) Project, in the maximum amount of $32,535, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0962 4.ResolutionResolution authorizing the Chair of the Governing Board of Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority as the employer of record to submit on behalf of the County of Nevada authorization implementing the wage increase to $10.50 per hour for IHSS Independent Providers to the State Department of Social Services.Adopted.Pass Action details Not available
SR 16-0932 5.ResolutionResolution regarding amended procedures for the abatement of penalties for failure to timely file change of ownership statements.Adopted.Pass Action details Not available
SR 16-0933 6.ResolutionResolution accepting the California Governor's Office of Emergency Services (Cal OES) Grant Award VW16300290 for the Nevada County Victim/Witness Assistance Program, with State Victim Witness Assistance (VWA) funds in the amount of $78,374 and Federal Victims of Crime Act (VOCA) funds in the amount of $138,253, for a total amount of $216,627, for the period July 1, 2016 to June 30, 2017.Adopted.Pass Action details Not available
SR 16-0921 7.ResolutionResolution awarding and approving a contract between the County of Nevada and Domestic Violence and Sexual Assault Coalition (DVSAC) to provide victim services, in the maximum amount of $65,993 funded through the California Governor's Office of Emergency Services (Cal OES) Grant Award XC16010290, 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 16-0922 8.ResolutionResolution awarding and approving a contract between the County of Nevada and Child Advocates of Nevada County to provide victim services, in the maximum amount of $65,993 funded through the California Governor's Office of Emergency Services (Cal OES) Grant Award XC16010290, 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 16-0926 9.ResolutionResolution approving bidding documents and specifications for 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 set for December 15, 2016. (Dist II)Adopted.Pass Action details Not available
SR 16-0946 10.ResolutionResolution approving a Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission (NCTC) to document and formalize the terms and conditions of NCTC's reimbursement to the County in the amount of $51,500 for services outlined in the Overall Work Program, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0945 11.ResolutionResolution authorizing the Nevada County Transit Services Division to submit the Fiscal Year 2016/17 Proposition 1B, California Transit Security Grant Program - State Transit Assistance Fund (CTSGP-CTAF) Investment Justification for funding in the amount of $57,733. (Transit)Adopted.Pass Action details Not available
SR 16-0973 12.ResolutionResolution recognizing the continuing proclamation of a Local Emergency in Nevada County due to extreme tree mortality. (Emergency Services) (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Video Video
SR 16-0971 13.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2016/17 Information & General Services Department and County Executive Office budgets for implementation of the Solar Energy Generation and Energy Conservation Program. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0942 14.ResolutionResolution appointing Mr. Michael Covert to the San Juan Ridge County Water District, for a four-year term ending December 4, 2020.Adopted.Pass Action details Not available
SR 16-0943 15.ResolutionResolution reappointing Ms. Marcia Small and Ms. Mary Starr to the Kingsbury Greens Community Services District, for four-year terms ending December 4, 2020.Adopted.Pass Action details Not available
SR 16-0973 12.ResolutionResolution recognizing the continuing proclamation of a Local Emergency in Nevada County due to extreme tree mortality. (Emergency Services) (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Video Video
SR 16-0866 16a.ResolutionResolution endorsing and certifying the Nevada County Historical Landmarks Commission's designation of the Nevada City Jewish Cemetery, located at the end of King Hiram Lane, Nevada City, as Nevada County Historical Landmark No. NEV 16-02, and directing the Clerk of the Board of Supervisors to record the Resolution with the Nevada County Clerk-Recorder's Office.Adopted.Pass Action details Video Video
SR 16-0867 16b.ResolutionResolution endorsing and certifying the Nevada County Historical Landmarks Commission's designation of the Shaar Zedek Hebrew Cemetery, located at 328 2nd Street, Grass Valley, as Nevada County Historical Landmark No. NEV 16-03, and directing the Clerk of the Board of Supervisors to record the Resolution with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Video Video
SR 16-0952 17.Ordinance(Introduce/Waive further reading) An Ordinance amending Appendix I of Section A-II 22.3 of Article 22 of Chapter II of the County of Nevada Administrative Code regarding the County’s Conflict of Interest Code.First reading held.Pass Action details Video Video
SR 16-0976  Agenda ItemPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Evans, et al. v. County of Nevada, Nevada County Superior Court, Case No. CU15-081064.   Action details Not available
SR 16-0977 18.ResolutionResolution proclaiming November 2016 as Alzheimer’s Disease Awareness Month and Family Caregivers Month in the County of Nevada. (Kimberly Parker, CFRE, Sierra Nevada Memorial Hospital Foundation)Adopted.Pass Action details Video Video
SR 16-0965 19.PresentationPresentation of the Sierra Nevada Memorial Hospital's (SNMH) Economic Impact Study. (Dr. Brian Evans, Vice President, Medical Affairs)Accepted.  Action details Video Video
SR 16-0947 20.ResolutionPublic hearing to approve a Williamson Act Contract for Robert Harris proposing to establish an Agricultural Preserve pursuant to the Land Conservation Act on four parcels totaling approximately 1,414 acres at 16404 Sanford Road and 18241 Garden Bar Road, Grass Valley (APNs 54-160-07, 54-170-02, 54-170-08, and 54-170-12), and to find that the application proposed is not subject to environmental review pursuant to Section 15317 of the California Environmental Quality Act Guidelines. (AG16-001) (Dist. II) Resolution approving a Williamson Act contract for an Agricultural Preserve for Robert Harris on four parcels located at 16404 Sanford Road and 18241 Garden Bar Road, Grass Valley (APNs 54-160-07, 54-170-02, 54-170-08, 54-170-12) (AG16-001).Adopted.Pass Action details Video Video