Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/13/2016 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 16-1009 1.ResolutionResolution proclaiming January 12-16, 2017 as South Yuba River Citizen's League's (SYRCL) 15th Annual Wild and Scenic Film Festival. (Mr. Caleb Dardick, Executive Director, SYRCL)Adopted.Pass Action details Video Video
SR 16-0963 3.ReportMs. Karen Hayden, District Ranger, Yuba River Ranger District, Tahoe National Forest, informational report on the 2017 Land and Resource Management Plan (Forest Plan).   Action details Video Video
SR 16-1040 2.RecognitionPresentation of a Certificate of Recognition to Mr. Steven Castleberry, Director of Public Works, upon his retirement, for his many years of service and dedication to the citizens of Nevada County.   Action details Video Video
SR 16-1038 4.RecognitionRecognition by District 1 Supervisor Nate Beason of his representatives on the Airport Commission, Building & Accessibility Standards Board of Appeals, Fish & Wildlife Commission, Nevada County Historical Landmarks Commission, Planning Commission, and Sewage Disposal Technical Advisory Group.   Action details Video Video
SR 16-1039 5.RecognitionRecognition of Supervisor Nate Beason, District 1 Supervisor, for his contributions while serving as a member of the Board of Supervisors.   Action details Video Video
SR 16-0991 6.ResolutionResolution accepting funds in the amount of $15,948 for the renewal Substance Abuse and Mental Health Services Administration (SAMHSA) Center for Mental Health Services (CMHS) for the Projects for Assistance in Transition from Homelessness (PATH) Grant Program for Fiscal Year 2016/17.Adopted.Pass Action details Not available
SR 16-0989 7.ResolutionResolution approving a Contract for Services between the County of Nevada and the County of Placer pertaining to Nevada County Behavioral Health Department providing Crisis Stabilization Unit (CSU) Services to Placer County referred clients through its subcontractor, Sierra Mental Wellness Group, for a total contractual obligation not to exceed $75,000, for the period December 13, 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 16-1015 8.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Housing Development Corporation (NCHDC) for services related to the Behavioral Health Department’s community-based housing projects, housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants, in the maximum amount of $201,848, for the period January 1, 2017 through December 31, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0984 9.ResolutionResolution accepting funds in the amount of $63,750 for three eligible professionals ($21,250/each) for the first incentive payments for Fiscal Year 2016/17 under the Medicaid EHR (Electronic Health Records) Incentive Program, and up to a maximum of $212,500 over the life of the Program through 2021.Adopted.Pass Action details Not available
SR 16-0925 10.ResolutionResolution approving Amendment 5 to the contract between the County of Nevada and Telmate, LLC for the provision of inmate phone services (Res. 11-161), extending the contract termination date from December 31, 2016 to June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0972 11.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Boating and Waterways for reimbursement of boating safety enforcement costs, in the amount of $245,987.07, pertaining to reimbursement of costs associated with the Boating Safety and Enforcement Program, for the period July 1, 2017 to June 30, 2018.Adopted.Pass Action details Not available
SR 16-1020 12.ResolutionResolution adopting the certified statement of the Nevada County Clerk-Recorder/Registrar of Voters, of the results of the November 8, 2016 General Election held in the County of Nevada. (Elections)Adopted.Pass Action details Not available
SR 16-1022 13.ResolutionResolution authorizing and directing the Nevada County Clerk-Recorder/Registrar of Voters to conduct the March 7, 2017 Special Election of the Mystic Mine Road Community Services District in Nevada County, and to bill the District for the cost of the election. (Elections)Adopted.Pass Action details Not available
SR 16-1011 14.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and TruePoint Solutions, LLC for implementation of Accela software (Res. 15-155), increasing the contract amount by $37,500 for a maximum amount not to exceed $318,300, 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 16-0986 15.ResolutionResolution approving the amended and restated Joint Exercise of Powers Agreement between Sutter, Nevada, and Yuba Counties (Res. 89-95) for the purpose of purchasing and maintaining a Weight Truck, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0938 16.Ordinance(Waive further reading/Adopt) 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.Waived further reading and adopted.Pass Action details Not available
SR 16-1021 17.ResolutionResolution approving Amendment 1 to the agreement between the Nevada County Environmental Health Department and Map Associates dba Northstar Engineering for development and submittal of a Local Area Management Plan (LAMP) as required under AB 885 by the California Water Resources and Control Board (Res. 15-315), extending the contract termination date to June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Environmental Health budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-1018 18.ResolutionResolution approving Summary Vacation (Abandonment) of a portion of the public right-of-way shown as Charles Drive on that certain map for the Loma Rica Industrial Park recorded June 23, 1960 in Book 8 of Subdivision Maps at Page 121 and as accepted by the Nevada County Board of Supervisors Resolution 09-047, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. I)Adopted.Pass Action details Not available
SR 16-1019 19.ResolutionResolution approving Summary Vacation (Abandonment) of a portion of the public right-of-way shown as Nevada City Avenue and Charles Drive on that certain map for the Loma Rica Industrial Park recorded June 23, 1960 in Book 1 of Subdivision Maps at Page 121 and as accepted by the Nevada County Board of Supervisors Resolution 09-047, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. I)Adopted.Pass Action details Not available
SR 16-1014 20.ResolutionResolution approving a Regional Facility Agreement between the County of Nevada and the County of Inyo to house certain juvenile wards in the Nevada County Carl F. Bryan II Juvenile Hall facility with a rate payable in the amount of $90 per day, rescinding Resolution 16-405, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-1013 21.ResolutionResolution accepting a grant from the Federal Substance Abuse and Mental Health Services Administration (SAMHSA), in the amount of $324,345, for the expansion of Nevada County Collaborative Courts' Substance Abuse Treatment Programs, for the period September 30, 2016 through September 29, 2019.Adopted.Pass Action details Not available
SR 16-1004 23.ResolutionResolution awarding and approving a contract between the County of Nevada and Crusader Fence Company, Inc. for construction of Phase I (Base Bid) of a new Perimeter Fence and Gate System at the Nevada County Airport located at 13083 John Bauer Avenue, Grass Valley, in the amount of $996,393, inclusive of contingency, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Airport budget. (4/5 affirmative vote required.) (Airport)Adopted.Pass Action details Not available
SR 16-1001 24.ResolutionResolution authorizing the Airport Manager to submit an application for a Federal Aviation Administration grant in the amount of $115,157 to fund the design of the Taxiway A, Ramps 1, 2, and 5, Pavement Preservation and Service Road Paving Project at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application. (Airport)Adopted.Pass Action details Not available
SR 16-1003 25.ResolutionResolution approving a contract between the County of Nevada and C&S Engineers, Inc. pertaining to construction management services for Phase I (Base Bid) of the Perimeter Fence and Gate System Upgrades Project at the Nevada County Airport, in the amount of $125,495, for the period July, 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Airport)Adopted.Pass Action details Not available
SR 16-1002 26.ResolutionResolution authorizing the Airport Manager to submit an application for a Federal Aviation Administration grant in the amount of $1,196,054 to fund the second phase of construction of a New Perimeter Fence and Gate Project at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application. (Airport)Adopted.Pass Action details Not available
SR 16-0974 27.ResolutionResolution recognizing the continuing proclamation 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 Not available
SR 16-0995 28.ResolutionResolution approving a contract between the County of Nevada and Pro-Line Cleaning Services, Inc., pertaining to janitorial services at various Nevada County facilities, up to a maximum amount of $120,000, for the period January 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 16-0996 29.ResolutionResolution approving a contract between the County of Nevada and The Boland Group, Inc., dba Out of Sight Cleaning pertaining to janitorial services at various Nevada County Facilities, up to an amount of $120,000, for the period January 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 16-1023 30.ResolutionResolution authorizing acceptance of a grant from the Northern Sierra Air Quality Management District (NSAQMD) in the amount of $20,600 to provide downloadable audio and eBooks, authorizing the Chair of the Board of Supervisors to execute Agreement AB 2016-02, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Library budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-1005 31.Ordinance(Waive further reading/Adopt) 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.Waived further reading and adopted.Pass Action details Not available
SR 16-1025 31a.ResolutionResolution approving a Tax Neutrality Agreement between the County of Nevada and the Pacific Forest and Watershed Lands Stewardship Council for lands located near Lake Spaulding (APNs 64-140-02, 64-130-08 and a portion of 64-140-06).Adopted.Pass Action details Not available
SR 16-0983 32.ResolutionResolution approving reappointment of Mr. Robert Ingram and Ms. Susan Hoek, and appointment of Mr. James Drew, as Directors to the Nevada County Resource Conservation District, for four-year terms expiring November 27, 2020.Adopted.Pass Action details Not available
SR 16-0966 33.MinutesAcceptance of Board of Supervisors Summary Minutes for November 8 and 15, 2016.Accepted.Pass Action details Not available
SR 16-0994 34a.Sanitation ResolutionResolution approving the Clean Water State Revolving Fund Small Community Loan Agreement CWSRF Project No. C-06-8077-110/ between Nevada County Sanitation District No. 1 and the State Water Resources Control Board for the Cascade Shores Community Leachfield Project, in the amount of $2.2 million with $1.1 million of that to be forgiven, authorizing the District Administrator to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Improvement budget for Cascade Shores Zone 8. (4/5 affirmative vote required) (Dist. I) (Pulled from consent by Supervisor Beason)Adopted.Pass Action details Video Video
SR 16-1017 34b.Sanitation ResolutionResolution approving Amendment 2 to Grant Agreement 13-829-550 between Nevada County Sanitation District No. 1 and the State Water Resources Control Board for the Penn Valley Sewer System Connection Project (Res. SD14-004), increasing the funding amount from $5,000,000 to $6,000,000, revising the Project completion date from June 2017 to October 2017, and authorizing the District Administrator to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 16-1006 34c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for October 25, 2016. (Clerk of the Board)Accepted.Pass Action details Not available
SR 16-0994 34a.Sanitation ResolutionResolution approving the Clean Water State Revolving Fund Small Community Loan Agreement CWSRF Project No. C-06-8077-110/ between Nevada County Sanitation District No. 1 and the State Water Resources Control Board for the Cascade Shores Community Leachfield Project, in the amount of $2.2 million with $1.1 million of that to be forgiven, authorizing the District Administrator to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Improvement budget for Cascade Shores Zone 8. (4/5 affirmative vote required) (Dist. I) (Pulled from consent by Supervisor Beason)Adopted.Pass Action details Video Video
SR 16-0992 35.ResolutionResolution approving a Grant Agreement between the County of Nevada and the County Medical Services Program (CMSP) Governing Board for services related to the County Wellness & Prevention Pilot Project, in the maximum amount of $225,000, for the period January 1, 2017 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Public Health Department's Fiscal Year 2016/17 budget. (4/5 affirmative vote required.)Adopted.Pass Action details Video Video
SR 16-1029 36.ResolutionResolution approving the Martis Valley Groundwater Basin (MVGB) Alternative Plan submittal to the State Department of Water Resources in accordance with the Sustainable Groundwater Management Act (SGMA) by County of Nevada Environmental Health Department in concurrence with the parties of the Martis Valley Groundwater Basin Group (MVGBG).Adopted.Pass Action details Video Video
SR 16-1007 37.ResolutionResolution to formally participate in the "Stepping Up" initiative, a nationwide initiative to provide coordinated support to counties to help people living with mental illnesses stay out of jail and start on the path to recovery.Adopted.Pass Action details Video Video
SR 16-0998 38.ResolutionResolution adopting and implementing a Countywide Enterprise Information Security Program.Adopted.Pass Action details Video Video
SR 16-1008 39.ResolutionResolution denying the refund of appeal fees in the amount of $1,374.20 related to the appeal filed by James Powell and Carol Fuller Powell on August 5, 2016 regarding the Nevada County Planning Commission's July 28, 2016 decision to approve the Byers Warehouse Project.Adopted.Pass Action details Video Video
SR 16-1027 40.Ordinance(Introduce/Waive Further Reading) An Ordinance adding subsections G-IV 5.2.X, G-IV 5.3.CC, G-IV 5.3.DD, G-IV 5.4.M and 5.4.N to Article 5 of Chapter IV of the Nevada County General Code regarding Indoor Personal Marijuana Cultivation.First reading held.Pass Action details Video Video