Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/10/2017 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 16-1063 1.RecognitionWelcome new District I Supervisor Heidi Hall.   Action details Video Video
SR 16-1064 2.ApprovalSelection of Chair and Vice Chair for 2017.Approved.Pass Action details Video Video
SR 16-1065 3.RecognitionRecognition of Chairman Dan Miller.   Action details Video Video
SR 16-1045 4.ResolutionResolution approving the appointment of Ms. Jill Blake, MPA, Public Health Director, as the Acting Director of the Nevada County Behavioral Health Department, effective December 5, 2016.Adopted.Pass Action details Video Video
SR 16-1028 5.ResolutionResolution approving a renewal Agreement between Nevada County Behavioral Health Department and Nevada County Special Education Local Plan Area (SELPA) pertaining to reimbursing Behavioral Health for the delivery of Educationally Related Mental Health Services (ERMHS) for special education pupils as identified in the student's Individual Education Plan (IEP), for the period July 1, 2016 to June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-1041 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Family Resource Center of Truckee (Res. 16-290) for the provision of Latino Outreach Services in Eastern County, increasing the maximum contract price from $27,500 to $39,500 to reflect additional services being provided by the Contractor related to the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, authorizing the Chair of the Board of Supervisors to execute the Amendment, and authorizing and directing the Auditor-Controller to amend the Behavioral Health Department’s budget for Fiscal Year 2016/17. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-1046 7.ResolutionResolution approving the use of Alcohol Education Program funds to support implementation of the Athlete Committed Program throughout Nevada County High Schools, in the amount of $28,000, for the period July 1, 2016 through June 30, 2018.Adopted.Pass Action details Not available
SR 16-1057 8.ResolutionResolution approving an amendment to the contract between the County of Nevada and the California Department of Public Health (CDPH) Tuberculosis Control Branch (TBCB), awarding the County an additional Allotment to carry out Tuberculosis (TB) prevention and control activities (Admin. Contract No. 1182), increasing the Real-time Allotment from $3,650 to $20,699, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 16-1067 9.ResolutionResolution approving Agreement 16-10852 between the County of Nevada and the California Department of Public Health, Office of AIDS (CDPH/OA) pertaining to supplemental funding for administration of the HIV Care Program, in the maximum amount of $124,000, for the period November 30, 2016 through September 29, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-1035 10.ResolutionResolution approving a renewal contract between the County of Nevada and Environmental Alternatives, Inc. pertaining to services related to the Foster Parent Recruitment, Retention, and Support (FPRRS) Program, in the maximum amount of $200,000, for the period January 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-1069 11.ResolutionResolution authorizing use of Community Development Block Grant (CDBG) Funds / Program Income as it becomes available to fund up to the full amount ($627,974) of the Bost House Rehabilitation Project approved by the board per resolutions 14-041 and 15-408, and authorizing the Health and Human Services Agency Director, or his designee to sign all other documents or instruments necessary or required by the Department of Housing and Community Development for participating in the CDBG Program. (Housing)Adopted.Pass Action details Not available
SR 16-0990 12.ResolutionResolution ratifying Ordinance 01-2016 of the Truckee Fire Protection District adopting the 2016 California Fire Code with amendments specific to local climatic, geographic and topographic conditions.Adopted.Pass Action details Not available
SR 16-1072 13.ReportReview of the 2017 Nevada County Department of Public Works Road Maintenance and Capital Improvement Five Year Plan. (Pulled from consent by staff.)   Action details Not available
SR 16-1080 14.ResolutionResolution approving Final Map 11-001 “Slate Creek Hill,” authorizing the Chair and the Clerk of the Board to sign the map, and directing the County Surveyor to deliver the map to the Nevada County Recorder's Office for recording. (Dist. III)Adopted.Pass Action details Not available
SR 16-1081 15.ResolutionResolution approving the Notice of Acceptance and Completion of contract with Linear Options, Inc. for the 2016 Nevada County Annual Striping Project Phase 1 and Phase 2 - County Contract No. 426633 (Res. 16-188), with contract costs totaling $204,521.34, and directing the Clerk of the Board to record this notice in accordance with Civil Code Section 9208. (Dists. I, II, III, IV, V)Adopted.Pass Action details Not available
SR 16-1084 16.ResolutionResolution approving bidding documents and specifications for the 2017 Roadway Microsurfacing Project, Contract No. 440818, 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 to be determined by the Director of Public Works. (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 16-1086 17.ResolutionResolution approving bidding documents and specifications for the High Friction Surface Treatment (HFST) 2017 Project, Contract No. 225029, 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 to be determined by the Director of Public Works. (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 16-1085 18.ResolutionResolution directing the Purchasing Division to solicit Statements of Qualifications from qualified traffic and/or civil engineering firms to prepare a Roadway Signage and Safety Audit Improvement Project - Phase 2.Adopted.Pass Action details Not available
SR 16-1074 19.ResolutionResolution authorizing the Chair of the Board of Supervisors to accept the $17,283 grant funding received through the Department of Resources Recycling and Recovery (CalRecycle) City/County Payment Program, and authorizing the Director of Public Works to execute additional documents, as necessary, to implement this grant. (Sanitation)Adopted.Pass Action details Not available
SR 16-1083 20.ResolutionResolution directing the Purchasing Division to solicit Statements of Qualifications from qualified civil engineering or architectural firms interested in developing project plans, specifications and estimates (PS&E) for the McCourtney Road Solid Waste Transfer Station Redesign Project. (Sanitation)Adopted.Pass Action details Not available
SR 16-1076 21.ResolutionResolution approving an updated Authorized Agent Form for the Low Carbon Transit Operations Program (LCTOP), authorizing the Chair of the Board of Supervisors to appoint Trisha Tillotson, Director of Public Works, and Susan Healy-Harman, Transit Services Manager, to execute application(s) and all required documents of the LCTOP and any amendments thereto with the California Department of Transportation on behalf of the County of Nevada. (Transit)Adopted.Pass Action details Not available
SR 16-1077 22.ResolutionResolution approving an updated Authorized Agent Form for the California Governor’s Office of Emergency Services (Cal OES), Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF), authorizing the Chair of the Board of Supervisors to appoint Trisha Tillotson, Director of Public Works, and Susan Healy-Harman, Transit Services Manager, to be authorized to execute the application(s) and all required documents of the CTSGP-CTAF Program and any amendments thereto with Cal OES on behalf of the County of Nevada. (Transit)Adopted.Pass Action details Not available
SR 16-1078 23.ResolutionResolution approving an updated Authorized Agent Form for the California Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Program, authorizing the Chair of the Board of Supervisors to appoint Trisha Tillotson, Director of Public Works, and Susan Healy-Harman, Transit Services Manager, to be authorized to execute application(s) and all required documents of the PTMISEA Program and any amendments thereto with the California Department of Transportation on behalf of the County of Nevada. (Transit)Adopted.Pass Action details Not available
SR 16-1037 24.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Riitta Herwitz Design Support, LLC (Res. 16-315) for recruitment advertising services, updating the method of payment in the Schedule of Services, for the period July 1, 2016 through June 30, 2019.Adopted.Pass Action details Not available
SR 16-1091 25.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and CivicPLUS, Inc. for the CivicEngage and CivicPlus Government Content Management System (Res. 16-494), adding four "Department Header" packages to the contract at a one-time cost of $14,000 and an ongoing cost of $2,600 per year commencing in the second year following implementation, 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 16-0987 26.ResolutionResolution recognizing the continuing proclamation of a local emergency in Nevada County due to Extreme Tree Mortality, and authorizing the Director of Emergency Services to sign Right of Entry forms on behalf of the County for Tree Mortality work activities on private property, which could protect public infrastructure. (Emergency Services)Adopted.Pass Action details Not available
SR 16-1047 27.ResolutionResolution approving a contract between the County of Nevada and Foster Morrison Consulting, LLC, to provide services to update the Nevada County Multi-Jurisdictional All Hazard Mitigation Plan, in the maximum amount of $97,920, for the period January 10, 2017 through May 30, 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 Emergency Management budget. (Emergency Services) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-1051 28.ResolutionResolution accepting the Fiscal Year 2016 Emergency Management Performance Grant (EMPG) from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security to prevent, prepare for, mitigate against, respond to, and recover from emergencies and disasters, in the amount of $145,370 with a 100% matching fund requirement, for use during the period July 1, 2016 through June 30, 2017. (Emergency Services)Adopted.Pass Action details Not available
SR 16-1030 29.ResolutionResolution approving Interconnection Agreements between the County of Nevada and Pacific Gas and Electric Company (PG&E) for Net Energy Metering of Solar or Wind Electric Generating Facilities of 1,000 kilowatts or less, other than facilities of 30 kilowatts or less generated at the Wayne Brown Correctional Facility ID 30S353192 and the Eric Rood Administrative Center ID 30S352990, and authorizing the Chief Information Officer to execute the agreements and certain other agreements with PG&E pertaining to the Nevada County Energy Efficiency and Generation Project. (Facilities) (Pulled from consent by Supervisor Weston)Adopted.Pass Action details Video Video
SR 16-1055 30.ResolutionResolution authorizing acceptance of a grant from the California State Library in the amount of $30,000 to upgrade broadband hardware at the Madelyn Helling Library, and authorizing the Auditor-Controller to amend the Fiscal Year 2016/17 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-1087 31.ResolutionResolution approving an Agreement between the County of Nevada and the State Board of Equalization for preparation to administer and operate a transactions and use tax ordinance for the Nevada County Community Library, in the maximum amount of $175,000, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-1088 32.ResolutionResolution approving an Agreement between the County of Nevada and the State Board of Equalization for the administration of a transactions and use tax for the Nevada County Community Library, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 16-1089 33.ResolutionResolution authorizing examination of transactions and use tax records from the State Board of Equalization for the Nevada County Community Library, and rescinding Resolution 05-553.Adopted.Pass Action details Not available
SR 16-1054 34.Ordinance(Waive further reading/Adopt) 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 G-IV 5.4.N to Article 5 of Chapter IV of the Nevada County General Code regarding indoor personal marijuana cultivation.Waived further reading and adopted.Pass Action details Not available
SR 17-0001 35.ApprovalSelection of Supervisor Dan Miller to serve as delegate and Supervisor Ed Scofield to serve as alternate to the Rural County Representatives of California (RCRC), the Golden State Finance Authority (GSFA), and the Rural Counties' Environmental Services Joint Powers Authority (ESJPA).Approved.Pass Action details Not available
SR 17-0004 36.Appointment/ResignationAcknowledge Supervisor Heidi Hall's appointment of Ms. Hollie Grimaldi-Flores as District I representative to the Nevada County Airport Commission.Acknowledged.Pass Action details Not available
SR 17-0002 37.Appointment/ResignationAcknowledge Supervisor Heidi Hall's appointment of Ms. Ricki Heck as District I representative to the Nevada County Planning Commission.Acknowledged.Pass Action details Not available
SR 17-0003 38.Appointment/ResignationAppointment of Mr. Bryan Levenson as Child Abuse and Intervention representative to the Adult and Family Services Commission, for an unexpired two-year term ending April 30, 2018.Appointed.Pass Action details Not available
SR 16-1058 39.MinutesAcceptance of the Board of Supervisors Summary Minutes for December 13, 2016.Accepted.Pass Action details Not available
SR 16-1072 13.ReportReview of the 2017 Nevada County Department of Public Works Road Maintenance and Capital Improvement Five Year Plan. (Pulled from consent by staff.)   Action details Video Video
SR 16-1030 29.ResolutionResolution approving Interconnection Agreements between the County of Nevada and Pacific Gas and Electric Company (PG&E) for Net Energy Metering of Solar or Wind Electric Generating Facilities of 1,000 kilowatts or less, other than facilities of 30 kilowatts or less generated at the Wayne Brown Correctional Facility ID 30S353192 and the Eric Rood Administrative Center ID 30S352990, and authorizing the Chief Information Officer to execute the agreements and certain other agreements with PG&E pertaining to the Nevada County Energy Efficiency and Generation Project. (Facilities) (Pulled from consent by Supervisor Weston)Adopted.Pass Action details Video Video
SR 16-1075 40a.Sanitation ResolutionResolution directing the Auditor-Controller to amend the Nevada County Sanitation District No. 1 Fiscal Year 2016/17 budget for the purchase of two service trucks. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-1066 40b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for December 13, 2016.Accepted.Pass Action details Not available
SR 17-0007 41.ApprovalReview and adoption of the Board of Supervisors Meeting Schedule for 2017.Adopted.Pass Action details Video Video
SR 16-1016 43.ResolutionResolution approving Amendment 1 to the Regional Transportation Mitigation Fee (RTMF) Agreement between the County of Nevada and the Nevada County Transportation Commission (NCTC) (Res. 08-479), replacing the previous RTMF Administrative Plan with the RTMF 2016 Administrative Plan, and authorizing the Chair of the Board to execute the Amendment.Adopted.  Action details Video Video
SR 16-1049  Agenda ItemPursuant to Government Code Section 54957, a closed session is requested for consultation with the Sheriff, or his designee, and Steve Monaghan, Chief Information Officer, concerning matters posing a threat to the security of public buildings.   Action details Not available
SR 16-1050  Agenda ItemPursuant to Government Code Section 54946.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Erickson, et al. v. County of Nevada, Nevada County Superior Court, Case No CU13-079389; Court of Appeal, Third Appellate District, Case No C082927.   Action details Not available
SR 17-0008 42.Public HearingPublic hearing to consider revising the Local and Regional Traffic Mitigation Fee Programs.Public hearing held.Pass Action details Video Video
SR 16-1012 a.ResolutionResolution revising the Local Traffic Mitigation Fee (LTMF) Program.Adopted.Pass Action details Not available
SR 16-1033 b.ResolutionResolution revising the Regional Traffic Mitigation Fee (RTMF) Program.Adopted.Pass Action details Video Video
SR 16-1044 44.ResolutionPublic hearing to consider approval of proposed increases in the Penn Valley Fire Protection District Mitigation Fees, based on Penn Valley Fire Protection District Mitigation Fees for Fire Suppression, Fire Prevention and Emergency Services, Plan Revision October, 2016, and Penn Valley Fire Protection District Resolution 2016-13 (amending Resolution 2006-14). Resolution establishing an increase to the Development Mitigation Fees for the Penn Valley Fire Protection District, pursuant to Nevada County Land Use and Development Code Section L-IX 2.3.Adopted.Pass Action details Video Video
SR 16-0970 45.ResolutionPublic hearing to consider approval of proposed increases in the Truckee Fire Protection District 2016/17 Capital and Mitigation Fees based on Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee 5-Year Expenditure Plan and 5-Year Findings Report for Fiscal Year 2016/2017 and Truckee Fire Protection District Ordinance No. 20-2016. Resolution adopting Development Impact Mitigation Fees for the Truckee Fire Protection District, pursuant to Nevada County Land Use and Development Code Section L-IX 2.3.Adopted.Pass Action details Video Video
SR 17-0102 46.RecognitionPresentation of Certificates of Appreciation for members of the 'Yes for Nevada County Libraries: Yes on Measure A' Committee.   Action details Video Video