Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/14/2017 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 17-0064 1.ResolutionResolution proclaiming 2017 as Interfaith Food Ministry's 30th Anniversary; Feeding Families, Fueling Hope for 30 years.Adopted.Pass Action details Video Video
SR 17-0065 2.ResolutionResolution approving Amendment A01 to Standard Agreement 15-10165 between the County of Nevada and the California Department of Public Health, Maternal, Child and Adolescent Health (CDPH/MCAH) Division, for administration of the California Home Visiting Program (CHVP) (Res. 15-275), replacing Exhibit A, Scope of Work, and Exhibit B, Attachment II, Budget Year 2, amending the total maximum amount payable from $3,230,008 to $3,205,628, for the period July 1, 2015 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0069 3.ResolutionResolution approving Amendment One to the Memorandum of Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan (CHWP) for coordination of services (Res. 13-516), amending the MOU to add Women, Infants and Children Supplemental Food Program (WIC), Family Planning, Immunizations, Sexually Transmitted Diseases (STD), and Human Immunodeficiency Virus (HIV) Programs, effective December 10, 2016, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0027 4.ResolutionResolution approving a contract between the County of Nevada and Sierra Forever Families for Psychosocial Assessments and Adoption Services activities for Resource Families, in the maximum amount of $231,250, 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 17-0034 5.ResolutionResolution approving the annual Plan of Cooperation (POC) between the California Department of Child Support Services and the Sierra Nevada Regional Department of Child Support Services for Federal Fiscal Year 2017, October 1, 2016 through September 30, 2017, and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the POC.Adopted.Pass Action details Not available
SR 17-0075 6.ResolutionResolution approving Amendment 1 to the Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission (NCTC) (Res. 16-548), correcting the funding amount from $51,500 to $57,500, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0084 7.ResolutionResolution approving Amendment 1 between the County of Nevada and Nelson Engineering for County Surveyor Functions (Res. 16-306), increasing the maximum contract amount from $90,000 to $145,000 to provide sufficient funds for professional surveying services, directing the Auditor-Controller to amend the Fiscal Year 2016/17 budget, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0086 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Robinson Enterprises Investment Co., Inc. for leachate transportation services (Res. 13-492), increasing the maximum contract amount from $209,700 to $359,700 to provide for the transport of an additional 2.1 million gallons of leachate through June 30, 2017, directing the Auditor-Controller to amend the Fiscal Year 2016/17 Solid Waste Western budget, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0066 9.ResolutionResolution approving the official change of name of the Nevada County-owned Airport, located at 13083 John Bauer Avenue, Grass Valley, California, from "Nevada County Air Park" to "Nevada County Airport," and directing the Airport Manager to submit the required documentation to the Federal Aviation Administration. (Airport)Adopted.Pass Action details Not available
SR 17-0076 10.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Epic Aviation, LLC, for aviation fuel services and support at the Nevada County Airport (Res. 06-071), extending the contract for an additional six months through August 15, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 17-0040 11.ResolutionResolution recognizing the continuing proclamation of a Local Emergency in Nevada County due to Extreme Tree Mortality. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0067 12.ResolutionResolution recognizing the continuing proclamation of a Local Emergency in Nevada County due to Extreme Weather from an Atmospheric River Event on January 11, 2017. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0068 13.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and G.W. Pacific Builders for the Joseph Center Rear Entrance Improvements Project (Res. 16-479), located at 10075 Levon Avenue, Truckee, with contract costs totaling $48,471, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 17-0072 14.ResolutionResolution approving the renewal agreement between the County of Nevada and the City of Nevada City for management and marketing of the County's Nevada City Veterans Building, for the period January 1, 2017 through December 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Facilities)Adopted.Pass Action details Not available
SR 17-0085 15.ResolutionResolution approving a License Agreement between the County of Nevada and Phillips and Jordan, Inc., representing Pacific Gas and Electric Company (PG&E), for the use of the Nevada County Operations Center Access Road for a Tree Mortality Debris Management Site (DMS), for the period February 14, 2017 through February 13, 2019, authorizing improvements to the Access Road and La Barr Meadows Road at no cost to the County, providing a location for a possible public DMS, and authorizing the Chair of the Board of Supervisors to execute the License Agreement. (Facilities)Adopted.Pass Action details Not available
SR 17-0094 16.ResolutionResolution authorizing purchase of a Cognos Enterprise Software License, in the amount of $37,780, 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 17-0095 17.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to dispose of obsolete unusable surplus property listed on Exhibit A as "Assets to be Sold at Auction: March 2017." (Purchasing) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0093 18.ResolutionResolution accepting the funding commitment of $47,010 from the Friends of the Libraries of Nevada County in support of the libraries in Western Nevada County for calendar year 2017, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0083 19.ResolutionResolution adopting the 2017 Board Objectives and Legislative Priorities for Nevada County as discussed at the Board's January Workshop, and directing the County Executive Officer to use the Objectives and Priorities for the development of the 2017/18 Fiscal Year Budget and the management of County operations, programs and services. (Pulled from consent by Supervisor Weston) Board Order opened.Adopted.Pass Action details Video Video
SR 17-0081 20.ResolutionResolution adopting the 2017/18 Vision, Mission, and Value Statements, and Core Services definition for Nevada County, as discussed at the Board's January Workshop, and directing the County Executive Officer to use the County Vision, Mission and Value Statements for the development of the 2017/18 Fiscal Year budget and the management of County operations, programs and services, and repealing Resolution16-080.Adopted.Pass Action details Not available
SR 17-0082 21.ResolutionResolution adopting the Order and Decorum Policy and rescinding Resolution 13-050.Adopted.Pass Action details Not available
SR 17-0080 22.ApprovalApproval of the 2017/18 proposed Budget Schedule and Policies as discussed at the Board's January Workshop.Approved.Pass Action details Not available
SR 17-0099 23.ReportAcceptance of the Countywide Audit for Fiscal Year 2015/2016 prepared by the firm of Gallina, LLP.Accepted.Pass Action details Not available
SR 17-0090 24.Appointment/ResignationAcceptance of resignation from Ms. Toni Thompson as a Low-Income representative member on the Adult & Family Services Commission.Accepted.Pass Action details Not available
SR 17-0092 25.Appointment/ResignationAcceptance of resignation from Mr. Ronald Jauch as a member on the Citizens' Oversight Committee of the Nevada County Library.Accepted.Pass Action details Not available
SR 17-0091 26.Appointment/ResignationAcceptance of resignation from Mr. David Lass as the Eastern Nevada County representative on the Fish & Wildlife Commission.Accepted.Pass Action details Not available
SR 17-0089 27.Appointment/ResignationAppointment of Ms. Sylvia Pichitino as Disabled and Non-profit Agency member representative to the Adult & Family Services Commission, for an unexpired term ending April 30, 2018.Appointed.Pass Action details Not available
SR 17-0062 28.MinutesAcceptance of Board of Supervisors Summary Minutes for January 24, 25 and 26, 2017.Accepted.Pass Action details Not available
SR 17-0083 19.ResolutionResolution adopting the 2017 Board Objectives and Legislative Priorities for Nevada County as discussed at the Board's January Workshop, and directing the County Executive Officer to use the Objectives and Priorities for the development of the 2017/18 Fiscal Year Budget and the management of County operations, programs and services. (Pulled from consent by Supervisor Weston) Board Order opened.Adopted.Pass Action details Video Video
SR 17-0074 29a.Sanitation ResolutionResolution authorizing and directing the Auditor-Controller to amend the Fiscal Year 2016/17 budget for the Nevada County Sanitation District No. 1, North San Juan (Zone 4) Sewer Assessment and the North San Juan Operations and Maintenance budget, to retire the debt obligation for a loan with the United States Department of Agriculture through the Farmer's Home Administration for construction of a sewer collection and treatment system for the community of North San Juan, and directing the Auditor-Controller to transfer the residual funds from the North San Juan Sewer Assessment to the North San Juan Operations and Maintenance budget. (Dist. IV) (Sanitation) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0105 29b.MinutesAcceptance of the Nevada County Sanitation District No. 1 Summary Minutes for January 10, 2017. (Clerk of the Board)Accepted.Pass Action details Not available
SR 16-0999 30.Ordinance(Introduce/Waive further reading) An Ordinance amending Subsection 1.4 BB. of Article 1 of Chapter IV of the Nevada County General Code, pertaining to the definition of "Vicious Dog."First reading held.  Action details Video Video
SR 17-0030 31.ApprovalRequest for Letter of Support for the Pines to Mines Trail.Approved.Pass Action details Video Video
SR 17-0097 32.ApprovalRequest for Letter of Support for California Senate Bill (SB) 58 - Wildlife Management Areas: Payment of Taxes and Assessments.Approved.Pass Action details Video Video
SR 17-0063 33.ResolutionResolution proclaiming support for proposed Legislation Senate Bill (SB) 1 and Assembly Bill (AB) 1 for increased funding for road maintenance purposes, and authorizing letters of support to be sent to the California Legislature.Adopted.Pass Action details Video Video
SR 17-0118 35.ApprovalMotion of the Board of Supervisors finding that there is a need for immediate action to ratify a local emergency proclamation to ensure the continued ability to respond to and assist with an emergency situation and that the need for this action came to the attention of the County subsequent to the posting of the February 14, 2017 Agenda, and adding Item 35a to the Agenda. (4/5 affirmative vote required) (Emergency Services)Approved.Pass Action details Not available
SR 17-0119 35a.ResolutionResolution ratifying a local emergency proclamation by the Nevada County Director of Emergency Services due to extreme precipitation, excessive water capture, significant damage to Oroville Dam spillways and mandatory evacuation in communities below the Oroville Dam, and requesting that the Governor proclaim a State of Emergency for Nevada County.Adopted.Pass Action details Not available
SR 16-1082 34.ResolutionPublic hearing regarding the appointment of the Director of Public Works as the Nevada County Road Commissioner in accordance with California Streets and Highways Code Section 2006 and Nevada County Administrative Code Section A-II 42.10.3. Resolution appointing Ms. Trisha Tillotson as the Nevada County Road Commissioner, effective February 14, 2017, and directing the Community Development Agency to ensure that the State Controller’s Office is notified of this appointment and the County's compliance with Section 2006 of the Streets and Highways Code.Adopted.Pass Action details Video Video