Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/28/2017 10:00 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 17-0098 1.ResolutionResolution approving Amendment 1 to the contact between the County of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services and Regional Telephone Triage Services for Placer County’s Adult System of Care (Res. 16-368), amending the contract to include Telephone Triage Services for Placer County’s Children’s System of Care (CSOC), and Telephone Answering Services for after-hours CSOC child welfare calls, increasing the contract maximum amount from $888,726 to $900,618, for the period July 1, 2016 through June 30, 2017, authorizing the Chair of the Board of Supervisors to execute the amendment, 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 Video Video
SR 17-0070 2.ResolutionResolution approving an Amendment to the contract between the County of Nevada and the County of Placer pertaining to Nevada County Behavioral Health department providing Telephone Triage Services for the Placer County Adult System of Care (ASOC) (Res. 16-289), amending the contract to include Telephone Triage Services for Placer County’s Children’s System of Care (CSOC) and Telephone Answering Services for after-hours CSOC child welfare calls, increasing the total contractual obligation from $1,218,660 to $1,254,012, for 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 17-0114 3.ResolutionResolution approving a contract between the County of Nevada and Social and Environmental Entrepreneurs, dba Gateway Mountain Center for the provision of comprehensive specialty mental health treatment services primarily targeted for emotionally disturbed youth, in the maximum amount of $35,000, for the period February 28, 2017 through August 31, 2017, authorizing the Chair of the Board of Supervisors to execute the contract, 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 17-0103 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and KARE Crisis Nursery, Inc. for the provision of court-ordered monitored visitation services for Child Protective Services (CPS) clients (PESJ2930), increasing the maximum obligation from $12,000 to $16,000 for Fiscal Year 2016/17, for a revised total contract maximum of $28,000 for the contract term of July 1, 2015 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0135 5.Ordinance(Waive further reading/Adopt) 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."Waived further reading and adopted.Pass Action details Not available
SR 17-0130 6.ResolutionResolution accepting the award from the Department of Justice Drug Enforcement Administration (DEA), Domestic Cannabis Eradication/Suppression Program, related to the eradication of illicit cannabis cultivation on public lands, and authorizing the Nevada County Sheriff to execute Agreement 2017-34 in an amount of up to $22,500, for the period October 1, 2016 through September 30, 2017.Adopted.Pass Action details Not available
SR 17-0107 7.ResolutionResolution authorizing an agreement between the County of Nevada and the California Department of Boating and Waterways pertaining to reimbursement of boating safety and enforcement costs associated with the Sheriff's Office Boat Patrol, in an amount not to exceed $96,674, for period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 17-0106 8.ResolutionResolution approving Amendment 1 to the Purchasing Agent contract between the County of Nevada and Mailing Systems, Inc. for printing and mailing of County property tax bills (PESK3165), increasing the maximum contract price from $25,000 to $33,000, 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 17-0096 9.ResolutionResolution approving Amendment 3 to the software purchase and maintenance agreement between the County of Nevada and Accela, Inc. (Res. 15-154), increasing the contract amount by $27,276 to a maximum contract amount of $462,920, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Community Development Agency's Fiscal Year 2016/17 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0109 10.ResolutionResolution approving the Maintained Mileage Certification for 2017, certifying the total mileage of County maintained roads to be 562.19 miles.Adopted.Pass Action details Not available
SR 17-0112 11.ResolutionResolution approving Summary Vacation (abandonment) of a portion of the public right-of-way shown as Nevada City Avenue on that certain map for the Loma Rica Industrial Park recorded June 23, 1960 in Book 1 of Subdivision Maps at Page 121 (Res. 09-047), and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. III)Adopted.Pass Action details Not available
SR 17-0113 12.ResolutionResolution approving bidding documents and specifications for the Emergency Vehicle Preemption Safety System Project 2017 - Contract No. 440815, 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 Purchasing Agent. (Dist. II) (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Video Video
SR 17-0115 13.ResolutionResolution authorizing the Chair of the Nevada County Board of Supervisors to execute the Federal Fiscal Year 2017 Certifications and Assurances for Federal Transit Administration (FTA) Assistance Programs. (Transit Services)Adopted.Pass Action details Not available
SR 17-0088 14.ResolutionResolution amending Authorized Staffing Resolution 16-240 adopted June 21, 2016, with the total number of FTE remaining unchanged at 785.75, effective February 28, 2017.Adopted.Pass Action details Not available
SR 17-0108 15.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Deschaine Enterprises, Inc. for the Laura Wilcox Memorial Building Accessibility Project, located at 208 Sutton Way, Grass Valley (Res. 16-514), with contract costs totaling $49,168, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208.Adopted.Pass Action details Not available
SR 17-0116 16.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Ferguson Family Enterprises, Inc., dba Gray Electric Co. for the Electric Vehicle Charging Stations Project located at 950 Maidu Avenue, Nevada City (Res. 16-458), with contract costs totaling $51,363.98, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208.Adopted.Pass Action details Not available
SR 17-0142 17.ResolutionResolution to ratify a Proclamation of a Local Emergency in Nevada County due to extreme weather, to request the Governor to proclaim a State of Emergency for Nevada County, to authorize the County Executive Officer to take action for necessary repair of public facilities, and to authorize a registered Engineer under the direction of the Department of Public Works to make necessary repairs to County roads. (Emergency Services) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0133 18.ResolutionResolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for Fiscal Year 2016/17. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 17-0131 19.MinutesAcceptance of Board of Supervisors Summary Minutes for February 14, 2017.Accepted.Pass Action details Not available
SR 17-0113 12.ResolutionResolution approving bidding documents and specifications for the Emergency Vehicle Preemption Safety System Project 2017 - Contract No. 440815, 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 Purchasing Agent. (Dist. II) (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Video Video
SR 17-0101 20a.Sanitation ResolutionResolution authorizing the Board of Directors of the Nevada County Sanitation District No. 1 to enter into an Agreement with Inland Environmental Resources (IER) Environmental Systems, Inc. for a trial use period with an option to purchase, to install and evaluate a Gener-Ox Sulfide Oxidation Unit for odor control use in Lake Wildwood, Zone 1, in the maximum amount of $100,885, authorizing the Chair of the Board of Directors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Sanitation District budget. (4/5 affirmative vote required) (Dist. IV)Adopted.Pass Action details Not available
SR 17-0140 20b.MinutesAcceptance of Nevada County Sanitation District No.1 Summary Minutes for February 14, 2017.Accepted.Pass Action details Not available
SR 17-0110 21.ResolutionResolution approving the Nevada County Mental Health Services Act (MHSA) Annual Update to the Three Year Program and Expenditure Plan for Fiscal Year 2016/17 and Annual Progress Report for Fiscal Year 2014/15, and authorizing the Nevada County Behavioral Health Director to sign and certify the MHSA County Compliance Certification.Adopted.Pass Action details Video Video
SR 17-0141  Agenda ItemPursuant to Government Code 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter.   Action details Video Video
SR 17-0077  Agenda ItemPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer, Charlie Wilson, Director of Human Resources, and Donna Williamson, Labor Attorney. The labor negotiations concern the following County bargaining units: Probation Peace Officers' Association and Management Employees' Association.   Action details Not available