Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/28/2017 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 17-0181 1.ResolutionResolution proclaiming April 2017 as "Child Abuse and Neglect Prevention Month" in Nevada County. (Mike Dent, Director of Social Services)Adopted.Pass Action details Video Video
SR 17-0191 2.ResolutionResolution proclaiming 2017 as the 75th Anniversary of Nevada Cemetery District. (Mr. Matt Melugin, Operations Manager, and Mr. Dennis Cassella, Chairman of the Board of Trustees)Adopted.Pass Action details Video Video
SR 17-0185 3.ReportPresentation by Tahoe National Forest (TNF) on the Western Nevada County Community Defense Project - Deer Creek. (Mr. Eli Ilano, Forest Supervisor, TNF, and Ms. Karen Hayden, Yuba River District Ranger)   Action details Video Video
SR 17-0180 4.ResolutionResolution approving the Mental Health Services Act (MHSA) Housing Loan Program Ongoing Annual MHSA Fund Release Authorization for Future Unencumbered Funds Form and authorizing the Director of Behavioral Health to sign and submit the Form to the Department of Health Care Services (DHCS).Adopted.Pass Action details Not available
SR 17-0198 5.ResolutionResolution adopting the Certified Statement of the Nevada County Clerk-Recorder /Registrar of Voters, results of the March 7, 2017 Mystic Mine Road Community Service District Special Election (Res. 16-566) in the County of Nevada, establishing a special tax on each parcel of land within the District for the purpose of funding road maintenance programs within the District. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0197 6.ResolutionResolution appointing Mr. Chris de Nijs as the Nevada County Agricultural Commissioner/Sealer of Weights and Measures, effective April 3, 2017 through April 2, 2021. (Pulled from consent by Supervisor Weston.)Adopted.Pass Action details Video Video
SR 17-0157 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and HDR Construction Control Corporation for the provision of on-call construction management and inspection services for various projects (Res. 16-069), increasing the contract amount by $650,000 for a total amount not to exceed $1,400,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Capital Improvements budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0179 8.ResolutionResolution rejecting all bids that were opened on March 2, 2017 (Res. 17-055), authorizing re-bidding for the Nevada County Thermoplastic Safety Project 2017 - Contract No. 225030, Federal Contract No. HSIP 5917 (094), and instructing the Purchasing Division to advertise for bids with the bid opening date to be set for April 25, 2017. (Dists. I, II, III and IV)Adopted.Pass Action details Not available
SR 17-0176 9.ResolutionResolution approving Program Supplement Number N040 Rev. 1 to Administering Agency-State Agreement for Federal Aid Project Number 03-5917R for the Retrac Way at Wolf Creek Bridge Replacement Project - County Contract No. 224018, in the amount of $2,178,025, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. (Dist. II)Adopted.Pass Action details Not available
SR 17-0177 10.ResolutionResolution approving Program Supplement Number F059 to Administering Agency-State Agreement for Federal Aid Project Number 03-5917F15 for the High Friction Surface Treatment Project - County Contract No. 225029, in the amount of $751,410, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement.Adopted.Pass Action details Not available
SR 17-0178 11.ResolutionResolution approving Program Supplement Number F060 to Administering Agency-State Agreement for Federal Aid Project Number 03-5917F15 for the 2017 Thermoplastic Striping Project - County Contract No. 225030, in the amount of $361,900, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement.Adopted.Pass Action details Not available
SR 16-1026 12.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the County of Butte for Male Community Reentry Program (MCRP) coordination services for Nevada County participants at no cost for Fiscal Year 2016/17 through Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 17-0196 13.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and SCRAM of California, Inc. for the provision of continuous remote electronic alcohol monitoring, increasing the maximum amount of the contract from $20,000 to $50,000 to provide services for additional participants, 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 17-0159 14.ResolutionResolution directing the Auditor-Controller to establish a Fiscal Year 2016/17 budget for the new Energy Services Program for the purpose of administering and allocating expenditures associated with operation and repayment of financing costs of the County’s solar energy generation systems and for administering expenditures related to the generation and delivery of electrical service to County and Sanitation District facilities. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0184 15.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Jacobs Custom Homes, Inc., for the Madelyn Helling Library Amphitheater Project (Res. 16-513), with contract costs totaling $38,260, and directing the Clerk of the Board to record the Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 17-0182 16.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Treehenge Construction, Inc., for the Laura Wilcox Tenant Improvement Project (Res. 16-495), with contract costs totaling $194,063.82, directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Capital Facilities budget. (Facilities) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0203 17.ResolutionResolution authorizing the purchase of a Bibliotheca SelfCheck Desktop Kiosk (capital asset) for the Grass Valley Library - Royce Branch, 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 17-0201 18.Ordinance(Waive further reading/Adopt) An Ordinance amending Appendix I of Section A-II 22.3 of Article 22 of Chapter II of the Nevada County Administrative Code regarding the County's Conflict of Interest Code.Waived further reading and adopted.Pass Action details Not available
SR 17-0190 19.ResolutionResolution creating and establishing the Penn Valley Area Municipal Advisory Council, with an effective date of July 1, 2017, as a pilot program for two years until July 1, 2019. (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Video Video
SR 17-0204 20.ResolutionResolution proclaiming June 24, 2017 as the annual "North San Juan Cherry Festival" Day.Adopted.Pass Action details Not available
SR 17-0169 21.ResolutionResolution appointing Board of Supervisors Successors in a declared emergency, pursuant to Nevada County Administrative Code Section A-II 1.4 and Government Code Section 8638.Adopted.Pass Action details Not available
SR 17-0202 22.Appointment/ResignationAcceptance of resignation from M. Clare Aguera as Trustee on the Truckee Cemetery District. (Dist V)Accepted.Pass Action details Not available
SR 17-0187 23.Appointment/ResignationAcknowledge Supervisor Hall's appointment of Mr. Douglas Brannon as the District I representative to the Building and Accessibilities Standards Board of Appeals, for a four-year term expiring January 1, 2021.Acknowledged.Pass Action details Not available
SR 17-0186 24.MinutesAcceptance of Board of Supervisors Summary Minutes for March 14, 2017.Accepted.Pass Action details Not available
SR 17-0197 6.ResolutionResolution appointing Mr. Chris de Nijs as the Nevada County Agricultural Commissioner/Sealer of Weights and Measures, effective April 3, 2017 through April 2, 2021. (Pulled from consent by Supervisor Weston.)   Action details Video Video
SR 17-0190 19.ResolutionResolution creating and establishing the Penn Valley Area Municipal Advisory Council, with an effective date of July 1, 2017, as a pilot program for two years until July 1, 2019. (Pulled from consent by Supervisor Scofield.)   Action details Video Video
SR 17-0199 25.ResolutionResolution approving a Voluntary Collection Agreement between the County of Nevada and Airbnb, Inc. pertaining to the collection and remittance of Transient Occupancy Taxes in the unincorporated areas of Nevada County, effective May 1, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Video Video
SR 17-0193 26.ResolutionResolution proclaiming April 3-9, 2017 as Public Health Week in Nevada County.Adopted.Pass Action details Video Video
SR 17-0172 27.ResolutionResolution approving Agreement 16-10698 between the County of Nevada and the California Department of Public Health (CDPH) pertaining to awarding the Nevada County Public Health Department funds to implement Project LAUNCH (Linking and Addressing the Unmet Needs for Children’s Health) activities throughout the County, in the total maximum amount of $367,931, for the period October 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Video Video
SR 17-0192 28.ResolutionResolution approving a contract between the County of Nevada and First 5 Nevada County Children and Families First Commission for services related to Project LAUNCH (Linking and Addressing the Unmet Needs for Children’s Health) to improve outcomes for families who reside in at-risk communities through evidence-based visiting programs throughout Nevada County, in the total maximum amount of $318,013, for the period March 28, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Weston - Absent.)Adopted.Pass Action details Not available
SR 17-0175 29.ResolutionResolution approving an amendment to the 2013 Local Primacy Delegation Agreement between the County of Nevada and the State of California Department of Public Health, Drinking Water Branch, authorizing the Nevada County Environmental Health Department to operate as the Local Primacy Agency, authorizing the Chair of the Board to execute the Local Primacy Delegation Agreement, and authorizing the Environmental Health Director to implement the Agreement and execute any additional documents necessary.Adopted.Pass Action details Not available
SR 17-0146 30.ResolutionResolution accepting the establishment of a Nevada County Poet Laureate Program and the nomination and designation of the Poet Laureate by Nevada County Arts Council, Ms. Molly Fisk, for the term of April 1, 2017 through March 31, 2018.Adopted.Pass Action details Not available
SR 17-0189 31.Agenda ItemRequest to send a Letter of support for Assembly Bill (AB) 211 (Bigelow), an act to amend Section 4214 of the Public Resources Code, relating to the use of State Responsibility Area (SRA) Fire Prevention Fees.Approved.Pass Action details Not available
SR 17-0220 31a.ApprovalLetters of Support for The Town of Truckee, Truckee Public Art Commission and Truckee Donner Chamber of Commerce Partnership and the Nevada City, Grass Valley, Greater Grass Valley Chamber of Commerce, Nevada City Chamber of Commerce and the Nevada County Arts Council Partnership to submit applications of Letter of Intent to be designated as California Cultural Districts by the California Arts Council for the purposes of participating in the Pilot Cultural District Program. (Supervisor Weston)Approved.Pass Action details Video Video
SR 17-0183 32.ReportRural County Representatives of California (RCRC) organizational overview and presentation of their 2017/18 legislative and regulatory priorities. (Mr. Greg Norton, President/CEO, Mr. Justin J. Caporusso, Vice President, External Affairs/Administration, and Ms. Staci Heaton, Regulatory Affairs Advocate, RCRC)   Action details Video Video