Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/25/2017 9:30 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 17-0251 1.ResolutionResolution approving a renewal contract between the County of Nevada and Willow Glen Care Center for the provision of long-term mental health and residential care to adult clients with mental health conditions as referred by Nevada County, in the maximum amount of $63,600, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Video Video
SR 17-0219 2.ResolutionResolution approving a renewal contract between the County of Nevada and Jackson & Coker Locum Tenens, LLC pertaining to temporary psychiatric staffing for the Nevada County Behavioral Health Department, in the maximum amount of $80,000, for the period April 25, 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 17-0242 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Child Advocates of Nevada County for the provision of Healthy Families America (HFA) home visiting program services as a component of the County’s implementation of the California Home Visiting Program (CHVP) (Res. 16-262), increasing the maximum contract price from $691,000 to $702,000, 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 17-0245 4.ResolutionResolution approving the renewal Subrecipient Agreement Number 9903-5320-71209-17-18 between the County of Nevada and the Essential Access Health (“Essential Access”) pertaining to awarding the Nevada County Public Health Department up to a maximum amount of $46,860 for reproductive health and family planning services, for the period April 1, 2017 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0232 5.ResolutionResolution approving the renewal Standard Agreement 17-94019 between the County of Nevada and the California Department of Health Care Services (CDHCS) to perform local Medi-Cal Administrative Activities (MAA) for Medi-Cal eligible and potentially eligible members of the community, for a total three year maximum amount of $2,760,000, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0229 6.ResolutionResolution proclaiming May 2017 as "Older Americans Month" in Nevada County.Adopted.Pass Action details Not available
SR 17-0238 7.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority pertaining to operating a Market Match Program for CalFresh participants at Farmers’ Markets in Nevada County, in the maximum amount of $81,811, for the period May 1, 2017 through February 28, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0233 8.ResolutionResolution approving transfer of residual funds in Fund 1629 Darkhorse ESA (Electrical Service Availability) to Fund 1630 Darkhorse Improvements, and directing the Auditor-Controller to close Fund 1629 Darkhorse ESA and to amend the Fiscal Year 2016/17 budget. (4/5 affirmative vote required) (Dist. II)Adopted.Pass Action details Not available
SR 17-0258 9.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Trees Unlimited, Inc. for tree felling and brush removal services (Res. 16-506), increasing the contract amount of $75,000 to a maximum amount not to exceed $125,000 to provide sufficient funds for increased tree removal activity over the remainder of Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0249 10.ResolutionResolution awarding and approving a contract between the County of Nevada and American Civil Constructors for the Nevada County High Friction Surface Treatment (HFST) 2017 Project - Federal Contract No. HSIP-5917(095), County Contract No. 225029, in the amount of $661,000 plus a ten percent contingency for the contract work items, for a grand total of $727,100, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works budget. (4/5 affirmative vote required) (Dists. I, II, III, IV)Adopted.Pass Action details Not available
SR 17-0250 11.ResolutionResolution awarding and approving a contract between the County of Nevada and Telfer Pavement Technologies LLC for the 2017 Roadway Microsurface Project, County Contract No. 440818, in the amount of $313,995 plus a ten percent contingency, for a grand total of $345,394.50, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0256 12.ResolutionResolution approving the submission of Nevada County’s application for Federal Lands Access Program funds for the Stampede Meadows Road Class II Bicycle Lane Improvement Project, delegating and authorizing the Director of Public Works to sign, execute, and submit all documents necessary for completion of the grant application and approval process, approving the use of $1,720,001 in toll credits in lieu of the minimum match, and approving the use of $450,000 in Local Traffic Mitigation Fee Program funds for the Nevada County portion of the Project. (Dist V)Adopted.Pass Action details Not available
SR 17-0252 13.ResolutionResolution amending Authorized Staffing Resolution 16-240, adopted June 21, 2016, adding 1.75 FTE to the total staffing count, for a total number of 787.50, effective April 25, 2017.Adopted.Pass Action details Not available
SR 17-0253 14.ResolutionResolution amending Authorized Salary Resolution 16-241, adopted on June 21, 2016, assigning job description titles to various salary ranges, effective April 25, 2017.Adopted.Pass Action details Not available
SR 17-0261 15.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2016/17 Information Systems budget for an upgrade of the County's Data Backup Infrastructure, including the purchase of three capital assets (Tegile SAN Expansion, $36,117, LTO6 Tape Library, $11,908, and Dell Poweredge R630 Server, $6,358). (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0210 16.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Bill Litchfield Construction, Inc., for the Public Defender/Probation Co-Location Project (Res. 16-496), with contract costs totaling $249,455.22 with an additional cost of $224,533, not included in the contract, required to complete the Tenant Improvement, directing the Clerk of the Board of Supervisors 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. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 17-0254 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and James White Construction for snow removal and sanding services at Nevada County facilities in Truckee (PESK3242), increasing the maximum contract price of $25,000 to $35,000 due to increased snow levels in the Truckee area, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0260 18.ResolutionResolution approving a General Off-Bill and On-Bill Financing Loan Agreement between the County of Nevada and Pacific Gas and Electric Company (PG&E), in the amount of $400,440.44 for lighting upgrades at various Nevada County Facilities, for a term of 120 Months, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Chief Information Officer to sign any additional documentation required to implement the Agreement.Adopted.Pass Action details Not available
SR 17-0247 19.ResolutionResolution approving the bidding documents and specifications for the Wayne Brown Correctional Facility Roof Replacement Project, located at 925 Maidu Avenue, Nevada City, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project.Adopted.Pass Action details Not available
SR 17-0262 20.Appointment/ResignationAcknowledge Supervisor Hall's acceptance of Mr. Stephen Fry's resignation from his position as District I representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 17-0263 21.Appointment/ResignationAppointment of Ms. Chelcee Thomas to the Adult & Family Services Commission as a Low-Income member, for a two-year term expiring April 30, 2019.Appointed.Pass Action details Not available
SR 17-0264 22.Appointment/ResignationReappointment of Ms. Ruth Hall as a member to the Citizen's Oversight Committee of the Nevada County Library for a four year term ending March 31, 2021.Reappointed.Pass Action details Not available
SR 17-0244 23.MinutesAcceptance of Board of Supervisors Summary Minutes for April 11, 2017.Accepted.Pass Action details Not available
SR 17-0225 24.PresentationPresentation of Nevada County Veterans Services Office Activities, Fiscal Year 2015/16. (Mr. Kevin Edwards, Veterans Service Officer)   Action details Video Video
SR 17-0259 25.ResolutionResolution accepting the Nevada County Historical Landmark Commission's recommendation, designating the building located at 309 Broad Street, Nevada City, CA 95959 (Assessor's Parcel Number 05-398-10-000), currently operating as the Golden Era lounge, as Nevada County Historical Landmark NEV 17-01, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after adoption hereof.Adopted.Pass Action details Video Video
SR 17-0257 26.ResolutionResolution approving the projects proposed for inclusion in the 2017/18 Overall Work Program of the Nevada County Transportation Commission (NCTC) as submitted, and encouraging NCTC to coordinate the regional transportation planning process and to work closely with staff of the County of Nevada to identify and resolve issues that are of common concern.Adopted.Pass Action details Video Video
SR 17-0243 27.OrdinancePublic hearing to consider an ordinance amending Chapter V, Article 5 of the Land Use and Development Code of the County of Nevada, adopting Fire Standards and Local Amendments associated to the 2016 California Fire Code; and making express findings of reasonable necessity for changes and modification to the California Building Standards Code in response to local climatic, geological, or typographical conditions. (Introduce/Waive further reading) An Ordinance amending Article 5 of Chapter V of the Land Use and Development Code of the County of Nevada, adopting Fire Standards and Local Amendments thereto associated to the 2016 California Fire Code; 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.First reading held.Pass Action details Video Video
SR 17-0078  ReportPursuant 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 Video Video
SR 17-0248 28.Public HearingPublic hearing to consider the Nevada County Planning Commission’s March 23, 2017, recommendation (5-0 Vote) on the proposed U.S. Forest Service GPA/Rezone Project to: 1) adopt the Negative Declaration (EIS16-0003) for the entire project; 2) approve General Plan Land Use designation amendments (GPA16-0001) to change the land use designation of 19 specific Tahoe National Forest parcels, 18 of which are currently designated Rural (RUR) and one parcel is currently designated Residential (RES), to the County’s Forest (FOR) land use designation for all parcels; 3) approve the corresponding Zoning District Map amendments (RZN16-0001) to change the zoning of the same 19 project parcels, 18 of which are currently zoned for General Agricultural (AG) uses, and one parcel is currently zoned for Residential Agricultural (RA) use, to the County’s Forest (FR) base zoning district for all parcels, with varying minimum parcel sizes. The project is a legislative action only and does not include any new development or ground disturbance. (Districts I, IV and V).Public hearing held.  Action details Video Video
SR 17-0266 28a.ResolutionResolution adopting a Negative Declaration (EIS16-0003) for the proposed General Plan Land Use Designation amendments (GPA16-0001) and Zoning District Map amendments (RZN16-0001) associated with the U.S. Forest Service GPA/Rezone Project, and directing the Clerk of the Board to file a Notice of Determination pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15075.Adopted.Pass Action details Not available
SR 17-0267 28b.ResolutionResolution amending the General Plan Land Use Designations of 19 specific U.S. Forest Service parcels to change the land use from Rural (18 parcels) and Residential (1 parcel) to the Forest designation (FOR) for all 19 parcels, to align the County’s land use pattern with the resource management of Tahoe National Forest System Lands (GPA16-0001).Adopted.Pass Action details Not available
SR 17-0268 28c.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Maps 23, 36, 64, 75, 76, 94, 129, 138 and 139 to change the zoning of 19 specific U.S. Forest Service parcels from General Agricultural (18 parcels) and Residential Agricultural (1 parcel) uses to the Forest (FR) Base Zoning District for all 19 parcels, to align the County’s zoning with the resource management of Tahoe National Forest System Lands (RZN16-0001).Adopted.Pass Action details Not available
SR 17-0270 29.ResolutionResolution establishing selection criteria for applications to serve on the Community Advisory Group (CAG) and requiring staff to return to the Board of Supervisors with proposed recommendations for CAG members.Adopted as amended.Pass Action details Video Video