Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/9/2017 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 17-0277 1.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Shaun Havard dba Shaun Havard Consulting pertaining to Health Education Community Liaison Consultant services for the County’s Nutrition Education and Obesity Prevention (NEOP) Program (Res. 16-470), adding services related to the County Medical Services Program (CMSP) Prediabetes Prevention Program, and increasing the maximum contract price from $29,120 to $49,870, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0278 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Lynne Lacroix dba Cody Consulting for the provision of project coordination services related to the County’s Nutrition Education and Obesity Prevention Program and Tobacco Use Prevention Program (Res. 16-472), adding services related to the County Medical Services Program (CMSP) Prediabetes Prevention Program, and increasing the maximum contract price from $71,699 to $83,674, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0287 3.ResolutionResolution authorizing a contract between the County of Nevada and Indian Head Enterprises for services related to the nuisance abatement clean-up at property located at 13341 Red Tail Hawk Road, Nevada City, in an amount not to exceed $41,430.40 which includes a ten percent contingency, for the period May 15, 2017 through June 15, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. (Code Compliance) (Dist. IV)Adopted.Pass Action details Not available
SR 17-0302 4.Ordinance(Waive further reading/Adopt) 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.Waived further reading and adopted.Pass Action details Not available
SR 17-0280 5.ResolutionResolution approving Amendment 3 to the Grant Agreement between the County of Nevada and Oak Tree Park and Recreation District pertaining to the Oak Tree Community Park Pavilion Project (Res. 13-199), extending the expiration date to May 12, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0288 6.ApprovalRequest for approval to submit a Letter of Support for Nevada County Fire Safe Council's application for a California Fire Safe Council Grant.Approved.Pass Action details Not available
SR 17-0281 7.ResolutionResolution authorizing Environmental Clearance for routine culvert and drainage maintenance on Nevada County roadways, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 17-0282 8.ResolutionResolution authorizing Environmental Clearance for emergency repair of Brunswick Road due to excessive rains in January 2017, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dist. III)Adopted.Pass Action details Not available
SR 17-0285 9.ResolutionResolution awarding and approving a contract between the County of Nevada and Tim Paxin's Pacific Excavation, Inc. pertaining to the Emergency Vehicle Preemption Safety System Project 2017, County Contract No. 440815 (Res. 17-105), in the amount of $63,902 plus a 10 percent contingency of $6,390, for a grand total of $70,292, 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 Engineering Division budget. (Dist. II) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0289 10.ResolutionResolution awarding and approving a contract between the County of Nevada and Q&D Construction, Inc. for the 2017 Western County Bridge Project - County Contract No. 224031 (Res. 17-116), in the amount of $2,555,075 plus a 10 percent contingency of $255,507.50, for a grand total not to exceed $2,810,582.50, 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 Capital Improvement budget. (Dists. II and IV) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0265 11.ResolutionResolution approving Standard Agreement 64BO17-00392 between the County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) Grant to support operating assistance projects for non-urbanized public transportation systems, in the amount of $440,467, for the period July 1, 2015 through December 31, 2017, and reauthorizing the Chairman of the Board of Supervisors to execute the Agreement. (Transit Services)Adopted.Pass Action details Not available
SR 17-0272 12.ResolutionResolution approving a renewal agreement between the County of Nevada and California State Association of Counties-Excess Insurance Authority (CSAC-EIA) as amended per Resolution 14-297, to participate in the CSAC-EIA Disability Program for the provision of Short-Term Disability (STD) and Long-Term Disability (LTD) insurance for certain employees through Reliastar ING (ING), with rates set for STD at $.208/$10 of covered earnings and rates set for LTD at $.473/$100 of covered earnings, 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 17-0274 13.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 17-0275 14.ResolutionResolution continuing the proclamations of Local Emergencies in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0293 15.ResolutionResolution authorizing an Interconnection Agreement between the County of Nevada and Pacific, Gas and Electric (PG&E) Company for Non-Export Generating Facilities and a Local Government Application for an Arrangement to Take Service on Rate Schedule RES-BCT with Interconnected Eligible Renewable Generation of Not More Than 5 Megawatts, and authorizing the Chief Information Officer to execute those agreements and any future agreements with PG&E pertaining to implementing the Ranch Property solar system component of the Nevada County Energy Efficiency and Generation Project. (Facilities)Adopted.Pass Action details Not available
SR 17-0305 16.ResolutionResolution proclaiming May 2017 as “Motorcycle Awareness Month” in Nevada County, and urging both motorcycle riders and automobile drivers to follow the rules of the road so that all citizens remain safe. (American Brotherhood Aimed Toward Education (ABATE) of California)Adopted.Pass Action details Not available
SR 17-0283 17.Appointment/ResignationAcceptance of resignation from Ms. Mary Tucker as a Senior and Health Services Planning member from the Adult & Family Services Commission.Accepted.Pass Action details Not available
SR 17-0295 18.Appointment/ResignationAppointment of Ms. Ann Kelley as District V representative to the Mental Health Advisory Board, for an unexpired three-year term ending June 30, 2018.Appointed.Pass Action details Not available
SR 17-0297 19.MinutesAcceptance of Board of Supervisors Summary Minutes for April 25, 2017.Accepted.Pass Action details Not available
SR 17-0290 20.ResolutionResolution approving adoption of the Public Agencies Post-Employment Benefits Trust Program administered by Public Agency Retirement Services (PARS) for the provision of setting aside funds for the purpose of funding Nevada County's CalPERS pension obligation, effective May 9, 2017, appointing the County Executive Officer, or his/her designee, as the County's Plan Administrator, and authorizing the County's Plan Administrator to execute the PARS legal and administrative documents on behalf of the County and to take whatever additional actions are necessary to maintain and administer the County's Program.Adopted.Pass Action details Video Video
SR 17-0292 21.ApprovalRequest for Letter of Support of the "Internet For All Now Act" (Assembly Bill (AB) 1665 - Garcia).Approved.Pass Action details Video Video
SR 17-0311  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 Video Video
SR 17-0240  Agenda ItemPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Not available
SR 17-0296 22.ResolutionResolution recommending the appointments of members to serve on the Community Advisory Group (CAG) for the purpose of gathering community input on long-term County cannabis cultivation regulations.Adopted as amended.Pass Action details Video Video