Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/13/2017 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 17-0436 1.RecognitionCertificate of Recognition for Mr. Roger Ingram, Nevada County Livestock and Natural Resources Farm Advisor, for his thirty-one years of dedicated service in Agriculture.Recognized.  Action details Video Video
SR 17-0437 2.RecognitionCertificate of Recognition for Ms. Susan Healy-Harman, Nevada County Transit Services Manager, for her ten years of dedicated service to the County's transit system.Recognized.  Action details Video Video
SR 17-0415 3.ResolutionResolution proclaiming June 3, 2017 as “Celebration of Trails” day in Nevada County in conjunction with American Hiking Society’s “National Trails Day.” (Laura Petersen, Bear Yuba Land Trust)Adopted.Pass Action details Video Video
SR 17-0402 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Turning Point Community Programs, Inc. for the provision of temporary housing and supportive counseling services in the Respite Insight Center, increasing the maximum contract price from $508,489 to $541,489, 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 17-0403 5.ResolutionResolution approving Amendment 1 to the 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, increasing the maximum contract price from $63,600 to $134,500, extending the contract termination date from June 30, 2017 to June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Behavioral Health Department's Fiscal Year 2016/17 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0404 6.ResolutionResolution approving a contract between the County of Nevada and Vista Pacifica Enterprises, Inc. dba Vista Pacifica Center for the provision of mental health and residential care services for adults with mental health conditions, in the maximum amount of $95,106, for the period March 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 17-0388 7.ResolutionResolution approving submittal of the No Place Like Home (NPLH) 2017 Technical Assistance Grant Application and receipt of funds in the amount of $75,000 from the California Department of Housing and Community Development (HCD), and authorizing Richard A. Haffey, County Executive Officer, to sign the Grant Application.Adopted.Pass Action details Not available
SR 17-0400 8.ResolutionResolution approving the renewal Continuum of Care Program Grant Agreement CA1262L9T151602 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) to provide funding for program participants to obtain and remain in permanent housing, in the maximum amount of $23,102, with the Agreement commencing as of the date of execution by HUD for the performance period of June 1, 2017 through May 31, 2018.Adopted.Pass Action details Not available
SR 17-0370 9.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer for the provision of booking and jail services provided by the Nevada County Sheriff at the Truckee Jail, in the amount of $433,590, for the 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 17-0356 10.ResolutionResolution revising the Nevada County Appropriations Limitations amount for Fiscal Year 2016/17 from $69,373,049 to $68,805,157.Adopted.Pass Action details Not available
SR 17-0394 11.ResolutionResolution approving Agreement 17-0129-000-SA between the County of Nevada and the California Department of Food and Agriculture (CDFA) to reimburse the County for costs incurred in the enforcement of Certified Farmers Market Inspections, in an amount not to exceed $7,044, for the 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 17-0368 12.ReportAcceptance of the Annual Report on Transportation Mitigation Fees - Fiscal Year 2015/16.Accepted.Pass Action details Not available
SR 17-0399 13.ResolutionResolution adopting the Initial Study/Mitigated Negative Declaration for the Shady Creek Bridge at Purdon Road Bridge Replacement Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder's office and the California State Clearinghouse within five days from the date of this action. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0346 14.ResolutionResolution approving Exhibit A to the Agreement between the County of Nevada and the County of Placer for continuation of Gold Country Stage Route 5 Service for Fiscal Year 2017/18 (Res. 09-388), with transit services charges to Placer County in the amount of $81,692. (Transit)Adopted.Pass Action details Not available
SR 17-0366 15.ResolutionResolution authorizing submittal of Application, Grant ID No. 6961-0002, to the California Governor’s Office of Emergency Services (Cal OES) through the Proposition 1B, Transit System Safety, Security and Disaster Response Account - California Transit Security Program, California Transit Assistance Fund (CTSGP-CTAF), for a multi-phased bus stop improvement and equipment project to improve and enhance transit system safety and security, in the amount of $57,733 for Fiscal Year 2016/17. (Transit)Adopted.Pass Action details Not available
SR 17-0344 16.ResolutionResolution approving the Proposition 1B, Public Transportation Modernization, Improvement and Service Enhancement Account (PTMISEA) Corrective Action Plan (CAP) to re-assign $249,716 to the 2014/15 Gold Country Stage Vehicle Replacement Project for the purchase of up to four paratransit replacement vehicles. (Transit)Adopted.Pass Action details Not available
SR 17-0390 17.ResolutionResolution approving Amendment One to the contract between the County of Nevada and Liebert Cassidy Whitmore for legal representation, litigation and other legal employment relations services and training (Res. 16-314), increasing the total contract amount from $25,500 to $60,000, for the period July 1, 2016 through June 30, 2017, authorizing the Chair of the Board to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Human Resources budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0391 18.ResolutionResolution approving Amendment Two to the contract between the County of Nevada and Van Dermyden Maddux Law Corporation for administrative investigative services (Res. 17-057), increasing the amount from $60,000 to $62,258, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0371 19.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 17-0372 20.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 17-0373 21.ResolutionResolution approving the License Agreement between the County of Nevada and the Golden Empire Flying Association (GEFA) for the non-exclusive use of the Nevada County Airport to host the Thirty-Fifth Nevada County "AirFest 2017" scheduled for Friday evening, July 7, and Saturday, July 8, 2017, and authorizing the Airport Manager to execute the License Agreement. (Airport)Adopted.Pass Action details Not available
SR 17-0422 22.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada, the City of Grass Valley, the City of Nevada City, and Nevada County Digital Media Center, pertaining to multi-jurisdictional support for cable television programming and infrastructure, commencing in Fiscal Year 2016/17 and continuing through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 17-0378 23.ResolutionResolution approving a Second Amendment to the Lease Agreement between the County of Nevada and Turning Point Community Programs for office space located at 500 Crown Point Circle, Suite 100, Grass Valley (Res. 11-413), exercising the Second Option to renew the Lease for a term of three years commencing July 1, 2017 through June 30, 2020, in the amount of $5,725.61 per month, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 17-0408 24.ResolutionResolution awarding and approving a contract between the County of Nevada and Kodiak Union Roofing Services, Inc., for the Wayne Brown Correctional Facility Roof Replacement Project located at 925 Maidu Avenue, Nevada City (Res. 14-188), in the amount of $728,600 plus a contingency of $72,860 for a total contract amount of $801,460, authorizing the Chair of the Board of Supervisors to execute the contract, 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 17-0430 25.ResolutionResolution authorizing the purchase of capital assets (Watchguard M500 Firebox, $18,944, and Arbua 5406R Switch, $5,394), using California State Library grant funds to upgrade broadband hardware at the Madelyn Helling Library (Res. 17-025), 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 17-0426 26.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Jennifer Walters Staniar for delivery of Conflict Indigent Defense services (Res. 16-361), extending the contract term to July 1, 2016 through June 30, 2019, increasing the maximum contract amount to $175,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Conflict Indigent Defense budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0428 27.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and W. Gregory Klein for the provision of Conflict Indigent Defense services (Res. 16-325), increasing the maximum contract amount to $245,000, for the period of July 1, 2016 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Conflict Indigent Defense budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0431 28.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and William G. Walker III for the provision of Conflict Indigent Defense services (Res. 16-328), increasing the maximum contract amount to $115,000, for the period of July 1, 2016 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Conflict Indigent Defense budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0460 29.MinutesAcceptance of Board of Supervisors Summary Minutes for May 23, 2017.Accepted.Pass Action details Not available
SR 17-0421 30a.Sanitation ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Cranmer Engineering, Inc. for laboratory testing of water samples from Nevada County Sanitation District No. 1 Wastewater Treatment Facilities, Monitoring Wells and Collection Systems (PESK3147), increasing the maximum contract price by $12,000 for a total contract price of $37,000, authorizing the Chair of the Board to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Nevada County Sanitation District No. 1 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0455 30b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for April 11, 2017.Accepted.Pass Action details Not available
SR 17-0363 31.ResolutionResolution approving the Nevada County Mental Health Services Act (MHSA) Innovation (INN) Five-Year Work Plan "Developing Collaboration to Strengthen the Crisis Continuum of Care" for Fiscal Year 2017/18 through Fiscal Year 2021/22, and authorizing the Director of Behavioral Health to sign and submit the Work Plan.Adopted.Pass Action details Video Video
SR 17-0384 32.PresentationOffice of Emergency Services Informational Presentation to the Board of Supervisors regarding 2017 Fire Season preparations, Tree Mortality, and Mitigation Plan Update. (Emergency Services)Presentation provided.  Action details Video Video
SR 17-0375 33.ResolutionPublic hearing to accept public comments regarding the Community Services Block Grant (CSBG) 2018/19 Community Action Plan (CAP). Resolution accepting public comment on the Community Services Block Grant (CSBG) 2018/19 Community Action Plan (CAP), approving submittal of the CAP to the State Department of Community Services and Development (CSD), and authorizing the Chair of the Board of Supervisors to sign the Certification of Community Action Plan and Assurances.Adopted.Pass Action details Video Video
SR 17-0301 34.ResolutionResolution designating the Arts Collaborative of Nevada County, dba Nevada County Arts Council, as Nevada County's State-Local Partner through the California Arts Council State-Local Partnership Program, and designating Nevada County Arts to execute the 2017/2018 CAC grant as approved by the California Arts Council. (Ms. Eliza Tudor, Executive Director, Nevada County Arts Council)Adopted.Pass Action details Video Video
SR 17-0397 35a.ResolutionPublic hearing to consider the Nevada County Planning Commission’s May 11, 2017, 4-0 (1 absent) recommendation to: 1) adopt a Mitigated Negative Declaration (EIS15-014); and 2) introduce, waive further reading and adopt a Zoning District Map amendment for four properties to add the Mineral Extraction (ME) Combining District (Z15-004) (Assessor's Parcel Numbers (APNs) 38-370-17, 38-380-15, 38-380-16, and 38-430-02). (Dist. V) Resolution adopting a Mitigated Negative Declaration (EIS15-014) for the Hansen Brothers Greenhorn Creek Aggregate Mine Expansion Project in connection with the adoption of an Ordinance amending Zoning District Map No. 078 to add the Mineral Extraction Combining District (Z15-004) to Assessor's Parcel Numbers (APNs) 38-370-17, 38-380-15, 38-380-16, and 38-430-02, and making findings 1 through 5.Adopted.Pass Action details Video Video
SR 17-0454 35b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 078, to add the Mineral Extraction (ME) Combining District to Assessor's Parcel Numbers 38-370-17, 38-380-15, 38-380-16 and 38-430-02 resulting in a Forest (FR)-40-ME designation (Files Nos. Z15-004 and EIS15-014) (Hansen Bros. Enterprises Property Owner).Adopted.Pass Action details Video Video
SR 17-0486 36.ApprovalApprove and authorize the Chair to sign and submit Letters of Opposition to Assembly Bill (AB) 1250 (Jones-Sawyer) to Governor Jerry Brown and the applicable Senate Committee Chair as of June 13, 2017.Approved.Pass Action details Video Video
SR 17-0427  Agenda ItemPursuant to Government Code Section 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 17-0414 37.Board OrderDiscussion and request for direction regarding potential amendments to Nevada County Land Use and Development Code Section L-II 3.3 for an update to Agricultural Uses to include Agritourism Events and Activities. (All Dists.) Close Board Order BO17-01.   Action details Video Video