Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/27/2017 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 17-0483 1.ResolutionResolution approving a renewal contract between the County of Nevada and Universal Protection Service, LP dba Allied Universal Security Services for the provision of security guard services at various County locations for the Health and Human Services Agency, in the maximum amount of $157,318, for the period July 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 17-0488 2.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Superintendent of Schools for the provision of Latino Outreach and Engagement Mental Health Services through the Grass Valley Family Resource Center, in the maximum amount of $44,000, for the period July 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 17-0459 3.ResolutionResolution approving a renewal contract between the County of Nevada and Crestwood Behavioral Health, Inc. for the provision of IMD (Institutions for Mental Disease) services including skilled nursing care and specific treatment program services for chronic mentally ill clients, as well as, transitional home program services, in the maximum amount of $105,000, for the period July 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 17-0492 4.ResolutionResolution approving a renewal contract between the County of Nevada and Nancy M. Callahan, Ph.D., dba IDEA Consulting for consultation services related to quality assurance, grant development, facilitation/implementation services for SB 82 grant projects, Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) evaluation and reporting, and MHSA Innovation Planning, Plan writing and evaluation, in the maximum amount of $166,000, for the period July 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 17-0479 5.ResolutionResolution approving a renewal contract between the County of Nevada and Child Advocates of Nevada County for the provision of Healthy Families America home visiting program services as a component of the County’s implementation of the California Home Visiting Program, in the maximum amount of $649,472, for the period July 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 17-0526 8.ResolutionResolution approving Amendment 2 to Agreement 15-RCVBL-01115 between the County of Nevada and the California Department of Social Services for the provision of Agency Adoption Services (Res. 15-258), increasing the maximum contract price from $293,854 to $303,854 to allow additional time to implement the Resource Family Approval Program, extending the contract termination date from June 30, 2017 to June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0464 9.ResolutionResolution approving a renewal contract between the County of Nevada and The Salvation Army for the provision of emergency shelter services at the Booth Family Center for referred CalWORKs families, in the maximum amount of $168,131, for the period July 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 17-0429 10.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Superintendent of Schools for the provision of Family Support, and Self-Sufficiency services in Western Nevada County, in the maximum amount of $401,675, for the period July 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 17-0352 11.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Nevada Children’s Services pertaining to administration of Stage 1 Child Care payments to fund the provision of child care services for CalWORKs participant families as referred by the County’s Department of Social Services, in the maximum amount of $600,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0505 12.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (IHSS) for the provision of services related to the administration of employment services through their Employment Services Program for Nevada County CalWORKs participants, in the maximum amount of $1,030,717, for the period July 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 17-0517 13.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Harris Local Government Solutions Incorporated pertaining to software maintenance services for the Nevada County Clerk-Recorder’s Recording and Accounting System (Res. 08-564), increasing the maximum contract amount to $151,485.60, extending the termination date to June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0393 14.ResolutionResolution approving an Agreement for Collection of Property Assessed Clean Energy (PACE) Assessments between the County of Nevada and approved PACE providers pertaining to the placement, collection and distribution of PACE assessments on the annual property tax roll, and authorizing the Auditor-Controller to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0514 15.ResolutionResolution accepting the California Governor's Office of Emergency Services (Cal OES) Grant VW16300290 Amendment 1 for the Nevada County Victim Witness Program (Res. 16-544), awarding additional Federal Victim of Crime Act (VOCA) funds in the amount of $79,576, extending the term to September 30, 2017, and directing the Auditor Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0418 16.ResolutionResolution approving a contract between the County of Nevada and Mailing Systems, Inc., for the printing and mailing of County tax bills, in the maximum contract amount of $33,000, for the period July 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 17-0508 17.Ordinance(Waive further reading/Adopt) An Ordinance amending Section A-II of Article 42 of Chapter II of the Nevada County Administrative Code amending the Record of Survey fee.Waived further reading and adopted.Pass Action details Not available
SR 17-0499 18.ResolutionResolution approving the Work and Financial Plan Agreement 17-73-06-0265-RA between the County of Nevada and the United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services (APHIS-WS), in the amount of $63,316, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board to execute the Agreement, and directing the Agricultural Commissioner to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 17-0482 19.ResolutionResolution authorizing the Auditor-Controller to collect parcel charges and special taxes for services in County Service Areas and Permanent Road Divisions for Fiscal Year 2017/18.Adopted.Pass Action details Not available
SR 17-0503 20.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Holdredge & Kull Consulting Engineers and Geologists for on-call materials testing and construction inspection consulting services (Res. 15-281), extending the contract term to June 30, 2018 and updating Exhibit "B", Schedule of Services, to reflect current billing rates, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0497 21.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the California Department of Forestry and Fire Protection (CAL FIRE), partnering with Washington Ridge Conservation Camp to remove brush adjacent to the County road system for general road safety and wildfire fuel reduction, in a maximum amount not to exceed $45,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 17-0498 22.ResolutionResolution approving Program Supplement Number N055 Revision 1 to Administering Agency-State Agreement for Federal Aid Projects, Number 03-5917R in the amount of $456,350, for the Nevada City Highway Sidewalk Extension Project, and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. (Dists. I and III)Adopted.Pass Action details Not available
SR 17-0495 23.ResolutionResolution awarding and approving a contract between the County of Nevada and D&E Construction, Inc. for the McCourtney Road Landfill Final Cover Maintenance Project (Res. 17-161), in the amount of $103,622 plus a ten percent contingency of $10,362.20 for the contract work items, for a grand total of $113,984.20, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0477 24.ResolutionResolution approving the Department of Public Works, Transit Services Division updated Title VI Program and Language Assistance Plan, and authorizing the Director of Public Works to execute all documents necessary for implementation of the updated Title VI Program. (Transit)Adopted.Pass Action details Not available
SR 17-0478 25.ResolutionResolution authorizing submittal of an Application to the State of California Department of Transportation (CalTrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.SC Section 5311) Grant to permit operation of rural fixed route transit service in Western Nevada County, in the amount of $449,352, for Fiscal Year 2016/17, and authorizing the Director of Public Works to file and execute the application. (Transit)Adopted.Pass Action details Not available
SR 17-0480 26.ResolutionResolution authorizing submittal of an Application to the State of California Department of Transportation (CalTrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural fixed route transit service in Western Nevada County, in the amount of $459,615 for Fiscal Year 2017/18, and authorizing the Director of Public Works to file and execute the application. (Transit)Adopted.Pass Action details Not available
SR 17-0496 27.ResolutionResolution requesting the Nevada County Transportation Commission (NCTC) allocate $1,897,132 from Nevada County's apportionment of Local Transportation funds (LTF) and $324,487 from Nevada County's apportionment of State Transit Assistance Funds (STA) for operation of transit and paratransit services for Fiscal Year 2017/18, and allocate $125,000 from Community Transit Services (CTS) funds for operational support of paratransit services provided by Paratransit Services under contract with Nevada County for Fiscal Year 2017/18. (Transit)Adopted.Pass Action details Not available
SR 17-0469 28.ResolutionResolution approving a renewal contract between the County of Nevada and Project H.E.A.R.T. Inc. to provide peer mentoring, peer coaching, and pro-social group relationship services for adult probation clients in their recovery from alcohol/drug dependency, in the maximum amount of $45,000, for the period July 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 17-0468 29.ResolutionResolution approving a renewal contract between the County of Nevada and Common Goals, Inc. to provide transitional housing reentry services for Probation clients in their recovery from alcohol/drug dependency, in the maximum amount of $100,000, for the period July 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 17-0467 30.ResolutionResolution approving a renewal contract between the County of Nevada and Victor Community Support Services, Inc. to provide clinical and evidence-based services to assist juveniles in their transition from Juvenile Hall back into homes, schools and neighborhoods, and to provide clinical treatment for juvenile and adult probation clients, in the maximum amount of $106,024, for the period July 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 17-0475 31.ResolutionResolution approving a contract between the County of Nevada and Victor Community Support Services, Inc. to provide mental health services for youthful offenders, in the maximum amount of $200,000, for period July 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 17-0531 32.ResolutionResolution approving a renewal contract between the County of Nevada and Wolf Creek Productions dba The Real Graphics Source for printing, copying, scanning and delivery services, in an amount not to exceed $150,000, for the period July 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 17-0491 33.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Bill Litchfield Construction, Inc. for the Bost House Renovation - Revised Scope Project (Res. 16-480), with contract cost totaling $549,650.94, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 17-0493 34.ResolutionResolution approving a renewal contract between the County of Nevada and Scope Landscape Management, Inc., for professional landscaping services at various County facilities, in the maximum amount of $33,100, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 17-0509 35.Ordinance(Waive further reading/Adopt) An Ordinance amending Section A-II 24.20 of Article 24 of Chapter II of the Administrative Code pertaining to Fines and Fees for the Nevada County Community Library.Waived further reading and adopted.Pass Action details Not available
SR 17-0512 36.ResolutionResolution approving Amendment 5 to the contract between the County of Nevada and Porter Scott, A Professional Corporation for legal services (BFS15295 and Res. 14-338), extending the term of the contract to June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0501 37.ResolutionResolution approving a renewal contract between the County of Nevada and Area 4 Agency on Aging/RSVP pertaining to volunteer services for County Departments and Community Partners, in the maximum amount of $15,000, for the period July 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 17-0339 38.ResolutionResolution approving a renewal contract between the County of Nevada and Shaw/Yoder/Antwih, Inc. for State of California Legislative Advocacy Services, in the maximum amount of $40,008, for the period July 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 17-0524 39a.Appointment/ResignationAcknowledge Supervisor Weston's appointment of seven members to the Penn Valley Area Municipal Advisory Council (MAC). (Dist. IV)Acknowledged.Pass Action details Not available
SR 17-0541 39b.ResolutionResolution amending "Section 4. Membership" of Resolution 17-144 to allow for the appointment of up to two alternate members to the Penn Valley Area Muncipal Advisory Council (MAC) in addition to the regular members.Adopted.Pass Action details Not available
SR 17-0500 40.ResolutionResolution appointing Mr. Greg Zirbel as Trustee to the Truckee Cemetery District, for a four-year term ending July 1, 2021.Adopted.Pass Action details Not available
SR 17-0443 41.Appointment/ResignationReappointments of Ms. Shavati Karki-Pearl, Community-at-Large representative, Ms. Dena Valin, Child Abuse and Intervention representative, and Mr. Richard Mantle and Ms. Sarah Hall-Deardorff, Senior and Health Services Planning representatives, to the Adult & Family Services Commission, for two-year terms ending April 30, 2019.Reappointed.Pass Action details Not available
SR 17-0515 42.Appointment/ResignationReappointments of Ms. Amanda Wilcox, District 3 representative, and Mr. Iden Rogers, District 4 representative, to the Mental Health Advisory Board, for 3-year terms ending June 30, 2020.Reappointed.Pass Action details Not available
SR 17-0507 43.Appointment/ResignationReappointment of Mr. Mark Nagafuchi, Public representative, to the Nevada-Sierra Connecting Point Public Authority (IHSS) Governing Board, for a three-year term ending June 30, 2020.Reappointed.Pass Action details Not available
SR 17-0463 44.Appointment/ResignationAppointment of Ms. Donna Haddad as Consumer representative to the Nevada-Sierra Connecting Point Public Authority (IHSS) Governing Board, for an unexpired term ending June 30, 2020.Appointed.Pass Action details Not available
SR 17-0510 45.MinutesAcceptance of Board of Supervisors Summary Minutes for June 13, 2017.Accepted.Pass Action details Not available
SR 17-0386 46a.Sanitation ResolutionResolution requesting the Sanitation District No. 1 Sewer Service and Standby Charges for Lake Wildwood, Zone 1, Lake of the Pines, Zone 2, North San Juan, Zone 4, Gold Creek, Zone 5, Penn Valley, Zone 6, Mountain Lakes Estates, Zone 7, Cascade Shores, Zone 8, Eden Ranch, Zone 9, Higgins Village, Zone 11, and Valley Oak Court, Zone 12 for Fiscal Year 2017/18 be placed on the Nevada County Tax Roll. (Sanitation)Adopted.Pass Action details Not available
SR 17-0511 46b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for June 13, 2017.Accepted.Pass Action details Not available
SR 17-0504 47.Board OrderAcceptance of the Agreed-Upon Procedures (AUP) Report to audit the fees of the Nevada County Animal Shelter as operated by Sammie's Friends, and request to close Board Order BO15-05.ClosedPass Action details Video Video
SR 17-0534 48.ResolutionResolution approving the Third Amendment to the contract between the County of Nevada and Sammie’s Friends for the operation and administration of the Nevada County Animal Shelter (Res. 13-194), increasing the maximum contract amount by $80,000 to cover increased costs for a total allocation of $392,630 in the contract's fifth year, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 17-0516 49.ResolutionResolution approving the Treasurer's Statement of Investment Policy and renewing the delegation of authority to the Treasurer to invest County funds for the period of one year.Adopted.Pass Action details Video Video
SR 17-0529 50.ResolutionResolution approving a contract between the County of Nevada and Megabyte Systems, Inc. for Software Licenses and Related Implementation Services, in an amount not to exceed $1,050,500, with the maintenance agreement beginning July 1, 2018, releasing funds from the Information Systems Infrastructure Assignment of the General Fund, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Information Systems, Assessor, Auditor-Controller, and Treasurer-Tax Collector budgets. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 17-0502 51.ResolutionPublic hearing to consider approval of proposed increases to Development Impact Mitigation Fees (“AB 1600 Fees”) and Quimby Act Fees In-Lieu of Land Dedication, for the Truckee-Donner Recreation and Park District. (Dist. V) Resolution adopting Development Impact Mitigation Fees (“AB 1600 Fees”), and Quimby Act Fees In-Lieu of Land Dedication, for the Truckee-Donner Recreation and Park District, pursuant to Sections L-IX 1.1 and 1.3 of the Land Use and Development Code of the County of Nevada.Adopted.Pass Action details Video Video
SR 17-0349  ReportPursuant 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 17-0523  ReportPursuant 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 Not available