Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/8/2017 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 17-0642 1.PresentationIntroduction of Mr. Scott W. Lay, Nevada County Superintendent of Schools. (Mr. Mike Dent, Director of Social Services)   Action details Video Video
SR 17-0595 2ResolutionResolution approving a renewal Agreement between the County of Nevada and the County of Placer, pertaining to Nevada County providing consultative/program management services for the development of collaborative and regional Health and Human Services in the Tahoe/Truckee area, up to a maximum payable amount of $116,583, 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 17-0599 3.ResolutionResolution approving a renewal contract between the County of Nevada and Tahoe Truckee Unified School District for the provision of Wellness Program Services in the Eastern County region as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $55,000, 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 17-0592 4.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Mental Wellness Group for the provision of services related to the operation of a Crisis Stabilization Unit, in the maximum amount of $1,149,322, 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 17-0612 5.ResolutionResolution approving an agreement between the County of Nevada and PFLAG Grass Valley Nevada County (PFLAG) for funding to provide support in furtherance of meeting the unmet needs of people who are living with HIV/AIDS in Nevada County, in the maximum amount of $11,908.61, for the period July 1, 2017 through March 31, 2018, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Public Health Department’s Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0601 6.ResolutionResolution approving Amendment 2 to Agreement 15-RCVBL-01115 between the County of Nevada and the California Department of Social Services (CDSS) for Agency Adoption Services, extending the termination date to June 30, 2018, increasing the maximum contract price from $293,854 to $303,854, for the period July 1, 2015 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0611 7.ResolutionResolution approving Standard Agreement 16-5034 between the County of Nevada and the California Department of Social Services (CDSS) for the provision of legal consultations and legal representation on appeals to Resource Family Approval (RFA) Notices of Action at no cost to the County, for the period January 1, 2017 through June 30, 2019, and authorizing the Chair of the Board to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0600 8.ResolutionResolution authorizing the Treasurer-Tax Collector to sell tax-defaulted property by online public auction and/or sealed bid auction, pursuant to California Revenue and Taxation Code.Adopted.Pass Action details Not available
SR 17-0582 9.ResolutionResolution approving Amendment 1 to Grant Agreement EETAG1502 between the County of Nevada and the California Environmental Protection Agency (CalEPA) for the Environmental Enforcement and Training Account Grant (EETAG) (Res. 16-204), in the amount of $34,900, extending the grant period through December 29, 2017 to continue to make qualified training expenditures, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0608 10.ResolutionResolution approving Amendment 1 to the Utility Agreement between the County of Nevada and Pacific Gas & Electric Company (PG&E) for utility relocation on the Newtown Road Class II Bicycle Corridor Project (Res. 15-247), increasing the amount by $13,458.64 for a total cost of $118,244.89, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. I)Adopted.Pass Action details Not available
SR 17-0609 11.ResolutionResolution approving a renewal contract between the County of Nevada and Sugar Bowl Corporation for snow removal, road sanding and snow pack removal for the Soda Springs Area of Eastern Nevada County, in the amount of $184,070 for Fiscal Year 2017/18, which includes $2,000 for on-demand services if required during the months of July, August, and September 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. V)Adopted.Pass Action details Not available
SR 17-0615 12.ResolutionResolution approving a software maintenance, installation, training, and custom programming contract between the County of Nevada and Cascade Software Systems, Inc. in the maximum amount of $39,000 for Fiscal Year 2017/18, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Road Administration budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0555 13.ResolutionResolution approving an Agreement for Licensed Software, Services, and Maintenance between the County of Nevada and Merchants Fleet Management for the acquisition and use of the FleetShare Motorpool Management Program for County employees to reserve and use pool vehicles, in the maximum amount of $43,050, for the period of July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Fleet Services)Adopted.Pass Action details Not available
SR 17-0585 14.ResolutionResolution approving an agreement between the County of Nevada and USA Fleet Solutions, LLC for the acquisition and use of the Fleet Solutions vehicle locational and diagnostic information system, in the maximum amount of $95,265, for the period of July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Fleet Services)Adopted.Pass Action details Not available
SR 17-0607 15.ResolutionResolution continuing the proclamation of a Local Emergency in Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0606 16.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 17-0591 17.ResolutionResolution approving a renewal contract between the County of Nevada and Granicus, Inc. for annual maintenance and support of Legislative Management, Meeting Efficiency, Citizens Participation and Media Manager Modules, in an amount not to exceed $27,000, 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 17-0605 18.ResolutionResolution approving Amendment 5 to the contract between the County of Nevada and Epic Aviation, LLC, for aviation fuel services and support at the Nevada County Airport (Res. 06-071), extending the term of the contract through December 31, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 17-0613 19.ResolutionResolution authorizing acceptance of Federal Aviation Administration Grant funding in the amount of $1,043,595 for Airport Improvement Project No. 3-06-0095-019 to construct Phase II of the new Perimeter Fence and Gate System at the Nevada County Airport (Res. 16-577), and authorizing the Chief Information Officer to execute all grant acceptance documents. (Airport)Adopted.Pass Action details Not available
SR 17-0604 20.ResolutionResolution awarding and approving a contract between the County of Nevada and Perimeter Security Group, LLC for construction of Phase II of a New Perimeter and Gate System at the Nevada County Airport, located at 13083 John Bauer Avenue, Grass Valley (Res. 17-232), in the maximum amount of $1,043,613, inclusive of contingency, and authorizing the Chair of the Board to execute the contract. (Airport)Adopted.Pass Action details Not available
SR 17-0618 21.ResolutionResolution declaring certain County property as surplus (a snow plow blade and a card access security management system), and authorizing and directing the Purchasing Agent to sell, or otherwise dispose of surplus property. (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 17-0616 22.ResolutionResolution authorizing acceptance of grant funding from the California State Library in the amount of $60,000 to upgrade broadband hardware at the Truckee Library, Grass Valley Library - Royce Branch, Penn Valley Station, and Doris Foley Library for Historial Research, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0622 23.ResolutionResolution accepting grant funding from the California State Library, Library Services and Technology Act (LSTA), for a project to develop and administer a technology lending library, in the amount of $76,700 for use during the period July 1, 2017 through June 30, 2018, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0640 24.Appointment/ResignationAcceptance of resignation from Ms. Holly Hermansen as the member representing interests of local school districts on the First 5 Nevada County Children and Families First Commission.Accepted.Pass Action details Not available
SR 17-0619 25.Appointment/ResignationAppointment of Mr. Tim Giuliani as the Adult and Family Services Commission representative to the Area 4 Agency on Aging Advisory Council, for an unepxired term ending June 30, 2018.Appointed.Pass Action details Not available
SR 17-0602 26.Agenda ItemAcceptance of Board of Supervisors Summary Minutes for July 25, 2017.Accepted.Pass Action details Not available
SR 17-0588 27a.Sanitation ResolutionResolution approving the purchase of a capital asset, SB10000 SolarBee collections pond aeration system, to prevent algae growth and provide odor control for Zone 2 - Lake of the Pines, in the amount of $15,770, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Nevada County Sanitation District No. 1, Zone 2 - Lake Of The Pines, budget. (4/5 affirmative vote required) (Dists. II and IV) (Sanitation)Adopted.Pass Action details Not available
SR 17-0584 27b.Appointment/ResignationReappointments of Mr. Terry Thies, Lake Wildwood - Zone 1 representative, Mr. Frederic Schulte, Lake of the Pines - Zone 2 representative, and Mr. Howard Stone, Mountain Lakes Estates - Zone 7 representative, to the Nevada County Sanitation District No. 1 Advisory Committee, for terms expiring June 30, 2019.Reappointed.Pass Action details Not available
SR 17-0589 27c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for July 11, 2017.Accepted.Pass Action details Not available
SR 17-0574 28.Ordinance(Introduce/Waive further reading) Ordinance amending Subsection 5 of Section G-IV 3.A.3, and adding Subsection 57 to Section G-IV 3.A.5, of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on Squirrel Creek Road. [Twenty Five-Miles Per Hour Prima Facie Speed Limit established on Squirrel Creek Road from Rough and Ready Highway to Shockley Road; and Thirty Five-Miles Per Hour Prima Facie Speed Limit established on Squirrel Creek Road from Shockley Road to Toad Lane.] (Dists. 3 and 4)First reading held.  Action details Video Video
SR 17-0617 29.ResolutionResolution approving an agreement between the County of Nevada and the Friends of the Libraries of Nevada County (Friends) pertaining to the management of the Doris Foley Library for Historical Research, fundraising, and general support by the Friends, for the period July 1, 2017 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.   Action details Not available
SR 17-0641  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Evans, et al. v. County of Nevada, Nevada County Superior Court, Case No. CU 15-081064.   Action details Video Video
SR 17-0573 30.OrdinancePublic hearing to consider an ordinance adding Article 14 to Chapter V of the Nevada County Land Use and Development Code providing an expedited and streamlined permitting process for electric vehicle charging stations in accordance with AB 1236 and Government Code 65850.7. (Introduce/Waive further reading) An Ordinance adding Article 14 to Chapter V of the Nevada County Land Use and Development Code to provide an expedited and streamlined permitting process for electric vehicle charging stations.First reading held.Pass Action details Video Video
SR 17-0593 31.ReportFire Safe Council of Nevada County Annual Report. (Ms. Joanne Drummond, Executive Director)   Action details Video Video
SR 17-0597 32.ReportPresentation of the Fiscal Year 2016/17 Annual Report by the Nevada County Economic Resource Council (ERC) on the performance of its 2015-2020 personal services contract (Res. 15-271). (Ms. Mary Owens, Chair, ERC)   Action details Video Video