Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/11/2017 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 17-0530 1.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Mental Wellness Group for the provision of services and programs for residents in Eastern Nevada County identified as Nevada County Behavioral Health clients, in the maximum amount of $36,039, 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 17-0545 2.ResolutionResolution approving a renewal contract between the County of Nevada and FREED Center for Independent Living for services pertaining to the “Friendly Visitor” Program as a component of the Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI) Plan, in the maximum amount of $66,672, 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 17-0542 3.ResolutionResolution approving a renewal contact between the County of Nevada and Auburn Counseling Services, Inc., dba Communicare for the provision of Phone Triage Services for the Nevada County Behavioral Health Department, Regional Telephone Triage Services for Placer County’s Adult System of Care and Placer County's Children’s System of Care, New Directions Program Services, as well as Patients’ Rights and Quality Assurance Services, in the maximum amount of $892,534, 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 17-0539 23.ResolutionResolution approving a renewal contract between the County of Nevada and Charis Youth Center for the provision of specialized mental health residential treatment services for seriously emotionally disturbed youth and young adults ages 13-21, in the maximum amount of $50,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Moved from Department Head Items to the Consent Calendar.)Adopted.Pass Action details Not available
SR 17-0513 4.ResolutionResolution approving Amendment 2 to the Services and License Agreement between the County of Nevada and Every Child Succeeds, Inc. for the provision of implementation materials and consulting services related to implementation of the Moving Beyond Depression Program (Res. 15-196), revising Exhibit "A" to reflect a reduction from three to two therapists, and Exhibit "B" to reflect an increase in the maximum contract amount from $36,717.32 to $42,901, extending the termination date to June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0532 5.ResolutionResolution approving a renewal contract between the County of Nevada and Common Goals, Inc. for the provision of drug testing and alcohol/drug treatment services for referred clients of Child Protective Services, in the maximum amount of $90,000, 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 17-0521 6.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Superintendent of Schools for the provision of Transitional Housing Program Plus (THP+) services for eligible foster care youth, in the maximum amount of $300,000, 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 17-0547 7a.ResolutionResolution approving the California Automated Consortium Eligibility System (CalACES) amended and restated Joint Exercise of Powers Agreement (JPA) for the design, development, implementation, and on-going operation and maintenance of an automated welfare system, effective September 1, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0565 7b.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada and the California Automated Consortium Eligibility System (CalACES), a California Joint Powers Authority (JPA), for delineating the areas of understanding and agreement between the Consortium and the Members regarding matters related to the administration and fulfillment of the Consortium's purpose, effective September 1, 2017, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 17-0535 8.ResolutionResolution approving the addition of delinquent Community Development Agency (CDA) Code Enforcement assessments and Sheriff nuisance abatement fees onto the Nevada County 2017/18 secured property tax roll for collection by the Nevada County Tax Collector. (Collections)Adopted.Pass Action details Not available
SR 17-0552 9.ResolutionResolution approving a contract between the County of Nevada and Ascent Environmental, Inc. pertaining to the preparation of an Environmental Initial Study (EIS16-003) and subsequent Mitigated Negative Declaration or Environmental Impact Report (EIR) for the proposed Lake Van Norden Spillway Project located in Soda Springs, in the maximum amount of $263,490, for the period July 11, 2017 through December 31, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Planning Department budget. (Dist. V) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0519 10.ResolutionResolution approving environmental clearance for emergency repair of Pleasant Valley Road as a result of sustained slide damage across the road's drainage ditches into the road travel way due to excessive rains in January 2017, and authorizing the Nevada County Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0528 11.ResolutionResolution approving environmental clearance for emergency repair of Donner Pass Road as a result of sustained erosion damage to the roadway shoulders, asphalt concrete (AC) surface and drainage ditches within the roadway prism due to storms in January 2017, and authorizing the Nevada County Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dist. V)Adopted.Pass Action details Not available
SR 17-0544 12.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 17-0543 13.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 17-0556 14.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell, or otherwise dispose of, those items of surplus personal property listed on Exhibit A as "Assets to be Sold at Auction: August 2017." (Purchasing) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0379 15.ResolutionResolution approving a renewal contract between the County of Nevada and CliftonLarsonAllen, LLP pertaining to the audit of the fiscal records of the County of Nevada and its entities for Fiscal Year 2016/17, in the maximum amount of 83,400, 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 17-0553 16.ResolutionResolution proclaiming July 2017 as "Parks Make Life Better! Month" in Nevada County.Adopted.Pass Action details Not available
SR 17-0566 17.Appointment/ResignationAcceptance of resignation from Mr. Matthew Shapero as member on the Community Advisory Group (CAG).Accepted.Pass Action details Not available
SR 17-0548 18.Appointment/ResignationReappointment of Mr. Norman Sauer, Jr. as a Board of Supervisors-appointed representative to the Area 4 Agency on Aging Advisory Council for a 3-year term expiring June 30, 2020.Reappointed.Pass Action details Not available
SR 17-0466 19.Appointment/ResignationAppointment of Mr. Jerry Parsons as alternate member to the Assessment Appeals Board, for an unexpired one year term ending September 30, 2018.Appointed.Pass Action details Not available
SR 17-0538 20.MinutesAcceptance of Board of Supervisors Summary Minutes for June 20, and 27, 2017.Accepted.Pass Action details Not available
SR 17-0551 21a.Sanitation ResolutionResolution approving a renewal contract between Nevada County Sanitation District No. 1 and Cranmer Engineering, Inc., for testing of provided samples from the District's Wastewater Treatment Facilities and Collection Systems, in the maximum amount of $40,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Directors to execute the contract.Adopted.Pass Action details Video Video
SR 17-0554 21b.Sanitation ResolutionResolution approving a renewal contract between Nevada County Sanitation District No. 1 and Robinson Enterprises, Inc. for transport and disposal of biosolids from the District's Wastewater Treatment Facilities, in the maximum amount of $40,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Directors to execute the contract.Adopted.Pass Action details Video Video
SR 17-0563 21c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for June 20, and 27, 2017.Accepted.Pass Action details Video Video
SR 17-0561 22.Agenda ItemRequest for direction regarding replacement of a member of the Community Advisory Group (CAG) due to resignation of one member. MOTION: Motion made directing staff to work with MIG, Inc. on a recommendation for filling the vacancy with an Agricultural Interests representative, and to then return to the Board at the July 25, 2017 meeting for Board approval. Approved, as amended. (Hall-No) Resolution recommending a replacement appointment to serve on the Community Advisory Group (CAG) for the purpose of gathering community input on long-term County cannabis cultivation regulations. (No action taken.)Approved.  Action details Video Video
SR 17-0518 24.ResolutionResolution awarding and approving a contract between the County of Nevada and Hansen Brothers Enterprises for the Brunswick Road Emergency Slide Repair Project, in the amount of $635,289 with a 10 percent contingency of $63,529, for a total maximum amount not to exceed $698,818, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. III)Adopted.Pass Action details Video Video
SR 17-0506 25.ResolutionResolution approving a contract between the County of Nevada and the California Institute for Behavioral Health Solutions to provide Functional Family Probation and Functional Family Therapy training, and quality assurance and proficiency services, in the maximum amount of $168,148, for the period July 1, 2017 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 17-0557 26.ApprovalRequest for a Letter of Opposition to Senate Bill (SB) 649 (Hueso) - Special Permitting and Mandated Leasing of Public Property for "Small Cell" Wireless Infrastructure.Approved.Pass Action details Video Video
SR 17-0558 27.ApprovalRequest for a letter to Caltrans requesting action on Caltrans State Route 174 Safety Improvement Project.Approved as amended.Pass Action details Video Video