Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/10/2017 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 17-0772 1.ResolutionResolution proclaiming October 8-14, 2017 as "Fire Prevention Week 2017" in Nevada County. (Deputy Fire Marshal Terry McMahan, Nevada County Consolidated Fire District)Adopted.Pass Action details Video Video
SR 17-0765 2.ResolutionResolution accepting funds in the amount of $16,224 for the renewal Substance Abuse and Mental Health Services Administration (SAMHSA) Center for Mental Health Services (CMHS) for the Projects for Assistance in Transition from Homelessness (PATH) Grant Program, for Fiscal Year 2017/18.Adopted.Pass Action details Not available
SR 17-0723 3.ResolutionResolution approving a contract between the County of Nevada and Tahoe Safe Alliance for the provision of services to victims of domestic violence, in an amount not to exceed $3,000 per year, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0724 4.ResolutionResolution approving a contract between the County of Nevada and Community Beyond Violence for the provision of services to victims of domestic violence, in an amount not to exceed $12,000 per year, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0725 5.ResolutionResolution accepting California Department of Insurance Automobile Insurance Fraud grant funds in the amount of $31,817, for use during the period July 1, 2017 through June 30, 2018, authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments, 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 17-0726 6.ResolutionResolution accepting California Department of Insurance Workers' Compensation Insurance Fraud grant funds in the amount of $77,734, for use during the period July 1, 2017 through June 30, 2018, authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments, 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 17-0781 7.Ordinance(Waive further reading/Adopt) Ordinance adding Subsection 202 to Section G-IV 3.A.3, and adding Subsection 18 to Section G-IV 3.A.4 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to speed limits on Mount Olive Road. [Twenty-Five Miles Per Hour Prima Facie Speed Limit established on Mount Olive Road from Highway 174 to Miranda Drive, and Thirty Miles Per Hour Prima Facie Speed Limit established on Mount Olive Road from Miranda Drive to Rolphholm Road.] (Dist I)Adopted.Pass Action details Not available
SR 17-0769 8.ResolutionResolution amending the Authorized Personnel Staffing Resolution 17-277, adopted July 2, 2017, allocating positions to various County Departments, with the total number of FTE changing from 788.85 to 793.85, effective October 10, 2017.Adopted.Pass Action details Not available
SR 17-0770 9.ResolutionResolution amending Authorized Personnel Salary Resolution 17-278, adopted July 2, 2017, assigning job description titles to various salary ranges, adding the position of Director of Facilities Management, effective October 10, 2017.Adopted.Pass Action details Not available
SR 17-0768 10.ResolutionResolution approving a contract between the County of Nevada and Liebert Cassidy Whitmore pertaining to legal employment relations services and review of Personnel Code and Administrative Code, in the total amount of $86,000, for the period September 8, 2017 through June 30, 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 Human Resources budget (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0774 11.ResolutionResolution approving Amendment Two to the contract between the County of Nevada and GovernmentJobs.com for purchase and implementation of an employment application management system (Res. 15-026), adding the Perform module to optimize the performance review process, in the amount of $28,175 for Fiscal Year 2017/18, $20,675 for Fiscal Year 2018/19, and $20,675 for Fiscal Year 2019/20, for the period October 1, 2017 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Human Resources budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0763 12.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 17-0764 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 17-0778 14.Appointment/ResignationElection of Supervisor Ed Scofield to continue as representative, and Supervisor Hank Weston to continue as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2017/18 Association Year, beginining Tuesday, November 28, 2017.Appointed.Pass Action details Not available
SR 17-0773 15.Appointment/ResignationAppointment of Ms. Nicole Bowden as a Consumer member to the Nevada-Sierra Connecting Point Public Authority Governing Board, for a 3-year term ending June 30, 2020.Appointed.Pass Action details Not available
SR 17-0761 16.ApprovalApproval of Grass Valley School District's amended Conflict of Interest Code. (Updating the Designated Positions to include the Assistant Superintendent and adding an Appendix to include Disclosure Categories, Designated Positions, and Disclosures for Consultants.)Approved.Pass Action details Not available
SR 17-0766 17.MinutesAcceptance of Board of Supervisors Summary Minutes for September 26, 2017.Accepted.Pass Action details Not available
SR 17-0771 18.ResolutionResolution designating the W. C. Jones Memorial Hospital, also known as the Swan Levine House, located at 328 South Church Street, Grass Valley, CA 95945 (APN 08-403-05-000) as Nevada County Historical Landmark No. NEV 17-02, and directing the Clerk of the Board to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after adoption hereof. (Dist. III)Adopted.Pass Action details Video Video
SR 17-0617 19.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.Adopted.Pass Action details Video Video
SR 17-0777 20.ResolutionResolution approving an agreement between the County of Nevada and the San Juan Ridge Community Library (SJRCL) to support the operation of SJRCL, in the amount of $50,000, for the period October 10, 2017 through June 20, 2018, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Video Video
SR 17-0806 20a.ApprovalMotion of the Board of Supervisors finding that there is a need for immediate action to proclaim a local emergency to ensure the continued ability to respond to and assist with an emergency situation regarding the Wind Complex Fires and that the need for this action came to the attention of the County subsequent to the posting of the October 10, 2017 Agenda, and adding Item 20b to the Agenda. (4/5 affirmative vote required)Approved.Pass Action details Not available
SR 17-0807 20b.ResolutionResolution proclaiming a local emergency in Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0792  Agenda ItemPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss three matters in which there is a significant threat of litigation against the County.   Action details Video Video
SR 17-0767 21.ResolutionPublic hearing to consider the appeal filed by Kim and Don Crevoiserat, et. al. of the Nevada County Planning Commission’s August 10, 2017, approval (4-1 vote) of a Development Permit (DVP16-8) for the Northern Sierra Propane Project. (Dist. 1) Resolution denying the appeal filed by Kim and Don Crevoiserat, Gary and Pauline Rudolph, Kenneth and Elise Stupi, Robert and Candace Burbage, Carter and Louise Taylor, Sterling and Connie Bailey, Dana and Fayrene Dickey, and Ron and Mary Arneson regarding the Planning Commission’s August 10, 2017 approval of a Development Permit (DVP16-8) for Northern Sierra Propane located at 13145 Loma Rica Drive, Grass Valley, Assessor’s Parcel Number 06-920-10, and sustaining the Planning Commission’s approval of the Development Permit, based on findings 1 through 6.Adopted.Pass Action details Video Video