Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/7/2017 10:00 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 17-0825 1.AcknowledgementIntroduction of Mr. Jeffrey Rosenburg, MD, MBA, Chief Medical Officer for Sierra Nevada Memorial Hospital. (Ms. Rebecca Slade, Behavioral Health Director)   Action details Video Video
SR 17-0831 2.ResolutionResolution approving the revised General Assistance Program Manual (Res. 97-034), bringing it into alignment with current State and Federal indigent assistance programs such as CalWORKS, CalFresh and Medi-Cal.Adopted.Pass Action details Not available
SR 17-0818 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and California Forensic Medical Group, Inc. for inmate medical and dental services at the adult and juvenile correction facilities in Nevada County (Res. 16-046), amending the contract to address compensation for services that are covered by the Medi-Cal County Inmate Program, for the period January 1, 2016 through January 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0830 4.ReportAcceptance of the Annual Report to the Board of Supervisors on the expenditures of the Inmate Welfare Fund (IWF) Program.Accepted.Pass Action details Not available
SR 17-0841 5.ReportReview of the Home Detention Program, also known as the Alternative Sentencing Program, as required by Resolution 10-108 and California Penal Code 1203.016(d)(1), and accept the report.Accepted.Pass Action details Not available
SR 17-0835 6.ResolutionResolution approving a contract between the County of Nevada and Kofile Technologies, Inc. pertaining to indexing and redaction of microfilm for the Digitizing, Image Conversion and Social Security Number Truncation Program, in an amount not to exceed $175,871.79, for the period November 1, 2017 through October 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 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0837 7.ResolutionResolution approving Amendment 1 to the Agreement between the County of Nevada and MIG, Inc. for services related to the formation and facilitation of the Cannabis Community Advisory Group (CAG) (Res. 17-169), increasing the amount by $13,984 for an additional CAG meeting, for a maximum contract amount of $129,244, for the period April 11, 2017 through April 10, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Community Development Agency Administration and General Fund budgets. (4/5 affirmative vote required) (Pulled from consent by Ms. Diana Gamzon)Adopted.Pass Action details Video Video
SR 17-0822 8.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and American Civil Constructor West Coast, LLC for the Nevada County High Friction Surface Treatment (HFST) Safety Project - County Contract No. 225029 (Res. 17-321), with contract costs totaling $668,897.79, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 17-0800 9.ReportAcceptance of the Annual Report on Transportation Mitigation Fees - Fiscal Year 2016/17.Accepted.Pass Action details Not available
SR 17-0803 10.ResolutionResolution awarding and approving a contract between the County of Nevada and R3 Consulting Group, Inc. for Western Nevada County Municipal Solid Waste Contract Consulting and Negotiation services, in an amount not to exceed $68,455, for the period November 7, 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 Solid Waste Western budget. (4/5 affirmative vote required) (Sanitation) (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 17-0804 11.ResolutionResolution awarding and approving a contract between the County of Nevada and HF&H Consultants, LLC for Eastern Nevada County Municipal Solid Waste Contract Consulting and Negotiation services, in an amount not to exceed $61,805, for the period November 7, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Sanitation) (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 17-0815 12.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 17-0814 13.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 17-0845 14.ResolutionResolution continuing the proclamation of a Local Health Emergency in Nevada County due to Hazardous Waste and Debris from the Wind Complex - Lobo and McCourtney fires. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0862 15.ResolutionResolution continuing the proclamation of 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 17-0827 16.Appointment/ResignationReappointment of Mr. James Dal Bon as a regular member to the Assessment Appeals Board, for a three-year term ending September 30, 2020.Reappointed.Pass Action details Not available
SR 17-0833 17.MinutesAcceptance of Board of Supervisors Summary Minutes for October 10, 17 and 24, 2017.Accepted.Pass Action details Not available
SR 17-0837 7.ResolutionResolution approving Amendment 1 to the Agreement between the County of Nevada and MIG, Inc. for services related to the formation and facilitation of the Cannabis Community Advisory Group (CAG) (Res. 17-169), increasing the amount by $13,984 for an additional CAG meeting, for a maximum contract amount of $129,244, for the period April 11, 2017 through April 10, 2018, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Community Development Agency Administration and General Fund budgets. (4/5 affirmative vote required) (Pulled from consent by Ms. Diana Gamzon)Adopted.Pass Action details Video Video
SR 17-0822 8.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and American Civil Constructor West Coast, LLC for the Nevada County High Friction Surface Treatment (HFST) Safety Project - County Contract No. 225029 (Res. 17-321), with contract costs totaling $668,897.79, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 17-0803 10.ResolutionResolution awarding and approving a contract between the County of Nevada and R3 Consulting Group, Inc. for Western Nevada County Municipal Solid Waste Contract Consulting and Negotiation services, in an amount not to exceed $68,455, for the period November 7, 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 Solid Waste Western budget. (4/5 affirmative vote required) (Sanitation) (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 17-0804 11.ResolutionResolution awarding and approving a contract between the County of Nevada and HF&H Consultants, LLC for Eastern Nevada County Municipal Solid Waste Contract Consulting and Negotiation services, in an amount not to exceed $61,805, for the period November 7, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract. (Sanitation) (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 17-0843 18.ResolutionResolution in support of the Scenic and Historic Values of State Route (SR) 174, and requesting the California Department of Transportation to re-evaluate the State Highway 174 Realignment Project. (Dist. I)Adopted.Pass Action details Video Video