Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/9/2018 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 18-0014 1.ApprovalSelection of Chair and Vice Chair for 2018.Approved.Pass Action details Video Video
SR 18-0015 2.RecognitionRecognition of Chairman Hank Weston.Recognized.  Action details Video Video
SR 18-0008 3.ResolutionResolution confirming the appointment of Ms. Phebe Bell, MSW, Program Manager - Health and Human Services Truckee Office, as the Acting Director of the Nevada County Behavioral Health Department, and authorizing a letter to be signed by the Chair of the Board of Supervisors notifying the State of California Department of Health Care Services of the appointment.Adopted.Pass Action details Not available
SR 18-0037 4.ResolutionResolution approving a contract between the County of Nevada and Foothill House of Hospitality, dba Hospitality House pertaining to the provision of an additional fifteen shelter beds per night for the time period of November 15, 2017 through April 15, 2018, in the maximum amount of $37,206, for the period November 15, 2017 through May 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 budget. (4/5 affirmative vote required) (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 18-0024 5.ResolutionResolution approving a revision to the allocation of 1991 Health and Welfare Realignment funds.Adopted.Pass Action details Not available
SR 18-0035 6.ResolutionResolution approving Amendment 1 to the contract 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 Children’s System of Care, New Directions Program services, as well as Patients’ Rights and Quality Assurance services (Res. 17-370), establishing a Quality Assurance/Utilization Review Program for Behavioral Health’s substance use treatment services, amending the maximum contract price from $892,534 to $930,688, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0018 7.ResolutionResolution approving renewal Continuum of Care Program Grant Agreement CA0978L9T151602 between the County of Nevada and the United States Department of Housing and Urban Development, awarding the Behavioral Health Department grant funds for rental assistance and administrative costs for the Winters’ Haven Project, in the amount of $38,840, for the performance period of December 1, 2017 through November 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0019 8.ResolutionResolution approving renewal Continuum of Care Program Grant Agreement CA1093L9T151605 between the County of Nevada and the United States Department of Housing and Urban Development, awarding the Behavioral Health Department grant funds for development of long-term community housing for homeless persons with disabilities as part of the Summer’s Haven Housing Project, in the amount of $110,841, for the performance period of December 1, 2017 through November 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0034 9.ResolutionResolution approving Standard Agreement 17-94647 between the County of Nevada and the California Department of Health Care Services for the administration of crisis services for Nevada County residents affected by the Lobo and McCourtney fires, in the maximum amount of $38,388.22, for the period October 12, 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 18-0025 10.ResolutionResolution approving Agreement 17-10710 between the County of Nevada and the California Department of Public Health for funding to implement the County’s Local Oral Health Program, in the maximum amount of $795,345, for the period January 1, 2018 through June 30, 2022, authorizing the Director of the Public Health Department to sign the Agreement, and directing the Auditor-Controller to amend Public Health Department’s Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0036 11a.ResolutionResolution ratifying the amended Bylaws of the Nevada County Adult and Family Services Commission.Adopted.Pass Action details Not available
SR 18-0046 11b.ResolutionResolution ratifying the reclassification of the current Adult and Family Services Commission (AFSC) members in accordance with the Nevada County AFSC amended Bylaws.Adopted.Pass Action details Not available
SR 18-0013 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for services related to maintaining The Community Resource Directory of 211 Nevada County (www.211connectingpoint.org) database, providing CalFresh Outreach and application assistance for clients, as well as managing and staffing the Nevada County 211 Call Center (Res. 17-313), adding additional Coordinated Care/Homeless Management Information System services/data collection and reporting requirements, increasing the maximum contract price from $167,003 to $180,000, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0032 13.ResolutionResolution accepting the State of California, Secretary of State’s grant award known as, “HAVA Polling Place Accessibility Training Program” under Section 261 of the Help America Vote Act (HAVA), providing to assist in implementing accessibility to polling places/vote centers in Nevada County, authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Agreement 17G26128, in the maximum amount of $20,000, for the period December 1, 2017 through June 30, 2019, and directing the Auditor-Controller to amend the Elections Department's Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0040 14.ResolutionResolution adopting a revised fee schedule for the Public Defender’s Office to remove fees pertaining to juvenile indigent defense.Adopted.Pass Action details Not available
SR 18-0023 15.ResolutionResolution accepting a grant from the California Environmental Protection Agency for Fiscal Year 2017/2018, in the amount of $100,000 to support the Nevada County Environmental Health Department's responsibilities for the continued enhancement and development of the Certified Unified Program Agency.Adopted.Pass Action details Not available
SR 18-0017 16.ResolutionResolution authorizing Environmental Clearance for the 2018 Road Rehabilitation Project, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 18-0020 17.ResolutionResolution approving bid documents for the Combie Road Rule 20A Utility Relocation Project No. 337008, instructing the Purchasing Division to advertise for bids in accordance with the applicable regulations with the bid opening date to be set by the Director of Public Works, authorizing the Public Works Director to incorporate any final changes into the bid documents before advertising for bids, and authorizing the Chair of the Board of Supervisors to sign the bid documents. (Dist. II)Adopted.Pass Action details Not available
SR 18-0043 18a.ResolutionResolution formalizing the presentation of Nevada County Employee Service Awards to eligible employees, and repealing Resolution 03-536.Adopted.Pass Action details Not available
SR 18-0047 18b.ResolutionResolution formalizing the presentation of Nevada County Employee Recognition Awards to eligible employees, and rescinding Resolution 06-065.Adopted.Pass Action details Not available
SR 18-0029 19.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 18-0016 20.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Impact Construction Services, Inc., for the purchase and installation of a modular building for the Nevada County Crisis Stabilization Unit at the Sierra Nevada Memorial-Miners Hospital Campus (Res. 15-192), with contract costs totaling $437,462.01, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities Management)Adopted.Pass Action details Not available
SR 18-0002 21.Appointment/ResignationSelection of Supervisor Dan Miller to serve as delegate and Supervisor Ed Scofield to serve as alternate to the Rural County Representatives of California, the Golden State Finance Authority, and the Rural Counties' Environmental Services Joint Powers Authority for 2018.Appointed.Pass Action details Not available
SR 18-0039 22.Appointment/ResignationReappointment of Ms. Ann Guerra as an At-Large member to the Nevada County Transportation Commission for a four-year term ending January 1, 2022.Reappointed.Pass Action details Not available
SR 18-0006 23.Appointment/ResignationAppointment of Ms. Judith Bell to the Nevada-Sierra Connecting Point Public Authority Governing Board (In-Home Supportive Services) as a public representative for an unexpired three-year term ending June 30, 2019, and appointment of Ms. Susan Healy-Harmon to the Nevada-Sierra Connecting Point Public Authority Governing Board (In-Home Supportive Services) as a public representative for a three-year term ending June 30, 2021.Appointed.Pass Action details Not available
SR 18-0042 24.ResolutionResolution making findings, accepting the appeal filed by Johanna Finney, Cynthia Pierce, Alex Giron, Lisa Reinhardt, Shawn Blue, Ryan McVay, Krsna Bryant, Govida Bryant, Matt King, Dorothy Sullivan and Don Rivenes from the decision of the Zoning Administrator adopting Mitigated Negative Declaration (EIS17-0022) and approving Conditional Use Permit (CUP17-0015) for the construction and installation of an unmanned 130-foot mono-pine telecommunications tower and equipment facility (PLN17-0073) located at 19406 Burning Bush Road, Nevada City (APN 34-090-03), and scheduling the appeal for a public hearing on February 13, 2018 at 10:30 a.m. (Dist. V) (Pulled from consent by Mr. Matthew Coulter)Adopted.Pass Action details Video Video
SR 18-0003 25.MinutesAcceptance of Board of Supervisors Summary Minutes for December 19, 2017.Accepted.Pass Action details Not available
SR 18-0037 4.ResolutionResolution approving a contract between the County of Nevada and Foothill House of Hospitality, dba Hospitality House pertaining to the provision of an additional fifteen shelter beds per night for the time period of November 15, 2017 through April 15, 2018, in the maximum amount of $37,206, for the period November 15, 2017 through May 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 budget. (4/5 affirmative vote required) (Pulled from consent by Mr. Matthew Coulter)   Action details Video Video
SR 18-0042 24.ResolutionResolution making findings, accepting the appeal filed by Johanna Finney, Cynthia Pierce, Alex Giron, Lisa Reinhardt, Shawn Blue, Ryan McVay, Krsna Bryant, Govida Bryant, Matt King, Dorothy Sullivan and Don Rivenes from the decision of the Zoning Administrator adopting Mitigated Negative Declaration (EIS17-0022) and approving Conditional Use Permit (CUP17-0015) for the construction and installation of an unmanned 130-foot mono-pine telecommunications tower and equipment facility (PLN17-0073) located at 19406 Burning Bush Road, Nevada City (APN 34-090-03), and scheduling the appeal for a public hearing on February 13, 2018 at 10:30 a.m. (Dist. V) (Pulled from consent by Mr. Matthew Coulter)   Action details Video Video
SR 18-0028 26.Ordinance(Introduce/Waive further reading) An Ordinance adding Subsection J to Section G-IV 3.A.8 of Article 3.A of Chapter IV of the Nevada County General Code adding a Parking Prohibition on Via Vista [No vehicle parking between the hours of 8:00 a.m. and 4:00 p.m. on school days upon the County right-of-way on Via Vista between Ridge Road and 200 feet east of its intersection with Echo Ridge Drive]. (Dist. I)First reading held.Pass Action details Video Video
SR 18-0005 27.ApprovalReview and adoption of the Board of Supervisors Meeting Schedule for 2018.Adopted.Pass Action details Video Video
SR 18-0044 28.PresentationPresentation on progress toward the 2017 Board Objective related to Homelessness and proposed short- and long-term plans to address the issue.Presentation provided.  Action details Video Video
SR 18-0041 29.ResolutionResolution determining the Cannabis Community Advisory Group's (CAG) process for gathering input for the County's long-term cannabis cultivation regulations as complete, and dissolving the CAG.Adopted.Pass Action details Video Video