Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/27/2018 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 18-0261 1.PresentationChild Abuse Prevention Month: Mapping the Five Protective Factors Project in Nevada County. (Ms. Lindsay Dunckel, Community Support Network-Child Abuse Prevention Council Board Member)Presentation provided.  Action details Video Video
SR 18-0233 2.ResolutionResolution approving an agreement between the County of Nevada and the Tahoe Truckee Unified School District (TTUSD) pertaining to TTUSD reimbursing the Behavioral Health Department for the provision of Mental Health Services at TTUSD campuses for students identified as having a mental health need, in the maximum amount of $25,000, for the period September 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 18-0231 3.ResolutionResolution approving Amendment A01 to Agreement 16-10379 between the County of Nevada and the California Department of Public Health pertaining to the Nevada County Public Health Department, referred to as the Local Health Jurisdiction, serving as an Enrollment Site for administering the AIDS Drug Assistance Program, adding Pre-Exposure Prophylaxis Assistance Program enrollment services and extending the contract term an additional year, for a revised period of July 1, 2016 through June 30, 2020, in the maximum amount of $0, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0191 4.ResolutionResolution proclaiming April 2018 as "Child Abuse and Neglect Prevention Month" in Nevada County.Adopted.Pass Action details Not available
SR 18-0243 5.ResolutionResolution approving acceptance of an allocation from the California Department of Social Services, which provides funding for the Emergency Child Care Bridge Program for Foster Children, in the maximum amount of $33,463, for the period January 1, 2018 through June 30, 2018, and directing the Auditor-Controller to amend the Social Services Department’s Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0240 6.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse related treatment services for CalWORKs participants (Res. 17-394), adding the Bost House as an additional location for residential and detox treatment services, in the maximum amount of $80,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0248 7.ResolutionResolution authorizing and directing the Auditor-Controller to amend the Health and Human Services Agency Housing and Community Services Division’s Fiscal Year 2017/18 budget related to the State Department of Community Services and Development funding of 2018 Community Services Block Grant Programs. (Housing) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0239 8.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the State of California Department of Alcohol and Beverage Control Grant Assistance Program to aid in the prevention and illegal use of alcohol by minors, with a reimbursement amount not to exceed $58,781, for the period July 1, 2018 to June 30, 2019.Adopted.Pass Action details Not available
SR 18-0232 9.ResolutionResolution approving an Agreement for Licensed Software, Services, and Maintenance between the County of Nevada and Executive Information Services (EIS) Inc. for California Law Enforcement Telecommunications System (CLETS) software system installation, licensing, and maintenance, authorizing receipt of the software system as a capital asset, in the amount not to exceed $277,408 for a period of five years, with additional Information Systems costs in the amount of $70,163 reimbursed by the Sheriff's Office, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2017/18 budget. (4/5 affirmative vote required) (Pulled from consent by Supervisor Hall.)Adopted.Pass Action details Video Video
SR 18-0237 10.ResolutionResolution approving the Notice of Acceptance and Completion for Cascade Crossing Subdivision - Phase 4, Final Map 13-002. (Dist. II)Adopted.Pass Action details Not available
SR 18-0247 11.ResolutionResolution authorizing the County Executive Officer to execute a Right of Way contract between the County of Nevada and the State of California Department of Transportation (Caltrans) for a temporary permit to enter County property located at 12627 State Highway 49 (APN 22-331-05), with payment to the County in the amount of $500.Adopted.Pass Action details Not available
SR 18-0234 12.ResolutionResolution approving Amendment 7 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 contract through May 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-0205 13.ResolutionResolution accepting the 2018 funding commitment in the amount of $51,450 from the Friends of the Nevada County Libraries for collection development and programming, for use during the period January 1, 2018 to December 31, 2018, and directing the Auditor-Controller to amend the Library's Fiscal Year 2017/18 budget to reflect the additional revenue and related expenses. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0251 14.ResolutionResolution amending Resolution 17-362 amending "Section 4. Membership" of Resolution 17-144 to remove alternate members and add two regular members (Ms. Nancy Peirce and Mr. Andrew Burton), to the Penn Valley Area Municipal Advisory Council.Adopted.Pass Action details Not available
SR 18-0280 15.ResolutionResolution proclaiming June 23, 2018 as the annual "North San Juan Cherry Festival" Day.Adopted.Pass Action details Not available
SR 18-0256 16.ResolutionResolution amending Resolution 17-150 accepting the establishment of a Nevada County Poet Laureate Program, and accepting the nomination and designation of the Poet Laureate by Nevada County Arts Council, Ms. Molly Fisk.Adopted.Pass Action details Not available
SR 18-0241 17.Appointment/ResignationAcknowledge Supervisor Scofield's appointment of Ms. Felicia Tracy as a District II representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 18-0244 18.Appointment/ResignationReappointments of Ms. Pam Stone as the Equine Industry representative, and Mr. Brad Fowler as the Livestock Other Than Cattle and Equine Industry representative, to the Agricultural Advisory Commission, for unexpired four-year terms ending March 1, 2022.Reappointed.Pass Action details Not available
SR 18-0264 19.Appointment/ResignationReappointments of Ms. Ann Guerra and Mr. Joe Heckel as Public Members to the Transit Services Commission, for two-year terms expiring March 31, 2020.Reappointed.Pass Action details Not available
SR 18-0235 20.MinutesAcceptance of Board of Supervisors Summary Minutes for February 27, March 6, and March 13, 2018.Accepted.Pass Action details Not available
SR 18-0232 9.ResolutionResolution approving an Agreement for Licensed Software, Services, and Maintenance between the County of Nevada and Executive Information Services (EIS) Inc. for California Law Enforcement Telecommunications System (CLETS) software system installation, licensing, and maintenance, authorizing receipt of the software system as a capital asset, in the amount not to exceed $277,408 for a period of five years, with additional Information Systems costs in the amount of $70,163 reimbursed by the Sheriff's Office, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2017/18 budget. (4/5 affirmative vote required) (Pulled from consent by Supervisor Hall.)Adopted.Fail Action details Video Video
SR 18-0242 21.ResolutionResolution proclaiming April 2 through 8, 2018 as "Public Health Week" in Nevada County.Adopted.Pass Action details Video Video
SR 18-0246 24.Public HearingPublic hearing to consider the appeal filed by Mr. Andrew Cassano, on behalf of Ms. Susan Rideout, Ms. Claudia Baker and Ms. Patricia Fraga, of the Nevada County Planning Director’s January 19, 2018, Notice of Conditional Approval for a Boundary Line Adjustment to transfer 1.0 acres of property from a 19.62-acre parcel to a 0.67-acre parcel located at 15144/15200 Lake Lane, Nevada City, CA (APNs 38-500-01/02, 38-120-06). (Dist. I) Resolution denying the appeal filed by Mr. Andrew Cassano with Nevada City Engineering, Inc., on behalf of Ms. Susan Rideout, Ms. Claudia Baker and Ms. Patricia Fraga, regarding the Planning Director's January 19, 2018 Notice of Conditional Approval for a Boundary Line Adjustment (PLN 17-0135; LLA 17-0024) between two parcels to transfer one acre of property located at 15144 Lake Lane (APN 38-200-01/02) and 15200 Lake Lake (APN 38-120-06) in Nevada City. (Supervisor Miller - Absent)Motion of Intent.Pass Action details Not available
SR 18-0262 22.ResolutionResolution approving a contract between the County of Nevada and The Lew Edwards Group for the provision of lead consultant ballot measure preparation and communication services, in the maximum amount of $40,000, for the period March 1, 2018 through October 31, 2018, and directing the Auditor-Controller to amend the Treasurer-Tax Collector's 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 18-0263 23.ResolutionResolution approving a contract between the County of Nevada and Godbe Research pertaining to conducting a survey of Nevada County Voters in regards to a cannabis revenue measure, in the maximum amount of $28,340, for the period March 1, 2018 through December 1, 2018, and directing the Auditor-Controller to amend the Treasurer-Tax Collector's 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0266  Agenda ItemPursuant to Government Code Section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter.   Action details Video Video