Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/10/2018 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 18-0259 1.RecognitionPresentation of Certificates of Recognition for Nevada County Community Library Card Design Contest 2018 Winners: Age 10 and Under: Quinn Wees, Truckee 11-17: Lily A. Neiser, Grass Valley Adult: Janet Jensen, Nevada City Poet Laureate’s Choice: Anita Lincoln Pearson, Penn Valley   Action details Video Video
SR 18-0238 2.ResolutionResolution approving Amendment 1 to the Memorandum of Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan (CHWP) for the coordination of services in the delivery of specialty mental health services and alcohol and other drug treatment services to CHWP members served by both parties under the Department of Health Care Services Medi-Cal Managed Care Program (Res. 15-094), extending the term of the MOU for an additional three years through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Video Video
SR 18-0277 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Mental Wellness Group for the provision of crisis intervention and community client services (Res. 17-295), revising the requirements of Crisis Workers and increasing the maximum contract price from $927,432 to $972,108, for the period July 1, 2017 through June 30, 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 Behavioral Health Department’s budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0272 4.ResolutionResolution accepting the State of California, Secretary of State’s grant award known as “The Voters Choice Act Voter Education and Outreach Program” for the purpose of conducting an all-mailed ballot election in 2018, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 17S10063, in the maximum amount of $15,000, for the period March 1, 2018 through September 1, 2018. (Elections)Adopted.Pass Action details Not available
SR 18-0267 5.ResolutionResolution accepting the California Governor's Office of Emergency Services (Cal OES) Grant XC16010290 Amendment 1 for the Nevada County Victim Services Program (Res. 16-516), awarding additional Federal Victim of Crime Act (VOCA) funds in the amount of $143,809, and extending the term to December 31, 2019.Adopted.Pass Action details Not available
SR 18-0270 6.ResolutionResolution adopting a list of projects for Fiscal Year 2018/19 funded by Senate Bill (SB) 1: The Road Repair and Accountability Act of 2017, to include the 2019 Road Maintenance and Rehabilitation Program and the Rough and Ready Highway at Squirrel Creek Culvert Project.Adopted.Pass Action details Not available
SR 18-0257 7.ResolutionResolution approving the plans, specifications and cost estimate for the McCourtney Road Landfill Gas Extraction Well Installation Project, authorizing the Chair of the Board of Supervisors to execute the documents, authorizing the District Engineer/Public Works Director to incorporate any final changes into the bid documents before advertising for bids, and instructing the Purchasing Division to advertise for bids with the bid opening date to be determined by the Purchasing Agent. (Sanitation)Adopted.Pass Action details Not available
SR 18-0269 8.ResolutionResolution approving submittal of the Fiscal Year 2017/18 application to the Low Carbon Transit Operations Program (LCTOP), administered by the California Department of Transportation, for funding in the amount of $101,734, pertaining to a fare incentive project to offer enhanced and alternate transportation mobility options on Gold Country Stage ($27,000) and for the purchase of an ADA accessible transit van for rural services ($74,734), and authorizing the appointment of the Director of Public Works to execute the application(s) and all required documents of the LCTOP. (Transit)Adopted.Pass Action details Not available
SR 18-0275 9.ResolutionResolution approving an amendment to the contract between the County of Nevada and Van Dermyden Maddux Law Corporation pertaining to administrative investigative services (PESL3499), increasing the contract amount from $15,000 to $65,000 effective as of January 1, 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 Human Resources budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0284 10.ResolutionResolution approving a renewal agreement between the County of Nevada and the California State Association of Counties-Excess Insurance Authority for Employee Assistance Program benefits through Managed Health Network, in the amount of $3.62 per employee/per month, for the period July 1, 2018 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0273 11.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Victor Community Support Services, Inc. to provide clinical and evidence based services for eligible youth (Res. 17-355), increasing the contract amount by $85,000 for a maximum amount of $335,000, for the period July 1, 2017 through June 30, 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 Probation Department's budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0245 12.ResolutionResolution approving the Ground Lease Reassignment of Lot 5 of the Nevada County Airport, releasing Neal Street Investments, LLC, of its rights, obligations and interest in and to the Ground Lease and assigning the Ground Lease to John Barleycorn Investments, LLC, and authorizing the Chair of the Board of Supervisors to execute the Lease Assignment. (Airport)Adopted.Pass Action details Not available
SR 18-0249 13.ResolutionResolution approving Amendment 2 to the Ground Lease Agreement between the County of Nevada and John Barleycorn Investments, LLC for a portion of Lot 5 at the Nevada County Airport (Res. 06-419), increasing the base rent from $1,317.02 to $1,405.54 per month effective April 1, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-0268 14.ResolutionResolution authorizing and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Nevada County Airport budget as a result of the 2017 fire season, which lead to additional fuel revenues and expenses, as well as landing fee revenues. (Airport) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0290 15.ResolutionResolution authorizing the purchase of video equipment, including two capital assets in the amount of $18,378, for the Board of Supervisors Chambers Video Production Upgrade Project, and directing the Auditor-Controller to release $47,925 from 1190 Cable INET & PEG fund balance and amend the Fiscal Year 2017/18 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0260 16.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 of California continue to maintain a State of Emergency for the County of Nevada. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0276 17.ResolutionResolution approving a contract between the County of Nevada and Treehenge Construction, Inc. for the Eric Rood Administrative Center Health and Human Services Agency Remodel and Adult Protective Services Relocation Project (Res. 18-059), in the amount of $181,747 plus a 10 percent contingency of $18,175 for a total contract amount of $199,922, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Capital Facilities budget. (Facilities) (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 18-0220 18.ResolutionResolution approving Amendment 1 to the Memorandum of Understanding between the County of Nevada and the Nevada County Superior Court (Res. 16-330), pertaining to the addition of language to govern the Collection Bank Account for Criminal Fines, Penalties, and Forfeitures, estimated to be effective April 1, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0271 19.Appointment/ResignationAppointment of Mr. David Guerland as an alternate member to the Assessment Appeals Board, for an unexpired one-year term ending September 30, 2018.Appointed.Pass Action details Not available
SR 18-0265 20.MinutesAcceptance of Board of Supervisors Summary Minutes for March 27, 2018.Accepted.Pass Action details Not available
SR 18-0282 21.ResolutionResolution denying the appeal filed by Andrew Cassano with Nevada City Engineering, Inc., on behalf of Susan Rideout, Claudia Baker and Patricia Fraga, regarding the Planning Director's January 19, 2018 Notice of Conditional Approval for a Boundary Line Adjustment (PLN17-0135; LLA17-0024) between two parcels to transfer one acre of property at 15144 Lake Lane (APN 38-500-01/02) and 15200 Lake Lane (APN 38-120-06) in Nevada City, and making modifications to Condition of Approval #3. (Dist. 1) (Supervisor Miller - Absent)Adopted as amended.Pass Roll call Video Video
SR 18-0283  ReportPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer, Seth Schapiro, Human Resources Director, Joseph Salivar, Undersheriff, and Donna Williamson, Labor Attorney. The labor negotiations concern the following bargaining units: Unrepresented Confidential Employees, Local 39 General Employees Unit, Local 39 Professional Employees Unit, Sheriff's Management Association, and Deputy District Attorney/Deputy Public Defenders Association.   Action details Video Video