Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/24/2018 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 18-0321 1.RecognitionCertificate of Recognition to Ms. Sandra "Jake" Jacobson for her dedicated service and extensive work as the Executive Director of the non-profit Gold Country Community Services.   Action details Video Video
SR 18-0294 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Community Recovery Resources for the provision of Perinatal Outpatient Drug Free Treatment and Intensive Outpatient Treatment Services for substance using pregnant and/or parenting women; Comprehensive Residential Treatment Program Services for the recovery of alcohol/drug dependency; and Substance Abuse Prevention and Treatment Services, increasing the maximum amount from $539,074 to $653,284 for Fiscal Year 2017/18, 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 18-0306 3.ResolutionResolution approving a contract between the County of Nevada and California Psychiatric Transitions, Inc. pertaining to Mental Health Rehabilitation Center / Institute for Mental Disease services for mentally disordered persons, in the maximum amount of $161,125, for the period February 12, 2018 through December 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0292 4.ResolutionResolution approving Nevada County’s Comprehensive Tobacco Control Plan for the period of July 1, 2017 through June 30, 2021, with allocated funds in the maximum amount of $1,304,010 from the California Department of Public Health, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Public Health Department's budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0307 5.ResolutionResolution approving a Data Privacy and Security Agreement between the County of Nevada and the California Department of Public Health pertaining to data privacy and security requirements with respect to the California Integrated Vital Records System (Cal-IVRS) Data, with the term of the agreement commencing on the date of execution and to remain in effect for five years from the execution date, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0309 6.ResolutionResolution approving a contract between the County of Nevada and Community Health Planning (previously Arrowsmith Consulting) for the provision of evaluation consultant services in relation to Nevada County’s Tobacco Use Prevention Plan, in the maximum contract price of $39,414, for the period April 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0311 7.ResolutionResolution approving a renewal agreement between the County of Nevada and PFLAG Grass Valley Nevada County for funding to provide support in furtherance of meeting the unmet needs of people who are living with HIV/AIDS in Nevada County, in the maximum amount of $17,400, for the period April 1, 2018 through March 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0295 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Nevada Memorial Hospital Foundation for the provision of Early Detection Depression Screening and Falls Prevention services for Nevada County seniors (Res. 17-305), adding the job classification of Social Worker, in addition to Nurse, to perform Falls Prevention services, in the maximum amount of $82,004, 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 18-0305 9.ResolutionResolution approving a contract between the County of Nevada and Sierra Nevada Children’s Services for services related to administration of the Emergency Child Care Bridge Program for Foster Children (Bridge Program), in the maximum amount of $73,618, for the period April 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0278 10.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority to operate a Market Match Program at Farmers’ Markets in Nevada County, in the maximum amount of $81,811, for the period May 1, 2018 through February 28, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0314 11.ResolutionResolution approving Amendment 1 to the Cooperative Law Enforcement Master Agreement 17-LE-11051360-018 between the Nevada County Sheriff's Office and the U.S. Forest Service, Tahoe National Forest, related to campground patrol and controlled substances enforcement on National Forest Service lands (Res. 17-154), in the amount of $24,000, for the period October 1, 2017 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0308 12.ResolutionResolution approving the Second Amendment to Joint Exercise of Powers Agreement (JPA) between Sutter, Nevada, and Yuba Counties for the purpose of purchasing and maintaining a weight truck (Res. 16-568), amending language in the JPA relating to the insurance section of the agreement to allow the JPA to obtain the necessary insurance policy in order to place the truck into service, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0289 13.ResolutionResolution approving projects proposed for inclusion in the Nevada County Transportation Commission's 2018/19 Overall Work Program.Adopted.Pass Action details Not available
SR 18-0313 14.ResolutionResolution rejecting all bids for the 2018 Nevada County Annual Striping Program - Contract No. 426635 (Res. 18-081) that were opened on March 29, 2018. (All Dists.)Adopted.Pass Action details Not available
SR 18-0318 15.ResolutionResolution directing the Purchasing Division, in coordination with the Department of Public Works, to solicit Requests for Qualifications from qualified survey firms for professional surveying services for County surveyor functions.Adopted.Pass Action details Not available
SR 18-0296 16.ResolutionResolution continuing temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Years 2018/19 and 2019/20 (Single Family Residential - $29.70 per year; Multi-Family Residential - $23.14 per year per residential unit; Mobile Home Spaces - $20.72 per year per mobile home; and all other developed non-residential parcels - $27.19 per ton), approving draft letters to the Cities of Grass Valley and Nevada City regarding Solid Waste Parcel Charges, and authorizing the Chair of the Board of Supervisors to execute the letters. (Sanitation)Adopted.Pass Action details Not available
SR 18-0297 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and HF&H Consultants LLC, for Eastern Nevada County Municipal Solid Waste Contract Consulting and Negotiation Services (Res. 17-551), revising the contract expiration date to June 30, 2019 to allow additional time to complete the ongoing franchise agreement negotiation process, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 18-0298 18.ResolutionResolution approving Amendment 7 to the Franchise Agreement between the County of Nevada and Tahoe Truckee Sierra Disposal Company Incorporated for solid waste collection, disposal, and processing in unincorporated Eastern Nevada County (Res. 03-317), extending the Agreement through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 18-0317 19.ResolutionResolution amending Authorized Personnel Staffing Resolution 18-084, adopted February 27, 2018, revising staffing patterns for various County departments, adding 1.0 FTE to the total staffing count for a total number of 795.85, effective April 24, 2018.Adopted.Pass Action details Not available
SR 18-0322 20.ResolutionResolution approving a contract and a License Agreement between the County of Nevada, Gold Country Kiwanis and Fire Safe Council for the use of the Nevada County Eric Rood Administrative Center for the Fifteenth Annual Children's Safety and Health Carnival - Community Wildfire Preparedness Day on Saturday, May 5, 2018, and authorizing the Chair of the Board to execute the contract and License Agreement. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0288 21.ResolutionResolution approving Amendment 1 to the General Off-Bill and On-Bill Financing Loan Agreement between the County of Nevada and Pacific Gas and Electric (PG&E) pertaining to financing through PG&E for lighting upgrades relating to implementation of energy efficiency measures (Res. 17-187), adjusting the On-Bill Financing for an amount not to exceed $429,993.79 with an interest rate of 0% for a term of 113 months at $3,805.25 per month, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-0300 22.ResolutionResolution approving bidding documents and specifications for the Eric Rood Administrative Center West Entry ADA Ramp and Parking Upgrade Project, authorizing the Chair of the Board to sign the documents, and directing the Purchasing Agent to solicit bids for the Project. (Facilities)Adopted.Pass Action details Not available
SR 18-0325 23.ApprovalBoard of Supervisors Responses to the 2017/18 Nevada County Civil Grand Jury Report, dated February 5, 2018 entitled "A Sally Port is Needed at the Truckee Branch of the Nevada County Superior Court."Approved.Pass Action details Not available
SR 18-0310 24.Appointment/ResignationAcceptance of resignation from Ms. Susan Hoek as a Director on the Nevada County Resource Conservation District.Accepted.Pass Action details Not available
SR 18-0299 25.MinutesAcceptance of Board of Supervisors Summary Minutes for April 10, 2018.Accepted.Pass Action details Not available
SR 18-0320 26.ResolutionResolution approving a contract between the County of Nevada and APSI Construction Management for construction management services for the Nevada County Operations Center Project located at 12350 La Barr Meadows Road, Grass Valley (Res. 17-615), in the maximum contract price of $1,066,327, for the period April 25, 2018 through December 31, 2019, 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. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Video Video
SR 18-0328 27.ResolutionResolution authorizing participation in the California Counties Opioid Consortium, approving a Representation Agreement between the County of Nevada and Baron & Budd, P.C., et al, for legal services related to opioid litigation, on a contingency fee basis, and authorizing the County Counsel to execute the Agreement.Adopted.Pass Action details Video Video