Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/8/2018 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 18-0343 1.PresentationPresentation regarding the Tahoe-Central Sierra Initiative between the Sierra Nevada Conservancy (SNC), Tahoe and El Dorado National Forest Services, the Tahoe Basin, and others, to develop new partnerships and ways of doing business, and game changing strategies to leverage resources, and to increase the pace and scale of forest restoration. (Mr. Jim Branham, Executive Officer, Sierra Nevada Conservancy)   Action details Video Video
SR 18-0340 2.ResolutionResolution accepting additional competitive funds from the California Department of Social Services, Housing and Disability Advocacy Program, to be used to support implementation and integration of the Nevada County SOARWorks Program into the County's Continuum of Care, in the amount of $69,165 available for use through June 30, 2020, which is in addition to the previously allocated amount of $81,897 (Res. 18-093), revising the total amount received to $151,062.Adopted.Pass Action details Not available
SR 18-0347 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Community Recovery Resources to provide comprehensive and integrated residential treatment and withdrawal management services for adults for recovery and treatment of alcohol/drug dependency (Res. 17-556), increasing the maximum contract price from $178,000 to $241,124, for the period November 14, 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 18-0302 4.ResolutionResolution accepting funds from the Department of Finance for the Community-Based Transitional Housing Program at the Bost House residential treatment center, in the amount of $1,945,000, 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 18-0331 5.ResolutionResolution proclaiming May 2018 as "Older Americans Month" in Nevada County.Adopted.Pass Action details Not available
SR 18-0337 6.ResolutionResolution approving Cooperative Service Agreement 18-73-06-0265-RA between the County of Nevada and the United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services for Fiscal Year 2018/19 through Fiscal Year 2022/23, authorizing the Chair of the Board of Supervisors to execute the Agreement, and approving and authorizing the Chair of the Board of Supervisors to execute the annual Financial Plan between the County of Nevada and United States Department of Agriculture, Animal and Plant Health Inspection Service-Wildlife Services.Adopted.Pass Action details Not available
SR 18-0333 7.ResolutionResolution approving Summary Vacation of a public utility easement near the rear (westerly) property line on Lot 49 of Alta Sierra Estates No. 12, as shown on the map recorded in Book 3 of Subdivisions at page 6, Assessor's Parcel Number 20-830-25, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 18-0349 8.ResolutionResolution approving Amendment 1 to Standard Agreement 64BO17-00392 between the County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311(40) U.S.C. Section 5311 grant in the amount of $440,467 for public transportation projects (Res. 17-202), extending the Agreement through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit)Adopted.Pass Action details Not available
SR 18-0344 9.ResolutionResolution authorizing the purchase of a capital asset of four Americans with Disabilities Act (ADA) accessible transit vans. (Transit)Adopted.Pass Action details Not available
SR 18-0339 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and George Mason University for the provision of a Risk-Need-Responsivity Program (PESL3088), changing the Scope of Services to provide SUSTAIN access, training, and technical assistance, increasing the maximum contract amount to $67,824, extending the contract end date to April 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0293 11.ResolutionResolution terminating the proclamation of a Local Emergency in Nevada County due to the Wind Complex Fires and related evacuations in the affected communities for the County of Nevada and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Office of Emergency Services budget. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Not available
SR 18-0301 12.ResolutionResolution terminating 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 18-0332 13.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and LDA Partners, LLP, for architectural design services for the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley (Res. 16-538), increasing the contract amount by $23,700 for a maximum contract price of $1,068,600, extending the contract termination date to December 31, 2020, authorizing the Chair of the Board of Supervisors to execute the Amendment, 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 Not available
SR 18-0346 14.ResolutionResolution approving an agreement between the County of Nevada and the California Department of Healthcare Services to allow Nevada County to participate in the Medi-Cal Inmate Participation Program, in the amount of $7,644.14, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board to execute the agreement.Adopted.Pass Action details Not available
SR 18-0348 15.ResolutionResolution ratifying the Bylaws of the Penn Valley Area Municipal Advisory Council (MAC).Adopted.Pass Action details Not available
SR 18-0353 16.Appointment/ResignationAppointments of Ms. Dee Murphy as the Board of Supervisors representative, and Ms. Helen Cavanaugh and Mr. Jeffrey Guyton as Trustees to the Board of Trustees of the Law Library, for terms expiring January 31, 2019.Appointed.Pass Action details Not available
SR 18-0327 17.MinutesAcceptance of Board of Supervisors Summary Minutes for April 24, 2018.Accepted.Pass Action details Not available
SR 18-0330 18.ResolutionResolution proclaiming May 2018 as "Mental Health Month" in Nevada County.Adopted.Pass Action details Video Video
SR 18-0336 19.Ordinance(Introduce/Waive further reading) Ordinance adding Subsection 58 of Section G-IV 3.A.5 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to speed limits on Rough and Ready Highway between Rex Reservoir Road and Valley Drive, and adding Subsection 23 of Section G-IV 3.A.7 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to speed limits on Rough and Ready Highway between Valley Drive and State Route 20. [Thirty-Five Miles Per Hour Prima Facie Speed Limit established on Rough and Ready Highway from Rex Reservoir Road to Valley Drive; and Forty-Five Miles Per Hour Prima Facie Speed Limit established on Rough and Ready Highway from Valley Drive to State Route 20.] (Dist. IV)First reading held.Pass Action details Video Video
SR 18-0188 20a.ResolutionPublic hearing to consider a Resolution approving the adoption and implementation of the County of Nevada Local Area Management Plan (LAMP) and Onsite Wastewater Treatment System Policy as approved and adopted by the Central Valley Regional Water Quality Control Board on April 7, 2017; and to introduce, waive further reading, and adopt an Ordinance amending Section L-VI 1.1-1.22 of the Nevada County Land Use and Development Code. Resolution approving the adoption and implementation of the County of Nevada On-Site Wastewater Treatment Systems and related documents which comprise the Local Area Management Plan (LAMP) approved and adopted by the State Central Valley Regional Water Quality Control Board on April 7, 2017.Adopted.Pass Action details Video Video
SR 18-0363 20b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Section L-VI 1 of Article 1 of Chapter VI of the Nevada County Land Use and Development Code pertaining to On-Site Sewage Disposal Standards.Waived further reading and adopted.Pass Action details Not available
SR 18-0319  ReportPursuant 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 two matters.   Action details Video Video
SR 18-0365  ReportPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiators for the County are Trisha Tillotson, Public Works Director, and Yolanda Matrange, Bender Rosenthal, Inc. The negotiator for the property owners is Mojtaba Seyed Monir on behalf of property owner, Darwish, LLC. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for a portion of property located at 21515 Higgins Road, Nevada County, California (APN 57-141-32).   Action details Video Video
SR 18-0364  ReportPursuant to Government Code Section 54957(b)(1), the Board of Supervisors will hold a closed session to consider the appointment and employment of the County Executive Officer.   Action details Video Video