Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/22/2018 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 18-0401 1.RecognitionCertificates of Recognition for the Nevada Union High School Debate Program Coach, Mr. Stephen Goldberg, and for the two Debate Team members who qualified to compete in the Policy Debate at the Tournament of Champions, held annually at the University of Kentucky, Mr. Morgan Margulies and Mr. Devin Anderson.Recognized.  Action details Video Video
SR 18-0400 2.ResolutionResolution proclaiming May 31 through June 3, 2018 as "Celebration of Trails Weekend 2018" in Nevada County, in conjunction with "National Trails Day."Adopted.Pass Action details Not available
SR 18-0361 3.ResolutionResolution approving the Nevada County Mental Health Services Act (MHSA) Annual Update to the Three-Year Program and Expenditure Plan for Fiscal Year 2018/19, and the Annual Progress Report for Fiscal Year 2016/17, with estimated Program expenditures under the County’s MHSA in the amount of $5,600,341 for Fiscal Year 2017/18, $5,571,500 for Fiscal Year 2018/19, and $5,571,500 for Fiscal Year 2019/20, and authorizing the Behavioral Health Director to sign the MHSA County Compliance Certification.Adopted.Pass Action details Not available
SR 18-0357 4.ResolutionResolution approving Addendum 1 to the Memorandum of Understanding (MOU) between the County of Nevada and Blue Cross of California Partnership Plan, Inc. (Anthem) for the coordination of services in the delivery of specialty mental health services to Anthem members (Res. 14-508), pertaining to the additional understandings of the County and Anthem regarding the coordination of alcohol and other drug services for eligible Anthem members under the Department of Health Care Services Medi-Cal Managed Care Program, commencing April 10, 2018 and continuing under the terms of the existing MOU, and authorizing the Chair of the Board of Supervisors to execute the Addendum.Adopted.  Action details Not available
SR 18-0386 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Social and Environmental Entrepreneurs, dba Gateway Mountain Center for the provision of comprehensive specialty mental health services primarily targeted for emotionally disturbed youth (Res. 17-478), increasing the maximum contract price from $70,000 to $78,000, amending the Schedule of Services to include MASEY screening tool language for Probation Department referred clients, for the period September 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 18-0362 6.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Willow Glen Care Center for long-term mental health and residential care to adult clients with mental health conditions (Res. 17-170), increasing the maximum contract price from $134,500 to $172,180 due to an increase in services, 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 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0369 7.ResolutionResolution approving the submittal of Nevada County’s application to the State Department of Housing and Community Development (HCD) for funding up to the amount of $500,000 under the CalHome Program, authorizing the Health and Human Services Agency Director to execute the the application, Standard Agreement, and all other documents required by HCD for participation in the CalHome Program, and approving the 2018 CalHome Disaster Housing Rehabilitation Program Guidelines. (Housing and Community Services)Adopted.Pass Action details Not available
SR 18-0358 8.ResolutionResolution approving and authorizing stipend rates paid per day for Vote Center Judges and Inspectors assigned to Nevada County Vote Centers: 1) Inspectors: $130 per 8-hour day and $205 for Election Day (15-hour day); 2) Judges: $125 per 8-hour day and $200 for Election Day (15-hour day); and 3) Training: $100 for 8-hours of training (applicable to both Judges and Inspectors).Adopted.Pass Action details Not available
SR 18-0359 9.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada (Participant) and the Counties of Orange, Los Angeles, Riverside, and San Diego (Owner) to authorize the Nevada County Clerk-Recorder’s use of the Statewide Electronic Courier Universal Recording Environment (SECURE) Multi-County Electronic Recording Delivery System (ERDS), with an annual Participant Maintenance Fee of $5,000, for a term of five years effective when the agreement is signed, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 18-0391 10.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and TruePoint Solutions, LLC for implementation of Accela software (Res. 15-155), pertaining to further software configuration changes to enhance efficiencies, increasing the maximum amount by $24,900 for a contract amount not to exceed $343,200, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Community Development Agency budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0329 11.ResolutionResolution awarding and approving a contract between the County of Nevada and Central Striping Service, Inc. for the Nevada County 2018 Thermoplastic Safety Project, County Contract No. 225031, Federal No. HSIP 5917 (098) (Res. 18-082), in the amount of $375,064.20 plus a ten percent contingency of $37,506.42, for a grand total of $412,570.62, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Department of Public Works Road Engineering budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0368 12.ResolutionResolution approving Exchange Program Agreement No. X18-5917(100) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange and $100,000 in available State Matching funds, for a total of $386,695, and authorizing the Chair of the Board of Supervisors to execute the original two documents on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 18-0394 13.ResolutionResolution approving the Summary Vacation (abandonment) of a public utility easement centered on the property boundary between Lots 165 and 166 of Book 8 of Subdivisions at Page 101, Assessor’s Parcel Numbers 11-161-20 and 11-161-21, 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 18-0396 14.Ordinance(Waive further reading/Adopt) 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)Adopted.Pass Action details Not available
SR 18-0381 15.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Liebert Cassidy Whitmore for the provision of legal employment relations services and review of Personnel Code and Administrative Code (Res. 17-509), increasing the maximum contract amount from $86,000 to $116,000, 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 18-0382 16.ResolutionResolution directing the Purchasing Agent to issue a Request for Qualifications for professional services for the Nevada County Facilities ADA (Americans with Disabilities Act) Self Evaluation and Transition Plan. (Facilities)Adopted.Pass Action details Not available
SR 18-0395 17.ResolutionResolution approving Amendment 8 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 November 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-0370 18.ResolutionResolution accepting a grant from the California State Library for $7,000 in Federal Library Services and Technology Act funds to host a Mental Health Resource Fair at the Nevada County Community Library for use during the period April 1, 2018, to June 30, 2018, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Library budget to reflect the additional revenue and related expenses. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0385 19.ResolutionResolution approving a contract between the County of Nevada and Stradling Yocca Carlson & Rauth, P.C. for Bond Counsel services related to the proposed financing for the Nevada County Operations Center Project, in the maximum contract amount of $71,500, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0380 20.ResolutionResolution amending various Nevada County Budgets through the Third Consolidated Budget Amendment for Fiscal Year 2017/18. (4/5 affirmative vote required) (Pulled from Agenda by staff)   Action details Not available
SR 18-0397 21.ResolutionResolution approving a contract between the County of Nevada and KNN Public Finance, LLC for Financial Advisory Services with respect to a Bond Financing Transaction for the Nevada County Operations Center Project, in the maximum contract amount of $96,000, for the period May 22, 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 18-0405 22.ResolutionResolution regarding the intention of the Nevada County Board of Supervisors to issue a Tax-Exempt Obligation.Adopted.Pass Action details Not available
SR 18-0407 23.Appointment/ResignationReappointment of Mr. Douglass Fleming as a public sector representative to the Adult and Family Services Commission, for a two-year term ending April 30, 2020.Reappointed.Pass Action details Not available
SR 18-0342 24.MinutesAcceptance of Board of Supervisors Summary Minutes for May 1 and 8, 2018.Accepted.Pass Action details Not available
SR 18-0371 25.ResolutionResolution approving Standard Agreement 17-94081 between the County of Nevada and the Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment, in the maximum amount of $9,731,263, for the period June 28, 2018 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Behavioral Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 18-0312 26.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and HDR Construction Control Corporation to provide on-call construction management and inspection services for various projects (Res. 16-069), increasing the contract by $1,000,000 for a total amount not to exceed $2,400,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Department of Public Works Capital Improvements budget. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 18-0403 27.ResolutionResolution declaring a Local Emergency in Nevada County due to the Sierra Mountain Aviation Airport Hangar Fire on April 18, 2018, authorizing the Purchasing Agent to execute contracts for Phase I and Phase II of the Airport Hangar Fire project as necessary for Site Investigation, Clean Up, Demolition, Reconstruction of the Building Shell and other ancillary services without competitive bids, in an amount up to $550,000, suspending the competitive bidding process for all associated contracts, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Airport Budget in the amount of $45,000 for expenses for initial Purchasing Agent contracts executed to secure the site and retain engineering services which are also eligible for insurance reimbursement. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Video Video
SR 18-0389 28.ResolutionResolution endorsing and certifying the Nevada County Historical Landmarks Commission’s designation of the Truckee Memorial Masonic Arch, located at 10142 Jibboom Street, Truckee, California 96161 (APN 19-102-04-000) as Nevada County Historical Landmark NEV 18-01. (Dist. V)Adopted.Pass Action details Video Video
SR 18-0433 28a.ApprovalMotion of the Board of Supervisors finding that there is a need for immediate action to authorize Letter(s) of Support urging the State of California to provide an additional $2.8M in State funding for the Bridgeport Bridge Restoration Project, and that the need for this action came to the attention of the County subsequent to the posting of the May 22, 2018 Agenda, and adding Item 28b to the Agenda. (4/5 affirmative vote required)Approved.Pass Action details Not available
SR 18-0434 28bApprovalMotion authorizing the Chair of the Board of Supervisors to send Letter(s) of Support urging the State of California to provide an additional $2.8M in State funding for the Bridgeport Bridge Restoration Project.Approved.Pass Action details Not available
SR 18-0384  ReportPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Evans, et al. v. County of Nevada, Nevada County Superior Court, Case No. CU15-081064.   Action details Video Video
SR 18-0412  ReportPursuant to Government Code § 54956.8, the Board of Supervisors desires to hold closed sessions regarding real property negotiations. The negotiators for the County are Trisha Tillotson, Public Works Director, and Yolanda Matrange, Bender Rosenthal, Inc. The negotiators for the property owners are unknown at this time. Items under negotiation concern the price and terms of payment for a portion of each of the following properties and the property interest to be obtained: (1) 10069 Combie Road, Grass Valley, California, 95949, Assessor's Parcel Number: 57-260-04. (2) 10045 Combie Road, Grass Valley, California, 95949, Assessor's Parcel Number: 57-260-18. (3) 10005 Combie Road, Grass Valley, California, 95949, Assessor's Parcel Number: 57-260-02. (4) 10021 Combie Road, Grass Valley, California, 95949, Assessor's Parcel Number: 57-260-01.   Action details Not available
SR 18-0387 29.Ordinance(Introduce/Waive further reading/Adopt) An Urgency Ordinance amending Subsection G-IV 5.4.E.3 of, and adding Subsection G-IV 5.4.O to Article 5 of Chapter IV of the Nevada County General Code regarding temporary medical commercial cannabis permits. (4/5 affirmative vote required)Adopted as amended.Pass Action details Video Video