Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/12/2018 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 18-0459 1.ResolutionResolution approving renewal Agreement 17-94753 between the County of Nevada and the California Department of Health Care Services pertaining to the County's participation in a Rate Range Intergovernmental Transfer, whereby Nevada County retroactively receives Federal financial participation Medi-Cal funding to cover unreimbursed costs for previously provided, mandated services for Fiscal Year 2017/18, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Video Video
SR 18-0460 2.ResolutionResolution approving Amendment Three to the Memorandum of Understanding between the County of Nevada and the California Health and Wellness Plan for coordination of services as part of the County’s participation in a Rate Range Intergovernmental Transfer (Res. 13-516), whereby Nevada County retroactively receives Federal financial participation Medi-Cal funding to cover unreimbursed costs for previously provided, mandated services for Fiscal Year 2017/18, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0419 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Restpadd Health Corp. for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (PESL3473), increasing the maximum contract price from $25,000 to $39,000 due to an unanticipated increase in services, 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 18-0420 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Jennifer L. Winders, MSW, dba Winders Wise Services for the provision of crisis counseling and related alcohol and drug prevention activities for high risk clientele (Res. 17-296), increasing the maximum contract price from $49,697 to $53,537 due to an unanticipated increase in services, 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 18-0436 5.ResolutionResolution approving Amendment A01 to Standard Agreement 16-10698 between the County of Nevada and the California Department of Public Health for the Nevada County Public Health Department to implement Project LAUNCH (Linking and Addressing the Unmet Needs for Children’s Health) activities throughout Nevada County (Res. 17-147), decreasing the total maximum amount from $367,931 to $263,106, extending the contract term three months for a revised term of October 1, 2016 to September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0470 6.ResolutionResolution approving a Grant Agreement between the County of Nevada and The Hub for Direct Community Action for the Friends of Purdon Crossing Project, in the maximum amount of $12,145, for the period June 12, 2018 through June 30, 2019, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to release fund balance from Fund 1607 and amend the Fiscal Year 2017/18 Housing and Community Services budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 18-0457 7.ResolutionResolution approving a Summary Vacation (Abandonment) of two 5-foot public utility easements on either side of the shared boundary between Assessor's Parcel Numbers 24-060-01 and 24-060-03, an unlettered lot and Lot 35, respectively, as shown in the Alta Sierra Estates No. 7 Subdivision recorded in Book 2 of Subdivisions at Page 72, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 18-0458 8.ResolutionResolution approving Summary Vacation (Abandonment) of a 10-foot public utility easement traversing the interior of Assessor’s Parcel Number 28-040-74, along the original northern boundary line of Parcel 2 shown in Book 11 of Parcel Maps at Page 233, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 18-0461 9.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering to provide design and environmental compliance support during construction of the Shady Creek at Purdon Road Bridge Replacement Project (Res. 14-192), increasing the contract amount by $21,775.34 for a total amount of $345,115.85, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 18-0393 10.ResolutionResolution awarding and approving a contract between the County of Nevada and California Pavement Maintenance Company, Inc., dba CPM for the 2018 Road Rehabilitation Project - County Contract No. 450002 (Res. 18-079), in the amount of $1,290,408.71, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Long Valley Permanent Road Division budget. (4/5 affirmative vote required) (Dist. IV)Adopted.Pass Action details Not available
SR 18-0421 11.ResolutionResolution authorizing a loan in the amount of $2,379,000 from the Road Mitigation Funds, Fund 1400, to the Road Fund, Fund 1114, for the purpose of providing cash flow for expenditures related to the Combie Road Corridor Improvement Project, Rule 20A Combie Road Utility Underground Project, and other Road Fund projects. (Dist. II)Adopted.Pass Action details Not available
SR 18-0274 12.ResolutionResolution approving an agreement between the Nevada County Probation Department and the City of Grass Valley for AB109 Realignment Funds for related police services, in the amount of $45,000, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the agreement, and authorizing the Auditor-Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0469 13.ResolutionResolution continuing the Declaration of a Local Emergency in Nevada County due to the Airport Hangar Fire, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Airport budget. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 18-0441 14.ResolutionResolution approving Amendment 2 to the Lease Agreement between the County of Nevada and Alpine Aviation, Inc. for operation of an aircraft maintenance Fixed Base Operator Facility in a rental space of Airport Real Property (Res. 08-473), reducing the monthly rent to $1,435.20 due to the negative impact of a fire that occurred at an adjacent hangar, effective April 18, 2018 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-0428 15.ResolutionResolution authorizing the Office of Emergency Services Program Manager to submit a grant application to the Department of Homeland Security for the Fire Prevention and Safety Grant Program to fund the South Yuba Canyon Emergency Needs Project, in the total amount of $86,670, for the period July 1, 2018 through June 30, 2019, and authorizing the Chief Information Officer to execute the application and any actions necessary for the purpose of obtaining financial assistance provided by the grant. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0426 16.ResolutionResolution authorizing the Office of Emergency Services Program Manager to submit a grant application to the California Department of Forestry and Fire Protection, Fire Prevention Program, to fund the Nevada County Hazardous Vegetation Removal Equipment Project, in the total amount of $90,000, for the period July 16, 2018 through July 19, 2019, and authorizing the Chief Information Officer to execute the application and any actions necessary for the purpose of obtaining financial assistance provided by the grant. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0430 17.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Steve A. Owens dba Owens Construction for the Bost House ADA Parking and Entry Ramp Project (Res. 17-534), with contract costs totaling $21,659 ,and directing the Clerk of the Board to record the Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 18-0429 18.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and James White Construction for snow removal and sanding services at Nevada County Facilities located in Truckee (PESL3468), increasing the contract amount by $1,465 for a maximum contract price of $26,465, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities) (Dist. V)Adopted.Pass Action details Not available
SR 18-0476 19.ResolutionResolution approving an agreement between the County of Nevada and Yuba Bus, LLC, for use of County property at the Eric Rood Administrative Center located at 950 Maidu Avenue, Nevada City to provide public transportation to the Yuba River recreation areas, for the period June 12, 2018 through October 14, 2018, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Facilities)Adopted.Pass Action details Not available
SR 18-0435 20.ResolutionResolution awarding and approving a contract between the County of Nevada and Deschaine Enterprises, Inc., for the Eric Rood Administrative Center West Entry ADA Ramp and Parking Upgrade Project located at 950 Maidu Avenue, Nevada City (Res. 18-164), in the amount of $33,694 plus a ten percent contingency of $3,370 for a total contract amount of $37,064, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 18-0432 21.ResolutionResolution authorizing the purchase of two Capital Assets, a Security Camera system for the Eric Rood Administrative Center in the amount of $19,500, and a Johnson Control, Inc., Card Reader system for the Truckee Joseph Center in the amount of $18,274, 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 18-0452 22.ResolutionResolution accepting a grant from the California State Library for $66,000 in services to partner with the Aspen Institute to hold a regional dialogue on public libraries within the Nevada County jurisdiction, for use during the period April 24, 2018 through September 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 18-0453 23.ResolutionResolution approving Amendment 8 to the contract between the County of Nevada and Porter Scott, A Professional Corporation for legal services (BFS15295 and Res. 14-338), increasing the maximum amount by $150,000, for a maximum contract price of $515,000, extending the term of the contract to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0380 24.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)Adopted.Pass Action details Not available
SR 18-0483 25.ApprovalLetter of Support urging the Governor of the State of California to increase funding for the California Department of Parks and Recreation, Sierra Gold Sector, within the State Parks Sierra District.Approved.Pass Action details Not available
SR 18-0489 26.ApprovalLetter of Opposition to proposals to revise or reduce wildfire liabilities for responsible parties.Approved.Pass Action details Not available
SR 18-0445 27.Appointment/ResignationAcceptance of resignation from Eric Larusson as member on the Truckee Cemetery District.Accepted.Pass Action details Not available
SR 18-0474 28.Appointment/ResignationReappointments of Mr. James Meshwert and Mr. Jon Byerrum as public member representatives on the Nevada County Finance Authority, for two-year terms ending June 30, 2020.Reappointed.Pass Action details Not available
SR 18-0493 29.MinutesAcceptance of Board of Supervisors Summary Minutes for May 22, 2018.Accepted.Pass Action details Not available
SR 18-0383  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
SR 18-0443 30.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Stationary Engineers, Local 39, representing the General Bargaining Unit, providing changes in Compensation and Terms and Conditions of Employment, during the period July 1, 2018 and June 30, 2021, and authorizing the County Executive Officer to sign the MOU.Adopted.Pass Action details Video Video
SR 18-0444 31.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Stationary Engineers, Local 39, representing the Professional Bargaining Unit, providing changes in Compensation and Terms and Conditions of Employment, during the period July 1, 2018 and June 30, 2021, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 18-0446 32.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Nevada County Deputy District Attorney/Deputy Public Defenders' Association, representing the Deputy District Attorney/Deputy Public Defender Bargaining Unit, providing changes in Compensation and Terms and Conditions of Employment, during the period July 1, 2018 through June 30, 2021, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 18-0447 33.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the Nevada County Sheriff’s Management Association, representing the Safety Supervisory and Management Employees’ Bargaining Unit, providing changes in Compensation and Terms and Conditions of Employment, during the period July 1, 2018 through June 30, 2021, and authorizing the County Executive Officer to execute the MOU.Adopted.Pass Action details Video Video
SR 18-0455 34.ResolutionResolution adopting an updated Compensation and Benefits Summary for the unrepresented Confidential Employees, providing changes in Compensation and Terms and Conditions of Employment, during the period July 1, 2018 through June 30, 2021.Adopted.Pass Action details Video Video
SR 18-0450 35.Ordinance(Introduce/Waive further reading) An Ordinance amending Section A-II 2.2 A of Article 2 of Chapter II of the Nevada County Administrative Code regarding Board of Supervisor Compensation.First reading held.Pass Action details Video Video
SR 18-0488  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Saling v. Keith Royal, et al., (U.S. District Court, E.D., Cal., Case No. 2:13-cv-1039 TLN EFB) Clark v. County of Nevada, et al., (Nevada County Superior Court, Case No. CU18-082918)   Action details Video Video
SR 18-0356 36.ResolutionResolution authorizing the purchase of right-of-way, a permanent slope easement, a permanent Pacific Gas and Electric (PG&E) utility easement, a temporary construction easement, and a permanent public utility easement on property located at 21515 Higgins Road, Grass Valley (APN 57-141-32) from Darwish LLC for the Combie Road Rule 20A Utility Relocation Project, in the amount of $75,700, authorizing the Chair of the Board of Supervisors to execute the Purchase Agreement, and authorizing the Director of the Department of Public Works to execute any and all additional documents required to consummate this property transaction. (Dist. II)Adopted.Pass Action details Video Video
SR 18-0442 37.PresentationPresentation overview on the Yuba River Public Safety Cohort, a multi-agency workgroup, and the associated action items to promote and enhance public safety in the South Yuba River Corridor and to prevent and mitigate wildfire.   Action details Video Video
SR 18-0449 38.Ordinance(Introduce/Waive further reading) Ordinance amending Section 3.A.8 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to parking prohibitions [including the addition of existing No Parking Zones on Purdon Road and North Bloomfield-Graniteville Roads]. (All Dists.)First reading held.Pass Action details Video Video
SR 18-0473 39.ResolutionResolution amending Resolution 11-520 pertaining to parking violation penalties and administrative fees at Purdon Crossing and Edwards Crossing along the Yuba River Corridor.Adopted.Pass Action details Video Video