Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/10/2018 9:30 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 18-0610 1.ResolutionResolution approving a renewal contract between the County of Nevada and Joseph Marzano, M.D. for the provision of direct clinical and other psychiatric services for adult clients of the Nevada County Behavioral Health Department, in the maximum amount of $39,160, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Pulled from consent by Mr. Matthew Coulter, District I resident.)Adopted.Pass Action details Video Video
SR 18-0612 2.ResolutionResolution approving a renewal contract between the County of Nevada and Charis Youth Center for the provision of specialized mental health residential treatment services for seriously emotionally disturbed youth and young adults ages 13 to 21, in the maximum amount of $50,000, for the period July 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 18-0597 3.ResolutionResolution approving Amendment A01 to Agreement 16-10852 between the County of Nevada and the California Department of Public Health, Office of AIDS, pertaining to supplemental funding for administration of the HIV Care Program (Res. 17-006), increasing the maximum amount from $124,000 to $382,550, extending the contract term for two years for a revised term of November 30, 2016 through September 29, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0605 4.ResolutionResolution approving Amendment A03 to Agreement 15-10096 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 15-444), pertaining to shifting funds between budget lines of the State agency approved budgets for Federal Fiscal Years 2017/18 and 2018/19, in the maximum amount of $2,683,081, for the period October 1, 2015 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0608 5.ResolutionResolution approving a renewal agreement between the County of Nevada and The Regents of the University of California, Davis University Extension, for the provision of consultation and program implementation services for the Nevada County Child Protective Services Department, in the maximum amount of $30,000, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0600 6.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Forever Families for the provision of Resource Family Approval and Adoption Services, in the maximum amount of $138,750, for the period July 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 18-0578 7.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the Nevada County District Attorney’s Office (DA) and the Health and Human Services Agency - Department of Social Services (DSS) for the DA to receive revenue from DSS for services related to Welfare Fraud Control, in the maximum amount of $150,000, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 18-0601 8.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Nevada Memorial Hospital Foundation for the provision of Early Detection Depression Screening and Fall Prevention Services for Nevada County seniors as a component of the County’s Prevention and Early Intervention Program, in the maximum amount of $189,704, for the period July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0604 9.ResolutionResolution approving a renewal contract between the County of Nevada and The Salvation Army for the provision of CalFresh outreach and emergency shelter services at the Booth Family Center for referred CalWORKs families, in the maximum amount of $200,964, for the period July 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 18-0495 10.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (In-Home Supportive Services) for the provision of services related to the administration of employment services through their Employment Services Program for Nevada County CalWORKs participants, in the maximum amount of $1,059,537, for the period July 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 18-0591 11.ResolutionResolution approving an amendment to the agreement for public safety dispatch services between the County of Nevada, the City of Grass Valley, the Town of Truckee, the City of Nevada City (Res. 12-437), extending the term of agreement for one year, from July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors, the County Executive Officer, and the Nevada County Sheriff to execute the amendment.Adopted.Pass Action details Not available
SR 18-0626 12.ResolutionResolution adopting the certified statement of the Nevada County Clerk-Recorder/Registrar of Voters of the results of the June 5, 2018 Statewide Direct Primary Election held in the County of Nevada.Adopted.Pass Action details Not available
SR 18-0628 13.ResolutionResolution approving applications to the United States Department of Agriculture (USDA) for Community Facilities financing to help support the costs of the Green Waste Recycling Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit applications to USDA. (Pulled from consent by Mr. Matthew Coulter, District I resident.)Adopted.Pass Action details Video Video
SR 18-0629 14.ResolutionResolution approving applications to the United States Department of Agriculture (USDA) for Community Facilities financing to help support the cost of the North San Juan Fire Flow Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit applications to USDA. (Dist. IV)Adopted.Pass Action details Not available
SR 18-0599 15.ResolutionResolution approving Environmental Clearance for the 2018 Road Rehabilitation Project, and authorizing the Nevada County Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 18-0573 16.ResolutionResolution approving and awarding a contract between the County of Nevada and Blackburn Consulting for on-call materials testing and inspection services for various projects (Res. 18-054), in an amount not to exceed $40,000, for the period July 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 18-0574 17.ResolutionResolution approving and awarding a contract between the County of Nevada and Geocon Consultants, Inc. for on-call materials testing and inspection services for various projects (Res. 18-054), in an amount not to exceed $40,000, for the period July 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 18-0575 18.ResolutionResolution approving and awarding a contract between the County of Nevada and Holdrege & Kull Consulting Engineers and Geologists, Inc. for on-call materials testing and inspection services for various projects (Res. 18-054), in an amount not to exceed $40,000, for the period July 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 18-0576 19.ResolutionResolution approving and awarding a contract between the County of Nevada and Construction Materials Engineers, Inc. for on-call materials testing and inspection services for various projects (Res. 18-054), in an amount not to exceed $40,000, for the period July 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 18-0596 20.ResolutionResolution rejecting all bids received for the Hobart Mills Snow Removal Contract, opened on May 23, 2018. (Dist. V)Adopted.Pass Action details Not available
SR 18-0598 21.ResolutionResolution approving an agreement between the Town of Truckee and the County of Nevada for snow removal services in the Glenshire/Hirschdale area of Eastern County, in the maximum amount of $50,000, for the period of one year with four automatic renewals, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Dist. V)Adopted.Pass Action details Not available
SR 18-0569 22.ResolutionResolution requesting the Nevada County Transportation Commission allocate $1,956,707 from Local Transportation funds and $726,990 from State Transit Assistance funds for operation of the Gold Country Stage Transit Services and Paratransit Services, and allocate $154,235 from Community Transit Services funds for operational support of paratransit services provided by Paratransit Services for Fiscal Year 2018/19. (Transit Services)Adopted.Pass Action details Not available
SR 18-0623 23.ResolutionResolution continuing the declaration of a local emergency in Nevada County due to the Airport Hangar Fire. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Not available
SR 18-0606 24.ResolutionResolution authorizing the Nevada County Office of Emergency Services to enter into a Memorandum of Understanding (MOU) with the South Yuba River Citizens League to provide four satellite communication devices for ensuring public safety and reporting emergency events in the South Yuba River corridor, for the period July 10, 2018 through July 10, 2019, and authorizing the Director of Emergency Services to execute the MOU. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0614 25.ResolutionResolution approving Amendment 2 to the Agreement between the County of Nevada and Climatec, LLC entitled Non-Solar Installation Agreement to provide an energy conservation and a Solar Energy Generation Program, and to implement energy conservation measures at various County facilities (Res. 16-176), modifying the scope of work and reducing the contract price by $23,606 to a total contract price of $2,361,991, effective July 10, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0616 26.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and R&B Com, Inc. for computer installation and upgrade services (PESL3488), increasing the contract amount by $15,000 for a maximum contract price of $40,000, effective July 10, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0567 27.ResolutionResolution approving a contract between the County of Nevada and Donahue Davies, LLP, for legal services related to the case entitled Clark vs. County of Nevada, et al., in the maximum contract amount of $0, for the period June 26, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0602 28.ApprovalApproval of the Board of Supervisors' Responses to the Fiscal Year 2017/18 Nevada County Civil Grand Jury Report, dated May 11, 2018, entitled "Detention Facility Inspection Report."Approved.Pass Action details Not available
SR 18-0603 29.ApprovalApproval of Board of Supervisors' Responses to the Fiscal Year 2017/18 Nevada County Civil Grand Jury Report, dated June 6, 2018, entitled "Will the Public Suffer Because of Unfunded Pension Liabilities."Approved.Pass Action details Not available
SR 18-0592 30.ResolutionResolution approving the reappointments of Mr. Gerald Bushore and Mr. Michael Hurst to the Nevada Cemetery District, for four-year terms expiring July 1, 2022.Adopted.Pass Action details Not available
SR 18-0587 31.Appointment/ResignationReappointments of Ms. Justine Riley, Ms. Sandra Boone, Ms. Jolene Hardin, Ms. Lauren Garrison, and Ms. Anne Wolf to the Child Care and Development Planning Council, for two-year terms expiring June 30, 2020.Reappointed.Pass Action details Not available
SR 18-0593 32.MinutesAcceptance of Board of Supervisors Summary Minutes for June 12, 2018.Accepted.Pass Action details Not available
SR 18-0610 1.ResolutionResolution approving a renewal contract between the County of Nevada and Joseph Marzano, M.D. for the provision of direct clinical and other psychiatric services for adult clients of the Nevada County Behavioral Health Department, in the maximum amount of $39,160, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Pulled from consent by Mr. Matthew Coulter, District I resident.)Adopted.Pass Action details Video Video
SR 18-0628 13.ResolutionResolution approving applications to the United States Department of Agriculture (USDA) for Community Facilities financing to help support the costs of the Green Waste Recycling Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit applications to USDA. (Pulled from consent by Mr. Matthew Coulter, District I resident.)Adopted.Pass Action details Video Video
SR 18-0538 33a.Sanitation ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Koch & Koch, Inc. for the Penn Valley Dual Sewer Force Main Project - County Contract No. 877140 (Res. SD16-013), with contract costs totaling $7,201,919.38, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Dist. IV)Adopted.Pass Action details Video Video
SR 18-0624 33b.Sanitation ResolutionResolution approving an application to the United States Department of Agriculture (USDA) for Community Facilities financing to help support the costs of the Cascade Shores Community Leach Field Project, and authorizing the Community Development Agency's Chief Fiscal/Administrative Officer to be a registered user to create and modify USDA applications, and the Director of the Department of Public Works to be a registered user to sign and submit an application to USDA. (Dist. I)Adopted.Pass Action details Video Video
SR 18-0586 33c.Appointment/ResignationReappointment of Mr. Edward Wydra, Lake Wildwood - Zone 1 property owner, to the Nevada County Sanitation District No. 1 Advisory Committee, for a two-year term expiring June 30, 2020.Reappointed.Pass Action details Not available
SR 18-0617 34.ResolutionResolution adopting the Nevada County Multi-Jurisdictional All Hazard Pre-Disaster Mitigation Plan, and authorizing the Director of Emergency Services to submit the adopted Plan to the California Governors Office of Emergency Services and Federal Emergency Management Agency, Region IX for final approval. (Emergency Services)Adopted.Pass Action details Video Video
SR 18-0585  ReportPursuant to Government Code Section 54957(b)(1), the Board of Supervisors will hold a closed session to consider the employment of the County Executive Officer.   Action details Not available
SR 18-0637  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Lau, et al. v. County of Nevada, et al. (Nevada County Superior Court, Case No. CU18-082845) Saigh, et al. v. County of Nevada, et al. (Nevada County Superior Court, Case No. CU18-082850)   Action details Not available
SR 18-0638  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 Sean Powers, Community Development Agency Director and Daniel Chatigny, Community Development Agency Chief Fiscal/Administrative Officer. The negotiator for the property owner, Baldwin Ranch Limited Partnership c/o Ed Fralick, is unknown at this time. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for a portion of property located at 12984 Combie Road, Auburn, California (APN 11-181-03).   Action details Video Video
SR 18-0627 35a.OrdinancePublic hearing to consider a proposed ordinance/ballot measure to establish a cannabis business tax on all commercial cannabis activity in the unincorporated areas of Nevada County. The proposed ordinance would impose an initial tax rate of 2.5% on gross receipts with annual CPI adjustments beginning on July 1, 2021, an option for future discretionary adjustments by the Board of Supervisors and a maximum tax rate of 10%. It is being recommended that the proposed ordinance/ballot measure be adopted by the Nevada County Board of Supervisors and submitted to the voters for placement on the next regularly scheduled County and Statewide General Election on November 6, 2018. (Introduce/Waive further reading) An Ordinance adding Article 8 to Chapter 5 of the General Code of the County of Nevada establishing a Cannabis Business Tax. (4/5 affirmative vote required)First reading held.  Action details Video Video
SR 18-0649 35b.ResolutionResolution of the Board of Supervisors of the County of Nevada calling for an Election for, and authorizing the submission to the voters of a Measure to establish a Cannabis Business License Tax in the Unincorporated area of Nevada County, and consolidating the Election with the Statewide General Election called for November 6, 2018. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 18-0637  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Lau, et al. v. County of Nevada, et al. (Nevada County Superior Court, Case No. CU18-082845) Saigh, et al. v. County of Nevada, et al. (Nevada County Superior Court, Case No. CU18-082850)   Action details Not available