Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/17/2018 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 18-0645 1.RecognitionIntroduction of Mr. Alonzo “Lon” Henderson, District Ranger, Yuba River Ranger District, Tahoe National Forest. (Pulled from the Agenda)   Action details Not available
SR 18-0642 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Michael Lin, M.D. for the provision of direct clinical and other psychiatric services for citizens of Nevada County (Res. 17-294), extending the contract termination date from June 30, 2018 to June 30, 2019, increasing the maximum contract price from $252,360 to $581,360 due to an unanticipated increase in services in Fiscal Year 2017/18, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0631 3.ResolutionResolution approving a renewal contract between the County of Nevada and Blair Romer, M.D. for direct clinical and other psychiatric services for clients of the Nevada County Behavioral Health Department, in the maximum amount of $370,840, 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 18-0595 4.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Forever Families for the provision of Comprehensive Specialty Mental Health Services, primarily targeted to serve pre- and post-adoptive and guardianship children and their families, in the maximum amount of $920,525, 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 18-0636 5.ResolutionResolution approving a renewal contract between the County of Nevada and Shona Torgrimson dba Helping Hands Nurturing Center for the provision of Nurturing Parenting Program services as referred by Child Protective Services, in the maximum amount of $255,000, 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 18-0643 6.ResolutionResolution proclaiming August 2018 as “Child Support Awareness Month” in Nevada County.Adopted.Pass Action details Not available
SR 18-0635 7.ResolutionResolution authorizing the submittal of an application to the California State Department of Housing and Community Development for funding under the HOME Investment Partnerships Program, in the amount of $1,000,000, authorizing the Chair of the Board of Supervisors to sign and submit the application, and designating the Director of the Nevada County Health and Human Services Agency to act in all matters pertaining to the application. (Housing)Adopted.Pass Action details Not available
SR 18-0644 8.ResolutionResolution approving renewal Agreement SS0070-2018 between the County of Nevada and the 17th District Agricultural Association-Nevada County Fairgrounds pertaining to reimbursement for providing cash room guards for the 2018 Nevada County Fair, in an amount up to $5,060.80, for the period August 8, 2018 through August 12, 2018, and authorizing the Nevada County Sheriff to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0640 9.ResolutionResolution approving renewal Agreement SS00102-2018 between the County of Nevada and the 17th District Agricultural Association-Nevada County Fairgrounds pertaining to law enforcement security services for the 2018 Nevada County Fair, in an amount up to $27,012.02, for the period August 8, 2018 through August 13, 2018, and authorizing the Nevada County Sheriff to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0647 10.ResolutionResolution approving a renewal contract between the County of Nevada and Mailing Systems, Inc. pertaining to printing and mailing of property tax bills, in the maximum amount of $38,000, 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 18-0625 11.ResolutionResolution approving an application to purchase tax-defaulted property located at 12984 Combie Road, Auburn, CA 95602 (APN 11-181-03) from the Nevada County Tax Collector pursuant to Chapter 8 of the Revenue and Taxation Code, and authorizing the Chair of the Board of Supervisors to execute the application. (Dist. II)Adopted.Pass Action details Not available
SR 18-0630 12.ResolutionResolution approving a software maintenance, installation, training and custom programming agreement between the County of Nevada and Cascade Software Systems, Inc., in the maximum amount of $43,378, 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 18-0656 13.ResolutionResolution approving and awarding a contract between the County of Nevada and Blue Flame Crew West, LLC for the McCourtney Road Landfill Gas Extraction Well Installation Project (Res. 18-131), in the amount of $78,865, plus a ten percent contingency, for a grand total of $86,751.50, and authorizing the Chair of the Board of Supervisors to execute the contract. (Sanitation)Adopted.Pass Action details Not available
SR 18-0615 14.ResolutionResolution approving Amendment 6 to the agreement between the County of Nevada and Paratransit Services for the provision of specialized paratransit services in Western Nevada County (Res. 13-168), increasing the fixed vehicle service hourly rate to $38.60 and the fixed monthly rate to $61,765 through June 30, 2019, extending the contract term for a two-year period beginning July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Transit)Adopted.Pass Action details Not available
SR 18-0665 15.ResolutionResolution appointing Alison Lehman to the position of County Executive Officer, commencing on July 17, 2018, approving an Employment Agreement with Alison Lehman, County Executive Officer, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0611 16.ResolutionResolution approving an amendment to the Memorandum of Understanding between the County of Nevada and the County of Butte for the provision of Male Community Reentry Program Coordination services at no cost to Nevada County (Res. 17-135), extending services through Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 18-0609 17.ResolutionResolution approving a renewal contract between the County of Nevada and Victor Community Support Services, Inc. to provide clinical and evidence-based programs to assist juveniles in their transition from Juvenile Hall back into homes, schools and neighborhoods, and to provide clinical treatment for juvenile and adult probation clients, in the maximum amount of $70,650, 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 18-0648 18.ResolutionResolution affirming one deductive Change Order in the amount of $304,718, and approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Crusader Fence Company, Inc., for construction of Phase I (Base Bid) of a New Perimeter Fence and Gate System (Res. 16-574), with contract costs totaling $644,228, directing the Clerk of the Board of Supervisors to record the Notice in accordance with Civil Code Section 9208, and authorizing the Director of Information and General Services to execute related grant reimbursement documents related to the Phase 1 Project. (Airport)Adopted.Pass Action details Not available
SR 18-0607 19.ResolutionResolution approving a renewal contract between the County of Nevada and the Fire Safe Council of Nevada County to provide fire prevention and education activities to the residents of Nevada County, in the maximum amount of $60,000, for the period July 1, 2018 through June 30, 2019, and authorizing the Board of Supervisors to execute the contract. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0622 20.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and USA Fleet Solutions, LLC for the acquisition and use of the Fleet Solutions vehicle locational and diagnostic information system (Res. 17-415), extending the contract term through August 14, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 18-0651 21.ApprovalBoard of Supervisors Responses to the 2017/18 Nevada County Civil Grand Jury Report entitled "Safety and Security at Nevada County Schools."Approved.Pass Action details Not available
SR 18-0652 22.ResolutionResolution directing the Purchasing Agent to issue a Request for Proposals for Conflict Indigent Legal Defense Services.Adopted.Pass Action details Not available
SR 18-0621 23.MinutesAcceptance of Board of Supervisors Summary Minutes for June 26, 2018.Accepted.Pass Action details Not available
SR 18-0667  ReportPursuant to Government Code Section 54957(b)(1), the Chair of the Board of Supervisors is requesting a closed session for a public employee performance evaluation: County Executive Officer.   Action details Video Video
SR 18-0641 24.ResolutionPublic hearing to consider approval of proposed increases to Development Impact Mitigation Fees (“AB 1600 Fees”) for the Truckee-Donner Recreation and Park District. The proposed increases are based on the Truckee-Donner Recreation and Park District’s October 2013 “Park Impact Fee Nexus Study Update,” and Truckee-Donner Recreation and Park District Resolution No. 2018-272. If approved, the new fees will become effective 60 days after the adoption of the Resolution. (Dist. V) Resolution adopting Development Impact Mitigation Fees (“AB 1600 Fees”) for the Truckee-Donner Recreation and Park District, pursuant to Sections L-IX 1.1 of the Land Use and Development Code of the County of Nevada, with increased fees in the amount of $1.93 per square foot for Single-Family Housing, and $2.77 per square foot for Multi-Family Housing, effective September 15, 2018.Adopted.Pass Action details Video Video
SR 18-0653 25.ApprovalDiscussion and request for Board direction for the consideration of the waiving of County fees and covering the Local Agency Formation Commission (LAFCo) annexation, and other costs associated with the River Valley Bank Offer for Dedication and Right of Way Abandonment of Town Talk Road.Continued.Pass Action details Video Video
SR 18-0634 26.Presentation2017 Employee Recognition Awards Program. The categories are: Employee of the Year, Supervisor of the Year, Innovative Employee of the Year, Above and Beyond Employee of the Year, Multiplier Employee of the Year, Collaborative Employee or Team of the Year, and Rookie of the Year.   Action details Video Video
SR 18-0668  ReportPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Trisha Tillotson, Director of Public Works, and Michael E. Lahodny, Right of Way Program/Project Manager, with Bender Rosenthal, Inc. The negotiator for the property owner, Dillon Property, 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 10108 Soda Springs Road, Soda Springs, California (APN 45-440-16).   Action details Video Video
SR 18-0659  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Evans, et al. v. County of Nevada, Nevada County Superior Court, Case No. CU15-081064 Saling v. Keith Royal, et al., U.S. District Court, E.D Cal., Case No. 2:13-cv-1039-TLN-EFB   Action details Video Video
SR 18-0670  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Sullivan, a minor, et al. v. Lake Wildwood Association, et al., Nevada County Superior Court, Case No. CU18-083052   Action details Video Video