Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/14/2018 9:00 AM Minutes status: Final  
Meeting location: Truckee Town Hall Administrative Center 10183 Truckee Airport Road Truckee, California 96161
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 18-0709 2.ResolutionResolution approving a renewal contract between the County of Nevada and Nancy M. Callahan, Ph.D., dba IDEA Consulting to provide consultation services related to the SB 82 grant projects, Mental Health Services Act (MHSA) Prevention and Early Intervention evaluation and reporting, and MHSA Innovation Planning, Plan writing and evaluation, in the maximum amount of $88,500, 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 18-0711 3.ResolutionResolution approving a renewal contract between the County of Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for peer support services for individuals in emotional crisis as a component of the County’s Mental Health Services Act Community Services and Supports Plan, in the maximum amount of $89,222, 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 18-0712 4.ResolutionResolution approving a renewal contract between the County of Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for operation of SPIRIT’s Peer Empowerment Center and related services to enhance and expand services to meet unmet community needs as a component of the County’s Mental Health Services Act Community Services and Supports Plan, in the maximum amount of $153,280, 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 18-0767 5.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Housing Development Corporation pertaining to services related to Behavioral Health’s community-based housing projects, housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants, in the maximum amount of $226,303, 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 18-0744 6.ResolutionResolution approving a renewal contract between the County of Nevada and Common Goals, Inc. for the provision of outpatient rehabilitative treatment services for the recovery and treatment of alcohol/drug dependency, in the maximum amount of $433,000, 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 18-0751 7.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources for the provision of Perinatal and Non-Perinatal Outpatient Drug Free Treatment and Intensive Outpatient Treatment Services for substance-using pregnant and/or parenting women, men and adolescents, Comprehensive Residential Treatment Program Services for the recovery of alcohol/drug dependency, and Substance Abuse Prevention and Treatment Services for residents of Nevada County, in the maximum amount of $1,682,211, 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 18-0699 8.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Mental Wellness Group for the provision of crisis intervention, community client services, and services relating to the operation of a Crisis Stabilization Unit, in the maximum amount of $2,161,280, 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 18-0734 9.ResolutionResolution approving Amendment A01 to Standard Agreement 12-89381 between the County of Nevada and the California Department of Health Care Services for operation of the County's Mental Health Plan (Res. 13-070), revising the contract termination date from April 30, 2018 to June 30, 2017, with the maximum amount of $48,579,091 remaining unchanged, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0737 10.ResolutionResolution approving renewal Standard Agreement 17-94600 between the County of Nevada and the California Department of Health Care Services for operation of the County’s Mental Health Plan, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0650 11.ResolutionResolution approving a renewal contract between the County of Nevada and Glennah Trochet, M.D. pertaining to Interim Public Health Officer duties and Registrar services as required by the Nevada County Public Health Department, in the maximum amount of $20,000, 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 18-0714 12.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources pertaining to collaborative child abuse prevention services related to parent engagement and leadership development as part of the County's Child Abuse Prevention, Intervention and Treatment/Promoting Safe and Stable Families Plan, in the maximum amount of $40,000, 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 18-0742 13.ResolutionResolution approving Amendment 1 to Standard Agreement 18F-5029 between the County of Nevada and the State Department of Community Services and Development for Community Services Block Grant funding to support services to improve the conditions of low-income residents (Res. 17-526), increasing the maximum amount payable from $267,580 to $309,409, extending the term of the Agreement through May 31, 2019, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required) (Housing)Adopted.Pass Action details Not available
SR 18-0664 14.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Aramark Commissary Services, LLC to provide commissary services for inmates at the Wayne Brown Correctional Facility (Res. 13-520), extending the term of the agreement for one year, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0762 15.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and the County of Amador to house Amador County inmates at the Nevada County Jail (Res. 16-375), extending the contract term from July 26, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0764 16.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and the County of Sierra for booking and jail services for Sierra County inmates at the Nevada County Jail (Res. 12-353), extending the contract term from June 30, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0757 17.ResolutionResolution approving Amendment 3 to the agreement between the County of Nevada and Satellite Tracking of People, LLC to provide Global Positioning System (GPS) monitoring of people enrolled in the Alternative Sentencing Program (Res. 14-249), extending the contract term for the period June 17, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0673 18.ResolutionResolution approving a Site License Agreement between the County of Nevada and the County of Placer to provide public safety communications vault space at APN 100-110-012-000 in Colfax, California, in the maximum amount of $3,500 for the period of September 1, 2018 to June 30, 2019, with an Agreement term of September 1, 2018 through August 31, 2028, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0743 19.ResolutionResolution authorizing the Grass Valley School District to sell general obligation bonds without further action by the County.Adopted.Pass Action details Not available
SR 18-0710 20.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Tahoe Safe Alliance for the provision of domestic violence shelter-based services to victims of domestic violence and their children (Res. 17-503), increasing the maximum contract amount from $1,000 to $4,000 per year beginning with Fiscal Year 2017/18, for the period July 1, 2017 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0722 21.ResolutionResolution approving a contract between the County of Nevada and ëquivant Constellation Justice Systems Inc. dba ëquivant for data conversion extraction services for the District Attorney's and Public Defender's offices, in an amount not to exceed $46,410, for the period August 14, 2018 through March 31, 2019, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0632 22.ResolutionResolution approving a Software Hosting and License Agreement between the County of Nevada and Karpel Computer Systems, Inc. dba Karpel Solutions for a case management solution, licenses, and maintenance for the District Attorney's and Public Defender's offices, in an amount not to exceed $488,000, for the period August 14, 2018 through June 30, 2024, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0747 23.ResolutionResolution authorizing the Treasurer-Tax Collector to sell tax-defaulted property by online public auction and/or sealed bid auction, pursuant to Chapter 7 of the California Revenue and Taxation Code.Adopted.Pass Action details Not available
SR 18-0766 24.ResolutionResolution authorizing the Treasurer-Tax Collector to sell tax-defaulted property, identified as Assessor's Parcel Number 11-181-03-000, pursuant to Chapter 8 of the Revenue and Taxation Code, and authorizing the Chair of the Board of Supervisors to execute the Agreement to Purchase Tax-Defaulted Property.Adopted.Pass Action details Not available
SR 18-0752 25.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Interwest Consulting Group, Inc. to provide on-call Building Inspection and Plan Review Services (Res. 17-319), in an amended maximum amount not to exceed $105,297 for Fiscal Year 2018/19, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0633 26.ResolutionResolution approving an agreement between the County of Nevada and the Fire Safe Council of Nevada County, Inc. (FSCNC) for implementation of the State Fire Assistance Grant Subgrant 17-SFA-81341 to partner in the implementation of vegetation removal throughout the County for wildfire prevention, including hazardous fuels reduction and maintenance projects on non-federal land, in the amount of $200,000, which includes $30,000 for grant administration from FSCNC and $170,000 for vegetation removal by the County, for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0735 27.ResolutionResolution approving a Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission, for the County to be reimbursed for transportation planning activities in the amount of $17,500 for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Subrecipient Agreement.Adopted.Pass Action details Not available
SR 18-0748 28.ResolutionResolution authorizing the purchase of 485 square-feet of right-of-way, a 2,285 square-foot permanent utility easement, and an 840 square-foot temporary construction easement on property located at 10005 Combie Road (APN 57-260-02) from Encore Property Development, LLC for the Combie Road Widening Project, in the amount of $23,558, 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 real property transaction. (Dist. II)Adopted.Pass Action details Not available
SR 18-0749 29.ResolutionResolution authorizing the purchase of 5,234 square-feet of a permanent utility easement on property located at 10021 Combie Road (APN 57-260-01) from American Petroleum, LLC for the Combie Road Widening Project, in the amount of $36,638, 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 real property transaction. (Dist. II)Adopted.Pass Action details Not available
SR 18-0669 30.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and R3 Consulting Group, Inc. pertaining to Western Nevada County Municipal Solid Waste Contract Consulting and Negotiation Services (Res. 17-550), revising the contract expiration date from June 30, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 18-0726 31.ResolutionResolution approving Amendment 2 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), increasing the maximum contract amount not to exceed $243,353, extending the term of the contract through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 18-0725 32.ResolutionResolution accepting the award of Fiscal Year 2017/18 Low Carbon Transit Operations Program from the California Department of Transportation/Division of Rail and Mass Transportation (Res. 18-132) in the amount of $105,645 for a fare incentive project that offers "free fare days" on the Gold Country Stage and to purchase an Americans with Disabilities Act accessible transit van for rural Nevada County transit services. (Transit Services)Adopted.Pass Action details Not available
SR 18-0754 33.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and C&S Engineers, Inc. for construction observation and administration of Phase I (Base Bid) of the Perimeter Fence and Gate System Upgrades Project at the Nevada County Airport (Res. 16-576), in the amount of $125,495, extending the contract performance time through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-0756 34.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and C&S Engineers, Inc. for development of the Airport Layout Plan Update and preparation of Exhibit "A" Airport Property Map, Obstruction Survey and Mitigation Plan, and Pavement Evaluation for the Nevada County Airport (Res. 15-539), in the amount of $174,969, extending the contract performance time through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-0761 35.ResolutionResolution authorizing the purchase of a capital asset, a Dell PowerEdge R640 Server, to allow for enhanced security of the County’s information by implementing the Albert Intrusion Detection System and Security Operations Center as an additional front-line defense mechanism for Cybersecurity issues, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0753 36.ResolutionResolution approving construction documents for the Eric Rood Administrative Center Assessor Office Remodel Project, located at 950 Maidu Avenue, Nevada City, authorizing the Purchasing Agent to solicit bids for this Project and to award the contract to the lowest responsive and responsible bidder in a total bid amount not to exceed $25,000, and authorizing the Chair of the Board of Supervisors to execute the construction documents. (Facilities)Adopted.Pass Action details Not available
SR 18-0716 37.ResolutionResolution authorizing Nevada County staff to register with the United States Department of Agriculture (USDA) and submit a pre-application and application for a USDA Community Facilities Grant to support the cost of emergency call boxes and message boards to address public safety emergencies and public education in the remote South Yuba River canyon, in the amount of $ 56,921.25, and authorizing the Nevada County Chief Information Officer to be a Registered User to create and modify USDA applications and to sign and submit an application to the USDA. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0745 38.ResolutionResolution accepting a grant from the California State Library for $6,128 in Federal Library Services and Technology Act funds for the Nevada County Community Library to purchase books to build the mental health resource collection, for use during the period July 24, 2018 to August 17, 2018.Adopted.Pass Action details Not available
SR 18-0662 39.ResolutionResolution approving an agreement between the County of Nevada and the San Juan Ridge Community Library to provide operational support for the San Juan Ridge Community Library, in the 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 agreement.Adopted.Pass Action details Not available
SR 18-0715 40.Appointment/ResignationReappointments of Ms. Dottie Jones, Consumer member, and Mr. Taylor Carey, Public member, to the Nevada-Sierra Connecting Point Public Authority Governing Board (IHSS), for three-year terms ending June 30, 2021.Reappointed.Pass Action details Not available
SR 18-0688 41.Appointment/ResignationAcknowledge Supervisor Dan Miller's appointment of Mr. Jeff Hollstien as the District III representative, and Supervisor Hank Weston's appointment of Mr. Jeff Jenkins as the District IV representative, to the Fish and Wildlife Commission.Acknowledged.Pass Action details Not available
SR 18-0677 42.MinutesAcceptance of Board of Supervisors Summary Minutes for July 10 and 17, 2018.Accepted.Pass Action details Not available
SR 18-0736 43a.Sanitation ResolutionResolution approving Amendment 1 to Agreement D16-01030 between the Nevada County Sanitation District No. 1 and the California State Water Resources Control Board for the Cascade Shores Community Leach Field Project No. C-06-8077-110 (Res. SD16-018), extending various agreement dates, and authorizing the Chair of the Board of Directors to delegate authority to the District Administrator to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 18-0694 43b.Appointment/ResignationAppointment of Mr. Daniel Mazorra as the Lake Wildwood Zone 1 representative, for an unexpired two-year term ending June 30, 2019, appointment of Mr. Evan Gibbins as the North San Juan Zone 4 representative, for an unexpired two-year term ending June 30, 2020, and re-designation of Mr. Terry Thies from Lake Wildwood Property, Zone 1 representative to alternate, for an unexpired two-year term ending June 30, 2019, to the Nevada County Sanitation District No. 1 Advisory Committee.Appointed.Pass Action details Not available
SR 18-0594 43c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for June 26, 2018.Accepted.Pass Action details Not available
SR 18-0729 45a.ResolutionResolution approving an agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital (SNMH) for funding to provide recuperative care services to eligible homeless patients upon discharge from SNMH, in the maximum amount of $263,334, for the period September 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Video Video
SR 18-0763 45b.ResolutionResolution approving a contract between the County of Nevada and Foothill House of Hospitality, dba Hospitality House related to providing recuperative care and low-barrier services to eligible homeless patients upon discharge from Sierra Nevada Memorial Hospital, in the maximum amount of $484,531, for the period August 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 18-0758 45c.ResolutionResolution approving a contract between the County of Nevada and FREED Center for Independent Living pertaining to assisting individuals with disabilities who are experiencing homelessness to apply for disability benefit programs while also providing housing assistance utilizing the SOARWorks Program, in the maximum amount of $282,083, 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 18-0788 1.RecognitionCertificate of Recognition celebrating the 25th Anniversary of the Incorporation of the Town of Truckee.   Action details Video Video
SR 18-0663 44a.PresentationPresentation from the Mountain Housing Council of Tahoe Truckee (MHC) regarding housing affordability in the Truckee / North Tahoe area. (Dist. V) (Ms. Seana Doherty, Project Director, MHC)   Action details Video Video
SR 18-0448 46.ResolutionPublic hearing to consider and establish a revised Fee Schedule for the Nevada County Treasurer and Tax Collector. The proposed update will affect user fees related to the cost of providing certain individual services, and reflect changes in the cost to provide covered services, including the cost of labor, materials and overhead. Resolution approving the revised Nevada County Treasurer and Tax Collector Fee Schedule, effective October 1, 2018, and rescinding Resolution 12-295.Adopted.Pass Action details Video Video
SR 18-0727 44b.PresentationStatus update on the Regional Housing Authority's housing projects located in Nevada County. (Mr. Gustavo Becerra, Executive Director, Regional Housing Authority)   Action details Video Video
SR 18-0772 47.PresentationNevada County - Town of Truckee conversations concerning the Truckee County Library Branch operations.   Action details Video Video
SR 18-0713  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Kane County, Utah, individually and on behalf of all others similarly situated v. The United States of America, United States Court of Federal Claims, No. 17-739C.   Action details Video Video
SR 18-0787  ReportPursuant to Government Code Section 54957(b)(1), the Board of Supervisors will hold a closed session to consider the employment of the County Counsel.   Action details Not available