Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/28/2018 10:00 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 18-0759 1.ResolutionResolution proclaiming the month of September 2018 as "Prostate Cancer Awareness Month" in Nevada County. (Mr. Tom Sherlock, Sacramento Prostate Cancer Support Group member and a prostate cancer survivor)Adopted.Pass Action details Video Video
SR 18-0676 2.ResolutionResolution approving Amendment 1 to the Agreement between the County of Nevada and Nevada Joint Union High School District (NJUHSD) to provide Educationally Related Mental Health Services at NJUHSD campuses for students identified as having a mental health need (Res. 17-428), increasing the maximum contract price from $40,000 to $49,300, 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 Video Video
SR 18-0724 3.ResolutionResolution approving a renewal Agreement between the County of Nevada and Sutter-Yuba Mental Health Services for inpatient psychiatric services for County referred clients at the Contractor’s Psychiatric Health Facility, in the maximum amount of $50,000, for the period July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0803 4.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Sierra pertaining to Nevada County providing Crisis Stabilization Unit services through its subcontractor, Sierra Mental Wellness Group, for Sierra County referred clients, in the maximum contract amount of $20,000, 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 18-0815 5.ResolutionResolution approving a renewal Contract for Services between the County of Nevada and the County of Sierra pertaining to Nevada County Behavioral Health providing Respite Insight Center Services at Turning Point Community Center for Sierra County referred clients, in the maximum contract amount of $20,000, for the term of 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 18-0816 6.ResolutionResolution approving a renewal contract between the County of Nevada and Victor Community Support Services, Inc. for the provision of Mental Health Services Act Children’s Assertive Community Treatment, Wraparound and Therapeutic Behavior Services, in the maximum amount of $1,590,325, 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 18-0661 7.ResolutionResolution approving a renewal contract between the County of Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act Community Services and Supports Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Integration Service Team, in the maximum amount of $2,566,667, 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 18-0812 8.ResolutionResolution approving Renewal Project Agreement G17-03-16-L01 between the County of Nevada and the State of California, Department of Parks and Recreation, for Off-Highway Vehicle (OHV) grant funds pertaining to OHV patrols in out-lying areas, and during high-traffic holidays in problematic areas, in the amount of $23,334, for the period of July 8, 2018 through July 7, 2019, and authorizing the Nevada County Sheriff to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0808 9.ResolutionResolution approving an Assignment, Consent, and Amendment by and among Metroplex Control Systems, Inc. and ISI Controls, Ltd. each a/k/a Argyle Security Group (collectively with its parent and subsidiaries, "Argyle") and Corrections Technology Group, LLC. to contract with ISI Controls Ltd/Argyle Security to provide jail security system maintenance (Res. 15-506), through November 1, 2018, and authorizing the Sheriff to execute the Assignment, Consent and Amendment.Adopted.Pass Action details Not available
SR 18-0824 10.ResolutionResolution setting the Ad Valorem tax rate and establishing the levy rate for general obligation bonds and other voter approved debt for Fiscal Year 2018/19.Adopted.Pass Action details Not available
SR 18-0786 11.ResolutionResolution consolidating the Nevada County Measure, Tahoe Truckee Unified School District Measure, Penn Valley Fire Protection District Measure, the City of Grass Valley and Town of Truckee General Municipal Elections, Special Districts’ Governing Board of Directors’ General District Elections, and School Districts’ Board of Directors' General District Elections, with the General Election to be held in the County of Nevada in the State of California on Tuesday, November 6, 2018.Adopted.Pass Action details Not available
SR 18-0732 12.ResolutionResolution approving the renewal of Agreement 17-0453-020-SF between the County of Nevada and the California Department of Agriculture pertaining to reimbursing Nevada County for Pierce’s Disease/Glassy-Winged Sharpshooter Program services, in an amount not to exceed 15,458.22, for the period July 1, 2018 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0790 13.ResolutionResolution approving and awarding a contract between the County of Nevada and GeoCon Consultants, Inc., for on-call professional materials testing and inspection services for various projects (Res. 18-347), for a maximum amount not to exceed $40,000, for the period September 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 18-0797 14.ResolutionResolution awarding a contract between the County of Nevada and MP Nexlevel of California, Inc. for the Combie Road Rule 20A Improvements Project County Contract No. 337008 (Res. 18-015), in the amount of $949,054.82, plus a 10% contingency of $94,905.48, for a maximum amount not to exceed $1,043,960.30, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. II)Adopted.Pass Action details Not available
SR 18-0798 15.ResolutionResolution authorizing submittal of an Application to the State of California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant to permit operation of rural fixed route transit service in Western Nevada County, in the amount of $470,602 for Fiscal Year 2019/20, and authorizing the Director of Public Works to file and execute the application. (Transit)Adopted.Pass Action details Not available
SR 18-0804 16.ResolutionResolution amending the Authorized Personnel Salary schedule, pertaining to the Board of Supervisor member and Chairperson compensation, effective August 25, 2018. (Res. 18-241)Adopted.Pass Action details Not available
SR 18-0810 17.ResolutionResolution continuing the Declaration of a Local Emergency in Nevada County due to the Airport Hangar Fire. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 18-0825 18.ResolutionResolution authorizing acceptance of the Federal Aviation Administration Grant for Airport Improvement Project No. 3-06-0095-020-2018, in the amount of $130,316, to proceed with the design of Taxiway A, Ramps 1, 2, and 5 Pavement Preservation and Rehabilitation at the Nevada County Airport (Res. 17-609), and authorizing the Chief Information Officer to execute all grant acceptance documents. (Airport)Adopted.Pass Action details Not available
SR 18-0811 19.ResolutionResolution approving bidding documents and specifications for the Nevada County Roof Restoration and Replacement Project at Various Locations, directing the Purchasing Agent to solicit bids, and authorizing the Chair of the Board of Supervisors to execute the documents. (Facilities) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 18-0799 20.ResolutionResolution approving Amendment No. 1 to the Lease Agreement between the County of Nevada and Wildwood Commercial Center for Nevada County Public Library space located at 11336 Pleasant Valley Road, Penn Valley (Res. 16-423), extending the term of the Lease to November 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-0800 21.ResolutionResolution directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Facilities Budget in the amount of $60,000 to fund expenditures associated with fulfilling the requirements of the Nevada County Operations Center Conditional Land Use Permit, which includes $25,000 for a Timber Harvesting Plan as required to complete the Use Permit requirements, and $35,000 to fund additional services as needed for the construction phase of the project. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 18-0730 22.ApprovalRequest to authorize payment of District IV Supervisor-Elect Susan Hoek's travel and training expenses to attend the California Association of Counties (CSAC) New Supervisors Institute, November 25 through 27, 2018, and CSAC Annual Conference November 27 through 30, 2018.Approved.Pass Action details Not available
SR 18-0802 23.Appointment/ResignationAppointment of Mr. Scott Lay as "Member representing interests of local school districts" to the First 5 Nevada County Children and Families First Commission, for an unexpired term ending February 28, 2020.Appointed.Pass Action details Not available
SR 18-0813 24.Appointment/ResignationReappointment of Mr. Rich Johansen as the Truck Farming Industry member to the Agricultural Advisory Commission, for a four year term expiring July 31, 2022.Reappointed.Pass Action details Video Video
SR 18-0675 25.MinutesAcceptance of Board of Supervisors Summary Minutes for August 14, 2018.Accepted.Pass Action details Not available
SR 18-0811 19.ResolutionResolution approving bidding documents and specifications for the Nevada County Roof Restoration and Replacement Project at Various Locations, directing the Purchasing Agent to solicit bids, and authorizing the Chair of the Board of Supervisors to execute the documents. (Facilities) (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 18-0789 26a.Sanitation ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Coastland Civil Engineering, Inc. for project management and inspection services for the connection of the Penn Valley Sewer System to the Lake Wildwood Wastewater Treatment Plant Improvement Project (Res. SD16-015), for a new maximum contract amount not to exceed $692,301, and authorizing the Chair of the Board of Directors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0796 26b.MinutesAcceptance of Board of Directors of the Nevada County Sanitation District No. 1 Summary Minutes for July 10, 2018 and August 14, 2018.Accepted.Pass Action details Not available
SR 18-0733 27.ResolutionResolution approving a Participation Agreement authorizing the County of Nevada to participate in the California Mental Health Services Authority (CalMHSA) Inter-Member Transfer Program for the period July 1, 2018 through June 30, 2021, authorizing the transfer of funds to CalMHSA as called for by the Inter-Member Transfer Program Participation Agreement, in the initial amount of $7,993.44 for the first quarter, with continuous funding thereafter, in the amount determined based on Participant’s actual usage, and authorizing CalMHSA to send and receive funds on behalf of Nevada County, consistent with the provisions of the Participation Agreement and Welfare and Institution Code § 14717.1, and authorizing the Chair of the Board of Supervisors to execute the Business Associate Agreement and the Inter-Member Transfer Participation Agreement.Adopted.Pass Action details Video Video
SR 18-0793 28.RecognitionRecognition of Mr. Richard Haffey, County Executive Officer, upon his retirement.   Action details Video Video