Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/9/2018 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 18-0909 1.ReportIntroduction of Mr. Alonzo “Lon” Henderson, District Ranger, Yuba River Ranger District, and Ms. Liz Berger, Deputy Forest Supervisor, Tahoe National Forest. (Eli Ilano, Forest Supervisor, TNF)   Action details Video Video
SR 18-0829 2.ResolutionResolution proclaiming the month of October 2018 as "United Way of Nevada County Campaign Kick-Off Month" in Nevada County. (Ms. Megan Timpany, Executive Director, United Way of Nevada County)Adopted.Pass Action details Video Video
SR 18-0918 3.ResolutionResolution proclaiming October 14, 2018 as the 23rd "Annual Truckee River Day" in Nevada County.Adopted.Pass Action details Video Video
SR 18-0870 4.ResolutionResolution approving Amendment 3 to the Operational Agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital for the provision of crisis stabilization services (Res. 15-067), amending Exhibit "B" Financial Arrangement, as will be reviewed annually and adjusted as required to reflect actual project costs and revenues of the immediate prior year, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0865 5.ResolutionResolution approving a renewal contract between the County of Nevada and Wendy Van Wagner, dba In the Kitchen, for Nutrition Education Consultant services for the County’s Nutrition Education and Obesity Prevention Program, in the maximum amount of $26,960, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0864 6.ResolutionResolution approving a renewal contract between the County of Nevada and Shaun Havard dba Shaun Havard Consulting for Health Education Community Liaison Consultant services for the County’s Nutrition Education and Obesity Prevention Program and the County Medical Services Program - Prediabetes Prevention Program, in the maximum amount of $50,210, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0863 7.ResolutionResolution approving a renewal contract between the County of Nevada and Lynne Lacroix dba Cody Consulting for the provision of consultant services related to the County’s Nutrition Education and Obesity Prevention Program and the County Medical Services Program - Prediabetes Prevention Program, in the maximum amount of $77,570, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0908 8.ResolutionResolution approving an Amendment to the Training Services Agreement EW-2018-24 between the County of Nevada and The Regents of the University of California, UC Davis Extension (Res. 18-266), increasing the total number of training units from 25 to 35 to be provided to the County during Fiscal Year 2018/19, increasing the maximum amount of the County’s share of cost from $95,625 to $133,875, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0904 9.ResolutionResolution approving the Housing Preservation Grant Agreement between the County of Nevada and the U.S. Department of Agriculture, Rural Development, to improve the living conditions of low- and very low-income residents of the County in need of repairs or rehabilitation to their housing, in the maximum amount of $68,928.25, for the period September 30, 2018 through September 30, 2019, 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 18-0792 10.ResolutionResolution approving Standard Agreement 17-CDBG-12025 between the County of Nevada and the State Department of Housing and Community Development (HCD) for Community Development Block Grant funds for the rehabilitation and expansion of the Odyssey House, a transitional residential treatment facility for severely mentally ill adults, in the maximum amount of $3,196,396, effective upon HCD approval through July 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0889 11.ResolutionResolution approving a contract between the County of Nevada and Alta Consulting Services, Inc. to provide consulting services for security upgrades at the Wayne Brown Correctional Facility, in the maximum amount of $63,325, for the period November 1, 2018 through November 1, 2020, 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 18-0902 12.ResolutionResolution making Appointments In Lieu of the General Election to be held on November 6, 2018 for Special District Boards.Adopted.Pass Action details Not available
SR 18-0913 13.ResolutionResolution authorizing payment of $51,113.34 to ESSVR, LLC (“ESSVR”), formerly known as Data Information Management Systems, Inc., for expenditures pertaining to voter data base registration licensed software, support and maintenance services provided during the period October 1, 2017 through June 30, 2018, approving a renewal Agreement for Licensed Software, Services, and Maintenance between the County of Nevada and ESSVR, in an amount not to exceed $70,195.65, 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 18-0907 14.ResolutionResolution approving Amendment 2 to the grant agreement between the County of Nevada and the City of Nevada City pertaining to Recreation Mitigation funding for the Pioneer Park Picnic Area Improvement Project (Res. 16-205), extending the contract for an additional six months beyond the expiration date of October 12, 2018 to complete the Project, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. I)Adopted.Pass Action details Not available
SR 18-0875 15.ReportReview of the Nevada County Active Transportation Plan. (Pulled from consent by Supervisor Anderson)Approved.Pass Action details Video Video
SR 18-0923 16.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Cascade Software Systems, Inc. for software maintenance, installation, training, and custom programming (Res. 18-373), revising the contract to require commercial automobile insurance with an endorsement naming the County as an additional insured, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0892 17.Agenda ItemResolution approving Program Supplement Number F062 to Administering Agency-State Agreement Number 03-5917F15 - Federal Contract No. ER-32L0(472), in the amount of $5,407.32 for emergency repairs on Brunswick Road from Loma Rica to Whispering Pines, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist. III) (Pulled from the Agenda)   Action details Not available
SR 18-0894 18.Agenda ItemResolution approving Program Supplement Number F064 to Administering Agency-State Agreement Number 03-5917F15 - Federal Contract No. ER-32L0(431), in the amount of $679,429.50 for emergency repairs on Brunswick Road from the Greenhorn/Bennett intersection to 1000 feet south, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist. III) (Pulled from the Agenda)   Action details Not available
SR 18-0893 19.ResolutionResolution approving Program Supplement Number F063 to Administering Agency-State Agreement Number 03-5917F15 - Federal Contract No. ER-32L0(477), in the amount of $17,042.84 for emergency repairs on Pleasant Valley Road, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist. IV)Adopted.Pass Action details Not available
SR 18-0906 20.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and HF&H Consultants LLC for Eastern Nevada County Municipal Solid Waste Contract Consulting and Negotiation Services, increasing the maximum contract amount to a not-to-exceed amount of $76,805, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget. (4/5 affirmative vote required) (Sanitation)Adopted.Pass Action details Not available
SR 18-0873 21.ResolutionResolution accepting the Department of Resource Recycling and Recovery (CalRecycle) Household Hazardous Waste grant funding in the amount of $50,000 (Res. 17-118), with the grant term ending on September 30, 2021, and authorizing the Director of the Department of Public Works to execute additional documents as necessary. (Sanitation)Adopted.Pass Action details Not available
SR 18-0872 22.ResolutionResolution approving a contract between the County of Nevada and the California Product Stewardship Council for education and outreach activities to promote use of refillable 1 lb. propane cylinders in the County, in an amount not to exceed $50,000, for the period October 1, 2018 through September 30, 2021, 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) (Sanitation)Adopted.Pass Action details Not available
SR 18-0915 23a.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 18-0930 23b.ResolutionResolution approving the plans and specifications for the Airport Hangar Repair. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 18-0876 24.ResolutionResolution approving the Notice of Acceptance and Final Completion of the contract between the County of Nevada and SunPower Corporation, Systems for the Nevada County Energy Conservation Project, with contract costs totaling $10,365,691, authorizing the Chair of the Board of Supervisors to execute the Certificates of Final System Completion for the Solar Energy Systems located at the Lake of the Pines Wastewater Treatment Plant and the Highway 49 Ranch Property, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 18-0877 25.ResolutionResolution approving Amendment 1 to Agreement 5 “Solar Operations and Maintenance” between the County of Nevada and SunPower Corporation, Systems (Res. 16-178), pertaining to the identification of newly installed equipment, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-0878 26.ResolutionResolution approving Amendment 1 to Agreement 3 “Solar System Performance Guarantee” between the County of Nevada and SunPower Corporation, Systems (Res. 16-180), reflecting a change in equipment that will affect the energy output originally anticipated at the Lake of the Pines Wastewater Treatment Plant and the Carl F. Bryan II Juvenile Hall, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-0879 27.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Climatec LLC "Non-Solar Installation Agreement" to provide an Energy Conservation and Solar Energy Generation Program and to implement energy conservation measures at various County facilities (Res. 16-175), with contract costs totaling $2,361,991, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 18-0914 28.ResolutionResolution approving a contract between the County of Nevada and Disability Access Consultants for the Nevada County Facilities ADA Self Evaluation and Transition Plan (Res. 18-196), in the maximum amount of $60,000, for the period October 9, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 18-0941 29.ApprovalRequest to send a letter of support to the California Highway Patrol for grant funding to provide additional resources in the Grass Valley area for public affairs, increased enforcement and education along Highway 49 and other Nevada County roadways.Approved.Pass Action details Not available
SR 18-0920 30.Appointment/ResignationAppointment of Ms. Anne Rarick to the Mental Health Advisory Board as a District V representative, for an unexpired 3-year term ending June 30, 2020.Appointed.Pass Action details Not available
SR 18-0910 31.MinutesAcceptance of Board of Supervisors Summary Minutes for September 11 and 25, 2018.Accepted.Pass Action details Not available
SR 18-0875 15.ReportReview of the Nevada County Active Transportation Plan. (Pulled from consent by Supervisor Anderson)   Action details Video Video
SR 18-0911 32.ReportReport from Mr. Jeff Jenkins, Chair of the Nevada County Fish and Wildlife Commission, regarding recent accomplishments of the Commission as well as concerns facing fish and wildlife resources in Nevada County.   Action details Video Video
SR 18-0933  ReportPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Video Video
SR 18-0934  ReportPursuant to Government Code Section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter.   Action details Video Video
SR 18-0919 33.Public HearingPublic hearing continued from the October 27, 2015 Board of Supervisors meeting regarding Project No. GP12-002; Z12-002; EIR12-002 for the following actions: a. Approve a Resolution approving the site specific General Plan Land Use Map Amendment (GP12-002) to re-designate “Tier 1” Sites 3 (APN: 035-412-015) and Site 5 (APN: 035-412-018) to Urban High Density, including utilizing the Certified Final Environmental Impact Report for this project (EIR12-002/SCH NO. 2009072070/Board Resolution 15-503); and b. Introduce, waive further reading and adopt an Ordinance approving Zoning Map Amendments (Z12-002) to amend Zoning District Map No. 052c to change the existing zoning of “Tier 1” Sites 3 (APN: 035-412-015) and 5 (APN: 035-412-018) to High Density Residential (R3) including adding the Regional Housing Need (RH) Combining District to increase the density of those properties to provide zoning for 189-units of multifamily housing utilizing the Certified Final Environmental Impact Report for this project (EIR12-002/SCH NO. 2009072070/Board Resolution 15-503).   Action details Video Video
SR 18-0926 33a.ResolutionResolution amending the Nevada County General Plan Land Use Map Designations for two properties (Assessor's Parcel Numbers 035-412-015 and 035-415-018), which is in addition to the Board-adopted Resolution 15-504, adopted on October 27, 2015, to increase the County's Urban High Density Land Use designation, effectively implementing the Housing Element Rezone Program Implementation Project. (Nevada County 2014-2019 Housing Element Program HD-8.1.1); (GP12-002)Adopted.Pass Action details Video Video
SR 18-0927 33b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 52c as an addition to Board-adopted Ordinance 2401, adopted on October 27, 2015, to perform site specific rezoning of Assessor's Parcel Numbers 035-412-015 and 035-412-018 to add the Regional Housing Need (RH) Combining District and increase the County's High Density Residential (R3) Zoning in connection with the Housing Element Rezone Program Implementation Project (Z12-002).Adopted.Pass Action details Video Video