Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/23/2018 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 18-0912 1.ReportNevada County UC Cooperative Extension Programs, focusing on the 4-H Youth Development All Star Report. (Mr. Christopher Kitchen, Nevada County 4-H County Ambassador, and Ms. Cindy Fake, UC ANR Placer and Nevada Counties County Director, and Horticulture and Small Farms Advisor)   Action details Video Video
SR 18-0939 2.ResolutionResolution approving a contract between the County of Nevada and the County of Sacramento for microbiological, rabies testing and other laboratory tests and consultation services through the Sacramento County Public Health Laboratory for the Public Health Department and the Sheriff’s Animal Control Division, in the maximum amount of $37,500, for the period July 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0935 3.ResolutionResolution accepting the United States Department of Justice Body-Worn Camera Policy (BWC) and Implementation Program Grant Award 2018-BC-BX-0006, for the purchase of 82 body-worn cameras and related equipment as well as the development of policies and procedures regarding operation and utilization of the BWC system, in the maximum amount of $123,000, for the period October 1, 2018 through September 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0965 4.ResolutionResolution authorizing the Nevada Joint Union High School District to sell General Obligation Bonds without further action by the County.Adopted.Pass Action details Not available
SR 18-0929 5.ResolutionResolution approving Grant Agreement EA29-18-0018 between the County of Nevada and the California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste LEA Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,264, for the period July 1, 2018 through October 29, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0746 6.ResolutionResolution of Intent to create the Higgins Woodridge Permanent Road Division (PRD) located within the boundaries south of Combie Road and east of State Route 49, hold a public hearing on December 11, 2018 at 11:00 a.m., conduct an assessment ballot proceeding to impose a parcel charge for the purpose of providing road maintenance services within the Higgins Woodridge PRD, and determine whether to form the Higgins Woodridge PRD and impose parcel charges. (Dist.II)Adopted.Pass Action details Not available
SR 18-0936 7.ResolutionResolution directing the Nevada County Purchasing Agent to solicit Requests for Qualifications for on-call construction management and inspection services for various County projects.Adopted.Pass Action details Not available
SR 18-0938 8.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and the County of Placer for snow removal services in the Donner Pass Road area to provide coverage on an as-needed basis (Res. 17-597), extending the term of the agreement to June 30, 2019, and authorizing the Director of the Department of Public Works Supervisors to execute the Amendment. (Dist. V)Adopted.Pass Action details Not available
SR 18-0944 9.ResolutionResolution approving Program Supplement Number F062 to Administering Agency-State Agreement No. 03-5917F15 - Federal Contract No. ER-32L0(472), for emergency repairs on Brunswick Road from Loma Rica to Whispering Pines, in the amount of $5,407.32, plus $811.10 in contingency, for a total amount not to exceed $6,218.42, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist. III)Adopted.Pass Action details Not available
SR 18-0945 10.ResolutionResolution approving Program Supplement Number F064 to Administering Agency-State Agreement No. 03-5917F15 - Federal Contract No. ER-32L0(431), for emergency repairs on Brunswick Road from the Greenhorn/Bennett Intersection to 1,000 feet south, in the amount of $679,429.50, plus $101,914.43 in contingency, for a total amount not to exceed $781,343.93, and authorizing the Chair of the Board of Supervisors to execute the supplemental documents. (Dist III)Adopted.Pass Action details Not available
SR 18-0924 11.ResolutionResolution approving an Amendment Modification Summary increase to Administering Agency-State Agreement No. BRLO-5917(083), County Project No. 224021, for construction of the Purdon Road over Shady Creek Bridge Project No. 17C0060 (Res. 17-487), increasing the amount of the award by $2,298,901, for a new total amount of $2,668,901. (Dist. IV)Adopted.Pass Action details Not available
SR 18-0916 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Liebert Cassidy Whitmore pertaining to legal employment relations services (PESM3624), increasing the maximum contract amount to $122,500, 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 18-0940 13.ResolutionResolution amending the Nevada County Personnel Code Section P-9, Drug-Free Workplace Policy, effective as of October 23, 2018.Adopted.Pass Action details Not available
SR 18-0949 14.ResolutionResolution amending Authorized Personnel Staffing Resolution 18-240, effective October 23, 2018, with the total number of FTE remaining at 798.35.Adopted.Pass Action details Not available
SR 18-0950 15.ResolutionResolution amending Authorized Personnel Salary Resolution 18-241, effective October 23, 2018.Adopted.Pass Action details Not available
SR 18-0948 16.ResolutionResolution approving the Nevada County Community Corrections Partnership Plan for Fiscal Year 2018/2019, and authorizing the Chair of the Board of Supervisors to execute the Plan.Adopted.Pass Action details Not available
SR 18-0957 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 18-0946 18.ApprovalApproval of the proposed Forest Reserve (Title III) spending plans for Forest Reserve funding in Fiscal Years 2018/19 and 2019/20, in the amount of $23,500 in FY 18/19 and $23,500 in FY 19/20, designating the Fire Safe Council of Nevada County's Firewise Communities Program as the sole spending plan, and directing staff to schedule a public hearing on December 11, 2018 for final approval. (Office of Emergency Services)Approved.Pass Action details Not available
SR 18-0947 19.ResolutionResolution accepting the Fiscal Year 2018 Homeland Security Grant in the amount of $173,366, from the California Governor’s Office of Emergency Services funded through the U.S. Department of Homeland Security, for use during the period September 1, 2018 through May 31, 2021. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0937 20.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Deschaine Enterprises, Inc., for the Eric Rood Administrative Center West Entry ADA Ramp and Parking Upgrade Project (Res. 18-227), with contract costs totaling $37,064, and directing the Clerk of the Board of Supervisors to record the Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 18-0952 21.Agenda ItemResolution approving a contract between the County of Nevada and George Roofing for the Nevada County Roof Restoration and Replacement Project at Various Locations (Res. 18-446), pertaining to roof restoration at the Grass Valley Veterans Memorial Building (255 South Auburn Street, Grass Valley), in the amount of $177,154 plus a contingency of $17,716 for a total amount of $194,870, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Facilities budget. (4/5 affirmative vote required) (Facilities) (Pulled from the Agenda.)   Action details Not available
SR 18-0953 22.Agenda ItemResolution approving a contract between the County of Nevada and Rua & Son Mechanical, Inc., for the Nevada County Roof Restoration and Replacement Project at Various Locations (Res. 18-446), pertaining to roof restoration at the Eric Rood Administrative Center (950 Maidu Avenue, Nevada City), the District Attorney Building (201 Commercial Street, Nevada City), and the Animal Shelter Modular (14679 McCourtney Road, Grass Valley), in the amount of $533,664 plus a contingency of $53,367 for a total amount of $587,031, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Facilities budget. (4/5 affirmative vote required) (Facilities) (Pulled from the Agenda.)   Action details Not available
SR 18-0961 23.ResolutionResolution approving bidding documents and specifications for the Nevada County Operations Center (NCOC) Project located at 12350 La Barr Meadows Road, Grass Valley, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 18-0951 24.ResolutionResolution approving a contract between the County of Nevada and Sierra Business Council pertaining to economic development management services as the Economic Development Agency (EDA) Economic Development District Planning Organization for the development and implementation of the County's five-year Comprehensive Economic Development Strategy (CEDS), in the maximum amount of $15,302, for the period November 1, 2018 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-0925 25.Appointment/ResignationElection of Supervisor Ed Scofield to continue as representative, and Supervisor Heidi Hall as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2018/19 Association Year, beginning Tuesday, November 27, 2018.Appointed.Pass Action details Not available
SR 18-0956 26.Appointment/ResignationAcceptance of resignations from Ms. Lindy Beatie and Mr. Richard Mantle, as Private Sector representatives to the Adult and Family Services Commission.Accepted.Pass Action details Not available
SR 18-0955 27.Appointment/ResignationAcceptance of resignation from Ms. Helen Williamson as District I representative to the Nevada County Mental Health Advisory Board.Accepted.Pass Action details Not available
SR 18-0917 28.ApprovalApproval of the Nevada Cemetery District's amended Conflict of Interest Code.Approved.Pass Action details Not available
SR 18-0932 29.ApprovalApproval of the Nevada County Charter Services Authority's amended Conflict of Interest Code.Approved.Pass Action details Not available
SR 18-0931 30.ApprovalApproval of the Nevada County Consolidated Fire District's amended Conflict of Interest Code.Approved.Pass Action details Not available
SR 18-0960 31.ApprovalRatify Nevada County Transportation Commission Resolution 18-34, approving the amended Conflict of Interest Code for the Nevada County Transportation Commission.Approved.Pass Action details Not available
SR 18-0921 32.MinutesAcceptance of Board of Supervisors Summary Minutes for October 9, 2018.Accepted.Pass Action details Not available
SR 18-0959 33.ResolutionResolution directing the Community Development Agency to establish a pre-application conditional process for temporary local authorization in response to State inquiries regarding cannabis cultivation for State temporary licenses.Adopted as amended.Pass Action details Video Video
SR 18-0970 34.Motion of IntentMotion to provide direction regarding a minor amendment to the draft ordinance permitting process for Commercial Medical Cannabis Cultivation.   Action details Video Video
SR 18-0922 35.ReportPresentation of the 2018 California State Association of Counties (CSAC) Challenge Awards. (Ms. Darby Kernan, CSAC Deputy Executive Director of Legislative Services) Housing Land Use and Infrastructure Challenge Award Nevada County Department of Public Works Ask Nevada County App and Web Tool Government, Finance Administration and Technology Merit Award Mr. Martin Polt, Chief Fiscal Officer/Deputy County Executive Officer Nevada County Budget Analysis Interim Program   Action details Video Video
SR 18-0970 34.Motion of IntentMotion to provide direction regarding a minor amendment to the draft ordinance permitting process for Commercial Medical Cannabis Cultivation.   Action details Video Video
SR 18-0974  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Evans, et al. v. County of Nevada, California Courts, 3rd Appellate District, Case No. C087658.   Action details Not available