Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/13/2018 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 18-1009 1.ResolutionResolution proclaiming December 8, 2018 as "Food & Toy Run Day" throughout Nevada County, and encouraging the community to support this event. (Mr. Thom Staser, CEO and Founder)Adopted.Pass Action details Video Video
SR 18-1001 2.ReportTahoe National Forest (TNF), 2018 Update. (Mr. Eli Ilano, Forest Supervisor, TNF)   Action details Video Video
SR 18-0975 3.ResolutionResolution accepting grant funding in the amount of $16,285 for the renewal Substance Abuse and Mental Health Services Administration, Center for Mental Health Services, for the Projects for Assistance in Transition from Homelessness Program for Fiscal Year 2018/19.Adopted.Pass Action details Not available
SR 18-1000 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Willow Glen Care Center for the provision of long-term mental health and residential care to adult clients with mental health conditions (Res. 18-252), increasing the maximum contract price from $50,000 to $60,000, for Fiscal Years 2018/19 and 2019/20, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Behavioral Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0983 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and the Nevada County Housing Development Corporation for 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 (Res. 18-387), increasing the maximum contract price from $226,303 to $265,507 due to the incorporation of Winters’ Haven leasing portion of the project budget, 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 18-0943 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sutter Center for Psychiatry pertaining to psychiatric inpatient hospital services for County referred clients (PESL3516), increasing the maximum contract price from $10,000 to $35,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-1015 7.ResolutionResolution approving execution of Amendment 1 to the contract between the County of Nevada and Community Recovery Resources for the prevention, treatment and recovery of alcohol and drug dependency (Res. 18-389), revising the contract to incorporate funds received from the Community Based Transitional Housing grant through the State Department of Finance, thereby increasing the maximum contract price from $1,682,211 to $1,743,562, 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 18-0986 8.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources for the provision of treatment services for persons with both a psychiatric disorder and substance abuse issue (Co-Occurring Disorder), in the maximum amount of $82,348, 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 18-0990 9.ResolutionResolution approving the County of Nevada's renewal Children’s Medical Services Plan, which includes the Child Health and Disability Prevention Program ($173,876), Health Care Program for Children in Foster Care ($316,846), and California Children’s Services ($405,353), for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications.Adopted.Pass Action details Not available
SR 18-1012 10.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and The Salvation Army for the provision of emergency shelter services at the Booth Family Center for CalWORKs families (Res. 18-340), revising the contract to provide up to 20 nights of extreme cold weather sheltering for homeless families and individuals, increasing the maximum contract price from $200,964 to $225,031, 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 18-1023 11.ResolutionResolution approving a renewal contract between the County of Nevada and Welcome Home Vets, Inc. pertaining to the securing of psychotherapy services for the veteran population of Nevada County, in the maximum amount of $40,000, 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 18-0958 12.ResolutionResolution approving a contract between the County of Nevada and Sierra Roots to provide temporary emergency shelter activities for homeless individuals and families who are unable to access Hospitality House during designated cold weather events and CalFresh outreach and application assistance, in the maximum amount of $27,192, for the period November 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 18-1005 13.ResolutionResolution accepting California Department of Insurance Workers' Compensation Insurance Fraud grant funds in the amount of $86,165, to investigate and prosecute workers' compensation insurance fraud, for use during the period of July 1, 2018 through June 30, 2019, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments.Adopted.Pass Action details Not available
SR 18-0963 14.ResolutionResolution approving renewal Agreement 18-0258 between the County of Nevada and the California Department of Food and Agriculture to provide reimbursement for County Pest Detection/Emergency Projects Trapping services, in a total contract amount not to exceed $19,604, 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 18-1002 15.ResolutionResolution of Intent to amend the Special Taxes for the existing Darkhorse Permanent Road Division, hold a public hearing on January 8, 2019 at 11:00 a.m., and conduct an election. (Dist. II)Adopted.Pass Action details Not available
SR 18-1003 16.ResolutionResolution of Intent to annex territory (Retherford Road Area) into the Darkhorse Permanent Road Division, hold a public hearing on January 8, 2019 at 11:15 a.m., and conduct an election. (Dist. II)Adopted.Pass Action details Not available
SR 18-0996 17.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Blue Flame Crew West, LLC for the McCourtney Road Landfill Gas Extraction Well Installation Project (Res. 18-374), with contract costs totaling $73,314.20, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Sanitation)Adopted.Pass Action details Not available
SR 18-1004 18.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 18-1027 19.ResolutionResolution approving Amendment 9 to the contract between the County of Nevada and EPIC Aviation, LLC, for aviation fuel services and support at the Nevada County Airport (Res. 06-071), extending the contract expiration date through December 31, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-1010 20.ResolutionResolution approving a contract between the County of Nevada and C&S Engineers, Inc., to design and provide bid documents for the Pavement Preservation and Rehabilitation of Taxiway A, Ramps 1, 2, and 5 at the Nevada County Airport, in the maximum contract price of $136,604, for the period November 13, 2018 through October 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Airport)Adopted.Pass Action details Not available
SR 18-0999 21.ResolutionResolution accepting the Fiscal Year 2018 Emergency Management Performance Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $145,009 with a 100% matching fund requirement, for use during the period July 1, 2018 through June 30, 2019. (Emergency Services)Adopted.Pass Action details Not available
SR 18-1021 22.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Zag Technical Services Inc. for Office 365 Migration services (PESL3478), increasing the maximum contract price by $15,000 for a total amount of $39,223, extending the contract term through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-1020 23.ResolutionResolution amending the contract amount in Resolution 15-142 for the purchase of a Pitney Bowes Connect+ 3000 Digital Mailing System, for a total five-year capital lease including equipment, maintenance and subscriptions in the amount of $37,579.80.Adopted.Pass Action details Not available
SR 18-1028 24.ResolutionResolution approving a Settlement Agreement and Release between the County of Nevada and Pacific Gas and Electric (PG&E), in the amount of $45,000 to settle Claim No. 2018423410 in relation to delays that occurred at two of the County's solar project sites, and authorizing the Chair of the Board of Supervisors to execute the Settlement Agreement and Release. (Facilities)Adopted.Pass Action details Not available
SR 18-0987 25.ResolutionResolution 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 maximum contract 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)Adopted.Pass Action details Not available
SR 18-0989 26.ResolutionResolution 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 maximum contract 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)Adopted.Pass Action details Not available
SR 18-0998 27.ResolutionResolution approving Amendment 2 to the Commercial 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 from November 30, 2018 to May 31, 2019 to allow for the additional time required for tenant improvements and relocation to a larger space, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-0995 28.ResolutionResolution declaring certain County property as surplus and authorizing the Purchasing Agent to sell, or otherwise dispose of, those certain items of surplus personal property listed on Exhibit A as “Assets to be Sold at Auction: November 2018.” (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 18-0994 29.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Aramark Uniform Services for rental and laundering of uniforms, mats and towels (Res. 15-477), increasing the contract amount by $50,000 for a a total contract amount not to exceed $150,000, for the period October 1, 2015 through March 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Purchasing)Adopted.Pass Action details Not available
SR 18-0981 30.ResolutionResolution accepting a grant from Califa in the amount of $5,000 to be used by December 31, 2018 for the Informal Childcare Provider Outreach Pilot Project, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget to reflect the additional revenue. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0982 31.ResolutionResolution accepting a grant from the California State Library in the amount of $7,500 in California Library Services Act and Federal Library Services and Technology Act funds for the purchase of Zip Books, for use during the period October 1, 2018 through June 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget to reflect the additional revenue and related expenses. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-1007 32.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Angelo, Kilday & Kilduff for legal services (PESM3670), increasing the contract by $75,000 for a new maximum contract price of $100,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-1019 33.ResolutionResolution amending various Nevada County budgets through the First Consolidated Budget Amendment for Fiscal Year 2018/19. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0985 34.ResolutionResolution proclaiming November 26 through 30, 2018 as "California Clerk of the Board of Supervisors Week" in Nevada County.Adopted.Pass Action details Not available
SR 18-0984 35.ResolutionResolution approving the reappointments of Ms. Patricia Kiehl and Mr. Dave Barhydt as Directors to the Nevada County Resource Conservation District, for terms expiring November 25, 2022.Adopted.Pass Action details Not available
SR 18-1016 36.ResolutionResolution approving the appointment of members to Special District Boards with Insufficient Candidates: Terry Eberhardt and Debi Juric, Bear River Recreation and Park District; Pat Browning, San Juan Ridge County Water District; Walt Ahrens, Washington County Water District; Jeffrey Glover, Western Gateway Recreation and Park District; and Bruce Jones and Charles Suszko, Higgins Area Fire Protection District.Adopted.Pass Action details Not available
SR 18-1022 37.Appointment/ResignationReappointment of Ms. Jill Blake, Public Health Director, as Public Health Director representative to the First 5 Nevada County Children & Families First Commission, for a two-year term ending October 31, 2020.Reappointed.Pass Action details Not available
SR 18-0979 38.Appointment/ResignationAcknowledgement of Supervisor Hall's acceptance of the letter of resignation from Ms. Ricki Heck, District I representative on the Planning Commission, effective November 30, 2018.Acknowledged.Pass Action details Not available
SR 18-1038 39.Appointment/ResignationAcknowledge Supervisor Hall's appointment of Ms. Marty Coleman-Hunt as the District I representative to the Planning Commission effective December 1, 2018.Acknowledged.Pass Action details Not available
SR 18-0978 40.Appointment/ResignationAcknowledgement of Supervisor Hall's appointment of Ms. Susan Chalpin as District I representative to the Sewage Disposal Technical Advisory Group on October 18, 2018.Acknowledged.Pass Action details Not available
SR 18-0966 41.MinutesAcceptance of Board of Supervisors Summary Minutes for October 23, 2018.Accepted.Pass Action details Not available
SR 18-0976 42.ResolutionResolution approving Memorandum of Understanding (MOU) No. 2018-010 between the Nevada County Behavioral Health Department and Health Management Associates, Inc. pertaining to the receipt of grant funding in the maximum amount of $25,000 to expand access to medication assisted treatment of opioid addiction in County jail(s) and drug court(s), for the period of October 1, 2018 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Video Video
SR 18-0954 43.ResolutionResolution approving the receipt of the Justice and Mental Health Collaboration Grant Award No. 2018-MO-BX-0018 from the U.S. Department of Justice pertaining to awarding the Nevada County Behavioral Health Department grant funds in the amount of $243,569 to help reduce the number of people with mental illess in County jails, for the performance period January 1, 2019 through December 31, 2020, and authorizing the County Executive Officer to execute the Award Letter on behalf of Nevada County.Adopted.Pass Action details Video Video
SR 18-1011 44.ResolutionResolution approving the receipt of Grant Award No. 1 H1URH32367-01-00 from the Health Resources and Services Administration, Rural Health Care Services Outreach Program, for the Rural Health Opioid Program, in the amount of $250,000 to be used to create collaboration between Nevada County's Behavioral Health and Public Health Departments to address the impacts of the opioid crisis in the County, for the initial project period of September 30, 2018 through September 29, 2019.Adopted.Pass Action details Video Video
SR 18-0997 45.Ordinance(Introduce/Waive further reading) Ordinance adding Subsection 59 of Section G-IV 3.A.5 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on Oak Tree Road between Tyler Foote Crossing Road and Wampum Way, and amending Subsection 19 of Section G-IV 3.A.7 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on Oak Tree Road from Wampum Way to State Route 49. (Dist. IV)First reading held.Pass Action details Video Video
SR 18-0905 46.Ordinance(Introduce/Waive further reading) An Ordinance amending Appendix I of Section A-II 22.3 of Article 22 of Chapter II of the Nevada County Administrative Code regarding the County's Conflict of Interest Code.First reading held.Pass Action details Video Video
SR 18-0993 47.Ordinance(Introduce/Waive further reading) An Ordinance amending Section G-VII 1.27 of Article 1 of Chapter VII of the Nevada County General Code pertaining to discharging a firearm. (4/5 affirmative vote required)First reading held.Pass Action details Video Video
SR 18-0991  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
SR 18-1045  ReportPursuant to Government Code section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the existing litigation case entitled Clark v. County of Nevada, et al., (Nevada County Superior Court, Case No. CU18-082918).   Action details Video Video