Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/8/2019 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 19-0025 1.RecognitionWelcome new District IV Supervisor Susan Hoek.   Action details Video Video
SR 19-0026 2.Appointment/ResignationSelection of Chair and Vice Chair for 2019.Appointed.Pass Action details Video Video
SR 19-0027 3.RecognitionRecognition of Chairman Ed Scofield.   Action details Video Video
SR 19-0028 4.RecognitionIntroduction and welcome of The Salvation Army, Grass Valley Corp, new officers: Captains Cristian and Rebeca Sibaja.   Action details Video Video
SR 19-0005 5.RecognitionCertificate of Recognition for Mr. Terry Jochim for his 16 years of dedicated service as a member of the Agricultural Advisory Commission.   Action details Video Video
SR 19-0029 6.ResolutionResolution approving a renewal agreement between the County of Nevada and the County of Placer pertaining to Nevada County providing consultative/program management services for the development of collaborative and regional Health and Human Services in the Tahoe/Truckee area, up to a maximum payable amount of $60,995, for the period January 1, 2019 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0040 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and California Psychiatric Transitions, Inc. for the provision of Mental Health Rehabilitation Center/Institute for Mental Disease services for mentally disordered persons (Res. 18-145), extending the termination date from December 31, 2018 to June 30, 2019, increasing the maximum contract price from $161,125 to $406,525, 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 19-0020 8.ResolutionResolution approving Amendment A01 to Standard Agreement 17-94146 between the County of Nevada and the California Department of Health Care Services for Substance Abuse Prevention and Treatment Block Grant funding, increasing the maximum payable amount from $2,113,050 to $2,119,365 and modifying the terms and conditions, for the period July 1, 2017 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0013 9.ResolutionResolution approving a contract between the County of Nevada and eCenter Research Inc. for the provision of log-in access to use the electronic Behavioral Health Solutions web-based data system and implementation, training, and support activities for use of the Improvement and Innovation through Data model, in the maximum amount of $39,500 for the period January 15, 2019 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0022 10.ResolutionResolution approving the Nevada County Mental Health Services Act Innovation Five-Year Work Plan for the Homeless Outreach and Medical Engagement Team for Fiscal Year 2018/19 through Fiscal Year 2022/23, pending approval from the Mental Health Services Oversight and Accountability Commission, and authorizing the Behavioral Health Director to submit the Work Plan.Adopted.Pass Action details Not available
SR 19-0018 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and First 5 Nevada County Children and Families First Commission for the provision of services related to Project LAUNCH (Linking and Addressing the Unmet Needs for Children’s Health) throughout Nevada County (Res. 17-148), decreasing the maximum contract price from $318,013 to $247,967 due to a decrease in Federal funding, extending the contract termination date from June 30, 2019 to September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0043 12.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Superintendent of Schools for the provision of Family Support and Self-Sufficiency services in Western Nevada County (Res. 18-296), increasing the maximum amount from $408,527 to $434,155 to reflect a change in services provided, for the period July 1, 2018 through June 30, 2019, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Department of Social Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0045 13.ResolutionResolution approving a contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority for the provision of volunteer coordination services, in the maximum amount of $32,596, for the period January 1, 2019 through June 30, 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 Social Services budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0047 14.ResolutionResolution approving Standard Agreement 18-CALHOME-12172 between the County of Nevada and the State Department of Housing and Community Development (HCD) for CalHome Disaster Assistance funds in the amount of $500,000, effective upon HCD approval through September 26, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Health and Human Services Agency/Housing and Community Services Division's budget. (4/5 vote affirmative required) (Housing)Adopted.Pass Action details Not available
SR 19-0030 15.ResolutionResolution approving environmental clearance for the 2019 Nevada County Highway Safety Improvement Program (HSIP) Thermoplastic Safety Project, proposing to provide thermoplastic striping and pavement illumination markers on approximately 28.6 miles of rural Western Nevada County roadways, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 19-0033 16.ResolutionResolution approving environmental clearance for the 2019 Nevada County HSIP High Friction Surface Treatment (HFST) Safety Project, proposing to provide HFST on various curves with high run-off road vehicle collision rates at various locations on Western Nevada County roadways, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 19-0035 17.ResolutionResolution approving environmental clearance for the 2019 Nevada County Annual Striping Program proposing to apply 125 miles of centerline stripe and 180 miles of edge stripe at various sections of County-maintained roads in the summer of 2019, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (All Dists.)Adopted.Pass Action details Not available
SR 19-0034 18.ResolutionResolution approving environmental clearance for the Gold Country Stage Bus Improvements Project at Olympia Park Road to provide a new bus stop turnout near the existing stop location at Sutton Way, adjacent to the Glenbrook Center along Olympia Park Road, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office. (Dist. III)Adopted.Pass Action details Not available
SR 19-0036 19.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and the Town of Truckee for snow removal services in the Glenshire/Hirschdale area of Eastern Nevada County (Res. 17-568), revising the maximum amount from $50,000 to $60,714.31 for Fiscal Year 2017/18, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. V)Adopted.Pass Action details Not available
SR 19-0032 20.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Riebes Auto Parts, LLC. pertaining to vendor managed inventory parts facility operation (Res. 18-104), reducing the contract amount by $115,860 for a new maximum amount not to exceed $534,972, for the period April 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 19-0010 21.ResolutionResolution approving a Vehicle Lease Agreement between the County of Nevada and Paratransit Services, pertaining to the provision of four specialized paratransit accessible vans to be used by the provider, and authorizing the Nevada County Purchasing Agent to execute the Agreement. (Transit)Adopted.Pass Action details Not available
SR 19-0008 22.ResolutionResolution authorizing the purchase of Hanover Displays Inc. HTC/ADA Automatic Voice Announcement System and all associated software and hardware for Gold Country Stage buses to increase passenger accessibility and safety by providing automated stop announcements, for a total amount of $98,954 including installation, for the period December 11, 2018 through June 30, 2019, authorizing the Nevada County Purchasing Agent to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Transit Services budget. (4/5 affirmative vote required) (Transit)Adopted.Pass Action details Not available
SR 19-0017 23.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 19-0041 24.ResolutionResolution approving a contract between the County of Nevada and the Fire Safe Council of Nevada County pertaining to Firewise Communities Expansion to ensure continuation of the Fire Safe Council's services to the residents of Nevada County, in the amount of $47,000, for the period July 1, 2018 through June 30, 2020, authorizing the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Forest Reserve Fund budget. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Not available
SR 19-0044 25.ResolutionResolution approving Amendment 1 to the License Agreement between the County of Nevada and Phillips and Jordan, Inc., representing Pacific Gas and Electric Company, for the use of the Nevada County Operations Center access road for a Tree Mortality Debris Management Site (DMS), improvements to the access road and La Barr Meadows Road, providing a location for a possible public DMS (Res. 16-468), for the period February 14, 2019 through August 13, 2020 at no cost to the County, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 19-0006 26.ApprovalReview and adoption of the Board of Supervisors Meeting Schedule for 2019.Adopted.Pass Action details Not available
SR 19-0001 27.Appointment/ResignationSelection of Supervisor Dan Miller to serve as delegate and Supervisor Susan Hoek to serve as alternate to the Rural County Representatives of California, the Golden State Finance Authority, and the Rural Counties' Environmental Services Joint Powers Authority for 2019.Appointed.Pass Action details Not available
SR 19-0038 28.Appointment/ResignationReappointments of Ms. Dee Murphy, as the Chair of the Board of Supervisors representative, Ms. Helen Cavanaugh and Mr. Jeffrey Guyton as trustees to the Board of Trustees of the Law Library.Reappointed.Pass Action details Not available
SR 19-0046 29.Appointment/ResignationAppointment of Ms. Lori Malone as a Family member Representative to the Mental Health and Substance Use Advisory Board, for an unexpired 3-year term ending June 30, 2019.Appointed.Pass Action details Not available
SR 19-0037 30.Appointment/ResignationAcknowledgement of Supervisor Richard Anderson's appointment of Mr. Hardy Bullock as his District V representative to the Planning Commission, effective December 11, 2018.Acknowledged.Pass Action details Not available
SR 19-0004 31.MinutesAcceptance of Board of Supervisors Summary Minutes for November 13 and December 11, 2018.Accepted.Pass Action details Not available
SR 19-0048 32.ResolutionResolution proclaiming the 50th Anniversary of the Pacific Crest Trail's designation as a National Scenic Trail.Adopted.Pass Action details Video Video
SR 19-0049 33.ApprovalAuthorizing the Chair of the Board of Supervisors to submit a Letter of Support to the California Public Utilities Commission pertaining to the Transfer of Control via Stock Purchase Agreement of Bright Fiber Inc. to Race Telecommunications, Inc.Approved.Pass Action details Video Video
SR 19-0042  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Evans, et al. v. County of Nevada, Cal. Ct. App., 3rd Dist., Case No. C087658 Howie v. Nevada County, et al., U.S. Dist. Ct., E.D. Cal., Case No. 2:18-cv-03146-JAM-KJN Suarez v. County of Nevada, et al., Nev. Co. Sup. Ct., Case No. CU18-083381   Action details Video Video
SR 19-0016 34.ResolutionPublic hearing to consider approval of proposed increases in the Truckee Fire Protection District 2018/19 Capital and Mitigation Fees. The proposed fee increase is based on Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee 5-Year Expenditure Plan and 5-Year Findings Report for Fiscal Year 2018/2019, and Truckee Fire Protection District Resolution No. 20-2018. If approved, the new fees will become effective 60 days after adoption of the Resolution. (Dist. V) Resolution adopting Development Impact Mitigation Fees for the Truckee Fire Protection District, pursuant to Nevada County Land Use and Development Code Section L-IX 2.3, effective March 9, 2019: Residential - Single Family $0.82 per square foot, Multi-family $1.23 per square foot; Nonresidential - Industrial $0.60 per square foot, Retail/Commercial $0.84 per square foot, and Office $1.20 per square foot.Adopted.Pass Action details Not available
SR 19-0011 35a.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada Health and Human Services Agency, Foothill House of Hospitality dba Hospitality House, and the Regional Housing Authority related to the completion of the No Place Like Home Program (NPLH) and other applicable applications funding applications necessary to complete the NPLH Project, effective as of October 1, 2018 and to remain in effect for a period of five years, and authorizing the Nevada County Health and Human Services Agency Director to execute the MOU. (Housing & Community Services)Adopted.Pass Action details Video Video
SR 19-0050 35b.ResolutionResolution approving an agreement for purchase of a 5-acre parcel located at 936 Old Tunnel Road, Grass Valley, California (APN 35-400-54-000) in the amount of $223,900 from Leo R. Granucci Revocable 1997 Trust, authorizing the Chair of the Board of Supervisors to execute the Purchase Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Facilities and Behavioral Health budgets. (4/5 affirmative vote required) (Facilities)Approved as amended.Pass Action details Video Video
SR 19-0052 36.ResolutionPublic hearing as required by Section 6586.5 of the California Government Code, to consider public testimony concerning the proposed issuance and sale of revenue bonds by the Nevada County Finance Authority (the “Authority”) to finance the costs of construction of a County Operations Center (the “Project”), to be located at 12350 La Barr Meadows Road in Grass Valley, California, and to determine the significant public benefits to the County from the proposed financing, including demonstrable savings in effective interest rate, bond preparation, bond underwriting, or bond issuance costs, employment benefits from undertaking the project in a timely fashion; and more efficient delivery of local agency services to residential and commercial development. Resolution approving and authorizing the delivery of a Site Lease, Lease, Continuing Disclosure Certificate, a Bond Purchase Agreement, and a Preliminary Official Statement in connection with the issuance of Nevada County Finance Authority County Operations Center Lease Revenue Bonds, Series 2019, in an aggregate principal amount not tAdopted.Pass Action details Video Video
SR 19-0039 37.OrdinancePublic hearing to consider approval of the proposed Park and Recreation Facilities Fee Nexus Study and increased Recreation Development Fees. The proposed fee amendments are based on the AB1600 Park and Recreation Facilities Fee Nexus Study prepared by Economic & Planning Systems, Inc. If approved, the new fees will become effective 60 days after the adoption of the Ordinance. (Introduce/Waive further reading/Adopt) An Ordinance amending Section L-IX 1.2 of Article 1 of Chapter IX of the Nevada County Land Use and Development Code regarding Park and Recreation Facilities Mitigation Fees.Adopted.Pass Action details Video Video
SR 19-0042  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Evans, et al. v. County of Nevada, Cal. Ct. App., 3rd Dist., Case No. C087658 Howie v. Nevada County, et al., U.S. Dist. Ct., E.D. Cal., Case No. 2:18-cv-03146-JAM-KJN Suarez v. County of Nevada, et al., Nev. Co. Sup. Ct., Case No. CU18-083381   Action details Video Video