Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/12/2019 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 19-0134 1.ResolutionResolution approving Amendment A01 to Standard Agreement 17-94081 between the County and the Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment in Nevada County (Res. 18-202), modifying the terms and conditions, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0144 2.ResolutionResolution approving the renewal Continuum of Care Program Grant Agreement CA1262L9T151703 between the County of Nevada and the U.S. Department of Housing and Urban Development (HUD), pertaining to awarding the County’s Behavioral Health Department funds in the amount of $24,950 to help program participants obtain and remain in permanent housing, with the Agreement commencing as of the date of execution by HUD, for the performance period June 1, 2018 through May 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0139 3.ResolutionResolution accepting grant funding from the Federal Substance Abuse and Mental Health Services Administration in the amount of $400,000 for the provision of services for homeless individuals in Nevada County with substance use disorders or co-occurring disorders, for the period November 30, 2018 through November 29, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Behavioral Health budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0140 4.ResolutionResolution authorizing the Nevada County Public Health Director to sign and submit the Department of Health Care Services’ Family PACT Provider Application to the State of California Health and Human Services Agency, for Nevada County to participate in the Family Planning, Access, Care and Treatment (PACT) Program.Adopted.Pass Action details Not available
SR 19-0141 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Nevada Children’s Services for services related to administration of the Emergency Child Care Bridge Program for Foster Children (Res. 18-151), increasing the maximum contract amount to $137,549, for the period April 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 19-0105 6.ResolutionResolution approving Amendment 3 to the Warranty, Support and License Agreement between the County of Nevada and HART InterCivic, Inc. pertaining to the Clerk-Recorder/Registar of Voters voting system (Res. 07-247), increasing the total amount of the Agreement by $43,135.50, extending the term of the Agreement to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0101 7.ResolutionResolution accepting the State of California, Secretary of State’s grant award known as "HAVA" (Help America Vote Act) administered by the U.S. Elections Administration Commission, for the improvement of Nevada County's efforts to address cyber security and infrastructure related to VoteCal, in the amount of $25,000, for the period January 2, 2019 through June 30, 2021, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 18G27129.Adopted.Pass Action details Not available
SR 19-0106 8.ResolutionResolution accepting the State of California, Secretary of State’s, grant award known as "Voting System Replacement" to reimburse the County of Nevada for voting system replacement activities, in the maximum amount of $449,500, for the period February 1, 2019 through June 30, 2021, and authorizing the Nevada County Clerk-Recorder/Registrar of Voters to execute Standard Agreement 18G30129.Adopted.Pass Action details Not available
SR 19-0102 9.ResolutionResolution approving a Grant Award Agreement between the County of Nevada and the California Department of Insurance, Workers’ Compensation Insurance Fraud Program, accepting additional grant funds in the amount of $2,414, for a total award amount of $88,579, for use during the period of July 1, 2018 to June 30, 2019, and authorizing the Nevada County District Attorney to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0107 10.ResolutionResolution accepting the California Office of Emergency Services Grant Award VW18320290 for the Nevada County Victim/Witness Assistance Program, with State Victim Witness Assistance funds in the amount of $24,528 and Federal Victims of Crime Act funds in the amount of $223,394, for a total amount of $247,922, for the period of October 1, 2018 to September 30, 2019.Adopted.Pass Action details Not available
SR 19-0115 11.ResolutionResolution approving an agreement between the County of Nevada and Helix Environmental Planning, Inc. to provide on-call cannabis permit processing and site plan review, in the maximum contract amount of $75,000, for the period February 12, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0116 12.ResolutionResolution approving an Agreement between the County of Nevada and ICF Jones and Stokes, Inc. to provide on-call cannabis permit processing and site plan review, in the maximum contract amount of $75,000, for the period February 12, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0112 13.ResolutionResolution approving Environmental Clearance for the 2019 Road Rehabilitation Project, 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 19-0072 14.ResolutionResolution approving bidding documents for the Combie Road Corridor Improvement Project - County Contract No. 440814, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Division to advertise for bids in accordance with the applicable regulations, with the bid opening date to be set by the Director of the Department of Public Works. (Dist. II)Adopted.Pass Action details Not available
SR 19-0135 15.ResolutionResolution of Intent to annex territory (Retherford Road area) into the Darkhorse Permanent Road Division, hold a public hearing on April 9, 2019 at 11:00 a.m. regarding the proposed annexation, and conduct a ballot proceeding to impose a special tax for the purpose of providing road maintenance services. (Dist. II)Adopted.Pass Action details Not available
SR 19-0120 16.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 19-0126 17.ResolutionResolution authorizing acceptance of the California Department of Transportation, Division of Aeronautics, Matching Airport Improvement Program grant in the amount of $6,516, to supplement a Federal Aviation Administration grant for the design of Taxiway A, Ramps 1, 2, and 5, Pavement Preservation and Rehabilitation at the Nevada County Airport, and authorizing the Chair of the Board of Supervisors to execute the grant acceptance documents. (Airport)Adopted.Pass Action details Not available
SR 19-0119 18.ResolutionResolution approving a contract between the County of Nevada and D.G. Granade, Inc., for construction of the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley, in the amount of $13,988,000 plus a contingency of $1,398,800 for a maximum contract amount of $15,386,800, 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 Projects budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0136 19.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 or Recycled." (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 19-0110 20.ResolutionResolution accepting grant funds from the California State Library, in the amount of $7,100 in Federal Library Services and Technology Act funds for a copycat grant to create a 3D Design Coaching Program, for use during the period January 1, 2019 through September 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0111 21.ResolutionResolution accepting grant funds from the California State Library, in the amount of $8,375 in Federal Library Services and Technology Act funds for a copycat grant to create Learning2Go early literacy kits, for use during the period January 1, 2019 through September 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0124 22.ResolutionResolution authorizing acceptance of an additional California Library Literacy Services award to assist with operational costs of the Library's ReadUp! Literacy Program, in the amount of $1,998 for use during Fiscal Year 2018/19.Adopted.Pass Action details Not available
SR 19-0123 23.ResolutionResolution authorizing acceptance of the California Library Literacy Services, Family Literacy Award, in the amount of $35,000, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0070 24.ResolutionResolution approving Amendment 1 to contract PESM3669 between the County of Nevada and Angelo, Kilday & Kilduff for legal services, increasing the maximum contract amount by $75,000, for a new maximum contract price of $100,000 to expand the scope of services, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0100 25.ResolutionResolution approving a contract between the County of Nevada and Porter Scott, A Professional Corporation, for legal services related to the case entitled Howie vs. Nevada County, California, et al., in the maximum contract amount of $0, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0148 26.ResolutionResolution adopting the 2019 Board Objectives and Legislative Priorities for Nevada County as discussed at the Board's January Workshop, and directing the County Executive Officer to use the Objectives and Priorities for the development of the 2019/20 Fiscal Year budget and the management of County operations, programs and services.Adopted.Pass Action details Not available
SR 19-0150 27.ResolutionResolution adopting the 2019/20 Vision, Mission, and Value Statements, and Core Services definition for Nevada County, as discussed at the Board’s January Workshop, directing the County Executive Officer to use the County Vision, Mission, and Value Statements for the development of the 2019/20 Fiscal Year budget and the management of County operations, programs and services, and repealing Resolution 18-063.Adopted.Pass Action details Not available
SR 19-0149 28.ReportApproving the Order and Decorum of Board Business for 2019, as discussed at the Board's January Workshop.Approved.Pass Action details Not available
SR 19-0147 29.ReportApproval of the 2019/2020 proposed Budget Schedule and Policies, as discussed at the Board's January Workshop.Approved.Pass Action details Not available
SR 19-0152 30.ReportAcceptance of the Countywide Audit for Fiscal Year 2017-2018 prepared by the firm of CliftonLarsonAllen, LLP.Accepted.Pass Action details Not available
SR 19-0154 31.ApprovalRequest for approval to send a Letter requesting reimbursement from the State for costs to administer the 2019 Special Election for State Senate District 1.Approved.Pass Action details Not available
SR 19-0138 32.ResolutionResolution appointing Board of Supervisors Successors in a Declared Emergency.Adopted.Pass Action details Not available
SR 19-0127 33.Appointment/ResignationAcceptance of resignation from Mr. Richard Johansen, Truck Farming Industry representative, from the Agricultural Advisory Commission.Accepted.Pass Action details Not available
SR 19-0128 34.Appointment/ResignationAcceptance of resignation from Ms. Susan George, from her position as member on the Municipal Advisory Council (Penn Valley).Accepted.Pass Action details Not available
SR 19-0129 35.Appointment/ResignationAcceptance of resignation from Mr. Alvin Urke, as Contractor representative on the Sewage Disposal Technical Advisory Group.Accepted.Pass Action details Not available
SR 19-0130 36.Appointment/ResignationAcknowledge Supervisor Susan Hoek's appointment of Mr. Richard Johansen as District IV representative to the Planning Commission, effective January 22, 2019.Acknowledged.Pass Action details Not available
SR 19-0151 37.MinutesAcceptance of Board of Supervisors Summary Minutes for January 22, 23, and 24, 2019.Accepted.Pass Action details Not available
SR 19-0114 38.ReportReview of the County of Nevada Community Development Agency, Department of Public Works, Capital Improvement Plan 2019 Annual Update for Fiscal Years 2018/19 through 2022/23.   Action details Video Video
SR 19-0132 39.ResolutionPresentation of the Nevada County Energy Plan Public Review in draft form by the Sierra Business Council (SBC), including goals, strategies, and implementation of the Nevada County Energy Plan. (Mr. Paul Ahrns, Program Director, SBC) Resolution accepting the Nevada County Energy Action Plan 2019, including support for participation in the Institute for Local Government's Beacon Program to promote energy sustainability and adopt specific implementation measures to achieve the County's Energy Goals.Adopted.Pass Action details Video Video
SR 19-0125  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: Howie v. Nevada County, et al., U.S. Dist. Ct., E.D. Cal., Case No. 2:18-cv-03146-JAM-KJN County of Nevada v. PG&E Corporation, et al., Nev. Co. Sup. Ct., Case No. CU19-083418   Action details Not available
SR 19-0156  ReportPursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are: Mali Dyck, Assistant County Executive Officer, Steven Rose, Human Resources Director, and Donna Williamson, Labor Attorney. The labor negotiations concern the Deputy Sheriff's Association bargaining unit and the unrepresented Department Head employee group.   Action details Video Video