Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/26/2019 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 19-0176 1.ResolutionResolution proclaiming the month of March 2019 as Youth Art Month in Nevada County. (Mr. Scott W. Lay, Superintendent of Schools) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Video Video
SR 19-0172 2.ResolutionPresentation by Dr. Lindsay Dunckel, Executive Director, First 5 Nevada County, "First 5, 20 Years - Our Kids, Our Future." Presentation provided. Resolution proclaiming 2019 as the 20th Anniversary of the California Children and Families First Act. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Video Video
SR 19-0155 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Shellee Ann Sepko, LMFT, dba What’s Up? Wellness Checkups for the provision of mental health screening services for high school students in eastern and western Nevada County (Res. 18-256), increasing the maximum contract price from $106,150 to $110,650, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0170 4.ResolutionResolution accepting the award of funding in the maximum amount of $203,324.16 from the California Department of Public Health, Center for Infectious Diseases, Office of AIDS, pertaining to the HIV Care Program and Minority AIDS Initiative, for the period April 1, 2019 - March 31, 2024. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0146 5.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority (IHSS) to operate a Market Match Program at Farmers’ Markets in Nevada County, in the maximum amount of $81,811, for the period May 1, 2019 through February 28, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0158 6.ResolutionResolution approving the Maintained Mileage Certification for 2019, certifying the total mileage of County maintained roads to be 561.84 miles. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0162 7.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and California Pavement Maintenance Company, Inc. for the 2018 Road Rehabilitation Project - County Contract No. 450002 (Res. 18-217), with contract costs totaling $985,976.15, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0161 8.ResolutionResolution approving bidding documents for the 2019 Road Rehabilitation Project - County Contract No. 450003, 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 Public Works. (Dists. I, III, and IV) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0163 9.ResolutionResolution approving Environmental Clearance for the Federal Lands Access Program Donner Pass Road Improvement 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. (Dist. V) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0180 10.ResolutionResolution approving a Purchase Agreement between the County of Nevada and Longs Drug Stores California, LLC, successor by conversion of Longs Drug Stores, Inc., for purchase of 523 square feet of right-of-way, 120 square feet of utility easement, and a 981 square-foot temporary construction easement on property located at 10045 Combie Road, Nevada County (APN 057-260-018) for the Combie Road Widening Project, in the amount of $6,600, and authorizing the Chair of the Board of Supervisors to execute the Purchase Agreement. (Dist. II) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0179 11.ResolutionResolution approving a contract between the County of Nevada and Avfuel Corporation, for aviation fuel services and support at the Nevada County Airport, for the period March 1, 2019 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract. (Airport) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0168 12.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Buskirk Construction Inc, dba Buskirk Building Solutions for the Eric Rood Administrative Center Assessor Office Remodel Project (PESM3684), with contract costs totaling $17,500, and directing the Clerk of the Board to record the Notice in accordance with Civil Code Section 9208. (Facilities) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0117 13.ResolutionResolution approving bidding documents and specifications for the Eric Rood Administration Center Helling Crosswalk Project, authorizing the Chair of the Board of Supervisors to sign the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities) (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Not available
SR 19-0182 14.ApprovalRequest to send a Letter of Support to the Department of Conservation, Division of Land Resources Protection, for the Yuba Watershed Forest Collaborative. (Supervisors Hall and Scofield - Absent)Approved.Pass Action details Not available
SR 19-0167 15.MinutesAcceptance of Board of Supervisors Summary Minutes for February 12, 2019. (Supervisors Hall and Scofield - Absent)Accepted.Pass Action details Not available
SR 19-0174 16.ApprovalRequest to send a Support Letter to the Governor of California requesting funding support for State Parks Sierra District’s fuels reduction treatments at Empire Mine State Historic Park, Donner Summit Memorial State Park, and Malakoff Diggins State Park, and immediate vegetation removal and widening along Caltrans maintained State Highways 20, 49, 89, 174, and 167. (Supervisors Hall and Scofield - Absent)Approved.Pass Action details Video Video
SR 19-0164 17a.ResolutionResolution adopting the 2019 Nevada County Local Road Safety Plan. (Supervisors Hall and Scofield - Absent)Adopted.Pass Action details Video Video
SR 19-0171 17b.PresentationPresentation regarding the California Highway Patrol (CHP) Traffic Alliance Safety Corridors Campaign Task Force. (Lieutenant George Steffenson, CHP Grass Valley Commander, and Michael Steele, CHP Public Information Officer)   Action details Video Video
SR 19-0165  ReportPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Trisha Tillotson, Director of Public Works and Michael E. Lahodny, Right of Way Program/Project Manager with Bender Rosenthal, Inc. The negotiator for the property owner, Dillon Property, is unknown at this time. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for a portion of property located at 10108 Soda Springs Road, Soda Springs, California, (APN 045-440-016).   Action details Video Video
SR 19-0003 18.PresentationPresentation regarding the Pacific Gas and Electric (PG&E) Community Wildfire Safety Program, and related activities. (Mr. Brandon Sanders, Sierra Division Public Affairs, PG&E)   Action details Video Video