Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/9/2019 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 19-0233 1.ResolutionResolution approving Amendment A1 to Agreement 16-93596 - Intergovernmental Agreement Regarding Transfer of Public Funds and Amendment A1 to Agreement 16-93609 - Intergovernmental Transfer Assessment Fee between the County of Nevada and the California Department of Health Care Services for the County’s participation in a Rate Range Intergovernmental Transfer whereby Nevada County retroactively receives Federal Financial Participation Medi-Cal funds to cover unreimbursed costs for previously provided, mandated services (Res. 17-211), extending the termination date of Agreement 16-93596 to December 31, 2020, amending Agreement 16-93609 to reflect the revised termination date of Agreement 16-93596, and authorizing the Chair of the Board of Supervisors to execute the Amendments.Adopted.Pass Action details Not available
SR 19-0234 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment Program Services as a component of the County’s Mental Health Services Act (MHSA) Community Services and Supports Plan, Supported Independent Living Program Services, and Integrated Health Care Services as part of the Integration Service Team (Res. 18-432), increasing the maximum contract price from $2,566,667 to $2,686,917 to reflect the incorporation of SAMHSA and MHSA Innovation grant funding, 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 19-0247 3.ResolutionResolution approving a renewal contract between the County of Nevada and Midvalley Recovery Facilities, Inc, dba Pathways for the provision of residential alcohol and drug dependency treatment and withdrawal management services for referred clients of Nevada County, in the maximum amount of $84,000, 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 19-0238 4.ResolutionResolution approving the renewal Agreement Funding Application for Agreement 201829 between the County of Nevada and the California Department of Public Health for Maternal, Child and Adolescent Health Program funding, and accepting funds in the maximum payable amount of $183,049.78, for the period July 1, 2018 through June 30, 2019.Adopted.Pass Action details Not available
SR 19-0259 5.ResolutionResolution approving the authorization to designate noncompetitive No Place Like Home (NPLH) funds as committed financing for the competitive NPLH Application pertaining to the Brunswick Commons NPLH Project. (Housing)Adopted.Pass Action details Not available
SR 19-0244 6.ResolutionResolution approving bidding documents and specifications for the Road Safety Signing Audit and Sign Installation Project Phase 2 - Contract No. 225032, 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. (All Dists.)Adopted.Pass Action details Not available
SR 19-0252 7.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 19-0255 8.ResolutionResolution approving a Letter Agreement between the County of Nevada and the Nevada Irrigation District (NID) for Applicant Constructed Private Fire Service at the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley, for an estimated labor and materials cost of $5,000 that includes a non-refundable deposit of $2,000 for NID plan inspection services prior to construction, authorizing the Chair of the Board of Supervisors to execute the Letter Agreement, delegating authority to the Purchasing Agent to execute all additional documents related to this 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 19-0254 9.ResolutionResolution approving a contract between the County of Nevada and CME Services for the Eric Rood Administration Center Helling Crosswalk Project (Res. 19-086), in the amount of $20,381, plus a contingency of $2,039, for a total contract amount of $22,420, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0256 10.Agenda ItemResolution approving a contract between the County of Nevada and M. Arthur Gensler Jr. & Associates, Inc., for architectural design services at the Nevada County Truckee Library for the Truckee Library Remodel Project located at 10031 Levone Avenue, Truckee, in the amount of $45,000, for the period April 9, 2019 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Facilities Management budget. (4/5 affirmative vote required) (Facilities) (Dist. V) (Pulled by Ms. Louise Zabriskie, District V resident)Tabled.Pass Action details Video Video
SR 19-0242 11.MinutesAcceptance of Board of Supervisors Summary Minutes for March 26, 2019.Accepted.Pass Action details Not available
SR 19-0256 10.Agenda ItemResolution approving a contract between the County of Nevada and M. Arthur Gensler Jr. & Associates, Inc., for architectural design services at the Nevada County Truckee Library for the Truckee Library Remodel Project located at 10031 Levone Avenue, Truckee, in the amount of $45,000, for the period April 9, 2019 through June 30, 2020, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Facilities Management budget. (4/5 affirmative vote required) (Facilities) (Dist. V) (Pulled by Ms. Louise Zabriskie, District V resident)Tabled.Pass Action details Video Video
SR 19-0185 12.ResolutionPresentation provided by Ms. Marina Bernheimer, Community Support Network - Child Abuse Prevention Council of Western Nevada County, "Adverse Childhood Experiences - What are ACES and how is Nevada County Working to Mitigate the Harm?" Resolution proclaiming April 2019 as Child Abuse and Neglect Prevention Month in Nevada County.Adopted.Pass Action details Video Video
SR 19-0250 13a.ReportPresentation of the Arts Collaborative of Nevada County, dba Nevada County Arts Council, 2018 Annual Report, and review of their activities over the last eighteen months. (Ms. Eliza Tudor, Executive Director, Nevada County Arts Council)   Action details Video Video
SR 19-0251 13b.ResolutionResolution designating the Arts Collaborative of Nevada County, dba Nevada County Arts Council as Nevada County's State-Local Partner through the California Arts Council (CAC) State-Local Partnership Program, approving the submittal of an application by the Nevada County Arts Council to the CAC, and designating the Nevada County Arts Council to execute the 2019/2020 CAC grant as approved by the California Arts Council.Adopted.Pass Action details Video Video
SR 19-0249 13c.ResolutionResolution accepting the Nevada County Arts Council's nomination and designation of Mr. Chris Olander as the Nevada County Poet Laureate.Adopted.Pass Action details Video Video
SR 19-0272 14.Ordinance(Introduce/Waive Further Reading/Adopt) An Urgency Interim Ordinance of the County of Nevada imposing a temporary moratorium on the cultivation of Industrial Hemp within the unincorporated areas of the County of Nevada. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 19-0257 15.ResolutionPublic hearing to consider adoption of a Resolution annexing the Retherford Road area into the Darkhorse Permanent Road Division, and proposed annual special tax for ongoing road maintenance within the annexed area, in compliance with Proposition 218. The Board of Supervisors shall consider all objections and protests, if any, to the proposed special tax and will tabulate the vote on the proposed special tax. A majority protest will exist if, upon the conclusion of the hearing, assessment ballots submitted in opposition to the proposed special tax exceed assessment ballots submitted in favor of such proposed special tax. Only one ballot shall be counted for each parcel, even if there are co-owners. In addition to the ballots in favor of or in opposition to the proposed assessment, the Board of Supervisors will also consider any other protests to the proposed assessment at the public hearing. If a simple majority protest exists, the Board of Supervisors will not annex the territory or impose the special tax. If at least two-thirds of ballots submitted approve the proposed special tax,Adopted.Pass Action details Video Video
SR 19-0268  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: County of Nevada v. Amerisourcebergen Drug Corporation, et al., United States Eastern District of California, Sacramento Division, Case No. 2:18-cv-01152.   Action details Video Video