Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/14/2019 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 19-0342 1.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada and Health Management Associates, Inc. for the Medication Assisted Treatment in County Criminal Justice Systems Learning Collaborative, accepting funds in the maximum amount of $110,000, for the period April 1, 2019 through January 31, 2020, authorizing the Chair of the Board of Supervisor to execute the MOU, 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 19-0317 2.ResolutionResolution approving Amendment A02 to Standard Agreement 16-10303 between the County of Nevada and the California Department of Public Health, Office of AIDS, for services related to the Housing Opportunities for Persons with AIDS Program, increasing the maximum amount from $85,229 to $101,353, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0325 3.ResolutionResolution approving the use of Alcohol Education Program Funds to support the implementation and provision of the Athlete Committed Program throughout Nevada County High Schools, in the amount of $30,000, for the period July 1, 2018 through June 30, 2020.Adopted.Pass Action details Not available
SR 19-0326 4.ResolutionResolution approving Standard Agreement 19F-4431 between the County of Nevada and the State Department of Community Services and Development for 2019 Community Services Block Grant Targeted Initiative funding, in the maximum amount of $30,000, for the period June 1, 2019 through May 31, 2020, 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 Division budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0314 5.ResolutionResolution approving Exchange Program Agreement No. X19-5917(105) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 available for exchange and $100,000 in available State Matching funds, for a total of $386,695, and authorizing the Chair of the Board of Supervisors to execute the Agreement on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 19-0315 6.ResolutionResolution approving Program Supplement No. F065 to Administering Agency-State Agreement No. 03-5917F15 in the amount of $300,000, for the Rough and Ready Highway/Ridge Road and Rough and Ready Highway/Adams Avenue Intersection, County Project No. 450001, Federal Contract No. HSIP 5917(104), and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. (Dist. III)Adopted.Pass Action details Not available
SR 19-0321 7.ResolutionResolution approving acceptance of a Relinquished Right of Way adjacent to State Route 49 PM 9.9 through PM 11.0 per Caltrans Relinquishment Map 035933-X, upon recordation of the California Transportation Commission's Resolution of Relinquishment in the Nevada County Recorder's Office, and agreeing to waive the ninety (90) day "Intention to Relinquish" requirement contained in Section 73 of the Streets and Highway Code. (Dist. II)Adopted.Pass Action details Not available
SR 19-0320 8.ResolutionResolution approving Summary Vacation (Abandonment) of a portion of the public utility easement centered on the property boundary between Lots 54 and 55 of Book 3 of the Re-Subdivision of the Alta Sierra Ranches as shown in book 3 of Subdivisions at Page 31, Assessor’s Parcel Numbers 026-390-013 and -014, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 19-0322 9.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Tyler J. McSweeney, dba Geared Up Drive Train, for the repair of vehicles for Nevada County Fleet Services (PESM3596), increasing the contract to a new maximum amount not to exceed $42,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 19-0335 10.ResolutionResolution approving revised language to Amendment 1 to the agreement between the County of Nevada and Holt of California for repair of heavy equipment (PESM3622), rescinding Resolution 19-154, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 19-0338 11.ResolutionResolution approving a Loan Agreement between the County of Nevada and the Nevada County Sanitation District No. 1, directing the Auditor-Controller to make the loan from the General Fund to the Cascade Operations and Maintenance Fund 4743 in the amount of $143,000, for the cost of additional geotechnical borings for the proposed Cascade Shores Leach Field Project. (4/5 affirmative vote required) (Dist. I) (Pulled from consent by Supervisor Scofield)Adopted.Pass Action details Video Video
SR 19-0316 12.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 19-0345 13.ResolutionResolution approving Contract Change Order No. 1, approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Perimeter Security Group, LLC. for Phase II construction of a new perimeter fence and gate system at the Nevada County Airport (Res. 17-421), directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208, authorizing the Chair of the Board of Supervisors to execute the Change Order reducing the contract price to $974,289.63, and authorizing the Airport Manager to execute Federal and State grant reimbursement documents related to the Phase II perimeter fence project. (Airport)Adopted.Pass Action details Not available
SR 19-0343 14.ResolutionResolution approving a contract between the County of Nevada and Com-Strat LLC dba Communication Strategies pertaining to telecommunication system consulting services, in the amount of $31,949.50, for the period May 14, 2019 through October 31, 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 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0344 15.ResolutionResolution authorizing the capital asset purchase of an email archive system in the amount of $27,197.95, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0328 16.ResolutionResolution approving a multi-year renewal Agreement between the County of Nevada and Granicus LLC, dba Granicus for annual maintenance and support of Legislative Management, Meeting Efficiency, and Citizen's Participation and Media Manager modules, in an amount not to exceed $71,210.47, for period April 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0334 17.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and FRST Corp for development and delivery of a Timber Harvest Plan and Timber Conversion Plan for the Nevada County Operations Center located on La Barr Meadows Road (PESM3631), increasing the contract amount by $2,050 for a maximum contract price of $27,050, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Facilities Project budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0327 18.ResolutionResolution approving a contract between the County of Nevada and Bill Litchfield Construction, Inc., for the Nevada County Sheriff Property Unit Lab Construction Project located at 15076 Highway 49, Nevada City, in the amount of $300,989 plus a contingency of $30,099 for a total contract amount of $331,088, 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 19-0258 19.ResolutionResolution approving a list of design service professionals to work on specific projects as they arise, for the period May 14, 2019 through June 30, 2022, and authorizing the Purchasing Agent to solicit bids from the list and to execute and encumber contracts up to a maximum contract amount of $50,000. (Facilities)Adopted.Pass Action details Not available
SR 19-0352 20.ResolutionResolution approving a contract between the County of Nevada and ADKO Engineering for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0353 21.ResolutionResolution approving a contract between the County of Nevada and Bennett Engineering for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 though June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0354 22.ResolutionResolution approving a contract between the County of Nevada and The Engineering Enterprise for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019, through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0355 23.ResolutionResolution approving a contract between the County of Nevada and Glass Architects for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0356 24.ResolutionResolution approving a contract between the County of Nevada and LDA Partners, Inc., for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 though June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0357 25.ResolutionResolution approving a contract between the County of Nevada and Lumos & Associates, Inc., for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0358 26.ResolutionResolution approving a contract between the County of Nevada and NORR Associates, Inc., for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0359 27.ResolutionResolution approving a contract between the County of Nevada and RFE Engineering, Inc., for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0360 28.ResolutionResolution approving a contract between the County of Nevada and Wallis Design Studio Architects, Inc., for architectural engineering services, in the maximum amount of $50,000, for the period May 14, 2019 though June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 19-0331 29.Appointment/ResignationAcknowledge acceptance of resignation from Mr. Jim Dierberger as the District III representative on the Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 19-0330 30.Appointment/ResignationRatify reappointment of Ms. Dena Valin-Malakian as a Low-Income Sector representative, and appointment of Ms. Jennifer Morrill as a Low-Income Sector representative, both to the Adult and Family Services Commission for terms expiring April 30, 2021.Appointed.Pass Action details Not available
SR 19-0313 31.ApprovalApprove the Order and Decorum for Boards, Commissions, and Committees.Approved.Pass Action details Not available
SR 19-0270 32.MinutesAcceptance of Board of Supervisors Summary Minutes for April 9, and April 23, 2019.Accepted.Pass Action details Not available
SR 19-0338 11.ResolutionResolution approving a Loan Agreement between the County of Nevada and the Nevada County Sanitation District No. 1, directing the Auditor-Controller to make the loan from the General Fund to the Cascade Operations and Maintenance Fund 4743 in the amount of $143,000, for the cost of additional geotechnical borings for the proposed Cascade Shores Leach Field Project. (4/5 affirmative vote required) (Dist. I) (Pulled from consent by Supervisor Scofield)   Action details Video Video
SR 19-0339 33a.Sanitation ResolutionResolution approving a Loan Agreement between the County of Nevada and the Nevada County Sanitation District No. 1, directing the Auditor-Controller to make the loan from the General Fund to the Cascade Operations and Maintenance Fund 4734 in the amount of $143,000 for the cost of additional geotechnical borings for the proposed Cascade Shores Leach Field Project. (4/5 affirmative vote required) (Sanitation) (Dist. 1)Adopted.Pass Action details Not available
SR 19-0324 33b.Sanitation ResolutionResolution approving Amendment 2 to the contract between Nevada County Sanitation District No. 1 and Coastland Civil Engineering, Inc. for design and project management services for the Cascade Shores Community Leach Field Project (Res. SD17-018), increasing the contract to a maximum amount not to exceed $854,530, and authorizing the Chair of the Board of Directors to execute the Amendment. (Sanitation)Adopted.Pass Action details Not available
SR 19-0366 33c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for December 11, 2018.Accepted.Pass Action details Not available
SR 19-0341 34.ResolutionResolution endorsing and certifying the Nevada County Historical Landmarks Commission’s designation of the Rough and Ready Cemetery, located at 14472 Stagecoach Way, Rough and Ready, CA 95975 (APN 052-270-003), as Nevada County Historical Landmark NEV 19-01. (Dist. IV)Adopted.Pass Action details Video Video
SR 19-0337 35.Ordinance(Introduce/Waive Further Reading/Adopt) An Urgency Ordinance adding Article 2 to Chapter XIV of the Nevada County Land Use and Development Code regarding Beekeeping. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 19-0400 36.Public HearingPublic hearing continued from May 7, 2019 to consider (1) adoption of the Final Environmental Impact Report, Mitigation Monitoring Program and Findings and Statement of Overriding Considerations (EIR18-0001, SCH No. 2018082023), and (2) adoption of an Urgency Ordinance adding Section L-II 3.30 to Chapter II of the Land Use and Development Code and related amendments to Land Use Tables for the Nevada County Commercial Cannabis Cultivation Ordinance (NCCO). The proposed NCCO would replace and repeal the existing cannabis regulations in Article 5 of the Nevada County General Code.Public hearing held.  Action details Video Video
SR 19-0377 36a.ResolutionResolution of the County of Nevada certifying the adequacy of the Final Environmental Impact Report for the Nevada County Commercial Cannabis Cultivation Ordinance Project (EIR18-0001, SCH#2018082023) in accordance with the California Environmental Quality Act and making certain Mitigation Measures and Alternatives to the Project, adopting a Mitigation Monitoring and Reporting Program and adopting a Statement of Overriding Considerations, in connection with approval of the Project contemplated by the Final Environmental Impact Report. (Supervisors Miller and Anderson - No)Adopted.Pass Action details Video Video
SR 19-0399 36b.Ordinance(Introduce/Waive Further Reading/Adopt) An Urgency Ordinance adding Section L-II 3.30 To Article 3 Of Chapter II and amending Tables L-II 2.2.1.B, L-II 2.2.2.B, L-II 2.3.D, L-II 2.4.D, L-II 2.5.D, and L-II 2.6.F of Article 2 of Chapter II of the Nevada County Land Use and Development Code regarding Cannabis Cultivation. (4/5 affirmative vote required) (Supervisor Miller - No)Adopted.Pass Action details Video Video