Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/11/2019 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 19-0471 1.ResolutionResolution approving a renewal agreement between the County of Nevada and the Tahoe Truckee Unified School District (TTUSD) for the provision of mental health services at TTUSD Campuses for students identified as having a mental health need, with reimbursement to the County's Behavioral Health Department in the maximum amount of $25,000, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0425 2.ResolutionResolution approving Amendment A04 to Standard Agreement 15-10096 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 15-444), shifting funds between budget lines of state agency approved budgets for Federal Fiscal Year 2018/19, in the maximum amount of $2,683,081, for the period October 1, 2015 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0441 3.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Kimley-Horn and Associates, Inc. for the preparation of an Environmental Impact Report for the Commercial Cannabis Cultivation Ordinance (Res. 18-328), increasing the maximum amount of the contract to $288,310, for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0451 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Dokken Engineering pertaining to professional engineering services for the South Yuba River at Soda Springs Road Bridge Replacement Project (Res. 14-530), extending the term of the contract to June 1, 2021, increasing the amount of the contract to a new maximum amount not to exceed $338,567.46, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. V)Adopted.Pass Action details Not available
SR 19-0454 5.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and Riebes Auto Parts, LLC. for a Vendor Managed Inventory Parts Facility Operation (Res. 18-104), increasing the amount of the contract to a new maximum amount not to exceed $969,628, extending the contract term for an additional year to June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 19-0469 6.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Quincy Engineering, Inc. for the Combie Road Corridor Improvement Project Number 440814 (Res. 15-047), increasing the contract amount from $731,290 to a maximum amount not to exceed $752,427, authorizing the Chair of the Board of supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Road Capital Improvement budget. (4/5 affirmative vote required) (Dist. 2)Adopted.Pass Action details Not available
SR 19-0446 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 19-0501 8.Ordinance(Waive Further Reading/Adopt) An Ordinance repealing Section A-II 17.10 and amending Sections A-II 17.11 through A-II 17.14 of Article 17 of Chapter II of the Nevada County Administrative Code regarding County Executive Officer contracting authority, adding Section A-II 42.10.5 of Article 42 to Chapter II of the Nevada County Administrative Code regarding Director of Public Works contracting authority, and repealing and replacing Chapter IV of the Nevada County Administrative Code regarding Purchasing.Waived further reading and adopted.Pass Action details Not available
SR 19-0434 9.ResolutionResolution accepting a grant from the California State Library in the amount of $7,000 in Federal Library Services and Technology Act funds, for use during the period January 6, 2019 through June 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget to reflect the additional revenue. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0463 10.MinutesAcceptance of Board of Supervisors Summary Minutes for May 28, 2019.Accepted.Pass Action details Not available
SR 19-0490 11.ResolutionResolution upholding the appeal filed by Jens Larson, Rod Corvington, Kurt Anderson, Charles McCollough, George Basso, and Scott Kastning, overturning the Zoning Administrator’s March 27, 2019 approval of the Conditional Use Permit (CUP17-0016) and the Petition for Exception to Driveway Standards (MIS18-0012), and the adoption of the Mitigated Negative Declaration (EIS17-0023), for the construction and operation of a 110-foot tall telecommunications tower and 1,500 square-foot equipment facility at 13083 Wild Life Lane in Grass Valley (APN 012-720-045). (Dist. I) (Supervisor Miller - No)Adopted.Pass Action details Video Video
SR 19-0426 12.ResolutionResolution ratifying the Memorandum of Understanding between the County of Nevada and the Nevada County Deputy Sheriff's Association, providing changes in compensation and terms and conditions of employment, during the period July 1, 2019 through June 30, 2022.Adopted.Pass Action details Video Video
SR 19-0427 13.ResolutionResolution adopting a revised Compensation and Benefits Summary for Appointed and Confidential Senior Executives (Res. 16-327), during the period July 1, 2019 through June 30, 2022.Adopted.Pass Action details Video Video
SR 19-0428 14.ResolutionResolution approving changes in salary and benefits for Elected Officials of the County of Nevada, during the period July 1, 2019 through June 30, 2022. (Supervisor Anderson - No)Adopted.Pass Action details Video Video
SR 19-0488  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Thibodeaux Nickerson v. County of Nevada et al., U.S. Dist. Ct., E.D. Cal., Case No. 2:18-cv-02648-KJM-DB.   Action details Video Video
SR 19-0373 15.ResolutionPublic hearing to consider the approval and award of Franchise Agreement with Tahoe Truckee Disposal Company, Inc., a California Corporation, (dba Tahoe Truckee Sierra Disposal or TTSD), for the collection, transportation, processing, and disposal of discarded materials, in the unincorporated area of Eastern Nevada County. (Dist. V) Resolution approving and awarding a Franchise Agreement between the County of Nevada and Tahoe Truckee Disposal Company, Inc., a California Corporation (dba Tahoe Truckee Sierra Disposal or TTSD), for the collection, transportation, processing, and disposal of discarded materials, in the unincorporated area of Eastern Nevada County, for the period July 1, 2019 through June 30, 2029, and authorizing the Chair of the Board of Supervisors to execute the Franchise Agreement.Adopted.Pass Action details Video Video
SR 19-0485 16.ResolutionPublic hearing regarding the reapportionment of property tax revenue from the County of Nevada to the Penn Valley Fire District, Higgins Fire District, Nevada County Consolidated Fire District, and Truckee Fire District in accordance with Resolution 06-162 and beginning in tax year 2019. The purpose of the proposed hearing is to consider the effect of the proposed transfer on fees, charges, assessments, taxes or other revenues in accordance with Revenue & Taxation Code Section 99.02 Resolution approving the reallocation of property tax revenues from the County of Nevada to the Penn Valley Fire District, Higgins Fire District, Nevada County Consolidated Fire District, and Truckee Fire District, consistent with Resolution 06-162.Adopted.Pass Action details Video Video
SR 19-0516 17.ReportWildfire preparedness informational presentation to the Board. (Emergency Services)   Action details Video Video
SR 19-0498 18.ReportBoard of Supervisors Tour of CALFIRE Nevada-Yuba-Placer Unit Campuses. (Brian Estes, CALFIRE Unit Chief) 12:00 p.m. Tour Begins Eric Rood Administrative Center 950 Maidu Avenue, Nevada City, CA 95959 12:15 p.m. Welcome and Tour of Nevada City Fire Station 20 40242 Ridge Road, Nevada City, CA 95959 2:45 p.m. Tour of Empire Mine State Park 10791 East Empire Street, Grass Valley, CA 95945 3:45 p.m. Tour of Grass Valley Emergency Command Center 13120 Loma Rica Drive, Grass Valley, CA 95945 4:15 p.m. Tour of Grass Valley Air Attack Base 13120 Loma Rica Drive, Grass Valley, CA 95945 5:00 p.m. Tour ends at the Eric Rood Administrative Center Board of Supervisors Chambers 950 Maidu Avenue, Nevada City, CA 95959   Action details Not available