Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/13/2019 9:30 AM Minutes status: Final  
Meeting location: Truckee Town Hall Administrative Center 10183 Truckee Airport Road Truckee, California 96161
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 19-0737 1.ApprovalAcceptance of the 2019 Digital Counties Survey (Up to 150,000 Population Category) First Place Award in association with the National Association of Counties (NACo). (Mr. Alan Cox, Executive Vice President, eRepublic)Approved.Pass Action details Video Video
SR 19-0718 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Restpadd Health Corp. for the provision of 24-hour locked acute psychiatric services for residents of Nevada County who meet criteria for 5150 placement (PESM3636), increasing the maximum contract price from $25,000 to $42,300 due to an unanticipated increase in services, 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 19-0739 3.ResolutionResolution approving the consolidated Continuum of Care Program Grant Agreement CA1262L9T151804 between the County of Nevada and the United States Department of Housing and Urban Development (HUD) for funding for the Home Anew and Summers Haven Consolidated Project, in the maximum amount of $137,746, for the performance period June 1, 2019 through October 31, 2020, and authorizing the County Executive Officer to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0703 4.ResolutionResolution approving a renewal contract between the County of Nevada and Vista Pacifica Enterprises, Inc., dba Vista Pacifica Center for the provision of mental health and residential care to adults with mental health conditions as referred by Nevada County, in the maximum amount of $61,630, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0635 5.ResolutionResolution accepting a Proposition 47 Grant Award in the amount of $1,000,000 for the provision of services for programs and initiatives that provide mental health services, substance-use disorder treatment, and/or diversion programs for individuals in the criminal justice system, during the period August 15, 2019 through May 15, 2023, authorizing the County Executive Officer to execute all forms required for acceptance of the Award, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0748 6.ResolutionResolution approving Amendment 1 to Agreement 17-10710 between the County of Nevada and the California Department of Public Health for funding to implement the County’s Local Oral Health Program (Res. 18-007), pertaining to changing the name of the grantee from “Nevada County Public Health Department” to “County of Nevada”, in the total maximum amount of $795,345, for the period January 1, 2018 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0742 7.ResolutionResolution approving a renewal agreement between the County of Nevada and Tahoe Truckee Community Foundation to reimburse Public Health for the services of a Health Education Coordinator related to the Tahoe Truckee Future without Drug Dependency Grant Program in the Eastern County region, in the maximum amount payable of $39,380, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0735 8.ResolutionResolution approving the Renewal Agreement Funding Application for Agreement 201929 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 amount payable of $213,175 for Fiscal Year 2019/20.Adopted.Pass Action details Not available
SR 19-0738 9.ResolutionResolution approving Grant Agreement 19-10359 between the County of Nevada and the California Department of Public Health for funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) services, in an amount not to exceed $450,000, for the period October 1, 2019 through September 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Grant Agreement.Adopted.Pass Action details Not available
SR 19-0708 10.ResolutionResolution approving a renewal contract between the County of Nevada and Common Goals, Inc. for the provision of drug testing and alcohol/drug treatment services for Child Welfare Services, in the maximum amount of $60,000, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0734 11.ResolutionResolution approving a renewal contract between the County of Nevada and the Nevada County Superintendent of Schools for the provision of Family Support and Self-Sufficiency services in Western Nevada County, in the maximum amount of $473,839, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0747 12.ResolutionResolution approving Amendment 3 (Modification No. 006) to the Cooperative Law Enforcement Agreement 17-LE-1105-1360-018 between the Nevada County Sheriff's Office and the USDA Forest Service, Tahoe National Forest, adopting the 2019 Controlled Substance Annual Operating and Financial Plan, pertaining to controlled substance enforcement services on National Forest Service lands, in an amount not to exceed $12,000, for the period October 1, 2018 through September 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0753 13.ResolutionResolution approving a Second Amendment to the Agreement between the County of Nevada and the County of Placer for booking and jail services (Res. 17-253), extending the term of the Agreement by one year for the period of July 1, 2019 through June 30, 2020, increasing the annual reimbursement amount due Nevada County from $446,598 to $459,996, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0751 14.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and the County of Placer for Forensic Pathology services (Res. 17-316), extending the term of the agreement by one year through June 30, 2020, in an amount not to exceed $110,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0701 15.ResolutionResolution approving a contract between the County of Nevada and Telmate, LLC to provide inmate access to telephone, tablet and video visitation services, providing revenue to the Inmate Welfare Fund, for the period June 1, 2019 to June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0746 16.ResolutionResolution approving Agreement SS00103-2019 between the County of Nevada and the 17th District Agricultural Association - Nevada County Fairgrounds to provide security for the 2019 Nevada County Fair, in the maximum amount of $27,050.45, for the period August 7, 2019 through August 12, 2019, and authorizing the Nevada County Sheriff to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0752 17.ResolutionResolution accepting grant funding and approving Agreement 19G-LA25 between the County of Nevada and the State Department of Alcoholic Beverage Control (ABC) pertaining to the reimbursement of costs associated with monitoring compliance of ABC Liquor License Holders and underage drinking, in the maximum amount of $57,825, for the period July 1, 2019 to June 30, 2020, and authorizing the Nevada County Sheriff to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0740 18.ResolutionResolution authorizing a bank account for the Nevada County Sheriff's special investigation fund in the amount of $5,000, and rescinding Resolution 97-114.Adopted.Pass Action details Not available
SR 19-0750 19.ResolutionResolution approving the submittal of the State Supplementation for County Assessors Program (SSCAP) Grant Application to the State Department of Finance to provide funds for technology improvements in the Assessor's office, approving $96,667 in matching funds for Fiscal Year 2019/20 and committing to $122,667 in matching funds for Fiscal Year 2020/21, and authorizing the Nevada County Assessor to submit the Application to participate in the SSCAP and to execute any related documents.Adopted.Pass Action details Not available
SR 19-0757 20.ResolutionResolution authorizing the Treasurer and Tax Collector to sell tax defaulted property by online public auction and/or sealed bid auction, in accordance with Revenue and Taxation Code.Adopted.Pass Action details Not available
SR 19-0712 21.ResolutionResolution approving Amendment Modification Summary (E-76), increasing the authorized funding for preliminary engineering and construction phases by $1,231,750 for a new total amount of $1,404,150 for Federal Aid Project No. HRRRL-5917(093) Road Safety and Signing Audit Project, Phase 2 - County Project No. 225032 (Res. 16-448). (Dists. I, II, III and IV)Adopted.Pass Action details Not available
SR 19-0720 22.ResolutionResolution approving Amendment Modification Summary (E-76), increasing the authorized funding for the preliminary engineering phase by $138,750 for a new total amount of $338,750, for Federal Aid Project No. BRLO-5917(079) Soda Springs Bridge over South Yuba River Replacement Project - County Project No. 224023 (Res. 14-193). (Dist. V)Adopted.Pass Action details Not available
SR 19-0721 23.ResolutionResolution approving Amendment Modification Summary (E-76), increasing the authorized funding for the preliminary engineering phase by $560,000 for a new total amount of $710,000, for Federal Aid Project No. BRLO-5917(078) South Yuba River Bridge Replacement Project on North Bloomfield Road - County Project No. 224027 (Res. 14-308). (Dists. IV and V)Adopted.Pass Action details Not available
SR 19-0709 24.ResolutionResolution approving Program Supplement F067 to Administering Agency-State Agreement 03-5917F15 in the amount of $83,000 for the Guardrail Safety Audit Project - County Project No. 225035, Federal Contract No. HSIP 5917(102), and authorizing the Chair of the Board of Supervisors to execute the Program Supplement. (All Dists.)Adopted.Pass Action details Not available
SR 19-0722 25.ResolutionResolution approving a contract between the County of Nevada and Kimley-Horn and Associates, Inc. for engineering and design services for the Rough and Ready Highway Intersection Improvement Project (Res. 19-117), for a maximum amount not to exceed $299,142.11, for the period September 1, 2019 through December 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. III)Adopted.Pass Action details Not available
SR 19-0719 26.ResolutionResolution approving a contract between the County of Nevada and 3Fold Communications for branding services for the County of Nevada Transit System Branding and Naming Project for Gold Country Stage and Gold Country Lift Public Transit Services, in an amount not to exceed $59,975, for the period July 1, 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 2019/20 Transit Services Division budget. (4/5 affirmative vote required) (Transit)Adopted.Pass Action details Not available
SR 19-0743 27.ResolutionResolution approving a contract between the Nevada County Juvenile Hall (“Youth Center”) and the Regents of the University of California, on behalf of its UC Cooperative Extension for Placer and Nevada Counties (“4-H Club of Nevada County”) for the utilization of programming space at the Youth Center for 4-H activities for the youth of Nevada County as well as the youth currently incarcerated in the Youth Center at no cost, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0682 28.ResolutionResolution authorizing the capital asset purchase of an AVGAS refueler truck from Truckee-Tahoe Airport in the amount of $45,000, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Airport budget. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 19-0681 29.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and C&S Engineers, Inc. for construction observation and administration of Phase II of the Perimeter Fence and Gate System Upgrades Project (Res. 17-570), increasing the maximum contract amount by $26,468.34 for a new maximum contract amount of $158,203.34 due to unanticipated delays, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 19-0736 30.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Fire Safe Council of Nevada County for fuels reduction services within the Ponderosa West Grass Valley Defense Zone Project (Res. 19-419), amending the contact to allocate responsibility for environmental review services to Fire Safe Council, increasing the maximum contract amount from $940,171 to $979,900, effective August 13, 2019 through March 30, 2022, and authorizing the Chair of the Board to execute the Amendment. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0744 31.ResolutionResolution authorizing the capital asset purchase of five Dell PowerEdge Servers, and the purchase of supplemental infrastructure equipment including network switches, cabling, and interface modules, in the amount of $103,725, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0732 32.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 19-0691 33.ResolutionResolution approving the plans, specifications, and bidding documents for the Wayne Brown Correctional Facility Security System Upgrade Project, authorizing the Chair of the Board of Supervisors to sign the documents, and authorizing the Purchasing Division to advertise for bids in accordance to the Public Contract Code. (Purchasing)Adopted.Pass Action details Not available
SR 19-0714 34.ResolutionResolution approving Amendment 3 to contract between the County of Nevada and Jarvis, Fay & Gibson, LLP for additional legal services related to the Cannabis Environmental Impact Report (EIR) and Cannabis Cultivation Ordinance (PESM3707), increasing the contract amount by $9,161.30 for a new maximum contract price of $34,161.30, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0716 35.ResolutionResolution approving a contract between the County of Nevada and Porter Scott for legal services related to the Case entitled Peterson 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 19-0717 36.ResolutionResolution approving a contract between the County of Nevada and Porter Scott for legal services related to the case entitled Cavender 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 19-0755 37.Appointment/ResignationReappointment of Ms. Laura Barhydt as one of the Cattle Industry representatives on the Agricultural Advisory Commission, for a four-year term ending July 1, 2023.Reappointed.Pass Action details Not available
SR 19-0695 38.MinutesAcceptance of Board of Supervisors Summary Minutes for July 23, 2019.Accepted.Pass Action details Not available
SR 19-0728 39.ResolutionResolution designating the Lake Tahoe Railway & Transportation Company (LTRTCo.) Truckee Railroad Station, located at 10065 Donner Pass Road, Truckee, CA 96161 (APN 019-090-003-000) as Nevada County Historical Landmark NEV 19-03. (Dist. V) (Ms. Barbara Czerwinski, Historical Landmarks Commissioner)Adopted.Pass Action details Video Video
SR 19-0741 40.PresentationAcceptance of the Donner Summit Association's (DSA) presentation regarding economic development activities in the Soda Springs area. (Dist. V) (Ms. Patricia Malberg, DSA President, and Mr. Bill Oudegeest, DSA Board of Director)Accepted.Pass Action details Video Video
SR 19-0745 41.ReportAcceptance of the Nevada County Public Health Department's 2019 Annual Report.Accepted.Pass Action details Video Video
SR 19-0713 42a.Public HearingPublic hearing to consider adoption of the Hirschdale Road Bridges Project Initial Study/Mitigated Negative Declaration (IS/MND). The Nevada County Department of Public Works is proposing to replace the one-lane, five-span Truckee River Bridge on Hirschdale Road (Bridge No. 17C-0045) in Nevada County, California, with a one-lane, two-span bridge. The Project also includes rehabilitation and seismic retrofit of the one-lane Hirschdale Road UPRR Overhead (Bridge No. 17C-0046). The two bridges carry Hirschdale Road over the Truckee River and two UPRR tracks approximately 1.2 miles south of Interstate 80 in the unincorporated community of Hirschdale. A draft IS/MND was circulated for a 30-day public review period in accordance with the California Environmental Quality Act (CEQA), from April 26, 2019 to May 27, 2019, with a two-week extension to June 10, 2019. A final IS/MND with responses to comments has been prepared and is being recommended to the Board of Supervisors for adoption. The analysis within the IS/MND finds that all potential environmental effects are less than significant o   Action details Not available
SR 19-0766 42b.ResolutionResolution adopting the Initial Study/Mitigated Negative Declaration for the Hirschdale Road Bridges Project, and directing the Director of the Department of Public Works to file a Notice of Determination with the Nevada County Clerk-Recorder and the California State Clearinghouse within five days from the date of this action.Adopted.Pass Action details Video Video
SR 19-0763 43.PresentationPresentation regarding recent projects and construction activity at the Truckee Tahoe Airport, including key community initiatives that have been completed in 2018 and 2019. (Mr. Hardy Bullock, Director of Aviation and Community Services, Truckee Tahoe Airport District)   Action details Video Video
SR 19-0761 44.PresentationPresentation regarding Affordable Housing Projects in the Truckee area. (Ms. Denyelle Nishimori, Community Development Director, Town of Truckee) 1:30 p.m. Tour of the Coburn Crossing Housing Project 10470 East Jibboom Street, Truckee, CA 96161 2:30 p.m. Tour of the Artists Lofts Housing Project Truckee Way and Church Street, Truckee, CA 96161   Action details Video Video