Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/8/2019 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 19-0868 1.ResolutionResolution proclaiming October 20, 2019 as the "24th Annual Truckee River Day" in Nevada County. (Ms. Lisa Wallace, Executive Director / Ms. Sue Drake, Development Director, Truckee River Watershed Council)Adopted.Pass Roll call Video Video
SR 19-0896 2.ResolutionResolution proclaiming the week of October 13 through 19, 2019 as "Nevada County Local History Appreciation Week." (Mr. Joseph Byrne, Historical Landmarks Commissioner)Adopted.Pass Action details Video Video
SR 19-0891 3.ResolutionResolution approving a renewal contract between the County of Nevada and Crisis Intervention Services (Formerly Family Resource Center of Truckee) for the provision of Latino Outreach Services in the Eastern County region as a component of the County’s Mental Health Services Act (MHSA) Prevention and Early Intervention Plan and MHSA Innovation Plan, in the maximum amount of $41,115, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors execute the contract.Adopted.Pass Action details Not available
SR 19-0900 4.ResolutionResolution approving a renewal contract between the County of Nevada and Turning Point Community Programs, Inc. for the provision of Mental Health Services Act Respite Insight Center Services, in the maximum amount of $612,602, 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 19-0888 5.ResolutionResolution approving a renewal Contract for Services between the County of Nevada and the County of Placer for the provision of Telephone Triage Services on behalf of Placer County's Adult System of Care and Children’s System of Care, in the maximum payable amount of $1,339,377, for the period of July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors (correction: authorizing the Director of the Behavioral Health Department) to execute the contract.Adopted.Pass Action details Not available
SR 19-0887 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Jennifer L. Winders, MSW, dba Winders Wise Services for the provision of crisis counseling, alcohol and other drug prevention, and nutrition education and obesity prevention activities for high-risk clientele (Res. 19-376), increasing the maximum contract price from $50,200 to $54,200, revising Exhibit “A” Schedule of Services to reflect the addition of new service deliverables related to Alcohol and Other Drug Prevention, and revising Exhibit “B” Schedule of Charges and Payments, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Pulled by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 19-0894 7.ResolutionResolution approving the renewal Grant Agreement 19-10518 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, in the maximum amount of $169,476, for the period, July 1, 2019 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 19-0865 8.ResolutionResolution approving a contract between the County of Nevada and Robert M. Wallis dba Wallis Design Studio for architectural design services for the Odyssey House Renovation Project, in the maximum contract price of $175,175, with a contract termination date of July 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 19-0877 9.ResolutionResolution authorizing the capital asset purchase of a Tucker-Terra 2000 BXL-26-5 Sno-Cat in the amount of $153,628.75, approving the trade-in allowance of $38,000 towards the purchase, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Sheriff's Office budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0897 10.ResolutionResolution proclaiming October 2019 as "Cyber Security Awareness Month" in Nevada County.Adopted.Pass Action details Not available
SR 19-0898 11.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Megabyte Systems, Inc. for MPTS Property Tax System Maintenance related to adding a test server (Res. 17-366), increasing the support and maintenance by $750 per month, effective July 1, 2019, for a total amount of $281,157.65 for Fiscal Year 2019/20, authorizing the Chair of the Board of Supervisors to execute the amendment, and rescinding Resolution 19-420.Adopted.Pass Action details Not available
SR 19-0886 12.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and CME Services for the Eric Rood Administration Center Helling Crosswalk Project, located at 950 Maidu Avenue at the intersection of Maidu Avenue and Helling Way, Nevada City (Res. 19-138), with contract costs totaling $21,441, and directing the Clerk of the Board to record the Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 19-0856 13.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and APSI Construction Services for construction management services for the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley (Res. 18-165), extending the contract termination date to December 31, 2020, amending the Schedule of Charges and Payments Billing Rates to include the 2020 rate schedule, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Capital Facilities Operations Center Project budget. (4/5 affirmative vote required) (Facilities) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 19-0903 14.ResolutionResolution declaring certain County property as surplus, and authorizing the purchasing agent to otherwise dispose/trade-in surplus 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 19-0884 15.ResolutionResolution releasing Economic Development and Infrastructure Assignment in the General Fund in the amount of $983,211 in Fiscal Year 2018/19, and establishing budget in the General Fund Fiscal Year 2018/19 Other Financing Sources & Uses budget for the transfer of assigned funds for construction contract expenses for the Combie Road Sewer Line Extension. (4/5 affirmative vote required) (Dist. II)Adopted.Pass Action details Not available
SR 19-0885 16.Appointment/ResignationReappointment of Ms. Laura Brown to the First 5 Nevada County Children and Families First Commission as the Greater Truckee Area member representing the interests of children, for a two-year term ending October 31, 2021.Reappointed.Pass Action details Not available
SR 19-0882 17.MinutesAcceptance of Board of Supervisors Summary Minutes for September 24, 2019.Accepted.Pass Action details Not available
SR 19-0887 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Jennifer L. Winders, MSW, dba Winders Wise Services for the provision of crisis counseling, alcohol and other drug prevention, and nutrition education and obesity prevention activities for high-risk clientele (Res. 19-376), increasing the maximum contract price from $50,200 to $54,200, revising Exhibit “A” Schedule of Services to reflect the addition of new service deliverables related to Alcohol and Other Drug Prevention, and revising Exhibit “B” Schedule of Charges and Payments, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Pulled by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 19-0865 8.ResolutionResolution approving a contract between the County of Nevada and Robert M. Wallis dba Wallis Design Studio for architectural design services for the Odyssey House Renovation Project, in the maximum contract price of $175,175, with a contract termination date of July 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing) (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 19-0856 13.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and APSI Construction Services for construction management services for the Nevada County Operations Center located at 12350 La Barr Meadows Road, Grass Valley (Res. 18-165), extending the contract termination date to December 31, 2020, amending the Schedule of Charges and Payments Billing Rates to include the 2020 rate schedule, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Capital Facilities Operations Center Project budget. (4/5 affirmative vote required) (Facilities) (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 19-0870 18.ResolutionResolution authorizing acceptance of the California Library Literacy Services Literacy Award for the Nevada County Library's Read Up! Literacy Program, in the amount of $18,000 for Fiscal Year 2019/20, and authorizing the County Librarian to sign additional grant documents.Adopted.Pass Action details Video Video
SR 19-0871 19.ResolutionResolution authorizing acceptance of the California Library Literacy Services Family Literacy award, in the amount of $25,000, and authorizing the County Librarian to sign additional grant documents.Adopted.Pass Action details Video Video
SR 19-0883 20.ResolutionResolution accepting a grant from the California State Library for $12,000 of in-kind book donations in California Library Services Act and Federal Library Services and Technology Act funds for Zip Book purchases, for use during the period July 1, 2019 to June 30, 2020, and authorizing the County Librarian to sign additional grant documents.Adopted.Pass Action details Video Video
SR 19-0921 21.ApprovalRequest to send a Letter of Support to the Central Valley Regional Water Quality Control Board for Nevada County agriculture within the Placer-Nevada-South Sutter-North Sacramento Subwatershed Group of the Sacramento Valley Water Quality Coalition to be recognized as low threat/low vulnerability for agriculture discharges, and to support new Waste Discharge Requirements for low threat geographical areas and crop types to reduce unnecessary administrative and financial burdens.   Roll call Video Video
SR 19-0880 22.Public HearingPublic hearing to consider the Nevada County Planning Commission’s August 22, 2019, 4-0 (1 absent) recommendation to: 1) approve a Resolution certifying the Boca Quarry West Pit Expansion Project Final Environmental Impact Report (EIR11-001) including making the California Environmental Quality Act (CEQA) Findings of Fact and adopting the Statement of Overriding Considerations and Mitigation Monitoring and Reporting Program; 2) introduce, waive further reading, and adopt an Ordinance approving the proposed Development Agreement between the County of Nevada, Pamela Dobbas (property owner) and Teichert Aggregate, Inc. (applicant); and 3) approve a Resolution approving the Use Permit (U11-008), and Reclamation Plan (RP11-001) including the Financial Assurance for the proposed Boca Quarry West Pit Expansion Project, located at 16616 and 16774 Hinton Road, Unincorporated Nevada County, CA (APNs: 048-200-003 and 048-090-012). (Dist. V)   Action details Video Video
SR 19-0907 22a.ResolutionResolution of the County of Nevada certifying the adequacy of the Final Environmental Impact Report (EIR11-001 State Clearinghouse No. 2012022024) for the Boca Quarry Expansion Project (U11-008), Reclamation Plan (U11-001) and Development Agreement in accordance with the California Environmental Quality Act and making certain Findings concerning Environmental Impacts, 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.Adopted.Pass Action details Video Video
SR 19-0908 22b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance approving a Development Agreement between the County of Nevada, Pamela Dobbas, and Teichert Aggregate, Inc., for the Boca Quarry Expansion Project and Off-Site Roadway Improvements located at 16616 and 16774 West Hinton Road, East of Truckee, Unincorporated Nevada County.Adopted as amended.Pass Action details Video Video
SR 19-0909 22.cResolutionResolution approving the Use Permit (U11-008) and Reclamation Plan to allow for the Boca Quarry Expansion Project and Reclamation Plan Modification (RP11-001) to increase the total area of extraction/disturbance from 40-acres to 158-acres and the amount of extraction from approximate annual 100,000 tons to one million tons and establish a maximum project-life extraction of 17 million tons over 30-years on portions of Assessor's Parcel Numbers 048-090-012 and 048-200-003.Adopted.Pass Action details Video Video
SR 19-0829  ReportPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Video Video