Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/24/2019 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 19-0824 1.ResolutionResolution proclaiming the month of October 2019 as "United Way of Nevada County Campaign Kick-Off Month" in Nevada County. (Ms. Megan Timpany, Executive Director, United Way of Nevada County)Adopted.Pass Roll call Video Video
SR 19-0850 2.RecognitionCertificate of Recognition for the Golden Empire Flying Association (GEFA) for its work supporting the Nevada County Airport. (Mr. Christy Barden, GEFA President, and Mr. Ray Anderson, Air Show Executive Director)   Action details Video Video
SR 19-0862 3.ResolutionResolution proclaiming October 2019 as Breast Cancer Awareness Month in Nevada County.Adopted.Pass Action details Not available
SR 19-0705 4.ResolutionResolution approving renewal Agreement 19-10166 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program, in the maximum amount of $2,015,799, for the period October 1, 2019 through September 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0854 5.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Nevada County Housing Development Corporation for services related to Behavioral Health’s community-based housing projects - housing for residents with a mental health disability, and reimbursement for lease/rental agreements for authorized program participants (Res. 19-374), increasing the maximum contract amount from $280,758 to $436,368 for Fiscal Year 2019/20 due to additional funding from Proposition 47, revising Exhibits "A" and "B" to reflect the addition of salary and benefits costs and master leased housing funds, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0861 6.ResolutionResolution approving a renewal contract between the County of Nevada and Crisis Intervention Services (formerly Family Resource Center of Truckee) for the provision of Child Development and Family Support Services in Eastern County within the framework of the Differential Response Program, in the maximum amount of $30,000, 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 19-0707 7.ResolutionResolution authorizing acceptance of a grant from the California Department of Insurance for $97,726 in State of California funds for the Worker's Compensation Insurance Fraud Program, for use during the period July 1, 2019 through June 30, 2020, and authorizing the District Attorney to execute all necessary documents.Adopted.Pass Action details Not available
SR 19-0853 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Common Goals, Inc. for the provision of evidence-based recovery housing services for probation clients recovering from alcohol and drug dependency (Res. 19-275), amending the contract terms listed in Exhibit "A" Schedule of Services, for the period June 1, 2019 through July 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0847 9.ResolutionResolution approving a Regional Facility Agreement between the County of Nevada and Calaveras County to house certain juvenile wards in the Nevada County Carl F. Bryan II Youth Center (Nevada County Juvenile Detention Facility), at the rate of $100 per bed day, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0837 10.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and TruePoint Solutions, LLC pertaining to implementation of Accela software (Res. 15-155), increasing the contract amount by $15,000 for additional support services, for a maximum contract amount not to exceed $358,200, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Community Development Agency budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0843 11.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Apply-A-Line, LLC for the 2019 Nevada County Annual Striping Program - County Contract No. 426636 (Res. 19-153), with contract costs totaling $300,954.60, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208.Adopted.Pass Action details Not available
SR 19-0844 12.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and MP Nexlevel of California, Inc. for the Combie Road Rule 20A Improvements Project - County Contract No. 337008 (Res. 18-439), with contract costs totaling $926,485.42, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Dist. II)Adopted.Pass Action details Not available
SR 19-0834 13.ResolutionResolution approving plans, specifications, and cost estimate for the 2019 McCourtney Road Landfill West Ditch Drainage Improvement Project, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Division to advertise for bids in accordance with applicable regulations with the bid opening date to be determined by the Purchasing Agent. (Solid Waste)Adopted.Pass Action details Not available
SR 19-0835 14.ResolutionResolution awarding and approving a contract between the County of Nevada and Deschaine Enterprises, Inc. for the 2019 McCourtney Road Landfill Leachate Management Improvement Project (Res. 19-341), in the amount of $390,000 plus a ten percent contingency for a total amount not to exceed $429,000, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Solid Waste Western budget. (4/5 affirmative vote required) (Solid Waste)Adopted.Pass Action details Not available
SR 19-0833 15.ResolutionResolution awarding and approving an agreement between the County of Nevada and HDR Engineering, Inc. for developing project plans, specifications and estimates for the McCourtney Road Solid Waste Transfer Station Redesign Project (Res. 17-016), in an amount not to exceed $1,682,813.95, for the period September 24, 2019 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2019/10 Solid Waste Western budget. (4/5 affirmative vote required) (Solid Waste)Adopted.Pass Action details Not available
SR 19-0846 16.ResolutionResolution authorizing and approving the capital assets purchase of two wood chippers in the amount of $80,000, and the directing the Auditor-Controller to amend the Fiscal Year 2019/20 Office of Emergency Services budget in the amount of $2,536,477, for the Ponderosa West Grass Valley Defense Zone Project. (4/5 affirmative vote required) (Emergency Services) (Dists. III and IV)Adopted.Pass Action details Not available
SR 19-0858 17.ResolutionResolution authorizing the Office of Emergency Services to apply to the Sierra Nevada Conservancy’s Sierra Nevada Watershed Improvement Program Forest Health Grant FY2019-2020 to fund an extension to the Ponderosa West Grass Valley Defense Zone Project on Federal land, in the total amount of $999,925, and authorizing the Director of Emergency Services to execute the application. (Emergency Services) (Dists. III and IV)Adopted.Pass Action details Not available
SR 19-0840 18.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and George Roofing for the Nevada County Roof Restoration and Replacement Project at Various Locations (Res. 18-550), for roof restoration at the Grass Valley Veterans Memorial Building, with contract costs totaling $194,869, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 19-0839 19.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Rua & Son Mechanical, Inc., for the Nevada County Roof Restoration and Replacement Project at Various Locations (Res. 18-551), for the Eric Rood Administrative Center, the District Attorney Building, and the Animal Shelter Modular, with contract costs totaling $587,031, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 19-0852 20.ResolutionResolution approving the bidding documents and specifications for the Nevada County Bost House HVAC Installation Project, authorizing the Chair of the Board of Supervisors to execute the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 19-0836 21.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Disability Access Consultants for the Nevada County Facilities ADA Self Evaluation and Transition Plan (BMS18504 and Res. 18-504), extending the contract termination date from September 30, 2019 to June 30, 2020 to allow for additional time to complete the survey, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 19-0832 22.ResolutionResolution accepting $15,000 in National Endowment for the Arts funds from Arts Midwest to fund creation of a Big Read Program in Nevada County to promote reading and community engagement, for use during the period September 1, 2019 through June 30, 2020, and directing the Auditor Controller to amend the Fiscal Year 2019/20 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0845 23.Appointment/ResignationRatify the redesignation of Ms. Jennifer Morrill from her current position as a Low-Income representative to a Private Sector representative on the Adult and Family Services Commission, to fill an unexpired two-year term ending April 30, 2021.Redesignated.Pass Action details Not available
SR 19-0828 24.MinutesAcceptance of Board of Supervisors Summary Minutes for September 10, 2019.Accepted.Pass Action details Not available
SR 19-0831 25.ResolutionPublic hearing to consider approval of proposed increases to Development Impact Mitigation Fees (“AB 1600 Fees”) for the Truckee-Donner Recreation and Park District. (Dist. V) Resolution adopting Development Impact Mitigation Fees ("AB 1600 Fees") for the Truckee-Donner Recreation and Park District, pursuant to Section L-IX 1.1 of the Land Use and Development Code of the County of Nevada, with increased fees in the amount of $1.99 per square foot for Single-Family Housing, and $2.85 per square foot for Multi-Family Housing, effective November 23, 2019.Adopted.Pass Action details Video Video
SR 19-0842 26.PresentationAcceptance of the 2018 Nevada County Annual Crop and Livestock Report.Accepted.Pass Action details Video Video
SR 19-0851 27.Ordinance(Introduce/Waive further reading) An Ordinance amending Article 5 of Chapter II of Title 3 of the Nevada County Land Use and Development Code regarding administrative enforcement. (Pulled from the Agenda.)   Action details Video Video
SR 19-0859 28.Agenda ItemResolution approving a License Agreement between the County of Nevada and the City of Nevada City for use of ten parking spaces at the Nevada County Eric Rood Administrative Center for overflow parking designated for the Sugarloaf Trail. (Facilities) (Dist I) . (Pulled from the Agenda.)   Action details Video Video
SR 19-0863  ReportPursuant to Government Code § 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Steve Monaghan, Chief Information Officer/Director of Information and General Services. The negotiator for the property owner, Sixteen Circles LLC, is Jason Read and the owner/agents of Sixteen Circles LLC. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for property located at 1125 Sutton Way, Grass Valley, California. (APN 035-400-088.)   Action details Video Video
SR 19-0808 29.ResolutionResolution proclaiming October 6 through 12, 2019 as Fire Prevention Week in Nevada County. (Emergency Services)Adopted.Pass Action details Video Video
SR 19-0867 30.ReportAcceptance of the Office of Emergency Services’ Wildfire Preparedness Informational Presentation.Accepted.Pass Action details Video Video
SR 19-0860 31.PresentationInformational presentation from Pacific Gas and Electric Co. (PG&E) regarding their Community Wildfire Safety Program and related activities. (Emergency Services)   Action details Video Video
SR 19-0866 32.OrdinancePublic hearing to consider an urgency ordinance for amendments to Land Use and Development Code Chapter II, Article 3, Section 3.30 Commercial Cannabis Ordinance. The amendments will add a definition of “processing” and add a subsection regulating “offsite processing.” (Introduce/Waive further reading/Adopt) An Urgency Ordinance amending Section L-II 3.30 Cannabis Cultivation by adding Subsection L-II 3.30(C)(34.1) Processing Definition and Subsection L-II 3.30(D)(12) Offsite Processing to Chapter II Zoning Regulations, Article 3 Specific Land Uses. (4/5 affirmative vote required) (Supervisor Miller - No)Waived further reading and adopted.Pass Roll call Video Video