Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/12/2019 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 19-0965 1.ResolutionResolution proclaiming December 14, 2019 as Nevada County Food & Toy Run Day. (Thom Staser, CEO and Founder, and Ed Broneske, Vice-President)Adopted.Pass Action details Video Video
SR 19-0969 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and SPIRIT - Peers for Independence and Recovery, Inc. for operation of SPIRIT’s Mental Health Peer Empowerment Center and related services for the enhancement and expansion of services to meet unmet community needs as a component of the County’s Mental Health Services Act Plan (Res. 19-301), expanding services to include increased administrative and direct client services, increasing the maximum contract price from $160,944 to $185,144, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0968 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Victor Community Support Services, Inc. for the provision of Wraparound and Therapeutic Behavior Services (Res. 19-373), increasing the maximum contract price from $1,669,841 to $1,857,843, incorporating an increase in capacity of treatment from 50 treatment slots to 65 treatment slots, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0967 4.ResolutionResolution approving a Contract for Services between the County of Nevada and the County of Plumas for the provision of Telephone Triage Services for Plumas County Adult System of Care and Children’s System of Care, in the maximum amount payable of $39,179, for the period December 1, 2019 through June 30, 2020, authorizing the Director of the Nevada County Behavioral Health Department to execute the Contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Behavioral Health Department’s budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0957 5.ResolutionResolution approving an agreement between the County of Nevada and the County of Placer pertaining to the Nevada County Veterans Services Officer providing consultative/program management services for the Placer County Veterans Service Office, up to a maximum payable amount of $30,000, for the period August 15, 2019 through January 31, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Veterans Services)Adopted.Pass Action details Not available
SR 19-0996 6.ResolutionResolution approving the submittal of an application to the California Health Facilities Financing Authority for funding under the Community Services Infrastructure Grant Program to acquire and renovate a facility, in order to provide services to Justice-Involved homeless individuals afflicted with mental health disorders, substance use disorders and/or trauma related disorders, in the amount of up to $10,000,000, and authorizing the Health and Human Services Agency Director to sign the grant application and all other documents that support the application. (Housing)Adopted.Pass Action details Not available
SR 19-0962 7.ResolutionResolution accepting a grant from the California Office of Emergency Services Grant Award VW19330290 for the Nevada County Victim Witness Assistance Program, in the amount of $291,761, for the period October 1, 2019 through September 30, 2020, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 District Attorney's budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0971 8.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Viking Construction Company, Inc. for the Purdon Road Over Shady Creek Bridge Replacement Project - Federal Aid Project Number BRLO-05917(083), County Contract No. 224021 (Res. 18-307), with contract costs totaling $1,832,760.43, and directing the Clerk of the Board of Supervisors to record this notice in accordance with Civil Code Section 9208. (Dist. IV)Adopted.Pass Action details Not available
SR 19-0973 9.ResolutionResolution approving an Amendment to the agreement between the County of Nevada and the Fire Safe Council of Nevada County, Inc. (FSCNC) for implementation of vegetation removal through State Fire Assistance Grant Subgrant No. 17-SFA-81341 (Res. 18-408), accepting additional grant funds in the amount of $70,000, which includes $7,000 for grant administration from FSCNC and $63,000 for vegetation removal by the County, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0958 10.ResolutionResolution approving Amendment 3 to the agreement between the County of Nevada and the Town of Truckee for snow removal services in the Glenshire/Hirschdale area of Eastern Nevada County (Res. 17-568), for a revised amount not exceed $73,970.99, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 19-0976 11.ResolutionResolution approving the Summary Vacation (Abandonment) of a portion of the 5-foot public utility easement over the northerly sideline of Lot 6 of the “English Mountain Park Phase Two” Subdivision, as shown on the Subdivision Map recorded in Book 8 of Subdivisions at page 150, Assessor’s Parcel Number 006-920-018. (Dist. 1)Adopted.Pass Action details Not available
SR 19-0966 12.ResolutionResolution authorizing the Nevada County Fleet Services Manager to purchase a Capital Asset, one Ford Explorer Interceptor Civil Four Door All-Wheel Drive Vehicle, in the amount of $33,763, 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 19-0961 13.ResolutionResolution amending Resolution 17-601 to clarify the extension of salary, benefits, and employer contributions for up to 365 days for Nevada County employees on leave under orders to serve or train for Active Military Duty in the U.S. Armed Forces.Adopted.Pass Action details Not available
SR 19-0986 14.ResolutionResolution approving amendments to the Nevada County Personnel Code, including Public Agency Eligibility List, Conflict of Interest, Tuition Reimbursement, and Flexible Work Schedules, effective November 12, 2019.Adopted.Pass Action details Not available
SR 19-0960 15.ResolutionResolution accepting the Fiscal Year 2019 Emergency Management Performance Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $145,009 with a 100% matching fund requirement, for use during the period July 1, 2019 through June 30, 2021. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0963 16.ResolutionResolution approving a contract between the County of Nevada and Pride Industries One, Inc., for the Nevada County Bost House HVAC Installation Project located at 145 Bost Avenue, Nevada City, in the amount of $32,471 plus a contingency of $3,248 for a total contract amount of $35,719, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2019/20 Capital Facilities budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0984 17.ResolutionResolution approving a Memorandum of Understanding between the Nevada County Community Library and the NorthNet Library System for joining the NorthNet Library System LINK + Contract, for a term through January 31, 2024, authorizing the acceptance of $12,101 in grant revenue to cover first year costs, and authorizing the Auditor-Controller to amend the Fiscal Year 2019-20 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0974 18.ResolutionResolution amending various Nevada County budgets through the First Consolidated Budget Amendment for Fiscal Year 2019/20. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0970 19.Ordinance(Waive further reading/Adopt) An Ordinance amending Article 6 of Chapter XVI of the Nevada County Land Use and Development Code to extend the prohibition of outdoor burning during fire season in the Yuba River Corridor as a Pilot Program until the end of declared fire season in 2020. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0951 20.Appointment/ResignationElection of Supervisor Ed Scofield to continue as representative, and Supervisor Heidi Hall as alternate, to the California State Association of Counties (CSAC) Board of Directors for the 2019/20 Association Year, beginning Tuesday, December 3, 2019.Appointed.Pass Action details Not available
SR 19-0959 21.Appointment/ResignationAppointment of Ms. Ann Shanti Emerson as a Board of Supervisors representative to the Area 4 Agency on Aging Advisory Council, for an unexpired three-year term ending June 30, 2022.Appointed.Pass Action details Not available
SR 19-0950 22.Appointment/ResignationAcknowledgement of Supervisor Miller's appointment of Mr. Carl Van Son as the District III representative to the Building and Accessibility Standards Board of Appeals, and the end of the current representative's term, effective November 5, 2019.Acknowledged.Pass Action details Not available
SR 19-1056 24.ReportReport from Gold Country Community Services (GCCS): Food Insecurity within Nevada County. (Janeth Marroletti, Executive Director, GCCS)   Action details Video Video
SR 19-0956 23.PresentationAcceptance of the Nevada County Veterans Services Office Fiscal Year 2019/20 informational report and presentation. (Veterans Services)Accepted.Pass Action details Video Video
SR 19-0977 26.ResolutionPublic hearing to consider the appeal filed by Mr. Scott Merritt regarding the Nevada County Building and Accessibility Standards Board of Appeals notice of determination dated September 5, 2019, regarding Section R317.1.3 of the 2016 California Residential Code requiring all horizontal and vertical structural members of decks exposed to the weather to be of materials that are naturally resistant to decay or pressure treated. The project is for the construction of a 2 story structure with main level workshop (1,567 sq. ft.), upper level single family residence (1,822 sq. ft.), and deck (1,730 sq.ft.). (Dist. I) Resolution denying the appeal filed by Mr. Scott Merritt regarding the Building and Accessibility Standards Board of Appeal's August 29, 2019 decision to uphold the determination of the Building Official regarding Building Permit 181444 at 16887 Champion Road, Nevada City (APN 004-151-008), regarding Section R317.1.3 of the 2016 California Residential Code requiring all horizontal and vertical structural members of decks exposed to the weather to be of materials that are natAdopted.Pass Action details Video Video
SR 19-0964 25.ReportAcceptance of the Alliance for Workforce Development, Inc. (Nevada County Business and Career Network), annual presentation of the Alliance’s Fiscal Year 2018/19 performance - Workforce Innovation and Opportunity Act Program and Services. (Amy Velazquez, Director of Business Services, AFWD)   Action details Not available
SR 19-0975 27.OrdinancePublic hearing to consider an ordinance amending Chapter V of the Land Use and Development Code of the County of Nevada, adopting the 2019 California Building Standards, and local amendments thereto: and adoption of express findings of reasonable necessity for changes and modifications to the California Building Standards Code based on local climatic, geological, or topographical conditions. (Introduce/Waive further reading) An Ordinance amending Chapter V of the Land Use and Development Code of the County of Nevada, adopting the 2019 California Building Standards, and Local Amendments thereto; and adoption of express findings of reasonable necessity to changes and modifications to the California Building Standards Code based on local climatic, geological, or topographical conditions.First reading held.Pass Action details Video Video
SR 19-1054  ReportPursuant to Government Code Section 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, J&M Sierra Properties LLC, are John Hagele and Mark Hagele. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for property located at 2059 Nevada City Highway, Grass Valley, CA 95945 (APN 035-400-001).   Action details Video Video