Skip to main content
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/25/2018 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 18-0897 1.PresentationIntroduction of Superintendent Brett McFadden, Nevada Joint Union High School District.   Action details Video Video
SR 18-0862 2.ApprovalApprove the designation of Mr. David West as the County Veterans Services Officer (VSO), effective September 10, 2018. (Tex Ritter, Director of Social Services)Approved.  Action details Video Video
SR 18-0888 3.ResolutionResolution proclaiming October 7 through 13, 2018 as "Fire Prevention Week 2018" in Nevada County.Adopted.Pass Action details Video Video
SR 18-0887 4.ResolutionResolution approving an Assumption Agreement between the County of Nevada and Superion, LLC (formerly SunGard Public Sector, LLC) for software license and services (Re. 02-410), effective September 25, 2018, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0871 5.ResolutionResolution rescinding the approval of a contract between the County of Nevada and ëquivant Constellation Justice Systems Inc. dba ëquivant (Res. 18-403), and approving a revised contract between the County of Nevada and ëquivant for data conversion extraction services for the District Attorney's and Public Defender's offices, in an amount not to exceed $46,410, for the period September 25, 2018 through April 30, 2019, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0867 6.ResolutionResolution approving Summary Vacation (Abandonment) of a 10-foot public utility easement centered on the boundary between Assessor’s Parcel Numbers 021-170-039 and 021-170-040, as shown in Western Lake Properties No. 1-B Subdivision recorded in Book 2 of Subdivisions at Page 85, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 18-0801 7.ResolutionResolution authorizing a Purchase Agreement between the County of Nevada and RPM Tech Group, Inc. for the purchase of a Rolba 3000 Self-Propelled Snow Blower in the amount of $554,500, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-0883 8.ResolutionResolution approving an Interfund Loan in the amount of $595,300 from the General Fund to Road Fund 1114 for the purchase of a Rolba 3000 Self-Propelled Snow Blower, with interest at the Treasurer's pooled rate commencing as of October 1, 2018. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0868 9.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 18-0854 10.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 attached hereto as “Non-Operable or Obsolete Assets.” (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 18-0880 11.Appointment/ResignationReappointment of Mr. David Guerland as an alternate member to the Assessment Appeal Board, for a one-year term ending September 30, 2019.Reappointed.Pass Action details Not available
SR 18-0890 12.Appointment/ResignationReappointment of Mr. Gerald Bushore as a regular member to the Assessment Appeals Board, for a term expiring September 30, 2021.Reappointed.Pass Action details Not available
SR 18-0779 13.Appointment/ResignationAcceptance of resignation from Ms. Chelcee Thomas, as Low-Income Sector representative to the Adult & Family Services Commission, effective September 30, 2018.Accepted.Pass Action details Not available
SR 18-0874 14.ReportAnnual Report and Presentation by the Nevada County Economic Resource Council (NCERC) on the completion of the third year, Fiscal Year 2017/18, of the County’s five-year (2015-2020) contract for comprehensive economic development program management and tourism services for the County of Nevada (Res. 15-271). (Mr. Tim Corkins, Interim Executive Director, and Mr. Jason Fouyer, Chair, NCERC)   Action details Video Video
SR 18-0881 15.ApprovalDiscussion and consideration of an ordinance to address the nuisance impacts of discharging firearms in residential zoned neighborhoods and communities.Adopted.  Action details Video Video
SR 18-0895  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Livingwell, et al. v. Harris, et al., U.S. District Court, Northern District, California, Case No. 3:15-cv-04939-EDL.   Action details Video Video
SR 18-0903  ReportPursuant to Government Code Section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter. (Pulled from the Agenda by staff.)   Action details Not available
SR 18-0861  ReportPursuant to Government Code Section 54957(b)(1), the Board of Supervisors will hold a closed session for a public employee performance evaluation: County Counsel.   Action details Video Video
SR 18-0899 17.Public HearingPublic hearing to consider the Planning Commission’s August 9, 2018, 5-0 vote, recommending that the Board of Supervisors introduce, waive further reading and adopt an Ordinance for zoning text amendments to the Nevada County Land Use and Development Code Chapter II Section L-II 3.19.1 to encourage the development of Accessory Dwelling Units (ADUs).Public hearing held.Pass Action details Video Video
SR 18-0846 17a.Ordinance(Introduce/Waive further reading/Adopt) Ordinance amending Chapter II of the Nevada County Land Use and Development Code Section L-II 3.19.1 to incentivize the development of Accessory Dwelling Units (ADUs) to increase the County’s rental housing stock by: 1) removing the existing Owner Occupancy requirement for either the Primary Dwelling or ADU; 2) providing a Road and Sewer Mitigation Fee Deferral Process for ADUs when certain criteria are met; 3) providing clarification regarding Septic Disposal requirements for an ADU; and 4) allowing for the development of a detached ADU on parcels less than one acre as required by State Law (Planning Ord 18-1).Tabled.  Action details Not available
SR 18-0900 17b.OrdinanceClose Board Order BO17-02.Tabled.  Action details Not available
SR 18-0884 16.ApprovalRequest for approval of a letter of urgency for increased funding for law enforcement services in the Mother Lode Field Office of the Bureau of Land Management.Approved.Pass Action details Video Video
SR 18-0827 18.PresentationPresentation from the California Department of Transportation (Caltrans) regarding the State Route 174 Safety Improvement Project.   Action details Video Video
SR 18-0833 19a.ResolutionResolution authorizing the release and quitclaim of real property (APN 012-261-046) on State Highway 174 (Colfax Highway) to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Video Video
SR 18-0834 19b.ResolutionResolution authorizing the release and quitclaim of real property (APNs 012-261-010, 012-261-011 and 012-261-016) on State Highway 174 (Colfax Highway) to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Not available
SR 18-0835 19c.ResolutionResolution authorizing the release and quitclaim of real property (APN 012-261-019) on State Highway 174 (Colfax Highway) to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Not available
SR 18-0837 19d.ResolutionResolution authorizing the release and quitclaim of real property (APN 012-241-019) on State Highway 174 (Colfax Highway), to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Not available
SR 18-0839 19e.ResolutionResolution authorizing the release and quitclaim of real property (APN 012-250-038) on State Highway 174 (Colfax Highway), to the State of California, Department of Transportation (Caltrans) as part of the State Route 174 Safety Improvement Project, and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Not available
SR 18-0836 20a.ResolutionResolution accepting offer of dedication for right of way on State Highway 174 (Colfax Highway) for Assessor’s Parcel Numbers 012-250-041 and 012-250-042, as part of the State Route 174 Safety Improvement Project, authorizing the release and quitclaim of said offer of dedication to the State of California, Department of Transportation (Caltrans), and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Not available
SR 18-0838 20b.ResolutionResolution accepting offer of dedication for right of way on State Highway 174 (Colfax Highway), for Assessor’s Parcel Numbers APN 012-250-024, 012-250-025, 012-250-026 and 012-250-027, as part of the State Route 174 Safety Improvement Project, authorizing the release and quitclaim of said offer of dedication to the State of California, Department of Transportation (Caltrans), and authorizing the Chair of the Board of Supervisors to execute the Quitclaim Deed. (4/5 affirmative vote required) (Dist. I)Adopted.Pass Action details Not available