Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/24/2023 9:00 AM Minutes status: Final  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue, Suite 200 Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 23-0112 1.RecognitionCertificate of recognition for departing Executive Director of the South Yuba River Citizens League, Melinda Booth.Recognized.  Action details Video Video
SR 23-0152  Public CommentPublic comment received.   Action details Video Video
SR 22-1665 2.ResolutionResolution accepting the Nevada County Public Health Officer's request to terminate the local health emergency for the August 2020 Jones Fire.Adopted.Pass Action details Not available
SR 23-0012 3.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Resource Development Associates, Inc. for the provision of consulting services (Res. 22-396), increasing the maximum contract price from $162,150 to $399,970, revising Exhibit “A”, Schedule of Services, to reflect expanded consultation services and Exhibit “B”, Schedule of Charges and Payments, to reflect the expanded scope and extended term, for the period January 1, 2022 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 23-0076 4.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Nevada County Housing Development Corporation (NCHDC) for services related to community-based housing projects and specialized housing programs for residents with a mental health disabilities (Res. 22-360), increasing the maximum contract price from $999,632 to $1,294,703, revising Exhibit “A”, Schedule of Services, to consolidate programs and add additional language and clarification and Exhibit “B”, Schedule of Charges and Payments, to reflect the increase in the maximum contract price, for the period July 1, 2022 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-1663 5.ResolutionResolution approving Amendment A02 to Standard Agreement 20-10190 between the County of Nevada and the Department of Health Care Services for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment in Nevada County (Res. 22-500), modifying the terms and conditions as outlined in the original contract: Exhibit A A1 - Scope of Work Exhibit A, Attachment I A1 - Program Specifications, Exhibit B A1- Budget Detail and Payment Provisions, Exhibit D(F) A1 - Special Terms and Conditions, Exhibit F A1 - Business Associate Addendum, for the period July 1, 2020 through June 30, 2023, and authorizing the Nevada County Behavioral Health Director to execute the amendment.Adopted.Pass Action details Not available
SR 23-0035 6.ResolutionResolution approving the Children’s Medical Services Plan and the Interagency Agreement between the County of Nevada and the State Department of Health Care Services, Children’s Medical Services Branch, to receive the County’s allotment of the California Children’s Services Program funds for Fiscal Year 2022/2023.Adopted.Pass Action details Not available
SR 23-0088 7.ResolutionResolution approving a contract between the County of Nevada and Bright Futures for Youth (BFFY) for the purchase of a 12-passenger van (or the equivalent) to increase access to BFFY's comprehensive, year-round, long-term program that provides social and emotional support and crucial life skills to at-risk girls, in the maximum amount of $15,000, for the period January 24, 2023 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 23-0109 8.ResolutionResolution approving a contract between the County of Nevada and Robert M. Wallis dba Wallis Design Studio for architectural design services for the development of a Resource Center Project, in the maximum contract price of $232,500, for the period January 24, 2023 through June 30, 2024, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Not available
SR 23-0086 9.ResolutionResolution authorizing the submission of a HOME Investment Partnerships Program, Program Income Application to the California State Department of Housing and Community Development for funding in the amount of $1,072,762, and if awarded, authorizing the Director of Nevada County Health and Human Services Agency to execute the standard agreement, any amendments thereto, and other related documents necessary to participate and comply with in the Home Investment Partnerships Program. (Housing)Adopted.Pass Action details Not available
SR 23-0074 10.ResolutionResolution accepting the Boating Safety and Enforcement Equipment grant award from the California Department of Parks and Recreation, Division of Boating and Waterways, for reimbursement of boating equipment costs, in the amount of $29,000 for Fiscal Year 2022/23, authorizing the Nevada County Sheriff to sign the agreement and certifications, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Sheriff's office budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-0096 12.ResolutionResolution authorizing a budget expenditure in the amount of $37,517.25 for an Incidental Take Permit fee for the Dog Bar Road Bridge over the Bear River Project. (Dist. II)Adopted.Pass Action details Not available
SR 23-0095 13.ResolutionResolution authorizing application for, and receipt of, Regional Early Action Planning (REAP) Grant Program funds in an amount not to exceed $5,000,000 for Infrastructure and Multimodal Improvements in the Combie Road area, and authorizing the Nevada County Community Development Agency Director to execute the Request for Funds, Standard Agreement, and any and all other documents necessary to secure the REAP 2.0 allocation. (Dist. II)Adopted.Pass Action details Not available
SR 23-0106 14.ResolutionResolutions approving Grant Award Agreements between the County of Nevada and the City of Grass Valley ($115,000), the City of Nevada City ($60,000), and the Truckee Sanitary District ($30,000), pertaining to Regional Early Action Planning Grant (REAP) funding for preparation of Regional Infrastructure Planning Studies, authorizing the Chair of the Board of Supervisors to execute the agreements, and directing the Auditor-Controller to encumber the funds for each jurisdiction.Adopted.Pass Action details Not available
SR 23-0101 15.ResolutionResolution authorizing the Information and General Services (IGS) Agency Director (Director), or designee, to execute the attached Internet Service Provider (ISP) Nondisclosure Agreement (NDA) and other future NDAs in substantially similar form and substance to support the County's efforts to expand and improve broadband service, and authorizing the Director, or designee, to destroy pursuant to Government Code section 26205.1, all records exchanged with ISPs under such NDAs.Adopted.Pass Action details Not available
SR 22-1615 16.ResolutionResolution approving a contract between the County of Nevada and PRIDE Industries One, Inc. for janitorial services at various County facilities, in an annual amount not to exceed $323,000, for the period January 1, 2023 through December 31, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities Management)Adopted.Pass Action details Not available
SR 23-0102 17.ResolutionResolution rescinding Resolution 22-487 and approving the revised Amendment 3 to the Ground Lease Agreement between the County of Nevada and John Barleycorn Investments, LLC to allow for the building of a 20,220 sq. ft. office and storage facility, and a Commercial Lease Agreement for the County to lease the facility and parking area with a starting monthly rate of $25,275, for a 23-year term expiring August 22, 2046, and authorizing the Facilities Director to execute the agreements. (Facilities Management)Adopted.Pass Action details Not available
SR 22-1553 18.ResolutionResolution accepting the Office of Emergency Services' request to terminate the Local Emergency for the August 2020 Jones Fire, and accepting reimbursable costs from FEMA and the State of California in the amount of $158,667.Adopted.Pass Action details Not available
SR 23-0107 19.ResolutionResolution accepting FEMA Hazard Mitigation Grant Program funds for the HMGP DR-4558-288-088P County of Nevada Local Hazard Mitigation Plan Update, in the amount of $112,500 for use during the period November 4, 2022 through February 4, 2024, and authorizing the Director of Office of Emergency Services to execute the grant agreement and all additional documents required to fulfill the requirements of the grant on behalf of the County of Nevada.Adopted.Pass Action details Not available
SR 22-1599 20.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and The Lew Edwards Group relating to services, including public education for a revenue measure (PESP4367), increasing the contract amount by $22,500 for a new maximum amount not to exceed $70,000, and authorizing the Purchasing Agent to execute the amendment.Adopted.Pass Action details Not available
SR 23-0108 21.ResolutionResolution retroactively authorizing the Director of Office of Emergency Services to apply to the Federal Emergency Management Agency (FEMA) Hazard Mitigation Grant Program for funding in the amount of $1,002,846.96, with a required 25% match, for Phase 1 of the Roadside Vegetation Management Program, and authorizing the Director of Emergency Services to execute the application.Adopted.Pass Action details Not available
SR 23-0103 22.ResolutionResolution amending authorized Personnel Staffing Resolution 22-290, changing the total number of FTE from 847.10 to 848.10, effective January 24, 2023.Adopted.Pass Action details Not available
SR 23-0104 23.ResolutionResolution amending Authorized Personnel Salary Resolution 22-291, allocating positions to various salary ranges, effective January 24, 2023.Adopted.Pass Action details Not available
SR 23-0043 24.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Meyers Nave, increasing the contract price by $225,000 for a maximum contract price of $375,000, extending the term of the contract to June 30, 2024, and authorizing the Chair of the Board to execute the Amendment. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 23-0017 25.ResolutionResolution appointing Board of Supervisors Successors in a Declared Emergency.Adopted.Pass Action details Not available
SR 23-0018 26.Appointment/ResignationAcknowledgement of 2023 Chair Appointments to Boards, Committees, and Commissions.Acknowledged.Pass Action details Not available
SR 22-1584 27.Appointment/ResignationAcknowledge Supervisor Swarthout's appointment of Terry McAteer as District III representative to the Planning Commission, and the reappointment of Carl Van Son as District III representative to the Building & Accessibilities Standards Board of Appeals, for terms effective on January 3, 2023.Acknowledged.Pass Action details Not available
SR 23-0114 28.ResolutionResolution appointing Bernard Zimmerman to the Nevada Cemetery District Board of Trustees, to fill an unexpired four-year term beginning January 24, 2023 and ending July 1, 2024.Adopted.Pass Action details Not available
SR 23-0093 11.ResolutionResolution approving Environmental Clearance for the 2023 Nevada County Annual Traffic Striping Project, and directing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder’s Office. (All Dists.) (Pulled from consent.)Adopted.Pass Action details Video Video
SR 23-0094 29a.Sanitation ResolutionResolution approving the purchase of a Flexiprobe Camera System in an amount not to exceed $13,000, and directing the Auditor-Controller to amend the Fiscal Year 2022/23 Wastewater Zone 1 and Zone 2 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-1591 29b.MinutesAcceptance of Nevada County Sanitation District No. 1 Minutes for December 6 and 13, 2022.Accepted.  Action details Not available
SR 23-0155  Public CommentPublic comment received.   Action details Video Video
SR 22-1559 30.ResolutionResolution accepting designation of Nevada County as a Stepping Up Innovator County.Adopted.Pass Action details Video Video
SR 23-0087 31.PresentationReview and provide feedback on the 2022 Board Objectives Year-End Report.Accepted.Pass Action details Video Video
SR 23-0098  Closed SessionPursuant to Government Code section 54957(a), a closed session is requested for the annual consultation with the Sheriff, or their designee, and Steve Monaghan, Chief Information Officer, concerning matters posing a risk to essential public services.Closed Session held.  Action details Video Video
SR 23-0042 32.PresentationPresentation of Nevada County Employee Service Awards.Recognized.  Action details Video Video
SR 22-1603 33.Public HearingPublic hearing to consider the meeting of Nevada County Planning Commission’s November 10, 2022 vote and recommendation for the Ranch House project including: 1) Adopt the Mitigated Negative Declaration (EIS22-0009) (Vote 2-1) (2 absent); 2) Approve the Zoning District Map Amendment to rezone the subject parcel from Residential Agricultural - 3-acre minimum parcel size - Planned Development (RA-3-PD) to Residential Agricultural - 1.5-acre minimum parcel size RA-1.5 (RZN21-0004) (Vote 3-0) (2 absent), and; 3) Adopt Resolution A to deny or B to approve the Conditional Use Permit to allow for the development and operation of a 6-unit Multifamily Residential Development containing six (6) one-bedroom apartments, as well as the demolition of an existing single-family residence that exists on the project site (CUP21-0006) (Vote 3-0 to Deny) (2 absent). (Dist. I)Public hearing held.  Action details Video Video
SR 23-0148 33a.ResolutionResolution adopting a Mitigated Negative Declaration in connection with the adoption of an Ordinance amending Zoning District Map No. 052a to rezone Assessor’s Parcel Number 004-140-067 from Residential Agricultural - 3-acre minimum parcel size - Planned Development (RA-3-pd) to Residential Agricultural - 1.5-acre minimum parcel size (RA-1.5), and the adoption of Resolution A or B denying or approving a Conditional Use Permit to allow for the development and operation of a 6-unit Multifamily Residential Development containing six (6) one-bedroom apartments, as well as the demolition of an existing single-family residence on the site. (File Nos. PLN21-0311; RZN21-0004; CUP21-0006; EIS22-0009)Adopted.Pass Action details Video Video
SR 23-0149 33b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 052a to rezone Assessor's Parcel Number 004-140-067 from Residential Agricultural - 3-acre minimum parcel size - Planned Development (RA-3-PD) to Residential Agricultural - 1.5-acre minimum parcel size (RA-1.5) (File Nos. PLN21-0311; RZN21-0004; CUP21-0006; EIS22-0009) (County of Nevada, property owner).Adopted.Pass Action details Video Video
SR 23-0150 33c.Agenda ItemResolution denying the Conditional Use Permit (CUP21-0006) to allow for the development and operation of a 6-unit Multifamily Residential Development containing six (6) one-bedroom apartments (File Nos. PLN21-0311; RZN21-0004; CUP21-0006; EIS22-0009) located on Assessor's Parcel Number 004-140-067. No action taken.   Action details Not available
SR 23-0151 33d.ResolutionResolution approving the Conditional Use Permit (CUP21-0006) to allow for the development and operation of a 6-unit Multifamily Residential Development containing six (6) one-bedroom apartments (File Nos. PLN21-0311; RZN21-0004; CUP21-0006; EIS22-0009) located on Assessor’s Parcel Number 004-140-067.Adopted as amended.Pass Action details Video Video