Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/28/2016 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 16-0547 1.RecognitionCertificate of Recognition for Mr.Victor Ferrera, Emergency Services Program Manager, upon his retirement after many years of service to the County of Nevada.   Action details Video Video
SR 16-0561 2.ResolutionResolution approving Amendment 1 to the Operational Agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital pertaining to the provision of crisis stabilization services at the Sierra Nevada Memorial-Miners Hospital Campus (Res. 15-067), amending Exhibit "A" Scope of Services and Exhibit "B" Financial Arrangement with regard to the County assuming responsibility for the provision of tele-psychiatry services, for the period February 10, 2015 through June 30, 2035, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0548 3.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Mental Wellness Group for services in relation to the operation of a Crisis Stabilization Unit (CSU) at Sierra Nevada Memorial-Miners Hospital, in the maximum amount of $1,371,261, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0451 4.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Placer for the Nevada County Behavioral Health Department to provide telephone triage services for the Placer County Adult System of Care (ASOC), in the maximum contract amount of $1,218,660, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0535 5.ResolutionResolution approving a renewal contract between the County of Nevada and 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 (PEI) Plan, in the maximum amount of $27,500, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0516 6.ResolutionResolution approving a renewal contract between the County of Nevada and Fred Finch Youth Center for specialized mental health residential treatment services for emotionally disturbed youth as referred by Nevada County, in the maximum amount of $55,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0544 7.ResolutionResolution approving a renewal contract between the County of Nevada and Shellee Ann Sepko, LMFT dba What’s Up? Wellness Checks for the provision of mental health screening services for high school students in Eastern and Western Nevada County, in the maximum amount of $106,150, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0543 8.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Forever Families for the provision of comprehensive Specialty Mental Health Services, Family Preservation and In-Home Supportive Parent Training Services, in the maximum amount of $653,882, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0527 9.ResolutionResolution approving a renewal contract between the County of Nevada and Kings View Corporation for the provision of licensed software, support, hosting and maintenance of software related to Behavioral Health’s Electronic Health Record System (EHRS), in the maximum amount of $1,121,298, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0540 10.ResolutionResolution approving renewal Agreement 16-93130, known as the County Mental Health Services Performance Contract, between the County of Nevada and the California Department of Health Care Services (DHCS) pertaining to community mental health services to cover the entire area of the County in compliance with all programmatic and state/federal funding requirements, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 16-0519 11.ResolutionResolution approving Amendment 1 to the Services and License Agreement between the County of Nevada and Every Child Succeeds (ECS) pertaining to the provision of Moving Beyond Depression Program implementation materials and consulting services (Res. 15-196), increasing the maximum amount from $32,216.21 to $36,717.32, extending the termination date from May 31, 2017 to June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0539 12.ResolutionResolution approving a contract between the County of Nevada and Child Advocates of Nevada County pertaining to Court Appointed Special Advocate (CASA) services as part of the CASA of Nevada County Project, in the maximum amount of $21,600 funded through Community Services Block Grant (CSBG) dollars, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0532 13.ResolutionResolution approving a contract between the County of Nevada and Family Resource Center of Truckee related to supporting the housing and sustainability needs of very low-income residents as part of the Housing Support and Advocacy Program, in the maximum amount of $34,800 funded through Community Services Block Grant (CSBG) dollars, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0537 14.ResolutionResolution approving a contract between the County of Nevada and Interfaith Food Ministry (IFM) of Nevada County related to increasing the quantity and quality of high protein food products available to food insecure individuals as part of Interfaith food Ministry's Hunger to Health Project, in the maximum amount of $63,600 funded through Community Services Block Grant (CSBG) dollars, for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0534 15.ResolutionResolution approving a contract between the County of Nevada and Victor Community Support Services related to upgrading audio and visual equipment to limit technical barriers for families, in the maximum amount of $15,000 provided through Community Initiative Funding (CIF), for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0523 16.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority for services related to the administration of employment services through their Nevada County Works Program for Nevada County CalWORKs participants utilizing the Employability Barrier Removal Program, Work Experience (WEX), Subsidized Employment Program (SEP), and Expanded Subsidized Employment (ESE) Programs, in the maximum amount of $1,030,717, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0485 17.Ordinance(Introduce/Waive further reading) An Ordinance amending Section G-IV 9.1 of Article 9 of Chapter IV of the General Code pertaining to concealed firearms license fees; Section A-II 24.1 of Article II of Chapter 24 of the Administrative Code pertaining to Coroner fees for transportation of bodies; Section A-II 24.15 of Chapter II of Article 24 of the Administrative Code pertaining to explosive permit fees; and Section G-IX 9.3 of Article 9 of Chapter IX of the General Code pertaining to speed zone permits at Boca Reservoir.Waived further reading and adopted.Pass Action details Not available
SR 16-0517 18.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and TouchPay Holdings, LP pertaining to kiosk services for funding inmate accounts at the Wayne Brown Correctional Facility (Res. 13-237), extending the contract term for one year, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0524 19.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Telmate, LLC for inmate phone services (Res. 11-161), revising Exhibits "A" and "B" to comply with the Federal Communications Commission ruling for jails, effective June 20, 2016, related to fees pertaining to inmate phone calling service contracts, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0515 20.ResolutionResolution accepting a grant from the State Department of Alcohol and Beverage Control (ABC) in an amount of up to $37,500 in reimbursement funds for alcohol licensing enforcement activities, for the period July 1, 2016 through June 30, 2017, and authorizing the Nevada County Sheriff to execute Agreement 16G-LA24.Adopted.Pass Action details Not available
SR 16-0441 21.ResolutionResolution approving an Agreement between the County of Nevada and Interwest Consulting Group, Inc. to provide on-call building inspection and plan review services, in the maximum contract amount of $50,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0518 22.ResolutionResolution approving a renewal contract between the County of Nevada and Nelson Engineering for professional surveying services for County Surveyor support functions, in the maximum contract amount of $90,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0533 23.ResolutionResolution approving a renewal contract between the County of Nevada and R-1 Snow Removal for snow removal, road sanding and snow pack removal for the Floriston area of Eastern Nevada County, in an amount not to exceed $18,830, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. V)Adopted.Pass Action details Not available
SR 16-0536 24.ResolutionResolution approving a renewal contract between the County of Nevada and R-1 Snow Removal for snow removal, road sanding and snow pack removal for the Hobart Mills - Russell Valley area of Eastern Nevada County, in an amount not to exceed $25,400, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board to execute the contract. (Dist. V)Adopted.Pass Action details Not available
SR 16-0538 25.ResolutionResolution approving a renewal contract between the County of Nevada and R-1 Snow Removal for snow removal, road sanding and snow pack removal for the Glenshire Drive, Hirschdale Road and Boca Road area of Eastern Nevada County, in an amount not to exceed $31,322, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. V)Adopted.Pass Action details Not available
SR 16-0542 26.ResolutionResolution awarding and approving a contract between the County of Nevada and Steelhead Constructors, Inc. for the Maybert Road Bridge at Canyon Creek Project (Res. 16-187), County Contract No. 224017, Federal Project No. BRLO-5917(045), in the amount of $1,012,270 plus a ten percent contingency for the contract work items, for a grand total of $1,113,497, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Department of Public Works Fiscal Year 2016/17 budget. (Dist. V) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 16-0549 27.ResolutionResolution approving a Reimbursement Agreement between the County of Nevada and Central Federal Lands Highway Division for the Donner Pass Road Improvement Project pertaining to the cost sharing methodology that will be used for Project delivery, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Department of Public Works Fiscal Year 2016/17 budget. (Dist. V) (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0530 28.ResolutionResolution accepting the award of Fiscal Year 2015/16 Low Carbon Transit Operations Program (LCTOP) funding in the amount of $83,222 from the California Department of Transportation/Division of Rail and Mass Transportation (Res. 16-023), to fund an incentive fare project that offers "free fare days" on Gold Country Stage. (Transit Services)Adopted.Pass Action details Not available
SR 16-0531 29.ResolutionResolution accepting the award of Fiscal Year 2014/15 Proposition 1B (Prop 1B), Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funding administered by the California Department of Transportation for bus stop improvements and transit vehicle replacements (Res. 15-475 and Res. 15-476), in the amount of $527,986. (Transit Services)Adopted.Pass Action details Not available
SR 16-0550 30.ResolutionResolution approving a renewal contract between the County of Nevada and Liebert Cassidy Whitmore pertaining to legal employment relations services and training, in the total amount of $25,500, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board to execute the contract.Adopted.Pass Action details Not available
SR 16-0567 31.ResolutionResolution approving a renewal contract between the County of Nevada and Riitta Herwitz Design Support LLC pertaining to advertising services for Nevada County employment, for the period July 1, 2016 through June 30, 2019, with an amount totaling no more than $40,000 through June 30, 2017 and no more than $40,000 for each successive fiscal year through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0569 32.ResolutionResolution approving a renewal contract between the County of Nevada and Alliant Insurance Services pertaining to benefits brokerage services, in an amount not to exceed $50,000, for the period July 1, 2016 through June 30, 2019, and authorizing the Chair of the Board to execute the contract.Adopted.Pass Action details Not available
SR 16-0490 33.ResolutionResolution approving the addition of delinquent Community Development Agency (CDA) Code Enforcement assessments onto the 2016/17 secured property tax roll. (Collections Division)Adopted.Pass Action details Not available
SR 16-0564 34.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and EPIC Aviation, LLC, for aviation fuel services and support at the Nevada County Airport (Res. 06-071), extending the term of the contract for an additional year through February 14, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 16-0554 35.ResolutionResolution authorizing purchase of a capital asset, a WatchGuard Firewall system to enhance protection of the County's data resources from Internet-based attacks ($27,653), and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Information Systems budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0552 36.ResolutionResolution approving contract between the County of Nevada and Pro-line Cleaning Services, Inc., for janitorial services at various County facilities, in the amount of $85,000, for the period July 1, 2016 through December 31, 2016, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 16-0541 37.ResolutionResolution approving an amendment to the Memorandum of Understanding (MOU) between the County of Nevada and the Friends of the Libraries of Nevada County pertaining to management of the Doris Foley Library for Historical Research by the Friends of the Nevada County Libraries (Res. 10-197), for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 16-0545 38.ResolutionResolution approving a renewal contract between the County of Nevada and the Nevada County Superintendent of Schools for operation of the Read Up! Literacy Program, in the maximum amount of $34,984, for the period of July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0558 39.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Porter Scott, A Professional Corporation for legal services (Res. 14-338), extending the term of the contract to June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0560 40.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Porter Scott, A Professional Corporation for legal services in connection with claims and related litigation (PESG2609 and Res. 15-062), extending the term of the contract to June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0562 41.ResolutionResolution approving a renewal contract between the County of Nevada and W. Gregory Klein pertaining to conflict indigent defense services, in the amount of $160,000 ($80,000 per fiscal year), for the period of July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0483 42.ResolutionResolution approving a renewal contract between the County of Nevada and Shaw/Yoder/Antwih, Inc. for State of California Legislative Advocacy Services, in the amount of $3,000 monthly for a maximum of $36,000 on an annual basis, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0484 43.ResolutionResolution approving a renewal contract between the County of Nevada and Gallina, LLP pertaining to the audit of fiscal records of the County of Nevada and entities for the 2015/2016 Fiscal Year, in the maximum amount of $81,700, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0563 44.ResolutionResolution approving a contract between the County of Nevada and William Gordon Walker III for conflict indigent defense services, in the amount of $100,000 ($50,000 per fiscal year), for the period July 1, 2016 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0526 45.ResolutionResolution approving a renewal contract between the County of Nevada and Area 4 Agency on Aging/RSVP pertaining to volunteer services for County departments and community partners, in the maximum amount of $15,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 16-0565 46.ResolutionResolution approving a renewal Memorandum of Understanding (MOU) between the County and the Superior Court regarding the provision of County services to the Court, for the period of July 1, 2016 through June 30, 2019.Adopted.Pass Action details Not available
SR 16-0503 47.ResolutionResolution reappointing Mr. Dennis Cassella and Ms. Sushila Mertens as members to the Nevada Cemetery District Board of Trustees, for terms expiring July 1, 2020.Adopted.Pass Action details Not available
SR 16-0577 48.MinutesAcceptance of Board of Supervisors Summary Minutes for June 7, 2016.Accepted.Pass Action details Not available
SR 16-0555 49a.Sanitation ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Coastland Civil Engineering for project management services for the Connection of the Penn Valley Sewer System to the Lake Wildwood Wastewater Treatment Plant Improvement Project (Res. SD14-04), increasing the maximum contract price by $49,550 for a total contract price of $196,196, extending the contract term to August 31, 2016, and authorizing the Chair of the Board of Directors to execute the Amendment. (Sanitation) (Dist. IV)Adopted.Pass Action details Not available
SR 16-0553 49b.Sanitation ResolutionResolution approving a renewal contract between the County of Nevada and Robinson Enterprises Investment Co., Inc. for transport and disposal of biosolids from Nevada County Sanitation District No. 1 wastewater treatment facilities, in the amount of $40,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Directors to execute the contract.Adopted.Pass Action details Not available
SR 16-0578 49c.MinutesAcceptance of Nevada County Sanitation District No. 1 Minutes for June 7, 2016.Accepted.Pass Action details Not available
SR 16-0475 50.Ordinance(Introduce/Waive further reading) An Ordinance amending Section A-II 42.9.1 of Article 42 of Chapter II of the Nevada County Administrative Code regarding the creation and composition of the Agricultural Advisory Commission and ratifying the revised bylaws of the Nevada County Agricultural Advisory Commission.First reading held.  Action details Video Video
SR 16-0586  Agenda ItemPursuant to Government code § 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in one matter.   Action details Not available
SR 16-0587  Agenda ItemPursuant to Government code § 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is significant exposure to litigation against the County.   Action details Not available
SR 16-0514 51.ResolutionPublic hearing to consider approval of proposed increases to Development Impact Mitigation Fees (“AB 1600 Fees”) and Quimby Act Fees In-Lieu of Land Dedication, for the Truckee-Donner Recreation and Park District. (District V) Resolution adopting Development Impact Mitigation Fees (“AB 1600 Fees”), and Quimby Act Fees In-Lieu of Land Dedication, for the Truckee-Donner Recreation and Park District pursuant to Sections L-IX 1.1 and 1.3 of the Land Use and Development Code of the County of Nevada, effective October 1, 2016.Adopted.Pass Action details Video Video
SR 16-0463 52.Public HearingPublic hearing to consider a proposed ordinance/ballot measure to (a) extend the Library Transactions and Use Tax for an additional 15 years; (b) adjust the maximum tax rate from 1/8th cent to 1/4th cent; (c) revise the existing Expenditure Plan to guide the use of the funds generated by the proposed tax; and (d) make other amendments to Article 7 of the Nevada County General Code consistent with this proposal and current state law. (Library)   Action details Video Video
SR 16-0585 52a.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Article 7 of Chapter V of the General Code of the County of Nevada regarding continuation and adjustment of the Nevada County Library Sales Tax. (Library) (4/5 affirmative vote required.)Adopted.Pass Action details Video Video
SR 16-0588 52b.ResolutionResolution calling an Election for, and authorizing the submission to the Voters of a Measure to continue the Nevada County Library Sales Tax for an additional 15 years, and to adjust the tax rate from one-eighth (1/8) of one cent to one-quarter (1/4) of one cent, and consolidating the Election with the November 8, 2016 Statewide General Election. (Library) (4/5 affirmative vote required.)Adopted.Pass Action details Video Video
SR 16-0571 53.Agenda ItemPublic hearing continued from June 28, 2016 to consider an appeal filed by Larry and Cheryl Andresen (“Appeal”) of the decision of the Public Works Director regarding application for encroachment permit on Floriston Avenue/Iceland Road, proposing realignment of Floriston Avenue, relocation of existing utilities, removal of vegetation, and removal of existing structures within the existing right-of-way. (Dist. V) Resolution denying the appeal filed by Mr. Larry Andresen regarding the decision of the Public Works Director to deny an application for an encroachment permit on Floriston Avenue/Iceland Road in Hirschdale.Continued.Pass Action details Video Video
SR 16-0504 54.Public HearingPublic hearing to consider the Nevada County Planning Commission’s May 26, 2016, 3-0 (2 absent) recommendation for the Nevada County Consolidated Fire District surplus fire stations project to: 1) adopt a Negative Declaration (EIS16-004); 2) approve a General Plan Land Use Designation Map amendment for three properties (GP16-001, GP16-002, and GP16-003); and 3) approve a Zoning District Map amendment for two properties (Z16-002, Z16-003) (Districts I, II and III).Adopted.  Action details Video Video
SR 16-0505 54a.Agenda ItemResolution adopting a Negative Declaration (EIS16-004) for the proposed General Plan Land Use (GP16-001; GP16-002; and GP16-003) and Zoning District Map amendments (Z16-002 and Z16-003) associated with the Nevada County Consolidated Fire District Fire Station Surplus Project (APNs 08-070-34, 36-170-17 and 56-470-17).   Action details Not available
SR 16-0506 54b.Agenda ItemResolution amending Nevada County General Plan Land Use Map designation for Assessor’s Parcel Number (APN) 08-070-34 (GP16-001: Ridge Road) from Public (PUB) to Neighborhood Commercial (NC); APN 36-170-17 (GP16-002: Quaker Hill Cross Road) from Rural Commercial (RC) to Urban Single Family (USF); and APN 56-470-17 (GP16-003: East Lime Kiln Road) from Public (PUB) to Estate (EST).   Action details Video Video
SR 16-0507 54c.Ordinance(Introduce/Waive further Reading/Adopt) An Ordinance amending 1) Zoning District Map 064a, to rezone 0.80 acres (APN 36-170-17) located at 13376 Quaker Hill Cross Road, from Public (P) to Single Family Residential with the Subdivision Limitation Combining District (R1-X) (Z16-002) and; 2) Zoning District Map 044, to rezone 0.61 acres (APN 56-470-17) located at 10085 Lime Kiln Road, from Public (P) to Residential Agriculture with a three-acre density limitation (RA-3) (Z16-003) (Nevada County Consolidated Fire District, property owner).   Action details Not available