Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/25/2016 9:00 AM Minutes status: Final  
Meeting location: Truckee Town Hall - Administrative Center 10183 Truckee Airport Road Truckee, CA 96161
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 16-0850 1.ResolutionResolution approving the renewal Agreement Funding Application (AFA) for Agreement 201629 between the County of Nevada and the California Department of Public Health for Maternal, Child and Adolescent Health (MCAH) Program funding, and accepting funds in the maximum payable amount of $200,625, for Fiscal Year 2016/17.Adopted.Pass Action details Not available
SR 16-0855 2.ResolutionResolution approving the renewal Nevada County Children’s Medical Services (CMS) Plan, which includes the Child Health and Disability Prevention Program (CHDP) ($174,572), Health Care Program for Children in Foster Care (HCPCFC) ($202,604), and California Children’s Services (CCS) ($406,556), for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications.Adopted.Pass Action details Not available
SR 16-0870 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Adams Ashby Group to provide Davis-Bacon Act Compliance Officer services (Res. 16-114), extending the contract termination date from September 30, 2016 to October 31, 2017 to coincide with the awarding of the construction contracts for the Penn Valley Sewer Pipeline and the Bost House Rehabilitation Projects, for the unchanged maximum amount of $42,720, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 16-0884 4.ResolutionResolution approving Amendment 2 to Standard Agreement 13-CDBG-8931 between the County of Nevada and the State Department of Housing and Community Development (Res. 14-041), extending the date for expending Program funds and submitting Fund Disbursement Requests from December 30, 2016 to December 31, 2017 to coincide with the awarding of the construction contracts for the Penn Valley Sewer Pipeline and the Bost House Rehabilitation Projects, for the Agreement term February 4, 2014 through September 30, 2018, with the maximum amount of $1,953,750 remaining unchanged, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Not available
SR 16-0858 5.ResolutionResolution authorizing a Memorandum of Understanding (MOU) and Operational Agreement between the Nevada County Sheriff's Office, the Nevada County District Attorney's Office, the Nevada County Probation Department and the Grass Valley Police Department pertaining to operational responsibilities and sharing of asset forfeiture and Realignment monies obtained as a result of the Nevada County Narcotics Task Force mission, for the period July 1, 2016 through June 30, 2017, and directing the Auditor-Controller to distribute funds to the participating agencies. (Pulled from consent by Ms. Diana Gamzon, Director, Nevada County Cannibis Alliance)Adopted.  Action details Video Video
SR 16-0818 6.ResolutionResolution accepting California Governor's Office of Emergency Services (Cal OES) Grant Award XC16010290 to provide crime victim services, in the amount of $197,979, for the period July 1, 2016 through June 30, 2018, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing the grant funding. (Pulled from consent by Supervisor Weston.)Adopted.  Action details Video Video
SR 16-0897 7.ResolutionResolution approving a software purchase and maintenance agreement between the County of Nevada and Accela, Inc. for EnvisionConnect Remote software to implement remote field inspections, for Fiscal Year 2016/17 through Fiscal Year 2019/20, in the maximum contract amount of $131,412, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Environmental Health budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0879 8.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Trees Unlimited, Inc. for tree felling and brush removal services (PESK3120), increasing the maximum amount by $50,000 to an amount not to exceed $75,000 to provide sufficient funding for increased tree removal activity in this fiscal year, and authorizing the Chair of the Board to execute the Amendment.Adopted.Pass Action details Not available
SR 16-0883 9.ResolutionResolution approving Final Map 04-004 "Cascade Crossing - Phase-4,” authorizing the Chair and the Clerk of the Board of Supervisors to sign the map, directing the County Surveyor to deliver the map to the Nevada County Clerk-Recorder's office for recording, approving the Subdivision Improvement Agreement between the County of Nevada and HBT of Saddle Ridge, LLC, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. II) (Pulled from consent by Supervisor Scofield.)Adopted.  Action details Video Video
SR 16-0887 10.ResolutionResolution approving a Tree Removal Assistance Agreement between the County of Nevada and Pacific Gas and Electric (PG&E), providing in-lieu funding from PG&E of $100 per franchise tree, for tree removal in the public right of way for dead or diseased trees, for a total maximum payment of $60,300 to offset impacts, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Road Maintenance budget. (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0877 11.ResolutionResolution approving Environmental Clearance for the 2017 Nevada County HSIP Thermoplastic Safety Project, proposing to provide thermoplastic striping and pavement illumination markers on approximately 31 miles of rural western Nevada County roadways, and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 16-0878 12.ResolutionResolution approving Environmental Clearance for the Nevada County HSIP High Friction Surface Treatment (HFST) Safety Project to provide HFST on various curves with high 'run-off the road' vehicle accidents at locations throughout rural western Nevada County roadways, and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk-Recorder's office.Adopted.Pass Action details Not available
SR 16-0882 13.ResolutionAuthorizing the Director of Public Works to execute on behalf of Nevada County all right of way certifications required by Caltrans and the Federal government certifying that right of way has been acquired in accordance to the regulations for Federally funded projects.Adopted.Pass Action details Not available
SR 16-0869 14.ResolutionResolution recognizing the continuing proclamation of a local emergency in Nevada County due to extreme Tree Mortality, and directing a certified copy of this Resolution be forwarded to the Governor of California with a request he proclaim the County of Nevada to be in a state of emergency. (Emergency Services)Adopted.Pass Action details Not available
SR 16-0891 15.ResolutionResolution approving a Third Amendment to the Lease Agreement between the County of Nevada and 224 Main Street Partners, LLC, for Nevada County Public Defender office space located at 224 Main Street, Nevada City (Res. 01-519), at a rental rate of $4,900 per month, extending the term of the Lease from October 31, 2016 to February 28, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 16-0890 16.ResolutionResolution approving and awarding a contract between the County of Nevada and Jacobs Custom Homes, Inc., for the Madelyn Helling Library Amphitheater Project located at 980 Helling Way, Nevada City (Res. 16-459), in the amount of $36,940 plus a contingency of $3,694, for a total contract amount of $40,634, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Library and Capital Facilities Management budgets. (Facilities) (4/5 affirmative vote required.)Adopted.Pass Action details Not available
SR 16-0889 17.ResolutionResolution approving and awarding a contract between the County of Nevada and Deschaine Enterprises, Inc., for the Laura Wilcox Memorial Building Accessibility Project located at 208 Sutton Way, Grass Valley (Res. 16-460), in the amount of $44,968 plus a contingency of $4,496.80, for a total contract amount of $49,464.80, and authorizing the Chair of the Board of Supervisors to execute the contract. (Facilities)Adopted.Pass Action details Not available
SR 16-0911 18.MinutesAcceptance of the Board of Supervisors Summary Minutes for October 11, 2016.Accepted.  Action details Not available
SR 16-0858 5.ResolutionResolution authorizing a Memorandum of Understanding (MOU) and Operational Agreement between the Nevada County Sheriff's Office, the Nevada County District Attorney's Office, the Nevada County Probation Department and the Grass Valley Police Department pertaining to operational responsibilities and sharing of asset forfeiture and Realignment monies obtained as a result of the Nevada County Narcotics Task Force mission, for the period July 1, 2016 through June 30, 2017, and directing the Auditor-Controller to distribute funds to the participating agencies. (Pulled from consent by Ms. Diana Gamzon, Director, Nevada County Cannibis Alliance)Adopted.Pass Action details Not available
SR 16-0818 6.ResolutionResolution accepting California Governor's Office of Emergency Services (Cal OES) Grant Award XC16010290 to provide crime victim services, in the amount of $197,979, for the period July 1, 2016 through June 30, 2018, and authorizing the District Attorney to execute all necessary contracts, payment requests, agreements and amendments for the purposes of securing the grant funding. (Pulled from consent by Supervisor Weston.)Adopted.Pass Action details Not available
SR 16-0883 9.ResolutionResolution approving Final Map 04-004 "Cascade Crossing - Phase-4,” authorizing the Chair and the Clerk of the Board of Supervisors to sign the map, directing the County Surveyor to deliver the map to the Nevada County Clerk-Recorder's office for recording, approving the Subdivision Improvement Agreement between the County of Nevada and HBT of Saddle Ridge, LLC, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. II) (Pulled from consent by Supervisor Scofield.)Adopted.Pass Action details Not available
SR 16-0888 a.Sanitation ResolutionResolution approving the Notice of Acquisition of one Equivalent Dwelling Unit (EDU) of Sewer Capacity for Assessor’s Parcel Number (APN) 50-020-80 in Lake Wildwood, Zone 1, and directing the Clerk of the Board of Directors of the Nevada County Sanitation District No. 1 to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office. (Dist. IV) (Sanitation)Adopted.Pass Action details Video Video
SR 16-0915 b.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for September 13, 2016.Accepted.Pass Action details Video Video
SR 16-0881 21.ReportReport and presentation of the Truckee North Tahoe Regional Housing Study. (Ms. Stacy Caldwell, CEO, Tahoe Truckee Community Foundation) (Dist. V)   Action details Video Video
SR 16-0893 20.ApprovalRecommendation to direct staff to review Nevada County Sphere of Influence Policies and to return to the Board of Supervisors in December with recommendation(s) for an updated Policy.   Action details Video Video
SR 16-0845 22.ReportReview of the Nevada County Bicycle Master Plan "Draft Amendment." (Mr. Mike Woodman, Transportation Planner, Nevada County Transportation Commission (NCTC))   Action details Video Video
SR 16-0916  Agenda ItemPursuant 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.   Action details Not available
SR 16-0892 23.RecognitionPresentation of a Certificate of Appreciation to Chad David Hitchcock, Boy Scouts Troop 267, for completion of his Eagle Scout Project for the Truckee Joseph Center Pathway Project. (Mr. Tom Coburn, Facilities Program Manager)   Action details Video Video
SR 16-0886 24.Public HearingPublic hearing to consider the Nevada County Planning Commission’s August 25, 2016, 4-0 (1 absent) recommendation to approve the Soda Springs Area Plan (Project), which includes the following actions: 1) Adopt a Negative Declaration for the Soda Springs Area Plan (EIS14-004); 2) Approve a General Plan Amendment to adopt the Soda Springs Area Plan (GP14-003); 3) Approve a General Plan Land Use Map Amendment to change the base land use designation of 51 parcels within the Soda Springs Rural Center (GP16-004); 4) Approve a Zoning District Map Amendment to rezone parcels consistent with the proposed General Plan land use designation amendments, including adding the Rural Center (RC) and Site Performance (SP) Combining District zoning overlays to specific parcels (Z16-005); and 5) Amending Sec. L-II 4.2.3, Article I, Chapter II of the Nevada County Zoning Ordinance to approve the Soda Springs Area Plan design guidelines and standards (ORD14-002). (Dist. V)Public hearing held.Pass Action details Video Video
SR 16-0903 a.ResolutionResolution adopting a Negative Declaration (EIS14-004) for the Soda Springs Area Plan which includes General Plan Text Amendments (GP14-003), General Plan Land Use Map Amendments (GP16-004), Zoning District Map Amendments (Z16-005), and a Zoning Ordinance Text Amendment (ORD14-002).Adopted.Pass Action details Not available
SR 16-0904 b.ResolutionResolution amending the Nevada County General Plan Chapter 1: Land Use Element Supporting Planning Documents and Policy 1.3.13 to adopt the Soda Springs Area Plan (GP14-003).Adopted.Pass Action details Not available
SR 16-0905 c.ResolutionResolution amending the Nevada County General Plan Land Use map designations for the Soda Springs Area Plan (GP16-004).Adopted.Pass Action details Not available
SR 16-0906 d.Ordinance(Introduce/waive further reading/adopt) An Ordinance amending Section L-II 1.3.D, Article 1, Chapter II, of the Land Use and Development Code of the County of Nevada, to amend Zoning District Maps No. 114 and No. 119 for fifty-one specific parcels within the Soda Springs Rural Center to various other zoning districts, and to add the Rural Center (RC) Combining District to seventy-seven parcels and add the Site Performance (SP) Combining District to one hundred and ninety-four parcels within the Soda Springs Rural Center, and identifying the Specific Flexible Development Standards and Community Character Protections applicable to the Soda Springs Rural Center (Z16-005).Adopted.Pass Action details Not available
SR 16-0907 e.Ordinance(Introduce/waive further reading/adopt) An Ordinance amending Section L-II 4.2.3, Article 1, Chapter II, of the Land Use And Development Code of the County Of Nevada to adopt the Soda Springs Area Plan Flexible Design and Development Standards (Ord14-002).Adopted.Pass Action details Not available