Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/12/2017 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 17-0710 1.RecognitionPresentation of plaque to the Auditor-Controller for Certificate of Achievement for Excellence in Financial Reporting for the tenth consecutive year. (Government Finance Officers Association)Recognized.  Action details Video Video
SR 17-0722 2.ReportNevada County 4-H All Stars 2017 Annual Activities Report.Presentation provided.  Action details Video Video
SR 17-0657 3.ResolutionResolution approving Amendment 2 to the Operational Agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital (SNMH) for the provision of crisis stabilization services on the SNMH Campus (Res. 15-067), amending Exhibit “A” to further define roles and responsibilities, and amending Exhibit “B” to reflect an annual estimated budget that is more closely aligned with actual costs, 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 17-0669 4.ResolutionResolution approving a contract between the County of Nevada and Psynergy Programs, Inc. for the provision of residential board and care services and outpatient mental health services, in the maximum amount of $50,000, for the period June 1, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to release fund balance and amend the Behavioral Health Department’s Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0650 5.ResolutionResolution approving a renewal contract between the County of Nevada and BHC Sierra Vista Hospital, Inc. dba Sierra Vista Hospital for the provision of psychiatric inpatient hospitalization services, in the maximum contract price of $100,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0654 6.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse treatment services for Adult Drug Court Participants, in the maximum amount of $139,251, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0652 7.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of Perinatal Outpatient Drug Free Treatment and Intensive Outpatient Treatment Services, Comprehensive Residential Treatment Program Services, and Substance Abuse Prevention and Treatment Services for the recovery of alcohol/drug dependency, in the maximum amount of $539,074, for the period July 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0663 8.ResolutionResolution approving Nevada County’s Comprehensive Tobacco Control Plan for the period of July 1, 2017 through June 30, 2018, with allocated funds in the maximum amount of $150,000 from the California Department of Public Health.Adopted.Pass Action details Not available
SR 17-0649 9.ResolutionResolution approving Nevada County’s annual Match Contribution funding pursuant to the Area 4 Agency on Aging Joint Powers Agreement, in the maximum amount of $30,727, for Fiscal Year 2017/18.Adopted.Pass Action details Not available
SR 17-0680 10.ResolutionResolution approving a renewal contract between the County of Nevada and RecordXpress of California, LLC, dba Access Information Management for the provision of cataloging and storage of inactive, closed and archival records for the County’s Health and Human Services Agency, in the maximum amount of $50,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0682 11.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Forever Families for the provision of services related to Resource Family Approval (RFA) and Post-Adoption Services (Res. 17-068), decreasing the maximum contract price from $231,250 to $185,000 to reflect a reduction in services provided, for the period January 1, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 17-0671 12.ResolutionResolution approving a renewal contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of comprehensive alcohol/drug treatment and drug testing services for referred clients of Child Protective Services, in the maximum amount of $400,000, for the period July 1, 2017 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 17-0678 13.ResolutionResolution approving the annual Plan of Cooperation between the California Department of Child Support Services and the Sierra Nevada Regional Department of Child Support Services for Federal Fiscal Year 2018 (October 1, 2017 through September 30, 2018), and authorizing the Director of Sierra Nevada Regional Department of Child Support Services to sign the Plan of Cooperation.Adopted.Pass Action details Not available
SR 17-0661 14.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada Joint Union High School District for the provision of General Education Development (GED) and Adult Secondary Education Programs for inmates housed at the Wayne Brown Correctional Facility, in an amount not to exceed $38,500, for the period July 1, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0715 15.ResolutionResolution approving the filing of an application(s) for an Off-Highway Vehicle (OHV) Grant or Cooperative Agreement with the State of California, Department of Parks and Recreation to provide off-highway vehicle law enforcement services in the approximate amount of $17,000, appointing the Nevada County Sheriff as agent to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and directing the Sheriff to obtain the Board of Supervisors' approval for acceptance of this Grant for Fiscal Year 2017/18, if awarded.Adopted.Pass Action details Not available
SR 17-0693 16.ResolutionResolution setting the Ad Valorem tax rate and establishing the levy rates for the general obligation bonds and/or other voter-approved debt for Fiscal Year 2017/18.Adopted.Pass Action details Not available
SR 17-0655 17.Ordinance(Waive further reading/Adopt) An Ordinance adding Article 14 to Chapter V of the Nevada County Land Use and Development Code to provide an expedited and streamlined permitting process for electric vehicle charging stations.Waived further reading and adopted.Pass Action details Not available
SR 17-0699 18.ResolutionResolution approving Grant Agreement EA28-17-0010 between the County of Nevada and the California Department of Resources Recycling and Recovery (CalRecycle) for the Solid Waste Local Enforcement Agency (LEA) Enforcement Assistance Grant to support solid waste facilities permit, inspection and enforcement programs, in the amount of $17,308, for the period July 1, 2017 through October 29, 2018, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Director of Environmental Health to execute additional documents necessary to implement the Grant.Adopted.Pass Action details Not available
SR 17-0670 19.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and Helix Environmental Planning pertaining to the preparation of an Environmental Impact Report (EIR11-001) for the Boca Quarry West Pit Expansion Project (Res. 12-009), increasing the maximum contract price by $97,500 for an amount not to exceed $279,601, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2017/18 Planning Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0696 20.ResolutionResolution approving Agreement 2CA03538 between the County of Nevada and the California Department of Forestry and Fire Protection (CAL FIRE) pertaining to Fire Planner Services for Fiscal Years 2017/18, 2018/19, and 2019/20, in the maximum amount of $361,218.25, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 17-0656 21.Ordinance(Waive further reading/Adopt) An Ordinance amending Subsection 5 of Section G-IV 3.A.3, and adding Subsection 57 to Section G-IV 3.A.5, of Article 3.A of Chapter IV of the Nevada County General Code pertaining to speed limits on Squirrel Creek Road. [Twenty Five-Miles Per Hour Prima Facie Speed Limit on Squirrel Creek Road from Rough and Ready Highway to Shockley Road; and Thirty Five-Miles Per Hour Prima Facie Speed Limit established on Squirrel Creek Road from Shockley Road to Toad Lane.] (Dists. III and IV)Waived further reading and adopted.Pass Action details Not available
SR 17-0698 22.ResolutionResolution approving Final Map 13-001 “Standing Rock Ranch - Phase 1,” authorizing the Chair of the Board of Supervisors to execute the Subdivision Improvement Agreement and to sign the map, directing the County Surveyor to deliver the map to the County Recorder's office for recording, and directing the Clerk of the Board of Supervisors to record the Agreement. (Dist. II)Adopted.Pass Action details Not available
SR 17-0697 23.ResolutionResolution approving a Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission (NCTC) to be reimbursed for transportation planning activities, in the amount of $117,500, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 17-0718 24.ResolutionResolution authorizing a short-term loan of funds from the Community Development Agency Fund to the Roads Fund in the amount of $1,500,000 to meet temporary cash flow needs of Roads for emergency storm damage repairs.Adopted.Pass Action details Not available
SR 17-0664 25.ResolutionResolution authorizing the Chair of the Board of Supervisors to accept the $17,213 grant funding received through the Department of Resource Recycling and Recovery (CalRecycle) City/County Payment Program, and authorizing the Director of Public Works to execute additional documents, as necessary, to implement this grant. (Sanitation)Adopted.Pass Action details Not available
SR 17-0676 26.ResolutionResolution continuing the proclamation of a Local Emergency in Nevada County due to Extreme Tree Mortality resulting in extreme levels of combustible fuels and the severe threat of wildfires. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0677 27.ResolutionResolution continuing the proclamations of Local Emergencies in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities. (Emergency Services)Adopted.Pass Action details Not available
SR 17-0686 28.ResolutionResolution authorizing submittal of an application for a California Department of Transportation, Division of Aeronautics, matching grant in the amount of $52,180 to supplement a Federal Aviation Administration Grant for Phase II of construction of the new perimeter fence and gate system at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application. (Airport)Adopted.Pass Action details Not available
SR 17-0707 29.ResolutionResolution approving Amendment 1 between the County of Nevada and C&S Engineers, Inc. for development of the Airport Layout Plan Update and preparation of Exhibit "A" Airport Property Map, Obstruction Survey and Mitigation Plan, and Pavement Evaluation for the Nevada County Airport (Res. 15-539), extending the contract performance time through June 30, 2018, with the maximum contract amount remaining unchanged at $174,969, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 17-0672 30.ResolutionResolution approving the Lease Agreement between the County of Nevada and Community Recovery Resources (CoRR) for county-owned property known as the Bost House located at 145 Bost Avenue, Nevada City, California, at a rate of zero dollars per month, for an initial term of September 12, 2017 through September 30, 2018, and authorizing the Chair of the Board to execute the Lease Agreement. (Facilities)Adopted.Pass Action details Not available
SR 17-0651 31.ResolutionResolution authorizing acceptance of the California Library Literacy Services (CLLS) Literacy Award in the amount of $18,000 for Fiscal Year 2017/18, and authorizing the Auditor-Controller to sign a claim for the purpose of covering a portion of the costs of providing Literacy services to Nevada County residents.Adopted.Pass Action details Not available
SR 17-0720 32.ResolutionResolution amending various Nevada County budgets through the Fourth Consolidated Budget Amendment for Fiscal Year 2016/17. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 17-0660 33.ResolutionResolution proclaiming the week of September 17-23, 2017 as "Constitution Week" in Nevada County. (Daughters of the American Revolution)Adopted.Pass Action details Not available
SR 17-0716 34.ResolutionResolution making findings, and accepting in part the appeal filed by Ms. Kim Crevoiserat, et al from the decision of the Planning Commission approving Development Permit (PLN16-0072; DVP16-8; EIS16-0002) for Northern Sierra Propane to allow the construction and operation of a propane distribution business on property located at 13145 Loma Rica Drive, Grass Valley, Assessor's Parcel Number (APN) 06-920-10, and scheduling a public hearing on this appeal for October 10, 2017 at 1:30 p.m.Adopted.Pass Action details Not available
SR 17-0701 35.Appointment/ResignationAcceptance of resignation from Mr. Matthew Shapero, Agricultural Interests representative, from the Agricultural Advisory Commission.Accepted.Pass Action details Not available
SR 17-0703 36.Appointment/ResignationAcknowledge Supervisor Anderson’s acceptance of Mr. Robert H. Coombs resignation as District V representative on the Sewage Disposal Technical Advisory Group.Acknowledged.Pass Action details Not available
SR 17-0700 37.Appointment/ResignationRedesignation of Ms. Anita Wald-Tuttle from Public member to Consumer member on the Nevada-Sierra Connecting Point Public Authority Governing Board.Redesignated.Pass Action details Not available
SR 17-0662 38.AcknowledgementAcknowledge Supervisor Hall's appointment of Mr. Niel Locke as a District I representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 17-0653 39.MinutesAcceptance of the Board of Supervisors Summary Minutes for August 15, 2017.Accepted.Pass Action details Not available
SR 17-0645 40.Ordinance(Introduce/Waive further reading) An Ordinance amending Section A-II 39.10 of Article 39 of Chapter II of the Nevada County Administrative Code regarding method of payment of General Assistance.First reading held.  Action details Video Video
SR 17-0683 41.ReportAcceptance of the 2016 Nevada County Annual Crop and Livestock Report.Accepted.  Action details Video Video
SR 17-0679 42.ResolutionResolution adopting the 2017-2020 Information and Communication Technology Strategic Plan.Adopted.Pass Action details Video Video
SR 17-0706 43a.Sanitation ResolutionResolution directing the Auditor-Controller to release fund balance in Zone 1-Lake Wildwood Fund 4728 ($1,092,99), Zone 6-Penn Valley Fund 4771 ($692,112), and Zone 12-Valley Oak Court Fund 4775 ($21,871), and to amend the Nevada County Sanitation District No. 1 Fiscal Year 2017/18 budget for the Penn Valley Dual Sewer Force Main Project. (4/5 affirmative vote required) (Dist. IV)Adopted.Pass Action details Video Video
SR 17-0704 43b.Sanitation ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No. 1 and Koch and Koch, Inc. for the Penn Valley Dual Sewer Force Main Project, in an amended amount not to exceed $7,213,937, and authorizing the Chair of the Board of Directors to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0705 43c.Sanitation ResolutionResolution approving Amendment 2 to the contract between the Nevada County Sanitation District No. 1 and HydroScience Engineers, Inc. for engineering services during construction of the connection of the Penn Valley Sewer System to the Lake Wildwood Wastewater Treatment Plant Improvement Project, in an amended amount not to exceed $883,971, and authorizing the Chair of the Board of Directors to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0702 43d.Sanitation ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No. 1 and Coastland Civil Engineering for project management and inspection services for connection of the Penn Valley Sewer System to the Lake Wildwood Wastewater Treatment Plant Improvement Project, in an amended amount not to exceed $670,070, and authorizing the Chair of the Board of Directors to execute the Amendment. (Dist. IV)Adopted.Pass Action details Not available
SR 17-0728 43e.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for August 8, 2017.Accepted.  Action details Not available
SR 17-0673  Agenda ItemPursuant to Government Code Section 54956.9(d), County Counsel is requesting a closed session with the Board of Supervisors to discuss two matters in which there is a significant threat of litigation against the County.   Action details Video Video
SR 17-0674  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 17-0713 44.PresentationPresentation by the Camptonville Community Partnership (CCP) regarding the Forest Biomass Business Center (FBBC) project located in Camptonville, Yuba County. (Ms. Cathy LeBlanc, CCP Director, and Ms. Regine Miller, CCP Project Manager)Presentation provided.  Action details Video Video
SR 17-0673  Agenda ItemPursuant to Government Code Section 54956.9(d), County Counsel is requesting a closed session with the Board of Supervisors to discuss two matters in which there is a significant threat of litigation against the County.   Action details Video Video
SR 17-0709 45.OrdinancePublic hearing to consider the Planning Commission’s July 13, 2017, 3-1, 1 absent vote recommending that the Board of Supervisors introduce, waive further reading and adopt an Ordinance (ORD17) for zoning text amendments to the Nevada County Land Use and Development Code Chapter II, to bring the Code into compliance with State housing laws for accessory dwelling units (ADUs), and transitional and supportive housing. (Introduce/Waive further reading/Adopt) An Ordinance amending Chapter II of the Nevada County Land and Use and Development Code as follows: 1) Tables L-II 2.2.1.B, 2.2.2.B, 2.3.D, 2.4.D, and 2.6.F of Article 2 related to Accessory Dwelling Uses (ADU) for consistent terminology and allowed uses for Transitional Housing and Supportive Housing; 2) amending Sections L-II 3.19 and L-II 3.19.1 of Article 3 related to ADU Terminology and Development Standards; 3) Section L-II 3.19.2 of Article 3 related to including the Multi-Family Medium Density Residential (R2) Zone District as permissible land use for Second Dwelling Units - consistent with allowed density; 4) Section L-Adopted.Pass Action details Video Video