Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/23/2018 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 18-0059 1.ResolutionResolution proclaiming February 2018 as "Grand Jury Awareness Month" in Nevada County. (Nevada County Grand Jury)Adopted.Pass Action details Video Video
SR 18-0110 2.RecognitionCertificate of Recognition for Mr. Jeff Dunning for his wide ranging work on fire safety and prevention, and as a member of the Board of Directors of the Fire Safe Council of Nevada County. (Ms. Joanne Drummond, Executive Director, Fire Safe Council of Nevada County)Recognized.  Action details Video Video
SR 18-0038 3.ResolutionResolution eliminating administrative fees pertaining to the Home Detention Program for participants 21 years of age and younger, as required by Senate Bill (SB) 190 (2017/2018).Adopted.Pass Action details Not available
SR 18-0007 4.ResolutionResolution approving an agreement between the County of Nevada and Systems and Space Inc. for the purchase and installation of a Spacesaver mechanical assisted heavy-duty mobile storage system to be located at the Sheriff's Property unit, in the maximum amount of $72,589.27 to be classified as a capital asset in Fiscal Year 2017/2018, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-0057 5.ResolutionResolution authorizing the closure of the Purchasing Agent's Revolving Fund bank account and the Agricultural Commissioner's Revolving Fund bank account, and rescinding Resolutions 90-262 and 97-112.Adopted.Pass Action details Not available
SR 18-0058 6.ResolutionResolution authorizing the Mystic Mine Road Community Service District to replace its annual audit with an annual financial review combined with a required audit to be performed every third year, beginning with the fiscal year ending June 30, 2017.Adopted.Pass Action details Not available
SR 18-0064 7.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Harris Local Government Solutions, Incorporated pertaining to software maintenance services for the Nevada County Clerk-Recorder’s OnCore Recording and Accounting System (Res. 08-564), increasing the maximum contract amount from $151,485.60 to $201,135.60, extending the termination date to June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Clerk-Recorder's Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0092 8.ResolutionResolution approving Amendment 2 to Grant Agreement EETAG1502 between the County of Nevada and the California Environmental Protection Agency (CalEPA) for the Environmental Enforcement and Training Account Grant Program (EETAG), extending the grant period through June 30, 2018 to complete qualified expenditures, in the amount of $34,900 for a new period of September 1, 2015 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-0045 9.ResolutionResolution approving the 2018 Nevada County Department of Public Works Road Maintenance and Capital Improvement Program Five Year Plan, Fiscal Years 2017/2018 through 2021/2022, and authorizing the Director of Public Works to proceed with implementation of the Plan.Adopted.Pass Action details Not available
SR 18-0050 10.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Hansen Brothers Enterprises for the Brunswick Road Emergency Slide Repair Project - County Contract No. 440821 (Res. 17-386), with contract costs totaling $674,672.44, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Dist. III) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 18-0051 11.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Welco Underground Construction for the Brunswick Road Emergency Slip Repair Project, with contract costs totaling $36,000 (Res. 17-125), and directing the Clerk of the Board of Supervisor to record this Notice in accordance with Civil Code Section 92058. (Dist. III)Adopted.Pass Action details Not available
SR 18-0061 12.ResolutionResolution approving an updated Authorized Agent Form for the California Proposition 1B Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Program, authorizing the Director of Public Works and the Transit Services Manager to to execute the application(s) and all required documents of the PTMISEA Program, and authorizing the County Executive Officer to execute the PTMISEA Authorized Agent Form. (Transit)Adopted.Pass Action details Not available
SR 18-0062 13.ResolutionResolution approving an updated Authorized Agent Form for the Low Carbon Transit Operations Program (LCTOP), authorizing the Director of Public Works and the Transit Services Manager to execute the application(s) and all required documents with the California Department of Transportation, and authorizing the County Executive Officer to execute the LCTOP Authorized Agent Form. (Transit)Adopted.Pass Action details Not available
SR 18-0063 14.ResolutionResolution approving an updated Authorized Agent Form for the California Governor's Office of Emergency Services (Cal OES), Proposition 1B, California Transit Security Grant Program, California Transit Assistance Fund (CTSGP-CTAF), authorizing the Chair of the Board of Supervisors to appoint the Director of Public Works and the Transit Services Manager to execute the application(s) and all required documents of the CTSGP-CTAF Program, and any amendments with Cal OES on behalf of the County of Nevada. (Transit)Adopted.Pass Action details Not available
SR 18-0090 15.Ordinance(Waive further reading/Adopt) An Ordinance adding Subsection J to Section G-IV 3.A.8 of Article 3.A of Chapter IV of the Nevada County General Code adding a Parking Prohibition on Via Vista. [No vehicle parking between the hours of 8:00 a.m. and 4:00 p.m. on school days upon the County right-of-way on Via Vista between Ridge Road and 200 feet east of its intersection with Echo Ridge Drive.] (Dist. I) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 18-0048 16.ResolutionResolution to eliminate juvenile probation fees and certain fees associated with probation services for those under 21 years of age, pursuant to passage of Senate Bill (SB) 190.Adopted.Pass Action details Not available
SR 18-0055 17.ResolutionResolution approving a Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Nevada County Superior Court for the implementation of an integrated document management system, effective January 23, 2018 through June 30, 2018, authorizing the Chief Probation Officer to execute the MOU, and authorizing the Auditor-Controller to amend the Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0052 18.ResolutionResolution continuing the proclamation of a Local Emergency in Nevada County due to the Wind Complex Fires and related evacuations in the affected communities and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0030 19.ResolutionResolution approving the acceptance and final completion of three of five Solar Energy Systems located at the Nevada County Carl F. Bryan Juvenile Hall, Eric Rood Administrative Center, and the Wayne Brown Correctional Facility, for the Engineering, Procurement and Construction Agreement between the County of Nevada and SunPower Corporation, Systems for the Nevada County Energy Conservation Project (Res. 16-177), with contract costs totaling $3,913,553, and authorizing the Chair of the Board of Supervisors to execute the Certificates of Final Completion for these three systems. (Facilities)Adopted.Pass Action details Not available
SR 18-0049 20.ResolutionResolution declaring certain County property as surplus (obsolete electronic equipment), and authorizing the Purchasing Agent to sell, or otherwise dispose of, surplus property. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0108 21.Agenda ItemLetter of support of County Law Libraries request for funding in the Governor's 2018 proposed budget and in successive State budgets.Approved.  Action details Not available
SR 18-0111 22.ResolutionResolutions authorizing the examination of Sales or Transactions and Use Tax Records, and superceding all previous Resolutions, including Resolution 01-476.Adopted.Pass Action details Not available
SR 18-0103 23.Appointment/ResignationAcceptance of resignations from Mr. Willard Drown, District III representative, and Mr. Daniel DiSanto, District IV representative, from the Nevada County Fish and Wildlife Commission.Accepted.Pass Action details Not available
SR 18-0105 24.Appointment/ResignationReappointment of Ms. Cindy Tobiassen as a Member-at-Large to the Nevada County Fish and Wildlife Commission, for a four-year term expiring January 31, 2022.Reappointed.Pass Action details Not available
SR 18-0106 25.Appointment/ResignationReappointments of Ms. Mali Dyck and Mr. Gary Brown as Citizens-at-Large, and Mr. Thomas Jacobs as the Citizen Knowledgeable of Hazardous Waste Disposal Practices, to the Nevada County Solid and Hazardous Waste Commission, for two-year terms expiring January 1, 2020.Reappointed.Pass Action details Not available
SR 18-0097 26.Appointment/ResignationAppointment of Mr. Andrew Burton as an At-Large member to the Nevada County Transportation Commission, for a four-year term expiring January 1, 2022.Appointed.Pass Action details Not available
SR 18-0031 27.MinutesAcceptance of Board of Supervisors Summary Minutes for December 12, 2017.Accepted.Pass Action details Not available
SR 18-0050 10.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Hansen Brothers Enterprises for the Brunswick Road Emergency Slide Repair Project - County Contract No. 440821 (Res. 17-386), with contract costs totaling $674,672.44, and directing the Clerk of the Board of Supervisors to record this Notice in accordance with Civil Code Section 9208. (Dist. III) (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 18-0090 15.Ordinance(Waive further reading/Adopt) An Ordinance adding Subsection J to Section G-IV 3.A.8 of Article 3.A of Chapter IV of the Nevada County General Code adding a Parking Prohibition on Via Vista. [No vehicle parking between the hours of 8:00 a.m. and 4:00 p.m. on school days upon the County right-of-way on Via Vista between Ridge Road and 200 feet east of its intersection with Echo Ridge Drive.] (Dist. I) (Pulled from consent by Mr. Matthew Coulter, District I resident)Waived further reading and adopted.Pass Action details Video Video
SR 18-0119 28.PresentationPresentation on the results of Nevada County’s National Citizen Survey. (Michelle Kobayashi, Vice President, National Research Center, Inc.)Presentation provided.  Action details Video Video
SR 18-0107 29.ResolutionResolution approving an Infrastructure Reimbursement Agreement between the County of Nevada and KKP-Lake of the Pines, LLC pertaining to development of the Higgins Marketplace Project, located on State Highway 49 and Woodridge Court, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Dist. II)Adopted.Pass Action details Video Video
SR 18-0053 30.ResolutionPublic hearing to consider approval of proposed increases in the Truckee Fire Protection District 2017/18 Capital and Mitigation Fees. The proposed fee increase is based on Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee 5-Year Expenditure Plan and 5-Year Findings Report for Fiscal Year 2017/2018, and Truckee Fire Protection District Ordinance No. 23-2017. (Dist. V) Resolution adopting Development Impact Mitigation Fees for the Truckee Fire Protection District, pursuant to Nevada County Land Use and Development Code Section L-IX 2.3, effective March 24, 2018: Residential - Single Family $0.79 per square foot, Multi-family $1.19 per square foot; Nonresidential - Industrial $0.58 per square foot, Retail/Commercial $0.81 per square foot, and Office $1.16 per square foot.Adopted.Pass Action details Video Video
SR 18-0056 31a.Public HearingPublic hearing to consider the Planning Commission’s December 14, 2017, 4-0, 1 absent recommendation to introduce, waive further reading and adopt ORD17-2 regarding proposed amendments to Land Use and Development Code Section L-II 3.3 Agricultural Uses to add a definition and permitting requirements for Agritourism activities in Nevada County. The ordinance amendment also includes an amendment to Nevada County’s definition of Agricultural Products to exclude cannabis and cannabis-related products. Resolution adopting a Negative Declaration for Ordinance ORD17-2 amending Section L-II 3.3 of Article 3 of the Nevada County Land Use and Development Code to adopt a Definition and Permitting Standards for Agritourism, making findings 1 through 4, and directing the Clerk of the Board of Supervisors to file a Notice of Determination. (File Nos. ORD17-2 and EIS17-0009).Continued.  Action details Video Video
SR 18-0116 31b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Chapter II of the Nevada County Land Use and Development Code, Tables L-II 2.2.1.B and 23.D of Article 2 and Section L-II 3.3 of Article 3 to establish a Definition and Permitting Standards for Agritourism (ORD17-2).Continued.  Action details Not available
SR 18-0120 31c.Board OrderClose Board Order BO17-01.   Action details Not available
SR 18-0121 32a.PresentationPresentation by Mr. Alex Padilla, California Secretary of State, "Nevada County Pioneering the California Voter’s Choice Act."Presentation provided.  Action details Video Video
SR 18-0054 32b.PresentationPresentation on the Nevada County implementation of the California Voter's Choice Act, All-mailed Ballot/Vote Center Election model, and request for a budget amendment. (Mr. Gregory J. Diaz, Clerk-Recorder/Registrar of Voters) Resolution authorizing the Nevada County Clerk-Recorder/Registrar of Voters to present information pertaining to implementation of the California Voter’s Choice Act, Senate Bill 450, for the All-Mailed Ballot/Vote Center Election model to conduct the June 5, 2018, Statewide Direct Primary Election, with a one-time cost in the approximate amount of $164,142 and $138,999 in ongoing Election Administration costs, and directing the Auditor-Controller to amend the Elections Office Fiscal Year 2017/18 budget. (4/5 affirmative vote required)Denied.Fail Action details Video Video
SR 18-0115  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Evans, et al, v. County of Nevada, Nevada County Superior Court, Case No. CU15-081064.   Action details Video Video
SR 18-0117  ReportPursuant to Government Code Section 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Action details Not available