Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/13/2018 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 18-0210 1.ResolutionResolution accepting funds from the California Department of Social Services, Housing and Disability Advocacy Program to be used to support implementation and integration of the SOARWorks Program into Nevada County's Continuum of Care, in the total amount of $81,897 over three years, upon acceptance and available through June 30, 2020.Adopted.Pass Action details Not available
SR 18-0193 2.ResolutionResolution approving the filing of an application for an Off-Highway Vehicle Grant with the State of California, Department of Parks and Recreation to provide Off-Highway Vehicle law enforcement services, and 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.Adopted.Pass Action details Not available
SR 18-0219 3.ResolutionResolution consolidating the Grass Valley Elementary School District, the City of Grass Valley and the City of Nevada City Measures, and the City of Nevada City General Municipal Election, with the June 5, 2018, Statewide Direct Primary Election to be held in the County of Nevada in the State of California, on Tuesday, June 5, 2018.Adopted.Pass Action details Not available
SR 18-0194 4.ResolutionResolution approving Program Supplement Number F061 to Administering Agency-State Agreement Number 03-5917F15, in the amount of $367,000, for the 2018 Thermoplastic Striping Project - County Contract No. 225031, Federal Contract No. HSIPL 5917(098), and authorizing the Chair of the Board of Supervisors to execute the documents. (Dists. I, II, III and IV)Adopted.Pass Action details Not available
SR 18-0207 5.ResolutionResolution approving a Summary Vacation (Abandonment) of a public utility easement between Parcel M and Lot 121 of the Western Lake Properties Unit No 1-A subdivision, as shown on the map recorded in Book 2 of Subdivisions at Page 84, Assessor’s Parcel Numbers 21-080-32 and 21-080-35, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 18-0213 6.ResolutionResolution authorizing the Chair of the Board of Supervisors to execute the Federal Fiscal Year 2018 Certifications and Assurances for Federal Transit Administration Assistance Programs, to support operating assistance projects for non-urbanized public transportation systems. (Transit)Adopted.Pass Action details Not available
SR 18-0196 7.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 18-0226 8.ResolutionResolution designating authorized agent(s) as required by the California Office of Emergency Services for future and open disasters resulting in damage to public and private infrastructure and facilities, effective for up to three years following the date of approval. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0197 9.ResolutionResolution accepting the Fiscal Year 2017 Emergency Management Performance Grant from the California Governor's Office of Emergency Services funded through the U.S. Department of Homeland Security, in the amount of $145,086 with a 100% matching fund requirement, for use during the period July 1, 2017 through June 30, 2018. (Emergency Services)Adopted.Pass Action details Not available
SR 18-0209 10.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Kodiak Union Roofing Services, Inc., for the Wayne Brown Correctional Facility Roof Replacement Project (Res. 17-267), with contract costs totaling $734,624, and directing the Clerk of the Board to record this Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 18-0224 11.ResolutionResolution declaring certain County property as surplus and authorizing the Purchasing Agent to sell, or otherwise dispose of, obsolete unusable surplus property, listed on Exhibit A as "Assets to be Sold at Auction: March 2018." (Purchasing) (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-0227 12.MinutesAcceptance of Board of Supervisors Summary Minutes for February 13, 2018.Accepted.Pass Action details Not available
SR 18-0208 13.ResolutionResolution approving a contract between the County of Nevada and Riebes Auto Parts, LLC for implementation of a vendor managed inventory vehicle and equipment parts facility operation, in an amount not to exceed $650,832, for the period of April 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Fleet Services)Adopted.Pass Action details Video Video
SR 18-0223 14.ResolutionResolution granting the appeal filed by Peter Lemmon, Attorney on behalf of SimonCRE, CJS Development II, LLC regarding the Planning Commission's November 9, 2017 denial of Development Permit (DP14-001) and Management Plan (MGT14-010) for a proposed 9,100 square foot Dollar General Store and associated improvements located at 10166 Alta Sierra Drive (APN 25-430-08); Septic Line located at 10120 Alta Sierra Drive (APN 25-430-10); and Septic Leach Field located at 15675 Johnson Place (APN 25-430-12) Grass Valley, California, and overturning the Planning Commission's denial of the Development Permit (DP14-001) and Management Plan (MGT14-010) proposing to allow disturbance of 1.40-acres of landmark oak grove and four individual landmark oak trees. (Dist II) (Ayes: Supervisors Scofield, Miller and Anderson. Noes: Supervisors Hall and Weston)Adopted.Pass Action details Video Video
SR 18-0216  ReportPursuant to Government Code Section 54957(b)(1), the Board of Supervisors will hold a closed session to consider the appointment and employment of the County Executive Officer.   Action details Video Video
SR 18-0236  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 Video Video
SR 18-0192 15a.ResolutionPublic hearing to consider the Nevada County Planning Commission’s December 14, 2017, 4-0, 1 absent recommendation to introduce, waive further reading and adopt ORD17-2 as amended per direction of the Board of Supervisors on January 23, 2018 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 the 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 (File Nos. ORD17-2 and EIS17-0009), and directing the Clerk of the Board to file a Notice of Determination pursuant to CEQA (California Environmental Quality Act) Guidelines Section 15075.Adopted.Pass Action details Video Video
SR 18-0229 15b.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 2.3.D of Article 2 and Section L-II 3.3 of Article 3 to establish a Definition and Permitting Standards for Agritourism (ORD17-2).Adopted.Pass Action details Not available
SR 18-0225 16.PresentationPresentation of Nevada County Employee Service Awards to 121 employees.Recognized.  Action details Video Video
SR 18-0215 17.ResolutionPublic hearing to consider the appeal filed by Johanna Finney et. al. of the Nevada County Zoning Administrator’s November 29, 2017, adoption of a Mitigated Negative Declaration (EIS17-0022) and approval of the Conditional Use Permit (CUP17-0015) for a proposed AT&T Communication Tower (PLN-0073) with support facilities at 19406 Burning Bush Road, Nevada City, CA (APN: 34-090-03). The project includes a 130-foot tall mono-pine cell tower with nine (9) panel antennas and 18 remote radio head/units installed on the mono-pine cell, an 80” by 80” walk-in utility cabinet with a climate control HVAC system, 15kW emergency backup generator with 54-gallon diesel tank located within an acoustical cabinet, and two manually operated outdoor light fixtures with cut-off shields. A solid six-foot tall redwood fence will enclose the entire 30-foot by 30-foot facility lease-area. (Dist. V) Resolution denying the appeal filed by Johanna Finney, Cynthia Pierce, Alex Giron, Lisa Reinhardt, Shawn Blue, Ryan McVay, Krsna Bryant, Govida Bryant, Matt King, Dorothy Sullivan and Don Rivenes regarding the Adopted.Pass Action details Video Video