Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/11/2018 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 18-1031 1a.RecognitionCertificate of Recognition for Ms. Nancy Weber for twenty years of dedicated service on the Board of Directors of the Nevada Irrigation District (NID) and to the community at large.   Action details Video Video
SR 18-1033 1b.RecognitionCertificate of Recognition for Mr. John Drew for sixteen years of dedicated service on the Board of Directors of the Nevada Irrigation District (NID) and to the community at large.   Action details Video Video
SR 18-1058 2.RecognitionCertificate of Recognition for Supervisor Hank Weston for twelve years of dedicated service as the District IV Nevada County Supervisor, for a total of fifty-two years of public service.   Action details Video Video
SR 18-1072 3.RecognitionRecognition by District IV Supervisor Hank Weston of his representatives on the Airport Commission, Building and Accessibility Standards Board of Appeals, Fish and Wildlife Commission, Nevada County Historical Landmarks Commission, Mental Health Advisory Board of Nevada County, and the Planning Commission.   Action details Video Video
SR 18-1073 4.RecognitionCertificate of Recognition for Keith Royal for 20 years of dedicated service as Nevada County Sheriff, for a total of 45 years of dedicated public service in law enforcement.   Action details Video Video
SR 18-1043 5.ResolutionResolution approving the renaming of the Mental Health Advisory Board to the Mental Health and Substance Use Advisory Board (MHSUAB), with advisory duties to include a focus on mental health, substance abuse, and co-occuring mental health and substance use issues, and approving amendments to the MHSUAB Bylaws to reflect the name change and to add additional functions related to substance use.Adopted.Pass Action details Not available
SR 18-1039 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Sierra Mental Wellness Group for the provision of services for residents in Eastern County for Behavioral Health clients (PESM3368), extending the contract termination Date from December 31, 2018 to June 30, 2019, increasing the maximum contract price from $18,020 to $36,040, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-1062 7.ResolutionResolution approving a renewal agreement between the County of Nevada and Nevada Joint Union High School District (NJUHSD) pertaining to the County's Behavioral Health Department providing mental health services at NJUHSD Campuses for high school students identified as having a mental health need by the NJUHSD’s STARS (Student Assistance Resources and Services) Program, in the maximum amount of $10,000, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-1053 8.ResolutionResolution approving a renewal contract between the County of Nevada and the County of Placer pertaining to the Nevada County Behavioral Health Department providing telephone triage services for Placer County's Adult System of Care and Children’s System of Care, in the maximum payable amount not to exceed $652,788, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 18-1083 9.ResolutionResolution ratifying the amended Bylaws of the Emergency Medical Care Committee (EMCC).Adopted.Pass Action details Not available
SR 18-1040 10.ResolutionResolution authorizing Nevada County's Public Health Officer and Public Health Director to sign and submit the Medi-Cal Rendering Provider/Group Affiliation/Disaffiliation Form to the California Department of Health Care Services for Medi-Cal reimbursement.Adopted.Pass Action details Not available
SR 18-1070 11.ResolutionResolution approving a renewal agreement between the County of Nevada and NorCal AIDS Cycle, awarding the County's Public Health Department $7,000 to support HIV Counseling, Testing and Referral Program services for County residents, for the period August 15, 2018 through August 15, 2019, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 18-1071 12.ResolutionResolution approving Amendment 3 to Subrecipient Agreement Number 9903-5320-71209-17-18 between the County of Nevada and Essential Access Health pertaining to funding comprehensive reproductive health services (Res. 17-173), increasing the maximum contract amount from $170,000 to $250,000, extending the term for a seven month period for a revised term of April 1, 2017 through March 31, 2019, and authorizing the County's Public Health Director to execute the Amendment.Adopted.Pass Action details Not available
SR 18-1063 13.ResolutionResolution approving the renewal Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Department of Social Services (DSS) related to developing a coordinated services approach between DSS - CalWORKs and the Probation Department for dual clients, up to the maximum amount of $55,000, for period July 1, 2018 through June 30, 2019, and authorizing the Director of the Department of Social Services and the Chief Probation Officer to sign the MOU.Adopted.Pass Action details Not available
SR 18-1017 14.ResolutionResolution approving the renewal Standard Agreement 19F-4029 between the County of Nevada and the State Department of Community Services and Development (CSD) pertaining to awarding Nevada County Community Services Block Grant (CSBG) funds in the amount of $271,287 to support services to improve the conditions of low-income residents, for the period January 1, 2019 through December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement and the Health and Human Services Agency Director to sign any required documents associated with CSD notifications to allow for receipt of CSBG funds. (Housing)Adopted.Pass Action details Not available
SR 18-1076 15.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Boating and Waterways for reimbursement of boating safety enforcement costs, in the amount of $261,331.66, for the period July 1, 2019 through June 30, 2020.Adopted.Pass Action details Not available
SR 18-1104 16.ResolutionResolution approving a contract between the County of Nevada and ChemImage for a Mail Screener Scanning System and extended warranty for use at the Wayne Brown Correctional Facility, in the maximum contract amount of $139,955, plus use tax in the amount of $10,642 paid by the Sheriff's Office, for a total cost of $150,597, with an extended service agreement period of December 11, 2018 to June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Sheriff's Office budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-1097 17.ResolutionResolution adopting the certified statement of the Nevada County Clerk-Recorder/Registrar of Voters of the results of the November 6, 2018 Statewide General Election held in the the County of Nevada.Adopted.Pass Action details Not available
SR 18-1111 18.ResolutionResolution approving Amendment 2 to the California Department of Insurance Automobile Insurance Fraud Grant to investigate and prosecute automobile fraud (Res. 17-590), extending the period an additional year from July 1, 2018 to June 30, 2019 to provide time to use the funds.Adopted.Pass Action details Not available
SR 18-1075 19.Ordinance(Waive further reading/Adopt) An Ordinance adding Article 8 to Chapter 5 of the General Code of the County of Nevada establishing a Cannabis Business Tax. (4/5 affirmative vote required)Waived further reading and adopted.Pass Action details Not available
SR 18-1048 20.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Ascent Environmental, Inc. pertaining to the preparation of an Initial Study (EIS16-003) and subsequent Mitigated Negative Declaration or Environmental Impact Report (EIR) for the Truckee Donner Land Trust Lake Van Norden Dam Spillway Notching Project, extending the contract period to December 31, 2019 to complete the EIR, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist V)Adopted.Pass Action details Not available
SR 18-1064 21.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Economic & Planning Systems, Inc. for preparation of an AB1600 Nexus Study and District Consolidation Feasibility Study (Res. 17-623), extending the contract termination date to December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 18-1065 22.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Kimley-Horn and Associates, Inc. pertaining to the preparation of an Environmental Impact Report for the Commercial Cannabis Cultivation Project (Res. 18-328), increasing the amount by $25,000 for a new contract amount not to exceed $280,985, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Pulled from consent by Ms. Diana Gamzon, District I resident and Executive Director of Nevada County Cannabis Alliance.)Adopted.Pass Action details Video Video
SR 18-1034 23.ApprovalAcceptance of the Annual Report on Transportation Mitigation Fees - Fiscal Year 2017/18.Approved.Pass Action details Not available
SR 18-1054 24.Ordinance(Waive further reading/Adopt) Ordinance adding Subsection 59 of Section G-IV 3.A.5 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on Oak Tree Road between Tyler Foote Crossing Road and Wampum Way, and amending Subsection 19 of Section G-IV 3.A.7 of Article 3.A of Chapter IV of the Nevada County General Code pertaining to Speed Limits on Oak Tree Road from Wampum Way to State Route 49. (Dist. IV)Waived further reading and adopted.Pass Action details Not available
SR 18-1080 25.ResolutionResolution repealing Resolution 18-540, intending to amend the Special Taxes for the existing Darkhorse Permanent Road Division and the approval to conduct the public hearing and ballot proceeding on January 8, 2019 at 11:00 a.m., and canceling the noticing and ballot mailing for the election. (Dist. II)Adopted.Pass Action details Not available
SR 18-1085 26.ResolutionResolution repealing Resolution 18-541, intending to annex territory (Retherford Road Area) into the Darkhorse Permanent Road Division and the approval to conduct the public hearing and ballot proceeding regarding the proposed Retherford Road annexation on January 8, 2019 at 11:15 a.m., and canceling the noticing and ballot mailing for the election. (Dist. II)Adopted.Pass Action details Not available
SR 18-1035 27.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Bridgeway Civil Constructors Inc. for the Retrac Way at Wolf Creek Bridge Replacement Project - County Contract No. 224018, with contract costs totaling $1,593,531.46, and directing the Clerk of the Board of Supervisors to record this notice in accordance with Civil Code Section 9208. (Dist. II)Adopted.Pass Action details Not available
SR 18-1069 28.ResolutionResolution approving Program Supplement Number F062 - Amendment Modification Summary to Administering Agency-State Agreement Number 03-5917F15, for emergency road repairs on Brunswick Road from Loma Rica to Whispering Pines - Federal Contract No. ER-32L0(472), in the amount of $11,059.28, and authorizing the Chair of the Board of Supervisors to execute Progam Supplement Number F062. (Dist. III)Adopted.Pass Action details Not available
SR 18-1082 29.ResolutionResolution authorizing submittal of Application No. 18-FP-NEU-1006 to the CAL FIRE California Climate Investment Fire Prevention Grant Program Fiscal Year 2018-2019, pertaining to funding for local projects and activities that address the risk of wildfire and reduce wildfire potential to forested and forest adjacent communities, in the amount of $868,084 with County matching funds of $256,955, and authorizing the Director of Public Works to file and execute the Application.Adopted.Pass Action details Not available
SR 18-1056 30.ResolutionResolution approving Amendment 1 to the agreement between the County of Nevada and Merchants Fleet Management for the acquisition and use of the FleetShare automated motor pool management system (Res. 17-414), extending the term of the contract for an additional three-year period through June 30, 2021, increasing the amount of the contract for a new maximum amount not to exceed $80,180, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Fleet)Adopted.Pass Action details Not available
SR 18-1051 31.ResolutionResolution approving Amendment 2 to the Memorandum of Understanding between the County of Nevada and the County of Placer pertaining to use of the Eastern Regional Material Recovery Facility for disposal of solid waste generated in Eastern Nevada County (Res. 97-523), extending the expiration date to December 31, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Sanitation) (Dist. 5)Adopted.Pass Action details Not available
SR 18-1057 32.ResolutionResolution approving Standard Agreement 64B019-00820 between the County of Nevada and the California Department of Transportation for a Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) grant, to provide financial assistance for the operation of rural transit service in Western Nevada County, in the amount of $459,615 for Fiscal Year 2018/19, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Transit)Adopted.Pass Action details Not available
SR 18-1067 33.ResolutionResolution approving plans, specifications, and cost estimate for construction of the Gold Country Stage Bus Stop Improvements located at Sutton Way adjacent to the Glenbrook Center - Contract No. 889816, authorizing the Chair of the Board of Supervisors to sign the documents, and granting the Public Works Director authorization to incorporate any final changes into the bid documents before advertising for bids, with the bid opening date to be set by the Director of Public Works. (Transit)Adopted.Pass Action details Not available
SR 18-1116 34.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Aaronson, Dickerson, Cohn and Lazone for specialized legal services (PESM3698), increasing the contract amount from $24,900 to $40,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Human Resources Fiscal Year 2018/19 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-1094 35.ResolutionResolution adopting the revised Nevada County Personnel Code, effective December 11, 2018.Adopted.Pass Action details Not available
SR 18-1090 36.ResolutionResolution approving an Agreement between the Nevada County Probation Department and the City of Grass Valley pertaining to AB109 related police officer services for post release probation supervision for certain offenders released from State prison, in an amount not to exceed $45,000, for the period July 1, 2018 to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 18-1102 37.ResolutionResolution authorizing the purchase of a Symmetra battery backup, Dell server, Tegile data storage device, and Cybernetics backup tape unit as capital assets, and the purchase of network switches, directing the Auditor-Controller to release $102,522 from the Information Systems Infrastructure Assignment of the General Fund and to amend the Fiscal Year 2018/19 Information Systems budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 18-1113 38.ResolutionResolution approving Amendment 10 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 through February 28, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Airport)Adopted.Pass Action details Not available
SR 18-1112 39.ResolutionResolution authorizing the Airport Manager to submit an application for a California Department of Transportation Division of Aeronautics AIP Matching Grant in the amount of $6,516 to supplement a Federal Aviation Administration Grant for the design of Taxiway A, Ramps 1, 2, and 5, and Pavement Preservation and Rehabilitation at the Nevada County Airport, and authorizing the Chief Information Officer to execute the application. (Airport)Adopted.Pass Action details Not available
SR 18-1047 40.ResolutionResolution continuing the declaration of a local emergency in Nevada County due to the Airport Hangar Fire. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 18-1091 41.ResolutionResolution authorizing the Nevada County Office of Emergency Services to submit five applications to the California Department of Forestry and Fire Protection, Fire Prevention Grant Program, to fund Fire Prevention Projects in the County of Nevada, for a total amount of $3,615,786, for the period December 19, 2018 through March 2022, and authorizing the Director of Emergency Services to execute the applications. (Emergency Services)Adopted.Pass Action details Not available
SR 18-1107 42.ResolutionResolution approving and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Capital Facilities budget in the amount of $30,588 for the purchase of property located at 12984 Combie Road, Auburn, California (APN 11-181-03-000). (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 18-1061 43.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Pro-Line Cleaning Services, Inc., for janitorial services at various County facilities (Res. 18-319), increasing the contract amount by $65,000 for a maximum contract price of $130,000, extending the contract termination date to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-1060 44.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and The Boland Group, Inc., dba Out of Sight Cleaning for janitorial services at various County facilities (Res. 18-320), increasing the contract amount by $65,000 for a maximum contract price of $130,000, extending the contract termination date to June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 18-1046 45.ResolutionResolution approving an agreement between the County of Nevada and National Express, LLC, dba Durham School Services, L.P., for use of County property located at the Eric Rood Administrative Center Campus, 950 Maidu Avenue, Nevada City, to provide public transportation to the community for the annual Victorian Christmas and Night of Giving events held in Nevada City, for the period December 12, 2018 through December 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Facilities)Adopted.Pass Action details Not available
SR 18-1109 46.ResolutionResolution directing the Nevada County Purchasing Agent to issue a Request for Qualifications for architectural engineering services. (Facilities)Adopted.Pass Action details Not available
SR 18-1108 47.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell, or otherwise dispose of those certain items of surplus personal property listed on Exhibit A, "Assets to be Sold on Online Auction." (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 18-1055 48.Ordinance(Waive further reading/Adopt) An Ordinance amending Appendix I of Section A-II 22.3 of Article 22 of Chapter II of the Nevada County Administrative Code regarding the County's Conflict of Interest Code.Waived further reading and adopted.Pass Action details Not available
SR 18-1117 49.ResolutionResolution authorizing participation in the Northern California Wildfires Coordinated Proceedings, approving a Professional Services Agreement between the County of Nevada and Baron & Budd, P.C., et al, for legal services related to the October 2017 wildfires, and authorizing County Counsel to execute the Agreement and related documents.Adopted.Pass Action details Not available
SR 18-1068 50.ResolutionResolution rejecting all bids for Request for Proposals for conflict indigent legal defense services (Res. 18-382).Adopted.Pass Action details Not available
SR 18-1059 51.Ordinance(Waive further reading/Adopt) An Ordinance amending Section G-VII 1.27 of Article 1 of Chapter VII of the Nevada County General Code pertaining to discharging a firearm. (4/5 affirmative vote required)Waived further reading and adopted.Pass Action details Not available
SR 18-1099 52.Appointment/ResignationAcceptance of resignation from Mr. Norman A. Sauer, Jr. as the Board of Supervisors appointed representative on the Area 4 Agency on Aging Advisory Council, effective November 26, 2018.Accepted.Pass Action details Not available
SR 18-1100 53.Appointment/ResignationConfirm and ratify the appointment of Ms. Nancy Baglietto, as a low-income sector representative to the Adult and Family Services Commission.Appointed.Pass Action details Not available
SR 18-1101 54.Appointment/ResignationAcknowledgement of Supervisor Scofield's appointment of Ms. Sheila Stein as District II representative effective December 3, 2018, and approve the appointment of Ms. Teresa Dietrich to the Realtor position, both to the Sewage Disposal Technical Advisory Group.Acknowledged.Pass Action details Not available
SR 18-1065 22.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Kimley-Horn and Associates, Inc. pertaining to the preparation of an Environmental Impact Report for the Commercial Cannabis Cultivation Project (Res. 18-328), increasing the amount by $25,000 for a new contract amount not to exceed $280,985, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Pulled from consent by Ms. Diana Gamzon, District I resident and Executive Director of Nevada County Cannabis Alliance.)   Action details Video Video
SR 18-1077 55a.Sanitation ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No.1 and Coastland Civil Engineering, Inc. for design and project management services for the Cascade Shores Community Leach Field Project (Res. SD17-018), extending the contract termination date to December 31, 2019, and authorizing the Chair of the Board of Directors to execute the Amendment. (Sanitation) (Dist. I) (Pulled from consent by Supervisor Hall)Adopted.Pass Action details Video Video
SR 18-1079 55b.Sanitation ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No.1 and Inland Environmental Resources (IER) Environmental Systems, Inc. for a trial use period with an option to purchase, to install and evaluate a Gener-Ox Sulfide Oxidation Unit for odor control use in Lake Wildwood, Zone 1, increasing the maximum contract amount to $106,301.38, extending the contract termination date to December 31, 2018, authorizing the Chair of the Board of Directors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Sanitation District No. 1 Lake Wildwood, Zone 1 budget. (4/5 affirmative vote required) (Sanitation) (Dist. IV)Adopted.Pass Action details Not available
SR 18-1121 55c.MinutesAcceptance of Nevada County Sanitation District No. 1 Summary Minutes for September 11, 2018.Accepted.Pass Action details Video Video
SR 18-1077 55a.Sanitation ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No.1 and Coastland Civil Engineering, Inc. for design and project management services for the Cascade Shores Community Leach Field Project (Res. SD17-018), extending the contract termination date to December 31, 2019, and authorizing the Chair of the Board of Directors to execute the Amendment. (Sanitation) (Dist. I) (Pulled from consent by Supervisor Hall)   Action details Video Video
SR 18-0968 56.PresentationPresentation on the status of Emergency Medical Services (EMS) in Nevada County (Ms. Victoria Pinette, Executive Director, Sierra-Sacramento Valley EMS)Presentation provided.  Action details Video Video
SR 18-1092  ReportPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Trisha Tillotson, Public Works Director. The negotiator for the property owner is Fritz Gonsalves, of the Fritz and Yolanda Gonsalves Family Trust. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for a portion of property located at 10069 Combie Road, Grass Valley, California, 95949, Assessor's Parcel Number: 57-260-04.   Action details Video Video
SR 18-1118  ReportPursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiator for the County is Mike Dent, Director of Child Support Services and Collections. The negotiator for the property owner is Leo R. Granucci of the Leo R. Granucci, Revocable1997 Trust. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for property located at 936 Old Tunnel Road, Grass Valley, California, 95945, Assessor’s Parcel Number: 35-400-54-000.   Action details Video Video
SR 18-1115 60.ResolutionPublic hearing to consider formation of and proposed annual parcel charges for ongoing road maintenance for the Higgins Woodridge Permanent Road Division, and to consider adoption of a resolution forming the proposed Permanent Road Division and authorizing and levying a parcel charge within the boundaries of the proposed Higgins Woodridge Permanent Road Division, in compliance with Proposition 218. The Board of Supervisors shall consider all objections and protests, if any, to the proposed parcel charge and will tabulate the vote on the proposed parcel charge. A majority protest will exist if, upon the conclusion of the hearing, assessment ballots submitted in opposition to the proposed parcel charge exceed assessment ballots submitted in favor of such proposed parcel charge. Only one ballot shall be counted for each parcel, even if there are co-owners. In addition to the ballots in favor of or in opposition to the proposed assessment, the Board of Supervisors will also consider any other protests to the proposed assessment at the public hearing. (Dist. II) Resolution approving cAdopted.Pass Action details Video Video
SR 18-1036 57.ResolutionResolution approving and adopting the 10-year Strategic Plan to address homelessness in Nevada County. (Housing)Adopted.Pass Action details Video Video
SR 18-1105 58.ResolutionResolution approving a contract between the County of Nevada and Foothill House of Hospitality dba Hospitality House related to completion of No Place Like Home (NPLH) eligible development activities selected through the County's request for proposal process, and declaring support of Hospitality House as a Development Sponsor in furtherance of identified NPLH Eligible Housing and Supportive Service Programs, in the maximum amount of $50,000, for the period October 1, 2018, through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the contract. (Housing)Adopted.Pass Action details Video Video
SR 18-1119 61.ResolutionPublic hearing to consider approving the proposed project and a spending plan for $23,500 of Title III Forest Reserve Funds (HR 1424) for the Fiscal Year 2017 (FY 2019 payment year) and a spending plan for $23,500 for the Fiscal Year 2018 (FY 2020 payment year). Qualified proposed projects are as follows: Eligible Category 1: Firewise Community Activities Proposed Project: Fire Safe Council-Firewise Communities Expansion Eligible Category 2: Search, Rescue & Emergency Services Proposed Project: None Eligible Category 3 Community Wildfire Protection Plans Proposed Project: None Resolution approving the Forest Reserve Title III spending plan in the amount of $23,500 for Fiscal Year 2019/19 and $23,500 for Fiscal Year 2019/20, designating the Firewise Communities Program as the sole spending plan, and directing staff to prepare the appropriate contract with the Fire Safe Council of Nevada County.Adopted.Pass Action details Video Video
SR 18-1103 59.ResolutionResolution approving an agreement between the County of Nevada and the Regional Housing Authority to provide a deferred loan to the Penn Valley Lone Oak Senior Apartment Project, in the amount of $398,000, and authorizing the County Executive Officer to sign a letter of commitment.Adopted.Pass Action details Video Video
SR 18-1089 62.ResolutionResolution amending Resolution 17-144, removing the provision that the Penn Valley Area Municipal Advisory Council shall be a pilot program for two years until July 1, 2019, and establishing the Penn Valley Area Municipal Advisory Council as a permanent Municipal Advisory Council of the County of Nevada. (Dist. IV)Adopted.Pass Action details Video Video
SR 18-1093 63.Public HearingPublic Community Forum, pursuant to The Truth Act (Government Code Sections 7283-7283.2 and 7282.5), to provide information to the public about Immigration and Customs Enforcement (ICE) access to individuals, and to receive and consider public comment.   Action details Video Video
SR 18-1098 64.ReportDiscussion and Board direction regarding the AB1600 Parks and Recreation Facilities Fee Nexus Study.Adopted.Pass Action details Video Video