Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/26/2019 9:30 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 19-0246 1.ResolutionResolution proclaiming April 1 through 7, 2019 as Public Health Week in Nevada County.Adopted.Pass Action details Not available
SR 19-0213 2.ResolutionResolution approving the Second Amended and Restated Joint Exercise of Powers Agreement (JPA) between the County of Nevada and the California Statewide Automated Welfare System (CalSAWS) Consortium for implementation of an automated welfare system, stating that Nevada County will continue to contribute its funding allocation to the Consortium for the project purposes outlined in the Agreement, effective June 1, 2019, and authorizing the Chair of the Board of Supervisors to execute the JPA.Adopted.Pass Action details Not available
SR 19-0217 3.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada and the California Statewide Automated Welfare System (CalSAWS) Consortium, a California Joint Powers Authority, for implementation of an automated welfare system, delineating areas of understanding and agreement between the CalSAWS Consortium and the Members regarding administration and fulfillment of the Consortium's purpose, effective June 28, 2019, and authorizing the Chair of the Board of Supervisors to execute the MOU.Adopted.Pass Action details Not available
SR 19-0206 4.ResolutionResolution accepting the 2017 Edward Byrne Memorial Justice Assistance Grant in the amount of $14,262 from the Department of Justice, Bureau of Justice Assistance, to purchase computers and related peripheral equipment for the Nevada County Sheriff’s office, authorizing the County Executive Officer to execute the award documents and certifications, and directing the Auditor Controller to amend the Sheriff's Office Fiscal Year 2018/19 budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0211 5.ResolutionResolution approving Amendment 1 to Standard Agreement 18-0036 between the County of Nevada and the California Department of Food and Agriculture pertaining to reimbursing the Agricultural Commissioner for work performed in high-risk pest exclusion inspections and enforcement activities, increasing the contract to an amount not to exceed $29,405.29, for the period July 1, 2018 through June 30, 2019, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0236 6.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Helix Environmental Planning for the Boca Quarry Expansion Project Environmental Impact Report (Res. 12-009), extending the contract expiration date to December 31, 2019, authorizing the Chair of the Board of Supervisors to execute the Amendment, increasing the contract amount by $86,070 for additional administrative and project management efforts, and directing the Auditor-Controller to amend the Planning Department's Fiscal Year 2018/19 budget. (4/5 affirmative vote required) (Dist. V)Adopted.Pass Action details Not available
SR 19-0223 7.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Construction Materials Engineers, Inc. for on-call materials testing and construction inspection services (Res. 18-054), increasing the contract to a maximum amount of $160,000, extending the contract expiration date to June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0225 8.ResolutionResolution approving the Request for Qualifications for Engineering and Design Services for the Rough and Ready Highway Intersection Improvement Project, authorizing the Chair of the Board of Supervisors to execute the documents, and instructing the Purchasing Division to advertise for qualifications in accordance with applicable regulations. (Dist. III)Adopted.Pass Action details Not available
SR 19-0231 9.ResolutionResolution adopting a list of projects for Fiscal Year 2019/20 funded by Senate Bill 1 (SB1): The Road Repair and Accountability Act of 2017.Adopted.Pass Action details Not available
SR 19-0248 10.ResolutionResolution authorizing the Director of Public Works to request the relinquishment of State Right-of-Way to the County of Nevada and to accept the relinquished Right-of-Way on behalf of the County of Nevada. (Dist. II)Adopted.Pass Action details Not available
SR 19-0219 11.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 19-0220 12.ResolutionResolution approving a Lease Agreement between the County of Nevada and Alpine Aviation, Inc. to operate an aircraft maintenance facility as a fixed based operator, with a rental rate of $1,435.20 per month, for the period October 1, 2018 through September 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Lease Agreement. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 19-0222 13.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Disability Access Consultants for the Nevada County Facilities ADA Self Evaluation and Transition Plan (BMS18504), increasing the contract amount by $18,950 for a maximum contract price of $78,950, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Facilities Management Fiscal Year 2018/19 budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0235 14.ResolutionResolution approving Amendment 2 to the Lease Agreement between the County of Nevada and M.K. Blake Estate Company for the Brighton Greens Business Park located at 988 McCourtney Road, Grass Valley (Res. 14-545), acknowledging the sale of the property to 9 Miller Court, LLC and Brighton Greens Ventures, LLC, dba 9 Miller Court Properties, releasing M.K. Blake Estate Company from all obligations in the original Lease Agreement, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 19-0226 15.ResolutionResolution approving bidding documents and specifications for the Nevada County Sheriff Property Unit Lab Construction Project, authorizing the Chair of the Board of Supervisors to execute the documents, and directing the Purchasing Agent to solicit bids for this Project. (Facilities)Adopted.Pass Action details Not available
SR 19-0228 16.Appointment/ResignationAppointments of Ms. Josie Andrews and Ms. Becky Robinson to the Citizen's Oversight Committee, for four-year terms ending March 31, 2023.Appointed.Pass Action details Not available
SR 19-0227 17.Appointment/ResignationAppointment of Ms. Mary Eldridge-Tober, an Owner of Lake of the Pines Property, Zone 2 representative to the Nevada County Sanitation District #1 Advisory Committee, for a two-year unexpired term ending June 30, 2020.Appointed.Pass Action details Not available
SR 19-0241 18.ResolutionResolution making findings, accepting the appeal filed by Ms. Jennifer D’ Andrade from the decision of the Planning Commission’s approval of a Conditional Use Permit, Seasonal and Ephemeral Stream Management Plan, and Amendment to a Tentative Parcel Map (PLN18-0023; CUP18-0009; MGT18-0019; AAM18-0002), and adoption of Mitigated Negative Declaration (EIS18-0012) for an outdoor event center located at 17869 Cattle Drive, Penn Valley (APN 051-110-004), and scheduling the appeal for public hearing on April 23, 2019, at 10:30 a.m. (Dist. IV)Adopted.Pass Action details Not available
SR 19-0239 19.MinutesAcceptance of Board of Supervisors Summary Minutes for March 12, 2019.Accepted.Pass Action details Not available
SR 19-0212 20.ResolutionPublic hearing as required by Section 147(f) of the Internal Revenue Code of 1986, at which it will hear and consider information, and determine whether to authorize a proposed plan of financing providing for the issuance by the California Statewide Communities Development Authority of multifamily housing revenue bonds in one or more series issued from time to time, including bonds issued to refund such revenue bonds in one or more series from time to time, and at no time to exceed $7,500,000 in outstanding aggregate principal amount, to finance or refinance the acquisition, rehabilitation and development of a 42-unit multifamily rental housing project located at 10491 and 10533 Broken Oak Court, Penn Valley, California. The facilities are to be owned by Penn Valley 2, LP (the “Borrower”), operated by FPI Management, Inc., and are generally known as Courtyards at Penn Valley Apartments (the “Project”). Public hearing held. Resolution approving the issuance by the California Statewide Communities Development Authority of Multifamily Housing Revenue Bonds for the Courtyards at Penn VAdopted.Pass Action details Video Video
SR 19-0229 21.ResolutionResolution approving modification of terms of the Community Development Block Grant Promissory Note between the County of Nevada and the Nevada County Housing Development Corporation related to the 42-unit affordable housing rental complex located at 10533 Broken Oak Court, Penn Valley, CA 95946, and authorizing the Director of Housing and Community Services to execute the Modification to the Promissory Note. (Housing)Adopted.Pass Action details Video Video
SR 19-0232 22.OrdinancePublic hearing to consider the Nevada County Planning Commission’s February 28, 2019, (5-0 Vote) recommendation for the Mena TPZ Rezone Project to: 1) find the adoption of Timberland Production Zones statutorily exempt from environmental review pursuant to CEQA Guidelines Section 15264; and 2) approve the corresponding amendment to Zoning District Map (ZDM) No. 97 to change APN 065-280-001 zoning from Forest, with the Subdivision Limitation Combining District (FR-X), to Timberland Production Zone, with the Subdivision Limitation Combining District (TPZ-X), (RZN18-0001). (Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map 97 to rezone 54.38 acres (APN 065-280-001) located in the unincorporated area of Nevada County, from Forest with the Subdivision Limitation Combining District (FR-X) to Timberland Production Zone with the Subdivision Limitation Combining District (TPZ-X) (RZN18-0001) (Mena) (Dist. V).Adopted.Pass Action details Video Video
SR 19-0157 23.OrdinancePublic hearing, continued from September 25, 2018, to consider an Ordinance amending Chapter II of the Nevada County Land Use and Development Code Section L-II 3.19.1 to incentivize the development and long-term residential use of Accessory Dwelling Units (ADUs) by: 1) prohibiting short-term rental of ADUs with exceptions for Agritourism, the Soda Springs Rural Center and the Town of Truckee Sphere of Influence; 2) removing owner occupancy requirements; 3) providing a road and sewer maintenance fee deferral projects for ADUs when certain criteria are met; and 4) removing restrictions on ADUs on parcels with Employee Housing, including amending Chapter II of the Nevada County Land Use and Development Code Section L-II for consistency with the removal of this restriction. The Project also provides clarification regarding septic and water requirements for an ADU and allows for the development of an attached ADU on parcels less than one acre (ORD18-1). (Introduce/Waive further reading/Adopt) An Ordinance amending Chapter II of the Nevada County Land Use and Development Code SectionAdopted.Pass Action details Video Video
SR 19-0237 24.ResolutionResolution approving an agreement between the County of Nevada and the Nevada County Consolidated Fire District (NCCFD) and an amended and restated agreement between the County of Nevada and Nevada-Yuba-Placer Unit, California Department of Forestry and Fire Protection (Cal Fire) pertaining to the County's Defensible Space Inspection Program, with payment to NCCFD for providing program management in the amount of $51,200, for the period April 1, 2019 through June 30, 2020, and authorizing the Board of Supervisors to execute both agreements. (Emergency Services)Adopted.Pass Action details Video Video
SR 19-0230 25.Ordinance(Introduce/Waive further reading/Adopt) An Urgency Ordinance amending Article 7 of Chapter IV of the Nevada County General Code regarding Hazardous Vegetation Abatement. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Video Video
SR 19-0175 26.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and the Fire Safe Council of Nevada County to provide fire prevention and education activities in Nevada County (Res. 18-244), increasing the contract amount by $10,400 for a maximum contract price of $70,400, for the period July 1, 2018 through June 30, 2019, authorizing the Board of Supervisors to execute the Amendment. (Emergency Services)Adopted.Pass Action details Video Video