Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/23/2019 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 19-0285 1.ResolutionResolution proclaiming April 29, 2019 as Nevada County Historical Landmarks Commission Day, in recognition of the Commission’s 50th Anniversary.Adopted.Pass Action details Video Video
SR 19-0265 2.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Tahoe Truckee Unified School District for the provision of Wellness Program services in the Eastern County region as a component of the County’s Mental Health Services Act Prevention and Early Intervention Plan (Res. 18-450), increasing the maximum contract amount from $55,000 to $67,400 to reflect the incorporation of Suicide Prevention services, 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 19-0283 3.ResolutionResolution accepting grant funds in the amount of $244,060, for the renewal Substance Abuse and Mental Health Services Administration Center for Mental Health Services Community Mental Health Services Block Grant Program, for Fiscal Year 2018/19.Adopted.Pass Action details Not available
SR 19-0299 4.ResolutionResolution approving the renewal Subrecipient Agreement 9903-5320-71209-19-20 between the County of Nevada and Essential Access Health (Essential Access), awarding the County's Public Health Department funding up to a maximum amount of $100,000 for reproductive health and family planning services, for the period April 1, 2019 through March 31, 2020, and authorizing the Director of Public Health to execute the Agreement.Adopted.Pass Action details Not available
SR 19-0266 5.ResolutionResolution proclaiming May 2019 as Older Americans Month in Nevada County.Adopted.Pass Action details Not available
SR 19-0286 6.ResolutionResolution approving a capital asset and authorizing the purchase of a John Deere Utility Vehicle, in the amount of $31,457, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Agricultural Commissioner’s budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0281 7.ResolutionResolution approving projects for inclusion in the Nevada County Transportation Commission's 2019/20 Overall Work Program.Adopted.Pass Action details Not available
SR 19-0280 8.ResolutionResolution authorizing the Nevada County Department of Public Works to request Regional Surface Transportation Program (RSTP) fund allocations from the Nevada County Transportation Commission, for a total Fiscal Year 2019/20 RSTP funding request in the amount of $2,085,107.Adopted.Pass Action details Not available
SR 19-0275 9.ResolutionResolution rejecting all bids for the 2019 Road Rehabilitation Project - Contract No. 450003 (Res. 19-081). (Dists. I, III and IV)Adopted.Pass Action details Not available
SR 19-0276 10.ResolutionResolution approving bidding documents and re-advertising for bids for the 2019 Road Rehabilitation Project - Contract No. 450003, authorizing the Chair of the Board of Supervisors to sign the documents, and instructing the Purchasing Division to advertise for bids in accordance with the applicable regulations with the bid opening date to be set by the Director of Public Works. (Dists. I, III, IV)Adopted.Pass Action details Not available
SR 19-0278 11.ResolutionResolution awarding a contract between the County of Nevada and Apply-A-Line, LLC. for the 2019 Nevada County Annual Striping Program - Contract No. 426636 (Res. 19-033), in the amount of $294,309.36, plus a ten percent contingency, for a grand total of $323,740, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 19-0253 12.ResolutionResolution approving Amendment 1 to the Agreement between the County of Nevada and Holt of California for the repair of heavy equipment for Nevada County Fleet Services (PESM3622), increasing the maximum amount to a new amount not to exceed $67,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Fleet Maintenance budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0262 13.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Robinson Enterprises, Inc. for leachate transport services at the McCourtney Road Closed Landfill/Transfer Station (Res. 17-322), increasing the maximum contract amount from $350,000 to an amount not to exceed $450,000, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Solid Waste Western budget. (4/5 affirmative vote required) (Sanitation)Adopted.Pass Action details Not available
SR 19-0279 14.ResolutionResolution authorizing the Chair of the Board of Supervisors to execute Federal Fiscal Year 2019 Certifications and Assurances for Federal Transit Administration Assistance Programs. (Transit Services)Adopted.Pass Action details Not available
SR 19-0282 15.ResolutionResolution approving submittal of the Fiscal Year 2018/19 Low Carbon Transit Operations Program applications in the amount of $152,313 for continuation of a fare incentive project to offer improved mobility options on Gold Country Stage ($40,000) and for implementation of a low-income fare subsidy program ($112,313), returning to the Board of Supervisors upon approval of the grant for acceptance, with the Department of Public Works-Transit Services Division the Lead Sponsor and the Nevada County Transportation Commission a Contributing Sponsor, and authorizing the Director of Public Works to execute the applications. (Transit Services)Adopted.Pass Action details Not available
SR 19-0289 16.ResolutionResolution amending Authorized Personnel Staffing Resolution 18-240, effective April 23, 2019, with the total number of FTE changing from 798.35 to 797.85.Adopted.Pass Action details Not available
SR 19-0291 17.ResolutionResolution amending Authorized Personnel Salary Resolution 18-241, allocating positions to various salary ranges, effective April 23, 2019.Adopted.Pass Action details Not available
SR 19-0264 18.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 19-0298 19.ResolutionResolution authorizing the Nevada County Airport Manager to submit an application for a California Department of Transportation (Caltrans) loan in the amount of $45,000, for the capital asset purchase of an AVGAS refueling truck from the Truckee-Tahoe Airport, authorizing the Nevada County Airport Manager to accept and execute the Caltrans loan agreement, approving the purchase of the capital asset, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Airport budget. (4/5 affirmative vote required) (Airport) (Pulled from consent by staff for discussion)Adopted.Pass Action details Video Video
SR 19-0284 20.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and James White Construction for snow removal and sanding services at Nevada County facilities in Truckee (PESM3699), increasing the contract amount from $25,000 to a maximum contract price of $60,000 due to increased snow levels in the Truckee area, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 19-0297 21.ResolutionResolution approving a contract between the County of Nevada and M. Arthur Gensler Jr. & Associates, Inc. for architectural design services at the Nevada County Madelyn Helling Library for the Madelyn Helling Library Remodel Project, in the amount of $50,750, for the period April 23, 2019 through June 30, 2020, authorizing the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Facilities Management budget. (4/5 affirmative vote required) (Facilities)Adopted.Pass Action details Not available
SR 19-0263 22.ResolutionResolution approving a License Agreement between the County of Nevada, the Gold Country Kiwanis, and the Fire Safe Council of Nevada County pertaining to the non-exclusive use of the Nevada County Eric Rood Administrative Center to host the Sixteenth Annual Children's Safety and Health Carnival - Community Wildfire Preparedness Day on Saturday May 4, 2019, and authorizing the Director of Emergency Services to execute the Agreement. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0292 23.ResolutionResolution approving Amendment 1 to the Memorandum of Understanding (MOU) between the Nevada County Office of Emergency Services and the South Yuba River Citizens League for the provision of four Satellite Communication Devices to ensure public safely along the Yuba River (Res. 18-354), revising the MOU to purchase an additional two Satellite Communication Devices, and authorizing the Director of the Office of Emergency Services to execute the MOU. (Emergency Services)Adopted.Pass Action details Not available
SR 19-0273 24.ResolutionResolution accepting a grant from the California State Library for $6,800 in funding to support the Lunch at the Library Program at the Nevada County Community Library, for use during the period May 1, 2019 through August 30, 2019, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0274 25.ResolutionResolution authorizing a Software as a Service Agreement between the County of Nevada and Innovative Interfaces Incorporated for the implementation of and five-year subscription to the Polaris Hosted Integrated Library System, in an amount not to exceed $327,462, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Library budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 19-0267 26.Appointment/ResignationAcknowledge Supervisor Hoek's acceptance of resignation from Ms. Fran Cole as District IV representative to the Nevada County Historical Landmarks Commission.Acknowledged.Pass Action details Not available
SR 19-0277 27.Appointment/ResignationApprove the appointments of Mr. Robert Graham as a Cattle Industry representative and Ms. Aleta Barrett as a Farming Industry representative, both for unexpired 4-year terms ending March 31, 2022, approve the appointment of Mr. Seth Rosmarin as an Other Agricultural Interests representative, for a 4-year term ending March 31, 2023, and approve the redesignation of Ms. Laura Barhydt as a Cattle Industry representative, all to the Agricultural Advisory Commission.Appointed.Pass Action details Not available
SR 19-0301 28.ResolutionResolution making findings, accepting the appeal filed by Jens Larson, et al, from the decision of the Zoning Administrator’s approval of a combined application for a Conditional Use Permit, and a Petition for Exceptions to Driveway Standards (PLN17-0074; CUP17-0016; MIS18-0012; and EIS17-0023) for the construction of an unmanned 110-foot-tall monopine telecommunication tower and equipment facility with a 1,500-square-foot lease area located at 13803 Wild Life Lane, Grass Valley (APN 012-720-045), and scheduling the appeal for public hearing on May 28, 2019 at 10:30 a.m. (Dist. I) (Pulled from consent by Ms. Janet Tache, District IV resident)Adopted.Pass Action details Video Video
SR 19-0298 19.ResolutionResolution authorizing the Nevada County Airport Manager to submit an application for a California Department of Transportation (Caltrans) loan in the amount of $45,000, for the capital asset purchase of an AVGAS refueling truck from the Truckee-Tahoe Airport, authorizing the Nevada County Airport Manager to accept and execute the Caltrans loan agreement, approving the purchase of the capital asset, and directing the Auditor-Controller to amend the Fiscal Year 2018/19 Airport budget. (4/5 affirmative vote required) (Airport) (Pulled from consent by staff for discussion)   Action details Video Video
SR 19-0301 28.ResolutionResolution making findings, accepting the appeal filed by Jens Larson, et al, from the decision of the Zoning Administrator’s approval of a combined application for a Conditional Use Permit, and a Petition for Exceptions to Driveway Standards (PLN17-0074; CUP17-0016; MIS18-0012; and EIS17-0023) for the construction of an unmanned 110-foot-tall monopine telecommunication tower and equipment facility with a 1,500-square-foot lease area located at 13803 Wild Life Lane, Grass Valley (APN 012-720-045), and scheduling the appeal for public hearing on May 28, 2019 at 10:30 a.m. (Dist. I) (Pulled from consent by Ms. Janet Tache, District IV resident)   Action details Video Video
SR 19-0308 29.PresentationMeasles Outbreak informational presentation.   Action details Video Video
SR 19-0304 30.OrdinancePublic hearing, pursuant to Government Code Section 65858, to review and approve the written report outlining the measures taken to alleviate the conditions which led to the adoption of County Ordinance No. 2464 and to consider the adoption of an extension of the April 09, 2019 Urgency Ordinance (County Ord. No. 2464), extending the temporary moratorium on the cultivation of Industrial Hemp within the unincorporated areas of the County of Nevada for a period of 10-months and 15-days from date of the expiration of the original 45-day moratorium. (Introduce/Waive Further Reading/Adopt) An Interim Ordinance extending the temporary moratorium on the cultivation of Industrial Hemp within the unincorporated areas of the County of Nevada for an additional ten months and fifteen days period. (4/5 affirmative vote required)Adopted.Pass Action details Video Video
SR 19-0302  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Sullivan, a minor, et al. v. Lake Wildwood Association, et al., Nevada County Superior Court, Case No. CU18-083052.   Action details Video Video
SR 19-0312  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: In Re: PG&E Corporation and Pacific Gas and Electric Company, Debtors., United States Bankruptcy Court, Northern District of California, San Francisco Division, Case No. 19-30088.   Action details Not available
SR 19-0288 31.ResolutionPublic hearing to consider the appeal filed by Jennifer D’ Andrade of the Nevada County Planning Commission’s March 1, 2019, Notice of Conditional Approval for a Conditional Use Permit (CUP18-0009), an Amendment to an Approved Map (AAM18-0002), a Seasonal and Ephemeral Stream Management Plan (MGT18-0019), and the adoption of a Mitigated Negative Declaration (EIS18-0012). The project is to allow up to twenty (20) special events per year with up to 125 guests, including event attendees, vendors and employees, at a 15.05-acre parcel that is developed with a single-family residence and accessory structures. All event activities would be outdoors only. The project includes improvements for a 350-square-foot restroom facility, a new septic system, driveway improvements, the installation of a 10,000-gallon water tank for fire suppression, a pathway, curtain drain, an additional driveway off Cattle Drive, a fifty-nine (59) space parking area and landscaping, and two additional ADA-compliant parking spaces. The Amendment to the Approved Tentative Parcel Map (PM16-002) allows the additional buAdopted as amended.Pass Action details Video Video