Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/5/2019 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 19-0899 1.ReportAcceptance of the 2019 California State Association of Counties (CSAC) Merit Award: Nevada County - Building Department Outpost. (Mr. Chris Lee, CSAC Legislative Representative in the area of Housing, Land Use and Transportation)Accepted.Pass Action details Video Video
SR 19-0945 2.ResolutionResolution approving Amendment 1 to the Housing Preservation Grant Agreement between the County of Nevada and the U.S. Department of Agriculture, Rural Development, to improve the living conditions of its low- and very low-income residents who are in need of repairs or rehabilitation to their housing (Res. 18-487), extending term of the Agreement through September 30, 2020, and authorizing the County Executive Officer to execute the Amendment.Adopted.Pass Action details Video Video
SR 19-0946 3.ResolutionResolution approving Amendment 1 to the Subrecipient Agreement between the County of Nevada and Nevada County Transportation Commission (Res. 19-479) to be reimbursed for increased regional transportation planning activities, accepting additional funding in the amount of $9,011 for a total of $26,511, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 19-0948 4.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to sell, or otherwise dispose of, those certain items of surplus property listed on Exhibit A as “Assets to be Sold or Recycled.” (4/5 affirmative vote required) (Purchasing)Adopted.Pass Action details Not available
SR 19-0924 5.MinutesAcceptance of Board of Supervisors Summary Minutes for October 22, 2019.Accepted.Pass Action details Not available
SR 19-0972 6.ReportEastern County Library Discussion Update. (Ms. Louise Zabriskie, President, Friends of the Truckee Library, Ms. Kathleen Eagan, community member, and Mr. Jeff Loux, Truckee Town Manager)   Action details Video Video
SR 19-0949 7.ReportPresentation from Nevada County Transportation Commission (NCTC) regarding the Nevada City State Route 49 Multimodal Corridor Plan. (Mr. Dan Landon, Executive Director, NCTC)   Action details Video Video
SR 19-0954 8.ResolutionPublic hearing in order to discuss the use of Community Development Block Grant (CDBG) Program Income (PI) Funding, and solicit public input. (Housing) Resolution accepting public comment on the use of Community Development Block Grant Program Income (PI), and approving the submission of a request to the State Department of Housing and Community Development (HCD) to commit the current PI funds and all future PI funds received by the Odyssey House Rehabilitation Project, and authorizing the Housing and Community Services Director to execute the request and all other documents required by HCD as it relates to the commitment of PI funds.Adopted.Pass Action details Video Video
SR 19-0929 9.Ordinance(Introduce/Waive further reading) An Ordinance amending Article 6 of Chapter XVI of the Nevada County Land Use and Development Code to extend the prohibition of outdoor burning during fire season in the Yuba River Corridor as a Pilot Program until the end of declared fire season in 2020. (4/5 affirmative vote required)First reading held.Pass Action details Video Video
SR 19-0978 10.ResolutionResolution ratifying a local emergency proclamation by the Nevada County Director of Emergency Services and declaring a further emergency due to recurrent Public Safety Power Shutoffs (PSPS) in response to extreme weather conditions resulting in unprecedented wind events and high fire danger in Nevada County; and requesting that the Governor continue to maintain a State of Emergency for the County of Nevada. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Video Video
SR 19-0979 11.ApprovalRequest for approval to send a Letter of Concern to the California Public Utility Commission (CPUC) regarding Public Safety Power Shutoff (PSPS) impacts. (Emergency Services)Approved as amended.Pass Action details Video Video
SR 19-0955 12.PresentationBoard of Supervisors Tour of the Ponderosa West Grass Valley Defense Zone Project. (Emergency Services) 1:30 p.m. Tour begins from the Eric Rood Administrative Center 950 Maidu Avenue, Nevada City, CA 95959 2:00 p.m. Tour of 14699 S. Ponderosa Way, Grass Valley, CA 95945. Welcome. (Jamie Jones, Executive Director, Fire Safe Council of Nevada County) Outline of the areas of treatment that have been completed, and the process that is being implemented. (Matt Frink, Project Manager, Fire Safe Council of Nevada County, and Greg Webster, property owner) Walk through of Project area. (Matt Frink, Project Manager, Fire Safe Council of Nevada County, and CAL FIRE representatives: Fire Chief Brian Estes, Nevada-Yuba-Placer Unit; Jim Mathias, Division Chief; and Steven Garcia, Forester II) 2:30 p.m. Tour of 15424 Ted Court, Grass Valley, CA 95945 Walk through of Project area. (Matt Frink, Project Manager, Fire Safe Council of Nevada County, and CAL FIRE representatives: Fire Chief Brian Estes, Nevada-Yuba-Placer Unit; Jim Mathias, Division Chief; and Steven Garcia, Forester II) Closin   Action details Video Video