Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/14/2020 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 20-0003 1.Appointment/ResignationSelection of Chair and Vice Chair for 2020.Appointed.Pass Action details Video Video
SR 20-0004 2.RecognitionRecognition of Chairman Richard Anderson.Recognized.  Action details Video Video
SR 20-0137 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Gateway Mountain Center for the provision of specialty mental health services primarily targeted for emotionally disturbed youth (Res. 19-470), amending Exhibit “A” Schedule of Services to include additional reporting and training requirements pertaining to mandated reporting of child and dependent adult abuse/neglect, incident/complaint and investigation reporting requirements and procedures, and background check procedures on employees and others having contact with youth under the agreement, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 20-0136 4.ResolutionResolution approving the submittal of an application to the California State Department of Housing and Community Development (HCD) for funding under the HOME Investment Partnerships Program in the amount of $1,000,000, authorizing the Chair of the Board of Supervisors to execute the application, designating the Director of the Nevada County Health and Human Services Agency or designee to act in all matters pertaining to the application, and if approved, authorizing the Chair of the Board of Supervisors or designee to execute the agreement and any related documents necessary to participate in the HCD Program. (Housing)Adopted.Pass Action details Not available
SR 20-0015 5.Ordinance(Waive further reading/Adopt) An Ordinance amending Chapter V of the Land Use and Development Code of the County of Nevada, adopting the 2019 California Building Standards, and Local Amendments thereto; and adoption of express findings of reasonable necessity for changes and modifications to the California Building Standards Code based on local climatic, geological, and topographical conditions.Waived further reading and adopted.Pass Action details Not available
SR 20-0207 6.Ordinance(Waive further reading/Adopt) An Ordinance amending Sections L-II 3.19.1, L-II 3.19.2, L-II 4.2.7, and L-II 4.3.18 of Chapter II; Sections L-VII 1 and L-VII 2 of Chapter VII; Sections L-XVI 1.2, L-XVI 2.9, L-XVI 3.2, L-XVI 3.4, L-XVI 4.2, L-XVI 4.3, L-XVI 4.4, and L-XVI 5.3 of Chapter XVI; and Sections L-XVII 1.3, L-XVII 3.4, L-XVII 3.5, and L-XVII 3.12 of Chapter XVII of the Land Use and Development Code, pertaining to Zoning Regulations, Street Addressing, Fire Safety Regulations, and Road Standards, Respectively. (All Dists.)Waived further reading and adopted.Pass Action details Not available
SR 20-0208 7.ResolutionResolution approving Summary Vacation (Abandonment) of the 10-foot public utility easement centered on the property boundary between Lots 984 and 985 of the “Lake Wildwood - Unit No. 2” Subdivision, as shown in Book 3 of Subdivisions at Page 39, Assessor’s Parcel Numbers 033-100-010 & -011. (Dist. IV)Adopted.Pass Action details Not available
SR 20-0135 8.ResolutionResolution amending Authorized Personnel Salary Resolution 19-259, revising the salary schedule for Member, Board of Supervisors, and Chairperson, Board of Supervisors, effective January 14, 2020. (Pulled from consent by Mr. Matthew Coulter, District I resident)Adopted.Pass Action details Video Video
SR 20-0140 9.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Bill Litchfield Construction, Inc., for the Nevada County Sheriff Property Unit Lab Construction Project located at 15076 Highway 49, Nevada City (Res. 19-186), with contract costs totaling $320,749, and directing the Clerk of the Board to record the Notice in accordance with Civil Code Section 9208. (Facilities)Adopted.Pass Action details Not available
SR 20-0010 10.ResolutionResolution approving Amendment 2 to Contract BFS19068 between the County of Nevada and Angelo, Kilday & Kilduff pertaining to legal services (Res. 19-068), increasing the contract price by $125,000 for a maximum amount of $225,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-0005 11.ApprovalReview and adoption of the Board of Supervisors meeting schedule for 2020.Adopted.Pass Action details Not available
SR 20-0009 12.Appointment/ResignationReappointments of Ms. Dee Murphy as the Chair of the Board of Supervisors representative, and Ms. Helen Cavanaugh and Mr. Jeffrey Guyton as Trustees to the Board of Trustees of the Law Library, all for one-year terms ending January 31, 2021.Reappointed.Pass Action details Not available
SR 20-0142 13.Appointment/ResignationAcknowledgement of Supervisor Anderson’s acceptance of the letter of resignation from Mr. Hardy Bullock as District V representative on the Planning Commission.Acknowledged.Pass Action details Not available
SR 20-0008 14.MinutesAcceptance of Board of Supervisors Summary Minutes for January 14, 2020.Accepted.Pass Action details Not available
SR 20-0137 3.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Gateway Mountain Center for the provision of specialty mental health services primarily targeted for emotionally disturbed youth (Res. 19-470), amending Exhibit “A” Schedule of Services to include additional reporting and training requirements pertaining to mandated reporting of child and dependent adult abuse/neglect, incident/complaint and investigation reporting requirements and procedures, and background check procedures on employees and others having contact with youth under the agreement, for the period July 1, 2019 through June 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 20-0135 8.ResolutionResolution amending Authorized Personnel Salary Resolution 19-259, revising the salary schedule for Member, Board of Supervisors, and Chairperson, Board of Supervisors, effective January 14, 2020. (Pulled from consent by Mr. Matthew Coulter, District I resident)   Action details Video Video
SR 20-0209 15.ApprovalRequest to send a Letter of Concern to California Insurance Commissioner Ricardo Lara regarding the availability and affordability of Commercial Insurance in Wildland Urban Interface Areas.Approved.Pass Action details Video Video
SR 20-0141 16.ResolutionResolution approving and accepting a one-time funding award from the State of California Department of Health Care Services to initiate a pilot of the Whole Person Care Program to address homelessness in the County of Nevada, in the maximum payable amount of $445,868.49, for the period March 31, 2020 through June 30, 2025.Adopted.Pass Action details Video Video
SR 20-0210 17.Ordinance(Introduce/Waive further reading) An Ordinance amending Section A-II 2.4 Of Article 2 of Chapter II, Title 1 of the Nevada County Administrative Code entitled Time and Place of Meetings of Board of Supervisors to set forth the provisions that shall constitute a Regular Meeting of the Board of Supervisors.First reading held.Pass Action details Video Video
SR 20-0221  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 20-0011  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: National Prescription Opiate Litigation, United States Judicial Panel on Multidistrict Litigation, Case No. CAE/2: 18-cv-01152.   Action details Video Video
SR 20-0211  ReportPursuant to Government Code Section 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation cases: County of Nevada v. PG&E Corporation, et al., Nev. Co. Sup. Ct., Case No. CU19-083418; and In Re: PG&E Corporation and Pacific Gas and Electric Company, Debtors, U. S. Bankruptcy Ct., No. Dist. of Ca., San Francisco Div., Case No. 19-30088.   Action details Video Video