Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/9/2020 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 20-2781 1.ResolutionResolution approving Amendment 1 to Standard Agreement 20F-3029 between the County of Nevada and the State Department of Community Services and Development for funding of 2020 Community Services Block Grant (CSBG) Programs (Res. 20-011), increasing the maximum amount payable from $271,287 to $308,870, replacing Article 7, CSBG Terms, Conditions, Programmatic Provisions, and Reporting, in its entirety, extending the termination date from December 31, 2020 to May 31, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Housing)Adopted.Pass Action details Video Video
SR 20-2947 2.ApprovalApproval of a Letter of Commitment of Capital Funds for Cashin’s Field Affordable Housing Development, located at 170 Gold Flat Road, Nevada City, to expand affordable housing in Nevada County. (Housing)Approved.Pass Action details Not available
SR 20-2935 3.ResolutionResolution approving Amendment 4 to Agreement BFO18104 between the County of Nevada and Riebes Auto Parts, LLC, for a Vendor Managed Inventory Parts Facility Operation (Res. 18-104), extending the expiration of the contract through June 30, 2021 with the option to renew the contract for three additional years, increasing the not to exceed maximum total contract amount to $1,684,628, with the option to increase the total contract amount by $540,000 per year for three additional years, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-2936 4.ResolutionResolution authorizing the collection of parcel charges and special taxes for services in County Service Areas and Permanent Road Divisions for Fiscal Year 2020/21.Adopted.Pass Action details Not available
SR 20-2939 5.ResolutionResolution approving a Pledge of Revenue Agreement between the County of Nevada and the California Department of Resources Recycling and Recovery (CalRecycle) to provide financial assurance for postclosure maintenance and corrective actions for the McCourtney Road Landfill, authorizing the Director of Public Works to execute the Agreement, and rescinding Resolution 97-80. (Solid Waste)Adopted.Pass Action details Not available
SR 20-2907 6.ResolutionResolution approving a Third Amendment to the Lease Agreement between the County of Nevada and Turning Point Community Programs located at 500 Crown Point Circle, Suite 100, Grass Valley (Res. 11-413), to exercise the third option to renew the Lease for a term of three years, with rent in the amount of $6,795.52 per month, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)Adopted.Pass Action details Not available
SR 20-2941 7.ResolutionResolution approving a License Agreement between the County of Nevada and Pacific Gas & Electric Company (PG&E) for use of the Madelyn Helling Library Gene Albaugh Community Room as a community resource center and staging area during Public Safety Power Shutoff Events (PSPS), for a term of sixty-six months beginning June 30, 2020 and ending December 30, 2025, and authorizing the Director of Facilities Management to sign the License Agreement. (Facilities)Adopted.Pass Action details Not available
SR 20-2951 8.ResolutionResolution accepting a grant from the California State Library for $10,000 in funds to support the Lunch at the Library Program at the Nevada County Community Library, for use during the period May 1, 2020 to August 30, 2020, to provide for summer lunch programs and stipends for teen interns, and authorizing the County Librarian to execute the grant agreement.Adopted.Pass Action details Not available
SR 20-3120 9.MinutesAcceptance of Board of Supervisors Summary Minutes for May 26, 2020.Accepted.Pass Action details Not available
SR 20-2911 10.ResolutionResolution approving the Grant Agreement between the County of Nevada and Homeless Resource Council of the Sierras for California Emergency Solutions and Housing, Emergency Shelter and Housing Services to provide up to $300,000 in funding to the County to support County and Continuum of Care strategic objectives to address homelessness, for the period July 11, 2019 through June 30, 2022, and authorizing the Director of Child Support Services/Collections and Housing & Community Services to execute the Agreement. (Housing)Adopted.Pass Action details Video Video
SR 20-2908 11.PresentationAcceptance of the Nevada County Public Health Department's 2019 Novel Coronavirus (COVID-19) informational presentation.Accepted.Pass Action details Video Video
SR 20-2509 12.PresentationAcceptance of the Office of Emergency Services' Wildfire Preparedness update focused on preparing for Pacific Gas & Electric (PG&E) Public Safety Power Shutoffs (PSPS). (Emergency Services)   Action details Video Video
SR 20-2949 13.OrdinancePublic hearing to consider the Nevada County Planning Commission’s April 23, 2020, (4-0 Vote) recommendation to adopt an ordinance for amendments to Section L-II 3.4 of Chapter II Zoning Regulations and the addition of Section L-II 3.4.1 to Chapter II Zoning Regulations of the Land Use and Development Code to allow a limited number of backyard chickens in R1 and RA zoning districts. (Introduce/Waive further reading/Adopt) An Ordinance amending Section L-II 3.4, and adding Section L-II 3.4.1 regarding backyard chicken keeping, to the Nevada County Land Use and Development Code.Waived further reading and adopted.Pass Action details Video Video