Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 8/25/2020 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 20-3351 1.ResolutionResolution approving Amendment 2 to the contract between the County of Nevada and BHC Heritage Oaks Hospital, Inc. dba Heritage Oaks Hospital for psychiatric inpatient hospitalization services under Welfare & Institutions Code section 5150 for referred County clients (Res. 19-367), increasing the maximum contract amount from $45,000 to $47,000 due to an unanticipated increase in services, for the period July 1, 2019 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3347 2.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and Auburn Counseling Services, Inc., dba Communicare (Res. 19-306), increasing the maximum contract amount from $1,238,144 to $1,273,919 for Fiscal Year 2019/20 to add an additional 0.25 FTE Personal Services Coordinator, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3344 3.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada County Superintendent of Schools for the provision of family support and self-sufficiency services in western Nevada County, in the maximum amount of $485,856, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3346 4.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority for the provision of services related to the administration of employment services through their Employment Services Program for Nevada County CalWORKs participants utilizing the Employability Barrier Removal Program, Work Experience and Expanded Subsidized Employment Programs, in the maximum amount of $1,422,511, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3348 5.ResolutionResolution approving a renewal contract between the County of Nevada and Lehr Auto Electric and Emergency Equipment pertaining to the purchase and installation of emergency equipment on Sheriff's Office vehicles, in an amount not to exceed $90,000, for the period July 1, 2020 through June 30 2021, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 20-3365 6.ResolutionResolution approving an amended Memorandum of Understanding (MOU) between the County of Nevada (Participant) and the Counties of Orange, Los Angeles, Riverside, and San Diego to continue the Nevada County Clerk-Recorder’s use of the Statewide Electronic Courier Universal Recording Environment, Multi-County Electronic Recording Delivery System, with an annual Participant maintenance fee of $7,600, for a term ending August 28, 2023, and authorizing the Nevada County Clerk-Recorder to execute the MOU.Adopted.Pass Action details Not available
SR 20-3361 7.ResolutionResolution setting the Ad Valorem tax rate and establishing the levy rates for the general obligation bonds and/or other voter approved debt for Fiscal Year 2020/21.Adopted.Pass Action details Not available
SR 20-3354 8.ResolutionResolution approving Agreement 20-0087 between the County of Nevada and the California Department of Food and Agriculture for Fiscal Year 2020/21 to reimburse the Nevada County Agricultural Commissioner for work performed in high-risk pest exclusion inspections and enforcement activities, in the total contract amount not to exceed $32,056.11, for the period July 1, 2020 through June 30, 2021, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 20-3372 9.ResolutionResolution of Intent to amend the existing parcel charge assessments for the existing Ski Town II Permanent Road Division (PRD), hold a public hearing on October 13, 2020 at 11:00 a.m., conduct an assessment ballot proceeding to impose a parcel charge for the purpose of providing road maintenance and snow removal services with the Ski Town II PRD. (Dist. V)Adopted.Pass Action details Not available
SR 20-3374 10.ResolutionResolution accepting the award of Fiscal Year 2019/20 Low Carbon Transit Operations Program funding from the Department of Transportation, Division of Rail and Mass Transportation, for the Gold Country Stage Fare Incentive Program VI, in the amount of $80,000. (Transit)Adopted.Pass Action details Not available
SR 20-3373 11.ResolutionResolution approving Amendment 3 to the contract between the County of Nevada and George Mason University for the provision of a Risk-Need-Responsivity (RNR) Program and SUSTAIN E-Learning access (PESL3088; Res. 18-175), increasing the contract amount by $15,060 to a maximum amount of $82,884 for Fiscal Year 2020/21 to provide additional RNR Tool and SUSTAIN E-Learning access, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3377 12.ResolutionResolution approving Amendment 2 to the Contract No. PESN3964 between the County of Nevada and Fire Safe Council of Nevada County pertaining to hazardous fuels reduction green waste disposal, chipping and access and functional needs services (PESN3964; Res. 20-143), extending the contract termination date by sixty days through October 30, 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 20-3368 13.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Bill Litchfield Construction, Inc., for Phase III of the Nevada County Airport Hangar Restoration Project, located at 13308 Nevada City Avenue, Grass Valley (Res. 20-051), with contract costs totaling $258,340, and directing the Clerk of the Board to record this Notice in accordance with Civil Code section 9208. (Facilities)Adopted.Pass Action details Not available
SR 20-3335 14.ResolutionResolution declaring certain County property as surplus, and authorizing the Purchasing Agent to return leased items as necessary, 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 20-3345 15.ResolutionResolution authorizing the Nevada County Community Library to temporarily suspend the imposition of overdue library fines for patrons of the Nevada County Community Library during the local health emergency proclaimed by the Nevada County Board of Supervisors due to the COVID-19 pandemic (Res. 20-063).Adopted.Pass Action details Not available
SR 20-3363 16.ResolutionResolution making and rescinding appointments for Hearing Officers to conduct Administrative Hearings pursuant to Nevada County Land Use and Development Code Sections L-II 3.30, L-II 5.21, L-II 5.22, and L-II 5.23.Adopted.Pass Action details Not available
SR 20-3375 17.ApprovalRequest to approve and authorize the Chair to sign and submit a Letter of Support for an Active Transportation Program grant application for the Nevada City State Route 49 Multimodal Corridor Plan.Approved.Pass Action details Not available
SR 20-3379 18.ResolutionResolution proclaiming September 2020 as "Prostate Cancer Awareness Month" in Nevada County.Adopted.Pass Action details Not available
SR 20-3343 19.ApprovalApproval of the amended Conflict of Interest Code for the North San Juan Fire Protection District. (Dist. IV)Approved.Pass Action details Not available
SR 20-3367 20.ApprovalApproval of the Conflict of Interest Code for the Clear Creek School District.Approved.Pass Action details Not available
SR 20-3380 21.Appointment/ResignationReappointment of Mr. Jon Byerrum as a public member to the Nevada County Finance Authority.Reappointed.Pass Action details Not available
SR 20-3364 22.MinutesAcceptance of Board of Supervisors Summary Minutes for August 11, 2020.Accepted.Pass Action details Not available
SR 20-3411  Public CommentACTION TAKEN: The following members provided comment: Mr. Tom Heard, District III resident; Ms. Pam Heard, District III resident; Ms. Barbara Rivenes, District III resident; Mr. Don Rivenes, District III resident; Mr. Paul Carner, District I resident; Ms. Kimberly Carlson, representative of Free Nevada County and District IV resident; Ms. Reinette Senum, District I resident; Ms. Tara Thornton, representing the Freedom Angels Foundation; Ms. Bridgette Tedder, District II resident; Mr. Gary Tanaka, District I resident; Mr. Ron Custer, District III resident; and Ms. Taylor Swartzendruber, District III resident. Ms. Julie Patterson Hunter, Clerk of the Board read comments from the following people: Mr. Chad Dugas, District I resident; Ms. Heidi Wickstrom, District III resident; Mr. Eric Christen, District IV resident; and Mr. Darren Angstrom, Restaurant Owner Nevada City. There being no further public comment, Chair Hall closed public comment.   Action details Not available
SR 20-3366 23.PresentationAcceptance of the presentation on activities of the Mental Health and Substance Use Disorder Advisory Board.Accepted.Pass Action details Video Video
SR 20-3370 24.ReportApproval of the Board of Supervisors’ responses to the Fiscal Year 2019/20 Nevada County Civil Grand Jury Report, dated June 25, 2020 entitled CalFresh in Nevada County: Leaving Food (and Money) on the Table.Approved.Pass Action details Video Video
SR 20-3362 25.Public HearingPublic hearing to consider the Nevada County Planning Commission’s July 23, 2020 5-0 recommendation to perform the following actions: 1) Approve the Resolution adopting the project specific Negative Declaration (EIS20-0007); 2) Approve the Resolution to adopt the Penn Valley Area Plan and amend General Plan Chapter 1. Land Use for internal consistency; 3) Approve the Resolution amending the General Plan Amendment for APN: 051-220-015 from Residential (RES) to Recreation (REC); 4) Introduce, waive further reading and adopt an Ordinance to add the Site Performance (SP) Combining District to parcels added into the Area Plan boundaries and site specific rezoning of APN: 051-220-015 from Residential Agriculture 1.5 (RA-1.5) to Recreation (REC) and APNs: 051-120-009 and 051-120-013 from RA-1.5 to Public (P); and 5) Introduce, waive further reading and adopt an Ordinance amending Land Use and Development Code Chapter 2, Section L-II 4.2.3: Design Guidelines to update the reference to the Area Plan. (Dist. IV)   Action details Video Video
SR 20-3389 25a.ResolutionResolution adopting a Negative Declaration (EIS20-0007) for the Penn Valley Area Plan which includes General Plan Text Amendments (GPT20-0001), General Plan Land Use Map Amendments (GPA20-0001), Zoning District Map Amendments (RZN20-0004), and a Zoning Ordinance Text Amendment (File No. Ord20-3), making Findings A through D, and directing the Clerk of the Board to file a Notice of Determination pursuant to California Environmental Quality Act (CEQA) Guidelines section 15075 within five working days after adoption of this Resolution and approval of the proposed Project.Adopted.Pass Action details Video Video
SR 20-3390 25b.ResolutionResolution amending the Nevada County General Plan Chapter 1: Land Use Element supporting planning documents, Planning For Legacy Communities, Policy 1.3.13, Policy 1.4.3, and Policy 1.9.2 and to adopt the Penn Valley Area Plan (GPT20-0001), making Findings 1 through 4, and adopting the text amendments to the Nevada County General Plan set forth in Exhibits "A" and "B".Adopted.Pass Action details Video Video
SR 20-3391 25c.ResolutionResolution amending the Nevada County General Plan Land Use Map Designations for a 7.11-acre property owned by the Western Gateway Park District, APN 051-220-015 from Residential (RES) to Recreation (REC) (GPA20-0001), and making Findings 1 through 4.Adopted.Pass Action details Video Video
SR 20-3392 25d.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Section L-II 1.3.D, Article 1, Chapter II, of the Land Use and Development Code of the County of Nevada, to amend Zoning District Maps No. 15, 16, 16a, and 29a for specific parcels within the Penn Valley Area Plan boundaries to: 1) amend Assessor’s Parcel Number (APN) 051-220-015 (Western Gateway Park District) from Residential Agriculture- 1.5-acre minimum (RA-1.5) to Recreation (REC) and APN’s 051-120-009 And 051-120-013 (Nevada County Cemetery District) from RA-1.5 to Public (P); and 2) to add the Site Performance (SP) Combining District with a parenthetical reference to the adopting ordinance number to parcels added to the area plan boundaries (RZN20-0004).Waived further reading and adopted.Pass Action details Video Video
SR 20-3393 25e.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Section L-II 4.2.3, Article 1, Chapter II, of the Land Use and Development Code of the County of Nevada to update the reference to the Penn Valley Area Plan (File No. ORD20-3).Waived further reading and adopted.Pass Action details Video Video
SR 20-3369  Closed SessionPursuant 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 Not available
SR 20-3399  ReportPursuant to Government Code section 54956.9(d)(4), County Counsel is requesting a closed session to determine whether litigation should be initiated by the County in two matters. (Pulled from the Agenda by Ms. Katharine Elliott, County Counsel)   Action details Not available
SR 20-3378 26.PresentationAcceptance of the Wildfire Preparedness Informational Presentation to the Board by Office of Emergency Services and Stakeholders. (Emergency Services)Accepted.Pass Action details Video Video
SR 20-3398 27.ResolutionResolution proclaiming a Local Emergency in the County of Nevada due to the Jones Fire. (4/5 affirmative vote required) (Emergency Services)Adopted.Pass Action details Video Video