Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/15/2020 9:00 AM Minutes status: Draft  
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 20-3650 1.RecognitionCertificate of Recognition for City of Grass Valley Mayor and City Council Member Lisa Swarthout, recognizing her for 16 years of dedicated service to the citizens of Grass Valley and Nevada County.   Not available Video Video
SR 20-3628 2.RecognitionCertificate of Recognition for District V Supervisor Richard Anderson for 8 years of dedicated service as Nevada County District V Supervisor and more than 8 years of public service on the Truckee Town Council before that, for a total of 16 years of public service as an elected official.   Not available Video Video
SR 20-3599 3.ResolutionResolution approving Amendment One to the Agreement between the County of Nevada and Anthem Blue Cross (“PLAN”) for coordination of services, as a requirement to implement the County’s participation in a Rate Range Intergovernmental Transfer, a revenue agreement whereby Nevada County retroactively receives federal financial participation Medi-Cal funds to cover unreimbursed costs for previously provided, mandated services, for the period July 2019 through December 2020, and authorizing the Chair of the Board of Supervisors to execute the Amendment.   Not available Video Video
SR 20-3587 4.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and California Psychiatric Transitions, Inc. for the provision of Mental Health Rehabilitation Center/Institute for Mental Disease services for mentally disordered persons (Res. 20-238), amending Section 20.3, Audit, and authorizing the Chair of the Board of Supervisors to execute the Amendment.   Not available Not available
SR 20-3598 5.ResolutionResolution approving Amendment 1 to the Memorandum of Understanding (MOU) between the County of Nevada and County of Yolo, through its Health and Human Services Agency, for the Data Driven Recovery Project focusing on the behavioral health issues of those in the criminal justice system, with available funding in the amount of $60,000, for the period October 19, 2019 through June 30, 2021, authorizing the County Executive Officer to execute the MOU, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Behavioral Health Department budget. (4/5 affirmative vote required)   Not available Not available
SR 20-3623 6.ResolutionResolution approving Standard Agreement 20-10190 between the County of Nevada and the State of California, Department of Health Care Services, for the purpose of identifying and providing Drug Medi-Cal Organized Delivery System services for substance use disorder treatment in Nevada County, allowing the Behavioral Health Department to bill the State for up to $5,000,000 per year for three years, for a potential maximum amount of $15,000,000, for the period July 1, 2020 through June 30, 2023, and authorizing the Chair of the Board of Supervisors to execute the Agreement.   Not available Not available
SR 20-3600 7.ResolutionResolution amending Resolution 20-426, pertaining to the award of Transitional Housing Program Grant funds in the amount of $8,000, to reflect the 2020 budget year and statutory authority.   Not available Not available
SR 20-3611 8.ResolutionResolution accepting the award of funding from the California Department of Social Services, Housing and Disability Advocacy Program, in the amount of $150,000 for Fiscal Year 2020/21 to be used to support operations and integration of the SOARWorks Program into the Nevada County Continuum of Care, upon acceptance through June 30, 2021.   Not available Not available
SR 20-3602 9.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and FREED Independent Living Center, dba FREED for funding to administer the SOARWorks Program to eligible clients (Res. 20-293), increasing the maximum contract price from $100,000 to $239,764 due to an award of SOARWorks funding from the State Department of Social Services, for the period July 1, 2020 through June 30, 2021, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Social Services budget. (4/5 affirmative vote required)   Not available Not available
SR 20-3601 10.ResolutionResolution approving a 2-year Ground Lease Agreement between the County of Nevada and Nevada County Housing Development Corporation, a California Nonprofit Organization, pertaining to County-owned property located at 628 South Auburn St., Grass Valley, CA (APN 029-241-028-000) (Res. 20-466), designated as the location of the proposed HomeKey Interim Housing Complex, authorizing the Chair of the Board of Supervisors to execute the Ground Lease Agreement, and authorizing the Director of Housing and Community Services to sign and/or record any other documents required as part of the Lease Agreement.   Not available Not available
SR 20-3567 11.ResolutionResolution approving renewal Standard Agreement 21F-4029 between the County of Nevada and the State Department of Community Services and Development (CSD) for funding of 2021 Community Services Block Grant (CSBG) Programs to support services to improve the conditions of low-income residents, in the maximum amount of $279,667, for the period January 1, 2021 through May 22, 2022, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Health and Human Services Agency Director to sign any required documents associated with CSD notifications to allow for receipt of the CSBG funds.   Not available Not available
SR 20-3603 12.ResolutionResolution accepting the award of grant funds in the amount of $43,427 (Res. 20-167) and approving renewal Agreement G19-03-16-L01 between the County of Nevada and the State of California, Department of Parks and Recreation, pertaining to off-highway vehicle (OHV) patrols, for the project period of November 15, 2020 through November 14, 2021, and authorizing the Nevada County Sheriff to execute the Agreement.   Not available Not available
SR 20-3633 13.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Parks and Recreation, Division of Boating and Waterways, requesting reimbursement of boating safety enforcement costs in the amount of $320,478.68, for the period July 1, 2021 to June 30, 2022.   Not available Not available
SR 20-3637 14.ResolutionResolution approving a renewal contract between the County of Nevada and California Forensic Medical Group, Inc., pertaining to Medical, Mental Health, and Dental Services for the adult correctional facilities in Nevada County, in an amount not to exceed $13,728,168, for the period January 1, 2021 through June 30, 2024, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Medical Correctional budget. (4/5 affirmative vote required)   Not available Not available
SR 20-3619 15.ResolutionResolution adopting the Certified Statement of Votes cast at the Presidential General Election on November 3, 2020 with the County of Nevada as certified by the Nevada County Clerk-Recorder/Registrar of Voters.   Not available Not available
SR 20-3639 16.ResolutionResolution amending Resolution 20-412, requesting the Nevada County Board of Supervisors make Appointments in Lieu of the General Election held on November 3, 2020, revising Exhibit A to include the complete list of all qualified persons to be appointed.   Not available Not available
SR 20-3634 17.ResolutionResolution approving renewal Agreement 20-0172 between the County of Nevada and the California Department of Food and Agriculture pertaining to County Pest Detection/Emergency Projects Trapping services, for a total contract amount not to exceed $65,732, for the period July 1, 2020 to June 30, 2022, authorizing the Chair of the Board of Supervisors to execute the Agreement, and authorizing the Agricultural Commissioner to execute additional documents necessary for implementation of the Program.   Not available Not available
SR 20-3643 18.Ordinance(Waive further reading/Adopt) An Ordinance amending Section A-II 42.5.1 of Chapter II of the Nevada County Administrative Code, pertaining to Planning Commission Jurisdiction, Powers, and Duties.   Not available Not available
SR 20-3621 19.ResolutionResolution certifying the County-Maintained Mileage for 2020, for a total of 561.574 miles of maintained County roads. (All Dists.)   Not available Not available
SR 20-3615 20.ResolutionResolution accepting the Certification of Completion for improvements associated with Higgins Marketplace, Parcel Map 04-020, and authorizing the Clerk of the Board of Supervisors to release the subdivision bonds. (Dist. 2)   Not available Not available
SR 20-3622 21.ResolutionResolution approving Amendment 4 to the Agreement between the County of Nevada and the Town of Truckee for snow removal services in the Glenshire/Hirschdale Area of Eastern Nevada County (Res. 17-568), for a revised amount not to exceed $62,734.45 for services provided in the 2019/20 winter season, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Dist. V)   Not available Not available
SR 20-3620 22.ResolutionResolution approving an amendment to the Finance Letter increasing the preliminary engineering funding to a total amount of $285,000 for Federal Aid Project Number HSIPL-5917(102) Guardrail Safety Audit Project - County Project No 225035. (Dists. I, II, III, IV and V)   Not available Not available
SR 20-3466 23.ResolutionResolution approving Summary Vacation (Abandonment) of a portion of the real property and public road right-of-way for Nevada City Highway granted to the County of Nevada by the State of California on April 30, 1968, in that certain Deed in Volume 445 at Page 508, Official Records, while maintaining the overhead and/or underground Public Utility Easement rights, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation and Grant Deed to Cathy L. Dykstra, Trustee of the Cathy L. Dykstra 2011 Revocable Living Trust dated December 21, 2011 (Assessor’s Parcel Number 035-221-010). (Dist. 3)   Not available Not available
SR 20-3596 24.ResolutionResolution approving the Group Dental Application and Dental Administrative Services Contract between the County of Nevada and Delta Dental of California to provide dental insurance benefits to eligible enrollees, with dental insurance premiums continuing to be self-funded by the enrollees with the County being responsible for payment of administrative and claim services through Delta Dental at a monthly rate of $10.02 per ensured enrollee, for the period January 1, 2021 through December 31, 2021, and authorizing the Human Resources Director to execute the contract.   Not available Not available
SR 20-3597 25.ResolutionResolution approving the Application and Agreement for Vision Care Plan coverage between the County of Nevada and VSP to provide vision insurance benefits to eligible enrollees, with an administrative rate set at $4.93 per enrollee per month for 2021, for the period January 1, 2021 through December 31, 2025, and authorizing the Human Resources Director to execute the application and all annual renewal documents during the term of the application period.   Not available Not available
SR 20-3590 26.Ordinance(Waive further reading/Adopt) 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 the declared fire season in 2021. (Office of Emergency Services)   Not available Not available
SR 20-3577 27.ResolutionResolution approving the renewal of the Exclusive Negotiation Agreement between the County of Nevada and Koch & Koch, Inc. for a proposed development at the Nevada County Airport for ramp one aircraft storage hangars, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (Airport)   Not available Not available
SR 20-3614 28.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and George Roofing for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020 for roof restoration at the Madelyn Helling Library located at 980 Helling Way, Nevada City (Res. 20-341), with contract costs totaling $94,980, and directing the Clerk of the Board of Supervisors to record the Notice in accordance with Civil Code section 9208. (Facilities)   Not available Not available
SR 20-3616 29.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Pacific Polymers, Inc., dba American Foam Experts for the Nevada County Roof Restoration and Replacement Project at Various Locations 2020 for roof restoration at the Grass Valley Library, located at 207 Mill Street, Grass Valley, and the Truckee Government Center, located at 10075 Levon Avenue. Truckee (Res. 20-342), with contract costs totaling $150,225 and directing the Clerk of the Board to record the Notice in accordance with Civil Code section 9208. (Facilities)   Not available Not available
SR 20-3642 30.ResolutionResolution approving Amendment 4 to the Lease Agreement between the County of Nevada and M.K.Blake Estate Company for 20,000 square feet of office space for the Nevada County Health and Human Services Agency at the Brighton Greens Business Park located at 988 McCourtney Road, Grass Valley (Res. 14-545), reflecting a rental rate in the amount of $1.35 per square foot per month to be adjusted 3% annually, extending the Lease expiration date to January 31, 2031, effective February 1, 2021, and authorizing the Chair of the Board of Supervisors to execute the Amendment. (Facilities)   Not available Not available
SR 20-3638 31.ResolutionResolution approving a renewal contract between the County of Nevada and PRIDE Industries One, Inc., for janitorial services at various County facilities, in an annual amount of $250,000, for the period November 1, 2020 through October 31, 2021, authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the Purchasing Agent to make change orders up to an aggregate increase of ten percent as may be necessary to change the level or schedule of service to meet the needs of the County. (Facilities)   Not available Not available
SR 20-3645 32a.Ordinance(Waive further reading/Adopt) An Ordinance repealing Articles 22 and 23 of Chapter II of Title 1 of the Administrative Code of the County of Nevada regarding the County's Conflict of Interest Code and the Conflict of Interest Code for the Nevada County Board of Supervisors.   Not available Not available
SR 20-3641 32b.ResolutionResolution approving and adopting a County-wide Conflict of Interest Code, effective January 14, 2021.   Not available Not available
SR 20-3625 33.ResolutionResolution approving Amendment 4 to contract between the County of Nevada and Angelo, Kilday & Kilduff for the provision of legal services (Res. 18-557), increasing the maximum contract amount to $150,000, and authorizing the Chair of the Board of Supervisors to execute the Amendment.   Not available Not available
SR 20-3591 34.Appointment/ResignationDesignation of Supervisor Dan Miller to serve as delegate and Supervisor Sue Hoek to serve as alternate to the Rural County Representatives of California (RCRC) Board of Directors and the Golden State Finance Authority, and designating Supervisor Dan Miller to serve as delegate and David Garcia, Solid Waste Program Manager, to serve as first alternate and Trisha Tillotson, Public Works Director, to serve as second alternate, to the Rural Counties' Environmental Services Joint Powers Authority for 2021.   Not available Not available
SR 20-3592 35.ApprovalAdoption of the Nevada County Assessment Appeals Board Local Rules.   Not available Not available
SR 20-3648 36.ResolutionResolution to approve reappointment of Ms. Marcia Small as Member to the Kingsbury Greens Community Service District, for a term expiring December 6, 2024.   Not available Not available
SR 20-3632 37.Appointment/ResignationAcknowledge Supervisor Anderson's acceptance of resignation from Mr. Ray Butler as District V representative on the Fish and Wildlife Commission. (Dist. V)   Not available Not available
SR 20-3646 38.Appointment/ResignationAcknowledge Supervisor Hoek's acceptance of resignation from Mr. Gordon Beatie as a member on the Municipal Advisory Council, Penn Valley Area. (Dist. IV)   Not available Not available
SR 20-3608 39.Appointment/ResignationAcknowledge Supervisor Miller's acceptance of resignation from Mr. Paul Aguilar as District III representative on the Planning Commission. (Dist III)   Not available Not available
SR 20-3651 40.Appointment/ResignationAppointment of Ms. Donna Tully as a regular/Family member to the Mental Health and Substance Use Advisory Board, for an unexpired term ending June 30, 2022.   Not available Not available
SR 20-3593 41.Appointment/ResignationAppointment of Ms. Emily Rivenes as a Public Member for a three-year term ending June 30, 2022, and Ms. Nathalie Ennis as a Consumer Member to fill an unexpired term ending June 30, 2023, to the Nevada-Sierra Connecting Point Public Authority Governing Board.   Not available Not available
SR 20-3582 42.MinutesAcceptance of Board of Supervisors Summary Minutes for November 10 and 17, 2020.   Not available Not available
SR 20-3589  Public CommentThe following members of the public provided comments: Mr. Todd Wolfe, District III resident; Ms. Barbara Ravines, District 3 resident and Community Environmental Advocates representative; Mr. Rondal Snodgrass, District I resident; Tanya Telford, District III resident; Mr. Mike Shea, District III resident; Mr. Keith Overbey, District II resident and Senior Center, President, Board of Directors; Mr. Mike Miller, District V resident and Truckee River Outfitters Association representative; and Paulie Halstead, District I resident; Ms. Shirley Freriks, District III resident; and Ms. Monique Derenia, District I resident. Correspondence was received from the following individuals: Mr. Justin Pfaffinger, District 1 resident; Ms. Nora Risen, County resident; and Ms. Lilia Frisher, District IV resident.   Not available Video Video
SR 20-3629 43a.ResolutionResolution amending Resolution 69-102 updating the mission, duties, and function of the Nevada County Historical Landmarks Commission (NCHLC) pertaining to the designation of the County's local Historical Landmarks and Historical Resources, to promote and preserve their historical significance, and approving and ratifying the Restated Bylaws of the NCHLC.   Not available Video Video
SR 20-3631 43b.ResolutionResolution designating the McGlashan Butterfly Collection, currently on loan from the McGlashan Family to the Truckee-Donner Historical Society and housed by the Truckee-Donner Recreation and Park District located at 10981 Truckee Way, Truckee, CA 96161, as Nevada County Historical Resource NEV 20-05, and directing the Clerk of the Board of Supervisors to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after the adoption.   Not available Video Video
SR 20-3635 43c.ResolutionResolution designating the St. Paul Lutheran Cemetery and Church Site, located at 18936 Saint Paul Place, Grass Valley, CA 95945 (APN 028-191-057), as Nevada County Historical Landmark NEV 20-06, and directing the Clerk of the Board of Supervisors to record a certified copy of this Resolution with the Nevada County Clerk-Recorder's office within ten days after the adoption.   Not available Video Video
SR 20-3588 44.PresentationPublic community forum, pursuant to Government Code section 7283.1(d) to provide information to the public about Immigration and Customs Enforcement (ICE) access to individuals and to receive and consider public comment.   Not available Video Video
SR 20-3618 45.ResolutionResolution approving a Memorandum of Understanding (MOU) between the County of Nevada and the City of Nevada City to transfer $500,000 in Rule 20A Credits from Nevada County’s Rule 20A credit allocation to Nevada City’s Rule 20A credit allocation, and authorizing the County Executive Officer to execute the MOU. (Dist. I)   Not available Video Video
SR 20-3617 46a.ResolutionResolution authorizing Environmental Clearance for amendments to Chapter XVII of the Land Use and Development Code, Road Standards, and authorizing amendments to Ordinance sections L-XVII 1.1, L-XVII 1.3, L-XVII 3.4 and L-XVII 3.12 of Chapter XVII of the Land Use and Development Code, Road Standards. (All Dists.)   Not available Video Video
SR 20-3654 46b.Ordinance(Introduce/Waive further reading) An Ordinance amending sections L-XVII 1.1, L-XVII 1.3, L-XVII 3.4 and L-XVII 3.12 of Chapter XVII of the Land Use and Development Code, pertaining to Road Standards.   Not available Video Video
SR 20-3660 47.ResolutionResolution releasing Economic Development Infrastructure Assignment in the General Fund in the amount of $100,000 in Fiscal Year 2020/21 to match community donations made through the Nevada County Relief Fund to provide Emergency Relief to support our local small businesses most impacted by the State Regional Stay at Home Order announced December 3, 2020, and Supplemental Order, signed December 6, 2020; authorizing the County Executive Officer to execute related documents; and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Housing and Community Services budget. (4/5 affirmative vote required)   Not available Video Video
SR 20-3440 48.ResolutionResolution recognizing Nevada City Rancheria Nisenan Tribe's historical, cultural and continued significance to Nevada County and California, and supporting the restoration of Federal recognition of the Nevada City Rancheria Nisenan Tribe.   Not available Video Video
SR 20-3607 49.Public HearingPublic hearing to consider the Nevada County Planning Commission’s November 12, 2020 recommendation on a 3-1 (1 absent) vote for the Gray General Plan Amendment and Rezone project including: 1) adopt the Negative Declaration (EIS20-0002); 2) Approve the Petition for Exceptions to Driveway Standards (PFX20-0002); 3) approve the General Plan Land Use Designation Map amendment from Public (PUB) to Residential (RES) (GPA20-0002); and 4) approve a Zoning District Map Amendment to rezone the site from Neighborhood Commercial (C1) to Single Family Residential (R1) (RZN20-0003). (Dist. III)   Not available Video Video
SR 20-3655 49a.ResolutionResolution adopting a Negative Declaration (EIS20-0002) for the proposed General Plan Land Use (GPA20-0002), Zoning District Map Amendment (RZN20-0002), and Petition for Exceptions (PFX20-0002) for Mr. Ian Gray (Applicant (APN 008-070-034).   Not available Video Video
SR 20-3656 49b.ResolutionResolution approving the Petition for Exceptions to the County Driveway Standard (PFX20-0002) to allow for a 15-foot wide driveway easement, associated with the Site Specific General Plan Land Use Map Amendment (GPA20-0002) and Zoning District Map Amendment (RZN20-0003) for property located at 13115 Ridge Road, Grass Valley, California, Assessor's Parcel Number 008-070-034 (Ian Gray, Applicant).   Not available Video Video
SR 20-3657 49c.ResolutionResolution amending Nevada County General Plan Land Use Map Designation for Assessor's Parcel Number 008-070-034 from Public (PUB) to Residential (RES) (GPA20-0002).   Not available Video Video
SR 20-3658 49d.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending 1) Zoning District Map 040a, to rezone Assessor's Parcel Number 008-070-034 located at 13115 Ridge Road Grass Valley, California from Neighborhood Commercial (C1) to Single Family Residential (R1) (Ian Gray, Applicant).   Not available Video Video
SR 20-3578 50.ResolutionResolution approving the filing of Application(s) for Per Capita Grant funds.   Not available Video Video
SR 20-3624  Closed SessionPursuant to Government Code section 549569(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Brian Chaplin vs. County of Nevada, Nevada County Superior Court, Case No. CU18-083391.   Not available Video Video
SR 20-3640  Closed SessionPursuant to Government Code section 54956.9(1), County Counsel is requesting a closed session to discuss the following existing litigation matters: Order Instituting Rulemaking to Examine Electric Utility De-Energization of Power Lines in Dangerous Conditions, Public Utilities Commission Rulemaking No. 18-12-05, and Order Instituting Investigation on the Commission's Own Motion on the Late 2019 Public Safety Power Shutoff Events Public Utilities Commission Investigation No. I.19-11-013.   Not available Not available