Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/11/2021 9:00 AM Minutes status: Final  
Meeting location: Morning Session: Nevada County Fairgrounds Afternoon Session: Board Chambers, Eric Rood Administrative Center
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 21-0341 1.RecognitionNevada County Fair Recognition.Recognized.Pass Action details Not available
SR 21-0337  ReportChair Miller introduced public comment and the following members of the public spoke: Ken Paige, District II; Danny Midham(?); Weldon Travis, District IV; Lorraine Webb, District I; Kathy Fish(?), District IV; Maryann Coleman, District 1; Lydia Watson, District II; Reinette Senum, District I; Denny Dax, District I; Brenda English, District III; Carrie Taylor, County resident; Jenna Vaughn, County resident; David Porrier(?), County resident; Holly Beardsley, District I; Shandpra Roloff(?), County resident; Robin Buckman, District III; Joy Brann, District I; Chris Hamilton, District III; Sarah Lindblom, District I; Sophia Tracey(?), County resident; Denise Billberg, District III; Lena Montagna, District III; Eric Christen, District IV; Matt Trillia(?), District V; Erin Regan, District V; William Robinson, District II; Susan Frisbie, District I; Cottie Branaghan(?), District I; Gary Uhler, District III; Yaro Linlove(?), County resident; County resident; County resident; County resident; Penelope Sullivan, District III; Bethany Eisinger, District V; and Sarah Hooley, District II. Chair    Action details Not available
SR 21-0158 2.ResolutionResolution approving Amendment A02 to Agreement 19-10166 between the County of Nevada and the California Department of Public Health for funding the County's Women, Infants, and Children (WIC) Supplemental Nutrition Program (Res. 19-517), increasing the maximum amount from $2,030,525 to $2,065,035, for the period October 1, 2019 through September 30, 2022, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Public Health Department budget. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 21-0218 3.ResolutionResolution proclaiming May 2021 as Older Americans Month in Nevada County.Adopted.Pass Action details Not available
SR 21-0315 4.ResolutionResolution approving the Boating Safety and Enforcement Financial Aid Program Agreement between the County of Nevada and the California Department of Parks and Recreation, Division of Boating and Waterways, for reimbursement of boating safety enforcement costs, in the amount of $96,674, for the period July 1m 2021 through June 30, 2022, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Pass Action details Not available
SR 21-0306 5.ResolutionResolution authorizing and directing the Nevada County Clerk-Recorder/Registrar of Voters to conduct the August 31, 2021 special election called by the Truckee Fire Protection District, regarding voter approval of a special fire tax. (Dist. V)Adopted.Pass Action details Not available
SR 21-0308 6.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and Bennett Engineering Services, Inc., for on-call engineering design services for various projects (Res. 21-101), to include previously omitted indemnification language, and authorizing the Chair of the Board of Supervisors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0309 7.ResolutionResolution approving Agreement 6982AF-21-K-500018 between the County of Nevada and the Federal Highway Administration, Central Federal Lands Highway Division, pertaining to utility conflicts on the Donner Pass Road Project, with costs in the anticipated amount of $491,970.62 paid by AT&T, Lumen, ATT-California, and Zayo to relocate their facilities, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Auditor-Controller to execute a budget amendment. (4/5 affirmative vote required) (Dist. V)Adopted.Pass Action details Not available
SR 21-0301 8.ResolutionResolution appointing Brandley Engineering, Inc. as the Nevada County Airport Engineer and Consultant through February 25, 2025 (Res. 20-050), approving a contract between Brandley Engineering Inc. to provide Airport Engineering, Environmental and Planning Services, in the maximum contract amount of $300,000, for the period April 1, 2021 through February 25, 2025, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2020/21 Airport budget. (4/5 affirmative vote required) (Airport)Adopted.Pass Action details Not available
SR 21-0310 9a.Sanitation ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No. 1 (District) and HF&H Consultants, LLC pertaining to the Wastewater Fee Study for all District Zones (Res. SD20-001), extending the contract termination date to June 30, 2021, and authorizing the Chair of the Board of Directors to execute the Amendment.Adopted.Pass Action details Not available
SR 21-0333 9b.MinutesAcceptance of the Nevada County Sanitation District No. 1 Summary Minutes for February 23, 2021.Accepted.Pass Action details Not available
SR 21-0316 10.ResolutionResolution approving a Loan Agreement between the County of Nevada and the Oak Tree Park and Recreation District for an essential park and recreation capital improvement project, for the period from May 11, 2021 through June 30, 2022, and authorizing the County Executive Officer to enter into and execute this and additional similar Loan Agreements with Bear River Park and Recreation District and Western Gateway Park and Recreation District, with allocated amounts not to exceed $177,952 for each District.Adopted.Pass Action details Not available
SR 21-0313 11.Public HearingPublic hearing to consider the Nevada County Planning Commission’s March 25, 2021, 5-0 vote, recommending that the Nevada County Board of Supervisors approve a combined application for a Use Permit (CUP19-0010) to amend the Comprehensive Master Plan and revise the Tentative Final Map Subdivision Map (TFM19-0008), which was approved to facilitate the development of the subject parcels as a 345 Unit, Continuing Care Retirement Community know as Rincon del Rio, originally approved on April 9 2013 by the Nevada County Board of Supervisors (EIR10-001, ORD09-002, GP11-001, GP11-002, Z10-003, FM09-001, U09-007, MGT09-008, MI10-010).   Action details Not available
SR 21-0334 11a.ResolutionResolution of the County of Nevada adopting an Addendum to the Certified Final Rincon del Rio Environmental Impact Report (EIS19-0010, State Clearinghouse No. 2011052030) for the 215-acre Modified Rincon del Rio Continuing Care Retirement Community Project, located 1/4 mile east of Highway 49, at the terminus of Rincon Way / Hidden Ranch Road on four parcels know as Assessor's Parcel Numbers 057-130-013; 057-240-017; 057-240-018; 057-240-019; 10412, 10420 Rincon Way and 24885 Connie Court, within unincorporated southern Nevada County. (Dist. II)Adopted.Pass Action details Not available
SR 21-0335 11b.ResolutionResolution approving a Petition for Exceptions (PRX19-0003) and a Management Plan (MGT20-0001) and a Tentative Final Map (TFM19-0008) and a Conditional Use Permit (CUP19-0010) to establish a Comprehensive Mater Plan for the Project Site, for the 215-acre Modified Rincon del Rio Continuing Care Retirement Community Project located 1/4 mile east of Highway 49, at the terminus of Rincon Way / Hidden Ranch Road on four parcels known as Assessor's Parcel Numbers 057-130-013; 057-240-017; 057-240-018; 057-240-019; 10412, 10420 Rincon Way and 24885 Connie Court, within unincorporated southern Nevada County. (Dist II)Adopted.Pass Action details Not available
SR 21-0336 11c.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance approving a Second Amendment to the Development Agreement (MIS20-0001) between the County of Nevada and Young Enterprises, L.P., for the Modified Rincon del Rio Continuing Care Retirement Community Project, located 1/4 mile east of Highway 49, at the terminus of Rincon Way / Hidden Ranch Road on four parcels know as Assessor's Parcel Numbers 057-130-013; 057-240-017; 057-240-018; 057-40-019; 10412, 10420 Rincon Way and 24885 Connie Court, within unincorporated Southern Nevada County. (Dist II)Waived further reading and adopted.Pass Action details Not available