Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/26/2022 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 22-0334  Public CommentPublic comment received.   Action details Video Video
SR 22-0406 1.ResolutionResolution approving Amendment 1 to the Participation Agreement between the County of Nevada and the California Mental Health Services Authority (CalMHSA) for services related to early treatment of psychosis (Res. 22-061), revising Section II item 6 for the Early Psychosis Intervention Project to remove Alpine County and add Colusa County as a partner in this Project, in the maximum amount of $1,864,145, for period September 1, 2021 through June 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Not available
SR 22-0190 2.ResolutionResolution authorizing participation in the Department of Health Care Services Behavioral Health, Quality Improvement Program, and authorizing the Behavioral Health Director to request start-up funds, and authorizing the Behavioral Health Director and Auditor-Controller to execute the BH-QOP Start-Up Funding Claiming form and Certification forms with the Department of Health Care Services.Adopted.Pass Action details Not available
SR 22-0256 3.ResolutionResolution approving the use of Alcohol Education Program funds to support the Countywide implementation and provision of alcohol use prevention and youth development programs throughout Nevada County school districts and charter schools, in the amount of $25,000 for each County fiscal year, during the period of July 1, 2021 through June 30, 2024, and authorizing the Public Health Director to execute the Interagency Agreement between the Nevada County Office of Education and Nevada County Public Health Department.Adopted.Pass Action details Not available
SR 22-0352 4.ResolutionResolution approving a renewal contract between the County of Nevada and Nevada-Sierra Connecting Point Public Authority to operate a Market Match Program at Farmers’ Markets in Nevada County, in the maximum amount of $81,811, for the period May 1, 2022 through February 28, 2023, and authorizing the Chair of the Board of Supervisors to execute the contract.Adopted.Pass Action details Not available
SR 22-0403 5.ResolutionResolution authorizing the Nevada County Sheriff to use monies from the Anti-Drug Abuse/Gang Diversion Fund (No. 1679) for program implementation by local non-profit agencies to combat substance abuse amongst high-risk elementary and secondary school age students, in the amount of $15,000 each for Bright Futures and Gateway Mountain Center, for a total amount of $30,000, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 budget. (4/5 affirmative vote required) (Pulled from consent by Supervisor Bullock)Adopted.Pass Action details Video Video
SR 22-0418 6.ApprovalRequest for Board of Supervisors' approval to issue a letter of support for SB 1074 (McGuire) which would eliminate the state cannabis cultivation tax and provide overall tax relief for the cannabis industry until January 1, 2026. (Cannabis Division) (Pulled from consent by Supervisor Miller) (Supervisor Miller - No)Approved.Pass Action details Video Video
SR 22-0416 7a.ResolutionResolution repealing Resolutions 22-073 and 22-074 to re-establish the previous Nevada County General Plan Land Use Map designation for Assessor's Parcel Number 034-160-001 located at 10460 Harmony Ridge Road, Nevada City, California to Rural - 5 (RUR-5), and deleting adoption of the Negative Declaration prepared in conformance with the California Environmental Quality Act (Dylan Murty and Dana Law, Applicant). (Dist. V)Adopted.Pass Action details Not available
SR 22-0441 7b.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance repealing Ordinance No. 2502 amending Zoning District Map No. 64, to re-establish the previous zoning district of Assessor's Parcel Number 034-160-001 located at 10460 Harmony Ridge Road, Nevada City, California of Residential Agricultural - 5 (RA-5) with Planned Development (PD) Combining District (Dylan Murty and Dana Law, Applicant). (Dist. V)Adopted.Pass Action details Not available
SR 22-0411 8.ResolutionResolution approving the Nevada County Transportation Commission’s Fiscal Year 2022/23 Overall Work Program.Adopted.Pass Action details Not available
SR 22-0324 9.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Dokken Engineering for engineering and design services for the Hirschdale Road at Truckee River Bridge Rehabilitation and Seismic Retrofit Project - BRLO 0517 (092) - County Project No. 224029 (Res. 16-376), increasing the amount by $30,000 for a maximum amount not to exceed $534,400, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Dist. V)Adopted.Pass Action details Not available
SR 22-0329 10.ResolutionResolution approving summary vacation and abandonment of a portion of the Public Utility Easement over Lots 286 and 287 as shown on the Alta Sierra Estates-Twenty map recorded December 5, 1969, in Book 3 of Subdivisions at Page 45, Assessor’s Parcel Numbers 023-450-009 and -010, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 22-0413 11.ResolutionResolution summarily vacating and abandoning the 10-foot Public Utility Easement located between Lots 181 and 182 as shown on the Darkhorse Phase II & Darkhorse Phase III Subdivision maps recorded October 16, 2002, in Book 8 of Subdivisions at Page 101, and recorded May 19, 2004 in Book 8 of Subdivisions at Page 119 respectively, Assessor's Parcel Numbers 011-151-014 and -037, and directing the Clerk of the Board of Supervisors to record the Resolution of Summary Vacation. (Dist. II)Adopted.Pass Action details Not available
SR 22-0326 12.ResolutionResolution approving Program Supplement No. 049 Rev.1 to Administering Agency-State Agreement for Federal Aid Projects No. 03-5917R, in the amount of $825,000, for the Dog Bar Road Bridge Replacement Project, Federal Contract No. BRLO-5917(084), and authorizing the Chair of the Board of Supervisors to execute the document. (Dist. II)Adopted.Pass Action details Not available
SR 22-0337 13.ResolutionResolution accepting additional funding in the amount of $1,819,300 ($235,000 for construction engineering, and $1,584,300 for construction) for the 2022 High Friction Surface Treatment Project, Caltrans Highway Safety Improvement Program Project No. HSIPL-5917(110), County Project No. 225038. (All Dists.)Adopted.Pass Action details Not available
SR 22-0412 14.ResolutionResolution accepting Department of Resource Recycling and Recovery (CalRecycle) Oil Payment Program Grant funding in the amount of $10,000, for used oil and used oil filter collection opportunities and public education, and authorizing the Director of the Department of Public Works to execute additional documents as necessary to implement this grant. (Solid Waste)Adopted.Pass Action details Not available
SR 22-0417 15.ResolutionResolution approving submittal of an application for $132,811 in Fiscal Year 2021/22 Low Carbon Transit Operations Program (LCTOP) PUC 99313 and 99314 funding for the design, purchase, installation, and operation of a contactless fare payment system on all Nevada County Connects fixed route buses, authorizing the Director of Public Works to comply with all conditions and requirements set forth in the Certifications and Assurances document, and to execute the application and all required documents of the LCTOP with the California Department of Transportation (Caltrans). (Transit Services)Adopted.Pass Action details Not available
SR 22-0409 16.ResolutionResolution approving Standard Agreement 64RC21-01596 between the County of Nevada and State of California Department of Transportation (Caltrans), accepting Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) Coronavirus Relief and Response Supplemental Appropriations Act capital grant funding in the amount of $452,890 for Federal Fiscal Year 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Transit Services)Adopted.Pass Action details Not available
SR 22-0414 17.ResolutionResolution approving Standard Agreement 64RO21-01626 between the County of Nevada and the State of California Department of Transportation (Caltrans) to aid in the financing of operating assistance projects, accepting Federal Transit Administration Section 5311 (49 U.S.C. Section 5311) Coronavirus Relief and Response Supplemental Appropriations Act funding in the amount of $768,114 for Federal Fiscal Year 2021, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Transit Services)Adopted.Pass Action details Not available
SR 22-0359 18.ResolutionResolution approving a Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Nevada County Superior Court for continuation of a Pretrial Program operated by the Probation Department, in the amount of $197,538, for the period July 1, 2021 through June 30, 2022, authorizing the Chair of the Board of Supervisors to execute the MOU, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 budget. (4/5 affirmative vote required) (Pulled from consent by Chair Hoek)Adopted.Pass Action details Video Video
SR 22-0422 19.ResolutionResolution authorizing the capital asset purchase of a wireless network controller (HP-Aruba WiFi Controller) to provide wireless networking connectivity for staff and guests at County facilities, and directing the Auditor-Controller to amend the Fiscal Year 2201/22 Information Systems budget in the amount of $10,291. (4/5 affirmative vote required)Adopted.Pass Action details Not available
SR 22-0421 20.ResolutionResolution authorizing the capital asset purchase of one Wanco Roadside Message Board to increase communication options during emergencies and disasters, in the amount of $18,000, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Office of Emergency Services budget. (4/5 affirmative vote required) (Office of Emergency Services)Adopted.Pass Action details Not available
SR 22-0404 21.ResolutionResolution approving an agreement between the County of Nevada and KVMR to upgrade their communication devices and systems, in the amount not to exceed $33,000, for the period July 1, 2021 through June 30, 2023, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 Office of Emergency Services budget. (4/5 affirmative vote required) (Office of Emergency Services)Adopted.Pass Action details Not available
SR 22-0443 22.Ordinance(Waive further reading/Adopt) Ordinance amending Article 6 of Chapter XVI of the Nevada County Land Use and Development Code to extend the prohibition of outdoor burning during declared fire season in the Yuba River corridor until the end of the declared fire season on an annual basis. (Office of Emergency Services)Adopted.Pass Action details Not available
SR 22-0427 23.ApprovalApproval of the revised Board of Supervisors Meeting Schedule for 2022.Approved.Pass Action details Not available
SR 22-0407 24.ResolutionResolution authorizing an option to conduct remote teleconference meetings of the Board of Supervisors and its legislative bodies, when necessary, to allow for flexibility in order to comply with social distancing pursuant to the Ralph M. Brown Act.Adopted.Pass Action details Not available
SR 22-0335 25.MinutesAcceptance of Board of Supervisors Summary Minutes for April 12, 2022.Accepted.Pass Action details Not available
SR 22-0403 5.ResolutionResolution authorizing the Nevada County Sheriff to use monies from the Anti-Drug Abuse/Gang Diversion Fund (No. 1679) for program implementation by local non-profit agencies to combat substance abuse amongst high-risk elementary and secondary school age students, in the amount of $15,000 each for Bright Futures and Gateway Mountain Center, for a total amount of $30,000, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 budget. (4/5 affirmative vote required) (Pulled from consent by Supervisor Bullock)   Action details Video Video
SR 22-0418 6.ApprovalRequest for Board of Supervisors' approval to issue a letter of support for SB 1074 (McGuire) which would eliminate the state cannabis cultivation tax and provide overall tax relief for the cannabis industry until January 1, 2026. (Cannabis Division) (Pulled from consent by Supervisor Miller) (Supervisor Miller - No)   Action details Video Video
SR 22-0359 18.ResolutionResolution approving a Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Nevada County Superior Court for continuation of a Pretrial Program operated by the Probation Department, in the amount of $197,538, for the period July 1, 2021 through June 30, 2022, authorizing the Chair of the Board of Supervisors to execute the MOU, and directing the Auditor-Controller to amend the Fiscal Year 2021/22 budget. (4/5 affirmative vote required) (Pulled from consent by Chair Hoek)   Action details Video Video
SR 22-0419 29.ResolutionResolution approving a sub-recipient agreement between the County of Nevada and Nevada County Housing Development Corporation as awarded through Coronavirus Program Community Development Block Grant Standard Agreement 20-CDBG-CV2-3-00270 to convert the current Empire Mine Courtyard complex from transitional housing to permanent housing (Res. 21-095 and Res. 21-399), in the maximum amount of $624,000, for the period January 1, 2022 through June 30, 2023, and authorizing the Director of Housing and Community Services to execute the agreement.Adopted.Pass Action details Video Video
SR 22-0366 26.ResolutionResolution approving a License Agreement between the County of Nevada, Gold Country Kiwanis, and Fire Safe Council of Nevada County pertaining to the non-exclusive use of the Nevada County Eric Rood Administrative Center to host the Seventeenth Annual Children's Safety and Health Carnival - Community Wildfire Preparedness Day on Saturday, May 7, 2022, and authorizing the Director of Emergency Services to execute the Agreement. (Office of Emergency Services)Adopted.Pass Action details Video Video
SR 22-0399 27.ResolutionPublic hearing regarding the appointment of the Director of Public Works as the Nevada County Road Commissioner in accordance with the California Streets and Highways Code section 2006 and Nevada County Administrative Code section A-II 42.10.3. Resolution appointing Trisha Tillotson to serve as the Nevada County Road Commissioner under the direction and supervision of the Board of Supervisors, effective the date of the Resolution, and directing the Nevada County Community Development Agency to notify the State Controller's Office of this appointment and the County's compliance with section 2006 of the Streets and Highways Code.Adopted.Pass Action details Video Video
SR 22-0362 28.OrdinancePublic Hearing to consider the Nevada County Planning Commission’s February 10, 2022, 5-0 vote, recommending that the Nevada County Board of Supervisors approve a request by Terra Alta Development to enter into a Development Agreement with the County of Nevada in order to extend the Vesting Tentative Final Map approval for a period not to exceed 10 years for map recordation, which would otherwise expire on September 3, 2021. The Development Agreement includes an option of applying for three 3-year extensions, for a total possible lifespan of 19 years. The project as proposed does not include a proposal to amend the Tentative Final Map for Deer Creek Park II and only seeks to extend its expiration date and timeline for map recordation. (Dist. I) EIR approved. (Introduce/Waive further reading/Adopt) An Ordinance approving Development Agreement (MIS21-0009) between the County of Nevada and Terra Alta Development Company, LLC for Phase I, II, III and IV of the Deer Creek Park II Vesting Tentative Final Map Project, located off of the south side of Red Dog Road across and upslope from Adopted.Pass Action details Video Video
SR 22-0282 30.ResolutionResolution adopting the County of Nevada 2022 Legislative Platform.Adopted.Pass Action details Video Video
SR 22-0437 31.PresentationAcceptance of the Tahoe National Forest (TNF) 2022 Update. (Eli Ilano, Forest Supervisor, TNF)Accepted.Pass Action details Video Video
SR 22-0408 32.Ordinance(Introduce/Waive further reading/Adopt) Uncodified Urgency Ordinance to adopt a Military Equipment Use Policy pursuant to AB 481. (4/5 affirmative vote required)Waived further reading and adopted.Pass Action details Video Video