May 19, 2017 – This meeting is broadcast live on NCTV Channel 17 in the Western County and on Truckee-Tahoe Community TV (TTCTV) Channel 18 in the Eastern County and can be viewed live through the web at http://nevco.granicus.com/ViewPublisher.php?view_id=3. Video Conferencing at 9:01 a.m. for Public Comment located at the District V Board of Supervisors Conference Room Nevada County Sheriff’s Substation, 10879A Donner Pass Road, Truckee,  California

The Board of Supervisors welcomes  you  to  its  regular  meetings  that  are  scheduled  the  second  and  fourth Tuesdays of every month. Your interest is encouraged and appreciated.

ANY   MEMBER   OF   THE   AUDIENCE   DESIRING   TO   ADDRESS   THE   BOARD   ON   A   MATTER   ON  THE AGENDA: Please approach the rostrum and, after receiving recognition from the Chair, give  your  name  and  comments or questions as all meetings are recorded. In order  that  all  interested  parties  have  an  opportunity  to speak, please limit your comments  to  the  specific  item  under  discussion.  Time  limitations  are  explained  on  the  last page of the agenda. The meeting room is accessible to people with disabilities.  Anyone  requiring  reasonable  accommodation  to participate in the meeting should contact the  Clerk  of  the  Board’s  office  by  calling  (530)  265-1480 at  least four days prior to the meeting. TTY/Speech-to-Speech users may dial 7-1-1 for the California Relay Service.

The agenda  and  all  supporting  documents  are  available  for  review  during  regular  business  hours  at  the  Clerk  of the Board office, 950 Maidu Avenue, 2nd Floor, Suite 200, Nevada City, California. This agenda and certain supporting documents may be obtained on the Clerk of the Board’s website at http://www.mynevadacounty.com/nc/bos/cob. To view  the  supporting  documents  on  this  agenda  for  a  particular item, click on the SR number to the left  of  the  item.  Please  note  that  the  on-line  agenda  may  not  include  all  related or updated documents. Proposed  actions  and  supporting  documents  are  considered  draft  until  acted  upon  by  the  Board.  All  items  listed on the agenda may be acted upon by the Board of Supervisors.

BOARD OF SUPERVISORS AGENDA

REGULAR MEETING: 9:00 AM STANDING ORDERS:

Call the meeting to order. Pledge of Allegiance.

Corrections and/or deletions to agenda.

PUBLIC COMMENT: 9:01 A.M.

Members of the public shall be allowed to address the board on items not appearing on the  agenda that  are of interest to the public and are within the subject matter jurisdiction of the Board.

(Video-Conferencing  for  the  public  comment  portion  of  the  meeting  is  also  available  in  Truckee  at  the  District  V Board of Supervisors Conference Room, east  (left)  side  of  the  Sheriff’s  Substation  at  10879A  Donner  Pass  Road.)

SCHEDULED ITEMS: 9:02 A.M.

1.      SR 17-0347     Ms. Holly Hermansen, Nevada County Superintendent of Schools, annual “State of the Schools” address.

2.     SR 17-0304     Certificate of Recognition for Ms. Holly Anne Hermansen, Nevada County Superintendent of Schools, for her thirty-three years of dedicated service in education.

CONSENT  CALENDAR:

These items are expected  to  be  routine  and  noncontroversial.  The  Board  of  Supervisors  will  act  upon  them  at  one time without discussion. Any Board member, staff member or interested party may  request  that  an  item  be  removed from the consent calendar for discussion.

Health and Human Services Agency Director: Michael Heggarty

3.          SR 17-0334     Resolution approving Amendment Number Two to the Memorandum of Understanding (MOU) between the County of Nevada and the California Health and Wellness Plan for coordination of services (Res. 13-516), as a requirement to implement the County’s participation in a Rate Range Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

4. SR 17-0335 Resolution approving two contracts between the County of Nevada and California Department of Health Care Services (DHCS), Contract No. 16-93596 – Intergovernmental Agreement Regarding Transfer of Public Funds and Contract No. 16-93609 – Intergovernmental Transfer Assessment Fee, pertaining to the County’s participation in a Rate Change Intergovernmental Transfer to secure additional funds for unreimbursed costs for Medi-Cal delivered services for Fiscal Year 2016/17, and authorizing the Chair of the Board of Supervisors to execute both contracts.

Behavioral Health Director: Rebecca Slade

5.          SR 17-0303     Resolution proclaiming May 2017 as “Mental Health Month” in Nevada County.

6.          SR 17-0279     Resolution approving Amendment 1 to the contract between the County of Nevada and Thomas R. Griffith, MFT for the provision of specialty mental health services for the County’s Medi-Cal beneficiaries (PESK3124), increasing the maximum contract price from $25,000 to $35,000, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

7.         SR 17-0324     Resolution approving Amendment 1 to the contract between the County of Nevada and Community Recovery Resources (CoRR) for the provision of substance abuse treatment services for Adult Drug Court Participants (Res. 16-439), increasing the contract maximum price from $139,251 to $164,251 due to an unanticipated increase in services, for the period July 1, 2016 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Public Health Director:  Jill Blake

8.          SR 17-0300     Resolution approving Amendment 1 to the contract between the County of Nevada and Wendy Van Wagner, dba In the Kitchen for the provision of Nutrition Education Consultant services for the County’s Nutrition Education and Obesity Prevention (NEOP) Program (Res. 16-471), increasing the maximum contract price from $29,120 to $34,720, for the period October 1, 2016 through September 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

9.       SR 17-0310     Resolution approving acceptance of Federal Fiscal Year (FFY) 2016 carry-in funds in the amount of $50,807.93 in relation to Grant Agreement 16-10170 between the County of Nevada and the California Department of Public Health, pertaining to funding Supplemental Nutrition Assistance Program Education (SNAP-Ed) services (Res. 16-345), for the period October 1, 2016 through September 30, 2019, and authorizing and directing the Auditor-Controller to amend Public Health’s Fiscal Year 2016/17 budget. (4/5 affirmative vote required)

10.        SR 17-0319     Resolution approving Amendment A04 to Agreement 14-10525 between the County of Nevada and the California Department of Public Health (CDPH) for Public Health Emergency Preparedness (PHEP), Pandemic Influenza (Pan Flu), and Hospital Preparedness Program (HPP) funding (Res. 14-404), increasing the maximum amount payable from $1,097,757 to $1,105,967, and providing for a one-year extension for a revised term of July 1, 2014 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Sheriff-Coroner/Public Administrator: Keith Royal

11.    SR 17-0315     Resolution approving Amendment 2 to the agreement between the County of Nevada and Touchpay Holdings LLC for kiosk services for funding inmate accounts at the Wayne Brown Correctional Facility at no cost to the County (Res. 13-237), extending the term of the agreement for one year, for the period June 30, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Assessor: Sue Horne

12.      SR 17-0328     Resolution approving Amendment 1 to the contract between the County of Nevada and Capitol Digital Document Solutions, Inc. pertaining to scanning and digital conversion services for the Assessor’s office (Res. 15-279), increasing the maximum contract price from $45,148 to $47,948 to provide for additional scanning services, extending the contract termination date from June 30, 2017 to June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Environmental Health Director: Amy Irani

13.       SR 17-0308     Resolution authorizing the Nevada County Board of Supervisors to accept grant funding in the amount of $25,145 for Agreement TEA24-16-0046 from the California Department of Resources Recycling and Recovery (CalRecycle) for the Waste Tire Enforcement Grant (TEA) 24th Cycle (Fiscal Year 2016/17), for the period June 30, 2017 through September 30, 2018, and authorizing the Chair of the Board of Supervisors to execute all documents necessary to secure release of grant funds for the Waste Tire Enforcement Grant Program.

Director of Public Works: Trisha Tillotson

14.     SR 17-0317     Resolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Innovative Construction Solutions for the McCourtney Road Landfill Leachate Pump Improvement Project (Res. 16-532), with contract costs totaling $173,231, and directing the Clerk of the Board of Supervisors to record this notice in accordance with Civil Code Section 9208.

15.       SR 17-0331     Resolution approving the Subdivision Improvement Agreement for Parcel Map 07-014 between the County of Nevada and William S. Grigg, Trustee of the Grigg Family Trust, authorizing the Chair of the Board of Supervisors to execute the Agreement, and directing the Clerk of the Board of Supervisors to record the Resolution. (Dist. IV)

16.        SR 17-0318     Resolution approving the contract between the County of Nevada and MAP Associates dba NorthStar for Professional Surveying Services for County Surveyor functions, for a maximum amount not to exceed $100,000, for the period June 19, 2017 through June 30, 2018, authorizing the Chair of the Board of Supervisors to execute the contract, and appointing Lorraine Lundy as the County Surveyor for the County of Nevada.

17. SR 17-0291 Resolution awarding and approving a contract between the County of Nevada and Kimley-Horn and Associates, Inc. for professional engineering design services for the Roadway Safety Signing Audit Project – Phase 2 Contract No. 225028 (Res. 17-014), in an amount not to exceed $290,420.96, for the period May 23, 2017 through December 31, 2017, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Capital Improvement budget. (4/5 affirmative vote required)

18.  SR 17-0322   Resolution awarding and approving a contract between the County of Nevada and Central Striping Service, Inc. for the Nevada County Thermoplastic Safety Project 2017 Re-Bid, Contract No. 225030, Federal No. HSIP 5917 (094) (Res. 17-055), in the amount of $288,054.07 plus a ten percent contingency of $28,805.41 for the contract work items, for a grand total of $316,859.48, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Road Engineering budget. (4/5 affirmative vote required)

19. SR 17-0327 Resolution approving Environmental Clearance for the 2018 Nevada County HSIP Thermoplastic Safety Project, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerk Recorder’s Office.

20.  SR 17-0323   Resolution awarding and approving a contract between the County of Nevada and Central Valley Engineering & Asphalt, Inc. for the Nevada City Highway Sidewalk Extension Project, County Contract No. 229622 (Res. 17-054), in the amount of $481,204 plus a ten percent contingency of $48,120.40 for the contract work items, for a grand total of $529,324.40, and directing the Auditor-Controller to amend the Fiscal Year 2016/17 Department of Public Works Capital Improvement budget. (Dists. I and III) (4/5 affirmative vote required)

21.   SR 17-0336   Resolution approving Exchange Program Agreement No. X17-5917(099) for the Federal Apportionment Exchange Program and State Match Program, with Nevada County funds in the amount of $286,695 and $100,000 in available State Matching Funds, for a total amount of $386,695, and authorizing the Chair of the Board of Supervisors to execute the two original documents.

Chief Probation Officer:  Michael Ertola

22.  SR 17-0330   Resolution approving a contract between the County of Nevada and Aguas and Associates to provide motivational interview training, quality assurance and proficiency services, in the maximum amount not to exceed $28,300 funded through the Mentally Ill Offender Crime Reduction (MIOCR) grant (Res. 15-346), for the period May 2, 2017 through June 30, 2018, and authorizing the Chair of the Board of Supervisors to execute the contract.

Chief Information Officer: Stephen Monaghan

23. SR 17-0320 Resolution recognizing the continuing proclamation of a Local Emergency in Nevada County due to Extreme Tree Mortality. (Emergency Services)

24.        SR 17-0321     Resolution continuing the proclamations  of Local Emergencies in Nevada County due to extreme and cumulative precipitation, atmospheric rivers and storms in January and February 2017 resulting in flooding, subsidence and other damage to public and private infrastructure and facilities. (Emergency Services)

25. SR 17-0325 Resolution rejecting the initial bids and approving revised bidding documents and specifications for Phase II of a New Perimeter Fence and Gate System at the Nevada County Airport, authorizing the Chair of the Board of Supervisors to execute the documents, and instructing the Purchasing Division to re-advertise for bids with the bid opening date to be set by the Purchasing Agent. (Airport)

County Counsel: Alison Barratt-Green

26.     SR 17-0299     Resolution authorizing Deputy County Counsel Jamie Hogenson to execute a Power of Attorney to Mr. Andrea Widmer for the continued administration and distribution of the Estate of Albert F. Leuteneker.

County Executive Officer: Richard Haffey

27. SR 17-0340 Resolution amending various Nevada County budgets through the Third Consolidated Budget Amendment for Fiscal Year 2016/17.

Individual Board Member Item:

28a.     SR 17-0284     Resolution to withdraw from the Joint Exercise of Powers Agreement for the Purpose of Creating a Multi-County Joint Powers Agency to Foster Economic Development in the Counties of Nevada, Placer, El Dorado, and Sierra, State of California, dated July 11, 1969, and as amended on January 22, 1974 for the Purpose of Creating a Multi-County Joint Powers Agency to coordinate all areawide programs within the Counties of Nevada, Placer, El Dorado and Sierra, State of California for which Federal/State and other funds may be available, effective as of the date that the last of El Dorado, Placer and Nevada Counties adopts a Resolution withdrawing from said Agreement.

28b.   SR 17-0357    Letter of Support to the U.S. Economic Development Agency (EDA) for transferring the EDA grant award that supports economic development services and programs to the Nevada, Placer, El Dorado and Sierra County region to the Sierra Business Council (SBC).

Sponsors: Ed Scofield, District 2

Clerk of the Board: Julie Patterson Hunter

29.       SR 17-0326     Acknowledge Supervisor Scofield’s acceptance of resignation from Ms. Neila Whiting as District II representative to the Nevada County Historical Landmarks Commission.

30. SR 17-0313 Acknowledge Supervisor Scofield’s appointment of Mr. Mike Kochis as a District II representative to the Nevada County Historical Landmarks Commission.

31.   SR 17-0314  Acceptance of Board of Supervisors Summary Minutes for May 9, 2017.

DEPARTMENT  HEAD MATTERS:

Chief Probation Officer: Michael Ertola

32a.      SR 17-0316     Resolution to formally participate in the Results First Initiative.

32b. SR 17-0358 Request for approval of Letter of Invitation addressed to the California State Association of Counties (CSAC) for participation in the Results First Initiative.

*CLOSED SESSION:

SR 17-0354     Pursuant to Government Code Section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer, Charlie Wilson, Director of Human Resources, and Donna Williamson, Labor Attorney. The labor negotiations concern the following County bargaining units: Probation Peace Officers’ Association and Management Empoyees’ Association.

DEPARTMENT HEAD MATTERS: (Continued)

Human Resources Director: Charlie Wilson

33. SR 17-0342 Resolution approving and authorizing the County Executive Officer to execute a Memorandum of Understanding and Side Letter of Agreement between the County of Nevada and the Management Employees’ Association, providing for changes in compensation, fringe benefits, and terms and conditions of employment, for the period July 1, 2017 through June 30, 2020, which supersedes all agreements made prior to this date.

34. SR 17-0343 Resolution approving and authorizing the County Executive Officer to execute a Memorandum of Understanding between the County of Nevada and the Probation Peace Officers Association, providing for changes in compensation, fringe benefits, and terms and conditions of employment, for the period July 1, 2017 through June 30, 2020, which supersedes all agreements made prior to this date.

SCHEDULED ITEM: 10:30 A.M. Laura Pappani, County Librarian

35. SR 17-0337 Resolution adopting the 2017 Nevada County Community Library Strategic Plan.

SCHEDULED ITEMS: 11:15 A.M. Brian Foss, Planning Director

36a.   SR 17-0332   Public hearing to consider the Nevada County Planning Commission’s April 27, 2017, 5-0 recommendation to introduce, waive further reading and adopt the proposed amendments to Land Use and Development Code Section L-II 3.10 Employee Housing and Section L-II 3.15 Recreational Vehicle Use and Temporary Occupancies to establish an Administrative Development Permit process for for temporary recreational vehicles to be used as seasonal agricultural employee housing for a period of six months annually.

Find that the adoption of Resolution 17-064 for EIS16-0001 is adequate for this Project and therefore further environmental review is not required pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15162.

36b. SR 17-0361 (Introduce/Waive further reading/Adopt) An Ordinance amending Sections L-II 3.10 Employee Housing and L-II 3.15 Recreational Vehicle Use and Temporary Occupancies of Article 3 of Chapter II of the Nevada County Land Use and Development Code, to allow seasonal use of recreational vehicle uses for County permitted Agricultural Employee Housing (ORD16-1).

37a.  SR 17-0333  Public hearing to consider the Nevada County Planning Commission’s April 27, 2017 (5-0 Vote) recommendation for the McDonagh General Plan Land Use Amendment and TPZ Rezone Project to: 1) find the adoption of timberland preserve zones statutorily exempt from CEQA pursuant to Section 15264; 2) approve the General Plan Amendment to change the land use designation of APN 17-020-17 from Rural-10 acre minimum (RUR-10) to Forest-40 acre minimum (FOR-40) (GPA17-0001); and 3) approve the corresponding amendment to Zoning District Map (ZDM) No. 129 to change the parcel’s zoning from General Agricultural-10 acre minimum-Planned Development Combining District (AG-10-PD) to Timberland Production Zone-40 acre minimum (TPZ-40) (RZN17-0001 (District V).

Resolution amending the General Plan Land Use Map Designation for Assessor’s Parcel Number (APN) 17-020-17, located in the unincorporated area of Eastern Nevada County, from Rural-10 acre minimum (RUR-10) to Forest-40 acre minimum (FOR-40) (GPA17-0001), and making findings 1 through 4.

37b.     SR 17-0360     (Introduce/Waive further reading/Adopt)  An Ordinance amending Zoning District Map 129 to rezone 70.35 acres (APN 17-020-17) located in the unincorporated area of Eastern Nevada County, from General Agricultural-10 acre minimum-Planned Development Combining District (AG-10-PD) to Timberland Production Zone-40 acre minimum (TPZ-40) (RZN17-0001) (John and Claudia McDonagh).

*ANNOUNCEMENTS:

Pursuant to Government Code Section 54954.2, Board members and County Executive Officer may make a brief announcement or brief report on his or her activities. Board members and County Executive Officer may also provide a reference to staff or other resources for factual information, request staff to report back to the Board at a subsequent meeting concerning any matter, or take action to direct staff to place a matter of business on a future agenda.

Recess for lunch:

AFTERNOON  SESSION

SCHEDULED ITEM: 1:00 P.M. Brian Foss, Planning Director

38a. SR 17-0329 Public hearing to consider the Nevada County Planning Commission’s April 27, 2017 recommendation (5-0 vote) on the proposed Ananda Village Comprehensive Master Plan (CMP) Project to: 1) adopt the Mitigated Negative Declaration (EIS15-003) for the Project; 2) approve the Zoning District Map Amendments (Z15-001) to alter the boundaries of the existing Rajarshi Park PD-SP zone and the existing Village Center C1-PD-SP zone, and to rezone 1.16 acres of AG-PD-SP zoning to PD-SP adjacent to the existing Village Center; and 3) approve the Development Agreement (MIS16-0009) between the County and applicant to allow a development timeline of 15 years with the potential for two 5-year extensions, customized sewage disposal inspection fees, and customized administrative process for development approved under the CMP; and to provide a number of community and County benefits including fire protection and preparedness features onsite. (Dist. IV)

Resolution adopting a Mitigated Negative Declaration (EIS15-003) for the proposed Zoning District Map Amendments (Z15-001) and Development Agreement (MIS16-0009) for the Ananda Village Project, and making findings A through E.

38b.     SR 17-0359     (Introduce/Waive further reading/Adopt)  An Ordinance amending Zoning District Map 049 within Ananda Village, to 1) amend the boundaries of the Planned Development-Site Performance (PD-SP) Zone on Assessor’s Parcel Number (APN) 61-180-03, located in Rajarshi Park at 18100 Rajarshi Drive, Nevada City, to better fit existing development, retaining the existing approved size of the Zone (9 acres) under Z89-025 and U89-059; 2) amend the boundaries of the Neighborhood Commercial-PD-SP (C1-PD-SP) Zone on APNs 61-170-16 and 61-170-32, located in the Village Center at 16915 Village Drive, to correct a mapping error and align the Zoning with existing approvals under Z89-025 and U89-059, and 3) rezone 1.16 acres on APN 61-170-16, located immediately east of the Village Center at 14029 Brotherhood Way, Nevada City, from Agricultural-PD-SP (AG-PD-SP) to PD-SP (Ananda Church of Self-Realization of Nevada County, property owner). 38c. SR 17-0362 (Introduce/Waive further reading/Adopt) An Ordinance approving a Development Agreement (MIS16-0009) between the County of Nevada and Ananda Church of Self-Realization of Nevada County for the 706-acre Ananda Village Comprehensive Mater Plan located at 14618 Tyler Foote Road, Nevada City.

ADJOURNMENT:

*(The Board of Supervisors can discuss these items at any time during the meeting.)

This agenda was posted on bulletin boards 72 hours in advance of the meeting at the following locations: 1. Eric Rood Administrative Center; outside Board office, outside Board Chambers, and outside main entrance. 2. Madelyn Helling Library. 3. Truckee Town Hall. Posted: May 18, 2017. Notice was also posted at the District V Board of Supervisors Conference Room, Truckee Joseph Center, Truckee Library and the Grass Valley Library.

CONTROL OF MEETING:

The  Board  Chairperson  shall  first  caution  any  person  at  the  meeting  who  is  abusive,  disruptive,  or  out  of  order,    and  then  ask  that  person  to  leave  if  the  person  will  not  stop;  additionally,  the  Chair  reserves  the  right   to   recess   the meeting until the person leaves or is escorted out and order is restored.

PUBLIC COMMENT:

Matters  on  the  Agenda:  The  Board  shall  allow  public  comment  on  items  appearing  on  the   agenda   when   the   agenda  item  is  considered  by  the  Board.  The  Chair  may  limit  the  total  amount  of  time   for   comment   on   any agenda  item  and  may  limit  any  individual  desiring  to  address  the  Board  to  no  less  than   three   (3)   minutes. Comments by the public must be relevant to the item on the agenda being considered by the Board.

Matters  not  on  the  Agenda:  At  regular  meetings  of  the  Board,  members  of  the  public  shall  be  allowed  to  address  the  Board  of  Supervisors  on  matters  not  appearing  on  the  agenda  which  are  of  interest  to  the  public  and  which     are  within  the  subject  matter  jurisdiction  the  Board.  Pursuant  to  the  Ralph  M.  Brown  Act,  the  Board  shall  not       take  any  action  or  discuss  any  matter  not  appearing  on  the  agenda;  although   staff   may   be   asked   to   briefly respond to or follow up on such items.

The  Chair of  the  Board  may limit  the  total  amount of time allocated for public  comment; provided, however, the  Board will allocate at least  fifteen (15) minutes for  receiving  public comment during any Board meeting. The Chair of the  Board may limit  any individual desiring to address the Board to no less than three  (3) minutes.  Time to address the Board will be allocated on the basis of the order in which the requests were received.

PUBLIC  HEARINGS:

All members of the public shall be  allowed  to  address  the  Board  as  to  any  item  which  is  noticed  on  the  Board’s  agenda as a public  hearing.  The  Chair  of  the  Board  may  limit  the  total  amount  of  time  allocated  for  the  public  hearing  and  may  limit  any  individual  desiring  to  address  the  Board  to  not  less  than  three   (3)   minutes.    Any    person may  provide  the  Board  with  a  written  statement  in  lieu  of  or  in  supplement  to  any  oral  statement  made  during a public hearing.  Written statements shall be submitted to the Clerk of the Board.

Whenever  a  public  hearing  is  conducted,  the  public  hearing  is  closed  and   the   matter   is   continued   to   a   subsequent  meeting  for  Board  deliberation  and/or  action,  the  Board  shall  not  allow  public   comment   and/or   testimony  on  that  item  at  the  subsequent  hearing.  However,  at  the  initial   public   hearing,   prior   to   taking   action,  the  Board  may,  at  its  sole  discretion,  elect  to  continue  the  matter  and  reopen  the   public   hearing.   At   the  subsequent  hearing,  all  information  will  be  considered.   The   Board   may   also,   at   the   initial   public   hearing,   prior to  taking  action,  announce  that  the  public  hearing  is  being  continued  for  specific  information  and   the   public testimony will only  be  heard  on  new  information  specific  to  the  Board’s  direction.  If,  after  the  public  hearing  is  closed  and  the  Board  later  decides  to  reopen  the  public  hearing  for  public  testimony,  appropriate  notices  must  be published.

ORDER AND DECORUM:

Individuals  or  organizations  desiring  to  address  the  Board  shall:   1.)   Address   the   Board   from   the   podium.   Speakers are encouraged but not required to  give  their  name  and  city  of  residence  before  addressing  the  Board .  Speakers shall direct their  comments  to  the  Board,  not  the  audience  or  staff.  2.)  Comment  on  the  specific  matter  before  the  Board  with  reasons  for  the  position  taken.  3.)  The  Chair  may,  at  his  or  her  discretion,  allow  up  to  five (5)  minutes  for  those  who  are  serving  as  a  spokesperson  for  a  group  or  organization.  4.)   A   speaker   may   not   yield  time  to  another  speaker.   5.)  No  individual  may  speak  more  than  once  during  the  Public  Comment  period or on an item on the agenda unless recognized by the Chair  as  having  new  information.  6.) In  the  interest  of  civil  discourse, the rules  specified  in  this  Order  and  Decorum  of  Board  Business  and  Robert’s  Rules  of  Order,  to  the  extent such Rules are not in conflict  with  the  Brown  Act,  shall  apply  at  all  Board  meetings.  It  shall  be  the  responsibility  of  the  Chair  to  ensure  public  comments  are  conducted  in  such a manner  that avoids disruptive activity,   promotes   mutual   respect,   keeps   comments   focused   on   issues,   and   avoids    personal    attack. 7.) Applicants,  applicant  representatives  and  appellants  desiring  to  speak  shall  be  permitted  to  speak  first  during  the public  comment  portion  of  a  public  hearing  for  not  more  than  ten  (10)  minutes  (or  fifteen  (15)  minutes  at  Appeal  Hearings),  unless  different  rules  for  conducting  the  hearing  are  provided  by  County  code.     Time  limits     may be modified at the Chair of the Board’s  discretion.

SPECIAL  MEETINGS:

At special meetings of the Board, public comment will only be allowed on matters appearing on the agenda.

ORDINANCES:

1) By statute, an ordinance may be passed immediately upon introduction only after notice and a public hearing.

2) An urgency ordinance may be passed immediately upon introduction.

3)  Ordinances  shall  not  be  passed  within  five  days  of  their  introduction,  nor  at  other  than  a  regular  meeting  or  at  an  adjourned  regular  meeting  unless  authorized  by  statute  as  indicated  above.  The   Board   of   Supervisors   will address ordinances at first readings.  The  public  is  urged  to  address  ordinances  at  first  readings;  as  passage  of  ordinances will be held at second readings, after reading the title.

4) Adoption of the ordinance is made by majority vote.

5) The Board reserves the right to amend any proposed  ordinances  and  to  hold  a  first  reading  in  lieu  of  a  second  reading. (Gov. Code Section 25131, et seq.)

INFORMATIONAL  CORRESPONDENCE:

The Board may direct any item of informational correspondence to a department head for appropriate action.

REFERENCES:

Nevada County Resolution 17-084 (Public comment)

Ralph M. Brown Act, California Government Code Sec. 54950, et. seq. (Open meetings law)
Nevada County Land Use Code Sec. L-II 5.12 (Appeals)