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)