Nevada County BOS Nov. 13 Agenda

You might also like

Download as pdf or txt
Download as pdf or txt
You are on page 1of 8

COUNTY OF NEVADA

STATE OF CALIFORNIA
Nate Beason, 1 District Ed Scofield, 2nd District Terry Lamphier, 3rd District Wm. Hank Weston, 4th District (Vice Chair) Ted S. Owens, 5th District (Chair) ****** Donna Landi, Clerk of the Board Richard A. Haffey, County Executive Officer Alison Barratt-Green, County Counsel
st

BOARD OF SUPERVISORS
950 Maidu Avenue Nevada City, CA 95959-8617 Phone: (530) 265-1480 Fax: (530) 265-9836 E-Mail: bdofsupervisors@co.nevada.ca.us
Post Comments on this Agenda and View Live Web Streaming of Board Meetings: http://nevco.granicus.com/ViewPublisher.php?view_id=3 Supporting Documents for this Agenda are available here: Supporting Documents

AGENDA
for a Regular Meeting of the Board of Supervisors, Tuesday, November 13, 2012, at 9:00 a.m., in the Board Chambers, First Floor, Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, California
This meeting is being broadcast live on NCTV Channel 17, in the Western County and Truckee-Tahoe Community TV (TTCTV) Channel 24 Video Conferencing at 11:45 a.m. for Public Comment from the Board of Supervisors Chambers to the Truckee Town Council Front Conference Room, 2nd Floor 10183 Truckee Airport 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 Boards 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. The agenda and certain supporting documents may be obtained on the Clerk of the Boards website at http://www.mynevadacounty.com/nc/bos/cob. 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. ************************************************************* 1

REGULAR MEETING: 9:00 A.M. STANDING ORDERS: Call the meeting to order. Pledge of Allegiance. Corrections and/or deletions to agenda. SCHEDULED ITEM: 9:02 A.M. 1. Mr. Thom Staser, Founder and CEO, Nevada County Food and Toy Run, requesting adoption of a Resolution proclaiming December 8, 2012 as Nevada County Food and Toy Run Day throughout Nevada County. (Tom Parilo)

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: Jeffrey Brown 2. Resolution authorizing execution of Amendment 2 to Standard Agreement 11C-1823 with the State Department of Community Services and Development (CSD) (Res. 12-038 and Res. 12-142) for Department of Energy (DOE) Weatherization Assistance Program (WAP) funding to reduce the energy cost burden of low income households through improved energy efficiency, increasing the maximum amount from $21,416 to $30,267, for the period December 1, 2011 through June 30, 2013. 3. Resolution authorizing and directing the Auditor-Controller to amend Housings Fiscal Year 2012/13 budget in the amount of $14,624, for the agreement with the State Department of Community Services and Development (CSD) to provide services related to the Weatherization Assistance Program. (4/5 affirmative vote required.)

Director of Behavioral Health: Michael Heggarty 4. Resolution authorizing execution of the First Amendment to contract with Sutter-Yuba Mental Health Services (Res. 12-219) for the provision of psychiatric inpatient hospitalization services for County referred clients, revising the contract annual cap amount from $50,000 to $150,000, for a maximum amount of $150,000 for Fiscal Year 2012/13 and $150,000 for Fiscal Year 2013/14, for a total aggregate amount of $300,000, for the entire contract term of July 1, 2012 through June 30, 2014. Interim Director of Social Services: Katy Eckert 5. Resolution authorizing the Nevada County Purchasing Agent to execute Amendment 2 to contract with Common Goals, Inc. (PESE2026) for the provision of drug testing and alcohol/drug treatment services for referred clients of Child Protective Services (CPS), reflecting the Contractors change of address, and due to anticipated utilization rates of services which will need to be delivered during Fiscal Year 2012/13 revising the maximum contract obligation from $5,000 to $25,000 for Fiscal Year 2012/13, for a new total contract maximum of $45,000, for the entire contract term of July 1, 2011 through June 30, 2013.

(11/13/2012)

6.

Resolution authorizing execution of Amendment 3 to contract with Women of Worth (W.O.W.) (Res. 10-306, Res. 11-337, and Res. 12-332) for the provision of transitional housing program services at Hettys Safe Haven and self sufficiency services for CalWORKs participants as referred by the Nevada County Department of Social Services, revising the maximum amount for Fiscal Year 2012/13 from $15,000 to $25,000 based on an increased need for services during the year, for a new total maximum contract price of $80,000, for the entire contract term of July 1, 2010 through June 30, 2013.

Public Health Officer: Dr. Karen Milman 7. Resolution approving the Childrens Medical Services (CMS) Plan for Fiscal Year 2012/13, which includes the Child Health and Disability Prevention Program (CHDP) ($216,967), Health Care Program for Children in Foster Care (HCPCFC) ($77,726), and California Childrens Services (CCS) ($356,545) to provide preventive and treatment related health care services to low income children and young adults, and authorizing the Chair of the Board of Supervisors to execute the Plan Certifications on behalf of the County of Nevada. Auditor-Controller: Marcia Salter 8. Resolution amending the Nevada County Appropriations Limitations, revising the amount for Fiscal Year 2011/12 from $58,506,042 to $58,308,642, and the amount for Fiscal Year 2012/13 from $60,250,311 to $60,042,840. Agricultural Commissioner: Jeffrey Pylman 9. Resolution authorizing execution of Agreement 12-0133 with the California Department of Food and Agriculture pertaining to Nevada County providing insect pest detection trapping services, in the maximum amount of $14,201, for the period July 1, 2012 through June 30, 2013. Planning Director: Brian Foss 10. Resolution authorizing execution of First Amendment to the Grant Agreement with the Nevada County Cultural Preservation Trust (Miners Foundry) (Res. 11-377) pertaining to allocating $15,400 in Recreation Mitigation funding to the Osborn/Woods Hall Flooring Project, extending the expiration date from November 19, 2012 to February 19, 2013, to allow a change in product from a Horner Balanced Performance System floating floor to a Kahrs Activity Floor. (Recreation) 11. Resolution authorizing execution of First Amendment to the Grant Agreement with Oak Tree Park and Recreation District (Res. 11-379) pertaining to allocating $46,750 in Recreation Mitigation funding to the Oak Tree Community Park Renovation Project, extending the expiration date from November 19, 2012 to January 19, 2013 due to a delay in transferring Oak Tree Community Park from the County to the Park District to satisfy requirements from the State related to 2002 Resources Bond Act Roberti-Zberg-Harris grant funding. (Recreation)

Director of Public Works: Steven Castleberry 12. Resolution authorizing amendment to Resolution 12-425, contract with Deschaine Enterprises for the Transit Bus Shelter 2012 Project Contract No. 889814, to remove the requirement of a performance bond, and labor and materials bond per Nevada County General Code Section G-IV 13.10. (Transit Services)

(11/13/2012)

13.

Resolution approving relinquishment of any and all County interest in an 80-foot wide County right-of-way for Wolf Road as stipulated in a judgment for condemnation in 1974 and authorizing the Chair to sign the Quitclaim Deed, in exchange for VLC Properties, LLCs deeded right-of-way interest on the same parcel along the existing Wolf Road alignment and authorizing the Chair to execute the Grant Deed from VLC Properties, LLC. (Dist. II) Resolution awarding and authorizing execution of contract with Hill International (Res. 12064) to provide a constructability review of the updated design package and support during the project bid process for the Purdon Road Bridge Rehabilitation and Painting Project Federal Contract No. BHLO-5917(040), County Contract No. 224016, in an amount not to exceed $17,150, for the period November 15, 2012 through December 31, 2013. (Dist. IV) Resolution awarding and authorizing execution of contract with Wood Rodgers to provide professional engineering bridge design services for the Purdon Road Bridge Painting and Rehabilitation Project Federal Contract No. BHLO-5917(040), County Contract No. 224016, pertaining to incorporating revisions recommended by Hill International into their plan package, preparing the plans for public bid and providing optional bid and construction support, in an amount not to exceed $56,000, for the period November 15, 2012 through December 31, 2013. (Dist. IV) Resolution authorizing execution of Amendment 1 to contract with Wood Rodgers (Res. 10250) to provide additional professional consulting support services for Hirschdale Road Bridge Removals and Hinton Road Alternative Access Project in Eastern Nevada County, Federal Project No. BHLO-2A(5917), County Contract No. 224014, increasing the contract amount by $90,724.50 to for a total contract amount of $339,724.50. (Dist. V)

14.

15.

16.

Human Resources Director: Gayle Satchwell 17. (Waive Further Reading/Adoption) An Ordinance approving an amendment to the contract between the Board of Supervisors of the County of Nevada and the Board of Administration of the California Public Employees Retirement System (PERS) to provide Government Code Section 20475 (Different Level of Benefits), Government Code Section 21353 (2% @ 60 modified formula) and Government Code Section 20037 (Three-year final compensation) for Local Miscellaneous Members. County Librarian: Jessica Hudson 18. Resolution accepting the California Library Literacy Services (CLLS) Literacy award, in the amount of $10,830 for Fiscal Year 2012/13, to provide literacy services for Nevada County residents through the Countys Read Up Literacy Program, and authorizing the Nevada County Librarian to execute and submit a claim for the purposes of covering a portion of the costs. Chief Information Officer: Stephen Monaghan 19. Resolution accepting the FY 2012 Homeland Security Grant Program (HSGP) Grant through the California Emergency Management Agency (Cal EMA) to provide funding to prevent, protect against, respond to, and recover from acts of terrorism and other catastrophic events, in the amount of $125,315, for the period October 12, 2012 through May 31, 2014, and authorizing the Director of Emergency Services to fulfill the requirements of the FY 2012 HSGP. (Office of Emergency Services)

(11/13/2012)

20.

Resolution accepting the FY 2012 Emergency Management Performance Grant (EMPG) through the California Emergency Management Agency (Cal EMA) to contribute to the Operational Areas capability to prevent, prepare for, mitigate against, respond to, and recover from emergencies and disasters, whether natural or man-made, in the amount of $145,072, for the period July 1, 2012 through June 30, 2013, and authorizing the Director of Emergency Services to fulfill the requirements of the Fiscal Year 2012/2013 EMPG. (Office of Emergency Services) Resolution approving the Notice of Completion and Acceptance of contract with Central Valley Engineering (Res. 12-379) for the Eric Rood Administrative Center (ERAC) Parking Lot Repairs located at 950 Maidu Avenue, Nevada City, and the Wayne Brown Correctional Facility (WBCF) Disabled Parking Ramp Project located at 925 Maidu Avenue, Nevada City, for a total project expenditure of $18,500. (Facilities) Resolution approving the Notice of Completion and Acceptance of contract with Prosser Building and Development, Inc. (Res. 12-378) for the Crown Point Siding Repairs and Exterior Painting Project located at 500 Crown Point Circle, Grass Valley, for a total project expenditure of $24,515.18. (Facilities) Resolution declaring certain County property as surplus (video conferencing equipment, server, scanner, and copier), and authorizing the Purchasing Agent to sell, or otherwise dispose of, certain items of surplus personal property. (4/5 affirmative vote required.) (Purchasing) Resolution authorizing the Nevada County Purchasing Agent to execute an agreement with The Union newspaper pertaining to advertising services for all County departments, providing for an advertising rate structure based on a minimum of $30,000 in advertising purchases, with each County department paying for its own respective advertising, for the period December 1, 2012 through November 30, 2013. (Purchasing)

21.

22.

23.

24.

County Counsel: Alison Barratt-Green 25. (Waive Further Reading/Adoption) An Ordinance amending Appendix 1 of Section A-II 22.3 of Article 22 of Chapter II of the County of Nevada Administrative Code regarding the Countys Conflict of Interest Code. County Executive Officer: Richard Haffey 26. Resolution authorizing execution of the First Amendment to the Ground Lease with Pacific Land Enterprises, Inc. (Res. 06-419) assigned to Neal Street Investments, LLC and John Barleycorn Investments, LLC, co-tenants, (Res. 07-034), for light industrial/manufacturing development of 1.65 acres of Lot 5 north of Loma Rica Avenue and adjacent to Nevada City Avenue at the Nevada County Airport, adjusting the base rent to $1,221.80 per month, effective January 1, 2013. (Airport Manager) 27. Resolution authorizing execution of the Annual Administrative Memorandum of Understanding with Nevada County Superior Court for the continued provision of County services to the court, effective July 1, 2012 through June 30, 2013.

Clerk of the Board: Donna Landi 28. Reappointment of Mr. Chris Morgan, Ms. Viola Lewis, and Ms. Robin Van Metre, public members, to the Kingsbury Greens Community Services District. 29. Appointment of Mr. Ron Jauch, public member, to the Citizens Oversight Committee of the Nevada County Library.

(11/13/2012)

30. 31. 32. 33.

Appointment of Mr. Gary Brown, citizen-at-large member, to the Nevada County Solid and Hazardous Waste Commission. Reappointment of Ms. Susan Hoek, Ms. Janey Powers, and Mr. Robert Ingram, public members, to the Nevada County Resources Conservation District. Acceptance of resignation from Mr. Tor Eckert, District IV appointment, Nevada County Mental Health Advisory Board. Acceptance of Board of Supervisors minutes for October 23, 2012.

SCHEDULED ITEM: 9:05 A.M. 34. Regular meeting of the Board of Directors of the Nevada County Sanitation District No. 1. Call meeting to Order. a. Consent: These items are expected to be routine and noncontroversial. The Board of Directors of the Nevada County Sanitation District No. 1 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. 1. Resolution approving and adopting the Sewer System Management Plan (SSMP) for Lake Wildwood, Zone 1, Lake of the Pines, Zone 2, North San Juan, Zone 4, Penn Valley, Zone 6, Mountain Lake Estates, Zone 7, and Cascade Shores, Zone 8, in Nevada County Sanitation District No. 1, and authorizing staff to certify to the State Regional Board the completion of the Plan. 2. Reappointments of Mr. Edward Wydra, Lake Wildwood property owner, Mr. David Rosseau, Lake of the Pines property owner, and Mr. Dennis Chipchase, Penn Valley property owner, to the Nevada County Sanitation District No. 1 Advisory Committee. (Clerk of the Board) 3. Acceptance of Nevada County Sanitation District No. 1 minutes for October 23, 2012. (Clerk of the Board) b. Resolution authorizing staff to solicit Requests for Qualifications (RFQ) for the design work to connect the Penn Valley Wastewater Treatment System to the Lake Wildwood Wastewater Treatment Plant. (Dist. IV) Public comment. (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.) Adjournment. DEPARTMENT HEAD MATTERS: Planning Director: Brian Foss 35. Resolution denying the appeal of Peter Lockyer and Juliet Erickson from the Planning Directors Conditions 2 and 3 of the July 12, 2012 approval letter for their Management Plan (MGT11-004), and upholding the decision of the Planning Department to approve the Management Plan for the residential construction on a parcel located at 14060 Pleasant Valley Road (APN 50-370-07) based on the findings as set forth in this resolution.

c.

(11/13/2012)

Agricultural Commissioner: Jeffrey Pylman 36. (Introduction/Waive Further Reading) An Ordinance adding Article 14 to Chapter IX of the Nevada County General Code regarding Aquatic Invasive Species Prevention. Chief Information Officer: Stephen Monaghan 37. Resolution adopting the 2012 Nevada County Capital Facilities Master Plan. (Facilities) 38. Resolution adopting the Nevada County Energy Plan 2012, and directing the Director of Information and General Services to implement this Energy Plan. (Facilities)

County Executive Officer: Richard Haffey 39. Approval of amendment to the Board of Supervisors Responses to the 2011/12 Nevada County Civil Grand Jury Report titled Chief Probation Officer Reporting Structure Whos In Charge Here? to include: It is the Countys intent to fully implement this recommendation in the future, and that by March 15, 2013, it is the Countys intent to develop and adopt a formal agreement. 40. 41. Countywide Fiscal Presentation. Resolution directing the Auditor-Controller to amend various Nevada County budgets through the First Consolidated Budget Amendment for Fiscal Year 2012/13. (4/5 affirmative vote required.)

INDIVIDUAL BOARD MEMBER ITEMS: 42. Authorization to send a letter commenting on the California Board of Forestry and Fire Protections proposal to adopt permanent regulations implementing the State Responsibility Area (SRA) Fire Prevention Benefit Fee, 2012 to the State Board of Forestry and Fire Protection, Regulations Coordinator. (Supervisor Weston) 43. Resolution rescinding Resolution 94-313 and establishing rules for conducting public comment at regular meetings of the Board of Supervisors. (Supervisor Owens)

*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. *CLOSED SESSIONS: 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. The designated labor negotiation representatives for Nevada County are: Alison Lehman, Assistant County Executive Officer and Gayle Satchwell, Human Resources Director. The labor negotiations concern the following bargaining units: Department Head Unit, Elected Officials Unit, Confidential Unit, Management Employees Unit; General Unit; Professional Unit; Probation Peace Officers Unit; Deputy District Attorneys/Deputy Public Defender Unit; Sheriffs Management Unit; and Deputy Sheriffs Unit.

(11/13/2012)

Pursuant to Government Code Section 54956.9(b), County Counsel is requesting a closed session with the Board of Supervisors to discuss three matters in which there is significant exposure to litigation against the County. Pursuant to Government Code Section 54956.9(c), County Counsel is requesting a closed session to discuss initiation of litigation in one matter. Pursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiators are Steven Castleberry, Public Works Director, and David A. Garcia, Jr., Transportation Planner, for the County of Nevada, and Teri Barbaria as representative for the property owners, B. H. Nix and Barbara Lois Nix, Trustees of the B. H. Nix and Barbara Lois Nix Family Trust. Items under negotiation concern the price and terms of payment for the property and the property interest to be obtained. The location of the subject property is: 10018 Combie Road, Auburn, California 95602, APN 57-141-31. PUBLIC COMMENT: 11:45 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.) ADJOURNMENT: *(The Board of Supervisors can discuss these items at any time during the meeting.) Click Supporting Documents to access supporting documents on the Board of Supervisors Document Portal.

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: November 8, 2012. (11/13/2012) 8

You might also like