Download as pdf or txt
Download as pdf or txt
You are on page 1of 6

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

AGENDA
for a Regular Meeting of the Board of Supervisors, Tuesday, June 12, 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. 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. Director of Behavioral Health: Michael Heggarty 1. Resolution authorizing the Nevada County Purchasing Agent to execute Amendment 3 to contract with Nancy M. Callahan, Ph.D. (PESE2041) to provide consultation services for Quality Management (QM), Quality Improvement (QI), and specific grant development activities, revising the scope of services to include additional services related to facilitation and evaluation activities pertaining to the Rural Health Care Outreach Grant for the Healthy Outcomes Integration Team (HOIT), and increasing the contract maximum from $75,000 to $81,667, for the period June 15, 2011 through June 30, 2012. 2. Resolution authorizing execution of Amendment 1 to contract with J. Gregory Long, D.O. (Res. 11-289) for the provision of clinical and other psychiatric services, increasing the contract maximum price from $74,880 to $252,680 for the entire contract term (an increase of $18,800 for Fiscal Year 2011/12 for a maximum contract price of $93,680 for FY 2011/12, and a contract maximum of $159,000 for Fiscal Year 2012/13), and extending the contract term termination date to June 30, 2013.

Public Health Officer: Dr. Karen Milman 3. Resolution authorizing execution of Subaward Agreement 2011-101209 with the National Association of County and City Health Officials (NACCHO) for continuation of funding for the ACHIEVE (Action Communities for Health, Innovation and EnVironmental ChangE) Program to support the objectives of the Countys Community Action Plan, which includes developing an online Physical Activity Resource Guide, supporting local institutions in developing healthy food policies, and increasing community engagement, in the amount of $25,000, for the period September 30, 2011 through September 20, 2012. Interim Planning Director: Brian Foss 4. Resolution authorizing Environmental Clearance for the Nevada County Striping 2012 Project pertaining to striping approximately 230 miles of various sections of County maintained roads in the spring and fall of 2012, and authorizing the Director of the Department of Public Works to file a Notice of Exemption with the Nevada County Clerks office. 5. Resolution adopting the Combie Road Class I Pedestrian Bicycle Facility and Utility Undergrounding Project Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, and directing the Director of the Department of Public Works to file a Notice of Determination with the Nevada County Clerks office within five days from the date of this action. (Dist. II)

(06/12/12)

6.

Resolution authorizing execution of Amendment 4 to Standard Agreement 06-CalHOME0188 with the State Department of Housing and Community Development (HCD) (Res. 07527) for the CalHOME Housing Rehabilitation Program pertaining to housing rehabilitation services for local low-income owner-occupied households, extending the term through August 28, 2013. (Housing Division) Resolution approving submission of the 2012 pre-application for the USDA, Rural Development, Section 533 Housing Preservation Grant (HPG) Program, in the amount of $100,000, to provide grants to low-income households in the unincorporated areas of Nevada County to assist in needed housing repair and rehabilitation, authorizing the Chair of the Board of Supervisors to sign the pre-application package, and if approved, sign the final application and execute the contract and any amendments, and authorizing the Planning Director or his/her designee to sign all other documents required for participation in the HPG Program. (Housing Division)

7.

Director of Public Works: Steven Castleberry 8. Resolution adopting the planned expenditures for Fiscal Year 2011/12 in the total amount of $7,135,319, to preserve the Pavement Condition Index (PCI) bringing the road fund into compliance with Government Accounting Standards Board (GASB) Bulletin Number 34. 9. Resolution approving Exchange Program Agreement No. X12-5917(073) for the Federal Apportionment Exchange Program in the amount of $286,695, and the State Match Program in the amount of $100,000, authorizing the Chair to execute the Agreement, and directing the Auditor-Controller to deposit funds. Resolution authorizing submittal of the City/County Payment Program Grant Applications to the Department of Resources Recycling and Recovery (CalRecycle) for beverage container recycling and litter reduction activities on behalf of the County and any participating jurisdictions that authorize the County to act on their behalf, authorizing the Director of the Department of Public Works, or /her designee, to execute all documents necessary to submit and complete any application for grant funds, and authorizing the Auditor-Controller to deposit City/County Payment Program funds. (Sanitation) Resolution authorizing the Director of the Department of Public Works to execute the Department of Resources Recycling and Recovery (CalRecycle) City/County Annual Payment Program for grant funding in the amount of $18,546 to be used to purchase recycling containers to facilitate recycling at businesses, schools, and special events for Fiscal year 2011/12. (Sanitation)

10.

11

County Counsel: Alison Barratt-Green 12. Resolution authorizing the County Executive Officer, or his/her designee, to represent and defend the County of Nevada in any litigation filed in Small Claims Court. Clerk of the Board: Donna Landi 13. Acceptance of resignation by Ms. Marilyn Colquhoun as member of the Truckee Cemetery District. (Dist. V) 14. 15. Appointment of Mr. Phillip Ruble as Nevada County Board of Realtors representative to the Nevada County Community Development Agency Land Use Efficiency Committee. Acceptance of Board of Supervisors minutes for May 22, 2012.

(06/12/12)

DEPARTMENT HEAD MATTERS: Director of Environmental Health: Wesley Nicks 16. Resolution authorizing execution of Standard Agreement 12-006-250 with the California State Water Resources Control Board (SWRCB), and authorizing the Nevada County Environmental Health Department to continue a Local Oversight Program (LOP) for the abatement of hazardous materials releases from Underground Storage Tank (UST) Facilities, in an amount not to exceed $125,000, for the period July 1, 2012 through June 30, 2013. Director of Public Works: Steven Castleberry 17. Resolution authorizing execution of Amendment 1 to contract with 21st Century Environmental Management, Inc. of CA, LP, dba Philips Services Corp (PSC) (Res. 11-318) for transportation, recycling and disposal of household and conditionally exempt small quantity generator business hazardous waste from the McCourtney Road Transfer Station, increasing the contract amount up to $35,000 for Fiscal Year 2011/12, with the total contract amount not to exceed $215,000, for the period July 1, 2011 through June 30, 2012. SCHEDULED ITEM: 9:15 A.M. 18. 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 amending the Penn Valley Zone 6 Fiscal Year 2011/12 budget, in the amount of $10,000, for the Penn Valley Wastewater Treatment Plant Pipeline Construction Project. (Dist. IV) 2. Resolution awarding bid and authorizing execution of contract with R. E. Smith for the Lake Wildwood Wastewater Treatment Plant Ultraviolet Disinfection and Associated Improvements Project Contract No. 873042 (Res. SD12-04), in the amount of $1,876,000 plus an additive alternative of $28,000 and a ten percent contingency, for a maximum amount not to exceed $2,094,400. (Dist. IV) 3. Acceptance of Nevada County Sanitation District No. 1 minutes for May 22, 2012. (Clerk of the Board) b. 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. SCHEDULED ITEM: 10:00 A.M. Katy Eckert, Interim Director of Social Services 19. Acceptance of Adult and Family Services Commission Annual Report.

(06/12/12)

SCHEDULED ITEM: 10:30 A.M. Richard Haffey, County Executive Officer 20. Public hearing to consider approving the proposed projects and a spending plan for $47,000 of Title III Forest Reserve Funds (HR 1424) for the Fiscal Year 2012/13. Qualified proposed projects are as follows: Eligible Category 1 Firewise Community Activities Fire Safe Council-Firewise Communities Expansion-$47,000 Eligible Category 2 Search, Rescue & Emergency Services Eligible Category 3 Community Wildfire Protection Plans Resolution approving the Fiscal Year 2011/12 Forest Reserve Title III Funds Project list, Firewise Community Support, in the amount of $46,978, and directing staff to prepare the appropriate contract with Fire Safe Council of Nevada County. *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 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, Acting Assistant County Executive Officer, Gayle Satchwell, Human Resources Director, and Donna Williamson, Labor Attorney. The labor negotiations concern the following bargaining units: Miscellaneous Unit and Professional Unit both represented by Local 39. Pursuant to Government Code Section 54956.9(a), County Counsel is requesting a closed session to discuss the following existing litigation case: Americans for Safe Access Nevada County Chapter, et al., v. County of Nevada, (Nevada County Superior Court, Case No. 78691) Pursuant to Government Code Section 54957(b)(1), County Counsel if requesting a closed session for the Board of Supervisors to consider the performance evaluation of the Clerk of the Board of Supervisors. SCHEDULED ITEM: 11:00 A.M. Keith Royal, Sheriff-Coroner 21. Public hearing to consider public testimony on an application submitted by Keith Royal, Nevada County Sheriff-Coroner-Public Administrator, for an Edward Byrne Memorial 2012 Justice Assistance Grant offered by the U.S. Department of Justice, Bureau of Justice Assistance, Office of Justice Programs, in the amount of $11,915. This grant may be used for technical assistance, training, personnel, equipment supplies, contractual support, and information systems for criminal justice in one or more designated purpose areas. Resolution authorizing the Nevada County Sheriff to submit an application to the U.S. Department of Justice for the Countys designated share of the 2012 Justice Assistance Grant to support a broad range of activities to prevent and control crime and to improve the criminal justice system, in the amount of $11,915, which shall be shared 75% / 25% between the Sheriff and District Attorney offices.

(06/12/12)

*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. 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.) (Supporting documents.)

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: 6/7/2012. (06/12/12) 6

You might also like