Download as pdf or txt
Download as pdf or txt
You are on page 1of 7

COUNTY OF NEVADA

Nate Beason, 1st 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

STATE OF CALIFORNIA

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 Special Meeting of the Board of Supervisors, Tuesday, June 19, 2012, at 9:00 a.m., in the Board Chambers, First Floor, Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, California
Video Conferencing at 9:07 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. *************************************************************

SPECIAL MEETING: 9:00 A.M. STANDING ORDERS: Call the meeting to order. Pledge of Allegiance. Corrections and/or deletions to agenda. DEPARTMENT HEAD MATTERS: Auditor-Controller: Marcia Salter 1. Resolution adopting the Nevada County Appropriations Limitations for Fiscal Year 2012/13, in the amount of $60,250,311. County Executive Officer: Richard Haffey 2. Resolution approving the transfer of 10% of Mental Health (MH) Subaccount Fiscal Year 2011/2012 realignment revenues to the Health Realignment Subaccount totaling $239,009, as allowed by the Welfare and Institutions Code, and amending the appropriate revenue budgets. 3. 4. 5. 6. Resolution confirming agreement for allocation of Proposition 172 Public Safety revenues for Fiscal Year 2012/13. Resolution adopting the Personnel Staffing Resolution for Fiscal Year 2012/13, and rescinding Resolution 11-274, as amended. Resolution adopting the Authorized Personnel Salary Resolution for Fiscal Year 2012/13, and rescinding Resolution 11-275, as amended. Resolution adjusting Commitments and Assignments for Fiscal Year 2011/12, with all fund balances not otherwise committed or assigned by resolution or generally accepted accounting principles, estimated to be $3,020,000, to be assigned for future purposes. Resolution adopting Final Budget Commitments and Assignments for Fiscal Year 2012/13, decreasing assignment of General Fund Balance in the amount of $1,262,000 for use in 2012/13 budget, increasing the Information Systems Infrastructure assignment of General Fund Balance in Fiscal Year 2012/13 in the amount of $250,000, decreasing the General Plan Update costs assignments of General Fund Balance in Fiscal Year 2012/13 in the amount of $100,000, and creating an Economic Development Infrastructure assignment of General Fund Balance in Fiscal Year 2012/13 in the amount of $121,000, with all fund balances not otherwise committed or assigned by resolution or generally accepted accounting principles to be committed for future purposes. Resolution adopting the Nevada County Fiscal Year 2012/13 Final Budget, totaling $181,357,659.

7.

8.

(06/19/12)

SCHEDULED ITEMS: 9:05 A.M. 9. Special meeting of the Board of Directors of the Nevada County Sanitation District No. 1. Call meeting to Order. a. Resolution adopting the Fiscal Year 20121/13 Nevada County Sanitation District No. 1, Labor, Shared Operation, Maintenance, Capital Acquisition and Improvement Budgets for Lake Wildwood, Zone 1; Lake of the Pines, Zone 2; North San Juan, Zone 4; Gold Creek, Zone 5; Penn Valley, Zone 6; Mountain Lake Estates, Zone 7; Cascade Shores, Zone 8; Eden Ranch, Zone 9; Higgins Village, Zone 11; and Valley Oak Court, Zone 12, totaling $13,655,326; and the North San Juan Sewer Assessment Budget, totaling $3,333. Acceptance of Nevada County Sanitation District No. 1 minutes for June 6 2012. (Clerk of the Board) 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. PUBLIC COMMENT: 9:07 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.) 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 10. Resolution authorizing execution of contract with Stephen Ramondino, M.D. for direct clinical and other psychiatric services for citizens of Nevada County, in the maximum amount of $60,600, for the period July 1, 2012 through June 30, 2013. 11. Resolution authorizing execution of contract with Sutter-Yuba Mental Health Services pertaining to psychiatric inpatient services for referred Nevada County clients at the Contractors facility, in the amount of $50,000 per fiscal year, for a total aggregate amount of $100,000, for the period July 1, 2012 through June 30, 2014. Resolution authorizing execution of contract with Helios Healthcare, LLC pertaining to neuro-behavioral health care services for mentally disordered adults, including skilled nursing care, for referred County Clients at the Contractors Idylwood Care Center facility, in the maximum amount of $167,520, for the period July 1, 2012 through June 30, 2013. Resolution authorizing execution of contract with Crestwood Behavioral Health, Inc. pertaining to IMD (Institutions for Mental Disease) services including skilled nursing care and specific treatment program services for chronic mentally ill clients, as well as transitional home program services, in the maximum amount of $243,951, for the period July 1, 2012 through June 30, 2013.

b. c.

12.

13.

(06/19/12)

14.

Resolution authorizing execution of contract with Foothill House of Hospitality, dba Hospitality House for the provision of homeless outreach services as a component of Nevada Countys Mental Health Services Act (MHSA) Prevention and Early Intervention (PEI), in the maximum amount of $42,750, for Fiscal Year 2012/13. Resolution authorizing execution of agreement with Nevada Joint Union High School District (NJUHSD) pertaining to Nevada County Behavioral Health Department providing licensed clinical staff for the provision of educationally related mental health services for eligible high school students at NJUHSD campuses, in the maximum amount of $40,000, for the period July 1, 2012 through June 30, 2013. Resolution authorizing execution of contract with Turning Point Community Programs, dba Pine Tree Gardens, Inc. for long-term residential care and full-day Rehabilitative Day Treatment Program services for mentally disabled adults referred from Nevada County, in the maximum amount of $31,025, for the period July 1, 2012 through June 30, 2013. Resolution authorizing execution of contract with Joseph S. Marzano, M.D., pertaining to direct clinical and other psychiatric services for adult clients of Nevada County Behavioral Health Department, in the maximum amount of $65,400, for the period July 1, 2012 through June 30, 2013.

15.

16.

17.

Interim Director of Social Services: Katy Eckert 18. Resolution authorizing execution of contract with Nancy A. Jeffery for the provision of Job Readiness Workshops for CalWORKs Employment and Training participants, designed to help participants overcome barriers to employment and move towards self-sufficiency, in the maximum amount of $42,000, for the period July 1, 2012 through June 30, 2013. 19. Resolution authorizing execution of contract with Panoramic Software Corporation pertaining to software maintenance and support services related to the Department of Social Services Systems for tracking multiple functions for the Public Guardian and General Assistance Programs, in the maximum amount of $42,600, with an annual general maintenance fee of $12,000, and a cap of $3,600 for optional additional maintenance costs, and $3,000 for related travel/training costs, for the period July 1, 2012 through June 30, 2015.

Public Health Officer: Dr. Karen Milman 20. Resolution authorizing execution of a contract with Patty Cambra for the provision of case management services to persons living with Human Immunodeficiency Virus (HIV) disease, in the maximum amount of $35,000, for the period July 1, 2012 through June 30, 2013. Sheriff-Coroner: Keith Royal 21. Resolution authorizing execution of Amendment 2 to contract with the County of Placer for forensic pathology services and use of the Placer County Morgue, in the amount of $100,000 including up to 120 Coroner cases (Res. 09-272), extending the contract for one year, for the period July 1, 2012 to June 30, 2013. 22. Resolution authorizing execution of contract with the Nevada Joint Union High School District (NJUHSD) for the provision of General Educational Development (GED) and Adult Secondary Education programs to the inmates housed at the Wayne Brown Correctional Facility, in the maximum amount of $40,000, for the period of July 1, 2012 through June 30, 2013.

(06/19/12)

23.

Resolution authorizing execution of Amendment 1 to contract with the California Forensic Medical Group, Inc. for the provision of health screening and health services at the Wayne Brown Correctional Facility and Juvenile Hall (Res. 09-273), increasing the amount to $1,719,084.32, and extending the contract for one year beginning July 1, 2012 through June 30, 2013. Resolution authorizing the Nevada County Sheriff to accept award and execute Agreement 2012-34 with the U.S. Department of Justice Drug Enforcement Administration (DEA) for the Domestic Cannabis Eradication and Suppression Program, in an amount up to $45,000, for the period of January 1, 2012 through December 31, 2012. Resolution authorizing execution of Amendment 1 to contract with Hooper and Weaver Mortuary for mortuary and transportation services (PESE2165), increasing the encumbrance by the amount of $25,000 for a total contract of $50,000, for the period of July 1, 2011 to June 30, 2013. Resolution authorizing execution of Amendment 1 to contract with Chapel of the Angels Mortuary for mortuary and transportation services (PESE2135), increasing the encumbrance by the amount of $25,000 for a total contract of $50,000, for the period of July 1, 2011 to June 30, 2013.

24.

25.

26.

Treasurer-Tax Collector: Tina Vernon 27. Notification to the Grass Valley School District that the County of Nevada declines participation in the Tax and Revenue Anticipation Notes (TRAN) on their behalf. Interim Planning Director: Brian Foss 28. Resolution authorizing the County to exercise its right to not enter into any agreement as a result of the Request for Proposal (RFP) for Housing Program Administration Services issued on June 29, 2011, cancel the RFP without awarding of a contract, and direct staff to identify alternative opportunities. (Housing Division) Director of Public Works: Steven Castleberry 29. Resolution awarding bid and authorizing execution of contract with Linear Options, Inc., for Nevada County Striping 2012 (Phase 1 Spring Striping and Phase 2 Fall Striping) Contract 426607, in the amount of $289,688.05 plus a ten percent contingency, for a grand total of $318,656.85. 30. Resolution approving a Memorandum of Understanding (MOU 2T-037) and a Conservation Camp Program Project Request for Washington Ridge Conservation Camp to provide roadside brush clearing for general road safety and wildfire fuel reduction, for a total amount not to exceed $42,500, and for the period July 1, 2012 through June 30, 2013. Resolution authorizing execution of Amendment 1 to contract with Bender Rosenthal, Inc. for professional right-of-way support services for various capital improvement projects (Res. 11-407), increasing the maximum contract amount from $50,000 to $100,000, and extending the contract expiration date to June 30, 2013. Resolution authorizing execution of Amendment 1 to contract with PAR Environmental Services, Inc. for professional environmental support services for various capital improvement projects (Res. 11-243), increasing the maximum contract amount from $50,000 to $100,000, and extending the contract expiration date to June 30, 2013.

31.

32.

(06/19/12)

33.

Resolution authorizing execution of Amendment 7 to contract with Gold Country Telecare, Inc., for the provision of specialized paratransit services in Western Nevada County (Res. 07-134), continuing the maximum number of Telecare vehicle services hours of 16,200 annually, increasing the Telecare service hourly rate per the applicable annual California Consumer Price Index (CCPI), and extending the agreement for one year beginning July 1, 2012 through June 30, 2013. (Transit Services)

Human Resources Director: Gayle Satchwell 34. Resolution authorizing execution of contract with Liebert Cassidy Whitmore pertaining to legal employment relations services and training for Nevada County, in the amount of $57,500, for the period July 1, 2012 through June 30, 2013. 35. Resolution authorizing execution of Agreement with California State Association of Counties-Excess Insurance Authority (CSAC-EIA) for Employee Assistance Program (EAP) benefits through Managed Health Network (MHN), reducing the current contract rate for employee assistance services to eligible individuals from $3.97 per employee/per month to $3.81 per employee/per month, for the period of July 1, 2012 through June 30, 2015.

Interim Chief Probation Officer: Michael Ertola 36. Resolution authorizing the execution of contract with Community Recovery Resources (CoRR) to provide substance abuse treatment services for adult drug court participants in their recovery from alcohol/drug dependency, in the maximum contract amount of $60,000, with all services funded by the State Realignment for Drug Courts, for the period July 1, 2012 through June 30, 2013. Chief Information Officer: Stephen Monaghan 37. Resolution authorizing execution of contract with All Phase Security, Inc. for security services at Departments of Social Services and Behavioral Health facilities, for a total contract cost not to exceed $105,000, for the period of July 1, 2012 through June 30, 2013, and authorizing the Nevada County Purchasing Agent to authorize modifications to the scope of services to be provided for the departments. 38. Resolution approving the Notice of Completion and Acceptance of contract with A Plus Painting (Res. 12-119) for the Grass Valley Library Exterior Painting Project located at 207 Mill Street, Grass Valley, for a total project expenditure of $26,200. Resolution approving the Notice of Completion and Acceptance of contract with K & D Construction (Res. 12-169) for the Department of Social Services Fiscal and Reception Remodel Project located at 950 Maidu Avenue, Nevada City, for a total project expenditure of $12,450.

39.

County Executive Officer: Richard Haffey 40. Resolution authorizing execution of contract with Hinderliter, deLlamas and Associates (HdL) to provide sales tax audit and informational services for recovery of misallocated sales and use tax for the County of Nevada, for a maximum contract amount of $3,900, plus fifteen percent of all new sales and/or use tax revenues received by the County of Nevada as a result of audit and recovery work performed by the contractor, for the period of July 1, 2012 through June 30, 2013. 41. Resolution authorizing execution of contract with Peterson Consulting, Inc. and Shaw/Yoder/Antwih, Inc. to provide State of California Legislative Advocacy Services, in the maximum amount of $3,000 per month, for an annual maximum of $36,000, for the period July 1, 2012 through June 30, 2013.

(06/19/12)

42.

Resolution authorizing execution of contract with Smith and Newell, CPAs pertaining to the audit of fiscal records of the County of Nevada and entities for the 2011/12 Fiscal Year, for the maximum amount of $65,500, for the period of July 1, 2012 through June 30, 2013. Resolution authorizing execution of contract with Area 4 Agency on Aging/RSVP pertaining to volunteer services to County Departments and Community Partners, in the amount of $15,000, for the period of July 1, 2012 through June 30, 2013.

43.

Clerk of the Board: Donna Landi 44. Acceptance of Board of Supervisors minutes for June 6, 2012. *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 SESSION: 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. 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: June 14, 2012. (06/19/12) 7

You might also like