Vous êtes sur la page 1sur 8

COUNTY OF NEVADA

STATE OF CALIFORNIA
Nate Beason, 1 District (Vice Chair) Ed Scofield, 2nd District Terry Lamphier, 3rd District Wm. Hank Weston, 4th District (Chair) Richard Anderson 5th District ****** 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
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 Special Meeting of the Board of Supervisors, Tuesday, July 16, 2013, at 11:00 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 18 Video Conferencing at 11:45 a.m. for Public Comment District V Board of Supervisors Conference Room behind the Sheriffs Substation 10879A Donner Pass Road, Truckee, California
The Board of Supervisors welcomes you to its special meeting. 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

SPECIAL MEETING: 11:00 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. Health & Human Services Agency Director: Jeffrey Brown 1. Resolution approving Amendment 5 to Standard Agreement 06-CalHome-0188 with the State Department of Housing and Community Development (HCD) for the CalHome Housing Rehabilitation Program pertaining to housing rehabilitation services for local lowincome owner-occupied households (Res. 07-527), extending the Agreement expiration date to August 28, 2014, for a contract term of November 5, 2007 through August 28, 2014, and authorizing the Chair of the Board of Supervisors to execute the Amendment. 2. Resolution approving Amendment 5 to contract with Steve Hull dba Steve Hull Construction to provide weatherization and rehabilitation services for the Countys Home Rehabilitation and Weatherization Programs (Res. 09-531), increasing the maximum contract amount from $695,177 to $695,787, an increase of $610, for the period November 1, 2009 through June 30, 2013, in order to complete and make final payment on this contract for payment due to the Contractor for work provided in the spring of 2013, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Director of Behavioral Health: Michael Heggarty 3. Resolution approving Amendment 1 to contract with Kings View Corporation for the provision of software and system support services related to Behavioral Healths Electronic Health Record (EHR) System (Res. 12-331), increasing the maximum contract price from $219,540 to $273,177, an increase of $53,637, extending the contract expiration date to October 31, 2013, and amending Exhibit B, Schedule of Charges and Payments, and authorizing the Chair of the Board of Supervisors to execute the Amendment. 4. Resolution approving Amendment 3 to the Purchase Agreement with Cerner Corporation for the purchase and license of Anasazi Software for a Behavioral Health Electronic Health Record (EHR) System, and for the provision of support and software maintenance and managed hosting services (Res. 10-091), extending the contract termination date until October 31, 2013, with the maximum contract obligation remaining unchanged at $637,947, and authorizing the Chair of the Board of Supervisors to execute the Amendment. Resolution approving contract with FamiliesFirst, Inc., dba EMQ FamiliesFirst for the provision of Mental Health Services Act (MHSA) Childrens Wraparound and SB 163 Treatment Program Services for eligible high-risk youth, in the maximum contract price of $1,681,289, for the period July 1, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the contract.

5.

(07/16/13)

6.

Resolution approving contract with Turning Point Community Programs, Inc. for the provision of Adult Assertive Community Treatment (AACT) Program Services as a component of the Countys Mental Health Services Act (MHSA) Community Services and Supports (CSS) Plan, and services related to a Supported Independent Living Program, in the maximum contract price of $2,116,514, for the period July 1, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the contract.

Director of Social Services: Nicole Pollack 7. Resolution approving contract with Community Recovery Resources (CoRR) for the provision of a full range of alcohol/drug treatment and drug testing services for referred clients of Child Protective Services (CPS), in the maximum contract price of $450,000, for the period July 1, 2013 through June 30, 2015, and authorizing the Chair of the Board of Supervisors to execute the contract. Interim Director of Public Health: Tex Ritter 8. Resolution approving contract with Child Advocates of Nevada County for the provision of Healthy Families America (HFA) Home Visiting Program Services as a component of the Countys implementation of the California Home Visiting Program (CHVP), in the maximum contract price of $757,516, for the period July 1, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the contract. Sheriff-Coroner: Keith Royal 9. Resolution authorizing execution of Amendment 1 to contract with Delta Wireless for maintenance and repair of radios and related communications equipment for the Sheriffs office (Res. 12-318), extending the contract termination date from June 30, 2013 to September 30, 2013 (3 months), with a right to terminate by providing 30 calendar days written notice, for a monthly service agreement rate to continue at $3,016.79 per month for a three-month extension at a maximum contract price of $9,050.37. 10. Resolution authorizing the Nevada County Sheriff to execute Agreement SS0094-2013 with the 17th District Agricultural Association Nevada County Fairgrounds for the provision of law enforcement security services for the 2013 Nevada County Fair, in the amount of $24,399.85, with the maximum contract amount not to exceed $25,000 should unforeseen circumstances arise that call for additional deputies to respond to the Fair, for the period August 7, 2013 through August 12, 2013.

District Attorney: Clifford Newell 11. Resolution approving contract with the Domestic Violence and Sexual Assault Coalition (DVSAC) for the provision of services to victims of domestic violence and their children pursuant to California Welfare and Institution Code Sections 18294 and 18295, in the maximum contract price of $10,000 per year, for the period January 1, 2013 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. 12. Resolution approving contract with Tahoe Safe Alliance for the provision of services to victims of domestic violence and their children pursuant to California Welfare and Institution Codes 18294 and 18295, in the maximum contract price of $3,000 per year, for the period January 1, 2013 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. V)

Chief Probation Officer: Michael Ertola 13. Resolution authorizing the Nevada County Chief Probation Officer to execute an agreement with the Nevada County Superintendent of Schools (NCSOS) to provide Deputy Probation Officer services at western County high schools and middle schools, in an amount not to exceed $42,000 funded through the Safe Schools/Healthy Students Federal Grant, for the period of July 1, 2013 through June 30, 2014. (07/16/13) 3

14.

Resolution authorizing execution of agreement with Tuolumne County to house certain juvenile wards and provide detention and programming services to in-custody youth within the environment of the Nevada County Carl F. Bryan II Juvenile Hall Facility, at a reimbursable rate to Nevada County of $90 per day, beginning May 28, 2013 and continuing until terminated.

Planning Director: Brian Foss 15. Resolution authorizing execution of Amendment 1 to contract with Helix Environmental Planning pertaining to the preparation of an Environmental Impact Report (EIR11-001) for the Boca Quarry West Pit Expansion Project (Res. 12-009), amending the scope of work and increasing the contract price by $77,769, for a maximum contract price of $182,101, and directing the Auditor-Controller to amend the Fiscal Year 2013/14 Planning Department budget in the amount of $77,769. (Dist. V) (4/5 affirmative vote required.) Director of Public Works: Steven Castleberry 16. Resolution authorizing execution of Amendment No. 1 to Standard Agreement 642612 with the California Department of Transportation (Caltrans) for the Job Access and Reverse Commute (JARC) Cycle 6, Federal Fiscal Year 2012 Grant Funding for Saturday weekend public transit service to improve transportation services for low income individuals and the general public to employment and related activities (Res 13-048), as indicated in the May 24, 2013 letter from Scott Sauer, Branch Chief, JARC & New Freedom Grant Programs, Caltrans, Division of Mass Transportation MS 39 (Exhibit A) and amendment No. 1 to the Agreement attached thereto, correcting the project completion date to June 30, 2014, the Request for Reimbursement due date to August 31, 2014, and the agreement expiration date to October 31, 2014. (Transit Services) Chief Information Officer: Stephen Monaghan 17. Resolution authorizing execution of an agreement with the City of Nevada City for the County Information and General Services Department to provide to the City information technology services and resources and the City to pay the County for said services, with estimated revenue to the County for Fiscal Year 2013/14 to be $10,957, at the actual cost of providing services based on the Countywide Cost Plan, for the period July 1, 2013 through June 30, 2018. Clerk of the Board: Donna Landi 18. Resolution proclaiming August 11 through 17, 2013 as National Health Center Week in Nevada County, and encouraging Nevada County leaders and residents to celebrate the important partnership between community health centers and the communities they serve. 19. Acceptance of Board of Supervisors minutes for July 9, 2013.

SCHEDULED ITEM: 11:02 A.M. 20. Special 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.

(07/16/13)

1. Reappointments of Mr. Terry Thies as Lake Wildwood, Zone 1 representative, Mr.

Fritz Schulte, as Lake of the Pines Zone 2 representative, and Mr. Mike Inglis, as Cascade Shores, Zone 8 alternate representative, to the Nevada County Sanitation District No. 1 Advisory Committee. (Dists. I, II and IV)
2. Acceptance of Nevada County Sanitation District No. 1 minutes for June 25, 2013.

(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. DEPARTMENT HEAD MATTERS: Auditor-Controller: Marcia Salter 21. Resolution authorizing and directing the Treasurer of the County to temporarily transfer funds in the amount of $500,000 to the City of Nevada City (City) to meet the obligations incurred for operation and maintenance purposes only for said City through April 28, 2014, and directing the Auditor-Controller to make the transfer only to the extent that said sum does not exceed 85% of the taxes accruing to said City before any other obligations of said City are met from such tax. The 2013/14 property tax remittance to the City for December 2013 and April 2014 allocations will be reduced by an amount equal to 50% of the authorized temporary borrowing amount. Such repayment shall be with an interest charge at the Treasurers pooled interest rate plus .05% for an administrative charge. INDIVIDUAL BOARD MEMBER ITEM: 22. Request approval to send letter of support in prioritizing fuels reduction as the primary method of addressing fire prevention and maintaining the health of national forests and adopt a resolution affirming the urgency of, and requesting specific actions for, reducing hazardous fuels on public lands in Nevada County. (Supervisor Weston)

*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.) Recess for lunch:

(07/16/13)

AFTERNOON SESSION SCHEDULED ITEM: 1:30 P.M. Brian Foss, Planning Director 23. Public hearing to: 1) consider the appeal filed by Melissa Ewing, Philip Hines, Don and Anita Daniels, Edward and Sharon Patterson, and William and Joyce Haire requesting that the decision of the Planning Commission on May 23, 2013 to adopt a Mitigated Negative Declaration (EIS12-007), approve a Use Permit (U12-006) and Management Plan (MGT13002), and the recommendation to the Board of Supervisors to adopt the Projects Mitigated Negative Declaration (EIS12-007) for the Rezone and to approve the proposed Rezone (Z12004) for the Yuba River Charter School Project be returned to the Planning Commission for future review and mitigation. Location: 11271 and 11157 Rough and Ready Highway, and 10320 Old Dairy Place, Grass Valley; and 2) review and consider the Planning Commissions May 23, 2013 3 to 1 (1 absent) recommendation to adopt the proposed Mitigated Negative Declaration (EIS12-007) for the Rezone and to approve the Rezone application (Z12-004) proposing to modify the Site Performance Combining District standards applicable to a 2.99-acre portion of the 11.47-acre Community Commercial parcel owned by the Yuba River Charter School. Location: 11271 Rough and Ready Highway, Grass Valley. (Dist. III) Resolution approving findings 1 through 15, denying the appeal filed by Melissa Ewing, Philip Hines, Don and Anita Daniels, Edward and Sharon Patterson, and William and Joyce Haire, and upholding the decision of the Planning Commission on May 23, 2013 to adopt a Mitigated Negative Declaration (EIS 12-007), and approve the Use Permit (U12-007) and Management Plan (MGT13-002) for the Yuba River Charter School facility located at 11271 and 11157 Rough and Ready Highway and 10320 Old Dairy Place in the unincorporated area of Nevada County based on the findings, and adoption of the Conditions of Approval. Resolution making findings 1-3 and adopting the Mitigated Negative Declaration for the rezone of a 2.99-acre portion of the 11.47-acre parcel to amend the Site Performance Combining District criteria subject to the new Site Performance standards for property owned by the Yuba River Charter School. (Waive Further Reading/Adoption) An Ordinance amending Zoning District Map No. 040A to rezone the 2.99-acre portion of the C2-SP Zoning District and amending the Site Performance Combining District Standards to allow for subsequent development ahead of the adoption of the Kenny Ranch Master Plan, for property owned by the Yuba River Charter School and located at 11271 Rough and Ready Highway Grass Valley, CA (Z12-004).

a.

b.

c.

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. District V Board of Supervisors Conference Room. Posted: July 11, 2013. Notice was also posted at Grass Valley Library, Truckee Library, Truckee Joseph Center, and the Truckee Town Hall. (07/16/13) 6

PERSONS DESIRING TO ADDRESS THE BOARD 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 during the time the agenda item is considered by the Board. The Chair may limit the total amount of time for comment on any agenda item to no less than 3 minutes for each individual. 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 Board will allocate at least 15 minutes for receiving public comment during any Board meeting. The chairperson of the Board may limit any individual desiring to address the Board to no less than 3 minutes. Time to address the Board will be allocated on the basis of the order in which the requests were received. At special meetings of the Board, there will not be a scheduled public comment period allocated for items not on the agenda. Public comment will only be allowed on matters appearing on the agenda at the time they are discussed by the Board. 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 Board may limit any person's input 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 to 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 Boards direction. After the public hearing is closed, if 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 after giving name and city of residence. Speakers shall direct their comments to the Board, not the audience; 2) Comment on the specific matter before the Board with reasons for the position taken; 3) A time limit of at least three minutes per speaker will be provided for all oral comments. Time limits may be increased at the Chair of the Boards discretion; 4) The chair may, at his or her discretion allow five (5) minutes for those who are serving as a spokesperson for a group or organization; 5) A speaker may not yield time to another speaker; 6) 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; 7) In the interest of civil discourse, the same rules specified in the Board Order and Decorum (adopted every year by Resolution) and Roberts Rules of Order (General Henry M. Robert) shall apply for this section as well, and are hereby incorporated by reference. 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; and 8) Applicants, applicant representatives and appellants desiring to speak shall be permitted to speak first during the public comment portion of a public (07/16/13) 7

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 increased at the Chair of the Boards discretion. ORDINANCES: By statute, an ordinance may be passed immediately upon introduction only after notice and a public hearing. An urgency ordinance may be passed immediately upon introduction. 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. Adoption of the ordinance is made by majority vote. 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 13-050 (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)

(07/16/13)

Vous aimerez peut-être aussi