Sunteți pe pagina 1din 5

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
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, January 22, 2013, 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 18 Video-conferencing will not be held from the Board Chambers to Truckee at 11:00 am for Service Awards and at 11:45 am for public comment due to unavailability of a room in Truckee.
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. *************************************************************

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 execution of Amendment 1 to contract with Christine A. Shelton, MFT for specialized mental health services to clients as referred and pre-authorized for services by the Nevada County Behavioral Health Department (Res. 11-300), increasing the maximum contract price from $75,000 to $93,000 due to an unanticipated increase of service utilization, for the entire contract term of July 1, 2011 through June 30, 2013, and revising the procedure code numbers for contracted specialized mental health services. 2. Resolution authorizing execution of Amendment 1 to contract with Thomas R. Griffith, MFT for specialized mental health services to clients as referred and pre-authorized for services by the Nevada County Behavioral Health Department (Res. 11-302), increasing the maximum contract price from $50,000 to $70,000 due to an unanticipated increase of service utilization, for the entire contract term of July 1, 2011 through June 30, 2013, and updating the service procedure codes. Resolution authorizing execution of the Memorandum of Understanding (MOU) with the Nevada County Special Education Local Plan Area (SELPA) pertaining to the delivery of Educationally Related Mental Health Services (ERMHS) for special education pupils as identified in the students Individualized Education Program (IEP), for the period July 1, 2012 through June 30, 2013. Resolution authorizing execution of contract with Paradise Oaks Youth Services pertaining to specialized mental health treatment services for serious emotionally disturbed youth, in the maximum amount of $40,000, for the period November 7, 2012 through June 30, 2013. Resolution authorizing execution of Amendment 1 to contract with Nancy M. Callahan, Ph.D. to provide consultation services for Quality Management (QM), Quality Improvement (QI), and grant development activities (Res. 12-304), revising the scope of services to include additional duties for the Blue Shield of California Foundation Safety Net Integration Project, and increasing the contract maximum from $102,600 to $117,600, for the period July 1, 2012 through June 30, 2013. Resolution authorizing execution of contract with Nevada County Housing Development Corporation for administrative services related to the Nevada County Behavioral Health Departments community-based housing projects and reimbursement for lease agreements for authorized program participants of the Supportive Housing Program (SHP), in the maximum amount of $134,116, for the period January 1, 2013 through December 31, 2013.

3.

4.

5.

6.

(01/22/13)

7.

Resolution authorizing the Nevada County Purchasing Agent to execute Amendment 1 to contract with Susan Byrne, MFT for specialized mental health services to clients as referred and pre-authorized for services by the Nevada County Behavioral Health Department (PESE2120), increasing the maximum contract price from $25,000 to $41,000 due to an unanticipated increase of service utilization, for the entire contract term of July 1, 2011 through June 30, 2013, and updating the service procedure codes.

Director of Social Services: Nicole Pollack 8. Resolution authorizing execution of the Service Site Agreement with Family Resource Center of Truckee (FRCoT) pertaining to reimbursing Nevada County for the costs associated with one AmeriCorps member to provide services related to child welfare improvement activities and to comply with the regulations governing the AmeriCorps Program, in the maximum payable amount of $9,475, for the period September 17, 2012 through September 30, 2013. Interim Director of Public Health: Tex Ritter 9. Resolution approving Agreement 2012-29 with the California Department of Public Health (CDPH) for the Maternal, Child and Adolescent Health (MCAH) Program, and accepting funds in the maximum payable amount of $126,351, for Fiscal Year 2012/13. 10. Resolution approving the Agreement Funding Application (AFA) for Agreement 201229 with the California Department of Public Health (CDPH), Maternal, Child and Adolescent Health (MCAH) Division for administration of the California Home Visiting Program (CHVP), and accepting program funds in the maximum payable amount of $807,502, for Fiscal Year 2012/13.

Sheriff-Coroner: Keith Royal 11. Resolution accepting the Board of State and Community Corrections (BSCC) Anti-Drug Abuse Enforcement Program Grant Award BSCC-616-12 (Res. 12-392) to partially fund personnel costs associated with the operation of the Sheriffs Office Narcotics Task Force in cooperation with the District Attorneys Office and the Probation Department, in the amount of $97,603, for the period October 1, 2012 through September 30, 2013. Agricultural Commissioner: Jeffrey Pylman 12. Resolution authorizing execution of Amendment 1 to Standard Agreement 12-0111-SF with the California Department of Food and Agriculture (CDFA) for County Pierces Disease/Glassy-Winged Sharpshooter Program Services (Res. 12-275), increasing the contract amount by $2,375.69, for a total contract amount of $10,104.69 for Fiscal Year 2012/13 and $7,729 for Fiscal Year 2013/14, with a new agreement total not to exceed $17,833.69, for the period July 1, 2012 through June 30, 2014. Director of Public Works: Steven Castleberry 13. Resolution authorizing execution of agreement with Pacific Gas & Electric Company (PG&E) to relocate existing utilities for the Red Dog Road Improvement Project No. 338021, in an amount not to exceed $46,642.80. (Dist. II) 14. Resolution authorizing execution of agreement with AT&T California to relocate existing utilities for the Red Dog Road Improvement Project No. 338021, in an amount not to exceed $32,457.63, which includes a 10 percent contingency. (Dist. II) Acceptance of Annual Report on Transportation Mitigation Fees Fiscal Year 2011/2012.

15.

(01/22/13)

16.

Resolution adopting the Nevada County Department of Public Works 2013 Road Maintenance and Capital Improvement Five Year Plan, and authorizing the Director of Public Works to proceed with the implementation of the Program. (Waive Further Reading/Adoption) An Ordinance adding Subsection 18 to G-IV 3.A.6 and repealing Subsection 13 of Section G-IV 3.A.7 in Chapter IV of the General Code of the County of Nevada pertaining to speed limits on Magnolia Road. (Forty miles per hour prima facie speed limit established on Magnolia Road from 0.10 miles east of Combie Road to 1.78 miles east of Combie Road.) (Dist. II)

17.

Human Resources Director: Gayle Satchwell 18. Resolution amending Authorized Personnel Staffing Resolution 12-213, adopted June 19, 2012, revising staffing patterns for various County departments, effective January 22, 2013. 19. Resolution approving Addendum 2 to the Deputy District Attorney/Deputy Public Defender Association, Memorandum of Understanding (MOU) (Res. 07-336), implementing clean up language regarding existing pay differentials, effective November 13, 2012. Resolution approving Addendum 4 to the Management Employees Association Memorandum of Understanding (MOU) (Res. 07-334), implementing clean up language regarding existing pay differentials, effective November 13, 2012. Resolution adopting Addendum 1 to the Compensation and Benefits Summary for Appointed and Confidential Department Heads (Res. 11-265), granting revisions to the existing pay differential language, effective November 13, 2012. Resolution adopting Addendum 1 to the Compensation and Benefits Summary for Confidential Unit Employees (Res. 11-266), granting revisions to the existing pay differential language, effective November 13, 2012.

20.

21.

22.

Chief Information Officer: Stephen Monaghan 23. Resolution approving the Notice of Completion and Acceptance of contract with David Pfadt dba Precision Electric for the Truckee Joseph Center Generator Retrofit Project located at 10075 Levon Avenue, Truckee (Res. 12-430), for a total project expenditure of $24,250. (Dist. V) Clerk of the Board: Donna Landi 24. Reappointments of Ms. Anna Ferguson and Ms. Valerie Logsdon as State Bar representatives to the Board of Trustees of the Law Library. 25. 26. 27. Acknowledgement of Supervisor Nate Beasons appointment of Mr. Doug Brannon as District 1 representative to the Building Standards Board of Appeals. Acceptance of resignation from Ms. Cristine Kelly, Disabled and Non-Profit Agency representative, Adult and Family Services Commission. Acceptance of Board of Supervisors minutes for January 8, 2013.

DEPARTMENT HEAD MATTER: County Executive Officer: Richard Haffey 28. Acceptance of the Countywide Audit Report for Fiscal Year 2011/12 prepared by the firm of Smith & Newell, CPAs.

(01/22/13)

*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 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(a), County Counsel is requesting a closed session to discuss the following existing litigation case: Americans for Safe Access, et al., v. County of Nevada (Nevada County Superior Court Case No. 78691). SCHEDULED ITEM: 11:00 A.M. Human Resources Director: Gayle Satchwell 29. Presentation of Service Awards to 144 County employees. 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: Adjourn meeting to Tuesday, January 29, 2013 at 8:00 a.m., at Fire Station 2, 213 Sierra College Drive, Grass Valley, CA. *(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: 1/17/2013. Notice was also posted at Grass Valley Library, Truckee Library, Truckee Joseph Center, and the District V Board of Supervisors office in Truckee. (01/22/13) 5

S-ar putea să vă placă și