Sie sind auf Seite 1von 6

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, February 26, 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 at 11:45 a.m. for Public Comment from the Board of Supervisors Chambers to the 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 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. Health and Human Services Agency Director: Jeffrey Brown 1. Resolution authorizing execution of Standard Agreement 13F-3029 with the State Department of Community Services and Development (CSD) for the Community Services Block Grant (CSBG) for funding programs designed to assist low-income residents, in the maximum amount of $68,886, for the period January 1, 2013 through December 31, 2013. 2. Resolution authorizing and directing the Auditor-Controller to amend the Housing and Community Services Divisions Fiscal Year 2012/13 budget in the amount of $68,886, for the agreement with the State Department of Community Services and Development (CSD) for Community Services Block Grant (CSBG) funding. (4/5 affirmative vote required.)

Director of Behavioral Health: Michael Heggarty 3. Resolution authorizing execution of Amendment Number One to Grant Agreement CA1093B9T151100 with the U.S. Department of Housing and Urban Development (HUD) for the Supportive Housing Program (SHP) for development of long-term, community based housing and supportive services for homeless persons with disabilities (Res. 12-489), adding the Nevada County Housing Development Corporation (NCHDC) as Project Sponsor for the Supportive Housing Program (SHP) grant, in the unchanged maximum amount of $109,244, for a one-year term. Director of Social Services: Nicole Pollack 4. Resolution authorizing execution of Amendment 1 to Standard Contract 3-CM-CNV-NCS12-13 with Prevent Child Abuse California (PCA CA) for four County assigned full-time AmeriCorps members to provide services related to child welfare improvement activities (Res. 12-399), reducing the number of service hours provided by one of the AmeriCorps members from 1,700 to 900, and revising the contract maximum from $37,900 to $35,768.83, for the period September 17, 2012 through September 30, 2013. 5. Resolution authorizing execution of Amendment 1 to contract with the Regents of the University of California, UC Cooperative Extension, for the provision of health and nutrition education services to children and families as a component of the Countys Supplemental Nutrition Assistance Program Education (SNAP-Ed) Innovative Pilot Project (Res. 12349), extending the contract termination date from June 30, 2013 to September 30, 2013 to complete contractual objectives, with an unchanged maximum obligation of $78,700.

(02/26/13)

Sheriff-Coroner: Keith Royal 6. Resolution authorizing execution of contract with the California Department of Boating and Waterways pertaining to reimbursement of boating safety enforcement costs associated with Boat Patrol, in an amount not to exceed $96,674, for the period July 1, 2013 through June 30, 2014. 7. Resolution authorizing the Sheriffs Office to submit the California Department of Parks and Recreation 2012/13 application for Off-Highway Motor Vehicle (OHV) grant funding in the amount of $59,278 to the Department of Parks and Recreation for Fiscal Year 2013/14 operations and maintenance, restoration, law enforcement, and education and safety for OHV recreations, appointing the Sheriff to conduct all negotiations and execute and submit all documents which may be necessary for completion of the Project, and authorizing the Sheriffs Office to obtain Board approval for acceptance of this grant, if awarded.

Planning Director: Brian Foss 8. Resolution approving Environmental Clearance for the AB 2766 Signalized Crosswalk Project to install a pedestrian crossing at the new Lake of the Pines gate located at the intersection of Sunset Ridge Drive and Magnolia Road, and authorizing the Director of the Nevada County Department of Public Works to file a Notice of Exemption with the Nevada County Clerk Recorders Office. (Dist. II) Director of Public Works: Steven Castleberry 9. Resolution approving the Fiscal Year 2010/11, Proposition 1B (Prop 1B) Public Transportation Modernization, Improvement and Service Enhancement Account (PTMISEA) Funding Application administered by the California Department of Transportation for a capital project to replace a Gold Country Stage transit vehicle bus in the amount of $150,000, and deposit into Transit Services Fund and return to the Board upon approval of grant for acceptance, and appointing the Director of the Department of Public Works to execute the application(s) and other financial and special reporting documents on behalf of the County of Nevada. (Transit Services) 10. Resolution authorizing the Director of the Department of Public Works to execute the Federal Urban Mass Transportation Administration Civil Rights Assurance for the Federal Transit Administration (FTA) Assistance Programs to support operating assistance projects for nonurbanized public transportation systems. (Transit Services) Resolution authorizing submittal of an application to the California Department of Transportation (Caltrans) for a Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 53111) Grant to permit operation of rural transit service in Western Nevada County, in the amount of $325,365, for Fiscal Year 2012/13, authorizing the Director of Public Works to file and execute applications on behalf of Nevada County and to provide additional information as required in connection with the application for Section 5311 projects, and authorizing the Chair of the Board of Supervisors to execute and file all certification of assurances, contracts or agreements or any other document required by the Department. (Transit Services) Resolution of Intent to create the Cascade Crossing Permanent Road Division (PRD), formerly known as Saddle Ridge Estates, hold a public hearing on April 23, 2013 to consider all objections and protests to formation of the proposed PRD or the proposed parcel charge, receive and tabulate written protests and assessment ballots, and determine whether to form the Cascade Crossing PRD and imposed the proposed charges. (Dist. I)

11.

12.

(02/26/13)

13.

Resolution approving the updated plans, specifications and cost estimate for construction of the Purdon Road Bridge Painting and Rehabilitation Project Federal Contract No. BHLO5917(040), County Contract No. 224016, and instructing the Purchasing Agent to advertise for bids with the bid opening date to be determined by the Director of Public Works. (Dist. I) Resolution approving plans, specifications and cost estimate for construction of the Magnolia Road at Sunset Ridge Crosswalk Rectangular Rapid Flash Beacon (RRFB) Project Contract No. 229621, and instructing the Clerk of the Board of Supervisors to advertise for bids with the bid opening date to be on March 28, 2013 at 3:00 p.m. in the Eric Rood Administrative Center, Providence Room, 950 Maidu Avenue, 2nd Floor, Nevada City, California 95959. (Dist. II)

14.

Chief Information Officer: Stephen Monaghan 15. Resolution authorizing execution of the First Amendment to the Rental Agreement with Sierra Nevada Childrens Services (SNCS) for Joseph Center office space located at 10075 Levone Avenue, Truckee (Res. 09-278), reducing the amount of space rented to 392 square feet, and reducing rent to $784 or $2 per square foot, and to forego all Consumer Price Index (CPI) increases otherwise due under the Agreement until July 1, 2014. (Dist. V) 16. Resolution approving construction documents for the Helling Library Collaborative Technology Center (CTC) Modulars Project, in the amount of $130,000 paid through Fiscal Year 2012/13 AB 1600 Recreation Mitigation Grant funding, and directing the Purchasing Agent to solicit bids for this Project. Resolution accepting a donation of two 1980 T-Con Pacific modular units with an estimated value of $30,000 from Nevada Joint Union High School District for use in the Collaborative Technology Center (CTC) at the Helling Library .

17.

County Executive Officer: Richard Haffey 18. Review the proposed Forest Reserve (Title III) Spending Plan for Fiscal Year 2012/13, designate Fire Safe Council of Nevada Countys Firewise Communities Expansion Program in the amount of $28,936 as the sole spending plan (excluding the cost of public notice) for Fiscal Year 2012-13, and direct staff to file a notice of a 45-day public comment period and schedule a public hearing on April 23, 2013 for approval of the spending plan. 19. Resolution adopting the 2013/14 Nevada County Vision, Mission, Value Statements and Core Services definition for Nevada County, directing the County Executive Officer to use the County Vision, Mission and Value Statements for the development of the 2013/14 Fiscal Year budget and the management of County operations, programs and services, and repealing Resolution 12-073.

Clerk of the Board: Donna Landi 20. Appointment of Mr. David Long as the Sewage Disposal Technical Advisory Group representative on the Nevada County Community Development Agency (CDA) Land Use Efficiency Committee. 21. Reappointments of Mr. Ronald Jauch and Ms. Ruth Hall as public members to the Citizens Oversight Committee of the Nevada County Library.

(02/26/13)

22.

Acknowledgement of the Board of Supervisors succession in a Declared Emergency. District II: Mr. Laton M. Monty East, District III: Mr. Ralph Silberstein, District V: Ms. Carole Sesko. Acceptance of Board of Supervisors minutes for February 12, 2013.

23.

DEPARTMENT HEAD MATTERS: Director of Behavioral Health: Michael Heggarty 24. Resolution approving and authorizing the Director of Behavioral Health to execute Standard Agreement 12-89381 with the California Department of Health Care Services (DHCS) for operation of the Countys Mental Health Plan (MHP), in the maximum amount of $48,579,091, for the period May 1, 2013 through April 30, 2018. Planning Director: Brian Foss 25. a. Review proposed policy to suspend approval of future California Land Conservation Act (CLCA) (Williamson Act) contracts until such time that the State of California reestablishes subvention funding to augment the lost property taxes that occur when entering into these contracts. b. Resolution establishing a formal Board policy to suspend the CLCA Williamson Act Program until such time as the State of California restores full subvention funding for Williamson Act contracts under the CLCA. c. Direct Board Order BO12-05 be closed. Director of Public Works: Steven Castleberry 26. (Introduction/Waive Further Reading) An Ordinance amending Subsection B of Section LIV 3.9 of Article 3 of Chapter IV of the Land Use and Development Code of the County of Nevada regarding Subdivision Improvement Agreements and Security. (Permitting, with conditions, extensions for completion of improvements more than five (5) years from the date of approval of the Final Map.) County Executive Officer: Richard Haffey 27. Resolution amending various Nevada County budgets through the Second Consolidated Budget Amendment for Fiscal Year 2012/13. (4/5 affirmative vote required.) INDIVIDUAL BOARD MEMBER ITEMS: 28. Approval of letters to Senator Ted Gaines in support of three bills pertaining to the State Responsibility Area (SRA) fire prevention fee: 1) SB 125 (SRA fee, fire district exemption); 2) SB 147 (SRA fee, income-based exemption); and 3) SB 17 (SRA fee, repeal). (Supervisor Lamphier) *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.

(02/26/13)

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: AFTERNOON SESSION SCHEDULED ITEM: 1:30 P.M. 29. Presentation on the Apache County, Arizona Revitalization Plan, relating to the reduction of fuel loads on National Forest lands. (Supervisor Scofield)

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: Date. Notice was also posted at Grass Valley Library, Truckee Library, Truckee Joseph Center, and the District V Board of Supervisors office in Truckee. (02/26/13) 6

Das könnte Ihnen auch gefallen