nevada county bos agenda for may 27

12
NOTE: PUBLIC COMMENT WILL BE HELD AT 9:02 A.M.

Upload: yubanet

Post on 20-Apr-2017

214 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Nevada County BOS Agenda for May 27

NOTE: PUBLIC COMMENT WILL BE

HELD AT 9:02 A.M.

Page 2: Nevada County BOS Agenda for May 27

1

COUNTY OF NEVADA STATE OF CALIFORNIA BOARD OF SUPERVISORS Nate Beason, 1st District (Chair) 950 Maidu Avenue Ed Scofield, 2nd District (Vice Chair) Nevada City, CA 95959-8617 Terry Lamphier, 3rd District Phone: (530) 265-1480 Wm. “Hank” Weston, 4th District Fax: (530) 265-9836 Richard Anderson, 5th District E-Mail: [email protected]

****** View Live Web Streaming of Board Meetings: Donna Landi, Clerk of the Board http://nevco.granicus.com/ViewPublisher.php?view_id=3 Richard A. Haffey, County Executive Officer Supporting Documents for this Agenda are available here: Alison Barratt-Green, County Counsel Supporting Documents

AGENDA for a Regular Meeting of the Board of Supervisors,

Tuesday, May 27, 2014, 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 9:02 a.m. for Public Comment

District V Board of Supervisors Conference Room

behind the Sheriff’s 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 Board’s 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, 2

nd Floor, Suite 200, Nevada City, California. The

agenda and certain supporting documents may be obtained on the Clerk of the Board’s 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.

*************************************************************

Page 3: Nevada County BOS Agenda for May 27

(05/27/14) 2

REGULAR MEETING: 9:00 A.M. STANDING ORDERS:

Call the meeting to order. Pledge of Allegiance. Corrections and/or deletions to agenda.

PUBLIC COMMENT: 9:02 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.) SCHEDULED ITEMS: 9:02 A.M.

1. Resolution recognizing the month of June 2014 as “National Safety Month” and proclaiming support for June 2014 as “National Safety Month” in Nevada County. (Mary Jo Castruccio, Risk Manager)

2. a. Resolution proclaiming June 2014 as “Community Support Network of Nevada County Month” in Nevada County, and encouraging residents to take time this month to recognize and celebrate families and to honor the many excellent agencies and individuals who come together each month to support these families. (Mike Dent, Director of Social Services)

b. Presentation by Ms. Rachel Pena Roos, Chair, Community Support Network of Nevada

County (CSN), on “And How are the Children?”

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: Stewart Knox

3. Resolution approving a Subrecipient Agreement with Gold Country Community Services (GCCS) for Community Development Block Grant (CDBG) funding to support the Western Nevada County Meals Program, which consists of the Meals-on-Wheels and Community Dining Room Meal Program for Western Nevada County residents, in the maximum amount of $147,637, for the period May 1, 2014 through September 30, 2016, and authorizing the Chair of the Board of Supervisors to execute the Agreement.

Director of Social Services: Mike Dent

4. Resolution approving Amendment 1 to contract with Kare Crisis Nursery, Inc. pertaining to the provision of court-ordered monitored visitation services for Child Protective Services (CPS) clients (PESG2536), increasing the maximum obligation from $12,000 to $17,000 (an increase of $5,000) for Fiscal Year 2013/14 and the maximum obligation for Fiscal Year 2014/15 remaining unchanged at $12,000, which increases the total maximum contract price from $24,000 to $29,000 for the two-year contract term of July 1, 2013 through June 30, 2015, authorizing the Nevada County Purchasing Agent to execute the Amendment, and directing the Purchasing Agent to increase the encumbrance amount by $5,000 for Fiscal Year 2013/14.

Page 4: Nevada County BOS Agenda for May 27

(05/27/14) 3

5. Resolution approving Amendment 2 to contract with Nevada Sierra Regional In-Home

Supportive Services (IHSS) – Public Authority for services related to maintaining the Community Resource Directory of the 211 Nevada County database, as well as providing CalFresh outreach and application assistance (Res. 13-319), pertaining to including additional services such as providing 24-hour Call Center services to Nevada County residents, advertising and conducting countywide outreach and educational activities promoting CalFresh and 211 Call Center services, and for procuring additional equipment and furniture related to the Call Center expansion, increasing the contract maximum from $106,350 to $156,350 (an increase of $50,000) for Fiscal Year 2013/14, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

6. Resolution approving a Memorandum of Understanding (MOU) between the Nevada County Probation Department and the Nevada County Social Services Department (DSS) to develop a coordinated services approach between DSS – CalWORKs and the County Probation Department for dual clients, whereby DSS will provide funding for Probation Department Case Management services and Administrative fees up to the maximum amount of $100,000 for the term July 1, 2013 through June 30, 2014, and authorizing the Director of the Department of Social Services and the Chief Probation Officer to execute the MOU.

7. Resolution approving Amendment 1 to the Memorandum of Understanding (MOU) between the Health and Human Services Agency Department of Social Services (DSS) and the Nevada County Office of the District Attorney (DA) for the DA to receive revenue from the DSS for services related to Welfare Fraud Control (Res. 13-269), increasing the maximum obligation from $94,328 to $109,693 (an increase of $15,365) pertaining to the provision of Welfare Fraud Control Services, amending the Scope of Services to add a budget line for Direct Office Supply Expenses, and amending Exhibit “B”, Schedule of Charges and Payments, to reflect increases in the budget, for the period July 1, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Director of Health: (Behavioral Health) Michael Heggarty

8. Resolution approving Amendment 2 to contract with Sierra Mental Wellness Group for mandated crisis and intervention services (Res. 14-048), increasing the contract maximum from $666,254 to $688,337 (an increase of $22,083), revising Exhibit “A”, Schedule of Services, and Exhibit “B”, Schedule of Charges and Payments, due to the need for additional on-call crisis services and additional supervision support, for the period July 1, 2013 through June 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Director of Health: (Public Health) Michael Heggarty

9. Resolution approving Amendment 1 to contract with Shaun Havard pertaining to the provision of Health Education Community Liaison Consultant Services for the Nevada County’s Nutrition Education and Obesity Prevention (NEOP) Program (Res. 13-440), revising the scope of services to include additional activities related to completion of the Alcohol and Other Drug Strategic Plan, increasing the contract maximum from $31,000 to $33,400 (an increase of $2,400), for the period October 1, 2013 through September 30, 2014, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

10. Resolution approving Standard Agreement 14-10066 with the California Department of Public Health, Childhood Lead Poisoning Prevention Branch (CLPPB), pertaining to awarding funding to the Nevada County Public Health Department for the provision of lead poisoning prevention activities, and the tracking and case management of childhood lead poisoning cases throughout the County of Nevada, for a total maximum amount of $141,696, for the period July 1, 2014 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Agreement.

Page 5: Nevada County BOS Agenda for May 27

(05/27/14) 4

Sheriff-Coroner: Keith Royal

11. Resolution authorizing the Chair of the Board of Supervisors to execute contract with Lexipol for law enforcement and correctional policy manuals and ongoing training on those manuals, in the maximum contract price of $34,930, for the period June 1, 2014 through May 31, 2016.

12. Resolution authorizing the Chair of the Board of Supervisors to execute contract with PetData, Inc. for animal licensing services, in the maximum contract price of $30,000, for the period June 1, 2014 through June 30, 2015, and approving the use of a custodial bank account in the name of the Nevada County Sheriff to be maintained by the Contractor for purposes of receiving license fee payments by the Contractor as per terms of the contract.

District Attorney: Clifford Newell

13. Resolution approving Amendment 1 to contract with the Domestic Violence and Sexual Assault Coalition (DVSAC) for the provision of services to victims of domestic violence (Res. 13-332), increasing the amount of the contract not to exceed a maximum of $12,000 per year, an increase of up to $2,000 per year, to enhance the delivery of services in accordance with the increase in the Marriage License Domestic Violence Surcharge Fees collected, for the period January 1, 2013 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

14. Resolution approving Amendment 1 to contract with Tahoe Safe Alliance (TSA) for the provision of services to victims of domestic violence (Res. 13-333), increasing the amount of the contract not to exceed a maximum of $4,000 per year, an increase of up to $1,000 per year, to enhance the delivery of services in accordance with the increase in the Marriage License Domestic Violence Surcharge Fees collected, for the period January 1, 2013 through June 30, 2017, and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Treasurer-Tax Collector: Tina Vernon

15. Resolution approving Amendment 1 to contract with Mailing Systems, Inc. pertaining to the mailing and printing of County tax bills (PESF2429), increasing the maximum contract price to $37,000 to cover the June printing of the bills, revising the contract term from June 1, 2013 to June 30, 2014 to better align with the fiscal year budget process, and authorizing the Nevada County Purchasing Agent to execute the Amendment and to increase the encumbrance by $13,000 to $37,000.

Interim Environmental Health Director: Daniel Chatigny

16. Resolution accepting grant funding in the amount of $83,000 and authorizing the Chair of the Board of Supervisors to execute Waste Tire Enforcement Grant Agreement TEA21-13-0050 with the California Department of Resources Recycling and Recovery (CalRecycle) to provide funding for activities that will further increase industry awareness of waste tire management and decrease the number of unregistered tire haulers, for the period June 30, 2014 through September 30, 2015, and authorizing the Director of Environmental Health to execute additional documents necessary to implement the Grant.

Director of Public Works: Steven Castleberry

17. Resolution of Intent to create the Echo Ridge Drive Permanent Road Division (PRD) located within the boundaries of Echo Ridge Estates Subdivision along Echo Ridge Drive from Marjon Drive to Liberty Circle, hold a public hearing on July 22, 2014 at 11:00 a.m., conduct an assessment ballot proceeding to impose a parcel charge for the purpose of providing road maintenance services within the Echo Ridge Drive PRD, and determine whether to form the Echo Ridge Drive PRD and impose parcel charges. (Dist. I)

Page 6: Nevada County BOS Agenda for May 27

(05/27/14) 5

18. Resolution of Intent to create the Cedar Glen Permanent Road Division (PRD) located off

Hidden Valley Road in the Cedar Glen Neighborhood, hold a public hearing on July 22, 2014 at 11:30 a.m., conduct an assessment ballot proceeding to impose a parcel charge for the purpose of providing road maintenance services within the Cedar Glen PRD, and determine whether to form the Cedar Glen PRD and impose parcel charges. (Dist. IV)

19. Resolution approving the Notice of Acceptance and Completion for Cascade Crossing – Phase 2, FM 04-004, accepting the improvements in and for the Final Map, authorizing the release of the subdivision bond for faithful performance upon recordation of the notice of completion, authorizing the release of subdivision bond for labor and materials forty days following the effective date of this resolution, provided no claim is made thereon, and authorizing the release of the warranty bond in the amount of $29,999 to guarantee improvements one year and one day following the effective date of this resolution, provided no claim is made thereon. (Dist. II)

20. Resolution awarding contract for professional engineering services for the Roadway Safety Signing Audit Project to Kimley-Horn and Associates, Inc. (Res. 14-065), in an amount not to exceed $51,725.40, for the period May 15, 2014 through December 31, 2014, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dists. I, II, III, and IV)

21. Resolution accepting Grant Deeds for public right-of-way for roadway and public utility purposes on portions of Scotts Valley Road, authorizing the Director of Public Works to execute a certificate processing and accepting the grant deeds, and record the certificates and grant deeds with the Nevada County Clerk-Recorder’s office. (Dist. I)

22. a. Resolution approving and authorizing the Chair of the Board of Supervisors to execute a Utility Agreement with Pacific Gas and Electric Company (PG&E) for removal of existing street light poles, wiring and all associated materials in furtherance of the Brunswick Road/Loma Rica Drive Intersection Improvement Project, Federal Contract No. HSIP-5917 (086), County Contract No. 440812, in an amount not to exceed $8,706.75. (Dist. III)

b. Resolution approving and authorizing the Chair of the Board of Supervisors to execute a

Utility Agreement with Pacific Gas and Electric Company (PG&E) to install a traffic controller service point and/or circuit (TC1) in furtherance of the Brunswick Road/Loma Rica Drive Intersection Improvement Project, Federal Contract No HSIP-5917 (086), County Contract No. 440812, in an amount not to exceed $19,548.37. (Dist. III)

23. Resolution approving a Summary Vacation of a portion of the 20-foot Public Utility

Easement over the southerly and easterly sidelines of Lot 8 of the Sumrell Estates Subdivision, as show on the map recorded in Book 3 of Subdivisions at Page 24, Assessor’s Parcel Number (APN) 04-510-09, declaring that from and after the date that this Resolution is recorded, the subject easement no longer constitutes a legal encumbrance, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Dist. I)

24. Resolution approving a Summary Vacation of a portion of the Utility Easement over the common sideline of Lots 638 and 639 of the Lake Wildwood – Unit No. 1 Subdivision, as show on the map recorded in Book 3 of Subdivisions at Page 38, Assessor’s Parcel Numbers (APNs) 31-190-03 and -04, declaring that from and after the date that this Resolution is recorded, the subject easement no longer constitutes a legal encumbrance, and directing the Clerk of the Board to record the Resolution of Summary Vacation. (Dist. IV)

Page 7: Nevada County BOS Agenda for May 27

(05/27/14) 6

Chief Probation Officer: Michael Ertola

25. Resolution approving Amendment 1 to contract with Victor Community Services, Inc. for providing a program of transitional services for juveniles detained at the Carl F. Bryan II Juvenile Hall (Res. 13-313), providing additional transitional services from May 27, 2014 through June 30, 2014, increasing the maximum amount payable from $75,212 to $81,107 (an increase of $5,895), and authorizing the Chair of the Board of Supervisors to execute the Amendment.

Chief Information Officer: Stephen Monaghan

26. Resolution approving the Notice of Completion and Acceptance of contract with Baldoni Construction Service, Inc. for the Eric Rood Administrative Center Parking Lot Repairs Project located at 950 Maidu Avenue, Nevada City (Res. 14-118), accepting the project as complete and directing the Clerk of the Board to record the Notice of Completion and Acceptance, for a total project expenditure of $15,900, authorizing and directing the Auditor-Controller to release and pay the five percent retention after thirty-five days of the recording of the Notice or no later than sixty days after completion of the Project, whichever occurs first, to assure that there are no Stop Payment notices filed against the Project. (Facilities Management)

Interim County Librarian: Laura Pappani

27. Resolution accepting a donation in the amount of $40,000 from the Friends of the Nevada County Libraries, made possible by a generous donation from long-time library volunteer Jacquelyn F. Wilson, for outdoor improvements at the Collaborative Technology Center located at the Madelyn Helling Library.

Clerk of the Board: Donna Landi

28. Resolution proclaiming June 28, 2014 as the annual North San Juan Cherry Festival Day, and recognizing the continued efforts of volunteers of the North San Juan Activities and Improvement Center who are working hard to make the North San Juan area a center for youth and adult activities. (North San Juan Activities and Improvement Center)

29. Ratification of the revised Bylaws for the Nevada County Fish and Wildlife Commission.

30. Ratification of the revised Bylaws for the Nevada Agricultural Advisory Commission.

31. Reappointments of Ms. Lindsay Dunckel, Child Abuse and Intervention representative, and Ms. Mary Tucker, Senior and Health Services Planning representative, and appointments of Ms. Kim Blix, Disabled and Nonprofit Agency representative, Ms. Barbara Smith and Mr. Douglass Fleming, Public representatives, and Ms. Marley Mueller, Child Abuse and Intervention representative, to the Adult and Family Services Commission.

32. Acceptance of Board of Supervisors minutes for May 13, 2014.

SCHEDULED ITEM: 9:15 A.M.

33. Regular meeting of the Board of Directors of the Nevada County Sanitation District No. 1.

Call meeting to Order.

a. Resolution approving Clean Water State Revolving Fund (CWSRF) Small Community Grant (SCG) Agreement 13-829-550 with the State Water Resources Control Board (SWRCB), approving acceptance of funds for construction of the Penn Valley Sewer System Connection Project in the amount of $5,000,000, authorizing the Chair of the Board of Directors of the Nevada County Sanitation District No. 1 to execute the Agreement, and directing the Auditor Controller to amend the Fiscal Year 2013/14 Capital Improvement Budget for Zone 6 (Penn Valley) in the amount of $50,000. (Dist. IV) (Sanitation) (4/5 affirmative vote required.)

Page 8: Nevada County BOS Agenda for May 27

(05/27/14) 7

b. Acceptance of Nevada County Sanitation District No. 1 minutes for May 13, 2014. (Clerk of the Board)

c. 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:

Director of Health: (Public Health) Michael Heggarty

34. Resolution approving submittal of the Request for Application (RFA) to the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program for Federal Fiscal Year 2014/15, for a projected budget allocation of $669,007, and authorizing the Chair of the Board of Supervisors to sign the Application.

Chief Probation Officer: Michael Ertola

35. Resolution approving and authorizing the Chair of the Board of Supervisors to execute an Agreement with AutoMon LLC for software, services and maintenance pertaining to the provision of a case management system for the Nevada County Probation Department and Juvenile Hall, in a maximum contract amount not to exceed $389,024, inclusive of five years of software subscriptions fees, effective May 27, 2014, and directing the Auditor-Controller to encumber the contract in the amount of $115,500 for Fiscal Year 2013/14, and amending the Fiscal Year 2013/14 General Fund budget and releasing fund balance from the Community Corrections Performance Incentive budgets. (4/5 affirmative vote required.)

Director of Public Works: Steven Castleberry

36. Resolution directing the Purchasing Division, in coordination with the Department of Public Works, to solicit Statements of Qualifications from qualified civil engineering firms specializing in project management and bridge design for the Nevada County Highway Bridge Program (HBP) Project. (Dists. I, II, IV and V)

37. a. Resolution approving Program Supplement Number N045 to Administering Agency-State Agreement for Federal Aid Projects No. 03-5917R in the amount of $200,000 for the preliminary engineering phase of the South Yuba River at Soda Springs Road Bridge Replacement Project, Project No. BRLO-5917(079), and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. V)

b. Resolution approving Program Supplement Number N046 to Administering Agency-

State Agreement for Federal Aid Projects No. 03-5917R in the amount of $240,000 for the preliminary engineering phase of the Rock Creek at McCourtney Road Bridge Replacement Project, Project No. BRLO-5917(080), and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. IV)

c. Resolution approving Program Supplement Number N047 to Administering Agency-

State Agreement for Federal Aid Projects No. 03-5917R in the amount of $320,000 for the preliminary engineering phase of the Shady Creek at Purdon Road Bridge Replacement Project, Project No. BRLO-5917(083), and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. IV)

d. Resolution approving Program Supplement Number N048 to Administering Agency-

State Agreement for Federal Aid Projects No. 03-5917R in the amount of $240,000 for the preliminary engineering phase of the Little Wolf Creek at Garden Bar Road, 4.3 miles west of Wolf Road, Bridge Replacement Project, Project No. BRLO-5917(082), and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. II)

Page 9: Nevada County BOS Agenda for May 27

(05/27/14) 8

e. Resolution approving Program Supplement Number N049 to Administering Agency-

State Agreement for Federal Aid Projects No. 03-5917R in the amount of $525,000 for the preliminary engineering phase of the Bear River at Dog Bar Road Bridge Replacement Project, Project No. BRLO-5917(084), and authorizing the Chair of the Board of Supervisors to execute the original two documents. (Dist. II)

38. Consideration of a local Single-Use Carry Out Bag Ban in the unincorporated area of Nevada

County to provide consistency between jurisdictions for businesses and consumers in the County and request for direction to staff.

39. Resolution continuing a temporary reduction of the Western Nevada County Solid Waste Parcel Charges for Fiscal Year 2014/15 as follows: Single Family Residential – $29.70 per year; Multi-Family Residential – $23.14 per year per residential unit; Mobile Home Spaces – $20.72 per year per mobile home; and all other developed non-residential parcels – $27.19 per ton, authorizing the Chair of the Board of Supervisors to execute letters to the Cities of Grass Valley and Nevada City regarding the County’s intent to impose Fiscal Year 2014/15 solid waste parcel charges and requesting their concurrence as required by Government Code Section 25830, effective from and after the date of adoption of this resolution and automatically expiring June 30, 2015. (Sanitation)

Chief Information Officer: Stephen Monaghan

40. Resolution awarding bid to Safecon, Inc. for the Helling Library Pergola and Fencing Project located at 980 Helling Way, Nevada City, authorizing the Chair of the Board of Supervisors to execute the contract in the amount of $38,500 plus a ten percent contingency of $3,850, for a total encumbrance of $42,350, authorizing the Purchasing Agent to execute change orders in a total amount not to exceed ten percent of the original contract amount, and directing the Auditor-Controller to amend the Fiscal Year 2013/14 budget and encumber a total amount of $42,350 in the Fiscal Year 2013/14 Facilities Management budget. (Facilities Management) (4/5 affirmative vote required.)

Community Development Agency Director: Steven DeCamp

41. (Introduce/Waive Further Reading) An Ordinance amending Subsections G-IV 7.2.C., G-IV 7.9.A and G-IV 7.9.B, and Section G-IV 7.10 of Article 7 to Chapter IV of the Nevada County General Code regarding hazardous vegetation abatement.

County Counsel: Alison Barratt-Green

42. (Waive Further Reading/Adopt) An Ordinance amending Article 2 of Chapter V of the Nevada County General Code regarding Outdoor Events.

*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.

Page 10: Nevada County BOS Agenda for May 27

(05/27/14) 9

*CLOSED SESSIONS:

Pursuant to Government Code Section 54956.8, the Board of Supervisors desires to hold a closed session regarding real property negotiations. The negotiators for the County are Steven Castleberry, Director of Public Works, Joshua Pack, Principal Civil Engineer, and David Garcia, Transportation Planner. The negotiator for the property owner is Diana Bare, on behalf of the Ballard C. and Diana Rose Bare Revocable Trust. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for property located at 13491 Pacific Close, Nevada City, California (APN 38-570-04).

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, Assistant County Executive Officer, Charles Wilson, Human Resources Director, and Donna Williamson, Labor Attorney. The labor negotiations concern the following bargaining units: Probation Peace Officer’s Association, Management Employee’s Association, Unrepresented Confidential Employees and Department Heads.

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: May 22, 2014.

Notice was also posted at the District V Board of Supervisors Conference Room, Truckee Joseph Center, Truckee Library and the Grass Valley Library.

Page 11: Nevada County BOS Agenda for May 27

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 Board’s 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 Board’s 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

Page 12: Nevada County BOS Agenda for May 27

civil discourse, the same rules specified in the Board Order and Decorum (adopted every year by Resolution) and Robert’s 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 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 Board’s 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)