Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/10/2015 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 15-0076 1.ResolutionResolution authorizing execution of contract with Nevada-Sierra Regional In-Home Supportive Services (IHSS) Public Authority for services related to an Expanded Subsidized Employment (ESE) Program for referred CalWORKs clients, in the maximum amount of $219,976, for the period January 1, 2015 through June 30, 2015.   Not available Not available
SR 15-0082 2.ResolutionResolution authorizing execution of a renewal Agreement with Nevada Joint Union High School District (NJUHSD) pertaining to the 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, 2014 through June 30, 2015.   Not available Not available
SR 15-0085 3.ResolutionResolution authorizing execution of renewal Agreement 14-90335 with the California Department of Health Care Services, pertaining to the mandated mental health services performance contract whereby Nevada County agrees to provide community mental health services to cover the entire area of the County and to comply with all programmatic and State/Federal funding requirements, for the period July 1, 2014 through June 30, 2015.   Not available Not available
SR 15-0102 4.ResolutionResolution authorizing execution of Amendment 1 to contract with FamiliesFirst, Inc., dba EMQ FamiliesFirst for the provision of Mental Health Services Act (MHSA) Wraparound and SB 163 Treatment Program Services for eligible children and youth (Res. 14-356), revising the Schedule of Services to include school-based individual and collateral services to children and youth as referred by Tahoe Truckee Unified School District, with the maximum contract price remaining unchanged at $1,556,389, for the period July 1, 2014 through June 30, 2015.   Not available Not available
SR 15-0099 5.ResolutionResolution authorizing execution of the renewal Subrecipient Agreement Number 9903-5320-71209-15 with the California Family Health Council (CFHC) pertaining to awarding the Nevada County Public Health Department up to a maximum amount of $89,250 for funding comprehensive reproductive health and family planning services, for the period January 1, 2015 through December 31, 2015.   Not available Not available
SR 15-0109 6.ResolutionResolution rescinding Resolution 14-031 pertaining to the Participating Physician Agreement with Anthem Blue Cross for reimbursement of covered services provided to Anthem Blue Cross members.   Not available Not available
SR 15-0077 7.ResolutionResolution amending Authorized Personnel Staffing Resolution 14-227, adopted June 17, 2014, revising staffing patterns for various County departments for a total 783.075 FTE, effective January 27, 2015.   Not available Not available
SR 15-0112 8.ResolutionResolution amending Authorized Personnel Salary Resolution 14-317, adopted June 17, 2014, pertaining to staffing changes in various County departments, effective January 27, 2015.   Not available Not available
SR 15-0100 9.ResolutionResolution approving construction documents and authorizing the Purchasing Agent to solicit bids for the Grass Valley Library Circulation Desk and Improvements Project. (Facilities)   Not available Not available
SR 15-0121 10.ResolutionResolution approving Amendment 1 to the Personal Services Contract between the County of Nevada and Porter Scott, A Professional Corporation (PESH 2609), increasing the maximum contract amount by $75,000 and extending the contract term, and authorizing the Chair of the Board of Supervisors to execute the Amendment.   Not available Not available
SR 15-0108 11.ApprovalAcceptance of the Countywide Audit for Fiscal Year 2013-2014 prepared by the firm Gallina, LLP.   Not available Not available
SR 15-0114 12.ResolutionResolution adopting the 2015 Board Objectives and Legislative Priorities for Nevada County as discussed at the Board’s January Workshop, and directing the County Executive Officer to use the Objectives and Priorities for the development of the 2015/16 Fiscal Year Budget and the management of County operations, programs and services.   Not available Not available
SR 15-0113 13.ResolutionResolution adopting the 2015/16 Vision, Mission, Value Statements and Core Services definition for Nevada County, as discussed at the Board’s January Workshop, and directing the County Executive Officer to use the County Vision, Mission and Value Statements for the development of the 2015/16 Fiscal Year budget and the management of County operations, programs and services, and repealing Resolution 14-056.   Not available Not available
SR 15-0116 14.ApprovalApproval of the Order and Decorum of Board Business for 2015 as discussed at the Board's January Workshop.   Not available Not available
SR 15-0115 15.ReportApproval of the 2015/16 proposed Budget Schedule and Policies as discussed at the Board's January Workshop, and request for direction.   Not available Not available
SR 15-0090 16.ResolutionResolution making findings, accepting the appeal filed by Louise Taylor from the decision of the Planning Commission regarding application for Development Permit DP13-002 and Mitigated Negative Declaration EIS13-026 for property located at 13145 Loma Rica Drive, Grass Valley, Assessor's Parcel Number (APN) 06-920-10, and scheduling a public hearing for March 24, 2015 at 1:30 p.m. (Dist. I)   Not available Not available
SR 15-0084 17.ResolutionResolution amending Resolution 99-184 to update the records retention schedule for the Board of Supervisors/Clerk of the Board office, and rescinding Resolution 98-98.   Not available Not available
SR 15-0110 18.Appointment/ResignationAppointment of Ms. JoAnn Marie as member to the Citizen's Oversight Committee, for a term expiring March 31, 2019.   Not available Not available
SR 15-0087 19.Appointment/ResignationAcceptance of resignation from Ms. Katie Holley from the Board of Trustees of the Truckee Cemetery District.   Not available Not available
SR 15-0081 20.ApprovalApproval of Twin Ridges Home Study Charter School's amended Conflict of Interest Code.   Not available Not available
SR 15-0088 21.ApprovalApproval of Yuba River Charter School's amended Conflict of Interest Code.   Not available Not available
SR 15-0127 22.ReportAcceptance of the Board of Supervisors minutes for January 13, 20, 27, and 28, 2015.   Not available Not available
SR 15-406 23.ResolutionResolution authorizing execution of the Operational Agreement with Sierra Nevada Memorial-Miners Hospital (SNMH) pertaining to operation of the Crisis Stabilization Unit (CSU) at SNMH Campus, delineating the respective roles and responsibilities and establishing the financial arrangement between the parties, with the County agreeing to pay SNMH $302,615 for the first year of operation, and SNMH agreeing to pay the County $240,000 for the first year of operation for three dedicated CSU beds, for the term commencing as of the date of full execution and remaining in effect until June 30, 2035.   Not available Not available
SR 15-0118 24.ResolutionResolution authorizing execution of a Ground Lease Agreement between the County of Nevada and Sierra Nevada Memorial-Miners Hospital (SNMH) for approximately 4,905 square feet of property on the SNMH Campus, located at 155 Glasson Way, Grass Valley, CA, for the purpose of establishing and operating a Mental Health Crisis Stabilization Unit (CSU), at no cost to the County. (Facilities)   Not available Not available
SR 15-0123  Agenda ItemPursuant 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, Public Works Director, Joshua Pack, Principal Civil Engineer, and David Garcia, Transportation Planner. Items under negotiation concern the price and terms of payment, and the property interest to be obtained, for a portion of property located at 18289 Maybert Road, Nevada County, California (Assessor's Parcel Numbers 64-110-21, -22, -23, and -28). The negotiator for the property owners is Michael Stewart on behalf of the property owners, Karl R. Stewart and Judith E. Stewart, as Trustees of the Karl R. Stewart and Judith E. Stewart Living Trust.   Not available Not available
SR 15-0124  Agenda ItemPursuant to Government Code Section 54957(b)(1), County Counsel is requesting a closed session for the Board of Supervisors to consider discipline or dismissal of a public employee.   Not available Not available
SR 15-0098 25.RecognitionPresentation of Service Awards to 70 County Employees.   Not available Not available
SR 15-0125  Agenda ItemPursuant 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: Unrepresented Confidential Employees, Local 39 General Employees Unit, Local 39 Professional Employees Unit, Sheriff's Management Association, and Deputy District Attorney/Deputy Public Defenders Association.   Not available Not available