Skip to main content
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: 11/18/2025 9:00 AM Minutes status: Draft  
Meeting location: Board Chamber, 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 25-2150 1.RecognitionCertificate of Recognition for CAL FIRE Unit Chief Brian Estes for his leadership and service in Nevada County.   Not available Not available
SR 25-2146 2.ResolutionResolution proclaiming December 13, 2025, “Nevada County Food and Toy Run” Day.   Not available Not available
SR 25-2159 3.ResolutionResolution approving an agreement between the County of Nevada and Nevada County Housing Development Corporation, dba AMI Housing, for Phase I project efforts supporting Homekey+ conditional award of funds, dated May 20, 2025, for permanent supportive housing, in the maximum amount of $236,250, for the contract term of November 18, 2025, through June 30, 2027, authorizing the Director of Behavioral Health to execute the contract, and directing the Auditor-Controller to amend the Behavioral Health budget for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 25-2083 4.ResolutionResolution approving the Third Revised Subgrantee Agreement between the County of Nevada and Nevada County Housing Development Corporation, dba AMI Housing for renovation of the building located at 120 Badger Lane, Grass Valley (APN 029-241-028-000) (Res. 24-618; Res. 25-009), increasing the contract maximum from $491,625 to $622,125, an increase of $130,500, extending the contract end date from November 15, 2025, to January 1, 2026, and authorizing the Director of Behavioral Health to execute the revised agreement.   Not available Not available
SR 25-2183 5.ResolutionResolution to create a preliminary budget for Crestwood Behavioral Health, Inc. to design and build an inpatient psychiatric facility to better serve the residents of Nevada County (Res. 25-397), in the maximum amount of $1,245,000, and directing the Auditor-Controller to amend the Behavioral Health budget for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 25-2220 6.ResolutionResolution ratifying a Purchase Agreement for three residential properties consisting of real property located at 13668 Auburn Road (APN 023-010-001) 2.0-acres, 11855 Slow Poke Lane (APN 009-320-004) 1.49-acres, and 12875 Rattlesnake Road (APN 022-020-026), all in unincorporated Grass Valley, for use as permanent supportive housing pursuant to the California Department of Housing and Community Development’s Homekey+ Single-Family Scattered Sites Program, authorizing and directing the Auditor-Controller to release $1,800,000 from Fund 1589 and amend the Behavioral Health Department Homelessness budget for Fiscal Year 2025/26, and authorizing the Director of Information and General Services, or their designee to execute all escrow documents related to the purchase on behalf of the County. (4/5 affirmative vote required)   Not available Not available
SR 25-2154 7.ResolutionResolution approving Nevada County’s annual Match Contribution funding pursuant to the Area 4 Agency on Aging Joint Powers Agreement, in the maximum amount of $52,772, for Fiscal Year 2025/26.   Not available Not available
SR 25-2164 8.ResolutionResolution approving Amendment 1 to the renewal contract between the County of Nevada and Sierra Nevada Children’s Services for services related to administration of the Emergency Child Care Bridge Program for Foster Children (Res. 25-353), decreasing the maximum contract price from $119,109 to $70,909 (a decrease of $48,200), revising Exhibit “B” Schedule of Charges and Payments to reflect the decrease in the maximum contract price, for the contract term of July 1, 2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the Amendment.   Not available Not available
SR 25-2199 9.ResolutionResolution approving Sub-recipient Agreement between the County of Nevada and Gold Country Community Services as awarded through Community Development Block Grant Standard Agreement 24-CDBG-10023, to provide nutritional support to low income seniors, in the maximum amount of $280,374, for the term of November 18, 2025, through June 30, 2027, authorizing the Director of Health and Human Services Agency to execute the Agreement, and directing the Auditor-Controller to amend the Housing and Community Services Fiscal Year 2025/26 budget. (4/5 affirmative vote required)   Not available Not available
SR 25-2151 10.ResolutionResolution approving renewal Project Agreement G25-03-16-L01 between the County of Nevada and the State of California, Department of Parks and Recreation, for off-highway vehicle (OHV) grant funding, in the total amount of $30,452, for the period November 10, 2025, through November 9, 2026, and authorizing the Nevada County Sheriff to execute the agreement.   Not available Not available
SR 25-2198 11.ResolutionResolution authorizing the purchase of a lactation pod as a capital asset for the Wayne Brown Correctional Facility, in the amount of $18,376, and authorizing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2025/6 budget. (4/5 affirmative vote required)   Not available Not available
SR 25-2167 12.ResolutionResolution approving Amendment 2 to the agreement between the County of Nevada and Teleosoft, Inc. for services related to establishing a public portal interface that will facilitate online civil services and payment (Res. 24-324), increasing the contract amount by $70,433.40 for a maximum not-to-exceed amount of $140,220.40, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the Sheriff's Office Fiscal Year 2025/26 budget. (4/5 affirmative vote required)   Not available Not available
SR 25-2152 13.ResolutionResolution authorizing the Nevada County Sheriff to submit an application to the California Department of Parks and Recreation, Division of Boating and Waterways for reimbursement of boating safety enforcement costs, in the amount of $462,157.44, for the period July 1, 2026, through June 30, 2027, authorizing the Sheriff to sign the Grant Application and Certifications, and authorizing the Auditor-Controller to certify period year vessel taxes.   Not available Not available
SR 25-2170 14.ResolutionResolution accepting the California Office of Emergency Services grant award VW25022601 for the Victim/Witness Assistance Program, in the amount of $352,770, for the period October 1, 2025, through September 30, 2026, authorizing the Nevada County District Attorney and/or Grant Subaward Authorized Agents, to execute all documents required to comply with and fulfill the grant requirements, and directing the Auditor-Controller to amend the District Attorney Fiscal Year 2025/26 budget. (4/5 affirmative vote required)   Not available Not available
SR 25-2086 15.ResolutionResolution approving a contract between the County of Nevada and Design Workshop, Inc. for the design of Soda Springs Outdoor Visitor Center and Trailhead, in the maximum amount of $196,917, for the period November 25, 2025, through December 31, 2026, authorizing the Purchasing Agent to execute the contract, and directing the Auditor-Controller to amend the Fiscal Year 2025/26 Recreation budget. (4/5 affirmative vote required) (Recreation)   Not available Not available
SR 25-2166 16.ReportAcceptance of the Annual Report on Transportation Mitigation Fees for Fiscal Year 2024/25. (All Districts)   Not available Not available
SR 25-2143 17.ResolutionResolution approving Amendment 4 to the contract between the County of Nevada and Dokken Engineering, Inc., for Professional Engineering Services for the South Yuba River at North Bloomfield Road Bridge Replacement Project, BRLO-5917 (078) (Res. 14-529), extending the term of the contract from December 31, 2025, to December 31, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract. (Districts I, IV,V)   Not available Not available
SR 25-2171 18.ResolutionResolution approving the Fiscal Year 2025/26 Subrecipient Agreement between the County of Nevada and the Nevada County Transportation Commission to accept funding in the amount of $17,500 for regional transportation plan activities, and authorizing the Chair of the Board of Supervisors to execute the Agreement. (All Districts)   Not available Not available
SR 25-2174 19.ResolutionResolution approving Program Supplement No. F056 Rev 2 to Administering Agency-State Agreement No. 03-5917F15 for an additional amount of $273,000 for the Hirschdale Road over Truckee River Bridge Replacement Project, Federal Project Number BRLO-5917(092), and authorizing the Chair of the Board of Supervisors to execute the Agreement. (District V)   Not available Not available
SR 25-2176 20.ResolutionResolution approving the Notice of Acceptance and Completion for the McCourtney Road Transfer Station Improvement Project (Res. 23-073), with contract costs totaling $20,397,442.16, directing the Clerk of the Board of Supervisors to record the Notice in accordance with Civil Code Section 9208, and releasing the Bond for Labor and Materials on December 23, 2025, and the Bond of Faithful Performance on November 18, 2026, and directing the Auditor-Controller to provide written notification to the escrow agent certifying that the contract is final and complete. (District IV)   Not available Not available
SR 25-2188 21.ResolutionResolution authorizing the submission of an application for the Governor’s Office of Business and Economic Development Cannabis Equity Grants Program for Local Jurisdictions, for Type 2 funding in the amount of $750,000, for Fiscal Year 2025/2026.   Not available Not available
SR 25-2201 22.ResolutionResolution amending Authorized Personal Staffing Resolution 25-326, as amended, effective November 18, 2025.   Not available Not available
SR 25-2202 23.ResolutionResolution amending Authorizing Personal Salary Resolution 25-327, as amended, effective November 18, 2025.   Not available Not available
SR 25-2156 24.ResolutionResolution approving Amendment 1 to the contract between the County of Nevada and ReliaStar Life Insurance Company to provide Basic and Supplemental Life Insurance for employees and their dependents, Accidental Death and Dismemberment Insurance, Long Term Disability and Short Term Disability Insurance to select groups of employees (Res. 20-337), in the maximum amount of $280,000, extending the term to include the period of January 1, 2026, through December 31, 2028, and authorizing the Human Resources Director to execute the amendment, and granting the Human Resources Director approval to execute up to five annual renewal contracts with ReliaStar.   Not available Not available
SR 25-2180 25.ResolutionResolution authorizing environmental clearance for HMGP DR-4344-704-151R Nevada County Roadside Vegetation Management Program Phase 1 through the California Vegetation Treatment Program (CalVTP) Programmatic Environmental Impact Report (PEIR), and directing the Director of Emergency Services to sign and file the Notice of Determination (NOD) for the project with the Nevada County Clerk Recorder’s Office and the California State Clearinghouse within five days from the date of this action.   Not available Not available
SR 25-2184 26.ResolutionResolution approving the contract between Vestra Resources Inc. and the Nevada County Office of Emergency Services for the Lower Deer Creek - Penn Valley Hazardous Fuels Reduction Project (HMGP DR-4683-1084-57), in the amount of $547,646, for use during the period November 18, 2025, through July 26, 2026, authorizing the Director of Emergency Services to execute the contract, authorizing the Purchasing Agent to execute amendments to the contract for necessary extensions of time and/or contingency allowance of up to 10% of the contract amount, and directing the Auditor Controller to amend the Fiscal Year 2025/26 Emergency Services budget. (4/5 affirmative vote required)   Not available Not available
SR 25-2200 27.ResolutionResolution approving a License Agreement between the County of Nevada for Pacific Gas and Electric Company (PG&E) for use of the Madelyn Helling Library Gene Albaugh Community Room as a community resource center and staging area, in the amount of $500 per day for each Use Day, for the period December 31, 2025, to December 30, 2030, and authorizing the Director of Facilities to sign the Agreement. (Facilities Management)   Not available Not available
SR 25-2095 28.ResolutionResolution authorizing the purchase of a snowplow and related equipment from Holt of California, in the amount of $184,384.17, using funds from the California Strategic Growth Council’s Community Resilience Center grant, authorizing the Nevada County Purchasing Agent to execute all documents necessary to complete the purchase, and directing the Auditor-Controller to amend the Fiscal Year 2025/26 Capital Facilities budget. (4/5 affirmative vote required) (Facilities Management)   Not available Not available
SR 25-2147 29.ResolutionResolution authorizing the application for and acceptance of a CalTrans state matching grant in the amount of $13,282, to fund the reconstruction of Ramp 4 taxi lanes and access road at the Nevada County Airport. (Airport)   Not available Not available
SR 25-2138 30.ResolutionResolution amending various Nevada County budgets through the first Consolidated Budget Amendment for the 2025/26 Fiscal Year, and releasing Board Priorities and Facilities Planning Assignments in the General Fund. (4/5 affirmative vote required)   Not available Not available
SR 25-2153 31.ResolutionResolution authorizing Amendment 2 to the contract between the County of Nevada and Polco pertaining to conducting one National Citizen Survey and one National Employee Survey (Res. 23-426), increasing the amount by $7,000, for a total not-to-exceed amount of $53,055, and authorizing the Chair of the Board of Supervisors to execute the Amendment.   Not available Not available
SR 25-2130 32.ApprovalMotion of intent to adopt the 2026 Board of Supervisors Calendar.   Not available Not available
SR 25-2189 33.MinutesAcceptance of the Board of Supervisors October 28, 2025, minutes.   Not available Not available
SR 25-2163 34.Appointment/ResignationReappointment of Marie Kittle as Member to the Nevada County Mental Health Substance Use Advisory Board for a three-year term ending June 30, 2028.   Not available Not available
SR 25-2149 35.Appointment/ResignationAcknowledge the resignation of Barbara Czerwinski as District 5 Representative to the Historical Landmarks Commission, effective October 1, 2025.   Not available Not available
SR 25-2181 36.Appointment/ResignationAcknowledge Supervisors Hoek’s reappointment of Lisa Duggins-Rogers, Patricia Rockwell, Douglas Moon, Mark Bailey, Laura Zieman, and Bob Winters as members to the Penn Valley Municipal Advisory Council (MAC), for unexpired two-year terms expiring June 30, 2027.   Not available Not available
SR 25-2155 37.Appointment/ResignationAcknowledge Supervisor Hall’s appointment of Monica Senter as District 1 representative, Supervisor Tucker’s appointment of Gary Baker as District 2 representative, Supervisor Swarthout’s appointment of Kim Stewart as District 3 representative, Supervisor Hoek’s appointments of Barbara Jones and Laura Zieman as District 4 representatives, and Supervisor Bullock’s appointments of Daniel Yoshida and John Stokes as District 5 representatives to the Nevada County Commercial Cannabis Dispensary Application Evaluation Committee.   Not available Not available
SR 25-2192 38.ResolutionResolution approving execution of the Amended and Restated Joint Exercise of Powers Agreement between Sutter, Nevada, Yuba, Colusa, and Lake Counties, and the Cities of Live Oak, Yuba and Colusa, for the purpose of creating a Regional Housing Authority.   Not available Not available
SR 25-2225  Public CommentMembers of the public shall be allowed to address the Board of Supervisors on items not appearing on the agenda that are of interest to the public and are within the subject matter jurisdiction of the Board. (Please refer to page 12 for information on the various options available for members of the public to provide comment in both western and eastern county.)   Not available Not available
SR 25-2172 39.ResolutionResolution authorizing the purchase of a Gantry Crane Assembly for the Sanitation maintenance shop in the amount of $ 11,496.20, and a permanent Safety Platform in the amount of $22,996.50, for the Lake of the Pines Wastewater Treatment Facility, for a total amount of $41,492.70, and authorizing the Purchasing Agent to create a purchase order for the assets and sign any documents related to the purchase. (District II)   Not available Not available
SR 25-2179 40.ResolutionResolution awarding the contract for destruction of seven (7) Groundwater Monitoring Wells for the Penn Valley Sewer Zone to Arsenal Well Drilling Inc. (SD25-007), for a total amount of $53,950, plus a 10% contingency, for a total of $59,345, and authorizing the Chair of the board of Supervisors to execute the contract. (District IV)   Not available Not available
SR 25-2177 41.ResolutionResolution approving Amendment 1 to the contract between the Nevada County Sanitation District No. 1 and Xylem Water Solutions U.S.A., Inc. for the purchase of submersible pumps with associated equipment for the sewer lift stations at the Lake Wildwood and Lake of the Pines Wastewater Treatment Facilities (SD23-008), revising the contract date to January 1, 2025, through December 31, 2034, increasing the total contract amount by $101,879 for a total amount not to exceed $1,483,096, authorizing the Sanitation General Manager to execute the Amendment, and directing the Auditor-Controller to amend the Fiscal Year 2025/26 budget by $13,515. (4/5 affirmative vote required) (Districts II, IV)   Not available Not available
SR 25-2191 42.MinutesAcceptance of the Nevada County Sanitation District No. 1 Board of Directors October 28, 2025, minutes.   Not available Not available
SR 25-2224  Public CommentMembers of the public shall be allowed to address the Board of Directors on items not appearing on the agenda that are of interest to the public and are within the subject matter jurisdiction of the Board. (Please refer to page 12 for information on the various options available for members of the public to provide comment in both western and eastern county.)   Not available Not available
SR 25-2193 43.ResolutionResolution approving the Memorandum of Understanding (MOU) between the County of Nevada, Rough & Ready Fire Protection District, and Penn Valley Fire Protection District for additional funding support not to exceed $1,500,000, for a five-year period expiring June 30, 2031, to maintain operations of Rough and Ready Fire Station No. 59 during reorganization of these districts into one consolidated fire district, and authorizing the Chair of the Board of Supervisors to execute the MOU.   Not available Not available
SR 25-2099 44.ResolutionResolution approving the Down Payment Assistance Program loan documents in substantive form, authorizing the Housing and Community Services Director to amend the loan documents as needed to meet program requirements for future funding sources, authorizing the release of County general funds in the amount of $579,892 to be designated and allocated for Down Payment Assistance, and authorizing and directing the Auditor-Controller to amend the Housing & Community Services Department and Other Sources & Uses budgets for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 25-2175 45.Ordinance(Introduce/waive further reading) An Ordinance repealing No. 26 in Section 16.03.030 and adding No. 16 to Section 16.03.040 and No. 45 to 16.030.050 of the Nevada County Code pertaining to Speed Limits on Soda Springs Road - District V.   Not available Not available
SR 25-2124 46.ResolutionResolution approving a contract between the County of Nevada and Sierra Nevada Memorial Hospital Foundation for the establishment of a community-wide health and wellness project, in the maximum contract price of $300,000, for the term of November 1, 2025, to June 30, 2028, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the Public Health budget for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 25-2169 47.PresentationAcceptance of an informational presentation regarding the Nevada County Airport Land Use Evaluation. (Airport)   Not available Not available
SR 25-2139 48.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: County of Nevada, et al. vs. Michael Taylor, Case # CU0001683.   Not available Not available
SR 25-2185 49.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Rise Grass Valley, Inc. vs. Board of Supervisors of the County of Nevada, et al.; Nevada County Superior Court Case No. CU0001386.   Not available Not available
SR 25-2186 50.Closed SessionPursuant to Government Code § 54956.9(d)(2), County Counsel is requesting a closed session with the Board of Supervisors to discuss one matter in which there is a significant threat of litigation against the County.   Not available Not available