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: 10/14/2025 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 25-2128 1.Appointment/ResignationSwearing-in of Armando Salud-Ambriz as Clerk-Recorder/Registrar of Voters for a term ending on January 4, 2027, at noon.   Not available Not available
SR 25-2074 2.ResolutionResolution approving the renewal of Nevada County’s Health Care Program for Children in Foster Care (HCPCFC), for a budget total of $479,490 for fiscal year 2025/26, and authorizing the Chair of the Board of Supervisors to sign the Plan Certifications.   Not available Not available
SR 25-2089 3.ResolutionResolution approving the acceptance of additional funding for Nevada County’s Comprehensive Tobacco Control Plan through Contract Number: CTCP-21-29, increasing revenue funds from $1,050,000 to $1,650,000 (an increase of $600,000), and extending the agreement termination date through June 30, 2027.   Not available Not available
SR 25-2080 4.ResolutionResolution approving a renewal contract between the County of Nevada and Sierra Roots pertaining to the provision of a warming shelter for Grass Valley and Nevada City, in the maximum amount of $75,000 for the contract term of September 1, 2025, through June 30, 2026, and directing the Auditor-Controller to release $23,273 from the Board Priorities Assignment in the General Fund, and authorizing and directing the Auditor-Controller to amend the Housing & Community Services and Other Sources & Uses budget for fiscal year 2025/26, and authorizing the Chair of the Board of Supervisors to execute the renewal contract. (4/5 Affirmative vote required)   Not available Not available
SR 25-2096 5.ResolutionResolution authorizing a joint application to be submitted by the County of Nevada with Advocates for Mentally Ill Housing, Inc., to the Department of Housing and Community Development, in response to the Notice of Funding Availability, and to jointly apply for participation in the Homekey+ Scattered Residential Sites Program and Homekey+ grant funds, in a total amount not to exceed $7,200,000, and authorizing the Director of Behavioral Health, or their designee, to execute the application.   Not available Not available
SR 25-2112 6.ResolutionResolution authorizing a joint application to be submitted by the County of Nevada with Advocates for Mentally Ill Housing, Inc., to the Department of Housing and Community Development, in response to the Notice of Funding Availability, and to jointly apply for participation in the Homekey+ Veteran's Housing Program and Homekey+ grant funds, in a total amount not to exceed $8,000,000, and authorizing the Director of Behavioral Health, or their designee, to execute the application.   Not available Not available
SR 25-2070 7.ResolutionResolution approving a Software as a Service contract between the Nevada County Sheriff’s Office and the Peregrine Platform, for fiscal years 2025/26, 2026/27, and 2027/28, in the amount of $108,000 in year one, $111,240 in year two, and $114,570 in year three, for a total cost over the 36-month contract of $333,810, and approving the related budget amendment, and authorizing the Nevada County Sheriff to execute the contract. (4/5 Affirmative vote required)   Not available Not available
SR 25-2105 8.ResolutionResolution authorizing the Nevada County Sheriff’s Office to contract with RADCO Construction to design and build a Dispatch Radio Tower in the amount of $495,900 plus a $49,590 contingency for a total not to exceed amount of $545,490, for the contract term of October 14, 2025, through December 31, 2026, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 25-2106 9.ResolutionResolution accepting the Byrne State Crisis Intervention Program (SCIP) Cohort 2 Grant from the Board of State and Community Corrections (BSCC) in the amount of $660,489, that will be used to partially fund the Co-Responder Mobile Crisis Teams for the period beginning August 1, 2025, through September 30, 2027, and authorizing the Nevada County Sheriff to sign the award documents.   Not available Not available
SR 25-2107 10.ResolutionResolution approving a contract between the County of Nevada and Kofile Technologies, Inc., in the maximum amount of $65,000, for services related to the Restrictive Covenant Modification Program (AB1466 & Resolution 23-209), and for the preservation, imaging, and microfilming of historical records for the Nevada County Clerk-Recorder's office, and authorizing the Purchasing Agent, or their designee, to execute the contract.   Not available Not available
SR 25-2117 11.ResolutionResolution amending Resolution 24-238 to redistribute funding allocations to cover toxicology costs for the remainder of fiscal year 2025/26.   Not available Not available
SR 25-2092 12.ResolutionResolution authorizing the District Attorney’s Office to submit a grant application to the California Office of Emergency Services for the Violence Against Women Vertical Prosecution Program, and authorizing the District Attorney, or their designee, or their Grant Subaward Authorized Agents, to execute all required grant documents.   Not available Not available
SR 25-2084 13.ResolutionResolution approving an agreement for snow removal services between the County of Nevada and the Town of Truckee in the Glenshire/Hirschdale area of Eastern Nevada County in an amount not to exceed $100,000 for fiscal year 2025/26, and authorizing the Purchasing Agent, or their Designee, to execute the contract. (District V)   Not available Not available
SR 25-2103 14.ResolutionResolution authorizing the execution of Standard Agreement No. 64BA24-02457, between the County of Nevada and the State of California Department of Transportation (Caltrans), and accepting the Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Operating Grant Funds in the Amount of $681,744 for Federal fiscal year 2024, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Districts I, II, III, IV) (Transit)   Not available Not available
SR 25-2085 15.ResolutionResolution approving an Amendment to the contract between the County of Nevada and Sauers Engineering, Inc., for professional engineering services for the North San Juan Fire Suppression Project, extending the term of the contract to December 31, 2027, and authorizing the Chair of the Board of Supervisors to execute the amendment. (District IV)   Not available Not available
SR 25-2102 16.ResolutionResolution rescinding Resolution 25-186 and approving Amendment No. 1A to the agreement between the County of Nevada and Paratransit Services for the Management and Operation of Specialized Paratransit Services in Western Nevada County, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Districts I, II, III, IV) (Transit)   Not available Not available
SR 25-2073 17.ResolutionResolution approving an Amendment to the professional services contract between the County of Nevada and Oppenheimer Investigations Group, increasing the Contract amount by $65,000 for a maximum contract price of $115,000, and authorizing the Chair of the Board of Supervisors to encumber the funds and execute the amendment.   Not available Not available
SR 25-2108 18.ResolutionResolution amending Authorized Personnel Staffing Resolution 25-326, as amended, effective October 14, 2025.   Not available Not available
SR 25-2109 19.ResolutionResolution amending Authorized Personnel Salary Resolution 25-327, as amended, effective October 14, 2025.   Not available Not available
SR 25-2034 20.ResolutionResolution approving the Partnership Agreement for the Collaborative Stakeholder Structure for the Revitalizing Western Nevada County Veterans’ Halls project between the County of Nevada, FREED Center for Independent Living (FREED) in collaboration with Aging and Disability Resource Connection (ADRC), Gold Country Senior Services (GCSS), and Interfaith Food Ministry of Nevada County (IFM), and authorizing the Chair of the Board of Supervisors to execute the agreement.   Not available Not available
SR 25-2094 21.ResolutionResolution approving the Notice of Acceptance and Completion of the contract between the County of Nevada and Sierra Asphalt, Inc. of Rancho Cordova, CA, for the Rehabilitation and Sealing of the County Government Center Campus Parking Areas and Service Roads Project, located at 950 Maidu Avenue, Nevada City, CA, with contract costs totaling $384,400, and directing the Clerk of the Board to record the Notice in accordance with Civil Code Section 9208.   Not available Not available
SR 25-2093 22.ResolutionResolution approving the purchase of furniture for the Gene Albaugh Community Room, located within the Madelyn Helling Library Branch, in the amount of $27,276, and directing the Auditor-Controller to amend the fiscal year 2025/26 Library Budget. (4/5 Affirmative vote required)   Not available Not available
SR 25-2121 23.RecognitionCertificate of Recognition for Kimberlee Veale, "Nevada County Teacher of the Year" 2026.   Not available Not available
SR 25-2111 24.Appointment/ResignationReappointment of Annie Mikal-Heine as Low-Income Sector member to the Adult and Family Services Commission for a two-year term ending April 30, 2027.   Not available Not available
SR 25-2068 25.Appointment/ResignationReappointments to the Assessment Appeals Board of Nicole Phillips as alternate member for a one-year term ending September 30, 2026, and reappointment of James Rees as Regular member for a three-year term ending September 30, 2028.   Not available Not available
SR 25-2118 26.ResolutionResolution approving the appointments of Sushila Mertens and Richard Sharkey to the Nevada Cemetery District to fill unexpired four-year terms beginning on October 14, 2025, and ending on July 1, 2028.   Not available Not available
SR 25-2087 27.MinutesAcceptance of the Board of Supervisors July 8, July 22, August 12, August 26, September 9, September 22, and September 23, 2025, minutes.   Not available Not available
SR 25-2110  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 8 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 25-2091 28.ResolutionResolution approving a revised Pension Management Policy.   Not available Not available
SR 25-2100 29.ResolutionResolution proclaiming 2025 as the 40th anniversary of the National Alliance on Mental Illness in Nevada County.   Not available Not available
SR 25-2090 30.ResolutionResolution approving the contract between the Nevada County Office of Emergency Services and Mason, Bruce and Girard for the Woodpecker Ravine Shaded Fuel Break Phase 2 Project (CAL FIRE 5GA22209) in the amount of $400,000, for use during the period of September 11, 2025, through June 30, 2026, and authorizing the Director of Emergency Services, or their designee, to execute the contract.   Not available Not available
SR 25-2104 31.ResolutionResolution approving the determination to not open the County Master Property Tax Allocation Agreement.   Not available Not available
SR 25-2131 32.Closed SessionPursuant to Government Code section 54956.8, County Counsel is requesting a closed session regarding real property negotiations. The negotiator for the County is Ryan Gruver, Director of Health and Human Services Agency. Items under negotiation concern the price and terms of payment, and a lease interest for the property located at 12315 Deerfield Dr., Truckee, CA 96161- 018-760-007. The negotiator for the property is agent Ron Heming.   Not available Not available