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: 7/22/2025 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 25-1802 1.ResolutionResolution approving execution of an Agreement to authorize Nevada County to contract with Telecare Corporation, Inc. to provide Coordinated Specialty Care for Early Psychosis treatment for the term of July 1, 2025 through June 30, 2026, in the maximum amount of $275,000, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 25-1755 2.ResolutionResolution approving the attached Declaration of Restrictions, Performance Deed of Trust, and Disclaimer of Interest for the County Ranch House property located at 16782 State Highway 49, unincorporated Nevada County also known as Assessor’s Parcel Number (APN: 004-140-067) and authorizing the Director of Information and General Services or their designee to sign the documents as required by the State Department of Social Services.   Not available Not available
SR 25-1838 3.ResolutionResolution approving and accepting an allocation of funding and the execution of a grant agreement and any amendments thereto from the CDBG-DR program and authorizing and directing the Auditor-Controller to amend the Housing & Community Services Department’s Budget for Fiscal Year 2025/26. (4/5 Affirmative Vote Required).   Not available Not available
SR 25-1954 4.ResolutionResolution authorizing execution of a professional services contract with Lehr Auto Electric and Emergency Equipment to provide vehicle equipment installation services for the contract term of July 1, 2025 to June 30, 2026, in an amount not to exceed $168,000, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 25-1942 5.ResolutionResolution authorizing the Nevada County Clerk-Recorder/Registrar of Voters to render services for the Truckee Library Joint Powers Authority for a special election to be held on November 4, 2025.   Not available Not available
SR 25-1706 6.ResolutionResolution approving a contract between the County of Nevada and Truckee Trails Foundation to implement the Enhance Public Access along the Truckee River Project for the contract term ending September 20, 2026, in the maximum contract amount of $106,037, and authorizing the Purchasing Agent to execute contract and encumber the funds.   Not available Not available
SR 25-1930 7.ResolutionResolution approving Amendment No. 2 to the Grant Award Agreement with South Yuba River Citizens League, extending the term by an additional 11 months to November 30, 2026, for their existing “Outdoor Visitor Safety Grant” in the amount of $59,000 funded by the General Fund Economic Infrastructure Assignment dollars, and authorizing the Chair of the Board of Supervisors to execute the grant amendment.   Not available Not available
SR 25-1924 8.ResolutionResolution accepting the Amendment Modification Summary (E-76) authorizing additional funding for the construction phase of the Hirschdale Road at UPRR Overcrossing Rehabilitation Project in the amount of $127,000, Federal Aid Project #BRLO-5917(097) - District V   Not available Not available
SR 25-1926 9.ResolutionResolution accepting the Amendment Modification Summary (E-76) authorizing additional funding for the construction phase of the Hirschdale Road at Truckee River Bridge Replacement Project in the amount of $273,000, Federal Aid Project #BRLO-5917(092) - District V   Not available Not available
SR 25-1938 10.ResolutionResolution approving Amendment No. 6 to the contract between the County of Nevada and Kimley-Horn and Associates, Inc., for Professional Engineering Services for the Rough & Ready Highway at Ridge Rd Roundabout Project, increasing the contract amount by $64,629.76 for a new not to exceed amount of $675,755.94, updating the scope of work, and authorizing the Chair of the Board of Supervisors to execute the contract. - District III   Not available Not available
SR 25-1866 11.ResolutionResolution approving a Professional Services Contract between the County of Nevada and Sierra Business Council (SBC) for grants management services in the amount of $466,200.00 to administer and distribute grant funds for the California Governor’s Office of Business and Economic Development (GOBIZ), Local Jurisdiction Assistance Grant and authorizing the Chair of the Board to execute the agreement. (4/5 Affirmative Vote Required).   Not available Not available
SR 25-1945 12.ResolutionResolution declaring certain County Property as Surplus, and Authorizing the Purchasing Agent to Sell or otherwise dispose of those certain items of Surplus Property listed on Exhibit A as “Assets to be Sold or Recycled.” (Purchasing)   Not available Not available
SR 25-1948 13.ResolutionResolution authorizing the Nevada County Office of Emergency Services to submit two grant applications to the CAL FIRE Fiscal Year 2025/26 Wildfire Prevention Grant Program for a total amount not to exceed $1,900,000 and authorizing the Director of Emergency Services to execute all additional documents required to fulfill the requirements of the grant on behalf of the County of Nevada.   Not available Not available
SR 25-1950 14.ResolutionResolution authorizing the Nevada County Office of Emergency Services to submit grant applications to the Sierra Nevada Conservancy (SNC) Wildfire and Forest Resilience Directed Grant Program for a total amount not to exceed $3,000,000 and authorizing the Director of Emergency Services to execute all additional documents required to fulfill the requirements of the grants on behalf of the County of Nevada.   Not available Not available
SR 25-1951 15.Ordinance(Waive further reading/Adopt) An uncodified ordinance adopting the 2025 Local Responsibility Area Fire Hazard Severity Zones in unincorporated Nevada County, as identified by the Office of the State Fire Marshal.   Not available Not available
SR 25-1859 16.ResolutionResolution approving a Qualified List of Flooring Contractors to work on specific Facility Management projects, awarding Master Service Agreements to the firms for the period of July 22, 2025, through June 30, 2026, approving the option to renew the Agreements for up to four (4) additional 1-year periods and authorizing the Purchasing Agent to encumber task orders up to $50,000 per project, with a total aggregate amount of $200,000 annually.   Not available Not available
SR 25-1959  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 9 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 25-1941 17.PresentationBoard of Supervisors' response to the 2024-2025 Nevada County Grand Jury Report, entitled A Long and Winding Road for the Homeless of Nevada County.   Not available Not available
SR 25-1909 18.ResolutionResolution Proclaiming August 2025 as “Child Support Awareness Month” in Nevada County, California.   Not available Not available
SR 25-1894 19.ResolutionResolution proclaiming June 2025 as "Elder Abuse Awareness Month" in Nevada County.   Not available Not available
SR 25-1906 20.ResolutionResolution to amend the Consolidated User Fee Schedule for County Departments to clarify building fee for Owner Built Limited Density Rural Dwellings.   Not available Not available
SR 25-1935 21.Public HearingContinued Public Hearing pursuant to a motion passed by the Board of Supervisors at the June 24, 2025 Board of Supervisors Public Hearing for the Gabelman Rezone Project.   Not available Not available
SR 25-1963 21a.ResolutionAdopt the attached Resolution, adopting the proposed Mitigated Negative Declaration and Mitigation Monitoring and Reporting Plan pursuant to Sections 15074 and 15097 of the California Environmental Quality Act Guidelines, making the findings contained within the Resolution.   Not available Not available
SR 25-1960 21b.ResolutionAdopt the attached Resolution, approving amending the General Plan Land Use Map Designation from Rural with a minimum parcel size of 20.00 acres (RUR-20) to Rural with a minimum parcel size of 10.00 acres (RUR-10) (GPA24-0002) of APN 060-150-063, based on the findings contained with the draft Resolution.   Not available Not available
SR 25-1961 21c.Ordinance(Introduce/Waive further reading/Adopt) An Ordinance amending Zoning District Map No. 37 to rezone Assessor’s Parcel Number 060-150-063 from General Agriculture with a minimum parcel size of 20.00 acres (AG-20) to General Agriculture with a minimum parcel size of 10.00 acres (AG-10) (RZN24-0002), based on the findings contained with the draft Ordinance.   Not available Not available
SR 25-1962 21d.ResolutionAdopt the attached Resolution, approving the proposed Tentative Parcel Map (TPM24-0003), Watercourse Management Plan (MGT24-0019), Oak Resources Management Plan (MGT24-0020), and Petition for Exceptions to Fire Safe Driveway Standards (PFX24-0009) based on the findings contained with the draft Resolution.   Not available Not available
SR 25-1932 22.Ordinance(Introduce/Waive further reading) An Ordinance amending Sections 13.02.120.C, 13.02.130.C and 13.02.140.C of Chapter 2 of Title 13 of the Nevada County Code: Subdivisions, increasing the initial approval period for Tentative Maps from 36 months to 48 months as allowed by the State Subdivision Map Act (Government Code Section 66452.6).   Not available Not available
SR 25-1750 23.ResolutionResolution approving the addition of delinquent Community Development Agency assessments onto the 2025-2026 secured property tax roll, continued from the June 24, 2025, Board of Supervisors Meeting.   Not available Not available
SR 25-1934  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
SR 25-1937 24.PresentationEmployee Recognition Awards Program pursuant to Resolution 18-017 Formalizing the Presentation of Nevada County Employee Recognition Awards. The categories are: Above and Beyond Employee of the Year, Innovative Employee of the Year, HPO in Action Employee or Team of the Year, Volunteer or Intern of the Year, Rookie of the Year, Collaborative Employee or Team of the Year, Supervisor of the Year and Employee or Team of the Year.   Not available Not available
SR 25-1927 25.PresentationProtecting Animals While Supporting Sobriety (PAWSS) presentation.   Not available Not available
SR 25-1929 26.ResolutionResolution proclaiming the week of July 20-26, 2025, as Probation Services week.   Not available Not available
SR 25-1940 27.Ordinance(Introduce/Waive further reading) An Ordinance to repeal and replace Chapter 2 of Title 2 of the Nevada County Code to align elections for the offices of the Assessor, Auditor-Controller, Clerk-Recorder and Elections Official, and the Treasurer-Tax Collector with the Presidential primary and as authorized by California Elections Code Section 1300(b)(2) and codify that the elections for the Sheriff-Coroner-Public Administrator and District Attorney are mandated to be held with the presidential primary (Elections Codes section 1300(a)(1)).   Not available Not available