Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.

Meeting Details

Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/19/2026 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 Accessible Agenda Accessible Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 26-0218 1.PresentationResolution proclaiming 2026 as Nevada County's 175th Anniversary.   Not available Not available
SR 26-0223 2.ResolutionResolution approving execution of a renewal contract between the County of Nevada and Environmental Alternatives dba EA Family Services, for the provision of specialized mental health services to Nevada County youth who have been placed in their residential treatment settings, in the maximum amount of $90,000, for the contract term of July 1, 2026, through June 30, 2027, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0244 3.ResolutionResolution approving execution of a renewal contract with O’Connell Research, Inc. for services including planning for the implementation of CARE Court, CalAIM Behavioral Health linkages, support for the Incompetent to Stand Trial program, Prop 36 Mandated Treatment Court and general support for the Stepping Up initiative, in the maximum amount of $100,000, for the contract term of July 1, 2026, through June 30, 2027, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0222 4.ResolutionResolution approving execution of a renewal Participation Agreement with the California Mental Health Services Authority (CalMHSA), for Psychiatric Inpatient Concurrent Review, in the maximum amount of $162,624, for the term July 1, 2026, through June 30, 2028, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the agreement and any necessary documents on behalf of the County of Nevada.   Not available Not available
SR 26-0225 5.ResolutionResolution approving execution of a renewal contract with Blair Romer, M.D. for direct clinical and other psychiatric services for clients of Nevada County Behavioral Health Department, for the term of July 1, 2026, through June 30, 2028, with the maximum contract amount not to exceed $265,000 for fiscal year 2026/27, and not to exceed $265,000 for fiscal year 2027/28 for a total 2-year maximum of $530,000, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0216 6.ResolutionResolution approving the execution of Amendment No. A.1 to Agreement 24MHSOAC015 with the Mental Health Services Oversight and Accountability Commission (MHSOAC), for the Mental Health Student Services Act (MHSSA) grant in the category of Sustainability, to extend the contract termination date from December 31, 2027, to March 31, 2028, reflecting that the MHSOAC has been renamed to the Behavioral Health Services Oversight and Accountability Commission (BHSOAC), and the MHSSA has been renamed to the Behavioral Health Student Services Act (BHSSA), and to update reporting due dates to align with the term extension, and authorizing the Director of Behavioral Health, or designee, to execute the Amendment.   Not available Not available
SR 26-0251 7.ResolutionResolution approving execution of Amendment No. 1 to the Negotiated Lease Agreement with Palisades Dr LLC, for the property located at 12315 Deerfield Drive, Truckee, CA, for a one-year pilot program of the Truckee Navigation Center to increase the maximum contract price from $207,840 to $279,674 to accommodate necessary unanticipated Tenant Improvements (TI) costs (an increase of $71,834) and revise the lease agreement to reflect the increase in the maximum contract price for the 1 year lease term from January 15, 2026, through January 15, 2027, directing the Auditor-Controller to amend the Behavioral Health Department’s budget for fiscal year 2025/26, and authorizing the Chair of the Board of Supervisors execute the amendment. (4/5 affirmative vote required)   Not available Not available
SR 26-0260 8.ResolutionResolution approving execution of Amendment No. 1 to the contract with Recover Medical Group P.C. to increase the maximum contract price from $293,817 to $440,000 (an increase of $146,183) and revise Exhibit “B” Schedule of Charges and Payments to reflect the increase in the maximum contract price for the term of July 1, 2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors execute the Amendment.   Not available Not available
SR 26-0240 9.ResolutionResolution approving the execution of renewal Standard Agreement No. 26-10095 with the California Department of Public Health, Childhood Lead Poisoning Prevention Branch (CLPPB), for funding the County’s Childhood Lead Prevention Program, for the term of July 1, 2026, through June 30, 2028, in the maximum amount of $232,218, and authorizing the Chair of the Board of Supervisors to execute the agreement.   Not available Not available
SR 26-0277 10.ResolutionResolution approving execution of a contract with Bright Futures for Youth for the provision of Californians For All Workforce Development Program, in the maximum amount of $289,868, for the term of May 19, 2026, through December 31, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0275 11.ResolutionResolution approving execution of a renewal contract with Nevada Sierra Connecting Point Public Authority for the provision of the Californians For All Youth Service Corps Program, in the maximum amount of $585,507, for the term of May 19, 2026, through December 31, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0259 12.ResolutionResolution approving execution of Standard Agreement Number JP2014-Y2526 from the California Volunteers for Youth Workforce Development Program in the amount of $977,194.12 for the term of May 19, 2026, through December 31, 2027, authorizing the Chair of the Board of Supervisors to execute the agreement, and directing the Auditor-Controller to amend the Social Services Department’s budget for fiscal year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 26-0205 13.ResolutionResolution approving a Loan Agreement from the Western Nevada County Regional Housing Trust Fund in furtherance of the development of the Penn Valley Lone Oak Phase II Senior Apartment Project in the total amount of $2,306,128, and directing the Auditor-Controller to release fund balance and to amend the Housing and Community Services budget for fiscal year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 26-0265 14.ResolutionResolution approving a Loan Agreement for the Home Investment Partnership Program (HOME) (Loan Agreement Number 23-HOME-16301) in furtherance of the development of the Penn Valley Lone Oak Phase II Senior Apartment Project, in the total amount of $11,041,628, authorizing the Director of the Health and Human Services Agency and/or the Director of Housing and Community Services or his/her designee(s) to sign the agreements, and directing the Auditor-Controller to amend the Housing and Community Services budget for fiscal year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 26-0248 15.ResolutionResolution approving the execution of a renewal contract between the County of Nevada and Project H.E.A.R.T. Inc., to provide peer mentoring, pro-social group relationship services and cognitive behavioral therapy-based services for adult probation clients, in the amount of $60,000, for the contract term of July 1, 2026, to June 30, 2027, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0249 16.ResolutionResolution approving the execution of a renewal contract between the County of Nevada and Justice Benefits, Inc., for provision of consulting, time study and training services pertaining to Title IV-E reimbursement claiming and pertaining to assistance in securing Federal Financial Participation funds, in the amount of $42,500 for fiscal year 2026/27, and $42,500 for fiscal year 2027/28, totaling $85,000 over the contract period of July 1, 2026, through June 30, 2028, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0308 17.ResolutionResolution approving Amendment No. 1 to the professional services contract between the County of Nevada and Common Purpose to amend the contract maximum from $120,000 to $175,000, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 26-0301 18.ResolutionResolution approving two related three-year Agreements (the Administrative and the Participation Agreements) with the California Department of Healthcare Services (DHCS), in a total amount not to exceed $13,910.59 as a condition of participation in MCIP, that authorize continued participation in the Medi-Cal Inmate Program (MCIP) and reimbursement amounts for fiscal years 2026/27 through 2028/29, and authorizing the Chair of the Board of Supervisors to execute the agreements.   Not available Not available
SR 26-0319 19.ResolutionResolution approving application for Providing Access and Transforming Health Supports (PATH) Round 4 Grant funding for correctional agencies, in the amount of $600,000 awarded on April 21, 2026, and authorizing the Nevada County Sheriff, or designee, to sign any necessary documents in connection with this award and all amendments thereto, on behalf of the County of Nevada.   Not available Not available
SR 26-0311 20.ResolutionResolution approving Amendment No. 1 to the contract between Nevada County and Bear Yuba Land Trust for Nevada County Recreation Wayfinding Signage adding National Historical Trails signs to indicate historic trails in Nevada County (PESS5125 or SCON-00000366), increasing the not to exceed amount to $160,000, extending the contract term through November 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Recreation)   Not available Not available
SR 26-0315 21.ResolutionResolution authorizing application submittal for two United States Department of Agriculture Local Agriculture Market Program grants, up to $500,000 each, and authorizing the Community Development Agency Director or their designee to act as the Authorized Organizational Representative (AOR) for grant applications. (All Districts)   Not available Not available
SR 26-0297 22.ResolutionResolution awarding the Contract for 2026 Vegetation Removal 2 to Xeela Engineering LLC, for a total amount of $173,800, County Project Number 715007, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract. (Districts I, II, III, IV)   Not available Not available
SR 26-0317 23.ResolutionResolution awarding the contract for 2026 High Friction Surface Treatment Project to American Civil Constructors West Coast LLC, for a total amount of $1,050,500, County project number 225039, Federal project number HRRRL5917(124), authorizing the Chair of the Board of Supervisors to execute the contract, and authorizing the Purchasing Agent to encumber the contract, and directing the Auditor-Controller to amend the Road Engineering fiscal year 2025/26 Budget. (4/5 affirmative vote required) (Districts I, II, III, IV)   Not available Not available
SR 26-0267 24.ResolutionResolution approving a qualified list of Construction Management and Inspection Service professionals to work on specific Public Works projects as they arise for the period of July 1, 2026, through June 30, 2031, contingent upon adoption of the fiscal year 2026/27 budget, authorizing the Director of Public Works to execute the Master Service Agreements, and the Purchasing Agent to solicit bids from the list and encumber task orders up to a maximum amount of $500,000, and a total aggregate amount of $1,000,000 annually. (All Districts)   Not available Not available
SR 26-0268 25.ResolutionResolution approving a qualified list of Engineering Design Services to work on various Public Works projects as they arise for the period of July 1, 2026, through June 30, 2031, contingent upon adoption of the fiscal year 2026/27 budget, authorizing the Director of Public Works to execute the Master Service Agreements, and the Purchasing Agent to solicit bids from the list and encumber task orders up to a maximum amount of $500,000, and a total aggregate amount of $1,000,000 annually. (All Districts)   Not available Not available
SR 26-0309 26.ResolutionResolution approving execution of Certifications and Assurances, Authorized Agent Forms and submittal of an Application for $94,282 in fiscal year 2025/26 Low Carbon Transit Operations Program (LCTOP), PUC 99313 and 99314 Funding, administered by the California Department of Transportation, and authorizing the Transit Services Division Manager or designee to sign and execute all related documents. (Districts I, II, III, IV)   Not available Not available
SR 26-0291 27.ResolutionResolution certifying the 2026 Maintained Mileage List. (All Districts)   Not available Not available
SR 26-0321 28.ResolutionResolution approving Amendment No. 2 to the Administrative Services Agreement between the County of Nevada and OptumHealth Care Solutions LLC, to provide Employee Assistance Program benefits to eligible County employees and their dependents, extending the agreement for another one-year term for the period of July 1, 2026, through June 30, 2027, at the new rate of $2.21 per employee/per month, authorizing the Chair of the Board of Supervisors to execute the Amendment, and authorizing the Human Resources Director to execute the necessary renewal documents.   Not available Not available
SR 26-0174 29.ResolutionResolution approving a Professional Services Contract between the County of Nevada and R & B Communications Inc., for computer installation and deployment services, for a maximum not to exceed contract price of $61,860, for the period of July 1, 2026, through June 30, 2027, contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0239 30.ResolutionResolution approving the professional services contract between the County of Nevada and Maverick Networks, Inc., for telecommunications support and maintenance services, for a maximum not to exceed contract price of $180,000, or $60,000 annually, for the period of July 1, 2026, through June 30, 2029, contingent upon adoption of the fiscal year 2026/2027 budget, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0274 31.ResolutionResolution approving Amendment No. 4 to the Professional Services Contract between the County of Nevada and Abbott & Kindermann, Inc., now Fennemore Law, to update the contractor name and contact information, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 26-0088 32.ResolutionResolution amending various Nevada County budgets through Consolidated Budget Amendment No. 6 for the 2025/26 fiscal year. (4/5 affirmative vote required)   Not available Not available
SR 26-0229 33.ResolutionResolution approving execution of a contract with Stradling Yocca Carlson & Rauth LLP (Stradling), for bond and disclosure counsel services for Nevada County's 2026 capital facilities financing project, in the maximum amount of $86,500, for the contract term of May 19, 2026, through June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0230 34.ResolutionResolution approving execution of a contract with KNN Public Finance LLC (KNN), for municipal advisory services for Nevada County’s 2026 capital facilities financing project, in the maximum amount of $125,000, for the contract term of May 19, 2026, through June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract.   Not available Not available
SR 26-0350 35.ResolutionResolution making findings, accepting the appeal filed by Jesse and Julie Wobrock from the Nevada County Planning Department’s Conditional Approval (pln25-0137; oea25-0001; pfx26-0001) approving an Outdoor Event Application and Petition for Exceptions to Road Standards for up to eight outdoor events between May 8, 2026 and May 8, 2027 located at 17031 Austin Way, Truckee, California 96161, and to schedule a public hearing on June 2, 2026, at 1:30 p.m. (District V)   Not available Not available
SR 26-0273 36.Appointment/ResignationAppointment to the First 5 Nevada County Children and Families First Commission of Eli Gallup as “Member representing interest of local school districts”, for an unexpired two-year term ending February 28, 2028, and reappointment of Bobbi Luster as "Greater Truckee Area member representing interests of children", for an unexpired two-year term ending October 31, 2027.   Not available Not available
SR 26-0304 37.Appointment/ResignationReappointment of Duane Strawser as a Public Member to the Transit Services Commission for a two-year term ending March 31, 2028.   Not available Not available
SR 26-0310 38.Appointment/ResignationAppointment of Heidi Wingo as Board of Supervisors-appointed representative on the Area 4 Agency on Aging Advisory Council, for an unexpired three-year term ending June 30, 2028.   Not available Not available
SR 26-0347 39.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 City and Colusa, for the purpose of creating a Regional Housing Authority.   Not available Not available
SR 26-0305  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 11 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 26-0322 40.PresentationResolution proclaiming May 17th through May 23rd, 2026, as "National Public Works Week" in Nevada County.   Not available Not available
SR 26-0356 41a.PresentationPresentation on activities of the Mental Health and Substance Use Disorder Advisory Board.   Not available Not available
SR 26-0252 41b.ResolutionResolution proclaiming May 2026 as “Mental Health Awareness Month” in Nevada County.   Not available Not available
SR 26-0069 42.PresentationInformational presentation from the Community Foundation of Nevada County on progress and implementation of contracted services with the Economic Development Office of Nevada County. (Economic Development)   Not available Not available
SR 26-0293 43.PresentationInformational presentation from the Nevada County Office of Emergency Services and CAL FIRE Nevada-Yuba-Placer Unit regarding the 2026 Wildfire Outlook in Nevada County.   Not available Not available
SR 26-0339 44.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 26-0348 45.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Kjoller v. The Superior Court of Nevada County, California Court of Appeals, 3rd District, Case No: C104445.   Not available Not available