Skip to main content
Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/9/2025 9:00 AM Minutes status: Final  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 25-2008 1.ResolutionResolution rescinding Resolution 24-163 and approving a revised amendment to the agreement with Partnership HealthPlan of California (Res. 23-572) to replace Attachments B and D to add in missing billing information and Public Health Clinic medical specialties under the current evergreen Agreement, for the term commencing January 1, 2024, in effect until terminated, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.Pass Action details Video Video
SR 25-2022 2.ResolutionResolution approving an agreement between the County of Nevada Public Health Department and Partnership HealthPlan of California for reimbursement of Community Health Worker services to Medi-Cal Managed Care Plan members, at the established rate(s) provided, for the term September 1, 2025, automatically renewing at one-year intervals until terminated by either party, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.  Action details Not available
SR 25-2028 3.ResolutionResolution approving renewal revenue Agreement Number 25-10189 between the County of Nevada and the California Department of Public Health for the Women, Infants, and Children (WIC) Supplemental Nutrition Program in the maximum amount of $ 2,703,267, for the term of October 1, 2025, through September 30, 2028, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 25-2025 4.ResolutionResolution approving the agreement between the County of Nevada Probation Department and the City of Grass Valley for AB109 police officer services, providing a distribution of AB109 Realignment funds to the City in the maximum amount not to exceed $20,000, for the period July 1, 2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the agreement.Adopted.Pass Action details Not available
SR 25-2027 5.ResolutionResolution authorizing a multi-year site license agreement between the County of Nevada and the County of Placer for public safety radio communication equipment vault space in Cisco Grove, California (APN 015-110-037-000), in the maximum initial amount of $25,200 thereafter increasing at 3% per annum, for a ten-year period commencing October 1, 2025, and authorizing the Nevada County Sheriff or their designee to execute the agreement.Adopted.Pass Action details Not available
SR 25-1908 6.ResolutionResolution accepting the Department of Alcoholic Beverage Control (ABC) Alcohol Policing Partnership (APP) Grant in the amount of $60,000.00 for fiscal year 2025/26 to fund expenses associated with monitoring compliance of ABC liquor license holders and underage drinking, approving the agreement for the period of July 1, 2025, through June 30, 2026, and authorizing the Nevada County Sheriff or their designee to execute the agreement.Adopted.  Action details Not available
SR 25-1744 7.ResolutionResolution authorizing an agreement between the County of Nevada and the County of Placer for booking and jail services at the Truckee Jail for a maximum reimbursement amount of $549,257, for the period July 1, 2025, to June 30, 2026, and authorizing the Nevada County Sheriff or their designee to execute the agreement.Adopted.Pass Action details Not available
SR 25-2024 8.ResolutionResolution authorizing Amendment No. 1 to the Agreement between the County of Nevada and the County of Placer for Forensic Pathology Services (Res. 24-507) extending the contract for the period of July 1, 2025, through June 30, 2026, at a price not to exceed $300,000, and authorizing the Chair of the Board of Supervisors to execute the amendment.Adopted.  Action details Not available
SR 25-2038 9.ResolutionResolution authorizing the District Attorney’s Office to submit a grant application to the California Office of Emergency Services for the Victim/Witness Assistance Program in the amount of $352,770, for the grant period of October 1, 2025, through September 30, 2026, and authorizing the District Attorney and/or Grant Subaward Authorized Agents to execute all required grant documents.Adopted.Pass Action details Not available
SR 25-2029 10.ResolutionResolution authorizing participation in the Statewide Community Infrastructure Program, and authorizing the Chair of the Board of Supervisors to execute the participation documents.Adopted.Pass Action details Not available
SR 25-2026 11.ResolutionResolution approving an On-Airport Memorandum of Agreement between the County of Nevada and the United States of America Department of Transportation Federal Aviation Administration for the period of October 1, 2025, through September 30, 2045, and authorizing the Chair of the Board of Supervisors to execute the agreement. (Airport)Adopted.Pass Action details Not available
SR 25-2033 12.ResolutionResolution approving a Standard Public Works Contract between the County of Nevada and MCM Roofing Co. for the Nevada City Courthouse Roof for the Nevada County Roof Replacement Project at Various Locations 2025 in the amount of $1,690,000 plus a contingency of $169,000 for a total contract amount of $1,859,000, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2025/26 Capital Facilities budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 25-2032 13.ResolutionResolution approving Amendment No. 1 to the Public Works Contract between the County of Nevada and Deschaine Enterprises, Inc., for the Nevada County Green Waste Site Road and Waterline Improvements Project (Res. 24-640), increasing the total contract amount to $174,961, including a contingency, authorizing the Chair of the Board of Supervisors to execute the Amendment, and directing the Auditor-Controller to amend the fiscal year 2025/26 Capital Facilities Budget. (4/5 Affirmative vote required)Adopted.Pass Action details Not available
SR 25-1697 14.ResolutionResolution designating the Grass Valley Walsh Sawmill and City Brewery Site, located at 309 Mill Street, Grass Valley, CA 95945 (APN 008-410-007), as Nevada County Historical Landmark NEV 25-08.Adopted.Pass Action details Not available
SR 25-1698 15.ResolutionResolution designating the Eagle Hose Company Site, located at 139 East Main Street, Grass Valley, CA 95945 (APN 008-348-002), as Nevada County Historical Landmark NEV 25-09.Adopted.Pass Action details Not available
SR 25-1876 16.ResolutionResolution designating Mule Spring, located in the vicinity of Dutch Flat and McGuire Mountain, as Nevada County Historical Landmark NEV 25-10.Adopted.Pass Action details Not available
SR 25-2051 17.ResolutionAppointments to the Adult and Family Service Commission including the appointment of Pamela Rasada as Public Sector member and Elizabeth Dreher as a Private Sector member to the Adult and Family Services Commission for two year terms ending April 30, 2027, appointment of Christine Norwood as Public Sector member to the unexpired term ending April 30, 2026, and reappointments of Kimberly Grant as Public Sector member and Dena Malakian as Low-Income Sector members to the Adult and Family Services Commission for two-year terms ending April 30, 2027.Approved.Pass Action details Not available
SR 25-2053  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 _ for information on the various options available for members of the public to provide comment in both western and eastern county.)   Action details Video Video
SR 25-1986 18.ResolutionResolution authorizing a contract between the Nevada County Sheriff’s Office and Modern Building, Inc. to design and build a Regional Firearms Training Facility in a phased approach for the Phase I in the amount of $16,466,000 plus a $367,500 contingency for a total not to exceed Phase I amount of $16,833,500, and conditional approving, pending Congressional Funding approval, for Phase II amount of $2,130,000 plus a $213,000 contingency for a total not to exceed Phase II amount of $2,343,000 for the contract term of September 9, 2025, through December 31, 2027, authorizing the Chair of the Board of Supervisors to execute the contract, and directing the Auditor-Controller to amend the fiscal year 2025/26 Sheriff's Office budget. (4/5 Affirmative vote required)Adopted.Pass Action details Video Video
SR 25-2036 19.ResolutionResolution directing the Nevada County Clerk-Recorder/Registrar of Voters to consolidate the Community Facilities District No. 1 (Truckee Library) of the Truckee Library Joint Powers Authority Special Bond Measure Election with the November 4, 2025, California Statewide Special Election and directing the Clerk-Recorder/Registrar of Voters to seek reimbursement for administering the elections in accordance with state elections laws governing elections costs.Adopted.Pass Action details Video Video
SR 25-2031 20.ResolutionResolution proclaiming September 20, 2025, as the South Yuba Citizens League’s 28th Annual Yuba River Cleanup in Nevada County.Adopted.Pass Action details Video Video
SR 25-2041 21.ResolutionResolution appointing Trevor Koski as County Counsel, approving an Employment Agreement between the County Of Nevada and Trevor Koski, and authorizing the Chair of the Board of Supervisors to execute the Agreement.Adopted.Fail Action details Video Video
SR 25-2055 22.MinutesAcceptance of the Nevada County Sanitation District No. 1 Board of Directors February 25, 2025, minutes.Accepted.Fail Action details Video Video
SR 25-2054  MinutesMembers 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 8 for information on the various options available for members of the public to provide comment in both western and eastern county.)   Action details Video Video
SR 25-0995 23.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Logan, Derrick vs. County of Nevada, et al., Case No. CU0000902.   Action details Video Video
SR 25-2030 24.Closed SessionPursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case Grill, James S., et al. vs. County of Nevada, et al., Case No. 2:25 CV1374-DJC-CKD (PS).   Action details Video Video