|
SR 26-0221
| 1. | Resolution | Resolution approving the execution of a zero-cost agreement between the County of Nevada and the Department of Health Care Services, for a contract term of July 1, 2025, through June 30, 2031, for the county to continue to utilize vehicles purchased with Behavioral Health Continuum Infrastructure Program (BHCIP) funds after the end of the grant, and authorizing the Chair of the Board of Supervisors to execute the agreement and any necessary certifications. | | |
Not available
|
Not available
|
|
SR 26-0224
| 2. | Resolution | Resolution approving the execution of an agreement between the Nevada County Behavioral Health Department and Partnership Health Plan of California, for Transitional Rent services which will be evergreen, remaining in effect until either party terminates the agreement, and authorizing the Chair of the Board of Supervisors to execute the agreement. | | |
Not available
|
Not available
|
|
SR 26-0241
| 3. | Resolution | Resolution approving the Down Payment Assistance Program Guidelines in substantive form, authorizing the Housing and Community Services Director to amend the Program Guidelines as needed, and authorizing the Nevada County Loan Committee to approve Down Payment Assistance Program loans for payment. | | |
Not available
|
Not available
|
|
SR 26-0220
| 4. | Resolution | Resolution approving the execution of Amendment No. 2 to the contract with Progress House, Inc. for the provision of Perinatal and Non-Perinatal Comprehensive Residential Treatment Program Services, increasing the maximum contract price from $632,000 to $832,000 (an increase of $200,000), and amending Exhibit “B” Schedule of Charges and Payments to reflect the change in maximum contract price for the term of April 21, 2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the amendment. | | |
Not available
|
Not available
|
|
SR 26-0245
| 5. | Resolution | Resolution of the Board of Supervisors of County of Nevada authorizing encumbrance of the project pursuant to the applicant’s application to and participation in the Behavioral Health Continuum Infrastructure Program ("BHCIP"). | | |
Not available
|
Not available
|
|
SR 26-0254
| 6. | Resolution | Nevada County Public Health Department's "Local Health Jurisdiction Annual Report" for fiscal year 2025/26. | | |
Not available
|
Not available
|
|
SR 26-0146
| 7. | Resolution | Resolution proclaiming May 2026 as "Older Americans Month" in Nevada County. | | |
Not available
|
Not available
|
|
SR 26-0235
| 8. | Resolution | Resolution approving a multi-year Communications Site License Agreement between the County of Nevada and the County of Placer, for public safety radio communication vault and tower space at Placer County’s Gold Run communications site, with a term of ten (10) years commencing on the date Nevada County equipment is installed at the location or September 1, 2026, whichever date occurs first, in the monthly amount of $2,250 with a three percent (3%) increase per annum after the first year, and authorizing the Sheriff, or her designee, to execute the agreement. | | |
Not available
|
Not available
|
|
SR 26-0237
| 9. | Resolution | Resolution approving a multi-year Communications Site License Agreement between the County of Nevada and the County of Placer, for public safety radio communication vault and tower space at Placer County’s Iron Mine communications site, with a term of ten (10) years commencing on the date Nevada County equipment is installed at the location or September 1, 2026, whichever date occurs first, in the monthly amount of $2,250 with a three percent (3%) increase per annum after the first year, and authorizing the Sheriff, or her designee, to execute the agreement. | | |
Not available
|
Not available
|
|
SR 26-0236
| 10. | Resolution | Resolution approving a multi-year Communications Site License Agreement between the County of Nevada and the County of Placer, for public safety radio communication vault and tower space at Placer County’s Thermalands communications site, with a term of ten (10) years commencing on the date Nevada County equipment is installed at the location or September 1, 2026, whichever date occurs first, in the monthly amount of $3,050 with a three percent (3%) increase per annum after the first year, and authorizing the Sheriff, or her designee, to execute the agreement. | | |
Not available
|
Not available
|
|
SR 26-0246
| 11. | Resolution | Resolution recognizing May 15, 2026, as "Peace Officers Memorial Day" and the week of May 10 through May 16, 2026, as "Police Week" in Nevada County. | | |
Not available
|
Not available
|
|
SR 26-0271
| 12. | Resolution | Resolution approving the acceptance of funding in the amount of $80,000 for the Public Defender to represent Respondents in CARE Court (SB1338, Welfare and Institutions Code Sections 5970-5987, SB 35, AB 107) for the term of July 1, 2025, through January 1, 2027, and authorizing the Public Defender to sign the agreement on behalf of the County of Nevada. | | |
Not available
|
Not available
|
|
SR 26-0257
| 13. | Resolution | Resolution awarding the contract for the 2026 Road Rehabilitation Project to American Pavement Systems, Inc., for a total amount of $2,392,745.31, County Project Number 450014, authorizing the Chair of the Board of Supervisors to execute the contract, authorizing the Purchasing Agent to encumber the contract, and directing the Auditor-Controller to amend the Road Engineering and PRD Darkhorse budgets for fiscal year 2025/26. (4/5 affirmative vote required) (Districts I & II) | | |
Not available
|
Not available
|
|
SR 26-0270
| 14. | Resolution | Resolution approving no inflationary adjustment for the fiscal year 2026/27 Local Traffic Mitigation Fees and Regional Transportation Mitigation Fees. (All Districts) | | |
Not available
|
Not available
|
|
SR 26-0278
| 15. | Resolution | Resolution approving Program Supplement No. F074 to Administering Agency-State Agreement No. 03-5917F15, for a total amount of $350,000, for the Rock Creek Road over Rock Creek Bridge Project, Federal Project Number BRLS-5917(125), and authorizing the Chair of the Board of Supervisors to execute the agreement. (District I) | | |
Not available
|
Not available
|
|
SR 26-0280
| 16. | Resolution | Resolution awarding the contract for 2026 Vegetation Removal to The Davey Tree Expert Company, for a total amount of $221,357.40, County Project Number 715005, 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 and Board Priority budgets for fiscal year 2025/26. (4/5 affirmative vote required) (Districts I, III and V) | | |
Not available
|
Not available
|
|
SR 26-0285
| 17. | Resolution | Resolution awarding the contract for the 2026 Eastern County Striping Project - Rebid to Traffic Limited, for a total amount of $51,150.83, under County project number 426646, and authorizing the Purchasing Agent to encumber the contract, and authorizing the Chair of the Board of Supervisors to execute the contract. (District V) | | |
Not available
|
Not available
|
|
SR 26-0256
| 18. | Resolution | Resolution adopting a list of projects for fiscal year 2026/27, funded by SB 1: The Road repair and Accountability Act of 2017. (All Districts) | | |
Not available
|
Not available
|
|
SR 26-0290
| 19. | Resolution | Resolution amending Authorized Personnel Staffing Resolution 25-326, as amended, effective on the first day of the pay period following May 12, 2026. | | |
Not available
|
Not available
|
|
SR 26-0326
| 20. | Resolution | Resolution amending Authorized Personnel Salary Resolution 25-327, as amended, effective on the first day of the pay period following May 12, 2026. | | |
Not available
|
Not available
|
|
SR 26-0247
| 21. | Resolution | Resolution 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.” (4/5 affirmative vote required) | | |
Not available
|
Not available
|
|
SR 26-0272
| 22. | Resolution | Resolution approving a qualified list of Tree Removal And Vegetation Management Services to work on specific Office of Emergency Services projects as they arise for the period of May 12, 2026, through June 30, 2031, authorizing the Director of Emergency Services to execute the service agreements, and authorizing the Purchasing Agent to solicit bids from the list and encumber task orders up to a maximum amount of $3,000,000 each, and a total aggregate annual amount of $10,000,000 annually. | | |
Not available
|
Not available
|
|
SR 26-0295
| 23. | Resolution | Resolution approving a Capital Facilities Assignment release to fund essential lifecycle maintenance replacements identified in the 2026-2031 Capital Facilities Master Plan (CFMP), estimated at $231,004, and directing the Auditor-Controller to amend the Sheriff’s Department budget for fiscal year 2025/26. (4/5 affirmative vote required) | | |
Not available
|
Not available
|
|
SR 26-0166
| 24. | Resolution | Resolution approving a Certificate Regarding Real Property, authorizing the filing and recordation of a UCC-3 Financing Statement Amendment related to the 2016 Clean Renewable Energy Project, and authorizing the County Executive Officer to execute the Certificate. | | |
Not available
|
Not available
|
|
SR 26-0243
| 25. | Resolution | Resolution approving the execution of a contract between the County of Nevada and The Ferguson Group LLC (TFG), in the maximum contract amount of $52,912.50, for federal negotiated indirect cost rate agreement services for the contract term of May 12, 2026, through June 30, 2027, and authorizing the Purchasing Agent to execute the contract. | | |
Not available
|
Not available
|
|
SR 26-0269
| 26. | Resolution | Resolution approving a new Memorandum of Understanding (MOU) between the County of Nevada and the Nevada Joint Union High School District, for the term of July 1, 2026, through June 30, 2028, up to a maximum reimbursable amount of $167,605, contigent upon the adoption of the fiscal year 2026/27 County budget, for the purpose of coordinating on career technical education/youth leadership development activities in fiscal years 2026/27 and 2027/28, and authorizing the Chair of the Board of Supervisors to execute the MOU. | | |
Not available
|
Not available
|
|
SR 26-0228
| 27. | Resolution | Resolution adopting a revised Fund Balance Reserve Policy, and rescinding Resolution 15-244. | | |
Not available
|
Not available
|
|
SR 26-0282
| 28. | Appointment/Resignation | Reappointments to the Agricultural Advisory Commission of Deborah Bierwagen as Agricultural Interests Representative, Alyssa Mayo as Equine Industry Representative, Robert Graham as Cattle Industry Representative, and Aleta Barrett as Farming Industry Representative, for four-year terms ending March 31, 2030. | | |
Not available
|
Not available
|
|
SR 26-0286
| 29. | Appointment/Resignation | Reappointments to the Solid & Hazardous Waste Commission of Shirley Freriks as Citizen at Large, and Thomas Jacobs as Citizen Knowledgeable of Hazardous Waste Disposal Practices, for two-year terms ending January 31, 2028. | | |
Not available
|
Not available
|
|
SR 26-0283
| 30. | Appointment/Resignation | Appointment to the Adult & Family Services Commission of Deborah McDonald as Private Sector Representative for a two-year term ending April 30, 2028, reappointment of Louise Reed as Low-Income Sector Representative for a two-year term ending April 30, 2028, and accept the resignation of Kimberly Grant as Public Sector Representative, effective April 14, 2026. | | |
Not available
|
Not available
|
|
SR 26-0242
| | Public Comment | Members 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 26-0299
| 31. | Resolution | Resolution appointing Lauriana Cecchi as the Interim Clerk of the Board of Supervisors, effective May 12, 2026. | | |
Not available
|
Not available
|
|
SR 26-0287
| 32. | Resolution | Resolution approving a Software Support Agreement Contract with Insource Software Solutions, Inc. for the SCADA System Operating Software, Intouch Supervisory Control, for the Lake Wildwood and Lake of the Pines Wastewater Facilities, for a three-year period of December 31, 2025, through December 30, 2028, authorizing the Chair of the Board of Directors to execute the agreement, and directing the Auditor-Controller to amend the Nevada County Sanitation District No.1 budget, and release fund balance for fiscal year 2025/26. (4/5 affirmative vote required) (Districts II & IV) | | |
Not available
|
Not available
|
|
SR 26-0333
| | Public Comment | Members of the public shall be allowed to address the Sanitation District 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 Directors. (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 26-0211
| 33. | Resolution | Resolution proclaiming May 16, 2026, as "Armed Forces Day" in Nevada County. | | |
Not available
|
Not available
|
|
SR 26-0298
| 34. | Public Hearing | Notice is hereby given that on Tuesday, May 12, 2026, at 9:30 AM, or as soon thereafter as the matter may be heard, in the Board of Supervisors Chambers, First Floor, Eric Rood Administration Center, 950 Maidu Avenue, Nevada City, CA, the Nevada County Board of Supervisors will hold a public hearing to consider approval of the Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee Annual Expenditure Plan for fiscal year 2025/2026. | | |
Not available
|
Not available
|
|
SR 26-0183
| 34a. | Public Hearing | Resolution adopting the Truckee Fire Protection District Capital Improvement Plan and Mitigation Fee Annual Expenditure Plan for fiscal year 2025/26, which outlines the spending plan for those fees collected up to and including fiscal year ending June 30, 2025, pursuant to Nevada County Code Section 17.02.030. | | |
Not available
|
Not available
|
|
SR 26-0130
| 35. | Presentation | Informational presentation from Craig Ferguson, Senior Vice President of the Rural County Representatives of California (RCRC). | | |
Not available
|
Not available
|
|
SR 26-0300
| 36. | Resolution | Resolution approving the 2026 Pension Management Plan. | | |
Not available
|
Not available
|
|
SR 26-0289
| 37. | Resolution | Board of Supervisors' response to the fiscal year 2025/26 Nevada County Grand Jury Report, dated April 16, 2026, entitled "Planning for the future: The Board of Supervisors' Approach to the Growing $220-Million Problem of Unfunded Pension Liabilities." | | |
Not available
|
Not available
|
|