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: 2/17/2026 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 Published minutes: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 26-0056 1.ResolutionResolution authorizing execution of the Program Funding Agreement for the Department of Health Care Services (DHCS) Bond Behavioral Health Continuum Infrastructure Program (BHCIP), authorizing the Behavioral Health Director to execute the Agreement, and directing the Auditor-Controller to amend the Behavioral Health Department’s budget for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 26-0057 2.ResolutionResolution of the Board of Supervisors of Nevada County Behavioral Health Department authorizing Health and Human Services Director to sign program documents effective February 18, 2026.   Not available Not available
SR 26-0031 3.ResolutionResolution authorizing execution of Amendment No. 1 to the Agreement with Crestwood Behavioral Health, Inc., to Design and Build an inpatient psychiatric facility, to add the Construction Contract Addendum, as required by the Program Funding Agreement, and to increase the maximum contract price from $17,970,738 to $18,715,630 (an increase of $744,892), for the contract term of August 12, 2025, through June 30, 2027, and authorizing and directing the Auditor-Controller to amend the Behavioral Health Department’s Budget for fiscal year 2025/26. (4/5 affirmative vote required) (RES. 25-397)   Not available Not available
SR 26-0019 4.ResolutionResolution approving acceptance of funds from the Department of Health Care Services under the Capacity and Infrastructure, Transition, Expansion, and Development (CITED) Program, which is part of the California Providing Access and Transforming Health (PATH) Initiative to support implementation of Enhanced Care Management for the California Children’s Services (CCS) population, in the maximum amount of $277,190.36, for the term of January 1, 2026, through December 31, 2026, and authorizing the Director of Public Health, or their designee, to sign any necessary documents, and directing the Auditor-Controller to amend the Public Health budget for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 26-0024 5.ResolutionResolution approving the execution of a renewal Standard Agreement Number 26F-5029 with the State Department of Community Services and Development (CSD) for funding of 2026 Community Services Block Grant (CSBG) Programs for the term of January 1, 2026, through April 30, 2027, and directing the Auditor-Controller to amend the Housing and Community Services Department budget for Fiscal Year 2025/26. (4/5 affirmative vote required) (Federal Subaward)   Not available Not available
SR 26-0059 6.ResolutionResolution approving a budget amendment for Nevada County Elections to reflect State revenue received for the November 4, 2025, Statewide Special Election and associated expenses. (4/5 affirmative vote required)   Not available Not available
SR 26-0043 7.ResolutionResolution rescinding Resolution 25-567 and approving Amendment No. 2A to the Grant Award Agreement with Nevada County Habitat for Humanity, extending the term to September 30, 2026, for the existing Community Resiliency Grant, and authorizing the Chair of the Board of Supervisors to execute the amendment. (Economic Development)   Not available Not available
SR 26-0042 8.ResolutionResolution approving Program Supplement No. F073 to Administering Agency-State Agreement No. 03-5917F15 for an amount of $81,000, for the 2026 High Friction Surface Treatment Project, Federal Project Number HRRRL-5917(124) - Districts I, II, III, IV. (Federal Subaward)   Not available Not available
SR 26-0038 9.ResolutionResolution authorizing continued fuel purchases for Nevada County Fleet Services from Hunt and Sons, LLC, for the remaining Fiscal Year 2025/26 - All Districts.   Not available Not available
SR 26-0039 10.ResolutionResolution for the Summary Vacation (Abandonment) of a portion of the Combie Road right-of-way, said portion of right-of-way declared Exempt Surplus Land, and said portion of right-of-way (1.09 acres), to be granted to the Nevada Irrigation District (NID) for public access and utility purposes, Assessor’s Parcel Number: None. (Dist. II)   Not available Not available
SR 26-0046 11.ResolutionResolution declaring a 45’x 45’ (2,025 sf) piece of real property Exempt Surplus Land, and transferring such real property to the Nevada Irrigation District (NID) for Water facilities on a portion of the Nevada County parcel located at 2270 La Barr Meadows Road. This portion of real property shall be sold to the Nevada Irrigation District for the fair market value of $2,482. Assessor’s Parcel Number: 022-160-038. (Dist. III)   Not available Not available
SR 26-0051 12.ResolutionResolution accepting award of the California Governor’s Office of Business and Economic Development, Local Jurisdiction Assistance Grant Funds in the amount of $750,000, for the Local Equity Grant Program.   Not available Not available
SR 26-0062 13.ResolutionResolution amending Authorized Personnel Staffing Resolution 25-326, as amended, effective on the first day of the pay period following February 17, 2026.   Not available Not available
SR 25-2309 14.ResolutionResolution amending various Nevada County budgets through the third Consolidated Budget Amendment for Fiscal Year 2025/26. (4/5 affirmative vote required)   Not available Not available
SR 25-2298 15.Appointment/ResignationAcknowledgement of the Board of Supervisors 2026 Ad Hoc Subcommittee assignments.   Not available Not available
SR 26-0078 16.ResolutionAcceptance of Board of Supervisors January 13, 2026, minutes.   Not available Not available
SR 26-0060 17.ResolutionCertificate of Recognition for Phebe Bell.   Not available Not available
SR 26-0072  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 26-0029 18.ResolutionResolution proclaiming March 1, 2026, through March 7, 2026, as "National Weights and Measures" Week.   Not available Not available
SR 26-0035 19.ResolutionResolution approving the recommended Project and Program for the 2025 Community Development Block Grant (CDBG) Funding Application and authorizing the Housing and Community Services Department to complete the application for funding.   Not available Not available
SR 26-0012 20.ResolutionResolution proclaiming the month of March 2026 as "Youth Art Month" in Nevada County.   Not available Not available
SR 26-0067 21.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, Health and Human Services Agency Director. The item under negotiation concerns the price and terms of payment, and the property interest to be obtained, is located at 405 South Auburn Street, Grass Valley, CA 95945 (APN 008-510-042). The negotiator for the property is Anita Pitamber.   Not available Not available
SR 25-2294 22.Public HearingPublic hearing to consider a proposed General Plan Amendment (GPA) and Zoning District Map Amendment (Rezone), Development Permit (DVP), and an Oak Resources Management Plan (MGT) to allow for the development of a 30,711-square-foot grocery store including an approximate 750 square-foot interior area for a Starbucks Coffee restaurant, onsite parking area, and related infrastructure. Project location: 18805 and 18807 Pine Shadows Lane, Penn Valley, CA 95946 (APN: 051-240-014).   Not available Not available
SR 26-0052 22a.ResolutionResolution adopting a Mitigated Negative Declaration, including a Mitigation Monitoring and Reporting Program, for the proposed Holiday Market Project. (EIS24-0007)   Not available Not available
SR 26-0053 22b.ResolutionResolution approving the proposed Amendment to the Nevada County General Plan Land Use Map designation (GPA24-0003) to change the subject parcel’s designation by increasing the amount of land designated Neighborhood Commercial (NC) from approximately 1.9 acres to approximately 4.3 acres and decreasing the amount of land designated Industrial (IND) from approximately 3.6 acres to approximately 1.2 acres.   Not available Not available
SR 26-0054 22c.Ordinance(Introduce/Waive Further Reading/Adopt) An Ordinance for the proposed Amendment to Zoning District Map No. 16a (RZN24-0003) to rezone Assessor’s Parcel Number 051-240-014 to increase the amount of land zoned Neighborhood Commercial, Site Performance Combining (C1-SP) from approximately 1.9 acres to approximately 4.3 acres, and decrease the amount of land zoned Light Industrial, Site Performance Combining (M1-SP) from approximately 3.6 acres to approximately 1.2 acres.   Not available Not available
SR 26-0055 22d.ResolutionResolution approving the Development Permit (DVP24-2) and Oak Resources Management Plan (MGT24-0011) to allow for development and operation of a 30,711 square-foot grocery store including an approximate 750-square-foot interior area for a Starbucks Coffee restaurant and outdoor seating area on a 5.5-acre parcel.   Not available Not available