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: 5/13/2025 9:00 AM Minutes status: Draft  
Meeting location: Board Chamber, First Floor Eric Rood Administrative Center 950 Maidu Avenue Nevada City, California
Draft Agenda
Published agenda: Agenda Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
Legistar File #Agenda #TypeTitleActionResultAction DetailsVideo
SR 25-1431 1.ResolutionResolution approving Amendment No. 1 to the Participation Agreement between the County of Nevada and California Mental Health Services Authority (CalMHSA) State Hospitals Program, for services related to the placement of authorized individuals into a State Hospital (Res. 23-519), modifying the program term end date from June 30, 2025, to June 30, 2026, increasing the contract maximum from $2,804 to $4,206, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 25-1447 2.ResolutionResolution approving Amendment No. 1 to contract between the County of Nevada and BHC Heritage Oaks Hospital, Inc. d/b/a Heritage Oaks Hospital for psychiatric inpatient hospitalization services for referred County clients (Res. 24-212), revising Exhibit “A” Schedule of Services to reflect the addition of Day Treatment programs, revising Exhibit “B” to reflect the additional service line, increasing the maximum contract price from $300,000 to $500,000, extending the contract termination date to June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 25-1432 3.ResolutionResolution approving Amendment No. 1 to the contract between the County of Nevada and Aegis Treatment Centers, LLC. for the provision of a Drug Medi-Cal outpatient Narcotic Treatment Program for referred clients of the Nevada County Behavioral Health Department (Res. 24-301), increasing the contract maximum amount to $1,075,000, for the contract term of July 1, 2024, through June 30, 2025, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 25-1433 4.ResolutionResolution approving Amendment No. 2 to the contract between the County of Nevada and Cardenas Consulting Group for the provision of Quality Assurance related to CalAIM, Medi-Cal billing, and other Quality Assurance activities (PESR4914), increasing the maximum contract price from $50,000 to $125,000, extending the termination date from June 30, 2025, to June 30, 2026, revising Exhibit “A” Schedule of Services to incorporate additional project scopes, revising Exhibit “B” to reflect the increase in the maximum contract price, and authorizing the Chair of the Board of Supervisors to execute the amendment.   Not available Not available
SR 25-0691 5.ResolutionResolution proclaiming May 2025 as "Older Americans Month" in Nevada County.   Not available Not available
SR 25-1450 6.ResolutionResolution amending Resolution 20-317 authorizing submission of an application for funding under the Local Housing Trust Fund (LHTF) Grant Program, certifying use of a future award of Local Housing Trust Funds in accordance with applicable state and federal statutes, rules, regulations, and laws, including all rules and laws regarding the LHTF Program, compliance with any and all contracts the County may have with the California Department of Housing and Community Development, complying with matching requirements under the LHTF award, authorizing the Regional Housing Trust Fund to act as the trustee in connection with the funds to eligible projects, and authorizing the Health and Human Services Agency Director to execute associated documents.   Not available Not available
SR 25-1695 7.ResolutionResolution authorizing the submittal of an application to the California State Department of Housing and Community Development (HCD) for funding under the HOME Investment Partnerships Program in an amount not to exceed $1,000,000; and if selected authorizing the Health and Human Services Agency Director or their designee the execution of a Standard Agreement, any amendments thereto, and of any related documents necessary to participate in the HOME Investment Partnerships Program.   Not available Not available
SR 25-1534 8.ResolutionResolution authorizing an application to the HOMEKEY+ program for a total award amount not to exceed $8,000,000, authorizing participation in the Homekey+ Program, and authorizing the Health and Human Services Agency Director, or Designee, to execute the application and the Homekey+ documents for the project located at 405 South Auburn Street, Grass Valley.   Not available Not available
SR 24-1629 9.ResolutionResolution authorizing repurpose of commitment of County General Fund in the amount of $1,000,000 previously authorized for a Local Housing Trust Fund application match to be used to leverage and match Permanent Local Housing Allocation dollars for development of affordable rental housing and owner-occupied housing through the Western Nevada County Regional Housing Trust Fund.   Not available Not available
SR 25-0644 10.ResolutionResolution authorizing commitment of funds between the County of Nevada and Pacific West Communities for the development of Lone Oak II affordable housing project, in the amount of $1,281,373.10, and authorizing the Health and Human Services Agency Director and/or their designee to execute the commitment letter.   Not available Not available
SR 25-1564 11.ResolutionResolution authorizing the capital asset purchase of a boating vessel from Rogue Jet Boatworks, Inc., in the amount of $151,989.50 of which $150,000 is to be reimbursed by a Boating Safety and Enforcement Equipment Grant with the California Department of Parks and Recreation, Division of Boating and Waterways, and authorizing the Purchasing Agent to execute any necessary documents.   Not available Not available
SR 25-1298 12.ResolutionResolution adopting a list of projects for fiscal year 2025/26 funded by SB1: The Road Repair and Accountability Act of 2017.   Not available Not available
SR 25-1301 13.ResolutionResolution approving the Nevada County Transportation Commission’s Fiscal Year 2025/26 Overall Work Program.   Not available Not available
SR 25-1421 15.ResolutionResolution awarding the contract for 2025 Vegetation Removal to P31 Enterprises, Inc. for a total amount of $285,996.72, County Project Number 715003, and authorizing the Chair of the Board of Supervisors to execute the contract. (All Dist.)   Not available Not available
SR 25-1561 14.ResolutionResolution approving execution of Certifications and Assurances, Authorized Agent Forms, and Submittal of an Application for grant total of $144,625 in fiscal year 2024/25 Low Carbon Transit Operations Program PUC 99313 and 99314 Funding administered by the California Department of Transportation, and authorizing the Transit Services Division Manager to execute the application. (Transit)   Not available Not available
SR 25-1551 16.ResolutionResolution awarding the contract for the Combie Road Multi-Use Path Project to Hansen Bros Enterprises for a total amount of $1,114,941.30 under County Project Number 440844, and authorizing the Chair of the Board of Supervisors to execute the contract. (Dist. II)   Not available Not available
SR 25-1423 17.ResolutionResolution approving an Agreement between the County of Nevada and the City of Grass Valley for the County to provide building inspection, plan review, and other related building services to the City of Grass Valley for the period of May 1, 2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the agreement.   Not available Not available
SR 25-1679 18.ResolutionResolution approving Amendment No. 2 to Professional Services Contract between the County of Nevada and Liebert Cassidy Whitmore (Res. 24-553), increasing the Contract by $50,000 for a maximum contract price of $207,925, authorizing the Chair of the Board of Supervisors to execute the amendment, and directing the Auditor-Controller to amend the fiscal year 2024/25 Human Resources budget. (4/5 Affirmative vote required)   Not available Not available
SR 25-1553 19.MinutesAcceptance of the Board of Supervisors April 8, 2025, and April 22, 2025, minutes.   Not available Not available
SR 25-0687 20.PresentationResolution recognizing May 15, 2025, as "Peace Officers Memorial Day" and the week of May 11 through May 17, 2025, as "Police Week" in Nevada County.   Not available Not available
SR 25-1701 21.PresentationInformational presentation from the Nevada County Office of Emergency Services and CAL FIRE Nevada-Yuba-Placer Unit regarding the 2025 Fire Season Outlook in Nevada County.   Not available Not available
SR 25-1526 22.PresentationResolution to accept the Tahoe Truckee Homeless Action Plan and to approve continued support for the Tahoe Truckee Homeless Advisory Committee, and authorizing the Health and Human Services Agency Director to approve the Action Plan and all subsequent related documents.   Not available Not available
SR 25-1552 23.Ordinance(Introduce/Waive further reading) An Ordinance approving an amendment to the contract between the Board of Supervisors of the County of Nevada and the Board of Administration of the California Public Employees Retirement System to provide section 20438 ["county peace officer" shall include probation officers, deputy and assistant probation officers, juvenile hall employees and persons employed as peace officers pursuant to section 830.5 of the Penal Code as described in Government Code Section 20438].   Not available Not available
SR 25-1424 24.Closed SessionPursuant to Government Code section 54957.6, a closed session of the Board of Supervisors will be held for the purpose of reviewing its position and instructing its designated labor negotiations representatives regarding employee salaries, salary schedules, fringe benefits, and all other matters within the statutory scope of representation. The designated labor negotiation representatives for Nevada County are Patrick Eidman, Assistant County Executive Officer, Steven Rose, Human Resources Director, and Lisa Charbonneau, Labor Attorney. The labor negotiations concern the Management Employees Association, Deputy Sheriff’s Association, and Sheriff’s Management Association.   Not available Not available
SR 25-1451 26.PresentationResolution approving a license agreement between the County of Nevada and the Gold Country Kiwanis for use of the Nevada County Eric Rood Administrative Center for the Twentieth Annual Health, Safety, and Fire Preparedness Carnival to take place on June 7, 2025, and authorizing the Director of Emergency Services to execute the agreement.   Not available Not available
SR 25-1527 27.PresentationInformational presentation from Sierra Energy Reimagined (SERi).   Not available Not available
SR 25-1339 28.PresentationResolution proclaiming May 2025 as “Mental Health Awareness Month” in Nevada County, and the acceptance of presentation on activities of the Mental Health and Substance Use Disorder Advisory Board.   Not available Not available
SR 25-1688 29.PresentationResolution proclaiming May 17, 2025, as "Armed Forces Day" in Nevada County.   Not available Not available