SR 25-1756
| 1. | Resolution | Resolution approving execution of a renewal contract with St. Helena Hospital d/b/a Adventist Health St. Helena for the provision of acute psychiatric inpatient hospitalization services in the maximum amount of $150,000 for the contract term of July 1, 2025, through June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract. | | |
Not available
|
Not available
|
SR 25-1931
| 2. | Resolution | Resolution authorizing the Behavioral Health Department to contract with Crestwood Behavioral Health, Inc. to design and build an inpatient psychiatric facility to better serve the residents of Nevada County in the maximum amount of $17,970,738 for the contract term of August 12, 2025, through June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract. | | |
Not available
|
Not available
|
SR 25-1977
| 3. | Resolution | Resolution rescinding the Board of Supervisors approval, pursuant to Resolution No. 25-276, of the agreement with Common Purpose for the provision of drug testing and alcohol/drug treatment services for Child Welfare Services and approving the revised renewal contract with Common Purpose for the provision of drug testing and alcohol/drug treatment services for Child Welfare Services in the maximum amount of $270,000 for the term of July 1, 2025, through June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract. | | |
Not available
|
Not available
|
SR 25-1957
| 4. | Resolution | Resolution approving a renewal contract with the United States Army Corps of Engineers, for the term of July 8, 2025, through June 30, 2030, with a maximum reimbursement amount of $22,569.80 for the first year period of July 8, 2025, to June 30, 2026, to provide law enforcement services at Englebright Lake, and authorizing the Sheriff to execute the contract. | | |
Not available
|
Not available
|
SR 25-1892
| 5. | Resolution | Resolution authorizing execution of Amendment No. 3 to a Personal Services Contract with Telmate, LLC for providing Incarcerated Persons access to telephone, tablet, and video visitation services, amending the phone rates and maintaining the term until June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute the contract. | | |
Not available
|
Not available
|
SR 25-1979
| 6. | Ordinance | (Waive further reading/Adopt) An Ordinance amending Section 13.02.120.C, 13.02.130.C and 13.02.140.C of Chapter 2 of Title 13 of the Nevada County Code: Subdivisions, increasing the initial approval period for tentative maps from 36 months to 48 months as allowed by the State Subdivision Map Act. (Government Code section 66452.6) | | |
Not available
|
Not available
|
SR 25-1965
| 7. | Resolution | Resolution for an abandonment of a 50’ Road Right-of-Way shown as Area “C” over Parcels B & C as shown on Parcel Map 78-186 for Gordon & Margaret Banerian recorded August 10, 1979, in Book 14 of Parcel Maps at Page 64 and Offered for Dedication in that certain Deed in Volume 1066 at Page 295, Assessor’s Parcel Numbers 034-040-054 & -053. (District 1) | | |
Not available
|
Not available
|
SR 25-1981
| 8. | Resolution | Resolution to award the contract for the 2025 Western Nevada County Annual Striping Project to Traffic Limited for a total amount of $112,577.89 under County project number 426643. (All Districts) | | |
Not available
|
Not available
|
SR 25-1976
| 9. | Resolution | Resolution authorizing submittal of the application to the State of California Department of Transportation (Caltrans) for Federal Transit Administration (FTA) Section 5311 (49 U.S.C. Section 5311) Grant in the amount of $695,391 for Federal Fiscal Year 2024-25. (Districts I, II, III, IV) (Transit) | | |
Not available
|
Not available
|
SR 25-1980
| 10. | Resolution | Resolution approving Exhibit A to an agreement (Resolution No. 09-388) between the County of Nevada and the County of Placer for the provision of Nevada County Connects Route 5 Service for Fiscal Year 2025/26. (Districts II & III) | | |
Not available
|
Not available
|
SR 25-1984
| 11. | Resolution | Resolution approving the continuation of an Agreement with Placer County Juvenile Detention Facility to house youth from Nevada County and authorizing the Auditor-Controller to encumber $185,000 for Fiscal Year 2025-2026, and authorizing the Chair of the Board of Supervisors to execute the contract. | | |
Not available
|
Not available
|
SR 25-1989
| 12. | Resolution | Resolution approving Amendment No. 1 to the Professional Services Agreement between the County of Nevada and County of Sonoma to house youth from Nevada County in Sonoma’s youth facility in the amount not to exceed $56,500 for the term July 1, 2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors to execute the Amendment. | | |
Not available
|
Not available
|
SR 25-1952
| 13. | Agenda Item | Resolution approving a budget amendment for the Information and General Services Administration Fiscal Year 2025/26 Budget for the contracts approved by Resolution 25-063 in the amount of $378,426 with Exwire Inc. d/b/a Oasis Broadband. (4/5 affirmative vote required) | | |
Not available
|
Not available
|
SR 25-1992
| 14. | Agenda Item | Resolution approving the Grant Award Agreement for Last-Mile Broadband Grant Program - Final Round between the County of Nevada and AT&T in the amount of $389,000, and authorizing the Director of Information and General Services or designee to execute the Grant Award Agreement and any related documents required to finalize the projects, and directing the Auditor-Controller to amend the Information and General Services Administration Fiscal Year 2025/26 budget and to release $221,574 from the Board Priorities Assignment in the General Fund and $167,426 in Unassigned fund balance in the General Fund. (4/5 affirmative vote required) | | |
Not available
|
Not available
|
SR 25-1916
| 15. | Resolution | Resolution authorizing a contract with DKS Associates of Sacramento, California to design electric vehicle charging stations and infrastructure improvements at up to 15 county facilities and the Gold Country Senior Services Center in Grass Valley, California in the amount of $486,045 with a 10% contingency for a total not to exceed of $534,650 for the term of August 12, 2025, through July 31, 2026, amending the Capital Facilities Fiscal Year 2025/26 Budget, and authorizing the Chair of the Board of Supervisors to execute the contract. (4/5 affirmative vote required) | | |
Not available
|
Not available
|
SR 25-1956
| 17. | Resolution | Resolution authorizing the acceptance of a Federal Aviation Administration Airport Infrastructure Grant (AIG) in the amount of $516,296 to fund the reconstruction of Ramp 4 taxilanes stage 2, crack repair Ramp 4 taxilanes, and reconstruction of Ramp 4 access road at the Nevada County Airport. (Airport) | | |
Not available
|
Not available
|
SR 25-1687
| 18. | Minutes | Acceptance of the Board of Supervisors January 14, January 22, January 23, January 24, February 11, February 25, March 11, and March 25, 2025, minutes. | | |
Not available
|
Not available
|
SR 25-1943
| 19. | Agenda Item | Review and adoption of an amended 2025 Board of Supervisors Calendar. | | |
Not available
|
Not available
|
SR 25-1998
| 20. | Appointment/Resignation | Accept the resignation of Michael Hurst from the Nevada Cemetery District effective July 1, 2025, from his unexpired 4-year term ending July 1, 2026. | | |
Not available
|
Not available
|
SR 25-2005
| | 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 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 25-1982
| 21. | Recognition | Certificate of Recognition for Dan Wilkins for nearly 28 years of service to the Town of Truckee, including serving as the Director of Public Works/Town Engineer since 2001. | | |
Not available
|
Not available
|
SR 25-0175
| 22. | Resolution | Resolution designating Mount Lola 1870s U.S. Coast and Geodetic Survey Remnants, located in the vicinity of Independence Lake, as Nevada County Historical Landmark NEV 25-07. | | |
Not available
|
Not available
|
SR 25-1990
| 23. | Resolution | Resolution accepting the nomination and designation of the Poet Laureate, Karen Terrey, by Nevada County Arts Council, as the fourth Nevada County Poet Laureate. | | |
Not available
|
Not available
|
SR 25-1991
| 24. | Presentation | Informational presentation from the Nevada County Office of Emergency Services and United States Forest Service Tahoe National Forest Truckee Ranger District regarding collaboration and hazardous vegetation mitigation efforts at the individual, community, and landscape scale in Eastern Nevada County. | | |
Not available
|
Not available
|
SR 25-1953
| 25. | Resolution | Resolution adopting the Truckee-Donner Recreation & Park Quimby Land Dedication and In-Lieu Fee Study and revised Quimby In-Lieu Fees pursuant to California Government Code section 66477 and section 17.01.030 of the Nevada County Code. | | |
Not available
|
Not available
|
SR 25-1997
| 26. | Resolution | Informational presentation from the Community Development Agency regarding recreation in Eastern Nevada County. | | |
Not available
|
Not available
|
SR 25-1855
| 27. | Resolution | Resolution Adopting "California's Joint Strategy For Sustainable Outdoor Recreation & Wildfire Resilience". | | |
Not available
|
Not available
|
SR 25-1973
| 28. | Closed Session | Pursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed session to discuss the following existing litigation case: Sacramento Valley Limited Partnership, a California Limited Partnership d/b/a Verizon Wireless, Case Number: 2:25-cv-01932-WBS-SCR. | | |
Not available
|
Not available
|
SR 25-2004
| 29. | Closed Session | Pursuant 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, Director of Health and Human Services Agency. Items under negotiation concern the price and terms of payment, and the property interest to be obtained is located at 135 East Empire Street, Grass Valley, California, 95945 - APN 029-250-015. The negotiator for the property is agent Emily Rivenes. | | |
Not available
|
Not available
|
SR 25-1978
| 30. | Resolution | Informational presentation regarding Health and Human Services in Truckee, including a core services update, collaboration highlight, and update on services for the unhoused. | | |
Not available
|
Not available
|
SR 25-1955
| 16. | Resolution | Resolution authorizing the acceptance of a Federal Aviation Administration Airport Improvement (AIP) Grant in the amount of $265,653 to fund the Reconstruction of Ramp 4 taxilanes stage 1 at the Nevada County Airport. (Airport) | | |
Not available
|
Not available
|