COUNTY OF NEVADA  
BOARD OF SUPERVISORS  
STATE OF CALIFORNIA  
Supervisor Heidi Hall, District I  
Supervisor Robb Tucker, District II  
Chair Lisa Swarthout, District III  
Vice Chair Susan Hoek, District IV  
Supervisor Hardy Bullock, District V  
*****  
950 Maidu Avenue, Suite 200  
Nevada City, CA 95959-8617  
(530) 265-1480  
Fax: (530) 265-9836  
Lauriana Cecchi, Interim Clerk of the Board  
Alison Lehman, County Executive Officer  
Trevor Koski, County Counsel  
ERRATA AGENDA - Final  
Date  
Time  
Location  
Tuesday, May 19, 2026  
9:00 AM  
Board Chamber, First Floor  
Eric Rood Administrative Center  
950 Maidu Avenue  
Nevada City, California  
The Board of Supervisors welcomes you to their regular meeting.  
*****  
The County of Nevada will hold its regularly scheduled meeting of the Board of Supervisors from inside the Board  
Chamber, located at the Eric Rood Administrative Center, 950 Maidu Avenue, First Floor, Nevada City, CA 95959.  
This meeting is open to in-person attendance.  
Members of the public who are unable to attend in person may watch this meeting live online at  
calling 530-278-6772. Please refer to page 11 for information on how to participate in the meeting, as well as the  
various options being made available for members of the public to provide comment in both western and eastern  
Nevada County.  
The Board Chamber is accessible to people with disabilities. Anyone requiring reasonable accommodation to  
participate in the meeting should contact the Clerk of the Board’s office by calling (530) 265-1480 at least four days  
prior to the meeting. TTY/Speech-to-Speech users may dial 7-1-1 for the California Relay Service. Closed Captioning  
is available for hearing impaired viewers.  
The agenda and all supporting documents are available for review during regular business hours at the Clerk of the  
Board office, 950 Maidu Avenue, 2nd Floor, Suite 200, Nevada City, California. This agenda and certain supporting  
the supporting documents on this agenda for a particular item, click on the SR number to the left of the item. Please  
note that the on-line agenda may not include all related or updated documents. Proposed actions and supporting  
documents are considered draft until acted upon by the Board. All items listed on the agenda may be acted upon by the  
Board of Supervisors.  
******  
REGULAR MEETING: 9:00 AM  
STANDING ORDERS:  
Call the meeting to order.  
Pledge of Allegiance.  
Corrections and/or deletions to agenda.  
*DEPARTMENT HEAD MATTERS:  
County Executive Officer: Alison Lehman  
Resolution proclaiming 2026 as Nevada County's 175th Anniversary.  
1.  
CONSENT CALENDAR:  
These items are expected to be routine and noncontroversial. The Board of Supervisors will act upon them at  
one time without discussion. Any Board member may request that an item be removed from the consent  
calendar for discussion. Members of the public wishing to ask questions or hear discussion on items listed under  
the consent agenda, may raise their concerns to the Board members prior to the consent agenda being  
introduced. The Supervisors will take the concerns under consideration and decide if there is adequate reason  
to remove the item from consent.  
Behavioral Health Acting Director: Cari Yardley  
Resolution approving execution of a renewal contract between the County of Nevada  
and Environmental Alternatives dba EA Family Services, for the provision of specialized  
mental health services to Nevada County youth who have been placed in their residential  
treatment settings, in the maximum amount of $90,000, for the contract term of July 1,  
2026, through June 30, 2027, contingent upon adoption of the fiscal year 2026/27  
budget, and authorizing the Chair of the Board of Supervisors to execute the contract.  
2.  
Resolution approving execution of a renewal contract with O’Connell Research, Inc. for  
services including planning for the implementation of CARE Court, CalAIM Behavioral  
Health linkages, support for the Incompetent to Stand Trial program, Prop 36 Mandated  
Treatment Court and general support for the Stepping Up initiative, in the maximum  
amount of $100,000, for the contract term of July 1, 2026, through June 30, 2027,  
contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of  
the Board of Supervisors to execute the contract.  
3.  
Resolution approving execution of a renewal Participation Agreement with the  
California Mental Health Services Authority (CalMHSA), for Psychiatric Inpatient  
Concurrent Review, in the maximum amount of $162,624, for the term July 1, 2026,  
through June 30, 2028, contingent upon adoption of the fiscal year 2026/27 budget, and  
authorizing the Chair of the Board of Supervisors to execute the agreement and any  
necessary documents on behalf of the County of Nevada.  
4.  
Resolution approving execution of a renewal contract with Blair Romer, M.D. for direct  
clinical and other psychiatric services for clients of Nevada County Behavioral Health  
Department, for the term of July 1, 2026, through June 30, 2028, with the maximum  
contract amount not to exceed $265,000 for fiscal year 2026/27, and not to exceed  
$265,000 for fiscal year 2027/28 for a total 2-year maximum of $530,000, contingent  
upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board  
of Supervisors to execute the contract.  
5.  
6.  
Resolution approving the execution of Amendment No. A.1 to Agreement  
24MHSOAC015 with the Mental Health Services Oversight and Accountability  
Commission (MHSOAC), for the Mental Health Student Services Act (MHSSA) grant  
in the category of Sustainability, to extend the contract termination date from  
December 31, 2027, to March 31, 2028, reflecting that the MHSOAC has been  
renamed to the Behavioral Health Services Oversight and Accountability Commission  
(BHSOAC), and the MHSSA has been renamed to the Behavioral Health Student  
Services Act (BHSSA), and to update reporting due dates to align with the term  
extension, and authorizing the Director of Behavioral Health, or designee, to execute  
the Amendment.  
Resolution approving execution of Amendment No. 1 to the Negotiated Lease  
Agreement with Palisades Dr LLC, for the property located at 12315 Deerfield Drive,  
Truckee, CA, for a one-year pilot program of the Truckee Navigation Center to increase  
the maximum contract price from $207,840 to $279,674 to accommodate necessary  
unanticipated Tenant Improvements (TI) costs (an increase of $71,834) and revise the  
lease agreement to reflect the increase in the maximum contract price for the 1 year  
lease term from January 15, 2026, through January 15, 2027, directing the  
Auditor-Controller to amend the Behavioral Health Department’s budget for fiscal year  
2025/26, and authorizing the Chair of the Board of Supervisors execute the amendment.  
(4/5 affirmative vote required)  
7.  
Resolution approving execution of Amendment No. 1 to the contract with Recover  
Medical Group P.C. to increase the maximum contract price from $293,817 to  
$440,000 (an increase of $146,183) and revise Exhibit “B” Schedule of Charges and  
Payments to reflect the increase in the maximum contract price for the term of July 1,  
2025, through June 30, 2026, and authorizing the Chair of the Board of Supervisors  
execute the Amendment.  
8.  
Public Health Director: Kathy Cahill  
Resolution approving the execution of renewal Standard Agreement No. 26-10095 with  
the California Department of Public Health, Childhood Lead Poisoning Prevention  
Branch (CLPPB), for funding the County’s Childhood Lead Prevention Program, for the  
term of July 1, 2026, through June 30, 2028, in the maximum amount of $232,218, and  
authorizing the Chair of the Board of Supervisors to execute the agreement.  
9.  
Social Services Director: Rachel Peña  
Resolution approving execution of a contract with Bright Futures for Youth for the  
provision of Californians For All Workforce Development Program, in the maximum  
amount of $289,868, for the term of May 19, 2026, through December 31, 2027, and  
authorizing the Chair of the Board of Supervisors to execute the contract.  
10.  
Resolution approving execution of a renewal contract with Nevada Sierra Connecting  
Point Public Authority for the provision of the Californians For All Youth Service  
Corps Program, in the maximum amount of $585,507, for the term of May 19, 2026,  
through December 31, 2027, and authorizing the Chair of the Board of Supervisors to  
execute the contract.  
11.  
Resolution approving execution of Standard Agreement Number JP2014-Y2526 from  
the California Volunteers for Youth Workforce Development Program in the amount of  
$977,194.12 for the term of May 19, 2026, through December 31, 2027, authorizing  
the Chair of the Board of Supervisors to execute the agreement, and directing the  
Auditor-Controller to amend the Social Services Department’s budget for fiscal year  
2025/26. (4/5 affirmative vote required)  
12.  
Housing and Community Services Director: Tyler Barrington  
Resolution approving a Loan Agreement from the Western Nevada County Regional  
Housing Trust Fund in furtherance of the development of the Penn Valley Lone Oak  
Phase II Senior Apartment Project in the total amount of $2,306,128, and directing the  
Auditor-Controller to release fund balance and to amend the Housing and Community  
Services budget for fiscal year 2025/26. (4/5 affirmative vote required)  
13.  
Resolution approving a Loan Agreement for the Home Investment Partnership Program  
(HOME) (Loan Agreement Number 23-HOME-16301) in furtherance of the  
development of the Penn Valley Lone Oak Phase II Senior Apartment Project, in the  
total amount of $11,041,628, authorizing the Director of the Health and Human  
Services Agency and/or the Director of Housing and Community Services or his/her  
designee(s) to sign the agreements, and directing the Auditor-Controller to amend the  
Housing and Community Services budget for fiscal year 2025/26. (4/5 affirmative vote  
required)  
14.  
Chief Probation Officer: Jeff Goldman  
Resolution approving the execution of a renewal contract between the County of Nevada  
and Project H.E.A.R.T. Inc., to provide peer mentoring, pro-social group relationship  
services and cognitive behavioral therapy-based services for adult probation clients, in  
the amount of $60,000, for the contract term of July 1, 2026, to June 30, 2027,  
contingent upon adoption of the fiscal year 2026/27 budget, and authorizing the Chair of  
the Board of Supervisors to execute the contract.  
15.  
Resolution approving the execution of a renewal contract between the County of Nevada  
and Justice Benefits, Inc., for provision of consulting, time study and training services  
pertaining to Title IV-E reimbursement claiming and pertaining to assistance in securing  
Federal Financial Participation funds, in the amount of $42,500 for fiscal year 2026/27,  
and $42,500 for fiscal year 2027/28, totaling $85,000 over the contract period of July  
1, 2026, through June 30, 2028, contingent upon adoption of the fiscal year 2026/27  
budget, and authorizing the Chair of the Board of Supervisors to execute the contract.  
16.  
Resolution approving Amendment No. 1 to the professional services contract between  
the County of Nevada and Common Purpose to amend the contract maximum from  
$120,000 to $175,000, and authorizing the Chair of the Board of Supervisors to  
execute the amendment.  
17.  
Sheriff-Coroner/Public Administrator: Shannan Moon  
Resolution approving two related three-year Agreements (the Administrative and the  
Participation Agreements) with the California Department of Healthcare Services  
(DHCS), in a total amount not to exceed $13,910.59 as a condition of participation in  
MCIP, that authorize continued participation in the Medi-Cal Inmate Program (MCIP)  
and reimbursement amounts for fiscal years 2026/27 through 2028/29, and authorizing  
the Chair of the Board of Supervisors to execute the agreements.  
18.  
19.  
Resolution approving application for Providing Access and Transforming Health  
Supports (PATH) Round 4 Grant funding for correctional agencies, in the amount of  
$600,000 awarded on April 21, 2026, and authorizing the Nevada County Sheriff, or  
designee, to sign any necessary documents in connection with this award and all  
amendments thereto, on behalf of the County of Nevada.  
Community Development Agency Director: Trisha Tillotson  
Resolution approving Amendment No. 1 to the contract between Nevada County and  
Bear Yuba Land Trust for Nevada County Recreation Wayfinding Signage adding  
National Historical Trails signs to indicate historic trails in Nevada County (PESS5125  
or SCON-00000366), increasing the not to exceed amount to $160,000, extending the  
contract term through November 30, 2026, and authorizing the Chair of the Board of  
Supervisors to execute the amendment. (Recreation)  
20.  
Resolution authorizing application submittal for two United States Department of  
Agriculture Local Agriculture Market Program grants, up to $500,000 each, and  
authorizing the Community Development Agency Director or their designee to act as  
the Authorized Organizational Representative (AOR) for grant applications. (All  
Districts)  
21.  
Public Works Director: David Garcia  
Resolution awarding the Contract for 2026 Vegetation Removal 2 to Xeela Engineering  
LLC, for a total amount of $173,800, County Project Number 715007, contingent upon  
adoption of the fiscal year 2026/27 budget, and authorizing the Chair of the Board of  
Supervisors to execute the contract. (Districts I, II, III, IV)  
22.  
Resolution awarding the contract for 2026 High Friction Surface Treatment Project to  
American Civil Constructors West Coast LLC, for a total amount of $1,050,500,  
County project number 225039, Federal project number HRRRL5917(124),  
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 fiscal year 2025/26 Budget. (4/5  
affirmative vote required) (Districts I, II, III, IV)  
23.  
Resolution approving a qualified list of Construction Management and Inspection  
Service professionals to work on specific Public Works projects as they arise for the  
period of July 1, 2026, through June 30, 2031, contingent upon adoption of the fiscal  
year 2026/27 budget, authorizing the Director of Public Works to execute the Master  
Service Agreements, and the Purchasing Agent to solicit bids from the list and  
encumber task orders up to a maximum amount of $500,000, and a total aggregate  
amount of $1,000,000 annually. (All Districts)  
24.  
25.  
Resolution approving a qualified list of Engineering Design Services to work on various  
Public Works projects as they arise for the period of July 1, 2026, through June 30,  
2031, contingent upon adoption of the fiscal year 2026/27 budget, authorizing the  
Director of Public Works to execute the Master Service Agreements, and the  
Purchasing Agent to solicit bids from the list and encumber task orders up to a  
maximum amount of $500,000, and a total aggregate amount of $1,000,000 annually.  
(All Districts)  
Resolution approving execution of Certifications and Assurances, Authorized Agent  
Forms and submittal of an Application for $94,282 in fiscal year 2025/26 Low Carbon  
Transit Operations Program (LCTOP), PUC 99313 and 99314 Funding, administered by  
the California Department of Transportation, and authorizing the Transit Services  
Division Manager or designee to sign and execute all related documents. (Districts I, II,  
III, IV)  
26.  
27.  
Resolution certifying the 2026 Maintained Mileage List. (All Districts)  
Human Resources Director: Wendy Brodnick  
Resolution approving Amendment No. 2 to the Administrative Services Agreement  
between the County of Nevada and OptumHealth Care Solutions LLC, to provide  
Employee Assistance Program benefits to eligible County employees and their  
dependents, extending the agreement for another one-year term for the period of July 1,  
2026, through June 30, 2027, at the new rate of $2.21 per employee/per month,  
authorizing the Chair of the Board of Supervisors to execute the Amendment, and  
authorizing the Human Resources Director to execute the necessary renewal  
documents.  
28.  
Information and General Services Agency Director: Craig Griesbach  
Resolution approving a Professional Services Contract between the County of Nevada  
and R & B Communications Inc., for computer installation and deployment services, for  
a maximum not to exceed contract price of $61,860, for the period of July 1, 2026,  
through June 30, 2027, contingent upon adoption of the fiscal year 2026/27 budget, and  
authorizing the Chair of the Board of Supervisors to execute the contract.  
29.  
Resolution approving the professional services contract between the County of Nevada  
and Maverick Networks, Inc., for telecommunications support and maintenance  
services, for a maximum not to exceed contract price of $180,000, or $60,000  
annually, for the period of July 1, 2026, through June 30, 2029, contingent upon  
adoption of the fiscal year 2026/2027 budget, and authorizing the Chair of the Board of  
Supervisors to execute the contract.  
30.  
County Counsel: Trevor Koski  
Resolution approving Amendment No. 4 to the Professional Services Contract between  
the County of Nevada and Abbott & Kindermann, Inc., now Fennemore Law, to update  
the contractor name and contact information, and authorizing the Chair of the Board of  
Supervisors to execute the amendment.  
31.  
County Executive Officer: Alison Lehman  
Resolution amending various Nevada County budgets through Consolidated Budget  
Amendment No. 6 for the 2025/26 fiscal year. (4/5 affirmative vote required)  
32.  
Resolution approving execution of a contract with Stradling Yocca Carlson & Rauth  
LLP (Stradling), for bond and disclosure counsel services for Nevada County's 2026  
capital facilities financing project, in the maximum amount of $86,500, for the contract  
term of May 19, 2026, through June 30, 2027, and authorizing the Chair of the Board of  
Supervisors to execute the contract.  
33.  
Resolution approving execution of a contract with KNN Public Finance LLC (KNN),  
for municipal advisory services for Nevada County’s 2026 capital facilities financing  
project, in the maximum amount of $125,000, for the contract term of May 19, 2026,  
through June 30, 2027, and authorizing the Chair of the Board of Supervisors to execute  
the contract.  
34.  
Interim Clerk of the Board: Lauriana Cecchi  
Resolution making findings, accepting the appeal filed by Jesse and Julie Wobrock from  
the Nevada County Planning Department’s Conditional Approval (pln25-0137;  
oea25-0001; pfx26-0001) approving an Outdoor Event Application and Petition for  
Exceptions to Road Standards for up to eight outdoor events between May 8, 2026 and  
May 8, 2027 located at 17031 Austin Way, Truckee, California 96161, and to schedule  
a public hearing on June 2, 2026, at 1:30 p.m. (District V)  
35.  
Appointment to the First 5 Nevada County Children and Families First Commission of  
Eli Gallup as “Member representing interest of local school districts”, for an unexpired  
two-year term ending February 28, 2028, and reappointment of Bobbi Luster as "Greater  
Truckee Area member representing interests of children", for an unexpired two-year  
term ending October 31, 2027.  
36.  
Reappointment of Duane Strawser as a Public Member to the Transit Services  
Commission for a two-year term ending March 31, 2028.  
37.  
38.  
Appointment of Heidi Wingo as Board of Supervisors-appointed representative on the  
Area 4 Agency on Aging Advisory Council, for an unexpired three-year term ending  
June 30, 2028.  
District 2 Supervisor: Robb Tucker and District 4 Supervisor: Susan Hoek  
Resolution approving execution of the Amended and Restated Joint Exercise of Powers  
Agreement between Sutter, Nevada, Yuba, Colusa and Lake Counties, and the Cities of  
Live Oak, Yuba City and Colusa, for the purpose of creating a Regional Housing  
Authority.  
39.  
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 11 for information on the various  
options available for members of the public to provide comment in both western and  
eastern county.)  
*DEPARTMENT HEAD MATTERS:  
Public Works Director: David Garcia  
Resolution proclaiming May 17th through May 23rd, 2026, as "National Public Works  
Week" in Nevada County.  
40.  
Behavioral Health Acting Director: Cari Yardley  
Presentation on activities of the Mental Health and Substance Use Disorder Advisory  
Board.  
Resolution proclaiming May 2026 as “Mental Health Awareness Month” in Nevada  
County.  
Community Development Agency Director: Trisha Tillotson  
Informational presentation from the Community Foundation of Nevada County on  
progress and implementation of contracted services with the Economic Development  
Office of Nevada County. (Economic Development)  
42.  
Office of Emergency Services Director: Alex Keeble-Toll  
Informational presentation from the Nevada County Office of Emergency Services and  
CAL FIRE Nevada-Yuba-Placer Unit regarding the 2026 Wildfire Outlook in Nevada  
County.  
43.  
*CLOSED SESSIONS:  
Pursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed  
session to discuss the following existing litigation case: Rise Grass Valley, INC., vs.  
Board of Supervisors of the County of Nevada, et al.; Nevada County Superior Court,  
Case No. CU0001386.  
44.  
Pursuant to Government Code § 54956.9(d)(1), County Counsel is requesting a closed  
session to discuss the following existing litigation case: Kjoller v. The Superior Court  
of Nevada County, California Court of Appeals, 3rd District, Case No: C104445.  
45.  
*ANNOUNCEMENTS:  
Pursuant to Government Code section 54954.2, Board members and the County Executive Officer may make a  
brief announcement or brief report on their activities. Board members and the County Executive Officer may  
also provide a reference to staff or other resources for factual information, request staff to report back to the  
Board at a subsequent meeting concerning any matter, or direct staff to place a matter of business on a future  
agenda.  
ADJOURNMENT:  
*(The Board of Supervisors can discuss these items at any time during the meeting.)  
***  
This agenda was posted on bulletin boards 72 hours in advance of the meeting at the following locations:  
1. Eric Rood Administrative Center: outside Board office, outside Board Chambers, and outside main entrance.  
2. Truckee Town Hall Administrative Center, 10183 Truckee Airport Road, Truckee, CA 96161.  
3. Outside the District V Board of Supervisors office, Truckee Town Hall Administrative Center.  
Posted: May 14, 2026.  
WAYS TO WATCH AND LISTEN DURING THE MEETING:  
This Board of Supervisors meeting is open to the public. Staff and members of the public may observe the meeting  
using the options listed below. Online streaming of Board of Supervisors meetings is provided to members of the public  
as a courtesy. If an internet connection falters for any reason and there are no Board members attending the meeting  
remotely, the Board of Supervisors will continue the public meeting in Chambers without online access.  
1) Watch from inside the Board Chambers.  
3) Listen by telephone by calling 530-278-6772.  
PROVIDE PUBLIC COMMENT BEFORE THE MEETING:  
2) Writing a letter to the Board of Supervisors at 950 Maidu Ave, Suite 200, Nevada City, CA 95959.  
3) Emailing BOS.PublicComment@nevadacountyca.gov.  
Written or emailed public comments received by 4:00 p.m. the day prior to the meeting will be provided to the Board  
members electronically or in written format and will become part of the public record.  
PROVIDE PUBLIC COMMENT DURING THE MEETING:  
1) In-Person:  
Eric Rood Administrative Center: Members of the public can provide comment in-person inside the Board of  
Supervisors’ Board Chambers at the Eric Rood Administrative Center.  
2) Over the Phone:  
Members of the public can call (530) 270-3474 to provide comments remotely. Callers will be prompted to “in fifteen  
seconds or less, please state the item number or topic you wish to comment on, then press the pound key.” Callers will  
then be placed in a call-in queue until they are permitted into the meeting to provide comment. If callers remain on the  
line after providing public comment, they will be placed into listen-only mode. Callers can rejoin the comment call-in  
queue by dialing *1 at any time if they wish to provide comment on items they have not already commented on.  
Please provide your name, City or District of residence, and the agenda item you wish to comment on.  
Members of the public may call the Clerk of the Board Office at 530-265-1480 if they have questions on the public  
comment process.  
PERSONS DESIRING TO ADDRESS THE BOARD  
CONTROL OF MEETING:  
The Board Chair shall first caution any individual at the meeting that their behavior is disrupting the meeting and that  
failure to cease the disruptive behavior could result in removal. After warning, the Chair will request the individual to  
leave if the individual does not stop their disruptive behavior. Additionally, the Chair reserves the right to recess the  
meeting until the person leaves or is escorted out and order is restored.  
PUBLIC COMMENT:  
Matters on the Agenda: The Board shall allow public comment on items appearing on the agenda when the agenda item  
is considered by the Board. Comments by the public must be relevant to the item on the agenda being considered by  
the Board. This includes: a. Consent Agenda; b. Community Presentations; c. Department Head Matters; d. Individual  
Board Member Items; and e. Scheduled Items. At special meetings of the Board, public comment will only be allowed  
on matters appearing on the agenda.  
Matters not on the Agenda: At regular meetings of the Board, members of the public shall be allowed to address the  
Board of Supervisors on matters not appearing on the agenda which are of interest to the public, and which are within  
the subject matter jurisdiction of the Board. Pursuant to the Ralph M. Brown Act, the Board shall not take any action  
or discuss any matter not appearing on the agenda although staff may be asked to briefly respond to or follow up on  
such items. At special meetings of the Board, public comment will only be allowed on matters appearing on the agenda.  
ORDER AND DECORUM:  
Individuals or organizations desiring to address the Board shall:  
1) Address the Board from the designated podium, virtual kiosk, or other designated location, including  
teleconferencing system(s). Speakers are encouraged but not required to give their name and location of residence  
before addressing the Board. This is to identify the speaker's supervisorial district.  
2) Speakers shall direct their comments to the Board, through the Chair, and not to the audience or staff.  
3) Speakers may comment on specific matters before the Board with reasons for the position taken.  
4) The Chair may, at their discretion, increase the allotted time for any given speaker, but shall not be required to do so.  
5) A speaker may not yield time to another speaker.  
6) No individual may speak more than once during general public comment or on an item on the agenda unless  
recognized by the Chair as having new information.  
7) In the interest of civil discourse, the rules as specified in this Order and Decorum of Board Business and Robert’s  
Rules of Order, to the extent such rules are not in conflict with the Brown Act, shall apply at all Board meetings. It shall  
be the responsibility of the Chair to ensure that public comment is conducted in such a manner in order to avoid  
disruptive activity, promote mutual respect, keep comments focused on the subject being discussed, avoid personal  
attacks, prohibit hate speech and the threat of violence.  
8) At the start of each meeting, the Chair shall remind the public of the rules and expectations of the public including  
distinguishing the process for: a) public comment for items on the consent agenda; b) general public comment for items  
not listed on the agenda; and c) public comment for items on the agenda.  
9) Applicants, applicant representatives, and appellants desiring to speak shall be permitted to speak first during the  
public comment portion of a public hearing for no more than ten (10) minutes (or fifteen (15) minutes at Appeal  
Hearings) unless different rules for conducting the hearing are provided by County Code or other applicable law. Time  
limits may be modified at the Chair of the Board’s discretion.  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS (Gov. Code section 84308)  
Members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts  
over $50,000 (other than competitively bid, labor, or personal employment contracts), franchises, discretionary land  
use permits and other entitlements, if the Board member received more than $500.00 in campaign contributions from  
the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively  
supports or opposes the County’s decision on the agenda item. The disqualification applies to contributions received  
within 12 months before the final decision and continues for 12 months after the final decision. Members of the Board  
of Supervisors who have received, and applicants, contractors or their agents who have made campaign contributions  
totaling more than $500.00 to a Board member are required to disclose that fact for the official record of the subject  
proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member  
and may be made either in writing to the Clerk of the Board of Supervisors prior to the subject hearing or verbally at  
the time of the hearing.  
PUBLIC HEARINGS:  
All members of the public shall be allowed to address the Board on any item which is noticed on the Board’s agenda as  
a public hearing. The Chair of the Board may limit the total amount of time allocated for the public hearing and may limit  
any individual desiring to address the Board to no more than three (3) minutes. Any person may provide the Board with  
a written statement in lieu of or in supplement to any oral statement made during a public hearing. Written statements  
shall be submitted to the Clerk of the Board.  
Whenever a public hearing is conducted, the public hearing is closed and the matter is continued to a subsequent  
meeting for Board deliberation and/or action, the Board shall not allow public comment and/or testimony on that item at  
the subsequent hearing. However, at the initial public hearing, prior to taking action, the Board may, at its sole  
discretion, elect to continue the matter and reopen the public hearing. At the subsequent hearing, all information will be  
considered. The Board may also, at the initial public hearing, prior to taking action, announce that the public hearing is  
being continued for specific information and the public testimony will only be heard on new information specific to the  
Board’s direction. If, after the public hearing is closed and the Board later decides to reopen the public hearing for  
public testimony, appropriate notices must be published.  
ORDINANCES:  
1) By statute, an ordinance may be passed immediately upon introduction only after notice and a public hearing.  
2) An urgency ordinance may be passed immediately upon introduction with a 4/5 affirmative vote.  
3) All other ordinances shall not be passed within five days of their introduction, nor at other than a regular meeting or  
at an adjourned regular meeting unless authorized by statute as indicated above. The Board of Supervisors will address  
ordinances at first readings and will make any amendments. The public is urged to address ordinances at first readings;  
as passage of ordinances will be held at second readings, after waiving further reading of the ordinance.  
INFORMATIONAL CORRESPONDENCE:  
The Board may direct any item of informational correspondence to a department head for appropriate action.  
REFERENCES:  
Board of Supervisors Order and Decorum 2026  
Ralph M. Brown Act, California Government Code Sec. 54950, et. seq. (Open meetings law)  
Nevada County Code Section 12.05.120 (Appeals)