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  
Tine Mathiasen, Chief Deputy Clerk of the Board  
Alison Lehman, County Executive Officer  
Trevor Koski, County Counsel  
AGENDA  
Time  
Date  
Location  
Tuesday, May 12, 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  
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.  
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.  
Acting Behavioral Health Director: Cari Yardley  
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.  
1.  
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.  
2.  
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.  
3.  
4.  
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.  
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").  
5.  
Public Health Director: Kathy Cahill  
Nevada County Public Health Department's "Local Health Jurisdiction Annual Report"  
for fiscal year 2025/26.  
6.  
Social Services Director: Rachel Peña  
Resolution proclaiming May 2026 as "Older Americans Month" in Nevada County.  
7.  
Sheriff-Coroner/Public Administrator: Shannan Moon  
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.  
8.  
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.  
9.  
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.  
10.  
11.  
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.  
Acting Public Defender: Thomas Angell  
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.  
12.  
Public Works Director: David Garcia  
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)  
13.  
Resolution approving no inflationary adjustment for the fiscal year 2026/27 Local  
Traffic Mitigation Fees and Regional Transportation Mitigation Fees. (All Districts)  
14.  
15.  
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)  
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)  
16.  
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)  
17.  
18.  
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)  
Human Resources Director: Wendy Brodnick  
Resolution amending Authorized Personnel Staffing Resolution 25-326, as amended,  
effective on the first day of the pay period following May 12, 2026.  
19.  
Resolution amending Authorized Personnel Salary Resolution 25-327, as amended,  
effective on the first day of the pay period following May 12, 2026.  
20.  
Information and General Services Agency Director: Craig Griesbach  
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)  
21.  
Office of Emergency Services Director: Alex Keeble-Toll  
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.  
22.  
Facilities Management Director: Justin Drinkwater  
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)  
23.  
County Executive Officer: Alison Lehman  
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.  
24.  
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.  
25.  
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.  
26.  
27.  
Resolution adopting a revised Fund Balance Reserve Policy, and rescinding Resolution  
15-244.  
Chief Deputy Clerk of the Board: Tine Mathiasen  
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.  
28.  
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.  
29.  
30.  
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.  
District 3 Supervisor: Lisa Swarthout  
Resolution appointing Lauriana Cecchi as the Interim Clerk of the Board of Supervisors,  
effective May 12, 2026.  
31.  
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.)  
Regular meeting of the Board of Directors of the Nevada County Sanitation District No. 1.  
Call the meeting to order:  
Sanitation District Consent:  
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)  
32.  
Sanitation District 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.)  
Sanitation District Adjournment:  
Adjourn the meeting of the Nevada County Sanitation District No. 1 Board of Directors and reconvene as the  
Nevada County Board of Supervisors.  
*INDIVIDUAL BOARD MEMBER ITEM:  
District 4 Supervisor: Susan Hoek  
Resolution proclaiming May 16, 2026, as "Armed Forces Day" in Nevada County.  
33.  
SCHEDULED ITEM: 9:30 AM  
*DEPARTMENT HEAD MATTERS:  
Planning Director: Brian Foss  
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.  
34.  
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.  
*INDIVIDUAL BOARD MEMBER ITEM:  
District 4 Supervisor: Susan Hoek  
Informational presentation from Craig Ferguson, Senior Vice President of the Rural  
County Representatives of California (RCRC).  
35.  
*DEPARTMENT HEAD MATTERS:  
County Executive Officer: Alison Lehman  
Resolution approving the 2026 Pension Management Plan.  
36.  
37.  
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."  
*ANNOUNCEMENTS:  
Pursuant to Government Code section 54954.2, Board members and County Executive Officer may make a  
brief announcement or brief report on their activities. Board members and 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 7, 2026.  
These items are expected to be routine and noncontroversial. The Board of Directors 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 Directors will take the concerns under consideration and decide if there is adequate reason to remove the  
item from consent.  
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.  
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 and will be placed in a call-in queue until they are permitted into the  
meeting for comment.  
Please provide your name, City or District of residence, and the agenda item you wish to comment on.  
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 2025  
Ralph M. Brown Act, California Government Code Sec. 54950, et. seq. (Open meetings law)  
Nevada County Code Section 12.05.120 (Appeals)