2
All matters listed under Consent Agenda are considered to be action items that are routine and can be enacted in one motion.
3
Health and Human Services: Adopt resolution authorizing Health and Human Services Director to submit, accept, transfer, and administer funds allocated by California Department of Social Services (CDSS) for the California Work Opportunity and Responsibility to Kids (CalWORKs) Housing Support Program (HSP) FY 2025-26 Noncompetitive Allocation funding, for the term of July 1, 205 through June 30, 2026, and to execute any and all further documents, upon review and approval of County Counsel and Risk Management.
4
Health and Human Services: Adopt resolution authorizing Health and Human Services Department to continue the renewal of the agreement with California Department of Social Services (CDSS) for agency adoption services for the term of September 1, 2025, through August 31, 2028, and authorize Chair to further execute any and all necessary documents upon review and approval of County Counsel and Risk Management.
5
County Administrator: Adopt resolution for a zero dollar tax exchange with Browns Valley Irrigation District (BVID) for Local Agency Formation Commission Project #2025-0002 BVID Property Annexation to annex 104 parcels into Browns Valley Irrigation District.
6
Board of Supervisors: Approve reappointment of Aaron Rose to Assessment Appeals Board No. 2 as an Alternate to a term ending September 4, 2028.
7
Board of Supervisors: Approve reappointment of James Purcell to the Plumas Lake Specific Plan Design Review Committee as a Resident Representative, with a term ending September 13, 2027.
8
Board of Supervisors: Appoint to Ramirez Water District, Charles Engs and John Edmonston as Directors to a four year term in lieu of election pursuant to Elections Code §10515(a)(3).
9
Board of Supervisors: Appoint to Brophy Water District, Tom Inderbitzen, Giuseppe Rioni, Steve Staas as Directors to a four year term in lieu of election pursuant to Elections Code §10515(a)(3).
10
Probation: Approve agreement with County of Glenn to provide housing of youth committed to the Maxine Singer Youth Guidance Center, when deemed appropriate and to the extent that such excess accommodations exist, for the term of July 1, 2025, through June 30, 2028, and authorize Chair to execute.
11
Probation: Approve amended renewal agreement with Lake County previously approved on August 12, 2025 with a change to the maximum contract amount, which will provide housing of youth committed to the Maxine Singer Youth Guidance Center, when deemed appropriate and to the extent that such excess accommodations exist, for the term of July 1, 2025, through June 30, 2028 and authorize Chair to execute.
12
Community Development and Services: Accept Northpointe Village 1, TM 2004-0048, as complete, release Security Bonds, and authorize Public Works Director to file a Notice of Completion.
13
Community Development and Services: Approve amendment No. 2 to the agreement with Drake Haglan and Associates (now known as Dewberry Engineers Inc.) for professional engineering services for the Waldo Road over Dry Creek Bridge Replacement Project, and authorize Chair to execute.
14
Community Development and Services: Approve the "Program for Public Information" (PPI) as part of Yuba County's floodplain management efforts and a component of the Community Rating System (CRS).
15
Community Development: Adopt resolution declaring support for House Resolution 4052 - National Infrastructure Bank Act of 2023 to Address Unmet Infrastructure needs throughout the United States.
16
Community Development: Approve amendment No. 1 with HELIX Environmental Planning, Inc. for the Broadband Master Environmental Impact Report, extending the term to February 28, 2026, and authorize Chair to execute.
17
Health and Human Services: Adopt resolution authorizing Health and Human Services Director to accept, transfer and administer allocated funds from the California Department of Public Health (CDPH), through its Tuberculosis (TB) Control Branch for the period of July 1, 2025 through June 30, 2026, and to execute any and all required documents upon review of County Counsel and Risk Management.
18
Administrative Services: Approve memorandum of understanding with City of Marysville for road rehabilitation at the new Medical and Mental Health Facility located at 215 5th street in Marysville, and authorize Chair to execute.
19
Administrative Services: Adopt resolution approving the form of the Facility Sublease for the Yuba Jail Project, and authorizing designated County officials to execute the sublease, and any and all related documents as required, upon review and approval of County Counsel and Risk Management.
20
Clerk of the Board of Supervisors: Approve presenting proclamation to Yuba County Career Preparatory Charter School (YCCPCS) celebrating their 30th anniversary, and authorize Chair to execute.
21
Administrative Services: Declare surplus items as fully depreciated and authorize Auditor-Controller to remove from Capital Asset Listing pursuant to Ordinance Title 2 Section 2.50.060.
22
Clerk of the Board of Supervisors: Approve amended Budget Workshop minutes for August 12, 2025.
23
Clerk of the Board of Supervisors: Approve meeting minutes of August 26, 2025.
XXX
If you challenge in court the action or decision of the Yuba County Board of Supervisors regarding a zoning, planning, land use or environmental protection matter made at any hearing described in this notice, you may be limited to raising only those issues you or someone else raised at such hearing, or in written correspondence delivered to the Yuba County Board of Supervisors at, or prior to, such hearing. Public comments will be limited to three minutes per individual or group.
31
Community Development and Services: Ordinance – Hold public hearing, waive first reading and introduce ordinance amending section 9.15.014 of Chapter 9.15 of the Yuba County Ordinance Code regarding speed limits for La Porte Road. (Roll Call Vote) (Five minute estimate)
32
County Administrator: Public Hearing - Hold Public hearing and receive presentation from the County Administrator's Office on the Adopted Budget for Fiscal Year 2025-2026; Approve Fiscal Year 2025-26 Adopted Budget in the amounts of: Total Operating Funds (en masse) $330,136,787; Airport Enterprise Funds $923,670; Contribution to Pension UAL $300,000; Contribution to Economic Uncertainty $1,000,000; Contribution to PARS 115 Trust $1,000,000; Contribution to Reserves $1,000,000; Contribution to Contingency $1,300,000; Contribution to Capital Projects Fund $750,000; Contribution to PC Replace Fund $250,000; and Total Internal Services Funds $50,916,818.; Adopt resolution adopting the Budget for Fiscal Year 2025-26. (Roll Call Vote) (20-minute estimate)