HomeMy WebLinkAboutA010918 BUTTE COUNTY
MEMBERS OF THE BOARD
BOARD OF SUPERVISORS
BILL CONNELLY,DISTRICT 1
REGULAR MEETING AGENDA LARRY WAHL,DISTRICT 2
u MAUREEN KIRK,DISTRICT 3
JANUARY 9, 2018 STEVE LAMBERT,DISTRICT 4
C A L F SAF R t4 I A "` DOUG TEETER,DISTRICT 5
9:00 AM
SHARI MCCRACKEN
INTERIM CHIEF ADMINISTRATIVE OFFICER MEETING LOCATION BRUCE ALPERT,COUNTY COUNSEL
CLERK OF THE BOARD BOARD OF SUPERVISORS CHAMBERS
25 COUNTY CENTER DRIVE,SUITE 205
OROVILLE,CALIFORNIA 95965-3380
1. CALL TO ORDER
Pledge of Allegiance
Observation of a Moment of Silence
1a. BOARD OF SUPERVISORS ORGANIZATION FOR 2018
Election of Board Chair
Election of Board Vice Chair
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
3. CONSENT AGENDA
3.01 Agreement with Department of Health Care Services for Crisis Counseling Assistance and Training
Program Grant - On October 10, 2017, the State of California received a Presidential Disaster
Declaration due to the wildfires that occurred in California that directly impacted Butte County.
The Crisis Counseling Assistance and Training Program (CCP) is funded by the Federal Emergency
Management Agency (FEMA) under the authority of the Robert T. Stafford Disaster Relief and
Emergency Assistance Act of 1974 (Stafford Act). Specifically, section 416 of the Stafford Act
authorizes FEMA to fund behavioral health assistance and training activities in affected areas for
a specified period of time. This behavioral health assistance is designed to provide behavioral
health support in the affected community, primarily relying on face-to-face contacts with
survivors in their communities. Butte County was one of the counties that was awarded funding
for this program.The department will contract with a community partner who will provide staff
to implement and operate this program. The County will employ one extra help CCP Program
Manager to assist in administration of the services.Approval is requested for an agreement with
the California Department of Health Care Services (DHCS)for the provision of CCP grant funding
and the related budget adjustment.The amount receivable under this agreement is$300,751.24.
The term of this agreement is October 12, 2017 through June 30, 2018.The department received
the draft agreement from DHCS on November 28, 2017 — action requested — 1) APPROVE
AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN; 2)ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN; AND 3) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Behavioral
Health)
Page 1
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-JANUARY 9,2018
3.02 Agreement Amendment with Golden State Physician Services, P.C. for Psychiatric Services
Golden State Physician Services, P.C. (Golden State)is a physician recruiting agency that provides
psychiatrists for placement at hospitals and clinics on a short-term basis. Due to the shortage of
psychiatrists, the department uses Golden State to supply psychiatrists to work at department
sites as needed. Approval is requested to amend the agreement with Golden State for the
provision of psychiatric services due to the loss of other contracted psychiatric services. The
financial obligation under this agreement shall not exceed $231,000 (this is an increase of
$159,000). The term of the agreement will remain July 1, 2017 through June 30, 2019, with no
change in contract rates — action requested - APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health)
3.03 Request for Letter to the U.S. Department of Veterans Affairs - Supervisor Wahl requests the
Board of Supervisors consider approving a letter to the U.S. Department of Veterans Affairs (VA)
regarding a local veteran's experience and concerns with the Chico Veterans Outpatient Clinic—
action requested-APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (Board of Supervisors
—District 2)
3.04 Capital Asset Surplus-Servers-The Department of Child Support Services requests the Board of
Supervisors declare surplus the following capital assets: an Intel Intranet Server and three
Compaq Proliant Servers. All assets listed are outdated and of no use to the department. All
assets have been fully depreciated—action requested— DECLARE CAPITAL ASSETS SURPLUS TO
THE NEEDS OF THE COUNTY. (Child Support Services)
3.05 Approval of Board Minutes-Submitted for approval are the minutes for the December 12, 2017
Board of Supervisors regular meeting — action requested - APPROVE BOARD MINUTES FOR
DECEMBER 12, 2017. (County Administration)
3.06 Budget Adjustment - Fiscal Year 2017 Homeland Security Grant Program - The Board of
Supervisors authorized the Emergency Services Officer to apply for funding under the fiscal Year
2017 Homeland Security Grant Program. The Governor's Office of Emergency Services has
approved the grant application in the amount of$301,227. Per grant guidelines, the Approval
Authority recommends the best use of grant funds and based on that recommendation, the
department requests that the grant funds be appropriated for the following purposes: $5,000
Community Outreach for Access and Functional Needs Population; $16,000 County-wide
training; $6,140 Gridley EOC Enhancement; $20,000 Oroville Police Department Security
Fencing; $20,200 Paradise Police Department Door Security and Security Cameras; $5,000 Fire
Rescue Strut Kit; $10,000 Thermal Imaging Cameras for Oroville Fire Department; $34,000 CAD
Notification System for Chico Fire Department;$15,060 Grant Management and Administration;
Capital Assets: $56,800 Sheriff's Office Security Upgrade; $63,027 Portable Communications
System for emergency response; and $50,000 Fire Compressor Cascade System — action
requested—1)APPROVE BUDGET ADJUSTMENT(4/5 VOTE REQUIRED);and 2)APPROVE CAPITAL
ASSET PURCHASES. (County Administration)
3.07 Hazard Mitigation Grant Program Application - The Butte County Office of Emergency
Management submitted a Notice of Interest (NOI) to the Governor's Office of Emergency
Services (Cal OES) through the Hazard Mitigation Program for the Hazard Mitigation Grant DR-
4301(JanuarV Storms). After review, the NOI was determined to represent an eligible Hazard
Mitigation Grant Program activity and Butte County has been invited to submit a full application
for funding. The mitigation project consists of updating the Local Hazard Mitigation Plan. The
Local Hazard Mitigation Plan must be updated every five Years so that the County and
participating jurisdictions are eligible for disaster grant funding and other hazard mitigation grant
Page 2
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-JANUARY 9,2018
funding.The current plan was approved by the Federal Emergency Management Agency in June
2014. The grant amount is $100,000 and requires a 25% County match. There are sufficient
appropriations in the department budget to cover the match if needed, though the department
is exploring other sources for meeting the match before using department appropriations —
action requested - APPROVE FUNDING MATCH COMMITMENT LETTER AND AUTHORIZE THE
CHAIR TO SIGN. (County Administration)
3.08 Resolution for Continuation of Local Disaster Proclamation Due to the Cherokee and La Porte
Fires-A local emergency presently exists in Butte County due to the Cherokee and La Porte Fires
in accordance with the proclamation made by the Chief Administrative Officer on October 9,
2017 and reaffirmed and ratified by the Board of Supervisors on October 10, 2017. The local
disaster proclamation enables the County to obtain State and Federal dollars to help with the
recovery. The local emergency resulting from conditions of the Cherokee and La Porte Fires is
still in effect as clean-up of the hazardous debris has not yet been completed and a local health
emergency is in effect. State law requires that the Board of Supervisors review the need for
continuing the local emergency every 30 days. At this point,the final duration of the emergency
has not yet been determined—action requested—1)CONFIRM THE NEED FOR CONTINUING THE
PROCLAMATION OF LOCAL CHEROKEE AND LA PORTE FIRE INCIDENT EMERGENCIES; AND 2)
ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration)
3.09 Capital Asset Surplus -Vehicles -The Department of Development Services requests the Board
of Supervisors declare surplus the following capital assets:2006 Chevy Blazer, 2003 Ford Ranger,
and 2006 Ford Escape. The vehicles listed no longer meet the needs of the department due to
age, condition, and mileage—action requested—DECLARE VEHICLES SURPLUS TO THE NEEDS OF
THE COUNTY. (Development Services)
3.10 Resolution Recognizing Employment and Eligibility Staff Week -The Director of the Department
of Employment and Social Services (DESS) requests that the Board of Supervisors adopt a
resolution recognizing the week of January 22nd through January 26th, 2018 as Employment and
Eligibility Staff week— action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN. (Employment and Social Services)
3.11 Agreement with RecordXpress of California LLC dba Access Information Protected for Document
Shred Service-Approval is requested to enter into an agreement with RecordXpress of California
LLC dba Access Information Protected to provide confidential paper waste shredding services to
DESS locations. Shredding of paper waste is required to maintain the integrity of DESS client
confidentiality.The term of the agreement is February 1, 2018 through January 31, 2021,with a
maximum amount payable of$74,700($10,375 for fiscal year[FY] 2017-18;$24,900 for FY 2018-
19; $24,900 for FY 2019-20; and $14,525 for FY 2020-21) — action requested - APPROVE
AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services)
3.12 Agreement with RecordXpress of California LLC dba Access Information Protected for Storage
Service -Approval is requested to enter into an agreement with RecordXpress of California LLC
dba Access Information Protected to provide adequate storage service for DESS client closed
files. RecordXpress will provide secure storage with an automated tracking program,a high level
of security for its facility,and reports on a quarterly basis.The term of the agreement is February
1, 2018 through January 31, 2021,with a maximum amount payable of$120,000($16,667 for FY
2017-18; $40,000 for FY 2018-19; $40,000 for FY 2019-20; and $23,333 for FY 2020-21)—action
requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and
Social Services)
Page 3
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-JANUARY 9,2018
3.13 Lease Contract at 88 Table Mountain Boulevard, Oroville for Occupancy by Department of
Behavioral Health - The Butte County Department of Behavioral Health delivers adult services
from 88 Table Mountain Boulevard, Oroville under a lease that terminated December 31, 2017.
Currently, the lease rate is $2.07 per square foot bringing the total monthly rent payment to
$15,622.29 for the 7,547 square foot facility. In addition, and not as a part of the lease, the
department has been responsible for utilities and maintenance charges that total approximately
$0.33 per square foot per month resulting in a total payment, comprised of rent and
utility/maintenance charges of$2.40 per square foot totaling$18,112.80.Staff recommends that
the Board execute a lease that includes a base rent of$1.96 per square foot along with Common
Area Maintenance charges of$0.18446 per square foot for a total rate of$2.14446 per square
foot totaling $16,184.24, which will also relieve the County from being responsible for exterior
maintenance.The base rental rate will escalate$0.09 per square foot in year three.The contract
has a planned termination date of December 31, 2022, with the option to extend for an
additional sixty-month period. Funding for this lease is included in the budget—action requested
-APPROVE LEASE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (General Services)
3.14 Contract with Hunters Services, Inc.for Pest Control Services-In an effort to obtain best pricing,
General Services administers contracted services for pest control. As a result of publishing an
Invitation for Bid in August of 2017, General Services received one quote,from Hunters Services,
Inc. for $25,608 to provide pest related services to 65 County buildings each year. Staff
recommends that the Board execute a contract with Hunters Services, Inc. which will allow
General Services to add, delete, and modify services with a not-to-exceed $150,000 limit for a
term of five years — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN. (General Services)
3.15 Contract Amendment for Real Estate Due Diligence Services for the Butte County Senate Bill 863
Jail Facility Project-On May 8, 2017,General Services executed a not-to-exceed$15,000 contract
with Robertson Erickson, an engineering/surveying firm in Chico, to assist the County in
evaluating real estate requirements of the State under Senate Bill 863 which provides a majority
of the funding for the Jail Program and Capacity Expansion Project. Now that the State has
completed the initial phase of the real estate due diligence effort,the County requires additional
engineering,surveying,and drafting services to properly define the legal location and description
of the actual project site and adjacencies of utility connections. Staff recommends that the Board
execute a$35,000 amendment,which exceeds the authority of General Services,with Robertson
Erickson so the real estate efforts related to the supplemental jail facility can be completed. The
$35,000 amendment will bring the contract total to $50,000. Appropriations are available in the
capital budget and the term of the contract remains unchanged —action requested -APPROVE
CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (General Services / Sheriff-
Coroner)
3.16 Resolution to Amend the Salary Ordinance-The Department of Human Resources has prepared
a resolution to amend the Salary Ordinance for the Sheriff-Coroner. The Sheriff's Department
requests to add one Sheriff's Sergeant position to manage a new unit being created as part of a
departmental restructuring. This addition will temporarily increase the total allocation by one.
The position will be filled with an internal recruitment and the resulting vacancy will be
eliminated. There is no additional budget impact to the General Fund. The additional cost of
$12,000 for the balance of FY 2017-18 and for future years will be funded through Sheriff's
restricted funds—action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(Human Resources)
Page 4
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-JANUARY 9,2018
3.17 Agreement Amendment with California Department of Corrections for Rehabilitation/Probation
Male Community Reentry Program -On November 24, 2015, the Board of Supervisors approved
the California Department of Corrections and Rehabilitation (CDCR) and the Butte County
Probation Department to enter into an agreement to perform services for the Male Community
Reentry Program. Since that time, the Probation Department has provided services successfully
for up to 20 participants that were released from State prison and sent to the County for
rehabilitation, funded by the State. It is the desire of CDCR and the Probation Department that
additional participants are provided such services, at an increase from 20 to 40 participants.The
increased population will require two additional Sunset Probation Officer positions. The
amendment increases the maximum amount payable from $2,624,600 to $3,161,840, an
increase of$537,240.The term of the agreement shall remain the same,from December 1, 2015
through June 30, 2018 — action requested — 1) APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN; 2)APPROVE BUDGET ADJUSTMENT(4/5 VOTE REQUIRED);AND
3) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Probation)
3.18 Agreement with California Department of Public Health for Proposition 56 Oral Health Grant
Approval is requested for a grant agreement with the California Department of Public Health
(CDPH)for an oral health program.CDPH is making available funding in the amount of$1,066,455
for the program. Funding for this program comes from Proposition 56,the California Healthcare,
Research,and Prevention Tobacco Tax Act of 2016.The goal of the grant is to establish or expand
local oral health programs by including the following activities: education, disease prevention,
linkage to treatment, surveillance, and case management services. Objectives of the grant
agreement include the assessment of the oral health needs of the County, development of a
strategic action plan to address the oral health needs of under-served areas and populations
within the County, and the implementation of evidence-based or evidence-informed programs
and activities. The term of this agreement is January 1, 2018 through June 30, 2022. The
maximum amount receivable over the term of the agreement is$1,066,455($213,291 each fiscal
year)—action requested—1) APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN; AND
2) APPROVE BUDGET ADJUSTMENT(4/5 VOTE REQUIRED). (Public Health)
3.19 Resolution Authorizing the Director of Public Works to Negotiate and Enter into Agreements for
Acquisition of Rights-of-Way - The County entered into an agreement on December 16, 2010
with Caltrans to complete the Midway Road Bridge Replacement Project across Butte Creek and
Butte Creek Overflow BRLS-5912(085).The bridge replacement project is funded by the Federal
Highway Bridge Program (HBP). This project will replace two existing bridges originally
constructed in 1915 and 1918 respectively.The proposed project would constructthe new bridge
along the current alignment of the existing bridges. Construction is anticipated to commence in
the 2019 building season.The project agreement requires the County to acquire all rights-of-way
and easements necessary to construct the project. The Department requests the Board of
Supervisors adopt a resolution authorizing the Director of Public Works to negotiate and enter
into agreements for the acquisition of real property, temporary construction easements, and
permits to enter and construct improvements for the Midway Road Bridge Replacement Project
—action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Public Works)
3.20 Contract Amendment with California Forensics Medical Group for Inmate and Juvenile Ward
Medical Care -The Sheriff's Office and Probation Department contract with California Forensics
Medical Group for inmate and juvenile ward medical care. Three years ago, the County
completed a Request for Proposal for inmate/ward medical services indicating the term of the
contract would be three years with an option to renew for two additional years. The Sheriff's
Office and Probation Department are requesting to extend this medical contract for two
additional years as both are satisfied with the services received. Two additional years would
Page 5
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 9,2018
extend the term of the contract through January 13, 2020. Base compensation for the jail shall
be $3,727,531 and for Juvenile Hall shall be $415,746. The annual compensation escalator is
defined by the percentage increase of the Consumer Price Index for the West Urban Region
Medical Care CPI Index; thus the contract does not specify an exact dollar amount. The base
contract price for calendar year 2018 is $4,143,277, plus the CPI, an increase of$280,697 from
the current base—action requested -APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN. (Sheriff-Coroner)
3.21 Resolution Creating Designated Level 1 Reserve Deputy Classification-Residents of Butte County
would benefit from having additional qualified, trained and armed deputies available on a 24
hour basis. Penal Code section 830.6(a)(1) provides that when a person is deputized or appointed
a reserve deputy sheriff, and is assigned specific police functions, the person is a Level 1 Reserve
Deputy, whose peace officer powers only extend for the duration of the deputy's specific
assignment. Penal Code section 830.6(a)(2) allows the Board of Supervisors to create a
Designated Level 1 Reserve Deputy, which would allow select Reserve deputies to have peace
officer powers 24 hours a day, rather than just on a specific job assignment.The Sheriff requests
the Board adopt the resolution - action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN. (Sheriff-Coroner)
3.22 State-Wide Vegetation Treatment Program Draft Programmatic Environmental Impact Report
The California State Board of Forestry and Fire Protection (BFFP) proposes to implement a State-
wide Vegetation Treatment Plan (VTP). The VTP prescribes wildfire fuel reduction actions that
could be employed in the State Responsibility Area on a statewide scale. Treatment activities
may include: manual (hand crew work), mechanical, prescribed herbivory, and targeted ground
application of herbicides. The VTP Programmatic Environmental Impact Report(PEIR) organizes
activities into three general types: 1) Wildland Urban Interface; 2) Fuel Breaks — strategically
placed fuel treatments; and 3) Ecological Restoration. The PEIR identified the limitations of the
VTP, potentially significant environmental impacts and mitigation measures that will minimize
those impacts. The BFFP issued a revised VTP PEIR for a 60-day public review and comment
period which began on November 13, 2017 and ends January 12, 2018. The VTP PEIR was
reviewed by the Butte County Coordinating Committee and the Forest Advisory Committee.The
VTP PEIR adequately analyzed the potential environmental impacts that may occur from
undertaking the VTP. The VTP is consistent with the wildfire fuel reduction efforts of the Butte
Fire Safe Council. The ability to operate under a state-wide VTP will increase the efficiency and
effectiveness of wildfire fuel reduction programs.The committees recommend the Butte County
Board of Supervisors submit a comment letter in support of the VTP PEIR — action requested -
APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (Water and Resource Conservation)
3.23 Butte County Public Law Library FY 2016-17 Annual Report - The Butte County Law Library
Trustees hereby submit for information the FY 2016-17 Annual Report pursuant to Business and
Professions Code sections 6349 and 6350 — action requested - ACCEPT FOR INFORMATION.
(Other—Butte County Public Law Library)
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecounty.net/clerkoftheboardZAPPointmentsList.aspx)
A. Appointments to Listed Vacancies
Page 6
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 9,2018
B. 2018 Board Member Committee Assignments - Submitted for review is the 2018 Board of
Supervisors Committee Assignments. The Board may make new appointments and/or alter
any standing assignments as detailed in the Committee Assignment Table, in addition to
disbanding any committees that are no longer necessary. Specific action is needed for the
following committees: 1) National Association of Counties(Delegate and Alternate)-Current
terms end 1/2018; 2) Rural County Representatives of California (Delegate and Alternate)
including Golden State Finance Authority Board of Directors (Delegate and Alternate) -
Current terms end 2/2018; 3) Sierra Nevada Conservancy Board (Representative and
Alternate) -Current terms end 12/2017;4) Economic Development Corporation - Industrial
Development Authority-Disband Committee; and 5) 3Core Economic Development District
and 3Core Small Business Development Advisory Committee - Disband Committee—action
requested - 1) APPOINT BOARD REPRESENTATIVE(S) TO COMMITTEES AS DETAILED IN THE
COMMITTEE ASSIGNMENT TABLE; 2)ALTER ASSIGNMENTS, IF NEEDED;AND 3) DISBAND ANY
COMMITTEE THAT IS NO LONGER NECESSARY. (County Administration)
C. Northern California Water Association Board of Directors Vote - Butte County is a member
of the Northern California Water Association (NCWA). In accordance with NCWA bylaws,
Butte County is entitled to cast a vote for one candidate to serve a two-year term (January
1, 2018 through December 31, 2019) on the NCWA Board of Directors.The vote must be for
a member of the County Member Class, which consists of Board of Supervisors members
from Butte, Shasta, and Tehama counties. The Board of Supervisors is requested to cast a
vote for one of the exiting members of the Board of Directors or Alternate Directors listed
below, or for another member of the class. The Board of Directors and Alternate Directors
currently serving are: Butte County Supervisor Steve Lambert, Shasta County Supervisor
Mary Rickert, and Tehama County Supervisor Bob Williams—action requested —VOTE FOR
ONE CANDIDATE AS A NCWA DIRECTOR. (Water and Resource Conservation)
D. Membership Composition of the Local Planning Council — The Butte County Office of
Education submits its annual request for Board of Supervisors' certification of the
composition of the Local Planning Council (LPC) membership—action requested—APPROVE
MEMBERSHIP COMPOSITION OF THE LPC AND AUTHORIZE THE CHAIR TO SIGN THE
CERTIFICATION STATEMENT. (Other—Butte County Office of Education)
E. Appointments to the Oroville Mosquito Abatement District — The Oroville Mosquito
Abatement District requests Joe Hottinger and Marvin Mitchell be reappointed as Directors
with two-year terms expiring December 31, 2019. The District also requests Chris Williams
and Dennis Jones be appointed as Directors with two-year terms expiring December 31, 2019
—action requested— 1) REAPPOINT JOE HOTTINGER AND MARVIN MITCHELL AS DIRECTORS
WITH TERMS ENDING DECEMBER 31, 2019; AND 2) APPOINT CHRIS WILLIAMS AND DENNIS
JONES AS DIRECTORS WITH TERMS ENDING DECEMBER 31, 2019. (Other—Oroville Mosquito
Abatement District)
F. Appointment to the Sacramento River Reclamation District—Pursuant to Government Code
section 1780(f)(1), the Sacramento River Reclamation District requests Rogelio Sanchez be
appointed as Trustee, and serve the remaining term of a resignation, with a term expiring
December 6, 2019 — action requested — APPOINT ROGELIO SANCHEZ AS TRUSTEE WITH A
TERM ENDING DECEMBER 6, 2019. (Other—Sacramento River Reclamation District)
G. Board Member/Committee Reports and Board Member Comments
(Pursuant to California State law,the Board is prohibited from taking action on any item not listed on the agenda)
Page 7
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-JANUARY 9,2018
4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
A. Disaster Recovery Update
4.03 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:20 am -Water and Liquid Waste Management Fees - Public Health Department - On October
24,2017,the Board requested that the Public Health Department staff return ata future meeting
to discuss the potential of lowering the current Water Well Destruction Fee from $266 to $0.
This request was based upon public comment at the meeting, suggesting that a $0 fee may
incentivize property owners to properly destroy abandoned or non-functioning wells, thus
promoting protection of groundwater. This item was discussed at the December 12, 2017 Board
meeting,and the Board requested the item be brought back for consideration in a public hearing
at the January 9, 2018 meeting.The department is recommending that the fee for this permit be
lowered to $50 due to public benefit, which would be an approximate 80% reduction from the
full cost recovery fee adopted by the Board earlier this Year. The Board may discuss and provide
direction on any of the fees included in the Liquid Waste Management or Water sections of the
Master Fee Schedule during the hearing—action requested—1)ADOPT RESOLUTION LOWERING
THE WELL DESTRUCTION FEE FROM $266 TO $50 AND AUTHORIZE THE CHAIR TO SIGN; OR 2)
ADOPT RESOLUTION WITH FEES AS DIRECTED BY THE BOARD OF SUPERVISORS IN THE LIQUID
WASTE MANAGEMENT AND WATER SECTIONS OF THE BUTTE COUNTY MASTER FEE SCHEDULE
AND AUTHORIZE THE CHAIR TO SIGN. (Public Health)
6. BOARD OF SUPERVISORS PUBLIC COMMENT
Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five
minutes. Please note that pursuant to California state law, the Board of Supervisors is prohibited from
taking action on any item not listed on the agenda.
7. BOARD OF SUPERVISORS CLOSED SESSION
7.01 Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including
Goals, Pursuant to Government Code Section 54957:
1. Agricultural Commissioner
2. Behavioral Health Director
3. Chief Administrative Officer
4. Chief Probation Officer
5. Child Support Services Director
6. County Counsel
7. Development Services Director
8. Employment and Social Services Director
9. Human Resources Director
10. Information Services Director
11. Library Director
12. Public Health Director
13. Public Works Director
14. Water and Resources Conservation Director
Page 8
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-JANUARY 9,2018
7.02 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1):
1. Michael Sam Murray III, through his Guardian Ad Litem, Michael Sam Murray, Jr. v.
Ronald George Cox, County of Butte, City of Oroville, and DOES 1-50; Butte County
Superior Court Case No. 16CV00206.
7.03 Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4):
One potential case.
Page 9
Butte County Information and Procedures Concerning the Agenda and
Department Heads Board of Supervisors Meetings
Agricultural
Commissioner:
Luis Mendoza Meeting Information:
Assessor*: Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m.and are
Diane Brown held in the Board of Supervisors Chambers,County Administration Building,25 County Center Drive,Oroville. At
the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed
Auditor-Controller*: as a result of holidays or other events so please check the meeting calendar to be certain. Copies of the adopted
Dave Houser meeting calendar for the year are available in the County Administrative Office or on the Clerk of the Board
Behavioral Health: website page
Dorian Kittrell
Agenda Information:
Interim Chief
Administrative Officer: The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
Shari McCracken hours before each meeting,and is available by mail subscription,e-mail subscription,or at the Clerk of the Board
website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to
Chief Probation Officer:
Steve Bordin explain each agenda item (excluding documents that are not a public record within the meaning of the Public
Records Act)are available for your review at the County Administrative Office,the Chico,Oroville,and Paradise
Child Support Services: libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of
Sean Farrell supporting materials can be made for you at a charge to cover costs. The list of communications included with
Clerk-Recorder-Registrar the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have
of Voters*: been received but not included in the agenda supporting material. Copies of all communications received by the
Candace Grubbs Board of Supervisors(excluding documents that are not a public record within the meaning of the Public Records
Act)are available at the Administrative Office upon request.
County Counsel:
Bruce Alpert Agenda Format and Meeting Order:
Development Services: The agenda is usually organized into the following areas and meetings generally proceed in the following order:
Tim Snellings 1. Consent Agenda: these are items that are considered routine and are handled by one motion and vote of the
District Attorney*: Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in
Mike Ramsey the back of the board room)and give it to the Clerk of the Board(sitting to the right of the Board)or,when the
Chair asks if there is anything anyone would like to remove from the Consent Agenda,stand and approach the
Employment&Social podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda.
Services:
Shelby Boston 2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items
removed from the Consent Agenda are discussed under this section.
Farm,Home&4-H 3. Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are
Advisory: set. This is the section where appeals before the Board are usually discussed. Hearings may start after the time
Emily Symmes listed,but will never start before the time listed.
Fire Chief: 4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any
Darren Read matter not listed on the agenda. The Board,by law,cannot take action on any matter not listed on the agenda,
but may respond to statements or questions and provide staff direction.
General Services: 5. Closed Session: the Board is authorized,by law,to meet in a closed session in certain circumstances. This area
Grant Hunsicker of the agenda identifies those items that will be discussed during the closed session.
Human Resources:
Pamela Knorr Public Participation:
Information Systems: It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow
Art Robison members of the public the opportunity to comment on all matters before the Board. Public participation is limited
to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3.
Library: The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing
Melanie Lightbody of these policies and procedures can be found in the printed booklet agenda, obtained at the County
Public Health: Administrative Office,or viewed at the Clerk of the Board website.
Cathy Raevsky
The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with
Public Works: special needs should call the Clerk of the Board at 530-538-7631,Monday through Friday,8:00 a.m.to 5:00 p.m.
Dennis Schmidt to request disability-related modifications/accommodations or to request materials in alternate formats. All
Sheriff-Coroner*: requests for special accommodations and/or alternative format documents must be made 48 hours prior to the
Kory Honea meeting.
Treasurer-Tax Collector*: For further information contact the:
Peggy Moak Clerk of the Board of Supervisors
Water&Resource County Administration Office
Conservation: 25 County Center Drive,Suite 200,Oroville,CA 95965
Paul Gosselin 530-538-7631
*Elected Official
L_ Page 10