Loading...
HomeMy WebLinkAboutA032619-CA LI F0RN!!IA - SHARI MCCRACKEN CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD 1. CALL TO ORDER BUTTE COUNTY BOARD OF SUPERVISORS REGULAR MEETING AGENDA MARCH 26, 2019 9:00 Ann MEETING LOCATION BOARD OF SUPERVISORS CHAMBERS 25 COUNTY CENTER DRIVE, SUITE 205 OROVILLE, CALIFORNIA 95965-3380 Pledge of Allegiance Observation of a Moment of Silence 2. CORRECTIONS AND/OR CHANGES TO THE AGENDA 3. CONSENT AGENDA MEMBERS OF THE BOARD STEVE LAMBERT, CHAIR, DISTRICT 4 BILL CONNELLY, DISTRICT 1 DEBRA LUCERO, DISTRICT 2 TAW RITTER, DISTRICT 3 DOUG TEETER, VICE CHAIR, DISTRICT 5 BRUCE ALPERT, COUNTY COUNSEL 3.01 Agreement Amendment with the California Department of Food and Agriculture for High Risk Inspection Program - Butte County entered into an agreement with the California Department of Food and Agriculture for Fiscal Year (FY) 2018-19 performing high risk pest exclusion inspections and enforcement activities for parcel terminal inspections, air freight forward and nursery stock shipments from Florida, southern states, and Hawaii. The original agreement amount was $16,570, and was executed by the Department of General Services as it was within the Department's authority to execute. The California Department of Food and Agriculture has received additional funding to increase the original agreement by $19,884; this amended agreement increases the not -to -exceed amount to $36,454. The term of the contract remains the same — action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Agriculture) 3.02 Agreement Amendment with the State Department of Health Care Services (DHCS) for Substance Use Disorder (SUD) and Services Substance Abuse Prevention and Treatment Block Grants (SABG); and Resolution Authorizing the Chair to Sign the Agreement Amendment - The DHCS standard agreement provides State and federal funding for the Department of Behavioral Health's SUD SABG programs. The Department recommends amending the agreement with DHCS for SUD and SABG services. The amendment modifies the terms and conditions, and increases the maximum payable amount by $14,497, not -to -exceed $4,921,828. All other terms remain the same — action requested — 1) APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE ASSISTANT DIRECTOR OF BEHAVIORAL HEALTH AND THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) Page 1 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 3.03 Grant Agreement with the U.S. Department of Housing and Urban Development (HUD) for LINK Permanent Housing Bonus Program -The Behavioral Health Department has been awarded the LINK Permanent Housing Bonus Grant from HUD for FY 2019-20. Funds from this grant will be used to contract with the Housing Authority of the County of Butte to lease three units of housing for chronically homeless individuals who are diagnosed as being mentally ill and/or having a substance use disorder. This housing will assist their transition from homelessness to permanent housing, and enable them to live as independently as possible. The Department recommends entering into a grant agreement with HUD to receive the grant funding. The term of the agreement is July 1, 2019 through June 30, 2020, with a maximum amount payable of $29,607 — action requested - APPROVE GRANT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.04 Grant Agreement with the U.S. Department of Housing and Urban Development (HUD) for SEARCH Samaritan Bonus Housing Program - The Behavioral Health Department has been awarded the SEARCH Samaritan Bonus Housing Program grant from HUD for FY 2019-20. Funds from this grant will be used to contract with the Housing Authority of the County of Butte to lease four units of housing for chronically homeless individuals who are diagnosed as being mentally ill and/or having a substance use disorder. This housing will assist their transition from homelessness to permanent housing, and enable them to live as independently as possible. The Department recommends entering into a grant agreement with HUD to receive the grant funding. The term of the agreement is July 1, 2019 through June 30, 2020, with a maximum amount payable of $39,305 — action requested - APPROVE GRANT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.05 Grant Agreement with the U.S. Department of Housing and Urban Development (HUD) for SEARCH II Permanent Housing Bonus Program - The Behavioral Health Department has been awarded the SEARCH II Permanent Housing Bonus Program grant from HUD for FY 2019-20. Funds from this grant will be used to contract with the Housing Authority of the County of Butte to lease three units of housing for chronically homeless individuals who are diagnosed as being mentally ill and/or having a substance use disorder. This housing will assist their transition from homelessness to permanent housing, and enable them to live as independently as possible. The Department recommends entering into a grant agreement with HUD to receive the grant funding. The term of the agreement is July 1, 2019 through June 30, 2020, with a maximum amount payable of $29,806 — action requested - APPROVE GRANT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.06 Grant Agreement with the U.S. Department of Housing and Urban Development (HUD) for SEARCH III Supportive Housing Program -The Behavioral Health Department has been awarded the SEARCH III Supportive Housing Program grant from HUD for FY 2019-20. Funds from this grant will be used to contract with the Housing Authority of the County of Butte to lease three units of housing for chronically homeless individuals diagnosed as being mentally ill and/or having a substance use disorder. This housing will assist their transition from homelessness to permanent housing, and enable them to live as independently as possible. The Department recommends entering into a grant agreement with HUD to receive the grant funding. The term of the agreement is July 1, 2019 through June 30, 2020, with a maximum amount payable of $29,888 — action requested - APPROVE GRANT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) Page 2 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 3.07 Contract Amendment with Traditions Behavioral Health (TBH) for Psychiatry Services - TBH is a staffing firm that provides long-term psychiatrists for placements in public agencies, clinics, and hospitals. TBH will provide an alternative to temporary psychiatrist services provided by offering long-term placements. TBH was the successful candidate of a recent competitive solicitation for psychiatric services. The Department of Behavioral Health recommends amending the contract with TBH for psychiatry placement services. The amendment extends the term of the contract by three months, through June 30, 2019, and increases the maximum payable amount by $569,665, not -to -exceed $1,254,665 — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.08 Request from Berry Creek Community Services District to Consolidate and Hold Future Elections on the Same Day as the Statewide General Election Conducted in Even Numbered Years - On February 27, 2019, the Board of Directors for Berry Creek Community Services District (District) adopted Resolution No. 19-1, requesting the Butte County Board of Supervisors approve rescheduling the District's General District Elections of Directors, from odd numbered years to the same date as the Statewide General Election conducted in even numbered years. California Elections Code sections 14050 through 10457 requires districts to transition their odd year General District Elections of Directors to the same date as even year November Statewide General Elections, if past elections resulted in a significant decrease in voter turnout. The District Board of Directors believes that rescheduling to even numbered year elections may enhance voter participation and also recognizes that there may be a cost savings to the District. Elections Code section 1303(b) establishes a procedure to change the election date as long as the Board of Supervisors approves the change. The District Board members currently have staggered terms ending November 2019 and November 2021. If the Board of Supervisors approve the change in election day, District Board members whose term expires on November 2019 will be extended to November 2020, and those with a term expiration of November 2021 will be extended to November 2022 — action requested - APPROVE CONSOLIDATION. (Clerk -Recorder) 3.09 Request from Buzztail Community Services District to Consolidate and Hold Future Elections on the Same Day as the Statewide General Election Conducted in Even Numbered Years - On March 7, 2019, the Board of Directors for Buzztail Community Services District (District) adopted Resolution No. 2019-01, requesting the Butte County Board of Supervisors approve rescheduling the District's General District Elections of Directors, from odd numbered years to the same date as the Statewide General Election conducted in even numbered years. California Elections Code sections 14050 through 10457 requires districts to transition their odd year General District Elections of Directors to the same date as even year November Statewide General Elections, if past elections resulted in a significant decrease in voter turnout. The District Board of Directors believes that rescheduling to even numbered year elections may enhance voter participation and also recognizes that there may be a cost savings to the District. Elections Code section 1303(b) establishes a procedure to change the election date as long as the Board of Supervisors approves the change. The District Board members currently have staggered terms ending November 2019 and November 2021. If the Board of Supervisors approves the change in election day, District Board members whose term expires on November 2019 will be extended to November 2020, and those with a term expiration of November 2021 will be extended to November 2022 — action requested - APPROVE CONSOLIDATION. (Clerk -Recorder) Page 3 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — MARCH 26, 2019 3.10 Request from Richardson Springs Community Services District to Consolidate and Hold Future Elections on the Same Day as the Statewide General Election Conducted in Even Numbered Years On March 4, 2019, the Board of Directors for Richardson Springs Community Services District (District) adopted Resolution No. 2019-0001, requesting the Butte County Board of Supervisors approve rescheduling the District's General District Elections of Directors, from odd numbered years to the same date as the Statewide General Election conducted in even numbered years. California Elections Code sections 14050 through 10457 requires districts to transition their odd year General District Elections of Directors to the same date as even year November statewide General Elections, if past elections resulted in a significant decrease in voter turnout. The District Board of Directors believes that rescheduling to even numbered year elections may enhance voter participation and also recognizes that there may be a cost savings to the District. Elections Code section 1303(b) establishes a procedure to change the election date as long as the Board of Supervisors approves the change. The District Board members currently have staggered terms ending November 2019 and November 2021. If the Board of Supervisors approves the change in election day, District Board members whose term expires on November 2019 will be extended to November 2020, and those with a term expiration of November 2021 will be extended to November 2022 — action requested - APPROVE CONSOLIDATION. (Clerk -Recorder) 3.11 Request from Richvale Sanitary District to Consolidate and Hold Future Elections on the Same Day as the Statewide General Election Conducted in Even Numbered Years - On March 4, 2019, the Board of Directors for Richvale Sanitary District (District) adopted Resolution No. 2019-01, requesting the Butte County Board of Supervisors approve rescheduling the District's General District Elections of Directors, from odd numbered years to the same date as the Statewide General Election conducted in even numbered years. California Elections Code sections 14050 through 10457 requires districts to transition their odd year General District Elections of Directors to the same date as even year November statewide General Elections, if past elections resulted in a significant decrease in voter turnout. The District Board of Directors believes that rescheduling to even numbered year elections may enhance voter participation and also recognizes that there may be a cost savings to the District. Elections Code section 1303(b) establishes a procedure to change the election date as long as the Board of Supervisors approves the change. The District Board members currently have staggered terms ending November 2019 and November 2021. If the Board of Supervisors approves the change in election day, District Board members whose term expires on November 2019 will be extended to November 2020, and those with a term expiration of November 2021 will be extended to November 2022 — action requested -APPROVE CONSOLIDATION. (Clerk -Recorder) 3.12 Contract with Perpetual Storage, Inc. for Off -Site Storage of the County's Archival Microfilm - In the event of a disaster, it would be imperative for the Clerk -Recorder's Office to be able to recreate the County's records, both historic and recent. Housing the archival microfilm of these records at an appropriate off-site location is the acknowledged standard to accomplish this goal. The Clerk -Recorder's Office recommends approval of a contract with Perpetual Storage Inc., based in Utah, for the off-site storage of the County's Archival Microfilm. The term of the contract is from April 1, 2019 through March 31, 2024, not -to -exceed $40,000—action requested -APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Clerk -Recorder) 3.13 Approval of Minutes for Board of Supervisors Meeting - Submitted for approval are the minutes for the March 12, 2019, Board of Supervisors regular meeting — action requested - APPROVE THE MARCH 12, 2019, BOARD OF SUPERVISORS REGULAR MEETING MINUTES AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) Page 4 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — MARCH 26, 2019 3.14 Continuation of Local Disaster Proclamation Due to the February 2019 Storms - A local emergency presently exists in Butte County due to the February 2019 Storms in accordance with the proclamation made by the Chief Administrative Officer on February 28, 2019, and reaffirmed and ratified by the Board of Supervisors on March 5, 2019. 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 February 2019 Storms is still in effect. State law requires that the Board 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 FEBRUARY 2019 STORM EMERGENCY; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 3.15 Resolution Extending the Deadline for Alternative Fire Debris Removal Program Applications for Commercial Properties - On December 11, 2018, the Board of Supervisors adopted Ordinance No. 4151 entitled, An Urgency Ordinance of the County of Butte — Requirements for the Removal of Fire Damaged Debris from Private Property Following the Camp Fire. The Ordinance prohibits removal of fire debris from private property that contains a qualifying structure, unless it is removed through the California Office of Emergency Services Program (State Program) or by an entity approved through the County's Alternative Fire Debris Removal Program (Alternative Program). On January 29, 2019, an ordinance was adopted that provided clarification on certain items in the original item and codified the amended language in Chapter 53 of the Butte County Code. Section 53-16(B) of the Butte County Code allows the Board to set a deadline for approved Alternative Program applications. On January 8, 2019, the Board adopted Resolution No. 19-001 setting a deadline of February 28, 2019. On February 26, 2019, the Board adopted Resolution No. 19-028, extending the deadline to March 15, 2019. The Chief Administrative Officer recommends further extending the deadline for the Alternative Program for commercial properties only to April 12, 2019, due to the timing of County -issued commercial requirements on February 21, 2019 and FEMA approval of commercial properties in the unincorporated area for the State Program on March 11, 2019 — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 3.16 Resolution Recognizing National Crime Victims' Rights Week in Butte County - The District Attorney's Office recommends adopting a resolution recognizing April 7, 2019 through April 13, 2019 as National Crime Victims' Rights Week in Butte County. National Crime Victims' Rights Week provides an opportunity to recognize the County's commitment to victim services and to assisting survivors with relevant services that support justice and healing of all victims of crime — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (District Attorney) 3.17 Resolution Recognizing Elizabeth Root Upon Her Retirement -The Director of the Department of Employment and Social Services recommends that the Board of Supervisors adopt a resolution recognizing Liz Root on the occasion of her retirement on March 29, 2019, after 36 years of service to Butte County — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) Page 5 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 3.18 Contract with Armed Guard Private Security Inc. for Security Guard Services in the 2018 Camp Fire Response - The 2018 Camp Fire response requires security guard services at a number of locations for the Emergency Operations Center (EOC) and Disaster Recovery Operations Center (DROC). The Department of General Services recommends entering into a contract with Chico based Armed Guard Private Security Inc. for security guard services in the 2018 Camp Fire response. These guard services will be used on an as needed basis as requested through resource requests from the EOC and DROC. The term of the contract is five months and three weeks, through April 30, 2019, not -to -exceed $195,000. It is anticipated that State and federal reimbursement for this expense will be approved under the Federal Emergency Management Agency Public Assistance program as a Category B expense — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (General Services) 3.19 Budget Adjustment for Gridley Fairgrounds Farmer's Hall Roof Replacement - The Gridley Fairgrounds Farmer's Hall is leased for a majority of the year to the Gridley Unified School District. Under the terms of the lease, and under the terms of the contract between the County of Butte and the Butte County Fair Association, the County is responsible for the exterior maintenance of the Farmer's Hall. The roof has failed and ceiling tiles are detaching due to water intrusion. The Department of General Services recommends that the Board of Supervisors approve a $223,500 budget adjustment from the General Fund Appropriation for Contingencies for the ceiling tiles to be removed and the roof replaced — action requested - APPROVE BUDGET ADJUSTMENT FROM GENERAL FUND APPROPRIATION FOR CONTINGENCIES (4/5 VOTE REQUIRED). (General Services) 3.20 Contract with Frontier Consulting Engineers, Inc. for Design Services for the Replacement of the Main Jail Air Handlers and Chillers - The heating, ventilation, and cooling system in the Butte County Main Jail was installed in 1964 and serves the Sheriff's Administration Office and main jail building at 5 Gillick Way in Oroville. The system has reached its life expectancy and is no longer serviceable. Following solicitation for services, the Department of General Services recommends entering into a contract with Frontier Consulting Engineers, Inc. for engineering, design, and construction management services for replacement of the cooling system, which consists of three air handlers and two chillers. The term of the contract is from notice to proceed through June 5, 2020, not -to -exceed $125,165. Funding to begin the project is included in the budget. Additional appropriation is planned for the FY 2019-20 budget to complete the project — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (General Services) 3.21 Resolution to Amend the Salary Ordinance -The Department of Human Resources has prepared a resolution to amend the Salary Ordinance for the following departments: DEPARTMENT OF HUMAN RESOURCES: Amend Section 28C of the Salary Ordinance No. 4149 of the County of Butte entitled "General Unit" by deleting the Class Code 1147 "Deputy County Clerk -Elections, Senior" Range 31 and Class Code 1148 "Deputy County Clerk -Elections" Range 25. These classifications were combined with the Deputy County Clerk -Recorder series in July 2017, but the change was inadvertently left off the Salary Ordinance. The applicable employee group has agreed to these changes. Page 6 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 CLERK -RECORDER: Concurrent with Human Resources request, the Clerk -Recorder requests to delete 2 flexibly staffed Deputy County Clerk -Elections and add 2 flexibly staffed Deputy County Clerk -Recorders. The Clerk -Recorder also requests to add the principle level to an existing flexibly staffed Information Systems Analyst, to add 1 Administrative Analyst, Senior position, and eliminate 1 Accountant, Senior (effective April 6, 2019) to better meet the needs of the Department. Total allocations to remain unchanged. There will be no impact on the County General Fund Budget. DEPARTMENT OF PUBLIC WORKS: Add 2 flexibly staffed limited -term Road Maintenance positions (term to end March 31, 2021), add 1 limited -term Manager, Program Development position (term to end March 31, 2021) and add 1 Manager, Landfill Operations position. The limited -term positions are needed as the Department continues to assist in Camp Fire recovery efforts, in addition to the new management position at the Landfill which will help with current and future operational needs of the Department. Total allocations to be increased by 4. There will be no impact on the County General Fund Budget. Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 3.22 Resolution Establishing Butte County Library Closures on Easter Sunday, April 21, 2019 - Based on past experience, the Library serves very few customers on Easter Sunday. Therefore, the Library Department recommends approval of a resolution closing the Chico and Oroville branches on Easter Sunday, April 21, 2019 — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Library) 3.23 Contract Amendment with California Association of Environmental Health Administrators (CAEHA) for Environmental Health Services Related to Camp Fire Recovery and Related Budget Adjustment- The Public Health Department currently has a contract with CAEHA to provide environmental health services related to the recovery process of the Camp Fire. The CAEHA contract currently provides staff to act as a coordinator and liaison with disaster mutual aid and Right of Entry oversight. The amendment increases the contract amount, extends the end date, and adds the review of Alternative Debris Removal Work Plans and Final Reports to the Scope of Work. CAEHA staff also assist in the collaboration and coordination between many other agencies, including California's Department of Toxic Substances, the U.S. Environmental Protection Agency, Governor's Office of Emergency Services, and CalRecycle. As the Camp Fire recovery continues, the need for additional hours of CA EHA staff is needed to complete required tasks. The Department recommends amending the contract with CAEHA for environmental health services related to the recovery process of the Camp Fire. The amendment extends the term of the contract by two months through August 31, 2019, and increases the maximum payable amount by $1,124,328, not -to -exceed $1,534,000. All other terms remain the same — action requested — 1) APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Public Health) Page 7 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — MARCH 26, 2019 3.24 Capital Assets Surplus - Public Works Vehicles and Equipment Destroyed by the Camp Fire - Fleet Services requests that the Board of Supervisors declare surplus the Department of Public Works' vehicles and equipment that were destroyed in the Camp Fire, which were all located in the Public Works Yard in the Town of Paradise. The Department recommends the Board declare these items as surplus to the needs of the County and authorize disposal — action requested — DECLARE FIRE DAMAGED CAPITAL ASSETS AND EQUIPMENT (14) SURPLUS TO THE NEEDS OF THE COUNTY. (Public Works) 3.25 Budget Adjustment for County Service Area (CSA) 47 - East and Guynn - CSA 47 provides stormwater drainage and street lighting for 161 parcels located near the intersection of East Avenue and Guynn Avenue in Chico. The pump station that pumps stormwater into Lindo Channel became inoperable and required repair during recent storm events. The costs for the repairs are estimated to be approximately $15,000. The Department of Public Works recommends a budget adjustment to appropriate funds for the cost of the repair. The CSA fund balance will be used for the repair costs — action requested - APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Public Works) 3.26 County Service Area (CSA) Revolving Loan and Budget Adjustment for Fire Protection System Repairs in CSA 128 -Wildflower Estates Subdivision; and Resolution Appropriating Monies to CSA Loan Fund and Authorizing a Loan to CSA 128 — Wildflower Estates Subdivision - CSA 128 - Wildflower Estates Subdivision provides drainage, street lighting, and fire protection services to 30 parcels in the unincorporated north Chico area. Evidence of an underground water leak near the fire protection well and pump requires repair to provide fire suppression services and avoid degradation of the road and wasting of water. A contractor will excavate the area, diagnose the problem, and repair the leak. The actual scope of the necessary repairs will not be known until the pipe is excavated, however, staff anticipate the cost of the excavation will be less than $20,000. There is currently $11,616 available in the CSA's Fund Balance. The Department of Public Works recommends a loan in the amount of $9,000 be made from the CSA Revolving Loan Fund to CSA 128 to fund these repairs. The loan will be repaid utilizing annual supplemental property assessment service charges from the parcels owners within the CSA within 10 years — action requested - 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Public Works) 3.27 Notice of Completion and Approval of Contract Chante Order for Emer2encv Storm Drain Repair Project - During the December 11, 2018 Meeting of the Board of Supervisors, Anderson Dragline, Inc. of Gridley was awarded the Emergency Storm Drain Repair Project at the Neal Road Recycling and Waste Facility. This work was necessary as a result of damage caused by the Camp Fire. The contract amount was $339,000. All contract work was completed on January 4, 2019. Contract Change Order No. 1, in the amount of $3,579 provides for changes to the engineer's estimate to reflect the actual quantities used during construction and payment of various extra work agreements. The total contract cost, including Contract Change Order No. 1 is $334,804. All work has been completed in accordance with the plans and specifications — action requested — 1) APPROVE CONTRACT CHANGE ORDER NO. 1; AND 2) ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION. (Public Works) Page 8 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 3.28 Blanket Purchase Agreement (BPA) with Beiac Corporation for the Neal Road Recycling and Waste Facility (NRRWF) - To accommodate additional waste disposal and recycling processing needs associated with Camp Fire debris waste and municipal solid waste, the NRRWF must arrange for the rental of specialized solid waste handling equipment. The Department of Public Works researched potential vendors that specialize in renting solid waste equipment, and Bejac Corporation was determined to be a viable vendor located on the west coast. Bejac Corporation can provide for the rental of excavators, aggregate screens, conveyors, wheel loaders, track loaders, greenwaste machines, tree grinders, and material handlers. Equipment may be rented on either daily, weekly, or monthly terms. The Department did not conduct a solicitation for these items. Exceptions to solicitation are provided in the County's Center Led Manual for specific circumstances. The Department utilizes the "all-inclusive" exemption and may enter into agreements with available rental yards in the area. Additionally, solicitation for specialized landfill equipment rentals can also be exempt if comparable options do not exist. This agreement falls under these exceptions to solicitation. The Department recommends the Board of Supervisors approve the BPA with Bejac Corporation. The term of the agreement is March 26, 2019 through March 26, 2022, not -to -exceed $250,000 — action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 3.29 Contract Amendment with Quality Scales Unlimited for Equipment at the Neal Road Recycling and Waste Facility (NRRWF) - On January 29, 2019, the Board of Supervisors approved a contract with USA Scales, Inc., dba Quality Scales Unlimited, to rent specialized equipment to accommodate additional customer traffic and waste disposal processing at the NRRWF. The equipment is necessary to accommodate the increased and dynamic traffic demands at the facility as a result of the Camp Fire. To date, the NRRWF has installed two additional in -bound scales and related equipment. The contract amendment includes provisions for two additional scales, which include mobilization ramps, remote displays, a traffic light, kiosk, an RFID reader compatible with NRRWF's WasteWorks computer system, and equipment for unanticipated needs. The amendment increased the maximum payable amount by $226,400, not -to -exceed $443,200. The duration of the contract remains the same with an expiration date of January 29, 2020 — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 3.30 Letter of Opposition to the Lake Oroville Spillway Reconstruction Charges - Butte County has a State Water Project contract with the California Department of Water Resources for 27,500 acre- feet of Table A water. Butte County has contracts with the California Water Service Company Oroville and Del Oro Water Company to provide 3,500 acre-feet to support local water demands. The remainder of Butte County's Table A allocation is leased to other State Water Project Contractors including Palmdale and Westside districts. As part of the State Water Project contract, the Department of Water Resources annually charges Butte County for their proportional cost of operating and maintaining the State Water Project. The County passes this cost along to the water purveyors who have contracts with Butte County. Most of the costs associated with the Lake Oroville Spillway Incident will be paid by the State Water Project contractors, including Butte County. The Lake Oroville Spillway Incident caused widespread economic, environmental, and societal damage. The City of Oroville and Butte County have not been compensated for the damage. Butte County received a notice from the Department of Water Resources that the initial costs from the Lake Oroville Spillway Incident will be part of the 2019 bill. This would mean that the most impacted people would be responsible for paying for the incident. The Department of Water and Resource Conservation recommends the Board of Supervisors protest any charges related to the Lake Oroville Spillway Incident — action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (Water and Resource Conservation) Page 9 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — MARCH 26, 2019 4. REGULAR AGENDA 4.01 Items Removed from the Consent Agenda for Board Consideration and Action 4.02 Boards, Commissions, and Committees (List available at _http://www.buttecounty.net/clerkofthe boa rd/AppointmentsList.aspx) A. Appointments to Listed Vacancies 1. Appointment to the Oroville Cemetery District (District) - The District is a Special District Cemetery, whose purpose is to provide a respectful and cost-effective interment of human remains that meet the needs of the diverse communities of Oroville, Palermo, Thermalito and the nearby surrounding areas. The District owns and maintains the following cemeteries: Jewish Cemetery, Memorial Park Cemetery, Oroville Cemetery, and Wyandotte Cemetery. The District is managed by five trustees appointed by the Board of Supervisors, who serve four-year terms. Currently, there is a vacancy on the District's Board of Trustees due to an unscheduled vacancy. Supervisor Connelly recommends Jill Broderson be appointed to the Oroville Cemetery District to fill the vacancy for the remaining term of Mr. Simpson, which is set to expire on January 1, 2020 — action requested - APPOINT JILL BRODERSON TO THE OROVILLE CEMETERY DISTRICT, BOARD OF TRUSTEES, WITH A TERM ENDING JANUARY 1, 2020. (Clerk of the Board on Behalf of Supervisor Connelly) 2. Reappointment to the Paradise Cemetery District - The Paradise Cemetery District is a Special District Cemetery, meaning a portion of the property taxes paid by the residents of Paradise go to partially fund low-cost burials and interments for the people of Paradise and their families. The Paradise Cemetery District is managed by three trustees appointed by the Board of Supervisors, who serve four-year terms. Sherrie Rosen, Trustee of the Paradise Cemetery District, whose term expired on January 1, 2019, requests that the Board of Supervisors reappoint her to the Paradise Cemetery District, Board of Trustees, with a term ending January 1, 2023 — action requested - REAPPOINT SHERRIE ROSEN TO THE PARADISE CEMETERY DISTRICT, BOARD OF TRUSTEES, WITH A TERM ENDING JANUARY 1, 2023. (Other — Paradise Cemetery District) B. 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) 4.03 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer 4.04 Employment Contract for Chief Probation Officer - Approval is requested for the employment contract with Chief Probation Officer, Wayne Barley. The term of the contract is from March 26, 2019 through March 25, 2022. The proposed annual salary is $153,876 — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 4.05 Employment Contract for Director, Public Works - Approval is requested for the employment contract with Director, Public Works, Dennis Schmidt. The term of the contract is from August 29, 2019 through August 28, 2022. The proposed annual salary is $162,225, which represents a 5% increase from his current salary. All other terms, provisions, and amendments to said contract shall remain in full force and effect — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) Page 10 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 4.06 Amendment to Employment Agreement with Andrew Miller, M.D., Health Officer - Andrew Miller, M.D. is the current Health Officer and County Physician for the Department of Public Health. The Department is recommending an amendment to the existing employment agreement with Dr. Miller to include a provision that Dr. Miller will be provided the same Retired Employee Health Options that are currently provided to Non -Represented Employees, as is set forth in Resolution No. 19-009, entitled Resolution of the County of Butte Regarding Salary and Benefits of Butte County Non -Represented Employees, which was adopted on January 29, 2019. Dr. Miller will continue to earn an annual salary of $222,343.68, paid in 26 bi-weekly payments of $8,551.68. The term of the agreement will end on October 23, 2020 — action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Health) 4.07 Lassen Motor Vehicle Use Map Update (MVUM) Project Comment Letter - The Travel Management Rule of 2005 (Title 36, Code of Federal Regulations, section 212.50) closed many forest roadways to off-highway vehicle (OHV) travel, and greatly reduced the amount of area that could be traveled by the public. This rule also required the designation of forest roads for specific uses and required that those uses be published on a map available to the public. Lassen National Forest (LNF) is initiating scoping for the Lassen MVUM Project (Project). The Project has been proposed to enhance and diversify OHV recreation opportunities, increase the mileage and connectivity of existing roads available to OHV, provide for public safety, and update the Lassen MVUM. LNF analyzed 577 miles of roads for consideration to either: 1) allow mixed use on Maintenance Level 3 (ML3) roads; or 2) reduce the roads to Maintenance Level 2 roads that are designated for OHV and high clearance vehicle use. The counties of Butte, Tehama, Plumas, Lassen, and Shasta have participated in a coordinated stakeholder effort since 2008 to improve the MVUM, allowing for OHV travel on non -surfaced ML3 roads within LNF, pointing out that the counties all allow OHV travel on non -surfaced roads adjacent to and connecting with the LNF ML3 roads. The Butte County Federal/State Land Use Coordinating Committee met on March 12, 2019, and recommends the Board of Supervisors approve a letter supporting the proposed plan — action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 9:35 am - Continued from the October 23. 2018 Public Hearing: Ordinance Amending Butte County Code Chapter 24, Zoning Ordinance Related to Short -Term Rentals - A short-term rental, as defined under the proposed Short -Term Rental Ordinance (STR Ordinance), is a single-family dwelling, or a portion of a single-family dwelling, rented out to transient guest occupants for periods of 30 days or less. The STIR Ordinance establishes an administrative permit process with operational and performance standards for the approval of short-term rentals. An administrative permit is required for uses permitted as -of -right yet subject to specific Zoning Ordinance Standards. The purpose of the STIR Ordinance is to ensure that: 1) Short-term rentals are compatible with and do not adversely impact surrounding residential uses; 2) Property owners have the option to utilize their properties for short term rental use; 3) Risks to public safety and health to occupants and owners are minimized; 4) Property values are maintained; 5) Visitation and tourism to Butte County is supported; and 6) Transient occupancy tax is collected in order to provide fair and equitable tax collection for all lodging providers. Page 11 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 This item was continued open from the October 23, 2018 and December 11, 2018 Board of Supervisors hearings — action requested - ADOPT ORDINANCE ENTITLED, "AN ORDINANCE OF THE COUNTY OF BUTTE ADOPTING AMENDMENTS TO BUTTE COUNTY CODE CHAPTER 24, ZONING, INCLUDING: ADOPTING NEW SECTION 24-172.1 PERTAINING TO SHORT-TERM RENTALS; AMENDING SECTION 24-172, SECOND UNITS AND ACCESSORY DWELLING UNITS, SUBSECTION (N), DEED RESTRICTIONS; AMENDING ALL LAND USE REGULATION TABLES CONTAINED IN ZONING ORDINANCE PART 2, ZONING DISTRICTS, LAND USES, AND DEVELOPMENT STANDARDS, TO INCLUDE REFERENCES TO SHORT-TERM RENTALS AND IDENTIFYING A CORRESPONDING PERMIT PROCESS; AND INCLUDING A NEW DEFINITION FOR VACATION HOME RENTAL UNDER ZONING ORDINANCE PART 7, ARTICLE 42, GLOSSARY"AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 5.02 9:55 am — Annual Report for 2018 Marijuana Cultivation Regulation Code Enforcement Program The Butte County Code Enforcement Division enforces Chapter 34A of the Butte County Code, Medical Marijuana Cultivation Regulation and Chapter 34C, Non-medical Marijuana Ordinance, supported by law enforcement officers from the Butte County Sheriff's Office and the District Attorney's Office. Enforcement provisions in calendar year 2018 focused on inspections, Nuisance Abatement Hearings and Administrative Penalties to achieve compliance. In 2018, the Code Enforcement Division received 550 complaints alleging violations of Chapters 34A and/or 34C. This is an increase from the 495 complaints received in 2017. When the 2018 season ended, the total number of cases closed by Code Enforcement Officers for alleged marijuana violations was 493. A case is assigned a closed status through compliance, abatement by the County, or harvest. In 2018, Code Enforcement Officers issued 57 Nuisance Abatement Hearing Notices. Of those 57 cases, four were canceled for cause. County Counsel prepared the remaining 53 cases for Nuisance Abatement Hearings. The hearings were held and the County prevailed in all 53 of those cases. A total of 4,382 plants, covering approximately 334,378 square feet (12.17 acres), were removed through the Code Enforcement process. Most of those plants were removed prior to Nuisance Abatement Hearings. The enforcement program had many successes throughout the year including gaining compliance in over 90% of reported complaints — action requested - ACCEPT FOR INFORMATION. (Development Services) 5.03 10:00 am — Itemized Costs and Penalties Related to Nuisance Abatement to Record a Lien and Impose a Special Assessment (Development Services) a. Code Enforcement Case No. CE18-0771; 4551 Olive Highway, Oroville; APN: 068-140-008 On September 27, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0771 for the property located at 4551 Olive Highway in Oroville (Assessor's Parcel Number 068-140-008) as a special assessment of $4,483.33 (costs) and proposed lien of $59,000 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $59,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $4,483.33. b. Code Enforcement Case No. CE18-0595; 0 Cochise Drive, Feather Falls; APN 071-280-018 - On September 5, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0595 for the property located at 0 Cochise Drive in Feather Falls (Assessor's Parcel Number 071-280-018) as a special assessment of $6,404.39 (costs) and proposed lien of $71,000 (penalties) — action requested -APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $71,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $6,404.39. Page 12 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 C. Code Enforcement Case No. CE18-0596; 0 Cochise Drive, Feather Falls; APN 071-280-019 - On September 5, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0596 for the property located at 0 Cochise Drive in Feather Falls (Assessor's Parcel Number 071-280-019) as a special assessment of $5,577.04 (costs) and proposed lien of $61,000 (penalties) — action requested -APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $61,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $5,577.04. d. Code Enforcement Case No. CE18-0632; 2588 Bald Rock Road, Berry Creek; APN: 061-350- 045 On August 2, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0632 for the property located at 2588 Bald Rock Road in Berry Creek (Assessor's Parcel Number 061-350-045) as a special assessment of $3,656.39 (costs) and proposed lien of $28,000 (penalties) — action requested -APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $28,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $3,656.93. e. Code Enforcement Case No. CE18-1213; 0 Hurleton Swedes Flat Road, Oroville; APN 072- 360-014 - On December 11, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-1213 for the property located at 0 Hurleton Swedes Flat Road in Oroville (Assessor's Parcel Number 072-360-014) as a special assessment of $4,576.79 (costs) and proposed lien of $42,000 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $42,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $4,576.79. f. Code Enforcement Case No. CE18-0500; 3206 Cherokee Road, Oroville; APN 041-250-065 On September 12, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0500 for the property located at 3206 Cherokee Road in Oroville (Assessor's Parcel Number 041-250-065) as a special assessment of $5,635.02 (costs) and proposed lien of $100,000 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $100,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $5,635.02. g. Code Enforcement Case No. CE18-0997; 17159 Skyway, Stirling City; APN 059-085-005 - On November 6, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0997 for the property located at 17159 Skyway in Stirling City (Assessor's Parcel Number 059-085-005) as a special assessment of $5,220.92 (costs) and proposed lien of $47,000 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $47,000 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $5,220.92. Page 13 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 h. Code Enforcement Case No. CE18-0449; 690 Fire Camp Road, Oroville; APN 072-330-023 - On August 29, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0449 for the property located at 690 Fire Camp Road in Oroville (Assessor's Parcel Number 072-330-023) as a special assessment of $4,313.25 (costs) and proposed lien of $26,500 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $26,500 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $4,313.25. i. Code Enforcement Case No. CE18-0774; 0 Yadira Lane, Cherokee; APN 041-260-028 — On October 3, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0774 for the property located at 0 Yadira Lane in Cherokee (Assessor's Parcel Number 041-260-028) as a special assessment of $4,688.90 (costs) and proposed lien of $74,500 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $74,500 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $4,688.90. Code Enforcement Case No. CE18-0775; 266 Yadira Lane, Oroville; APN 041-260-027 - On October 4, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0775 for the property located at 266 Yadira Lane in Oroville (Assessor's Parcel Number 041-260-027) as a special assessment of $4,975.03 (costs) and proposed lien of $77,500 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $77,500 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $4,975.03. k. Code Enforcement Case No. CE18-0776; 286 Yadira Lane, Oroville; APN 041-260-035 - On October 4, 2018, a Hearing Officer declared a public nuisance existed on the property listed. This hearing has been scheduled to authorize the Board of Supervisors to record a special assessment and lien to recover the County's costs and penalties for Code Enforcement Case No. CE18-0776 for the property located at 286 Yadira Lane in Oroville (Assessor's Parcel Number 041-260-035) as a special assessment of $4,776.89 (costs) and proposed lien of $74,500 (penalties) — action requested - APPROVE THE PROPOSED LIEN IN THE AMOUNT OF $74,500 AND A SPECIAL ASSESSMENT IN THE AMOUNT OF $4,776.89. 5.04 12:25 pm — Camp Fire Debris Removal, Traffic Plan, and Neil Road Recycling and Waste Facility Disposal Operations (NRRWF) a. Presentation of Traffic Plan for State Fire Debris Removal Operation (Government Program) The Government Program is tasked with removing debris from over 11,000 parcels burned by the Camp Fire, which is the largest debris removal operation ever run by the State. The operation includes removing metal, concrete, and fire debris and ash from each property. The State will present a traffic plan for trucks hauling debris from sites within the Camp Fire area to disposal sites — action requested - ACCEPT FOR INFORMATION. (Public Works) Page 14 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 b. Update on Fire Debris Management Plan at NRRWF - NRRWF staff have been working closely with CalRecycle, CalOES, and the Department's consultants to develop a plan for fire debris management for the NRRWF. The NRRWF is the closest available properly permitted landfill, and has the potential to be a key component of the Government Program. The NRRWF is estimated to have 1,000,000 cubic yards of disposal capacity available for fire debris disposal. Staff have carefully reviewed this capacity and have put together a plan in conjunction with CalRecycle to accept Camp Fire debris from the Government Program, in addition to acceptance of the Alternative Program debris. Under this plan, the NRRWF will primarily be utilized for CalRecycle fire debris early in the morning and late in the afternoon — times when the other nearby landfills are experiencing significant delays due to traffic impacts, and when the NRRWF traffic is typically the lowest. This will minimize traffic impacts and delays to our municipal solid waste haulers and the public that utilize the NRRWF. Additionally the NRRWF is planned to be operated as a "relief valve", should one or both of the primary disposal landfills (Ostrum Road and Anderson) experience shut- downs, or there are unexpected traffic problems that shut down critical highways. It should be noted that if the NRRWF is not utilized for CalRecycle fire debris, the overall cleanup time line could extend — action requested - ACCEPT FOR INFORMATION. (Public Works) C. Contract with American Integrated Service, Inc., (AIS) for Operations Support at the NRRWF In response to the Camp Fire, NRRWF staff have prepared for the receipt and disposal of up to one million cubic yards of fire debris generated from properties burned by the Camp Fire. Prior to the Camp Fire, NRRWF received 500-600 tons of waste per day with the current staff. NRRWF received a temporary (120 day) waiver to accept up to 8,500 tons per day in order to accommodate fire debris and ash from the Camp Fire. This waiver can be extended. Accepting additional waste will require expanding operations temporarily. This allows NRRWF to accept debris from the Camp Fire and still accommodate the existing operations for municipal solid waste. The Department of Public Works conducted a solicitation on Public Purchase and one firm responded. AIS was selected as they were the only firm that responded that had the capacity to support this operation. AIS will provide a complete independent crew to handle fire debris at a new entry at NRRWF. This will include staffing and equipment necessary to safely handle upwards of 2,500 tons of fire debris per day. The contract includes provisions for AIS to provide all labor and equipment necessary, such as bulldozers, compactors, excavators, and water trucks to dispose of the fire debris. The contract allows for increases or decreases in staffing and equipment in order to respond to the changes in the volume of fire debris received. The term of the contract is March 26, 2019 through December 31, 2019, not -to -exceed $6,000,000—action requested -APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) Page 15 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 5.05 12:40 pm -Request for Direction on Sites for Temporary Debris Handling Facilities to Support the Camp Fire Consolidated Debris Removal Program - At the February 26, 2019 Meeting, the Board of Supervisors requested an item be brought back for discussion and direction to staff regarding the need for additional temporary debris removal handling facilities in support of the Camp Fire Consolidated Debris Removal Program (Government Program). CalRecycle contractors currently utilize three sites in Butte County for concrete and metal from the Government Program: Granite Construction Company, Franklin Construction, and Odin Metal Processing. These sites are also available for debris from the Alternative Fire Debris Removal Program. Other sites in Butte County available for concrete or metal from the Alternative Program include Knife River Construction (concrete debris only), and the County's Neal Road Recycling and Waste Facility. CalOES has indicated that at this time there is no need for additional facilities to accommodate concrete or metal debris from the Government Program. CalOES provided staff with a list of other types of contractor sites needed to support the Government Program. The list contains two sites located in the unincorporated County proposed or being used for truck and equipment staging and laydown yards — action requested — 1) PROVIDE DIRECTION TO STAFF TO AMEND CHAPTER 53, THE CAMP FIRE RECOVERY ORDINANCE, TO ALLOW TRUCK AND EQUIPMENT STAGING AND LAYDOWN YARDS REVIEWED AND SUPPORTED BY THE CalOES OPERATIONS DIRECTOR, SUBJECT TO AN ADMINISTRATIVE PERMIT WITHIN EXISTING PERMITTED MINING SITES; AND 2) PROVIDE DIRECTION TO STAFF TO ALLOW THE EXISTING TRUCK AND EQUIPMENT STAGING AND LAYDOWN YARD AT THE GERSPACHER PROPERTY (2903 NEAL ROAD — APN 055- 350-044) IN THE RC (RESOURCE CONSERVATION) ZONE SUBJECT TO A TEMPORARY ADMINISTRATIVE PERMIT. (Development Services) 5.06 1:00 pm - Resolutions Amending the Master Fee Schedule for Services Provided by the Butte County Department of Public Works - Neal Road Recycling and Waste Facility (NRRWF) - The Department of Public Works has a schedule of gate fees in the Master Fee Schedule for use of the NRRWF. A request to apply the Employment Cost Index (ECI) to 13 fees was adopted by the Board of Supervisors on January 29, 2019. Further review of the Butte County Code shows that the ECI should not be applied to NRRWF fees. The Department recommends partially repealing Resolution No. 19-017 to repeal the increase to 13 fees based on the ECI; revert these fees back to the amounts prior to the adoption of the ECI; and, amend the Butte County Master Fee Schedule to reflect the changes. In addition, the Department requests the addition of two fees be included in their Master Fee Schedule. The new fees include: Special Handling for Overweight Vehicles, and Radio -Frequency Identification Tags. The Department recommends adding the two new fees, and amending the Butte County Master Fee Schedule to reflect the changes — action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 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. Page 16 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MARCH 26, 2019 7. BOARD OF SUPERVISORS CLOSED SESSION 7.01 Public EmDlovee Emplovment. ADDointment. Recruitment. Performance Evaluations. Includin Goals, Pursuant to Government Code Section 54957: a. Agricultural Commissioner b. Behavioral Health Director C. Chief Administrative Officer d. Chief Probation Officer e. Child Support Services Director f. County Counsel g. Development Services Director h. Employment and Social Services Director i. Human Resources Director j. Information Services Director k. Library Director I. Public Health Director m. Public Works Director n. Water and Resources Conservation Director 7.02 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1): a. County of Butte v. PG&E Corporation, Pacific Gas and Electric Company; Butte County Superior Court Case No. 19CV00151 7.03 Conference with Real Prooertv Negotiators Pursuant to Government Code Section 54956.8: Property APNs: 012-041-006; 012-041-005, 012-041-004; 012-041-003 Agency Negotiator: Grant Hunsicker Negotiating Partner: Feather River Park and Recreation Negotiations: Terms of Real Property Interest Page 17 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 Auditor -Controller*: the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed Graciela Gutierrez as a result of holidays or other events so please check the meeting calendar to be certain. Copies of the adopted 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 Chief Administrative Agenda Information: 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 Interim Chief Probation website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to Officer: explain each agenda item (excluding documents that are not a public record within the meaning of the Public Wayne Barley 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 the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have Clerk -Recorder / been received but not included in the agenda supporting material. Copies of all communications received by the Registrar of Voters*: Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records Candace Grubbs Act) are available at the County Administrative Office upon request. County Counsel: Agenda Format and Meeting Order: Bruce Alpert 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 Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in District Attorney*: 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 Mike Ramsey 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: 2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items Shelby Boston removed from the Consent Agenda are discussed under this section. Fire Chief: 3. Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are David Hawks set. This is the section where appeals before the Board are usually discussed. Hearings may start after the time listed, but will never start before the time listed. General Services: 4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any Grant Hunsicker matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda, Human Resources: but may respond to statements or questions and provide staff direction. Pamela Knorr 5. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area Information Systems: of the agenda identifies those items that will be discussed during the closed session. Art Robison Public Participation: Library: Melanie Lightbody It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow members of the public the opportunity to comment on all matters before the Board. Public participation is limited Interim Public Health: to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3. Aaron Quin The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing Public Works: of these policies and procedures can be found in the printed booklet agenda, obtained at the County Dennis Schmidt Administrative Office, or viewed at the Clerk of the Board website. Sheriff -Coroner*: The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with Kory Honea special needs should call the Clerk of the Board at 530.552.3300, Monday through Friday, 8:00 a.m. to 5:00 p.m. Treasurer -Tax Collector*: to request disability -related modifications/accommodations, or to request materials in alternate formats. All Troy Kidd requests for special accommodations and/or alternative format documents must be made 48 hours prior to the LIC Cooperative meeting. Extension Advisor: Luis Espino For further information contact the: Clerk of the Board of Supervisors Water & Resource County Administration Office Conservation: 25 County Center Drive, Suite 200, Oroville, CA 95965 Paul Gosselin 530-552-3300 *Elected Official Page 18