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