Loading...
HomeMy WebLinkAboutA050719-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 MAY 7, 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 Resolution Recognizing May 2019 as Mental Health Awareness Month - The Department of Behavioral Health recommends the Board of Supervisors adopt a resolution proclaiming May 2019 as Mental Health Awareness Month — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.02 Contract Amendment with Team Legal, Inc. for Service of Process - The Department of Child Support Services recommends amending the contract with Team Legal, Inc. for service of legal papers associated with case actions on behalf of the Department. The amendment extends the term of the contract by one year through June 30, 2020, and increases the maximum payable amount by $60,000, not -to -exceed $180,000. All other terms remain the same — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Child Support Services) 3.03 Approval of Minutes for Board of Supervisors Meeting - Submitted for approval are the minutes for the April 23, 2019, Board of Supervisors regular meeting — action requested - APPROVE THE APRIL 23, 2019, BOARD OF SUPERVISORS REGULAR MEETING MINUTES AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 3.04 Resolutions Reco2nizin2 and Commending Mutual Aid Provided During the Camp Fire Disaster Response and Recovery Efforts -The Board of Supervisors recognizes and commends the services provided by mutual aid personnel from agencies throughout the State and from across the Nation, which were so generously contributed in the response to the Camp Fire, and for those efforts that continue to be extended to the County during the recovery efforts. The list included in the staff report is not an exhaustive list. Staff is still determining all agencies and partners that assisted the County during the Camp Fire, and will return periodically to the Board for further recognition of participating agencies. This list also not include all agencies that provided fire response mutual aid, as CAL FIRE was the requesting agency — action requested - ADOPT RESOLUTIONS (112) AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) Page 1 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 3.05 Resolution Calling on the State to Abandon the High -Speed Rail Project and Redirect any Remaining Funds Available from the Project to Local Programs — At the request of Supervisor Connelly, staff prepared a resolution of support for the State to abandon the High -Speed Rail Project and to redirect any remaining State funds from the project to local programs throughout the State that will provide immediate benefit to the residents of Butte County— action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration on behalf of Supervisor Connelly) 3.06 Resolution to Support the 2020 U.S. Census —At the request of Supervisor Lucero, staff prepared a resolution in support of the 2020 U.S. Census, which will take place April 1, 2020 — action requested —ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration on behalf of Supervisor Lucero) 3.07 Relief from Accountability for Housing Rehabilitation Loans —The County assists low to moderate income homeowners rehabilitate their homes and create safe, healthy living conditions by providing low or no interest Housing Rehabilitation Loans. The County funds the Housing Rehabilitation Assistance Program through Community Development Block Grant (CDBG) and Home Investment Partnership Program (HOME) grant funds. The Housing Rehabilitation Assistance Program operates according to the Program Guidelines, which are adopted by the Board of Supervisors and amended most recently by the Board on November 6, 2018 (CDBG) and October 23, 2014 (HOME). Per Program Guidelines, the County secures loans on real property with a Deed of Trust, and mobile homes with a Mobile Home Security Agreement. County Administration recommends relief from accountability for loans that are in default and considered uncollectible based on either the County's lien holder position or the condition and value of the property. The client inventory of loans in default and considered uncollectible includes seven loans representing $217,061.34 in principal and interest, which represents 5.5% of the outstanding loan portfolio — action requested -APPROVE RELIEF FROM ACCOUNTABILITY. (County Administration) 3.08 Contract Amendment with Lilliput Children's Services (Lilliput) for Kinship Supportive Services Program (KSSP) - Lilliput is a private, non-profit agency licensed by the State of California that serves children by offering foster, adoption, and kinship care services in multiple counties. Lilliput offers programs and initiatives that provide a strong foundation for children and their families to ensure that children who enter the foster care system are placed with lifelong families as quickly as possible. The Department of Employment and Social Services recommends amending the contract with Lilliput for KSSP to provide support services to kin caregivers including case management, therapeutic counseling, information referral, crisis support, and other forms of support. The amendment extends the term of the contract by two years through June 30, 2021, and increases the maximum payable amount by $300,000, not -to -exceed $450,000. All other terms remain the same— action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) Page 2 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 3.09 Contract Amendment with Northern California Youth and Family Programs for Transitional Housing Program Plus (THP -Plus) Services - Northern California Youth and Family Programs provides comprehensive social services to foster care and probation youth by assisting them with the transition to independent adulthood. THP -Plus provides affordable housing and comprehensive supportive services for former foster care and probation youth, allowing them to transition from foster care or other out -of -home placement to independent living. The Department of Employment and Social Services recommends amending the contract with Northern California Youth and Family Programs for THP -Plus services. The amendment extends the term of the contract by two years through June 30, 2021, and increases the maximum payable amount by $236,280, not -to -exceed $363,828 — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.10 Contract Amendment with Youth for Change for Transitional Housing Program Plus (THP -Plus) Services - Youth for Change specializes in social services in the community and provides supportive services for foster care and probation youth transitioning to adulthood. The THP -Plus provides affordable housing and comprehensive supportive services for former foster care and probation youth, allowing them to transition from foster care or other out -of -home placement to independent living. The Department of Employment and Social Services recommends amending the contract with Youth for Change for the THP -Plus services. The amendment extends the term of the contract by two years through June 30, 2021, and increases the maximum payable amount by $222,840, not -to -exceed $334,260 — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.11 Capital Asset Surplus - In 1998, the Department of Employment and Social Services obtained a Honeywell burglary/fire security system and modular furniture purchased for 2445 Carmichael in Chico. The Honeywell System is no longer functional and of no use to the Department. The Department will soon be moving to 765 East Avenue, Chico and the furniture is incompatible with the new location. The Department recommends the items be removed from the Capital Asset Inventory List — action requested - DECLARE CAPITAL ASSETS (2) SURPLUS TO THE NEEDS OF THE COUNTY. (Employment and Social Services) 3.12 Budget Adiustment and Capital Asset Purchase for a Replacement Riding Lawn Mower - The General Services Department recommends the Board of Supervisors approve capital asset authority to purchase one riding lawn mower at a cost not -to -exceed $12,000. The purchase of the new mower will allow the older mower that has reached the end of its useful life to be surplussed — action requested — 1) AUTHORIZE CAPITAL ASSET PURCHASE; AND 2) APPROVE BUDGET ADJUSTMENT. (General Services) 3.13 Resolution to Amend the Salary Ordinance —The Department of Human Resources has prepared a resolution to amend the Salary Ordinance for the following departments: BEHAVIORAL HEALTH: Add 2 flexibly staffed limited -term Behavioral Health Counselor positions (term to end March 30, 2020) and 1 flexibly staffed Behavioral Health Clinician position. The limited -term positions are to support services tied to Homeless Emergency Aid Programs (HEAP) housing projects within the community, and the clinician position is to address increased need for quality management functions driven by State changes. Total allocations to increase by 3. There will be no impact on the County General Fund Budget. Page 3 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 COUNTY ADMINISTRATION: Add 1 flexibly staffed Administrative Analyst position and delete 1 flexibly staffed Administrative Assistant position. This add/delete is a clean-up item that reflects a previous change that was not updated on the Salary Ordinance. Total allocations to remain unchanged. There will be no impact on the County General Fund Budget. GENERAL SERVICES: Add 1 limited -term Office Specialist, Senior position (term to end November 30, 2019) and 1 limited -term Administrative Analyst, Associate position (term to end November 30, 2019). These limited -term positions are to address the increased workloads related to the preparation of the required documentation for the State and federal reimbursement of Camp Fire costs and are funded by federal and State revenues. Total allocations to increase by 2. There will be no impact on the County General Fund Budget. HUMAN RESOURCES: Amend Section 28L of the Salary Ordinance entitled "Non -Represented Classifications" by deleting the Class Code 1131 "Assistant County Clerk -Recorder" Range 72 and amend Section 29 of the Salary Ordinance entitled "Salary Plan for Elected, Appointed Officials and Board of Supervisors Members"' Reference C by adding the classification of Assistant County Clerk -Recorder Range 72 Class Code 1131 which will make this an at -will position. The applicable employee group has agreed to these changes. Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 3.14 Resolution to Amend the Salary Ordinance -The Department of Human Resources has prepared a resolution to amend the Salary Ordinance to adjust the end date of sunset and term positions based on anticipated funding for the next fiscal year for the following departments: BEHAVIORAL HEALTH: Change the term of 1 flexibly staffed Behavioral Health Counselor position from June 30, 2021 to June 28, 2019; make 1 flexibly staffed Behavioral Health Counselor position term permanent; and extend the term of 1 flexibly staffed Psychiatric Nurse position to June 30, 2020. DISTRICT ATTORNEY: Extend 2 Investigative Assistant sunset positions, 1 Crime Analyst sunset position, and 1 flexibly staffed Investigator sunset position to June 30, 2020. LIBRARY: Extend 1 half time Library Assistant, Senior term position to October 30, 2020. PROBATION: Extend 7 flexibly staffed Probation Officer sunset positions, 1 Legal Office Specialist sunset position, 1 Supervisor, Probation Officer sunset position, and 1 flexibly staffed Administrative Analyst sunset position to June 30, 2020; and extend 1 flexibly staffed Probation Officer sunset position to September 30, 2020. PUBLIC HEALTH: Make 2 flexibly staffed Public Health Education Specialist limited-term/sunset positions permanent. Page 4 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — MAY 7, 2019 SHERIFF'S OFFICE: Extend 4 Deputy Sheriff sunset positions, 1 Deputy Sheriff or Correctional Deputy sunset position, 1 Sheriff's Sergeant sunset position, and 1 Investigative Assistant sunset position to end June 30, 2020. Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 3.15 Contract Amendment with SCS Engineers for Environmental Monitoring Services at the Neal Road Recycling and Waste Facility (NRRWF) — On June 13, 2017, the Board of Supervisors executed a contract with SCS Engineers to assist the NRRWF with environmental monitoring services pursuant to Regional Water Quality Control Board, Waste Discharge Requirements Order No. R5-2011-0049. SCS Engineers performs routine monitoring, sampling and reporting. The Department recommends amending the contract with SCS Engineers, which includes additional services for specific reporting that involves a leachate seep event and related sampling; preparation of a technical memorandum to address erosion control measures and cover repair; and a work plan to address a new State Water Quality Control Board mandate pursuant to Water Code 1326 to prepare a technical report and work plan for submittal to the State. The amendment increases the maximum payable amount by $25,000, not -to -exceed $243,892. All other terms remain the same — action requested — APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 3.16 Resolution Recognizing May 15, 2019 as Peace Officers Memorial Day and the Week of May 11, 2019 through May 16, 2019 as Police Week - May 11, 2019 through May 16, 2019 is National Law Enforcement Memorial Week, a time to honor and remember those law enforcement officers who have died in the line -of -duty protecting their communities. In 2018, eight California peace officers died in the line -of -duty, and 158 officers died nationally while protecting their communities. The eight California officers were memorialized on May 6, 2019 in Sacramento, and the 158 officers killed nationwide will be memorialized on May 15, 2019 in Washington D.C. These memorial ceremonies are a time to remember the brave and dedicated peace officers who accept a job that is difficult and dangerous — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Sheriff -Coroner) 3.17 Contract Amendment with Elijah House for Sober Living Environment (SLE) —The Sheriff's Office contracts with community organizations to provide sober living environments (SLE) for inmates assigned to the Sheriff's Alternative Custody Program (ACS). Elijah House provides a well- managed environment that facilitates access to programs that reduce recidivism. The Sheriff's Office canceled a contract with another provider due to poor performance. The cancellation necessitated moving the ACS female population to the Elijah House, the only contracted SLE that can accommodate the requirement that women be housed separately from men. Due to the increased services and population, the daily bed rate is changing from $23.33 to $27.33. The Sheriff's Office recommends amending the contract with the Elijah House for SLE housing to increase the number of available beds from 46 to 52, increase the daily bed rate from $23.33 to $27.33, extend the term of the contract by two years through October 23, 2022, and increase the maximum payable amount by $1,880,194, not -to -exceed $2,913,394. All other terms of the contract remain unchanged. No additional funds are requested for FY 2018-19 and FY 2019-20— action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Sheriff -Coroner) Page 5 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — MAY 7, 2019 3.18 Contract Amendment with Ramsey Group Funeral Homes (Ramsey Group) for Mortuary Services The Sheriff's Office maintains a contract for mortuary services with Ramsey Group, which represents both Oroville Funeral Home and Gridley Block Funeral Home. In FY 2017-18, Ramsey Group received 302 bodies. Due to a 35% increase in use of Ramsey Group, as compared to the previous fiscal year, the Sheriff's Office recommends amending the contract with Ramsey Group for mortuary services. The amendment increases the maximum payable by $150,000, not -to - exceed $300,000. The amendment also modifies the "Mortuary On -Call Schedule" to replace Paradise Chapel of the Pines, which is no longer providing services. All other terms remain the same — action requested — APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Sheriff -Coroner) 3.19 Letters of Support for Funding for the Peg Taylor Center (Center) - At the request of Diane Puckett, Founding Executive Director of the Center for Adult Day Health Care, staff prepared letters in support of including a one-time augmentation of $500,000 in the 2019-2020 California State Budget for the Center. The Center specializes in comprehensive aid to vulnerable adults in crisis. Since the Camp Fire, the Center has received a high level of referrals for such treatment — action requested — APPROVE LETTERS OF SUPPORT (2) AND AUTHORIZE THE CHAIR TO SIGN. (Other - Peg Taylor Center) 3.20 Resolution Recognizing May 13, 2019 through May 20, 2019 as Salvation Army Week - The Salvation Army requests that the Board of Supervisors adopt a resolution recognizing May 13, 2019 through May 20, 2019 as Salvation Army Week — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Other —Salvation Army) 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 Appointment to the Library Advisory Board - The Library Advisory Board consists of 10 members appointed by the Board of Supervisors consisting of two members from each supervisorial district. Supervisor Lucero recommends appointing Nikki Sandoval to the Library Advisory Board, as a District 2 Member, with a term ending January 9, 2023 — action requested - APPOINT NIKKI SANDOVAL TO THE LIBRARY ADVISORY BOARD AS A DISTRICT 2 MEMBER, WITH A TERM ENDING JANUARY 9, 2023. (Supervisor Lucero, District 2) 2. Reappointment to the Gridley -Biggs Cemetery District - Supervisor Lambert recommends reappointing Jack Bequette to the Gridley -Biggs Cemetery District as Trustee, with a term ending May 1, 2023 — action requested - REAPPOINT JACK BEQUETTE TO THE GRIDLEY-BIGGS CEMETERY DISTRICT AS TRUSTEE, WITH A TERM ENDING MAY 1, 2023. (Supervisor Lambert, District 4) 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 Page 6 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 4.04 Resolution to Amend the Salary Ordinance and Interim Appointment - Director, Human Resources - County Administration requests that the Board of Supervisors adopt a resolution to amend the Salary Ordinance, temporarily adding a second "Director - Human Resources" allocation to accommodate an interim appointment, increasing the total allocations in Human Resources by 1. This allocation is necessary to accommodate Department needs. The Chief Administrative Officer (CAO) recommends that the Board appoint Sheri Waters, Assistant Director - Human Resources, as Interim Director - Human Resources effective May 8, 2019, for a term of up to six months. The CAO recommends setting the salary at $146,612/year as listed in section 29, Reference A, of the Butte County Salary Ordinance. This represents a 5% increase over Ms. Waters' current rate of pay, as required by the Salary and Benefits Resolution of Non - Represented Classifications. In addition, the CAO recommends providing the Appointed Department Head mileage allowance of $620/month. Ms. Waters will retain all other rights and benefits of her current position in the Non -Represented Unit and the right to return to her current position of Assistant Director - Human Resources when the interim assignment is completed — action requested — 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; 2) APPOINT SHERI WATERS AS INTERIM DIRECTOR - HUMAN RESOURCES EFFECTIVE MAY 8, 2019, FOR A TERM UP TO SIX MONTHS; 3) SET THE SALARY FOR THE INTERIM APPOINTMENT AT $146,612, AS LISTED IN SECTION 29, REFERENCE A, OF THE BUTTE COUNTY SALARY ORDINANCE, EFFECTIVE MAY 8, 2019; 4) PROVIDE MILEAGE ALLOWANCE AT THE RATE OF $620/MONTH; AND 5) DOCUMENT BY MINUTE ORDER MS. WATERS' INTERIM APPOINTMENT; THE ANNUAL SALARY; MILEAGE ALLOWANCE; AND RETENTION OF ALL OTHER RIGHTS TO AND BENEFITS OF MS. WATERS' CURRENT POSITION WHEN THE INTERIM ASSIGNMENT IS COMPLETED. (County Administration) 4.05 Memorandum of Understanding (MOU) with North Valley Community Foundation (NVCF) for the Implementation of the 2018 Camp Fire Rebuild Incentive Program (Program) and Budget Adjustment - On January 29, 2019, the Board of Supervisors directed staff to implement a fee waiver program contingent upon availability of a non -County revenue source to backfill any waived fees. The General Fund does not have sufficient resources to backfill such lost revenue. Staff have been working with NVCF on the Program which would provide partial reimbursement (50% maximum, up to $3,500) for permit fees paid for by eligible Camp Fire survivors who choose to rebuild their home in the communities where the fire destruction occurred. Under the MOU with NVCF, NVCF will provide up to $500,000 for the Program through February 28, 2021, or until funds are exhausted — action requested — 1) APPROVE MOU WITH NVCF AND AUTHORIZE THE CHAIR AND CHIEF ADMINISTRATIVE OFFICER TO SIGN; 2) APPROVE MOU WITH GSFA AND AUTHORIZE THE CHAIR TO SIGN; AND 3) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (County Administration) 4.06 2017 Annual Butte County Climate Action Plan (CAP) Monitoring Report —The CAP was adopted in February 2014. The General Plan Conservation and Open Space Element requires monitoring and reporting of the CAP and related greenhouse gas emissions — action requested — 1) ACCEPT FOR INFORMATION; AND 2) PROVIDE DIRECTION TO STAFF. (Development Services) Page 7 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 4.07 2018 Housing Element Annual Progress Report to the California Department of Housing and Community Development (HCD) - California Government Code section 65400 requires that each city, county, or city and county, including charter cities, prepare an annual progress report (APR) on the status of the housing element of its general plan and progress in its implementation using forms and definitions adopted by HCD. Each jurisdiction's APR must be submitted to HCD and the Governor's Office of Planning and Research by April 1 of each year (covering the previous calendar year). Information is provided to HCD regarding annual building activity, regional housing needs allocation progress, program implementation status, and various other activities related to housing. Included in the staff report are summary sections of the 2018 Annual Housing Element Progress Report — action requested - ACCEPT FOR INFORMATION. (Development Services) 4.08 Request for Direction on Requirements in Butte County Code for Noticing of Public Hearings on Land Use Projects - Requirements for noticing of public hearings on land use matters are found in State law and Butte County Code. State law requires a 10 -day notice of public hearings changing zoning or imposing regulations to be published in a newspaper of general circulation. In addition, State law requires proposals affecting a property's permitted uses or intensity of uses to also be mailed at least 10 days prior to the hearing to: the property owner, owner's agent and project applicant; local agencies providing essential facilities and services; and property owners within 300 feet of the exterior boundaries of the subject property. If the mailed notice would be sent to more than 1,000 property owners, notice may instead be given by a display advertisement of at least one-eighth in size page in at least one newspaper of general circulation. A notice of intent to adopt a negative declaration or mitigated negative declaration under the California Environmental Quality Act must be posted with the County Clerk and either published in a newspaper of general circulation, physically posted on and off the subject property, or mailed to contiguous property owners. The Butte County Zoning Ordinance requires public notices to be published in a newspaper of general circulation and mailed to the property owner, owner's agent and project applicant; local agencies providing essential facilities and services; and property owners within 300 feet of the exterior boundaries of the subject property with notification extended when there are less than 10 property owners within 300 feet — action requested — 1) ACCEPT FOR INFORMATION; AND 2) PROVIDE DIRECTION TO STAFF. (Development Services) Page 8 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 10:00 am - 2018 Amendments to Butte County Code Chapter 24. Zoning Ordinance and Zoning Map, and Chapter 15, Article IV. Adult Business Regulation - Summary of Amendments to Chapter 24, Zoning Ordinance, Map, and Chapter 15, Article IV. Adult Business Regulation: 1. Butte County Code Section 24-159 (E). Large Family Day Care Facilities. Amendment to public noticing, hearing and approval requirements to be consistent with the California Health and Safety Code. 2. Butte County Code Section 24-78 (C). Riparian Areas -Use Regulations. Amendment to allow development within the riparian area required under Section 24-78 subject to an administrative permit and development standards in the Commercial and Industrial zones. 3. Consistency with Butte County Code Chapter 33B. Ban on Hydraulic Fracturing Zoning Ordinance Amendment. Amendment to the Zoning Ordinance to be consistent with Chapter 33 B. Ban on Hydraulic Fracturing. 4. Removal of allowance of Adult Businesses in the LI (Light Industrial) zone and related changes to Butte County Code Section 15-112 related to Adult Business Regulation. 5. Butte County Code Section 24-256 (B) (1), General Plan Conformity. Amendment allowing the Zoning Administrator to review general plan conformity in all cases of land acquisition and disposal for parcels of 20 -acres or less. 6. Butte County Code Section 24-100, Section 24-103, Table 24-105-1, Table 24-105-2, and Section 24-106. An amendment to allow on-site digital signs through an administrative permit. 7. Richvale Area Rezone. A rezone from AG -40 (Agriculture, 40 -acre minimum parcel size) to AS (Agriculture Services) for several parcels, to reflect the current land uses and development. Action requested — 1) ADOPT THE RESOLUTION APPROVING THE ENVIRONMENTAL IMPACT REPORT (EIR) ADDENDUM TO THE GENERAL PLAN 2030 EIR (CERTIFIED BY THE BOARD ON OCTOBER 26, 2010) AND THE SUPPLEMENTAL EIR FOR THE ZONING ORDINANCE AMENDMENTS (CERTIFIED BY THE BOARD ON NOVEMBER 6, 2012) PREPARED IN ACCORDANCE WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AND AUTHORIZE THE CHAIR TO SIGN; 2) ADOPT THE ORDINANCE AMENDING CHAPTER 24, ZONING ORDINANCE, AND AUTHORIZE THE CHAIR TO SIGN; AND 3) WAIVE THE FIRST READING OF THE ORDINANCE AMENDING CHAPTER 15, ARTICLE IV. ADULT BUSINESS REGULATION. (Development Services) 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 9 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - MAY 7, 2019 7. BOARD OF SUPERVISORS CLOSED SESSION 7.01 Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including 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 L. 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. California Department of Water Resources; Butte County Superior Court Case No. 18CV02771, Consolidated into Sacramento Superior Court Case No. JCCP 4974. 7.03 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6: Negotiators: Jack Hughes, Sheri Waters, Meegan Jessee Employee Organizations: Teamsters - General Unit; Teamsters - Social Services Workers' Unit; Butte County Management Employees Association; Butte County Probation Peace Officers Association; Butte County Probation Peace Officers Association - Management Unit; Butte County Professional Employees' Association; Butte County Deputy Sheriff's Association - General Unit; Butte County Deputy Sheriff's Association - Management/Supervisory Unit; Butte County Correctional Officers Association - General Unit; Butte County Correctional Officers Association - Supervisory Unit; UPEC Local 792 - Skilled Trades Unit; Butte County Deputy District Attorneys Association - Attorney Unit; Confidential Unit; Non -Represented Unit Page 10 Butte County Department Heads Agricultural Commissioner: Luis Mendoza Assessor*: Diane Brown Auditor -Controller*: Graciela Gutierrez Behavioral Health: Dorian Kittrell Chief Administrative Officer: Shari McCracken Chief Probation Officer: Wayne Barley Child Support Services: Sean Farrell Clerk -Recorder/ Registrar of Voters*: Candace Grubbs County Counsel: Bruce Alpert Development Services: Tim Snellings District Attorney*: Mike Ramsey Employment & Social Services: Shelby Boston Fire Chief: David Hawks General Services: Grant Hunsicker Human Resources: Information Systems: Art Robison Library: Melanie Lightbody Interim Public Health: Aaron Quin Public Works: Dennis Schmidt Sheriff -Coroner*: Kory Honea Treasurer -Tax Collector* Troy Kidd LIC Cooperative Extension Advisor: Luis Espino Water & Resource Conservation: Paul Gosselin *Elected Official Information and Procedures Concerning the Agenda and Board of Supervisors Meetings Meeting Information: Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed 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 website page. Agenda Information: The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72 hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the Board website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to explain each agenda item (excluding documents that are not a public record within the meaning of the Public Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and Paradise libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of 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 been received but not included in the agenda supporting material. Copies of all communications received by the Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records Act) are available at the County Administrative Office upon request. Agenda Format and Meeting Order: The agenda is usually organized into the following areas and meetings generally proceed in the following order: 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 the back of the board room) and give it to the Clerk of the Board (sitting to the right of the Board) or, when the Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda. 2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items removed from the Consent Agenda are discussed under this section. 3. Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are 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. 4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda, but may respond to statements or questions and provide staff direction. 5. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area of the agenda identifies those items that will be discussed during the closed session. Public Participation: 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 to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3. The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing of these policies and procedures can be found in the printed booklet agenda, obtained at the County Administrative Office, or viewed at the Clerk of the Board website. The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with 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. to request disability -related modifications/accommodations, or to request materials in alternate formats. All requests for special accommodations and/or alternative format documents must be made 48 hours prior to the meeting. For further information contact the: Clerk of the Board of Supervisors County Administration Office 25 County Center Drive, Suite 200, Oroville, CA 95965 530.552.3300 Page 11