Loading...
HomeMy WebLinkAboutA121118 BUTTE COUNTY / BOARD OF SUPERVISORS MEMBERS OF THE BOARD STEVE LAMBERT,CHAIR,DISTRICT 4 REGULAR MEETING AGENDA BILL CONNELLY,DISTRICT 1 p LARRY WAHL,DISTRICT 2 DECEMBER 11, 2018 MAUREEN KIRK,VICE CHAIR,DISTRICT 3 C A L V r 0 R N I A a DOUG TEETER,DISTRICT 5 9:00 AM SHARI MCCRACKEN CHIEF ADMINISTRATIVE OFFICER& MEETING LOCATION BRUCE ALPERT,COUNTY COUNSEL CLERK OF THE BOARD BOARD OF SUPERVISORS CHAMBERS 25 COUNTY CENTER DRIVE,SUITE 205 OROVILLE,CALIFORNIA 95965-3380 1. CALL TO ORDER Pledge of Allegiance Observation of a Moment of Silence 2. CORRECTIONS AND/OR CHANGES TO THE AGENDA 3. CONSENT AGENDA 3.01 Revenue Agreement with the California Department of Food and Agriculture (CDFA) for Exotic Pest Detection Trapping - The County and the CDFA have participated in a long-standing agreement for placing and servicing traps for the detection of exotic pests considered hazardous to agriculture and to the economy of California. Those insects may include, but are not limited to, Mediterranean Fruit Fly, Oriental Fruit Fly, Melon Fly, Gypsy Moth, Japanese Beetle, Asian Citrus Psyllid, and other exotic pests. The proposed agreement includes delimitation work associated with the detection of one or more life stages of the above target pests in the County. The Agriculture Department recommends entering into a revenue agreement with CDFA for exotic pest detection trapping.The term of the agreement is July 1, 2018 through June 30, 2019, not-to-exceed $73,609 — action requested - APPROVE REVENUE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Agriculture) 3.02 Resolution Recognizing David A. Houser Upon His Retirement-The Assistant Auditor-Controller requests the Board of Supervisors adopt a resolution recognizing Auditor-Controller David A. Houser on the occasion of his retirement on December 28, 2018, after 34 years of service to the residents of Butte County—action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Auditor-Controller) 3.03 Contract Amendment with California Security Services, Inc. dba Elite Universal Security(Elite)for Security Services - The County has been in the process of a solicitation for security services. During this process, the Department of Behavioral Health entered into a contract with Elite to provide needed security at various department locations. The solicitation process has taken longer than expected,thus requiring the Department to extend the term of the existing contract. The Department recommends amending the contract with Elite to extend the term by three months,through December 31, 2018, increasing the maximum payable amount by$51,000, not- to-exceed $162,364 — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) Page 1 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 3.04 Agreement Amendment with Restpadd Red Bluff PHF (Restpadd) for Inpatient Hospitalizations Restpadd operates a licensed 16-bed acute care psychiatric inpatient treatment facility, serving both youth and adults. Restpadd provides multi-disciplinary evaluation, treatment, rapid stabilization, and coordinated discharge planning that encourages wellness and recovery. The Department of Behavioral Health recommends amending the agreement with Restpadd for unanticipated client placements. The amendment increases the maximum payable amount by $898,880, not-to-exceed $1,047,280. All other terms remain the same — action requested — APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.05 Resolution Authorizing the Director of Behavioral Health to Sign Agreement and Amendments for the Department of Health Care Services (DHCS) Crisis Counseling Assistance and Training Program (CCP) Grant -On October 23, 2018, the Board of Supervisors approved an amendment to the agreement with DHCS for the CCP grant. DHCS is now requiring a resolution authorizing the Director of the Department of Behavioral Heath to sign the agreements and all amendments — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.06 Approval of Minutes for Board of Supervisors Meetings-Submitted for approval are the minutes for the November 6, 2018, Board of Supervisors regular meeting,the November 13, 2018, Board of Supervisors special meeting, the November 16, 2018, Board of Supervisors special meeting, and the December 4, 2018, Board of Supervisors special meeting—action requested -APPROVE BOARD MINUTES FOR NOVEMBER 6, 2018, NOVEMBER 13, 2018, NOVEMBER 16, 2018, AND DECEMBER 4, 2018, AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 3.07 Financial Report for Fourth Quarter of Fiscal Year (FY) 2017-18 and First Quarter of FY 2018-19 The combined Financial Report for the Fourth Quarter of FY 2017-18 and First Quarter of FY 2018- 19 provides an update on the national, state, and local economies, summarizes the quarterly analysis of expenditures and revenues, provides an update on cash balances, and reports on current pension, retiree health and long-term debt obligations as of September 30, 2018. The report is provided for informational purposes. It should be noted that after the report was prepared, the County suffered a major wildfire.The impacts from the Camp Fire will be included in subsequent quarterly financial reports — action requested - ACCEPT FOR INFORMATION. (County Administration) 3.08 Relief of Disaster Recovery Initiative Loans on Homes Destroyed in Camp Fire - In 2008, Butte County residents were affected by wildfire predominantly in the Concow area. The County received Community Development Block Grant (CDBG) dollars through the Disaster Recovery Initiative (DRI) Program in 2010. The County was able to reconstruct 25 homes lost in the 2008 wildfires with the awarded CDBG DRI dollars. The homeowners received seven-year forgivable loans to reconstruct their homes. The loans are reduced by 1/71h each year as long as the homeowner maintains insurance,stays current on property tax payments,and submits an annual Certificate of Occupancy. Concow has recently been affected by the Camp Fire and many of the homes rebuilt with the 2010 CDBG DRI dollars have been destroyed again. The County is asking for the CDBG DRI loans to be relieved in full if the home was destroyed in the Camp Fire—action requested-ALLOW RELIEF OF 2010 CDBG DRI LOANS FOR HOMEOWNERS WHOSE HOMES WERE DESTROYED IN THE CAMP FIRE. (County Administration) Page 2 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 3.09 Budget Adjustment for Wall Fire Mutual Aid Payments- In July 2017, the Wall Fire burned more than 5,000 acres in Butte County. In response to the destruction caused by the fire, the Federal Emergency Management Agency approved a Fire Management Assistance Grant(FMAG). FMAG- eligible costs are reimbursed at 75%with a 25% local cost share. In addition,the State approved California Disaster Assistance Act funding,which may be used to offset a portion of the 25% local cost share. County Administration recommends a budget adjustment of $250,000 in order to complete mutual aid payments to those agencies that provided personnel and equipment to the Wall Fire event — action requested - APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (County Administration) 3.10 Intergovernmental Agency Agreement with the Regional Housing Authority and Associated Budget Adjustment - On October 11, 2018, Butte County and the State Department of Housing and Community Development (HCD) executed an agreement through the Community Development Block Grant Program (CDBG)for rehabilitation of single-family housing units in the unincorporated area of Butte County. The $930,233 grant awarded for Housing Rehabilitation will allow Butte County to continue the Housing Rehabilitation Assistance Program. HCD allows jurisdictions to enter into agreements with subrecipients to execute HCD funded activities on the jurisdiction's behalf. Butte County has contracted with the Regional Housing Authority to administer the County's Housing Rehabilitation Assistance Program since 2007. County Administration recommends approval of an agreement with the Regional Housing Authority for administration of the Housing Rehabilitation Assistance Program for the 17-CDBG-12012 grant. The term of the agreement is December 11,2018 through July 31,2021, not-to-exceed$190,610. The Department also recommends approval of a related budget adjustment—action requested - 1) APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE BUDGET ADJUSTMENT(4/5 VOTE REQUIRED). (County Administration) 3.11 Resolution Imposing a Prohibition on Price Gouging During and Following the Emergency Declared on November 8, 2019, Due to the Camp Fire - On November 8, 2018, the Camp Fire erupted in Pulga, spreading rapidly through Concow and into the Town of Paradise and Magalia. Destroying nearly 14,000 residences,scorching over 153,000 acres,and claiming at least 85 lives, the Camp Fire became the largest and deadliest fire in California history. On November 8, 2018, the Chief Administrative Officer declared a local emergency, which was ratified by the Board of Supervisors at the November 13, 2018, Special Meeting. On November 9, 2018, Governor Brown proclaimed a State of Emergency for Butte County and made available State resources. On November 12, 2018, President Trump declared the existence of a major disaster in the State of California and ordered federal aid to supplement the State and local recovery efforts.The District Attorney has received multiple reports of significant price increases on rentals and other goods and services needed during this declared emergency. County Administration recommends the Board adopt a resolution prohibiting price gouging during and following the emergency declared on November 8, 2018, to protect Butte County residences and visitors from price gouging of housing, hotels, motels, rentals, goods, and services which are critical at this time — action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) Page 3 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 3.12 Resolution Delegating Authority to the Chief Administrative Officer to Develop and Implement Payroll Processes Related to the Camp Fire-On November 8,2018,a catastrophic wildfire known as the Camp Fire impacted Butte County and necessitated evacuation orders and warnings of all persons in the affected areas. Hundreds of County employees and residents were adversely impacted by the Camp Fire. Many employees lost personal property, possessions, and/or were evacuated from their homes for several days. The Camp Fire incident has created complex administrative and personnel issues that are currently being identified, assessed, and discussed. It is in the best interests of the County that employees who were prohibited from working during the Camp Fire incident should not be financially burdened. It is requested that the Board of Supervisors delegate authority to the Chief Administrative Officer, in consultation with the Director of Human Resources, to develop, implement, and report back to the Board on the processes and payroll rules developed to compensate employees who were unable to work November 12, 2018 through December 3, 2018, including granting paid time off for the period of November 12, 2018 through November 30, 2018 — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration/ Human Resources) 3.13 Amendment to the Conflict of Interest Code of Chico Area Recreation and Park District - Chico Area Recreation and Park District has reviewed its Conflict of Interest Code and determined that it is in need of revision. The amendment is being submitted for approval by the Board of Supervisors as the code reviewing body. County Counsel has reviewed the amendment to the Conflict of Interest Code and believes it to be proper — action requested - APPROVE THE AMENDMENT TO THE CONFLICT OF INTEREST CODE OF CHICO AREA RECREATION AND PARK DISTRICT. (County Counsel) 3.14 Land Conservation (Williamson) Act Lot Line Adjustment Consistency Review and Amended Contract with Bianchi Family Living Trust for Parcels on Nelson Road - The Williamson Act Advisory Committee (Committee) recommends lot line adjustment LLA18-0009 (Bianchi Family Living Trust) as consistent with the Williamson Act, and recommends an amended contract for the approximately 1,705 acres enrolled in the Williamson Act. The property consists of six lots (former APNs 038-200-007, -008; 038-210-007, -009, -010, -025, -028; 038-250-004, -032; 038- 220-011) located on the north side of Nelson Road adjacent to the community of Nelson. The amended contract would enroll an additional approximately 10 acres into the Williamson Act. The Committee reviewed the lot line adjustment and application for an amended contract from Bianchi Family Living Trust on November 5, 2018, and recommended that the lot line adjustment and contract amendment are consistent with the Williamson Act and all required findings can be made,with the application of the following conditions: 1) Resultant Parcel 1 shall be a minimum of 80 acres, to be shown on the final plat for LLA18-0009; and 2) Prior to recordation of lot line adjustment LLA18-0009, a deed restriction shall be recorded restricting the additional dwellings beyond the primary residence on APN 038-220-011 (Resultant Parcel 2) to agricultural worker housing. The Zoning Administrator shall review and approve the lot line adjustment prior to recordation.The Zoning Administrator's approval is conditional pending a determination by the Board of Supervisors of the compatibility of the land division with the Williamson Act — action requested - 1) DETERMINE THAT THE LOT LINE ADJUSTMENT IS CONSISTENT WITH THE WILLIAMSON ACT PROGRAM WITH THE RECOMMENDED CONDITIONS; AND 2) APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) Page 4 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—DECEMBER 11,2018 3.15 Land Conservation (Williamson) Act Contract with G5 LLC for Parcels Located on the South Side of Nelson Road -The Williamson Act Advisory Committee recommends enrolling approximately 625 acres owned by G5 LLC in the Williamson Act.The subject property consists of three parcels (APNs 038-130-014, 038-130-015, and 029-010-011 - LCA18-0001) located on the south side of Nelson Road approximately three miles west of the community of Nelson.The parcels would be enrolled in the Williamson Act under a contract for irrigated rice. The Williamson Act Advisory Committee reviewed this application on May 21, 2018, and recommended enrollment of the subject property to the Board of Supervisors, subject to the applicant's payment of any outstanding fees. The making of Williamson Act contracts is exempt from review under the California Environmental Quality Act per Categorical Exemption 15317 Open Space Contracts or Easements — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 3.16 Resolution Determining the 2010 Butte County General Plan is Consistent with the 2017 Butte County Airport Land Use Compatibility Plan (ALUCP) - On March 25, 2015, Butte County was awarded a grant from the California Transportation Commission (CTC) to update the 2000 Butte County ALUCP. The total grant was $110,000 with $99,000 being provided by the CTC and $11,000 by the County. In March 2016, the County entered into a two-year agreement with consultant Mead & Hunt to prepare the update to the Butte County ALUCP along with the corresponding environmental documents.On November 15,2017,the Butte County Airport Land Use Commission adopted the 2017 Butte County ALUCP and the Initial Studies/Negative Declarations. Government Code section 65302.3(a)-(b) requires that once an Airport Land Use Commission has adopted or amended an ALUCP, general plans and any applicable specific plans shall be amended, as necessary, in order to be consistent with the ALUCP. The Butte County General Plan will reflect the Butte County ALUCP's Airport Land Use Compatibility Zones (Exhibit LU-6) and references to the 2017 Butte County ALUCP—action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 3.17 Contract with Armed Guard Private Security. Inc. for Security Services - The Department of Employment and Social Services recommends approval of a contract with Armed Guard Private Security, Inc. for security services in Chico and Oroville. The term of the contract is January 1, 2019 through December 31, 2019, not-to-exceed $349,714 — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.18 Resolution Recognizing Leilani Goff Upon Her Retirement -The Director of the Department of Employment and Social Services requests the Board of Supervisors adopt a resolution recognizing Leilani Goff on the occasion of her retirement on December 28, 2018, after 24 years and 9 months of service to Butte County — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.19 Resolution Recognizing William Moline Upon His Retirement -The Director of the Department of Employment and Social Services requests the Board of Supervisors adopt a resolution recognizing William Moline on the occasion of his retirement on December 21, 2018, after 29 years and 3 months 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—DECEMBER 11,2018 3.20 Adoption of the Salary Ordinance - The Department of Human Resources has prepared an updated Salary Ordinance. The ordinance includes details on allocated positions, and the salary plans for classified positions, elected and appointed officials, and members of the Board of Supervisors. The ordinance is based on the Board's actions regarding positions through October 23, 2018, as well as cleanup of the format of the ordinance to improve readability. The Board waived the first reading of the ordinance at the November 6, 2018, Board Meeting — action requested - ADOPT SALARY ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 3.21 Contract Amendment with Dr. Scott Palmer for Court-Ordered Evaluations - The Probation Department currently contracts with Dr. Scott Palmer for court-ordered psychological evaluations of juveniles, court-ordered competency to stand trial evaluations, and court testimony regarding court-ordered psychological evaluations. Dr. Palmer has received significantly more referrals for evaluations than was originally anticipated. The Department recommends amending the contract with Dr. Palmer for additional court-ordered services as needed through the remainder of the FY 2018-19. The amendment increases the maximum payable amount by $39,760, not-to-exceed $50,000. All other terms remain the same — action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Probation) 3.22 Resolution Authorizing the Local Government Agency Coordinator to Sign County-Based Medi- Cal Administrative Activities Documents - Since 2016, the Probation Department has provided County-Based Medi-Cal Administrative Activities (CMAA) on behalf of the Department of Health Care Services (DHCS)to assist in proper and efficient administration of the Medi-Cal program by improving the availability and accessibility of Medi-Cal services to Medi-Cal eligible and potentially eligible individuals and families. The Department is the Local Government Agency (LGA) for the County. If other agencies within the County desire to claim CMAA funding, the Department will act as lead. The Department recommends entering into a contract with DHCS for the provision of continued CMAA services from July 1, 2019 through June 30, 2022, not-to- exceed $190,414. DHCS requires a resolution to execute the agreement and requires submittal of various documents to be executed by the LGA coordinator from the Department. The Department recommends the Board of Supervisors adopt a resolution authorizing the LGA coordinator or designee from the Department to sign documents related to CMAA services for the County of Butte — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Probation) 3.23 Agreement with SCS Engineers for Environmental Monitoring and Air Quality Reporting Services Air quality permits for the Neal Road Recycling and Waste Facility (NRRWF) require monthly air emissions and quality monitoring. Among the federal reports are semi-annual New Source Performance Standards(HSPS) Reports,Start-up Shutdown and Malfunction(SSM) Reports,Title V Monitoring Reports, and Greenhouse Gas (GHG) Regulation compliance. Among the State reports are California Assembly Bill 32 GHG Landfill Methane Rule compliance.The work involves routine landfill gas (LFG) wellhead monitoring, quarterly LFG probe monitoring, structures monitoring,surface emissions monitoring,and non-routine LFG system improvement and repair. Compliance monitoring is submitted monthly, quarterly, semi-annually, and annually to federal, State, and local authorities. The Department of Public Works recommends approval of an agreement with SCS Engineers beginning December 11, 2018 through December 31, 2021, not- to-exceed $495,000—action requested -APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) Page 6 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 3.24 Agreement with SCS Engineers for Camp Fire-related Debris Management Regulatory Compliance Services at Neal Road Recycling and Waste Facility (NRRWF) - The Camp Fire destroyed thousands of residential, commercial, and industrial structures within the Town of Paradise and Butte County. Debris management planning is currently underway. In anticipation of incoming material at the NRRWF, the NRRWF must address technical environmental and permitting related issues to receive fire debris waste. NRRWF staff estimates up to 600,000 cubic yards of debris originating from the Camp Fire may need to be disposed on-site in the near future. The Department of Public Works released a Request for Qualifications November 13, 2018, seeking technical debris management services assistance. Four firms responded and two firms are recommended for selection based upon their familiarity with landfill operations, knowledge of debris waste, and technical abilities.The Department recommends one of these contracts be awarded to SCS Engineers to assist with regulatory permitting, development of a Fire Debris Acceptance Plan, and documenting emergency repairs.The term of the contract will be for three Years, not-to-exceed$120,000—action requested -APPROVE AGREEMENT AND AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN. (Public Works) 3.25 Agreement with Blue Ridge Services for Camp Fire-related Debris Management Consulting Services at Neal Road Recycling and Waste Facility (NRRWF) - The Camp Fire destroyed thousands of residential, commercial, and industrial structures within the Town of Paradise and Butte County. Debris management planning is currently underway. In anticipation of incoming material at the NRRWF, the NRRWF must address technical environmental and permitting related issues to receive fire debris waste. NRRWF staff estimates hundreds of thousands of tons of debris originating from the Camp Fire may need to be disposed on-site in the near future.The Department of Public Works released a Request for Qualifications November 13, 2018, seeking technical debris management services assistance. Four firms responded and two firms are recommended for selection based upon their familiarity with landfill operations, knowledge of debris waste, and technical abilities. The Department recommends one of these contracts be awarded to Blue Ridge Services to assist with permitting and development of a Fire Debris Acceptance Plan, operational plan, fill sequencing, and fiscal planning. The term of the contract will be for three Years, not-to-exceed $120,000—action requested -APPROVE AGREEMENT AND AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN. (Public Works) 3.26 Agreement with Anderson Dragline, Inc. for Emergency Storm Drain Repair at the Neal Road Recycling and Waste Facility (NRRWF) - During the Camp Fire, the NRRWF suffered significant damage to the facility, including damage to the storm drainage system.This damage created an immediate need to repair the system to prevent further damage to improved property at the NRRWF. The Department of Public Works completed an emergency procurement and entered into an agreement with Anderson Dragline, Inc. to repair the system. The Director of Public Works executed an agreement with Anderson Dragline, Inc. for the repairs so the work could begin immediately.Work for this project was projected to begin on Tuesday, November 27, 2018. The Department recommends the Board of Supervisors ratify the agreement with Anderson Dragline, Inc. The agreement is not-to-exceed $339,000 and will expire when the work is complete or before 80 working days, whichever occurs first — action requested — APPROVE AGREEMENT AND RATIFY THE DIRECTOR OF PUBLIC WORKS' SIGNATURE. (Public Works) Page 7 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—DECEMBER 11,2018 3.27 Resolution Annexing Mandeville Park Subdivision to County Service Area 158 for Fire Protection Services-R&R Horn, Inc. (property owner of the Mandeville Park Subdivision,APN 047-440-037) requested annexation of their subdivision project to County Service Area 158 to provide fire protection services to their subdivision. The property owners agreed to the maximum service charge of$525.83 per parcel which allows them to proceed without a ballot proceeding pursuant to Proposition 218 — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 3.28 Contract Change Order(CCO) No. 1 and Notice of Completion for Module 5, Phase B Excavation Project On May 8, 2018, Stimpel-Wiebelhaus Associates, Inc. of Redding was awarded the Module 5, Phase B Excavation and Supernatant Pond Clean Closure Project at the Neal Road Recycling and Waste Facility in the amount of$1,136,265. All contract work was completed on October 27, 2018. CCO No. 1 in the amount of$127,350.41 provides for payment of changes to reflect the actual quantities used during construction and an adjustment of compensation for additional work performed during construction. The total contract cost including CCO No. 1 is $1,263,615.41. All work has been completed in accordance with the plans and specifications — action requested—1)APPROVE CCO NO. 1;AND 2)ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION. (Public Works) 3.29 Notice of Completion for Palermo Road Emergency Relief - Rehabilitation Project - R&R Horn, Inc. of Chico was awarded the Palermo Road Emergency Relief - Rehabilitation Project in the amount of $57,570. All contract work was completed on October 30, 2018. This project reconstructed the roadway shoulders to provide for more effective distribution of drainage water, and prevent concentrated drainage flow that has historically created damage to the roadway shoulders and fill slopes.All work has been completed in accordance with the plans and specifications — action requested - ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION. (Public Works) 3.30 Resolution Recognizing Peggy Moak Upon Her Retirement-The Treasurer-Tax Collector's Office recommends the Board of Supervisors adopt a resolution recognizing Peggy Moak upon her retirement on December 28, 2018, for over 14 years of service to the residents of Butte County —action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Treasurer-Tax Collector) 3.31 Letter of Support for the Cohasset Ridge Fuels Reduction Project -The Butte County Fire Safe Council requests a letter from the Board of Supervisors in support of the Fire Safe Council's application for grant funds to support the Cohasset Ridge Fuels Reduction Project — action requested -APPROVE LETTER OF SUPPORT AND AUTHORIZE THE CHAIR TO SIGN. (Other—Butte County Fire Safe Council) 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/clerkoftheboardZAPPointmentsList.aspx) A. Appointments to Listed Vacancies Page 8 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—DECEMBER 11,2018 1. Appointment to the Butte County Behavioral Health Board-The Behavioral Health Board recommends Mary Snoberger be appointed to the vacant Family Member Representative position, with a term ending December 31, 2020 — action requested - APPOINT MARY SNOBERGER TO THE BEHAVIORAL HEALTH BOARD AS A FAMILY MEMBER REPRESENTATIVE, WITH A TERM ENDING DECEMBER 31, 2020. (Behavioral Health) 2. Appointment to the Butte County Water Commission - Supervisor Wahl recommends David Skinner be appointed to the Water Commission as the Commission Member, Landowner - Private Well, with a term ending March 1, 2019 — action requested - APPOINT DAVID SKINNER TO THE WATER COMMISSION ASTHE COMMISSION MEMBER, LANDOWNER-PRIVATE WELL,WITH A TERM ENDING MARCH 1, 2019. (Other—Clerk of the Board on behalf of Supervisor Wahl) 3. Reappointments to the Oroville Cemetery District - Supervisor Connelly recommends Mark Wisterman and Steve Herr be reappointed to the Oroville Cemetery District as Trustees, with terms ending January 1, 2023 — action requested - REAPPOINT MARK WISTERMAN AND STEVE HERR TO THE OROVILLE CEMETERY DISTRICT AS TRUSTEES, WITH TERMS ENDING JANUARY 1, 2023. (Other — Clerk of the Board on behalf of Supervisor Connelly) 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 A. Road Closure Update 4.04 Resolution Honoring Supervisor Maureen Kirk — Approval is requested for adoption of a resolution honoring Supervisor Maureen Kirk upon her retirement. Supervisor Kirk has served Butte County in her capacity as District 3 Supervisor since 2007,faithfully serving as Vice Chair of the Butte County Board of Supervisors for the last eight years — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 4.05 Resolution Honoring Supervisor Larry Wahl—Approval is requested for adoption of a resolution honoring Supervisor Larry Wahl. Supervisor Wahl has served Butte County in his capacity as District 2 Supervisor since 2011—action requested—ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 4.06 Amendment to Employment Contract with Tim Snellings, Director of Department of Development Services - Approval is requested for the fourth amendment to the employment contract with Tim Snellings, Director of the Department of Development Services. This amendment changes the termination date of the contract from December 31, 2018 to December 31, 2019, with an increase in salary to $184,548, (the highest range available for Director, Development Services) from the current annual salary of $179,424. All other benefits, terms, provisions, and amendments to said contract shall remain in full force and effect — action requested -APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) Page 9 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 4.07 Employment Contract for Director of Department of Child Support Services — County Administration recommends entering into an employment contract with Sean Farrell, Director of the Department of Child Support Services. The term of the contract is from February 13, 2019 through February 12, 2022. The proposed annual salary is $159,382, which represents a 3% 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) 4.08 Employment Contract for Director of Department of Public Health — County Administration recommends entering into an employment contract with Cathy RaevskV, Director of the Department of Public Health. The term of the contract is from March 4, 2019 through March 2, 2022.The proposed annual salary is$162,051, which represents a 2% increase from her 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) 4.09 Resolution Ratifying Fee Waivers for the 2018 Camp Fire -The 2018 Camp Fire has become the most destructive wildfire in California history where over 18,000 structures were destroyed with over 500 structures damaged. County Administration recommends that the Board of Supervisors ratify the actions of the Clerk Recorder,Assessor,and Librarian who waived fees for vital records, recorded property documents, appraisal records, lost library materials, replacement library cards, overdue library printed materials fines, and library computer printing for residents impacted by the Camp Fire. Additional fee waivers may be requested at a later date as part of the disaster recovery effort — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 4.10 Adoption of an Urgency Ordinance for Camp Fire Disaster Recovery Temporary Housing - An urgency ordinance is proposed concerning the Camp Fire disaster recovery pursuant to California Government Code sections 25123(d) and 25131 and shall take effect immediately upon its approval by at least a 4/5 vote of the Board of Supervisors. The Camp Fire Disaster Recovery Temporary Housing Urgency Ordinance is proposed for the purposes of temporarily modifying or suspending various Zoning Ordinance Regulations to allow for the fastest possible transition of residents made homeless or displaced by the Camp Fire to interim and long-term shelter.The urgency ordinance provides relief by providing for the longer-term use and occupancy of recreational vehicles and residential accessory structures and uses, which are ordinarily restricted under the Zoning Ordinance. The urgency ordinance also provides relief from County use permit requirements for the relocation of child care and educational facilities damaged by the Camp Fire to certain zones. The urgency ordinance shall remain in effect from the date of adoption until December 31, 2020, unless extended or modified by the Board—action requested — 1) WAIVE THE READING OF THE ORDINANCE; AND 2) ADOPT THE URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING URGENCY ORDINANCE, AND AUTHORIZE THE CHAIR TO SIGN (4/5 VOTE REQUIRED). (Development Services) Page 10 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 4.11 Resolution of Intention and Introduction of an Ordinance Regarding CalPERS Cost Share Amendment for Deputy Sheriff's Association (DSA) - The Board of Supervisors approved memoranda of understanding with the DSA General and Management/Supervisory bargaining units on December 6, 2016. The agreements contained a provision that employees will pay an additional percentage of pensionable compensation towards the County's share of PERS pension. Employees represented by these bargaining units will now contribute an additional 1% of pay in retirement contributions that will count towards the employer's share of contributions for their PERS retirement. Upon implementation, the County agreed to work with PERS to process a PERS contract amendment, which would credit this contribution towards the employee's account. PERS requires several steps to be completed before a contract amendment can become official. The initial steps are for the Board of Supervisors to adopt a resolution of intention and introduce an ordinance authorizing the contract amendment. There are other steps in the process, including a vote by affected bargaining unit members approving the amendment and certification from the County that all PERS processes have been followed. Staff will return to the Board at a later date for final approval of the PERS contract amendment — action requested - 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) WAIVE THE FIRST READING OF THE ORDINANCE. (Human Resources) 4.12 PERS Post-Retirement Employment Exemption-The California Public Employees' (PERS) Pension Reform Act of 2013 requires newly retired persons to "sit out" for at least 180 days before returning to work for an employer in the same retirement system which they receive a retirement allowance. An exemption to this rule is provided with governing body approval and adoption of a "Resolution for Exception to the 180-Day Wait Period to Hire CalPERS Retiree Per Government Code sections 7522.56&21224"that must be submitted to CalPERS.The Probation Department recommends the adoption of the resolution to allow the extra-help hiring of Mary Eileen Lamantia as an Information Systems Analyst,Senior for the Department. Ms. Lamantia will retire as a regular-help employee on December 29, 2018. The proposed extra-help hire date is December 30, 2018. The position of Information Systems Analyst, Senior is necessary for the Department to oversee various complex data and caseload management systems. There are information systems reports and databases which will require specialized training and work to be performed by someone with detailed expertise unique to the Department over the next three to four months. Ms. Lamantia's replacement has been hired and this request will allow them to train on the back end details of the data and case management systems necessary for continued integration and the generating of reports from within the various divisions of the Department. Ms. Lamantia has helped build, maintain, and integrate many of the current data systems the Department utilizes.Without adequate training and the ongoing ability to periodically utilize Ms. Lamantia's unique skills, knowledge, and familiarity of these data systems, the Department risks the overall integrity of these systems.The Department anticipates the duration of extra-help will mostly occur over the next three to four months. The Director of Human Resources has reviewed the facts and concurs that the request is consistent with Government Code section 7522.56(f)(1) — action requested — 1) APPROVE PERS POST-RETIREMENT EXEMPTION PURSUANT TO GOVERNMENT CODE SECTION 7522.56;AND 2)ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Probation) Page 11 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 4.13 Adoption of an Urgency Ordinance Specifying Requirements for the Removal of Fire Damaged Debris from Private Property - Pursuant to California Government Code sections 25123(d) and 25131, the Public Health Department proposes the adoption of an urgency ordinance regarding debris removal related to the Camp Fire of 2018. The urgency ordinance would take effect immediately.The urgency ordinance addresses the need of debris removal from private property to address the potential for widespread toxic exposures and threats to public and environmental health in the aftermath of the Camp Fire. Debris and ash from residential and commercial structure fires can contain hazardous substances,and the health effects of hazardous substances released after a wildfire are well-documented. The urgency ordinance prohibits the moving or removal of debris until a hazardous materials inspection has been performed and authorized. In addition, if a violation of the ordinance creates an emergency condition which seriously endangers the public's health or safety, the County may abate the condition within the unincorporated territory of the County of Butte. The urgency ordinance expands current enforcement efforts that are limited to proof of public nuisance. The urgency ordinance shall remain in effect from the date of adoption until the completion of project or unless modified by the Board of Supervisors—action requested—1)WAIVE THE READING OF THE ORDINANCE;AND 2) ADOPT THE URGENCY ORDINANCE OF THE COUNTY OF BUTTE, REQUIREMENTS FOR THE REMOVAL OF FIRE DAMAGED DEBRIS FROM PRIVATE PROPERTY FOLLOWING THE CAMP FIRE, AND AUTHORIZE THE CHAIR TO SIGN (4/5 VOTE REQUIRED). (Public Health) 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 9:35 am— Rescission of September 10, 2018, Tax-Defaulted Sale of Property, APN 033-260-042 The Treasurer-Tax Collector requests approval to rescind the sale of a parcel sold during the September 10, 2018, auction of tax-defaulted property.The parcel is identified as APN 033-260- 042. Rescission of the sale is required when, as here, the owner of the parcel did not receive notice of the sale. The Department attempted to obtain written consent to the rescission from the purchasers of the property. However, the purchasers did not respond. Therefore, pursuant to Revenue and Taxation Code section 3731, a hearing shall be held before the Board of Supervisors in order to rescind the sale, with notice provided to the purchasers of the property. Upon rescission, the Treasurer-Tax Collector shall record a Rescission of Tax Deed to Purchaser of Tax-Defaulted Property, and shall issue a refund to the purchasers of the property for the purchase price of the property, plus interest at the County pool apportioned rate, as specified in Revenue and Taxation Code section 5151, from the date of the purchase of the property. The Department has obtained County Counsel's written consent to the rescission—action requested -AUTHORIZE THE TREASURER-TAX COLLECTOR TO RESCIND THE SALE OF APN 033-260-042,AND ISSUE A REFUND TO THE PURCHASERS OF THE PROPERTY PURSUANT TO REVENUE AND TAXATION CODE SECTION 3731. (Treasurer-Tax Collector) Page 12 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 5.02 9:40 am — Nationwide Retirement Solutions, Inc. Contract: Butte County Employees' 457 Deferred Compensation Retirement Plans -The Butte County 457 Deferred Compensation Plan Advisory Committee issued a request for proposals on March 28, 2018, for Record Keeping Services for the Butte County Employees'457 Deferred Compensation Retirement Plan, receiving eight qualified respondents. After careful consideration, Nationwide Retirement Solutions, Inc. was selected as the most responsive provider. The contract provides for administrative and record keeping services at no cost to the County,and accrues revenues to be utilized for payment of consultant services and fiduciary insurance coverage.Additionally,fees paid by the employees and retirees are reduced. The Human Resources Department recommends entering into a contract with Nationwide Retirement Solutions, Inc. for record keeping services for the Butte County Employees' 457 Deferred Compensation Plans. The term of the contract is January 1, 2019 through December 31, 2028 — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 5.03 10:00 am — Continued from the October 23, 2018, Public Hearing: Ordinance Amending Butte County Code Chapter 24, Zoning Ordinance Related to Short-Term Rentals - Development Services staff recommends continuing the public hearing open until a future date. 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. Action requested-CONTINUE THE PUBLIC HEARING OPEN UNTIL FUTURE DATE. (Development Services) Page 13 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 5.04 10:05 am-Land Conservation (Williamson)Act Contract with Orrick Joint Venture L.P. and James and Stacey Bianchi in the City of Biggs Sphere of Influence -Orrick Joint Venture L.P. and James and Stacey Bianchi have applied (LCA18-0005) to enroll 113.5 acres (APN 022-160-093) in the Williamson Act under a contract for walnut orchard use. The property is located within the City of Biggs Sphere of Influence (SOI). A SOI is a planning tool used to identify potential future boundaries of a city or service district. The City of Biggs SOI includes surrounding lands where the city is likely to expand in the near future. The City of Biggs General Plan Land Use Element depicts the subject property as pre-zoned for HI (Heavy Industrial), LI (Light Industrial), LDR(Low Density Residential), and Al (Agricultural Industrial) use. The parcel immediately to the south is the City of Biggs Waste Water Treatment Plant Enhancement Project Area. Review and approval of land use proposals in the Biggs SOI rests with Butte County. However, county decision makers are encouraged to consider the plans of a city when reviewing land-use proposals within an SOI. The Butte Local Agency Formation Commission (LAFCO) and the City of Biggs have provided comment letters describing concerns with the application. The Williamson Act Advisory Committee considered this application on November 5, 2018, including a preliminary recommendation from staff for denial of the application, as well as the comment letters from Butte LAFCO and the City of Biggs, and discussed the application with the Biggs City Planner. Pursuant to this review,the Committee voted 5-1(one member absent)to recommend approval of the contract—action requested -APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 5.05 10:20 am — Continued Public Hearing of an Appeal of the Planning Commission Approval of a Clustered Tentative Subdivision Map on Stanley Avenue - Sara Knowles of Leland, Morrissey & Knowles, on behalf of Dr. David Gallo and Mr. Tom Hall, filed an appeal of the Planning Commission's September 27, 2018, approval of Tentative Subdivision Map TSM17-0001 on Stanley Avenue. On November 6, 2018, the Board of Supervisors heard the appeal on the Planning Commission's approval of TSM17-0001, closed the public hearing, and adopted a Motion of Intent to approve the project. Included in the Motion of Intent, the Board eliminated the density incentive, determining the project's density of 1.13 dwelling units is not consistent with the one dwelling unit per acre of the Very Low Density Residential General Plan Land Use designation, thereby reducing the number of residential lots from 21 to 18. The Board also directed staff to bring forward a draft version of the Open Space Management Plan. Public comment is limited to the Draft Open Space Management Plan, Revised Tentative Subdivision map, and Draft Board of Supervisors Resolution as revised subsequent to the November 6, 2018, Motion of Intent to Approve the Project—action requested-ADOPT RESOLUTION, DENYING THE APPEAL, ADOPTING THE MITIGATED NEGATIVE DECLARATION AND APPROVING TENTATIVE SUBDIVISION MAP TSM17-0001 AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 5.06 11:00 am - Update on Camp Fire Recovery Efforts-An update on the Camp Fire recovery efforts will be provided by the Chief Administrative Officer, representatives from the Disaster Recovery Operations Center, California Office of Emergency Services, Federal Emergency Management Agency, and the American Red Cross—action requested -ACCEPT FOR INFORMATION. (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 14 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA-DECEMBER 11,2018 7. BOARD OF SUPERVISORS CLOSED SESSION 7.01 Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including Goals, Pursuant to Government Code Section 54957: 1. Agricultural Commissioner 2. Behavioral Health Director 3. Chief Administrative Officer 4. Chief Probation Officer 5. Child Support Services Director 6. County Counsel 7. Development Services Director 8. Employment and Social Services Director 9. Human Resources Director 10. Information Services Director 11. Library Director 12. Public Health Director 13. Public Works Director 14. Water and Resources Conservation Director 7.02 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1): 1. Vollendroff v. County of Butte, et al.; Butte County Superior Court Case No. 18CV00200; and 2. County of Butte v. DWR, Sacramento County Superior Court, Judicial Council Coordination Proceeding No. 4974. 7.03 Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4): One potential case. 7.04 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6: Negotiators: Jack Hughes, Pamela Knorr, and Joe Ambrosini 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 15 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 Dave Houser 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 Chief Probation Officer: website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to Steve Bordin explain each agenda item (excluding documents that are not a public record within the meaning of the Public Records Act)are available for your review at the County Administrative Office,the Chico,Oroville,and Paradise Child Support Services: Sean Farrell 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 Clerk-Recorder/ the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have Registrar of Voters*: been received but not included in the agenda supporting material. Copies of all communications received by the Candace Grubbs Board of Supervisors(excluding documents that are not a public record within the meaning of the Public Records County Counsel: Act)are available at the County Administrative Office upon request. Bruce Alpert Agenda Format and Meeting Order: Development Services: Tim Snellings 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 District Attorney*: Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in Mike Ramsey the back of the board room)and give it to the Clerk of the Board (sitting to the right of the Board)or,when the Employment&Social Chair asks if there is anything anyone would like to remove from the Consent Agenda,stand and approach the Services: podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda. Shelby Boston 2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items Fire Chief: removed from the Consent Agenda are discussed under this section. Darren Read 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 General Services: listed,but will never start before the time listed. Grant Hunsicker 4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any Human Resources: matter not listed on the agenda. The Board,by law,cannot take action on any matter not listed on the agenda, Pamela Knorr but may respond to statements or questions and provide staff direction. Information Systems: 5. Closed Session: the Board is authorized,by law,to meet in a closed session in certain circumstances. This area Art Robison of the agenda identifies those items that will be discussed during the closed session. Library: Public Participation: Melanie Lightbody It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow Public Health: members of the public the opportunity to comment on all matters before the Board. Public participation is limited Cathy Raevsky to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3. Public Works: The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing Dennis Schmidt of these policies and procedures can be found in the printed booklet agenda, obtained at the County Sheriff-Coroner*: Administrative Office,or viewed at the Clerk of the Board website. Kory Honea The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with Treasurer-Tax Collector*: 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. Peggy Moak to request disability-related modifications/accommodations, or to request materials in alternate formats. All UC Cooperative requests for special accommodations and/or alternative format documents must be made 48 hours prior to the Extension Advisor: meeting. Emily Symmes For further information contact the: Water&Resource Clerk of the Board of Supervisors Conservation: County Administration Office Paul Gosselin 25 County Center Drive,Suite 200,Oroville,CA 95965 *Elected Official 530-552-3300 Page 16