HomeMy WebLinkAboutM012919MINUTES
J A N U A R Y 2 9,y 2 0
1. CALL TO ORDER
MEETING CALLED TO ORDER AT BOARD OF SUPERVISORS CHAMBERS, 25 COUNTY CENTER DRIVE, SUITE 205, OROVILLE, CA
PRESENT: SUPERVISOR STEVE LAMBERT, CHAIR, DISTRICT 4
SUPERVISOR BILL CONNELLY, DISTRICT 1
SUPERVISOR DEBRA LUCERO, DISTRICT 2
SUPERVISOR TAM RITTER, DISTRICT 3
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD
BRUCE ALPERT, COUNTY COUNSEL
CLARISSA MENCHACA, ASSOCIATE CLERK OF THE BOARD
ABSENT: SUPERVISOR DOUG TEETER, VICE CHAIR, DISTRICT 5
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
ITEM 4.04 WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. STAFF ANTICIPATES THIS ITEM TO RETURN ON THE FEBRUARY 12,
2019 AGENDA.
ITEM 4.05 CONTAINED AN INADVERTENT ERROR. THE SUMMARY OF THE AGENDA ITEM SHOULD READ "... OF PARADISE AND
UNINCORPORATED AREAS..." AS OPPOSED TO "INCORPORATED AREAS".
3. CONSENT AGENDA
MOTION: WITH THE EXCEPTION OF ITEM 4.04, WHICH WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY, APPROVE THE
CONSENT AGENDA WITH THE CORRECTION AS READ INTO THE RECORD.
(MOTION: CONNELLY; SECOND: RITTER)
VOTE: MOTION PASSED UNANIMOUSLY
3.01 Revenue Agreement with the California Department of Food and Agriculture (CDFA) for the Bee
Safe Program
Agriculture
Board action: Revenue agreement approved.
3.02 Relief of Accountability for Vehicles Destroyed in Camp Fire
Behavioral Health
Board action: Relief of accountability approved.
Page 1
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
3.03 Budget Adjustment and Capital Asset Purchase to Replace Vehicles Lost in Camp Fire
Behavioral Health
Board action: Capital asset purchases (5) approved; and budget adjustment approved. Relief of
accountability approved.
3.04 Contract Amendment with California Locums, P.C., for Psychiatry Services
Behavioral Health
Board action: Contract amendment approved.
3.05 Contract Amendment with Golden State Physician Services, P.C. (Golden State) for Psychiatry
Services
Behavioral Health
Board action: Contract amendment approved.
3.06 Contract Amendment with Cell Staff, LLC (Cell Staff) for Nurses and Therapists
Behavioral Health
Board action: Contract amendment approved.
3.07 Contract Amendment with Maxim Healthcare Services, Inc. (Maxim) for Nursing Services
Behavioral Health
Board action: Contract amendment approved.
3.08 Revenue Agreement Amendment with the State Department of Health Care Services (DHCS) for
Drug Misuse Prevention Services and Budget Adjustment
Behavioral Health
Board action: Revenue agreement amendment approved; budget adjustment approved.
3.09 Agreement with Northern Valley Catholic Social Service (NVCSS) for Crisis Counseling Assistance and
Training Program (CCP)
Behavioral Health
Board action: Agreement approved.
3.10 Agreement with Youth With a Mission - Springs of Living Water (YWAM) for the High School Reach
for the Future Conference
Behavioral Health
Board action: Agreement approved.
3.11 Agreement with Youth With a Mission - Springs of Living Water (YWAM) for the Jr. High School
Reach for the Future Conference
Behavioral Health
Board action: Agreement approved.
3.12 Contract with Kofile Technologies, Inc. for Record Restoration/Preservation and Image Archive
Services
Clerk Recorder
Board action: Contract approved.
3.13 Approval of Minutes for Board of Supervisors Meetings
County Administration
Board action: Minutes for the December 11, 2018, December 21, 2018, and January 8, 2019
approved.
Page 2
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
3.14 Contract with Desiree J. Vance for Indigent Defense Services
County Administration
Board action: Contract approved.
3.15 Legal Retainer Agreement with Shute, Mihaly & Weinberger LLP
County Counsel
Board action: Contract and County Counsel's signature ratified.
3.16 Capital Asset Authority to Purchase a Replacement Vehicle for the Building Division
Development Services
Board action: Capital asset purchase authorized; and budget adjustment approved.
3.17 Acceptance of Emergency Equipment Donation for Fire Department
Fire
Board action: Donation accepted; equipment added to the capital asset ledger.
3.18 Contract Amendment with Kitchell for Proiect Consultant / Proiect Management Services for 2018
Camp Fire
General Services
Board action: Contract amendment approved.
3.19 Administrative Corrections to the Salary and Benefits Resolutions for the Board of Supervisors,
Elected Department Heads, and Appointed Department Heads
Human Resources
Board action: Resolution No. 19-006 entitled, Resolution of the County of Butte Regarding Salary
and Benefits of Butte County Appointed Department Heads; Resolution No. 19-007 entitled,
Resolution of the County of Butte Regarding Benefits of Butte County Board of Supervisors Members;
and, Resolution No. 19-008 entitled, Resolution of the County of Butte Regarding Salary and Benefits
of Butte County Elected Department Heads adopted.
3.20 Resolutions Regarding Salary and Benefits of Non -Represented and Executive Assistant - County
Supervisor
Human Resources
Board action: Resolution No. 19-009 entitled, Resolution of the County of Butte Regarding Salary
and Benefits of Non -Represented Classifications; and Resolution No. 19-010 entitled, Resolution of
the County of Butte Regarding Salary and Benefits of Appointed Classification of Executive Assistant,
County Supervisors adopted.
3.21 Resolution to Amend the Salary Ordinance
Human Resources
Board action: Resolution No. 19-011 entitled, Resolution Amending Ordinance No. 4149 of the
County of Butte, Known as the "Salary Ordinance" adopted.
3.22 Contract Amendment with Bywater Solutions for Library Support Services
Library
Board action: Contract amendment approved.
3.23 Capital Asset Surplus - Laboratory Equipment
Public Health
Board action: Capital asset declared surplus to the needs of the County.
Page 3
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
3.24 Revenue Agreement Amendment with Essential Access Health for Title X Family Planning Program
Public Health
Board action: Revenue agreement amendment approved.
3.25 Contract Amendment with Northern Valley Catholic Social Services (NVCSS) for the Home Visiting
Program
Public Health
Board action: Contract amendment approved.
3.26 Resolution Recognizing David Ullman Upon His Retirement from Butte County Public Works
Public Works
Board action: Resolution No. 19-012 entitled, Resolution in Recognition of David Ullman Upon his
Retirement from the Department of Public Works, adopted.
3.27 Budget Adjustment and Contract with American Tree Medics Inc. (ATM Inc.) for Professional
Arborist Services for Camp Fire Hazardous Tree Evaluation
Public Works
Board action: Budget adjustment approved, and contract approved.
3.28 Notice of Completion for Landfill Erosion Control for the Camp Fire Incident
Public Works
Board action: Contract work accepted as complete and Chair authorized to sign the Notice of
Completion.
3.29 Notice of Completion and Approval of Contract Chante Order for Camp Fire Off Svstem Guardrail
Repair Project
Public Works
Board action: Contract Change Order No. 1 approved; and contract work accepted as complete and
Chair authorized to sign the Notice of Completion.
3.30 Resolution Authorizing Execution of Program Supplement Agreement with the State Department of
Transportation (Caltrans)
Public Works
Board action: Resolution No. 19-013 entitled, Resolution Authorizing the Directorof Public Works to
act as the Official Representative for Butte County in Executing Program Supplemental No. 062-F
REV. 000 to Administering Agency Master Agreement No. 03-5912F15 adopted.
3.31 Capital Asset Authority for the Purchase of Carolina Software, Inc., for the Neal Road Recycling and
Waste Facility (NRRWF)
Public Works
Board action: Capital asset purchase authorized.
3.32 Blanket Purchase Agreement (BPA) with Quality Scales Unlimited, Inc. for the Neal Road Recycling
and Waste Facility (NRRWF)
Public Works
Board action: Blanket purchase agreement approved.
Page 4
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
3.33 Mandville Park Subdivision (APM 047-440-037) Final Map
Public Works
Board action: 1) Final Map for Mandville Park Subdivions approved; 2) San Juanico Drive, San
Evaristo Drive, and Guntren Road permission line accepted on behalf of the County; 3) Public Service
Easements and Postal Easement as offered for dedication in the owner's statement accepted on
behalf of the public; and 4) Chair authorized to sign the subdivision agreement.
3.34 Resolution of Intent to form Butte Countv Permanent Road Division Zone of Benefit for the
Mandville Park Subdivision
Public Works
Board action: Resolution No. 19-014 entitled Resolution of Intent to Establish the Butte County
Permanent Road Division Zone 004 and to Impose Parcel Charges for Road and Drainage
Maintenance and Street Lighting, adopted.
3.35 State of California. Off-Hi2hwav Motor Vehicle Division Grant. Capital Asset Purchase and Capital
Asset Surplus - Snowmobiles, Budget Adjustment
Sheriff -Coroner
Board action: Budget adjustment approved; capital asset purchase approved; and capital asset
declared surplus to the needs of the County.
3.36 Capital Asset Surplus — Vehicles
Sheriff -Coroner
Board action: Capital assets (2) declared surplus to the needs of the County.
3.37 Acceptance of Vehicle and Equipment Donation and Budget Adjustment
Sheriff -Coroner
Board action: Donation accepted; equipment added to the capital asset ledger, and budget
adjustment approved.
3.38 Report on the Sustainable Groundwater Management Act (SGMA)
Water and Resource Conservation
Board action: accepted for information.
Page 5
BOARD OF SUPERVISORS MINUTES—JANUARY 29, 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
Library Advisory Board
MOTION: APPOINT 1ULISSA WINTON TO THE LIBRARY ADVISORY BOARD, AS A DISTRICT 2 REPRESENTATIVE,
WITH A TERM ENDING JANUARY 9, 2023.
(MOTION: LUCERO; SECOND: CONNELLY)
DLolI�LVA IQ110L1:7-1VMg1111J►/e1►IILVA 1011MWA
MOTION: APPOINT PATRICK NEWELL TO THE LIBRARY ADVISORY BOARD, AS A DISTRICT 3 REPRESENTATIVE,
WITH A TERM ENDING JANUARY 9, 2023.
(MOTION: RITTER; SECOND: CONNELLY)
DLolI�LVA IQ110L1:7-1VMg1111J►/e1►IILVA 1011MWA
1. Designation of 2019 Delegate and Alternate for the Rural Counties' Environmental Services
Joint Powers Authority (ESJPA)
(Other— Rural Counties' ESJPA)
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPOINT SUPERVISOR TEETER AS THE DELEGATE MEMBER, AND TODD STORTI, SOLID WASTE
DEPUTY DIRECTOR AS THE ALTERNATE MEMBER, AND AUTHORIZE THE CHAIR TO SIGN THE
DESIGNATION FORM.
(MOTION: CONNELLY; SECOND: RITTER)
VOTE: MOTION PASSED UNANIMOUSLY
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
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, INTRODUCED STAFF TO GIVE UPDATES REGARDING THE CAMP
FIRE:
SHELBY BOSTIN, DIRECTOR OF EMPLOYMENT AND SOCIAL SERVICES, PROVIDED AN UPDATE ON SHELTERING RELATED
TO THE CAMP FIRE.
ERIC LAMOUREUX, DEPUTY DIRECTOR, CALOES, PROVIDED AN UPDATE ON DEBRIS REMOVAL RELATED TO THE CAMP
FIRE.
Page 6
BOARD OF SUPERVISORS MINUTES—JANUARY 29, 2019
DANIEL NUZUM, ASSISTANT DIRECTOR, PUBLIC HEALTH, PROVIDED AN UPDATE REGARDING DEBRIS REMOVAL AND
THE ALTERNATIVE PROGRAM.
ERIC LAMOUREUX, DEPUTY DIRECTOR, CALOES, PROVIDED AN ADDITIONAL UPDATE ON INTERIM HOUSING EFFORTS
FOR THOSE DISPLACED BY THE CAMP FIRE.
SHARI MCCRACKEN DISCUSSED THE PROPERTY TAX IMPLICATIONS AS A RESULT OF THE PROPERTIES LOST DUE TO THE
CAMP FIRE.
4.04 Employment Contract Amendment for Director of Employment and Social Services
THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. STAFF ANTICIPATES THIS ITEM TO BE PLACED ON THE
FEBRUARY 26, 2019 AGENDA.
4.05 Camp Fire - Phase II Debris Cleanup Priorities
County Administration
BRIAN RING, ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT.
ERIC LAMOUREUX, DEPUTY DIRECTOR, CALOES, ADDRESSED QUESTIONS FROM THE BOARD.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: JENNIFER ELLINGSON.
Board action: Provided Phase II Debris Cleanup Priorities to Staff.
4.06 Implementation of Camp Fire Fee Waiver Program
County Administration
BRIAN RING, ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: DIRECT STAFF TO IMPLEMENT THE CAMP FIRE FEE WAIVER PROGRAM CONTINGENT UPON
AVAILABILITY OF NON -COUNTY REVENUE TO BACKFILL THE WAIVED FEES.
(MOTION: RITTER; SECOND: LUCERO)
DLolILVA [$]110L1:7-lvmg1111J►/e1►IILVA 1011MWA
Page 7
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
4.07 Introduction of an Ordinance Amending Chapters 26 and 28 of the Butte County Code
Development Services
PETE CALARCO, ASSISTANT DIRECTOR, DEVELOPMENT SERVICES, INTRODUCED THE ITEM, AND CURTIS JOHNSON,
BUILDING MANAGER, DEVELOPMENT SERVICES, PROVIDED A REPORT.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: ANDREW GARRERD, PENNY ENGLAND, AND
WENDY AUER.
MOTION: WAIVE THE FIRST READING OF THE ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTION 26-2,
OF CHAPTER 26 ENTITLED "BUILDINGS" AND SECTION 28A-1, OF CHAPTER 28A, ENTITLED
"MOBILEHOME AND MOBILEHOME LOT STANDARDS," OF THE BUTTE COUNTY CODE, CHANGING THE
DATE FROM 10 YEARS TO 12 YEARS OR NEWER.
(MOTION: CONNELLY; SECOND: RITTER)
VOTE: MOTION PASSED UNANIMOUSLY
4.08 CalPERS Post -Retirement Employment Exemption
Human Resources
PAMELA KNORR, DIRECTOR OF HUMAN RESOURCES, PROVIDED A REPORT.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPROVE CALIPERS POST-RETIREMENT EXEMPTION PURSUANT TO GOVERNMENT CODE SECTION
7522.56(f)(1); AND ADOPTED RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: LUCERO; SECOND: RITTER)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 19-015 entitled Resolution for Exemption to the 180 -Day Wait Period to
Hire CaIPERS Retiree per Government Code sections 7522.56 and 21224
4.09 Employment Contract Amendment with Jerry D. Jones for Undersheriff Services
Sheriff -Coroner
SHERIFF KORY HONEA PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
Page 8
BOARD OF SUPERVISORS MINUTES—JANUARY 29, 2019
4.10 Repeal, Replacement and Codification of Camp Fire Urgency Ordinance Nos. 4150, 4151 and 4152
Regarding Debris Removal and Temporary Interim Housing - Chapter 53 of the Butte County Code
Development Services
TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES, DANIELLE NUZUM, ASSISTANT DIRECTOR OF PUBLIC HEALTH,
AND DAN BREEDON, PRINCIPAL PLANNER, DEVELOPMENT SERVICES PROVIDED A REPORT.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD REGARDING THE URGENCY ORDINANCE BEFORE
THE BOARD: JENNIFER ELLINGSON, JOE MCNALLY, JOHN MEYER, LAUREN KENNEDY, KIMBERLYYOUNG, JULIAJONES,
BRUCE LAWRENCE, ANDREW GARRERD, JAMES CARRELL, ANN VAN WATT, JESSICA MACKENZIE, ALEXANDRA KRIZ,
GIN LAWSON.
MOTION: WAIVE THE READING OF THE ORDINANCE; ADOPT THE CAMP FIRE DISASTER RECOVERY URGENCY
ORDINANCE BY A 4/5 VOTE AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: CONNELLY; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
DIRECTION PROVIDED TO STAFF REGARDING LOCATIONS FOR TEMPORARY HOUSING AND TYPES OF TEMPORARY
HOUSING ALLOWED WITHIN AGRICULTURAL ZONES AND SPHERES OF INFLUENCE.
4.11 Acceptance of a Grant to Help Camp Fire Survivors and Approval of Related Budget Adjustment
Employment and Social Services
SHELBY BOSTON, DIRECTOR OF EMPLOYMENT AND SOCIAL SERVICES, PROVIDED A REPORT.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: LAUREN KENNEDY.
MOTION: ACCEPT GRANT, AUTHORIZE THE DIRECTOR OF EMPLOYMENT AND SOCIAL SERVICES OR THE CHIEF
ADMINISTRATIVE OFFICER TO EXECUTE RELATED DOCUMENTS; AND APPROVE BUDGET ADJUSTMENT.
(MOTION: RITTER; SECOND: CONNELLY)
VOTE: MOTION PASSED UNANIMOUSLY
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:10 am — Adoption of the Butte County Pension Strategy
County Administration
MEEGAN JESSEE, DEPUTY ADMINISTRATIVE OFFICER, AND DOUG PRYOR, VICE PRESIDENT OF BARTEL ASSOCIATES,
LLC, PROVIDED A REPORT.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPROVE THE BUTTE COUNTY PENSION STRATEGY
(MOTION: CONNELLY; SECOND: RITTER)
VOTE: MOTION PASSED UNANIMOUSLY
Page 9
BOARD OF SUPERVISORS MINUTES—JANUARY 29, 2019
5.02 9:30 am - Appeal of the Planning Commission Denial of Minor Use Permit for Mike Grosberg
Development Services
ROWLAND NICKEL, SENIOR PLANNER, DEVELOPMENT SERVICES PROVIDED A REPORT.
APPELLANT MIKE GROSBERG ADDRESSED THE BOARD.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: KEVIN HENNESSY, TIM LOUKARD, RAY KIRK,
NORMA BOALES, CHARLIE BOALES, NORMAN BOALES, SUZI BOALES, JEN MILTNER, SHERRY HOOK, LINDA FARRELL,
KATHRYN BRAND, HUNTER OETINGER, VANESSA KLEIN, RICHARD HEMSLEY, RYAN HEMSLEY, KEVIN WEAVER, MIA
KIRK, NEIL FARRELL, JAMES GREEN, ALENE BEMIS, KATHLEEN TERRELL, ANDREW MCCLURE, BRAD PIERCE, PHIL
CAUFFIELD, JAZMUN CAUFFIELD, DAVID MURRAY, MIKE EAGLE, MIKE CORTS, AND PATRICIA BESSER.
CHARLES THISTLETHWAITE, PLANNING DIVISION MANAGER, DEVELOPMENT SERVICES ADDRESSED QUESTIONS FROM
THE BOARD.
MOTION: ADOPT RESOLUTION DENYING THE APPEAL AND MINOR USE PERMIT MUP18-0009, AND AUTHORIZE
THE CHAIR TO SIGN.
(MOTION: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 19-016 entitled, Resolution Denying the Appeal and Denying the Minor
Use Permit (MUP18-0009) for Mike Grosberg.
5.03 10:30 am - Resolution Amending the Master Fee Schedule for Services Provided by the Butte County
Department of Public Works - Neal Road Recycling and Waste Facility (NRRWF)
County Administration
CASEY HATCHER, ECONOMIC AND COMMUNITY DEVELOPMENT MANAGER, AND RADLEY OTT, ASSISTANT DIRECTOR,
PUBLIC WORKS, PROVIDED A REPORT.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 19-017 entitled, Resolution Amending the Master Fee Schedule for Services
Provided by the Butte County Department of Public Works — Neal Road Recycling and Waste Facility.
6. BOARD OF SUPERVISORS PUBLIC COMMENT
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD DURING PUBLIC COMMENT: EILEEN ROBINSON, ALEXANDRA
KRIZ.
RECESS
Recess as the Butte County Board of Supervisors and convene as the In -Home Supportive Services Public
Authority Board.
Page 10
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD AGENDA
JANUARY 29, 2019
1. CALL TO ORDER
2. CONSENT AGENDA
MOTION: APPROVE THE CONSENT AGENDA.
(MOTION: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
2.01 Agreement with Pan American for Health Insurance Policy and Administrative Services
Human Resources
Board action: 1) Agreement approved; 2) Department of Employment and Social Services Director,
in her capacity as the Ex -Officio IHSS Public Authority Director, to sign all administrative documents
necessary to implement the insurance program.
3. REGULAR AGENDA (NO ITEMS)
4. PUBLIC COMMENT
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
5. CLOSED SESSION (NO ITEMS)
ADJOURNMENT
Adjourned as the In -Home Supportive Services Public Authority Board and reconvened as the Butte County Board
of Supervisors.
Page 11
BOARD OF SUPERVISORS MINUTES -JANUARY 29, 2019
7. BOARD OF SUPERVISORS CLOSED SESSION
BRUCE ALPERT, COUNTY COUNSEL, READ THE CLOSED SESSION AGENDA INTO THE RECORD.
7.01 Public EmDlovee EmDlovment. ADDointment. Recruitment. Performance Evaluations. Includin
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. County of Butte v. PG&E Corporation, Pacific Gas and Electric Company; Butte County Superior
Court Case No. 19CV00151;
2. Philip Boley v. County of Butte, Sergeant Brownfield; Butte County Superior Court Case No.
17CV03542;and
3. Debra Marron v. Butte County; Workers' Compensation Appeals Board Case No. ADJ10725880
(Claim Number: BUAM-550342)
7.03 Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4)
One potential case.
There being no further business before the Board, the
meeting adjourned, l.ys Buttes County Board o
1 TES.l.".° upervis rs will reconvene at the next regular meeting,
Shari McCracken, Chief Administrative scheduled.for February 1Z 2019,
Qfficer and Clerk o the Board
Steve l..am ere Chair
Oarose IIMenchaca, Deputy Buttes County Board of Supervisors
Assobate yllerlk of the Il3oard
Page 12