HomeMy WebLinkAboutM021318 MINUTES
FEBRUARY 13,, 2018
^ CALV FQ R' P'd' VA «
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
SUPERVISOR MAUREEN KIRK,VICE CHAIR, DISTRICT 3
SUPERVISOR BILL CONNELLY, DISTRICT 1
SUPERVISOR LARRY WAHL, DISTRICT 2
SUPERVISOR DOUG TEETER, DISTRICT 5
SHARI MCCRACKEN, INTERIM CHIEF ADMINISTRATIVE OFFICER/CLERK OF THE BOARD
BRUCE ALPERT,COUNTY COUNSEL
CLARISSA MENCHACA,ASSOCIATE CLERK OF THE BOARD
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA(NONE)
3. CONSENT AGENDA
MOTION: APPROVE THE CONSENT AGENDA.
(MOTION:KIRK;SECOND:TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
3.01 Agreement Amendment with the California Department of Food and Agriculture for Exotic Pest
Detection Trapping
Board action:Agreement amendment approved.
3.02 Agreement with Restpadd Red Bluff PHF for Psychiatric Inpatient Treatment Services
Board action:Agreement approved.
3.03 Contract with Kofile Technologies, Inc. for Record Restoration/Preservation
Board action: Contract approved.
3.04 Agreement with Runbeck Election Services for Maintenance and Software Service
Board action:Agreement approved.
3.05 Approval of Board Minutes
Board action: Minutes for January 9, 2018 and January 23, 2018 approved.
Page 1
BOARD OF SUPERVISORS MINUTES—FEBRUARY 13,2018
3.06 Resolution for Continuation of Local Disaster Proclamation Due to the Cherokee and La Porte Fires
Board action: Need for continuing the proclamation of local Cherokee and La Porte fire incident
emergencies confirmed; and Resolution No. 18-028 adopted.
3.07 Annual Report Regarding Compliance with Continuing Disclosure Requirements for Debt Issuances
Board action: Accepted for information.
3.08 Resolution Authorizing Yankee Hill Fire Safe Council to Administer Disaster Assistance Program
Board action: Resolution No. 18-029 adopted designating the Yankee Hill Fire Safe Council to
administer the Golden State Finance Authority Disaster Assistance Program.
3.09 Request to Fund Administration Costs to Implement the Upper Feather River Integrated Regional
Water Management Plan
Board action: Request to contribute$3,975 to Upper Feather River IRWM approved.
3.10 Agreement with California Health and Human Services Agency, Office of Systems Integration for
Technical Assistance
Board action:Agreement approved.
3.11 Agreement Amendment with LexisNexis,a Division of REM Inc.for Lexis Advance User Subscription
Board action:Agreement amendment approved.
3.12 Approval Of Amendment to Bylaws of the In-Home Supportive Services Advisory Committee
Board action: Bylaws amendment approved.
3.13 Budget Adjustment and Authorize Purchase of Capital Asset
Board action: Budget adjustment approved; and Capital asset purchase approved.
3.14 Budget Adjustment for Water Damage at 655 Oleander in Chico
Board action: Budget adjustment approved.
3.15 Thermalito Water and Sewer District Quitclaim Deed
Board action: Resolution No. 18-030 adopted.
3.16 Capital Asset Surplus-Vehicles
Board action: Vehicles declared surplus.
3.17 Skilled Trades Unit and Professional Employees Association Side Letter Agreements
Board action: Side letter agreements (2) approved.
3.18 Resolution to Amend the Salary Ordinance
Board action: Resolution No. 18-031 adopted.
3.19 Resolution Recognizing Brenda Crotts Upon her Retirement from Butte County
Board action: Resolution No. 18-032 adopted.
SUPERVISOR KIRK READ THE RESOLUTION, AND BRENDA CROTTS ACCEPTED THE RESOLUTION. MELANIE LIGHTBODY,
COUNTY LIBRARIAN,ADDRESSED THE BOARD.
Page 2
BOARD OF SUPERVISORS MINUTES—FEBRUARY 13,2018
3.20 Agreement Amendment with Backgrounds and More
Board action:Agreement amendment approved.
3.21 Capital Asset Surplus-Vehicles
Board action:Vehicles declared surplus.
3.22 Agreement Amendment with Tri County Treatment for Male Community Reentry Program
Board action:Agreement amendment approved.
3.23 Agreement with Carollo Engineers, Inc.for Construction Support Services for the Septage Receiving
Facility
Board action:Agreement approved.
3.24 City of Chico Request for County Contribution of Impact Fees for SR 99-Eaton Road Interchange
Improvement Project
Board action: Staff directed to draft an agreement between Butte County and the City of Chico to
define the details of the fund transfer to support the City of Chico's Highway 99 and Eaton Road
interchange project; Interim Chief Administrative Officer authorized to execute the agreement
subject to review by County Counsel; Budget adjustment approved; and Payment of$450,000 from
the Chico Urban Area Development Impact Fund authorized.
3.25 Capital Asset Surplus—Vehicles
Board action:Vehicles declared surplus.
3.26 Resolution and Agreement with California Department of Parks and Recreation, Division of Boating
and Waterways
Board action: Award accepted and Chair authorized to sign resolution in support of the Boating
Safety and Enforcement Aid Program FY 2018-19; and Sheriff Honea's signature ratified on the
agreement.
3.27 Resolution Recognizing February 2018 as National Teen Dating Violence Prevention and Awareness
Month
Board action: Resolution No. 18-034 adopted.
SUPERVISOR TEETER READ THE RESOLUTION,AND BRIAN NA HODNETT WITH CATALYST DOMESTIC VIOLENCE SERVICES
ACCEPTED THE RESOLUTION.
4. REGULAR AGENDA
4.01 Items Removed from the Consent Agenda for Board Consideration and Action (NONE)
4.02 Boards, Commissions, and Committees
(List available at httpe//www.buttecounV.net/clerkoftheboard/Appoint entsList.aspx)
A. Appointments to Listed Vacancies
MOTION: APPOINT STINA COOLEY TO THE BUTTE COUNTY FAIR BOARD DISTRICT 3 MEMBER SEAT,WITH A
TERM ENDING JANUARY 7,2019.
(MOTION:KIRK;SECOND:WAHL)
VOTE: MOTION PASSED UNANIMOUSLY
Page 3
BOARD OF SUPERVISORS MINUTES—FEBRUARY 13,2018
MOTION: APPOINT SUPERVISOR STEVE LAMBERT AS ALTERNATE MEMBER TO THE OROVILLE RECREATIONAL
ADVISORY COMMITTEE.
(MOTION:CONNELLY;SECOND:WAHL)
VOTE: MOTION PASSED UNANIMOUSLY
1. Appointments to the In-Home Supportive Services Advisory Committee
MOTION: 1) APPOINT PATRICIA ANTHONY AND TALMADGE HOUSE AS RECIPIENT REPRESENTATIVES,
AND SARAH MAY AS AGENCY REPRESENTATIVE,TO THREE-YEAR TERMS ENDING DECEMBER
31,2020;AND 2)APPOINT MARIANN RAMIREZ AS COUNTY REPRESENTATIVE,TO COMPLETE
THE TERM LEFT VACANT BY KAREN ELY ENDING DECEMBER 31,2019.
(MOTION:KIRK;SECOND:TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
2. Appointment to the Groundwater Pumpers Advisory Committee
MOTION: APPOINTJOE MENDES TO THE GROUNDWATER PUMPER—WEST BUTTE SUBBASIN SEAT,WITH
A TERM ENDING NOVEMBER 7,2019.
(MOTION:KIRK;SECOND:WAHL)
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)
SUPERVISOR CONNELLY HIGHLIGHTED HIS TESTIMONY TO THE CALIFORNIA TRANSPORTATION COMMISSION.
FURTHERMORE, SUPERVISOR CONNELLY DISCUSSED A MEETING THAT HE ATTENDED WITH ASSEMBLYMAN
GALLAGHER AND SENATOR NIELSON IN WHICH THEY INTRODUCED A BILL CALLING FOR MORE DAM SAFETY.LASTLY,
SUPERVISOR CONNELLY DISCUSSED HIS VIEWS ON TAKING THE LOCAL AGENCY FORMATION COMMISSION AND
LOCAL ELECTED OFFICIALS OUT OF THE PICTURE WITH REGARD TO SPECIAL DISTRICTS.
SUPERVISOR KIRK HIGHLIGHTED HER TOUR OF THE OROVILLE DAM.
SUPERVISOR TEETER DISCUSSED THE SIERRA NEVADA CONSERVANCY STRATEGIC PLANNING SESSIONS HE
ATTENDED. SUPERVISOR TEETER ALSO REPORTED ON THE MANAGEMENT REVIEW OF THE PLUMAS NATIONAL
FOREST.
SUPERVISOR WAHL REPORTED ON SEVERAL CALLS AND EMAILS HE HAS RECEIVED PERTAINING TO CONCERNS OF
MARIJUANA GROWS.
4.03 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
SHARI MCCRACKEN, INTERIM CHIEF ADMINISTRATIVE OFFICER, WELCOMED CALLIE LUTZ WHO IS THE NEW
COMMUNICATIONS AND PUBLIC INFORMATION OFFICER. MS. MCCRACKEN DISCUSSED A MEETING SHE HAD WITH THE
DEPARTMENT OF WATER RESOURCES. FURTHERMORE, MS. MCCRACKEN REPORTED ON THE COUNTYWIDE
OVERSIGHT BOARD,AND HIGHLIGHTED THAT A NUMBER OF INDIVIDUALS AND ORGANIZATIONS WILL BE RECOGNIZED
AT THE CAPITOL BY SENATOR NIELSON FOR THEIR ROLES IN HELPING CONSTITUENTS AFFECTED BY THE 2017 FIRES.
LASTLY, MS. MCCRACKEN DISCUSSED THE UPCOMING FIRE SUMMIT MEETING WITH THE CALIFORNIA STATE
Page 4
BOARD OF SUPERVISORS MINUTES—FEBRUARY 13,2018
ASSOCIATION OF COUNTIES AND THE CALIFORNIA OFFICE OF EMERGENCY SERVICES FOR ALL CALIFORNIA COUNTIES
WITH DECLARED DISASTERS IN 2017.
CASEY HATCHER, ECONOMIC AND COMMUNITY DEVELOPMENT MANAGER, HIGHLIGHTED ACTIVITIES OF EXPLORE
BUTTE COUNTY.
BRIAN RING,ASSISTANT CHIEF ADMINISTRATIVE OFFICER, BRIEFLY DISCUSSED ASSEMBLY BILL 1270,AND ASSEMBLY
BILL 1250.
AT THE FEDERAL LEVEL, MR. RING REPORTED ON THE APPROPRIATION BILLS,THE FEDERAL BUDGET ACT WHICH WAS
PASSED,AND THE RELEASE OF THE PRESIDENT'S INFRASTRUCTURE PLAN.
4.04 Adoption of the CaIPERS Cost Share Amendment for Deputy Sheriff's Association and Butte County
Deputy District Attorney's Association
JOE AMBROSINI, LABOR RELATIONS OFFICER, HUMAN RESOURCES, PROVIDED A REPORT.
MOTION: 1)ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN;AND 2)APPROVE THE CALIPERS CONTRACT
AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION:TEETER;SECOND:CONNELLY)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Ordinance No. 4142.
4.05 Short-Term Vacation Rentals Preliminary Draft Ordinance Outline
TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES,AND DAN BREEDON, PRINCIPAL PLANNER, DEVELOPMENT
SERVICES, PROVIDED A REPORT.
PEGGY MOAK,TREASURER-TAX COLLECTOR,ADDRESSED QUESTIONS FROM THE BOARD.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: MELISSA SCHUSTER AND STEPHEN SMITH.
Board action: Direction provided to staff.
S. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:20 am -5 MPH Speed Posting for the Oregon Gulch Road Bridge Across Oregon Gulch Creek
TOM FOSSUM, DEPUTY DIRECTOR, PUBLIC WORKS, PROVIDED A REPORT.
MOTION: ADOPT RESOLUTION ADOPTING THE MAXIMUM SPEED POSTING FOR THE BRIDGE ON GULCH ROAD
ACROSS OREGON GULCH CREEK TO BE 5 MPH AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION:TEETER;SECOND:CONNELLY)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 18-035.
Page 5
BOARD OF SUPERVISORS MINUTES-FEBRUARY 13,2018
5.02 9:30 am - Liquid Waste Management Fees- Public Health Department
CATHY RAEVSKY, DIRECTOR OF PUBLIC HEALTH, INTRODUCED THE ITEM, AND SHERRY MORGADO, ASSISTANT
DIRECTOR, PUBLIC HEALTH, PROVIDED A REPORT.
MOTION: ADOPT RESOLUTION TO CHARGE A FEE OF AN HOURLY RATE OF$111 AND ANY NEEDED FOLLOW UP WITH
THE OWNER OR THIRD-PARTY INSPECTOR TO BE CHARGED AT THE APPROVED HOURLY RATE FOR
SERVICES PROVIDED BY THE ENVIRONMENTAL HEALTH DIVISION.
(MOTION:KIRK;SECOND:TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 18-036.
6. BOARD OF SUPERVISORS PUBLIC COMMENT
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: RON REED, MARISELA LUA, ALEXANDRA GODINEZ, KESHA
HAYNIE,AND MARY CLEGG.
RECESS
Recess as the Butte County Board of Supervisors and convene as the Butte County Public Facilities Financing
Corporation.
Page 6
BOARD OF SUPERVISORS MINUTES—FEBRUARY 13,2018
BUTTE COUNTY PUBLIC FACILITIES
FINANCING CORPORATION
MINUTES
FEBRUARY 13, 2018
1. CALL TO ORDER
2. CONSENTAGENDA
MOTION: APPROVE THE CONSENT AGENDA.
(MOTION:KIRK;SECOND:TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
2.01 Butte County Public Facilities Financing Corporation -Annual Meeting
Board action: Butte County Public Facilities Financing Corporation minutes of the February 28,
2017 meeting approved.
3. REGULAR AGENDA(NO ITEMS)
4. PUBLIC COMMENT
PUBLIC COMMENT OPENED AND CLOSED WITHOUT ANY SPEAKERS.
S. CLOSED SESSION(NO ITEMS)
ADJOURNMENT
Adjourn as the Butte County Public Facilities Financing Corporation and convene as the In-Home Supportive
Services Public Authority Board.
Page 7
BOARD OF SUPERVISORS MINUTES-FEBRUARY 13,2018
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD
MINUTES
FEBRUARY 13, 2018
1. CALL TO ORDER
2. CONSENT AGENDA(No ITEMS)
3. REGULAR AGENDA(NO ITEMS)
4. PUBLIC COMMENT
PUBLIC COMMENT OPENED AND CLOSED WITHOUT ANY SPEAKERS.
S. CLOSED SESSION
(To be held contemporaneously with the Board of Supervisors Closed Session)
5.01 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6
Labor Negotiators: Shelby Boston,Jack Hughes, Pamela Knorr,Joe Ambrosini, and Brian Ring
Employee Organization: UDW
ADJOURNMENT
Adjourn as the In-Home Supportive Services Public Authority Board and reconvene as the Butte County Board of
Supervisors.
Page 8
BOARD OF SUPERVISORS MINUTES—FEBRUARY 13,2018
7. BOARD OF SUPERVISORS CLOSED SESSION
(To be held contemporaneously with the In-Home Supportive Services Public Authority Board 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. Lance Anderson through his Guardian ad Litem Christy Anderson, Erica Hill v. County of
Butte; Butte County Superior Court Case No. 164750.
7.03 Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4):
One potential case.
*THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION.
7..he�re, wd����::Jng ru:�� .�fUrthe�r bitsiness belf�4:��wethe &�:����zrd' the,
rm,^ei� i�n g adp�')(,l�r�n e°tl�:;l. 1 h eB(i tte
E15"? W)vfll rw,t:°w.,)rnew,ne at the,ne �t'rw!I"t (th�zrrm:,w,' S gry
,Shari
Vd'� �"t:;�t ,��:'�'�., r��'� ( dwi.� �Nt"°,"�w,t���,wl�!,t� 'w.,��"Fw,, �"�,tt�:;��"�� � ��,��.
DeIISu,u"P:°y Oairi^': a II\Aen '' '
A�ss�)1i1�:'�u.a't e O e Ii N,'; the
Page 9