Loading...
HomeMy WebLinkAboutM041117 MINUTES APRIL 11,, 2017 I F0 RNI A a 1. CALL TO ORDER MEETING CALLED TO ORDER AT BOARD OF SUPERVISORS CHAMBERS, 25 COUNTY CENTER DRIVE,SUITE 205,OROVILLE,CA PRESENT: SUPERVISOR BILL CONNELLY,CHAIR, DISTRICT 1 SUPERVISOR MAUREEN KIRK,VICE CHAIR, DISTRICT 3 SUPERVISOR LARRY WAHL, DISTRICT 2 SUPERVISOR STEVE LAMBERT, DISTRICT 4 SUPERVISOR DOUG TEETER, DISTRICT 5 PAUL HAHN,CHIEF ADMINISTRATIVE OFFICER/CLERK OF THE BOARD BRUCE ALPERT,COUNTY COUNSEL ASHLEY SNYDER,ASSISTANT 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 and Resolution with the State Department of Health Care Services Board action: Agreement amendment approved, and Resolution No. 17-054 adopted. 3.02 Agreement Amendment with California Locums, P.C. Board action: Agreement amendment approved. 3.03 Agreement Amendment with Golden State Physician Services Board action: Agreement amendment approved. 3.04 Continuum of Care Program Grant Agreement- LINK Permanent Housing Bonus Board action: Grant agreement approved. 3.05 Continuum of Care Program Grant Agreement-SEARCH Samaritan Bonus Housing Program Board action: Grant agreement approved. 3.06 Continuum of Care Program Grant Agreement-SEARCH II Permanent Housing Bonus Program Board action: Grant agreement approved. Page 1 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 3.07 Continuum of Care Program Grant Agreement-SEARCH II Supportive Housing Program Board action: Grant agreement approved. 3.08 Continuum of Care Program Grant Agreement-SEARCH III Supportive Housing Program Board action: Grant agreement approved. 3.09 Agreement Amendment with Midvalley Recovery Services, Inc. dba Pathways Board action: Agreement amendment approved. 3.10 Agreement Amendment with Progress House Board action: Agreement amendment approved. 3.11 Continuation of Local Disaster Proclamation Due to the Oroville Spillway Incident Board action: Need for continuing Local Emergency Proclamation confirmed,and Resolution No. 17- 055 adopted. 3.12 Approval of Board Minutes Board action: Minutes approved. 3.13 Williamson Act- Determination of Compatibility for Minor Use Permit MUP16-0015 (Foster) Determination made: MUP16-0015(Foster) is compatible with the Williamson Act with Recordation of the required deed restriction limiting the subject structure's use to agricultural worker housing as long as the property remains in the Williamson Act, as well as the applicant's payment of any outstanding fees. 3.14 Contract Amendment with Bollard Acoustical Consultants, Inc. for Noise Studies Board action: Contract amendment approved. 3.15 Contract Amendment with Joe M. Azevedo, Ph.D. for Learning Disability Evaluations for CalWORKs Participants Board action: Contract amendment approved. 3.16 Award of Contract to DH Slater and Son, Inc., for Butte Board action: Plans and specifications approved; Budget adjustment approved; Contract approved; Director of General Services appointed as the officer of the project. 3.17 Lease Agreement with Modular Space Corp. for Continued Occupancy of the Butte County District 4 Supervisor's Office Board action: Lease approved. 3.18 Contract with Holdrege & Kull to Provide Design for the Government Campus Infrastructure Project Board action: Contract approved. 3.19 Amendment to Contract with Holdrege & Kull to Provide Soil Sampling and Analysis for the Fire Station 25 Barracks Project Board action: Contract amendment approved. 3.20 Resolution to Amend the Salary Ordinance Board action: Ordinance No. 17-056 adopted. Page 2 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 3.21 Surplus Equipment- HP Servers Board action: Surplus of capital asset items authorized; donation to Computers for Classrooms authorized. 3.22 Contract with Cundiff and Associates to Provide Polygraph Examinations Board action: Contract approved. 3.23 Annual Public Health Solid Waste Assistance Grant Application Resolution Board action: Resolution No. 17-057 adopted. 3.24 Contract with Pro Aggregate, Inc. for Trucking Services and Debris Removal Board action: Contract approved. 3.25 Budget Adjustment for County Service Area 90 Zones 2 and 3 Board action: Budget adjustment approved. 3.26 Award Project and Budget Adjustment - Neal Road Recycling and Waste Facility Gas Collection System Expansion Board action: Contract awarded to SCS Field Services and Director of Public Works authorized to sign; Capital asset acquisition authorized; Budget adjustment approved. 3.27 Authorization to Bid - Construction of Septage Transfer Facility, Neal Road Recycling and Waste Facility Board action: Project approved; Director of Public Works authorized to sign plans, in addition to advertise and solicit bids for the construction of the project. 3.28 Supply and Distribution of Asphaltic Emulsion for 2017 Roadway Maintenance Operations Board action: PI and specifications adopted; Director of Public Works authorized to advertise and solicit bids for the construction of the project. 3.29 Grant with State of California, Off-Highway Motor Vehicle Recreation 2017 Board action: Grant funds accepted; Sheriff Kory Honea's signature ratified; Budget adjustment approved; Capital asset acquisition authorized. 3.30 Resolution Regarding Grant from State Of California, Off-Highway Motor Vehicle Recreation 2018 Board action: Resolution No. 17-058 adopted. 3.31 Capital Asset Purchase—Vehicle Board action: Capital asset purchase approved; Budget adjustment approved. 3.32 Resolution Recognizing April 2017 as Child Abuse Prevention Month Board action: Resolution No. 17-059 adopted. SUPERVISOR TEETER PRESENTED THE RESOLUTION,AND MARGIE RUEGGER, EXECUTIVE DIRECTOR OF BUTTE COUNTY CHILD ABUSE PREVENTION COUNCIL,ACCEPTED THE RESOLUTION. Page 3 BOARD OF SUPERVISORS MINUTES—APRIL 11,2017 3.33 Resolution Recognizing April 2017 as Child Abuse Prevention, Sexual Assault Awareness Month, and April 26, 2017 as Denim Day in Butte County Board action: Resolution No. 17-060 adopted. SUPERVISOR KIRK PRESENTED THE RESOLUTION,AND REYES ARREOLA OF RAPE CRISIS AND INTERVENTION ACCEPTED THE RESOLUTION. 4. REGULAR AGENDA 4.01 Boards, Commissions, and Committees A. Appointments to Listed Vacancies (NONE) B. District 1 Appointment to the Butte County Water Commission MOTION: APPOINT MARK GROVER TO THE BUTTE COUNTY WATER COMMISSION AS THE DISTRICT 1 COMMISSIONER,WITH A TERM TO END JANUARY 4,2017 (MOTION:CONNELLY;SECOND:KIRK) VOTE: MOTION PASSED UNANIMOUSLY C. Appointment to the Butte County Behavioral Health Board MOTION: APPOINT DANIEL CAVANAUGH TO THE BUTTE COUNTY BEHAVIORAL HEALTH BOARD AS THE CONSUMER MEMBER,WITH ATERM TO END DECEMBER 31,2018 (MOTION:KIRK;SECOND:TEETER) VOTE: MOTION PASSED UNANIMOUSLY D. 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) 4.02 Update of Current Budget and Legislative Issues by the Chief Administrative Officer • Letter of Support for Senate Bill 58 • Oroville Dam Coalition Letter MOTION: APPROVE LETTER OF SUPPORT FOR SENATE BILL 58 AND THE OROVILLE DAM COALITION LETTER AND AUTHORIZE THE CHAIR TO SIGN (MOTION:TEETER;SECOND:WAHL) VOTE: MOTION PASSED UNANIMOUSLY 4.03 General Plan Follow-Up and Implementation by Director of Development Services TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES, PROVIDED A REPORT. 4.04 Items Removed from the Consent Agenda for Board Consideration and Action (NONE) Page 4 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 4.05 Employment Contract for Director-General Services BRIAN RING,ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT. MOTION: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN (MOTION:KIRK;SECOND:TEETER) VOTE: MOTION PASSED UNANIMOUSLY 4.06 Employment Contract for Director- Behavioral Health BRIAN RING,ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT. MOTION: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN (MOTION:KIRK;SECOND:TEETER) VOTE: MOTION PASSED UNANIMOUSLY 4.07 Successor Salary and Benefits Resolution, Non-Represented Classifications and Resolution Amending the Salary Ordinance BRIAN RING,ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT. MOTION: ADOPT SUCCESSOR RESOLUTION NO.17-061 AND AUTHORIZE THE CHAIR TO SIGN;AND,ADOPT RESOLUTION NO 17-062 TO AMEND THE SALARY ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN (MOTION:TEETER;SECOND:KIRK) VOTE: MOTION PASSED UNANIMOUSLY 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 9:30 am—Presentation by Camptonville Community Partnership CATHY LEBLANC OF CAMPTONVILLE COMMUNITY PARTNERSHIP PROVIDED A REPORT. Board action: Item accepted for information only. 5.02 9:45 am—Itemized Costs and Penalties Related to Nuisance Abatement to Record a Lien and Impose a Special Assessment THIS ITEM WAS CALLED AND REMOVED FROM THE AGENDA AS A SETTLEMENT WAS REACHED IN THIS MATTER. Page 5 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 5.03 10:00 am — Itemized Costs and Penalties Related to Nuisance Abatement to Record a Lien and Impose a Special Assessment PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER, INFORMED THE BOARD THAT A CONTINUANCE UNTIL APRIL 25,2017, WAS REQUESTED IN THIS MATTER. MOTION: CONTINUE THIS ITEM TO THE REGULAR AGENDA ON APRIL 25,2017,AT 10:45 AM (MOTION:KIRK;SECOND:TEETER) VOTE: MOTION PASSED UNANIMOUSLY 5.04 10:15 am — Itemized Costs and Penalties Related to Nuisance Abatement to Record a Lien and Impose a Special Assessment THIS ITEM WAS CALLED AND REMOVED FROM THE AGENDA AS A SETTLEMENT WAS REACHED IN THIS MATTER. 5.05 10:30 am — Itemized Costs and Penalties Related to Nuisance Abatement to Record a Lien and Impose a Special Assessment TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES, AND CHRIS JELLISON, SUPERVISOR, CODE ENFORCEMENT, PROVIDED A REPORT. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD:JOSE ROSCOE. MOTION: APPROVE THE PROPOSED LIEN OF$45,500 AND A SPECIAL ASSESSMENT OF$6,563.38 (MOTION:LAMBERT,SECOND:WAHL) VOTE: MOTION PASSED UNANIMOUSLY 5.06 10:45 am—Presentation by Rural County Representatives of California SUPERVISOR TEETER INTRODUCED TEHAMA COUNTY SUPERVISOR, AND RURAL COUNTY REPRESENTATIVES OF CALIFORNIA (RCRC) CHAIR BOB WILLIAMS WHO PROVIDED AN OUTLINE OF THE PRESENTATION. GREG NORTON, PRESIDENT AND CEO OF RCRC, PAUL SMITH, VICE PRESIDENT OF RCRC, AND MARY WARMERDAM, SENIOR LEGISLATIVE ADVOCATE OF RCRC, PROVIDED A REPORT. Board action: Accepted as information only. 5.07 11:00 am—Butte County/ FERC Review and Update BRUCE ALPERT,CHIEF COUNTY COUNSEL, PROVIDED A REPORT. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: TASHA LEVINSON, BRAD CORKIN, JERRY ANTONETTI, RICHARD HARRIMAN, CELIA HIRSCHMAN, LINDA DRAPER, KHRIS-TINA KELLEY, BILL HARPER, KENT FOWLER,TED HANSON,KEVIN ZEITLER,ALLEN YOUNG,DON FULTz,DARIO MARTINEZ,ROBIN HUFFMAN,AND DAVID MOENCH. Board action: Accepted for information only. Page 6 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 6. BOARD OF SUPERVISORS PUBLIC COMMENT THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD:TASHA LEVINSON. RECESS Recess as the Butte County Board of Supervisors and convene as the Thompson Flat Cemetery District Board of Trustees. THOMPSON FLAT CEMETERY DISTRICT BOARD OF TRUSTEES MINUTES APRIL 11, 2017 1. CALL TO ORDER 2. CONSENT AGENDA(NO ITEMS) 3. REGULAR AGENDA 3.01 Election of a Special District "Non Enterprise" Regular Commissioner CHIEF ADMINISTRATIVE OFFICER, PAUL HAHN, PROVIDED A REPORT. MOTION: NOMINATE TOM LANDO (MOTION:KIRK;SECOND:LAMBERT) VOTE: MOTION PASSED UNANIMOUSLY MOTION: NOMINATE AL MCGREEHAN (MOTION:TEETER;SECOND:LAMBERT) VOTE: MOTION PASSED 4-1 AYES: SUPERVISORS WAHL,KIRK,LAMBERT,AND TEETER NAYS: SUPERVISOR CONNELLY 4. PUBLIC COMMENT Public comment opened and closed without any speakers. 5. CLOSED SESSION(NO ITEMS) ADJOURNMENT Adjourn as the Thompson Flat Cemetery District Board of Trustees and reconvene as the Butte County Board of Supervisors. Page 7 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 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. Taamai v. County of Butte; Butte County Superior Court Case No. 162708; 2. George Guerra v. Butte County; Workers' Compensation Appeals Board Case No. ADJ10399593 (Claim No: BUAJ-549898); and, 3. George Guerra v. Butte County; Workers' Compensation Appeals Board Case No. ADJ10241720 (Claim No. BUAK-550064). 7.03 Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4): 1 potential case 7.04 Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(d)(2): 1 potential case 7.05 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6: Negotiators: Jack Hughes, Pamela Knorr,Joe Ambrosini, and Brian Ring 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 *There were no announcements out of closed session. Page 8 BOARD OF SUPERVISORS MINUTES-APRIL 11,2017 7here being no further business before the Board, the meeting adjourned, 7he Butte County Board of Super visors Will reconvene at the next regular meeting, scheduled for April 2, , 2017, Bill Connelly, Chair .... Brats County Board of Supervisors Paul Hahn, Chief Administrative Offices and Clerk of the Board Dq) uty Page 9