HomeMy WebLinkAboutM072319MINUTES
201,120'
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
SUPERVISORTAMI RITTER, DISTRICT
SUPERVISOR DOUG TEETER, VICE CHAIR, DISTRICT 5
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD
BRUCE ALPERT, COUNTY COUNSEL
ASHLEY SNYDER, ASSISTANT CLERK OF THE BOARD
CLARISSA MENCHACA, ASSOCIATE CLERK OF THE BOARD
ABSENT: SUPERVISOR DEBRA LUCERO, DISTRICT 2
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
ITEM 3.11- BUDGET ADJUSTMENT - FEDERAL FISCAL YEAR 2017 HOMELAND SECURITY GRANT PROGRAM - THIS ITEM WAS
REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION AT THE REQUEST OF
SUPERVISOR RITTER.
ITEM 3.12 -BUDGET ADJUSTMENT -FEDERAL FISCAL YEAR 2018 HOMELAND SECURITY GRANT PROGRAM - THIS ITEM WAS
REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION AT THE REQUEST OF
SUPERVISOR RITTER.
ITEM 3.23 - RESOLUTION CHANGING THE HOURS OF OPERATION FOR THE BUTTE COUNTY LIBRARY - PARADISE BRANCH -
THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION AT
THE REQUEST OF A MEMBER OF THE PUBLIC.
ITEM 3.26 - AWARD CONTRACT TO LOWEST RESPONSIBLE BIDDER FOR THE UPPER CENTERVILLE ROAD STORM DAMAGE
REPAIR PROJECT -THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY.
ITEM 3.29 - CONTRACT AMENDMENT WITH SCS ENGINEER FOR ENVIRONMENTAL MONITORING AND REPORTING SERVICES
AT THE NEAL ROAD RECYCLING AND WASTE FACILITY - THE INCREASE TO THE CONTRACT SHOULD READ $505,607 NOT
$420,607 AS STATED ON THE AGENDA.
ITEM 3.38 - Purchase and Sale Agreement with Gorrill Land Company and R. Gorrill Ranch Enterprises for
the Midway Bridge Project - THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY.
Page 1
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
3. CONSENT AGENDA
MOTION: APPROVE THE CONSENT AGENDA WITH THE CORRECTION TO ITEM 3.29 AS READ INTO THE RECORD, WITH THE
EXCEPTION OF ITEM 3.26 AND ITEM 3.38, WHICH WERE REMOVED FROM THE AGENDA, AND WITH THE
EXCEPTION OF ITEM 3.11, ITEM 3.12, AND ITEM 3.23 WHICH WERE PULLED FROM THE CONSENT AGENDA AND
PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION.
(MOTION: TEETER; SECOND: CONNELLY)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
LAURA GEORGE, MEMBER OF THE PUBLIC, ADDRESSED THE BOARD REGARDING ITEM 3.26.
3.01 Revenue Agreement with the California Department of Food and Agriculture for the High Risk Pest
Exclusion Program
Agriculture
Board action: Revenue agreement approved.
3.02 Resolution Adopting Appropriations for Adopted Budget for Fiscal Year 2019-20
Auditor -Controller
Board action: Resolution No. 19-214 entitled, Resolution Adopting Appropriations for Fiscal Year
2019-2020 County Budget adopted.
3.03 Revenue Agreement Amendment with the Department of Health Care Services for Drug Misuse
Prevention Services, and Related Resolution and Budget Adjustment
Behavioral Health
Board action: 1) Revenue agreement amendment approved and the Interim Director of the
Department of Behavioral Health authorized to sign; 2) Resolution No. 19-215 entitled, Resolution
Authorizing Chair to Sign Agreement Between State Department of Health Care Services and Butte
County Department of Behavioral Health 17-94665 A02 adopted; and 3) Budget adjustment
approved.
3.04 Contract with California TV, LLC for Opioid Prevention and Education Advertising
Behavioral Health
Board action: Contract approved.
3.05 Contract Amendment with Golden State Physician Services, P.C. for Psychiatry Services
Behavioral Health
Board action: Contract amendment approved.
3.06 Agreement Amendment with Willow Glen Care Center for Crisis Residential Treatment Program
Behavioral Health
Board action: Agreement amendment approved.
3.07 Contract Amendment with Maxim Healthcare Services, Inc. for Clinical Services
Behavioral Health
Board action: Contract amendment approved.
Page 2
BOARD OF SUPERVISORS MINUTES—JULY 23, 2019
3.08 Contract Amendment with WestCoast Online Information Systems, Inc. - NetFile for E -Filing System
for Campaign Disclosure and Statements of Economic Interests
Clerk -Recorder
Board action: Contract amendment approved.
3.09 Approval of Minutes for Board of Supervisors Meeting
County Administration
Board action: Minutes from the June 25, 2019 Board of Supervisors Regular Meeting approved.
3.10 Authorize the Auditor -Controller to Manage Cash Flow Between County Funds
County Administration
Board action: Auditor -Controller authorized to temporarily transfer cash between funds during the
current fiscal year to manage cash flow.
3.11 Budget Adjustment — Federal Fiscal Year 2017 Homeland Security Grant Program
County Administration
THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER
DISCUSSION AT THE REQUEST OF SUPERVISOR RITTER.
3.12 Budget Adjustment — Federal Fiscal Year 2018 Homeland Security Grant Program
County Administration
THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER
DISCUSSION AT THE REQUEST OF SUPERVISOR RITTER.
3.13 Continuation of Local Disaster Proclamation Due to the February 2019 Storms
County Administration
Board action: 1) Confirmed the need for continuing the proclamation of the February 2019 Storms
Emergency; and 2) Resolution No. 19-216 entitled, Resolution Continuing the Proclamation of Local
Emergency —February 2019 Storms adopted.
3.14 Continuation of Local Disaster Proclamation Due to the June 2019 Public Safetv Power Shutoff
County Administration
Board action: 1) Confirmed the need for continuing the proclamation of the June 2019 Public Safety
Power Shutoff Emergency; and 2) Resolution No. 19-217 entitled, Resolution Continuing the
Proclamation of Local Emergency June 2019 Public Safety Power Shutoff (PSPS) adopted.
3.15 Resolution Exempting the County of Butte from the Small Claims Advisory Requirements
County Administration
Board action: Resolution No. 19-218 entitled, Resolution Exempting the County of Butte from the
Small Claims Advisory Requirements of Code of Civil Procedure Section 116.940(b) adopted.
3.16 Contract Amendment with York Risk Services Group, Inc. (York) for Workers' Compensation Third
Party Administration Services
County Administration
Board action: Contract amendment approved.
Page 3
BOARD OF SUPERVISORS MINUTES—JULY 23, 2019
3.17 Agreement Amendment with Liebert Cassidy Whitmore for Employment Relations
County Counsel
Board action: Agreement amendment approved.
3.18 Budget Adiustment and Contract with EDP Environments. Inc. for Tenant Improvements for the
Butte County Department of Behavioral Health at 3211 Cohasset Road in Chico
General Services
Board action: 1) Plans and specifications approved; 2) Contract approved; 3) Director of the
Department of General Services appointed as the Officer of the Project; and 4) Budget adjustment
approved.
3.19 Budget Adiustment and Contract Ratification with AFM Environmental Inc. to Complete the
Relocation of the Chico Department of Employment and Social Services Office
General Services
Board action: 1) Budget adjustment approved; and 2) Contract approved and ratified the Director
of the Department of General Services' signature.
3.20 Notice of Completion and Budget Adiustment for the Paradise Veterans Memorial Hall Roof and
Cooling Project
General Services
Board action: 1) Budget adjustment from the General Fund Appropriation for Contingencies
approved; 2) Change orders ratified; 3) Work accepted as complete; 4) Chair authorized to sign the
Notice of Completion; and 5) Staff directed to record an executed Notice of Completion.
3.21 Deputy Sheriff's Association Management and Supervisory Side Letter Agreement
Human Resources
Board action: Side letter agreement approved.
3.22 Resolution to Amend the Salary Ordinance
Human Resources
Board action: Resolution No. 19-219 entitled, Resolution Amending Ordinance No. 4149 of the
County of Butte, Known as the "Salary Ordinance" adopted.
3.23 Resolution Changing the Hours of Operation for the Butte County Library - Paradise Branch
Library
THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER
DISCUSSION AT THE REQUEST OF A MEMBER OF THE PUBLIC.
3.24 Contract with Northern Valley Catholic Social Services for Home Visiting Program
Public Health
Board action: Contract approved.
3.25 Authorization to Advertise and Bid the Skvwav Metal Beam Guard Rail Hi2hwav Safetv Improvement
Program Project
Public Works
Board action: Director of the Department of Public Works authorized to advertise and bid the
project.
Page 4
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
3.26 Award Contract to Lowest Responsible Bidder for the Upper Centerville Road Storm Damage Repair
Project
Public Works
THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY.
3.27 Agreement with NorthStar for Professional Record of Survey Map Examiner and Municipal Land
Surveying Services
Public Works
Board action: Agreement approved.
3.28 Blanket Purchase Agreement (BPA) with Powerscreen of California and Hawaii for Eauipment Leases
at the Neal Road Recycling and Waste Facility
Public Works
Board action: BPA approved.
3.29 Contract Amendment with SCS Engineers for Environmental Monitoring and Reporting Services at
the Neal Road Recycling and Waste Facility
Public Works
Board action: Contract amendment approved.
3.30 Budget Adjustment and Capital Asset Purchase -Tractor
Public Works
Board action: 1) Capital asset purchase approved; and 2) Budget adjustment approved.
3.31 Budget Adjustment and Capital Asset Authority - Rebuild 2012 Caterpillar D8T for the Neal Road
Recycling and Waste Facility
Public Works
Board action: 1) Capital asset purchase approved; and 2) Budget adjustment approved.
3.32 Agreement with Los Angeles County Sheriff's Office for Intrastate Transportation of Prisoners
Services
Sheriff -Coroner
Board action: Agreement approved.
3.33 Memorandum of Understandinl? (MOU) Between Sheriff's Office and Butte Countv Superior Court
and Budget Adjustment
Sheriff -Coroner
Board action: 1) MOU approved; and 2) Budget adjustment approved.
3.34 Capital Asset Surplus of an OH6A Helicopter, a Waistband Video System, and a Pole Can Video
System
Sheriff -Coroner
Board action: Capital assets (3) declared surplus to the needs of the County.
3.35 Capital Asset Surplus of High Density Filing System
Sheriff -Coroner
Board action: Capital asset declared surplus to the needs of the County.
Page 5
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
3.36 Resolution Terminating the Butte County Special Investigative Fund
Sheriff -Coroner
Board action: Resolution No. 19-221 entitled, Resolution Terminating the Sheriff -Coroner Special
Investigative Fund adopted.
3.37 Contract Amendment with CSU, Chico State Research Foundation for Geologic Data Analysis
Water and Resource Conservation
Board action: Contract amendment approved.
3.38 Purchase and Sale Agreement with Gorrill Land Company and R. Gorrill Ranch Enterprises (Gorrill
for the Midway Bridge Project
Public Works
THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY.
4. REGULAR AGENDA
4.01 Items Removed from the Consent Agenda for Board Consideration and Action
3.11 Budget Adjustment — Federal Fiscal Year 2017 Homeland Security Grant Program
County Administration
CINDI DUNSMOOR, EMERGENCY SERVICES OFFICER, ADDRESSED QUESTIONS FROM THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: 1) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED); AND 2) APPROVE CAPITALASSET
PURCHASES (3).
(MOTION: TEETER; SECOND: CONNELLY)
VOTE: MOTION FAILED 3-1-1
AYES: SUPERVISORS CONNELLY, TEETER, AND CHAIR LAMBERT
NOES: SUPERVISOR RITTER
ABSENT: SUPERVISOR LUCERO
CLERKS NOTE: DUETO THE RELATED BUDGET ADJUSTMENT REQUIRING A4/5 VOTE IN ORDER FORTHE ITEM
TO BE APPROVED, THE MOTION FAILED 4-1-1.
Page 6
BOARD OF SUPERVISORS MINUTES—JULY 23, 2019
3.12 Budget Adjustment — Federal Fiscal Year 2018 Homeland Security Grant Program
County Administration
CINDI DUNSMOOR, EMERGENCY SERVICES OFFICER, ADDRESSED QUESTIONS FROM THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: 1) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED); AND 2) APPROVE CAPITALASSET
PURCHASES (3).
(MOTION: TEETER; SECOND: CONNELLY)
VOTE: MOTION FAILED 3-1-1
AYES: SUPERVISORS CONNELLY, TEETER, AND CHAIR LAMBERT
NOES: SUPERVISOR RITTER
ABSENT: SUPERVISOR LUCERO
CLERKS NOTE: DUETO THE RELATED BUDGET ADJUSTMENT REQUIRING A4/5 VOTE IN ORDER FORTHE ITEM
TO BE APPROVED, THE MOTION FAILED 3-1-1.
3.23 Resolution Changing the Hours of Operation for the Butte County Library - Paradise Branch
Library
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: KIM MORRIS.
MOTION: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: TEETER; SECOND: CONNELLY)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES:
NONE
ABSENT:
SUPERVISOR LUCERO
Reference Resolution No. 19-220 entitled, Resolution Changing the Hours of Operation for
the Butte County Library— Paradise Branch.
4.02 Boards, Commissions, and Committees
(List available at http://www.buttecounty.net/clerl<oftheboard/AppointmentsList.aMx)
A. Appointments to Listed Vacancies
Clerk of the Board
MOTION: APPOINT CAROLYN DENERO AS THE ALTERNATE ECONOMIC/TOURISM MEMBER TO THE BUTTE
COUNTY FOREST ADVISORY COMMITTEE, WITH A TERM ENDING DECEMBER 31, 2022.
(MOTION: TEETER; SECOND: CONNELLY)
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
VOTE: MOTION PASSED 4-0-1
AYES: SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES: NONE
ABSENT: SUPERVISOR LUCERO
Page 7
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
MOTION: APPOINT STINA COOLEY AS THE DISTRICT 3 REPRESENTATIVE ON THE BUTTE COUNTY FAIR
ASSOCIATION, WITH A TERM ENDING JANUARY 9, 2023.
(MOTION: RITTER; SECOND: CONNELLY)
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
VOTE: MOTION PASSED 4-0-1
AYES: SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES: NONE
ABSENT: SUPERVISOR LUCERO
1. Appointments to the Chico Veterans Memorial Hall Committee
General Services
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: 1) APPOINT CARLOS CASTLE, GARY L. IMHOFF, MICHAEL ZYLSTRA, GILBERT HOUSTON,
MICHAEL HALLDORSON, GERRY GRANDSTAFF, AND SHALOMA WOLSKE AS DELEGATE
MEMBERSTO THE CHICO VETERANS MEMORIAL HALL COMMITTEE, WITH ALLTERMS ENDING
JUNE 30, 2020; AND 2) APPOINT CHRISTOPHER HEYRMAN, DAVID HEISE, DON CAMPBELL,
BUTCH FREDERICKSON, AND JENNIFER BRETNEY AS ALTERNATE MEMBERS TO THE CHICO
VETERANS MEMORIAL HALL COMMITTEE, WITH ALL TERMS ENDING JUNE 30, 2020.
(MOTION: RITTER; SECOND: TEETER)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES:
NONE
ABSENT:
SUPERVISOR LUCERO
2. Appointments to the Gridley Veterans Memorial Hall Committee
General Services
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: 1) APPOINT FRANK BARTOLOMUCCI, STEPHANIE COBB, ARNULFO RUIZ, OWEN R. STILES,
AND ED KAWASAKI AS DELEGATE MEMBERS TO THE GRIDLEY VETERANS MEMORIAL HALL
COMMITTEE, WITH ALL TERMS ENDING JUNE 30, 2020; AND 2) APPOINT AARON R. BURKS,
SALLY DUARTE, AND ROBERT L. TRU EAX AS ALTERNATE MEMBERS TO THE GRIDLEY VETERANS
MEMORIAL HALL COMMITTEE, WITH ALL TERMS ENDING JUNE 30, 2020.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES:
NONE
ABSENT:
SUPERVISOR LUCERO
Page 8
BOARD OF SUPERVISORS MINUTES—JULY 23, 2019
3. Appointment to the Planning Commission
District 5
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPOINT RUBY ROETHLER TO THE PLANNING COMMISSION AS THE DISTRICT 5
COMMISSIONER, WITH A TERM ENDING JANUARY 4, 2021.
(MOTION: TEETER; SECOND: CONNELLY)
VOTE: MOTION PASSED 4-0-1
AYES: SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES: NONE
ABSENT: SUPERVISOR LUCERO
4. Appointment to the Surface Mining Aggregate Operations Committee
District 5
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPOINT BRIAN VICKERY TO THE SURFACE MINING AGGREGATE OPERATIONS COMMITTEE AS
THE DISTRICT 5 MEMBER, WITH A TERM ENDING JANUARY 4, 2021.
(MOTION: TEETER; SECOND: CONNELLY)
VOTE: MOTION PASSED 4-0-1
AYES: SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NOES: NONE
ABSENT: SUPERVISOR LUCERO
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 DISCUSSED HIS ATTENDANCE AT THE DEDICATION OF THE FIRST SEGMENT OF THE
HIGHWAY 70 PROJECT.
SUPERVISOR TEETER DISCUSSED HIS ATTENDANCE WITH CHIEF ADMINISTRATIVE OFFICER SHARI MCCRACKEN TO
THE YUBA COUNTY BOARD OF SUPERVISORS CHAMBERS WHERE SUTTER AND YUBA COUNTIES HONORED
RESIDENTS WHO HELPED DISPLACED CAMP FIRE SURVIVORS. LASTLY, HE HIGHLIGHTED HIS ATTENDANCE AT THE
YUBA COUNTY UPPER FEATHER RIVER INTEGRATED REGIONAL WATER MANAGEMENT MEETING IN QUINCY.
SUPERVISOR RITTER DISCUSSED A RECENT TOUR AND RIDE ALONG WITH THE PROBATION DEPARTMENT.
Page 9
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
4.03 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
CHIEF ADMINISTRATIVE OFFICER SHARI MCCRACKEN ACKNOWLEDGED COUNTY ASSESSOR DIANE BROWN AND THE
ASSESSORS OFFICE ON THEIR RECOGNITION FROM SENATOR GAINS AT THE JUNE 25TH STATE BOARD OF
EQUALIZATIONS BOARD OF DIRECTORS MEETING FOR THEIR ADAPTION IN RESPONSE TO THE CAMP FIRE.
SHERIFF KORY HONEA PROVIDED A REPORT ON THE JAIL EXPANSION PROJECT.
MS. MCCRACKEN INFORMED THE BOARD THAT STAFF WILL BE BRINGING AN ITEM FORWARD TO AMEND THE 2019
BOARD OF SUPERVISORS MEETING CALENDAR.
LASTLY, MS. MCCRACKEN INTRODUCED THE NEW BUTTE COUNTY PUBLIC INFORMATION OFFICER, MIRANDA
MCAFEE-BOWERSOX.
A. Road Update
DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS, PROVIDED AN UPDATE ON SEVERAL
IMPACTED ROADS WITHIN BUTTE COUNTY.
4.04 Employment Contract for Agricultural Commissioner/Director Weights and Measures
County Administration
BRIAN RING, ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: TEETER; SECOND: CONNELLY)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
4.05 Employment Contract for Director, Employment and Social Services
County Administration
BRIAN RING, ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: TEETER; SECOND: RITTER)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
Page 10
4.06
4.07
BOARD OF SUPERVISORS MINUTES—JULY 23, 2019
Community Choice Aggregation Joint Powers Authority Agreement Input
County Administration
BRIAN RING, ASSISTANT CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
Board direction: 1) Recommended name for the CCA: Butte Choice Energy; and 2) Directed staff to
reach out to the City of Oroville again regarding joining the CCA.
Resolution Amending Land Conservation Act Program Rules 3 and 4
Development Services
PETE CALARCO, ASSISTANT DIRECTOR, DEPARTMENT OF DEVELOPMENT SERVICES, PROVIDED A REPORT.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: RITTER; SECOND: CONNELLY)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
Reference Resolution No. 19-222 entitled, Resolution of the Butte County Board of Supervisors
Implementing Amended Land Conservation (Williamson) Act Program Rule Sand Rule 4.
Page 11
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
4.08 Continued Public Hearing for Urgency Ordinance Amending Chapter 53 for the Permitting of
Temporary Log Storage Yards, and Amendments to the Transitory Period and Setbacks for
Temporary Housing
Development Services
TIM SNELLINGS, DIRECTOR OF THE DEPARTMENT OF DEVELOPMENT SERVICES, AND DAN BREEDON, PRINCIPAL
PLANNER, DEVELOPMENT SERVICES, PROVIDED A REPORT.
DAVID HAWKS, FIRE CHIEF, ADDRESSED QUESTIONS FROM THE BOARD.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: JOHN SCOTT, JOEL WILLIAMSON, PAUL WARNER,
JIM BROSHEARS, STEPHEN FEHER, TAD MASON, AND BRENDA WRIGHTMEYER.
DOUG DANZ, PROGRAM MANAGER, PUBLIC HEALTH ENVIRONMENTAL HEALTH DIVISION, ADDRESSED QUESTIONS
FROM THE BOARD.
MOTION: 1) WAIVE THE READING OF THE ORDINANCE ENTITLED AN URGENCY ORDINANCE OF THE COUNTY OF
BUTTE AMENDING ARTICLE II, ENTITLED "DEBRIS REMOVAL," TO ALLOW TEMPORARY LOG STORAGE
YARDS, AS WELL AS ARTICLE III AND IV, TO AMEND THE TRANSITORY PERIOD AND SETBACK
REQUIREMENTS, OF CHAPTER 53, ENTITLED, "CAMP FIRE DISASTER RECOVERY ORDINANCE"; AND 2)
ADOPT ORDINANCE BY A 4/5 VOTE, AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: TEETER; SECOND: CONNELLY)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
Board direction: Bring back the following for Board consideration: 1) Allow for the processing of logs
and incidental logging debris, including firewood and the chipping and milling of logs and debris, at
temporary log storage yards; 2) Allow temporary log storage yards with an administrative permit in
the following additional zones: the Foothill Residential Zone, Rural Residential Zone, Planned
Development Zone, and Public Zone; and 3) Provide the following minimum site sizes for temporary
log storage yards: 5 acres in the General Commercial Zone; and 10 acres in the Foothill Residential
Zone, the Rural Residential Zone, the Planned Development Zone, and the Public Zone.
Page 12
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:50 am - Application for Outdoor Festival License for Slow Theatre — Butcher Shop Theatre Festival
Development Services
MARK MICHELENA, SENIOR PLANNER, DEVELOPMENT SERVICES, AND CHARLES THISTLETHWAITE, PLANNING
DIVISION MANAGER, DEVELOPMENT SERVICES, PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: FIND THE FESTIVAL TO BE CATEGORICALLY EXEMPT UNDER SECTION 15304(E) OF THE CALIFORNIA
ENVIRONMENTAL QUALITY ACT AND APPROVE THE APPLICATION FOR AN OUTDOOR FESTIVAL LICENSE
(MISC19-0009, SUBJECT TO THE RECOMMENDED CONDITIONS.
(MOTION: RITTER; SECOND: TEETER)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
5.02 10:00 am - Camp Fire Recovery Update
County Administration
CASEY HATCHER, DEPUTY ADMINISTRATIVE OFFICER, INTRODUCED THE FOLLOWING INDIVIDUALS WHO PROVIDED A
REPORT FOR THE BOARD:
CURTIS JOHNSON, BUILDING MANAGER, DEVELOPMENT SERVICES, PROVIDED A REPORT REGARDING BUILDING
ACTIVITY IN THE UNINCORPORATED AREA OF BUTTE COUNTY.
DIANE BROWN, BUTTE COUNTY ASSESSOR, PROVIDED A REPORT REGARDING CORRECTING THE COUNTY'S ROLL.
JIM BROSHEARS OF THE BUTTE COUNTY FIRE SAFE COUNCIL PROVIDED A PRESENTATION TO THE BOARD.
CINDI DUNSMOOR, EMERGENCY SERVICES OFFICER, PROVIDED A REPORT REGARDING THE AFTER ACTION REPORT
FROM THE CAMP FIRE.
DANIELLE NUZUM, ASSISTANT DIRECTOR, ENVIRONMENTAL HEALTH, ADDRESSED QUESTIONS FROM THE BOARD
REGARDING PRIORITY PROPERTIES WITHIN THE COUNTY.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
Board action: Accepted for information.
Page 13
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
5.03 10:50 am - Resolutions Amending the Master Fee Schedule with the Employment Cost Index (ECO
and General Cleanup
County Administration
SOMMER STEPHENSON, MANAGEMENT ANALYST, SENIOR, COUNTY ADMINISTRATION, PROVIDED A REPORT FORTH E
BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: ADOPT RESOLUTIONS (2) AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: TEETER; SECOND: RITTER)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
Reference Resolution No. 19-223 entitled Resolution Amending the Master Fee Schedule for Services
Provided by the County of Butte for the Department of Agriculture, Department of Development
Services, Fire Department, Department of Public Health Environmental Health Division, and
Department of Public Works, and Resolution No. 19-224 entitled, Resolution Amending the Master
Fee Schedule for Services Provided by the County of Butte for the Assessor's Office, Department of
Information Systems, County Library, Department of Public Health, Sheriff's Office, and Treasurer -
Tax Collector's Office.
6. BOARD OF SUPERVISORS PUBLIC COMMENT
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: LESLIE, AND TOM VAN OVERBEEK.
RECESS
Recessed as the Butte County Board of Supervisors and convened as the Thompson Flat Cemetery District Board of
Trustees.
Page 14
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
THOMPSON FLAT CEMETERY DISTRICT
BOARD OF TRUSTEES AGENDA
J U LY 23, 2019
1. CALL TO ORDER
2. CONSENT AGENDA
MOTION: APPROVE THE CONSENT AGENDA.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE:
MOTION PASSED 4-0-1
AYES:
SUPERVISORS CONNELLY, RITTER, TEETER, AND CHAIR LAMBERT
NAYS:
NONE
ABSENT:
SUPERVISOR LUCERO
2.01 Resolution Adopting Appropriations for Adopted Budget for FY 2019-20
General Services
Board action: Resolution No. 19-001 entitled Resolution Adopting Appropriations for the Fiscal Year
2019-20 Thompson Flat Cemetery District Budget adopted.
3. REGULAR AGENDA (NO ITEMS)
4. PUBLIC COMMENT
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
5. CLOSED SESSION (No ITEMS)
Amini ioniRfiuR T
Adjourned as the Thompson Flat Cemetery District Board of Trustees and convened as the In -Home Supportive
Services Public Authority Board.
Page 15
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD AGENDA
J U LY 23, 2019
1. CALL TO ORDER
2. CONSENT AGENDA (NO ITEMS)
3. REGULAR AGENDA (NO ITEMS)
4. PUBLIC COMMENT
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
5. CLOSED SESSION
(To be held contemporaneously with the Board of Supervisors Closed Session)
BRUCE ALPERT, COUNTY COUNSEL, READ THE CLOSED SESSION AGENDA INTO THE RECORD.
5.01 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6
Labor Negotiators: Shelby Boston, Brian Ring, Sheri Waters, and Jack Hughes
ADJOURNMENT
Adjourned as the In -Home Supportive Services Public Authority Board and reconvened as the Butte County Board
of Supervisors.
Page 16
BOARD OF SUPERVISORS MINUTES -JULY 23, 2019
7. BOARD OF SUPERVISORS CLOSED SESSION
(To be held contemporaneously with the In -Home Supportive Services Public Authority Board of Trustees
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:
A. Agricultural Commissioner
B. Behavioral Health Director
C. Chief Administrative Officer
D. Chief Probation Officer
E. Child Support Services Director
F. County Counsel
G. Development Services Director
H. Employment and Social Services Director
I. Human Resources Director
J. Information Services Director
K. Library Director
L. Public Health Director
M. Public Works Director
N. Water and Resources Conservation Director
7.02 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1):
A. County of Butte v. PG&E Corporation, Pacific Gas and Electric Company; Butte County Superior
Court Case No. 19CV00151 and U.S. Bankruptcy Court, Northern District, San Francisco Division
Case No. 19-30088;
B. Joan Louderback v. Butte County; Workers' Compensation Appeals Board Case No.
ADJ11048695 (Claim No. BAUN-550404);
C. Joan Louderback v. Butte County; Workers' Compensation Appeals Board Case No.
ADJ11048724 (Claim No. BAUN-550587); and
D. Anthony Burdine v. Butte County; Workers' Compensation Appeals Board Case No. ADJ4071894
(Claim No. CBTE-77735).
** THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION.
7 here being no further business before the Board, the
meeting adjourned, l.ys Buttes County Board o
7TES71, Supervisors will reconvene at the next regular meeting,
Shari McCracken, Chief Administrative scheduled.for August 13, 2019,
Qfficer and Clerk o the Board
Oarose IIMenchaca, Deputy Buttes County Board of Supervisors
Assobate yllerlk oftlhe Il3oard
Page 17