HomeMy WebLinkAboutM072517 MINUTES
JULY 25,92017
^ CALV F 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 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
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 Resolution Adopting Appropriations for Adopted Budget for Fiscal Year 2017-18
Board action: Resolution No. 17-111 adopted.
3.02 Contract with Kofile Technologies, Inc.for Map Cabinets
Board action: Contract approved.
3.03 Approval of Board Minutes
Board action: Minutes for June 27, 2017 and July 12, 2017 approved.
3.04 Agreement with Granicus, Inc. for Meeting Management Software
Board action: Agreement approved.
3.05 Fiscal Year 2015 Homeland Security Grant Program
Board action: Budget adjustment approved.
3.06 Fiscal Year 2016 Homeland Security Grant Program
Board action: Budget adjustment approved.
Page 1
BOARD OF SUPERVISORS MINUTES-JULY 25,2017
3.07 Termination of Local Disaster Proclamation Due to the Oroville Spillway Incident
Board action: Confirmed the need for terminating the Proclamation of Local Oroville Spillway
Incident Emergency; and Resolution No. 17-112 adopted.
3.08 Letter of Support for Sportsmen's Park and Education Center
Board action: Letter approved.
3.09 Abandoned Vehicle Abatement Program Effectiveness Report for Fiscal Year 2015-16
Board action: Accepted for information.
3.10 Agreement with the Regents of the University of California, Davis for Training Services
Board action: Agreement approved.
3.11 Joint Exercise of Powers Agreement and Memorandum of Understanding for CalACES Automated
Eligibility System
Board action:Joint Exercise of Powers agreement approved; and MOU amendment approved.
3.12 Grant Agreement with Office of Traffic Safety to Purchase Extrication Equipment
Board action: Grant agreement approved; Budget adjustment approved; and, Authorized the
purchase of fixed assets.
3.13 Contract with D.H. Slater&Son, Inc.for Renovation and Repairs of 3 County Center Drive in Oroville
Board action: Plans and specifications for the project approved; Contract awarded; and, General
Services Director appointed as the officer of the project.
3.14 Lease Renewal with HLS Partnership for Occupancy by Butte County Fire of Station 44 at 2334 Fair
Street, Chico
Board action: Lease renewal approved.
3.15 Notice of Completion: D.H. Slater & Son, Inc. for 560 Cohasset, Chico, Project for Department of
Behavioral Health
Board action: Contract Change Orders numbers 1 through 7 ratified; Contract work accepted as
complete; Chair authorized to sign the Notice of Completion; and, Staff directed to file the Notice
of Completion with the County Recorder.
3.16 Resolution to Amend the Salary Ordinance
Board action: Resolution No. 17-113 adopted.
3.17 Resolutions Regarding Opt Out/Cash Back Payments-Corrections to Clerical Errors
Board action: Resolutions Nos. 17-114, 17-115, and 17-116 adopted.
3.18 Agreement Amendment with Avalon 9-1-1 Solutions
Board action: Agreement amendment approved.
3.19 Contract With Redwood Toxicology Laboratory For Drug Testing Services
Board action: Contract approved.
3.20 Agreement with California Department of Public Health for Childhood Lead Poisoning Prevention
Program
Board action: Agreement approved.
Page 2
BOARD OF SUPERVISORS MINUTES-JULY 25,2017
3.21 Amendment to Grant Agreement with CA Department of Public Health for Supplemental Nutrition
Assistance Program
Board action: Agreement amendment approved; and Budget adjustment approved.
3.22 Agreement Amendment with California State University, Chico Research Foundation for
Supplemental Nutrition Assistance Program
Board action: Agreement amendment approved.
3.23 Agreement with Northern Valley Catholic Social Services for Home Visiting Program
Board action: Agreement approved.
3.24 Public Health Communications Award for Most Impactful Campaign in a Medium Jurisdiction
Board action: Public Health Department authorized to accept the $10,000 Public Health
Communications Award for Most Impactful Campaign in a Medium Jurisdiction and expend the
funds as listed.
3.25 Notice of Completion for the Neal Road Recycling and Waste Facility Landfill Gas Collection System
Modification Project
Board action: Contract work accepted as complete; and Chair authorized to sign the Notice of
Completion.
3.26 Resolution of Intent to Change Name of Jail Road to Gillick Way
Board action: Resolution No. 17-117 adopted.
3.27 Timber Regulation and Forest Restoration Fund Grant Agreement with the Butte County Resource
Conservation District
Board action: Agreement approved.
3.28 Contract Amendment With Ramsey Funeral Home For Mortuary Services
Board action: Contract amendment approved.
3.29 Agreement with State of California for Inmate Medical Expenses
Board action: Agreement approved.
3.30 Contract with Onsolve LLC for Emergency Mass Notification System
Board action: Contract approved.
3.31 Memorandum of Understanding with Superior Court for Security Services
Board action: Chair authorized to sign MOU; and Budget adjustment approved.
3.32 Agreement Amendment with Columbia Ultimate Business Systems, Inc.
Board action: Agreement amendment approved.
3.33 Resolution Designating the Friends of the Arts as the Local Partner for the California Arts Council's
State/Local Partnership Program
Board action: Resolution No. 17-118 adopted.
SUPERVISOR KIRK READ THE RESOLUTION, AND DEBRA LUCERO WITH FRIENDS OF THE ARTS, ACCEPTED THE
RESOLUTION.
Page 3
BOARD OF SUPERVISORS MINUTES—JULY 25,2017
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
A. Appointments to Listed Vacancies
(List available at http://www.buttecounty.net/clerkoftheboard/AppointmentsList.aspx)
B. Appointments to the In-Home Supportive Services Advisory Committee
MOTION: APPOINT MR.TALMADGE HOUSE TO A VACANT RECIPIENT REPRESENTATIVE POSITION,WITH A
TERM ENDING DECEMBER 19, 2017; AND MR. FOREST HARLAN TO A VACANT ADVOCATE
REPRESENTATIVE POSITION,WITH A TERM ENDING DECEMBER 31,2018.
(MOTION:KIRK;SECOND:TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
C. 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 EXTENDED AN INVITATION TO THE PUBLIC AND THE BOARD TO ATTEND A DEDICATION AT
THE VETERANS MEMORIAL PROJECT IN OROVILLE.THE DEDICATION IS DUE TO THE COMPLETION OF THE WALL
WHERE PLAQUES ARE PURCHASED FOR THOSE WHO HAVE SERVED IN THE MILITARY.
4.02 Update of Current Budget and Legislative Issues by the Chief Administrative Officer
PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER, HIGHLIGHTED ON THE GOVERNORS PROPOSED CAP AND TRADE BILL,
WHICH PASSED LAST WEEK, AND THE ELIMINATION OF THE SRA FEE THROUGH 2031. MR. HAHN ALSO DISCUSSED
ASSEMBLY BILL 1250, WHICH WILL REQUIRE THAT COUNTIES FULFILL SERVICES NEEDED IN-HOUSE INSTEAD OF
CONTRACTING OUT TO OTHERS FOR SERVICES IN AREAS IN WHICH COUNTY EMPLOYEES DO NOT HAVE THE EXPERTISE.
FURTHERMORE, MR. HAHN RECAPPED ON SENATE BILL 649, WHICH HAS TO DO WITH SMALL CELL TOWERS AND
INFORMED OF ITS STRONG SUPPORT BY THE TELECOMMUNICATIONS INDUSTRY. LASTLY, MR. HAHN INFORMED OF
SENATE BILL 2 WHICH WILL REQUIRE A$75 FEE BE ADDED TO ALMOST EVERY RECORDING INSTRUMENT HAVING TO DO
WITH REAL ESTATE THAT IS RECORDED.
A. Update Regarding the Marijuana Code Enforcement Program
TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES, AND CHRIS JELLISON, CODE ENFORCEMENT SUPERVISOR,
PROVIDED A REPORT REGARDING THE MARIJUANA CODE ENFORCEMENT PROGRAM.
4.03 Items Removed from the Consent Agenda for Board Consideration and Action (NONE)
4.04 Prepayment to CaIPERS of Fiscal Year 2017-18 Contribution Towards the Unfunded Accrued Liability
MEEGAN JESSEE, DEPUTY ADMINISTRATIVE OFFICER,COUNTY ADMINISTRATION, PROVIDED A REPORT.
MOTION: APPROVE THE UAL PREPAYMENT STRATEGY.
(MOTION:KIRK;SECOND: LAMBERT)
VOTE: MOTION PASSED UNANIMOUSLY
4.05 Wall Fire Recovery Efforts and Proposed Fee Waiver Assistance for Property Losses from Fires
During the 2017 Fire Season
Page 4
BOARD OF SUPERVISORS MINUTES-JULY 25,2017
ANDY PICKETT, DEPUTY ADMINISTRATIVE OFFICER,COUNTY ADMINISTRATION, PROVIDED A REPORT.
MOTION: 1) FIND IT IS IN THE PUBLIC INTEREST TO WAIVE FEES APPLICABLE TO PROPERTY LOSSES DURING THE
2017 CAL FIRE-DEFINED FIRE SEASON AND DECLARED LOCAL EMERGENCIES, IN COMPLIANCE WITH
BUTTE COUNTY CODE SECTION 1-18; 2) DIRECT STAFF TO UTILIZE THE CRITERIA AND PROCEDURES
DEVELOPED IN 2008 FOR SERVICE PROVISION AND WAIVING APPLICABLE FEES FOR PROPERTY LOSSES
FROM FIRES DECLARED LOCAL EMERGENCIES THAT OCCUR DURING THE 2017 CAL FIRE-DEFINED FIRE
SEASON;AND 3)DIRECT STAFF TO RETURN TO THE BOARD OF SUPERVISORS IN SEPTEMBER/OCTOBER
2017 TO REPORT BACK ON REQUESTS AND ACTION TAKEN REGARDING RECOVERY EFFORTS.
(MOTION:LAMBERT,SECOND:KIRK)
VOTE: MOTION PASSED UNANIMOUSLY
4.06 Coalition Letter to the Federal Energy Regulatory Commission to Delay the Relicensing of the
Oroville Dam
SUPERVISOR CONNELLY,AND BRUCE ALPERT,COUNTY COUNSEL, PROVIDED A REPORT.
MOTION: APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION:WAHL,SECOND:LAMBERT)
VOTE: MOTION PASSED UNANIMOUSLY
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:20 am-Application for Outdoor Festival License for Slow Theatre—Butcher Shop Theatre Festival
MARK MICHELENA, SENIOR PLANNER, DEVELOPMENT SERVICES, PROVIDED A REPORT. CHUCK THISTLETHWAITE,
PLANNING DIVISION MANAGER, DEVELOPMENT SERVICES,ADDRESSED QUESTIONS FROM THE BOARD.
MOTION: FIND THE FESTIVAL TO BE CATEGORICALLY EXEMPT UNDER SECTION 15304(E) OF THE CEQA
GUIDELINES; AND APPROVE THE APPLICATION FOR OUTDOOR FESTIVAL LICENSE MISC17-0014,
SUBJECT TO RECOMMENDED CONDITIONS.
(MOTION:KIRK;SECOND:TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
5.02 9:30 am—Presentation by Representatives from Sierra Pacific Industries
MARK LATHROP AND STEVE ROBERTS,SIERRA PACIFIC INDUSTRIES, PROVIDED A REPORT.
Board action: Accepted for information.
5.03 10:00 am -Appeal of Planning Commission's Denial of a Tentative Subdivision Map for Nels Leen
TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES, AND CHUCK THISTLETHWAITE, PLANNING DIVISION
MANAGER, DEVELOPMENT SERVICES, PROVIDED A REPORT.
BRUCE ALPERT, COUNTY COUNSEL, PROVIDED RECOMMENDATIONS REGARDING THE NEW CLUSTER DEVELOPMENT
MAP AND THE OLD MODIFIED MAP WITH CONDITIONS.
Page 5
BOARD OF SUPERVISORS MINUTES-JULY 25,2017
LUIS MENDOZA,AGRICULTURAL COMMISSIONER, PROVIDED A REPORT TO THE BOARD.
JIM STEVENS OF NORTHSTAR, REPRESENTATIVE FOR APPLICANT, PROVIDED A REPORT TO THE BOARD.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: RORY CROWLEY, GEORGE NICOLAUS, SUSAN
MURPHY, RICHARD HARRIMAN,JOHN SCOTT,KATHLEEN KAISER, RICK NELSON,JAMES DAVIDSON, NICOLE LEDFORD,
ADAM LYNCH,AND GEORGE SIPPLE.
MOTION: ADOPT RESOLUTION DENYING TENTATIVE SUBDIVISION MAP TSM16-0002.
(MOTION:LAMBERT,SECOND:KIRK)
VOTE: MOTION PASSED 4-1
AYES: SUPERVISORS CONNELLY,KIRK,LAMBERT,AND TEETER
NAYS: SUPERVISOR WAHL
Reference Resolution No. 17-119.
6. BOARD OF SUPERVISORS PUBLIC COMMENT
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD:CHARLES WITHUHN.
RECESS
Recess as the Butte County Board of Supervisors and convene as the In-Home Supportive Services Public Authority
Board.
Page 6
BOARD OF SUPERVISORS MINUTES-JULY 25,2017
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD
AGENDA
JULY 25, 2017
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)
5.01 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6
Labor Negotiators: Shelby Boston;Jack Hughes;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 7
BOARD OF SUPERVISORS MINUTES-JULY 25,2017
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. Lake Oroville Intervention (FERC 2100);
2. Selina Pina v. Butte County;Workers'Compensation Appeals Board Case No.ADJ10670967
(Claim No. BUAM-550298); and
3. Jean Osborn v. Butte County; Workers' Compensation Appeals Board Case No.
ADJ1626571 (Claim No. CBTE-270691).
7.03 Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(d)(2):
1 potential case.
7.04 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-JULY 25,2017
7.. ere being no.further business before the Board, the
meeting
Supervisors Will reconvene at the next regular meeting,
scheduled for August 8, 2017,
7 TES 7 Bill Connelly, Cyesis
Administrative �s
sss� Hahn, � ��� . ices Beate County r Supervisors
and Clerk of the Bossed
Deputy Oai,�ssa Menchaca
Page 9