Loading...
HomeMy WebLinkAboutM112817 MINUTES NOVEMBER 28,, 2017 1 F0 RNI 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 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:WAHL) VOTE: MOTION PASSED UNANIMOUSLY 3.01 Agreement with the California Department of Food and Agriculture for Exotic Pest Detection Trapping Board action: Agreement approved. 3.02 Agreement with St. Helena Hospital dba Adventist Health St. Helena,Adventist Health Vallejo Board action: Agreement approved. 3.03 Amendment to MOU Between Department of State Hospitals and California Counties Mental Health Services Authority and Participating Counties for Purchase of State Hospital Beds Board action: MOU amendment approved. 3.04 Temporary Staffing Services Agreement with RUSH Personnel Services, Inc. Board action: Agreement approved. 3.05 Resolution to Discontinue the Clerk-Recorder's Collection of Social Security Number Truncation Fee Board action: Resolution No. 17-194 adopted. Page 1 BOARD OF SUPERVISORS MINUTES-NOVEMBER 2S,2017 3.06 Approval of Board Minutes Board action: Minutes for November 14, 2017 approved. 3.07 Resolution for the Continuation of Local Health Emergency Proclamation Board action: Resolution No. 17-195 adopted. 3.08 Authorize the Auditor-Controller to Manage Cash Flow in Between County Funds Board action:Auditor-Controller authorized to temporarily transfer cash between funds during the fiscal year to manage General Fund cash flow. 3.09 Resolution Designating Department of Development Services to Review Three Acre Exemption Applications from California Department of Forestry and Fire Protection Board action: Resolution No. 17-196 adopted. 3.10 Capital Asset Surplus—Equipment/Software Board action: Capital asset items declared surplus to the needs of the County. 3.11 Approve Fire Hydrant Sub Fund Transfer to Purchase Hydrants and Appropriate Funds in Fire Department Budget Board action: Budget adjustment approved. 3.12 Contract with L D Strobel for Work at Communications Sites Board action: Contract approved; and General Services Director appointed as the officer of the project. 3.13 Resolution to Amend the Salary Ordinance Board action: Resolution No. 17-197 adopted. 3.14 Notice of Completion and Approval of Contract Change Order No. 1 for the Paradise Pines Slurry Seal Project Board action:Contract Change Order No. 1 approved;and Contract work accepted as complete,and Notice of Completion previously signed by the Chair ratified. 3.15 Notice of Completion and Change Orders for the Oregon Gulch Road Bridge Across Morris Ravine Project Board action: Contract Change Orders No. 1,2 and 3 ratified; and Contract work accepted as complete and Chair authorized to sign the Notice of Completion. 3.16 Federal Surplus Property Program Eligibility Application Board action: Request for application approved and Interim Chief Administrative Officer authorized to sign all application documents. 3.17 Amendment to Contract with Bid4Assets for Online Tax Auction Board action: Contract amendment approved. Page 2 BOARD OF SUPERVISORS MINUTES—NOVEMBER 2S,2017 4. REGULAR AGENDA 4.01 Boards, Commissions, and Committees (List available at_http://www.buttecounty.net/clerl<oftheboard/AppointmentsList.aspx) A. Appointments to Listed Vacancies 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) 4.02 Update of Current Budget and Legislative Issues by the Chief Administrative Officer Shari McCracken, Interim Chief Administrative Officer, thanked the departments who participated in the Trivia Bee. Ms. McCracken also acknowledged Behavioral Health for obtaining a Crisis Counseling Program Grant from FEMA. Shari further discussed a strategic plan which the Department of Public Works will bring forward at the December 12th Board of Supervisors meeting as well as the Urgency Ordinance for Craig Access Road which will be brought forward by the Department of Development Services. Furthermore, Shari highlighted a meeting she attended at Assemblyman James Gallagher's office. Melanie Lightbody, Director of the Butte County Library, highlighted a grant which the Library earned. Brian Ring, Assistant Chief Administrative Officer, briefly discussed the Tax Reform, and Appropriations Bills. 4.03 Items Removed from the Consent Agenda for Board Consideration and Action (None) 5. PUBLIC HEARINGS AND TIMED ITEMS (NONE) 6. BOARD OF SUPERVISORS PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. RECESS Recess as the Butte County Board of Supervisors and convene as the In-Home Supportive Services Public Authority Board. Page 3 BOARD OF SUPERVISORS MINUTES-NOVEMBER 2S,2017 IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD AGENDA NOVEMBER 28, 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 4 BOARD OF SUPERVISORS MINUTES-NOVEMBER 2S,2017 7. BOARD OF SUPERVISORS CLOSED SESSION (To be held contemporaneously with the In-Home Supportive Services Public Authority Board closed session) 7.01 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1): 1. Michael Sam Murray III,through his Guardian Ad Litem, Michael Sam Murray,Jr.v. Ronald George Cox,County of Butte,City of Oroville,and DOES 1-50; Butte County Superior Court Case No. 16CV00206; and 2. Michael Sears v.County of Butte; Butte County Sheriff's Office;Andy Duch;John Kuhn;and DOES 1 through 100; USDC-Eastern District Court, Case No. 15-CV-00589-MCE-CMK. 7.02 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6: Negotiators: Jack Hughes, Pamela Knorr, and Joe Ambrosini 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. l..ys r being nes further business before the Board, they nieeting adjourned, l.ys Buttes County Board o l TES l".° upe rvis r.s will reconvene at the next regular nie eting, Shari McCracken, Interini Chief scheduled.for Deceniber 1Z 2017. ,yslnslnlstrative Officer Bill Connelly, Chair Butte County Board of Supervisor�s Deputy Olarlissa Iltyeusslhaca Assobate yllerlk oftlhe Il3oard Page 5