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