Loading...
HomeMy WebLinkAboutM121217 MINUTES DECEMBER 12,, 2017 ^ CALV FQ 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 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 ABSENT: SUPERVISOR BILL CONNELLY,CHAIR, DISTRICT 1 2. CORRECTIONS AND/OR CHANGES TO THE AGENDA ITEM 3.42 (EXTENSION OF THE PROGRAM TO DELIVER NON-PROJECT WATER TO CALIFORNIA WATER SERVICE COMPANY, OROVILLE) — THIS ITEM WAS PULLED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION. ITEM 4.01 E (REAPPOINTMENTS TO THE OROVILLE MOSQUITO ABATEMENT DISTRICT) —THIS ITEM WAS PULLED FROM THE AGENDA AND IS ANTICIPATED TO RETURN AT A FUTURE DATE. 3. CONSENT AGENDA MOTION: APPROVE THE CONSENT AGENDA WITH THE EXCEPTION OF ITEM 3.42 AND 4.01 E,WHICH WERE PULLED. (MOTION:TEETER;SECOND:WAHL) VOTE: MOTION PASSED UNANIMOUSLY 3.01 Agreement Amendment with California Locums, P.C. for Psychiatric Services Board action:Agreement amendment approved. 3.02 Agreement Amendment with Clean King by DeHart, Inc. - Psychiatric Health Facility Housekeeping Board action:Agreement amendment approved. 3.03 Resolution Authorizing an Agreement with Department of Health Care Services for Performance Requirements Under Mental Health Services Act Board action:Agreement approved; and Resolution No. 17-198 adopted. Page 1 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 3.04 Resolution Authorizing an Agreement with the State Department of Health Care Services Board action: Agreement approved and the Director of Behavioral Health and the Chair authorized to sign; and Resolution No. 17-199 adopted. 3.05 Resolution Accepting Donation from the Miller Family Foundation Board action: Donation accepted; Budget adjustment approved; and Resolution No. 17-200 adopted. 3.06 Resolution Approving Applications for Help America Vote Act Funds Board action: Resolution No. 17-201 adopted; and County Clerk-Recorder authorized to execute all necessary documents, including but not limited to applications, contracts, and any payment requests. 3.07 Approval of Board Minutes Board action: Minutes for November 28, 2017 approved. 3.08 Resolution for Continuation of Local Disaster Proclamation Due to the Cherokee and LaPorte Fires Board action: Need for continuing the proclamation of local Cherokee and Laporte fire incident emergencies confirmed; and Resolution No. 17-202 adopted. 3.09 Resolution for Continuation of Local Health Emergency Proclamation Board action: Resolution No. 17-203 adopted. 3.10 Consolidated Development Impact Fee Report for FY 2016-17 and Required Findings Board action:Accepted for information; and Findings made as detailed in the report for each of the required funds as set forth in Government Code section 66001(d). 3.11 MOU with the Butte County Superior Court for Alternate Dispute Resolution Services Board action: Memorandum of Understanding approved. 3.12 Agreement with Butte County Fair Association Board action:Agreement approved. 3.13 Mid-Year Budget Adjustment Board action: Budget adjustment approved, including a transfer from General Fund Appropriations for Contingencies; and Capital asset purchase approved. 3.14 Abandoned Vehicle Abatement Program Effectiveness Report for FY 2016-17 Board action: Accepted for information. 3.15 Land Conservation (Williamson) Act Contract for the Kidd Trust Board action: Contract approved subject to the applicant's payment of any outstanding fees and recordation of LLA17-0003 (Kidd). 3.16 Land Conservation (Williamson) Act Contract for Starkey Farms Board action: Contract approved subject to the applicant's payment of any outstanding fees. 3.17 Resolution for the Automobile Insurance Fraud Program Grant for FY 2017-18 Board action: Resolution No. 17-204 adopted. Page 2 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 3.18 Resolution for the Workers' Compensation Insurance Fraud Program Grant for FY 2017-18 Board action: Resolution No. 17-205 adopted. 3.19 Resolution Recognizing Richard West upon his Retirement from Butte County Board action: Resolution No. 17-206 adopted. SUPERVISOR KIRK PRESENTED THE RESOLUTION,AND RICHARD WEST ACCEPTED THE RESOLUTION. MIKE RAMSEY, DISTRICT ATTORNEY,ADDRESSED THE BOARD. 3.20 Resolution Recognizing Francisco "Pancho" Zarate upon his Retirement from Butte County Board action: Resolution No. 17-207 adopted. SUPERVISOR LAMBERT PRESENTED THE RESOLUTION,AND FRANCISCO ZARATE ACCEPTED THE RESOLUTION. MIKE RAMSEY, DISTRICT ATTORNEY,ADDRESSED THE BOARD. 3.21 Agreement Amendment with Elite Universal Security Board action:Agreement amendment approved. 3.22 Agreement Amendment with JUMP Technology Services for LEAPS Software Maintenance and Support Board action:Agreement amendment approved. 3.23 Resolution Recognizing Pastor David Sweet and Ron Hall for Their Volunteer Service with Butte County Toy Run Board action: Resolution No. 17-208 adopted. SUPERVISOR TEETER PRESENTED THE RESOLUTION, AND PASTOR DAVID SWEET AND RON HALL ACCEPTED. SHELBY BOSTON, DIRECTOR OF EMPLOYMENT AND SOCIAL SERVICES,ADDRESSED THE BOARD. 3.24 Contract with Access Information Protected for Document Storage Board action: Contract approved. 3.25 Contract for Electrical Infrastructure Upgrade to the Butte County Fairgrounds in Gridley Board action: Contract approved; and General Services Director appointed as the officer of the project. 3.26 Lease for Butte County Department of Health Women, Infants, and Children Program at 5921 Clark Road, Suite D, Paradise Board action: Lease approved. 3.27 Resolution Recognizing Larry Vance upon his Retirement from Butte County Board action: Resolution No. 17-209 adopted. SUPERVISOR WAHL PRESENTED THE RESOLUTION,AND LARRY VANCE ACCEPTED THE RESOLUTION.GRANT HUNSICKER, DIRECTOR OF GENERAL SERVICES,ADDRESSED THE BOARD. 3.28 Resolution to Amend the Salary Ordinance Board action: Resolution No. 17-210 adopted. Page 3 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 3.29 Skilled Trades Unit Boot Allowance Side Letter Agreement Board action: Side letter agreement approved. 3.30 Budget Adjustment to Receive Libraries Illuminated Grant Board action: Grant accepted; Budget adjustment approved; AND Library Director authorized to sign necessary applications and documents for CLSA grants. 3.31 Contract Amendment with Tri County Treatment for Alcohol and Drug Counseling Services for Transitional Age Youth Board action: Contract amendment approved. 3.32 Authorization to Bid the East Gridley at Larkin Road Signalization Project Board action: Plans and specifications approved; Director of Public Works authorized to advertise and solicit bids for the construction of the project; and Chair authorized to sign plans. 3.33 Letters of Support for the Tehama County Resource Conservation District Efforts to Improve Ponderosa Way Board action: Letters (2) approved. 3.34 Professional Services Agreement with Quincy Engineering for Design Services on the Oro-Quincy 2017 Storm Damage Board action:Agreement approved and Chair authorized to sign subject to receiving approval from Caltrans. 3.35 Ratify Agreement Amendment with Recology for Fire Debris Removal for the Wall Fire Board action: Agreement amendment ratified. 3.36 Ratification of Agreement with Sewerage Comm ission-Oroville Region for Disposal/Exchange of De- Watered Sewage Bio-Solids and Landfill Liquids Board action: Agreement ratified and payment authorized to SC-OR in accordance with the rates listed in the agreement in an amount not-to-exceed $382,500. 3.37 Contract Amendment 2 with Synagro, Inc. for De-watering of Septage Biosolids at Neal Road Recycling and Waste Facility Board action: Contract amendment approved; and Budget adjustment approved. 3.38 Resolution Recognizing Kirk Zangl upon his Retirement from Butte County Board action: Resolution No. 17-211 adopted. 3.39 Accept Donated Vehicle and Budget Adjustment Board action: Donated vehicle accepted; and Budget adjustment approved. 3.40 Contract with Sentinel Offender Services for Alternate Custody Supervision Programs Board action:Agreement approved. 3.41 Contract Amendment with Linebarger for Collection Services Board action: Contract amendment approved. Page 4 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 3.42 Extension of the Program to Deliver Non-Project Water to California Water Service Company, Oroville SUPERVISOR TEETER REQUESTED THIS ITEM BE PULLED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION. 4. REGULAR AGENDA 4.01 Boards, Commissions, and Committees (List available at httpe//www.buttecountV.net/clerkoftheboard/Appoint entsList.aspx) A. Appointments to Listed Vacancies B. Designation of 2018 Delegate and Alternate for the Rural Counties' Environmental Services Joint Powers Authority MOTION: 1) APPOINT SUPERVISOR TEETER AS DELEGATE AND APPOINT ERIC MILLER, SOLID WASTE MANAGER,AS ALTERNATE;AND 2)AUTHORIZE THE CHAIR TO SIGN THE DESIGNATION FORM. (MOTION:LAMBERT;SECOND:WAHL) VOTE: MOTION PASSED UNANIMOUSLY C. Reappointment to the Butte County Mosquito and Vector Control District MOTION: REAPPOINT DR.ALBERT BECK AS THE DISTRICT 1 TRUSTEE WITH A TERM ENDING DECEMBER 31, 2021. (MOTION:LAMBERT;SECOND:TEETER) VOTE: MOTION PASSED UNANIMOUSLY D. Reappointments to the Durham Mosquito Abatement District MOTION: REAPPOINT WILLIAM DEMPSEY AND SANDRA ATTEBERRY AS MEMBERS WITH TERMS ENDING DECEMBER 31,2021. (MOTION:WAHL;SECOND:LAMBERT) VOTE: MOTION PASSED UNANIMOUSLY E. Reappointments to the Oroville Mosquito Abatement District THIS ITEM WAS PULLED FROM THE AGENDA AND IS ANTICIPATED TO RETURN ATA FUTURE DATE. F. Reappointment to the Oroville Cemetery District MOTION: REAPPOINT JIM BRUGGEMAN AS TRUSTEE WITH A TERM ENDING JANUARY 1,2022. (MOTION:TEETER;SECOND:LAMBERT) VOTE: MOTION PASSED UNANIMOUSLY Page 5 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 G. Appointments to the Butte County Children and Families Commission MOTION: APPOINT LOURDEZ VALDEZ AS COMMISSIONER WITH A TERM ENDING JUNE 30, 2019,AND DORIAN KITTRELL AS ALTERNATE COMMISSIONER WITH A TERM ENDING JUNE 30,2018. (MOTION:TEETER;SECOND:LAMBERT) VOTE: MOTION PASSED UNANIMOUSLY H. 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 LAMBERT HIGHLIGHTED OPEN SEATS IN HIS DISTRICT FOR THE LIBRARY ADVISORY BOARD, FAIR BOARD,AND RESOURCE CONSERVATION DISTRICT. 4.02 Update of Current Budget and Legislative Issues by the Chief Administrative Officer SHARI MCCRACKEN, INTERIM CHIEF ADMINISTRATIVE OFFICER,DISCUSSED THE WAIVER REQUESTED FROM THE STATE FOR THE 14 DAY REQUIREMENT ON LOCAL HEALTH EMERGENCIES BY BUTTE COUNTY AND THE OTHER COUNTIES IMPACTED BY THE FIRES THIS YEAR AND THE POTENTIAL OF A SPECIAL MEETING TO BE HELD ON DECEMBER 26TH IF THE WAIVER IS NOT GRANTED. MS. MCCRACKEN WENT ON TO RECOGNIZE THE BEHAVIORAL HEALTH DEPARTMENT AND THE CHICO POLICE DEPARTMENT FOR A ONE-YEAR PILOT PROGRAM THEY PLAN TO ROLL OUT IN FEBRUARY. IN ADDITION,SHE CONGRATULATED THE VETERANS SERVICES OFFICE ON EARNING THE DISTINCTION OF BEING NUMBER THREE IN THE STATE FOR MEDI-CAL COST AVOIDANCE. LASTLY, MS. MCCRACKEN HIGHLIGHTED HER ATTENDANCE AT CALIFORNIA STATE ASSOCIATION OF COUNTIES. BRIAN RING, ASSISTANT CHIEF ADMINISTRATIVE OFFICER, BRIEFLY DISCUSSED THE TAX REFORM, APPROPRIATIONS BILLS,AND INFRASTRUCTURE FUNDS. 4.03 Items Removed from the Consent Agenda for Board Consideration and Action 3.42 Extension of the Program to Deliver Non-Project Water to California Water Service Company, Oroville PAUL GOSSELIN, DIRECTOR OF WATER AND RESOURCE CONSERVATION, AND GEORGE BARBER WITH CALIFORNIA WATER SERVICE, OROVILLE,ADDRESSED QUESTIONS FROM THE BOARD. MOTION: APPROVE AGREEMENTS(2)AND AUTHORIZE THE CHAIR TO SIGN. (MOTION:TEETER;SECOND:LAMBERT) VOTE: MOTION PASSED UNANIMOUSLY 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 9:20 am -Summary of 2017 Housing Bills SANG KIM,DEPUTY CHIEF ADMINISTRATIVE OFFICER,AND CHUCK THISTLETHWAITE,MANAGER,PLANNING DIVISION, DEVELOPMENT SERVICES, PROVIDED A REPORT. Board action: Accepted for information. Page 6 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 5.02 9:30 am—Water Well Destruction Fee SHARI MORGADO,ASSISTANT DIRECTOR, PUBLIC HEALTH, PROVIDED A REPORT. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD:JOHN SCOTT. MOTION: REDUCE THE FEE TO ZERO AND DIRECT STAFF TO COME BACK WITH THE CHANGE TO THE BOARD. (MOTION:WAHL;SECOND:KIRK) VOTE: MOTION TIED 2-2 AYES: SUPERVISORS WAHL AND KIRK NAYS: SUPERVISORS LAMBERT AND TEETER *CLERK'S NOTE:THIS ITEM WILL BE REAGENDIZED ON THE JANUARY 9, 2018 BOARD OF SUPERVISORS AGENDA. 5.03 9:40 am-Adoption of Craig Access Road Interim UrgencV Ordinance and Rescission of Board Minute Order 79-346 CHUCK THISTLETHWAITE, MANAGER, PLANNING DIVISION, DEVELOPMENT SERVICES, AND TOM FOSSUM, DEPUTY DIRECTOR, PUBLIC WORKS, PROVIDED A REPORT. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: JUDY RHOADES, CLYDE AND KITTY BRUCE, DEBORAH NORRIS,JONNI HANSEN, MARGARET GUNDERSON,TOM WALKER, PENNEY,AND LEROY ELLINGHOUSE. MOTION: 1)FIND PURSUANTTO SECTION 15061(8)(3)OF THE CEQA GUIDELINES THERE IS NO POSSIBILITY THAT ADOPTION OF THE INTERIM URGENCY ORDINANCE MAY HAVE A SIGNIFICANT ADVERSE EFFECT ON THE ENVIRONMENT; 2)ADOPT THE INTERIM URGENCY ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN (4/5 VOTE REQUIRED);AND 3)ADOPT THE RESOLUTION RESCINDING MINUTE ORDER 79-346 AND AUTHORIZE THE CHAIR TO SIGN. (MOTION:TEETER;SECOND:LAMBERT) VOTE: MOTION PASSED UNANIMOUSLY Reference Ordinance No. 4140. Reference Resolution No. 17-212. 6. BOARD OF SUPERVISORS PUBLIC COMMENT THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: KIM MORRIS AND JUNE. RECESS Recess as the Butte County Board of Supervisors and convene as the Butte County In-Home Supportive Services Public Authority Board. Page 7 BOARD OF SUPERVISORS MINUTES—DECEMBER 12,2017 IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD AGENDA DECEMBER 12, 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. S. 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. 7. BOARD OF SUPERVISORS CLOSED SESSION(NONE) E15"? W)vfll ret:°°�.,)rneene at the,ne �t're"t (th�zrrm:,e' S gry pari and(::`fie �.�"the,,&' rd 'hair Ass�)1i1�:�i a't e O e Ii N,'; t h e Page 8