HomeMy WebLinkAboutM121410BUTTE COUNTY BOARD OF SUPERVISORS
MINUTES
December 14, 2010
/°
0
0
o~
~o
6F
oUN
o~
0
0
o
o~
County Supervisors
Bill Connelly, District 1
Jane Dolan, District 2
Maureen Kirk, District 3
Steve Lambert, District 4
Kim Yamaguchi, District 5
Paul Hahn, Chief Administrative Officer
and Clerk of the Board
Bruce Alpert, County Counsel
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
Called to order at 9:03 a.m. in the Board of Supervisors Room, County Administration
Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Kirk, Lambert,
Yamaguchi, and Chair Connelly. Also present: Paul Hahn, Chief Administrative Officer; Bruce
Alpert, County Counsel; and Kathleen Moghannam, Assistant Clerk of the Board.
Pledge of Allegiance to the Flag of the United States of America.
Observation of a Moment of Silence.
CORRECTIONS AND~OR CHANGES TO THE AGENDA (NONE)
CONSENT AGENDA
1034-001
1. California Department of Food and AEriculture (CDFA) -agreement with CDFA to
implement the Federal Emergency Order restricting interstate movement of nursery
stock and conduct emergency response activities as a result of detections of Sudden Oak
Death in nurseries. The term of the agreement is July 1, 2010 through June 30, 2011 with
a maximum amount payable to $37,519 (department budget) -action requested -
APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY
COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Agriculture)
2. Butte County Behavioral Health Board -action requested -APPOINT NEAL CLINE AS
COMMUNITY MEMBER TO A VACATED TERM TO END DECEMBER 31, 2011. (Behavioral
Health)
3. Steiner Medical Re~istry, Inc. dba Western Medical Re~istry -agreement with Matthew
Steiner, M.D. for psychiatric services. The term of the agreement is December 20, 2010
through June 30, 2011 with a maximum amount payable of $78,400 (department
budget) -action requested -APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN
SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral
Health)
4. Northern Valley Catholic Social Service (NVCSS) -amendment to the agreement with
NVCSS for low-cost or free mental health, housing vocational and support services to
individuals and families. The amendment increases the maximum amount payable by
$17,462.06 (department budget) - action requested - APPROVE AGREEMENT
AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY
COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health)
Board of Supervisors Minutes PAGE 1
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
5. Thomas Michael Buckley, M.D. -agreement with Thomas Michael Buckley, M.D. for
psychiatric services. The term of the agreement is November 19, 2010 through June 30,
2011 with a maximum amount payable of $61,250 (department budget) -action
requested -APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO
REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health)
6. Pat Rowen Customized Landscape and Maintenance -amendment to the agreement
with Pat Rowen for landscaping services at the Butte County Department of Behavioral
Health Psychiatric Health Facility. The amendment extends the term of the agreement
to June 30, 2011 and increases the maximum amount payable by $3,800 (department
budget) -action requested -APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-
CONTROLLER. (Behavioral Health)
7. Gridley Guardians -revenue agreement with Gridley Guardians for a training for staff
from the Department of Behavioral Health, Chico Unified School District and and
Gridley School District for the purpose of reducing alcohol and drug abuse among
students. The term of the agreement is July 29, 2010 through June 30, 2011 with a
maximum amount receivable of $1,602.95 (department budget) -action requested -
APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY
COUNTY COUNSEL AND THE AUDITOR-CONTROLLER; AND APPROVE RELATED BUDGET
ADJUSTMENT (4/5 vote required). (Behavioral Health)
8. Gary Bess Associates -amendment to the agreement with Gary Bess Associates for the
addition of a new consultation project which will provide supportive services to the
Youth Early Intervention Task Force project. The amendment extends the term of the
agreement to June 30, 2011 and increases the maximum amount payable to $21,000
(department budget) -action requested -APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE
AUDITOR-CONTROLLER. (Behavioral Health)
9. Netsmart Technologies -amendment to the agreement with Netsmart Technologies for
the annual renewal of electronic medical record software. The amendment extends the
term of the agreement through June 30, 2011 and increases the maximum amount
payable by $106,932.80 (department budget) - action requested - APPROVE
AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW
BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Behavioral Health)
10. Butte County Probation Department -agreement with Butte County Probation for
services related to the Drug Court Program. The term of the agreement is July 1, 2010
through June 30, 2011 with a maximum amount payable of $327,812.86 (department
budget utilizing grant funds) - action requested - APPROVE AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE
AUDITOR-CONTROLLER. (Behavioral Health)
Board of Supervisors Minutes PAGE 2
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
11. California Department of Mental Health (CDMH) -CDMH requires counties to execute
a Medi-Cal Privacy and Security Agreement to ensure the privacy and security of Medi-
cal Personally Indentifiable Information (PII). The term of this agreement begins upon
Board approval -action requested -APPROVE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL. (Behavioral Health)
12. Substance Abuse and Mental Health Services Administration (SAMHSA) -revenue
agreement with SAMHSA for the Butte County Dependency Drug Court Family
Enrichment Support Team project. The term of the current agreement is September
30, 2010 through September 29, 2011 with a maximum amount receivable of
$370,000 -action requested -APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER;
AND APPROVE RELATED BUDGET ADJUSTMENT (4/5 vote required). (Behavioral
Health)
13. BudEet Adjustment -request to accept a total of $243,848 in grant funds. This
amount includes funds from the State Department of Alcohol and Drug Programs and
carryover grant awards from Fiscal Year 2009/2010 -action requested -ACCEPT
UNANTICIPATED REVENUE AND APPROVE BUDGET ADJUSTMENT. (4/5 vote required)
(Behavioral Health)
14. Resolution ApprovinE Second Amendment to the Sutter-Butte Flood Control AEency
(SBFCA) Joint Exercise of Powers AEreement -The SBFCA was formed in 2007 through
a Joint Powers Agreement (JPA) to improve flood protection in Sutter and Butte
Counties. This amendment will revise the boundaries of the SBFCA as defined by the
previously adopted JPA -action requested -APPROVE AGREEMENT AMENDMENT
AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND
THE AUDITOR-CONTROLLER; ADOPT RELATED RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN. (Chief Administrative Office)
15. Local Agency Improvement Fees -submitted is the Impact Fee or Local Agency
Improvement Fee Report for Fiscal Year 2009/2010. This report, which has been
available for public review since November 22, 2010, includes both county
department and special district impact fee information with findings -action
requested -ACCEPT FOR INFORMATION, MAKING FINDINGS AS DETAILED IN THE
REPORT. (Chief Administrative Office)
16. Arnerich Massena and Associates, Inc -amendment to the agreement with Arnerich
Massena for consulting services related to the County's 457 Deferred Compensation
Plan. The amendment extends the term of the agreement through December 31,
2011, increases the maximum amount payable by $60,000, a decrease from previous
year's amount (Human Resources department budget) -action requested -APPROVE
AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW
BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Chief Administrative Office)
Board of Supervisors Minutes PAGE 3
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS DECEMBER Z4, 2010
17. Approval of Minutes -action requested -APPROVE MINUTES OF NOVEMBER 9, 2010
AND NOVEMBER 23, 2010.
18. Durham Recreation and Park District -approval is requested to amend Appendix A of
Durham Recreation and Park District's Conflict of Interest Code and accept the 2010
Local Agency Biennial Notice. The report and amendment has been reviewed by County
Counsel and determined to be proper -action requested -ACCEPT BIENNEL REPORT
AND APPROVE AMENDMENT. (County Counsel)
19. Palermo Union School District -approval is requested to amend Palermo Union School
District's Conflict of Interest Code and accept the 2010 Local Agency Biennial Notice.
The report and amendment has been reviewed by County Counsel and determined to
be proper- action requested -ACCEPT BIENNIAL REPORT AND APPROVE AMENDMENT.
(County Counsel)
20. Wastewater Advisory Committee -pursuant to Government Code Section 87306.5(b),
approval is requested to accept the 2010 Local Agency Biennial Conflict of Interest Code
Notices for the Wastewater Advisory Committee. The report has been reviewed by
County Counsel and determined to be proper -action requested -ACCEPT BIENNIAL
REPORT. (County Counsel)
21. Oroville City Elementary School District -approval is requested to amend Oroville City
Elementary School District's Conflict of Interest Code and accept the 2010 Local Agency
Biennial Notice. The report and amendment has been reviewed by County Counsel and
determined to be proper -action requested -ACCEPT BIENNIAL REPORT AND APPROVE
AMENDMENT. (County Counsel)
22. Butte County Association of Governments, Berry Creek Community Services District and
Buzztail Community Services District -each district has reviewed their Conflict of
Interest Codes and has determined that their agency's codes are current and do not
need revision. County Counsel has reviewed the 2010 Local Agency Biennial Notices and
determined them to be proper -action requested -ACCEPT BIENNIAL REPORTS.
(County Counsel)
23. Abbott &Kindermann, LLP -amendment to the agreement with Abbott &Kindermann,
LLP for retention of attorney services related to the General Plan. The effective date of
the amendment is November 30, 2010 -action requested -APPROVE AGREEMENT
AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY
COUNSEL AND THE AUDITOR-CONTROLLER. (County Counsel)
24. James A. Curtis -agreement with James A. Curtis for attorney services. The effective
date of the agreement is November 24, 2010 - action requested - APPROVE
AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY
COUNSEL AND THE AUDITOR-CONTROLLER. (County Counsel)
Board of Supervisors Minutes PAGE 4 December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
25. Butte County Land Conservation (Williamson) Act Applications for Inclusion - On
November 1, 2010, the Butte County Land Conservation Act (LCA) Advisory Committee
recommended approval of two 2010 inclusion applications. When considering inclusion
of lands within urban spheres of influence and special planning areas, the Board shall
consider whether such lands are subject to specific plans, special plans, and/or joint
planning agreements. Both sites are located in such areas. The applications are: ~
LCA10-001 (Franklin), APN 041-080-106 - 161.9 acres partially within the Town of
Paradise Sphere of Influence and Paradise Urban reserve Specific Plan; and 2 LCA10-
002 (Kidd-Paddock), APN 038-170-045 - 20.6 acres within the Durham Dayton Nelson
Plan -action requested -FIND EACH WILLIAMSON ACT AGREEMENT TO BE EXEMPT
FROM REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL ACT PER CATEGORICAL
EXEMPTION 15317 AND APPROVE BOTH APPLICATIONS. (Development Services)
26. Youth for Change -amendment to the agreement with Youth for Change for supervised
visitation services. The amendment increases the maximum amount payable by $22,000
(department budget) -action requested -APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND ADOPT RELATED BUDGET ADJUSTMENT (4/5 vote
required). (Employment and Social Services)
27. California Children and Family Services - 2010 Butte County Assessment -submitted is
the 2010 County Self Assessment Report prepared by Butte County Children's Services
and their community partners as required by the California Department of Social
Services (CDSS) -action requested -ACCEPT FOR INFORMATION AND AUTHORIZE THE
CHAIR TO SIGN; AND AUTHORIZE THE DIRECTOR OF EMPLOYMENT AND SOCIAL
SERVICES TO SUBMIT REPORT TO THE STATE. (Employment and Social Services)
28. Butte County Department of Behavioral Health (BCDBH) - amendment to the
agreement with BCDBH for alcohol, drug, mental health, and domestic abuse treatment
services for CaIWORKs participants. The amendment increases the maximum amount
payable by $108,652. There is no impact on the General Fund -action requested -
APPROVEAGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN; AND ADOPT
RELATED BUDGET ADJUSTMENT (4/5 vote required). (Employment and Social Services)
29. Request to Solicit Bids and Purchase Work Stations -request for approval to solicit bids
and purchase fourteen work stations for the Community Employment Center at 78
Table Mountain Blvd in Oroville. DESS is coordinating with General Services for the bid
and purchasing process. The estimated cost and installation for the work stations,
which will be fixed assets, is $37,500 -action requested -APPROVE REQUEST TO
SOLICIT BIDS AND APPROVE FIXED ASSET PURCHASES; AND APPROVE RELATED BUDGET
ADJUSTMENT. (Employment and Social Services)
Board of Supervisors Minutes PAGE 5
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
30. Budget Adiustment and Fixed Asset Purchase -request to appropriate designated Fiscal
Year (FY) 2009/2010 Department of Homeland Security grant fund balance to the FY
2010/2011 fire budget. The original grant amount of $320,000, was designated to be
spent over two fiscal years. The remaining balance is $30,374.67 which will be used to
purchase equipment for training and fire prevention, including a forcible entry
simulator estimated at $8,200 -action requested -APPROVE BUDGET ADJUSTMENT
(4/5 vote required); AND APPROVE FIXED ASSET PURCHASE. (Fire)
31. Donation on Behalf of the Sylvester Family and Budget Adiustment -The Butte County
Fire Department has received a donation of $25,000 from FCI Contractors on behalf of
the Sylvester Family. Ron Sylvester was injured when the freeway overpass
construction on Hwy 149 fell on his truck. He negotiated a donation from FCI to thank
rescue personnel who assisted him. The department has also received reimbursement
for Terrorism Consequence Training in the amount of $15,300 -action requested -
ACCEPT DONATION; AND APPROVE BUDGET ADJUSTMENTS (4/5 vote required). (Fire)
32. BudEet Adiustment -Butte County has an existing agreement with Liebert, Cassidy,
Whitmore for labor negotiation services through October 31, 2011. A budget
adjustment from the General Fund Appropriation for Contingencies in the amount of
$60,000 is requested for ongoing labor negotiations -action requested -APPROVE
BUDGET ADJUSTMENT (4/5 vote required). (Human Resources)
33. Resolution to Amend the Salary Ordinance -The resolution will amend the salary
ordinance as follows:
BEHAVIORAL HEALTH -requests to add one (1) position of Supervisor, Behavioral
Health Counselor and one (1) position of Medical Records Technician, Senior/Medical
Records Technician. The funding for these new positions will come from a new grant
the department received from the Substance Abuse & Mental Health Services
Administration for Family Enrichment Support. These changes will increase the
allocation in budget unit 541-012 from 21.5 to 23.5 and increase total allocations in the
department from 306.75 to 308.75.
SHERIFF -requests to delete one (1) vacant Deputy Sheriff position and add one (1)
Sheriff's Sergeant position. With the increased county collection of boat tax revenue,
the Sheriff is obligated to assign afull-time officer to the boat program. With the
creation of this position, the Sheriff will now assign one sergeant to county-drug
operations and the other to the water/boat program. Any additional funding needed for
the position will be provided by Rural County Supplemental Funding. These changes will
leave the total allocations in the department unchanged -action requested -ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
Board of Supervisors Minutes PAGE 6
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
34. Library Donations -The Library has received the following donations for books: $600
from Chico Friends of the Library; $600 from the Oroville Friends of the Library; and
$200 from Maudie Penney -action requested -ACCEPT DONATIONS AND AUTHORIZE
LETTERS OF APPRECIATION. (Library)
35. Library Donation -The Paradise Friends of the Library has donated a lighted sign to the
Paradise Library to make the entrance to the Library more visible and easier to identify.
The sign is valued at approximately $4,499 -action requested -ACCEPT DONATION
AND AUTHORIZE LETTER OF APPRECIATION. (Library)
36. Resolution for Grant Application for "Greater Oroville Safe Access to Schools" Program
-The department requests authorization for the submittal of a grant application to the
California Department of Public Health's Kids' Plates Program. Funds from the grant
would provide the Greater Oroville Safe Access to Schools Program the ability to
improve the safety of school zones -action requested -ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (Public Health)
37. Decade Software Company, LLC -amendment to the agreement with Decade Software
Company, LLC for billing and project tracking software. The amendment increases the
maximum amount payable by $15,876 (department budget) -action requested -
APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO
REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Public Health)
38. Resolution in Appreciation of Leonard "Wayne" Copeland Upon His Retirement from
Butte County -action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN. (Public Works)
39. Resolution in Appreciation of Stuart "Stu" Edell Upon His Retirement from Butte
County -action requested -ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(Public Works)
40. California Department of Parks and Recreation (DPR) -revenue agreement with DPR for
annual grant funding for the Over Snow Vehicle Program to groom snowmobile trails
and provide roadway snow removal for winter recreation in Butte County. The Fiscal
Year 2010/2011 award is $60,000 (department budget) -action requested -APPROVE
AGREEMENT AND AUTHORIZE DIRECTOR OF PUBLIC WORKS TO SIGN SUBJECT TO
REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Public Works)
Board of Supervisors Minutes PAGE 7
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
41. Letter of Appeal of the Plumas National Forest's Record of Decision (ROD) for Motorized
Travel Management - On October 27, 2010, the ROD for the Plumas National Forest's
(PNF) Motorized Travel Management Plan was issued. The PNF selected the Motorized
Travel Management Plan-Alternate 5 which will have a negative economic impact to
Butte County and the surrounding areas. Specifically Alternate 5 fails to accept the
historic mixed use (use by both off-road and on-road vehicles) on most of the Forests
inventoried. This reduction in mixed use will reduce the areas attraction for recreation
thus decreasing the purchase of food, fuel and overnight accommodations from visitors.
The reduction of this economic activity will have a negative impact to rural communities
that depend on seasonal recreation activities for their income. The deadline to appeal
the ROD is December 27, 2010. Staff is coordinating efforts with other counties within
the PNF to appeal the decision in a unified manner. Staff seeks Board authorization to
send the appeal letter when it is finalized -action requested -AUTHORIZE THE CHAIR
TO SIGN A LETTER OF APPEAL OF THE PNF'S RECORD OF DECISION SUBJECT TO REVIEW
BY COUNTY COUNSEL AND THE CHIEF ADMINISTRATIVE OFFICER. (Public Works)
42. BudEet Adjustment -request to transfer $10,000 from the Drug/Gang Activity Fund to
be used for development of an educational video to target drug use among school aged
children -action requested -APPROVE BUDGET ADJUSTMENT (4/5 vote required).
(Sheriff-Coroner)
43. Securus Technologies -revenue agreement with Securus Technologies for inmate
telephone services. The term of the agreement is December 11, 2010 through
December 10, 2013 -action requested -APPROVE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-
CONTROLLER. (Sheriff-Coroner)
44. Keefe Commissary Network -amendment to the agreement with Keefe Commissary for
inmate commissary services. The amendment extends the term of the agreement
through August 31, 2014 -action requested -APPROVE AGREEMENT AMENDMENT
AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND
THE AUDITOR-CONTROLLER. (Sheriff-Coroner)
45. Monthly Investment Report -submitted is the Monthly Investment Report dated
October 31, 2010, in accordance with the Statement of Investment Policy dated July 1,
2010- action requested -ACCEPT FOR INFORMATION. (Treasurer-Tax Collector)
46. Franchise Tax Board (FTB) -agreement with the FTB to participate in the Court-Ordered
Debt Program. The term of the agreement is January 1, 2011 through December 31,
2013. Under this program, the FTB will collect seriously delinquent court-ordered fines
and fees on behalf of Butte County. The FTB will retain 15 % of the debt collected but
the County will recover the cost through the Comprehensive Fine Program -action
requested - AUTHORIZE THE TREASURER-TAX COLLECTOR TO ENTER INTO AN
AGREEMENT WITH THE FTB. (Treasurer-Tax Collector)
Board of Supervisors Minutes PAGE 8
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
47. Relief from Accountability -request for relief from accountability fora $100 cash
shortage discovered on November 8, 2010 during the daily balancing of the property
tax cash register receipts. An investigation was conducted and there was no evidence
that the shortage was a result of fraud or gross negligence -action requested -
APPROVE THE RELIEF FROM ACCOUNTABILITY IN THE AMOUNT OF $100. (Treasurer-
Tax Collector)
48. Bay Delta Conservation Plan (BDCP) Comment Letter -The BDCP is a collaborative
program lead by state, federal and local water agencies to formulate a plan that could
ultimately be approved as a Habitat Conservation Plan. The department requests
approval for a comment letter to the BDCP Steering Committee -action requested -
APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (Water & Resource
Conservation)
49. California Statewide Groundwater Elevation MonitorinE (CASGEM) ProEram -The
CASGEM program will establish a statewide program to collect groundwater elevation
data, facilitate collaboration between local monitoring entities and the Department of
Water Resources (DWR) and provide an avenue to report information to the public. The
State requires local entities notify DWR by January 1, 2011 of intent to assume
responsibility for compiling and submitting the data as a designated Monitoring Entity.
The department requests approval to be designated as one of the Multiple Monitoring
and Reporting Entities within Butte County. If DWR takes over monitoring of a basin,
entities in the basin will be ineligible for future water grants or loans administered by
the State -action requested -AUTHORIZE DEPARTMENT TO BE ONE OF THE MULTIPLE
MONITORING AND REPORTING ENTITIES AND DIRECT THE DIRECTOR OF WATER AND
RESOURCES CONSERVATION TO NOTIFY DWR. (Water & Resource Conservation)
50. Drought Status Report -The department has submitted this report which details the
current drought situation in California and the Drought Task Force's (DTF) priorities for
drought response -action requested -ACCEPT FOR INFORMATION. (Water & Resource
Conservation)
51. Department of Water Resources (DWR) -third amendment to the tolling agreement
with DWR for the suspension of the water supply contract requirement to submit
formal protests of State Water Project (SWP) bills for calendar years 2007 through
2010. The amendment extends the tolling period expiration date to December 31, 2012
which allows all parties to continue discussions concerning possible resolution of claims
related to SWP billing -action requested -APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE COUNTY COUNSEL TO SIGN AGREEMENT ON BEHALF OF BUTTE
COUNTY. (Water & Resource Conservation)
52. Butte County Children and Families Commission - the Commission submits
recommendations for appointments to the Commission -action requested -APPOINT
JOHN BURGHARDT AS COMMISSIONER TO A VACATED TERM TO END JUNE 30, 2011;
TALIA SCHERQUIST AS ALTERNATE TO A VACATED TERM TO END JUNE 30, 2011; AND
LORENZO TOBIAS AS ALTERNATE TO A VACATED TERM TO END JUNE 30, 2012. (Other
Departments and Agencies)
Board of Supervisors Minutes PAGE 9
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, 2010
53. First 5 Butte County Children and Families Commission Annual Audit -pursuant to
Butte County Code, submitted is the Fiscal Year 2009/2010 annual audit -action
requested -ACCEPT FOR INFORMATION. (Other Departments and Agencies)
54. BanEor Cemetery District -- action requested -REAPPOINT JENNIFER HEILMANN AND
KEN SARNECKI AS TRUSTEES TO TERMS TO END DECEMBER 31, 2014. (Other
Departments and Agencies)
MOTION: I MOVE TO APPROVE THE CONSENT AGENDA.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOULSY)
PRESENTATION OF RESOLUTIONS ADOPTED ON THE CONSENT AGENDA
REGULAR AGENDA
1034-002 Boards, Commissions and Committees
1. Appointments to Listed Vacancies
MOTION: I MOVE TO APPOINT REBECCA GRAHAM AND PATRICIA BESSER TO THE BUTTE COUNTY
HOUSING AUTHORITY BOARD TO FILL THE VACANT TENANT COMMISSIONER POSITIONS.
(TERMS TO END APRIL 11, 2012)
2 M
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOULSY)
1034-003 Update of Current Budget and Legislative Issues by the Chief Administrative Officer.
PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER PROVIDED A REPORT.
1034-004 Update of General Plan 2030 Process by Director of Development Services
TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES PROVIDED A REPORT.
1034-005 Update Regarding Upcoming Butte County Code Amendments by Director of Development
Services.
TIM SNELLINGS, DIRECTOR OF DEVELOPMENT SERVICES PROVIDED A REPORT.
Board of Supervisors Minutes PAGE 10 December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, 2010
1034-006 Actions to Encourage Economic Growth in Butte County -Economic growth is a priority of the
Board of Supervisors. As part of the General Plan, the Board adopted an Action Plan related
to economic development. While many items contained within the Action Plan are long-term
goals and activities, there are certain actions that can be taken immediately to encourage
economic growth and to provide financial relief to county residents -actions requested - 1)
MAINTAIN USER FEES AT CURRENT LEVELS WITH NO INCREASES IN 2011; 2) MAINTAIN
DEVELOPMENT IMPACT FEES WITH NO INCREASES IN 2011; AND 3) DEFER COLLECTION OF
DEVELOPMENT IMPACT FEES UNTIL THE ISSUANCE OF A CERTIFICATE OF OCCUPANCY. (Chief
Administrative Office)
PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORTTO THE BOARD. (21:55)
MOTION: I MOVE TO 1) MAINTAIN USER FEES AT CURRENT LEVELS WITH NO INCREASES IN 2011; 2)
MAINTAIN DEVELOPMENT IMPACT FEES WITH NO INCREASES IN 2011; AND 3) DEFER
COLLECTION OF DEVELOPMENT IMPACT FEES UNTIL THE ISSUANCE OF A CERTIFICATE OF
OCCUPANCY.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY)
PUBLIC HEARINGS AND TIMED ITEMS
1034-007 Public HearinE -Adoption of the Update of the Thermalito Master DrainaEe Plan and
Ordinance Adopting the Associated Thermalito DrainaEe Area Fee Schedule -The original
Master Drainage Plans for the Thermalito Area were completed in 1980. One plan was for the
unincorporated County area of Thermalito and one for the City of Oroville's jurisdiction. The
County and City retained RBF Consulting to revise, update, and consolidate the plans into one
and to develop a nexus study and proposed fees for necessary capital improvements in
Thermalito. The updated Thermalito Master Drainage Plan has been developed using
hydration methods that can allow for more detailed evaluation of storm water retention than
the original Plan -action requested -ADOPT UPDATE OF THE THERMALITO MASTER
DRAINAGE PLAN; AND ADOPT ASSOCIATED ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN.
(Public Works)
TOM BLIXT FROM THE DEPARTMENT OF PUBLIC WORKS PROVIDED A REPORT.
STU SHANER ADDRESSED THE BOARD.
MOTION: I MOVE TO ADOPT UPDATE OF THE THERMALITO MASTER DRAINAGE PLAN; AND ADOPT
ASSOCIATED ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY)
Board of Supervisors Minutes PAGE 11 December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS DECEMBER Z4, 2010
1034-008 State Flood Plain Requirements in Butte County -The State Department of Water Resources
(DWR) will provide a presentation on the State Plan of Flood Control and the FloodSAFE
California program -action requested -ACCEPT FOR INFORMATION. (Public Works)
PRESENTATION FROM REPRESENTATIVES FROM THE STATE DEPARTMENT OF WATER
RESOURCES.
NO ACTION WAS TAKEN ON THIS ITEM.
1034-009 Timed Item -Application to the Local A~encv Formation Commission (LAFCoI for an
Expansion of Powers of Community Service Area (CSA) 114 -consideration of a resolution
approving the submittal of an application to LAFCo to expand the powers of CSA 114 in order
to pay certain sewer connection fees to facilitate the provision of sewer service -actions
requested -APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND DIRECT
COUNTY STAFF TO WORK WITH LAFCO TO PREPARE THE NECESSARY MUNICIPAL SERVICES
AGREEMENTAND SPHERE OF INFLUENCE PLAN. (Chief Administrative Office)
JENNIFER MACARTHY, MANAGER OF PROGRAM DEVELOPMENT PROVIDED A REPORT.
MOTION: I MOVE TO APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND DIRECT
COUNTY STAFF TO WORK WITH LAFCO TO PREPARE THE NECESSARY MUNICIPAL SERVICES
AGREEMENTAND SPHERE OF INFLUENCE PLAN.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY)
1034-010 Public HearinE - SiEnalized Intersection West, LLC -Appeal of PlanninE Commission Denial of
GradinE Permit GRD06-01 (APNs 017-090-138 and 017-090-139) - On October 26, 2010, the
Board set aside and vacated Resolution 08-151 which denied Signalized Intersection West's
appeal of the Planning Commission denial of a grading permit (GRD06-01) and reopened the
hearing on the appeal. The project location is approximately two miles northeast of Honey
Run Road and Centerville Road intersection. Staff will provide three options for Board
consideration -action requested -PROVIDE DIRECTION TO STAFF. (Development Services)
PUBLIC HEARING OPENED: 10:42 A.M.
PUBLIC HEARING CLOSED: 11:15 A.M.
THE FOLLOWING INDIVIDUALS ADDRESSED THE BOARD: JANLYNN FLEENER; ALLEN
HAWTHORNE; BRIAN MAYERLE; RICHARD HARRIMAN; AND CAROLYN BURKETT.
MATT DAMON FROM BUTTE COUNTY FIRE DEPARTMENT ANSWERED QUESTIONS FROM THE
BOARD.
Board of Supervisors Minutes PAGE 12 December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS DECEMBER Z4, ZO1O
MOTION: I MOVE TO REMAND GRD 06-01 TO THE PLANNING COMMISSION FOR REVISION OF THE
PROJECT DESCRIPTION AND FURTHER CONSIDERATION FOR INFORMATION, CONDITIONS AND
MITIGATIONS AS MAY BE REQUIRED.
2 M
VOTE: 1 N 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED 4-1 )
1034-011 Additional Option for Securing Costs of Nuisance Abatement Process - On November 9, 2010,
staff presented options for recovering the costs of the County's nuisance abatement process
through the placement of liens and special assessments collected at the same time and
manner as property taxes. The Board requested staff return with information on another
option which would allow the landowner to enter into an agreement with the County in order
to use the property as collateral for the lien through recorded Deed of Trust. Staff will provide
a report on this option -action requested -ACCEPT FOR INFORMATION AND PROVIDE
DIRECTION TO STAFF. (Chief Administrative Office)
SANG KIM, DEPUTY ADMINISTRATIVE OFFICER PROVIDED A REPORT. (2:13:21)
MOTION: I MOVE TO DIRECT STAFF TO INCORPORATE THIS OPTION FOR BOARD DETERMINATION AT
FUTURE NUISANCE ABATEMENT HEARINGS.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY)
1034-012 Certification of Statement of Votes Cast -November 2, 2010 Consolidated General Election -
Presentation by the County Clerk-Recorder/Registrar of Voters on the November 2, 2010
election turnout, vote by mail and provisional ballot processing -action requested -ACCEPT
CERTIFICATION OF STATEMENT OF VOTES CAST. (Clerk-Recorder/Registrar of Voters)
CANDACE GRUBBS, CLERK-RECORDER/REGISTRAR OF VOTERS PROVIDED A REPORT.
MOTION: I MOVE TO ACCEPT CERTIFICATION OF STATEMENT OF VOTES CAST.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 N (MOTION CARRIED UNANIMOUSLY)
Items Removed from the Consent AEenda for Board Consideration and Action. (NONE)
Adjourned at 11:45 a.m. as the Butte County Board of Supervisors and convened
as the Butte County In-Home Supportive Services Authority Board.
Board of Supervisors Minutes PAGE 13
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
BUTTE COUNTY
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD
MINUTES
DECEMBER 14, 2010
DECEMBER Z4, 2010
Called to order at 11:45 a.m. in the Butte County Board of Supervisors Room, 25 County
Center Drive, Oroville. Members present: Dolan, Kirk, Lambert, Yamaguchi and Chair
Connelly. Also present: Assistant Clerk, Kathleen Moghannam.
CONSENT AGENDA
1009-001 Brian Frink -agreement with Brian Frink for training services for the newly appointed Public
Authority Supervisor. The term of the agreement is November 1, 2010 through December 31,
2010 with a maximum payable of $1,100 -action requested -APPROVE AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN.
MOTION: I MOVE TO APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN.
2 M
VOTE: 1 Y 2 Y 3 Y 4 Y 5 N (MOTION CARRIED UNANIMOUSLY)
PUBLIC COMMENT (each speaker limited to five minutes)
Comments to the Board on issues and items not listed on the agenda. Presentations will be
limited to five minutes. Please note that pursuant to California State Law, the Board is
prohibited from taking action on any item not listed on the agenda.
ADJOURNMENT
Adjourned at 11:47 a.m. as the In-Home Supportive Services Public Authority
Board and reconvened as the Butte County Board of Supervisors.
Board of Supervisors Minutes PAGE 14
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
1034-013 CLOSED SESSION
THE BOARD RECESSED AT 10:35 A.M. TO CLOSED SESSION REGARDING:
DECEMBER Z4, ZO1O
CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION 54957.6:
LABOR NEGOTIATORS: JACK HUGHES & BRIAN RING
EMPLOYEE
ORGANIZATIONS: BCEA, SSW, BCMEA, PPOA, PEA,
DSA -MANAGEMENT/SUPERVISORY UNIT,
DSA-GENERAL UNIT,
BCCOA -SUPERVISORY UNIT,
BCCOA -GENERAL UNIT.
ACTUAL LITIGATION PURSUANT TO GOV. CODE SECTION 54956.9(a) -FOUR CASES:
1. LAKE OROVILLE INTERVENTION (FERC PROJECT 2100);
2. SIMMONS V. COUNTY OF BUTTE; CASE NO. USDC-EASTERN DIST. CASE: 07-CV-01129-JAM-
GGH;
3. BEC V. COUNTY OF BUTTE; BUTTE COUNTY SUPERIOR COURT CASE NO. 152362; AND
4. CALIFORNIA SPORTFISHING PROTECTION ALLIANCE V COUNTY OF BUTTE; USDC-EASTREN
DISTRICT CASE NO. 10-03203.
THE BOARD RECONVENED AT 1:05 P.M. FROM CLOSED SESSION REGARDING:
CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION 54957.6:
LABOR NEGOTIATORS: JACK HUGHES & BRIAN RING
EMPLOYEE
ORGANIZATIONS: BCEA, SSW, BCMEA, PPOA, PEA,
DSA -MANAGEMENT/SUPERVISORY UNIT,
DSA-GENERAL UNIT,
BCCOA -SUPERVISORY UNIT,
BCCOA -GENERAL UNIT.
ACTUAL LITIGATION PURSUANT TO GOV. CODE SECTION 54956.9(a) -FOUR CASES:
1. LAKE OROVILLE INTERVENTION (FERC PROJECT 2100);
2. SIMMONS V. COUNTY OF BUTTE; CASE NO. USDC-EASTERN DIST. CASE: 07-CV-01129-JAM-
GGH;
3. BEC V. COUNTY OF BUTTE; BUTTE COUNTY SUPERIOR COURT CASE NO. 152362; AND
4. CALIFORNIA SPORTFISHING PROTECTION ALLIANCE V COUNTY OF BUTTE; USDC-EASTREN
DISTRICT CASE NO. 10-03203. (No Announcements)
Board of Supervisors Minutes PAGE 15
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
PUBLIC HEARINGS AND TIMED ITEMS
DECEMBER Z4, ZO1O
1034-014 Timed Item - 2011 Butte County Legislative Platform -Each year the Butte County Board of
Supervisors considers and adopts a state and federal legislative platform that has been developed
through discussions with Butte County's legislative advocates, County Department Heads, and the
Chief Administrative Officer and staff. Paul Yoder of Strategic Local Government Services, LLC will
present the state legislative matters and Kristi More with The Ferguson Group will present the
federal legislative matters -action requested -ACCEPT FOR INFORMATION AND ADOPT 2011
LEGISLATIVE PLATFORM AMENDING IF NEEDED. (Chief Administrative Office)
SHARI MCCRACKEN, DEPUTY ADMINISTRATIVE OFFICER PROVIDED A REPORT.
KRISTI MORE FROM THE FERGUSON GROUP PROVIDED A REPORT.
PAUL YODER FROM STRATEGIC LOCAL GOVERNMENT SERVICES PROVIDED A REPORT TO THE
BOARD.
MIKE RAMSEY, DISTRICT ATTORNEY ADDRESSED THE BOARD. (25:00)
MOTION: I MOVE TO ADOPT 2011 LEGISLATIVE PLATFORMS WITH THE ADDITION TO SEEK LEGISLATION TO
BAN ALCOHOL ON THE SACRAMENTO RIVER ON CERTAIN OCCASSIONS AND WITH THE ADDITION
OF A REQUEST TO FEDERAL LEGISLATORS TO STREGHTHEN THE LANGUAGE THAT ALLOWS FOR
LOCALJURISDICTIONS' INPUT ON INDIAN GAMING PROJECTS.
M 2
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY)
1034-015 Public HearinE - ZoninE Code Amendment - Wind Turbine Ordinance (ZCA10-0004) -
consideration of an ordinance establishing standards for the design, placement, and permitting of
wind turbines. If approved, the standards will apply to all areas of unincorporated Butte County.
The Butte County Planning Commission recommends approval of the ordinance -action
requested -ADOPT RESOLUTION ADOPTING A NEGATIVE DECLARATION WITH FINDINGS AND
AUTHORIZE THE CHAIR TO SIGN; AND ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN.
(Development Services)
STACYJOLLIFFE, PRINCIPAL PLANNER PROVIDED A REPORTTO THE BOARD.
PUBLIC HEARING OPEN: 1:50 P.M.
PUBLIC HEARING CLOSED: 2:20 P.M.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: JOHN SCOTT; COLLEEN
CECIL, BUTTE COUNTY FARM BUREAU; GRAHAM HUTTON; ERIC LANGFORD; LESLIE SHIBSTEAD;
SCOTT JACKSON (1:09:46); JEFF SALSDORF.
Board of Supervisors Minutes PAGE 16
December 14, 2010
BUTTE COUNTY BOARD OF SUPERVISORS
DECEMBER Z4, ZO1O
MOTION: I MOVE TO ADOPT RESOLUTION ADOPTING A NEGATIVE DECLARATION WITH FINDINGS AND
AUTHORIZE THE CHAIR TO SIGN; ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN; AND
DIRECT STAFF TO RETURN TO RETURN TO THE BOARD WITH AMENDMENTS TO THE ORDINANCE
WITHIN 120 DAYS FROM TODAY.
2 M
VOTE: 1 Y 2 Y 3 Y 4 Y 5 Y (MOTION CARRIED UNANIMOUSLY )
1034-016 Timed Item - Recognition of Supervisor Jane Dolan -The Board of Supervisors and County
Department Heads will recognize and honor Supervisor Jane Dolan. Community organizations
and individuals are invited to honor Supervisor Dolan during this time -action requested -ADOPT
RESOLUTION AND AUTHORIZE CHAIR TO SIGN.
SUPERVISOR DOLAN MADE A STATEMENT.
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED SUPERVISOR DOLAN: STU SHANER;
RONALD ANGLE; MIKE RAMSEY; MYRON OPENSHAW; RICHARD PRICE; ANN SCHWAB, MAYOR OF
THE CITY OF CHICO; COLLEN CECIL; PENNY LOUTON, MARY MILLING AND OTHER MEMBERS OF
THE LIBRARY ADVISORY BOARD (2:17:49); RAYANN PARLEY; GEORGE MORRIS, BUTTE COUNTY
FIRE CHIEF; AND MICHAELARENS.
PUBLIC COMMENT (NONE)
Comments to the Board on issues and items not listed on the agenda. Presentations will
be limited to five minutes. Please note that pursuant to California state law, the Board of
Supervisors is prohibited from taking action on any item not listed on the agenda.
ADJOURNMENT: THERE BEING NO FURTHER BUSINESS BEFORE THE
BOARD, THE MEETING WAS ADJOURNED AT
APPROXIMATELY 4:20 P.M., TO RECONVENE AT A
REGULAR MEETING OF THE BOARD OF SUPERVISORS TO
BE HELD TUESDAY, JANUARY 11, 2011 AT 9:00 A.M.
BILL CONNELLY, CHAIR
BUTTE COUNTY BOARD OF SUPERVISORS
ATTEST:
Paul Hahn, Chief Administrative Officer
and Clerk of the Board
By:
Board of Supervisors Minutes PAGE 17
December 14, 2010