HomeMy WebLinkAboutA051220+ C A L V F 0 R N V A
SHARI MCCRACKEN
CHIEF ADMINISTRATIVE OFFICER &
CLERK OF THE BOARD
1. CALL TO ORDER
BUTTE COUNTY
BOARD OF SUPERVISORS
REGULAR MEETING AGENDA
MAY 12, 2020
9:00 Ann
MEETING LOCATION
BOARD OF SUPERVISORS CHAMBERS
25 COUNTY CENTER DRIVE, SUITE 205
OROVILLE, CALIFORNIA 95965-3380
Pledge of Allegiance
Observation of a Moment of Silence
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
3. CONSENT AGENDA
MEMBERS OF THE BOARD
STEVE LAMBERT, CHAIR, DISTRICT 4
BILL CONNELLY, DISTRICT 1
DEBRA LUCERO, DISTRICT 2
TAM RITTER, DISTRICT
DOUG TEETER, VICE CHAIR, DISTRICT 5
BRUCE ALPERT, COUNTY COUNSEL
3.01 Approval of Minutes for Board of Supervisors Regular Meeting — Submitted for approval are the
minutes for the April 28, 2020 Board of Supervisors Regular Meeting — action requested —
APPROVE THE APRIL 28, 2020 BOARD OF SUPERVISORS REGULAR MEETING MINUTES AND
AUTHORIZE THE CHAIR TO SIGN. (County Administration)
3.02 Financial Report for the Third Quarter of Fiscal Year (FY) 2019-20 — The Financial Report for the
Third Quarter of FY 2019-20 provides an update on the national, State, and local economies;
summarizes the quarterly analysis of expenditures and revenues; provides an update on the
financial impacts from the Camp Fire and COVID-19 pandemic; and provides an update on cash
balances and reports on current pension, retiree health and long-term debt obligations as of
March 31, 2020 — action requested — ACCEPT FOR INFORMATION. (County Administration)
3.03 Conflict of Interest Code of Butte Choice Energy Authority — Butte Choice Energy Authority has
adopted a Conflict of Interest Code, which is being submitted to the Board of Supervisors as the
code reviewing body. Provided to the Board of Supervisors for review and approval are the
following documents: The Butte Choice Energy Authority Conflict of Interest Code, Appendix to
the Conflict of Interest Code containing Designated Positions and Disclosure Categories, and the
April 13, 2020 Resolution of the Board of Directors adopting the Conflict of Interest Code. County
Counsel has reviewed Butte Choice Energy Authority's Conflict of Interest Code and believes it
to be proper — action requested —APPROVE THE CONFLICT OF INTEREST CODE OF BUTTE CHOICE
ENERGY AUTHORITY. (County Counsel)
3.04 Resolution Recognizing May 2020 as Mental Health Awareness Month — The Department of
Behavioral Health recommends the Board of Supervisors adopt a resolution recognizing May
2020 as Mental Health Awareness Month — action requested — ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health).
Page 1
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA— MAY 12, 2020
3.05 Resolution Recognizing May 2020 as CalFresh Awareness Month —The California Department of
Social Services has designated May as CalFresh Awareness Month. The CalFresh program plays
an important role in reducing hunger and poverty and improving health by providing nutrition
assistance to millions of low-income households through an array of services. The Department
recommends the Board of Supervisors adopt a resolution recognizing May 2020 as CalFresh
Awareness Month in Butte County — action requested — ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN. (Employment and Social Services)
3.06 Resolution Authorizing Acceptance of the Homeless Housing, Assistance, and Prevention (HHAP)
Program Funding —The California Homeless Coordinating and Financing Council in the Business,
Consumer Services, and Housing Agency has made funding available through a one-time block
grant to large cities, counties, and local continuum of care agencies to support regional
coordination and expand or develop local capacity to address the immediate homelessness
challenges. HHAP funding totaling $2,872,988 was awarded to the Butte region, including
$1,491,355 for the Butte Countywide Continuum of Care (CoC) and $1,381,633 for Butte County.
The Butte Countywide CoC has designated Butte County as the administrative entity. The
designation allows the County to receive the HHAP funding and distribute it through a County
Request for Proposal process. The Department of Employment and Social Services recommends
the Board of Supervisors adopt a resolution authorizing the acceptance of the HHAP funds and
authorizing the Director of the Department of Employment and Social Services to execute the
agreement and all related documents — action requested — 1) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) AUTHORIZE THE DIRECTOR OF EMPLOYMENT AND
SOCIAL SERVICES TO ENTER INTO AND EXECUTE THE AGREEMENT AND ALL RELATED
DOCUMENTS. (Employment and Social Services)
3.07 Letter of Support for Assembly Bill (AB) 2688 — Proposal to Increase Local Assistance Funding in
State Budget for County Veterans — Assemblywoman Sabrina Cervantes recently introduced AB
2688 which seeks to increase local assistance funding for County Veterans Service Officers
(CVSOs) from $5.6 million to $11 million. Senator Bob Archuleta, Chair of Senate Committee on
Veterans Affairs, is in support the legislation. CVSOs are local, county employees who play a vital
role in serving California's large and diverse veteran population, helping to link them to necessary
benefits and resources. In 2019, CVSOs brought in $458 million in new federal benefits for
California veterans and their families. A large number of veterans are unaware that they are
eligible for these federal benefits, and CVSOs are often the essential bridge to connecting
qualified veterans to these vital resources. CVSOs help veterans navigate the complex application
process and benefits. This investment, whereby CVSOs are able to assist local veterans in
obtaining federal funds, has in the past returned approximately $93 into the State's economy for
every $1 the State allocates to CVSOs. The Department of Employment and Social Services
through its Veterans Services Office supports the efforts of Assemblywoman Cervantes and
Senator Bob Archuleta and recommends that the Board of Supervisors approve the letter
supporting AB 2688 — action requested — APPROVE LETTER OF SUPPORT AND AUTHORIZE THE
CHAIR TO SIGN. (Employment and Social Services)
Page 2
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- MAY 12, 2020
3.08 Resolution to Amend the Salary Ordinance —The Department of Human Resources recommends
the Board of Supervisors adopt a resolution amending the Salary Ordinance for the Department
of Employment and Social Services in the following ways: Add 1 flexibly staffed Health and
Human Services Program Analyst position and delete 1 vacant flexibly staffed Administrative
Analyst position. Add 5 sunset Supervisor, Social Work (sunset to end September 30, 2021)
positions. These positions are necessary for the development and implementation of the
AmeriCorps Disaster Case Management Program in Butte County. This is a temporary program
aimed at assisting individuals impacted by the 2018 Camp Fire. Total allocations to temporarily
increase by 5. There is no impact on the General Fund Budget - action requested — ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
3.09 Contract with Sidwell for Assessor Mapping Conversion —The Assessor's Office currently creates
and updates cadastral maps utilizing computer aided drafting (CAD) software. These maps
describe property parcels for tax assessment purposes. The Assessor's Office is seeking to
modernize the mapping process using Geographic Information Systems (GIS) instead of CAD
software. Benefits of GIS include improved data accuracy, enhanced parcel history tracking,
standardized business work flows, and increased staff efficiency. The Assessor engaged the GIS
Division of the Department of Information Systems to select and coordinate with a consultant
for the requisite data conversion, training, and platform upgrades to complete the transition.
The Information Systems Department solicited for a qualified firm to provide data conversion
services. Sidwell was selected based on cost and expertise both with California Assessors and
the State Board of Equalization mapping standards. Sidwell will convert 2,900 parcel maps
containing over 95,000 parcels, train mapping staff on new methodologies, and upgrade the GIS
platform. The Department recommends entering into a contract with Sidwell for a term of date
of execution through December 31, 2020, not -to -exceed $225,279 — action requested —
APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Information Systems)
3.10 Resolution Disbanding the Policy Council for the Butte County Community Health Assessment
(CHA) and Community Health Improvement Plan (CHIP) — In 2014, the Department of Public
Health formed a Policy Council as part of a Countywide CHA and CHIP process. The Policy Council
was comprised of community leaders representing local government, healthcare, faith -based
organizations, elected officials, and social service agencies. The mission of the Policy Council was
to direct the overall strategy for the project and provide final approval before the documents
were widely disseminated in 2015 for the CHA and in 2016 for the CHIP. As the Policy Council
has completed its mission and objectives, the Department recommends the Board of Supervisors
adopt a resolution disbanding the Policy Council — action requested — ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (Public Health)
3.11 Grant Agreement with the California Department of Public Health (CDPH) for Infectious Disease
Prevention and Control —The Department of Public Health has received grant funding from CDPH
to implement activities for infectious disease prevention and control. The purpose of the
funding is to implement activities to address gaps in core public health functions in
communicable disease infrastructure. These activities include: surveillance, monitoring and
evaluation of disease-specific prevention activities, increasing capacity for disease response and
surge during outbreaks, laboratory activities, and information technology. The term of the grant
agreement is from date of execution (estimated mid-May 2020) through June 30, 2023, with a
maximum amount receivable of $292,417 — action requested — APPROVE GRANT AGREEMENT
AND AUTHORIZE CHAIR TO SIGN. (Public Health)
Page 3
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA— MAY 12, 2020
3.12 Contract with M.T. Hall and Associates for Materials Testing Services — During the construction
of capital projects, the Department of Public Works utilizes specialized services to perform
quality control on materials provided by contractors. These testing services should be separate
from the contractor's quality assurance process to avoid any potential conflicts of interest.
Services follow specific testing protocols and utilize specialized testing devices. The Department
expects the proposed contract will provide testing services for up to 15 different capital projects
over the next three years. The Department released a Request for Proposals on January 21, 2020
for on-call materials testing services to provide construction materials testing on planned capital
improvement projects. Five firms submitted proposals and the Department reviewed and ranked
each proposal based on cost and qualifications. The Department determined that M.T. Hall and
Associates of Chico scored the highest to perform these materials testing services. The
Department recommends entering into a contract with M.T. Hall and Associates for on-call
materials testing services. The term of the contract is August 1, 2020 through August 31, 2023,
not -to -exceed $140,000 — action requested — APPROVE CONTRACT AND AUTHORIZE THE CHAIR
TO SIGN. (Public Works)
3.13 Contract Amendment with SCS Engineers for Environmental Monitoring and Air and Water
Quality Reporting Services for the Neal Road Recycling and Waste Facility (NRRWF) —The County
contracts with SCS Engineers to provide environmental monitoring and air and water quality
reporting services for the NRRWF to comply with permits issued by the California Air Resources
Board, Butte County Air Quality Monitoring District, and the Central Valley Regional Water
Quality Control Board. On December 11, 2018, the Board of Supervisors approved a contract
with SCS Engineers for environmental monitoring and air quality reporting services through
December 31, 2021, not -to -exceed $495,000. On July 23, 2019, the Board approved a contract
amendment with SCS Engineers to add water quality monitoring and reporting services to the
scope of work. The contract amendment increased the contract amount by $505,607, not -to -
exceed $1,000,607, and increased the term by one year to expire on June 30, 2022. The
Department of Public works recommends amending the contract with SCS Engineers to increase
the contract amount by $150,000, not -to -exceed $1,150,607 for additional regulatory
monitoring and reporting services at the NRRWF. All other terms remain the same — action
requested — APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public
Works)
3.14 Authorization to Award Contract to MCM Construction. Inc.. for the Midwav Road Bridle
Replacement Project — On December 16, 2010, the County entered into an agreement with the
California Department of Transportation to complete the Midway Road Bridge Replacement
Project, Federal Project BRLS-5912(085). The project is located on the Midway across Butte
Creek and the Butte Creek Overflow channel. The project will involve the replacement and
subsequent removal of two existing bridges originally constructed in 1915 and 1918. A new 1,404
foot highway bridge will be constructed on the existing alignment spanning both Butte Creek and
the Butte Creek Overflow channel, and will necessitate the closure of the Midway to traffic until
the new bridge is complete. The engineer's estimate at the time of bidding this project was set
at $21,875,114. The project was advertised April 1, 2020, and a total of six bids were received
on April 23, 2020, ranging from a low of $19,600,643.50 to a high of $22,492,188. The lowest
responsive and responsible bidder was MCM Construction, Inc., of North Highlands, with a bid
amount of $19,600,643.50. The contract allows 260 working days for completion of the project
starting upon issuance of the Notice to Proceed. The Department of Public Works recommends
that the Board of Supervisors award the contract to MCM Construction, Inc. and authorize the
Director of Public Works to sign the contract — action requested — 1) AWARD THE CONTRACT TO
MCM CONSTRUCTION, INC.; AND 2) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN THE
CONTRACT. (Public Works)
Page 4
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA— MAY 12, 2020
3.15 Budget Adjustments for County Service Areas (CSAs) for Utility Charges — The County recently
implemented the Energy Dude Solutions Management System to improve tracking and cost
accounting for utility charges. As a result of this new system, each CSA is required to pay its actual
utility bill each month rather than payment based upon historical average. The new process
resulted in three CSAs not having enough budget authority to pay utility charges. The
Department recommends a budget adjustment for the following CSAs to pay utility charges: $395
for CSA 11, Zone 1 - Durham Lighting District; $3,450 for CSA 27 - Richvale Street Lighting District;
and $530 for CSA 169, Zone 4 - Sierra Moon Subdivision - action requested — APPROVE BUDGET
ADJUSTMENT (4/5 vote required). (Public Works)
3.16 Reject Bids for the Cohasset Area Pavement Maintenance Project and Place Project on Hold —
The Cohasset Area Pavement Maintenance project is a preventative maintenance program for
the roadways in the Cohasset Area funded by the Road Maintenance and Rehabilitation Account,
commonly called SB 1. Details of the work includes placement of an asphalt leveling course on
the upper portion of Cohasset Road to improve the drivability and build additional strength in
the pavement section; placement of a single chip seal on all the listed roadways; and restriping
with thermoplastic pavement markings. The roadways scheduled for this preventative
maintenance work are Cohasset Road, Rock Creek Road, Rock Creek Drive, Sycamore Valley
Road, as well as the paved section of Villas Road and Harvey Road. The engineer's estimate for
construction is $1,795,782.50. This project was advertised March 17, 2020, and a total of seven
bids were received on April 7, 2020, ranging from a low of $1,416,408 to a high of $1,552,702.
The lowest responsive and responsible bidder was Northwest Paving, Inc., of Redding with a bid
amount of $1,416,408. As a result of the State's Stay -at -Home Order to slow the spread of COVID-
19, road funding from Highway Users Tax Account and the Road Maintenance and Rehabilitation
Account are likely to be significantly impacted. The Department of Public Works recommends
that the Board of Supervisors reject all bids and place this project on hold until the Department
has a better understanding of the financial impacts of COVID-19 on the Road Fund and the ability
to finance projects — action requested — REJECT ALL BIDS AND PLACE PROJECT ON HOLD. (Public
Works)
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.aspx)
A. ADDointments to Listed Vacancies
1. Appointment to the Gridley -Biggs Cemetery District (District) — The District is an
independent special district approved by the Butte County Board of Supervisors in 1927
to provide a respectful, low-cost place of burial to meet the needs of the communities
of Gridley, Biggs, and Richvale. The District owns and maintains four active cemeteries
and various inactive pioneer and historic cemeteries. The District is managed by three
trustees appointed by the Board of Supervisors, who serve four-year terms. The District
recommends that the Board of Supervisors appoint Larence Hamman as a Trustee to
the Gridley -Biggs Cemetery District, with a term ending May 12, 2024 — action
requested — APPOINT LARENCE HAMMAN AS A TRUSTEE TO THE GRIDLEY-BIGGS
CEMETERY DISTRICT, WITH A TERM ENDING MAY 12, 2024. (Other - Gridley -Biggs
Cemetery District)
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)
Page 5
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA— MAY 12, 2020
4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
4.03 Items Removed from the Consent Agenda for Board Consideration and Action
4.04 COVID-19 Phased Reopening - Public Health Attestation, Local Plan, and Letter to Governor
Newsom and Dr. Angell — Governor Newsom made two announcements last week that positively
impact some local businesses and activities. In his announcements, he stated that certain Stage
2 businesses and activities would be able to reopen statewide on May 8th, provided they
incorporate specific mitigations into their operations as defined by the State. He also stated that
he would allow some discretion for local Health Officers to attest that their county has met State -
specified criteria, which then provides local authority to allow businesses and activities to reopen
sooner than would be allowed statewide. The Public Health Department took the following
actions in anticipation of a change in the State Orders and to align the County with the Governor's
requirements: 1) established a local health expert team to establish local measures for when to
loosen and tighten restrictions, and 2) requested the County's Emergency Operations Center
Liaison assist with establishing multiple public and private sector teams to review health and
safety mitigation measures and provide feedback for their specific sector. The efforts of the
health expert team and sector teams have led to the local we call Reopen Butte County.
Supervisors Lambert and Ritter represented the County on the Local Jurisdiction Team. Per State
direction, Dr. Miller, as the local Health Officer, must submit his attestation that the County
meets the State criteria, letters of support for the attestation from the Board of Supervisors and
local hospitals, and a copy of the local plan to the California Department of Public Health, and
must "engage in a phone consultation regarding the county's intent to seek a variance." Dr. Miller
has submitted the required documents and, along with Supervisors Lambert and Ritter, requests
that the Board of Supervisors ratify the letter of support to the attestation signed by the Chair.
In addition, Dr. Miller, Public Health Director Danette York, Sheriff Kory Honea, and Chief
Administrative Officer Shari McCracken recommend the Board submit a letter to the Governor
and Dr. Angell requesting an expansion of the sectors and businesses allowed to open with
appropriate mitigations under Stage 2 — action requested — 1) ACCEPT THE HEALTH OFFICER'S
ATTESTATION AND LOCAL PLAN FOR INFORMATION; 2) RATIFY THE CHAIR'S SIGNATURE ON THE
LETTER OF SUPPORT FOR THE HEALTH OFFICER'S ATTESTATION; AND 3) APPROVE A LETTER TO
THE GOVERNOR AND DR. ANGELL AND AUTHORIZE THE CHAIR TO SIGN. (County Administration)
**ITEM 4.04 WAS INCLUDED IN THE SUPPLEMENTAL AGENDA PUBLISHED MAY 8,2020**
5. PUBLIC HEARINGS AND TIMED ITEMS (NO ITEMS)
6. BOARD OF SUPERVISORS PUBLIC COMMENT
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.
RECESS
Recess as the Butte County Board of Supervisors and convene as the In -Home Supportive Services Public
Authority Board.
Page 6
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- MAY 12, 2020
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD AGENDA
MAY 12, 2020
1. CALL TO ORDER
2. CONSENT AGENDA (NO ITEMS)
2.01 Approval of Minutes for the April 28, 2020 In -Home Supportive Services Public Authority Board
Meeting- Submitted for approval are the minutes for the April 28, 2020 In -Home Supportive
Services Public Authority Board Meeting — action requested - APPROVE THE APRIL 28, 2020 IN-
HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD MEETING MINUTES AND AUTHORIZE
THE CHAIR TO SIGN. (County Administration)
3. REGULAR AGENDA (NO ITEMS)
4. PUBLIC COMMENT
Comments to the In -Home Supportive Services Public Authority 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 In -Home Supportive Services Public Authority Board is prohibited from taking action on any item
not listed on the agenda.
5. CLOSED SESSION
(To be held concurrently with the Board of Supervisors Closed Session)
5.01 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6
Labor Negotiators: Shelby Boston, Brian Ring, Sheri Waters, and Jack Hughes
AnInIIRNMFNT
Adjourn as the In -Home Supportive Services Public Authority Board and reconvene as the Butte County Board
of Supervisors.
Page 7
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- MAY 12, 2020
7. BOARD OF SUPERVISORS CLOSED SESSION
(To be held concurrently with the In -Home Supportive Services Public Authority Board closed session)
7.01 Public EmDlovee EmDlovment. ADDointment. Recruitment. Performance Evaluations. Includin
Goals, Pursuant to Government Code Section 54957:
A. Agricultural Commissioner
B. Behavioral Health Director
C. Chief Administrative Officer
D. Chief Probation Officer
E. Child Support Services Director
F. County Counsel
G. Development Services Director
H. Employment and Social Services Director
I. Human Resources Director
J. Information Services Director
K. Library Director
L. Public Health Director
M. Public Works Director
N. Water and Resources Conservation Director
7.02 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6:
Negotiators: Jack Hughes, Sheri Waters, and Meegan Jessee
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; Board of Supervisors
Executive Assistants
Page 8
Butte County
Information and Procedures Concerning the Agenda and
Department Heads
Board of Supervisors Meetings
Agricultural
Commissioner:
Louie Mendoza
Meeting Information:
Assessor*:
Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are
Diane Brown
held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At
Auditor -Controller*:
the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed
Graciela Gutierrez
as a result of holidays or other events so please checkthe meeting calendar to be certain. Copies of the adopted
meeting calendar for the year are available in the County Administrative Office or on the Clerk of the Board
Behavioral Health:
website page.
Scott Kennelly
Chief Administrative
Agenda Information:
Officer:
The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
Shari McCracken
hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the Board
Chief Probation Officer:
website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to
Wayne Barley
explain each agenda item (excluding documents that are not a public record within the meaning of the Public
Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and Paradise
Child Support Services:
libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of
Sean Farrell
supporting materials can be made for you at a charge to cover costs. The list of communications included with
Clerk -Recorder/
the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have
Registrar of Voters*:
been received but not included in the agenda supporting material. Copies of all communications received by the
Candace Grubbs
Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records
County Counsel:
Act) are available at the County Administrative Office upon request.
Bruce Alpert
Agenda Format and Meeting Order:
Development Services:
Paula Daneluk
The agenda is usually organized into the following areas and meetings generally proceed in the following order:
1.
Consent Agenda: these are items that are considered routine and are handled by one motion and vote of the
District Attorney*:
Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in
Mike Ramsey
the back of the board room) and give it to the Clerk of the Board (sitting to the right of the Board) or, when the
Employment & Social
Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the
Services:
podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda.
Shelby Boston
2.
Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items
Fire Chief:
removed from the Consent Agenda are discussed under this section.
David Hawks
3.
Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are
set. This is the section where appeals before the Board are usually discussed. Hearings may start after the time
General Services:
listed, but will never start before the time listed.
Grant Hunsicker
4.
Public Comment: this is the area of the agenda where members of the audience may address the Board on any
Human Resources:
matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda,
Sheri Waters
but may respond to statements or questions and provide staff direction.
Information Systems:
5.
Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area
Art Robison
of the agenda identifies those items that will be discussed during the closed session.
Library:
Public Participation:
Melanie Lightbody
It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow
Public Health:
members of the public the opportunity to comment on all matters before the Board. Public participation is limited
Danette York
to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3.
Public Works:
The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing
Dennis Schmidt
of these policies and procedures can be found in the printed booklet agenda, obtained at the County
Sheriff -Coroner*:
Administrative Office, or viewed at the Clerk of the Board website.
Kory Honea
The Board of Supervisors is also committed to making its proceedings accessible to all residents. Individuals with
Treasurer -Tax Collector*:
special needs should call the Clerk of the Board at 530.552.3300, Monday through Friday, 8:00 a.m. to 5:00 p.m.
Troy Kidd
to request disability -related modifications/accommodations, or to request materials in alternate formats. All
requests for special accommodations and/or alternative format documents must be made 48 hours prior to the
UC Cooperative
Extension Advisor:
meeting.
Luis Espino
For further information contact the:
Water & Resource
Clerk of the Board of Supervisors
Conservation:
County Administration Office
Paul Gosselin
25 County Center Drive, Suite 200, Oroville, CA 95965
*Elected Official
530.552.3300
Page 9