HomeMy WebLinkAboutA042820+ 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
APRIL 28, 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 Agreement Amendment with the California Department of Food and Agriculture (CDFA) for the
Industrial Hemp Cultivation Program — Butte County entered into a revenue agreement with
CDFA in April 2019 to enforce laws and regulations pertaining to industrial hemp cultivation. The
CDFA reimburses the Agricultural Commissioner's Office based on expenditures associated with
the program. The State originally provided $2,000 to reimburse costs. The Department
experienced significantly more staff costs associated with the program and negotiated a new
agreement with CDFA. The amendment increases the revenue agreement by $106,072, not -to -
exceed $108,072. The term of the amendment remains April 30, 2019 to June 30, 2020 — action
requested — APPROVE AGREEMENT AMENDMENT AND AUTHORIZE CHAIR TO SIGN.
(Agriculture)
3.02 Budget Adjustment to Increase Elections Budget Appropriations — With the implementation of
the Voter's Choice Act (VCA) vote centers, additional acquisitions were needed to conduct the
March 3, 2020 Presidential Primary Election. These included mandated informational mailers
that were sent to all voters, language translation services, and additional voting equipment.
With the added vote center expenses and the unanticipated State Assembly District 1 special
primary and general election, expenditures exceeded budget appropriations. The Clerk -
Recorder's Office has submitted claims to the State for reimbursements for VCA vote center
reimbursement, ADA accessibility, and election cost reimbursements from two districts which
were on the March 3, 2020 primary ballot. The expected additional revenue will be $507,933
which will cover the unanticipated election expenses. In order to pay the costs of conducting
the March 3, 2020 Presidential Primary Election, the County Clerk -Recorder is requesting an
increase in appropriations to the Elections budget in the amount of $225,000. This amount
represents the expenses incurred for the Special State Assembly District 1 elections and the
Presidential Primary Election — action requested — APPROVE BUDGET ADJUSTMENT (4/5 VOTE
REQUIRED). (Clerk -Recorder)
Page 1
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - APRIL 28, 2020
3.03 Resolution Recommending Modification of Voting Procedures for the Presidential General
Election on November 3, 2020 — Butte County and the State of California are under a state of
emergency due to COVID-19 for an undefined period of time. During this time, The Director of
the California Department of Public Health has ordered all individuals living in the State of
California to stay home or at their place of residence, except as needed to maintain continuity of
operation of the federal critical infrastructure sectors. The order is inconsistent with a significant
part of California's voting model, which requires polling places or voter assistance centers and
in-person voting, and poses significant risks to the health and safety of citizens, voters, and staff.
Some of the polling sites in the County and many staff have indicated that they will not serve in
November due to the virus and the state of emergency. The average age of our voter assistance
center staff is over 60 years old, and are following the stay home order. The Clerk -Recorder
recommends the Board of Supervisors, in coordination with other counties, adopt a resolution
requesting the Governor to issue an Executive Order substantively the same as his March 20,
2020 Executive Order directing the election to be conducted by mail — action requested —ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Clerk -Recorder)
3.04 Approval of Minutes for Board of Supervisors Regular Meeting— Submitted for approval are the
minutes for the April 14, 2020 Board of Supervisors Regular Meeting — action requested —
APPROVE THE APRIL 14, 2020 BOARD OF SUPERVISORS REGULAR MEETING MINUTES AND
AUTHORIZE THE CHAIR TO SIGN. (County Administration)
3.05 Continuation of Local Disaster Proclamation Due to the February 2019 Storms — A local
emergency presently exists in Butte County due to the February 2019 Storms in accordance with
the proclamation made by the Chief Administrative Officer on February 28, 2019, and affirmed
and ratified by the Board of Supervisors on March 5, 2019. The local disaster proclamation
enables the County to obtain State and federal dollars to help with the recovery. The local
emergency resulting from conditions of the February 2019 Storms is still in effect. State law
requires that the Board of Supervisors review the need for continuing the local emergency every
60 days. At this point, the final duration of the emergency has not yet been determined — action
requested — 1) CONFIRM THE NEED FOR CONTINUING THE PROCLAMATION OF FEBRUARY 2019
STORM EMERGENCY; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County
Administration)
3.06 Resolution Recognizing May 3, 2020 through May 9, 2020 as Public Service Recognition Week—
Since 1985, the first week in May has been dedicated to honoring our public servants. This year,
the week of May 3 through 9, 2020 has been designated as "Public Service Recognition Week"
where employees of the local, State and federal government, as well as those members of the
uniformed services, are recognized. Each day, thousands of County employees tirelessly serve
the residents of Butte County. In recent years, our local public servants have been tasked with
going above the call of duty in response to floods, fires, the Spillway Incident, the Camp Fire, and
now COVID-19. The Chief Administrative Officer recommends the Board of Supervisors adopt a
resolution recognizing this week and recognizing County employees for their dedication to
providing essential services that are an integral part of improving the quality of life of Butte
County residents— action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(County Administration)
Page 2
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - APRIL 28, 2020
3.07 Resolution Authorizing Grant Funding from the State Water Resources Control Board (SWRCB)
for the Septic Repair and Replacement Program for Camp Fire Survivors — The State created a
pilot program to provide grants for wells and septic replacements for households affected by the
Camp Fire and not covered by insurance. The State authorized $750,000 for SWRCB to implement
the pilot program. The legislation authorizing the program states that to the extent there is a
greater demand for this pilot program, upon approval from the Department of Finance, the
SWRCB may authorize a higher amount of funding. The SWRCB awarded a $180,000 grant to the
County for the program to assist residents in the unincorporated area with repairs or
replacements of septic systems damaged by the Camp Fire. The remaining funds were awarded
to the Town of Paradise to operate a similar program. The grant awards were determined based
on the number of damaged and destroyed housing units in each jurisdiction. The County may
use up to 20% of the funds for costs to administer the program. Homeowners who owned the
property at the time of the fire and were uninsured, or under -insured, are eligible to apply for
the grants. County Administration staff is developing program guidelines and will formally
announce the program and the application process once the grant agreement is executed and
funds are available. The Department will establish a waiting list for interested homeowners. The
SWRCB requires the Board of Supervisors adopt a resolution authorizing a representative to
execute grant documents—action requested —ADOPT RESOLUTION AND AUTHORIZE THE CHAIR
TO SIGN. (County Administration)
3.08 Resolution Extending the Deadline for Completion of Work in the Alternative Fire Debris Removal
Program — Butte County Code Chapter 53, Article II, requires all fire debris within the Camp Fire
burn area to be removed through either the State's Government Program or the County's
Alternative Program. Butte County Code Chapter 53, section 53-16(C) allows for the Board of
Supervisors to set deadlines for the completion of the work in the Alternative Program. On
November 19, 2019, the Board adopted a resolution to set the deadline of February 29, 2020 for
the Alternative Program to be complete. The Board subsequently adopted a resolution on
February 25, 2020 to extend the deadline to April 30, 2020 for the Alternative Program to be
complete. The debris removal activities are essential to support the construction of homes
during the COVID-19 pandemic, but activity has slowed as the impacts from COVID-19 have
increased in the community. There are 116 properties currently performing work in the
Alternative Program, including 63 properties for which removal of debris is complete and a final
report is under review by the County. There are also currently two properties for which a Work
Plan was submitted, but not yet approved, and three properties for which an application for the
Alternative Program was received, but no Work Plan was submitted by the contractor. The
Department of Public Health has consistently conducted outreach to private contractors and
property owners participating in the program in an effort to identify progress toward completion.
Although properties are making progress toward completion, the majority are not expected to
be complete by the April 30, 2020 deadline as debris removal progress has slowed during the
COVID-19 pandemic. The Department of Public Health and County Administration recommend
the Board extend the deadline to July 31, 2020 for fire debris to be removed for properties
participating in the Alternative Program — action requested — ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (County Administration)
Page 3
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — APRIL 28, 2020
3.09 Resolution Recognizing May 2020 as Building Safety Month and Approval of the Amnesty
Program for May and June — The Building Safety Month (May 2020) and the Permit Amnesty
Program (May 1 through June 30) are aimed at protecting public health, home and business
owner safety, and the environment by encouraging property owners to complete the County's
permit process. These efforts are designed to ensure construction meets acceptable standards
and to educate the public about building codes through outreach activities. The Amnesty
Program provides property and business owners the opportunity to apply for permits for
buildings, additions, and remodels not previously permitted with the following assistance: the
60% investigative building permit penalty fees would not be imposed; and a staff member will
be assigned to assist the property owners through the application process. Compliance with the
building permit process can assist property owners who may have their properties on the market
where the sale may be jeopardized due to unpermitted work. Residential, industrial, and
commercial unpermitted construction work or unpermitted commercial occupancies are eligible
for the Amnesty Program — action requested — 1) ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) APPROVE A BUILDING PERMIT AMNESTY PROGRAM FOR MAY 1
THROUGH JUNE 30 IN WHICH THE 60% PENALTY FEE WOULD NOT BE IMPOSED FOR ELIGIBLE
APPLICANTS. (Development Services)
3.10 Contract Amendment with Armed Guard Private Security. Inc. for Security Services — Armed
Guard Private Security, Inc. is a private firm that provides security guard services to the
Department of Employment and Social Services offices located in Oroville, Chico, and Paradise.
The Department recommends amending the contract with Armed Guard Private Security, Inc.
for security services. The amendment adds additional security services to the Oroville, Chico, and
Paradise locations; extends the term of the contract by three years through June 30, 2023; and
increases the maximum payable amount by $1,131,320, not -to -exceed $1,661,320. All other
terms remain the same — action requested — APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services)
3.11 Resolution Authorizing Application and Acceptance of the AmeriCorps Disaster Case
Management Program — The Corporation for National and Community Service (CHCS) and the
North Valley Community Foundation (NVCF) have awarded a to Butte County to establish an
AmeriCorps Disaster Case Management Program that will utilize 57 AmeriCorps volunteers to
provide disaster case management services to at least 1,400 individuals impacted by the Camp
Fire. The Department of Employment and Social Services will receive will receive a total
$2,501,242 for this program. Use of funds may include, but are not limited to the following: 1)
AmeriCorps volunteer stipends and staff salaries and benefits; 2) Office space and supplies; and
3) Administrative costs. The Department recommends adopting a resolution authorizing the
application and acceptance of the CHCS and the North Valley Community Foundation grant
allocation awards — 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 ALL DOCUMENTS REQUIRED TO BE AWARDED THE CHCS AND THE NORTH
VALLEY COMMUNITY FOUNDATION GRANT ALLOCATION AWARDS. (Employment and Social
Services)
Page 4
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - APRIL 28, 2020
3.12 Budget Adjustment for Camp Fire Expenditures—The Camp Fire destroyed several items that the
Fire Department had to replace before receiving insurance payments. The destroyed items
personal protective equipment, firefighter gear bags, medical bags, and vehicle accessories, such
as light -bars. The total amount of items destroyed was $55,636. The Department received
reimbursement in Fiscal Year (FY) 2018-19 in the amount of $11,324 and received
reimbursement in FY 2019-20 in the amount of $44,312. The Department requests approval of a
budget adjustment to increase appropriations in the Department budget by $55,636 — action
requested —APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Fire)
3.13 Contract with Russell Gallaway Associates, Inc. for Restroom Remodel Design at 25 County
Center Drive, Oroville — In an effort to remove barriers to accessibility, the County plans to
remodel the public restrooms on the second floor of 25 County Center Drive in Oroville. The
Department of General Services recommends entering into a contract with Russell Gallaway
Associates, Inc. for design services. The contract allows 100 working days from the Notice to
Proceed, for a total cost not -to -exceed $28,500. Funding for the project is form the Community
Development Block Grant program, and are included in the departmental budget — action
requested —APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (General Services)
3.14 Contract Amendment with Kitchell Corporation for Project Management of Camp Fire
Reconstruction Projects — Subsequent to the Camp Fire, the County's insurance provider
approved funding for a Project Manager to assist the County in reconstructing County facilities
affected by the fire. The term of the original project management contract, with Kitchell
Corporation, was from December 11, 2018, through January 31, 2019, for $24,500. The contract
was then amended to extend the term until June 30, 2020, and to increase the not -to -exceed
price by $275,500 bringing the contract total to $300,000. The Department of General Services
recommends amending the contract with Kitchell Corporation for project management of Camp
Fire reconstruction projects. The amendment extends the term of the contract by one year
through June 30, 2021, and increases the maximum payable by $180,000, not -to -exceed
$480,000 and is fully funded by insurance. All other terms remain the same — action requested —
APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (General Services)
3.15 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 Probation
Department. Delete 1 vacant Manager, Juvenile Hall position and 2 vacant flexibly staffed
Juvenile Hall Counselor positions. The elimination of these vacancies result from internal
Departmental promotions into positions added at a previous Board Meeting. Total allocations to
decrease by three. There is no impact on the General Fund Budget — action requested — ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
Page 5
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — APRIL 28, 2020
3.16 Resolution Certifying the Annual Changes to the Butte County Maintained Mileage for 2020 —
California Streets and Highways Code section 2121 and Chapter 18 of the Caltrans Local
Assistance Procedures Manual requires counties submit a listing of changes that have occurred
to their maintained roads by May of each year. The County's submitted data is then forwarded
by Caltrans to the State Controller for the allocation of State Gas Tax Funds. Caltrans District 3
Office of Local Assistance has requested that the Board of Supervisors approve a resolution prior
to May 15, 2020, for the new maintained mileage. The County maintained mileage for the
previous calendar year was determined to be 1,290.442 miles. The calculated mileage to be
submitted this year is 1,285.319 miles, which is a decrease of 5.123 miles. This decrease is
primarily due to annexations to the City of Chico in the area of East Eaton Road. The subtractions
are shown in red in the document entitled, Summary of Butte County Maintained Mileage
Changes for 2020. In addition, the entire Butte County Maintained Mileage List is included in the
staff report — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(Public Works)
3.17 Award Module 5, Phase C Base Liner Project at the Neal Road Recycling and Waste Facility
(NRRWF) to RCI General Engineering —The Module 5, Phase C Base Line Project at the NRRWF is
the next phase in development of Module 5 to provide future landfill space for municipal solid
waste. The project includes preparing the subgrade for construction of the landfill liner,
excavation, placement of fill, furnishing and installing landfill liner components, furnishing and
installing the leachate collection and removal system components, furnishing and installing
landfill gas collection piping and related items, furnishing and installing leak detection
equipment, removal and salvage of existing storm water drainage structures, installating new
storm water drainage structures, and traffic control. Module 5, Phase C will provide 1.9 million
cubic yards of airspace for municipal solid waste when complete. The engineer's estimate for
construction is $2,962,000. The project was advertised March 19, 2020, and three bids were
received on April 14, 2020 ranging from a low of $2,811,616 to a high of $3,060,046. The lowest
responsive and responsible bidder was RCI General Engineering, of Oroville with a bid amount of
$2,811,616. The contract allows 100 working days from the Notice to Proceed. The Department
of Public Works recommends the Board of Supervisors award the contract to RCI General
Engineering — action requested —1) APPROVE THE PLANS AND SPECIFICATIONS AND AUTHORIZE
THE CHAIR TO SIGN; AND 2) AWARD THE CONTRACT TO RCI GENERAL ENGINEERING; AND 3)
AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN THE CONTRACT. (Public Works)
3.18 Award 2018 Road Drainage Treatment Project for Powelton Road Project Contract to Lamon
Construction — The Powelton Road Treatment Project is funded in part by the California Water
Quality Control Board to improve water quality of gravel road runoff by modifying roadway
drainage patterns and incorporating aggregate resurface treatments. Details of the work include
reshaping of the roadway, installation of drainage structures, and placement of aggregate to
reduce erosion potential and improve roadway resilience. The engineer's estimate for
construction is $225,000. The project was advertised February 21, 2020, and a total of three bids
were received on March 24, 2020, ranging from a low of $209,888.65 to a high of $737,000. The
lowest responsive and responsible bidder was Lamon Construction, of Yuba City, with a bid
amount of $209,888.65. The contract allows 55 working days starting upon issuance of the
Notice to Proceed. The Department of Public Works recommends that the Board of Supervisors
approve the project specifications and award the contract to Lamon Construction — action
requested — 1) APPROVED AND AUTHORIZE THE CHAIR TO SIGN THE SPECIFICATIONS; AND 2)
AWARD THE CONTRACT TO LAMON CONSTRUCTION; AND 3) AUTHORIZE THE DIRECTOR OF
PUBLIC WORKS TO SIGN THE CONTRACT. (Public Works)
Page 6
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — APRIL 28, 2020
3.19 Budget Adjustment and Contract with Wood Rodgers, Inc. for Engineering Services for the Nord
Small Community Flood Risk Reduction (SCFRR) Grant — The California Department of Water
Resources SCFRR Grant Program invests in planning and flood risk reduction for communities
with less than 10,000 in population that are adjacent to State -federal flood management system
infrastructure facilities. The Board of Supervisors adopted Resolution No. 16-019 authorizing the
Department of Public Works to apply for SCFRR grants and execute funding agreements. The
Department received a SCFRR grant for the Nord community and solicited for engineering firms
to perform the technical analysis and planning activities, and two firms responded. Wood
Rodgers, Inc. from Sacramento was selected as the most qualified firm. The Department
recommends entering into a contract with Wood Rodgers, Inc. to provide technical engineering,
public outreach, and alternatives analysis for reducing flood risk in the Rock Creek/ Keefer Slough
watershed. The contract also includes engineering design to better stabilize flows at the
bifurcation of these channels. The term of the contract is upon execution through April 10, 2022,
not -to -exceed $890,646. The Department recommends a budget adjustment for expenses
related to the contract and to transfer drainage impact fees for staff time. The grant requires a
local match, which is provided by drainage impact fees — action requested — 1) APPROVE
CONTRACT AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE BUDGET ADJUSTMENT (4/5
VOTE REQUIRED). (Public Works)
3.20 Resolution Recognizing May 15, 2020 as Peace Officers Memorial Day and the week of May 10
through May 16, 2020 as Police Week — May 10, 2020 through May 16, 2020 is National Peace
Officer Memorial Week, a time to honor and remember those law enforcement officers who
have died in the line -of -duty protecting their communities. In 2019, five California peace officers
died in the line -of -duty, and 146 officers died nationally while protecting their communities. The
five California officers will be memorialized in Sacramento and the 146 officers killed nationwide
will be memorialized in Washington D.C. These memorial ceremonies are a time to remember
the brave and dedicated peace officers who accept a job that is difficult and dangerous — action
requested —ADOPT RESOLUTION AND AUTHORIZE CHAIR TO SIGN. (Sheriff -Coroner)
3.21 Capital Asset Surplus - Vehicles and Equipment — Over the course of the year, the Sheriff's Office
has identified 10 vehicles and one washing machine that are either too costly to repair or have
reached the end of their useful life. The Sheriff's Office recommends removal of these assets
from the Capital Asset Ledger. — action requested — DECLARE CAPITAL ASSETS (11) SURPLUS TO
THE NEEDS OF THE COUNTY. (Sheriff -Coroner)
3.22 Memorandum of Understanding (MOU) with the City of Biggs for Provision of Law Enforcement
Services —The City of Biggs contacted the Sheriff's Office and requested a proposal for provision
of law enforcement services. The Sheriff proposed a plan for services, which includes 24/7 law
enforcement and response to the City of Biggs utilizing a combination of Sheriff's Office
personnel, including Designated Area Deputies, patrol deputies, community service officers, and
any other Sheriff's Office personnel deemed appropriate by the Sheriff. In addition, the Sheriff's
Office will provide 9-1-1/public safety dispatch service, records management, evidence/property
management, and criminal investigation services. The Sheriff's Office recommends entering into
a MOU with the City of Biggs for the provision of law enforcement services. The term of the MOU
is July 1, 2020 through June 30, 2025. Revenue for services is approximately $2.5 million over the
term of the MOU — action requested — APPROVE MEMORANDUM OF UNDERSTANDING AND
AUTHORIZE CHAIR TO SIGN. (Sheriff -Coroner)
Page 7
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA — APRIL 28, 2020
3.23 Contract Amendment with Heartland Payment Systems, Inc. (Heartland) for Web -based
Electronic Payment Processing — The Treasurer -Tax Collector's Office has used Heartland since
2015 to process electronic payments for property tax payments through the Megabyte property
tax software system utilized by the County. Heartland is one of three payment processors
authorized to integrate with the Megabyte system and was awarded the vendor contract
following a competitive bidding process. The contract covers the costs of processing property tax
payments and transferring the payments to the County. The current contract has been in place
since September 1, 2015. The Department recommends extending the term of the contract by
one year, through August 31, 2021, and increasing the maximum payable amount by $5,000, not -
to -exceed $29,999. All other terms remain the same — action requested — APPROVE CONTRACT
AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Treasurer -Tax Collector)
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.aspx)
A. Appointments to Listed Vacancies (NO ITEMS)
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 Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
A. Board of Supervisors COVID-19 Recovery Ad Hoc Committee
4.03 Resolution for Exemption to the 180 -Day Wait Period to Hire CalPERS Retiree — The California
Public Employees' Pension Reform Act (PEPRA) of 2013 requires newly retired persons to "sit
out" for a period of 180 days before returning to work for an employer in the same retirement
system which they receive a retirement. An exemption to this rule is permitted by Government
Code Section 7522.56(f)(1), if approved by the governing body in a public meeting on the regular
agenda. Due to the COVID-19 pandemic, the Governor of California has recently issued an
Executive Order Impacting Local Government (N-35-20) providing additional exceptions to this
"sit out" period. For the purpose of this request, Section 3 of the Order would apply. The District
Attorney's Office recommends approval of a resolution to allow the extra -help hiring of Leonard
Goldkind as a Deputy District Attorney. A former prosecutor, Mr. Goldkind retired April 10, 2020,
after serving as a Butte County Court Commissioner for the past 16 years. The District Attorney's
Office continues to experience a long-term shortage of prosecutors. Due to this shortage of
prosecutors, Deputy District Attorneys have been working unpaid overtime. Mr. Goldkind's
extensive experience will be a significant asset to the District Attorney's Office. The Director of
the Department of Human Resources has reviewed the facts and concurs that the request is
consistent with the Government Code section 7522.56(f)(1) — action requested — 1) APPROVE
PERS POST-RETIREMENT EXEMPTIONS PURSUANT TO SECTION 7522.56 OF THE GOVERNMENT
CODE, AND SECTION 3 OF EXECUTIVE ORDER N-35-20; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (District Attorney)
4.04 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS (NO ITEMS)
Page 8
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - APRIL 28, 2020
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.
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD AGENDA
APRIL 28, 2020
1. CALL TO ORDER
2. CONSENT AGENDA (NO ITEMS)
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
ADJnLJRNMFNT
Adjourn as the In -Home Supportive Services Public Authority Board and reconvene as the Butte County Board
of Supervisors.
Page 9
7.
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA - APRIL 28, 2020
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 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1):
a. County of Butte v. PG&E Corporation, Pacific Gas and Electric Company; Butte County
Superior Court Case No. 19CV00151 and U.S. Bankruptcy Court, Northern District, San
Francisco Division Case No. 19-30088;
b. California Open Lands, a nonprofit land trust organization v. Butte County Department of
Public Works, a political subdivision of the State of California, Dennis Schmidt, an individual,
and Eric Miller, an individual; USDC - Eastern District of California Case No. 2:20-CV-00123-
KJM-DMC; and
c. Greg Reeves v. Butte County; Workers' Compensation Appeals Board; Case No. ADJ12876741
(Claim No. BAUP-550879).
7.03 Significant exposure to litigation pursuant to Gov. Code Sec. 54956.9(d)(2):
a. Alan Smith; Workers' Compensation Claim, Claim No. BAUP-550862; and
b. Greg Reeves; Workers' Compensation Claim, Claim No. CBTE-284294.
7.04 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 10
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 check the 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 11