HomeMy WebLinkAboutA011420SHARI MCCRACKEN
CHIEF ADMINISTRATIVE OFFICER &
CLERK OF THE BOARD
1. CALL TO ORDER
BUTTE COUNTY
BOARD OF SUPERVISORS
REGULAR MEETING AGENDA
JANUARY 14, 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
A. Board of Supervisors Composition for 2020
i. Election of Board Chair
ii. Election of Board Vice Chair
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
TAW RITTER, DISTRICT 3
DOUG TEETER, VICE CHAIR, DISTRICT 5
BRUCE ALPERT, COUNTY COUNSEL
3.01 Resolution and Agreement with California Mental Health Services Authority (CaIMHSA) for Inter -
Member Transfers - Under the Welfare and Institution Code section 14717.1, responsibility for
providing or arranging for specialty mental health services transfers from the county of original
jurisdiction to the county in which a foster child resides, subject to any exceptions established
pursuant to that section. This is known as "Presumptive Transfer / AB1299." Counties have
agreed that the county of original jurisdiction (sending county) remains responsible for
reimbursing the receiving county for specialty mental health services provided or arranged by
the receiving county. Under this program, CaIMHSA acts as a fiscal agent for participating
counties to make and receive transfer payments of county match dollars. This agreement
establishes a banking pool which allows Butte County to make payments to other counties in
which foster youth are placed and receive specialty mental health services. The Department of
Behavioral Health recommends entering into an Agreement with CaIMHSA for Inter -Member
Transfers. The term of the agreement is date -of -execution through June 30, 2020, not -to -exceed
$30,000 — action requested — 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND
2) APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health)
Page 1
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
3.02 Agreement with Aurora Behavioral Healthcare for Inpatient Hospitalization Services - Aurora
Behavioral Healthcare provides inpatient psychiatric hospitalization services. The State
mandates contracting with managed care hospitals based on a county's historical utilization. The
Department of Behavioral Health began drafting the managed care hospital agreements in
March 2019, but needed to wait for each "host county" (county in which the hospital exists), to
negotiate its rates with each hospital for the new fiscal year. Once negotiated, the contract must
be fully executed by the respective governing board. The State is notified by the host county of
the contracted rates, and all other counties who contract with the hospital utilize those rates per
the direction of the State. Due to these requirements, agreements with managed care hospitals
are typically approved later in the fiscal year. The Department recommends entering into an
agreement with Aurora Behavioral Healthcare for inpatient psychiatric hospitalization services.
The term of the Agreement is July 1, 2019 through June 30, 2021, not -to -exceed $700,000 —
action requested — APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral
Health)
3.03 Agreement Amendment with Netsmart Technologies, Incorporated (NTST) for the Electronic
Health Record (EHR) - NTST provides an EHR, which consists of practice management, electronic
clinical records, service billing to appropriate payers including Medi -Cal, managed care, eligibility
verification, and report writing for both mental health and substance use disorder services. This
EHR fully complies with the federal confidentiality standards required by the Health Insurance
Portability and Accountability Act of 1996. The Department of Behavioral Health recommends
amending the agreement with NTST to add 165 additional licenses and annual subscription as
well as maintenance fees for existing software. The term of the agreement remains from July 1,
2006 to June 30, 2020. All other terms remain the same from. The amendment increases the
maximum payable amount by $428,848 for fiscal year (FY) 2019-20, not -to -exceed $3,616,745 —
action requested — APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
(Behavioral Health)
3.04 Approval of Minutes for Board of Supervisors Meeting - Submitted for approval are the minutes
for the November 19, 2019, Board of Supervisors Regular Meeting; the December 10, 2019,
Board of Supervisors Special Meeting; and the December 17, 2019, Board of Supervisors Regular
Meeting — action requested — APPROVE THE NOVEMBER 19, 2019, BOARD OF SUPERVISORS
REGULAR MEETING MINUTES AND AUTHORIZE THE CHAIR TO SIGN; 2) APPROVE THE DECEMBER
10, 2019, BOARD OF SUPERVISORS SPECIAL MEETING MINUTES AND AUTHORIZE THE CHAIR TO
SIGN; AND 3) APPROVE THE DECEMBER 17, 2019, BOARD OF SUPERVISORS REGULAR MEETING
MINUTES AND AUTHORIZE THE CHAIR TO SIGN. (County Administration)
Page 2
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 14, 2020
3.05 Resolution Approving Application for the Federal Fiscal Year 2019 Homeland Security Grant - In
order for the Butte County Operational Area to apply for grant funds from the Department of
Homeland Security/Federal Emergency Management Agency, the Board of Supervisors must
adopt a resolution authorizing the Emergency Services Officer to apply. Adoption of the
resolution also gives authorization to the Chief Administrative Officer, Assistant Chief
Administrative Officer, Deputy Chief Administrative Officers, and the Emergency Services Officer
to sign grant documents. The grant application would be in the amount of $309,191, and the
funds would be used to enhance prevention, preparedness, response, and recovery capabilities
from threats and incidents of terrorism and all hazards, natural or man-made. The grant specifies
that an Anti -Terrorism Approval Body (Approval Authority) will determine the best use of funds.
The Approval Authority consists of the Public Health Officer, County Fire Chief, County Sheriff, a
municipal Fire Chief, and a municipal Chief of Police. The Approval Authority creates sub-
committees to make expenditure recommendations that will be brought before the Board for
final approval. All expenditures for equipment, training, planning, and exercises must meet grant
guidelines — action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(County Administration)
3.06 Resolution Approving Application for the Fiscal Year (FY) 2019-20 Emergency Management
Performance Grant - In order for the Butte County Operational Area to applyfor grant funds from
the California Office of Emergency Services, the Board of Supervisors must adopt a resolution
authorizing the Emergency Services Officer to apply. Approval of the resolution also gives
authorization to the Chief Administrative Officer, Assistant Chief Administrative Officer, Deputy
Chief Administrative Officers, and the Emergency Services Officer to sign grant documents. The
Butte County Operational Area has been allocated $170,933 by the California Office of
Emergency Services through the FY 2019-20 Emergency Management Performance Grant
Program to support activities that contribute to the mitigation, prevention, preparation,
response, and recovery from emergencies and disasters whether natural or man-made.
Participation in this grant requires an equal match of eligible emergency management expenses.
The grant and required match is included in the FY 2019-20 Budget — action requested - ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration)
3.07 2020 State and Federal Legislative Platforms - On December 17, 2019, the Board of Supervisors
discussed the State and federal legislative platforms and directed staff to make a number of
changes to the documents. A detailed list of these changes are included in the staff report. These
documents provide a basis for advocacy throughout the year. The 2020 platforms were prepared
in consultation with department heads, input from Board members and assistance from the
County's State and federal consultants. The platforms continue to address issues such as public
safety, health and human services, water, public infrastructure, local government finances, and
general government. Staff also continue to work separately on legislative matters directly
related to the Camp Fire — action requested - ADOPT THE STATE AND FEDERAL LEGISLATIVE
PLATFORMS. (County Administration)
Page 3
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
3.08 Contract with Christopher J. Carlos for Indigent Defense Services - California counties are
required by law to provide criminal defense representation for indigent defendants. Butte
County fulfills its obligation to provide criminal indigent defense services through contracts with
a consortium of local attorneys. One of the consortium attorneys, Robert Radcliffe, has
submitted his resignation effective January 1, 2020. The Public Defender Consortium has
nominated Christopher J. Carlos to join the consortium. Mr. Carlos has extensive experience in
criminal law, having served as a prosecutor in the Butte County and the Sutter County District
Attorney's Office, as well as having practiced criminal defense for several years. The current
monthly rate of an attorney is $13,212. The term of the contract is January 1, 2020 through June
30, 2021, not -to -exceed $239,409. The District Attorney and the Superior Court support the
appointment — action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
(County Administration)
3.09 Consolidated Development Impact Fee Report for FY 2018-19 (Report) - Pursuant to California
Government Code section 66006(b), the Butte County Report has been available for review by
the Board of Supervisors and members of the public in the Office of the Clerk of the Board since
December 17, 2019. The Report includes both County and Special District Development Impact
Fee funds information and the required five-year findings. Government Code section 66001(d)
sets forth the requirements of findings the Board must make in the fifth year following the first
deposit into a fund and every fifth year thereafter regarding the unexpended balance in the
respective fund. Departments and Special Districts are responsible for the five-year findings for
their Development Impact Fee funds —action requested - 1) ACCEPT FOR INFORMATION; AND 2)
MAKE FINDINGS AS DETAILED IN THE REPORT FOR EACH OF THE REQUIRED FUNDS AS SET FORTH
IN GOVERNMENT CODE 66001(d). (County Administration)
3.10 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 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)
3.11 Termination of Local Emer2encv Proclamation for the 2019 Public Safetv Power Shutoff (PSPS
Events - A local emergency proclamation presently exists in the County of Butte related to the
2019 Public Safety Power Shutoff (PSPS) Events, in accordance with the initial proclamation made
by the Chief Administrative Officer on June 8, 2019 and reaffirmed and ratified by the Board of
Supervisors on June 11, 2019, June 25, 2019, July 23, 2019, August 13, 2019, October 8, 2019,
and November 19, 2019. The local PSPS emergency is no longer a threat due to the reduction in
the combined effect of high winds, dry fuels and low humidity — action requested —1) CONFIRM
THE TERMINATION OF THE LOCAL EMERGENCY PROCLAMATION; AND 2) ADOPT RESOLUTION
AND AUTHORIZE THE CHAIR TO SIGN. (County Administration)
Page 4
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
3.12 Contract Amendment with Washington & Washington for Legal Services - The County Counsel's
Office recommends the Board of Supervisors amend the contract with amendment with
Washington & Washington for legal services related to Public Guardian/Public Administrator and
Lanterman Petris Short (LPS)/ Behavioral Health Capacity Hearings. The amendment extends the
term of the contract for three years to expire on October 23, 2022. All other terms and conditions
remain the same — action requested — APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN. (County Counsel)
3.13 Land Conservation (Williamson) Act Lot Line Adjustment Consistency Review; Amended Contract
with Richard Azevedo Trust; and New Contract with Harjinder Bains for Parcels on Cana -Pine
Creek Road - Terry Cheney applied on behalf of owners Richard Azevedo and Harjinder Bains for
a lot line adjustment (LLA19-0012) on property on Cana -Pine Creek Road. The Zoning
Administrator approved the project on September 30, 2019 conditioned upon a determination
of consistency with the Williamson Act by the Board of Supervisors. Approximately 191 acres of
the property is currently enrolled in the Williamson Act. An additional 32.3 acres would be newly
enrolled as part of one of the adjusted parcels. The lot line adjustment with the contract
amendment and new contract would result in one parcel under contract east of railroad line and
the other parcel under a new contract west of the railroad line. The Williamson Act Advisory
Committee reviewed this application on November 4, 2019 and recommends: 1) all required
findings can be made that lot line adjustment LLA19-0012 is consistent with the Williamson Act;
2) amendment of the existing Williamson Act contract to reflect the adjusted property lines; and
3) enrollment of the portion of the parcel on the west side of railroad line with the additional
acreage in APN 047-080-026 under a new contract, is consistent with the Act. The making of
Williamson Act contracts is exempt from review under the California Environmental Quality Act
per Categorical Exemption 15317 Open Space Contracts or Easements. — action requested — 1)
DETERMINE THAT THE LOT LINE ADJUSTMENT IS CONSISTENT WITH THE WILLIAMSON ACT
PROGRAM WITH THE RECOMMENDED CONDITIONS, 2) APPROVE AMENDED CONTRACT AND
AUTHORIZE THE CHAIR TO SIGN; AND 3) APPROVE NEW CONTRACT AND AUTHORIZE THE CHAIR
TO SIGN. (Development Services)
Page 5
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
3.14 Budget Adjustment and Grant Application for Main Jail Heating, Ventilation and Air Conditioning
(HVAC) with Roof Replacement - The Main Jail HVAC system as well as the roof are both failing
and in need of replacement. The County budget for Fiscal Year 2019-20 includes an appropriation
of $1,915,800 in the General Fund for the replacement of the HVAC system. The original concept
included replacing the central chillers and air handlers and utilizing the existing roof mounted
ducting and plumbing HVAC related systems. It was anticipated that when the failing roof is
replaced, the roof mounted HVAC related equipment would be replaced at that time. After
further analysis, when both projects are considered, it was determined that the most cost
effective option is to replace the centralized HVAC equipment with multiple package units and
replace the roof at the same time. Combining the projects will reduce construction costs by
having a single contractor on site at the same time for both components. The decentralized
nature of the package units will provide redundancy that a central system lacks and the units
require far less roof penetrations resulting in a superior roof. This overall project does exclude
two package units and one smaller roof section on the Main Jail that can be completed in a
subsequent phase when required. To fund the $3,200,000 cost increase necessary to complete
both the HVAC replacement and the roof, the Department of General Services and the Sheriff's
Office recommend authorizing the Chief Administrative Officer to submit an application for a
United States Department of Agriculture (USDA) Rural Development Community Facilities Grant
in the amount of $500,000 as well as a transfer of $2,700,000 from General Fund Appropriation
for Contingencies, which will result in a balance of $3,942,236 in Appropriations for
Contingencies. Use of federal USDA funds requires the project to be accounted for as a capital
asset. The Department of General Services will return to the Board of Supervisors for
consideration of the actual construction contract and, upon completion, a Notice of Completion
— action requested — 1) APPROVE BUDGET ADJUSTMENT FROM GENERAL FUND
APPROPRIATIONS FOR CONTINGENCIES (4/5 VOTE REQUIRED); 2) APPROVE CAPITAL ASSET
PURCHASE; AND 3) AUTHORIZE THE CHIEF ADMINISTRATIVE OFFICER TO SIGN ALL DOCUMENTS
RELATED TO THE UNITED STATES DEPARTMENT OF AGRICULTURE RURAL DEVELOPMENT
COMMUNITY FACILITIES GRANT. (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 County
Administration: Add 1 sunset Deputy Administrative Officer (to end February 1, 2021) position.
County Administration requests the addition of the position to act as the County's Incident
Commander throughout the Hazard Tree Removal operations. The County initially hired extra
help to function as the Incident Commander, and there is now a need for a person to fill this
position over the next year to provide consistent staffing for the operation. Total allocations to
temporarily increase by one. The expense for the position is reimbursable by FEMA and the State
with a 2.5% local share of cost. A budget adjustment was adopted by the Board for this function
on October 22, 2019, so no budget adjustment is needed at this time—action requested — ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
Page 6
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
3.16 Resolution Authorizing Designated Representatives to Acquire Surplus Property through the
State of California Surplus Property Program - The State Surplus Property Program is authorized
to sell surplus property to qualified local agencies below market value. The Department of Public
Works may acquire surplus vehicles or other equipment and supplies from the program when a
need is identified and the value is cost effective. To be eligible to receive surplus property, the
State Surplus Property Program requires that an application be filed with the State, and that the
governing board for the agency receiving surplus property adopt a resolution authorizing
designated representatives to sign and accept responsibility for payment of incidental fees. The
Department recommends the Board of Supervisors adopt a resolution designating staff in the
Department as authorized representatives — action requested - ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (Public Works)
3.17 Contracts with Kjeldsen, Sinnock and Neu Deck, Inc. (KSN Inc.) for Engineering Services for the
Richvale and Durham Small Community Grants —The California Department of Water Resources
(DWR) Small Communities Flood Risk Reduction (SCFRR) Grant Program invests in planning and
flood risk reduction for communities with less than 10,000 in population. 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 was awarded planning
grants for the communities of Richvale, Durham, and Nord. The grant process involves the
County procuring specialized professional engineering services. The Department solicited for
qualified engineering firms to perform the technical analysis and planning efforts for all three
grant areas. Two firms responded, both providing qualifications for all three grant areas. KSN
Inc. from West Sacramento was selected as the most qualified for two project areas: Richvale
and Nord. Both projects involve performing technical analysis for Butte Creek and Cherokee
Canal for the Durham and Richvale areas respectively, and then developing alternative design
solutions to reduce flood risk. The grant agreement and consultant contract for the Nord small
community project area is currently being developed and will be considered by the Board at a
future meeting. The Department recommends entering into two contracts with KSN Inc. for
technical engineering, public outreach, and alternatives analysis associated with the SCRFF Grant
Program; one for the Durham area with a term of three years, not -to -exceed $476,000; and a
second contract for the Richvale area with a term of three years, not -to -exceed $478,000. The
Department recommends a budget adjustment in the amount of $477,000 for the contract
expenses. The Department is budgeting a portion of the expenses as the work will not be fully
complete within the fiscal year The expenses are reimbursed by the grant and there is no local
match requirement— action requested -1) APPROVE CONTRACTS (2) AND AUTHORIZE THE CHAIR
TO SIGN; AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Public Works)
3.18 Contract Change Order (CCO) and Notice of Completion for Oro Quincy Highway Slide Repair
Project - On February 12, 2019, Steve Manning Construction, Inc. of Redding was awarded the
Oro Quincy Highway Slide Repair Project. The project scope of work included clearing and
grubbing, traffic control, grading, paving, construction of an earth retaining system, removal of
a failed earth retaining system, storm drain facilities, underdrain system, striping, and signage.
The contract award amount was $2,353,015. CCO No. 1 provides for changes to the engineer's
estimate and various extra work claims. CCO No. 1 is an increase to the contract of $285.30. Total
cost of work including the contract change order is $2,353,300.30. All contract work has been
completed in accordance with the project plans and specifications — action requested —1) RATIFY
CCO NO. 1; AND 2) ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE THE CHAIR TO
SIGN THE NOTICE OF COMPLETION. (Public Works)
Page 7
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
3.19 Approve Plans for Module 5 Phase C Excavation, Phase II Project at the Neal Road Recycling and
Waste Facility (NRRWF) and Award Contract to DeSilva Gates Construction LP — The Module 5
Phase C Excavation, Phase II Project at the NRRWF is the next phase in the development of
Module 5 for future municipal solid waste disposal. The project involves excavating 255,000
cubic yards of native materials and stock piling excavated soils on the on-site stockpile on the
west side of the facility. The Department of Public Works will hire a contractor to install the liner
in the module once the excavation project is complete. The project will provide 1.9 million cubic
yards of airspace for future solid waste disposal operations once it is fully complete. The
engineer's estimate for construction of the project is $1,635,725. This project was advertised
November 19, 2019, and 12 bids were received on December 17, 2019 ranging from a low of
$971,000 to a high of $2,057,780. The lowest, responsive bidder was Desilva Gates Construction
LP of Dublin with a bid amount of $971,000. This bid is $664,725 less than the engineer's
estimate. The Department attributes the large number of bids to the timing of the release of this
project because winter -time bids typically have stronger competition. The contract allows 50
working days for completion of the project starting upon issuance of the Notice to Proceed —
action requested — 1) APPROVE THE PLANS AND SPECIFICATIONS AND AUTHORIZE THE CHAIR
TO SIGN THE PLANS; 2) AWARD THE CONTRACT TO DESILVA GATES CONSTRUCTION LP; AND 3)
AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN THE CONTRACT. (Public Works)
3.20 Approve Plans for Skyway Metal Beam Guard Rail Highway Safety Improvement Program (MBGR
HSIP) Project and Award Contract to Highway Specialty Company, Inc. —The Skyway MBGR HSIP
project provides for removal of existing outdated metal beam guard rail and replaces it with the
current standard Midwest Guardrail System (MGS). In addition, approximately 1,350 linear feet
of new MGS will be installed along the center median on the section of Skyway just west of
Lookout Point to assist with preventing cross-over type traffic collisions. MGS features a taller
height, improved end treatments, and many design features that enhance motorist safety. The
MGS will be installed with metal posts which will increase the resiliency of the guard rail system
during wildland fires. The engineer's estimate for construction is $395,312.50. This project was
advertised November 6, 2019 and five bids were received on December 6, 2019 ranging from a
low of $145,209.38 to a high of $416,581.25. The lowest responsive bidder was Highway
Specialty Company, Inc., of Palo Cedro with a bid amount of $145,209.38. The Department of
Public Works attributes the large number of bids to the timing of the release of this project
because winter -time bids typically have stronger competition. The contract allows 20 working
days for completion of the project starting when the Notice to Proceed is issued — action
requested — 1) APPROVE THE PLANS AND SPECIFICATIONS AND AUTHORIZE THE CHAIR TO SIGN
THE PLANS; AND 2) AWARD THE CONTRACT TO HIGHWAY SPECIALTY COMPANY, INC.; AND 3)
AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN THE CONTRACT. (Public Works)
Page 8
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 14, 2020
3.21 Budget Adjustment for Expenses Incurred for the Paradise Irrigation District -California Water
Service Intertie Project — On September 10, 2019, the Board of Supervisors approved a contract
with West Yost Associates to conduct a feasibility study for a project entitled, Paradise Irrigation
District (PID) - California Water Service (CWS) Intertie Project, a revenue agreement with PID and
CWS, and a budget adjustment. On November 5, 2019, the Board of Supervisors voted to
reconsider the approval of the contract with West Yost Associates, the revenue agreement, and
budget adjustment. While the Board voted 3-2 in favor of the contract and revenue agreement,
the budget adjustment required a 4/5 vote and was not approved. The County had to terminate
the contract without budget authority to pay for the work. A contract termination letter was
sent to West Yost Associates on November 5, 2019 that also instructed West Yost Associates to
cease all work. The County is obligated to compensate West Yost Associates for work conducted
between September 10, 2019 and November 5, 2019. West Yost Associates provided the County
with the documents and other materials produced during the contract period. West Yost
Associates submitted two invoices covering the work performed during the contract period for
a total of $25,237.56. The Department of Water and Resource Conservation recommends a
budget adjustment in the amount of $25,237.56 to pay the invoices. The Department also
recommends the use of existing grant funds to provide offsetting revenue for the expenses —
action requested — APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Water and Resource
Conservation)
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.aspx)
A. Appointments to Listed Vacancies
2020 Board Member Committee Assignments — Each year at its first meeting, the Board
of Supervisors appoints Board Members to various standing committees. In addition to
assigning Board Members to those terms which have expired, the Board may amend
committee assignments and/or disband any committee that is no longer necessary.
a. Behavioral Health Board (BHB) - The BHB reviews and evaluates the community's
behavioral health needs, services, faculties, and special challenges, and ensures that
all duties established by California Welfare and Institutions Code section 5604 are
met. One member of the BHB shall be a member of the Board of Supervisors. At its
January 8, 2019 Board Meeting, the Board appointed Supervisor Tami Ritter to the
BHB as the Board of Supervisors Representative, with a term ending December 31,
2019 — action requested — APPOINT ONE MEMBER OF THE BOARD OF SUPERVISORS
AS THE BOARD OF SUPERVISORS REPRESENTATIVE ON THE BEHAVIORAL HEALTH
BOARD WITH A TERM ENDING DECEMBER 31, 2022.
b. National Association of Counties (NACo) — NACo is a national organization that
represents county governments in the United States. At its January 8, 2019 Board
Meeting, the Board of Supervisors appointed Supervisor Lucero as the Regular
Member, and Supervisor Ritter as the Alternate Member to NACo, with terms
expiring January 2020 — action requested — 1) APPOINT A MEMBER OF THE BOARD
OF SUPERVISORS TO A ONE-YEAR TERM AS THE REGULAR MEMBER ON THE
NATIONAL ASSOCIATION OF COUNTIES WITH A TERM ENDING JANUARY 2021; AND
2) APPOINT A MEMBER OF THE BOARD OF SUPERVISORS TO A ONE-YEAR TERM AS
THE ALTERNATE MEMBER ON THE NATIONAL ASSOCIATION OF COUNTIES WITH A
TERM ENDING JANUARY 2021.
Page 9
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
c. Sierra Nevada Conservancy Board (Board) — The Board is designed to provide
leadership from both locally elected and State -appointed representatives to
promote the well-being of the Sierra Nevada Region, its environment, and its
residents. The Board is comprised of 16 members: 13 voting and 3 non-voting
members. Butte County is identified as the north central sierra subregion, and
together with Plumas, Sierra, and Tehama counties appoints one member to the
conservancy board. At its January 2017 Board Meeting, the Board of Supervisors
appointed Supervisor Teeter as its Regular Member, with a term ending December
2019; and Supervisor Connelly as its Alternate Member, with a term ending
December 2019 — action requested — 1) APPOINT ONE MEMBER OF THE BOARD OF
SUPERVISORS TO A TWO-YEAR TERM ON THE SIERRA NEVADA CONSERVANCY
BOARD ASTHE REGULAR MEMBER WITH ATERM ENDING DECEMBER 31,2021; AND
2) APPOINT ONE MEMBER OF THE BOARD OF SUPERVISORS TO A TWO-YEAR TERM
ON THE SIERRA NEVADA CONSERVANCY BOARD AS THE ALTERNATE MEMBER WITH
ATERM ENDING DECEMBER 31, 2021.
d. Amend Board Member Committee Assignments, if Desired
e. Disband any Committees No Longer Necessary
2. Designation of 2020 Delegate and Alternate for the Rural Counties' Environmental
Services Joint Powers Authority (ESJPA) -The Rural County Representatives of California
has requested the Board of Supervisors designate the annual delegate and alternate to
the ESJPA. Pursuant to the ESJPA bylaws, the delegate member must be a Board of
Supervisors member, with the alternate member typically being a staff member who is
in charge of solid waste / recycling programs for the County. In 2019, Supervisor Doug
Teeter was the Delegate Member and Deputy Director of the Department of Public
Works Todd Storti was the Alternate Member. The Department of Public Works
recommends the Board appoint Eric Miller, Manager, Waste Management Division,
Public Works, as the alternate member for the ESJPA — action requested — 1) APPOINT
ONE MEMBER OF THE BOARD OF SUPERVISORS TO THE RURAL COUNTIES'
ENVIRONMENTAL SERVICESJOINT POWERS AUTHORITY AS THE DELEGATE MEMBER FOR
A TERM OF ONE YEAR; AND 2) APPOINT ERIC MILLER, MANAGER, WASTE MANAGEMENT
DIVISION, DEPARTMENT OF PUBLIC WORKS, TO THE RURAL COUNTIES'
ENVIRONMENTAL SERVICES JOINT POWERS AUTHORITY AS THE ALTERNATE MEMBER
FOR A TERM OF ONE YEAR. (County Administration)
3. Nomination to the Northern California Water Association (NCWA) Board of Directors -
The County is a member of NCWA, which is comprised of water districts, water
companies, small towns, rural communities, and landowners that beneficially use both
surface and groundwater resources in the Sacramento Valley. NCWA meets six times a
year in different places throughout the Sacramento Valley to set priorities and develop
a strategic plan. In accordance with NCWA bylaws, Butte County is entitled to cast a vote
for one candidate to serve a two-year term on the NCWA Board of Directors. The vote
must be for a member of the County Member Class, which consists of Board of
Supervisor members from Butte, Shasta, Tehama, Sutter and Colusa counties. The
Department of Water and Resource Conservation recommends that the Board of
Supervisors cast a vote for one of the existing members of the Board of Directors or
Alternative Directors listed below, or a new nominee — action requested — NOMINATE
ONE CANDIDATE TO SERVE ON THE NCWA BOARD OF DIRECTORS, WITH A TERM OF
JANUARY 1, 2020, THROUGH DECEMBER 31, 2021. (Water and Resource Conservation)
Page 10
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 14, 2020
4. Appointments to the Rock Creek Reclamation District in Lieu of Election - Pursuant to
California Elections Code section 10515, the Butte County Board of Supervisors shall
appoint nominees to the Board of Trustees in lieu of election. The Rock Creek
Reclamation District requests that the Board of Supervisors appoint Daniel Paiva to a
term of four years, and George Nicholaus and Thomas F. Peterson, each to a term of two
years, in lieu of an election pursuant to Elections Code section 10515 — action requested
- 1) APPOINT DANIEL PAIVA TO THE BOARD OF TRUSTEES ROCK CREEK RECLAMATION
DISTRICT TO A TERM OF FOUR YEARS; 2) APPOINT GEORGE NICHOLAUS TO THE BOARD
OF TRUSTEES ROCK CREEK RECLAMATION DISTRICT TO A TERM OF TWO YEARS; AND 3)
APPOINT THOMAS F. PETERSON TO THE BOARD OF TRUSTEES ROCK CREEK
RECLAMATION DISTRICT TO A TERM OF TWO YEARS. (Other - Rock Creek Reclamation
District)
5. Appointments to the Sacramento River Reclamation District in Lieu of Election - Pursuant
to California Elections Code section 10515, the Butte County Board of Supervisors shall
appoint nominees to the Board of Trustees in lieu of election. The Sacramento River
Reclamation District requests that the Board of Supervisors appoint Roy Roney and
James Strong, each to a term of four years, in lieu of an election pursuant to Elections
Code section 10515 — action requested - 1) APPOINT RON RONEY TO THE BOARD OF
TRUSTEES OF SACRAMENTO RIVER RECLAMATION DISTRICT TO ATERM OF FOUR YEARS;
AND 2) APPOINT JAMES STRONG TO THE BOARD OF TRUSTEES OF SACRAMENTO RIVER
RECLAMATION DISTRICT TO A TERM OF FOUR YEARS. (Other - Sacramento River
Reclamation 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)
4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
4.03 Introduction of the Salary Ordinance — The Department of Human Resources has prepared an
updated Salary Ordinance. The ordinance includes details on allocated positions, and the salary
plans for classified positions, elected and appointed officials, and members of the Board of
Supervisors. A new salary ordinance is typically adopted once per year and is then amended with
resolutions during the course of the year. The ordinance being considered incorporates changes
the Board of Supervisors made by resolution to the salary ordinance through January 14, 2020
including the change that the Board will consider as part of the consent calendar on January 14,
2020 — action requested — WAIVE THE FIRST READING OF THE ORDINANCE. (Human Resources)
Page 11
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 14, 2020
4.04 Resolution Implementing Senate Bill (SB) 249 (Land Use: Subdivision Map Act: Expiration Dates)
Extending the Expiration Date of Approved Tentative Maps, Vesting Tentative Maps, and Parcel
Maps in Unincorporated Butte County — On September 27, 2019, Governor Newsom signed SB
249 amending the Subdivision Map Act allowing the extension of approved tentative maps,
vesting tentative maps, and parcel maps that relate to the construction of single or multi -family
housing for an additional three years. Senator Nielson authored the legislation to assist Butte
County in providing housing to persons displaced by the Camp Fire and was effective as of the
date of its approval. SB 249 added section 66452.27 to the Government Code allowing the Board
of Supervisors, or any governing body in Butte County, to extend the expiration date of any
approved tentative maps, vesting tentative maps, or parcel maps that were approved on or after
January 1, 2006, and not later than March 31, 2019, which relate to the construction of single or
multi -family housing, and that has not expired on or before the effective date of the act that
added this section. The Department of Development Services identified 10 approved tentative
subdivision maps and 15 approved tentative parcel maps that meet the criteria for an extension
as specified in SB 249 and, if recorded, would result in the creation of up to 960 residential parcels
— action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Development
Services)
4.05 Update on Roadside Vegetation Program —The Board of Supervisors requested the Department
of Public Works provide an update on roadside vegetation management. The Department is
responsible for maintaining almost 1,300 miles of roadway. Approximately 700 miles of those
roads are located in the State -designated moderate, high, or very high fire hazard zones. The
Department utilizes various methods to control the brush and woody debris that grows alongside
the roadways, including hand cutting/chipping, mowing with a tractor -mounted mower, and
herbicide application. There are four primary reasons to control the brush and vegetation within
the public right-of-way in these fire prone areas:
1. Controlling brushy material and limbing up trees in the right-of-way improves
intersection and driveway sight lines.
2. Controlling brushy material and limbing up trees in the right of way reduces the chance
of a vehicle starting a vegetation fire. Many large fires in Butte County and beyond have
been ignited by vehicles, either caused by faulty exhaust, the vehicle catching on fire, or
dragging of chains, etc.
3. Properly cleared road right-of-way can serve as a fire break.
4. Properly cleared road right-of-way helps improve the safety for the evacuating public
during wildland fire incidents.
Action requested — ACCEPT FOR INFORMATION. (Public Works)
Page 12
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JANUARY 14, 2020
4.06 Discussion Regarding Enhanced Weed Abatement Requirements — Changes to California's fire
environment have resulted in an observable increase in catastrophic wildfires. The greatest risks
from these changes are along the County's wildland-urban interface (WUI). Fire reduction
strategies that have been sufficient in the past need to be reconsidered for current condition
adequacy. Current strategies in the WUI include creating defensible space by requiring fuel
reduction around all structures to a distance of 100 feet or to the property line. This requirement
is enforced by the CAL FIRE in the State Responsibility Area (SRA), and by the Butte County Fire
Department in the sphere of influence of Paradise, Chico, Oroville, Gridley, and Biggs, as well as
an area within the community of Palermo. The Department has researched additional strategies
employed by other counties, such as requiring defensible space in all unincorporated areas of
the county; requiring neighboring parcel owners to complete fuel reduction to provide
defensible space for adjacent properties that cannot achieve 100 feet; requiring fuel reduction
along public and private roads; driveways; and designated evacuation routes among others. The
Department seeks direction from the Board of Supervisors regarding these additional strategies.
The Fire Department will further research and develop recommendations as directed by the
Board — action requested — PROVIDE DIRECTION TO STAFF. (Fire)
4.07 Letter to the California Secretary of Natural Resources Regarding the Miocene Canal —The Camp
Fire destroyed portions of the Upper Miocene Canal, which prevents water delivery for
numerous commercial agricultural operations, residential wells, CAL FIRE, and critical wetland
habitat. On March 29, 2019, the Board of Supervisors received public comment from a group of
affected landowners. On April 23, 2019, the Board received a report on the status of the impacts
from the loss of water in the Miocene Canal and potential remediation options. The Board
directed staff to continue working with PG&E, California Water Service, and stakeholders on
possible solutions as presented by staff. Butte County staff continue to facilitate discussions to
assist the parties in addressing the impacts of the loss of the Miocene Canal with a goal that
those responsible parties restore water supplies to affected beneficial users and improve the
long-term water supply resiliency. Unfortunately, PG&E has not been responsive to any of the
potential options. On December 17, 2019, the Board directed staff to draft a letter to the
appropriate State and local officials regarding the endangered species impact and increased fire
risk from the destroyed Miocene Canal. Staff recommends the Board approve a letter to the
Secretary of Natural Resources requesting intervention of the Department of Fish and Wildlife —
action requested — APPROVE THE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (Water and
Resource Conservation)
4.08 Items Removed from the Consent Agenda for Board Consideration and Action
Page 13
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 10:00 AM — Public Hearing — 2019 County Initiated General Plan Amendment and Zoning
Ordinance Amendment for Table Mountain Boulevard Parcels — The Planning Commission
recommends a General Plan Amendment and Rezone for a total of six parcels (Assessor Parcel
Numbers: 031-010-046, -067, -080, -081, -084, and, -085) ranging in size from 0.5 to 1.0 acres
located west of, and adjacent to, Table Mountain Boulevard north of Garden Drive just north of
the City of Oroville. These parcels are currently designated Retail and Office by the General Plan
and zoned General Commercial (GC). A General Plan designation and zone of Medium Density
Residential (MDR) is proposed to match the existing residential land uses present on a majority
of the parcels and the zoning in the immediate vicinity. This amendment is considered a
correction to the General Plan designation and zoning map. A property owner has circulated a
petition signed by several of the property owners in support of this amendment — action
requested — 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; 2) WAIVE FIRST
READING OF THE ORDINANCE ENTITLED, "AN ORDINANCE TO CHAPTER 24, ENTITLED "ZONING,"
MAKING THE FOLLOWING AMENDMENTS TO THE OFFICIAL ZONING MAP: A REZONE FROM GC
(GENERAL COMMERCIAL) TO MDR (MEDIUM DENSITY RESIDENTIAL) FOR ASSESSOR PARCEL
NUMBERS: 031-010-046, -067, -080, -081, -084, AND, -085;" AND 3) ADOPT ORDINANCE AND
AUTHORIZE THE CHAIR TO SIGN. (Development Services)
5.02 10:30 AM —Timed Item — Presentation about the Option for Sales to Occupants and Donations
to Government Agencies or Voluntary Organizations of FEMA Manufactured Housing Units or
Travel Trailers for the Camp Fire - The Camp Fire burned unincorporated communities in Butte
County and the Town of Paradise in November 2018, taking the lives of 85 people, leaving nearly
19,000 structures destroyed, and displacing more than 14,000 families. A Presidential
Declaration was signed on November 12, 2018 authorizing federal assistance for disaster
response and recovery. FEMA provides the Individuals and Households Program, which is
comprised of Housing Assistance, and Other Needs Assistance. Housing Assistance may be
provided as direct housing as it has been for the Camp Fire. FEMA is currently providing direct
housing assistance to 426 families. FEMA established four group sites for Manufactured Housing
Units (MHUs) or Travel Trailers (TTs) in Butte County. FEMA also leased pads at commercial RV
and Mobile Home Parks in Butte, Glenn, Lake, Sacramento, Shasta, Sutter, Tehama, and Yuba
counties to place FEMA units and house fire survivors. Federal guidelines allow FEMA to dispose
of the MHUs and TTs through sales to occupants and donations to qualified government agencies
or voluntary organizations. Local governments may ask the State to request FEMA to provide
sales and donations for housing units. The Board of Supervisors received a presentation from
FEMA on November 19, 2019, and the Board asked for additional information about the
program. The presentation will provide additional information about the permitting requirement
and costs to owners who want to participate in the sales option, as well as requirements for the
donations to government agencies or voluntary organizations — action requested — PROVIDE
DIRECTION TO STAFF. (County Administration)
Page 14
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
5.03 10:40 AM — Timed Item — Camp Fire Recovery Update - The Camp Fire burned unincorporated
communities in Butte County and the Town of Paradise on November 8, 2018, taking the lives of
85 people, leaving nearly 19,000 structures destroyed and displacing more than 14,000 families.
The Camp Fire recovery is an ongoing effort in coordination with local jurisdictions and
organizations, as well as State and federal agencies. Staff from the County, the Governor's Office
of Emergency Services, and the Federal Emergency Management Agency will be available to
answer questions about recovery activities. An update of recovery activities and statistics will
be added to the web page, https://buttecountyrecovers.org/butte-county-weekly-recovery-
statistics, on Monday prior to the Board Meeting — action requested — ACCEPT FOR
INFORMATION. (County Administration)
5.04 11:00 AM —Timed Item — Resolution Amending Land Conservation (Williamson) Act Program to
Allow Short -Term Rentals Under Certain Restrictions — In response to the drafting and adoption
of Ordinance No. 4175 by the Board of Supervisors on November 19, 2019 allowing short-term
rentals on Williamson Act lands subject to certain restrictions, the Williamson Act Advisory
Committee recommends focused changes to the County's Williamson Act Rules to bring them
into conformance with the Ordinance. On September 9, 2019, the Williamson Act Advisory
Committee reviewed the proposed changes in relation to State law, General Plan policies, and
the County's zoning standards, and concluded that they are consistent with these standards and
regulations, subject to an annual income reporting to the Assessor's Office. The additional
restrictions placed on short-term rentals under a Williamson Act contract are intended to ensure
that the use remains consistent with the Williamson Act and the County's Williamson Act
program. In addition to the annual County Assessor reporting requirement, the additional
restrictions that will be placed upon short-term rentals located on Williamson Act contracted
parcels are as follows:
1. Short-term rentals shall be within a primary residence;
2. Short-term rentals shall be limited to hosted stays;
3. Short-term rentals shall not be permitted in agricultural worker housing;
4. Short-term rentals shall be limited for agricultural uses to one short-term rental per
parcel, provided the parcel meets the minimum parcel size requirements of 10
acres for prime land and 40 acres for nonprime land, but if the parcel falls below
the minimum size requirement, only one short-term rental shall be allowed per
contract, and further if the total area of contracted land under the same ownership
falls below the minimum size requirement, then no short-term rental shall be
allowed; and
5. For open space uses short-term rentals shall be limited to one short-term rental per
contract located on a parcel with a minimum size of 80 acres.
Action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Development
Services)
Page 15
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
5.05 2:45 PM — Public Hearing - Introduction and Adoption of an Interim Urgency Ordinance
Establishing a Temporary Moratorium on the Issuance of Building Permits for New and Expanded
Structures and Land Use Approval within the North Chico Area - Drainage problems and concerns
in the area known as the Keefer Slough and Rock Creek Drainage Basin have been the subject of
many discussions and studies over the past 40 plus years. This area is north and east of the City
of Chico, and has been developed in bits and pieces over time. Floods of varying degrees have
occurred in the area in 1995, 1997, 1998, 2006, 2012, 2017, and most recently in 2019. The
proposed interim urgency ordinance is intended to halt further development until such time as
the County has the ability to complete an updated flood study and develop revised regulations
for development within the North Chico Area, and allows additional time for State and federal
Agencies to complete the development of new Flood Risk maps for the area that will better
define the areas subject to flooding. The proposed interim urgency ordinance would take effect
immediately upon passage. The ordinance shall be of no further force and effect 45 days from
its date of adoption, unless extended by the Board of Supervisors prior to the 45 day expiration.
After notice pursuant to Section 65090 and a public hearing, the Board of Supervisors may extend
the interim ordinance for 10 months and 15 days and then may extend the ordinance for one
additional year. Any extension shall also require a four-fifths vote for adoption and no more than
two extensions may be adopted. The Ordinance is not a project within the meaning of Section
15378 of the State California Environmental Quality Act (CEQA) Guidelines and is categorically
exempt from CEQA under Section 15308 of the CEQA Guidelines — action requested - 1) FIND
PURSUANT TO SECTION 15308 OF THE CEQA GUIDELINES THERE IS NO POSSIBILITY THAT
ADOPTION OF THE INTERIM URGENCY ORDINANCE MAY HAVE A SIGNIFICANT ADVERSE EFFECT
ON THE ENVIRONMENT; AND 2) ADOPT THE INTERIM URGENCY ORDINANCE AND AUTHORIZE
THE CHAIR TO SIGN (4/5 VOTE REQUIRED). (County Counsel / Public Works)
**THIS ITEM WAS INCLUDED ON THE SUPPLEMENTAL AGENDA RELEASED ON FRIDAY, JANUARY 10, 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
three 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 16
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
IN-HOME SUPPORTIVE SERVICES
PUBLIC AUTHORITY BOARD AGENDA
JANUARY 14, 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 three 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 contemporaneously with the Board of Supervisors Closed Session)
5.01 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6
Labor Negotiators: Shelby Boston, Brian Ring, Sheri Waters, and Jack Hughes
ADJOURNMENT
Adjourn as the In -Home Supportive Services Public Authority Board and reconvene as the Butte County Board
of Supervisors.
7. BOARD OF SUPERVISORS CLOSED SESSION
(To be held contemporaneously 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
Page 17
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JANUARY 14, 2020
7.02 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1):
A. ScottSheley v. Butte County; Workers' Compensation Appeals Board Case No. ADJ10817473
(Claim Number: BAUN-550501);
B. ScottSheley v. Butte County; Workers' Compensation Appeals Board Case No. ADJ10537325
(Claim Number: BAUN-550378);
C. 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; and
D. In re: INSYS Therapeutics, Inc., et al., United States Bankruptcy Court - District of Delaware;
Case No. 19-11292.
7.03 Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(d)(2):
A. One potential case.
7.04 Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8:
Property APNs: 012-084-001
Agency Negotiator: Grant Hunsicker
Negotiating Partner: Oroville Elementary School District Superintendent
Negotiations: Terms and Conditions of Conveyance of Real Property Rights
7.05 Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8:
Property APNs: Portion of 010-210-028
Agency Negotiator: Grant Hunsicker
Negotiating Partner: Gridley Unified School District Superintendent
Negotiations: Terms and Conditions of Conveyance of Real Property Rights
Page 18
Butte County
Department Heads
Agricultural
Commissioner:
Louie Mendoza
Assessor*:
Diane Brown
Auditor -Controller*:
Graciela Gutierrez
Interim Behavioral
Health:
Scott Kennelly
Chief Administrative
Officer:
Shari McCracken
Chief Probation Officer:
Wayne Barley
Child Support Services:
Sean Farrell
Clerk -Recorder/
Registrar of Voters*:
Candace Grubbs
County Counsel:
Bruce Alpert
Development Services:
Paula Daneluk
District Attorney*:
Mike Ramsey
Employment & Social
Services:
Shelby Boston
Fire Chief:
David Hawks
General Services:
Grant Hunsicker
Human Resources:
Sheri Waters
Information Systems:
Art Robison
Library:
Melanie Lightbody
Public Health:
Danette York
Public Works:
Dennis Schmidt
Sheriff -Coroner*:
Kory Honea
Treasurer -Tax Collector*
Troy Kidd
LIC Cooperative
Extension Advisor:
Luis Espino
Water & Resource
Conservation:
Paul Gosselin
*Elected Official
Information and Procedures Concerning the Agenda and
Board of Supervisors Meetings
Meeting Information:
Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are
held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At
the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed
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
website page.
Agenda Information:
The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the Board
website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to
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
libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of
supporting materials can be made for you at a charge to cover costs. The list of communications included with
the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have
been received but not included in the agenda supporting material. Copies of all communications received by the
Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records
Act) are available at the County Administrative Office upon request.
Agenda Format and Meeting Order:
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
Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in
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
Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the
podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda.
2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items
removed from the Consent Agenda are discussed under this section.
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
listed, but will never start before the time listed.
4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any
matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda,
but may respond to statements or questions and provide staff direction.
5. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area
of the agenda identifies those items that will be discussed during the closed session.
Public Participation:
It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow
members of the public the opportunity to comment on all matters before the Board. Public participation is limited
to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3.
The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing
of these policies and procedures can be found in the printed booklet agenda, obtained at the County
Administrative Office, or viewed at the Clerk of the Board website.
The Board of Supervisors is also committed to making its proceedings accessible to all residents. Individuals with
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.
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
meeting.
For further information contact the:
Clerk of the Board of Supervisors
County Administration Office
25 County Center Drive, Suite 200, Oroville, CA 95965
530.552.3300
Page 19