HomeMy WebLinkAboutA072120+ 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
JULY 21, 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 Revenue Agreement with the California Department of Food and Agriculture (CDFA) for the
Glassy -Winged Sharpshooter Program (GWSS) —The County and the CDFA have participated in a
long-standing agreement for which the County provides surveys, inspections, and control of the
Glassy -Winged Sharpshooter and the State reimburses the County monthly for its costs. The
program is designed to intensify efforts to prevent introduction and maintain control of the
Glassy -Winged Sharpshooters that have the potential to spread disease to agricultural crops and
adversely affect the economy of Butte County and California. The term of the agreement is July
1, 2020 through June 30, 2022, not -to -exceed $115,087 — action requested — APPROVE
AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Agriculture)
3.02 Revenue Agreement Amendment with the State Department of Health Care Services (DHCS) for
Drug Misuse Prevention and Resolution Approving the Amendment — On April 24, 2018, the
Board of Supervisors approved grant funding from DHCS for the implementation of the Strategic
Prevention Frameworks (SPF) Partnerships for Success (PFS) project. DHCS is now proposing to
provide additional funding to the County to continue to create Statewide media / education
elements for the PFS grantees. This additional funding will allow the County to expand outreach
and education on opioid abuse. The purpose of the SPF -PFS grant program is to prevent the onset
and reduce the progression of substance abuse and its related problems while strengthening
prevention capacity and infrastructure at the community level. This program is designed to
ensure that prevention strategies and messages reach the populations most impacted by
substance abuse through motivational speakers and advertising. The Department of Behavioral
Health recommends amending the revenue agreement with DHCS for the SPF PFS project. The
amendment implements a budgetary shift of funds for greater billboard, movie theater and other
media outreach in Year 3. The contract amount remains unchanged, not -to -exceed $1,326,000.
All other terms remain the same. The Department also recommends adoption of a resolution
approving the agreement amendment, as required by DHCS — action requested — 1) APPROVE
REVENUE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health)
Page 1
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.03 Grant Agreement with the U.S. Department of Housing and Urban Development (HUD) for
SEARCH II Permanent Housing Bonus Program —The Department of Behavioral Health received
the SEARCH II Permanent Housing Bonus Program grant from HUD for Fiscal Year (FY) 2020-21.
Funds from this grant will be used to contract with the Housing Authority of the County of Butte
to lease three units of housing for chronically homeless individuals who are diagnosed as being
mentally ill and/or having a substance use disorder. This housing will assist their transition from
homelessness to permanent housing and enable them to live as independently as possible. The
Department recommends entering into a grant agreement with HUD for a term of July 1, 2020
through June 30, 2021 with a maximum receivable amount of $33,730 — action requested —
APPROVE GRANT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health)
3.04 Grant Agreement with the U.S. Department of Housing and Urban Development (HUD) for
SEARCH III Supportive Housing Program — The Department of Behavioral Health received the
SEARCH III Supportive Housing Program grant from HUD for FY 2020-21. Funds from this grant
will be used to contract with the Housing Authority of the County of Butte to lease three units of
housing for chronically homeless individuals diagnosed as being mentally ill and/or having a
substance use disorder. This housing will assist their transition from homelessness to permanent
housing and enable them to live as independently as possible. The Department recommends
entering into a grant agreement with HUD for a term of July 1, 2020 through June 30, 2021 with
a maximum receivable amount of $33,812 — action requested — APPROVE GRANT AGREEMENT
AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health)
3.05 Citv of Bi22s Reauests Consolidation of General Municipal Election with the November 3. 2020
General Election — The Biggs City Council submits Resolution No. 2020-12 calling for a General
Municipal Election and requests the Board of Supervisors consolidate said election with the
November 3, 2020 Presidential General Election. The purpose of consolidating this municipal
election is to elect two members of the City Council each serving a term of four years — action
requested —APPROVE CONSOLIDATION. (Clerk -Recorder)
3.06 Citv of Chico Reauests Consolidation of General Municipal Election with the November 3. 2020
General Election — The Chico City Council submits Resolution No. 30-20 calling for a General
Municipal Election and requests the Board of Supervisors consolidate said election with the
November 3, 2020 Presidential General Election. The purpose of consolidating this municipal
election is to elect four members of the City Council each serving a term of four years — action
requested —APPROVE CONSOLIDATION. (Clerk -Recorder)
3.07 City of Chico Requests Consolidation of Measure on Ballot— District Based Elections—The Chico
City Council submits Resolution No. 33-20 calling for an election to be held on November 3, 2020
for the purpose of submitting to the qualified voters a Charter Amendment Measure to amend
sections 402, 500, and 600 of the City Charter to establish district -based elections for members
of the City Council. The City requests the Board of Supervisors consolidate said election with the
November 3, 2020 Presidential General Election. In addition, the City is requesting the Butte
County Elections Department to perform all duties to conduct this election for which the City
agrees to reimburse the County. If approved by a majority of eligible votes cast on the measure,
the City shall amend charter sections — action requested — APPROVE CONSOLIDATION. (Clerk -
Recorder)
Page 2
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.08 City of Chico Requests Consolidation of Measure on Ballot — Minimum Age Restrictions — The
Chico City Council submits Resolution No. 34-20 calling for an election to be held on November
3, 2020 for the purpose of submitting to the qualified voters a Charter Amendment Measure to
amend section 403 of the City Charter regarding minimum age restrictions for election to the
City Council. The City requests the Board of Supervisors consolidate said election with the
November 3, 2020 Presidential General Election. In addition, the City is requesting the Butte
County Elections Department to perform all duties to conduct this election for which the City
agrees to reimburse the County. If approved by a majority of eligible votes cast on the measure,
the City shall amend charter section — action requested — APPROVE CONSOLIDATION. (Clerk -
Recorder)
3.09 Citv of Gridlev Reauests Consolidation of General Municipal Election with the November 3. 2020
General Election — The Gridley City Council submits Resolution No. 2020-R-011 calling for a
General Municipal Election and requests the Board of Supervisors consolidate said election with
the November 3, 2020 Presidential General Election. The purpose of consolidating this municipal
election is to elect three members of the City Council each serving a term of four years — action
requested —APPROVE CONSOLIDATION. (Clerk -Recorder)
3.10 Citv of Oroville Reauests Consolidation of General Municipal Election with the November 3. 2020
General Election — The Oroville City Council submits Resolution No. 8860 calling for a General
Municipal Election and requests the Board of Supervisors consolidate said election with the
November 3, 2020 Presidential General Election. The purpose of consolidating this municipal
election is to elect three members of the City Council each serving a term of four years — action
requested—APPROVE CONSOLIDATION. (Clerk -Recorder)
3.11 Town of Paradise Reauests Consolidation of General Municipal Election with the November 3
2020 General Election — The Paradise Town Council submits Resolution No. 20-09 calling for a
General Municipal Election and requests the Board of Supervisors consolidate said election with
the November 3, 2020 Presidential General Election. The purpose of consolidating this municipal
election is to elect three members of the Town Council each serving a term of four years— action
requested —APPROVE CONSOLIDATION. (Clerk -Recorder)
3.12 EI Medio Fire Protection District Requests Consolidation of Measure on Ballot — The EI Medio Fire
Protection District submits Resolution No. 2020-05 calling for an election to be held on
November 3, 2020 for the purpose of submitting to the qualified voters a measure for the
adoption of a special tax for emergency response and fire protection services. The District
requests the Board of Supervisors consolidate said election with the November 3, 2020
Presidential General Election. In addition, the District is requesting the Butte County Elections
Department to perform all duties to conduct this election for which the District agrees to
reimburse the County. If approved by two-thirds of eligible votes cast on the measure, the
District shall be authorized to levy qualified special taxes on property within the district for the
purpose of providing local fire protection rapid response services for EI Medio community —
action requested — APPROVE CONSOLIDATION. (Clerk -Recorder)
Page 3
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.13 County Board of Education, Community College, and Various School Districts Request for
Consolidation of Governing Board Member Elections — The County Board of Education,
Community College, and various School Districts submit resolutions calling for Governing Board
Member Elections and request the Board of Supervisors consolidate said election with the
November 3, 2020 Presidential General Election. The number of governing board member
positions, and term of office are included in the resolutions on file in the Butte County Elections
Office for the following jurisdictions: Butte County Board of Education, Butte -Glenn Community
College District, Biggs Unified School District, Chico Unified School District, Durham Unified
School District, Gridley Unified School District, Marysville Joint Unified School District, Paradise
Unified School District, Oroville Union High School District, Bangor Union Elementary School
District, Golden Feather Union Elementary School District, Manzanita Elementary School District,
Oroville City Elementary School District, Palermo Union School District, Pioneer Union
Elementary School District, and Thermailto Union School District — action requested — APPROVE
CONSOLIDATION. (Clerk -Recorder)
3.14 Various Special Districts Request for Consolidation of General District Elections — Various Special
Districts submitted notices calling for General District Elections and request the Board of
Supervisors consolidate said election with the November 3, 2020. The number of governing
board member positions, and term of office are included in the Notices on file in the Butte County
Elections Office for the following jurisdictions: EI Medio Fire Protection District, Durham
Irrigation District, Paradise Irrigation District, Lake Oroville Area Public Utility District, Chico Area
Recreation and Park District, Durham Recreation and Park District, Feather River Recreation and
Park District, Paradise Recreation and Park District, Richvale Recreation and Park District, Berry
Creek Community Services District, Buzztail Community Services District, Richardson Springs
Community Services District, Richvale Sanitary District, North Yuba Water District, South Feather
Water and Power Agency, and Thermalito Water and Sewer District — action requested —
APPROVE CONSOLIDATION. (Clerk -Recorder)
3.15 Letters to Special Districts Prior to Adopting a Resolution to Transfer Ad -Valorem Property Tax
from the Oroville Mosquito Abatement District (OMAD) to the Butte County Mosquito and
Vector Control District (BCMVCD) — On February 6, 2020, the Butte Local Agency Formation
Commission (LAFCo) accepted an application from OMAD requesting to dissolve OMAD and
annex approximately 7,660 acres of service territory to BCMVCD., which transfers the
responsibility for mosquito abatement services in this area to BCMVCD. LAFCo will include a
condition on this transfer requiring OMAD's ad -valorem property tax revenue collected from the
parcels within the territory be reassigned to BCMVCD. Pursuant to Revenue and Taxation Code
section 99(b)(5): "In the event that a jurisdictional change would affect the service area
responsibility of one or more special districts, the board of supervisors of the County or counties
in which the districts are located shall, on behalf of the district or districts, negotiate any
exchange of property tax revenues. Prior to entering into negotiation on behalf of a district for
the exchange of property tax revenue, the board shall consult with the affected district." Staff
recommends the Board of Supervisors approve the attached letters asking for any comments by
the affected districts prior to adopting a resolution to transfer the ad -valorem property tax from
OMAD to BCMVCD. LAFCo is scheduled to consider this item at the August 6, 2020 LAFCo
meeting, and upon LAFCO's adoption of the appropriate resolution and filing of Certificate of
Completion, County staff will then bring forth a resolution to the Board transferring the
appropriate ad -valorem property tax revenue from OMAD to BCMVCD — action requested —
APPROVE LETTERS (2) AND AUTHORIZE THE CHAIR TO SIGN. (County Administration)
Page 4
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.16 Ratify State Funding Certification Forms — The State Budget includes pass-through of federal
Coronavirus Relief Fund allocations for cities and counties, as well as State General Fund
allocations to provide Realignment backfill to counties for a portion of the revenues lost due to
COVID-19. The County's allocations include $21.4 million in CARES Act funds and $6.4 million in
Realignment backfill. In order to receive the allocations, the Chief Administrative Officer (CAO)
must sign certifications. For the Realignment backfill, the County must certify that it will use the
funds for costs that would have otherwise been funded via Realignment revenues, and will
prioritize support for health and human services, entitlement programs, and programs that serve
vulnerable populations. In addition, the County must certify that it will adhere to federal and
State guidance and orders in response to COVID-19. For the Coronavirus Relief Fund allocations,
the same type of certification is required that states funds will only be used per federal CARES
Act allowable purposes and that the County will adhere to federal and State guidance and orders
in response to COVID-19. The CAO signed the required certifications and submitted them to the
State on July 2, 2020. Though the Board is not required to take action on the certifications, the
CAO requests the Board ratify the CAO's signature and acknowledge the requirements placed
upon the County in order to receive and utilize the two funding sources. The Governor has stated
that counties will not be held responsible for incorporated areas adhering to the orders and
guidance, as cities must sign their own certifications and are not under counties' authority —
action requested — RATIFY THE CHIEF ADMINISTRATIVE OFFICER'S SIGNATURE ON THE
CERTIFICATIONS (2). (County Administration)
3.17 Contract Amendment with Abbott & Kindermann, Inc. for Legal Services — The County Counsel's
Office recommends approval of a contract amendment with Abbott & Kindermann, Inc. for legal
services for land use and litigation. This amendment updates the Rate Schedule for this
agreement effective December 21, 2019 as follows:
William W. Abbott $430/hr; Diane G. Kindermann $430/hr;
Senior Counsel $390/hr;
Senior Associate $365/hr;
Associate IV $330/hr;
Associate III $275/hr;
Associate II $225/hr;
Associate I $200/hr;
Planner II $150/hr;
Planner I $110/hr;
Paralegal II $150/hr;
Paralegal $100/hr;
Law Clerk II $110/hr;
Law Clerk I $60/hr; and
Staff Researcher $65/hr.
All other terms and conditions remain the same — action requested — APPROVE CONTRACT
AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (County Counsel)
3.18 Contract with Youth for Change for the CalWORKs Home Visiting Program - Youth for Change
operates Parents as Teachers Home Visiting Program, a nationally recognized program designed
to help expectant and new parents get their children off to a healthy start. Families participate
voluntarily in the program and receive weekly home visits and service referrals from trained staff.
Based on a solicitation process the Department of Employment and Social Services conducted,
Youth for Change was determined to be the best candidate to meet objectives and was selected
to facilitate the CalWORKs Home Visiting Program. The Department will provide the referrals.
The Department recommends entering into a contract with Youth for Change to provide services
for the CalWORKs Home Visiting Program. The Department estimates that Youth for Change will
serve approximately 145 families with this program. The term of the contract is August 1, 2020
through June 30, 2021, not -to -exceed $534,093 — action requested - APPROVE CONTRACT AND
AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services)
Page 5
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.19 Contract Amendment with Community Action Agency of Butte County, Inc. for Homeless
Prevention Services funded by Homeless Emergency Assistance Program (HEAP) — The contract
with Community Action Agency of Butte County, Inc. for homeless prevention services is one of
13 projects awarded HEAP funding by the Butte Countywide Continuum of Care (CoC) to address
the homelessness crisis in Butte County. This project was selected and approved by the CoC
Council on March 18, 2019. The CoC has sole discretion over how HEAP funding is spent and who
receives the funding. The Department of Employment and Social Services serves as the
Administrative Entity for the CoC and is monitoring the contracts and distributing the funding
based on the CoC Council's recommendation and the terms set forth by the State of California.
The Department recommends amending the contract with Community Action Agency of Butte
County, Inc. for homeless prevention services. This contract is being amended to: 1) Change the
qualifications for program participants from income less than 30% of the Area Median Income
(AMI) to income less than 50% of AMI, which expands the number of clients eligible for the
contracted services; and 2) Move $17,770 from Personnel Services to Other Services and Charges
to better meet the needs of the program. All other terms remain the same — action requested —
APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and
Social Services)
3.20 Contract Amendment with Ray Morgan Company for Countywide Multi -Function Copier Services
The County entered into a contract with Ray Morgan Company on March 8, 2016, to provide
Countywide multi -function copier services. The contract was amended in 2017, and again in
2018, to update the printer model numbers serviced with no changes to the rates in either
amendment. The number of printers and usage are higher than originally anticipated in the
contract and therefore an increase to the contract maximum is necessary for the increased
service. The Department of General Services recommends amending the contract with Ray
Morgan Company for Countywide multi -function copier services. The amendment increases the
maximum payable amount by $650,000 through March 7, 2021, not -to -exceed $3,050,000. All
other terms remain the same — action requested — APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN. (General Services)
Page 6
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.21 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 following
departments:
PUBLIC HEALTH: Add 3 term flexibly staffed Public Health Nurse (term to end June 30, 2022)
positions. These allocations are necessary to meet the workload as the total number of COVID-
19 cases continues to steadily increase. Total allocations to increase by 3. There is no impact on
the General Fund Budget.
DISTRICT ATTORNEY: Flexibly staff 1 current Information Systems Analyst position up to Principal
Information Systems Analyst. Delete 1 vacant Department Data Systems Coordinator position
and add 1 flexibly staffed Information Systems Analyst position. Flexibly staff 1 current Associate
Administrative Analyst position up to Senior Administrative Analyst. Add 1 Legal Secretarial
Services Manager position that will be recruited internally and the resulting vacancy will be
deleted at a future Board of Supervisor's Meeting. Total allocations to temporarily increase by 1.
The District Attorney's Office recommends a reorganization that would allow for greater
efficiency of operations to better meet the current and future needs of the Department. There
is no impact on the General Fund Budget.
SHERIFF'S OFFICE: Add 1 sunset Sheriff's Sergeant (sunset to end June 30, 2021) position. On
May 21, 2019 the Board of Supervisors approved a contract with the California Department of
Water Resources (DWR) for security services to be provided by the Sheriff's Office. Beginning
July 1, 2020 the contract includes funding to pay the salary and benefits of an additional Sheriff's
Sergeant that will be dedicated to DWR security. Total allocations to increase by 1. There is no
impact on the General Fund budget.
Action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human
Resources)
3.22 Contract Amendment with Justice Benefits, Inc 0131) for County Medi -Cal Administrative
Activities (CMAA), Targeted Case Management (TCM), and Title IV -E Coordination of
Administrative Activities and Case Management Services — Under CMAA, TCM, and Title IV -E
programs, the federal government reimburses State and local agencies for administrative
activities and case management services provided to Medi -Cal beneficiaries (clients). After
completing a competitive solicitation in 2017, the Probation Department selected the consulting
firm JBI. JBI specializes in revenue maximization, and assists the Department in navigating the
federal and State government process, provides support and assistance with each phase of
program claiming requirements, and provides comprehensive program support and training. The
Department engages in evidence -based practices that allow approximately 55 Probation Officers
to coordinate, provide, and monitor services to clients. Additionally, they refer clients to
beneficial services, such as social, health, mental health, and substance abuse treatment
services, educational and vocational opportunities, and housing programs. In order to provide
services that are effective and financially sustainable to clients, the Department must maximize
all available revenue sources. JBI facilitates revenue generation through a web -based software
program that allows Probation Officers to track services for maximum reimbursement through
each program. The Department recommends amending the contract with JBI for the provision
of CMAA, TCM, and Title IV -E services. The amendment extends the term of the contract by two
years through June 27, 2022. All other terms remain the same. The services are fully funded by
federal dollars administered through the State. The contractor will be paid from CMAA. TCM,
and Title IV -E revenues generated at a rate of 15% — action requested — APPROVE CONTRACT
AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Probation)
Page 7
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.23 Contract with Northern Valley Catholic Social Services (NVCSS) for Weekly Life Skills Interactive
Groups at the Juvenile Detention Facility — The Probation Department receives funding created
by the Juvenile Crime Prevention Act of 2000 (JJCPA), each year, in an effort to curb crime and
delinquency among at -risk youth. Funding has been used for contracted services with NVCSS to
facilitate weekly life skills interactive groups at the Butte County Juvenile Hall, focusing on a
range of topics, including, but not limited to: substance use and abuse, social responsibility,
cultural diversity, sex and health education, teen parenting and life skills, and drug and alcohol
education. The Department recommends approving a contract with NVCSS for continued
services. The term of the contract is July 1, 2020 through June 30, 2023, not -to -exceed $150,000
— action requested — APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Probation)
3.24 Grant Agreement with California Department of Public Health (CDPH) for the Stop Tobacco
Access to Kids Enforcement (STAKE) Program — The Department of Public Health recommends
entering into a grant agreement with CDPH for the STAKE program. The purpose of this funding
is to provide for the training and enforcement of State and local laws related to the illegal sale
of tobacco products to minors. The goals of the program include: 1) Reduce youth access to
tobacco products in Butte County through tobacco -related enforcement activities; and 2)
Increase tobacco retailer compliance with federal, State and local laws by assessment, education
and enforcement. The Department of Public Health will enter into a Memorandum of
Understanding with the Department of Development Services for Code Enforcement Officer
services. These Departments will work together with local law enforcement agencies to conduct
decoy operations and tobacco compliance checks. Violators of tobacco laws will be cited and
flagged for follow-up compliance. Tobacco retailers will receive educational packets with
information about tobacco laws and State compliant tobacco signage. The term of the grant
agreement is July 1, 2020 through June 30, 2023, with a maximum receivable amount of
$268,188 — action requested - APPROVE GRANT AGREEMENT AND AUTHORIZE CHAIR TO SIGN.
(Public Health)
3.25 Award the Contract for Cohasset Road Chip Seal Project —The Cohasset Road Chip Seal project,
County Project No. 533.1720.07, provides for traffic control, clearing and grubbing, along with a
combination of pavement preservation surface treatments and painted traffic striping. This
project has been downsized to only include the narrow portion of Cohasset Road from 1100 feet
north of Jack Rabbit Flats Road northerly to near the Cohasset Neighborhood Church. The
project was adjusted due to reduced gas tax revenue from the Road Maintenance and
Rehabilitation Account as a result of COVID-19 and the State's Stay -at -Home Order. The
engineer's estimate for construction is $762,822. This project was advertised June 16, 2020 on
PublicPurchase.com. A total of 7 bids were received on July 7, 2020, ranging from a low of
$729,123 to a high of $802,020.50. The lowest responsive and responsible bidder was Northwest
Paving, Inc., of Redding, with a bid amount of $729,123. This contract allows 25 working days
for completion of the project starting upon issuance of the Notice to Proceed. The Department
of Public Works recommends the Board of Supervisors approve the specifications and award the
contract to Northwest Paving, Inc. and authorize the Director of the Department of Public Works
to sign the contract — action requested — 1) APPROVE THE PROJECT SPECIFICATIONS AND
AUTHORIZE THE CHAIR TO SIGN; 2) AWARD THE CONTRACTTO NORTHWEST PAVING, INC.; AND
3) AUTHORIZE THE DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS TO SIGN THE CONTRACT.
(Public Works)
Page 8
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.26 Capital Asset Surplus - Vehicles for Auction — The Board of Supervisors declares vehicles surplus
that are no longer serviceable or no longer needed by the County prior to auctioning the items.
The Department of Public Works recommends the Board declare 25 vehicles as surplus to the
needs of the County, remove the vehicles from the capital asset ledger, and authorize the County
Purchasing Agent to auction the items — action requested — DECLARE CAPITAL ASSETS (25)
SURPLUS TO THE NEEDS OF THE COUNTY. (Public Works)
3.27 Award Contract for the La Porte Road Emergency Relief (ER) Repair Project —The La Porte Road
ER Repair Project, County Project No. 533.2020.07, provides for removal of damaged pavement
sections with dig -outs and repaving of a new asphalt driving surface on La Porte Road from the
intersection at Oro Bangor Highway to Quarry Road in the community of Bangor. Total project
length is 0.4 miles. The project will repair damage to the roadway caused by the heavy truck
traffic during the Oroville Dam Spillway Incident emergency repairs. Federal ER funding was
released, which has allowed this project to move forward. The local match of 11.47% will be paid
from Road Funds received from a settlement with DRW after County roads were damaged
following the Oroville Dam Spillway Incident. The project specifications are available for review
at the Public Work's Office at 7 County Center Drive in Oroville. The engineer's estimate for
construction is $238,199. The project was advertised and posted on Publicpurchase.com, and a
total of eight bids were received on June 30, 2020, ranging from a low of $236,003.80 to a high
of $301,296.24. The lowest responsive and responsible bidder was Knife River Construction, Inc.,
of Chico, with a bid amount of $236,003.80. The contract allows 15 working days for completion
starting when the Notice to Proceed is issued. The Department of Public Works recommends the
Board of Supervisors award the contract to Knife River Construction, Inc. and authorize the
Director of the Department of Public Works to sign the contract — action requested — 1)
APPROVE THE PROJECT SPECIFICATIONS AND AUTHORIZE THE CHAIR TO SIGN; 2) AWARD THE
CONTRACT TO KNIFE RIVER CONSTRUCTION, INC.; AND 3) AUTHORIZE THE DIRECTOR OF THE
DEPARTMENT OF PUBLIC WORKS TO SIGN THE CONTRACT. (Public Works)
3.28 Award Contract for Oro Bangor Road Emergency Relief (ER) Rehabilitation Project — The Oro
Bangor Road ER Repair Project, County Project No. 533.2019.05, will provide for replacement of
the subgrade road structural section and repaving of a new asphalt driving surface on the Oro
Bangor Highway from Miners Ranch Road to La Porte Road near the community of Bangor. Total
project length is approximately 6.50 miles. The project will repair damage to the roadway caused
by the heavy truck traffic during the Oroville Dam Spillway Incident emergency repairs. Federal
ER funding was released, which has allowed this project to move forward. The local match of
11.47% will be paid from Road Funds received from a settlement with DRW after County roads
were damaged following the Oroville Dam Spillway Incident. The project specifications are
available for review at the Public Work's Office at 7 County Center Drive in Oroville. The
engineer's estimate for construction is $3,846,400. The project was advertised and posted on
Publicpurchase.com, and a total of six bids were received on June 23, 2020, ranging from a low
of $2,802,831.95 to a high of $4,274,868. The lowest responsive and responsible bidder was
Knife River Construction, Inc., of Chico with a bid amount of $2,802,831.95. The contract allows
55 working days for completion starting when the Notice to Proceed is issued. The Department
of Public Works recommends the Board of Supervisors award the contract to Knife River
Construction, Inc. and authorize the Director of the Department of Public Works to sign the
contract — action requested — 1) APPROVE THE PROJECT SPECIFICATIONS AND AUTHORIZE THE
CHAIR TO SIGN; 2) AWARD THE CONTRACT TO KNIFE RIVER CONSTRUCTION, INC.; AND 3)
AUTHORIZE THE DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS TO SIGN THE CONTRACT.
(Public Works)
Page 9
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
3.29 Contract Amendment with Compliance SFO, Inc., for Professional Services at the Neal Road
Recycling and Waste Facility (NRRWF)—Compliance SFO, Inc., was retained on February 24, 2020
to assist with County's response to the State Water Resources Control Board Notice of Violation.
The Notice of Violation stems from the off-site discharge of storm water caused by a series of
atmospheric rivers that crossed over Butte County in the months following the Camp Fire. The
NRRWF was burned over by the Camp Fire. The contract was subsequently amended on March
30, 2020. The Department of Public Works recommends amending the contract with Compliance
SFO, Inc, for additional time. This amendment increases the maximum amount payable by
$50,000, not -to -exceed $125,000. The contract expiration date of March 15, 2021 and all other
terms remain the same — action requested — APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN. (Public Works)
3.30 Contract with Geo -Logic Associates for Construction Quality Assurance (CQA) Monitoring and
Reporting for the Construction of the Module 4 Landfill Gas Collection System (GCS) Expansion
at the Neal Road Recycling & Waste Facility (NRRWF) — The Module 4 GCS expansion is the next
phase in the development of Module 4 to capture, collect, and convey landfill gas (methane) to
the Ameresco landfill -gas -to -energy power plant located at the NRRWF. The project involves
drilling and installing vertical landfill gas wells, below grade landfill gas header collection piping,
and vertical and horizontal landfill gas valves. The work will help NRRWF comply with Federal
and State air emissions requirements. On June 9, 2020, the Board of Supervisors authorized
award of the construction contract to Tetra Tech BAS, Inc. of Diamond Bar, and work is
anticipated to begin in a few weeks. On April 2, 2020, the Department of Public Works released
a Request for Qualifications for CQA Monitoring services to oversee the Module 5C base liner
expansion project and to also oversee construction activities associated with the Module 4
landfill GCS expansion. Four CQA firms submitted qualifications and two of these firms
demonstrated experience providing CQA services for both solid waste and landfill gas
construction projects. The top two firms were invited to provide cost estimates to conduct CQA
services for the Module 4 landfill GCS expansion project. Geo -Logic Associates was the sole
responder and provided a cost estimate in the amount of $105,805. The Department
recommends entering into a contract with Geo -Logic Associates for CQA Monitoring and
Reporting for the Module 4 landfill GCS expansion. The contract term is July 21, 2020 to July 21,
2021, not -to -exceed $105,805 — action requested — APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN. (Public Works)
3.31 Contract Change Order (CCO) and Notice of Completion for the 2018 Road Drainage Treatment
Plan for Powellton Road — On April 28, 2020, the Board of Supervisors awarded the 2018 Road
Drainage Treatment Plan for Powellton Road Project to Lamon Construction of Yuba City. The
project was funded in part by the California Water Quality Control Board to improve the water
quality of Little Butte Creek. Work included reshaping of the roadway, installation of drainage
structures, and placement of aggregate to reduce erosion potential and improve roadway
resilience. The contract award amount was $209,888.65. CCO No. 1 provides for minor changes
to match the actual installed quantities, which is an increase of $421. Total cost of work including
the CCO No. 1 is $210,309.65. All contract work has been completed in accordance with the
project plans and specifications — action requested — 1) RATIFY CCO NO. 1 AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE THE
CHAIR TO SIGN THE NOTICE OF COMPLETION. (Public Works)
Page 10
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JULY 21, 2020
3.32 Agreements with State Department of Health Care Services (DHCS) for Participation in Medi -Cal
Inmate Program — When an inmate requires medical care outside the jail facility, the Sheriff's
Office, in conjunction with contracted medical services provider, Well path/Ca lifornia Forensics
Medical Group (Wellpath), pay for the inmate's hospital stay. DHCS administers a Medi -Cal
Inmate Program (MCIP) for eligible inmates housed in countyjail facilities. MCIP allows hospitals
to directly invoice the State for medical services provided to inmates who are admitted to the
hospital and MCIP pays the hospital directly at Medi -Cal rates. MCIP then invoices the County for
the required match funds. DHCS requires two agreements for participation in MCIP; a
Participation Agreement and an Administrative Services Agreement, under which participating
counties are required to pay an administrative charge to DHCS regardless of MCIP payments
made to medical service providers. The Sheriff's Office recommends entering into the
Participation Agreement and the Administrative Services Agreement with DHCS for participation
in the Medi -Cal Inmate Program. The term of both agreements is July 1, 2020 through June 30,
2023. The Administrative Services agreement is not -to -exceed $10,455. The amount of required
match funds for the Participation Agreement is estimated to be $60,000 per year (based on
payments made to the program since February of 2018), but does not include a maximum since
cost is dictated by actual usage of medical services by inmates — action requested — APPROVE
AGREEMENTS (2) AND AUTHORIZE THE CHAIR TO SIGN. (Sheriff -Coroner)
3.33 Child Abuse Prevention Council Yearly Report — Welfare and Institutions Code section 18980 et
seq. established the Child Abuse Prevention Coordinating Council Act, which funds child abuse
prevention coordinating councils in each county. The purpose of these councils is to coordinate
the community's efforts to prevent and respond to child abuse. The Butte County Child Abuse
Prevention Council, pursuant to Welfare and Institutions Code section 18983.6, submits its yearly
report to the Board of Supervisors — action requested — ACCEPT FOR INFORMATION. (Other -
Child Abuse Prevention Council)
4. REGULAR AGENDA
4.01 Boards. Commissions. and Committees
(List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.aspx)
A. ADDointments to Listed Vacancies
1. Reappointments to the Kimshew Cemetery District (District) — The District is an
independent special district approved by the Butte County Board of Supervisors in 1952
to provide a respectful, low-cost place of burial to meet the needs of the diverse, local
communities of Magalia, Stirling City, Nimshew, and Coutolenc. The District owns and
maintains four active cemeteries and various inactive pioneer and historic cemeteries.
The District is managed by five trustees appointed by the Board of Supervisors, who
serve two-year terms. The District recommends the Board of Supervisors reappoint
Leslie Dunn, Alfred Howard, and Jerry Wycoff as Trustees to the District, each with terms
ending July 31, 2022 — action requested —1) REAPPOINT LESLIE DUNN TO THE KIMSHEW
CEMETERY DISTRICT AS TRUSTEE, WITH A TERM ENDING JULY 31, 2022; 2) REAPPOINT
ALFRED HOWARD TO THE KIMSHEW CEMETERY DISTRICT AS TRUSTEE, WITH A TERM
ENDING JULY 31, 2022; AND 3) REAPPOINTJERRY WYCOFF TO THE KIMSHEW CEMETERY
DISTRICT AS TRUSTEE, WITH ATERM ENDING JULY 31, 2022. (Other— Kimshew Cemetery
District)
Page 11
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
2. Reappointment to the Butte County Children and Families Commission (First 5) — First 5
is part of a Statewide effort to create a seamless system of integrated and
comprehensive programs and services by establishing community-based programs to
provide parental education and family support services relevant to effective childhood
development; encouraging pregnant women and parents of young children to quit
smoking; and educating the public on the importance and the benefits of nurturing,
health care, family support, and child care. First 5 is a nine member commission
comprised of a member of the Board of Supervisors, the Directors of the Department of
Public Health and the Department of Employment and Social Services, and six members
of the public appointed by the Board of Supervisors. Additionally, the Board of
Supervisors also appoints five alternates to First 5. First 5 recommends Dr. Shaun -Adrian
Chofla be appointed as a regular commissioner to fulfill the role of Educator Specializing
in Early Childhood Development, with a term ending June 30, 2022. Dr. Chofla is a full-
time faculty member at Butte College with a background in early learning, early
intervention, anti -bias education and lifespan development. First 5 recommends also
recommends Wendy Brown be appointed as an alternate commissioner as a
representative of local groups for family prevention or intervention for families at risk,
with a term ending June 30, 2022. Mrs. Brown is the Executive Director of the Child
Abuse Prevention Council of Butte County. Both Dr. Chofla and Mrs. Brown have
successfully served on First 5 for the previous two years — action requested —1) APPOINT
SHAUN -ADRIAN CHOFLA TO FIRST 5 AS A REGULAR COMMISSIONER FULFILLING THE
ROLE EDUCATOR SPECIALIZING IN EARLY CHILDHOOD DEVELOPMENT, WITH A TERM
ENDING JUNE 30, 2022; AND 2) APPOINT WENDY BROWN TO FIRST 5 AS AN ALTERNATE
COMMISSIONER AS A REPRESENTATIVE OF LOCAL GROUPS FOR FAMILY PREVENTION OR
INTERVENTION FOR FAMILIES AT RISK, WITH A TERM ENDING JUNE 30, 2022. (Other —
Butte County Children and Families Commission)
3. Appointments to the Library Advisory Board (LAB) —The Board of Supervisors established
the LAB through Resolution No. 02-006 to provide the following: update and annually
maintain a strategic plan for the Butte County Library; develop and maintain a long range
library financial plan; advise the Board of Supervisors on issues and trends impacting the
Library; monitor technology that will affect the operation of the Library and provide
guidance to the Board of Supervisors; develop and oversee public relations campaigns in
support of the Library; and encourage in every possible way the development and
advancement of the public library system. The LAB is comprised of 10 voting members,
nominated by the County Librarian and appointed by the Board of Supervisors. Each
member of the Board of Supervisors shall appoint two members to the LAB, with each
member residing within the supervisorial district of the appointing Supervisor.
Additionally, the County Librarian shall serve as a non-voting member on the LAB.
Currently there are two vacancies on the LAB: one vacancy in Supervisorial District 3; and
one vacancy in Supervisorial District 5. The County Librarian recommends the Board of
Supervisors appoint Ron Serrano as the District 3 representative, with a term ending
January 9, 2023; and Amy Sperske as the District 5 representative, with a term ending
January 4, 2021— action requested — 1) APPOINT RON SERRANO TO THE BUTTE COUNTY
LIBRARY ADVISORY BOARD AS THE DISTRICT 3 REPRESENTATIVE, WITH A TERM ENDING
JANUARY 9, 2023; AND 2) APPOINT AMY SPERSKE TO THE BUTTE COUNTY LIBRARY
ADVISORY BOARD AS THE DISTRICT 3 REPRESENTATIVE, WITH A TERM ENDING JANUARY
4, 2021. (Library)
Page 12
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JULY 21, 2020
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 At -Will Employment Contract with Jenavive Herrington for Assistant County Clerk -Recorder —
Candace J. Grubbs, Clerk -Recorder, is requesting the Board of Supervisors approve an
employment contract with Jenavive Herrington for the position of Assistant County Clerk -
Recorder. This agreement will revise the employment status of the position to an "at -will" status.
The term of the agreement is two years, with a compensation range the same as the current
salary range for the position ($96,720 - $129,625 annually) and includes cell phone allowance of
$70 a month and mileage allowance of $250 per month — action requested — APPROVE AT -WILL
EMPLOYMENT CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Clerk -Recorder)
4.04 At -Will Employment Contract with Madison Wyman for Assistant County Clerk -Recorder —
Candace J. Grubbs, Clerk -Recorder, is requesting the Board of Supervisors approve an
employment contract with Madison Wyman for the position of Assistant County Clerk -Recorder.
This agreement will revise the employment status of the position to an "at -will" status. The term
of the agreement is two years, with a compensation range the same as the current salary range
for the position ($96,720 - $129,625 annually) and includes a cell phone allowance of $70 a
month and mileage allowance of $250 per month — action requested — APPROVE AT -WILL
EMPLOYMENT CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Clerk -Recorder)
4.05 Introduction and Adoption of an Urgency Ordinance Extending the Transitory Period as Defined
In Sections 53-33 and 53-53 of Chapter 53, entitled "Camp Fire Recovery," of the Butte County
Code from July 31, 2020 to December 31, 2020 — Pursuant to California Constitution Article XI,
Section 7 and Government Code sections 25123(d) and 25131, the Department of Development
Services proposes the adoption of an urgency ordinance which amends Chapter 53, Articles III
and IV. These amendments extend the transitory period as defined in Sections 53-33 and 53-53
of Chapter 53 during which recreational vehicles do not need to meet the water, sewage
disposal, and electricity hookup standards. The urgency ordinance extends the end of the
transitory period from July 31, 2020 to December 31, 2020 to coincide with the rest of the
Chapter 53 provisions. The proposed urgency ordinance for the extension of transitory period
for recreational vehicles will take effect immediately upon a four-fifths approval of the Board. As
background, when Chapter 53 was adopted after the Camp Fire, some of the provisions were
given different time lines for expiration with the anticipation that the Board of Supervisors could
extend them if the conditions warranted extension. The effective date of the remainder of
Chapter 53 will conclude on December 31, 2020, unless extended by the Board. There are a few
unanticipated issues that have come up during the recovery that staff is addressing. One of those
issues is temporary log storage yards used in support of the Camp Fire Hazard Tree Removal
program. According to CalOES, the Government Hazard Tree Removal program may extend
beyond the deadline for Chapter 53. Staff intends to draft an item for Board consideration in
November to discuss the overall provisions of Chapter 53 and address these concerns. This will
include recommended amendments on any other parts of Chapter 53 that should be considered
for an extension of time.— action requested — 1) WAIVE THE READING OF THE ORDINANCE
ENTITLED "AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE EXTENDING THE TRANSITORY
PERIOD AS DEFINED IN SECTIONS 53-33 AND 53-53 OF CHAPTER 53, ENTITLED "CAMP FIRE
RECOVERY" OF THE BUTTE COUNTY CODE"; AND 2) ADOPT THE URGENCY ORDINANCE AND
AUTHORIZE THE CHAIR TO SIGN (4/5 VOTE REQUIRED). (Development Services)
Page 13
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JULY 21, 2020
4.06 Successor Memorandum of Understanding (MOU) for the Butte County Professional Employees
Association (PEA) — Over the past several months, the County and the bargaining team for PEA
have met and conferred over a successor MOU. PEA has ratified the terms of the County's offer
for a successor MOU that will supersede and replace the current MOU that expired on February
7, 2020. Consistent with Board direction the agreed upon changes contained in the MOU are: 1)
a one year term; 2) Conduct a Classification and Compensation Study at an appropriate and
feasible time; 3) a one-time Christmas Eve Holiday on December 24, 2020; and 4) an increase in
the Compensated Time Off (CTO) cap from 80 hours to 100 hours. This successor MOU is based
on the MOU that expired on February 7, 2020 and the only changes to the expiring agreement
are those changes agreed to above. The term of the MOU is from Board adoption through June
30, 2021 — action requested — ADOPT SUCCESSOR MOU AND AUTHORIZE THE CHAIR TO SIGN.
(Human Resources)
4.07 Successor Memorandum of Understanding (MOU) for the Teamsters Local 137 -General Unit
(Teamsters -General) — Over the past several months, the County and the bargaining team for
Teamsters -General have met and conferred over a successor MOU. Teamsters -General has
ratified the terms of the County's offer for a successor MOU that will supersede and replace the
current MOU that expired on December 31, 2019. Consistent with Board direction the agreed
upon changes contained in the MOU are: 1) a one year term; 2) Conduct a Classification and
Compensation Study at an appropriate and feasible time; 3) a one-time Christmas Eve Holiday
on December 24, 2020; and 4) an increase in the Compensated Time Off (CTO) cap from 80 hours
to 100 hours. This successor MOU is based on the MOU that expired on December 31, 2019 and
the only changes to the expiring agreement are those changes agreed to above. The term of the
MOU is from Board adoption through June 30, 2021 — action requested — ADOPT SUCCESSOR
MOU AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
4.08 Successor Memorandum of Understanding (MOU) for the Teamsters Local 137 -Social Services
Workers Unit (Teamsters -SSW) — Over the past several months, the County and the bargaining
team for Teamsters -SSW have met and conferred over a successor MOU. Teamsters -SSW has
ratified the terms of the County's offer for a successor MOU that will supersede and replace the
current MOU that expired on December 31, 2019. Consistent with Board direction the agreed
upon changes contained in the MOU are: 1) a one year term; 2) Conduct a Classification and
Compensation Study at an appropriate and feasible time; 3) a one-time Christmas Eve Holiday
on December 24, 2020; and 4) an increase in the Compensated Time Off (CTO) cap from 80 hours
to 100 hours. This successor MOU is based on the MOU that expired on December 31, 2019 and
the only changes to the expiring agreement are those changes agreed to above. The term of the
MOU is from Board adoption through June 30, 2021—action requested —ADOPTTHE SUCCESSOR
MOU AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
4.09 Letter to Governor Newsom Regarding Allowing Regional Variation with Regard to Business
Closures or Activitv Prohibitions due to COVID-19 and Reauest for CARES Act Funding be
Released Immediately to County — Chair Lambert and Supervisor Connelly request the Board of
Supervisors consider a letter to Governor Newsom requesting that Butte County be allowed to
have some regional variation with regard to business closures or prohibition of certain activities
due to COVID-19, if the County is placed on the State's Monitoring List. By approving the letter,
and if the Governor supported the request, the Board of Supervisors will be committing to
utilizing local contract tracing data to put in place targeted local roll -backs and closures where
data indicates they are needed, as opposed to blanket closures proposed by the State. In
addition, the letter requests that CARES Act funding be released immediately to the County to
assist in the management of this public health crisis — action requested —APPROVE LETTER AND
AUTHORIZE THE CHAIR TO SIGN. (Supervisor Connelly District 1 / Supervisor Lambert District 4)
Page 14
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 2020
4.10 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 10:30 AM — Public Hearing — Butte County FY 2020-21 Recommended Budget — On June 9, 2020,
the Board of Supervisors directed a public hearing for consideration of the Recommended
Budget to commence on July 21, 2020. The Recommended Budget can be found on the County
website at: www.buttecounty.net/countybudget. At the public hearing, staff will provide an
overview of the Recommended Budget and recommended adjustments. At the conclusion of the
public hearing, staff will request Board direction establishing the Adopted Budget for FY 2020-
21. The Board will also be asked to hold a public hearing to consider a 10% transfer (currently
estimated at $746,743) of 1991 Public Health Realignment revenue to the Social Services Fund.
This transfer is recommended to provide funds for public assistance programs such as foster
care, aid for adoptions and In -Home Supportive Services. California Welfare and Institutions
Code section 17600.20(a) allows the County to transfer up to 10% of 1991 Realignment between
public health, mental health, and social services subaccounts to meet local needs — action
requested:
1) APPROVE THE RECOMMENDED BUDGET AS ADJUSTED FOR SPENDING AUTHORITY,
INCLUDING THOSE RELATED TO TRANSFERS AND CAPITAL ASSETS AS IDENTIFIED ON THE
CAPITAL ASSET SCHEDULE (PAGE 598-599), ROAD FUND WORK PROGRAM (PAGE 214-216),
AND SCHEDULE A UNTILTHE BUDGET IS ADOPTED;
2) PROVIDE DIRECTION TO STAFF TO PREPARE A BUDGET RESOLUTION FOR CONSIDERATION
ON AUGUST 11, 2020;
3) PROVIDE DIRECTION THAT IF THE GENERAL FUND BALANCE AVAILABLE EXCEEDS $21.4
MILLION THE ADDITIONAL AMOUNT UP TO $500,000 WILL BE USED TO REPLENISH THE
GENERAL FUND RESERVE AND ANY IN EXCESS OF THAT WILL BE USED TO INCREASE GENERAL
FUND APPROPRIATION FOR CONTINGENCIES. IF THE GENERAL FUND BALANCE AVAILABLE IS
LESS THAN $21.4 MILLION, ANY SHORTFALL WILL BE ADDRESSED BY REDUCING GENERAL
FUND APPROPRIATION FOR CONTINGENCIES AND ANY SHORTFALL GREATER THAN THE
GENERAL FUND APPROPRIATION FOR CONTINGENCIES AMOUNT WILL BE ADDRESSED BY
REDUCING THE GENERAL FUND RESERVE;
4) ACCEPT THE COMMUNITY CORRECTIONS PARTNERSHIP BUDGET OF $9,491,065 WHICH IS
INCORPORATED INTO THE RECOMMENDED BUDGET;
5) DIRECT THAT THE UNUSED GENERAL FUND TRANSFER TO THE JAIL ROOF AND HVAC ROOF
PROJECTS ESTIMATED TO BE $4.6 MILLION BE ASSIGNED FOR CONTINUED USE ON THESE
TWO PROJECTS IN FISCAL YEAR 2020-21, AND THAT THE $225,000 IN GRANT FUNDS
RECEIVED FOR THE PURCHASE OF THE LIBRARY COACH BE ASSIGNED FOR USE ON THAT
PURCHASE IN FISCAL YEAR 2020-21;
6) DIRECT STAFF TO SET UPTHE DISASTER SETTLEMENT FUND FOR THE PG&E SETTLEMENTAND
COMMITTHOSE FUNDS FOR COUNTY STABILITY, HAZARD MITIGATION AND RECOVERY; AND
7) HOLD A PUBLIC HEARING TO CONSIDER A 10% TRANSFER OF PUBLIC HEALTH 1991
REALIGNMENT REVENUES TO THE SOCIAL SERVICES FUND (ESTIMATED TO BE $746,743),
AND ADOPT A RESOLUTION APPROVING THE TRANSFERS.
(County Administration)
Page 15
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA -JULY 21, 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.
7. BOARD OF SUPERVISORS CLOSED SESSION
7.01 Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including
Goals, Pursuant to Government Code Section 54957:
A. Agricultural Commissioner
B. Behavioral Health Director
C. Chief Administrative Officer
D. Chief Probation Officer
E. Child Support Services Director
F. County Counsel
G. Development Services Director
H. Employment and Social Services Director
I. Human Resources Director
J. Information Services Director
K. Library Director
L. Public Health Director
M. Public Works Director
N. Water and Resources Conservation Director
7.02 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6:
Negotiators: Jack Hughes, Sheri Waters, and Meegan Jessee
Employee Organizations: Teamsters - General Unit; Teamsters - Social Services Workers' Unit;
Butte County Management Employees Association; Butte County
Probation Peace Officers Association; Butte County Probation Peace
Officers Association - Management Unit; Butte County Professional
Employees' Association; Butte County Deputy Sheriff's Association -
General Unit; Butte County Deputy Sheriff's Association -
Management/Supervisory Unit; Butte County Correctional Officers
Association - General Unit; Butte County Correctional Officers
Association - Supervisory Unit; UPEC Local 792 - Skilled Trades Unit;
Butte County Deputy District Attorneys Association - Attorney Unit;
Confidential Unit; Non -Represented Unit; Board of Supervisors
Executive Assistants
RECESS
Recess as the Butte County Board of Supervisors and convene as the Thompson Flat Cemetery District
Page 16
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA—JULY 21, 2020
THOMPSON FLAT CEMETERY
DISTRICT AGENDA
J U LY 21, 2020
1. CALLTOORDER
2. CONSENT AGENDA
2.01 Resolution Adopting Appropriations for Adopted Budget for FY 2020-21— On June 23, 2020, the
Board of Trustees held a public hearing on the Recommended Budget for FY 2020-21. During
the public hearing, the Board considered and approved the Recommended Budget that was
presented — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(General Services)
3. REGULAR AGENDA (No Items)
4. PUBLIC COMMENT
Comments to the Thompson Flat Cemetery District 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
Thompson Flat Cemetery District is prohibited from taking action on any item not listed on the agenda.
5. CLOSED SESSION (NO ITEMS)
AniniiRnunnGnIT
Adjourn as the Thompson Flat Cemetery District and reconvene as the Butte County Board of Supervisors.
Page 17
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.
John Messina
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 18