Loading...
HomeMy WebLinkAboutM011420MINUTES JANUARY 14,, 202f 1. CALL TO ORDER MEETING CALLED TO ORDER AT THE BOARD OF SUPERVISORS CHAMBERS, LOCATED AT 25 COUNTY CENTER DRIVE, SUITE 205, OROVILLE, CALIFORNIA. PRESENT: SUPERVISOR STEVE LAMBERT, CHAIR, DISTRICT 4 SUPERVISOR BILL CONNELLY, DISTRICT 1 SUPERVISOR DEBRA LUCERO, DISTRICT 2 SUPERVISORTAMI RITTER, DISTRICT SUPERVISOR DOUG TEETER, VICE CHAIR, DISTRICT 5 SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD BRUCE ALPERT, COUNTY COUNSEL ASHLEY SNYDER, ASSISTANT CLERK OF THE BOARD A. Board of Supervisors Composition for 2020 i. Election of Board Chair ii. Election of Board Vice Chair MOTION: NOMINATE SUPERVISOR STEVE LAMBERT AS CHAIR AND SUPERVISOR DOUG TEETER AS VICE CHAIR. (MOTION: CONNELLY; SECOND: TEETER) VOTE: MOTION PASSED UNANIMOUSLY 2. CORRECTIONS AND/OR CHANGES TO THE AGENDA ITEM 3.15 RESOLUTION TO AMEND THESALARY ORDINANCE —THIS ITEM ADDS ATEMPORARY POSITION TO MANAGE THE TREE REMOVAL OPERATION, AND INADVERTENTLY REFERRED TO THE TEMPORARY POSITION AS A "SUNSET POSITION". THE LANGUAGE SHOULD BE AMENDED TO "TERM POSITION" INSTEAD OF "SUNSET POSITION" AS FOUND ON THE AGENDA. 3. CONSENT AGENDA MOTION: APPROVE THE CONSENT AGENDA WITH THE CORRECTION TO ITEM 3.15 AS READ INTO THE RECORD. (MOTION: RITTER; SECOND: LUCERO) VOTE: MOTION PASSED UNANIMOUSLY Page 1 BOARD OF SUPERVISORS MINUTES—JANUARY 14, 2020 3.01 Resolution and Agreement with California Mental Health Services Authority for Inter -Member Transfers Behavioral Health Board action: 1) Resolution No. 20-001 adopted; and 2) Agreement approved. 3.02 Agreement with Aurora Behavioral Healthcare for Inpatient Hospitalization Services Behavioral Health Board action: Agreement approved. 3.03 Agreement Amendment with Netsmart Technologies, Incorporated for the Electronic Health Record Behavioral Health Board action: Agreement amendment approved. 3.04 Approval of Minutes for Board of Supervisors Meetin County Administration Board action: 1) Minutes from the November 19, 2019, Board of Supervisors Regular Meeting approved; 2) Minutes from the December 10, 2019, Board of Supervisors Special Meeting approved; and 3) Minutes from the December 17, 2019, Board of Supervisors Regular Meeting approved. 3.05 Resolution Approving Application for the Federal Fiscal Year 2019 Homeland Security Grant County Administration Board action: Resolution No. 20-002 adopted. 3.06 Resolution Approving Application for the Fiscal Year (FY) 2019-20 Emergency Management Performance Grant County Administration Board action: Resolution No. 20-003 adopted. 3.07 2020 State and Federal Legislative Platforms County Administration Board action: State and Federal Legislative Platforms adopted. 3.08 Contract with Christopher J. Carlos for Indigent Defense Services County Administration Board action: Contract approved. 3.09 Consolidated Development Impact Fee Report for FY 2018-19 County Administration Board action: 1) Accepted for information; and 2) Made findings as detailed in the report for each of the required funds as set forth in Government Code 66001(d). 3.10 Continuation of Local Disaster Proclamation Due to the February 2019 Storms County Administration Board action: 1) Need for continuing the proclamation of February 2019 storm emergency confirmed; and 2) Resolution No. 20-004 adopted. Page 2 BOARD OF SUPERVISORS MINUTES -JANUARY 14, 2020 3.11 Termination of Local Emergency Proclamation for the 2019 Public Safety Power Shutoff Events County Administration Board action: 1) Termination of the local emergency proclamation confirmed; and 2) Resolution No. 20-005 adopted. 3.12 Contract Amendment with Washington & Washington for Legal Services County Counsel Board action: Contract amendment approved. 3.13 Land Conservation (Williamson) Act Lot Line Adiustment Consistencv Review: Amended Contract with Richard Azevedo Trust; and New Contract with Harjinder Bains for Parcels on Cana -Pine Creek Road Development Services Board action: 1) Determined that the lot line adjustment is consistent with the Williamson Act Program with the recommended conditions, 2) Amended contract approved; and 3) New contract approved. 3.14 Budget Adiustment and Grant ADDlication for Main Jail Heating. Ventilation and Air Conditionin with Roof Replacement General Services Board action: 1) Budget adjustment approved from General Fund Appropriations for Contingencies; 2) Capital asset purchase approved; and 3) Authorized the Chief Administrative Officer to sign all documents related to the united states department of agriculture rural development community facilities grant. 3.15 Resolution to Amend the Salary Ordinance Human Resources Board action: Resolution No. 20-006 adopted. 3.16 Resolution Authorizing Designated Representatives to Acquire Surplus Property through the State of California Surplus Property Program Public Works Board action: Resolution No. 20-007 adopted. 3.17 Contracts with Kjeldsen, Sinnock and NeuDeck, Inc. for Engineering Services for the Richvale and Durham Small Community Grants Public Works Board action: 1) Contracts (2) approved; and 2) Budget adjustment approved. 3.18 Contract Change Order (CCO) and Notice of Completion for Oro Quincy Highway Slide Repair Project Public Works Board action: 1) CCO No. 1 ratified; and 2) Contract work accepted as complete. 3.19 ADDrove Plans for Module 5 Phase C Excavation. Phase II Proiect at the Neal Road Recvclin2 and Waste Facility and Award Contract to DeSilva Gates Construction LP Public Works Board action: 1) Plans and specifications approved; 2) Contract awarded to DeSilva Gates Construction LP; and 3) Director of Public Works authorized to sign the contract. Page 3 BOARD OF SUPERVISORS MINUTES -JANUARY 14, 2020 3.20 Approve Plans for Skyway Metal Beam Guard Rail Highway Safety Improvement Program Project and Award Contract to Highway Specialty Company, Inc. Public Works Board action: 1) Plans and specifications approved; and 2) Contract awarded to Highway Specialty Company, Inc.; and 3) Director of Public Works to sign the contract. 3.21 Budget Adjustment for Expenses Incurred for the Paradise Irrigation District -California Water Service Intertie Project Water and resource conservation Board action: Budget adjustment approved. 4. REGULAR AGENDA 4.01 Boards, Commissions, and Committees A. Appointments to Listed Vacancies Clerk of the Board 1. 2020 Board Member Committee Assignments Clerk of the Board MOTION: REAPPOINT BOARD MEMBERS TO COMMITTEE ASSIGNMENTS AS DETAILED IN THE STAFF REPORT, INCLUDING ITEM NOS. 4.01.A.1.a, 4.01.A.1.b, 4.01.A.1.C, 4.01.A.2, AND 4.01.A.3. (MOTION: CONNELLY; SECOND: LUCERO) PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. VOTE: MOTION PASSED UNANIMOUSLY a. Behavioral Health Board Board action: Appointed Supervisor Tami Ritter as the Board of Supervisors Representative on the Behavioral Health Board with a term ending December 31, 2022. b. National Association of Counties Board action: 1) Appointed Supervisor Debra Lucero to a one-year term as the Regular Member on the National Association of Counties with a term ending January 2021; and 2) Appointed Supervisor Tami Ritter to a one-year term as the Alternate Member on the National Association of Counties with a term ending January 2021. c. Sierra Nevada Conservancy Board Board action: 1) Appointed Supervisor Doug Teeter to a two-year term on the Sierra Nevada Conservancy Board as the Regular Member with a term ending December 31, 2021; and 2) Appointed Supervisor Bill Connelly to a two-year term on the Sierra Nevada Conservancy Board as the Alternate Member with a term ending December 31, 2021. d. Amend Board Member Committee Assignments, if Desired Board action: The Board made no changes to the Board Member Committee Assignments as outlined in the Staff Report. Page 4 BOARD OF SUPERVISORS MINUTES -JANUARY 14, 2020 e. Disband any Committees No Longer Necessary Board action: The Board did not disband any committees. 2. Designation of 2020 Delegate and Alternate for the Rural Counties' Environmental Services Joint Powers Authority Other — Rural County Representatives of California Board action: 1) Appointed Supervisor Doug Teeter to the Rural Counties' Environmental Services Joint Powers Authority as the Delegate Member for a term of one year; and 2) Appointed 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. 3. Nomination to the Northern California Water Association Board of Directors Water and Resource Conservation Board action: Nominated Supervisor Steve Lambert to serve on the NCWA Board of Directors, with a term of January 1, 2020, through December 31, 2021. 4. Appointments to the Rock Creek Reclamation District in Lieu of Election Other — Rock Creek Reclamation District PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: 1) APPOINT DANIEL PAIVA TO THE BOARD OF TRUSTEES ROCK CREEK RECLAMATION DISTRICT TO A TERM OF FOUR YEARS, AND 2) APPOINT GEORGE NICHOLAUS TO THE BOARD OF TRUSTEES ROCK CREEK RECLAMATION DISTRICTTO A TERM OF TWO YEARS. (MOTION: CONNELLY; SECOND: RITTER) VOTE: MOTION PASSED UNANIMOUSLY 5. Appointments to the Sacramento River Reclamation District in Lieu of Election Other — Sacramento River Reclamation District MOTION: 1) APPOINT RON RONEYTO THE BOARD OF TRUSTEES OF SACRAMENTO RIVER RECLAMATION DISTRICT TO A TERM OF FOUR YEARS; AND 2) APPOINT JAMES STRONG TO THE BOARD OF TRUSTEES OF SACRAMENTO RIVER RECLAMATION DISTRICT TO A TERM OF FOUR YEARS. (MOTION: LUCERO; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY Page 5 BOARD OF SUPERVISORS MINUTES—JANUARY 14, 2020 B. Board Member / Committee Reports and Board Member Comments SUPERVISOR CONNELLY DISCUSSED THE SIERRA SACRAMENTO EMERGENCY MEDICAL SERVICES AGENCY REPORT. SUPERVISOR RITTER REPORTED ON HER ATTENDANCE ATA BIOCHAR WORKSHOP. SUPERVISOR RITTER REQUESTED THE BOARD AGENDIZE A LETTER OR RESOLUTION IN SUPPORT OF INDIVIDUALS RECEIVING SPECIAL IMMIGRANT VISAS. SUPERVISOR TEETER ANNOUNCED THAT THE COUNTY OPENED THE COMMUNITY SERVICES CENTER. SUPERVISOR TEETER FURTHER REPORTED ON HIS ATTENDANCE AT AN ECONOMIC DEVELOPMENT CONFERENCE, AND A BIOCHAR WORKSHOP. SUPERVISOR LUCERO ANNOUNCED HER NEW EXECUTIVE ASSISTANT, AMALIA RODAS. Board direction: Agendize a discussion and a resolution in support of individuals receiving special immigrant visas. 4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer CHIEF ADMINISTRATIVE OFFICER SHARI MCCRACKEN INVITEDTHE FOLLOWING INDIVIDUALS TO PROVIDE REPORTS FOR THE BOARD: SCOTT KENNELLY, INTERIM DIRECTOR OF THE DEPARTMENT OF BEHAVIORAL HEALTH, PROVIDED AN UPDATE REGARDING GRANT OPPORTUNITIES; AND DANETTE YORK, DIRECTOR OF THE DEPARTMENT OF PUBLIC HEALTH DIRECTOR, ANNOUNCED A NEW SEXUALLY TRANSMITTED DISEASES/ILLNESSES CAMPAIGN SUPPORTING AWARENESS AND PREVENTION. MRS. MCCRACKEN PROVIDED A REPORT ON VARIOUS STATE AND FEDERAL LEGISLATIVE ISSUES. LASTLY, MRS. MCCRACKEN PROVIDED AN UPDATE FOR THE BOARD ON UPCOMING AGENDA ITEMS. 4.03 Introduction of the Salary Ordinance Human Resources SHERI WATERS, DIRECTOR OF THE DEPARTMENT HUMAN RESOURCES, PROVIDED A REPORT FOR THE BOARD. MOTION: WAIVE THE FIRST READING OF THE ORDINANCE. (MOTION: RITTER; SECOND: LUCERO) DLolILVA [$]110L1:7-1VVIg11111►/e1►1ILVA 1011AWA Page 6 BOARD OF SUPERVISORS MINUTES—JANUARY 14, 2020 4.04 Resolution Implementing Senate Bill 249 Extending the Expiration Date of Approved Tentative Maps, Vesting Tentative Maps, and Parcel Maps in Unincorporated Butte County Development Services CHARLES THISTLETHWAITE, PLANNING DIVISION MANAGER, DEVELOPMENT SERVICES, PROVIDED A REPORT FOR THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: TEETER; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY Reference Resolution No. 20-008. 4.05 Update on Roadside Vegetation Program Public Works DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS, PROVIDED A REPORT FOR THE BOARD. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: SUSIE LAWING. Board action: Accepted for information. 4.06 Discussion Regarding Enhanced Weed Abatement Requirements Fire FIRE CHIEF DAVID HAWKS AND SHANNON GARRETT, BUREAU CHIEF - FIRE PREVENTION AND LAW ENFORCEMENT, PROVIDED A REPORT FOR THE BOARD. THE FOLLOWING STAFF ADDRESSED QUESTIONS FROM THE BOARD: PAULA DANELUK, DIRECTOR OF THE DEPARTMENT OF DEVELOPMENT SERVICES; AND DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: SUSIE LAWING, DAN PRODZIK, AND HENRY SCHLEIGER. Board action: 1) Staff to hold community meetings; and 2) Staff to agendize a discussion on various methods of enforcement mechanisms and costs associated with an enhanced weed abatement program, including the following: A) Community input; B) Analysis from other similar California counties that have an active similar program; and C) Analysis on how enforcement will be handled along private roads. Page 7 BOARD OF SUPERVISORS MINUTES—JANUARY 14, 2020 4.07 Letter to the California Secretary of Natural Resources Regarding the Miocene Canal Water and Resource Conservation PAUL GOSSELIN, DIRECTOR OF THE DEPARTMENT OF WATER AND RESOURCE CONSERVATION, PROVIDED A REPORT. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: JOHN SCOTT. MOTION: APPROVE THE LETTERS WITH THE FOLLOWING CORRECTIONS: REMOVE THE WORD, "PERMANENT", ON LINE 4; REMOVE THE WORD, "NEARLY" ON LINE 14 AND REPLACE IT WITH THE WORD, "OVER". (MOTION: LUCERO; SECOND: TEETER) VOTE: MOTION PASSED UNANIMOUSLY 4.08 Items Removed from the Consent Agenda for Board Consideration and Action (NONE) 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 Development Services DAN BREEDON, PRINCIPAL PLANNER, DEVELOPMENT SERVICES, AND CHARLES THISTLETHWAITE, PLANNING DIVISION MANAGER, DEVELOPMENT SERVICES, PROVIDED A REPORT. THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: JULIO SANTIGAO. MOTION: 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, 31-010- 046,-067,-080, -081,-084? AND, -085;" AND 3) ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: CONNELLY; SECOND: LUCERO) VOTE: MOTION PASSED UNANIMOUSLY Reference Resolution No. 20-009. Page 8 BOARD OF SUPERVISORS MINUTES -JANUARY 14, 2020 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 County Administration CASEY HATCHER, DEPUTY ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD. MS. HATCHER THEN INTRODUCED THE FOLLOWING INDIVIDUALS TO PROVIDE SPECIALIZED REPORTS FOR THE BOARD: A.D. HILL, FEMA, PROVIDED A REPORT ON OPTIONS FOR THE MANUFACTURED HOUSING UNITS USED TO HOUSE FIRE SURVIVORS AFTER THE CAMP FIRE. KYLE KRAUSE, ASSISTANT DEPUTY DIRECTOR, CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT, PROVIDED A REPORT ON PLACEMENT OF UNITS AND THE STANDARDS THAT THE UNITS NEED TO MEET. CURTISJOHNSON, BUILDING MANAGER, DEVELOPMENT SERVICES, PROVIDEDA REPORT ON PERMITTING ABILITIES FOR THE MANUFACTURED HOUSING UNITS USED TO HOUSE FIRE SURVIVORS AFTER THE CAMP FIRE. Board direction: Staff to agendize a discussion on 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 once the State releases its decision on the County's request to extend the current leases. 5.03 10:40 AM —Timed Item — Camp Fire Recovery Update County Administration CASEY HATCHER, DEPUTY ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD. MS. HATCHER THEN INTRODUCED THE FOLLOWING INDIVIDUALS TO PROVIDE SPECIALIZED REPORTS FOR THE BOARD: SHELBY BOSTON, DIRECTOR OF THE DEPARTMENT OF EMPLOYMENT AND SOCIAL SERVICES, PROVIDED A REPORT REGARDING DISASTER RECOVERY CASE MANAGEMENT PROGRAM. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. Board action: Accepted for information. 5.04 11:00 AM — Timed Item — Resolution Amending Land Conservation (Williamson) Act Program to Allow Short -Term Rentals Under Certain Restrictions Development Services PETE CALARCO, ASSISTANT DIRECTOR, DEVELOPMENT SERVICES, PROVIDED A REPORT. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: CONNELLY; SECOND: LUCERO) VOTE: MOTION PASSED UNANIMOUSLY Reference Resolution No. 20-010 Page 9 BOARD OF SUPERVISORS MINUTES -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 County Counsel / Public Works BRUCE ALPERT, COUNTY COUNSEL, PROVIDED A REPORT FOR THE BOARD. THE FOLLOWING STAFF ADDRESSED QUESTIONS FROM THE BOARD: DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS PAULA DANELUK, DIRECTOR OF THE DEPARTMENT OF DEVELOPMENT SERVICES CURTIS JOHNSON, BUILDING MANAGER, DEPARTMENT OF DEVELOPMENT SERVICES CASEY HATCHER, DEPUTY ADMINISTRATIVE OFFICER, COUNTY ADMINISTRATION DOUG DANZ, PROGRAM MANAGER, DEPARTMENT OF PUBLIC HEALTH THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: GEORGE NICOLAUS, MARILYN REES, PAUL BEHR, KEVIN KAISER, RICHARD HORN, AND HANK WALLACE. Board direction: 1) The Department of Public Works to create improvement standards for development to bring forward for Board consideration at a future meeting date; and 2) Staff to agendize a report on the planned development in North Chico, including the number of homes developed in the North Chico area in the last two years. 6. BOARD OF SUPERVISORS PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. RECESS Recessed as the Butte County Board of Supervisors and convened as the In -Home Supportive Services Public Authority Board. Page 10 BOARD OF SUPERVISORS MINUTES -JANUARY 14, 2020 IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD MINUTES JANUARY 14, 2020 1. CALL TO ORDER 2. CONSENT AGENDA (NO ITEMS) 3. REGULAR AGENDA (NO ITEMS) 4. PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. 5. CLOSED SESSION (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 **THERE WERE NO ANNOUNCEMENT OUT OF CLOSED SESSION. ADJOURNMENT Adjourned as the In -Home Supportive Services Public Authority Board and reconvened as the Butte County Board of Supervisors. 7. BOARD OF SUPERVISORS CLOSED SESSION (Held contemporaneously with the In -Home Supportive Services Public Authority Board Closed Session) BRUCE ALPERT, COUNTY COUNSEL, READ THE CLOSED SESSION AGENDA INTO THE RECORD. 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 11 BOARD OF SUPERVISORS MINUTES -JANUARY 14, 2020 7.02 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1): A. Scott Sheley v. Butte County; Workers' Compensation Appeals Board Case No. ADJ10817473 (Claim Number: BAUN-550501); B. Scott Sheley 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): 1. 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 "THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION. .l..y y.l... Shari McCracken, Chief Administrative Qfficer and Clerk o the Board ttsalNley Snyder, Deputy AssJstant yIlerlk of the Il3oard l..here being nes further business before the Board, they meeting adjourned, l.ys Buttes County Board o Supervisors will reconvene at the next regular meeting, schedule d.for .lanuary 28, 2020, Steve l..am e rt Chair Butte County Board of Supervisors Page 12