HomeMy WebLinkAboutM032420MINUTES
MARCH 24,, 2020
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 DOUG TEETER, VICE CHAIR, DISTRICT 5
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD
BRAD STEPHENS, CHIEF DEPUTY COUNTY COUNSEL
ASHLEY SNYDER, ASSISTANT CLERK OF THE BOARD
APPEARED TELEPHONICALLY: SUPERVISOR DEBRA LUCERO, DISTRICT 2
SUPERVISORTAMI RITTER, DISTRICT
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
ITEM 4.03 RESOLUTION IMPOSING SUBSTANTIVE LIMITATIONS ON RESIDENTIAL AND COMMERCIAL EVECTIONS DUE TO
COVID-19
THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. BASED UPON AN APPLICATION FROM BUTTE
COUNTY SHERIFF KORY HONEA, THE BUTTE COUNTY SUPERIOR COURT ISSUED AN ORDER SUSPENDING THE
EXECUTION OF ALL WRITS OF POSSESSION FOR REAL PROPERTY THROUGH MAY 31, 2020.
3. CONSENT AGENDA
MOTION: APPROVE THE CONSENT AGENDA.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT
NAYS: NONE
3.01 Contract Amendment with California Locums, P.C. for Psychiatric Services
Behavioral Health
Board action: Contract amendment approved.
3.02 Contract Amendment with Maxim Healthcare Services, Inc. for Nursing Services
Behavioral Health
Board action: Contract amendment approved.
Page 1
BOARD OF SUPERVISORS MINUTES — MARCH 24, 2020
3.03 Resolution Recognizing Valley Oak Children's Services 40th Anniversary
County Administration on behalf of Supervisor Lucero
Board actin: Resolution No. 20-029 adopted.
3.04 North Vallev Communitv Foundation Grant Agreement and Resolution to Amend the Salar
Ordinance for Position to Support Camp Fire Recovery
County Administration
Board action: 1) Grant agreement approved and the Chief Administrative Officer authorized to sign;
and 2) Resolution No. 20-030 adopted.
3.05 2019 Butte County General Plan and Housing Element Annual Progress Reports
Development Services
Board action: Accepted for information.
3.06 Resolution Recognizing March 2020 as Social Worker Appreciation Month
Employment and Social Services
Board action: Resolution No. 20-031 adopted.
3.07 Resolution Authorizing Application and Acceptance of the Housing Navigators Program Allocation
Award
Employment and Social Services
Board action: 1) Resolution No. 20-032 adopted; and 2) The Director of the Department of
Employment and Social Services authorized to enter into and execute all document required to be
awarded the Housing Navigators Allocation Award.
3.08 Resolution Authorizing Application and Acceptance of the Transitional Housing Program Allocation
Award
Employment and Social Services
Board action: 1) Resolution No. 20-033 adopted; and 2) The Director of the Department of
Employment and Social Services authorized to enter into and execute all document required to be
awarded the Transitional Housing Program Allocation Award.
3.09 Cash Advance for Butte County Employment and Social Services
Employment and Social Services
Board action: Advance from Public Health Fund to Social Services Fund to cover cash shortage on
June 30, 2020 authorized.
3.10 Contract with Pro -Line Cleaning Services, Inc. for Janitorial Services for County Leased Facilities
General Services
Board action: Contract approved.
3.11 Resolution to Amend the Salary Ordinance
Human Resources
Board action: Resolution No. 20-034 adopted.
3.12 Contract with Koff & Associates for a County -wide Classification and Total Compensation Study
Human Resources
Board action: Contract approved.
Page 2
BOARD OF SUPERVISORS MINUTES — MARCH 24, 2020
3.13 Resolution Approving the Road Maintenance and Rehabilitation Account (RMRA) Project List for
Fiscal Year 2020-21
Public Works
Board action: Resolution No. 20-035 adopted.
3.14 Capital Asset Surplus - Vehicles for Auction
Public Works
Board action: Capital assets (21) declared surplus to the needs of the County.
3.15 Contract Amendment with Advanced Earth Sciences, Inc., for Construction Quality Assurance
Monitoring and Reporting at the Neal Road Recycling and Waste Facility
Public Works
Board action: Contract amendment approved.
3.16 Capital Asset Purchase and Budget Adjustment - Helicopter Equipment
Sheriff -Coroner
Board action: 1) Budget adjustment approved; and 2) Capital asset purchases approved.
3.17 Contract Amendment with Sacramento County for Coroner Services
Sheriff -Coroner
Board action: Contract amendment approved.
3.18 Contract with California Forensic Medical Group for Medical Services
Sheriff -Coroner and Probation
Board action: Contract approved.
3.19 Resolution Authorizing Facsimile Signatures for Liens Recorded
Treasurer -Tax Collector
Board action: Resolution No. 20-036 adopted.
3.20 Resolution Recognizing April 2020 as Child Abuse Prevention Month
Other—Child Abuse Prevention Council
Board action: Resolution No. 20-037 adopted.
3.21 Ratifv Changes to Pavroll Rules and Resolution Dele2atin2 Authoritv to the Chief Administrative
Officer to Develop and Implement Payroll Processes Related to COVID-19
County Administration and Human Resources
Board action: 1) Ratified Chief Administrative Officer's changes to Payroll Rules; and 2) Resolution
No. 20-038 adopted.
Page 3
4.
5.
BOARD OF SUPERVISORS MINUTES — MARCH 24, 2020
REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.asPX)
A. Appointments to Listed Vacancies (NO ITEMS)
B. Board Member/ Committee Reports and Board Member Comments
(Pursuant to California State law, the Board is prohibited from taking action on any item not listed on the agenda)
SUPERVISOR CONNELLY URGED THE PUBLIC TO LISTEN TO HEALTHCARE PROFESSIONALS.
SUPERVISOR LUCERO DESCRIBED A LIST OF QUESTIONS SHE HAS BEEN RECEIVED FROM MEMBERS OF THE PUBLIC.
4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
DANETTE YORK, DIRECTOR OF THE DEPARTMENT OF PUBLIC HEALTH, PROVIDED A REPORT ON COVID-19.
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, PROVIDED AN UPDATE ON THE COUNTY'S CONTINUITY OF
OPERATIONS PLAN, AND REPORTED ON THE EMERGENCY OPERATIONS CENTER.
4.03 Resolution Imposing Substantive Limitations on Residential and Commercial Evictions Due to
COVID-19
County Counsel
THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY. BASED UPON AN APPLICATION FROM BUTTE COUNTY
SHERIFF KORY HONEA, THE BUTTE COUNTY SUPERIOR COURT ISSUED AN ORDER SUSPENDING THE EXECUTION OF ALL
WRITS OF POSSESSION FOR REAL PROPERTY THROUGH MAY 31, 2020.
4.04 Items Removed from the Consent
PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:45 AM —Timed Item — Inmate Access
Sheriff -Coroner
da for Board Consideration and Action (NONE)
U.S. Immigration and Customs Enforcement (ICE) Agents
SHERIFF KORY HONEA PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
Board action: Accepted for information.
BOARD OF SUPERVISORS MINUTES - MARCH 24, 2020
5.02 10:00 AM — Public Hearing — Public Hearing and Ballot Proceeding to Impose a Maximum Annual
Service Charge in County Service Area 158-Mandville Park Subdivision for Fiscal Year 2020-21 and
Future Fiscal Years for Operation and Maintenance of a Fire Protection System
Public Works
DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS PROVIDED A REPORT FORTH E BOARD.
ASHLEY SNYDER, ASSISTANT CLERK OF THE BOARD, OPENED THE BALLOTS AND CERTIFIED THE VOTE.
BALLOT PROCEEDING TO IMPOSE A MAXIMUM ANNUAL SERVICE CHARGE IN COUNTY SERVICE AREA 158-MANDVILLE
PARKSUBDIVISION FOR FISCALYEAR 2020-21 AND FUTURE FISCALYEARS FOR OPERATION AND MAINTENANCE FAILED.
Board action: No action taken.
6. BOARD OF SUPERVISORS PUBLIC COMMENT
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: MISTY TANNER.
CLERK'S NOTE: DUE TO THE COVID-19 PANDEMIC, MS. TANNER'S PUBLIC COMMENT WAS RECEIVED VIA EMAIL AND READ INTO
THE RECORD BY THE CLERK.
7. BOARD OF SUPERVISORS CLOSED SESSION
BRAD STEPHENS, CHIEF DEPUTY COUNTY COUNSEL, READ THE CLOSED SESSION AGENDA INTO THE RECORD.
7.01 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
"THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION.
Page 5
BOARD OF SUPERVISORS MINUTES - MARCH 24, 2020
7 here being no further business before the Bourd, the
meeting adjourned, 7he Butte County Bourd of
Supervisors will reconvene at the next regular meeting,
scheduled.for April 114, 2020,
A 7TES71,
Shuri McCracken, Chief Administrative — — — — — — — — — — — — —
Qfficer and Clerko the Bourd Steve I ambert, Chair
f
Butte County Bourd of Supervisors
AsdNey Snyder, Deputy
AssJstant Oerk of the Ifsoard
Page 6