HomeMy WebLinkAboutM042820MINUTES
APRIL 28,, 2020
Coronavirus (COVID4.9) Advisor);Notice: The health and safety of Butte County residents and community
members, public officials and employees is a top priority for the Board of Supervisors.
Pursuant to current State Public Health directives to shelter -in-place and practice social distancing, and as
authorized by Governor Gavin Newsom's Executive Orders N-25-20 and N-29-20, the meeting was closed to the
public and all non-essential County staff. Members of the Board of Supervisors and essential County staff
participated either in person or telephonically. Members of the public were encouraged to participate remotely
from a safe location by submitting comments electronically.
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
BRUCE ALPERT, 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 3.03 STANDARD AGREEMENT FOR SENATE BILL 2 (ATKINS) PLANNING GRANTS PROGRAM 2019 AWARD
THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER
DISCUSSION AT THE REQUEST OF SUPERVISOR LUCERO.
3. CONSENT AGENDA
MOTION: APPROVE THE CONSENT AGENDA WITH THE EXCEPTION OF ITEM 3.03 WHICH WAS REMOVED FROM THE
CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION.
(MOTION: TEETER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
3.01 Agreement Amendment with the California Department of Food and Agriculture for the Industrial
Hemp Cultivation Program
Agriculture
Board action: Agreement Amendment approved.
Page 1
BOARD OF SUPERVISORS MINUTES - APRIL 28, 2020
3.02 Budget Adjustment to Increase Elections Budget Appropriations
Clerk -Recorder
Board action: Budget adjustment approved.
3.03 Resolution Recommending Modification of Voting Procedures for the Presidential General Election
on November 3, 2020
Clerk -Recorder
Board action: Resolution No. 20-042 adopted.
THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER
DISCUSSION AT THE REQUEST OF SUPERVISOR LUCERO.
3.04 Approval of Minutes for Board of Supervisors Regular Meeting
County Administration
Board action: Minutes from the April 14, 2020 Board of Supervisors Regular meeting approved.
3.05 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. 20-043 adopted.
3.06 Resolution Recognizing May 3, 2020 through May 9, 2020 as Public Service Recognition Week
County Administration
Board action: Resolution No. 20-044 adopted.
SUPERVISOR TEETER READ THE RESOLUTION.
3.07 Resolution Authorizing Grant Funding from the State Water Resources Control Board for the Septic
Repair and Replacement Program for Camp Fire Survivors
County Administration
Board action: Resolution No. 20-045 adopted.
3.08 Resolution Extending the Deadline for Completion of Work in the Alternative Fire Debris Removal
Program
County Administration
Board action: Resolution No. 20-046 adopted.
3.09 Resolution Reco2nizin2 Mav 2020 as Building Safetv Month and ADDroval of the Amnestv Program
for May and June
Development Services
Board action: 1) Resolution No. 20-047 adopted; and 2) Building permit amnesty program approved
for May 1 through June 30 in which the 60% penalty fee would not be imposed for eligible
applicants.
SUPERVISOR LAMBERT READ THE RESOLUTION.
3.10 Contract Amendment with Armed Guard Private Security, Inc. for Security Services
Employment and Social Services
Board action: Contract Amendment approved.
Page 2
BOARD OF SUPERVISORS MINUTES - APRIL 28, 2020
3.11 Resolution Authorizing Application and Acceptance of the AmeriCorps Disaster Case Management
Program
Employment and Social Services
Board action: 1) Resolution No. 20-048 adopted; and Director of Employment and Social Services
authorized to enter into and execute all documents required to be awarded the CHCS and the North
Valley Community Foundation grant allocation awards.
3.12 Budget Adjustment for Camp Fire Expenditures
Fire
Board action: Budget adjustment approved.
3.13 Contract with Russell Gallawav Associates. Inc. for Restroom Remodel Design at 25 Countv Center
Drive, Oroville
General Services
Board action: Contract approved.
3.14 Contract Amendment with Kitchell Corporation for Project Management of Camp Fire
Reconstruction Projects
General Services
Board action: Contract amendment approved.
3.15 Resolution to Amend the Salary Ordinance
Human Resources
Board action: Resolution No. 20-049 adopted
3.16 Resolution Certifying the Annual Changes to the Butte County Maintained Mileage for 2020
Public Works
Board action: Resolution No. 20-050 adopted
3.17 Award Module 5, Phase C Base Liner Project at the Neal Road Recycling and Waste Facility to RCI
General Engineering
Public Works
Board action: 1) Plans and Specifications approved; and 2) Contract awarded to RCI General
Engineering; and 3) Director of Public Works authorized to sign the contract.
3.18 Award 2018 Road Drainage Treatment Project for Powelton Road Project Contract to Lamon
Construction
Public Works
Board action: 1) Specifications approved; and 2) Contract awarded to Lamon Construction; and 3)
Director of Public Works authorized to sign the contract.
3.19 Budget Adjustment and Contract with Wood Rodgers, Inc. for Engineering Services for the Nord
Small Community Flood Risk Reduction Grant
Public Works
Board action: 1) Contract approved; and 2) Budget adjustment approved.
Page 3
BOARD OF SUPERVISORS MINUTES — APRIL 28, 2020
3.20 Resolution Recognizing May 15, 2020 as Peace Officers Memorial Day and the week of May 10
through May 16, 2020 as Police Week
Sheriff -Coroner
Board action: Resolution No. 20-051 adopted.
SUPERVISOR CONNELLY READ THE RESOLUTION.
3.21 Capital Asset Surplus - Vehicles and Equipment
Sheriff -Coroner
Board action: Capital assets (11) declared surplus to the needs of the County.
3.22 Memorandum of Understanding with the City of Biggs for Provision of Law Enforcement Services
Sheriff -Coroner
Board action: Memorandum of Understanding approved.
3.23 Contract Amendment with Heartland Payment Systems, Inc. for Web -based Electronic Payment
Processing
Treasurer -Tax Collector
Board action: Contract amendment approved.
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.aspx)
A. Appointments to Listed Vacancies (NONE)
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 LUCERO REPORTED HER ATTENDANCE AT THE FOLLOWING: THE CALIFORNIA PRESERVATION
FOUNDATIONS WEBINAR DAMS & DISASTERS: AN HISTORIC OVERVIEW OF CALIFORNIA DAMS AND THEIR RISK;
THE DURHAM IRRIGATION DISTRICT MEETING; THE WEEKLY TELEPHONIC COVID-19 BRIEFING; A PARADISE
IRRIGATION DISTRICT STAKEHOLDER MEETING; CAL OES WEEKLY REGIONAL CALLS; BCAG MEETING; PGE
STEERING COMMITTEE MEETING; AIR QUALITY MANAGEMENT; BUTTE SUBBASIN ADVISORY JPA MEETING; CAMP
FIRE WEEKLY MEETING; RESILIENT COUNTIES MEETING WITH NACO; CONFERENCE CALL WITH FIRE SAFE COUNCIL
RE: BIOMASS ENERGY PRODUCTION; MEETING ABOUT A POTENTIAL BUTTE COUNTY FOOD SYSTEM ASSESSMENT;
ANNOUNCED THE CENSUS 48% REPORTED AND THE LEADING CITY IS OROVILLE
SUPERVISOR RITTER REPORTED ON HER ATTENDANCE AT THE FOLLOWING: BUTTE COUNTY AIR QUALITY CONTROL
BOARD MEETING; BUTTE COUNTY ASSOCIATION OF GOVERNMENTS MEETING; BUTTE COUNTY CHILDREN AND
FAMILIES COMMISSION (FIRST 5) MEETING; AND A CONTINUUM OF CARE MEETING. LASTLY, SUPERVISOR RITTER
INFORMED THE BOARD OF THE FIRST 5 EMERGENCY FUNDS THAT ARE BEING AWARDED.
SUPERVISOR TEETER HIGHLIGHTED A FACEBOOK LIVE EVENT HE HOSTED WITH FIRE CHIEF DAVID HAWKS
DISCUSSING POTENTIAL CHANGES TO THE DEFENSIBLE SPACE PROVISIONS WITHIN BUTTE COUNTY CODE.
SUPERVISOR TEETER ANTICIPATES THAT THE ITEM WILL BE BROUGHT BEFORE THE BOARD IN JUNE.
Page 4
BOARD OF SUPERVISORS MINUTES - APRIL 28, 2020
4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
DAN ETTE YORK, DIRECTOR OF THE DEPARTMENT OF PUBLIC HEALTH, PROVIDED A REPORT ON COVID-19.
CHIEF ADMINISTRATIVE OFFICER SHARI MCCRACKEN THANKED DR. ANDREW MILLER FOR HIS HARD WORK ON THE
STATES TESTING TASK FORCE AND FOR ADVOCATING FOR MORE TESTS IN THE NORTH STATE.
MRS. MCCRACKEN PROVIDED AN UPDATE ON THE COUNTY'S CONTINUITY OF OPERATIONS PLAN AND COUNTY'S
EMERGENCY OPERATIONS CENTER RELATING TO THE COVID-19 EVENT.
LASTLY, MRS. MCCRACKEN PROVIDED AN OVERVIEW ON UPCOMING AGENDA ITEMS.
A. Board of Supervisors COVID-19 Recovery Ad Hoc Committee
County Administration
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPOINT CHAIR LAMBERT AND SUPERVISOR RITTER AS REPRESENTATIVES ON THE COVID-19
RECOVERY AD HOC COMMITTEE.
(MOTION: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED 3-2-0
AYES: SUPERVISORS LUCERO, RITTER, AND CHAIR LAMBERT
NAYS: SUPERVISORS CONNELLY AND TEETER
4.03 Resolution for Exemption to the 180 -Day Wait Period to Hire CaIPERS Retiree
District Attorney
SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD.
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: 1) APPROVE PERS POST-RETIREMENT EXEMPTIONS PURSUANT TO SECTION 7522.56 OF THE
GOVERNMENT CODE, AND SECTION 3 OF EXECUTIVE ORDER N-35-20; AND 2) ADOPT RESOLUTION
AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 20-052.
Page 5
BOARD OF SUPERVISORS MINUTES - APRIL 28, 2020
4.04 Items Removed from the Consent Agenda for Board Consideration and Action
3.03 Resolution Recommending Modification of Voting Procedures for the Presidential General
Election on November 3, 2020
Clerk -Recorder
CANDACE GRUBBS, CLERK -RECORDER / REGISTRAR OF VOTERS, 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: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 20-042.
5. PUBLIC HEARINGS AND TIMED ITEMS (NO ITEMS)
6. BOARD OF SUPERVISORS PUBLIC COMMENT
(DUE TO THE COVID-19 PANDEMIC PUBLIC COMMENT WAS SUBMITTED ELECTRONICALLY AND READ INTO THE RECORD BY STAFF.)
THE FOLLOWING MEMBERS OF THE PUBLIC ADDRESSED THE BOARD: DWANE CAMP, JR.
7. BOARD OF SUPERVISORS 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 6
BOARD OF SUPERVISORS MINUTES - APRIL 28, 2020
7.02 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1):
a. County of Butte v. PG&E Corporation, Pacific Gas and Electric Company; Butte County Superior
Court Case No. 19CV00151 and U.S. Bankruptcy Court, Northern District, San Francisco Division
Case No. 19-30088;
b. California Open Lands, a Nonprofit Land Trust Organization v. Butte County Department of
Public Works, a Political Subdivision of the State of California, Dennis Schmidt, an individual, and
Eric Miller, an individual; USDC - Eastern District of California Case No. 2:20-CV-00123-KJM-
DMC; and
c. Greg Reeves v. Butte County; Workers' Compensation Appeals Board; Case No. ADJ12876741
(Claim No. BAUP-550879).
7.03 Significant exposure to litigation pursuant to Gov. Code Sec. 54956.9(d)(2):
a. Alan Smith; Workers' Compensation Claim, Claim No. BAUP-550862; and
b. Greg Reeves; Workers' Compensation Claim, Claim No. CBTE-284294.
7.04 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6:
Negotiators: Jack Hughes, Sheri Waters, and Meegan Jessee
Employee Organizations: Teamsters - General Unit; Teamsters - Social Services Workers' Unit;
Butte County Management Employees Association; Butte County
Probation Peace Officers Association; Butte County Probation Peace
Officers Association - Management Unit; Butte County Professional
Employees' Association; Butte County Deputy Sheriff's Association -
General Unit; Butte County Deputy Sheriff's Association -
Management/Supervisory Unit; Butte County Correctional Officers
Association - General Unit; Butte County Correctional Officers
Association - Supervisory Unit; UPEC Local 792 - Skilled Trades Unit;
Butte County Deputy District Attorneys Association - Attorney Unit;
Confidential Unit; Non -Represented Unit; Board of Supervisors
Executive Assistants
"THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION.
.l..y y.l...
Shari McCracken, Chief Administrative
Qfficer and Clerk o the Board
ttshIley Snyder, Deputy
teas« start 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 May 1Z 2020,
Steve l..am e rt Chair
Butte County Board of Supervisors
Page 7