Loading...
HomeMy WebLinkAboutM051220MINUTES MAY 12,y 2020 Coronavirus ( VID,1.9) 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 3.08 RESOLUTION TO AMEND THE SALARY ORDINANCE THE TERM END DATE FOR THE FIVE SUPERVISOR, SOCIAL WORK SUNSET POSITIONS SHOULD BE AMENDED TO JUNE 30, 2021, AS OPPOSED TO SEPTEMBER 30, 2021, AS LISTED IN THE AGENDA. ITEM 3.12 CONTRACT WITH M. T. HALL AND ASSOCIATES FOR MATERIALS TESTING SERVICES THIS ITEM WAS REMOVED FROM THE AGENDA AND WILL RETURN AT A FUTURE BOARD MEETING DATE. ITEM 3.14 AUTHORIZATION TO AWARD CONTRACT TO MCM CONSTRUCTION, INC., FOR THE MIDWAY ROAD BRIDGE REPLACEMENT PROJECT THE DEPARTMENT OF PUBLIC WORKS RECEIVED A BID PROTEST ON FRIDAY, MAY 8. THE ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY UNTIL THE DEPARTMENT OF PUBLIC WORKS CAN COMPLETE A REVIEW OF THE ISSUES. Page 1 BOARD OF SUPERVISORS MINUTES — MAY 12, 2020 ITEM 3.15 BUDGET ADJUSTMENTS FOR COUNTY SERVICE AREAS (CSAS) FOR UTILITY CHARGES THE DEPARTMENT OF PUBLIC WORKS REMOVED THIS ITEM FROM THE AGENDA IN ITS ENTIRETY. THE ITEM IS EXPECTED TO APPEAR AT A FUTURE BOARD MEETING. ITEM 3.16 REJECT BIDS FOR THE COHASSET AREA PAVEMENT MAINTENANCE PROJECT AND PLACE PROJECT ON HOLD THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION AT THE REQUEST OF SUPERVISOR RITTER. 3. CONSENT AGENDA MOTION: APPROVE THE CONSENT AGENDA WITH THE CORRECTION TO ITEM 3.08 AS READ INTO THE RECORD, WITH THE EXCEPTION OF ITEM 3.12, ITEM 3.14, AND ITEM 3.15, WHICH WERE REMOVED FROM THE AGENDA IN THEIR ENTIRETY, AND WITH THE EXCEPTION OF ITEM 3.16 WHICH WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER CONSIDERATION. (MOTION: CONNELLY; SECOND: TEETER) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE 3.01 Approval of Minutes for Board of Supervisors Regular Meeting County Administration Board action: Minutes from the April 28, 2020 Board of Supervisors Regular meeting approved. 3.02 Financial Report for the Third Quarter of Fiscal Year 2019-20 County Administration Board action: Accepted for information. 3.03 Conflict of Interest Code of Butte Choice Energy Authority County Counsel Board action: Conflict of Interest Code of Butte Choice Energy Authority adopted. 3.04 Resolution Recognizing May 2020 as Mental Health Awareness Month Behavioral Health Board action: Resolution No. 20-053 adopted. SUPERVISOR CONNELLY READ THE RESOLUTION. 3.05 Resolution Recognizing May 2020 as CalFresh Awareness Month Employment and Social Services Board action: Resolution No. 20-054 adopted. SUPERVISOR TEETER READ THE RESOLUTION. 3.06 Resolution Authorizing Acceptance of the Homeless Housing. Assistance. and Prevention Program Funding Employment and Social Services Board action: 1) Resolution No. 20-055 adopted; and 2) Director of Employment and Social Services authorized to enter into and execute the agreement and all related documents. Page 2 BOARD OF SUPERVISORS MINUTES — MAY 12, 2020 3.07 Letter of Support for Assembly Bill 2688 — Proposal to Increase Local Assistance Funding in State Budget for County Veterans Employment and Social Services Board action: Letter approved. 3.08 Resolution to Amend the Salary Ordinance Human Resources Board action: Resolution No. 20-056 adopted. 3.09 Contract with Sidwell for Assessor Mapping Conversion Information Systems Board action: Contract approved. 3.10 Resolution Disbanding the Policy Council for the Butte County Community Health Assessment and Community Health Improvement Plan Public Health Board action: Resolution No. 20-057 adopted. 3.11 Grant Agreement with the California Department of Public Health for Infectious Disease Prevention and Control Public Health Board action: Grant agreement approved. 3.12 Contract with M.T. Hall and Associates for Materials Testing Services Public Works THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY AT THE REQUEST OF THE DEPARTMENT. 3.13 Contract Amendment with SCS Engineers for Environmental Monitoring and Air and Water Quality Reporting Services for the Neal Road Recycling and Waste Facility Public Works Board action: Contract Amendment approved. 3.14 Authorization to Award Contract to MCM Construction. Inc.. for the Midwav Road Bridle Replacement Project Public Works Board action: 1) Contract awarded to MCM Construction, Inc.; and 2) Director of Public Works authorized to the sign the contract. THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY AT THE REQUEST OF THE DEPARTMENT. 3.15 Budget Adjustments for County Service Areas for Utility Charges Public Works Board action: Budget adjustment approved. THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY AT THE REQUEST OF THE DEPARTMENT. Page 3 BOARD OF SUPERVISORS MINUTES — MAY 12, 2020 3.16 Refect Bids for the Cohasset Area Pavement Maintenance Project and Place Project on Hold Public Works THIS ITEM WAS REMOVED FROM THE CONSENT AGENDA AND PLACED ON THE REGULAR AGENDA FOR FURTHER DISCUSSION AT THE REQUEST OF SUPERVISOR RITTER. 4. REGULAR AGENDA 4.01 Boards, Commissions, and Committees (List available at http://www.buttecountV.net/clerkoftheboard/AppointmentsList.aspx) A. Appointments to Listed Vacancies 1. Appointment to the Gridley -Biggs Cemetery District (District) Other - Gridley -Biggs Cemetery District MOTION: APPOINT LARENCE HAMMAN AS TRUSTEE TO THE GRIDLEY-BIGGS CEMETERY DISTRICT WITH A TERM ENDING MAY 12, 2024. (MOTION: CONNELLY; SECOND: LUCERO) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NOES: NONE B. Boards, Commissions, and Committees (Pursuant to California State law, the Board is prohibited from taking action on any item not listed on the agenda) SUPERVISOR LUCERO REPORTED ON HER ATTENDANCE AT THE FOLLOWING: SEVERAL CALLS WITH CAL OES; A NATIONAL ASSOCIATION OF COUNTIES ARTS AND CULTURE MEETING; A LATINO CAUCUS OF CALIFORNIA COUNTIES MEETING; TWO WEBINARS HOSTED BY THE UC COOPERATIVE EXTENSION PROGRAM; A PARADISE IRRIGATION DISTRICT SUSTAINABILITY MEETING; SEVERAL PG&E STEERING COMMITTEE CALLS; A LOCAL AREA FORMATION COMMISSION MEETING A WEBINAR BY DR. ROBERT EYLER HOSTED BY ALLIANCE FOR WORKFORCE DEVELOPMENT; VARIOUS PHONE CALLS WITH THE DEPARTMENT OF PUBLIC HEALTH REGARDING COVID-19 TESTING; CALIFORNIA STATE ASSOCIATION OF COUNTIES BOARD MEETING; AND A BUTTE CHOICE ENERGY AUTHORITY MEETING. SUPERVISOR RITTER REPORTED THAT THE VAST MAJORITY OF THE MEETINGS SHE ATTENDED WERE WITH THE BUTTE COUNTY CHILDREN AND FAMILIES COMMISSION (FIRST 5) AND THE COUNTY'S COVID-19 RECOVERY AD HOC COMMITTEE. 4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, PROVIDED A BRIEF REPORT ON THE SERVICES PROVIDED BY THE COUNTY RELATED TO COVID-19 EVENT, AND THE COUNTY'S ANTICIPATED PHASED REOPENING PLAN. MRS. MCCRACKEN THEN DISCUSSED A MEETING WITH PACIFIC GAS & ELECTRIC REGARDING FUTURE PUBLIC SAFETY POWER SHUTOFFS. LASTLY, MRS. MCCRACKEN HIGHLIGHTED THE VARIOUS WAYS IN WHICH THE GOVERNORS ANTICIPATED MAY REVISION COULD IMPACT THE COUNTY. DANETTE YORK, DIRECTOR OF THE DEPARTMENT OF PUBLIC HEALTH, PROVIDED A REPORT ON COVID-19. Page 4 BOARD OF SUPERVISORS MINUTES — MAY 12, 2020 4.03 Items Removed from the Consent Agenda for Board Consideration and Action 3.16 Refect Bids for the Cohasset Area Pavement Maintenance Project and Place Project on Hold Public Works DENNIS SCHMIDT, DIRECTOR OF THE DEPARTMENT OF PUBLIC WORKS, ADDRESSED QUESTIONS FROM THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: REJECT ALL BIDS. (MOTION: LUCERO; SECOND: RITTER) VOTE: MOTION PASSED UNANIMOUSLY AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NOES: NONE 4.04 COVID-19 Phased Reopening - Public Health Attestation, Local Plan, and Letter to Governor Newsom and Dr. Angell County Administration SHARI MCCRACKEN, CHIEF ADMINISTRATIVE OFFICER, PROVIDED A REPORT FOR THE BOARD. PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. MOTION: 1) ACCEPT THE HEALTH OFFICER'S ATTESTATION AND LOCAL PLAN FOR INFORMATION; 2) RATIFY THE CHAIR'S SIGNATURE ON THE LETTER OF SUPPORT FOR THE HEALTH OFFICER'S ATTESTATION; AND 3) APPROVE A LETTER TO THE GOVERNOR AND DR. ANGELL AND AUTHORIZE THE CHAIR TO SIGN. (MOTION: TEETER; SECOND: CONNELLY) VOTE: MOTION PASSED UNANIMOUSLY. AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT NAYS: NONE 5. PUBLIC HEARINGS AND TIMED ITEMS (NO ITEMS) 6. BOARD OF SUPERVISORS PUBLIC COMMENT PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS. Page 5 BOARD OF SUPERVISORS MINUTES - MAY 12, 2020 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 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 "THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION. .l..y y.l... Shari McCracken, Chief ,ydniinl.stsative Qfficer and Clerk o the Board ttsalNley Snyder, Deputy AssJstant yIlerlk of the Il3oard l..here being nes further business before the Board, they nieeting adjourned, l.ys Buttes County Board o upervis r.s will reconvene at the next regular nie eting, schedule d .for May 26 2020, Steve l..ani e rt Chair Butte County Board of Supervisor�s Page 6