HomeMy WebLinkAboutM052620MINUTES
MAY 26,y 2020
Coronavirus ( VID,1. visor);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 GIRDER
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, 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 3.05 CONTRACT WITHARMED GUARD PRIVATE SECURITY, INC. FOR SECURITY GUARD SERVICES — THIS ITEM
WAS REMOVED FROM THE AGENDA AT THE REQUEST OF THE DEPARTMENT OF BEHAVIORAL HEALTH.
ITEM 3.11 CONTRACT AMENDMENT WITH BUREAU VERITAS NORTH AMERICA, INC. FOR PLAN CHECK AND
INSPECTION SERVICES — THIS ITEM WAS REMOVED FROM THE AGENDA AT THE REQUEST OF THE
DEPARTMENT OF DEVELOPMENT SERVICES. STAFF ANTICIPATE THIS RETURNING ON THE BOARD'S AGENDA
AT A FUTURE MEETING DATE.
ITEM 3.14 LAND CONSERVATION CONSISTENCY REVIEW OF A MINOR USE PERMIT APPLICATION FOR AN EVENTS
FACILITY ON CANA HIGHWAY — THIS ITEM WAS REMOVED FROM THE AGENDA AT THE REQUEST OF THE
DEPARTMENT OF DEVELOPMENT SERVICES. STAFF ANTICIPATE THIS RETURNING ON THE BOARD'S AGENDA
AT A FUTURE MEETING DATE.
Page 1
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
ITEM 3.22 RATIFY CONTRACT CHANGE ORDER AND APPROVE NOTICE OF COMPLETION FOR MODULE 5, PHASE C
EXCAVATION, PHASE II AT THE NEAL ROAD RECYCLING AND WASTE FACILITY— THE ACTION REQUESTED
WAS AMENDED TO INCLUDE AUTHORIZING THE CHAIR TO SIGN THE CONTRACT CHANGE ORDER.
ITEM 3.33 AGREEMENT WITH TYLER TECHNOLOGIES FOR CIVIL SOFTWARE PURCHASE AND IMPLEMENTATION— THE
ACTION REQUESTED WAS AMENDED TO INCLUDE A SECOND ACTION REQUESTED TO APPROVE THE CAPITAL
ASSET PURCHASE.
ITEM 5.02 A & B BUDGET ADJUSTMENT — CHILDREN'S SERVICES DIVISION BRINING FAMILIES HOME PROGRAM —THE
ACTION REQUESTED WAS AMENDED TO STRIKE THE THIRD ACTION REQUESTED LISTED AS "3) ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN."
3. CONSENT AGENDA
MOTION: WITH THE EXCEPTION OF ITEM 3.05, ITEM 3.11 AND ITEM 3.14, WHICH WERE REMOVED FROM THE AGENDA,
APPROVE THE CONSENT AGENDA WITH THE CORRECTIONS TO ITEM 3.22 AND ITEM 3.33 AS READ INTO THE
RECORD.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT
NAYS: NONE
3.01 Contract with Megabyte Systems, Inc. for Tax Cycle Software
Assessor
Board action: Contract approved.
3.02 Grant Agreement with North Valley Community Foundation - Butte Strong Fund For Gridley Live
Spot Youth Center
Behavioral Health
Board action: Grant agreement approved.
3.03 Agreement with African American Family & Cultural Center for Outreach Services
Behavioral Health
Board action: Agreement approved.
3.04 Agreement with Caminar, Inc. for Vocational Rehabilitation and Property Management Services
Behavioral Health
Board action: Agreement approved.
3.05 Contract with Armed Guard Private Security, Inc. for Security Guard Services
Behavioral Health
THIS ITEM WAS REMOVED FROM THE AGENDA AT THE REQUEST OF THE DEPARTMENT OF BEHAVIORAL HEALTH.
3.06 Agreement Amendment with Netsmart Technologies, Incorporated for the Electronic Health Record
Behavioral Health
Board action: Agreement amendment approved.
Page 2
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
3.07 Cash Advance for Department of Behavioral Health
Behavioral Health
Board action: Advance from appropriate and available County funds to the Behavioral Health fund
to cover the potential cash shortage on June 30, 2020 authorized.
3.08 Approval of Minutes for Board of Supervisors Regular Meeting
County Administration
Board action: The May 12, 2020 Board of Supervisors Regular Meeting Minutes approved.
DUE TO THE COVID-19 PANDEMIC PUBLIC COMMENTS WERE SUBMITTED ELECTRONICALLY. THE FOLLOWING
MEMBERS OF THE PUBLIC SUBMITTED THEIR COMMENTS ELECTRONICALLY TO THE BOARD ON THIS ITEM: STEPHEN
JACKSON.
3.09 Contract with California Tree and Landscape Consulting, Inc. for Hazard Tree Inspections
County Administration
Board action: Contract approved.
3.10 Resolution Approving Amendment to the CSAC Excess Insurance Authority Joint Powers Authority
Agreement
County Counsel and County Administration
Board action: Resolution No. 20-058 adopted.
3.11 Contract Amendment with Bureau Veritas North America, Inc. for Plan Check and Inspection
Services
Development Services
THIS ITEM WAS REMOVED FROM THE AGENDAAT THE REQUEST OF THE DEPARTMENT OF DEVELOPMENT SERVICES.
3.12 Contract Amendment with ABC Nick's Pioneer Towing for Abandoned Vehicle Abatement Towing
Development Services
Board action: Contract amendment approved.
3.13 Contract with PlaceWorks for the Climate Action Plan Update
Development Services
Board action: Contract approved.
3.14 Land Conservation (Williamson Act) Consistency Review of a Minor Use Permit Application for an
Events Facility on Cana Highway
Development Services
THIS ITEM WAS REMOVED FROM THE AGENDA AT THE REQUEST OF THE DEPARTMENT OF DEVELOPMENT SERVICES.
3.15 Resolution Recognizing Emilia Erickson for Her Contributions to the Communities of Concow and
Yankee Hill
Supervisor Bill Connelly, District 1
Board action: Resolution No. 20-059 adopted.
SUPERVISOR CONNELLY READ THE RESOLUTION.
Page 3
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
3.16 Resolution Authorizing Execution of Agreement with California Victim Compensation Board
District Attorney
Board action: Resolution No. 20-060 adopted.
3.17 Contract with Valley Oak Children's Services for the Emergency Child Care Bridge Program
Employment and Social Services
Board action: Contract approved.
3.18 Budget Adiustment and Ratifv Agreement with the State of California Business. Consumer Services
and Housing Agency for COVID-19 Emergency Funding
Employment and Social Services
Board action: 1) Agreement approved and signature of the Director of the Department of
Employment and Social Services ratified; and 2) Budget adjustment approved.
3.19 Communications Vault License Agreement with DigitalPath, Inc., for the Flea Mountain Site
General Services and Information Systems
Board action: Communication vault license agreement approved.
3.20 Resolution to Amend the Salary Ordinance
Hunan Resources
Board action: Resolution No .20-061 adopted
3.21 Grant Agreement with California Department of Public Health for the Sexually Transmitted Disease
Program Management and Collaboration Project
Public Health
Board action: Grant agreement approved.
3.22 Ratify Contract Change Order and Approve Notice of Completion for Module 5, Phase C Excavation,
Phase II at the Neal Road Recycling and Waste Facility
Public Works
Board action: 1) Contract Change Order No. 1 ratified; and 2) Contract work accepted as complete
the Chair authorized to sign the Notice of Completion.
3.23 Authorization to Advertise and Bid the Off -System Emergency Road Guardrail Repairs Due to Camp
Fire for Pulga Road
Public Works
Board action: Director of the Department of Public Works authorized to advertise and bid the
project.
3.24 Authorization to Advertise and Bid the La Porte Road EmerRencv Relief Repair Proiect
Public Works
Board action: 1) Project authorized; 2) Plans and specifications approved; 3) Chair authorized to sign
the Plans; and 4) Director of the Department of Public Works authorized to advertise and solicit bids
for the construction of the project.
3.25 Authorization to Advertise and Bid the Oro Bangor Road Emergency Relief Repair Project
Public Works
Board action: The Director of the Department of Public Works authorized to advertise and solicit
bids for the construction of the project.
Page 4
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
3.26 Authorization to Award Contract to MCM Construction, Inc., for the Midway Road Bridge
Replacement Project
Public Works
Board action: 1) All minor bid irregularities waived as immaterial and contract awarded to MCM
Construction, Inc.; and 2) The Director of the Department of Public Works authorized to sign the
contract.
3.27 Resolution Authorizing the Director of the Department of Public Works to Execute the Program
Supplement Agreement with the State Department of Transportation (Caltrans) for the Local Road
Safety Plan Project
Public Works
Board action: Resolution No. 20-062 adopted.
3.28 Contract with M.T. Hall and Associates for Materials Testing Services
Public Works
Board action: Contract approved.
3.29 Contract with Quincy Engineering for Design Services on the 2019 Dark Canyon Storm Damage
Public Works
Board action: Contract approved.
3.30 Contract Amendment with Gallawav Enterprises for Bat and Bird Exclusionary Measures Related to
the Midway Bridge Replacement
Public Works
Board action: Contract amendment approved.
3.31 Contract with Cordico Psychological Corporation for Law Enforcement Pre-employment
Assessments
Sheriff -Coroner
Board action: Contract approved.
3.32 Contract Amendment with KW Smith for Mortuary Transportation Services
Sheriff -Coroner
Board action: Contract amendment approved.
3.33 Agreement with Tyler Technologies for Civil Software Purchase and Implementation
Sheriff -Coroner
Board action: 1) Agreement approved; and 2) Capital asset purchase approved.
3.34 Ratify Agreement with California Department of Parks and Recreation and Resolution Authorizing
Application for the Division of Boating and Waterways Boating Safety and Enforcement Aid Program
Sheriff -Coroner
Board action: 1) Agreement approved and signature of Sheriff Honea ratified; and 2) Resolution No.
20-063 adopted.
3.35 Budget Adjustment and Ratify Grant Agreement with US Department of Justice's Bureau of Justice
Assistance for Coronavirus Emergency Supplemental Funding Program
Sheriff -Coroner
Board action: 1) Budget adjustment approved; and 2) Agreement approved and signature of Sheriff
Honea ratified.
Page 5
BOARD OF SUPERVISORS MINUTES — MAY 26, 2020
3.36 Contract Amendment with Ontario Systems LLC for Mailing Services
Treasurer -Tax Collector
Board action: Contract amendment approved.
3.37 Contract with Davids Engineering for the Butte Subbasin Groundwater Sustainability Plan
Water and Resource Conservation
Board action: Contract approved.
3.38 Contract with Geosyntec for the Vina and Wyandotte Creek Groundwater Sustainability Plans
Water and Resource Conservation
Board action: Contract approved.
DUE TO THE COVID-19 PANDEMIC PUBLIC COMMENTS WERE SUBMITTED ELECTRONICALLY. THE FOLLOWING
MEMBERS OF THE PUBLIC SUBMITTED THEIR COMMENTS ELECTRONICALLY TO THE BOARD ON THIS ITEM: STEPHEN
JACKSON.
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 Butte County Children and Families Commission (First 5)
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: APPOINT BOBBY JONES TO THE BUTTE COUNTY CHILDREN AND FAMILIES COMMISSION
AS THE ALTERNATE COMMISSIONER WITH A TERM ENDING JUNE 30, 2022.
(MOTION: CONNELLY; SECOND: RITTER)
VOTE: MOTION PASSED UNANIMOUSLY
AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT
NOES: 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 CONNELLY HIGHLIGHTED A SMALL MEMORIAL DAY CEREMONY AT OROVILLE CEMETERY.
SUPERVISOR LUCERO REPORTED ON HER ATTENDANCE AT THE FOLLOWING: VARIOUS CONSTITUENT MEETINGS
WITH TOPICS RANGING FROM TREE REMOVALTO BUTTE COUNTY FOOD ASSESSMENTTO NORTH CHICO; THE VINA
GROUNDWATER SUSTAINABILITY AGENCY SUBCOMMITTEE MEETING; A CONFERENCE CALL WITH SENATOR
NIELSEN REGARDING THE GOVERNORS MAY REVISE; THE PG&E STEERING COMMITTEE MEETING; A
CONFERENCE CALL WITH THE NATIONAL ASSOCIATION OF COUNTIES REGARDING RESILIENT COUNTIES; VARIOUS
MEETINGS WITH CAL OES; AND A CONFERENCE CALL WITH THE SACRAMENTO PRESS CLUB REGARDING A
BIOGRAPHY ON FORMER GOVERNOR JERRY BROWN.
Page 6
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
SUPERVISOR RITTER REPORTED ON HER ATTENDANCE AT THE FOLLOWING: VARIOUS BUTTE COUNTY CHILDREN
AND FAMILIES COMMISSION (FIRST 5) MEETINGS, INCLUDING TOPICS REGARDING STRATEGIC PLANNING AND
EMERGENCY FUNDING; THE CONTINUUM OF CARE MEETING; THE JUVENILE JUSTICE COORDINATING COUNCIL
MEETING; AND THE BEHAVIORAL HEALTH BOARD MEETING. LASTLY, SUPERVISOR RITTER RAISED CONCERNS
REGARDING THE RECENT VIOLENCE THAT HAS OCCURRED BETWEEN PROTESTORS AND THE NORTH VALLEY HARM
REDUCTION COALITION PROGRAM AND ITS PARTICIPANTS. SUPERVISOR RITTER REQUESTED STAFF FROM THE
DEPARTMENT OF PUBLIC HEALTH PROVIDE A REPORT ON HOW OTHER COUNTIES ARE MANAGING SIMILAR
PROGRAMS, AND PROVIDE A RECOMMENDATION ON HOW THE COUNTY CAN PROVIDE OVERSIGHT OF THE
PROGRAM TO MINIMIZE VIOLENCE AND ENSURE SAFETY FOR THE PARTICIPANTS AND MEMBERS OF THE PUBLIC.
Board direction: Invite North Valley Harm Reduction to provide a presentation at the June 9,
2020 Board of Supervisors Meeting.
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, ANNOUNCED THAT BUDGET HEARINGS WILL BE MOVED FROM
JUNE 23 TO JULY 21, 2020, AND GAVE A BRIEF OVERVIEW OF THE EFFECTS OF THE GOVERNORS MAY REVISE ON THE
COUNTY'S BUDGET AND THE IMPACT THAT MAY HAVE ON THE COUNTY'S ABILITY TO PROVIDE SERVICES.
4.03 Items Removed from the Consent Agenda for Board Consideration and Action (NONE)
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:30 AM — Public Hearing — Resolution Approving an Application for the State Community
Development Block Grant Program for the 2019-2020 Funding Year and Authorizing the Chief
Administrative Officer to Execute the Grant Agreement
County Administration
CASEY HATCHER, DEPUTY ADMINISTRATIVE OFFICER, 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: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT
Reference Resolution No. 20-064.
Page 7
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
5.02 10:00 AM — Public Hearing - Applications for a General Plan Amendments and Rezones
Development Services
PAULA DAN ELUK, DIRECTOR OF THE DEPARTMENT OF DEVELOPMENT SERVICES, PROVIDED A REPORT FOR THE BOARD.
A. Resolution and Ordinance Authorizing a General Plan Amendment, Rezone, and Lot Line
Adjustment for Larry Royal
PUBLIC COMMENT WAS OPENED AND CLOSED WITHOUT ANY SPEAKERS.
MOTION: ADOPTTHE ORDINANCE AMENDING THE ZONING MAP TO CHANGE THE ZONING OF THE PROJECT
PARCELS AND AUTHORIZE THE CHAIR TO SIGN; AND A MOTION OF INTENT TO ADOPT THE
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT
NOES: NONE
Reference Ordinance No 4182.
B. Resolution and Ordinance Authorizing a General Plan Amendment. Rezone. and Parcel Merger
for Siller Bros, Inc.
THIS ITEM WAS REMOVED FROM THE AGENDA IN ITS ENTIRETY.
MOTION: 1) ITEM 5.03.A STANDS AS APPROVED; HOLD GENERAL PLAN AMENDMENT TO A FUTURE DATE; AND
2) REAGENDIZE ITEM 5.03.6 AT A FUTURE DATE ONCE THERE IS CLARIFICATION ON HOW THE
LANGUAGE WAS PRESENTED TO THE PLANNING COMMISSION AND WHETHER OR NOTTHE ITEM NEEDS
GO BEFORE THE PLANNING COMMISSION BEFORE IT CAN COME BACK BEFORE THE BOARD OF
SUPERVISORS.
(MOTION: CONNELLY; SECOND: TEETER)
VOTE: MOTION PASSED UNANIMOUSLY
AYES: SUPERVISORS CONNELLY, LUCERO, RITTER, TEETER, AND CHAIR LAMBERT
NOES: NONE
Page 8
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
5.03 11:00 AM — Public Hearing — Resolution and Ordinance Authorizing a County Initiated Amendment
to Butte County Code Chapter 24, Zoning Ordinance—Allowance of Child Care Centers in the Rural
Residential (RR) and Foothill Residential (FR) Zones with a Use Permit
Development Services
PAULA DANELUK, DEVELOPMENT SERVICES DIRECTOR, PROVIDED A REPORT FOR THE BOARD.
DUE TO THE COVID-19 PANDEMIC PUBLIC COMMENTS WERE SUBMITTED ELECTRONICALLY. THE FOLLOWING
MEMBERS OF THE PUBLIC SUBMITTED THEIR COMMENTS ELECTRONICALLY TO THE BOARD: COLEEN CECIL.
MOTION: 1) ADOPT RESOLUTION APPROVING THE EIR ADDENDUM TO THE GENERAL PLAN 2030 EIR AND THE
SUPPLEMENTAL EIR FOR THE ZONING ORDINANCE AMENDMENTS AND AUTHORIZE THE CHAIR TO
SIGN; AND 2) ADOPT ORDINANCE AMENDING CHAPTER 24, ZONING ORDINANCE, AND AUTHORIZE THE
CHAIR TO SIGN.
(MOTION: RITTER; SECOND: LUCERO)
VOTE: MOTION PASSED UNANIMOUSLY
Reference Resolution No. 20-065 and Ordinance No. 4183.
6. BOARD OF SUPERVISORS PUBLIC COMMENT
DUE TO THE COVID-19 PANDEMIC PUBLIC COMMENTS WERE SUBMITTED ELECTRONICALLY. THE FOLLOWING MEMBERS OF THE
PUBLIC SUBMITTED THEIR COMMENTS ELECTRONICALLY TO THE BOARD: STEPHEN JACKSON.
7. BOARD OF SUPERVISORS CLOSED SESSION
BRUCE ALPERT, CHIEF DEPUTY COUNTY COUNSEL, READ THE CLOSED SESSION AGENDA INTO THE RECORD.
7.01 Public EmDlovee EmOlovment. 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 9
BOARD OF SUPERVISORS MINUTES - MAY 26, 2020
7.02 Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(d)(2):
A. One potential case.
7.03 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
7.04 Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8:
Property APNs: Portion of 006-240-052
Agency Negotiator: Grant Hunsicker
Negotiating Partner: Chico Housing Action Team
Negotiations: Terms and Conditions of Conveyance of Real Property Rights
"THERE WERE NO ANNOUNCEMENTS OUT OF CLOSED SESSION.
Shari McCracken, Chief Adniinistrative
Qfficer and Clerk of the Board
ttsalNley Snyder, Deputy
uty
AssJstant yIleirlk of the Il oar
7..here being no .further business before the Board, the
rneeting adjourned, 7he Butte County Board of
Supervisors wifl reconvene at the next regular nieeting,
scheduled for .lune 9, 2020,
Buttes County Board of Supervisors
Page 10