Loading...
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