HomeMy WebLinkAboutA101320+ C A L V F 0 R N V A
SHARI MCCRACKEN
CHIEF ADMINISTRATIVE OFFICER &
CLERK OF THE BOARD
BUTTE COUNTY
BOARD OF SUPERVISORS
NO'I'ICEII °' 1 IIL II`t IIS IIS
II" EDLPIIES IIII'"' II II III
"f
jjIIII`t IIII°' DMEEI'IHNGS
MEETING LOCATION
BOARD OF SUPERVISORS CHAMBERS
25 COUNTY CENTER DRIVE, SUITE 205
OROVILLE, CALIFORNIA 95965-3380
MEMBERS OF THE BOARD
STEVE LAMBERT, CHAIR, DISTRICT 4
BILL CONNELLY, DISTRICT 1
DEBRA LUCERO, DISTRICT 2
TAM RITTER, DISTRICT
DOUG TEETER, VICE CHAIR, DISTRICT 5
BRUCE ALPERT, COUNTY COUNSEL
Coronavirus (C VID, .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 practice social distancing, in conjunction with the State's Stay
at Home Order, and as authorized by Governor Gavin Newsom's Executive Orders N-25-20 and N-29-20, Board of
Supervisors meetings will be closed to the public and all non-essential County staff for the foreseeable future.
Members of the public are encouraged to live -stream the meeting from a safe location by visiting
www.buttecounty.net/clerl<oftheboard/boardmeetins.
Members of the public can submit public comment in the following ways:
• Submit public comment electronically prior to and during the meeting via Email to
Clerl<oftheBoard@ButteCounty.net or through the County's online eComment feature found at
https://bcadmin.net/PublicComment; or
• Leave a voice message for the Board of Supervisors at 530.552.3303 prior to the meeting up until 4:00 pm
the Monday prior to the meeting; or
• Submit public comment via U.S. Mail to 25 County Center Drive, Suite 200, ATTN: Clerk of the Board,
Oroville, California 95965.
Please list "Public Comment" and the item number the comment correspondences to in the subject line when
submitting public comment via email. Members of the public are encouraged to refrain from submitting more than
one comment per item, or commenting on more than one item in a single submission. All comments received will
be sent electronically to the full Board and will be incorporated into the public record.
Individuals who need special assistance or a disability -related modification or accommodation to participate in this
meeting, or who have a disability and wish to request an alternative format for the meeting materials, should
contact the Clerk of the Board at 530.552.3300 or ClerkoftheBoard@ButteCounty.net as soon as possible to ensure
arrangements for accommodation.
1 C A L V F 0 R N V A
ANDY PICKETT
CHIEF ADMINISTRATIVE OFFICER &
CLERK OF THE BOARD
1. CALL TO ORDER
BUTTE COUNTY
BOARD OF SUPERVISORS
REGULAR MEETING AGENDA
OCTOBER 13, 2020
9:00 Ann
MEETING LOCATION
BOARD OF SUPERVISORS CHAMBERS
25 COUNTY CENTER DRIVE, SUITE 205
OROVILLE, CALIFORNIA 95965-3380
Pledge of Allegiance
Observation of a Moment of Silence
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
3. CONSENT AGENDA
MEMBERS OF THE BOARD
STEVE LAMBERT, CHAIR, DISTRICT 4
BILL CONNELLY, DISTRICT 1
DEBRA LUCERO, DISTRICT 2
TAM RITTER, DISTRICT
DOUG TEETER, VICE CHAIR, DISTRICT 5
BRUCE ALPERT, COUNTY COUNSEL
3.01 Approval of Minutes for Board of Supervisors Meetings — At the September 15, 2020 Regular
Meeting, the Board of Supervisors unanimously voted to amend the August 11, 2020 minutes.
Submitted for approval are the amended August 11, 2020 Regular Meeting minutes.
Additionally, submitted for approval are the minutes for the September 15, 2020 Board of
Supervisors Regular Meeting, the September 23, 2020 Board of Supervisors Special Meeting, and
the September 29, 2020 Board of Supervisors Regular Meeting — action requested —1) APPROVE
THE AUGUST 11, 2020 BOARD OF SUPERVISORS REGULAR MEETING MINUTES AS AMENDED AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE THE SEPTEMBER 15, 2020 BOARD OF
SUPERVISORS REGULAR MEETING MINUTES AND AUTHORIZE THE CHAIR TO SIGN; AND 3)
APPROVE THE SEPTEMBER 23, 2020 BOARD OF SUPERVISORS SPECIAL MEETING MINUTES AND
AUTHORIZE THE CHAIR TO SIGN; AND 4) APPROVE THE SEPTEMBER 29, 2020 BOARD OF
SUPERVISORS REGULAR MEETING MINUTES AND AUTHORIZE THE CHAIR TO SIGN. (County
Administration)
3.02 2021 Board of Supervisors Regular Meeting Calendar — Pursuant to Butte County Code section
2-13, Board Meetings are held on the second and fourth Tuesday of each month, with the ability
to alter the schedule by a majority vote. Typically, the meeting dates in July, November, and
December are altered to accommodate the California State Association of Counties Annual
Conference, vacations, and the holiday schedule. The 2021 meeting calendar follows County
Code with meetings held on the second and fourth Tuesday of every month with the exception
of July, November, and December, which each only have one meeting — action requested —
ADOPT THE 2021 BOARD OF SUPERVISORS REGULAR MEETING CALENDAR. (County
Administration)
Page 1
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- OCTOBER 13, 2020
3.03 Resolution Continuing the Local Health Emergency Proclamation due to the North Complex Fire
On September 11, 2020, the Butte County Health Officer declared a local health emergency due
to hazardous material contained in some of the ash of the burned structures from the North
Complex Fire. On September 15, 2020, the Butte County Board of Supervisors ratified the local
health emergency. State law requires that the Board of Supervisors review the need for
continuing the local health emergency at least every 30 days. Clean up of the hazardous debris
has not yet started and the local health emergency still exists. At this point, the final duration of
the emergency has not yet been determined — action requested — ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN. (County Administration)
3.04 Land Conservation (Williamson) Act Contract with Paul and Linda Leete Trust/DBA Double L
Ranch fora Parcel on Bell Road —The Williamson Act Advisory Committee recommends entering
into a contract to enroll approximately 40 acres owned by Paul S. and Linda G. Leete Trust in the
Williamson Act. The property consists of one parcel (APN 047-190-029) located at 5251 Bell
Road, which is 4,100 feet east of Hamilton -Nord Canyon Highway and 3.1 miles west of the City
of Chico. The parcel will be enrolled in the Williamson Act under a contract for orchard
production. The application meets all requirements of the Williamson Act program. The
Williamson Act Advisory Committee reviewed the application (LCA20-0003) on September 14,
2020 and recommended enrollment of the property subject to the applicant's payment of any
outstanding fees. The making of Williamson Act contracts is exempt from review under the
California Environmental Quality Act per Categorical Exemption 15317 Open Space Contracts or
Easements — action requested — APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
(Development Services)
3.05 Land Conservation (Williamson) Act Contract with Paul McGowan for a Parcel on Sellick Ranch
Road — The Williamson Act Advisory Committee recommends entering into a contract to enroll
26.36 acres owned by Paul W. McGowan in the Williamson Act. The property consists of one
parcel (APN 047-150-147) located at 12968 Sellick Ranch Road, which is 800 feet south of Nord
Highway and 4,500 feet southeast of Nord and 2.1 miles west of the City of Chico. The parcel will
be enrolled in the Williamson Act under a contract for orchard production. The application meets
all requirements of the Williamson Act program. The Williamson Act Advisory Committee
reviewed the application (LCA20-0002) on September 14, 2020 and recommended enrollment
of the property subject to the applicant's payment of any outstanding fees. The making of
Williamson Act contracts is exempt from review under the California Environmental Quality Act
per Categorical Exemption 15317 Open Space Contracts or Easements — action requested —
APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Development Services)
3.06 Land Conservation (Williamson) Act Contract with Rytone Family Partnership/RSS Investments
LLC for a Parcel on Graco Lane — The Williamson Act Advisory Committee recommends entering
into a contract to enroll 171.51 acres owned by Rytone Family Partnership/RSS Investments LLC
in the Williamson Act. The property consists of a parcel (APN 038-140-037 and 038-140-038)
located on Graco Lane, which is 2,300 feet south of Nelson Road and approximately 5.8 miles
west of Nelson. The parcel will be enrolled in the Williamson Act under a contract for rice
production. The application meets all requirements of the Williamson Act program. The
Williamson Act Advisory Committee reviewed the application (LCA20-0001) on September 14,
2020 and recommended enrollment of the property subject to the applicant's payment of any
outstanding fees. The making of Williamson Act contracts is exempt from review under the
California Environmental Quality Act per Categorical Exemption 15317 Open Space Contracts or
Easements — action requested — APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
(Development Services)
Page 2
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- OCTOBER 13, 2020
3.07 Contract with True North Housing Alliance, Inc. for Emergency Shelter and Housing — Butte
Countywide Homeless Continuum of Care (CoC) was awarded funding through California
Emergency Solutions and Housing Program (CESH) to address the homeless crisis in Butte
County. True North Housing Alliance, Inc. was selected by the CoC Council on July 15, 2019 to
provide emergency shelter and housing through Aurora North Family Shelter. Contractor
anticipates serving 300 unduplicated households consisting of 488 unduplicated individuals over
the term of this agreement. The term of the contract is October 13, 2020 through December 31,
2024, not -to -exceed $226,060. The CoC has sole discretion over how CESH funding is spent and
who receives the funding. The Department of Employment and Social Services serves as the
Administrative Entity for the CoC and will be monitoring the contract and distributing the funding
based on the CoC Council's recommendation and the terms set forth by the State of California —
action requested — APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Employment
and Social Services)
3.08 Contract Amendment with Valley Oak Children's Services (VOCS) for the Emergency Child Care
Bridge Program — VOCS is a nonprofit organization that currently provides time-limited
emergency child care to eligible families and trauma -informed care training and coaching to child
care programs participating in the Emergency Child Care Bridge Program. The Bridge Program is
designed to eliminate any child care barriers related to placement of children in the child welfare
system. One of the primary barriers for potential families seeking to take in a foster child is the
lack of access to child care immediately following the placement of the child. The Emergency
Child Care Bridge Program received referrals for approximately 66 children and 45 families in
Fiscal Year (FY) 2019-20. The Program estimates an increase in FY 2020-21 due to COVID-19
needs and children being home -schooled. Under the terms of the agreement, VOCS has the
measurable goal of providing access to emergency child care bridging services to all foster family
referrals made by the Department of Employment and Social Services Children Services Division.
Payment is made on an actual cost basis for allowable activities. The Department recommends
amending the contract with VOCS for the Emergency Child Care Bridge Program service. The
amendment increases the maximum payable amount by $197,836, not -to -exceed $383,972. All
other terms remain the same — action requested — APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services)
3.09 Acceptance of Donation from the Chico Friends of the Library for Installation of an Outdoor Sign
at the Chico Library and Approval of Budget Adjustment and Change Order — The Chico Friends
of the Library donated $11,000 to the County of Butte for design and placement of a lit sign at
the Chico Library. Of the $11,000, $3,745 was for design work, $6,745 was for a contract with
Marysville based Ledbetter Electric, Inc. to install the sign. Now, a $6,810 change order to the
Ledbetter Electric, Inc. contract is necessary to facilitate improved access to the sign for
maintenance. The Department of General Services recommends that the increase of $6,810 be
funded with the $510 from the project balance and an additional $6,300 in donations from the
Chico Friends of the Library so that the project can be completed. The Department of General
Services recommends the Board of Supervisors accept the additional donated funds, approve
the budget adjustment, and execute the $6,810 change order that exceeds the Departments'
authority to execute — action requested — 1) ACCEPT ADDITIONAL DONATED FUNDS IN THE
AMOUNT OF $6,300; AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED); AND 3)
APPROVE THE CHANGE ORDER AND AUTHORIZE THE CHAIR TO SIGN. (General Services)
Page 3
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- OCTOBER 13, 2020
3.10 Budget Adjustment and Contract with PACE Engineering for Designing a Generator Backup
System for the Public Safety Departments on the Oroville Campus — The generator backup
systems that support the public safety facilities on the Oroville Government Campus were
originally designed to provide backup electricity for very short durations and do not include any
support for heating, ventilation, or air conditioning (HVAC). The County was recently forced to
hardwire rental generators into the main jail HVAC system to support the HVAC during Public
Safety Power Shutoff events and the potential of rolling brownouts. These rental generators
remain in place today. In addition, the main jail generators that support the rest of the facility
are unreliable, and the generators providing backup support to the balance of public safety
facilities on campus are aged, requiring the monthly rental of additional backup generators
spread between multiple facilities. Combined, the County spends in excess of $40,000 per month
for rental generators to ensure electricity support for safety facilities on the campus. The
Department of General Services obtained quotes to design a comprehensive generator backup
system for the public safety facilities and found Redding based PACE Engineering to be best able
to assist the County. The Department recommends entering into a contract with PACE
Engineering to design a generator backup system for 3, 5, and 7 Gillick Way and 41 County Center
Drive, in Oroville. The term of the contract is Notice to Proceed through 300 days after notice to
proceed, not -to -exceed $59,500. The Department also recommends that the Board approve a
$92,000 budget adjustment from general fund appropriations for contingencies to allow the
Department of General Services to engage other necessary contractors and perform necessary
testing to facilitate the design effort — action requested — 1) APPROVE BUDGET ADJUSTMENT
FROM GENERAL FUND APPROPRIATION FOR CONTINGENCIES (4/5 VOTE REQUIRED); AND 2)
APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (General Services)
3.11 Lease Agreement with Feather River Recreation and Park District for 1875 Feather River
Boulevard for the 2020 North Complex Fire Local Assistance Center (LAC) — On September 22,
2020, the County opened a LAC at 1875 Feather River Boulevard in Oroville to serve survivors of
the 2020 North Complex Fire. To expedite the opening of the LAC under emergency
circumstances, the lease agreement was executed by Shari McCracken, Chief Administrative
Officer on September 21, 2020 for approximately 26,700 square feet of usable space. The
Department of General Services recommends ratifying approval of the Lease Agreement with
Feather River Recreation and Park District for 1875 Feather River Blvd, Oroville. The term of the
Lease Agreement is for up to two months, through November 22, 2020, not -to -exceed $54,290
— action requested — RATIFY APPROVAL OF LEASE. (General Services)
3.12 Resolution to Amend the Salary Ordinance—The Department of Human Resources recommends
the Board of Supervisors adopt a resolution amending the Salary Ordinance for the Department
of Public Health in the following ways: Add 2 flexibly staffed Health and Human Services Program
Analyst positions, add 1 flexibly staffed Public Heath Education Specialist position, and eliminate
2 vacant flexibly staffed Administrative Analyst positions. These changes will better meet the
current and future needs of the Department. Total allocations to increase by 1. There are
appropriations available in the Public Health budget — action requested — ADOPT RESOLUTION
AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources)
Page 4
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- OCTOBER 13, 2020
3.13 Mutual Aid Agreement Between County of Butte Probation Department and County of Shasta
Probation Department (SPD) for Juvenile Detention Facility Use during Evacuations — The
Probation Department and SPD wish to enter into a mutual aid agreement wherein each agrees
to assist the other when conditions exist that require the evacuation of youth residents from one
County juvenile detention facility, Sending County, to another County juvenile detention facility,
Receiving County. Providing mutual aid is voluntary on the part of the Receiving County based
on its ability at the time the aid is requested and is provided on a non-exclusive basis. No
compensation will be exchanged for services rendered under this agreement for the first seven
calendar days. After seven calendar days, the Sending County shall compensate the Receiving
County at a rate of $80.00 per day, per transferring youth for days 8 through 21 and $150.00 per
day, per transferring youth for days 22 and over. The Department recommends entering into an
agreement with SPD for mutual aid. The term of this agreement is the last date signed by all
parties and ending three years from date of signing, not -to -exceed $150,000 — action requested
—APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Probation)
3.14 Budget Adjustment and Capital Asset Purchase for Laboratory Equipment and Operating
Expenses Related to COVID-19 — The Department of Public Health received funding allocations
from two sources to assist in the response to COVID-19 for the Epidemiology and Laboratory
Capacity for Prevention and Control of Emerging Infectious Diseases (ELC) program through the
Coronavirus Aid, Relief and Economic Security Act (CARES Act) of 2020, and the Paycheck
Protection Program and Health Care Enhancement Act of 2020 (P.L. 116-139, Title 1). The
Department was awarded $236,240 through the ELC CARES Act allocation for the enhancement
of contact tracing in the County from May 1, 2020 through March 31, 2022. The Department was
awarded $3,808,774 through the ELC Health Care Enhancement Act allocation for work
associated with six laboratory related strategies from May 18, 2020 through November 17, 2022.
The Department recommends approving a budget adjustment and capital asset purchase for
laboratory equipment and operating expenses related to these funding sources. Additional
information regarding both funding sources is provided in the staff report — action requested —
1) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED); AND 2) APPROVE CAPITAL ASSET
PURCHASES (6). (Public Health)
3.15 Contracts with GPA Consulting, ECORP Consulting, and Map Associates NorthStar (NorthStar) for
On -Call Environmental Services for Transportation Projects — The Department of Public Works
constructs numerous roadway projects each year, which require a natural resource assessment.
The Department is in need of one or more qualified firms to provide technical support for the
assessments. The Department released a Request for Qualifications on July 8, 2020 to establish
a list of firms to provide on-call environmental consultant services for locally funded Public
Works projects. Eleven firms submitted a Statement of Qualifications, which the Department
staff reviewed and ranked. Three firms have the necessary qualifications to perform the on-call
environmental services: GPA Consulting of Sacramento, ECORP Consulting, Inc. of Chico, and
NorthStar of Chico. The Department recommends entering into a contract with each firm for on-
call environmental consultant services for locally funded Public Works projects. Work will
include, but may not be limited to, a Routine Maintenance Agreement with California
Department of Fish and Game and multiple culvert replacements. The work will be executed on
a task order basis as services are needed. Staff will develop a scope of work for each project and
request an estimated cost from the firms. Staff will review the estimates and determine if the
costs are reasonable and a Notice to Proceed will be issued prior to the commencement of work.
The term of each contract is three years, not -to -exceed $300,000 for a total of $900,000 for all
three contracts — action requested — APPROVE CONTRACTS (3) AND AUTHORIZE THE CHAIR TO
SIGN. (Public Works)
Page 5
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- OCTOBER 13, 2020
3.16 Contract Amendment with Golder Associates for Landfill Gas Compliance Monitoring
Professional Services at the Neal Road Recycling and Waste Facility (NRRWF) — Over the summer
of 2020, the NRRWF expanded its gas collection and control system to include 11 new vertical
landfill gas wells. The expansion was necessary to comply with California Air Resources Board
regulations as well as provide Ameresco with the gas required to operate its generator at full
load. The original contract was approved by Board of Supervisors on February 12, 2019 and
specified that Golder Associates perform landfill gas compliance monitoring at NRRWF for a
three year term, not -to -exceed $58,212. The Department recommends the Board approve a
contract amendment with Golder Associations for compliance monitoring of the additional 11
landfill gas wells, 6 water wells, and 2 leachate riser collectors. This proposed amendment
increases the contract price by $7,711 for a new not -to exceed amount of $65,923. The term
remains the same — action requested — APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN. (Public Works)
3.17 Memorandum of Understanding (MOU) Between the Sheriff's Office and the Butte County
Superior Court for Court Security Service Funding — Pursuant to the 2011 Realignment Act
(AB118), the majority of security funding was removed from the Court's budget and allocated
directly from the State of California Controller (State) to the County Trial Court Security Account
(TCSA). Commencing July 1, 2012, all security funding was meant to be allocated directly to the
TCSA by the State; however, in the case of Butte County, funding continues to be sent to the
Superior Court. As the Sheriff is responsible for providing all court security services, the Court
agrees to pay the Sheriff's Office $481,445 in FY 2020-21. The sole purpose of the MOU is to
provide a mechanism to transfer the funds from the Court to the County. The Sheriff's Office
recommends entering into a MOU with the Butte County Superior Court for Court Security
Services. The term of the MOU is July 1, 2020 through June 30, 2021, not -to -exceed $481,445 —
action requested —APPROVE MEMORANDUM OF UNDERSTANDING AND AUTHORIZE THE CHAIR
TO SIGN. (Sheriff -Coroner)
3.18 Resolution Reco2nizin2 October 2020 as Domestic Violence Awareness Month — As domestic
violence affects people of all genders, sexual orientations, ages, racial, ethnic, social, religious,
and economic groups in the United States and in California, Catalyst Domestic Violence Services
requests the Board of Supervisors adopt a resolution recognizing October 2020 as Domestic
Violence Awareness Month — action requested — ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN. (Other - Catalyst Domestic Violence Services)
Page 6
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA— OCTOBER 13, 2020
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees
(List available at http://www.buttecounty.net/clerkoftheboard/ApJ)ointmentsList.asl)x)
A. Appointments to Listed Vacancies
1. Appointments to the Rock Creek Reclamation District (RCRD) — On July 20, 2020,
landowners within the RCRD filed a petition nominating seven individuals for the office
of trustee. The nominating petition was filed with the Clerk of the Board of Supervisors,
and at its regular meeting on August 11, 2020, the Board of Supervisors scheduled an
election for October 3, 2020. However, it was subsequently determined that the
nominating petition was not timely filed with the Secretary of the Board of Trustees of
RCRD, as is required by Water Code section 50731.5. Therefore, on September 10, 2020
RCRD published a notice in the Enterprise Record and Mercury Register that the election
scheduled for October 3, 2020 was canceled, and further, that the Board of Supervisors
may appoint any qualified persons to act as Trustees. In accordance with Water Code
section 50742, the Board may appoint any qualified person as a trustee, so long as the
person is a landowner in the district or a landowner's legal representative, which
includes but is not limited to those persons identified as nominees in the petition filed
with the Clerk of the Board on July 20, 2020 — action requested — APPOINT TRUSTEES
FOR THE UNEXPIRED TERMS OF THE CURRENTLY SERVING BOARD OF TRUSTEES OF ROCK
CREEK RECLAMATION DISTRICT. (County Counsel)
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)
4.02 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer
A. COVID-19 Update by the Public Health Director
B. North Complex Fire Update
C. Consider an Appointment to the October 29th North State Representatives Conference
Action requested — APPOINT A DELEGATE TO ATTEND THE OCTOBER 29, 2020 NORTH STATE
REPRESENTATIVES CONFERENCE. (Assemblymember Gallagher)
D. Update on Solutions for Providing Virtual Public Participation in Upcoming Board of
Supervisors Meetings
Page 7
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA- OCTOBER 13, 2020
4.03 Resolution Authorizing Thermalito Union Elementary School District (District) to Issue Bonds
Directly — On November 6, 2018, voters in the District approved issuance of $4,500,000 in bonds
for various purposes set forth in the ballot to the voters pertaining to educational facilities within
the District. On February 26, 2019, Series A was issued for $2,500,000. The Board of Supervisors
has received a certified, adopted copy of a resolution (District Resolution) of the Board of
Trustees of the District, authorizing the issuance of the 2nd series of bonds pursuant to the Bond
Measure in an aggregate principal amount not -to -exceed $2,000,000 to be designated the
"Thermalito Union Elementary School District General Obligation Bonds Election of 2018, Series
B" (Bonds). The District Board is requesting that the Board of Supervisors adopt a resolution
allowing the District to issue General Obligation Bonds directly, without the involvement of the
Board as a conduit issuer, under Government Code 15140(b). Pursuant to the District Resolution,
the District is formally requesting the Auditor -Controller of the County to levy ad valorem taxes
in an amount sufficient to pay the principal of and interest on the Bonds when due, and to place
said ad valorem taxes on all subsequent tax rolls until the bonds are fully repaid. The resolution
also authorizes officers of the County to execute any documents necessary to accomplish the
transaction — action requested — ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
(Treasurer -Tax Collector)
4.04 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS (NO ITEMS)
6. BOARD OF SUPERVISORS PUBLIC COMMENT
Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five
minutes. Please note that pursuant to California State law, the Board of Supervisors is prohibited from
taking action on any item not listed on the agenda.
7. BOARD OF SUPERVISORS CLOSED SESSION
7.01 Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including
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 Actual Litigation Pursuant to Government Code Section 54956.9(d)(1):
A. County of Butte, et al. v. Amerisourcebergen Drug Corporation, et al., U.S. District Court -
Northern District of Ohio, Eastern Division Case No. 18 -op -45627.
7.03 Initiation of Litigation Pursuant to Government Code Section 54956.9(d)(4):
A. One potential case.
Page 8
Butte County
Department Heads
Agricultural
Commissioner:
Louie Mendoza
Assessor*:
Diane Brown
Auditor -Controller*:
Graciela Gutierrez
Behavioral Health:
Scott Kennelly
Chief Administrative
Officer:
Andy Pickett
Chief Probation Officer:
Wayne Barley
Child Support Services:
Sean Farrell
Clerk -Recorder/
Registrar of Voters*:
Candace Grubbs
County Counsel:
Bruce Alpert
Development Services:
Paula Daneluk
District Attorney*:
Mike Ramsey
Employment & Social
Services:
Shelby Boston
Fire Chief:
John Messina
General Services:
Grant Hunsicker
Human Resources:
Sheri Waters
Interim Information
Systems:
Josh Kincheloe
Library:
Narinder Sufi
Public Health:
Danette York
Public Works:
Dennis Schmidt
Sheriff -Coroner*:
Kory Honea
Treasurer -Tax Collector*
Troy Kidd
LIC Cooperative
Extension Advisor:
Luis Espino
Water & Resource
Conservation:
Paul Gosselin
*Elected Official
Information and Procedures Concerning the Agenda and
Board of Supervisors Meetings
Meeting Information:
Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are
held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At
the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed
as a result of holidays or other events so please check the meeting calendar to be certain. Copies of the adopted
meeting calendar for the year are available in the County Administrative Office or on the Clerk of the Board
website page.
Agenda Information:
The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the Board
website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to
explain each agenda item (excluding documents that are not a public record within the meaning of the Public
Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and Paradise
libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of
supporting materials can be made for you at a charge to cover costs. The list of communications included with
the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have
been received but not included in the agenda supporting material. Copies of all communications received by the
Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records
Act) are available at the County Administrative Office upon request.
Agenda Format and Meeting Order:
The agenda is usually organized into the following areas and meetings generally proceed in the following order:
1. Consent Agenda: these are items that are considered routine and are handled by one motion and vote of the
Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in
the back of the board room) and give it to the Clerk of the Board (sitting to the right of the Board) or, when the
Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the
podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda.
2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items
removed from the Consent Agenda are discussed under this section.
3. Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are
set. This is the section where appeals before the Board are usually discussed. Hearings may start after the time
listed, but will never start before the time listed.
4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any
matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda,
but may respond to statements or questions and provide staff direction.
5. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area
of the agenda identifies those items that will be discussed during the closed session.
Public Participation:
It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow
members of the public the opportunity to comment on all matters before the Board. Public participation is limited
to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3.
The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing
of these policies and procedures can be found in the printed booklet agenda, obtained at the County
Administrative Office, or viewed at the Clerk of the Board website.
The Board of Supervisors is also committed to making its proceedings accessible to all residents. Individuals with
special needs should call the Clerk of the Board at 530.552.3300, Monday through Friday, 8:00 a.m. to 5:00 p.m.
to request disability -related modifications/accommodations, or to request materials in alternate formats. All
requests for special accommodations and/or alternative format documents must be made 48 hours prior to the
meeting.
For further information contact the:
Clerk of the Board of Supervisors
County Administration Office
25 County Center Drive, Suite 200, Oroville, CA 95965
530.552.3300
Page 9