Loading...
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