HomeMy WebLinkAboutM072021BUTTE COUNTY
How to Submit Public Comment Virtually!
Comments to the Board on issues and items not listed on the agenda.
Presentations will ' be limited to five minutes. Please note that pursuant
M California State law, the Board of •" oprohibited from taking
action on any item not listed on the agenda.
1151
BOARD OF SUPERVISORS
MEMBERS OF THE
ANDY PICKETT,
BOARD
CHIEF
ADMINISTRATIVE
RrE Meeting Agenda
BILL CONNELLY,
OFFICER
gulair
DISTRICT I
CLERK OF THE BOARD
July 20, 2021
DEBRA LUCERO,
9400 AI /1
DISTRICT 2
TAMI RITTER,
DISTRICT 3
MEETING LOCATION
TOD KIMMELSHUiE,
BOARD OF SUPERVISOR CHAMIBERS
DISTRICT
DOUG TEETER,
25 COUNTY CENTER DRIVE, SUITE 205
DISTRICT
OROVILLE, CALIFORNIA 95965-3380
BRUCE ALBERT,
COUNTY COUNSEL
How to Submit Public Comment Virtually!
Comments to the Board on issues and items not listed on the agenda.
Presentations will ' be limited to five minutes. Please note that pursuant
M California State law, the Board of •" oprohibited from taking
action on any item not listed on the agenda.
1151
The following member(s) of the public submitted Public Comment on
this item: Cynthia J. (electronically), Julia Castenada (electronically),
Catherine Posey, Jon Kressin, Jim Minto, Antoinette M. Peppier, Lynne
Beliante, Cheryl, Auturn, Patrick, Anna, Michele, Erin, Danielle Kingsley,
Diana Dreiss, and Jynaia.
3. CONSENT AGENDA
A. Supervisor Comments on Consent Agenda Items
B. Adopt Consent Agenda
3.01 Resolution Adopting Appropriations for Adopted Budget for Fiscal
Year 2021-22
On June 221, 2021, the Board of Supervisors held a public hearing
on the Recommended Budget for FY 2021-22. During the public
hearing, the Board considered and approved the Recommended
Budget that was received on June S, 2021, in addition to
adjustments to the Recommended Budget contained in the
documents titled "Schedule A" and "Schedule B". After final fund
balances are known (no later than October 31, 2021), various
adjustments to account for appropriations and estimates will be
necessary in order to maintain a balanced budget in each fund.
The Board is asked to authorize the Auditor -Controller to make the
necessary adjustments, subject to review and approval by the
Chief Administrative Officer. Thereafter, the Auditor -Controller is
asked to provide a full report of these adjustments back to the
Board by October 31, 2021. (Auditor -Controller)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution No.21=0
3.02 Contract with California Institute for Behavioral Health Solutions
2159
(CIBHS) for Required Training Associated with the Office of
Statewide Health Planning and Development (OSHPD) Workforce
Education and Training Program (WET)
CIBHS is required to provide training, education and planning
webinars in support of the OSHPD WET Healthcare Workforce
Development Division (HWDD) Staff Retention Activities Program
(SRP). The goal of the SRP Program is to increase employment of
hard -to --find and hard -to -retain public mental health services
personnel by developing evidence -based and community -
identified practices. CIBHS shall provide 12 webinars over 12
months, starting in July 2021 to develop plans for a retention
activities program. The Department of Behavioral Health
recommends entering into a contract with CIBHS for the
development of an SRP program. The term of the contract is date
of execution through June 30, 2022, not -to -exceed $133,475.
(Behavioral Health)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Repor
3.03 Contract Amendment with Willow Glen Care Center (Willow Glen)
for Board and Care Services
Willow Glen operates 24-hour residential care facilities for adults
and the elderly with severe and persistent mental health
conditions. These facilities provide a structured program to assist
clients with the development of skills necessary to transition from
supervised care to independent living. The Department currently
utilizes four facilities under this agreement: Rosewood Care Center,
Sequoia Psychiatric Treatment Center, Trinity Pines Program, and
Cedar Grove Center. This agreement is not measured in terms of
number of clients served, as the length of stay varies based on
each client's specific needs and amending this contract will ensure
a continuum of 24-hour board and care and mental health
rehabilitation services to the Department's clients. The
Department of Behavioral Health recommends amending the
contract with Willow Glen for additional services that occurred
3151
during Fiscal Year 2020-21. The amendment increases the
maximum payable amount by $250,005, not -to -exceed
$1,089,885. All other terms remain the same. (Behavioral Health)
Action requested - APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Re ort
3.04 Fiscal Year 2021 Spending Authorization for Federal Fiscal Year
2019 (FFY19) Homeland Security Grant Program (HSGP)
The Board of Supervisors authorized the Emergency Services
Officer to apply for funding under the FFY19 HSGP. All grant funds
were not expended in County FY 2020-2021 and $224,367 has
been re -budgeted in FY 2021-22, The Office of Emergency
Management is seeking approval to spend remaining funds on the
following projects: $51,382 for a chemical sampling kit -
presumptive testing on drugs and explosive substances; $28,309
for ICS training; $362 for Grant management and administration;
$10,000 for fire PPE for Butte County Probation; $10,000 for the
SNAP/RIMS Interface Software Butte County Sheriff's Office;
$14,233 for fire RPE for the Oroville Police Department; Capital
Assets: $66,814 for computer aided dispatch connection between
CALFIRE/Butte County Fire Department and Chico Fire
Department; and $43,267 for security cameras at Butte County
Sheriff's Office. (County Administration)
Action requested - 1) APPROVE PROJECTS; 2) APPROVE CAPITAL
ASSET PURCHASES (2); AND 3) APPROVE BUDGET ADJUSTMENT
(4/5 VOTE REQUIRED)
Staff Report
3.05 Contract with 3CORE, Inc. to Operate the Financial Assistance
Program for the Butte County Micro -Enterprise Assistance Loan
Progra m
4151
On August 25, 2020, the Board of Supervisors authorized the
submittal of an application to the Community Development Block
Grant (CDBG) program for Economic Development activities. On
February 11, 2021, the County was awarded $250,000 through the
California Department of Housing and Community Development
(HCD) for the Micro -Enterprise Assistance Program (Program). The
Program's aim is to support businesses in the County with five or
fewer employees as they navigate the challenges of operating in an
environment changed by the COVID-19 pandemic. The Program
has two components: Financial Assistance in the form of forgivable
loans and Technical Assistance. The loans for eligible businesses
will be up to $20,000 and will be forgivable after three months
pending job retention requirements being met. Technical
Assistance will be in the form of services for revenue
enhancement, social media strategies, and web design
enhancements. On .tune 22, 2021, program guidelines for the
Micro -Enterprise Assistance Loan Program were approved by the
Board of Supervisors. On October 16, 2020, the County issued a
Request for Proposal (RFP) for a consultant to operate the
Financial Assistance program on behalf of the County. one
proposal was received from SCORE, Inc. County Administration
recommends entering into a contract with SCORE, Inc. for micro -
enterprise financial assistance services. The term of the contract is
July 1, 2021 to May 31, 2024, not -to -exceed $144,516. The
expense for this service is eligible for reimbursement through the
CDBG award with no local share of cost. (County Administration)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
3.06 Contract with Butte College Small Business Development Center
(SEDC) to Operate the Technical Assistance Program for the Butte
County Micro -Enterprise Assistance Loan Program
On August 25, 2020, the Board of Supervisors authorized the
submittal of an application to the Community Development Block
Grant (CDBG) program for Economic Development activities. On
February 11, 2021, the County was awarded $250,000 through the
5151
California Department of Housing and Community Development
(HCD) for the Micro -Enterprise Assistance Program (Program). The
Program's aim is to support businesses in the County with five or
fewer employees as they navigate the challenges of operating in an
environment changed by the COVID-19 pandemic. The Program
has two components: Financial Assistance in the form of forgivable
loans and Technical Assistance. The loans for eligible businesses
will be up to $20,000 and forgivable after three months pending
job retention requirements being met. Technical Assistance will be
in the form of services for revenue enhancement, social media
strategies, and web design enhancements. On June 22, 2021,
program guidelines for the Micro -Enterprise Assistance Loan
Program were approved by the Board of Supervisors. On October
16, 2020, the County issued a Request for Proposal (RFP) for a
consultant to operate the Technical Assistance program on behalf
of the County. l=our proposals were received; the RFP Panel
selected the Butte College Small Business Development Center
(SEDC) for the award. County Administration recommends
entering into a contract with SEDC for technical assistance services
for micro -enterprises. The term of the contract is July 1, 2021 to
May 31, 2024, not -to -exceed $87,984. The expense for this service
is eligible for reimbursement through the CDBG award with no
local share of cost. (County Administration)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff, Report
3.07 CalHome Disaster Assistance Housing Rehabilitation Program
Guidelines Amendment
The County has an unprecedented need for affordable housing in
the wake of not only the Camp Fire, which was the most
destructive wildfire in California's history, but previous fires in
2017. In an effort to address the need from these disasters, staff
applied for and the County has been awarded 2018 CalHome
Round 1 funding for the 2017 fires, and 2019 CalHome Round 2
funding for the 2018 fires. The funding establish the Disaster
Assistance Housing Rehabilitation Loan Program. Program
6151
Guidelines outline how the program is run at the local level and
must be approved by the California Department of Housing and
Community Development (HCD) and the Board of Supervisors
(Board) before the program can commence. Once HCD approves
the Program Guidelines, the guidelines are brought before the
Board for approval. On June 11, 2019, the Board approved the
Disaster Assistance Housing Rehabilitation Loan Program, Program
Guidelines for 2018 CalHome. On August 25, 2020, the Board
approved Amendment 1 for the Program Guidelines for 2018
CalHome to incorporate updated eligibility requirements. On
December 8, 2020, the Board also approved Amendment 2 for the
Program Guidelines to incorporate the 2019 CalHome Round 2
funding award to the program. HCD has rescinded its approval of
the County's guidelines after a review of the agency's
interpretation of the program intent. The original two approvals
were cited as CalHome program representative errors. County staff
have worked with CalHome representatives to update the program
guidelines to match CalHome's current 2018 and 2019 disaster
program eligibility definitions. The guidelines have been modified
to remove all reference to housing rehabilitation of properties not
physically damaged by the fires. County Administration
recommends the Board of Supervisors adopt the amended
Program Guidelines for the 2018 and 2019 CalHome Disaster
Assistance Housing Rehabilitation Loan Program. (County
Administration)
Action requested - ADOPT AMENDED PROGRAM GUIDELINES FOR
CALHOME DISASTER ASSISTANCE HOUSING REHABILITATION LOAN
PROGRAM
Staff Report
3.08 Contract Amendment with Liebert Cassidy Whitmore for Legal
Services
The County Counsel's Office recommends amending the contract
with Liebert Cassidy Whitmore for representation and legal
services pertaining to employment relations. This amendment
raises the hourly rate as follows: Partners from $370 to $380/hour;
Senior Counsel from $320 to $325/hour; Associates from
W-5
$210-$300/hour to $210-$305/hour; Labor Relations/Human
Resources Consultant remains at $240/hour; Paralegals from
$80-$170 to $135/hour; E -Discovery Specialists $135/hour; Law
Clerks $135-$175/hour. All other terms and conditions remain the
same. (County Counsel)
Action requested - APPROVE CONTACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Sta cert
3.09 Contract Amendment with Washington & Washington for Legal
Services
The County Counsel's Office recommends approval of a contract
amendment with Washington & Washington for representation
and legal services pertaining to Public Guardian/Public
Administrator duties and LPS/Behavioral Health Capacity Hearings.
This amendment replaces "Compensation B" section of the
contract to include expense reimbursements for telephonic
appearance fees due to the COVID-19 pandemic. All other terms
and conditions remain the same. (County Counsel)
Action requested - APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.10 Budget Adjustment and Grant Agreement with North Valley
Community Foundation (NVCF) for North Complex Fire Survivor
Temporary Housing Permit Fees
On June 10, 2021, NVCF approved a grant for North Complex West
Survivor Assistance for Temporary Housing Permits administered
by the Department of Development Services. The grant allows the
Departments of Development Services and Public Health's
Environmental Health Division to review and approve the use of
temporary dwellings connected to utilities on properties that have
been certified cleared of hazardous debris at no cost to the
8/51
property owner. The Department of Development Services
recommends approval of a grant agreement with NVCF for the
grant funding. The term of the contract is the date of execution
through December 31, 2023 not -to -exceed $34,500 (Development
Services)
Action requested - 1) APPROVE GRANT AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE BUDGET
ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
3.11 MOU with Housing Authority of the County of Butte (HACB) for
Emergency Housing Vouchers
HACB received a one time emergency housing voucher allocation
from the Department of Housing and Urban Development (HUD).
Theses vouchers work similarly to Housing Choice Vouchers which
are more commonly known as Section S Vouchers. Low income
households who receive a voucher pay a reduced rent based on
their income and the balance of the rent is paid by HUD. HACB was
given 116 vouchers in total. Because the HACB serves both Glenn
and Butte County, the vouchers are distributed between the two
counties based on population. 13 for Glenn and 103 for Butte. HUD
requires HACB to enter into a MOU with the Butte County -wide
Homeless Continuum of Care (CoC) for the purpose of providing
emergency housing vouchers to Butte County residents who are on
the Coordinated Entry System (CES) list. The Department of
Employment and Social Services (Department) is the Lead Agency,
Collaborative Applicant and Homeless Management Information
System (HMIS) Lead for the CoC and manages the CES. Because of
these roles, the MOU must be executed between the Department,
on behalf of the CoC, and HACB. The CoC Council approved
entering into a MOU with the HACB on lune 21, 2021. The
Department will identify the Butte County residents on the CES
who are eligible for the vouchers. The Department recommends
entering into a MOU with HACB for emergency housing vouchers.
The term of the MOU is July 1, 2021 through September 30, 2023.
(Employment and Social Services)
�7ti-
Action requested - APPROVE MOU AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
3.12 California Fire Safe Council County Coordinator Grant
California Fire Safe Council has released a County Coordinator
Grant, offering a one time, eighteen month grant of $175,000 to
fund a County Coordinator position. The objective of the County
Coordinators Grant is to educate, encourage, and develop
countywide collaboration and coordination among various wildfire
mitigation groups operating within counties containing State
Responsibility Area (SRA) land. The grant opportunity prioritizes
counties with a high percentage of Very High Fire Hazard Severity
Zones and a higher proportion of disadvantaged and/or low
income communities. The Coordinator will be expected to 1) Build
a consensus of all active wildfire mitigation efforts, 2) Analyze gaps
in countywide wildfire resiliency and emergency preparedness and
develop recommendations to fill those needs, and 3) Develop
mechanisms to improve outreach and coordination efforts. The
Board of Supervisors is charged with adopting the County
Coordinator Grant goals as part of county priorities and endorsing
a local entity to apply for the grant funds. The Fire Department
recommends the Board direct the grant opportunity to the Butte
County Fire Safe Council (FSC), who is poised to successfully
execute the grant scope of work as it closely aligns with existing
work being completed by the FSC- (Fire)
Action requested - 1) APPROVE AND DESIGNATE THE BUTTE
COUNTY FIRE SAFE COUNCIL AS THE PRIMARY APPLICANT OF THE
CALIFORNIA FIRE SAFE COUNCIL'S COUNTY COORDINATOR GRANT,
AND 2) APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN
3.13 Establish Capital Project for the Training Tower at the Fire
Department Training Facility
10151
On May 25, 2021, the Board approved use of $690,000 from the
Community Cost Share funds to purchase and install a training
tower at the Fire Department fire training facility located at the
Sheriff's Mounted Posse facility at the end of Openshaw Road. The
project was initially included in the Fire Department's budget,
instead of the Capital Project Fund. To proceed with the project,
staff recommends the Board of Supervisors approve an update to
the Capital Improvement Plan, and approve a budget adjustment
to move appropriations in the amount of $690,000 from the Fire
Department's budget to the Capital Project Fund. (General
Services)
Action requested - 1) APPROVE THE UPDATE TO THE CAPITAL
IMPROVEMENT PLAN; AND 2) APPROVE THE BUDGET
ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
3.14 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 following
departments:
COUNTY ADMINISTRATION: Add 1 Management Analyst, Senior -C
position (term to end 10/31/2021). This term position is needed to
provide time for recruitment and training of a new employee.
Once the incumbent has vacated the term position, the allocation
will be requested by the Department to be deleted. Total
allocations to temporarily increase by 1. The additional cost for the
allocation will be funded within the Department's Fiscal Year 2021-
22 Budget. BEHAVIORAL HEALTH: Add 1 Peer Support Specialist
position, and delete 1 vacant Behavioral Health Worker position.
This change is requested as the Department looks to increase
support services delivered by staff with lived/consumer
experience. In addition, add 1 flexibly staffed Behavioral Health
Education Specialist position term to end June 30, 2022). Funding
for this term position is included in the Fiscal Year 2021-22 Budget;
however, extension of the position was inadvertently not
completed. Total allocations to increase by 1. There is no fiscal
impact. DISTRICT ATTORNEY: Delete 1 vacant flexibly staffed
11/51
Administrative Analyst position. The vacant position is a result of
an internal promotion. Total allocations to decrease by 1. (Human
Resources)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution No.21-081
3.15 Contract Amendment with Stacy Johnson DBA Johnson House of
Sobriety, for Substance Use Disorder Treatment Services for
Community Alliance Program Participants
Johnson House of Sobriety provides alcohol and drug free recovery
residences at five facilities in Chico. Services include clean bedding,
showers, full kitchen, and utilities. Recovery residences meet all
health and safety requirements of the U.S. Department of Housing
and Urban Development. Drug and alcohol use is strictly
prohibited at the recovery residences and the contractor
cooperates with in-home visitations/searches by the Probation
Department and/or drug and alcohol testing of residents. The
Probation Department entered into a contract with Johnson House
of Sobriety on October 19, 2019 to provide recovery residence
services to Community Alliance Program (CAP) participants funded
by the Edward Byrne Memorial Justice Assistance Grant (JAG)
Program. CAP participants will require additional recovery
residence services over the three year life of the JAG Program. The
Department anticipates eight CAP participants requiring recovery
residence housing per month. This creates the opportunity for CAP
participants suffering from chemical dependency to help re-
establish their lives. The Department recommends amending the
contract with Johnson House of Sobriety for alcohol and drug free
recovery residence services to extend the term three month to
align the contract dates with the federal fiscal year for grant
reporting purposes. The amendment changes the end of the
contract from June 30, 2021 to September 30, 2021 and increases
the contract by $19,200; not to exceed $44,199. (Probation)
12151
Action requested - APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
StaffReport
3.16 Resolution Authorizing Submittal of a Proposal for Youth
Programs and Facilities Grant (YPFG) Program
The Probation Department is requesting authorization to submit a
proposal for the Youth Programs and Facilities Grant (YPFG)
Program. If awarded, YPFG Program funds will be used to
implement the Commitment to Success Program (CSP) at Juvenile
Hall to provide multidisciplinary, evidence -based, trauma -
informed, and culturally competent programming for youth
impacted by the realignment and closure of the State Department
of Juvenile Justice. Specifically, funding will be used to purchase an
evidence -based gang curriculum, to train a contracted licensed
mental health provider in specialized therapeutics, to install
enhanced security fencing to make full use of an existing outdoor
space for vocational training programs and recreation, to paint
personal living spaces and programming rooms, and to purchase
new bedding, lockers, and furniture for the CSP housing unit. The
Department is currently researching other evidence -based and
trauma -informed interventions for this population including
creating a safe de-escalation space for CSP youth. If awarded, the
term of the YPFG Program would be June 10, 2021, to June 1,
2024. The Department may request up to $167,529 over the
course of the three year grant period with no local match
requirement. The Department recommends the Board of
Supervisors adopt a resolution authorizing the Chief Probation
Officer, or designee, to execute YPFG Program documents
including, but not limited to, proposals, payment requests,
agreements, and amendments necessary to secure YPFG Program
funds and to implement the YPFG Program. (Probation)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
13151
Resolution No. 21-082
3.17 Resolution Authorizing Adult Drug Court Veterans Treatment
Court Discretionary Grant (VTC) Award
The Probation Department received a $500,000 award for VTC
funding from the U.S. Department of Justice, Office of Justice
Programs, and the Bureau of Justice. The term of the grant
agreement is October 1, 2020, through September 30, 2023. An in-
kind match requirement of $166,667 will be met with existing staff.
VTC funding will be used to enhance the Butte County Veterans
Treatment Court (BCVTC) that was established in 2015 to address
the specific needs and challenges experienced by veterans. BCVTC
seeks to restore justice -involved veterans to healthy and
productive community members by promoting accountability,
integrity, independence, and personal development through
supervision and treatment. The Department anticipates that 55
veterans will benefit from this enhancement over the life of the
grant. Services provided with VTC funding include: case
management, mental health assessments, 90 day outpatient
treatment, licensed residential treatment, and intensive outpatient
treatment. The grant includes funding for one Probation Officer,
attendance at two mandatory conferences (California Association
of Collaborative Courts and NADCP All Rise) for three staff
members, and community outreach events to attract and educate
new volunteer mentors and promote the BCVTC program. The
Department recommends the Board of Supervisors adopt a
resolution authorizing the Chief Probation Officer, or designee, to
execute VTC documents on behalf of the County of Butte, including
applications, payment requests, agreements, and amendments
necessary to secure funds and implement the VTC. (Probation)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution No.21-083
3.18 General and Special Provisions for Job Order Contracting (JOC) for
14151
the Department of Public Works
Public Contract Code section 20128.5 allows the County to
implement a JOC services process to select vendors to complete
specific individual projects under a single umbrella contract
executed by the Board of Supervisors. This process is currently
utilized in many other smaller and larger counties throughout
California, reduces costs, and significantly reduces the time
needed to get projects completed. Contractors bid on the umbrella
contract and, once awarded, prices are fixed for the term of the
contract for any work performed. On April 27, 2021, the Board of
Supervisors approved an agreement with The Gordian Group, Inc.
(Gordian) for JOC services, and instructed staff to return with JOC
Umbrella Construction Contracts. Gordian has developed the
necessary bid documents for Board approval along with the
supplemental Construction Task Catalogue and Technical
Specifications, which can be viewed at: https:Hbit.ly/3hDzLOO
Public Contract Code section 22039 requires the Board to adopt
plans, specifications, and working details for all public projects. Up
to four JOC contracts may be awarded, each with a minimum of
$50,000. Ail job orders greater than the agreed upon amount of
$500,000 will require additional Board approval. Each contract will
be for a term of one year, as required by Public Contract Code.
(Public Works)
Action requested - 1) ADOPT THE GENERAL AND SPECIAL
PROVISIONS FOR JOB ORDER CONTRACTING PROJECTS; 2)
AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO INCORPORATE
FINAL CHANGES INTO THE BID DOCUMENTS BEFORE ADVERTISING
FOR BIDS, SUBJECT TO COUNTY COUNSEL APPROVAL; AND 3)
AUTHORIZE THE DEPARTMENT OF PUBLIC WORKS TO SOLICIT
FORMAI. CONSTRUCTION BIDS
Staff Report
3.19 Contract with Dundas Geomatics, Inc. for On -Call Consulting
Services
On April 13, 2021, The Board approved $100,000 from the PG&E
Settlement Fund to the Department of Public Works for hazard
16151
mitigation and disaster recovery services over three years. The
Department released a Request for Qualifications on May 24, 2021
to establish an agreement for on-call consultant services to
provide supplemental capacity for land use assistance and flood
protection grant administration. The work will be limited to duties
and functions within the Public Works Department, On June S,
2021, the Department received one Statement of Qualification
from Dundas Geomatics, Inc. of Grass Valley. The Statement of
Qualification has been reviewed and the Department has
determined that Dundas Geomatics, Inc. has the necessary
qualifications to perform the on-call consulting services required
by the County. The Department recommends the Board approve
the contract with Dundas Geomatics, Inc. The term of the
agreement is July 20, 2021 through July 20, 2022 for a maximum
not -to -exceed amount of $100,000. (Public Works)
Action requested - APPROVE THE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.20 Capital Asset Surplus - Vehicles for Auction
The Board of Supervisors has authority to declare vehicles surplus
that are no longer serviceable or no longer needed by the County
prior to auctioning the items. The Department of Public Works
recommends the Board declare nine vehicles and one trailer as
surplus to the needs of the County, remove the vehicles from the
capital asset ledger, and authorize the County Purchasing Agent to
auction the items. (Public Works)
Action requested - DECLARE CAPITAL ASSETS (10) SURPLUS TO THE
NEEDS OF THE COUNTY
5taff Report
3.21 Road Maintenance and Rehabilitation Account (RMRA) Project
List for FY 2021-22
16161
The RMRA, established by Senate Bill 1 is projected to provide the
Butte County Road Fund with an additional $6.38 million for Fiscal
Year 2021-22. Following the guidelines established by the
California Transportation Commission (CTC), a list of proposed
projects that the RMRA funds will be used for must be submitted
to the CTC each year. The project list includes the location,
description, estimated useful life, and anticipated construction
date for each project. These funds are also utilized to leverage
various State and federal grant funding sources, such as Highway
Safety Improvement Program, Congestion Mitigation and Air
Quality, and Safe Routes to School programs. Public Works expects
to modify this list in the future to account for emerging priorities
and high-priority road repairs. The Department recommends the
Board of Supervisors approve the resolution which includes all of
the CTC requirements. (Public Works)
Action requested - APPROVE THE RESOLUTION AND AUTHORIZE
THE CHAIR OF THE BOARD TO SIGN
St pert
Resolution No.21-084
3.22 Capital Asset Purchase - GPS Mapping equipment
In November 2020, the Sheriff's Office applied for and received an
equipment grant from the State of California, Department of Parks
and Recreation, Division of Boating and Waterways (DBAW) in the
amount of $16,150. The Sheriff's Office intends to use a portion of
the grant funds to purchase GPS mapping equipment for use by
boat patrol units. The total cost of the equipment is $5,476.
(Sheriff -Coroner)
Action requested - AUTHORIZE CAPITAL ASSET PURCHASE
Staff Report
3.23 Contract Amendment with FPG California, Inc. for Morgue
Services
17151
In September 2018, the Sheriff's Office contracted with Brusie
Funeral Home, now operating as FPG California, Inc., for morgue
services. The Sheriff's Office practices inclusionary sourcing and
allows any local mortuary within the County capable of providing
services to enter into a contract. Morgue services provided include
body retrieval, transport, and storage, and a specialized room for
autopsies performed by the County's pathologist. The Sheriff's
Office recommends amending the contract with FPG California,
Inc. for morgue services. The amendment acknowledges a change
of ownership, updates language and payment terms, extends the
term of the contract by two years through June 30, 2023, and
increases the maximum amount payable by $45,000; not -to -
exceed $133,545. (Sheriff -Coroner)
Action requested - APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
The following member(s) of the public submitted Public Comment
on this item: Michael Raphael (electronically).
3.24 Letters of Support for Senate Bill (SB) 11
The California Fair Plan Association: Basic Property Insurance:
Exclusions - Staff prepared a letter of support for SB 11 at the
request of Supervisor Teeter. The California Fair Plan Association is
a joint reinsurance association in which all insurers licensed to
write basic property insurance participate in administering a
program that provides an insurance alternative for those unable to
obtain that coverage through normal channels. Existing law defines
"basic property insurance" for these situations and excludes
insurance for automobile or farm risks. SB 11 removes the
statutory exclusion for "farm risks" and replaces it with
"commercial agricultural commodities or livestock, or equipment
used to cultivate or transport agricultural commodities or
livestock," enabling those in need to purchase necessary basic
property insurance for their real and personal property from the
FAIR Plan, and would require an amended rate application be filed
18151
with the Insurance Commissioner. (Supervisor Teeter, District 5)
Action requested - APPROVE LETTER OF SUPPORT FOR SENATE BILL
11 - THE CALIFORNIA FAIR PLAN ASSOCIATION: BASIC PROPERTY
INSURANCE: EXCLUSIONS
SI& R port
3.25 Subrecipient Agreement with Rock Creek Reclamation District for
a Rock and Sand Creek Flood Mitigation Project Funded by
Proposition 1 Round 1 Integrated Regional Water Management
Grant
On April 13, 2021 the Board of Supervisors approved an
agreement with the California Department of Water Resources
(DWR) for the County to administer a Proposition 1, Round 1
Integrated Regional Water Management (IRWM) Implementation
Grant on behalf of the Northern Sacramento Valley Regional Water
Management Group. The grant agreement includes five projects by
four different Local Project Sponsors: 1) Canal Pre-screen Project
by Orland -Artois Water District; 2) Rock and Sand Creek Flood
Mitigation by Rock Creek Reclamation District; 3) Primary Influent
Pump Station by Sewage Commission-Oroville Region; and 4) Two
trash capture projects by Yuba City. The combined grant award is
$5,000,739 with the term of the grant agreement beginning on
June 27, 2020. The Department of Water and Resource
Conservation recommends entering into a subrecipient agreement
with Rock Creek Reclamation District for the Rock and Sand Creek
Flood Mitigation Project. The subrecipient agreement includes the
project's work plan, schedule and budget as originally outlined in
the DWR grant agreement. The term of the subrecipient
agreement begins lune 27, 2020 and ends three years after the
final payment, not -to -exceed $1.43,585. All work must be
completed by December 1, 2023. (Water and Resource
Conservation)
Action requested - APPROVE SUBRECIPIENT AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff R_qpQrt
19151
3.26 Contract Amendment with Del Oro Water Company for State
Water Project Table A
Butte County executed a contract with the California Department
of Water Resources (DWR), commencing January 1, 1979, to
receive State Water Project Table A water. Butte County and Lime
Saddle Community Services District entered into a water supply
contract on September 21, 1978 providing for the sale of Table A
water from the County to Lime Saddle. On August 31, 1990, Lime
Saddle assigned its interests in the contract to Del Oro Water
Company. The contract to supply Del Oro Water Company with
Table A water remains in effect as along as the County has a
contract with DWR. Exhibit A to the contract sets the County
charge and the amount of water available to Del Oro Water
Company and is required to be updated every five years. Any Table
A water not needed by Del Oro can be made available to other
water purveyors under contract with the County for Table A water.
The Department recommends amending the contract with Del Oro
Water company to remove the requirement that Exhibit A be
updated every five years and clarify that Exhibit A can be amended
at any time, update the County charge from $16/acre-foot to
$18.50/acre-foot to reflect the Consumer Price Index from 2015-
2020, and allow the County charge to be adjusted annually based
on the Consumer Price Index. (Water and Resource Conservation)
Action requested - APPROVE THE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff eport
3.27 Child Abuse Prevention Council Yearly Report
Welfare and Institutions Code section 18980 et seq. established
the Child Abuse Prevention Coordinating Council Act, which funds
child abuse prevention coordinating councils in each county. The
purpose of these councils is to coordinate the community's efforts
to prevent and respond to child abuse. The Butte County Child
Abuse Prevention Council, pursuant to Welfare and Institutions
20151
Code section 18983.5, submits its yearly report to the Board of
Supervisors. (Other - Child Abuse Prevention Council)
Action requested - ACCEPT FOR INFORMATION
Staff Report
Motion to approve Consent Agenda. Moved by Supervisor
Lucero, seconded by Supervisor Kimmelshue.
Consent Agenda approved unanimously.
Consent Agenda Public Comment Packet
4 REGULAR_AG_ENDA
4.01 Boards, Comm_issim, and Committees (List available __at
,h„Up:llwww.buttecounty.net/clerkoftheboard/AppointmentsList.aspx),
4.01 A. Appointments to Listed Vacancies
4.01 B. Board Member / CommitteeReports and Board Member
Comments (Pursuant.—toCalifornia State I w, the Board is
prohibited from taking aciion on any item nQt listed on the
agenda).
Supervisor Lucero reported that she took part in multiple
constituent meetings, the NACO Conference, a drought
discussion between Glenn and Butte County members, and a
Sites Reservoir meeting.
Supervisor Teeter reported that he took part in the NACO
Conference and the Golden State Natural Resource Committee
Meeting. Supervisor Teeter proposed to the Board that they
consider ending the Local Emergency Order.
Chair Connelly reported that he'd like to support Supervisor
Teeters proposition to have the the Local Emergency Order
brought back as an agendized item.
21151
Supervisor Kimmelshue reported he took part in multiple
constituent meetings and community events. He also took part in
2 flood control meetings and met with the Neal Road Landfill
staff, met with the owners and managers of North State
Rendering, attended a Sutter Butte Flood Control Agency
meeting, and also attended a VINA GSA meeting.
Supervisor Ritter reported that she took part in multiple
constituent meetings, Butte County Association of Government
meeting, Quality Management District meeting, LGBTQ+, and
First 5 Commission meeting, People of Color Subcommittee
meeting for the Continuum of care. She also took part in Butte
Glen Opioid Safety Coalition meeting, Restorative Justice,
Juvenile Justice, Planning Executive Committee meeting, as well
as a meeting with California Health and Wellness.
4.02 Update of Budget, Legislative, and Other Current Issues by the
Chief Administrative Officer
4.02 A. COI/ID-19 Update by the Public Health Director
Public Comment Packet
The following member(s) of the public submitted Public
Comment on this item: Michael Raphael (electronically), Diana
Dreiss (electronic and in person), Jynaia, Sybil Denise Lively
4.02 B. North Complex Fire Recovery Update
4.02 C. Camp Fire Recovery Update
4.08 Contract Agre ment with RUSH Personnel Services for Temporary,
Staffing Services
The Clerk -Recorder's Office utilizes contracted services to hire
temporary staff. Under this agreement, all temporary staff, such as
office assistants, process clerks, administrative clerks, warehouse
22151
specialists, senior warehouse specialists, field inspectors, and
election/precinct officer instructors, will be hired through an
outside "personnel service agency" to perform voter registration,
vote by mail, warehouse, precinct officer training, all other
election related job functions and, as needed, projects for the
Archives and Recorder Divisions. The temporary staff workers are
required to work on a seasonal, part-time basis only for limited
durations of time based upon Department needs. In addition,
temporary staff will be supervised by full time staff. RUSH
Personnel covers all payroll costs including wages, payroll taxes,
insurance premiums (e.g., Medicare), workers' compensation,
unemployment compensation and a mileage stipend to
compensate temporary staff for use of private vehicles for Election
assignments. RUSH Personnel will assist applicants in filling out
employment paperwork, and conduct background checks prior to
applicants starting work. The Clerk -Recorder's Office recommends
approving a contract with RUSH Personnel Services, Inc., for
temporary staffing services. The terms of the contract are July 1,
2021 through June 30, 2025, not -to -exceed $1,000,000. (Clerk -
Recorder)
Action requested - APPROVE CONTRACT AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff RepoLt
Madison Wyman, Assistant Director of Elections, presented this
item to the Board.
Motion to approve contract agreement with Rush Personnel
Services for temporary staffing services. Moved by Supervisor
Lucero, seconded by Supervisor Kimmelshue.
Motion approved unanimously.
4.04 Interim Appointment - Director, Water and Resource
Conservation
The Chief Administrative Officer (CAO) recommends the Board of
Supervisors appoint Christina Buck, Ph.D, Assistant Director -
Water and Resource Conservation, as Interim Director - Water and
23151
Resource Conservation, effective July 3, 2021, for a term up to six
months. The CAO recommends setting the salary at $130,481 per
year as listed in section 29, Reference A, of the Butte County Salary
Ordinance. This is the minimum annual salary for Director - Water
and Resource Conservation. In addition, the CAO recommends
providing the Appointed Department Head mileage allowance of
$620 per month. Dr. Buck will retain all other rights and benefits of
her current position in the Non -Represented Unit and the right to
return to her current position of Assistant Director - Water and
Resource Conservation when the interim assignment is completed.
(County Administration)
Action requested - 1.) APPOINT CHRISTINA BUCK AS INTERIM
DIRECTOR - WATER AND RESOURCE CONSERVATION EFFECTIVE
JULY 3, 2021, FOR A TERM UP TO SIX MONTHS; 2.) SET THE SALARY
FOR THE INTERIM APPOINTMENT AT $130,481, AS LISTED IN
SECTION 29, REFERENCE A, OF THE BUTTE COUNTY SALARY
ORDINANCE, EFFECTIVE JULY 3, 2021; 3.) PROVIDE MILEAGE
ALLOWANCE AT THE RATE OF $620 PER MONTH; AND 4.)
DOCUMENT BY MINUTE ORDER DR. BUCK'S INTERIM
APPOINTMENT; THE ANNUAL SALARY; MILEAGE ALLOWANCE; AND
OTHER RIGHTS/BENEFITS
Staff Report
Andy Pickett, Chief Administrative Officer, presented this item to
the Board.
Motion to approve interim appointment of Dr. Christina Buck,
Motion approved unanimously.
4.05 LocalProclamation for Drought Emergency,
On March S, 2021, the Secretary of the United States Department
of Agriculture designated California's 58 counties as a primary
natural disaster area due to recent drought. On April 21, 2021, the
Governor of the State of California proclaimed a State of
Emergency to exist in two California counties due to the current
and potential impacts caused by the widespread drought
conditions. On May 10, 2021, the State of Emergency was
X0141
expanded to include a total of 41 counties, including Butte County,
The Butte County Drought Task Force recommends that the Board
of Supervisors proclaim a Local State of Emergency for Butte
County due to current drought conditions. The local disaster
proclamation enables the County to apply for available State and
federal dollars to help with response and recovery. (County
Administration Office of Emergency Management)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution No.21�085
Andy Pickett, Chief Administrative Officer, presented this item to
the Board.
Motion to approve the local proclamation for drought
emergency. Moved by Supervisor Kimmelshue, seconded by
Ritter.
Motion approved unanimously.
4.06 Side Letter Agreement with the Butte County Correctional
Officers Association -Supervisory Unit (BCCOA-Sup) and
Resolution to Amend the Salary Ordinance
The County and the bargaining team for BCCOA-Sup have met and
conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
BCCOA-Sup that the parties have mutually agreed to revise. All
other terms of the MOU will remain in full force and effect.
Consistent with direction from the Board of Supervisors, the
agreed upon changes contained in the Side Letter Agreement are:
1) a 3% wage adjustment; 2) a one-time payment of $1,500 in
recognition for the essential work performed during the COVID-19
pandemic; and 3) the term is from Board adoption through June
30, 2022. (Human Resources)
25151
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution No.21-086
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve side letter agreement with Butte County
Correctional Officers Association - Supervisory Unit and approve
resolution to amend the Salary Ordinance. Moved by Supervisor
Ritter, seconded by Supervisor Kimmelshue.
Motion approved unanimously.
4.07 Side Letter Agreement with the Butte CountyDeputy District
Attorneys' Association (BCDDAA).and Resolution to Amend the
Salary Ordinance
The County and the bargaining team for BCDDAA have met and
conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
BCDDAA that the parties have mutually agreed to revise. All other
terms of the MOU will remain in full force and effect. Consistent
with direction from the Board of Supervisors, the agreed upon
changes contained in the Side Letter Agreement are: 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID-19 pandemic; and
3) the term is from Board adoption through lune 30, 2022. (Human
Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
C-Tizf
Resolution No.21-087
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve side letter agreement with the Butte County
Deputy District Attorney's Association and approve resolution to
amend the salary ordinance. Moved by Supervisor Lucero,
seconded by Supervisor Ritter.
Motion approved unanimously.
4.08 Side Letter Agreement with the Butte County Deputy Sheriff's
Association -Management & SupervisoryUnit (DSA-(DSAan
Resolution to Amend Jblary Ordinance
The County and the bargaining team for DSA-Mgmt have met and
conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
DSA-Mgmt that the parties have mutually agreed to revise. All
other terms of the MOU remain in full force and effect. Consistent
with direction from the Board of Supervisors, the agreed upon
changes contained in the Side Letter Agreement are: 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID-19 pandemic; and
3) the term is from Board adoption through June 30, 2022. (Human
Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Staff Report
•• R1• f
Sheri Waters, Director of Human Resources, presented this item
to the Board.
27151
Motion to approve side letter agreement with Butte County
Deputy Sheriff's Association -Management & Supervisory Unit
and approve the resolution to the salary ordinance. Moved by
Supervisor Kimmelshue, seconded by Supervisor Ritter.
Motion approved unanimously.
4.09 SideLetter Agreement with the Professional Empioyges
Association (PEA) and Resolution to Amend the Salary. -Ordinance
The County and the bargaining team for PEA have met and
conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and PEA
that the parties have mutually agreed to revise. All other terms of
the MOU will remain in full force and effect. Consistent with
direction from the Board of Supervisors, the agreed upon changes
contained in the Side Letter Agreement are: 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID-19 pandemic; and
3) the term is from Board adoption through June 30, 2022. (Human
Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution No.21-089
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve side letter agreement with the Professional
Employees Association and approve resolution to amend the
salary ordinance. Moved by Supervisor Lucero, seconded by
Supervisor Ritter.
Motion approved unanimously.
28151
4.10 Side Letter Agreement with the Butte County Probation Peace
Officers Association -Genera! (PPOA-General} and Re olution
to Amend the Salary Ordinance
The County and the bargaining team for PPOA-General have met
and conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
PPOA-General that the parties have mutually agreed to revise. All
other terms of the MOU remain in full force and effect. Consistent
with direction from the Board of Supervisors, the agreed upon
changes contained in the Side Letter Agreement are: 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID-19 pandemic; and
3) the term is from Board adoption through June 30, 2022. (Human
Resources)
Action requested -1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
Staff Report
Resolution No.21-090
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve side letter agreement with the Butte County
Probation Peace Officers Association -Genera! Unit and approve
resolution to amend the salary ordinance. Moved by Supervisor
Lucero, seconded by Supervisor Kimmelshue.
Motion approved unanimously.
4.11 Side Letter Agreement with the Probation Peace Officers
Association -Management Unit(PPOA-Mg remit) and Resolution to
Amend the Salary Ordinance
The County and the bargaining team for PPOA-Mgmt have met and
conferred over a successor Memorandum of Understanding
29151
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MDU between the County and
PPOA-Mgmt that the parties have mutually agreed to revise. All
other terms of the MOU will remain in full force and effect.
Consistent with direction from the Board of Supervisors, the
agreed upon changes contained in the Side Letter Agreement are:
1) a 3% wage adjustment; 2) a one-time payment of $1,500 in
recognition for the essential work performed during the COVID-19
pandemic; and 3) the term is from Board adoption through June
301 2022. (Human Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Re ort
Resolution No.21-09J
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve side letter agreement with the Probation
Peace Officers Association -Management Unit and approved the
resolution to amend the salary ordinance. Moved by Supervisor
Ritter, seconded by Supervisor Kimmelshue.
Motion approved unanimously.
4.12 Side Letter __ reemgnt with the Teams - eneral Unit
,(Teamsters -General) and Resolution-- Afflend the Salary,
Ordinance
The County and the bargaining team for Teamsters -General have
met and conferred over a successor Memorandum of
Understanding (MOU). This Side Letter Agreement identifies those
articles, sections and subsections of the MOU between the County
and Teamsters -General that the parties have mutually agreed to
revise. All other terms of the MOU will remain in full force and
effect. Consistent with direction from the Board of Supervisors, the
agreed upon changes contained in the Side Letter Agreement are:
30151
1) a 3% wage adjustment; 2) a one-time payment of $1,500 in
recognition for the essential work performed during the COVID-19
pandemic; and 3) the term is from Board adoption through June
30, 2022. (Human Resources)
Action requested -1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
-Resolution N .21-092
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve the side letter agreement with the Teamsters -
General Unit and approve resolution to amend the salary
ordinance. Moved by Supervisor Ritter, seconded by Supervisor
Lucero.
Motion approved unanimously.
4.13 Side letter greement with the Teamsters -Social Service
Workers' Unit (Teamsters -SSW) and Resolution to Amend the.
Salary Ordinance
The County and the bargaining team for Teamsters -SSW have met
and conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
Teamsters -SSW that the parties have mutually agreed to revise. All
other terms of the MOU remain in full force and effect. Consistent
with direction from the Board of Supervisors, the agreed upon
changes contained in the Side Letter Agreement are 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID-19 pandemic; and
3) the term is from Board adoption through June 30, 2022. (Human
Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
31151
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Re olution N .21-09
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve side letter agreement with the Teamsters -
Social Services Workers' Unit and approve resolution to amend
the salary ordinance. Moved by Supervisor !.utero, seconded by
Supervisor Kimmelshue.
Motion approved unanimously.
4.14 Side Letter &MCment with the Butte County Correctional
Officers Association -General Unit (BCCOA-General) and
Resolution to Amend the Salary Ordinance
The County and the bargaining team for BCCOA-General have met
and conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
BCCOA-General that the parties have mutually agreed to revise. All
other terms of the MOU will remain in full force and effect.
Consistent with direction from the Board of Supervisors, the
agreed upon changes contained in the Side Letter Agreement for
the classifications of Correctional Technician I, Correctional
Technician II and Correctional Technician III are: 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID-19 pandemic; and
3) the term is from Board adoption through June 30, 2022.
Separately, the agreed upon changes contained in the Side Letter
Agreement for the classifications of Correctional Deputy Trainee,
Correctional Deputy and Correctional Sergeant are: 1) a 7% wage
adjustment; and 2) the term is from Board adoption through June
30, 2022. (Human Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
32151
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution Ng.21-094
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve the side letter agreement with the Butte
County Correctional Officers Association -General Unit and
approve resolution to amend the salary ordinance. Moved by
Supervisor Lucero, seconded by Supervisor Ritter.
Motion approved unanimously.
4.15 Side Letter Agreement with the Butte CountyDeputy Sheriff's
Association -General Unit (DSA -General) and Resolution to Amend
the Salary Ordinance
The County and the bargaining team for DSA -General have met
and conferred over a successor Memorandum of Understanding
(MOU). This Side Letter Agreement identifies those articles,
sections and subsections of the MOU between the County and
DSA -General that the parties have mutually agreed to revise. All
other terms of the MOU remain in full force and effect. Consistent
with direction from the Board of Supervisors, the agreed upon
changes contained in the Side Letter Agreement for the
classifications of Investigator I and Investigator 11 are: 1) a 3% wage
adjustment; 2) a one-time payment of $1,500 in recognition for
the essential work performed during the COVID 19 pandemic; and
3) the term is from Board adoption through June 30, 2022.
Separately, the agreed upon changes contained in the Side Letter
Agreement for the classifications of Deputy Sheriff and Sheriff's
Sergeant are: 1) a 7% wage adjustment; and 2) the term is from
Board adoption through June 30, 2022. (Human Resources)
Action requested - 1) APPROVE THE SIDE LETTER AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
33151
Staff Report
Resolution No,21-095
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve the side letter agreement with the Butte
County Deputy Sheriff's Association -General Unit and approve
resolution to amend the salary ordinance. Moved by Supervisor
Kimmelshue, seconded by Supervisor Ritter.
Motion approved unanimously.
4.16 Successor Resolui„Qn Reg cing the Salary and Benefits of Non -
Represented Clgssifications_and Resolution tg, Amend the Salary,
Ordinance
The County and the Non -Represented Classifications employee
group have agreed to the terms of the County's offer for a
successor Salary and Benefits resolution that will supersede and
replace Resolution No. 20-155. Consistent with direction from the
Board of Supervisors, the agreed upon changes contained in the
resolution are: 1) a 3% wage adjustment; and 2) a one-time
payment of $1,500 in recognition for the essential work performed
during the COVID-19 pandemic. (Human Resources)
Action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE
CHAIR TO SIGN
Staff Re pert
Resolution No.21- 96
Resolution 1-097
Sheri Waters, Director of Human Resources, presented this item
to the Board.
34151
Motion to approve successor resolution regarding the salary and
benefits of Non -Represented Classifications and approve
resolution to amend the salary ordinance. Moved by Supervisor
Ritter, seconded by Supervisor Kimmelshue.
Motion approved unanimously.
4.17 Successor Resolution g garding the Sa ry and Benefits of the
Appointed Classification of Executive Assistant, County S�� erp visor
and Resolution to Amend the Salary Ordinance
The County and the Executive Assistant, County Supervisor group
have agreed to the terms of the County's offer for a successor
Salary and Benefits resolution that will supersede and replace
Resolution No. 20-154. Consistent with direction from the Board of
Supervisors, the agreed upon changes contained in the resolution
are: 1) a 3% wage adjustment; and 2) a one-time payment of
$1,500 in recognition for the essential work performed during the
COVID-19 pandemic. (Human Resources)
Action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE
CHAIR TO SIGN
Staff Re op_rt
Fib, Me •a • 1•:
Resolution No.21-099
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve successor resolution regarding the salary and
benefits of the appointed classification of Executive Assistant,
County Supervisor and approve the resolution to amend the
salary ordinance. Moved by Supervisor Lucero, seconded by
Supervisor Kimmelshue.
Motion approved unanimously.
4.18 Successor Resolution Regarding the Salary and Benefits of
Confidential Classifications and Resolution to Amend the Salary,
35151
The County and the Confidential Classifications employee group
have agreed to the terms of the County's offer for a successor
Salary and Benefits resolution that will supersede and replace
Resolution No. 20-119. Consistent with direction from the Board of
Supervisors, the agreed upon changes contained in the resolution
are: 1) a 3% wage adjustment; and 2) a one-time payment of
$1,500 in recognition for the essential work performed during the
COVID-19 pandemic. (Human Resources)
Action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE
CHAIR TO SIGN.
Staff Report
Resolution No.21-100
Resol_ution_No.21=101
Sheri Waters, Director of Human Resources, presented this item
to the Board.
Motion to approve the successor resolution regarding the salary
and benefits of Confidential classification and approve resolution
to amend salary ordinance. Moved by Supervisor Teeter,
seconded by Chair Connelly.
Motion approved unanimously.
4.19Q„nract with Tri County Treatment (TCT) dor Licensed Residential
Alcohol and Drug Abuse RecoverylTreatment
The Probation Department has contracted with TCT since 2015 for
Licensed Residential Alcohol and Drug Abuse Recovery and
Treatment for Male Community Reentry Program (MCRP)
participants suffering from chemical dependency. The California
Department of Corrections and Rehabilitation (CDCR) developed a
MCRP in 2015 to achieve prison population reduction benchmarks,
as ordered by the Court. The MCRP is a voluntary program for
male inmates committed to State prison to serve the end of their
36161
sentences in the community in lieu of confinement in State prison.
The MCRP provides or arranges linkage to a range of community-
based rehabilitative services that assist with substance use
disorders and/or mental health issues. In addition, the MCRP
provides educational, employment, and housing support. From
2020 through April of 2021, the Department, in collaboration with
TCT, has enrolled 59 new participants and completed 225 hours of
community service, with 69 successfully completing the MCRP.
During this time, 53 California identification cards, 15 Social
Security cards, and 45 birth certificates were obtained to help
participants gain employment. In addition, 69 participants found
stable housing and employment or income. Since 2015, the
department has collected $159,326 for victim restitution being
paid by participants while in the MCRP. The Department
recommends entering into contract with TCT for Licensed
Residential Alcohol and Drug Abuse Recovery and Treatment. TCT
is the only one of three contractors originally contacted to provide
services that is both qualified (state approved) and interested in
providing services for the MCRP in Butte County. The term of the
contract is July 1, 2021, through lune 30, 2022; not -to -exceed
$1,314,000 (daily bed rate of $90 per day for 40 participants
annually). (Probation)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Re pQ
Dwayne Martin, Assistant Chief of Probation, presented this item
to the Board.
Motion to approve contract with Tri County Treatment for
Licensed Residential Alcohol and Drug Abuse
recovery/treatment. Moved by Supervisor Lucero, seconded by
Supervisor Ritter.
Motion approved unanimously.
4.20 Introduction of an Ordinance of the County of Butte Adding
Article VII, Entitled "Limitations to Access to Tobacco Products" to
37151
Chapter 15_Entitled "Offenses -Miscellaneous," of the Butte
County Code
On March 171, 2020 the Butte County Public Health (BCPH)
received the Stop Tobacco Access to Kids Enforcement (STAKE)
Grant from the California Department of Public Health (CDPH). The
purpose of the grant is to provide funding to local law enforcement
agencies, health departments and school districts for training and
enforcement of State and local laws related to the illegal sale of
tobacco products to minors, increasing investigator activities and
compliance checks, and other appropriate activities aimed to
reduce illegal sales of tobacco products to minors. In order to fulfill
the requirements of the STAKE Grant, the County Code needs to
reflect the State law. The recommended ordinance will grant
authority to code enforcement officers to issue citations to any
clerk that illegally sells tobacco products to a minor under the age
of 21. The Departments of Public Health and Development
Services worked together to develop a Memorandum of
Understanding to conduct compliance checks, decoy operations,
and educational visits to all tobacco retailers in unincorporated
Butte County. (Public Health)
Action requested - WAIVE THE FIRST READING OF THE ORDINANCE
Staff Report
PowerPoint Presentation
Danette York, Director of Public Health, presented this item to
the Board.
Motion to approve waiting of the first reading of the ordinance.
Moved by Supervisor Ritter, seconded by Supervisor Lucero.
Motion approved unanimously.
4.21 Compost Facility Development at Neal Road Recycling and Waste
Facility (NRRWF)
In 2019, the Department of Resources Recycling and Recovery
(CalRecycle) acknowledged a shortage of composting facilities
38151
throughout California to meet the goal of Senate Bill (SB) 1383
(Short -Lived Climate Pollutants) to reduce organics from landfills
Statewide by 50% by January 1, 2022. During this time, the County
determined the composting infrastructure was not present in the
community to fulfill CalRecycle's goal. In an attempt to fulfill this
shortfall, CalRecycle offered grants to various public agencies
throughout California to expand organic processing to reduce the
number of green waste materials, food materials, or alternative
daily cover buried in landfills. On November 5, 2019, the Board of
Supervisors adopted a resolution authorizing the Department of
Public Works to submit a grant application to CalRecycle for the
Organics Grant. In April 2020, the Department was awarded $3
million in grant funding to develop a Covered Aerated Static Pile
(CASP) compost system at the NRRWF, purchase a van with
refrigeration and heating cabinets, and provide wages for two
positions for two years as part of the food recovery piece of SB
1383. The initial project cost estimate was $5 million, with a local
cost share of $2 million in NRRWF Enterprise funds. As the project
progressed, staff identified unforeseen infrastructure needs such
as a solar power array at a cost of $1 million and increases in
processing equipment costs. As a result, project costs estimates
have increased to $8 million, increasing local cost share from $2
million to $5 million. The County applied for this grant funding due
to a lack of agencies located in the County that could help meet
the State green and food waste reduction requirements. Since the
original grant application process, additional third party providers
have risen to meet the State requirements. With significant project
cost increases and the recent availability of private third -party
providers to provide these services in the future, the Department
recommends discontinuing the project and rescinding the grant .
(Public Works)
Action requested - DIRECT STAFF TO RESIND THE CALRECYCLE
GRANT AWARD AND DISCONTINUE THE PROJECT
PowerPoi nt_Presej]jgti on
39151
Josh Pack, Director of Public Works, presented this item to the
Board.
Postponed and directed staff to bring item back at the following
Board meeting.
4.22 Resolution Authorizing Chico Unified School District(District) to
issue General Obligatign Bonds Directly,
On November 6, 2012, a bond election was duly held in the District
for issuance of $78,000,000 of General Obligation Bonds for
purposes set forth in the ballot pertaining to educational facilities
within the District. Due to favorable interest rate conditions that
exist, the District has been advised it can obtain savings to
taxpayers by refinancing certain maturities of the outstanding prior
bonds. The District has authorized issuance of its "Chico Unified
District 2021 General Obligation Refunding Bonds" in an aggregate
principal amount not to exceed $25,000,000 (the "Refunding
Bonds"). On November 8, 2016, voters in the District approved
issuance of $152,000,000 in bonds for various purposes set forth in
the ballot to the voters pertaining to educational facilities within
the District. In 2017, Series A was issued for $20,000,000 and in
2019 Series B was issued for $55,000,000. 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 3rd series of bonds pursuant to the
Bond Measure in an aggregate principal amount not -to -exceed
$52,000,000 to be designated the "Chico Unified School District
General Obligation Bonds Election of 2016, Series C" (The "Series
C" bonds, and together with the Refunding Bonds, the "Bonds").
The District Board is requesting 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 fulfill the requirements of the debt service schedule
for the Bonds, which will be provided by the District following the
sale of the Bonds. The resolution also authorizes officers of the
County to execute any documents necessary to accomplish the
40151
transaction. (Treasurer - Tax Collector)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Repo
ResoIution_No.21-_102
Troy Kidd, Treasurer -Tax Collector, presented this item to the
Board.
Motion to approve resolution authorizing Chico Unified School
District to issue general obligation bonds directly. Moved by
Supervisor Kimmelshue, seconded by Supervisor Lucero.
Motion approved unanimously.
4.23 Subrecipient Agreement with Sewage Commission-Oroville
Region for Primary Influent Pump Station Funded by Proposition 1
Round 1 Integrated Regional Water Management Grant
On April 13, 2021 the Board of Supervisors approved an
agreement with the California Department of Water Resources
(DWR) for the County to administer a Proposition 1, Round 1
Integrated Regional Water Management (IRWM) Implementation
Grant on behalf of the Northern Sacramento Valley Regional Water
Management Group. The grant agreement includes five projects by
four different Local Project Sponsors: 1) Canal Pre-screen Project
by Orland -Artois Water District; 2) Rock and Sand Creek Flood
Mitigation by Rock Creek Reclamation District; 3) Primary Influent
Pump Station by Sewage Commission-Oroville Region; and 4) Two
trash capture projects by Yuba City. The combined grant award is
$5,000,739 with the term of the grant agreement beginning on
June 27, 2020. The Department of Water and Resource
Conservation recommends entering into a subrecipient agreement
with the Sewage Commission-Oroville Region for their Primary
Influent Pump Station. The subrecipient agreement includes the
project's work plan, schedule and budget as originally outlined in
the DWR grant agreement. The term of the contract begins June
27, 2020 and ends three years after the final payment, not -to -
41151
exceed $3,776,154. All work must be completed by January 1,
2022. (Water and Resource Conservation)
Action requested - APPROVE SUBRECIPIENT AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Dr. Christina Buck, Assistant Director of Water and Resource
Conservation, presented this item to the Board.
Motion to approve subrecipient agreement with Sewage
Commission-Oroville region for primary influent pump station
funded by Proposition 1 Round 1 Integrated Regional Water
Management Grant. Moved by Supervisor Ritter, seconded by
Supervisor Lucero.
Motion approved unanimously.
S. PUBLIC HEARINGS AND, TIMED ITEMS
5.01 9:40AM - Timed Item Resglution Amending the Master Fee
ScheduLe for_- Seryi.ces ...Provided by the Depar-tment__of Public
Hcallh
The Butte County Master Fee Schedule is a schedule of fees for
services provided by County departments. The Department of
Public Health has reviewed their fees for accuracy and identified
changes in their fee schedules. The Department recommends
adding two new fees, one to the Laboratory fee schedule, and one
to the Animal Control fee schedule. (County Administration)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
42151
Sommer Stephenson, Management Analyst Senior, presented this
item to the Board.
Motion to approve resolution amending the Master Fee Schedule
for services provided by the Department of Public Health. Moved
by Supervisor Lucero, seconded by Supervisor Ritter.
Motion approved unanimously.
5.02 10:OOAM - Timed Item - Resolution Granting Appeal of Planning
Commission's Denial of Tentative Parcel Map TPM19-0002
George Nicolaus (Appellant) filed an appeal of the Planning
Commission's May 20, 2021, denial (2-2 vote) of Tentative Parcel
Map TPM19-0002 (Nicolaus). A Tentative Parcel Map to divide
52.72 acres into four parcels (three at 1.01 acres and one at 1.19
acres) and a 48.5 acre remainder parcel. Proposed parcels one and
two will have frontage/access on Magness Court, a county -
maintained road. Proposed parcel three will access by a private
road, accessed from Anjou Court. Proposed parcel four will have
frontage/access off Anjou Court. An Initial Study and Mitigated
Negative Declaration has been prepared in accordance with the
California Environmental Quality Act (CEQA) Guidelines. The
project parcels are located on the east side of State Highway 99
and west of the Autumn Park Subdivision, approximately 2,000
feet north of Wilson Landing Road, north and west of Chico.
Assessor Parcel Numbers: 047--260-199 and 047-260-197.
(Development Services)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Reprt
Resolution NO -21 -
Public Comment Packet
Mark Michelena, Senior Planner, presented this item to the
Board.
43151
The following member(s) of the public submitted Public
Comment on this item: Tim Hanna, Charles Kambourian, James
Ring, Marilyn Rees, Oslia Merserve, Debbie Cobb Ceriani, Ralph
Arellano, Hank Wallace, and George Nicolaus
Motioned with intent to deny resolution granting appeal of the
Planning Commission's denial of Tentative Parcel Map 19-002.
Moved by Supervisor Lucero, seconded by Supervisor Ritter.
Motion approved on 3-2 vote. Ayes: Supervisors Lucero, Ritter,
and Kimmelshue. Nays: Supervisor Teeter, and Chair Connelly.
5.03 1:30PM - Timed Item - American Rescue Plan Act (ARPA) Funding
and Priorities Discussion
On March 11, 2021, the $1.9 trillion American Rescue Plan of 2021
was signed into law. The law is designed to address impacts from
the COVID-19 pandemic including public health and economic
impacts. Of the $1.9 trillion, $350 billion is dedicated to the
Coronavirus State and Local Fiscal Recovery Funds for State, local,
territorial, and tribal governments. On May 10, 2021, the U.S.
Department of Treasury released the Interim Final Rule guidance
for the local ARPA Funds, of which Butte County has been allocated
$42.5 million. The County received the first half of the allocation
on May 24, 2021 and expects the second half in May 2022. The
ARPA guidance states that funds may be used to support pandemic
response needs and rebuild a stronger, more equitable economy.
Eligible uses must be in response to the disease itself or the
harmful consequences of the economic disruption resulting from
or exacerbated by the COVID-19 public health emergency. Similar
to the Coronavirus Aid, Relief, and Economic Security Act,
recipients have the flexibility to use eligible funding to meet the
individual needs of their community. Staff have put together a
prioritized project list for Board consideration and is seeking
direction to determine which projects to move forward. Staff will
return at a future date with more details on projects. (County
Administration)
Action requested - 1) REVIEW ARPA PROJECT LIST, 2) SELECT
PROJECTS FOR FUNDING CONSIDERATION AND DIRECT STAFF TO
44151
PREPARE PROPOSALS ON PRIORITY PROJECTS AND RETURN TO
BOARD FOR FUNDING CONSIDERATION
Staffeport
Andy Pickett, Chief Administrative Officer, and Maria Hurtado,
Management Analyst, presented this item to the Board.
The following member(s) of the public submitted Public
Comment on this item: Thad Walker, Abigail Whittaker, and
Jynaia
Reviewed ABPA project list and selected priorities for funding
consideration. Directed Staff to prepare proposals on priority
projects and return to the Board for funding consideration.
5.04 3:30 PM- Timed Item - Butte County 2021 Redistricting Process
On June 22, 2021, the County entered into a contract with
Redistricting Partners to manage the 2021 redistricting process in
Butte County. Redistricting Partners will provide an update
regarding the 2021 redistricting process, a proposed time -line, and
seek direction from the Board on outreach opportunities (County
Administration)
Action requested - PROVIDE DIRECTION ON REDISTRICTING
PROCESS.
PowerPoint Presentation
Brian Ring, Assistant Chief Administrative Officer, presented this
item to the Board.
The following member(s) of the public submitted Public
Comment on this item: John Stonebraker
No action taken, direction provided to consultant on drafted
maps.
45151
6. BOARD OF SUPERVISORS CLOSED SESSION (To be held concurrently,
with the In -Home Supportive Services Public Authority Board Closed
Session),
6.01 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
46151
M. Public Works Director
N. Water and Resources Conservation Director
6.02 Actual litigation pursuant to Government Code Section
54956.9(d)(1): 3 Cases
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
B. Doherty, et al. v. County of Butte, et al., Butte County
Superior Court Case No. 19CV02464
C. Jones, et aL. v. Brooks, et al., Butte County Superior Court
Case. No. 84429.
6.03 Initiation of Litigation Pursuant to Government Code Section
54956.9(d)(4):
6.04 Conference with Real Property Negotiators Pursuant to
Government Code Section 54956.8:
A. Property: Portion of Assessor's Parcel Number (APN) 055-
500-043 Agency Negotiator: Grant Hunsicker
Negotiating Parties: County of Butte and State of California
- Department of Transportation Negotiations: Terms
and Conditions of Conveyance of Real Property Rights
B. Property: Portion of Assessor's Parcel Number (APN) 052-
080-094; 6626 and 6550 Skyway and 747 Elliott Road,
Paradise, CA Agency Negotiator: Grant Hunsicker
Negotiating Parties: County of Butte and Pacific Gas and
Electric Company Negotiations: Terms and Conditions
of Conveyance of Real Property Rights
47151
6.05 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
BUTTE COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD
1. CALL TO ORDER
2. CONSENT AGENDA
3. REGULAR AGENDA (NONE)
4. PUBLIC COMMENT
Comments to the In -Home Supportive Services Public Authority
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 In -Horne Supportive Services Public
Authority Board is prohibited from taking action on any item not
listed on the agenda.
S. CLOSED SESSION (To be held concurrently with the Board of
Supervisors Closed Session)
48151
5.01 Conference with Labor Negotiator Pursuant to Government
Code Section 54957.6
Labor Negotiators: Shelby Boston, Sheri Waters, Jack
Hughes, and Meegan Jessee
THOMPSON FLAT CEMETERY DISTRICT
1. CALL TO ORDER
2. CONSENT AGENDA
2.01 Resolution Adopting Appropriations for Adopted Budget for
Fiscal Year 202122
On June 22, 2021, the Board of Trustees held a public
hearing on the Recommended Budget for fiscal year 2021-
22.
02122. During the public hearing, the Board considered and
approved the Recommended Budget that was presented. By
adopting this resolution, the Board is adopting the budget
for fiscal year 2021-22. (General Services)
Action requested W ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN
_M i a;-..
BOTH -1 I I !!
Unanimously approved.
3. REGULAR AGENDA (NONE)
4. PUBLIC COMMENT
49151
Comments to the Thompson Flat Cemetery District Board of
Trustees 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 Thompson Flat Cemetery
District Board of Trustees is prohibited from taking action on any
item not listed on the agenda.
5. CLOSED SESSION (NONE)
Resolution Ng.21-001
Information and Procedures Concerning the Agenda. and Conduct of
the Board of Supervisors Meetings
Meeting Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are
Information: 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 at the Clerk of
the Board website at www.buttecounty.net/cgb.
Agenda The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
Information: 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 Administrative Office upon request. An (*) appearing before an agenda item
signifies that material has been provided to the Board of Supervisors members to explain that item,
Agenda The agenda is usually organized into the following areas and meetings generally proceed in the following order:
F rm , at and 3. Consent Agenda: these are items that are considered routine and are handled by one motion and vote
Meets of the Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker
Order: 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. CJ95ed_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 It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow
Participa 'on: 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
50151
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 citizens. Individuals with
special needs should call the Clerk of the Board at 530.55,2.3300, 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.
ATTEST:
Andy Pickett, Chief AchiiinistraLive Officer
ad lark of the arca
T I
Kayla Reaster, Deputy
Assistant Clerk of the Board
For further information contact the:
Clerk of the Board of Supervisors
County Administrative Office
25 County Center Drive, Oroville, CA 95965
530.552.3300
wwwImItecount Liellcoh
Ctr"A,?4,V
Bill Connelly, Chai 1. 0
Butte County Board ofSupervisors
51151