Loading...
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