HomeMy WebLinkAboutM102621ANDY PICKETT,
CHIEF
ADMINISTRATIVE
OFFICER
CLERK OF THE BOARD
llab]=
BUTTE COUNTY
OMEMBERS OF TJ
BARD PR
O�F'SUERVISOS BOAd
D%`egulair Meeting Agenda BILL CONNELLY,
DISTRICT 1
October 26, 2021 DEBRA LUCERO,
9:00 AM DISTRICT 2
TAMI RITTER,
DISTRICT 3
MEETING LOCATION TOD KIMMELSHUE,
BOARD OF SUPERVISOR CHAMBERS DISTRICT 4
DOUG TEETER,
25 COUNTY CENTER DRIVE, SUITE 205 DISTRICTS
OROVILLE, CALIFORNIA 95965-3380
BRUCE ALPERT,
COUNTY COUNSEL
How to Submit Public Comment Virtually
171 WE 71M, me I W
Rules of Decorum
The Board of Supervisors welcomes the public to its meetings and
encourages and appreciates public engagement. The Board oY
Supervisors expects mem,bers of the public to act in a colurteous,
and respectful manner. Individuals who address the Board
Ivi
shiall not make personal, impertinent, slanderous, or profane
remarks to any member of the Board, staff, or general public. The
Board of Supervisors will not tolerate loud, threatening, persona�'
or abusive language, or disorderly conduct which disrupts,
disturbs, or otherwise impedes the orderly conduct of Board
meetings. Violation of these rules of decorum will result in the
meeting being recessed.
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
Item 4.08: Resolution and Ordinance Authorizing an Amendment to
Butte County Code Chapter 24 Zoning Ordinance; agenized as a regular
item but was moved to a scheduled timed item at 11:30 a.m.
Item:5.01 was continued to November 9th, 2021 at 9:45 a.m.
3. CONSENT AGENDA
A. Supervisor Comments on Consent Agenda Items
B. Adopt Consent Agenda
3.01 Behavioral Health Capital Asset Surplus
The Board of Supervisors has authority to declare capital assets
surplus that are no longer serviceable or no longer needed by the
County. The Department of Behavioral Health recommends that
the Board declare one photocopier (asset number 27315) surplus
to the needs of the County as the item is no longer needed by the
Department. (Behavioral Health)
ACTION REQUESTED - DECLARE CAPITAL ASSET SURPLUS TO THE
NEEDS OF THE COUNTY
Staff Report
3.02 Resolution Authorizing the Submittal of an Application for
Funding from the CalHome Program for Disaster Assistance for
First -Time Homebuyer Mortgage Assistance
In October 2017, November 2018 and September 2020 Butte
County experienced wildfires that destroyed a significant number
of homes in the unincorporated area of Butte County. The State
Department of Housing and Community Development (HCD)
issued a Notice of Funding Availability for disaster assistance from
its CalHome Program. The County received similar CaIHOME
disaster assistance funds in 2019 as a result of the 2017 La Porte
and Cherokee fires, but the funds have been turned back as they
went unspent due to program constraints. The County has an open
grant with similar CalHOME disaster assistance funds as a result of
the 2018 Camp Fire and the funds have gone unspent so far
primarily due to program constraints. Another round of funding is
now available as a result of the 2020 North Complex Fire, which
Butte County is eligible for up to $2,650,000. Eligible activities
include: first-time homebuyer mortgage assistance, owner -
occupied rehabilitation assistance, accessory dwelling units or
junior accessory dwelling units, technical assistance for self-help
housing projects, technical assistance for shared housing
programs, and homeownership project development loans. After
coordination with other eligible jurisdictions and non -profits,
County staff recommends the County apply for funding for first-
time homebuyer mortgage assistance in the amount of $800,000.
A separate resolution will be presented to the Board for
consideration of an application seeking funding for owner -
occupied rehabilitation assistance and accessory dwelling units or
junior accessory dwelling units. The available grant funds do not
cover the full cost to administer the program and will require
approximately $10,000 in General Fund if awarded. (County
Administration)
ACTION REQUESTED -ADOPT THE RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Resolution 21-155
The following member(s) of the public submitted public
comment on this item: John Miller -George.
3.03 Resolution Authorizing the Submittal of an Application for
Funding from the CalHome Program for Disaster Assistance for
Owner Occupied Housing Rehabilitation and Accessory Dwelling
Units or Junior Accessory Dwelling Units Technical Assistance
In October 2017, November 2018 and September 2020 Butte
County experienced wildfires that destroyed a significant number
of homes in the unincorporated area of Butte County. The State
Department of Housing and Community Development (HCD)
issued a Notice of Funding Availability for disaster assistance from
its CalHome Program. The County received similar Ca1HOME
disaster assistance funds in 2019 as a result of the 2017 La Porte
and Cherokee fires, but the funds have been turned back as they
went unspent due to program constraints. The County has an open
grant with similar CalHOME disaster assistance funds as a result of
the 2018 Camp Fire and the funds have gone unspent so far
primarily due to program constraints. Another round of funding is
now available as a result of the 2020 North Complex Fire, which
Butte County is eligible for up to $2,650,000. Eligible activities
include: first-time homebuyer mortgage assistance, owner -
occupied rehabilitation assistance, accessory dwelling units or
junior accessory dwelling units, technical assistance for self-help
housing projects, technical assistance for shared housing
programs, and homeownership project development loans. After
coordination with other eligible jurisdictions and non -profits,
County staff recommends the County apply for funding for Owner -
Occupied Housing Rehabilitation and the Accessory Dwelling Units
or Junior Accessory Dwelling Units in the amount of $1,850,000. A
separate resolution will be presented to the Board for
consideration of an application for first-time homebuyer mortgage
assistance. The available grant funds do not cover the full cost to
administer the program and will require approximately $75,000 in
General Fund if awarded. (County Administration)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN.
Staff Report
Resolution 21-156
The following member(s) of the public submitted public
comment on this item: John Miller -George.
3.04 Resolution Designating Authorized Agents for Butte County
State law requires designation of Authorized Agents for purposes
of engaging with FEMA and CalOES regarding grants and financial
assistance related to Public Law 93-288 (Stafford Act) and the
California Disaster Assistance Act. This resolution designates the
Assistant Chief Administrative Officer and Deputy Administrative
Officers as Authorized Agents for Butte County. (County
Administration)
ACTION REQUESTED - APPROVE THE RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Resolution 21-157
3.05 Budget Adjustment - Additional State Allocations
Each year, the Department of Employment and Social Services
prepares a budget for its various programs based on anticipated
funding allocations from the State. Since the State funding
allocations are not finalized until after the Board approves the
Recommended Budget, a budget adjustment is often required
during a fiscal year. For FY 2021-22, the Department received
additional allocations totaling $6,902,034 for programs including:
California Work Opportunity and Responsibility to Kids (CaIWORKs)
Housing Support Program (HSP), CalWORKs Mental Health and
Substance Abuse (MH/SA), CalWORKs Home Visiting Program
(HVP), CaIWORKs Expanded Subsidized Employment (ESE), Adult
Protective Services (APS) Covid-19, CalWORKs Pandemic
Emergency Assistance Fund (PEAF), Medi -Cal, Housing and
Disability Advocacy Program (HDAP) and Homeless Housing,
Assistance, and Prevention Program (HHAP). These additional
allocations will support ongoing efforts for contracted CalWORKs
MH/SA, HVP, and ESE, HSP and HDAP financial assistance to
support housing, APS Covid-19 expenses, overtime costs related to
Medi -Cal efforts, and funding for HHAP. HHAP is a one-time block
grant to large cities, counties, and local Continuum of Care
agencies to support regional coordination and expand or develop
local capacity to address the immediate homelessness challenges.
Also included in the budget adjustment is the allocation for the
DEAF payment. CalWORKs families with an active CalWORKs case,
as determined by the Statewide Automated Welfare System on
July 10, 2021 received a one-time PEAF payment of $640. Butte
County had approximately 2,000 CalWORKs households eligible to
receive payment which was fully funded by federal funds.
(Employment and Social Services)
ACTION. REQUESTED - APPROVE BUDGET ADJUSTMENT (4/5 VOTE
REQUIRED)
Staff Report
The following member(s) of the public submitted public
comment on this item: John Miller -George.
3.06 Resolution Authorizing Application and Acceptance of the
Housing Navigators Program (HNP) Allocation Award
The California Department of Housing and Community
Development made $5 million available to counties to help young
adults (18 to 21 year olds) secure and maintain housing, with
priority given to young adults formerly in the foster care system.
The Department of Employment and Social Services received the
first allocation of $35,505 in FY 2019-20, and will receive a second
allocation of $35,505 paired with additional resources that will
support a Housing Navigator position that was added during FY
2020-21. Funds must be expended by June 30, 2022. The role of a
Housing Navigator is to act as a housing specialist to assist young
adults locating available housing and overcoming barriers to
locating housing. Housing Navigator activities may include, but are
not limited to the following: 1) Assist young adults secure and
maintain housing; 2) Provide housing case management which
includes essential services in emergency supports to foster youth;
3) Prevent young adults from becoming homeless; and 4) Improve
coordination of services and linkages to key resources across the
community, including those from within the child welfare system
and the local Continuum of Care. The Department recommends
adopting a resolution authorizing the application and acceptance
of the HNP allocation award . (Employment and Social Services)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-158
The following member(s) of the public submitted public
comment on this item: John Miller -George.
3.07 Resolution Authorizing Application and Acceptance of the
Transitional Housing Program (THP) Allocation Award
The California Department of Housing and Community
Development made $8 million available to counties for the
purpose of housing stability to help young adults (18 to 25 years
olds) secure and maintain housing, with priority given to young
adults formerly in the foster care or probation systems. The
Department of Employment and Social Services received the first
and second allocations of $41,600 in FY 2019-20 and FY 2020-21.
The Department will receive a third allocation of $41,600 that will
support a Transitional Housing Program. Funds must be expended
by June 30, 2024. Funds will be used to help young adults secure
and maintain housing. Use of funds may include, but are not
limited to: 1) Identify and assist housing services for this
population in the community; 2) Assist this population to secure
and maintain housing with priority given to those in the State's
foster care or probation system; 3) Improve coordination of
services and linkages to community resources within the child
welfare system and the Homeless Continuum of Care; and 4)
Provide engagement in outreach and targeting to serve those with
the most severe needs. The Department recommends adopting a
resolution authorizing the application and acceptance of the THP
allocation award. (Employment and Social Services)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-159
3.08 Budget Adjustment and Capital Asset Authority for Purchase of a
Vehicle for the Fire Prevention and Safety Program
The Fire Department's fiscal year 2021-22 budget includes
appropriation and capital asset authority for a vehicle in the
amount of $36,663. Revenue from the Fire Prevention and Safety
Grant Program offsets the expense for the vehicle. The vehicle was
ordered from Bob Wondries Motors, but it was canceled because
the vendor can no longer provide the vehicle. A vehicle can be
provided by Downtown Ford Sales based on a State contract. The
new price to purchase and fully outfit the emergency vehicle with
emergency lighting, radios, camper shell, and vehicle striping is
$50,000. The Department recommends the Board of Supervisors
authorize the purchase of the vehicle and approve a budget
adjustment in the amount of $13,337 for the additional vehicle
expense. (Fire)
ACTION REQUESTED - 1) APPROVE BUDGET ADJUSTMENT (4/5
VOTE REQUIRED); AND 2) AUTHORIZE CAPITAL ASSET PURCHASE
Staff Report
3.09 Contract Amendment with Ray Morgan Company for Countywide
Multi -Function Copier Services
The County entered into a contract with Ray Morgan Company on
March 8, 2016 to provide county -wide multi -function copier
services. The contract was amended in 2017, and again in 2018, to
update the model numbers serviced with no changes to the rates
in either amendment. The third contract amendment increased
the not -to -exceed price by $650,000 and the fourth contract
amendment extended the term by 115 days and increases the not -
to -exceed amount by $250,000, bringing the contract total to
$3,300,000. The Department of General Services recommends a
fifth amendment to the contract with Ray Morgan Company
extending the term by 365 days through June 30, 2022, and
increasing the maximum payable by $535,580, not -to -exceed
$3,835,580. Beginning November 1, 2021 a new rate structure was
negotiated for an estimated monthly savings of $9,000. All other
terms remain the same. (General Services)
ACTION REQUESTED - APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.10 Contract Amendment with Ray Morgan Company for Desktop
Printers, Scanners and Service
The County entered into a contract with Ray Morgan Company on
January 24, 2017 to provide county -wide desktop printers,
scanners and service. The contract was amended in 2018 to
change the billing frequency and allow for updates to the model
numbers of the printers and scanners, and again in 2020, to
update the pricing sheet and to extend the term by 730 days and
increase the not -to -exceed amount by $160,000, bringing the
contract total to $250,000. The Department of General Services
recommends a third amendment to the contract with Ray Morgan
Company for desktop printers, scanners and service to update the
pricing structure with a minimal reduction in monthly cost, extend
the term by 157 days through June 30, 2022, and increase the
maximum payable by $80,000, not -to -exceed $330,000. All other
terms remain the same. (General Services)
ACTION REQUESTED - APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.11 Non-exclusive Easement Grant Deed with Thermalito Water and
Sewer District for a New Water Line to Service the Evidence
Storage and Morgue at 1 Gillick Way, Oroville
The County is in the process of constructing Evidence Storage and
Morgue facilities (ESM) located at 1 Gillick Way in Oroville. In order
to provide a new water line to serve the ESM, the Thermalito
Water and Sewer District (TWSD) requires that the County grant a
non-exclusive easement across a portion of County owned real
property for the construction, installation, use and continued
maintenance of a new water line. The Department of General
Services contracted with NorthStar Engineering to survey and
prepare the legal description of the easement and a plat map
depicting the easement location. The Department recommends
that the Board of Supervisors adopt a resolution authorizing the
Director of General Services or their designee to execute the
Easement Grant Deed and any other documents necessary to
facilitate the conveyance to TWSD on behalf of the County. Once
executed and accepted, the Easement Grant Deed will constitute a
covenant and will run with the land for the benefit of TWSD.
(General Services)
ACTION REQUESTED -1) ADOPT THE RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN; AND 2) AUTHORIZE THE DIRECTOR OF
GENERAL SERVICES TO SIGN ALL DOCUMENTS TO FACILITATE THE
CONVEYANCE OF THE REAL PROPERTY RIGHTS INCLUDING THE
EASEMENT GRANT DEED
Staff Report
Resolution 21-168
3.12 Side Letter Agreement with all Bargaining Units Expanding
Vacation Buy -Back
The Human Resources Department recommends a temporary
expansion of the existing vacation buy-back option currently in
place with all bargaining units via side letter agreement. All
bargaining units have agreed to the proposed expansion, which
increases the maximum allowable buy-back amount by 80 hours,
from a maximum of 144 hours of vacation per year to a maximum
of 224 hours per year subject to individual department head
approval and the availability of funds. The recommended
expansion also allows for the buy-back of excess accrued
administrative leave in addition to accrued vacation not to exceed
the total additional 80 hours. The recommended buy-back
expansion will be in place until December 2022 with final requests
under the agreement to be submitted no later than December 21,
2022. The recommended expansion of the vacation buy-back
option seeks to reduce current and future unfunded liabilities
resulting in potential future budget savings by allowing employees
the opportunity to cash out select accruals in excess of the 144
hours of vacation identified in the current Memoranda of
Understanding (MOUS). (Human Resources)
ACTION REQUESTED - APPROVE THE SIDE LETTER AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
3.13 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:
DEPARTMENT OF BEHAVIORAL HEALTH: Add 1 flexibly staffed
Behavioral Health Education Specialist position and delete 1 vacant
flexibly staffed Behavioral Health Clinician position. The requested
change will address operational needs within the Quality
Management/Patient's Rights Division. Total allocations to remain
unchanged. There is a net savings of $26,716 for Fiscal Year 2021-
22 as result of the requested change. CLERK -RECORDER: Add 2
Deputy County Clerk -Recorder positions (1 term to end May 1,
2022 and 1 term to end November 1, 2022). The Elections Division
is preparing for the 2022 California Primary Elections and requires
additional short-term support to meet the operational needs of
the Department. Total allocations to temporarily increase by 2. The
cost of the term positions will be covered by salary savings within
the Department's budget. DEPARTMENT OF EMPLOYMENT AND
SOCIAL SERVICES: Convert 2 flexibly staffed Health & Human
Services Program Analyst positions (term to end June 30, 2022) to
regular help positions. Add 1 Housing Navigator position (sunset to
end October 31, 2024) and 1 flexibly staffed Information Systems
Analyst position. These positions are needed to support the
various program services available to those in the community who
are experiencing homelessness. The additional costs for these
positions are funded by federal and State allocations and have
been budgeted in the Fiscal Year 2021-22 budget. Add 2 flexibly
staffed Social Worker positions and 3 flexibly staffed Inventory
Warehouse Specialist positions. Delete 2 vacant Social Worker
Supervisor positions and 3 vacant flexibly staffed Office Specialist
positions. These changes better suit the current and future needs
of the Department and there are no additional costs for the
requested changes. Total allocations to increase by 2.
DEPARTMENT OF HUMAN RESOURCES: Amend Section 280 of the
Salary Ordinance No. 4198 of the County of Butte entitled
"Classifications with Flat Rate Assignments" by adding the Class
Code 6862 "Aircraft Pilot" Flat Rate Range $29-$49 per hour. This
classification is Extra Help and utilized by the Sheriff's Office.
(Human Resources)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-160
3.14 Contracts for On -Call Engineering Services
The Department of Public Works issued a Request for
Qualifications (RFQ) on May 14, 2021, for on-call engineering
services. The RFQ identified that the Department intended on
issuing five on-call contracts to the top firms selected, and services
would be provided as -needed with work performed on a task
order basis. These contracts will provide the Department with
additional capacity to meet emerging needs and recently approved
Board of Supervisor priorities, with project funding identified in
the current operating budget. On June 14, 2021, the Department
received 13 Statement of Qualifications, which were evaluated and
ranked based on experience, capacity, and overall professional
qualifications. The Department invited eight of the 13 firms to
participate in a final selection interview, and selected Dewberry
Drake Haglan of Rancho Cordova, Nichols Consulting Engineers
CHTD of Sacramento, Dokken Engineering of Folsom, Mark Thomas
of Sacramento, and Quincy Engineering, Inc. of Rancho Cordova, as
the top five firms. The Department recommends entering into a
contract with Nichols Consulting Engineers CHTD, Dokken
Engineering, and Mark Thomas for on-call engineering services.
Each five-year contract will run from October 26, 2021, through
October 26, 2026, for a maximum not -to -exceed amount of
$500,000. The Department prepared these contracts for potential
use on federally funded programs and projects. Part of this process
requires contract review and approval from the Caltrans Office of
Audits and Investigations. While the Department has received
authorization for three of these firms from Caltrans, it is still
waiting on contract approval for Dewberry Drake Haglan and
Quincy Engineering, Inc. The Department anticipates this contracts
coming before the Board of Supervisors for consideration at its
meeting in November. (Public Works)
ACTION REQUESTED - APPROVE CONTRACTS (3) AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
3.15 Revenue Contract with California Department of State Hospitals
for Jail Based Competency Treatment (JBCT) and Resolution
The Sheriff's Office recommends entering into a revenue contract
with the California Department of State Hospitals for JBCT
program. The purpose of the program is to provide treatment
services in an effort to restore competency to inmates that have
been found by the courts to be incompetent to stand trial under
Penal Code section 1370. The State requested a resolution from
the Board of Supervisors authorizing the contract. The term of the
contract is November 1, 2021 through October 31, 2024, not -to -
exceed $2,106,348. (Sheriff -Coroner)
ACTION REQUESTED - 1) APPROVE CONTRACT AND AUTHORIZE
THE CHAIR TO SIGN; AND 2) ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Resolution 21-161
3.16 Contract with NMS Labs for Forensic Toxicology Services
The Coroner's Office is required to perform autopsies and inquests
into certain deaths under Government Code sections 27460 et seq.
Most forensic examinations and autopsies necessitate biological
samples be removed from the deceased and tested for a variety of
intoxicants to assist in determining the cause of death.
Laboratories with accreditation required to perform forensic
toxicology are limited. Solano County performed a solicitation in
October 2020 and selected NMS Labs, which resulted in a contract
that permits the use of its terms by other local government
agencies in need of the same services as allowed by State law. Due
to the urgent need for services, the Sheriff's Office recommends
entering into a contract with NMS Labs for forensic toxicology
services. The term of the contract begins upon execution through
June 30, 2023, not to exceed $350,000. (Sheriff)
ACTION REQUESTED - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.17 Grant Agreement with the Department of Forestry and Fire
Protection for the Rural Fire Capacity Program and Resolution
Approving Grant Award
The Department of Forestry and Fire Protection awarded the Fire
Department a grant for the Rural Fire Capacity Program in the
amount of $40,000. The Grant provides for Wildland Personal
Protective Equipment (PPE) to replace old and worn out PPE for
Volunteer Firefighters such as fire shelters, safety helmets, goggles,
ear protection, gloves, and communications equipment. The grant
requires a $20,000 local match, which is included in the
Department's fiscal year 2021-22 budget. The Department
recommends approval of a grant agreement with the California
Department of Forestry and Fire Protection for the Rural Fire
Capacity Program and adoption a resolution authorizing the
acceptance of the grant agreement. The term of the grant
agreement is from approval through June 30, 2022. (Fire)
ACTION REQUESTED -1) ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) APPROVE AGREEMENT AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Resolution 21-162
Motion: Adopt the Consent Agenda with items 3.02 and 3.03 pulled
from the consent agenda and moved to the regular agenda for further
consideration and discussion.
Motion moved by Supervisor Ritter; Seconded by Supervisor Lucero.
Motion passed unanimously.
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees (List available at
http://www.buttecounty.net/clerkoftheboard/AppointmentsList.aspx)
Brian Ring, Assistant Chief Administrative Officer, Kayla Reaster,
Assistant Clerk of the Board, and Candance Grubbs, Director of
the Clerk Recorder's Office, presented these items to the Board.
4.01. A. Appointments to Listed Vacancies
4.01. Al. Appointment to Drainage District 200 in Lieu of
Election
In Drainage District 200, the number of qualified
candidates filing for the Board of Directors did not
exceed the number of positions to be filled and no
petition calling for election was submitted. Pursuant to
California Elections Code section 10515, the Butte
County Board of Supervisors shall appoint nominees
to the Board of Directors in lieu of election. Drainage
District 200 requests that the Board of Supervisors
appoint both Brad Mattson and Audrey Stephens with
a term of four years each, in lieu of an election
pursuant to Elections Code section 10515. (Other -
Drainage District 200)
ACTION REQUESTED - APPOINT BRAD MATTSON AND
AUDREY STEPHENS TO THE DRAINAGE DISTRICT 200,
WITH A TERM OF FOUR YEARS EACH
Staff Report
Motion: Appoint Brad Mattson and Audrey Stephens
to the Drainage District 200, with a term of four years
each.
Motion Moved by Supervisor Kimmelshue; Seconded
by Chair Connelly.
Motion passed 3-0-2.
Ayes: Supervisors Kimmelshue, Teeter and Chair
Connelly.
Nays: None
Abstained: Supervisors Lucero and Ritter.
4.01. A2. Appointment to Lake Madrone Water District in
Lieu of Election
In the Lake Madrone Water District, the number of
qualified candidates filing for the Board of Directors
did not exceed the number of positions to be filled
and no petition calling for election was submitted.
Pursuant to California Elections Code section 10515,
the Butte County Board of Supervisors shall appoint
nominees to the Board of Directors in lieu of election.
The Lake Madrone Water District requests that the
Board of Supervisors appoint Michael Camodeca, with
a term of four years, in lieu of an election pursuant to
Elections Code section 10515. (Other - Lake Madrone
Water District)
ACTION REQUESTED - APPOINT MICHAEL CAMODECA
TO THE LAKE MADRONE WATER DISTRICT, TO A TERM
OF FOUR YEARS
Staff Report
Motion: Appoint Michael Camodeca to the Lake
Madrone Water District, to a term of four years.
Motion moved by Chair Connelly; Seconded by
Supervisor Kimmelshue.
Motion passed 3-0-2.
Ayes: Supervisors Kimmelshue, Teeter and Chair
Connelly.
Nays: N/A
Abstained: Supervisors Lucero and Ritter.
4.01. A3. Appointment to Richvale Irrigation District in Lieu
of Election
In the Richvale Irrigation District, the number of
qualified candidates filing for the Board of Directors
did not exceed the number of positions to be filled
and no petition calling for election was submitted.
Pursuant to California Elections Code section 10515,
the Butte County Board of Supervisors shall appoint
nominees to the Board of Directors in lieu of election.
The Richvale Irrigation District requests that the Board
of Supervisors appoint Walt Meyer, with a term of four
years, in lieu of an election pursuant to Elections Code
section 10515. (Other - Richvale Irrigation District)
ACTION REQUESTED - APPOINT WALT MEYER TO THE
RICHVALE IRRIGATION DISTRICT TO A TERM OF FOUR
YEARS
Staff Report
Motion: Appoint Walt Meyer to the Richvale
Irrigation District to a term of four years.
Motion Moved by Chair Connelly; Seconded by
Supervisor Kimmelshue.
Motion passed 3-0-2.
Ayes: Supervisors Kimmelshue, Teeter and Chair
Connelly.
Nays: None
Abstained: Supervisors Lucero and Ritter.
4.01. A4. Appointment to Western Canal Water District in
Lieu of Election
In the Western Canal Water District, the number of
qualified candidates filing for the Board of Directors
did not exceed the number of positions to be filled
and no petition calling for election was submitted.
Pursuant to California Elections Code section 10515,
the Butte County Board of Supervisors shall appoint
nominees to the Board of Directors in lieu of election.
The Western Canal Water District requests that the
Board of Supervisors appoint Correen Davis to a 2 year
term, and Josh Sheppard and W. Gregory Johnson to a
4 year term each in lieu of an election pursuant to
Elections Code section 10515. (Other - Western Canal
Water District)
ACTION REQUESTED - APPOINT CORREEN DAVIS TO A
2 YEAR TERM, AND JOSH SHEPPARD AND W. GREGORY
JOHNSON TO A 4 YEAR TERM EACH TO THE WESTERN
CANAL WATER DISTRICT
Staff Report
Motion: Appoint Correen Davis to a 2 year term, and
Josh Sheppard and W. Gregory Johnson to a 4 year
term each to the Western Canal Water District.
Motion moved by Chair Connelly; Seconded by
Supervisor Kimmelshue.
Motion passed 3-0-2.
Ayes: Supervisors Kimmelshue, Teeter and Chair
Connelly.
Nays: None
Abstained: Supervisors Lucero and Ritter.
4.01. A5. Appointment to Election Board of Rock Creek
Reclamation District
On September 30, 2021 the Board of Trustees of Rock
Creek Reclamation District unanimously adopted a
resolution that, among other things, recommended
for appointment by the Butte County Board of
Supervisors three landowners to serve on the Election
Board for Rock Creek Reclamation District's 2021
election to be held on November 21 2021. The three
landowners recommended for appointment, and their
respective election board positions, are Richard
Wallace (Inspector), Jeff Shimizu (Judge), and Kevin
Rice (Judge). Pursuant to Water Code Section 50700,
the election board "shall be appointed by the Board of
Supervisors and shall consist of one inspector, and two
judges." The Rock Creek Reclamation District requests
that the Board of Supervisors appoint Richard Wallace,
Jeff Shimizu, and Kevin Rice to serve on the Rock Creek
Reclamation District Election Board. (Other - Rock
Creek Reclamation District)
ACTION REQUESTED - APPOINT RICHARD WALLACE
(INSPECTOR), JEFF SHIMIZU (JUDGE), AND KEVIN RICE
(JUDGE) TO SERVE ON THE ROCK CREEK
RECLAMATION DISTRICT ELECTION BOARD
Staff Report
Public Comment Packet
The following member(s) of the public submitted
electronic public comment for item 4.01 AS Aimee
Raymond.
Motion: Appoint Richard Wallace (Inspector), Jeff
Shimizu (Judge), and Kevin Rice (Judge) to serve on
the Rock Creek Reclamation District Election Board.
Motion moved by Chair Connelly; Seconded by
Supervisor Kimmelshue.
Motion passed 3-2-0.
Ayes: Supervisors Kimmelshue, Teeter and Chair
Connelly.
Nays: Supervisors Lucero and Ritter.
Abstained: None
4.01. B. Board Member / Committee Reports and Board Member
Comments (Pursuant to California State law, the Board is
prohibited from taking action on any item not listed on the
agenda),
Chair Bill Connelly and Supervisor Lucero: Thank staff
especially Public Works for their efforts during the storms,
no complaints from the public.
Supervisor Ritter: Both Mountain committees have had
good responses during the storms.
Supervisor Kimmelshue: Veterans Hall in Gridley was
repaired on the roof, thanks to Grant Hunsicker.
4.02 Agreement with the California Mental Health Services Authority,
,(CalMHSA) for Mental Health Services Act (MHSA) Workforce
Education and Training Program (WET) Superior Region Program
Fund Management
The 2021-2025 Statewide Mental Health Services Act (MHSA)
Workforce Education and Training (WET) program aims to address
the shortage of mental health practitioners in the public mental
health system through a framework that engages regional
partnerships and supports individuals through five potential
categories including: pipeline development, undergraduate college
and university scholarships, clinical master and doctoral graduate
education stipends, loan repayment program, and retention
activities. As outlined in the California Office of Statewide Health
Planning and Development 5 -year WET Plan, California is
separated into five different regions with each region designating
its local priorities within the five categories. Butte County is serving
as the lead agency for the Superior Region Partnership consisting
of Butte, Colusa, Del Norte, Glenn, Humboldt, Lake, Lassen,
Mendocino, Modoc, Nevada, Plumas, Shasta, Sierra, Siskiyou,
Tehama, and Trinity counties. The Superior Region has selected
three categories as their local priorities that include loan
repayment, educational stipends, and peer scholarships. CalMHSA
will provide the management of these funds for the Superior
Region. The Department recommends entering into an agreement
with the CaIMHSA for fiduciary management of WET Superior
Region program activities. The term of the agreement is July 1,
2021 through June 30, 2025, not -to -exceed $2,860,245.
(Behavioral Health)
ACTION REQUESTED - APPROVE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Scott Kennelly, Director of Behavioral Health presented this item
to the Board.
The following member(s) of the public submitted public
comment on this item: Yovanna Bennett.
Motion: Approve agreement.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Ritter.
Motion passed unanimously.
4.03 Comment Letter Regarding State Assembly and Senate
Redistricting Visualizations
At the request of Supervisor Kimmelshue, staff prepared a
comment letter regarding proposed changes to the existing State
Assembly and Senate district composition during the redistricting
process. (Board of Supervisors - District 4)
ACTION REQUESTED - APPROVE LETTER AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Public Comment Packet
District 4 Supervisor Todd Kimmelshue presented this item to the
Board.
The following member(s) of the public submitted public
comment on this item: Patricia Puterbaugh (electronic), Gloria
Schultz (electronic) and Tasha Levinson.
Motion: Approve letter (send it off to Citizens Redistricting
Commission).
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Teeter.
Motion passed unanimously.
4.04 Employment Contract for Director - Child Support Services
County Administration recommends entering into a new
employment contract with Sean Farrell as Director - Child Support
Services. The term of the contract is February 13, 2022 through
February 12, 2025. The contract includes a proposed salary of
$164,164, the same as his current salary. (County Administration)
ACTION REQUESTED - APPROVE EMPLOYMENT CONTRACT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Brian Ring, Assistant Chief Administrative Officer and Sean
Farrell, Director of Child Support Services presented this item to
the Board.
Motion: Approve employment contract.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
4.05 Introduction of an Ordinance Repealing Section 2-25 of the Butte
County Code Relating to Boundaries of the Supervisorial Districts
Every ten years following the federal census, the boundaries of the
supervisory districts of the County must be adjusted so that the
districts are similar in population. The existing district boundaries
are codified in section 2-25 of the Butte County Code. This
ordinance would repeal section 2-25 effective December 9, 2021,
or the effective date of a resolution adopted by the Board of
Supervisors establishing new supervisorial boundaries, whichever
is later. (County Administration)
ACTION REQUESTED - WAIVE THE FIRST READING OF THE
ORDINANCE
Staff Report
Brian Ring, Assistant Chief Administrative Officer, presented this
item to the Board.
Motion: Waive the first reading of the ordinance.
Motion moved by Supervisor Teeter; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
4.06 Resolution Authorizing Submittal of Grant Application for Small
Community Drought Relief Program (SCDR) with California
Department of Water Resources (DWR),
Two hundred million dollars have been appropriated for the
Department of Water Resources Small Community Drought Relief
Program. This grant opportunity is intended to fund programs for
interim and immediate drought relief. The Office of Emergency
Management proposes applying for $2,000,000 to fund a two-year
program providing temporary storage tanks and contracted water
hauling to residents of Butte County experiencing residential water
loss due to dry wells and springs. The Temporary Tank and Water
Delivery Program will serve as a bridge to more permanent and
drought resilient solutions. Expenditures for FY21 are estimated at
$1,000,000. Pending continuation of drought conditions,
expenditures for FY22 are also estimated to be $1,000,000. Funds
will be available for encumbrance or expenditure until June 30,
2024. (County Administration)
ACTION REQUESTED - ADOPT THE RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Resolution 21-163
Joshua Jimerfield, Deputy Administrative Officer, presented this
item to the Board.
The following member(s) of the public submitted public
comment on this item: Tasha Levinson and John Miller -George.
No action required.
4.07 Miocene Canal Acquisition Follow Up Discussion
The Miocene Canal system is a PG&E hydroelectric water
conveyance facility that includes PG&E's Upper Miocene and
Middle Miocene Canals and California Water Service's Lower
Miocene. The 2018 Camp Fire destroyed the Upper Miocene, thus,
preventing water from entering the Miocene Canal system and
ceasing hydro -power operations. As the cost of repairs and
operation have become a prohibitive factor, PG&E is actively
pursuing an entity to acquire the Upper and Middle- portions of
the Miocene Canal. On lune 22, 2021, your Board directed staff to
look into three specific questions regarding the potential
acquisition of the Miocene canal. Staff are returning with these
answers. (County Counsel/County Administration)
ACTION REQUESTED - PROVIDE DIRECTION TO STAFF
Staff Report
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 Miller -George.
Direction provided to staff.
4.08 Resolution and Ordinance Authorizing an Amendment to Butte
County Code Chapter 24, Zoning Ordinance
Agricultural Buffers (Sections 24-83, 24-84, and 24-266 A) and the
Agricultural Buffer Implementation Guidelines - On February 9,
2021 the Department of Development Services held a workshop
for the Board of Supervisor to discuss the exceptions for
agricultural buffer setbacks to discretionary and ministerial
permits. On April 27, 2021 the Board directed the Department to
amend the Zoning Ordinance, Article 17, Agricultural Buffers, and
the Agricultural Buffer Implementation Guidelines to remove the
exception allowance and unusual circumstance process for
discretionary permits. On April 22, 2021 the Board directed the
Department to amend the Zoning Ordinance, Article 17,
Agricultural Buffers, and the Agricultural Buffer Implementation
Guidelines. At a public hearing held on September 23, 2021, the
Butte County Planning Commission unanimously recommended
adoption of the amendments to the Zoning Code and the
Agricultural Buffer Implementation Guidelines to the Board of
Supervisors. The following amendments are proposed: 1) Amend
the Agricultural Buffer Sections 24-83 and 24-84 to eliminate the
unusual circumstances request option for discretionary projects in
or adjacent to Agriculturally zoned parcels; 2) Amend the Appeal
Subjects and Jurisdiction Section 24-266.A to add "exceptions to
agricultural buffer setbacks" for ministerial actions to Zoning
Administrator Decisions; 3) Amend the Agricultural Buffer
Implementation Guidelines to eliminate reference to unusual
circumstances for discretionary projects and identify that non-
agricultural intervening features, such as roads, railroads and
canals provide separation and/or barriers and serve as part of the
buffer area. In addition to the proposed amendments, the
Planning Commission recommends that the Board adopt Section
15061(b)(3) exemption ("Common Sense") in accordance with the
California Environmental Quality Act (CEQA). (Development
Services)
ACTION REQUESTED - 1) ADOPT AN ORDINANCE AMENDING
CHAPTER 24, (ZONING ORDINANCE) MAKING TEXT AMENDMENTS
TO SECTIONS 24-83, 24-84 AND 24-266 AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) ADOPT A RESOLUTION AMENDING THE
AGRICULTURAL BUFFER IMPLEMENTATION GUIDELINES AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Power Point Presentation
Ordinance 4209
Resolution 21-164
Paula Daneluk, Director of Development Services, presented this
item to the Board.
The following member(s) of the public submitted public
comment on this item: John Miller -George.
Motion: 1) Adopt an ordinance amending Chapter 24, (zoning
ordinance) making text amendments to sections 24-83, 24-84 and
24-266; and 2) Adopt a resolution amending the agricultural
buffer implementation guidelines.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Lucero.
Motion passed unanimously.
4.09 Job Order Contracts (JOC) with Hignell, Inc. DBA Experts in Your
Home, Staples Construction Company, Inc. and North Star
Construction and Engineering, Inc.
JOC is an alternative project delivery process that allows
contractors to complete a substantial number of individual
projects with a single bid. Public Contract Code section 20128.5
allows the County to implement a JOC services process to select
vendors to complete specific individual projects for repairs,
maintenance and other repetitive work to be done according to
fixed unit prices under a single umbrella contract executed by the
Board of Supervisors. On August 10, 2021, the Board of
Supervisors authorized the Department of General Services to
advertise for bids for JOC. JOC was advertised on August 27, 2021
and five bids were received on September 28, 2021. The lowest
responsive and responsible bidder was Hignell, Inc. DBA Experts in
Your Home of Chico. The second lowest responsive and
responsible bidder was Staples Construction Company, Inc., which
holds multiple office locations in Northern California. The third
lowest responsive and responsible bidder was North Star
Construction and Engineering, Inc. of Yuba City. Pursuant to Public
Contract Code section 20125.5 and current California Consumer
Price Index, each contract is for a period of one year, and carries a
minimum work guarantee of $25,000 and has a maximum value of
$2,000,000. Per prior direction, any proposed JOC work orders in
excess of $250,000 will require additional Board of Supervisors
approval. The Department recommends that the Board award JOC
contracts to Hignell, Inc. DBA Exerts in Your Home, Staples
Construction Company, Inc. and North Star Construction and
Engineering, Inc. (General Services)
ACTION REQUESTED - AWARD JOC CONTRACTS (3) AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Grant Hunsicker, Director of General Services, presented this item
to the Board.
Motion: Award JOC contracts (3) and authorize the Chair to sign.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
4.10 Update on Water Activities
Department of Water and Resource Conservation will provide the
Board of Supervisors with an update on the following water
resource activities: 1) Sustainable Groundwater Management Act
(SGMA) Implementation Status: a) Report on the status of GSP
public review and adoption process. The GSPs are on track for
submittal by January 31, 2022. b) Inter -Basin Coordination - an
overview of the Northern Sacramento Valley (NSV) Inter -Basin
Coordination Report and facilitation services of Consensus Building
Institute, review of the framework for inter -basin coordination and
how the framework can be used by the GSAs to support GSP
implementation. 2) General Plan Water Resources Element
Update: At the October 6, 2021 Water Commission meeting, the
Commission formed an ad hoc committee to discuss, identify, and
summarize recommendations so that the Water Commission can
provide input on policy options. 3) Drought Task Force - Met on
September 7, 2021 with an update provided to the Board on
September 28, 2021: a) The RFP for the Drought Impacts Analysis
Study was issued on October 1S, 2021 to solicit proposals for the
Study and the proposal submission deadline is November 15,
2021. b) Small Community Drought funding for four small water
systems are underway. 4) Palermo Clean Water Consolidation
Project: The consultant Ludhorff Scalmanini Consulting Engineers
initiated work on the project and is planning to conduct a public
meeting in Palermo by mid-November 2021. 5) NSV Integrated
Regional Water Management Board and Technical Advisory
Committee Vacancies: The County's appointed seats on the NSV
IRWM Board and TAC are vacant; staff will provide a summary of
the process, activities, and status for filling these seats. 6) Table A
Agreements: The County has at least 3,050 acre feet of Table A
water available for in -County use and staff is exploring options for
Table A water to bring forward to the Board for discussion. 7)
Paradise Irrigation District Options Identification Report: Discuss
current status of the study and next steps. (Water and Resource
Conservation)
ACTION REQUESTED - ACCEPT FOR INFORMATION
Staff Report
Public Comment Packet
Kamie Loeser, Director of Water and Resource Conservation
presented this item to the Board.
The following member(s) of the public submitted public
comment on this item: John Stonebraker (electronic) and John
Miller -George.
Accepted for information.
4.11 Contract with Public Health Institute, Inc. (PHI) for Case
Investigation, Contact Tracing_(CI CT) and epidemiological
services
The Department of Public Health has received funding to support
CI/CT and epidemiological work in response to the COVID-19
pandemic. Since the start of the pandemic, the Department has
utilized redirected State staff to support the local CI/CT work. The
State is now ending the redirected staff program. To continue
supporting counties in CI/CT work, the California Department of
Public Health (CDPH) was expected to enter into a single contract
with Public Health Institute (PHI) on behalf of counties. However,
the Department was informed in late August 2021 that individual
counties needed to contract directly with PHI. PHI uses specialists
with training, supervision, and access to California's contact tracing
and data management system used to submit COVID-19 data to
CDPH. The Department does not have sufficient specialized staff
to support the CI/CT function and are unable to hire and train
quickly enough to fill this gap. Contracting with PHI to complete
this work is the best action to support the COVID-19 response
efforts for the community. The Department recommends entering
into a contract with PHI for CI/CT and epidemiological services.
The term of the contract is November 1, 2021 through April 30,
2022, not -to -exceed $1,170,911. (Public Health)
ACTION REQUESTED - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Public Comment Packet
Danette York, Director of Public Health presented this item to the
Board.
The following member(s) of the public submitted electronic
public comment for item 4.11: Julie Threet, Julie Castaneda,
Cheryl Downey, Faun Witten, Sascha Anya, Diana
Dreiss(electronic & in-person) and Carla Meza.
Motion: Approve contract and authorize the Chair to sign.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Ritter.
Motion passed unanimously.
4.12 Items Removed from the Consent Agenda for Board
Consideration and Action
Item 3.02: Resolution Authorizing the Submittal of an Application
for Funding from the CalHome Program for Disaster Assistance
for First -Time Homebuyer Mortgage Assistance.
Tracy Davis, Program Development Manager and Casey Hatcher,
Deputy Administrative Officer, presented this item to the Board.
Motion: Approve resolution.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Teeter.
Motion passed unanimously.
Item 3.03: Resolution Authorizing the Submittal of an Application
for Funding from the CalHome Program for Disaster Assistance
for Owner Occupied Housing Rehabilitation and Accessory
Dwelling Units or Junior Accessory Dwelling Units Technical
Assistance.
Motion: Approve resolution.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Ritter.
Motion passed unanimously.
S. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:15AM - Timed Item - General Plan Amendment (GPA21-0001),
and Rezone (REZ21-0001),
Applicant Jim Miller requests a General Plan Amendment (GPA21-
0001), from a Very Low Density Residential (VLDR) to an Industrial
(1) General Plan designation, and a Rezone (REZ21-0001) from a
VLDR to a Light Industrial (LI) zone on a 3.55 -acre eastern portion
of parcel located at 200 Speedway Avenue south of the City of
Chico, within its sphere of influence; APN 040-030-104. There is no
industrial development proposal associated with this project at
this time. The Planning Commission considered this item at a
public hearing held on September 23, 2021 and recommended
approval of the General Plan Amendment and Rezone to the Board
of Supervisors on a 5-0 vote. This amendment would be the first
General Plan Amendment in the 2021 calendar year, and its
approval would not exceed the four total amendments allowed
under Government Code section 65358 (b). (Development
Services)
ACTION REQUESTED - 1) ADOPT THE RESOLUTION APPROVING A
NEGATIVE DECLARATION AND AMENDING THE GENERAL PLAN
LAND USE MAP AND AUTHORIZE THE CHAIR TO SIGN; AND 2)
ADOPT THE ORDINANCE AMENDING THE ZONING MAP AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Power Point Presentation
Opened and Closed without public comment.
Continued to November 9th, 2021 at 9:45 a.m.
5.02 9:30AM - Timed Item - Presentation on the Butte Subbasin draft
Groundwater Sustainability Plan
Butte County is one of eleven Groundwater Sustainability Agencies
(GSAs) in the Butte Subbasin. Through a Cooperation Agreement
executed in 2019, the eleven GSAs agreed to develop and adopt a
single Groundwater Sustainability Plan (GSP) for the Butte
Subbasin by the statutory deadline of January 31, 2022, which is
established by the Sustainable Groundwater Management Act. The
GSAs in the Butte Subbasin announced the draft GSP is available
for public review and comment. The public comment period began
on September 7, 2021 and will end October 31, 2021. During this
time, individual GSAs are receiving an overview presentation of the
draft GSP and are encouraged to provide input and
recommendations on the draft plan. The Butte Advisory Board,
comprised of a representative from each GSA Board, will consider
all public comments and GSA Board input when they meet on
November 18, 2021 and will make final recommendations on
revisions to the GSP. The Board of Supervisors will consider
adoption of the GSP in December 2021. The Department of Water
& Resource Conservation recommends the Board of Supervisors
receive information about the draft GSP and either provide
direction to staff or provide direction to the County's
representative on the Butte Advisory Board regarding public
comment. (Water and Resource Conservation)
ACTION REQUESTED - PROVIDE DIRECTION TO STAFF OR TO THE
COUNTY'S REPRESENTATIVE ON THE BUTTE ADVISORY BOARD
Staff Report
Dr. Christina Buck, Assistant Director of Water and Resources
Conservation, and Brandon Ernest presented this item to the
Board.
The following member(s) of the public submitted public
comment on this item: John Miller -George.
Direction provided to staff.
5.03 10:30AM - Timed Item - Resolutions Amending the Master Fee
Schedule with the Employment Cost Index (ECI),
The Master Fee Schedule is made up of user fees charged for
services or products that benefit individuals or businesses. On June
13, 2017, proposed changes to the Master Fee Schedule, which
were based on a comprehensive user fee study, were adopted by
the Board of Supervisors. User fees may be amended periodically,
to more accurately reflect actual costs, by applying the change in
the ECI pursuant to County Code section 3-331. Traditionally the
annual ECI recommendation is brought before the Board in the fall,
and the fees become effective around the beginning of the
calendar year. On November 10, 2020 the Board of Supervisors
approved resolutions amending the Master Fee Schedule based on
the net percentage increase in the ECI through the second quarter
of 2020. The ECI in the second quarter of 2020 was 142.9 and the
ECI in the second quarter of 2021 was 145.8, with a net percentage
increase of 2.03%. The Department of Agriculture, Assessor's
Office, Clerk -Recorder's Office, Department of Development
Services, Fire Department, Department of Information Systems,
County library, Probation Department, Department of Public
Health, Department of Public Works, Sheriff's Office, and
Treasurer -Tax Collector's Office recommend that the 2.03% ECI
increase be applied to their eligible user fees, and County
Administration supports the recommendation. Pursuant to County
Code section 3-331, a fee mandated by another jurisdiction will be
automatically adjusted to reflect the adjustments made to the fee
by the other jurisdiction. The Department of Agriculture, Clerk -
Recorder's Office, Probation Department, and the Sheriff's Office
are applying changes to State mandated fees and general cleanup
of fees to their fee schedules. The proposed changes in user fees
will be implemented by adopting resolutions amending the Master
Fee Schedule, and will become effective January 1, 2022. (County
Administration)
ACTION REQUESTED - ADOPT RESOLUTIONS (2) AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Resolution 21-165
Resolution 21-166
Sommer Stephenson, Management Analyst, Senior presented
this item to the Board.
The following member(s) of the public submitted public
comment on this item: Tasha Levinson and John Miller -George.
Motion: Adopt resolutions (2).
Motion moved by Supervisor Ritter; Seconded by Supervisor
Lucero.
Motion passed unanimously.
5.04 1.1.:00AM - Timed Item - Update from the Alliance for Workforce
Development on Operations in Butte County,
As part of the Northern Rural Training and Employment
Consortium, the Alliance for Workforce Development delivers the
federal Workforce Investment Act programs for Adults, Youth,
Dislocated Workers, and Businesses throughout Butte County. The
Director of Business Services, Amy Velazquez, will provide the
Board of Supervisors with an update on the status of services
provided in Butte County. (Other- Alliance for Workforce
Development)
ACTION REQUESTED - ACCEPT FOR INFORMATION
Staff Report
Katie Simmons, Deputy Administrative Officer and Amy
Velasquez, Director of Business Services of the Alliance for
Workforce Development presented this item to the Board.
The following member(s) of the public submitted public
comment on this item: John Miller -George.
Accepted for information.
5.05 11:10AM - Timed Item - Appeal of Planning Commission's
approval of Minor Use Permit (MUP20-0002),
A hearing to consider an appeal of the Planning Commission's
August 19, 2021, approval of Minor Use Permit MUP20-0002 for
Carl and Nicole Hickman to establish a Special Event Facility in the
AG -40 (Agriculture -40 acre minimum parcel size) zone. The project
site encompasses a portion of a 1.0.38 -acre property located at 400
Marmore Road, west of the intersection of Marmore Road and
Morehead Avenue, and approximately 1.6 miles west from the City
of Chico city limits; APN: 039-570-032. (Development Services)
ACTION REQUESTED - ADOPT A RESOLUTION DENYING THE
APPEAL AND UPHOLDING THE PLANNING COMMISSION'S
APPROVAL OF MINOR USE PERMIT (MUP20-0002) AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Power Point Presentation
Resolution 21-167
Public Comment Packet
Dan Breedon, Planning Division Manager, presented this item to
the Board.
The following member(s) of the public submitted public
comment on this item: Julie Threet (electronic), Laurie
Moore (electronic), Reverend Robert Morton (electronic),
Cecily (electronic), Charles Toney (electronic), Daria
Booth (electronic), Jocelyn Beauregard (electronic), Lisa
Dickenson (electronic), Marqia Smith (electronic), Robert
Collins (electronic), Nicole Hickman (electronic), Tracy
Butts (electronic), Beth O'Niell, Tim O'Neill (electronic & in-
person),Virginia Toney-Walker(electronic & in-person), Rhett
Sequani, Vicki Mandy, and Carl Hickman, John Miller -George.
Public vote: 9 upholding and 6 opposing.
Motion: Adopt a resolution denying the appeal and upholding
the planning commission's approval of minor use permit
(MUP20-0002).
Motion moved by Supervisors Lucero; Seconded by Supervisor
Ritter.
Motion passed 3-1-1.
Ayes: Supervisors Lucero, Ritter and Chair Connelly
Nays: Supervisor Kimmelshue
Abstained: Supervisor Teeter
5.06 1:45PM - Timed Item - Butte County 2020 Crop and Livestock
Report
In accordance with the California Food and Agriculture Code,
section 2279, Butte County Agricultural Commissioner prepares an
annual crop and livestock report that shows the agriculture
production and agriculture value in Butte County. The Agriculture
Commissioner will present the Butte County 2020 Crop & Livestock
Report to the Board of Supervisors. (Agriculture)
ACTION REQUESTED - ACCEPT FOR INFORMATION
Staff Report
Louie Mendoza, Agriculture Commissioner, presented this item to
the Board.
Accepted Butte County 2020 Crop and Livestock Report.
5.07 2:OOPM - Timed Item - Update of Budget, Legislative, and Other
Current Issues by the Chief Administrative Officer
5.07. A. North Complex Fire Recovery Update
Anna Loughman, Assistant Director of Employment and
Social Services presented this item to the Board.
5.07. B. Camp Fire Update
Casey Hatcher, Deputy Administrative Officer, presented
this item to the Board.
5.07. C. COVID-19 Update by Director of Public Health
Public Comment Packet
Danette York, Director of Public Health, presented this item
to the Board.
The following member(s) of the public submitted public
comment on this item: Amanda Brown (electronic), Tom
Patti (electronic), Faun Witten (electronic), Catherine Posey
(electronic & in person) and Diana Dreiss (electronic & in
person).
5.07. D. CAO Comment
Andy Pickett, Chief Administrative Officer presented this
item to the Board.
Josh Pack, Director of Public Works and Brian
Ring, Assistant Chief Administrative Officer, spoke on this
item.
5.08 2:15PM - Timed Item - Board of Supervisors Public Comment
Public Comment Packet
The following member(s) of the public submitted public
comment on this item: Rachael Pendleton (electronic), Dallas
Thomas (electronic), Julie Castaneda (electronic), Catherine
Posey (electronic & in-person) and Diana Dreiss (electronic & in-
person), Lesco Brandon, John Miller -George, Alan Harris, Carla
Mezo, Donald Dickenson, Rhett Cinqulni, Beth O'Neill, Vickie
Mandy, Tim O'Neill, Carl Hickman, Yvonna Bennett.
fi. BOARD OF SUPERVISORS 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
M. Public Works Director
N. Water and Resources Conservation Director
6.02 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
6.03 Conference with Real Property Negotiators Pursuant to
Government Code Section 54956.8:
6.04 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1) - 1
case:
A. Doherty, et al. v. County of Butte, et al., Butte County
Superior Court Case No. 19CV02464.
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/cob.
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, OroviHe, 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 rnade 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:
Format and 1. Consent Agenda: these are items that are considered routine and are handled by one motion and vote
Meeting 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. RegujaL,Aggjncla, 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.
S. Closed Session: the Board is authorized, by law, to rneet 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
Participation; members of the public the opportunity to comment on all matters before the Board. Public participation is
limited to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section
54954.3, The Board has adopted policy and procedures to facilitate the meeting process and conduct. A
complete listing of these policies and procedures can be found in the printed booklet agenda, obtained at the
County Administrative Office, or viewed at the Clerk of the Board website.
The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with
special needs should call the Clerk of the Board at 530.SS2.3300, 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 Administrative Officer
and Clerk ofthe cl
'ej�oar�
Deputy
For further information contact the:
Clerk of the Board of Supervisors
County Administrative Office
2S County Center Drive, Oroville, CA 95965
530.552,3300
www.buttecounty.netLcob
BiiI Connelly, Chair U,
Butte County Board of Supervisors