HomeMy WebLinkAboutM110921ANDY PICKETT,
CHIEF
ADMINISTRATIVE
OFFICER
CLERK OF THE BOARD
BUTTE COUNTY
OARD OF SUPERVISORS MEMBERS OF TJ
BOAFV
BILL CONNELLY,
Aegullar Meeting, Agenda DISTRICT I
Novernber 9, 2021 DEBRA LUCERO,
9:00 AM DISTRICT 2
TAMI RITTER,
DISTRICT 3
MEETING LOCATION TOD, KIMMELSHUE,
BOARD OF SUPERVISOR CHAMBERS DISTR I CT 4
DOUG TEETER,
2S COUNTY CENTER DRIVE, SUITE 20S DISTRICTS
ORO,VI LLE, CALIFORNIA 95965-3380
BRUCE ALPERT,
COUNTY COUNSEL
How to Submit Public Comment Virtually
0100934• Ir1•r
Moment of Silence
The Board of Supervisors welicomes the public to its meetings and
encourages and appreciates publlic engagement. The Board of
Supervisors expects members of the public to act in a courteous,
civil, and respectful manner. Individuals who address the Board
shall 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, personal
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 irecessed.
„GES,TO,THE AGENDA.
2. CORRECTIONS AND OR CHANGES
4.01 A2 Action requested should read "Land Owner Representative”
as opposed to "At -Large Seat".
Items 3.07 and 3.08 pulled from the consent agenda and moved to
regular agenda for further consideration and discussion.
3. CONSENT AGENDA
Consent Agenda Public Comment Packet
A. Supervisor Comments on Consent Agenda Items
B. Adopt Consent Agenda
3.01 Revenue Agreement with the Department of Pesticide Regulation
(DPR) for a Pesticide Disposal Project
The Butte County Agriculture Department has received a Revenue
Agreement from DPR that will include the Agriculture Departments
of Glenn and Tehama Counties to form a Tri -County area Pesticide
Disposal Project. The goal of the Pesticide Disposal Project is to
provide a safe means for Tri -County farmers/growers to dispose of
unwanted pesticides. Grower/farmer participation will be
voluntary and there will not be any pesticide enforcement actions
taken against participants. The Pesticide Disposal Project is free of
charge to growers/farmers within Tri -County area and will exclude
pesticide disposal from pesticide dealers and residential
homeowners. The Pesticide Disposal project will take place in the
spring of 2022. The term of the Revenue Agreement is November
1, 2021 through June 24, 2022, not -to -exceed $200,000. A Tri -
County Memorandum of Understanding (MOU) will be brought
back to the Board of Supervisors for approval once the Revenue
Agreement is approved and executed by participating Counties.
(Agriculture)
ACTION REQUESTED - APPROVE REVENUE AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.02 Butte County HOME Investment Partnerships Program Single -
Family Housing Rehabilitation Guidelines
The HOME Investment Partnerships Program offers funding to
State and local jurisdictions on various activities related to
increasing accessibility to affordable housing. These activities
include, but are not limited to: home purchase or rehabilitation
financing assistance to eligible homeowners and new home
buyers; build or rehabilitate housing for rent or ownership; and the
acquisition, demolition, or cleanup of dilapidated properties for
the development of HOME -funded housing. Butte County is one of
many local jurisdictions eligible for HOME Program funding
administered by the California State Department of Housing and
Community Development (HCD). The Board of Supervisors
adopted Resolution No. 18101 on July 24, 2018 approving the
submittal of a HOME application to HCD and the use of funds if
awarded. The application was submitted to HCD and Butte County
was awarded $500,000 for HOME housing rehabilitation projects in
February 2020. Program Guidelines must be prepared by awardees
and approved by HCD. County staff have submitted the HOME
Single -Family Housing Rehabilitation Program Guidelines to HCD
and have received HCD written approval. Staff recommends the
adoption of the HOME Single -Family Housing Rehabilitation
Program Guidelines by the Board. (County Administration)
ACTION REQUESTED - ADOPT THE HOME SINGLE-FAMILY HOUSING
REHABILITATION PROGRAM GUIDELINES
Staff Report
3.03 Capital Asset Purchase - Computer Aided Dispatch (CAD)
Interoperability with Butte Emergency Medical Services (EMS)
On October 12, 2021, the Board of Supervisors committed
$250,000 in American Rescue Plan Act funds for the Butte County
Eire Department's CAD Interoperability with Butte EMS. The
requested action inadvertently omitted the request for capital
asset authority. County Administration recommends the Board of
Supervisors approve capital asset authority for the CAD
Interoperability system with Butte EMS. (County Administration)
ACTION REQUESTED - APPROVE CAPITAL ASSET PURCHASE
Staff Report
3.04 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. The ordinance was introduced at the regular Board
meeting held on October 12, 2021. (County Administration)
ACTION REQUESTED - ADOPT ORDINANCE AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Ordinance 4210
The following member(s) of the public submitted electronic
public comment on this item: Valerie Meza.
3.05 Resolution Re -authorizing Continued Teleconference Meetings of
the Board of Supervisors pursuant to the Ralph M. Brown Act as
amended by AB 361
On March 17, 2020, Governor Newsom issued Executive Order N-
29-20, which suspended and modified the teleconferencing
requirements under the Ralph M. Brown Act (the "Brown Act") to
allow local legislative bodies to hold public meetings via
teleconference without meeting the traditional teleconference
standards of the Brown Act as a result of the COVID-19 pandemic.
On September 16, 2021, Governor Newsom signed AB 361 to
amend the Brown Act to allow legislative bodies to utilize
alternative standards for teleconference meetings during a
proclaimed state of emergency when (1) state or local officials
impose or recommend social/physical distancing or (2) the body
meets for the purpose of deciding or has met to decide by majority
vote that as a result of the emergency, meeting in person would
present imminent risks to the health or safety of attendees. The
legislative body is required to reconsider and extend the findings
every 30 days to continue to meet via teleconferencing under the
alternative standards. The Board adopted a resolution on October
12, 2021 to continue to have the ability to meet remotely via
teleconference by making the findings required by AB 361. This
new resolution would re -authorize the ability to meet remotely via
teleconference through December 9, 2021 or such time the Board
adopts a subsequent resolution to continue this ability. (County
Administration)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-169
The following member(s) of the public submitted electronic
public comment on this item: Jessica Montgomery and Diana
Dreiss (in-person card was turned in after item).
3.06 Letters of Support of the Hazard Eligibility and Local Projects
(HELP) Act (H.R. 1917/5.1877)
Staff prepared a letters in support of the HELP Act, recently
introduced by the United States Congress. Current law prohibits
any hazard mitigation work commencing prior to an application for
mitigation funds being approved. The HELP Act would allow
mitigation work to begin prior to funding decisions being made,
with the understanding that if mitigation funds are not granted,
the local jurisdiction would be responsible for the costs.. (County
Administration)
ACTION REQUESTED - APPROVE LETTERS OF SUPPORT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.07 Letter of Support of the State, Local, Tribal and Territorial Fiscal
Recovery, Infrastructure, and Disaster Relief Flexibility Act
,(5.3011),
Staff prepared a letter in support of Senate Bill 3011 (State, Local,
Tribal and Territorial Fiscal Recovery, Infrastructure, and Disaster
Relief Flexibility Act). This bill, passed by the United States Senate
on October 19th, would provide more flexibility in the use of
American Rescue Plan funds, to utilize a portion of these funds
(30% or $10 million, whichever is greater) for needed
transportation and infrastructure projects as well as emergency
relief due to natural disasters. (County Administration)
ACTION REQUESTED - APPROVE LETTER OF SUPPORT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.08 Contract Amendment with Raney Planning & Management, inc.
for Planning Services
On January 26, 2021, the Board of Supervisors approved a contract
with Raney Planning & Management, Inc. for planning services.
The contract provides ongoing planning application processing,
planning building permit review, and other planning services as
needed by the Department of Development Services. Contracting
for planning services allows the Department to continue providing
timely service to the public when staff resources are unavailable
because of high demand for planning -related services. The
agreement allows the Department the option to contract for
planning services during an emergency or disaster recovery. The
term of the contract is January 26, 2021 through January 26, 2026,
not to exceed $99,999. The Department received an application
for a new housing project that requires California Environmental
Quality Act (CEQA) analysis. The cost to provide the analysis
exceeds the contract amount. The Department recommends
amending the contract with Raney Planning & Management, Inc.
to provide planning services for this large project. The amendment
increases the maximum payable by $210,001, not -to -exceed
$310,000. All other terms remain the same. (Development
Services)
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: Richard Harriman (electronic) and John
Miller -George.
3.09 Resolution Recognizing Pete Calarco upon his Retirement from
the Department of Development Services
The Department of Development Services recommends the Board
of Supervisors adopt a resolution recognizing Assistant Director
Pete Calarco on the occasion of his retirement after sixteen years
of service to Butte County. (Development Services)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21170
Supervisor Teeter read resolution and Paula Daneluk, Director of
Development Services, spoke on this item as well. Pete Calarco
accepted resolution.
3.10 Resolution Recognizing November 2021 as Adoption Awareness
Month
The Department of Employment and Social Services recommends
the Board of Supervisors adopt a resolution recognizing November
2021 as Adoption Awareness Month in Butte County (Employment
and Social Services)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-171
Supervisor Ritter read the resolution and Shelby Boston, Director
of Employment and Social Services spoke and accepted the
resoltution.
The following member(s) of the public submitted public
comment on this item: Yvonna Bennett (card was turned in after
item).
3.11 CalWORKs County Plan Addendum
The CalWORKs Program provides cash aid assistance and services
to needy California families. The program provides eligible families
with food, utilities, clothing, medical care, employment services
and immediate short term assistance. The CalWORKs Program
requires an in-person interactive interview during the application
process and annual recertification process. The exception for an in-
person interactive interview due to COVID-19 ended September
3010 2021, so Butte County must submit a new CalWORKs plan to
allow for the option of interviews via the phone. The State requires
all CalWORKs plans, revisions or addenda to be approved by the
Board of Supervisors prior to submission. The Department of
Employment and Social Services recommends submitting an
addendum to Butte County's CaIWORKs Plan to include the
ongoing option of a telephonic interview for applicants and
recipients. (Employment and Social Services)
ACTION REQUESTED - APPROVE THE CALWORKS COUNTY PLAN
ADDENDUM
Staff Report
3.12 Change Orders #1 through #6 of the Contract with United
Building Contractors Inc. for the Butte County Jail HVAC and Roof
Project
The County is in the process of replacing the Heating, Ventilation
and Air Conditioning (HVAC) system and portions of the roof of the
main jail located at 5 Gillick Way, Oroville with a project budget of
$4.6 million. The project budget includes contingencies to address
dry rot and unforeseen conditions anticipated in the nature of this
project. On February 23, 2021, the Board approved a construction
contract for this project with United Building Contractors Inc. in
the amount of $3,399,000. At this point in construction, six change
orders are required to address the various repairs and conditions
to allow this project to move forward. The total cost of change
orders #1 through #6 is $462,140.84 and will be funded within the
current project budget. The Department of General Services
recommends the Board ratify change order #1 that was previously
executed by General Services, and approve change orders #2
through #6 to the contract with United Building Contractors Inc.
(General Services)
ACTION REQUESTED - 1) RATIFY CHANGE ORDER #1; AND 2)
APPROVE CHANGE ORDERS #2 THROUGH 6, AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.1.3 Contract with Recology Butte Colusa Counties for Solid Waste and
Recycling Services at County Facilities
The Department of General Services conducted a solicitation for
solid waste and recycling services for county facilities. Two bids
were received with Recology Butte Colusa Counties (Recology)
being the lowest responsible bidder. The department recommends
entering into a contract with Recology for solid waste and recycling
services. The term of the contract is December 1, 2021 through
November 30, 2024 with an option for two additional one-year
extensions, not to exceed $234,000. (General Services)
ACTION REQUESTED - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.14 Lease Agreement with Youth For Change for 7200 and 7204
Skyway, Paradise, for Departments of Behavioral Health and
Employment and Social Services
In November 2019, the County entered into a lease agreement
with Youth For Change (YFC) for 7200 Skyway, Paradise for the
Departments of Behavioral Health (DBH) and Employment and
Social Services (DESS) to reestablish services to the Ridge
communities following the Camp Fire. This lease was amended
once to extend the term by an additional year, terminating on
November 30, 2021. The Departments have determined that a
longer term lease as well as expansion into the adjacent YFC
owned building at 7204 Skyway are necessary to support their
services. Each building is 4950 square feet plus exclusive use
parking and an exterior basketball court. The Departments of
General Services, DBH and DESS recommend entering into a new
lease agreement with Youth For Change for 7200 and 7204 Skyway,
Paradise. The lease terms include an initial term of five years
beginning December 1, 2021 through November 30, 2026 and an
option to extend an additional five years at rates to be agreed
upon at the time. The rent rate is inclusive of all utilities and is
$1.265 per square foot for the first year with an annual increase of
2.25%. The cumulative cost of the lease over the initial term is
$785,743.20. (General Services)
ACTION REQUESTED - APPROVE LEASE AGREEMENT AND
AUTHORIZE THE CHAIR TO SIGN.
Staff Report
3.15 Side Letter Agreement with all Unrepresented Employee Groups
Expanding Vacation Buy -Back
The Human Resources Department recommends a temporary
expansion of the existing vacation buy-back option currently in
place with all of the unrepresented employee groups via side letter
agreement. All unrepresented employee groups 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. This Side Letter was approved by all other
bargaining units at the October 26, 2021 Board of Supervisors
meeting. 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 Salary and Benefit
Resolutions. (Human Resources)
ACTION REQUESTED - APPROVE THE SIDE LETTER AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
3.16 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 Account Clerk position (term to
end May 9, 2022). The position is for work related to the insurance
recovery for Camp Fire and North Complex Fire debris and hazard
tree removal. Total allocations to temporarily increase by one. The
expense for the position is likely reimbursable by FEMA and the
State with a 2.5% local share of cost. DEVELOPMENT SERVICES:
Add 2 Code Enforcement Officer positions (sunset to end June 30,
2025), 1 flexible staffed Office Specialist position (sunset to end
June 30, 2025) and 1 Code Enforcement Supervisor position.
Delete 1 vacant Code Enforcement Officer position. The
Department anticipates a CDBG grant award and the sunset
positions are required to fulfill the terms of the grant. The
supervisor position will better suit the future needs of the
Department as new Code Enforcement programs are added. Total
allocations to temporarily increase by 3. The 3 sunset positions will
be funded by the CDBG grant. Salary savings in the Department's
current year budget will cover the increased annual costs of
approximately $4,375 of the Code Enforcement Supervisor
position. EMPLOYMENT AND SOCIAL SERVICES: Add 1 flexibly
staffed Administrative Analyst position and delete 1 vacant flexibly
staffed Administrative Assistant position. This change will better
meet the operational needs of the Department by providing direct
assistance to the Director with higher-level projects and analysis.
Total allocations to remain unchanged. Salary savings in the
Department's current year budget will cover the increased annual
costs of approximately $21,000. HUMAN RESOURCES: Amend
Section 29 Reference D of the Salary Ordinance No. 4198 of the
County of Butte entitled "Board of Supervisors' Members" to make
it consistent with Ordinance No. 4206. PUBLIC HEALTH: Add 1
flexibly staffed Financial Technician position and delete 1 vacant
flexibly staffed Administrative Analyst position. This change better
suits the needs of the Department and is necessary to manage
workloads. Total allocations to remain unchanged. The proposed
change will result in a decrease of annual costs by approximately
$21,103. (Human Resources)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-172
3.17 Contract with Accela, Inc. for Accela Civic Platform Software
The Department of Public Health currently has a contract with
Accela, Inc. for the licensed use, support and maintenance of the
EnvisionConnect Suite software. The software is utilized by the
Division of Environmental Health as a unified solution that
supports the permitting, regulatory oversight, inspection
management, service billing, State and internal reporting and data
requirements in a vendor hosted environment. The Department of
Public Health requests approval of a contract with Accela to
upgrade from the EnvisionConnect software to Accela Civic
Platform, the next generation of software. The upgrade is
necessary because Accela will no longer be providing
enhancements or upgrades to EnvisionConnect. In order to
provide the correct data tracking and reporting, Environmental
Health must utilize a software program that is updated regularly or
expanded as necessary to be in compliance with new State laws
and regulations or current State law and regulations as they are
amended or revised. Accela Civic Platform will maintain the
continuity of the Environmental Health's program services that
include billing, permitting, and regulatory requirements tracking
for the Hazardous Materials / Certified Unified Protection Agency
(CUPA), Land Use and Consumer Protection Programs. The
Department recommends entering into a contract with Accela, Inc.
for the Accela Civic Platform software in a hosted environment.
The term of the contract is November 1, 2021 through October 31,
2026 not to exceed $437,630. (Public Health)
ACTION REQUESTED - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.18 Contract with SEP Technology Consulting, LLC (SEPTech) for the
Data Migration and Implementation of Accela Civic Platform
Softwa re
The Department of Public Health currently has a contract with
Accela, Inc. for the licensed use, support and maintenance of the
EnvisionConnect Suite software. The software is utilized by the
Division of Environmental Health as a unified solution that
supports the permitting, regulatory oversight, inspection
management, service billing, State and internal reporting and data
requirements in a vendor hosted environment. Accela is ceasing
support of the current platform of the EnvisionConnect suite and
replacing it with the next generation of software Accela Civic
Platform. This contract is specific to the data
implementation/migration of the EnvisionConnect software to the
next generation Accela Civic Platform software. The contract
details the deliverables, roles and responsibilities, between
SEPTech and the Department, that comprise the data
implementation/migration to the Civic Platform, The Department
recommends entering into a contract with SEPTech for the
provision of the Accela Civic Platform implementation project
services. The term of the contract is November 9, 2021 through
November S, 2022, not to exceed $275,296. (Public Health)
ACTION REQUESTED - APPROVE CONTRACT AND AUTHORIZE THE
CHAIR TO SIGN.
Staff Report
3.19 California Children's Services (CCS) and Child Health and Disability
Prevention (CHDP) Annual Plan for Fiscal Year 2021-22
Per California Department of Health Care Services (DHCS)
guidelines and regulations, the Department of Public Health is
required to prepare a Children's Medical Services (CMS) Plan for
the CCS and CHDP programs each year. The plan summarizes
program activities within CCS and CHDP programs. The CCS
program provides specialized medical care and medical case
management to children with medically eligible conditions who
meet the program criteria. Public school-based medical therapy
units provide physical and occupational therapy under a
physician's orders. The CHDP program focuses on complete health
assessments for the early detection and prevention of disease and
disabilities in children and youth. In addition, CHDP focuses on
medical provider resource development, informing about CHDP
services to eligible families, and health education activities during
community outreach events to help link families to Medi -Cal
services for their children. CHDP also has a component called
Health Care Program for Children in Foster Care (HCPCFC) in which
Public Health Nurses identify and address the health care needs of
children in protective services custody. (Public Health)
ACTION REQUESTED - 1) APPROVE SUBMISSION OF THE FY 2021-
22 PLAN TO THE CALIFORNIA DEPARTMENT OF HEALTH CARE
SERVICES AND; 2) AUTHORIZE THE CHAIR TO SIGN PLAN
DOCUMENTS
Staff Report
3.20 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. On October 26, 2021, the Board of Supervisors
entered into contracts with Nichols Consulting Engineers CHID,
Dokken Engineering, and Mark Thomas, each for a term of five
years, from October 26, 2021 through October 26, 2026, not -to -
exceed $500,000. The Department has now received authorization
for the contracts with Dewberry Drake Haglan and Quincy
Engineering, Inc. from the Caltrans Office of Audits and
Investigations. The Department recommends entering into a
contract with Dewberry Drake Haglan and Quincy Engineering, Inc.
for on-call engineering services. Each contract is for a term of five
years, form November 9, 2021 through November 9, 2026, not -to -
exceed $500,000. (Public Works)
ACTION REQUESTED - APPROVE CONTRACTS (2) AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
3.21 Budget Adjustment and Capital Asset Authority
Utility Vehicle County Service Area (CSA) 24 - Capital asset
authority for a utility vehicle was approved for CSA 24 in the FY
2020-21 Adopted Budget. The Department of Public Works
ordered the vehicle in April 2021, for $21,457. Due to COVID-19,
the shipment of the utility vehicle was delayed. The vehicle and
the invoice were received in October 2021. The Department
recommends the Board of Supervisors approve a budget
adjustment and capital asset authority for the purchase of the
utility vehicle for CSA 24. (Public Works)
ACTION REQUESTED - 1) AUTHORIZE CAPITA. ASSET PURCHASE;
AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
3.22 Resolution Authorizing Application and Acceptance of the
Housing Navigators Program (HNP) Allocation Award
The California Department of Housing and Community
Development (HCD) 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 who were previously 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. On October 26, 2021, the Board of Supervisors adopted
Resolution No. 21-158 accepting round two of the Housing
Navigators Program (HNP) allocation. HCD has requested that the
County amend the original resolution to correct the program title
incorrectly listed as "Housing Navigation Program" in both the Title
and Paragraph 1 and to correct the statutes authorizing HNP. The
Department recommends the Board adopt a resolution rescinding
and replacing Resolution No. 21-158 in order to correct the
language at the request of HCD. (Employment and Social Services)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-158
Motion: To approve Consent Agenda with the exception to pull 3.07
(requested by Supervisor Kimmelshue) and 3.08 (requested by
Supervisor Lucero) to be placed on the Regular Agenda for further
consideration and discussion.
Motion moved by Supervisor Lucero; Seconded by Supervisor Ritter.
Motion passed unanimously.
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees (List available at
http://www.buttecounty.net/clerkoftheboard/AppointmentsList.aspx)
4.01. A. Appointments to Listed Vacancies
4.01. Al. Appointment to the Northern Sacramento Valley
Integrated Regional Water Management (NSVIRWM)
Board
The Northern Sacramento Valley Integrated Regional
Water Management (NSVIRWM) is a collaborative
effort to enhance coordination of water resources in
the region and involves multiple agencies,
stakeholders, tribes, individuals and groups to address
water -related issues to the region and pursue funding
to address them. The planning region includes the
area covering six counties: Shasta, Tehama, Butte,
Glenn, Colusa and Sutter. The NSVIRWM Board is
comprised of 14 members, with 2 members appointed
by the Board of Supervisors of each participating
county and 2 Tribal Representative members, serving a
two year term. (County Administration)
ACTION REQUESTED - APPOINT CANDIDATE TO FILL
ONE MEMBER SEAT ON THE NSVIRWM BOARD
Staff Report
Appointed Donna Bayliss to the NVSIRWM, with a
term of two years with a 4-1 vote.
Ayes: Supervisors Lucero, Ritter, Teeter, and Chair
Connelly. Nays: Supervisor Kimmelshue.
Motion Passed.
4.01. A2. Appointment to the Northern Sacramento Valley
Integrated Regional Water Management (NSVIRWM)
Technical Advisory Committee (TAC)
The Northern Sacramento Valley Integrated Regional
Water Management (NSVIRWM) is a collaborative
effort to enhance coordination of water resources in
the region and involves multiple agencies,
stakeholders, tribes, individuals and groups to address
water -related issues to the region and pursue funding
to address them. The planning region includes the
area covering six counties: Shasta, Tehama, Butte,
Glenn, Colusa and Sutter. The NSVIRWM Board is
comprised of 14 members, with 2 members appointed
by the Board of Supervisors of each participating
county and 2 Tribal Representative members, serving a
two year term. The TAC includes: one staff person and
one landowner representative from each county
appointed by the Board of Supervisors of the
respective county, two Tribal representatives, one
representative from the California Department of
Water Resources, one from the Northern California
Water Association, and two "at -large" representatives
who are appointed by the full NSVIRWM Board.
Appointments to the TAC will be reconsidered every
two years or as positions are vacated. NSVIRWM
Board members are excluded from serving on the
TAC. The TAC will be a working group directed by the
Board that will advise and act as staff to the Board.
(County Administration)
ACTION REQUESTED - APPOINT QUALIFIED CANDIDATE
TO FILL AT -LARGE MEMBER SEAT ON THE NSVIRWM
TAC
Staff Report
Unanimously appointed Eric Johnson to the
NSVIRWM TAC, with a two year or until vacancy
term.
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 Connelly; October 27, 2021 he met with Feather River
Recovery Alliance to hold DWR accountable for public
safety at Oroville Dam. He had a call with the Flood
Protection Agency, Jane Dolan took part in the call. He
observed the State and Federal Flood Operations room.
The second, he attended the Hwy 70 ribbon cutting where
another section was completed and discussion on building
across Honcut bridge. The third, talked with retired
teachers, The fourth, attended a LAFCO meeting via Zoom.
The fifth, attended an ORAC meeting. Was the MC for the
Hocks Unlimited Melodrama.
Supervisor Lucero: Met with California Cares For, free clinic
to the public for dental, vision and general health.
Attended quarterly meeting for Nor Tech Board at Cannon
Oaks. Spent two days at California Water Commission
Meeting and water trading, discussed what this could
mean for the County and the Ground Water Sustainability
Plan. Participated on the Rock Creek Flood Study. The Butte
County EDC meet with Katie. Had a couple meetings with
the Latino Caucus through SeeSAC. Author of a trauma
paper will share at Friday meeting. Sat on the Butte County
Water Commission meeting and Local Government
Commission meeting between Chico and the County. The
LAFCO meeting which was rescheduled for improper notice
issued. Attend the Behavioral Health Board meeting, Shack
meeting, CSU Town Home meeting, North Chico meeting
and Affordable Housing meeting.
Supervisors: Teeter, Kimmelshue and Ritter passed on
comments and or reports.
4.02 2022 Board of Supervisors Regular Meeting Calendar
Pursuant to Butte County Code section 2-13, Board Meetings are
held on the second and fourth Tuesday of each month, with the
ability to alter the schedule by a majority vote. Typically, the
meeting dates in July, November, and December are altered to
accommodate the California State Association of Counties Annual
Conference, vacations, and the holiday schedule. The 2022
meeting calendar follows County Code with meetings held on the
second and fourth Tuesday of every month with the exception of
February, July, November, and December, which each only have
one meeting. (County Administration)
ACTION REQUESTED - PROVIDE DIRECTION AND ADOPT THE 2022
BOARD OF SUPERVISORS REGULAR MEETING CALENDAR
Staff Report
Andy Pickett, Chief Administrative Officer, presented this item to
the Board.
Motion: Change the 2022 Board of Supervisors regular meeting
calendar to meet on the 2nd and 3rd Tuesday in September and
add the second meeting in February.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
4.03 Nomination of California State Association of Counties (CSAC),
Board of Directors Members
Under provisions of the CSAC Constitution, members of the Board
of Directors and alternates are nominated by their respective
Board of Supervisors to one-year terms of office commencing the
first day of the CSAC annual conference. The 2021 conference
begins November 29, 2021. Any member of the Board of
Supervisors is eligible to be nominated as Director. Appointments
will be done by the CSAC Executive Committee. Currently,
Supervisor Lucero is the Delegate Member, and Supervisor Ritter is
the Alternate Member. (County Administration)
ACTION REQUESTED - 1) NOMINATE ONE MEMBER OF THE BOARD
OF SUPERVISORS TO THE CSAC BOARD OF DIRECTORS, FOR A
TERM OF ONE YEAR BEGINNING NOVEMBER 29, 2021; AND 2)
NOMINATE ONE MEMBER OF THE BOARD OF SUPERVISORS AS THE
ALTERNATE TO THE CSAC BOARD OF DIRECTORS, FOR A TERM OF
ONE YEAR BEGINNING NOVEMBER 29, 2021
Staff Report
Motion: Nominate Supervisor Lucero as the delegate and
Supervisor Ritter as the alternate for the CSAC Board of Directors,
for a term of one year beginning November 29, 2021.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Teeter.
Motion passed unanimously.
4.04 Memorandum of Understanding_(MOU) with the City of Chico
,(City,) for the Use American Rescue Plan Act (ABPA) Funding to
Provide Shelter to the Individuals Experiencing Homelessness in
the City,
On October 12, 2021, the Board of Supervisors committed $1.7
million of one-time ARPA funding to the City for a joint City/County
project to assist individuals experiencing homelessness.
Specifically, the City will use this funding to purchase 177 pallet
shelters to provide housing to those experiencing homelessness.
County Administration recommends approval of an MOU between
the County and the City of Chico that defines responsibilities of
each party including the requirements to adhere to all ARPA and
other federal expenditure guidelines. While the Board already
approved the project and the related budget adjustment, an MOU
is needed to make the actual payment to the City. (County
Administration)
ACTION REQUESTED - APPROVE THE MOU AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
4.04 Public Comment Packet
Andy Pickett, Chief Administrative Officer, presented this item to
the Board.
The following member(s) of the public submitted public
comment on this item: Diana Dreiss (electronic and in-person),
John Miller -George and Yvonna Bennett.
Motion: Table the item to the next regular meeting and include
the language discussed by Supervisor Ritter.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Ritter.
Motion passed 4-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Nays: Supervisor Teeter
4.05 Update to the Butte County Regional Economic Development
Strategy for 2022 through 2024
Butte County General Plan 2030, adopted by the Board of
Supervisors on October 26, 2010, included an Economic
Development Element. The Element details the goals, objectives,
and action items associated with economic development planning
over the next twenty years. Action Item ED.A1.1 calls for the
creation of a Regional Economic Development Strategy with goals
including, but not limited to, retaining and growing existing
businesses and enabling new business investment. On January 25,
2011 the Board of Supervisors approved the Butte County Regional
Economic Development Strategy. The Strategy was updated on
February 11, 2014 for three years, and on August 8, 2017 for an
additional three years ending in 2020. To account for 2021 spent
largely in wildfire disaster recovery and the pandemic, the next
three-year installment begins in 2022 through 2024 and integrates
recovery and resilience activities into the core strategy: 1) Support
Economic Recovery and Resilience; 2) Support Infrastructure
Investment; 3) Stabilize and Grow the Existing Workforce; 4) Grow
Existing and Emerging Industries; 5) Provide Core Business Services
for Retention and Attraction; 6) Coordinate with Local, Regional
and State Partners. The 2022-2024 Update continues with the
previously set goals and initiatives, and updates the program of
work to include various new action items which will further the
economic development efforts of the County over the next three
years. The update specifically includes action items targeting key
areas within the County for economic development activity.
(County Administration)
ACTION REQUESTED - APPROVE THE 2022-2024 UPDATE TO THE
BUTTE COUNTY REGIONAL ECONOMIC DEVELOPMENT STRATEGY
Staff Report
Public Comment Packet
Katie Simmons, Deputy Administrative Officer, presented this
item to the Board.
The following member(s) of the public submitted public
comment on this item: Patty Hess (electronic), Audrey Taylor
(electronic), Dawn Nevers (electronic) and John Miller -George.
Motion: Approve the 2022-2024 update to the Butte Bounty
Regional Economic Development Strategy.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
4.06 Adoption of an Urgency Ordinance amending Chapter 53, "Camp
Fire Recovery,', Extending the Effective Period for Temporary
Housing and Allowing the Transitory Period to Expire
Pursuant to California Constitution Art. XI, section 7 and
Government Code sections 25123(d) and 25131, the Department
of Development Services proposes the adoption of an Urgency
Ordinance, as directed by the Board of Supervisors, amending
Butte County Code Chapter 53, "Camp Fire Recovery". Although
the Camp Fire occurred three years ago, the process of rebuilding
the thousands of residences that were damaged or destroyed and
reestablishing the lives of those who lost their residences and
possessions has taken much longer than anticipated. There
remains an immediate need for housing to accommodate persons
who have been displaced by the Camp Fire. Because so many of
the residences damaged or destroyed in the Camp Fire have not
yet been reconstructed or replaced, this Chapter temporarily
relaxes some building and zoning regulations to allow for
additional housing both inside and outside of the Camp Fire
affected area for displaced persons. Due to the magnitude of the
destruction, there is a need to provide for sufficient housing
options both inside and outside of the Camp Fire affected area,
and there is a need to allow more time to pursue the housing
options. For this reason, the Board of Supervisors finds that it is
necessary that the Effective Period be extended to December 31,
2022. By contrast, the Board finds that the time for occupying land
without the utilities deemed necessary for human habitation has
passed and, thus, the Transitory Period will be allowed to expire on
March 31, 2022. Amendments include: 1) Extending the date of
the "effective period" in Sections 53-11, 53-32, and 53-52 from
December 31, 2021 to December 31, 2022; and 2) Allowing the
"transitory period" as defined in Sections 53-33 and 53-53 to
expire on March 31, 2022. The proposed Urgency Ordinance will
take effect immediately upon a four-fifths approval of the Board of
Supervisors. (Development Services)
ACTION REQUESTED - ADOPT THE URGENCY ORDINANCE OF THE
BUTTE COUNTY CODE PERTAINING TO BUTTE COUNTY CODE
CHAPTER 53, "CAMP FIRE RECOVERY" AND AUTHORIZE THE CHAIR
TO SIGN (4/5 VOTE REQUIRED)
Staff Report
Public Comment Packet
Ordinance 4211
Paula Daneluk, Director of Developmental Services and Casey
Hatcher, Deputy Administrative Officer, presented this item to
the Board.
The following member(s) of the public submitted public
comment on this item:Susan Copeland (electronic) and John
Miller -George.
Motion: Adopt the Urgency Ordinance of the Butte County Code
pertaining to Butte County code chapter 53, "Camp Fire
Recovery" (4/5 vote required).
Motion moved by Supervisor Teeter; Seconded by Supervisor
Ritter.
Motion passed unanimously.
4.07 General Plan 2040 Housing Element Update Presentation
The Housing Element is a required element of the General Plan
that is being updated in coordination with the Butte County
General Plan 2040 update. The Housing Element is required to be
updated every eight years. The Department of Development
Services has worked on an update to the Housing Element with
General Plan consultant Placeworks. Placeworks has prepared a
presentation for the Board of Supervisors on the County's
Regional Housing Needs Allocation (RHNA) as well as the key
changes to State Housing Laws and Regulations. (Development
Services)
ACTION REQUESTED - ACCEPT FOR INFORMATION
Staff Report
Power Point Presentation
Public Comment Packet
Paula Daneluk, Director of Development Services; Jennifer
Gustan and Cynthia Walsh, Consultants with Place Works,
presented this item to the Board.
The following member(s) of the public submitted public
comment on this item: Jolene Francis (electronic), Janet Hayes
(electronic), Tom Hayes (electronic) and John Stonebraker.
4.08 Presentation of the Butte Countyimplementation Plan for
Department of Juvenile Justice (DJJ) Realignment
On September 23, 2020, Governor Newsom signed Senate Bill (SB)
823 (De Leon), Juvenile Justice Realignment, into law. SB 823
moved to close the State DJJ facilities and transfer responsibility
for the long-term housing and programming of youth adjudicated
of serious felony offenses, as outlined in 707(b) of the Welfare and
Institutions Code, back to the local counties. Each county was
required to develop a local plan to serve this realigned population
through coordination with a newly developed subcommittee of the
local Juvenile Justice Coordinating Council. The local plan is
submitted annually to the newly created State Office of Youth and
Community Restoration. The Board of Supervisors is not required
to approve the plan, but shall consider the plan when allocating
future revenues provided by the realignment legislation. The
Probation Department will provide a presentation regarding the
County's Implementation Plan for DJJ Realignment, which is called
the Commitment to Success Program. The presentation will
include an overview of SB 823 DJJ Realignment; the local
realignment planning process; and the fundamentals and structure
of the Commitment to Success Program including development,
guiding principles, and structure. (Probation)
ACTION REQUESTED - ACCEPT FOR INFORMATION
Staff Report
Power Point Presentation
Wayne Barley, Chief Probation Office and Amy Asher, Program
Manager, presented this item to the Board.
4.09 Items Removed from the Consent Agenda for Board
Consideration and Action
Public Comment Packet
Item 3.07: Letter of Support of the State, Local, Tribal and
Territorial Fiscal Recovery, Infrastructure, and Disaster Relief
Flexibility Act (S.3011).
Brian Ring, Assistant Chief Administrative Officer, presented this
item to the Board.
Motion: Approve letter of support.
Motion moved by Supervisor Kimmelshue.
Motion passed unanimously.
Item 3.08: Contract Amendment with Raney Planning &
Management, Inc. for Planning Services
Paula Daneluk, Director of Development Services, presented this
item to the Board.
Motion: Approve contract amendment.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Teeter .
Motion passed 3-2.
Ayes: Supervisors Teeter, Kimmelshue and Chair Connelly
Nays: Supervisors Lucero and Ritter
4.10 Alight Solutions Change Order and Budget Adjustment
On February 23, 2021 the Board of Supervisors approved a
contract with Alight Solutions for implementation of the Workday
Enterprise Resource Planning software in the amount of $2.9
million. The project has an extremely aggressive implementation
plan and was scheduled to go live on October 1, 2021. Projects of
this nature typically take multiple years and ultimately this
timeline was not workable and the go live date has been pushed
back to January 1, 2022 to ensure that key integrations are
completed, payroll calculates correctly, training materials are
complete and department budget and accounting structure is in
place. This shift resulted in a change order in the amount of
$130,000 from Alight Solutions. The Workday Steering Committee
recommends approval of the change order, capital asset authority
and a budget adjustment from General Fund Appropriation for
Contingencies of $130,000. Once the system is live January 1, 2022
phase two of implementation will begin. (Auditor/County
Administration)
ACTION REQUESTED - APPROVE CHANGE ORDER AND APPROVE
CAPITAL ASSET AUTHORITY OF $130,000 AND BUDGET
ADJUSTMENT FROM GENERAL FUND APPROPRIATION FOR
CONTENGENCIES (4/5 VOTE REQUIRED).
Staff Report
Meegan Jessee, Deputy Administrative Officer presented this
item to the Board on behalf of Danna Hepner.
Motion: Approve change order and approve capital asset
authority of $130,000 and budget adjustment from general fund
appropriation for contingencies (4/5 vote required).
Motion moved by Supervisor Ritter; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
S. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:45AM - Timed Item-- General Plan Amendment and Rezone for
Jim Miller (GPA21-0001/REZ21 001),
The applicant 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 (APN 040-030-104) located at 200 Speedway Avenue south
of the City of Chico, within its sphere of influence. 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
Public Comment Packet
Resolution 21-173
Ordinance 4212
Dan Breedon, Planning Division Manager for Development
Services, presented this item to the Board.
The following member(s) of the public submitted public
comment on this item: Craig Robertson (electronic) and John
Miller -George.
Motion: 1) Adopt the resolution approving a negative declaration
and amending the general plan land use map; and 2) Adopt the
ordinance amending the zoning map.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Kimmelshue.
Motion passed unanimously.
5.02 10:OOAM - Timed Item - Itemized Costs and Penalties Related to
Nuisance Abatement to Record a Lien and Impose a Special
Assessment
On May 13, 2019, a Hearing Officer declared a public nuisance
existed on the property listed under Butte County Code Chapter
32A - Property Maintenance and Abatement of Nuisances. This
hearing has been scheduled to authorize the Board of Supervisors
to record a lien and special assessment to recover the County's
costs for Code Enforcement Case Numbers CE15-1889 at 2723
Highway 70, Oroville (APN 025.160-047) in the amount of
$5,420.88. (Development Services)
ACTION REQUESTED - APPROVE THE PROPOSED LIEN AND SPECIAL
ASSESSMENT IN THE AMOUNT OF $5,420.88
Staff Report
Power Point Presentation
Chris Jellison, Code Enforcement Division Manager, presented
this item to the Board.
The following member(s) of the public submitted public
comment on this item: John Miller -George.
Motion: Approve the proposed lien and special assessment in the
amount of $5,420.88.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Ritter.
Motion passed unanimously.
5.03 11:00AM - Timed Item - Butte County 2021 Redistricting Draft
Maps
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. Redistricting Partners, the
consultants hired to manage the 2021 redistricting process in Butte
County, presented draft district maps to the Board on October 12,
2021 where additional public input and Board testimony was
provided. They are returning to present revised draft district
maps, based upon community of interest testimony, Board input
and publicly submitted maps. Each of the maps follows all legal
requirements, including the Federal Voting Rights Act, Fair Maps
Act and the Constitution. Additional community input will be taken
and additional Board direction will be given. (County
Administration)
ACTION REQUESTED - PROVIDE DIRECTION
Staff Report
Power Point Presentation
Public Comment Packet
Brian Ring, Assistant Chief Administrative Officer and Chris
Chaffee of Redistricting Partners, presented this item to the
Board.
The following member(s) of the public submitted public
comment on this item: Bryce Goldstein and Karen Laslo on
WebEx, Valerie Meza (electronic), Julie Threet (electronic), Bryce
Goldstein (electronic), Hilary Herman (electronic), MK Benson
(electronic), Diana Dreiss (electronic), Catherine Dasbach
(electronic), Grace Marvin (electronic), Julian Zener (electronic), K
Brazil (electronic), Pamm Larry (electronic), S. Bianco (electronic),
Suzette Welch (electronic), Rob Berry (electronic and in-person),
John Miller -George, John Stonebraker, Bill Monroe, Bruce
McLean, Dave Garcia, David Welch, Pam Stoesser, Michael
Wonley,Susan Schrader, Geri Mahood, Emily Almen, Ryan Schohr
and Colleen Cecil.
Motion: Bring back maps A3 and A4 with suggestions made.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Lucero.
Motion passed unanimously.
5.04 1:30PM - Timed Item - Resolution Denying the Appeal and
Denying the 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). The proposed Tentative Parcel Map
was 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 with
frontage/access on Magness Court, a county -maintained road and
a private road, accessed from Anjou Court. An Initial Study and
Mitigated Negative Declaration have 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. The
Board of Supervisors conducted a hearing on July 20, 2021 on the
appeal and made a motion of intent for denial of the project. The
Department of Development Services and the Department of
Public Works present the resolution denying the appeal and
denying Tentative Parcel Map TPM19-0002 following the motion of
intent by the Board of Supervisors. (Development Services)
ACTION REQUESTED - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 21-174
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: George Nicolaus, Marilyn Rees and John
Miller -George.
Motion: Adopt resolution denying appeal and tentative parcel
map and authorize the Chair to sign.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Lucero.
Motion passed unanimously.
Motion: Authorize County Counsel and staff to discuss a refund
with Mr. Nicholas for all funds paid to Butte County in regards to
this tentative parcel to remove litigation.
Motion moved by Supervisor Teeter; Seconded by Supervisor
Kimmelshue.
Motion passed 3-1-1.
Ayes: Supervisors Teeter, Kimmelshue and Chair Connelly
Nays: Supervisor Ritter
Abstained: Supervisor Lucero
5.05 2:30PM -Timed Item -Update of Budget, Legislative, and Other
Current Issues by the Chief Administrative Officer
5.05, A. North Complex l=ire Recovery Update
Anna Loughman, Assistant Director of Employment and
Social Services presented this item to the Board.
5.05. B. COVID-19 Update by Director of Public Health
Public Comment Packet
Dannette York, Director of Public Health presented this
item to the Board.
The following member(s) of the public submitted public
comment on this item: Catherine Posey (WebEx), Julie
Threet (electronic), Diana Dreiss (electronic & in-person)
and Cheryl Downey (electronic & in-person).
5.05. C. CAO Comment
Andy Pickett, Chief Administrative Officer, presented this
item to the Board.
5.06 2:45PM - Timed Item - Discussion of Potential Termination of
Local Disaster Proclamation Resolution Due to COVID
The Board of Supervisors ratified an Emergency Proclamation due
to COVID-19 on March 10, 2020. Since then the nation, State, and
the County have experienced periods of high infection and of low
infection rates. The federal government has passed several acts to
provide relief from and mitigate and recover from the impacts of
COVID. These programs and funding sources come from six
different federal acts: Coronavirus Preparedness and Response
Supplemental Appropriations Act; Families First Coronavirus
Response Act; Coronavirus Aid, Relief, and Economic Security Act;
Paycheck Protection Program and Health Care Enhancement Act;
Continuing Appropriations Act, and American Rescue Plan. These
acts include programs such as distribution and administration of
vaccines; emergency medical care costs; purchase and distribution
of food; alternate care sites; non -congregate sheltering; purchase
and distribution of PPE; moratoriums on evictions; assistance
related to telecommunications programs (including support for
broadband); assistance related to public transit or other
transportation programs; and a number of resources from the
State, such as contact tracers and case investigation workers. Early
in the pandemic receipt of certain funding required a local
emergency proclamation. Subsequent funding streams are less
clear, although it is likely that the State Declaration of Emergency is
sufficient. The complexity of enabling statutes and funding
authorities means that in many cases, the County will not know
whether certain costs and programs are eligible until an audit is
concluded many years later. Terminating the COVID proclamation
may delay or disrupt the acquisition of goods and services that are
expedited under an emergency contract. Due to these concerns,
the County Administration recommends not terminating the
COVID proclamation. (County Administration)
ACTION REQUESTED - 1) TAKE NO ACTION; or 2) ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Public Comment Packet
Andy Pickett, Chief Administrative Officer, presented this item to
the Board.
The following member(s) of the public submitted public
comment on this item: Catherine Posey (WebEx), Jennifer Lane
(electronic), Bree Jones (electronic), Deanna DeSmet (electronic),
Amanda Masula (electronic), Patti Cramer (electronic), Melissa
Boeger (electronic), Debbie Haggard (electronic), Carolyn
Ahumada (electronic), Stacey Bianchi (electronic), Tracy
Johnstone (electronic), Ronda Rodriguez (electronic), Cecily
Myers (electronic), Jesica Montgomery (electronic), Julie
Castaneda (electronic), Faun Witten (electronic), Jessica Bjork
(electronic), Julie Threet (electronic), Renee Morgan (electronic),
Cheryl Downey (electronic & in-person), Jay Lawson (electronic &
in-person), Diana Dreiss, John Miller -George, Butte County
resident,Tiffany Ambrose, Renei Gramps, .
Motion: Take no action.
Motion moved by Supervisor Teeter; Seconded by Supervisor
Lucero.
Motion passed 4-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Teeter
Nays: Chair Connelly
5.07 3:00PM - Timed Item - Board of Supervisors Public Comment
Public Comment Packet
The following member(s) of the public submitted public
comment on this item: Catherine Posey (WebEx), Julie
Castaneda (electronic), Diana Dreiss (electronic & in-
person), John Miller -George, Cheryl Downey, Butte County
resident and Yvonna Bennett.
6. 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 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1) - 3
cases:
A. Nance Canyon Partners, L.P., v. County of Butte, et al; Butte
County Superior Court Case No. 20CV02372.
B. 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
C. Marten v. Butte County; Workers' Compensation Appeals
Board Case No. ADJ12754126 (Claim No.: BAUQ-550906).
Information and Procedures Concerning the Agenda andl 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
Aggricla 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 iibraries (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 ail 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 Rem.
Agenda The agenda is usually organized into the following areas and meetings generally proceed in the following order:
Format and 1. ConsentAgenda: 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 rernoved 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.
S. Closed Session: the Board is authorized, by iaw, 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
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 530.552.3300, Monday through Friday, 8:00 a.m. to 5:00
p.m. to request disability -rebated 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
JCl rk of the Bo 6d
KA
Deputy
Fortifurthertiinformationticontacttithe-
Clerk of the Board of Supervisors
County Administrative Office
25 County Center, Drive, Oroville, CA 95965
530.5523300
www.buttecount\l.net/to
Bill Connelly, Chair
Butte County Board of Supervisors