HomeMy WebLinkAboutM052422Page 1 (,)1'43
..................
I -low to Submit Public Cornmen!_yjqgall
U��Ilsxsjsvlg
r:TITHT� "11i
Ema"Mmirmw
Item 3.06: Pulled from Consent Agenda to return at a later date.
Item 3.09: Pulled from Consent Agenda to return at a later date .
Item 4.01 A2: Action 84 need's to be removed; applicant can no longer serve on
the Board.
BUTTE COUNTY
BOARD OF SUPERVISORS
MEMBERS OF
THE BOARD
Regular Meeting Agenda,
BILL
CONNELLY,
May 24, 2022
DISTRICT 1
9:00 AM
DEBRA
LU:CERO,
ANDY PICKETT,
DISTRICT 2
CHIEF ADMINISTRATIVE
MEETING LOCATION
TAMI RITTER,
OFFICER
BOARD OF SUPERVISOR CHAMBERS
DISTRICT 3
CLERK OF THE BOARD
25 COUNTY CENTER DRIVE, SUITE 205
TOD
OROVILLE, CALIFORNIA 95965-3380
KIMMELSHUE,
DISTRICT 4
DOUG TEETER,
DISTRICT 5
BRAD
STEPHENS,
INTERIM
mom
COUNTY
COUNSEL
PDF of Agenda
..................
I -low to Submit Public Cornmen!_yjqgall
U��Ilsxsjsvlg
r:TITHT� "11i
Ema"Mmirmw
Item 3.06: Pulled from Consent Agenda to return at a later date.
Item 3.09: Pulled from Consent Agenda to return at a later date .
Item 4.01 A2: Action 84 need's to be removed; applicant can no longer serve on
the Board.
Page 2 of 43
3. CONSENT AGENDA
A. Supervisor Comments on Consent Agenda Items
B. Adopt Consent Agenda
3.01 Agreement with the United States Department of Agriculture's (USDA)
Animal and Plant Health Inspection Service -Wildlife Services (APHIS -
WS) for Fiscal Year 2022-23 Wildlife Services Cooperative Services
The County has engaged in an ongoing Cooperative Service Agreement
with the USDA APHIS -WS. Through the agreement, the USDA provides
non-domestic animal control services such as trapping birds, skunks, and
raccoons. The USDA's Wildlife Specialist addresses the loss of livestock,
wildlife rabies, and prevention of property damage associated with
predatory animals. APHIS -WS will provide staff, supervision,
administration, and equipment needed to carry out the program. An
Environmental Impact Report (EIR) was completed in 2021 and did not
find any significant project impacts or cumulative impacts in the County.
The EIR included subsequent years in the scope. The Agricultural
Commission recommends that the Board of Supervisors approve the
Cooperative Service Agreement with the USDA APHIS -WS. The term of
the agreement is July 1, 2022 through June 30, 2023, not -to -exceed
$83,348. (Agriculture)
Action requested - APPROVE THE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.02 Agreement with African American Family & Cultural Center (AAFCC) for
Outreach Services
The AAFCC provide services that focus on early detection, prevention,
and awareness of mental health illness in Butte County. These services
include: outreach to families, increasing access and linkage to medical
care, reducing stigma associated with mental illness, and reducing
discrimination against people with mental illness. The AAFCC was
planned and designed by community residents to address a wide array of
issues with the goal of decreasing the impact of historic and current
trauma which impact the African-American community. Programs focus
on increasing knowledge and skills to reduce the risk factors for the
Page 3 of 43
r -n
African-American population but all cultures are invited to learn,
embrace, and take part in the center activities. The AAFCC outcomes
include providing services to a minimum of 138 clients in the fiscal year,
addressing the Mental Health Services Act required strategies, managing
mental illness symptoms, and improving functioning. These services
include development of various community programs including book
clubs, activities in the arts, a film festival, a talent show, and other
events celebrating the culture of the African American community. The
Department recommends entering into a mental health services
agreement with AAFCC for outreach services in the Southside area of
Oroville. The term of the agreement is July 1, 2022 through June 30,
2023, not -to -exceed $340,161. (Behavioral Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.03 Agreement with Casey Manor for Board and Care Services
Casey Manor is an adult residential care facility serving mental health
e --n clients. Casey Manor provides a structured program to assist clients to
develop the skills necessary to transition from supervised 24-hour care
to independent living. The Department of Behavioral Health
recommends entering into an agreement with Casey Manor for Adult
Residential Services. The term of this agreement is July 1, 2022 through
June 30, 2023, not -to -exceed $64,240. The agreement is not measured
by number of clients served, as the length of stay varies based on each
client's specific needs. (Behavioral Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.04 Agreement Amendment with Crestwood Behavioral Health, Inc.
(Crestwood) for Mental Health Services
Crestwood operates skilled nursing facilities, mental health rehabilitation
centers, and institutes for mental disease, which provide behavioral
intervention, psychological and social rehabilitation to clients with
mental disorders in secure residential settings. On June 22, 2021, the
Board of Supervisors approved an agreement with Crestwood to provide
access to twenty-six facilities for client referrals based on the level of
client need and available capacity across the Crestwood system of care.
Page 4 of 43
Under the agreement, Crestwood provides treatment for clients referred
by the Department of Behavioral Health, and the agreement funds the
equivalent of approximately fifteen beds for the entire fiscal year. The
Department recommends amending the agreement with Crestwood to
cover additional unanticipated mental health services provided during FY
2021-22 to Butte County clients. The amendment increases the
maximum payable amount by $120,000, not -to -exceed $1,849,838. All
other terms remain the same. The agreement is not measured by
number of clients served, as the length of stay varies based on each
client's specific needs. (Behavioral Health)
Action requested - APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.05 No Place Like Home (NPLH) Competitive Allocation Award
NPLH is a collaborative partnership which includes Oroville PSH Pacific
Associates, a California Limited Partnership, County of Butte, and Pacific
West Communities, Inc. The collaborative is working to plan, develop
and build Prospect View Apartments to provide affordable supportive
housing. Prospect View Apartments will dedicate 15 of its 40 units to
serve NPLH eligible tenants. The targeted population are individuals
with severe mental health disabilities who are 18 years of age or older
and are either chronically homeless or at risk of chronic homelessness.
The Department of Behavioral Health recommends that the Board of
Supervisors approve an agreement with the State of California
Department of Housing and Community Development in which the
County agrees to provide supportive services, including housing
referrals, applicant screenings, mental health assessments, mental
health services, psychiatric evaluations, case management, clinical
support, crisis management, medication support, substance abuse,
wellness and recovery action planning, life skills training, peer support,
and 24/7 after hour crisis support. The agreement includes a loan of
$2,734,965 to Oroville PSH Pacific Associates as the sole borrowing
entity for the development of Prospect View Apartments. The term of
this agreement is thirty (30) years from date of execution. (Behavioral
Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Page 5 of 43
3.06 Letter in Support of AB 2878 - Forest Biomass Waste Utilization
Program (Aguiar-Curry)
On April 18, the Assembly Natural Resources Committee passed the
Rural County Representatives of California (RCRC)sponsored Assembly
Bill 2878, which helps achieve the State's forest health and wildfire risk
reduction goals by increasing the productive use of forest waste through
energy generation and wood products manufacturing. RCRC is co-
sponsoring the measure with the Placer County Air Pollution Control
District. AB 2878 helps achieve the State's forest health and wildfire -risk
reduction goals while also helping to improve local energy resiliency,
overall grid reliability and workforce development. These goals are
important to rural counties, as electrical reliability has plummeted
dramatically for many rural communities. AB 2878 seeks to address
these problems by promoting use of forest biomass to support rural
microgrids, requiring utilities to upgrade infrastructure in forested
regions to reduce wildfire risk and support integration of bioenergy,
incentivizing interconnection of bioenergy projects, and extending the
state's BioMAT program until 2030, which requires utilities to procure
electricity from small bioenergy projects, including biomass facilities that
use fuels from high hazard zones. (County Administration)
Action requested - APPROVE LETTER OF SUPPORT OF AB 2878 AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Public Comment Packet
The following member(s) of the public submitted Public Comment for
Item 3.06: John Stonebraker (electronic), and K. Brazil (electronic).
3.07 PG&E Settlement Fund Request for CaIPERS Unfunded Accrued Pension
Liability Prepayment
On March 9, 2021, the Board of Supervisors last discussed the use of
PG&E Settlement Funds in accordance with the PG&E Settlement Fund
Policy for prepaying the FY 2021-22 Unfunded Actuarial Liability (UAL)
for PERS. This action saved the County $504,500 for the Miscellaneous
Plan and $162,500 for the Safety Plan. These savings were then directed
to the Section 115 trusts which have been developed in accordance with
the Pension Policy; and will be used in future years to "flatten" peak
year's PERS costs. County Administration recommends that the same be
done for FY 2022-23. Prepayment of the UAL for fiscal year 2022-23 will
save the County approximately $667,000. PG&E Settlement Funds will
Page 6 of 43
essentially serve as cash flow to prepay the UAL payment. The PG&E
Settlement Funds will be paid back with interest by the end of the fiscal
year with collections made from department budgets through the
payroll process. Consistent with prior years, savings will be directed to
the trusts which will then offset future years' increases. The Department
recommends prepayment of the UAL in this manner if the following
three conditions are met: 1) There is available cash flow in the PG&E
Settlement Funds, 2) The CalPERS UAL prepay savings exceed the
interest that will be paid to the PG&E Settlement Funds, and 3)
Projections from the contracted actuarial firm indicate it is beneficial to
contribute the savings to the Trusts. There is $145,889,162 in available,
un -programmed PG&E Settlement funds, which includes interest earned
to date of $3,139,747. Staff will return before the Board for this purpose
every year as long as the above three criteria are met. (County
Administration)
Action requested - 1) COMMIT PG&E SETTLEMENT FUNDS TO PREPAY
THE 2022-23 UNFUNDED LIABILITY PAYMENT AS DESCRIBED; AND 2)
COMMIT PG&E SETTLEMENT FUNDS TO PREPAY UNFUNDED LIABILITY
PAYMENTS IN THE FUTURE IF THE THREE LISTED CONDITIONS ARE MET
Staff Report
Public Comment Packet
The following member(s) of the public submitted Public Comment for
Item 3.07: John Stonebraker (electronic), Diana Dreiss (electronic) and
Tasha Levinson.
3.08 Budget Adjustment and Capital Asset Authority for Purchase of Digital
Storage Equipment
The District Attorney's Office fiscal year 2021-22 budget includes
$13,500 in appropriations for the purchase of digital storage equipment.
Capital Asset authority was not originally requested for the equipment,
but is needed for assets over $5,000 that will be purchased using federal
funds pursuant to County policy. The Department recommends the
Board of Supervisors approve a budget adjustment transferring $13,500
to the capital asset spend category and approve the capital asset
authority for the digital storage equipment. (District Attorney)
Action requested - 1) APPROVE CAPITAL ASSET PURCHASE; AND 2)
APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
Page 7 of 43
3.09 Agreements with Equifax, Experian, and Trans Union for Credit Reports
for Foster Youth
The credit reporting agencies provide a method for County staff to
request credit reports on behalf of foster youth and non -minor
dependents, which enables the County to provide assistance in
interpreting their credit reports and clearing any inaccuracies. The
Department of Employment and Social Services recommends entering
into non-financial agreements with Equifax, Experian, and Trans Union
for the provision of credit report services on behalf of foster youth and
non-dependent minors. The term of the agreement remains until
termination by either party. (Employment and Social Services)
Action requested - APPROVE THREE (3) AGREEMENTS AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
3.10 Resolution Recognizing May as Resource Parent Appreciation Month
In 2018, Congress adopted a resolution declaring May as National
Resource Parent Appreciation Month. Resource families are made up of
aunts, uncles, grandparents and other relatives, or non -relatives that
provide care to children and youth in foster care. As a community, we
recognize the important role that resource parents play in caring for our
dependent children and youth in Butte County. Currently in the United
States, there are approximately 437,000 foster youth nationwide in
foster care; 55,000-63,000 are in California. Approximately 26,000 foster
youth are being cared for by resource families in California. There are
currently 228 children and youth being cared for by resource families in
Butte County out of 303 in out of home care. The Department of
Employment and Social Services recommends that the Board of
Supervisors adopt a resolution recognizing May, 2022 as Resource Family
Appreciation Month in Butte County. (Employment and Social Services)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Resolution 22-073
Supervisor Lucero read resolution, and Shelby Boston, Director of
Employment and Social Services accepted resolution.
Page 8 of 43
3.11 Contract Amendment with Northern California Youth and Family
Program for the Transitional Housing Placement Plus (THP -Plus)
Program
Northern California Youth and Family Program provides comprehensive
social services to foster care and probation youth by assisting them with
the transition to independent adulthood. THP -Plus services provide
affordable housing and comprehensive supportive services for former
foster care and probation youth, allowing them to transition from foster
care or other out -of -home placement to independent living. The
Department of Employment and Social Services recommends amending
the contract with Northern California Youth and Family Programs for
THP -Plus services. The amendment extends the term of the contract by
two years through June 30, 2024, and increases the maximum payable
amount by $236,280, not -to -exceed $354,420. The original contract was
approved by the Board of Supervisors on June 8, 2021. All other terms
remain the same. (Employment and Social Services)
Action requested - APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.12 Contract Amendment with Youth for Change for the CaIWORKS Home
Visiting Program
Youth for Change operates the Parents as Teachers Home Visiting
Program, a nationally recognized program designed to help expectant
and new parents get their children off to a healthy start. Families
participate voluntarily in the program and receive weekly home visits
and service referrals from trained staff. Based on a solicitation process
conducted by the Department of Employment and Social Services, Youth
for Change was determined to be the best candidate to meet objectives
and was selected to facilitate the CalWORKS Home Visiting Program. The
Department will provide the referrals. The Department recommends
amending the contract with Youth for Change to provide services for the
CalWORKs Home Visiting Program. Youth for Change serves 35 families
per month with this program. The amendment extends the term of the
contract by one year through June 30, 2023, and increases the maximum
payable amount by $414,631, not -to -exceed $1,363,355. The original
contract was approved by the Board of Supervisors on July 21, 2020. All
other terms remain the same. (Employment and Social Services)
Action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE
THE CHAIR TO SIGN
M"
Page 9 of 43
Staff Report
3.13 Lease Agreements with Logic Properties LLC for 3211 Cohasset Road
Suite 130 and 3221 Cohasset Road Suite 150, Chico, for Department of
Behavioral Health
The Department of Behavioral Health administrative division currently
occupies seven leased suites in the La Dolce Piazza business park in
Chico. To accommodate current operational needs, the Department
requires additional space and desires to lease two additional suites that
have recently become vacant within the business park. The Departments
of General Services and Behavioral Health recommend entering into two
new lease agreements with Logic Properties LLC for 3211 Cohasset Road
Suite 130 and 3221 Cohasset Road Suite 150, Chico. The lease terms for
3211 Cohasset Road Suite 130 include 922 square feet with an initial
term commencing on June 1, 2022 and terminating October 31, 2031
and an option to extend an additional ten years at rates to be agreed
upon at the time. The rent rate is inclusive of all common area
maintenance costs and is $1.80 per square foot for the first two years
with an annual increase of 3.0% beginning in year three. The cumulative
cost of the lease over the initial term is $210,614.28. The lease terms for
3221 Cohasset Road Suite 150 include 1200 square feet with an initial
term commencing on June 1, 2022 and terminating October 31, 2031
and an option to extend an additional ten years at rates to be agreed
upon at the time. The rent rate is inclusive of all common area
maintenance costs and is $1.80 per square foot for the first two years
with an annual increase of 3.0% beginning in year three. The cumulative
cost of the lease over the initial term is $274,118.40. (General Services)
Action requested - APPROVE LEASE AGREEMENTS (2) AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
3.14 Lease Agreement with J.E.M.S., Corp and Budget Adjustment for
Tenant Infill to Accommodate the Sheriff's Office in 402 Otterson Drive,
Chico
The Sheriff's Office currently operates a Chico substation site at 479 East
Park Avenue. The East Park Avenue site requires significant restoration
work to return the building to a habitable condition, though even
'r'I' restored, the building and site are inadequate in size and accessibility to
meet the operational needs of the Sheriff's Office. The Department of
General Services in coordination with the Sheriff's Office studied the
Page 10 of 43
options to overcome these conditions including renovating or replacing
the current East Park Avenue building and determined relocation to be o"
the most effective option. After conducting a solicitation for real
property that received no respondents, a review of available commercial
properties in Chico found two options. The Sheriffs Office, based on the
size, location, cost and timeliness for occupancy, has selected a suite
located at 402 Otterson Drive comprised of 9164 square feet. The lease
terms include an initial term of five years, commencing July 1, 2022 and
terminating June 30, 2027, with an option to extend an additional five
years available to be taken in one year increments. The base rent rate
shall remain flat through the initial term at $0.95 cents per square foot
and will increase 10.0% in the first year of the optional extended term. In
addition to the base rent, there is a triple -net charge per square foot
covering common area maintenance, building operating costs and
utilities. The triple -net charge is fixed at $0.469 cents per square foot for
the first year and then is charged at the building owner's actual cost
beginning in year two, and sets a maximum increase of no more than 6%
per year through the remaining initial and extended term. The
cumulative cost of the lease, at the maximum triple -net cost, over the
initial term is $813,103.45. The new location will require tenant
improvements to meet the needs of the Sheriff's Office with a total
estimated project cost of $552,500. The FY21-22 budget includes a
capital project budget of $479,700 for the Sheriff's Chico Substation. The
Department of General Services and the Sheriff's Office recommend that
the Board of Supervisors approve the Lease Agreement with J.E.M.S.,
Corp for 402 Otterson Drive, Chico, and approve a budget adjustment of
$72,800 from the General Fund Appropriation for Contingencies to allow
General Services to proceed with the project of relocating the Sheriffs
Office Chico Substation. The Department will bring forward a request for
American Rescue Plan Act (ARPA) Funds for the Project, and if approved,
ARPA funds will replace the use of the General Fund Appropriation for
Contingencies for the contract. (General Services/Sheriff)
Action requested - 1) APPROVE LEASE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) APPROVE BUDGET ADJUSTMENT FROM
GENERAL FUND APPROPRIATION FOR CONTINGENCIES (4/5 VOTE
REQUIRED)
Staff Report
3.15 Resolution Authorizing Bureau of Justice (BJA) FY22 Adult Drug Court
Discretionary Grant (DC) Program Proposal
The Probation Department requests authorization to submit a DC
Program proposal to the U.S. Department of Justice, Office of Justice
Programs, BJA. The term of the award is October 1, 2022, through
Page I I of 43
rx" September 30, 2026. The award amount is $750,000, with a 25% in-kind
match requirement that will be met with existing staff. The Department
in collaboration with Butte County Superior Court and the Department of
Behavioral Health, established a comprehensive DC Program designed to
serve adult drug offenders. Participants are non-violent convicted
criminals with substance abuse issues. The primary purpose of adult drug
court is to provide access to treatment for substance -abusing offenders
while minimizing the use of incarceration, providing structure by
combining supervision and treatment with ongoing judicial oversight and
team management. The DC Program includes intensive treatment
services with ongoing monitoring and continuing care for 12 months or
more. The Department will apply for enhancement funding to scale up
its existing court program's capacity; provide access to or enhance
treatment capacity or other critical support services; and improve the
quality and intensity of services based on needs assessments. The
Department recommends the Board of Supervisors adopt a resolution
authorizing the Chief Probation Officer, or designee, to execute DC
documents on behalf of the County of Butte, including applications,
payment requests, agreements, and amendments necessary to secure
funds and implement the DC Program if awarded. (Probation)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
"^^ SIGN
Staff Report
Resolution 22-074
3.16 Resolution Certifying the Annual Changes to the Butte County
Maintained Mileage for 2022
California Streets and Highways Code section 2121 and Chapter 18 of the
Caltrans Local Assistance Procedures Manual require that counties
submit a list of changes that have occurred to their list of maintained
roads by May of each year. The County's submitted data is then
forwarded by Caltrans to the State Controller for the allocation of State
Gas Tax Funds. Caltrans District 3 Office of Local Assistance has
requested that the Board of Supervisors approve a resolution prior to
May 30, 2022, for the new maintained mileage even if there have been
no changes. The County maintained mileage for the previous year
(ending December 31, 2021) was determined to be 1,278.949 miles. The
calculated mileage to be submitted this year is 1,273.34 miles, which is a
decrease of 5.609 miles. This mileage decrease is due to: South Oroville
annexation (-0.869M); Oroville annexation (-0.470M); Chico annexation
(-0.265M), and an audit of the Maintained Mileage record against the
GIS inventory of roads (-4.112M). The loss of mileage is offset by the
Page 12 of 43
addition of (+0.107M) newly constructed road in the Chico area. (Public
Works)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Resolution 22-075
3.17 Contract Amendment with Ferreira Water Service for the Purchase and
Application of Soil Stabilization Product
On June 11, 2019, the Board of Supervisors approved a blanket purchase
agreement with Ferreira Water Service for the purchase and application
of a soil stabilization product (DustGard) to be applied on County -owned
gravel roads. The term of the agreement was June 11, 2019 through
June 11, 2022, not -to -exceed $454,575. Since 2019, additional roads
have been added to the program that have increased project costs. On
February 15, 2022, the Department amended the contract with Ferreira
Water Service to increase the contract amount by $45,000, not -to -
exceed $499,575. Since the total amount of the amendment was less
than 10% of the original contract price, the contract was executed by the
Director of Public Works pursuant to the County's contracting policy. In
recent months, additional miles of road were included to the soil
stabilization work in 2022 that requires an additional $40,000
amendment to complete the project. Since the cumulative amount of
both amendments exceeds 10% of the original contract price, the
Department recommends the Board amend the contract with Ferreira
Water Service to increase the maximum payable amount by $40,000,
not -to -exceed $539,575. All other contract terms will remain the same.
(Public Works)
Action requested - APPROVE THE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.18 Capital Asset Surplus - Vehicles for Auction
The Board of Supervisors declares vehicles surplus that are no longer
serviceable or no longer needed by the County prior to auctioning the
items. The Department of Public Works recommends the Board declare
11 vehicles as surplus to the needs of the County, as the vehicles are
either in poor condition, repair costs exceed the value of the vehicles, or
fo , the vehicles have high mileage. (Public Works)
r*-+
Page 13 of 43
Action requested - DECLARE CAPITAL ASSETS (11) SURPLUS TO THE
NEEDS OF THE COUNTY
Staff Report
3.19 Accept Equipment Donation
A private citizen donated funds to the Butte County Sheriffs Mounted
Posse (Posse) for the purpose of supporting the Aviation Unit and Special
Weapons and Tactics (SWAT) Team of the Sheriff's Office. The Posse
used funds to purchase the following equipment: 1) Two LEMUR Drones
and related accessories and protection plan with a combined value of
$22,996; and 2) One BRINC Ball, a durable, shock -resistant, two-way
communication device designed for de-escalation and negotiation for
first responders, with a value of $1,999. The Sheriff's Office recommends
accepting the donated equipment, which has a combined value of
$24,995. (Sheriff)
Action requested - ACCEPT DONATION
Staff Report
3.20 Letter to Chico City Council Regarding Emergency Medical Services
(EMS) Ambulance Services
At the request of the Board of Supervisors, staff prepared a letter for the
Chico City Council regarding EMS ambulance services. The County
participates in a regional model for Local EMS designation through a
Joint Powers Agreement with Sierra -Sacramento Valley (S -SV). The
regional model includes Placer, Yuba, Glenn, Sutter, Nevada, Colusa,
Shasta, Tehama, and Siskiyou counties, creating a large system that
balances the needs of our residents in urban, suburban, and rural areas.
S -SV is currently conducting a procurement for Butte County for
ambulance services and has released a Request for Proposals. It is crucial
that jurisdictions continue to work together to ensure that
improvements to ambulance services remain aligned with the overall
system to ensure equitable access for residents across the county service
area. (Other - Board of Supervisors)
Action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Page 14 of 43
3.21 Comment Letter Regarding the Board of Forestry (BOF) Minimum Fire
Safe Regulations (MSFR) Draft
The State legislature has directed the BOF to adopt new regulations
updating the MSFR. Over the past year, the BOF staff has drafted various
versions of the regulations that have been released for public comment.
At the request of the Board of Supervisors, staff prepared a comment
letter in response to the latest version of BOF draft regulations proposed
for the MSFR (dated April 29, 2022). While this latest version of the
regulations have greatly scaled back the proposed changes, there are still
a number of concerns with how implementation would affect Butte
County residents and land owners and the community's ability to rebuild
after disasters. The letter highlights serious potential impacts and pitfalls
with the implementation of the proposed revisions for the MFSR. (Board
of Supervisors)
Action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
f""
Public Comment Packet
The following member(s) of the public submitted Public Comment for
Item 3.21: John Stonebraker (electronic).
3.22 Letter of Concern Regarding PG&E Fire Victim Trust Fund Management
At the request of the Board of Supervisors, staff prepared a letter of
concern related to the management of the PG&E Fire Victim Trust Fund.
Concerns highlighted in the letter address the timeliness of evaluating
claims, the lack of funds that have been distributed to fire survivors and
the high costs associated with the management of the Fund. The letter
also contains requests for specific information related to the
management of the Fund as well as a request to prioritize Camp Fire
survivors in the claim evaluation process. (Board of Supervisors)
Action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
3.23 Letter Opposing AB 1608 - County Officers: Consolidation of Offices
(Gipson & Weber)
Page 15 of 43
ran
On May 16, 2022, the Assembly passed the Assembly Bill 1608 (Gipson &
Weber) and ordered it to the Senate. The bill removes the authority of a
county Board of Supervisors to combine the duties of the Sheriff with the
duties of the Coroner. The offices that AB 1608 seeks to change are
already servicing the needs of the community and the County as they are
established. The bill is opposed by the following associations: California
State Association of Counties, California State Coroners' Association,
California State Sheriffs' Association, and California Statewide Law
Enforcement Association. (County Administration)
Action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
3.24 Budget Adjustment for Fiscal Year 2021-22 for the Evidence Storage
Building and Morgue Project
The County is in the process of constructing an Evidence Storage Building
& Morgue (ESM). Appropriations for the project in fiscal year 2021-22
r—► includes $6.8 million from the total project budget of $14 million. On
September 28, 2021, the Board of Supervisors approved Change Order
#33 for $1,817,725 for DH Slater & Son, Inc., to construct new evidence
storage areas as part of the ESM Project. Funding for this change order is
included in the project budget. Staff recommends that the Board
approve a budget adjustment in the amount of $900,000 from Long
Term Debt Proceeds to the Capital Improvement fund for this additional
project work that has been completed this fiscal year. (General
Services/Sheriff)
Action requested - APPROVE BUDGET ADJUSTMENT (4/5 VOTE
REQUIRED).
Staff Report
Motion: Approve the Consent Agenda with Items 3.05, 3.06, and 3.09 pulled,
corrections to item 4.01 A2 as well as item 5.02 E.
Motion moved by Supervisor Ritter; Seconded by Supervisor Kimmelshue.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Absent: Supervisor Teeter
Page 16 of 43
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees (List available at
www.buttecounty.net/clerkoftheboard/appoinmentslist)
A. Appointments to Listed Vacancies
4.01. Al. Appointment to the Butte County Children and
Families Commission (First 5)
First 5 is part of a Statewide effort to create a seamless
system of integrated and comprehensive programs and
services by establishing community-based programs to
provide parental education and family support services
relevant to effective childhood development;
encouraging pregnant women and parents of young
children to quit smoking; and educating the public on the
importance and the benefits of nurturing, health care,
family support, and child care. First 5 is a nine -member
commission comprised of a member of the Board of
Supervisors, the Directors of the Department of Public
Health and the Department of Employment and Social
Services, and six members of the public with specific
professional backgrounds, appointed by the Board of
Supervisors. Additionally, the Board appoints five
alternates to First S. First 5 recommends the Board
appoint the following: Dr. Shaun -Adrian Chofla as a
regular Commissioner, with a term ending June 30, 2024.
Dr. Chofla is a professor at Butte College in the Education,
Child and Families Studies Department and fulfills the
role of education specializing in early childhood
development. Scott Kennelly as a regular Commissioner,
with a term ending June 30, 2024. Mr. Kennelly is the
Director of the Butte County Department of Behavioral
Health and fulfills the role of person responsible for
management of county behavioral health services. Dr.
Holly Kralj as a regular Commissioner, with a term ending
June 30, 2024. Dr. Kralj is a Certified Nurse Midwife with
Enloe Women's Services, as well as a Professor of Nursing
in Maternal Child Public Health at CSU, Chico, and fulfills
the role of representative of a local obstetric association.
Matthew Reddam as a regular Commissioner, with a term
ending June 30, 2024. Mr. Reddam is a Mental Health
Advisor with Butte County Office of Education, and fulfills
r—►
4.01.
Page 17 of 43
the role of representative of local school district. (Other -
Butte County Children and Families Commission)
Action requested - 1) APPOINT DR. SHAUN -ADRIAN
CHOFLA TO THE BUTTE COUNTY CHILDREN AND FAMILIES
COMMISSION AS A COMMISSIONER WITH TERM ENDING
JUNE 30, 2024; 2) APPOINT SCOTT KENNELLY TO THE
BUTTE COUNTY CHILDREN AND FAMILIES COMMISSION
AS A COMMISSIONER WITH TERM ENDING JUNE 30,
2024; 3) APPOINT DR. HOLLY KRAU TO THE BUTTE
COUNTY CHILDREN AND FAMILIES COMMISSION AS A
COMMISSIONER WITH TERM ENDING JUNE 30, 2024; 4)
APPOINT MATTHEW REDDAM TO THE BUTTE COUNTY
CHILDREN AND FAMILIES COMMISSION AS A
COMMISSIONER WITH TERM ENDING JUNE 30, 2024
Staff Report
Speaker(s): Kayla Reaster, Assistant Clerk of the Board.
The following member(s) of the public submitted public
comment for item 4.01 Al: Julie Threet.
Motion: Appoint Dr. Shaun -Adrian Chofla to the Butte
County Children and Families Commission as a
Commissioner with term ending June 30, 2024; 2)
Appoint Scott Kennelly to the Butte County Children and
Families Commission as a Commissioner with term
ending June 30, 2024; 3) Appoint Dr. Holly Kralj to the
Butte County Children and Families Commission as a
Commissioner with term ending June 30, 2024; 4)
Appoint Matthew Reddam to the Butte County Children
and Families Commission as a Commissioner with term
ending June 30, 2024.
Motion moved by Supervisor Ritter; Seconded by
Supervisor Lucero.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
Page 18 of 43
A2. Appointments to the Butte County Wastewater
Advisory Committee
The Wastewater Advisory Committee works towards the
following objectives: Development and maintenance of
the On -Site Wastewater Manual; application of new on-
site collection, treatment, conveyance, and dispersal
technology; development and oversight of a system for
assuring that on-site wastewater systems are
appropriately operated, maintained, and monitored;
future revisions to Butte County Code, Chapter 19, and
the On -Site Wastewater Manual; and the development of
policies, practices, and procedures to improve protection
of public health and delivery of customer service
pertaining to the implementation of this Chapter and the
On -Site Wastewater Manual. The Committee consists of
ten members composed of the following: one member
from the Board of Realtors or Association of Realtors, one
member from the Building Industry Association, one
certified on-site wastewater operation and maintenance
specialist, one engineer specializing in environmental
consultation, one engineer specializing in on-site
wastewater consulting, one certified septic tank pumper
or septic tank manufacturer, one certified septic tank
installer, one registered Environmental Health Specialist,
one wastewater component vendor or proprietor, and
one member of the public. All members of this
committee hold an initial 2 year term, and may be
reappointed to a term of 4 years after the initial 2 year
appointment, should the Board wish to do so. The
Committee requests to reappoint Gary Wert to the
certified septic tank installer seat with a term of 2-4
years, or appoint Manuel Medrano to the certified septic
tank installer seat with a term of 2 years; reappoint Greg
Haling to the engineer specializing in on-site wastewater
consulting seat with a term of 2- 4 years; reappoint
Lauralyn Lambert to the Board of Realtors seat with a
term of 2-4 years; and reappoint Bryan Cobb to the
certified on-site wastewater operation and maintenance
specialist seat, with a term of 2-4 years. (Other -
Wastewater Advisory Committee)
Action requested - 1) REAPPOINT GARY WERT WITH A
TERM OF 2-4 YEARS OR APPOINT MANUEL MEDRANO
WITH A TERM OF 2 YEARS TO THE CERTIFIED SEPTIC TANK
INSTALLER SEAT; 2) REAPPOINT GREG HALING TO THE
Page 19 of 43
ENGINEER SPECIALIZING IN ON-SITE WASTEWATER
CONSULTING SEAT WITH A TERM OF 2-4 YEARS; 3)
REAPPOINT LAURALYN LAMBERT TO THE BOARD OF
REALTORS SEAT WITH A TERM OF 2-4 YEARS; AND 4)
REAPPOINT BRYAN COBB TO THE CERTIFIED ON-SITE
WASTEWATER OPERATION AND MAINTENANCE
SPECIALIST SEAT WITH A TERM OF 2-4 YEARS
Staff Report
Speaker(s): Kayla Reaster, Assistant Clerk of the Board.
The following member(s) of the public submitted public
comment for item 4.01 A2: Julie Threet.
Motion: 1) Appoint Manuel Medrano to the Certified
Septic Tank Installer seat, with a term of 2 years.
Motion moved by Chair Connelly; Supervisor Ritter
seconded.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
Motion: 2) Reappoint Greg Haling to the Engineer
Specializing in On-site Wastewater Consulting seat, with
a term of 4 years. Motion moved by Supervisor
Kimmelshue; Seconded by Supervisor Lucero.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
Motion: 3) Reappoint Lauralyn Lambert to the Board of
Realtors seat with a term of 4 years.
Motion moved by Supervisor Lucero; Seconded by
Supervisor Kimmelshue.
Page 20 of 43
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
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)
Supervisor Kimmelshue: Attended Red Suspender Day in
Gridley.
Chair Connelly: Attended the Motorcycle run and car rally put
on by the Noland family to raise money for charity. Attended
the Sierra Sacramento Valley EMS, where six Counties get
together to talk about ambulance response times. Zones within
the towns and cities have a 95.2% response time on time with
only a 4.8% slow time. If the City of Chico pulls out of the next
agreement for ambulance service, it can drastically effect us ,a.,,
county -wide as far as response times and cost recovery for rural
areas. Siskiyou County might experience a similar situation if
one of their towns pull out of their ambulance agreement.
Supervisor Lucero: On May 11th attended the Iris and Wellness
and Recovery Center Fair. Attended regular NACO meeting, the
Resilient Counties Advisory Board, and the Arts and
Cultures Commission. Went to Sacramento and met with
Assemblyman James Gallagher about regional collaboration on
homelessness and other things that effect us. Also, attended
the last session of the Water Education for Latino Leaders,
there are fourteen that have gone through a six month
program. How the Delta plans will effect Butte County, should
the tunnel become a reality. Met with the Water Master of the
Delta.
Supervisor Ritter: C.O.C. meeting, Behavior Health Board and a
meeting with the D.A.N. Coalition.
Supervisor Teeter: Absent
4.02
fwn
Page 21 of 43
ro, Board of Supervisors Public Comment - Comments to the Board on
issues and items not listed on the agenda. Pursuant to California State
law, the Board of Supervisors is prohibited from taking action on any
item not listed on the agenda. Please note that Public Comment is in
two separate sections. One as the first regular item on the agenda,
which will last a maximum of 15 minutes, with another to follow as the
last item on the regular agenda with no time limits.
Public Comment Packet
The following member(s) of the public submitted public comment for
item 4.02: K. Brazil (electronic), Keith Husband (electronic), Maxwell
Lennig (electronic), Khris -Tina Kelley (electronic), Diana Dreiss
(electronic & in-person) Julie Threet, Kim Hicks -Burns.
4.03 Agreement with Aegis Treatment Centers. LLC (Aegis) for Narcotic
Replacement Therapy (NRT)
Aegis operates one of the largest networks of narcotic treatment
programs (NTP) in the nation. Aegis' goal is to support the successful
recovery of clients and improve the quality of lives through the provision
of evidence -based comprehensive treatment. To receive NRT in a
licensed NTP, clients are required to participate in a comprehensive
treatment program which includes a medical evaluation and screening
for diseases that are overly represented in the opiate -addicted
population. Clients are evaluated and provided counseling for medical,
alcohol, criminal, and psychological problems. Aegis currently has
licensed capacity to serve up to 580 clients at any given time. The
Department of Behavioral Health recommends entering into an
agreement with Aegis to provide NRT. This is a State -mandated service.
This agreement is not specifically measured in terms of number of clients
served, as the length of services vary based on each client's specific
needs. The term of the agreement is July 1, 2022 through June 30, 2023,
not -to -exceed $2,047,986. (Behavioral Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Speaker(s): Scott Kennelly, Director of Behavioral Health.
Motion: Approve agreement and authorize the Chair to sign.
Motion moved by Supervisor Ritter; Seconded by Supervisor Lucero.
Page 22 of 43
Motion passed 4-0-1. ""
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Absent: Supervisor Teeter
4.04 Homeless Housing, Assistance, and Prevention Program Round 3
(HHAP-3) Application Proposed Outcome Goals
The Department of Employment and Social Services and the Butte
Countywide Homeless Continuum of Care are jointly applying for HHAP-3
funds to address homelessness in Butte County. The Department is
drafting a local homelessness action plan based on a template and data
provided by California Interagency Council on Homelessness. It will be
available for public comment. If awarded, a total of $3,663,302.17 in
State funds will be made available to accomplish the following proposed
goals: 1a. 5% increase annually in the number of people accessing
services who are experiencing homelessness; 1b. 5% decrease in the
daily number of people experiencing unsheltered homelessness; 2. 5%
decrease in the number of persons who become homeless for the first
time; 3. 10% annual increase in number of people exiting homelessness
into permanent housing; 4. 5.5% decrease in the length of time persons
remain homeless; S. 5% decrease in number of people who return to
homelessness after having exited homelessness to permanent housing;
6. 100% increase in annually in the number of people served in street
outreach projects who exit to emergency shelter, transitional housing, or
permanent housing destinations. Proposed goals may be revised based
on public comment and will be submitted once final. (Employment and
Social Services)
Action requested - ACCEPT FOR INFORMATION
Staff Report
Power Point
Speaker(s): Shelby Boston, Director of Employment and Social Services
and Aaron Murry, Analyst in Department of Employment and Social
Services.
The following member(s) of the public submitted Public Comment for
Item 4.04: Julie Threet.
Accepted Information.
Page 23 of 43
4.05 Termination of Local Health Emergency Declaration Due to COVID-19
On March 6, 2020 then Butte County Public Health Officer, Dr. Andrew
Miller, declared a local health emergency due to COVID-19 pandemic;
and was affirmed and ratified by the Board of Supervisors on March 10,
2020. The local health emergency declaration enables the County to
obtain State and Federal dollars to help with response to the pandemic.
The Department of Public Health finds the situation resulting from the
pandemic are now deemed to be within the stable use of protective
services, personnel, equipment and facilities within the County. In
accordance with the California Health and Safety Code, Section 101080,
the Department recommends that the Board approve a resolution to
proclaim the termination of the COVID-19 local health emergency.
(Public Health)
Action requested - 1) TERMINATE THE LOCAL HEALTH EMERGENCY
DECLARATION; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Resolution 22-076
Public Comment Packet
Speaker(s): Danette York, Director of Public Health.
The following member(s) of the public submitted Public Comment for
Item 4.05: Diana Dreiss (electronic & in-person), Julie Threet.
Motion: 1) Terminate the local health emergency declaration; and 2)
Adopt resolution and authorize the Chair to sign.
Motion moved by Supervisor Kimmelshue; Seconded by Supervisor
Ritter.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Absent: Supervisor Teeter
4.06 Resolution Authorizing Butte -Glenn Community College District to Sell
Bonds Directly
Page 24 of 43
On November 8, 2016, voters in the Butte -Glenn Community College
District (the District) approved the issuance of $190,000,000 in bonds for
various purposes set forth in the ballot to the voters pertaining to
educational facilities within the District. Series A Bonds in the amount of
$42,000,000 were issued under this authorization on April 6, 2017.
Series B Bonds in the amount $49,500,000 were issued under this
authorization on July 11, 2019. The Board of Supervisors (the Board) has
received an executed copy of the District's Resolution authorizing the
issuance of the Series C current interest bonds "Butte -Glenn Community
College District (Butte and Glenn Counties, California) Election of 2016
General Obligation Bonds, Series C" in an aggregate principal amount
not -to -exceed $50,000,000. The District is requesting that the Board
adopt a resolution allowing the District to issue General Obligation
Bonds directly, without the involvement of the Board as a conduit issuer,
under Education Code section 15140(b). Pursuant to the District
Resolution, the District is formally requesting upon sale of the Bonds that
the Auditor -Controller: Levy ad valorem taxes in an amount sufficient to
pay the principal of and interest on the Bonds when due, and place on its
2021/2022 tax roll and all subsequent tax rolls taxes sufficient to fulfill
the requirements of the debt service schedule for the Bonds that will be
provided to the Auditor -Controller and Treasurer -Tax Collector by the
District. The District additionally requests that County Officers be
authorized and directed to execute documents necessary to the
transaction. (Treasurer -Tax Collector)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Resolution 22-078
Speaker(s): Troy Kidd, Treasure -Tax Collector.
Motion: Adopt resolution and authorize the Chair to sign.
Motion moved by Supervisor Lucero; Seconded by Supervisor Ritter.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Absent: Supervisor Teeter
4.07 Letter of Support for Removal of Butte County from Future California
Executive Orders Regarding Rental Housing Price Gouging
Page 25 of 43
�► At the request of the North Valley Property Owners Association and with
the support of Chair Connelly and Supervisor Teeter, staff prepared a
letter requesting that Butte County be removed from the next State
Executive Order addressing rental housing price gouging. While Butte
County emphatically opposes all who look to exploit community
members, the California Tenant Protection Act of 2019 is in place to
provide rent increase protections. Continued restrictions provided under
the State Executive Order are adversely impacting housing management
companies' ability to maintain their facilities which further exacerbates
the amount and quality of housing available. (Other - Districts 1 and 5)
Action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Public Comment Packet
The following member(s) of the public submitted public comment for
item 4.07: Jen Swanstrom, Gianni Caponera, Getyour Shittogether,
Annie Fischer, Bryce Goldstein, Joseph Hamilton, Jamie Holliday,
Alexander Pierce, James Proffer Connor Franklin, Jessica Bender,
Rachael Pendleton, Diana Dreiss, Tami Donnelson, Alba Maturana,
Alfred Twu, Aric Jeffries, Bill Mash, Cathryn Carkhuff, Chelsea Barron,
Christopher Robins, Gianni Caponera, Kristin Smith, Mary Kay Benson,
Patrick Rose, Ra'Bia Griffith, Sally Bianco, Aubrey Pope, Addison
Winslow (in-person & Electronic), Julie Threet (in-person), Jennifer
Morris (in-person), Lauren Kennedy (in-person).
Motion: Approve Letter and authorize the Chair to sign.
Motion moved by Supervisor Kimmelshue; Seconded by Chair Connelly.
Motion failed 2-2-1.
Ayes: Supervisor Kimmelshue and Chair Connelly
Nays: Supervisors Lucero and Ritter
Absent: Supervisor Teeter
4.08 Update of Budget. Legislative, and Other Current Issues by the Chief
Administrative Officer
r--� Speaker(s): Andy Pickett, Chief Administrative Officer and reporting on
the North Complex Fire Update as well as a Drought Update, Joshua
Jimerfield, Office of Emergency Management Deputy Administrative
Officer and Danette York, Director of Public Health.
Page 26 of 43
4.09 Board of Supervisors Public Comment (Continuation as Needed) -
Comments to the Board on issues and items not listed on the agenda.
Please note that pursuant to California State law, the Board of
Supervisors is prohibited from taking action on any item not listed on
the agenda.
4.10 Items Removed from the Consent Agenda for Board Consideration and
Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:05AM - Timed Item - City of Chico Pallet Shelter Update
At the request of the Board of Supervisors, a representative of the City of
Chico will provide the Board of Supervisors an update on the City's Pallet
Shelter. (Other - Board of Supervisors)
Action requested - ACCEPT FOR INFORMATION
Staff Report
Speaker(s): Paul Hahn, Interim City Manager for the City of Chico.
The following member(s) of the public submitted Public Comment for
Item 5.01: Julie Threet.
Accepted for Information.
5.02 10:OOAM — Timed Item - Itemized Costs and Penalties Related to
Nuisance Abatement to Record a Lien and Impose a Special Assessment
5.02. A. Code Enforcement Case Number CE19-00451 at 24
Thompson Flat Cemetery Road, Oroville; APN: 031-060-050
On August 24, 2021, 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 Number CE19-
00451 at 24 Thompson Flat Cemetery Road, Oroville (APN 031-
060-050) in the amount of $77,675.85. This case was brought
Page 27 of 43
e--► before the Board for a lien hearing on April 12, 2022, and at the
Board's direction was continued until May 24, 2022. A Notice of
Proposed Lien and Special Assessment for the new date and
corrected lien amount was served on the property owner,
trustee, and the trust attorney on April 19, 2022, and a copy was
posted on the property the same day. A clerical error was
discovered when reviewing the cost for the property clean-up
which resulted in a reduction of $7,000. Staff called Mr. Le Clerc
and advised him of the error, that a new demand, the
contractor's invoice for the work, and the approved contract
from Butte County General Services would be sent by County
Counsel for his review. The amended demand, invoice and
contract were served on Mr. Le Clerc, the owner, and trustee on
April 19, 2022. There has been no further contact from Mr. Le
Clerc or the trustee. (Development Services)
r In
Action requested - APPROVE THE PROPOSED LIEN AND SPECIAL
ASSESSMENT IN THE AMOUNT OF $77,675.85
Staff Report
Power Point
Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Approve the proposed lien and special assessment in
the amount of $77,675.85.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Ritter.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
5.02. B. Code Enforcement Case Number CE21-01114 at 0 Summer
View Drive, Oroville; APN: 072-280-012
On August 9, 2021, a Hearing Officer declared a public nuisance
existed on the property listed. This hearing has been scheduled
Page 28 of 43
to authorize the Board of Supervisors to record a special
assessment and lien for Code Enforcement Case Number CE21-
01114 at 0 Summer View Drive, Oroville (Assessor's Parcel
Number 072-280-012) in the amount of $44,148.80 ($35,500 for
penalties and $8,648.80 for cost recovery) On April 12, 2022, the
case was brought to the Board, and at the Board's direction was
continued until May 24, 2022 to give the owner time to work out
a payment plan with the County. A Notice of Proposed Lien and
Special Assessment for the new date was served on the property
owner and her attorney on April 19, 2022, and a copy was posted
on the property the same day. On April 18, 2022, staff contacted
the owner's attorney, Grady Davis, with a settlement offer. Mr.
Davis informed staff that his client would schedule a meeting to
finalize the settlement by April 24, 2022. On April 27, 2022, staff
notified the owner's attorney that they had not heard from the
property owner regarding the settlement. There has been no
further contact from the owner, her attorney or her son. As
directed by the Board of Supervisors, since no settlement has
been reached this item is being returned to the Board for
placement of a lien and special assessment. (Development
Services)
Action requested - APPROVE THE PROPOSED LIEN OF $35,500
AND A SPECIAL ASSESSMENT OF $8,648.80
Staff Report
Power Point
Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Allow negotiations for 30 days and if an agreement is
not made with staff, then the lien of the full amount of
$44,148.80 will be imposed.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Kimmelshue.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
Page 29 of 43
5.02. C. Code Enforcement Case Number CE21-01006 at 0 Condor
Road, Cherokee; APN: 041-360-046
On October 12, 2021, a Hearing Officer declared a public
nuisance existed on the property listed. This hearing has been
scheduled to authorize the Board of Supervisors to record a
special assessment and lien for Code Enforcement Case Number
CE21-01006 at 0 Condor Road, Cherokee (Assessor's Parcel
Number 041-360-046) in the amount of $78,405.68 ($72,500 for
penalties and $5,905.68 for cost recovery). (Development
Services)
Action requested - APPROVE THE PROPOSED LIEN OF $72,500
AND A SPECIAL ASSESSMENT OF $5,905.68
Staff Report
Power Point
Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Allow negotiations for 30 days and if an agreement
including property taxes to be paid to current is not made with
staff then the lien of the full amount of $78,405.68 will be
placed on the property.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Kimmelshue.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
5.02. D. Code Enforcement Case Number CE21-01727 at 13310
Meadow Springs Drive, Concow; APN: 058-330-046
On November 15, 2021, a Hearing Officer declared a public
nuisance existed on the property listed. This hearing has been
F1111 scheduled to authorize the Board of Supervisors to record a
special assessment and lien for Code Enforcement Case Number
CE21-01727 at 13310 Meadow Springs Drive, Concow (Assessor's
Parcel Number 058-330-046)
($60,500 for penalties and
(Development Services)
Page 30 of 43
in the amount of $66,744.60
$6,244.60 for cost recovery).
Action requested - APPROVE THE PROPOSED LIEN OF $60,500
AND A SPECIAL ASSESSMENT OF $6,244.60
Staff Report
Power Point
Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Approve the proposed lien of $60,500 and a special
assessment of $6,244.60 for a total of $66,744.60.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Kimmelshue.
Motion passed 3-1-1.
Ayes: Supervisors Lucero, Kimmelshue and Chair Connelly
Nays: Supervisor Ritter
Absent: Supervisor Teeter
5.02. E. Code Enforcement Case Number CE21-01540 at 955 Encina
Grande Road, Berry Creek; APN: 061-580-007
On September 22, 2021, a Hearing Officer declared a public
nuisance existed on the property listed. This hearing has been
scheduled to authorize the Board of Supervisors to record a
special assessment and lien for Code Enforcement Case Number
CE21-01540 at 955 Encina Grande Road, Berry Creek (Assessor's
Parcel Number 061-580-007) in the amount of $37,583.67
($32,000 for penalties and $5,583.67 for cost recovery).
(Development Services)
Action requested - APPROVE THE PROPOSED LIEN OF $32,000
AND A SPECIAL ASSESSMENT OF $5,583.67
Staff Report
Power Point
Page 31 of 43
Case was settled prior to the Board meeting.
5.02. F. Code Enforcement Case Number CE21-00976 at 1395 Vilas
Road, Cohasset: APN: 056-440-010
On October 26, 2021, a Hearing Officer declared a public
nuisance existed on the property listed. This hearing has been
scheduled to authorize the Board of Supervisors to record a
special assessment and lien for Code Enforcement Case Number
CE21-00976 at 1395 Vilas Road, Cohasse (Assessor's Parcel
Number 056-440-010) in the amount of $99,823.74 ($93,500 for
penalties and $6,323.74 for cost recovery). (Development
Services)
Action requested - APPROVE THE PROPOSED LIEN OF $93,500
AND A SPECIAL ASSESSMENT OF $6,323.74
Staff Report
Power Point
r—N Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Approve the proposed lien of $93,500 and a special
assessment of $6,323.74 for total of $99,823,74.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Lucero.
Motion passed 3-1-1.
Ayes: Supervisors Lucero, Kimmelshue and Chair Connelly
Nays: Supervisor Ritter
Absent: Supervisor Teeter
5.02. G. Code Enforcement Case Number CE21-01102 at 0
Forbestown Road, Oroville; APN: 072-270-012
On October 7, 2021, a Hearing Officer declared a public nuisance
existed on the property listed. This hearing has been scheduled
to authorize the Board of Supervisors to record a special
assessment and lien for Code Enforcement Case Number CE21-
01102 at 0 Forbestown Road, Oroville (Assessor's Parcel Number
Page 32 of 43
072-270-012) in the amount of $66,298.20 ($56,500 for penalties
and $9,798.20 for cost recovery). (Development Services)►
Action requested - APPROVE THE PROPOSED LIEN OF $56,500
AND A SPECIAL ASSESSMENT OF $9,798.20
Staff Report
Power Point
Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Approve the proposed lien of $56,500 and a special
assessment of $9,798.20 for a total of $66,298.20.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Kimmelshue.
Motion passed 3-1-1.
Ayes: Supervisors Ritter, Kimmelshue and Chair Connelly
Nays: Supervisor Lucero
Absent: Supervisor Teeter
5.02. H. Code Enforcement Case Number CE21-01225 at 2850
Bohemia Avenue, Palermo: APN: 027-060-067
On October 13, 2021, a Hearing Officer declared a public
nuisance existed on the property listed. This hearing has been
scheduled to authorize the Board of Supervisors to record a
special assessment and lien for Code Enforcement Case Number
CE21-01225 at 2850 Bohemia Avenue, Palermo (Assessor's Parcel
Number 027-060-067) in the amount of $37,769.64 ($32,000 for
penalties and $5,769.64 for cost recovery). (Development
Services)
Action requested - APPROVE THE PROPOSED LIEN OF $32,000
AND A SPECIAL ASSESSMENT OF $5,769.64
Staff Report
Power Point
Page 33 of 43
M-1 Speaker(s): Paula Daneluk, Director of Development Services,
Chris Jellison, Code Enforcement Division Manager and Debbie
Langenour, Legal Office Specialist.
Motion: Approve the proposed lien of $32,000 and a special
assessment of $5,769.64 for a total of $37,769.64.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Lucero.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
5.03 11:OOAM - Timed Item - Resolution Renewing the Temporary Closure of
County Portions of Humboldt Road to Vehicular Traffic Between Chico
City Limits and State Highway 32
On June 23, 2020, the Board of Supervisors adopted a resolution closing
the County -maintained portions of Humboldt Road to vehicle traffic to
discourage illegal activity. The road closure was recommended by the
Department of Public Works, the City of Chico Department of Public
Works, and the Local Government Committee. The road was officially
closed to vehicle traffic by the County and City on September 10, 2020.
While Humboldt Road is closed to vehicles, private property owners and
emergency vehicles have access through the locked gates. Bicycles,
pedestrians, and other non -motorized traffic continue to enjoy the area.
In the event of an emergency, the Department and other emergency first
responders have the authority to open the road to vehicle traffic
temporarily. Per California Vehicle Code section 21101.4, local
authorities may adopt rules and regulations by ordinance or resolution
to temporarily close roads when various conditions are met. Temporary
closures may be renewed for an additional 18 months for up to eight
consecutive periods. The Department has seen minimal issues or
complaints with the closure since 2020. With concerns that reopening
Humboldt Road to vehicle traffic would reintroduce illegal activity, the
Chico City Council recently voted to continue the temporary closure of
city portions of Humboldt Road to unauthorized vehicles. The closure of
the City of Chico's maintained portion of Humboldt Road is effective
from March 11, 2022, through September 10, 2023. To align with the
City of Chico's adopted resolution to continue to deter illegal activity on
Humboldt Road, the Department recommends renewing the temporary
road closure from March 11, 2022, through September 10, 2023. Staff
completed all necessary public noticing requirements and expanded the
Page 34 of 43
noticing process to nearby residents in response to prior direction from
the Board of Supervisors. (Public Works)
Action requested - 1) OPEN THE PUBLIC HEARING AND RECEIVE
TESTIMONY; AND 2) ADOPT THE RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Resolution 22-077
Public Comment Packet
Speaker(s): Joshua Pack, Director of Public Works and Ashley Snyder,
Administrative Coordinator for Public Works.
The following member(s) of the public submitted public comment for
item 5.03: Sylvia Seagle (electronic) and Julie Threet.
Motion: Adopt a resolution and authorize the Chair to sign.
Motion moved by Supervisor Ritter; Seconded by Supervisor Lucero.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Absent: Supervisor Teeter
5.04 11:30AM - Timed Item - Application for Outdoor Festival License for
Golden Valley Broadcasters (MISC22-0009)
Golden Valley Community Broadcasters has submitted an application for
an Outdoor Festival License per Chapter 12, Article III. Outdoor Festivals.
The festival is proposed for one day, Saturday, June 4, 2022 from 10:00
a.m. to 9:00 p.m. The applicant anticipates a total of 250 attendees. The
festival site is located at 2500 Estes Road (the end of Estes Road), south
and west of Chico (APN 039-410-032) with parking on APN 039-410-039.
The festival will include food vendors and live music. The Department of
Development Services completed an environmental review of the
application, completed a site visit and determined since no permanent
structures will be built, the project is categorically exempt from the
California Environmental Quality Act (CEQA), per Section 15304 (e) of the
CEQA Guidelines - "Minor temporary use of land having negligible or no
permanent effects on the environment, including carnivals, etc." The
Department recommends that the Board of Supervisor approve the
Page 35 of 43
application for an outdoor festival license, subject to the recommended
conditions that include portable water, solid waste management,
restroom and hand washing stations, waste water management,
encroachment permits for applicable signs, outreach to California
Highway Patrol , and a detailed event map with emergency and
evacuation plans to Butte County Fire Department. (Development
Services)
Action requested - FIND THE FESTIVAL TO BE CATEGORICALLY EXEMPT
UNDER SECTION 15304(E) OF THE CALIFORNIA ENVIRONMENTAL
QUALITY ACT AND APPROVE THE APPLICATION FOR AN OUTDOOR
FESTIVAL LICENSE (MISC22-0009), SUBJECT TO THE RECOMMENDED
CONDITIONS
Staff Report
Power Point
Speaker(s): Dan Breedon, Planning Division Manger and Dylan Star,
applicant.
Motion: Approve the application for an outdoor festival license
(Misc22-0009), subject to the recommended conditions.
Motion moved by Supervisor Ritter, Seconded by Supervisor Lucero.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair Connelly
Absent: Supervisor Teeter
5.05 1:30PM - Timed Item - History and Scope of Butte County Code Chapter
33
In 1996, Butte County voters passed Measure G, which became Chapter
33 of the Butte County Code. Chapter 33 regulates two types of
groundwater uses: 1) groundwater exports, which are groundwater
extractions within Butte County that are exported for use outside of the
County; and 2) groundwater substitution transfers, which is the pumping
of groundwater to make up for surface water that has been exported out
of the County. Although Chapter 33 was adopted pursuant to a voter
initiative, the Board of Supervisors has authority to amend Chapter 33,
and has done so on several occasions. Staff will present information
regarding the history and purpose of Chapter 33, its applicability to
different types of water rights, and the relationship between Chapter 33
and the Sustainable Groundwater Management Act (SGMA). (County
Page 36 of 43
Counsel/Water and Resource Conservation)
Action requested -ACCEPT FOR INFORMATION
Staff Report
Power Point
Speaker(s): Rodger Masuda, (Outside Counsel), Brad Stephens, (Interim
County Counsel) and Kamie Loeser, (Director of Water and Resource
Conservation).
The following member(s) of the public submitted Public Comment for
Item 5.05: Richard Harriman and Jim Brobeck.
Accepted for Information.
5.06 1:45PM - Timed Item - Department of Water and Resource
Conservation Strategic Plan 2022-2027
The purpose of the Strategic Plan is to establish the mission, vision,
values and priorities for the Department of Water and Resource
Conservation and set the level of involvement in various activities. The
action items identified in the Strategic Plan guide the work of the
Department for the next five years. In 2011, the Department prepared a
2011-2015 Strategic Plan that identified specific action items that
directed the work of the Department. In addition, although not finalized
or formally adopted, in 2019 Department staff in coordination with the
Water Commission began the process of updating the Strategic Plan to
reflect the expansion of the Department's responsibilities, primarily a
result of new legislation as well as challenges associated with drought
and climate change. The two previous versions of the Strategic Plan were
used as the foundation for the 2022-2027 Strategic Plan update. In
January 2022, Department staff initiated the update process and brought
the Strategic Plan to the Water Commission on February 2, 2022 for
direction and input regarding the activities of the Department. The
Water Commission directed staff to make revisions so the plan better
reflects the current undertakings of the Department and return to the
Water Commission for further discussion. The Water Commission further
considered the Strategic Plan on March 2 and April 6 2022. The Water
Commission also considered the Strategic Plan on May 4, 2022 and
recommends approval of the Strategic Plan by the Board of Supervisors.
Given the various demands on the Department and current staffing
levels, the Department recommends the Board provide direction on the
level of involvement for certain items in the Strategic Plan so the
Department maintains alignment with the Board's goals and policies.
Page 37 of 43
fm" Specifically, the Department requests direction on the level of
involvement with the Groundwater Sustainability Agencies and
implementation of projects and management actions identified in the
Groundwater Sustainability Plans; maintaining water resources data
management and monitoring; drought planning and resiliency; and
interdepartmental assistance on water resources related projects.
(Water and Resource Conservation)
Action requested - 1) APPROVE STRATEGIC PLAN; AND 2) PROVIDE
DIRECTION TO STAFF ON LEVEL OF INVOLVEMENT FOR SPECIFIC
ACTIVITIES
Staff Report
Power Point
Speaker(s): Kamie Loeser, (Director of Water
and Resource Conservation) Dr. Christina Buck, (Assistant Director of
Water and Resource Conservation).
To be brought back at a later date with edits and changes to the
Strategic Pian and include a budget at that time.
The following member(s) of the public submitted Public Comment for
Item 5.06: Richard Harriman and Jim Brobeck.
5.07 2:30PM - Timed Item - Consideration of Butte Countv Member Agency
Contribution to the Vina Groundwater Sustainability Agency
Butte County, City of Chico, and Durham Irrigation District formed the
Vina Groundwater Sustainability Agency (GSA) through a joint powers
authority agreement in 2019 to develop and implement a Groundwater
Sustainability Plan (GSP) within its jurisdiction in the Vina Subbasin. A
GSP was developed and adopted on December 15, 2021 in cooperation
with the other GSA in the subbasin, Rock Creek Reclamation District
(RCRD). Aqualliance, California Water Impact Network, and the
California Sportfishing Protection Alliance (Plaintiffs or Petitioners) filed a
complaint in Butte County Superior Court on February 14, 2022, alleging
the Vina GSA and RCRD GSA respective adoption of the Vina Subbasin
GSP violated the Sustainable Groundwater Management Act (SGMA).
Legal expenses associated with the complaint through the end of the
2021-2022 fiscal year are estimated to be $20,000. At its April 20, 2022
Board Meeting, the Vina GSA Board voted unanimously to request
$20,000 from the member Boards and Councils for legal services using a
40/40/20 split with City of Chico and Butte County each contributing
$8,000 and Durham Irrigation District contributing $4,000. The Vina GSA
Page 38 of 43
intends to repay the member agencies once the GSA has established a
means of funding the agency. Approving the Vina GSA request would►
require a budget adjustment in the amount of $8,000 from the General
Fund Appropriations for Contingencies. (Water and Resource
Conservation)
Action requested - 1) Option 1: Approve member agency contribution in
the amount of $8,000 and approve budget adjustment from the General
Fund Appropriation for Contingencies (4/5th vote required); 2) Option 2:
Deny member agency contribution; or 3) Option 3: Provide alternative
direction to staff
Staff Report
Speaker(s): Kamie Loeser, (Director of Water and Resource
Conservation) and Kelly Peterson, (Water Resource Scientist with
Water and Resource Conservation).
Motion: Approve member agency contribution in the amount of $8,000
and approve budget adjustment from the General Fund Appropriation
for Contingencies.
Motion moved by Supervisor Kimmelshue; Seconded by Chair Connelly. !'"""'
Motion failed 2-2-1.
Ayes: Supervisor Kimmelshue and Chair Connelly
Nays: Supervisors Lucero and Ritter
Absent: Supervisor Teeter
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
Page 39 of 43
E. Child Support Services Director
F. County Counsel
G. Development Services Director
H. Employment and Social Services Director
I. General Services
J. Human Resources Director
K. Information Services Director
L. Library Director
M. Public Health Director
N. Public Works Director
O. Water and Resources Conservation Director
6.02 Conference with Labor Negotiator Pursuant to Government Code
Section 54957.6: Negotiators: Jack Hughes, Sheri Waters, and Casey
Hatcher 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
Page 40 of 43
Conference with Real Property Negotiators Pursuant to Government
Code Section 54956.8: M"
A. Property APN: 073-230-040 Agency Negotiator: Grant
Hunsicker Negotiating Party: Grizzly Creek Community
Services Negotiations: Terms and Conditions of Conveyance of
Real Property Rights
B. Property APN: 006-250-023 Agency Negotiator: Grant Hunsicker
Negotiating Party: Frank Ross and Candace Andel Negotiations:
Terms and Conditions of Conveyance of Real Property Rights
6.04 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1) - one case:
A. Dean Jones v. Butte County; Workers' Compensation Appeals
Board Case No. ADJ12799746 (Claim Number: BAUP-550718).
B. California Dept. of Water Resources v. All Persons Interested in
State Water Project Water Supply Contract Amendments;
Sacramento County Superior Court Case no. 34-2018-0246183
BUTTE COUNTY GROUNDWATER SUSTAINABILITY AGENCY BOARD AGENDA MAY 26,
2022
1. CALL TO ORDER
2. CONSENT AGENDA
3. REGULAR AGENDA
3.01 Adoption of Acknowledgement Form in Response to Executive
Order N-7-22, Action 9A
On March 28, 2022 the Governor put into place Executive Order
N-7-22 (EO), identifying 15 actions to be implemented by State,
local agencies, business sectors, and citizens to mitigate the
effects of drought conditions. Action 9a is applicable to the work
of the Butte County Groundwater Sustainability Agency (GSA) in
the Butte Subbasin. During the time that the EO is in place, the
Butte County Department of Public Health, Division of
Page 41 of 43
Environmental Health (EH), the well permitting agency for the
County, is required to consult with the applicable GSA as part of
the large -diameter well permit application process. Specifically,
EH needs written verification from the applicable GSA that a
proposed large -diameter well is generally consistent with the
Groundwater Sustainability Plan (GSP) and will not decrease the
likelihood of achieving the sustainability goals as adopted in the
Groundwater Sustainability Plan developed under the
Sustainable Groundwater Management Act. The Butte County
GSA must provide this written verification for proposed well
applications located within the jurisdiction of the Butte County
GSA in the Butte Subbasin. GSA managers in the Butte Subbasin
have discussed the use of an Acknowledgment Form to address
requirements of Action 9a and County Counsel has reviewed and
provided input. A similar form has been approved for use by the
Vina GSA in the Vina Subbasin, the Wyandotte Creek GSA in the
Wyandotte Creek subbasin and a similar approach is expected to
be approved by the other GSAs in the Butte Subbasin. Staff
recommends the Butte County GSA approve the use of the
Acknowledgment Form and authorize the Director (or their
designated representative) to sign the form on behalf of the
Butte County GSA, as written verification provided to the EH. The
EH would provide this form to a well applicant submitting an
application within the Butte County GSA area. The Department of
Water and Resource Conservation staff will review the permit
application in relation to the proposed well location's proximity
to monitoring wells and would sign the form. Execution of the
Acknowledgment would allow the Butte County GSA to conclude
that the well permit would not be inconsistent with the existing
GSP. (Water and Resource Conservation)
Action requested - ADOPT ACKNOWLEDGMENT FORM AND
AUTHORIZE THE DIRECTOR OF WATER AND RESOURCE
CONSERVATION, OR THEIR DESIGNATED REPRESENTATIVE, TO
SIGN FOR THE BUTTE COUNTY GSA
Staff Report
Speaker(s): Dr. Christina Buck, Assistant Director of Water and
Resource Conservation.
Motion: Adopt the acknowledgment form and authorize the
Director of Water and Resource Conservation, or their
r-► Designated Representative, to sign for the Butte County GSA.
Motion moved by Supervisor Ritter; Seconded by Supervisor
Page 42 of 43
Lucero.
Motion passed 40-1.
Ayes: Supervisors Lucero, Ritter, Kimmelshue and Chair
Connelly
Absent: Supervisor Teeter
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
Information: 9:00 a.m. and are held in the Board of Supervisors Chambers, County Administration Building, 25
County Center Drive, Oroville. At the end of each year the Board adopts a meeting schedule for
the upcoming year. Meeting dates can be changed as a result of holidays or other events so
please check the meeting calendar to be certain. Copies of the adopted meeting calendar for the
year are available in the County Administrative Office or 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
Information: Building at least 72 hours before each meeting, and is available by mail subscription, e-mail
subscription, or at the Clerk of the Board website. A copy of the agenda and supporting materials
provided to the Board of Supervisors members to explain each agenda item (excluding
documents that are not a public record within the meaning of the Public Records Act) are
available for your review at the County Administrative Office, the Chico, Oroville, and Paradise
libraries (please do not remove items from these files), and at the Clerk of the Board website.
Copies of supporting materials can be made for you at a charge to cover costs. The list of
communications included with the agenda packages is not comprehensive. Additional
communications to the Board of Supervisors may have been received but not included in the
agenda supporting material. Copies of all communications received by the Board of Supervisors
(excluding documents that are not a public record within the meaning of the Public Records Act)
are available at the 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.
enda The agenda is usually organized into the following areas and meetings generally proceed in the
format and following order:
Meeting 1. Consent Agenda: these are items that are considered routine and are handled by one
Order: motion and vote of the Board. If you wish to discuss any item on the Consent Agenda you
can either fill out a speaker card (located in the back of the board room) and give it to the
Clerk of the Board (sitting to the right of the Board) or, when the Chair asks if there is
anything anyone would like to remove from the Consent Agenda, stand and approach the
podium and request the item be removed. The removed items are discussed at the end of
the Regular Agenda.
2. Regular Agenda: this is where presentations to the Board and items that require full
discussion are heard. Items removed from the Consent Agenda are discussed under this
section.
3. Public Hearing and Timed Items: this is where items that are required by law to be heard
as a public hearing are set. This is the section where appeals before the Board are usually
discussed. Hearings may start after the time listed, but will never start before the time
listed.
4. Public Comment: this is the area of the agenda where members of the audience may
address the Board on any matter not listed on the agenda. The Board, by law, cannot take
action on any matter not listed on the agenda, but may respond to statements or
questions and provide staff direction.
5.
Page 43 (-)T43
Closed Session: the Board is authorized, by law, to meet in a ciosed session in certain
circunistinceS. This area of the agenda identifies those derns that will tie discussed during
the closed session.
Public It is the Policy Of the BO,'1KJ Of SUPervisors, and a requirement of the California Open Meetings
Participation: Law, to allow members of the public the Opportunity to cornnicnit 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 websi te,
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 5:010 p.m, t 0 request disability -related
moldificatioris/accoinin,iod,itio�ns or to request materials in alternate formats. All requests for
special accommodations and/or alternative format documents must The made 48 hours prior to
the meeting.
ATTEST:
Andy Pickett, Chief Administrative Officer and Clerk of the
b0z
Deputy
For further information contact the:
Clerk of the Board of Supervisor's
County Administrative Office
25 County Center Drive, Oroville, CA 95965
530.552-3300
www. buttecounty,Deet/cob
Bill Connelly, Chair
Butte County Board of Supervisors