HomeMy WebLinkAboutM102522ANDY PICKETT,
CHIEF ADMINISTRATIVE
OFFICER
CLERK OF THE BOARD
BUTTE COUNTY
BOARD OF SUPERVISORS MEMBERS OF THE
BOARD
CONNELLY,
Regular Meeting Agenda BILL DISTRICT
October 25, 2022 DEBRA LUCERO,
8:45 AM DISTRICT 2
TAMI RITTER,
MEETING LOCATION DISTRICT
BOARD OF SUPERVISOR CHAMBERS TOD KIMMELSHUE,
25 COUNTY CENTER DRIVE, SUITE 205 DISTRICT
OROVILLE, CALIFORNIA 95965-3380 DOUG TEETER,
DISTRICT 5
BRAD STEPHENS,
COUNTY COUNSEL
PDF of Agenda
How to Submit Public Comment Virtually
1. CALL TO ORDER
Pledge of Allegiance
Observation of a Moment of Silence
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
Item 4.08 has an updated Ordinance.
Item 4.13 - Resolution # 22-158 was inadvertently left off the Staff Report but has since
been uploaded to the agenda.
3. CONSENT AGENDA
A. Supervisor Comments on Consent Agenda Items
B. Adopt Consent Agenda
Action: Approve the Consent Agenda.
No public comment was submitted for this item.
Motion: Supervisor Lucero
Seconded: Supervisor Kimmelshue
Motion passed unanimously.
3.01 Agreement with Healthy Rural California (HRC) for the Department for Health Care
Access and Information (HCAI) Workforce Education and Training (WET) Psychiatric
Education Capacity Expansion (PECE) Psychiatry Residency Program Development
On November 16, 2020, HCAI awarded a grant to the Department of Behavioral
Health for the WET PECE Residency Program. The HCAI WET PECE Residency
program is aimed at increasing the educational capacity of psychiatry and
psychiatric mental health nurse practitioners trained in the Public Mental Health
System Workforce. On October 12, 2021, the Board of Supervisors approved an
agreement for FY 2021-22 with HRC for consulting services in order to fulfill the
tasks under the HCAO WET PECE Residency Program. The Department recommends
entering into an agreement with HRC for HCAI WET PECE Psychiatry for continued
program development and accreditation pf the Residency Program. The term of the
agreement is the July 1, 2022 through June 30, 2023, not -to -exceed $195,541.
(Behavioral Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE CHAIR TO SIGN
Staff Report
3.02 Agreement with Healthy Rural California (HRC) for the Department of Health Care
Access and Information (HCAI) Workforce Education and Training (WET) Psychiatric
Education Capacity Expansion (PECE) Psychiatry Residency Program
Implementation
On November 16, 2020, HCAI awarded a grant to the Department of Behavioral
Health for the WET PECE Residency Program. The HCAI WET PECE Residency
program is aimed at increasing the educational capacity of psychiatry and
psychiatric mental health nurse practitioners trained in the Public Mental Health
System Workforce. On May 18, 2021, the Board of Supervisors approved an
agreement for FY 2021-22 with HRC for consulting services in order to fulfill the
tasks under the HCAI WET PECE Residency Program. HRC shall provide consulting
services in order to fulfill the tasks under the HCAI WET PECE Residency Program.
The Department recommends entering into an agreement with HRC for HCAI WET
PECE Psychiatry for continued implementation and accreditation of the Residency
Program. The term of the agreement is the July 1, 2022 through June 30, 2023, not -
to -exceed $114,965. (Behavioral Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE CHAIR TO SIGN
Staff Report
3.03 Approval of Board of Supervisors Regular Meeting Minutes
Submitted for approval are the July 26, 2022 and August 9, 2022 Board of
Supervisors Regular Meeting Minutes . (County Administration)
Action requested - APPROVE THE JULY 26, 2022 AND AUGUST 9, 2022 BOARD OF
SUPERVISORS REGULAR MEETING MINUTES AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.04 Contract with The Cali Dozer Co., L.L.C. for Drought Related Water Hauling Service
In March of 2022, Butte County Office of Emergency Management was awarded the
2021 Small Community Drought Relief Program grant from the California
Department of Water Resources. The grant is designed to facilitate programs such
as emergency water hauling to small communities experiencing severe drought
conditions. The Office of Emergency Management issued an Invitation for Bid (IFB)
and received four bids. The Cali Dozer Co., L.L.C. of Forest Ranch, currently
providing potable water hauling services, offered the lowest bid and met all
requirements of the IFB. The Department recommends entering into a contract for
the provision of water hauling. Under this contract, qualifying households within
the county would receive two deliveries per month of potable water, up to 1250
gallons per delivery. The term of this contract is October 10, 2022, through June 12,
2023, not -to -exceed $200,000. (County Administration - Office of Emergency
Management)
Action requested - APPROVE CONTRACT AND AUTHORIZE CHAIR TO SIGN
Staff Report
3.05 Amendment to the Conflict of Interest Code of Paradise Irrigation District
Paradise Irrigation District has reviewed its Conflict of Interest Code and determined
that it is in need of revision. The amendment is being submitted for approval by the
Board of Supervisors as the code reviewing body. County Counsel has reviewed the
amendment to the Conflict of Interest Code and deems it to be proper. (County
Counsel)
Action requested - APPROVE THE AMENDMENT TO THE CONFLICT OF INTEREST
CODE OF PARADISE IRRIGATION DISTRICT
Staff Report
3.06 Amendment to the Conflict of Interest Code of Richvale Irrigation District
Richvale Irrigation District has reviewed its Conflict of Interest Code and determined
that it is in need of revision. The amendment is being submitted for approval by the
Board of Supervisors as the code reviewing body. County Counsel has reviewed the
amendment to the Conflict of Interest Code and deems it to be proper. (County
Counsel)
Action requested - APPROVE THE AMENDMENT TO THE CONFLICT OF INTEREST
CODE OF RICHVALE IRRIGATION DISTRICT
Staff Report
3.07 Accept 2022 Local Agency Conflict of Interest Code Biennial Notice for Durham
Irrigation District, an Agency that Files Form 700s with the Clerk -Recorder
Durham Irrigation District has reviewed its Conflict of Interest Code pursuant to
California Government Code Section 87306.5(b) and has determined that its code is
current and in no need of revision. County Counsel has reviewed the 2022 Local
Agency Biennial Notice and deems it to be proper. (County Counsel)
Action requested - ACCEPT 2022 LOCAL AGENCY BIENNIAL NOTICE
Staff Report
3.08 Budget Adjustment for the Assistance to Firefighters Grant Program
The Fire Department applied for an amendment to the FY 2020-21 Assistance to
Firefighters Grant Program to spend unused grant funds on personal protective
equipment that was not available due to product shortages. The funder approved
the amendment, which allows the reallocation of the remainder of funds to be used
for the purchase of additional EMS jackets. The Department recommend the Board
of Supervisors approve a budget adjustment in the amount of $18,725. (Fire)
Action requested -APPROVE BUDGET ADJUSTMENT (4/5TH VOTE REQUIRED).
Staff Report
3.09 Budget Adjustment to Connect Fire Station 72 (Palermo) to South Feather Water
and Power Agency (SFWPA)
On October 12, 2021 the Board of Supervisors approved the use of American
Rescue Act Funding for the Palermo Clean Water Consolidation Project, which
included the connection of Fire Station 72 in Palermo to the SFWPA for water
service. The County's consultants are still working to secure funding for the full
project, and some elements of the projects are moving forward. SFWPA provided an
invoice to the Fire Department to connect the station. The cost for the service
connection is $15,338. The costs were unknown when the Department developed
its FY 2022-23 budget. The Department recommends the Board approve a budget
adjustment in the amount of $15,338 to pay the connection fee to SFWPA. (Fire)
Action requested -APPROVE BUDGET ADJUSTMENT (4/5TH VOTE REQUIRED).
Staff Report
3.10 Lease Agreement with The Garian Partnership for 1370 Ridgewood Drive Suite 22,
Chico, for the Probation Department
The Probation Department has occupied 1370 Ridgewood Drive Suite 22 in Chico
since 2011 to operate their Community Counseling Center. In 2013, the County
executed a separate lease for the adjacent Suite 20 and the two suites were
combined into one 8,000 square foot office space. The lease for Suite 22, running
$0.89 per square foot per month, expired on December 31, 2021 and is currently in
holdover. The lease for Suite 20, also running $0.89 per square foot per month,
expires on October 31, 2022. The Department desires to remain in this office
location. The Departments of General Services and Probation recommend entering
into a new single lease agreement with The Garian Partnership encompassing both
Suites 20 and 22, now merged and referred to simply as Suite 22. The lease terms
include 8,000 square feet of office space with an initial term commencing on
November 1, 2022 and terminating October 31, 2025, with an option to extend two
additional twelve month periods. The rent rate is $0.91 per square foot for the
initial term, and $0.93 per square foot for the optional extended terms. The
cumulative cost of the lease over the initial term is $262,080. (General Services)
Action requested - APPROVE LEASE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
3.11 Contract Amendment, Budget Adjustment and Capital Asset Authority with
CivicPlus for the County Website Upgrade Project
On October 12, 2021, the Board of Supervisor's approved $140,000 in one-time
American Rescue Plan Act (ARPA) funding to upgrade the County Website and
license it for two years. On April 26, 2022, the Board approved a contract with
CivicPlus, Manhattan, KS for the design and migration of the County website. The
term of the contract is 12 months from the date of execution, through April 25,
2023, not -to -exceed $71,481. The Department of Information Systems recommends
amending the contract with CivicPlus to correct the original contract total by adding
year two costs to the total contract amount, and including one premium
department header package, one standard department header package, and one
Design Center Pro bundle. The amendment is needed to provide departments with
department specific website options that will increase the ease of use for the
public. The contract amendment adds year two licensing costs of $24,503, increases
one-time costs by $12,280, and increases year two licensing costs by $6,716, not -to -
exceed $114,979. The new not -to -exceed amount is within the ARPA allocation of
$140,000. All other terms remain the same. The Department of Information
Systems recommends the Board of Supervisors approve a contract amendment
with CivicPlus, a budget adjustment for $18,996 and the capital asset authority,
which increases the capital asset by $12,280. (Information Services)
Action requested - 1) APPROVE CONTRACT AMENDMENT AND AUTHORIZE CHAIR
TO SIGN, 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED); AND 3)
APPROVE THE INCREASE IN CAPITAL ASSET AUTHORITY
Staff Report
3.12 Agreement Amendment with the California Department of Public Health (CDPH)
for the Sexually Transmitted Disease (STD) Program Management and
Collaboration Project
The Department of Public Health currently has a grant agreement with CDPH for
the STD Program Management and Collaboration project. The grant is an expansion
of a current CDPH program administered by the Department. The Department will
utilize the funds to enhance and implement public health activities to monitor,
investigate and prevent STDs within the County. The proposed amendment
increases funding in the amount of $122,988 for FY 2022-23 and $122,988 for FY
2023-24 as approved through the 2021 and 2022 State Budget Act which
appropriates additional local assistance funding for STD prevention and control
activities. The Department recommends amending the grant agreement with CDPH
for the STD Program Management and Collaboration project. The amendment
increases the maximum amount receivable by $245,976, not -to -exceed $1,069,884.
All other terms remain the same. (Public Health)
Action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.13 Agreement Amendment with the California Department of Public Health (CDPH)
for the HIV Care Program (HCP) through the Ryan White HIV/AIDS Program
The Ryan White HIV/AIDS Program, first authorized in 1990 is administered by the
U.S. Department of Health and Human Services, Health Resources and Services
Administration and the HIV/AIDS Bureau. CDPH is the grant administrator for the
State of California. CDPH provides the grant to the Department of Public Health for
HCP through the Ryan White HIV/AIDS Program. HCP provides services to uninsured
and under -insured clients with HIV infection, who do not have access to primary
care related services and/or support services through other means. The
Department serves approximately 80 clients annually. The program provides
services through four service categories: outpatient/ambulatory health services;
non -medical case management services; food bank/home delivered meals; and
medical transportation. As part of the outpatient/ambulatory health services, the
Department is able to order and cover the costs of diagnostic testing, including
laboratory testing, when clients have no other means to pay for such services. Non-
medical case management services provide guidance and assistance in accessing
medical, social, community, legal, financial and other needed services. The food
bank and medical transportation programs assist clients with vouchers used to
purchase food and gas or bus cards to assist with transportation to and from
medical appointments. The Department recommends amending the grant
agreement with CDPH for the HCP. The amendment increases the maximum
amount receivable by $73,758, not -to -exceed $807,230. All other terms remain the
same. (Public Health)
Action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.14 Report on Donation from the Community Foundation of Richvale for Radar Speed
Signs
Government Code section 25355 allows the Board of Supervisors to delegate to any
County officer or employee the power to accept any gift, bequest, or devise made
to or in favor of the County and requires the delegate to file a quarterly report with
the Board describing the source and value of each gift valued over $10,000. On
January 10, 2012, the Board adopted Resolution 12-001, which authorized
Department Heads to accept monetary donations on behalf of the County, provided
the accepting Department files a report with the Board describing the source and
value of each donation valued at more than $10,000. Additionally, the resolution
requires the accepting Department to send a letter to each donor acknowledging
the donation on behalf of the County. The Community Foundation of Richvale
recently donated $29,056 to the Department of Public Works to purchase and
install solar -powered radar speed signs at two locations adjacent to County -
maintained roads. These signs will help the traveling public with real-time
information about their driving behaviors, encouraging drivers to slow down and
exhibit better driving behaviors. In addition to this report, the Department sent a
letter to the Community Foundation of Richvale thanking them for their generous
donation. (Public Works)
Action requested - ACCEPT FOR INFORMATION ONLY
Staff Report
3.15 Approve Specifications and Authorization to Advertise and Solicit Bids for the
Groundwater Monitoring Wells Installation Project
In response to Waste Discharge Requirement Order R5-2022-009, the Department
of Public Works submitted a Groundwater Monitoring Network Augmentation Plan
to the Central Valley Regional Water Quality Control Board (Water Board). The
Water Board approved the plan, which requires the Department to install five new
groundwater monitoring wells at the Neal Road Recycling and Waste Facility to
address areas not adequately monitored by the existing groundwater well network.
The Department recommends the Board of Supervisors approve the specifications
and authorize the Director of Public Works to advertise and solicit bids for the
Groundwater Monitoring Well Installation Project. (Public Works)
Action requested - 1) APPROVE PROJECT SPECIFICATIONS; AND 2) AUTHORIZE THE
DIRECTOR OF PUBLIC WORKS TO ADVERTISE AND SOLICIT BIDS FOR CONSTRUCTION
OF THE PROJECT
Staff Report
3.16 Amendment to Contracts with Oro Dam Auto Center, LLC and Oroville Ford, Inc.
and Contract with Wittmeier Auto Center for Preventative Vehicle Maintenance
and Repairs
In September 2021, the Sheriff's Office entered into three contracts for preventative
vehicle maintenance services: 1) a three year contract with Oro Dam Auto Center,
LLC, 2) a three year contract with Oroville Ford, Inc., which was amended in June
2022 to increase the maximum amount payable, and 3) a one year contract with
Wittmeier Auto Center. The initial not -to -exceed amount for each contract was a
rough estimate used to establish each contract and allow the Department to
determine if contracting for preventative maintenance would best suit the financial
and operational needs. Now that each contract has been in use for the last 12
months, the cost savings and operational efficiencies gained through contracting for
these services are evident and actual frequency of use and cost data has been used
to estimate what the total cost of each contract will be for the life of each contract.
The Department recommends amending the contract with Oro Dam Auto Center,
LLC. The amendment increases the maximum amount payable by $250,000, not -to -
exceed $325,000. The Department recommends amending the contract with
Oroville Ford Inc. The amendment increases the maximum amount payable by
$375,000, not to exceed $500,000. The department recommends entering into a
new contract with Wittmeier Auto Center for preventative vehicle maintenance and
repairs with a term beginning the date of execution and ending after three years,
not -to -exceed $262,500. (Sheriff)
Action requested - APPROVE AMENDMENTS (2) AND CONTRACT (1) AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.17 Resolution Authorizing Services and Agreement with the California, Department of
Parks and Recreation (State Parks) for Flight Services
State Parks and Butte County, through the Sheriff's Office (BCSO), share
responsibility for the eradication of illegal cannabis grows that occur within Butte
County. State Parks requested assistance from BCSO's Aviation Unit to remove
plants and trash associated with illegal cannabis grows on State property located in
Butte County. BCSO recommends entering into a revenue agreement with State
Parks for flight services. The term of the agreement begins upon execution by the
State for two years; not -to -exceed $99,864. (Sheriff)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.18 Resolution Disbanding the Butte County Groundwater Pumpers Advisory
Committee
The Sustainable Groundwater Management Act of 2014 (SGMA) required local
agencies with either land use or water management/water supply authority to
develop a Groundwater Sustainability Plan (GSP) within medium and high priority
subbasins throughout the state. Many local agencies, such as water and irrigation
districts, cities, and other eligible entities could file to become Groundwater
Sustainability Agencies (GSAs) to oversee the preparation and implementation of
their respective GSPs. On October 11, 2016, the Board of Supervisors formed the
Groundwater Pumpers Advisory Committee (GPAC) to advise the Board during the
development of the governance structure of the GSAs for the groundwater
subbasins in Butte County and advise the County during the development of the
GSPs. The GPAC met approximately 19 times between January 2017 and August
2020. The GPAC last met on August 19, 2020. The Department of Water and
Resource Conservation request that the Board of Supervisors approve a resolution
disbanding the Groundwater Pumpers Advisory Committee as it has served its
function for advising the Board during GSA governance formation, GSP
development, and SGMA implementation. (Water)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 22-153
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. Reappointment to the Gridley -Biggs Cemetery District
The Gridley -Biggs Cemetery District is an independent special
district of the State of California, formed under Health & Safety
Code, by approval of the Butte County Board of Supervisors (Board)
in 1927 to provide a respectful, low-cost place of burial to meet the
needs of the communities of Gridley, Biggs, and Richvale. The
District owns and maintains four active cemeteries and various
inactive pioneer and historic cemeteries. The District is managed by
three trustees appointed by the Board of Supervisors, who serve
four-year terms. Members must be registered to vote within the
District boundaries. The Gridley -Biggs Cemetery District requests
that the Board reappoint Joseph Hughes to a Trustee Seat with a
term of four years. (Other - Gridley -Biggs Cemetery District)
Action requested - 1) REAPPOINT JOSEPH HUGHES TO THE TRUSTEE
SEAT, WITH A TERM OF FOUR YEARS
Staff Report
Kayla Reaster, Assistant Clerk of the Board, presented this item to
the Board.
No public comment was submitted for this item.
Action: 1) REAPPOINT JOSEPH HUGHES TO THE TRUSTEE SEAT,
WITH A TERM OF FOUR YEARS
Motioned: Supervisor Kimmelshue
Seconded: Supervisor Teeter
Motion passed unanimously.
4.01. A2. Appointment to the 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 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 comprised 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 installer; one registered
Environmental Health Specialist; one wastewater component
vendor or proprietor; and one Citizen -at -large. The Wastewater
Advisory Committee requests that the Board of Supervisors appoint
Jason Slack to the Citizen -at -Large Seat for a term of two years.
(Other - Wastewater Advisory Committee)
Action requested - APPOINT JASON SLACK TO THE CITIZEN -AT -LARGE
SEAT, WITH A TERM OF TWO YEARS
Staff Report
Kayla Reaster, Assistant Clerk of the Board, presented this item to
the Board.
No public comment was submitted for this item.
Action: APPOINT JASON SLACK TO THE CITIZEN -AT -LARGE SEAT,
WITH A TERM OF TWO YEARS
Motioned: Supervisor Lucero
Seconded: Supervisor Ritter
Motion passed unanimously.
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 Lucero — Thanked all she served with for the prior four years of
service on the Board.
Supervisor Teeter — Met with a community group in Concow, toured
Richmond Golden State Natural Resources port, and the attended the Forest
Services and Resources Conservation tour of 20,000 acres in Jonesville.
Supervisor Ritter — Attended the Continuum of Care meeting, Butte County
Behavioral Health Advisory Board meeting, Passages Adult Resource
Advisory Board meeting, and announced the Community Climate Action day
coming up.
Supervisor Kimmelshue — Attended the Lake Oroville Citizen Advisory
Commission meeting, thanked Bidwell Ave residents for Big Chico Creek
clean up and all involved, and met with citizens in Gridley.
Chair Connelly — Attended the State Local Agency Formation Commission
(LAFCO) conference and Yosemite power meeting.
4.02 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 on this item:
Diana Dreiss (electronically) Diana Dreiss (in person)
4.03 2023 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 Christmas holiday schedule. Additionally, there are
times in which the Butte County Board of Supervisors Regular Meeting Calendar will
be altered to accommodate Rosh Hashanah and Yom Kippur. The 2023 meeting
calendar follows County Code with meetings held on the second and fourth Tuesday
of every month with the exception of July, November, and December, which each
only have one meeting. (County Administration)
Action requested - PROVIDE DIRECTION AND ADOPT THE 2023 BOARD OF
SUPERVISORS REGULAR MEETING CALENDAR
Staff Report
Brain Ring, Deputy Administrative Officer, presented this item to the Board.
No public comment was submitted for this item.
Action: PROVIDE DIRECTION AND ADOPT THE 2023 BOARD OF SUPERVISORS
REGULAR MEETING CALENDAR
Motioned: Supervisor Ritter
Seconded: Supervisor Lucero
Motion passed unanimously.
4.04 Contracts with Christopher Q. Heckman and Stephan R. Wattenberg for the
County Administrative Hearing Officer Program (Program)
County Administration maintains a list of contracted attorneys for the Program,
which provides a rotation of hearing officers to County Departments for a variety of
cases made up primarily of hearings related to nuisance abatement, vehicle
abatement, marijuana cultivation and animal control seizures. On December 14,
2021, the Board of Supervisors approved contracts with Michael Gallert; Jackson
Glick; Andrew Morrissey; Sara Knowles; D. Marc Lyde; and Maria Lathrop Winter to
support the Program. The term of each contract is January 1, 2022 through January
1, 2025, not to exceed $50,000 each contract. Effective June 27, 2022, Maria
Lathrop Winter terminated her contract to provide hearing officer services to the
Program. In July of 2022, Christopher Q. Heckman and Stephan R. Wattenberg
submitted letters of interests to serve as Hearing Officers for the Program. Staff
recommends that the Board approve contracts with Christopher Q. Heckman and
Stephan R. Wattenberg. The term of each contract is November 1, 2022 through
November 1, 2025, not to exceed $33,333 each. (County Administration)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Brain Ring, Deputy Administrative Officer, presented this item to the Board.
No public comment was submitted for this item.
Action: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Motioned: Supervisor Lucero
Seconded: Supervisor Ritter
Motion passed unanimously.
4.05 Employment Contract for Director - Development Services
Approval is requested for the employment contract with Director of Development
Services, Paula Daneluk. The term of the contract is from November 1, 2022
through October 31, 2025. The proposed annual salary is $187,221.30, which is a
5% increase from the current salary. The annual salary shall increase by 3% to
$192,837.94 beginning the first pay period in November 2023 and by 3% to
$198,623.08 beginning the first pay period in November 2024. (County
Administration)
Action requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Brain Ring, Deputy Administrative Officer, presented this item to the Board.
No public comment was submitted for this item.
Action: APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Motioned: Supervisor Kimmelshue
Seconded: Supervisor Lucero
Motion passed unanimously.
4.06 Appointments to Special District Boards in Lieu of Election Due to Insufficient
Nominees in Various Districts
There are eight Special District Boards that had positions subject to election in the
November 8, 2022 General Election. There were an insufficient number of
candidates who filed a Declaration of Candidacy for these offices during the
candidate filing period and therefore the positions will be vacant, as indicated in the
Certificate of Facts. The current incumbent(s) have terms of office that expire on
December 2, 2022. California Elections Code section 10515 (b), provides for the
Board of Supervisors to appoint any qualified person no later than the November 8,
2022 Board Meeting. Once the appointment is made, the Clerk of the Board of
Supervisors must issue the Certificate of Appointment and Oath of Office to the
appointee, who must take office at noon, December 2, 2022 and serve exactly as if
elected. In the event that the Board of Supervisors does not make appointment by
November 8, 2022, the District Board will fill the vacancy as provided in section
1780 of the Government Code. (Clerk -Recorder)
Action requested - APPOINT ANY QUALIFIED PERSON TO OFFICE(S) LISTED ON
CERTIFICATE OF FACTS ON OR BEFORE THE NOVEMBER 8, 2022 BOARD MEETING
Staff Report
Candace Grubbs, Clerk -Recorder, presented this item to the Board.
No public comment was submitted for this item.
Action: APPOINT ANY QUALIFIED PERSON TO OFFICE(S) LISTED ON CERTIFICATE OF
FACTS ON OR BEFORE THE NOVEMBER 8, 2022 BOARD MEETING
Berry Creek Community Services District No applicants
Buzztail Community Services District Approved appointment of Matt Wallen as
Director with a term ending December 2026 (unanimous vote)
Chico Recreation and Park District Approved appointment of Christopher
Norden to the Trustee Area 1 Director with a term ending December 2026
(unanimous vote)
Durham Recreation and Park District Approved appointment of Andrew Headley as
Director with a term ending December 2024 (unanimous vote)
Feather River Recreation and Park District Approved appointment of Greg
Passmore as Director with a term ending December 2026 (unanimous vote)
Richvale Recreation and Park District Approved reappointment of Jennifer Felkins,
Harold "Skip" Landon and Scott Smith as Directors with a term ending December
2026 (unanimous vote)
Richvale Sanitary District Approved appointment of Dennis Thengvall as Director
with a term ending December 2026 (unanimous vote)
Thermalito Water and Sewer District Approved appointment of Mark Clark as
Director with a term ending December 2026.
4.07 Mobilehome Park Rent Stabilization Ordinance Presentation
At the request of Supervisors Kimmelshue and Ritter, County staff will present an
overview of rent control stabilization ordinances for mobilehome parks. (County
Counsel)
Action requested - PROVIDE DIRECTION TO STAFF
Staff Report
PowerPoint
Brad Stephens, County Counsel, presented this item to the Board. Shelby Boston,
Director of Employment and Social Services, spoke to this item.
The following member(s) of the public submitted Public Comment on this item:
Saulo Londono (in person)
Action: PROVIDE DIRECTION TO STAFF
4.08 Urgency Ordinance Amending Butte County Code Chapter 53 Camp Fire Recovery
Pursuant to California Constitution Art. XI, section 7 and Government Code sections
25123(d) and 25131, the Department of Development Services recommends the
adoption of an Urgency Ordinance pertaining to Butte County Code Chapter 53,
"Camp Fire Recovery." The amendments remove Article II. Debris Removal; extend
the effective period currently expiring on December 31, 2022 to December 31, 2023
and continues to allow temporary housing via an administrative permit; applies a
building permit requirement for temporary housing located within the Sphere of
Influence of the Town of Paradise; and removes the following uses: FEMA
temporary housing sites, Truck and Equipment Staging and Laydown Yards, and
Basecamps. The Urgency Ordinance will take effect immediately upon a four -fifths
approval of the Board of Supervisors. (Development Services)
Action requested - 1) WAIVE THE FIRST READING OF THE URGENCY ORDINANCE;
AND 2) ADOPT THE URGENCY ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN
(4/5 VOTE REQUIRED)
Staff Report
Ordinance 4221
Public Comment Packet
Paula Daneluk, Director of Development Services, presented this item to the
Board.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker (electronically)
Action: 1) WAIVE THE FIRST READING OF THE URGENCY ORDINANCE; AND 2)
ADOPT THE URGENCY ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN (4/5
VOTE REQUIRED)
Motioned: Supervisor Teeter
Seconded: Supervisor Kimmelshue
Motion passed unanimously.
4.09 Ordinance Amending Butte County Code, Chapter 26 "Buildings" to Adopt the
2022 California Building Standards Code
The Department of Development Services recommends amending Butte County
Code, Chapter 26 to adopt California Building Standards Code. The State of
California officially adopted the 2022 California Building Standards Code in July
2022 and made the code adoption mandatory at the local level by January 1, 2023.
The State building codes are updated every three years. This allows for the codes to
improve and adjust to the newest materials, methods of construction, technological
advances in the industry and in response to natural disasters. Compliance with the
State Building Standards Code is mandatory. The recommended amendment to
Butte County Code, Chapter 26, "Buildings" maintains compliance with state law by
adopting the latest California Building Standards Code and providing administrative
exceptions to accommodate local procedures. Additional benefits to the
amendment is the use of appendix chapters, which provide additional design
clarification and flexibility. Recommended appendix chapters include Agricultural
Buildings, Emergency Housing, Tiny Houses, Strawbale Construction, and Swimming
Pool Safety Act. (Development Services)
Action requested - WAIVE THE FIRST READING OF THE ORDINANCE
Staff Report
PowerPoint
Paula Daneluk, Director of Development Services, and Efrain Ruvalcaba, Building
Division Manager, presented this item to the Board.
No public comment was submitted for this item.
Action: WAIVE THE FIRST READING OF THE ORDINANCE
Motion: Supervisor Ritter
Seconded: Supervisor Kimmelshue
Motion passed Unanimously.
4.10 Resolution Authorizing the County to Apply for the Permanent Local Housing
Allocation (PLHA) Entitlement and Non -Entitlement Local Government Formal
Component Grant
The California State Department of Housing and Community Development issued a
Notice of Funding Availability for the Senate Bill 2 (Atkins) Permanent Local Housing
Allocation Entitlement and Non -Entitlement Local Government Formula Component
Grant to provide up to $335 million from the Building Homes and Jobs Trust Fund
from calendar year 2021. This is in addition to $131 million from calendar year 2019
and 2020 for eligible cities and counties. The intent of the funding is to provide a
permanent ongoing source of funding to local governments for housing -related
projects and programs that assist in addressing the unmet housing needs of the
Local Continuum of Care. The Department of Employment and Social Services
completed an application requesting the Butte County allocation of $2,000,572 over
a five-year period to provide assistance to those experiencing or at -risk of
homelessness in accordance with eligible activities. The Department recommends
the Board of Supervisors adopt the resolution authorizing the submission of a PLHA
Entitlement and Non -Entitlement Local Government Component Grant application
which includes the PLHA Plan and authorizing the Director of Employment and
Social Services to execute the application, standard agreement, and any subsequent
amendments or documents required. (Employment and Social Services)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
PowerPoint
Resolution 22-154
Brianna Harvey -Butterfield, Program Manager Department of Employment and
Social Services, presented this item to the Board.
No public comment was submitted for this item.
Action: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Lucero
Seconded: Supervisor Ritter
Motion passed unanimously.
4.11 Side Letter Agreement between the County and Butte County Correctional Officers
Association -General Unit (BCCOA-Gen) to Increased Detention Premium Pay in
Conjunction with United States Marshals Services (USMS) Contract
The County and the bargaining team for BCCOA-Gen have agreed on a Side Letter
Agreement that would increase the Detention Services Premium that is currently
received by the unit employees from 2.5% to 7.5% based on the contract with the
USMS. Butte County Sheriff's Office (BCSO) maintains a contract with the USMS to
house federal inmates in the Butte County Jail. The federal inmates have been
charged with felonies under federal law and are in the custody of the USMS
pending adjudication of their criminal cases. BCSO correctional staff provide for the
care and custody of the federal inmates housed in the Butte County Jail. This
includes, but is not limited to, classifying, housing, clothing, feeding and supervising
the federal inmates. Additionally, BCSO correctional staff are required to transport
the federal inmates to federal court in Sacramento. The costs of this increase in
detention pay are fully covered by the revenue contract with the USMS. (Human
Resources)
Action requested - APPROVE SIDE LETTER AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Sheri Water, Director of Human Resources, presented this item to the Board.
The following member(s) of the public submitted Public Comment on this item:
Captain Daryl Hovey (in person)
Action: APPROVE SIDE LETTER AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Lucero
Seconded: Supervisor Ritter
Motion passed unanimously.
4.12 Side Letter Agreement between the County and Butte County Correctional Officers
Association -Supervisory Unit (BCCOA-Sup) to Increased Detention Premium Pay in
Conjunction with United States Marshals Services (USMS) Contract
The County and the bargaining team for BCCOA-Sup have agreed on a Side Letter
Agreement that would increase the Detention Services Premium that is currently
received by the unit employees from 2.5% to 7.5% based on the contract with the
USMS. Butte County Sheriff?s Office (BCSO) maintains a contract with the USMS to
house federal inmates in the Butte County Jail. The federal inmates have been
charged with felonies under federal law and are in the custody of the USMS
pending adjudication of their criminal cases. BCSO correctional staff provide for the
care and custody of the federal inmates housed in the Butte County Jail. This
includes, but is not limited to, classifying, housing, clothing, feeding and supervising
the federal inmates. Additionally, BCSO correctional staff are required to transport
the federal inmates to federal court in Sacramento. The costs of this increase in
detention pay are fully covered by the revenue contract with the USMS. (Human
Resources)
Action requested - APPROVE SIDE LETTER AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Sheri Water, Director of Human Resources, presented this item to the Board.
No public comment was submitted for this item.
Action: APPROVE SIDE LETTER AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Lucero
Seconded: Supervisor Ritter
Motion passed unanimously.
4.13 Side Letter Agreement between the County and Teamsters General Unit
(Teamsters -Gen) for a Unit Modification Agreement for Correctional Technician
Classifications to be included in Teamsters General Unit for Purooses of Union
Representation
The Teamsters General Unit, Butte County Correctional Officers' Association
(BCCOA-General Unit) and a majority of the employees in the Correctional
Technician classifications have stipulated and agreed to a unit modification to have
the Correctional Technician classifications move from BCCOA-General Unit
representation to Teamsters General Unit representation. All employees covered by
this Side Letter Agreement in the Correctional Technician Classifications shall be
entitled to and governed by all provisions in the current approved Teamsters
General Unit 2022-2025 MOU and all future negotiated Teamsters General Unit
MOU's. Additionally Included in the Side Letter Agreement are the provisions
consistent with Board direction during the current labor negotiations and language
specific to the Correctional Technicians from the previous BCCOA-General Unit
MOU. The significant provisions include: 1) Implementation of the Koff & Associates
Classification and Compensation Study and; 2) a one-time payment of $2,000 in
November 2022, one-time payment of $1,000 in July 2023 and one-time payment
of $1,000 in July 2024 and 4) Correctional Technician specific items being moved to
the Teamsters -Gen MOU. (Human Resources)
Action requested - 1) APPROVE SIDE LETTER AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE
AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 22-158
Sheri Water, Director of Human Resources, presented this item to the Board.
No public comment was submitted for this item.
Action: APPROVE SIDE LETTER AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Ritter
Seconded: Supervisor Kimmelshue
Motion passed unanimously.
4.14 Contract with Elijah House for Sober Living Environment Housing
The Sheriff's Office contracts with all community organizations that meet standards
and requirements to provide sober living environment housing for inmates assigned
to the Sheriff's Alternative Custody Program (ACS). Elijah House provides a well -
managed environment that facilitates access to programs that reduce recidivism.
The Department recommends entering into a contract with Elijah House of Oroville
for sober living environment housing. The term of the contract is October 24, 2022
through October 23, 2027, not -to -exceed $1,024,800. (Sheriff)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Captain Daryl Hovey, Sheriff's Office, presented this item to the Board.
No public comment was submitted for this item.
Action: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Lucero
Seconded: Supervisor Kimmelshue
Motion passed unanimously.
4.15 Resolution Accepting Community Development Block Grant - Disaster Recovery
(CDBG-DR) Infrastructure Allocation and Project Selection
The Department of Housing and Urban Development (HUD) allocated $1 billion in
CDBG-DR funding related to the Federal Emergency Management Agency (FEMA)
Major Disaster Declarations DR-4382 from July to September 2018 and DR-4407 in
November 2018. The California Department of Housing and Community
Development (HCD) is the grantee for the CDBG-DR funds. HCD allocated
$317,428,488 of the CDBG-DR funding to the Disaster Recovery Infrastructure
Program (DR -Infrastructure). This program provides funding for FEMA Public
Assistance (PA) match projects, FEMA Hazard Mitigation Grant Program (HMGP)
match projects, other non-FEMA federal match projects, and Stand -Alone projects
identified by local communities impacted by DR-4382 or DR-4407. The DR -
Infrastructure projects must meet one of the named National Objectives: 1)
benefiting low- and moderate -income (LMI) persons or meeting an urgent need.
HCD requested eligible applicants submit Notice of Interests (NOls) for DR -
Infrastructure projects in two separate rounds. Round 1 invited NOls for projects
meeting an LMI National Objective and Round 2 invited NOls for projects meeting
the Urgent Need National Objective. HCD received NOls totally more than $1.3
billion for DR -Infrastructure projects. Butte County submitted sixteen projects for
$128,884,245 in Round 1 and twelve projects for $33,159,959 in Round 2. Butte
County was allocated $72,722,679 for both programs, of which $66,080,519 is for
LMI projects and $6,642,160 is for Urgent Need projects. Staff recommend the
Board of Supervisors prioritize projects in two scenarios (Scenario A and Scenario B)
as outlined in the staff report. Scenario A prioritizes funding for roadway
rehabilitation projects in the Camp Fire burn scar as well as three public service
facilities. The recommendation also includes funding to repair the County portion of
Ophir Road and to partially fund the City of Oroville portion of Ophir Road, as well
as funding for a portion of the SC -OR waste water treatment plant upgrade and
expansion project. Scenario B conforms to the allocation distribution for LMI and
Urgent Need currently required by HCD. Staff is working with HCD to amend the
allocation, but Scenario B will be required if the allocation is not amended. Scenario
B prioritizes funding for LMI roadway rehabilitation projects in the Camp Fire burn
scar as well as three public service facilities while providing partial funding for the
SC -OR project. (County Administration)
Action requested - 1) APPROVE SCENARIO A AS THE PREFERRED SCENARIO; 2)
APPROVE SCENARIO B AS THE ALTERNATE SCENARIO AND PROVIDE DIRECTION TO
STAFF FOR FUNDING LIMITS FOR PROJECT 7 (SC -OR) AND/OR THE IVERSEN
WELLNESS CENTER PROJECT; AND 3) ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
PowerPoint
Public Comment Packet
Resolution 22-155
Sherisse Allen, Program Development Manager, presented this item to the Board.
Scott Kennelly, Director of Behavioral Health, Josh Pack, Director of Public Works,
and Glen Sturdevant, SC -OR Wastewater Sewage Treatment Plant, spoke to this
item.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker (electronically) Glen Sturdevant and Chuck Reynolds (in person)
Action: 1) APPROVE SCENARIO A AS THE PREFERRED SCENARIO; 2) APPROVE
SCENARIO B AS THE ALTERNATE SCENARIO AND PROVIDE DIRECTION TO STAFF
FOR FUNDING LIMITS FOR PROJECT 7 (SC -OR); AND 3) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Kimmelshue
Seconded: Supervisor Teeter
Motion passed
Ayes: Supervisor Kimmelshue, Teeter and Chair Connelly
Nays: Supervisor Lucero and Ritter
4.16 PG&E Settlement Fund Requests
4.16. A. PG&E Settlement Fund Request and Request to Extend Position to
Support Camp Fire Recovery
The North Valley Community Foundation (NVCF) awarded County
Administration a grant in 2019 for $282,800 to fund a three-year position
focused on identifying and securing funds for recovery projects and
programs. The grant fully funded the position for year 1 and required the
County to match the funding for the positions at 50% for years two and
three. The Board of Supervisors committed PG&E settlement funds for the
match requirement. The position was filled in November 2020 and the term
ends in 2023. The incumbent in the position has written 38 grant
applications or notices of interest requesting $168,645,296 of which
$76,900,098 has been awarded. Additionally, two allocations for
$61,679,013 have been awarded. The need for the position continues as
many grant funds for disaster recovery have not been made available yet.
NVCF also awarded County Administration a $155,000 grant in 2019 for a
housing manager position to assist with the identification of housing
projects and unmet needs when the State was developing its Action Plan for
Recovery for the Community Development Block Grant - Disaster Recovery
(CDBG-DR) allocation after the 2018 disasters. The County was ultimately
able to use existing staff to provide data as well as identifying other grant
funds for work on specific housing projects. The NVCF funds for the housing
manager are unspent. Department staff submitted a request to NVCF to use
the $155,000 to extend the position focused on securing funds for recovery
projects and programs instead of for the housing manager. NVCF approved
the request with the same requirement for the County to match the funding
for the position at 50%, which allows the position to be extended for two
years. The Department's requests the Board commit $155,000 in PG&E
funds for the match requirement and extend the position through 2025. As
of September 30, 2022 there was $120,810,070 in available, un-
programmed PG&E Settlement funds, which does not include interest
earned for FY 2022-23 quarter 1 as it has not yet been posted. (County
Administration)
Action requested - 1) COMMIT $155,000 IN PG&E FUNDS TO MATCH THE
NVCF GRANT AWARD; AND 2) DIRECT STAFF TO RETURN WITH A REQUEST
TO AMEND THE SALARY ORDINANCE TO EXTEND THE POSITION TO
NOVEMBER 2025
Staff Report
Public Comment Packet
Casey Hatcher, Deputy Administrative Officer, presented this item to the
Board.
The following member(s) of the public submitted Public Comment on this
item: John Stonebraker (electronically)
Action: 1) COMMIT $155,000 IN PG&E FUNDS TO MATCH THE NVCF GRANT
AWARD; AND 2) DIRECT STAFF TO RETURN WITH A REQUEST TO AMEND
THE SALARY ORDINANCE TO EXTEND THE POSITION TO NOVEMBER 2025
Motion: Supervisor Lucero
Seconded: Supervisor Teeter
Motion passed unanimously.
4.16. B. Butte County Fire Safe Council (BCFSC) Defensible Space Hazard
Mitigation Project Request for Matching Funds
The Butte County Fire Safe Council (BCFSC) has received a grant from FEMA
to operate a Defensible Space and Hazardous Fuels Reduction Project
intended to reduce future fires' rate of spread, intensity, and hazard to
homes and infrastructure as well as keeping evacuation routes open. The
project will be available to participants across the wildland-urban-interface
(WUI) area, whose homes are within 500 feet of a main evacuation route.
This ensures that work done under the grant will achieve the dual purpose
of creating defensible space for homeowners while also improving
evacuation route safety during wildfire events. Goals of the project include:
1) 800 home evaluation -inspections; 2) Defensible space clearance on 1100
properties where owners agree to participate in BCFSC defensible space
clearance program (this program is estimated to establish defensible space
on 1,463 acres - based on a total of 1100 home -sites at an average of 1.33
acres defensible space per home); and 3) Removal of 3,740 hazardous trees
greater than 10" diameter on up to 1200 additional home -sites. BCFSC will
retain services of an arborist to assist with hazard tree identification. The
project cost has been approved by FEMA at $10,549,060 and requires 25%
matching funds totaling $2,637,265. The BCFSC has secured $1,223,758 and
is requesting Butte County provide the remaining $1,413,507 in matching
funds out of the PG&E settlement funds. During the program, a portion of
the costs will be applied to landowners with means. All funds secured
through this portion of the program will be used to offset PG&E funds being
requested. (County Administration - Office of Emergency Management)
Action requested - 1) COMMIT $1,413,507 OF PG&E SETTLEMENT FUNDS AS
MATCHING MONEY FOR THE FIRE SAFE COUNCIL DEFENSIBLE SPACE
HAZARD MITIGATION PROJECT CONTINGENT ON BCFSC DESIGNING THE
PROGRAM TO REQUIRE LANDOWNERS WITH MEANS TO PROVIDE THE
LOCAL MATCH AND TO SEEK GRANT FUNDING FOR LANDOWNERS UNABLE
TO PROVIDE LOCAL MATCH; AND 2) APPROVE BUDGET ADJUSTMENT (4/5
VOTE REQUIRED)
Staff Report
PowerPoint
Public Comment Packet
Joshua Jimerfield, Deputy Administrative Officer - Office of Emergency
Management, presented this item to the Board. Paula Daneluk, Director
of Development Services, spoke to this item.
The following member(s) of the public submitted Public Comment on this
item: John Stonebraker (electronically)
Action: 1) COMMIT $1,413,507 OF PG&E SETTLEMENT FUNDS AS
MATCHING MONEY FOR THE FIRE SAFE COUNCIL DEFENSIBLE SPACE
HAZARD MITIGATION PROJECT CONTINGENT ON BCFSC DESIGNING THE
PROGRAM TO REQUEST LANDOWNERS WITH MEANS TO PROVIDE THE
LOCAL MATCH AND TO SEEK GRANT FUNDING FOR LANDOWNERS UNABLE
TO PROVIDE LOCAL MATCH; AND 2) APPROVE BUDGET ADJUSTMENT (4/5
VOTE REQUIRED)
Motion: Supervisor Ritter
Seconded: Supervisor Lucero
Motion passed unanimously.
4.17 Butte County Mosquito and Vector Control District Presentation
At the request of Chair Connelly, Matthew Ball from the Butte County Mosquito and
Vector Control District (District) will provide an overview of the District's
environmentally compatible practices for the suppression of mosquito -transmitted
disease and the reduction of the annoyance levels of mosquitoes and diseases
associated with ticks, fleas, and other vectors. The District, primarily funded
through property tax dollars, has been protecting the public's health since 1948.
(Other -District 1)
Action requested - ACCEPT FOR INFORMATION
Staff Report
Pn%A/PrPnint
Public Comment Packet
Matthew Ball, District Manager Mosquito and Vector Control, presented this item
to the Board.
The following member(s) of the public submitted Public Comment on this item:
Serra Blaine (electronically)
Action: ACCEPT FOR INFORMATION
4.18 Update of Budget, Legislative, and Other Current Issues by the Chief
Administrative Officer
4.19 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.
Public Comment Packet
The following member(s) of the public submitted Public Comment on this item:
Diana Dreiss and Valerie Meza (electronically) Julie Threet (in person)
4.20 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01 10:00 AM - Timed Item - Resolutions Amending the Master Fee Schedule with the
Employment Cost Index (ECI).
The Master Fee Schedule is made up of user fees charged for services or products
that benefit individuals or businesses. On June 13, 2017, the Board of Supervisors
adopted changes to the Master Fee Schedule which were based on a
comprehensive user fee study. At that time, the Board also suggested that user fees
be amended periodically to more accurately reflect actual costs by applying the
change in the ECI pursuant to County Code section 3-331. Traditionally the annual
ECI recommendation is brought before the Board in the fall, and the fees become
effective around the beginning of the calendar year. This was done most recently at
the October 26, 2021 Board of Supervisors meeting. The ECI has increased 3.36%
from the second quarter of 2021 to the second quarter of 2022. The Assessor's
Office, Clerk -Recorder's Office, Department of Development Services, Fire
Department, Department of Information Systems, County Library, Probation
Department, Department of Public Health, Department of Public Works, Sheriff's
Office, and Treasurer -Tax Collector's Office recommend that the 3.36% ECI increase
be applied to their eligible user fees, and County Administration supports the
recommendation. Staff recommends that the Board of Supervisors adopt two
resolutions amending the Master Fee Schedule with an effective change date of
January 1, 2023. (County Administration)
Action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 22-156
Resolution 22-157
Sommer Stephenson, Management Analyst, presented this item to the Board.
No public comment was submitted for this item.
Action: ADOPT RESOLUTIONS (2) AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Lucero
Seconded: Supervisor Kimmelshue
Motion passed unanimously.
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. General Services
J. Human Resources Director
K. Information Systems Director
L. Library Director
M. Public Health Director
N. Public Works Director
0. 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 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1) - two cases:
A. County of Butte, et al., v. PG&E, San Francisco County Superior Court, Case
No. CJC-21-005208.
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.
COUNTY OF BUTTE GROUNDWATER SUSTAINABILITY AGENCY REGULAR MEETING AGENDA
OCTOBER 25, 2022
1. CALL TO ORDER
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA (NONE)
3. CONSENT AGENDA (NONE)
4. REGULAR AGENDA
4.01 County of Butte Groundwater Sustainability Agency
Recommended Budget for FY 2022-23 - On October 13, 2015, the Butte
County Board of Supervisors became the County of Butte Groundwater
Sustainability Agency (GSA) for the portions of the County that overlie the
Butte Subbasin that were not part of another Groundwater Sustainability
Agency. Daily County of Butte GSA business is conducted by the Department
of Water and Resource Conservation Director and staff. On November 5,
2019, the County of Butte GSA signed a Cooperation Agreement with the 10
other Groundwater Sustainability Agencies within the Butte Subbasin for
the purpose of organizing the various GSAs and cooperating in the
development of a single Groundwater Sustainability Plan (GSP). On
September 13, 2022, the County of Butte signed the Cooperation
Agreement Amendment #1 agreeing to share in the costs of implementing
the Butte Subbasin GSP and designating the County of Butte GSA as the
Fund Administrator. The Recommended Budget in the amount of $88,000
has been prepared for Fiscal Year 2022-23. The recommended budget is
balanced. (Water and Resource Conservation)
Action requested - APPROVE THE RECOMMENDED BUDGET FOR FISCAL
YEAR 2022-23 AS THE AUTHORITY FOR EXPENDITURES
Staff Report
Kamie Loeser, Director of Water and Resource Conservation, presented
this item to the Board.
No public comment was submitted for this item.
Action: APPROVE THE RECOMMENDED BUDGET FOR FISCAL YEAR 2022-23
AS THE AUTHORITY FOR EXPENDITURES
Motion: Supervisor Kimmelshue
Seconded: Supervisor Teeter
Motion passed unanimously.
5. COUNTY OF BUTTE GROUNDWATER SUSTAINABILITY AGENCY CLOSED SESSION
(NONE)
IN -HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD REGULAR MEETING AGENDA
OCTOBER 25, 2022
1. CALL TO ORDER
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA (NONE)
3. CONSENT AGENDA
3.01 Contract with California Independent Provider Training Center (CAIPTC) for
In -Home Supportive Services (IHSS) Provider Training
CAIPTC is a full service training center that provides low-cost and no -cost
quality training and support to Butte County IHSS Providers. An agreement
between the United Domestic Workers of America and Public Authority was
reached with an objective that training programs be provided to IHSS
Providers in order to enrich their skills. The Public Authority is responsible
to fund $5,000 for IHSS Provider training for fiscal year 2022-23. The
Department of Employment and Social Services recommends entering into
a contract with CAIPTC for IHSS Provider training. The term of the contract is
October 25, 2022 through June 30, 2023, not -to -exceed $5,000.
(Employment and Social Services)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
No public comment was submitted for this item.
Action: APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Lucero
Seconded: Supervisor Ritter
Motion passed unanimously.
4. REGULAR AGENDA (NONE)
5. IN -HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD CLOSED SESSION
(NONE)
Information and Procedures Concerning the Agenda and Conduct of
the Board of Supervisors Meetings
Meeting Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are
Information: held in the Board of Supervisors Chambers, County Administration Building, 2S County Center Drive, Oroville.
At the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be
changed as a result of holidays or other events so please check the meeting calendar to be certain. Copies of
the adopted meeting calendar for the year are available in the County Administrative Office or at the Clerk of
the Board website at www.buttecounty.net/cob.
Agenda The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
Information: hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the
Board website. A copy of the agenda and supporting materials provided to the Board of Supervisors members
to explain each agenda item (excluding documents that are not a public record within the meaning of the
Public Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and
Paradise libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies
of supporting materials can be made for you at a charge to cover costs. The list of communications included
with the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may
have been received but not included in the agenda supporting material. Copies of all communications received
by the Board of Supervisors (excluding documents that are not a public record within the meaning of the Public
Records Act) are available at the Administrative Office upon request. An (*) appearing before an agenda item
signifies that material has been provided to the Board of Supervisors members to explain that item.
Agenda The agenda is usually organized into the following areas and meetings generally proceed in the following order:
Format and 1. Consent Agenda: these are items that are considered routine and are handled by one motion and vote
Meeting of the Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker
Order: card (located in the back of the board room) and give it to the Clerk of the Board (sitting to the right of
the Board) or, when the Chair asks if there is anything anyone would like to remove from the Consent
Agenda, stand and approach the podium and request the item be removed. The removed items are
discussed at the end of the Regular Agenda.
2. 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. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances.
This area of the agenda identifies those items that will be discussed during the closed session.
Public It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow
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 -related modifications/accommodations or to request materials in alternate formats.
All requests for special accommodations and/or alternative format documents must be made 48 hours prior to
the meeting.
For further information contact the:
Clerk of the Board of Supervisors
County Administrative Office
25 County Center Drive, Oroville, CA 95965
530.552.3300
www.buttecounty.net cob