HomeMy WebLinkAboutM020823ANDY PICKETT,
CHIEF ADMINISTRATIVE
OFFICER
CLERK of THE BOARD
BUTTE COUNTY
Regulair Meeting Ageinda
February 8, 2022
9:00 4.114
+IN11 wa ZZ[ftyj RIT911 fie
. �.
PIF of Agenda
PQF of Supp,limental Agenda
How to Submit Public Comment Virtulally
Pledge of Allegiance
Observation of a Moment of Silence
:.rr
BILL
CONNELLY,
DISTRICT 1
DEBRA
LUCERO,
DISTRICT 2
TAMI RITTER,
DISTRICT
TOIL
KIMMELSHUE,
DISTRICT 4
DOUG TEETER,
DISTRICT 5
BRUCE
ALPERT,
COUNTY'
COUNCIL
Item 3.03 pulled from the consent agenda to be discussed on regular agenda
by Supervisor Lucero.
A. Supervisor Comments on Consent Agenda Items
Page 2 of 29
B. Adopt Consent Agenda
3.01 Resolution and Amendment with Department of Health Care Services
(DHCS) for the Mental Health Plan (MHP) Parity Agreement
DHCS administers mental health care plans for the counties of California.
DHCS requires the Department of Behavioral Health to enter into an
agreement which describes terms and conditions that the Department
will follow regarding provision of specialty mental health services to
Medi -Cal beneficiaries as well as the federal and State reimbursement
for those services. DHCS has worked closely with the Centers for
Medicare and Medicaid Services (CMS) and the County Behavioral Health
Directors Association of California on the development of this
agreement. CMS approved this version of the MHP agreement pursuant
to the Medicaid Managed Care regulations. This contract is in effect
retroactively to July 1, 2017 due to many of the requirements in the
updated Medicaid Managed Care regulations that became effective and
applicable on that date. The purpose of this amendment is to update the
terms and conditions to comply with federal regulations as determined
by the CMS. DHCS requires a resolution approving the MHP agreement
and delegating signature authority. The Department recommends
amending the MHP agreement with DHCS for the administration of
mental health care plans for the counties of California to comply with
the federal regulations as determined by the CMS. The term of this
agreement will be July 1, 2017 through June 30, 2022. All other terms
shall remain the same. (Behavioral Health)
Action requested - 1) APPROVE AGREEMENT AMENDMENT AND
AUTHORIZE THE DIRECTOR OF BEHAVIORAL HEALTH AND THE CHAIR TO
SIGN; AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report Part 1
Staff Report Part 2
Resolution 22-012
3.02 Agreement with Heritage Oaks Hospital for Inpatient Hospitalization
Services
Heritage Oaks Hospital is a managed care hospital located in Sacramento
and provides inpatient psychiatric hospitalization services. The State
mandates that counties contract with managed care hospitals based on
Page 3 of 29
county utilization. The contract process includes steps that the county in
which the hospital exists (host county) is required to negotiate rates and
fully execute a contract with the respective governing board. Once the
State receives confirmation that the host county has completed this
process, all other counties who contract with the hospital must utilize
those rates per the direction of the State. Due to these requirements,
agreements with managed care hospitals are typically approved later in
the fiscal year. The Department recommends entering into an
agreement with Heritage Oaks Hospital for inpatient psychiatric
hospitalization services. The term of the agreement is July, 1 2021
through June 30, 2023, not -to -exceed $700,000. (Behavioral Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.03 Contract Amendment with AECOM Technical Services Inc. (AECOM) for
Groundwater Monitoring Services
Nitrate contamination in Chico Urban Area groundwater has been an
,a., ongoing concern for over 20 years. The Board of Supervisors adopted the
Nitrate Compliance Plan on September 25, 2001, which includes an
oversight and monitoring program for properties within the Chico Urban
Area that have not connected to public sewer. The oversight and
monitoring program provides for the continued monitoring of Chico
groundwater to document the effectiveness of nitrate reduction efforts.
Monitoring data from the oversight and monitoring program is reported
to the Regional Water Quality Control Board (RWQCB). The County
entered into a contract with AECOM in 2016 for groundwater monitoring
services for the Chico Urban Area Nitrate Compliance Program
(Program). The contract was amended in July 2021 to extend the term to
September 9, 2021 and add a task for review and recommendations for
the future of the groundwater monitoring for the Program, given the
recent completion of sewer infrastructure construction for the Program.
The contract was amended in September 2021 to extend the term to
December 31, 2021 to allow discussions with the RWQCB. County
Administration recommends extending the contract through June 30,
2022 and adding a task for AECOM to update the sampling and analysis
plan as requested by the RWQCB staff. Staff will solicit for a contractor to
implement the ongoing groundwater monitoring and reporting once
there is agreement with the RWQCB on the sampling and analysis plan.
The amendment extends the term of the contract from December 31,
2021 to June 30, 2022 and updates Task 1 to reflect the update to the
sampling and analysis plan. All other terms remain the same. County
activities for Nitrate Compliance Plan implementation are funded by
Page 4 of 29
County Service Area 114. (County Administration)
Action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE
THE CHAIR TO SIGN.
Staff Report
Pulled from the consent agenda to be discussed on regular agenda by
Supervisor Lucero.
3.04 Budget Adjustment for Annual Spending Plan as Approved by the
Community Corrections Partnership (CCP)
The Butte County CCP is required to adopt an annual spending plan for
services related to the 2011 Public Safety Realignment Act (AB 109). At
its March 17, 2021 meeting, the CCP adopted the FY 2021-22 spending
plan unanimously and allocated $9,376,887 million for services provided
by the Sheriff's Office, Probation Department, Department of Behavioral
Health, Department of Employment and Social Services, and the District
Attorney's Office. The adopted spending plan assumed $8,663,532 in
revenue for FY 2021-22. The Board of Supervisors accepted the CCP
spending plan and it was incorporated in the adopted FY 2021-22
budget. Revenue estimates were updated midway through the fiscal
year and estimated revenue of $9,819,154, which is an increase of
$1,155,622 in anticipated revenue for the CCP. The CCP established an
ad hoc budget committee to consider recommend changes to the CCP
for the current spending plan given the additional revenue. The CCP
adopted an amended FY 2021-22 spending plan unanimously and
allocated $9,454,937 for services, which adds $50,000 for the
Department and Employment and Social Services to fund a portion of a
housing navigator position and $28,050 for the Department of
Behavioral Health for a vehicle to better accommodate staff needs. The
CCP recommends the Board of Supervisors accept the amended FY 2021-
22 spending plan and approve a budget adjustment in the amount of
$78,050 and capital asset authority for the vehicle. (County
Administration)
Action requested - 1) ACCEPT THE AMENDED CCP ANNUAL SPENDING
PLAN; 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED); and 3)
APPROVE CAPITAL ASSET AUTHORITY
Staff Report
3.05 Community Development Block Grant (CDBG) Federal Labor Standards
Compliance Policy
Page 5 of 29
rl►
Butte County receives CDBG grant funding from the California
Department of Housing & Community Development (HCD) to operate
housing rehabilitation and reconstruction programs for eligible low to
moderate income households in the unincorporated area. Program
income (PI) generated by payments and pay-offs can be used to fund
eligible CDBG activities which can include public facility improvements.
These CDBG PI -funded projects must follow federal and state
regulations. For construction projects, that includes federal labor
standards, which require recipients and contractors to meet and
document compliance with certain rules associated with the
employment and wages of workers on construction projects. The County
used CDBG PI funds for an eligible construction project in 2018. HCD
monitored the grant and issued a finding which included non-compliance
with federal labor standards. As a corrective action, the County is
required to adopt a policy which addresses the non-compliance action,
and submit the adopted policy and resolution to HCD. As an added
measure for federal labor standards compliance, Butte County
Department of General Services has hired a Labor Standards Compliance
Officer to ensure construction projects funded by CDBG funds comply
with federal labor standards. The policy has been reviewed and is
considered acceptable by the California Department of Housing &
Community Development, the State administrators of CDBG funds.
(County Administration)
Action requested - ADOPT THE CDBG FEDERAL LABOR STANDARDS
COMPLIANCE POLICY
Staff Report
Resolution 22-013
3.06 Budget Adjustment and Contract with Nichols Consulting Engineers
(NCE) for Environmental Review Services for the Community
Development Block Grant -Disaster Recovery (CDBG-DR) Multifamily
Housing Program (MHP)
The California Department of Housing and Community Development
(HCD) made $250,687,114 in allocations available in 2019 CDBG-DR
funding to support the MHP of which $152,610,073 is allocated to
jurisdictions within Butte County. The County's allocation is $61,361,926.
This funding is in response to the State's unmet recovery needs for
Federal Emergency Management Agency Major Disaster Declarations,
which includes the 2018 Camp Fire. The MHP projects are funded to
meet the unmet rental housing need. Projects may include apartment
complexes and mixed-use developments. The County issued a Request
Page 6 of 29
for Proposals for MHP projects in August 2021 and received ten project
proposals. The County recommended eight of the projects to HCD for
funding. The other two projects were submitted to the City of Chico as
well and have been recommended by the City to HCD for funding. The
County acts as the responsible entity for the compliance with the
National Environment Policy Act (NEPA) when federal funds are
anticipated to be contributed to a project. A Request for Proposals for an
environmental consultant was issued on November 23, 2021 and the
County received four proposals. A committee comprised of
representatives from the Departments of Development Services and
Water & Resource Conservation along with the County's CDBG-DR MHP
administrator selected NCE of Sacramento as the most qualified
respondent. The Chief Administrative Officer executed an agreement
with NCE on January 25, 2022 to expedite the review of NEPA
documents for two MHP projects. The term of the contract is January 25,
2022 through September 30, 2022; not -to -exceed $177,970. County
Administration recommends the Board of Supervisors ratify the
agreement and approve a budget adjustment in the amount of
$150,000. The expense for the contract is eligible for reimbursement
from the CDBG-DR grant. (County Administration)
Action requested - 1) RATIFY AGREEMENT; and 2) APPROVE BUDGET
ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
3.07 Indigent Defense Contracts
The County is required by State and federal law to provide an attorney
for persons charged with a crime or in other special circumstances if they
cannot afford an attorney. Butte County contracts this service with a
consortium of local attorneys who provide full service public defender
work. The consortium has been an effective component of the criminal
justice system, and has the support of the Superior Court Bench, District
Attorney, Chief Probation Officer, and Sheriff. The consortium has also
been a cost effective model for the county, providing a high level of
service for substantially less than similar counties pay. The County
contracts with 18 full-time attorneys and 2 half-time attorneys in the
consortium. The Board approved a contract for a new Executive Director
for the consortium and two new attorneys on December 14, 2021 due to
recent resignations. Steven Trenholme, who served as a full-time
attorney, will resign from the consortium effective January 31, 2022. The
consortium selected Chris Caraway, an existing half-time attorney with n
the consortium, to serve as a full-time attorney to fill Mr. Trenhomle's
role. The consortium selected Janae Sorenson to serve as a half-time
attorney to fill Mr. Caraway's half-time role. County Administration
Page 7 of 29
n -a
recommends amending the contract with Mr. Caraway for indigent
defense services to increase it from half-time to full-time. The contract
will increase by $193,496 to $400,337, which is $13,345 per month, and
the expiration date of June 30, 2024 will remain the same. The
Department recommends entering into a contract with Ms. Sorenson for
half-time indigent defense services. The term of the contract is February
1, 2022 through June 30, 2024; not -to -exceed $193,496 which is $6,672
per month. (County Administration)
Action requested - 1) APPROVE CONTRACT AMENDMENT AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE CONTRACT AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.08 Contract with Russell Gallaway Associates, Inc. (RGA) for Design
Services for the Front Lobby Project for the Department of Employment
and Social Services at 78 Table Mountain Boulevard in Oroville
The Department of Employment and Social Services' budget includes a
tenant improvement project to the front lobby to improve wayfinding
r-, and navigation of services at 78 Table Mountain Boulevard in Oroville.
Following evaluation of design firms in the area, the department
recommends entering into an $88,000 fixed price contract with Russell
Gallaway Associates, Inc. for design services. The term of the contract is
Notice to Proceed through December 31, 2022. (General Services)
Action required - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
Staff Report
3.09 Resolution to Amend the Salary Ordinance -The Department of Human
Resources recommends the Board of Supervisors adopt a resolution
amending the Salary Ordinance for the following departments:
DEPARTMENT OF BEHAVIORAL HEALTH: Add 5 flexibly staffed
Behavioral Health Counselor 1/II positions, 1 Behavioral Health Program
Manager position and delete 5 vacant flexibly staffed Behavioral Health
Clinician 1/II positions. The requested changes will better meet the
operational and staffing needs of the Department. The additional
Program Manager position is to support implementation deadlines for
CaIAIM. Total allocations to increase by 1. The proposed changes will
result in a decrease of initial annual costs by approximately $1,224 due
to salary savings and will ultimately result in an estimated increase of
Page 8 of 29
$37,856 annually. State funding pays the expense of the position.
DEPARTMENT OF CHILD SUPPORT SERVICES: Add 1 flexibly staffed Child
Support Specialist position and delete 1 vacant Support Services
Supervisor position. The requested changes will better meet the needs
of the Department. Total allocations to remain unchanged. There is an
annual salary savings of approximately $6,000 resulting from the
proposed change. State funding pays the expense of the position.
LIBRARY: Add .5 Administrative Assistant position and 1 Librarian
position. Delete .5 vacant Library Assistant position and 1 vacant Senior
Library Assistant position. The requested changes will better meet the
current and future operational needs of the Department. Total
allocations to remain unchanged. There is an annual cost increase of
$9,381 resulting from the requested changes and is offset by salary
savings within the Department. DEPARTMENT OF PUBLIC HEALTH: Add 1
Personnel Operations Specialist position, 1.5 flexibly staffed Public
Health Education specialist positions, and 1 flexibly staffed Public Health
Nurse position. Delete 2 vacant flexibly staffed Administrative Assistant
position and two .5 vacant flexibly staffed Public Health Nurse positions.
The proposed changes will better meet the current and future needs of
the Department's Emergency Preparedness program and support
administrative workload increases related to personnel. Total allocations
to increase by .5. There is a total annual cost increase of $65,477 that
will be covered by grant funding ($63,519) and Public Health
Realignment ($1,958). TREASURER -TAX COLLECTOR: Delete 2 vacant
Banking and Cash Management Supervisor positions and 1 vacant
Assistant Treasurer -Tax Collector position. This request is to correct an
error on the adopted Salary Ordinance that was approved by the Board
at the January 25, 2022 Board of Supervisors' Meeting. (Human
Resources)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN.
Staff Report
Resolution 22-020
3.10 Capital Asset Purchase- Enclosed Cargo Trailer
The Department of Public Health recommends the purchase of an
enclosed cargo trailer to haul equipment for the Injury Prevention
Program car seat technician trainings that are held no less than 8 times
per year. The Department has had a trailer on loan for this use that will
no longer be available. The estimated cost of the new trailer is $7,000.
The purchase will be made with federal grant funds as part of the
Department's Child Passenger Safety Program through the California
Page 9 of 29
Office of Traffic Safety. (Public Health)
Action requested - AUTHORIZE CAPITAL ASSET PURCHASE
Staff Report
3.11 Grant Agreement with California Department of Public Health (CDPH)
for a Comprehensive Suicide Prevention Program
The Department of Public Health recommends entering into a grant
agreement with CDPH for a Comprehensive Suicide Prevention Program.
The purpose of the program is aimed at reducing suicide morbidity and
mortality by creating protective environments, supporting people at risk
and strengthening access and delivery of services. The program will work
in coordination with the Suicide Prevention Program established with
PG&E Settlement Funds awarded to the Department. The program will
involve public education on suicide prevention, gatekeeper training for
community members to identify and support others who are in crisis and
collaboration with various agencies to strengthen response and
prevention. The term of the agreement is January 1, 2022 through
August 31, 2022 with a maximum receivable amount of $50,000. (Public
Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.12 Allocation Agreement with the California Department of Public Health
(CDPH) for Tobacco Control Education Program
CDPH provides funding to local agencies for tobacco control education
programs from Proposition 99 (Tobacco Tax and Health Promotion Act of
1988) and Proposition 56 (Cigarette Tax to Fund Healthcare, Tobacco Use
Prevention, Research and Law Enforcement). The goals of the tobacco
control program for fiscal year 2021-2022 in Butte County include the
completion of various activities with at least one jurisdiction in Butte
County that may lead to policy changes to eliminate the sale and/or
distribution of flavored tobacco products; to ban smoking and tobacco
use in outdoor public places such as parks, sidewalks, and events; to
prohibit smoking and vaping of all products in multi -unit housing of two
or more units; and to maintain a community coalition with a minimum of
eight diverse organizations in rural Butte County, at least half of which
will represent priority populations as defined by the Tobacco Education
and Research Oversight Committee's Master Plan. The Department of
Page 10 of 29
Public Health recommends entering into an allocation agreement with
CDPH to provide services through the Tobacco Education Program. The
term of the allocation agreement is January 1, 2022 through June 30,
2022 with a maximum amount receivable of $164,639. (Public Health)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.13 Resolutions Approving Two Applications for California Department of
Forestry and Fire Protection (CAL FIRE) California Climate Investments
Fire Prevention Grants
The CAL FIRE California Climate Investments Fire Prevention Grants
Program provides up to three years of funding for fire prevention
projects, and activities in and near fire threatened communities. The
focus of the grant program is increasing the protection of people,
structures, and communities, including hazardous fuels reduction,
wildfire prevention planning, and wildfire prevention education. The
Department of Public Works recommends two fire prevention projects
for submission of grant funding that support fuel reduction and ,.
hazardous vegetation disposal: 1) the Roadside Fuel Reduction Project;
and 2) the Wildland urban Interface (WUI) Green Waste Disposal Project.
The total grant application is $923,463. The Roadside Fuel Reduction
Project will prevent the growth of vegetation along evacuation
roadways. Grant funds will be used to purchase a flatbed truck and
herbicide spray equipment to be used along various county -maintained
evacuation roads in high fire risk areas. The grant will also cover various
related resources such as weather protection for the spray equipment,
herbicide products, vehicle fuel, and staff time. The estimated total
project cost is $459,652. On January 11, 2022, the Board of Supervisors
directed the Department to continue the WUI Green Waste Disposal
Program that provides free green waste disposal opportunities for
residents living in WUI areas. The Department recommends that this
program be submitted as a grant project. Grant funds will be used to
purchase an air curtain burner to be used in accordance with the current
Butte County Air Quality Management District permit to reduce green
waste by up to 98% while reducing greenhouse gas emissions and
particulate matter by up to 80% compared to alternative methods. The
purchase of the curtain burner will allow the Department to expand the
program and mitigate future costs to ensure sustainability. The grant will
also fund digital signage, supplies, and staff time. The total project cost is
$463,811. (Public Works)
Page 11 of 29
Action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Resolution 22-014
Resolution 22-015
3.14 Resolution Authorizing Submission of Applications and Administration
for the Department of Resources Recycling and Recovery (CalRecycle)
for Payment Programs
CalRecycle administers payment programs to provide opportunities for
local governments to receive payments for used oil and used oil filter
collection and recycling programs. Eligible applicants are limited to local
governments who provide a local used oil collection program that
includes used oil and used oil filter collection opportunities and a public
education element. The CalRecycle Payment Program funds public
outreach materials and participation fees, K-12 classroom education,
public outreach to civic groups and the general public, supplies, and
media advertisements. The funding amount varies between $9,000 and
$30,000 per payment program cycle. To qualify for the payment
program, the applicant's governing body must adopt a resolution
authorizing the administration of the payment programs. Currently, the
Department of Public Works operates a program for waste agriculture oil
and public used oil collection at the Neal Road Recycling and Waste
Facility that is currently funded by the CalRecycle Used Oil Payment
Program. The Department recommends that the Board of Supervisors
adopt a resolution authorizing the submittal of applications to CalRecycle
for all available county -eligible payment programs and authorize the
Director of Public Works to execute all program -related documents .
(Public Works)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Resolution 22-016
3.15 Contract with Golder Associates, Inc. (Golder) for Landfill Gas
,—, Compliance Monitoring at the Neal Road Recycling and Waste Facility
(NRRWF)
Page 12 of 29
The NRRWF is required to provide landfill gas monitoring services to
comply with air quality permits issued by the U.S. Environmental
Protection Agency and California Air Resources Board. These permits
require monthly air emissions and air quality monitoring and are
administered by the Butte County Air Quality Management District.
Historically, the NRRWF contracts out these services. On February 12,
2019, the Board of Supervisors entered into a three-year contract with
Golder to provide landfill gas monitoring services. A standardization
exemption to solicitation was used to procure Golder's services that is
valid for 10 years. The current contract expires on February 12, 2022.
The Department of Public Works recommends the Board enter into a
new contract with Golder to continue landfill gas monitoring services.
The term of the contract is three years from the date of execution, not to
exceed $91,384. (Public Works)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
3.16 Contract Amendment with Employment Development Department
(EDD) for Wage and Employment Data Verification
The Treasurer -Tax Collector requests approval to increase the maximum
amount payable on the agreement with EDD to obtain wage and
employment verification data used in the pursuit and collection of
delinquent court fines and fees through the wage garnishment process.
These services are crucial to the revenue generation efforts of the
Central Collections Division of the Treasurer -Tax Collector's Office. The
Central Collections Division estimates 14,000 requests for data will be
submitted each quarter for the term of the agreement. The term of the
agreement is July 1, 2019 through June 30, 2022. The Department
recommends amending the contract with EDD for wage and employment
data verification services. The amendment increases the maximum
payable amount by $1,084, not -to -exceed $4,078. All other terms remain
the same. (Treasurer -Tax Collector)
Action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Motion: Approve the consent agenda with the exception of item 3.03 pulled.
Page 13 of 29
Motion moved by Supervisor Lucero; Seconded by Supervisor Kimmelshue.
Motion passed unanimously.
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees (List available at
http://www.buttecounty.net/clerkoftheboard/AppointmentsList.aspx)
A. Appointments to Listed Vacancies
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 Teeter: Traveled to Washington D.C. and met with
Federal delagates and agencies focusing on broadband, wild fire
mitigation, rural bridge infrastructure funding, forest
management and zero emissions vehicle infrastructure.
Attended the NACO conference.
Supervisor Lucero: Attended the Water Education for Latino
leaders in Bakersfield. Went to the Cesar Chavez Foundation in
the Tehachapi area. Listened to a presentation by Samuel
Salas about how ground water and surface water are
connected. As a representative of NACO attended a
Resiliency conference. Requested an update on the
pallet shelter project. Requested a tour of the new
sheriff mortuary and storage space. Wanted to address
Supervisors staffing issues due to COVID. Would like to see how
cyber crime is being handled as far a reports and statistics.
Supervisor Ritter: Brought up assembly bill 2782, which is rent
stabilization ordinance passed that prevent increases within a
certain percentage in mobile home parks including senior
mobile home parks. Supervisors Ritter and Lucero request
administration look into what can be done at a local level and
bring it back to the Board as an agenda item if the Board can
take action and it is not State mandated.
Chair Connelly: Attended ORAC, a member of the public (who
use to work for DWR) showed proof to DWR that the ramp
Page 14 of 29
extension for Bidwell Mariana ramp was in the current
license rather than the new license coming up. They are going
to create a drive around at the spillway gates and some of the
trails have been repaired. Met with Feather River Recovery
Alliance about a having a full study under different
hydraulics for flood patterns under the Oroville Dam. Talked to
Senator Gallagher's staff and Director Scott Kennelly about
reforming mentally ill on the streets for assistance and recovery
to provide services. Received a call from the Governor's staff
and covered what we need from the State for our County to do
this type of outreach. Asked him to look at COVID as the new
normal. Saw masking mandate was going to change in the
Sacramento Bee.
Supervisor Kimmelshue: Nothing to report.
4.02 Letter in Support for Assembly Bill (AB)1599 - Proposition 47: repeal
At the request of Vice Chair Kimmelshue and Chair Connelly, staff
prepared a letter in support for AB 1599 - Proposition 47: repeal. AB
1599 would replace Proposition 47, known as the "Safe Neighborhoods
and Schools Act," which changed felony sentencing laws in California's
criminal justice system. (Board of Supervisors - District(s) 1 and 4)
Action requested - APPROVE LETTER OF SUPPORT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
Speaker(s): Supervisor Kimmelshue (presented), Michael Ramsey,
District Attorney and Matt Calkins, Undersheriff and lawyer.
The following members) of the public submitted public comment for
item 4.02: John Miller -George.
Motioned: Approve letter of support and authorize the Chair to sign.
Motion moved by Supervisor Kimmelshue; Seconded by Supervisor
Teeter.
Motion passed 4-0-1.
Ayes: Supervisors Lucero, Kimmelshue, Teeter and Chair Connelly
Abstained: Supervisor Ritter
nom►
4.03
Page 15 of 29
Resolution Authorizing the Neal Road Recycling and Waste Facility
r� (NRRWF) to Submit a Notification of Intent to Comply with Senate Bill
(SB) 1383 (Laura) Short Lived Climate Pollutants: Methane Emissions:
Dairy and Livestock: Organic Waste: Landfills
All jurisdictions in California were required to comply with SB 1383 by
January 1, 2022. Agencies throughout California have struggled to meet
these new requirements, and most have communicated the need for
additional time to complying with the new regulations. Butte County has
made substantial progress to comply with these new regulations but
requires additional time to complete the work. On October 5, 2021,
Senate Bill 619 Organic Waste Reductions Regulations: Local Jurisdiction
Compliance was passed in an effort to provide jurisdictions temporary
variance to complete the work required in order to comply with the new
regulations set forth by SB 1383. The variance requires the Board of
Supervisors to adopt a resolution acknowledging that the County has not
completed the work and authorizes the submission of a Notice of Intent
to Comply. The request must be submitted to the Department of
Resources Recycling and Recovery by March 1, 2022. The Department of
Public Works recommends the Board adopt a resolution authorizing the
Public Works Director to submit the Notice of Intent to Comply
application. (Public Works)
Action requested - ADOPT THE RESOLUTION AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
Resolution 22-017
Speaker(s): Josh Pack, Director of Public Works and Craig Cissell,
Deputy Director of the Waste Management Division of Public Works
(remotely).
The following member(s) of the public submitted public comment for
item 4.03: John Miller -George.
Motion: Adopt resolution and authorize the Chair to sign.
Motion moved by Supervisor Lucero; Seconded by Supervisor Ritter.
Motion passed unanimously.
4.04 Contract with Steams, Conrad and Schmidt (SCS) Consulting Engineers
for Master Planning Services for the Neal Road Recycling and Waste
Facility (NRRWF)
Page 16 of 29
On August 27, 2021, the Department of Public Works released a Request
for Qualifications for the preparation of a Master Plan for NRRWF. Three
firms submitted their Statements of Qualifications on September 27,
2021, and all three firms were invited to a subsequent interview. Based
upon experience and qualifications, the Department selected SCS
Engineers of Sacramento to develop a Master Plan for NRRWF.
Preparation of the Master Plan will include estimating future waste
generation and disposal; conducting regulatory permit review;
evaluating current NRRWF operations and facilities; preparing a waste
residuals management plan; preparing a site development plan;
estimating NRRWF's remaining site life and capital expenditure
projections; developing a capital improvement plan and strategic plan;
conducting a rate analysis; managing the project; and assisting to
present at public meetings. Optional work tasks include preparing a
landfill gas generation analysis, preparing a three-dimensional overview
of NRRWF for the County website, and presenting information to the
Board of Supervisors. The preparation of the Master Plan is anticipated
to require up to 18 months of work and will likely involve outreach with
external stakeholders. The Department recommends that the Board
approve a contract with SCS Engineers for the development of the
Master Plan. The term of the contract is upon execution through August
8, 2023, not -to -exceed $328,757. (Public Works)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Speaker(s): Josh Pack, Director of Public Works and Craig Cissell,
Deputy Director of the Waste Management Division of Public Works
(remotely).
The following member(s) of the public submitted public comment for
item 4.03: John Miller -George.
Motion: Approve Contract and authorize the Chair to sign.
Motion moved by Supervisor Kimmelshue; Seconded by Supervisor
Lucero.
Motion passed unanimously.
4.05 Presentation from John Miller -George Regarding His Rapid Wildfire
Recovery Plan
Page 17 of 29
Mr. Miller -George requested time to present his plan for Rapid Wildfire
r—, Recovery to the Board of Supervisors. On December 6, 2021, the Board
agreed to agendize a presentation from Mr. Miller -George. (Other -
Board of Supervisors)
Action requested - ACCEPT FOR INFORMATION
Staff Report
Presenter(s): John Miller -George, member of the public.
The following member(s) of the public submitted public comment for
item 4.05: Diane Brown (Butte County Assessor) and Curt Dickinson.
Accepted information.
4.06 Items Removed from the Consent Agenda for Board Consideration and
Action
Item 3.03:
Speaker(s): Casey Hatcher, Deputy Administrative Officer, Butte County
Administration.
Motion: Approve contract amendment and authorize the Chair to sign.
Motion moved by Supervisor Lucero; Seconded by Supervisor Ritter.
Motion passed unanimously.
4.07 Board Comment Letter -California Natural Resources Agency (CNRA)
Pathways to 30x30 Draft (30x30)
In October 2020, Governor Newsom signed the Nature Based Solutions
Executive Order N-82-20. The Executive Order directs the CNRA to
coordinate the execution of a strategy to preserve 30% of lands and
coastal waters by 2030. The CNRA 30x30 draft strategy has been
released and is open for public comment until February 15, 2022. The
3000 divides California into nine regions and places Butte County in the
Sacramento Valley Region which focuses on urban expansion, competing
agriculture priorities, and regulatory barriers as conservation challenges.
Additionally, priorities for access to conservation focus on public green
space in the larger urban areas of Sacramento and Redding. The
placement of Butte County wholly into Sacramento Valley Region fails to
recognize the conservation challenges faced as result of intensifying
Page 18 of 29
wildfires, drought and extreme weather and places a heavy focus on
urban versus rural land management. County Departments have
reviewed the 30x30 and recommend the Board approve the draft
comment letter for submission to the CNRA public comment period.
(Board of Supervisors - Supervisor Connelly District 1)
Action requested - DIRECT STAFF TO SUBMIT A COUNTY LETTER OF
COMMENT BY THE FEBRUARY 12, 2022
Staff Report
Public Comment Packet
Speaker: Supervisor Teeter.
The following member(s) of the public submitted public comment for
Item 4.07: Caryn Maier (Butte County Fish and Game Commission).
Motion: Direct staff to submit a County letter of comment by the
February 12, 2022.
Motion moved by Supervisor Teeter, Seconded by Supervisor Lucero.
Motion passed unanimously.
4.08 Employment Contract for Chief Probation Officer
County Administration recommend entering into a new employment
contract with Chief Probation Officer, Wayne Barley. The term of the
contract is March 26, 2022 through March 25, 2025. The contract
includes a proposed salary of $158,492, the same as his current salary.
(County Administration)
Action requested - APPROVE EMPLOYMENT CONTRACT AND AUTHORIZE
THE CHAIR TO SIGN
Staff Report
Speaker: Andy Pickett, Chief Administrative Officer
Motion: Approve employment contract and authorize the Chair to sign.
Motion moved by Supervisor Ritter; Seconded by Supervisor Lucero.
Motion passed unanimously.
Page 19 of 29
S. PUBLIC HEARINGS AND TIMED ITEMS
5.01 9:OOam - Timed Item - Public Hearing for the Palermo Clean Water
Consolidation Proiect Environmental Document
The Palermo Clean Water Consolidation Project (Project) will connect
parcels within the project area in the Palermo community to the South
Feather Water and Power Agency's (SFWPA) water system to provide a
safe, reliable drinking water supply to households. The SFWPA is the
logical water solution for the Palermo community given the existing
distribution system in the area, which already serves 110 parcels. At its
September 28, 2021 meeting, the Board of Supervisors approved a
contract to develop all elements of a Drinking Water State Revolving
Fund (DWSRF) application for the Project as well as up to three
additional grant applications to assist with funding the Project. Also at its
September 28, 2021 meeting, the Board approved an MOU between the
County and SFWPA establishing roles and responsibilities for the County
and SFWPA from grant application to Project implementation. At its
October 12, 2021 meeting, the Board obligated three million of the
County's American Rescue Plan Act dollars to the Project and directed
staff to identify grant funding for the remainder of the Project. At its
January 25, 2022 meeting, the Board adopted a resolution authorizing a
construction application and execution of a grant agreement for funding
from the DWSRF program and a resolution authorizing submission and
execution of a grant agreement with the DWR Small Community Drought
Relief Funding Program. Environmental documentation is prepared in
compliance with the California Environmental Quality Act (CECIA) as part
of the grant application submittal packet. A Draft Initial Study and
Proposed Mitigated Negative Declaration (IS/MND) for the Project has
been prepared and circulated for public review and comment. The
IS/MND was filed with the State Clearinghouse. The County, as the lead
agency, initiated a 30 -day public review period and published a Notice of
Availability and Intent to Adopt on December 27, 2021. The 30 -day
public review commenced on December 23, 2021 and extended to
January 21, 2022 allowing for concerned individuals and public agencies
to submit written comments on the document. The State's 30 -day
review period began on January 7, 2022 and ended on February 7, 2022,
allowing for State agency input. No public comment has been received as
of the posting of this agenda. The Department of Water & Resource
Conservation recommends the Board adopt a resolution adopting the
Mitigated Negative Declaration pursuant to the CEQA for the Project.
(Water and Resource Conservation)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO
SIGN
Page 20 of 29
Staff Report
Resolution 22-018
Speaker(s): Kamie Loeser, Director of Water & Resource Conservation.
Motion: Adopt resolution and authorize the Chair to sign. Motion
moved by Supervisor Lucero; Seconded by Supervisor Ritter.
Motion passed unanimously.
5.02 9:30AM—Timed Item -Update of Budget, Legislative, and Other Current
Issues by the Chief Administrative Officer
5.02 A COVID-19 Update by Public Health Director
Public Comment Packet
Speaker(s): Nanette Star, Assistant Director of Public Health.
The following member(s) of the public submitted public
comment for item 5.02 A: Diana Dreiss (electronic & in-person),
Julie Threet (electronic & in-person), Michele Jordan, Andrew
Palmqust, John Miller -George and Catherine Posey.
5.02. B. Resolution Re -authorizing Continued Teleconference
Meetings of the Board of Supervisors pursuant to the Ralph M.
Brown Act as amended by AB 361
On March 17, 2020, Governor Newsom issued Executive Order
N-29-20, which suspended and modified the teleconferencing
requirements under the Ralph M. Brown Act (the "Brown Act") to
allow local legislative bodies to hold public meetings via
teleconference without meeting the traditional teleconference
standards of the Brown Act as a result of the COVID-19
pandemic. On September 16, 2021, Governor Newsom signed
AB 361 to amend the Brown Act to allow legislative bodies to
utilize alternative standards for teleconference meetings during a
proclaimed state of emergency when (1) state or local officials
impose or recommend social/physical distancing or (2) the body
meets for the purpose of deciding or has met to decide by
majority vote that as a result of the emergency, meeting in
person would present imminent risks to the health or safety of
Page 21 of 29
attendees. The legislative body is required to reconsider and
�' extend the findings every 30 days to continue to meet via
teleconferencing under the alternative standards. The Board
adopted a resolution on October 12, 2021 to continue to have
the ability to meet remotely via teleconference by making the
findings required by AB 361, and re -authorized the finding on
November 9, 2021, November 18, 2021, December 14, 2021 and
January 11, 2022. This resolution would re -authorize the ability
to meet remotely via teleconference through March 9, 2022 or
such time the Board adopts a subsequent resolution to continue
this ability. (County Counsel/County Administration)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE
CHAIR TO SIGN.
Staff Report
Resolution 22-019
The following member(s) of the public submitted public
comment for item 5.02 B: John Miller -George.
Motion: Adopt resolution and authorize the Chair to sign.
Motion moved by Supervisor Kimmelshue; Seconded by
Supervisor Lucero.
Motion passed unanimously.
5.02. C. Discussion of Potential Termination of Local Disaster
Proclamation Resolution Due to COVID-19
The Board of Supervisors ratified an Emergency Proclamation
due to COVID-19 on March 10, 2020. Since then the Nation,
State, and the County have experienced periods of high and low
infection rates. The federal government has passed several acts
to provide relief, mitigation, and recovery from the impacts of
COVID. These programs and funding sources come from six
different federal acts: Coronavirus Preparedness and Response
Supplemental Appropriations Act; Families First Coronavirus
Response Act; Coronavirus Aid, Relief, and Economic Security
Act; Paycheck Protection Program and Health Care Enhancement
Act; Continuing Appropriations Act, and American Rescue Plan.
These acts include programs such as distribution and
administration of vaccines; emergency medical care costs;
purchase and distribution of food; alternate care sites; non-
Page 22 of 29
congregate sheltering; purchase and distribution of PPE;
moratoriums on evictions; assistance related to
telecommunications programs (including support for
broadband); assistance related to public transit or other
transportation programs; and a number of resources from the
State, such as contact tracers and case investigation workers.
Early in the pandemic receipt of certain funding required a local
emergency proclamation. Subsequent funding streams are less
clear, although it is likely that the State Declaration of Emergency
is sufficient. The complexity of enabling statutes and funding
authorities means that in many cases, the County will not know
whether certain costs and programs are eligible until an audit is
concluded many years later. Currently, 53 out of 58 California
Counties have a declaration in place. The following counties have
terminated theirs: Colusa, Fresno, Glenn, Lassen and Placer.
Federal and State declarations are anticipated to end on April 1,
2022. Staff recommends aligning Butte County's termination
with the Federal and State's . (County Administration)
Action requested - 1) TAKE NO ACTION; or 2) TERMINATE LOCAL
DISASTER PROCLAMATION, ADOPT RESOLUTION AND
AUTHORIZE CHAIR TO SIGN; OR 3) DIRECT STAFF TO ALIGN
BUTTE COUNTY'S LOCAL DISASTER PROCLAMATION
TERMINATION WITH THE FEDERAL AND STATE'S TERMINATION
Staff Report
Public Comment Packet
Speaker: Andy Pickett, Chief Administrative Officer
The following member(s) of the public submitted public
comment for item 5.02 C: Diana Dreiss (electronic & in-person),
Andrew Palmquist (electronic), Christie Hicks (electronic),
Amanda Masula (electronic), Cheryl Downey (electronic), Lori
Harris (electronic), Paula Erwin, Julie Threet, Catherine Posey
and John Miller -George.
Motion: Move to direct staff to align the Butte County Local
Disaster Proclamation termination with the Federal and State's
termination.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Ritter. 7
Motion passed 3-2.
Page 23 of 29
Ayes: Supervisors Lucero, Ritter and Teeter
Nays: Supervisor Kimmelshue and Chair Connelly
5.02. D. CAO Comment
Speaker(s): Andy Pickett, Chief Administrative Officer
5.03 9:45AM- Timed Item - Board of Supervisors Public Comment -
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 for
item 5.03: Diana Dreiss (electronic & in-person), John Miller -George
and Catherine Posey.
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
Page 24 of 29
H. Employment and Social Services Director
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 Meegan Jessee Employee
Organizations: Teamsters - General Unit; Teamsters - Social Services
Workers' Unit; Butte County Management Employees Association; Butte
County Probation Peace Officers Association; Butte County Probation
Peace Officers Association - Management Unit; Butte County
Professional Employees' Association; Butte County Deputy Sheriff's
Association - General Unit; Butte County Deputy Sheriff's Association -
Management/Supervisory Unit; Butte County Correctional Officers
Association - General Unit; Butte County Correctional Officers
Association - Supervisory Unit; UPEC Local 792 - Skilled Trades Unit;
Butte County Deputy District Attorneys Association - Attorney Unit;
Confidential Unit; Non -Represented Unit; Board of Supervisors Executive
Assistants
6.03 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1) - one case:
Jackson v. Butte County, U.S. Dept. of Labor. OSHA Case No. 9-3290-19-712.
6.04 Significant exposure to litigation pursuant to Gov. Code Sec. 54956.9(d)
(2) - one potential case.
Page 25 of 29
6.05 Conference with real property negotiators pursuant to Gov. Code Sec.
54956.8
Property: Assessor Parcel Number of Property: 052-250-038
Agency Negotiator: Grant Hunsicker
Negotiating Party: Pacific Gas and Electric
Negotiations: Terms and Conveyance of Real Prop
BUTTE COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD AGENDA
FEBRUARY 8, 2022
1. CALL TO ORDER
2. CONSENT AGENDA
2.01 Appointments to the In -Home Supportive Services Advisory (IHSS)
Committee (Committee)
Established pursuant to Welfare and Institutions Code section 12301.2,
r-� the Committee provides recommendations and initiates proposals and
forwards them to the Board of Supervisors on the preferred modes of
service to be utilized in the County for in-home supportive services.
Additionally, the Committee provides recommendations to any
administrative body in the County that is related to the delivery and
administration of in-home supportive services including the governing
body and administrative agency of the Public Authority, nonprofit
consortium, contractor, and public employees. The Committee consists
of 11 members composed of a combination of in-home supportive
services recipients, providers, community/agency members, and/or
County staff. The Committee recommends the Board of Supervisors
appoint Kristi Sherer as a County Representative and reappoint Mark
Gordon as a Recipient Representative, with terms ending December 31,
2024. (Department of Employment and Social Services)
Action requested - 1) APPOINT KRISTI SHERER TO THE IHSS ADVISORY
COMMITTEE AS A COUNTY REPRESENTATIVE, WITH A TERM ENDING
DECEMBER 31, 2024; AND 2) REAPPOINT MARK GORDON TO THE IHSS
ADVISORY COMMITTEE AS A RECIPIENT REPRESENTATIVE, WITH A TERM
ENDING DECEMBER 31, 2024
Staff Report
r�
Page 26 of 29
Motion: Approve the corporation minutes of February 9, 2021 meeting;
2) appoint the subordinate officers of the corporation; and 3) approve
the execution of the certificate of authorized officers dated February 8,
2022.
Motion moved by Supervisor Lucero; Seconded by Supervisor Ritter.
Motion passed unanimously.
3. REGULAR AGENDA (NO ITEMS)
4. PUBLIC COMMENT Comments to the In -Home Supportive Services
Public Authority Board on issues and items not listed on the agenda.
Presentations will be limited to three minutes. Please note that
pursuant to California State law, the In -Home Supportive Services
Public Authority Board is prohibited from taking action on any item not
listed on the agenda.
BUTTE COUNTY PUBLIC FACILITIES FINANCING CORPORATION AGENDA FEBRUARY 8,
2022
1. CALL TO ORDER
2. CONSENT AGENDA
2.01 Butte County Public Facilities Financing Corporation - Annual
Meeting
The Butte County Public Facilities Financing Corporation
(Corporation) was formed on November 9, 1993. The
Corporation is a nonprofit public benefit corporation organized
under the Nonprofit Public Benefit Corporation Law of the State
of California to provide financial assistance to the County, by
acquiring, constructing, remodeling, rehabilitating, equipping,
improving, and financing various public facilities, land, and
equipment and by leasing certain facilities, land, and equipment
for the use, benefit, and enjoyment of the public served by the
County or any other purpose incidental thereto. The Board of
Directors of the Corporation (Board) consists of the same
individuals comprising the Board of Supervisors of Butte County.
The Board must hold an annual meeting following the first
scheduled County Board of Supervisors' meeting in February of
Page 27 of 29
each year to approve the Corporation Minutes from the prior
year's meeting and transact other necessary business. Consistent
with Section 4.02 of the Amended Bylaws of the Corporation,
dated February 10, 2015, (Bylaws) the Board shall recognize the
following officers of the Corporation: Bill Connelly, President;
Tod Kimmelshue, Vice President; and Andy Pickett,
Secretary/Treasurer. Pursuant to Section 4.07 of the Bylaws, the
Board is asked to appoint the following subordinate officers as
Lessee Representatives of the Corporation: Meegan Jessee,
Deputy Administrative Officer; Rob Freitas, Principal
Management Analyst; and Denise Baldwin, Senior Management
Analyst. In accordance with Section 5.01 of the Bylaws, the Board
is being asked to approve the execution of the Certificate of
Authorized Officers authorizing the named officers to sign
written instructions, consents, certificates, and other necessary
documents on behalf of the Corporation. (County
Administration)
Action requested - 1) APPROVE THE CORPORATION MINUTES OF
FEBRUARY 9, 2021 MEETING; 2) APPOINT THE SUBORDINATE
OFFICERS OF THE CORPORATION; AND 3) APPROVE THE
EXECUTION OF THE CERTIFICATE OF AUTHORIZED OFFICERS
DATED FEBRUARY 8, 2022
Staff Report
Motion: Approve the corporation minutes of February 9, 2021
meeting; 2) appoint the subordinate officers of the corporation;
and 3) approve the execution of the certificate of authorized
officers dated February 8, 2022.
Motion moved by Supervisor Lucero; Seconded by Supervisor
Ritter.
Motion passed unanimously.
3. REGULAR AGENDA (NO ITEMS)
4. PUBLIC COMMENT Comments to the Butte County Public Facilities
Financing Corporation on issues and items not listed on the agenda.
Presentations will be limited to three minutes. Please note that
pursuant to California State law, the Butte County Public Facilities
Financing Corporation is prohibited from taking action on any item not
listed on the agenda.
Page 28 of 29
5. Closed Session (No Items)
6. MEETING ADJOURNED
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.
Agenda 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.
S. 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.
M"
mwvq
Pao c 29 tai 29
C,
Public It is the P011iCY Of the Board of Supervisors, and a requirements of the California Open Meetings
Participation: Law, to allow members of the public the opportunity to comment on all matters before the
Board. Public participation is limited to matters within the subject Triattet jurisdiction of the
Board pursuant to Government Code Section 549543. The board has adopted policy and
procedures to facilitate the meeting process and conduct. A cornplete listing of these policies
and procedures can be found in the priinted bookliet agenda, obtained at the County
Administrative Office, or viewed at the Clerk of the Board website,
The Board': of Supervisors is also committed to makln,g its proceedings accessible to all citizens,
Individuals with special needs should call tire Clerk of the Board at 530.552.3300, Monday
through Friday, 8:00 a.m. to 5:00 P.m. to request disability -related
niodifucatiotis/accorntiiod,itions or to request materials in alternate formats. All requests for
special accommodations and/or alternative format documents must be made 48 hours prior to
the meeting.
ATTEST
Andy Pickett, Chief/Ad in I ustratiwe Officer and
Clefk of the Board,
Deputy
For further Information contact the;
Clerk of the Board of Supervisors
County AdirrinistratIve Office
25 County Center Drive, Crovifle, CA 95965
530,552.3300
www.buittecc)unty.net/c.ob
BM Connelly, Chair
Butte County Board of Supervisors