HomeMy WebLinkAboutADM.Minutes.17.Minutes 02.14.23ANDY PICKETT,
CHIEF ADMINISTRATIVE
OFFICER
CLERK OF THE BOARD
BUTTE COUNTY
BOARD OF SUPERVISORS MEMBERS OF THE
BOARD
CONNELLY,
Regular Meeting Agenda BILL DISTRICT
February 14, 2023 PETER DURFEE,
8:15 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
Public Comment - Ecomment Report
Public Comment - Email Report
Public Comment - Hand Delivered/Mailed
1. CALL TO ORDER
Pledge of Allegiance
Observation of a Moment of Silence
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
None
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 Durfee
Seconded: Supervisor Ritter
Motion passed unanimously
3.01 Amendment to Mental Health Services Agreement with North Valley Community
Foundation (NVCF)
NVCF is a community integrated youth service provider with the capacity and
relationship through its Community, Assessment, Response and Education (CARE)
Team to support Paradise Unified School District and the Butte County Office of
Education. NVCF provides outreach and mental health services for youth on campus
fitting the demographic criteria under the Mental Health Services Oversight &
Accountability Commission (MHSOAC) Mental Health Student Services Act (MHSSA)
grant. NVCF's CARE Team provides support when a young person is suicidal, has
attempted suicide or has taken their life by suicide. The targeted population
includes those children and youth who are in foster care, those who identify as
lesbian, gay, bisexual, transgender, or queer, and those who have been expelled or
suspended from school. On July 26, 2022 the Board of Supervisors approved a
Mental Health Services agreement with NVCF for CARE team support. The term of
the contract is July 1, 2022 through June 30, 2023, with a not -to -exceed of
$163,368. The need for CARE team support is great and the work is difficult, a core
piece of the program is hours dedicated to coaching by a caring, protective adult.
The Department of Behavioral Health recommends amending the agreement with
NVCF for outreach and mental health services. The amendment increases the
maximum payable amount by $128,939, not -to -exceed $292,307. All other terms
remain the same. (Behavioral Health)
Action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.02 Approval of the Butte County Board of Supervisors Regular Meeting Minutes
Submitted for approval are the August 23, 2022, and September 13, 2022 Board of
Supervisors Regular Meeting Minutes. (County Administration)
Action requested - APPROVE AUGUST 23, 2022 AND SEPTEMBER 13, 2022 BOARD
OF SUPERVISORS REGULAR MEETING MINUTES
Staff Report
3.03 Contract Amendment with Land Logistics, Inc. for Planning Services
On April 13, 2021 the Board of Supervisors approved a contract with Land Logistics,
Inc. for planning services. The contract provides planning application processing,
planning building permit review, and other planning services as needed by the
Department of Development Services. Contracting for planning services allows the
Department to continue providing timely service to the public for high demand
planning -related services. The term of the original contract is April 13, 2021- April
13, 2026, the maximum not -to -exceed amount is $99,999. The Department
recommends amending the contract with Land Logistics, Inc. to support additional
volume of applications for mining operations and provide ongoing planning services
to the community. The amendment increases the maximum payable by $150,001
not -to -exceed $250,000. All other terms remain the same. (Development Services)
Action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.04 Land Conservation (Williamson) Act Contract Rescissions and New contracts with
Meyer Family Farms, Inc., Chambers, Davis and Meyer, Inc., and the Meyer Family
Trust of 2020
Walter Meyer applied on behalf of owners Meyer Family Farms, Inc. and Chambers,
Davis and Meyer, Inc. for a lot line adjustment on APNs 029-050-011 and 029-060-
015. The parcels are located on the north side of Butte City Highway, 0.92 miles
northeast of Aguas Frias Road, approximately 6 miles northwest of the City of Biggs
limits. The Land Conservation Act Advisory Committee reviewed the lot line
adjustment (LCA22-0013) on November 7, 2022 and found it consistent with Butte
County Uniform Rules and Procedures for Implementing the California Land
Conservation (Williamson) Act. The Committee recommended rescission of the
existing Land Conservation Agreements, recorded document No. 89-005684 (029-
060-015) and 89-005685 (029-050-011 and 029-050-012 as it is part of the recorded
contract) and simultaneous entry into three new separate contracts for rice
production, based on the three parcels being held in different ownership, Meyer
Family Farms, Inc., Chambers, Davis and Meyer, Inc., and The Meyer Family Trust of
2020. The making of Williamson Act contracts is exempt from review under the
California Environmental Quality Act per Categorical Exemption 15317 Open Space
Contracts or Easements. (Development Services)
Action requested - 1) DETERMINE THAT THE LOT LINE ADJUSTMENT IS CONSISTENT
WITH THE WILLIAMSON ACT, 2) RESCIND EXISTING CONTRACTS (2); AND 3)
APPROVE CONTRACTS (3) AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.05 Resolution Honoring Butte County Employees for Dedicated Years of Service
Each year, the Board of Supervisors recognizes employees who have reached
service increments of 30, 35, 40, and 45 years of continuous service to Butte County
for dedicated years of service. For 2022, the County recognizes Sotero Amaya,
Yesenia Moretti, and Cynthia Pustejovsky, for 30 years of service, Leslie Roberts for
35 years of service, and Carol Gresehover for 45 years of service. (Human
Resources)
Action requested - ADOPT RESOLUTIONS (5) AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 23-012
Resolution 23-013
Resolution 23-014
Resolution 23-015
Resolution 23-016
Sheri Waters, Director of Human Resources, presented these resolutions to the
Board.
Shelby Boston, Director of Employment and Social Services, spoke. Carol
Gresehover, Social Worker IV, spoke and accepted the Resolution.
Danette York, Director of Public Health, spoke. Leslie Roberts, Environmental
Health Specialist III, spoke and accepted the Resolution.
Melissa Romero, Chief Probation Officer, spoke and accepted the Resolution on
behalf of Yesenia Moretti, Probation Officer Supervisor.
Narinder Sufi, Library Director, spoke. Cynthia Pustejovsky, Branch Librarian,
spoke and accepted the Resolution.
Scott Kennelly, Director of Behavioral Health spoke and accepted the Resolution
on behalf of Sotero Amaya, Behavioral Health Counselor II.
3.06 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:
HUMAN RESOURCES: Amend Section 28F of Salary Ordinance No. 4224 of the
County of Butte titled "Confidential Employees" changing the salary range of
classification "Senior Information Technology Manager -Confidential" from Range
117 to Range 118 and classification "Information Technology Manager -Confidential"
from Range 110 to Range 113; both changes requested due to a previous omission.
The proposed changes are to be retroactively effective to August 6, 2022 to align
with Section 28E titled "Mid -Management" classifications "Senior Information
Technology Manager" (Range 118) and "Information Technology Manager" (Range
113). Amend Section 28E "Mid -Management" of Salary Ordinance No. 4224 of the
County of Butte to add a new classification titled "Cash Management and Banking
Supervisor" at Range 79; the associated bargaining group has agreed to the
additional classification and range placement. Amend Section 28C of Salary
Ordinance No. 4224 of the County of Butte titled "General Unit" changing the
classification title of Agricultural Biologist Technician to Agricultural Biologist
Weights and Measures Technician; the associated bargaining group has agreed to
the name change and job specification update. PUBLIC HEALTH: Convert 1 vacant
flexibly staffed Administrative Assistant Senior position to a Term position with an
end date of August 30, 2023. The proposed change will better suit the future needs
of the Department. The current position is vacant and upon the end date of the
proposed term, the annual salary savings is approximately $69,888. PUBLIC WORKS:
Delete 2 vacant flexibly staffed Landfill Maintenance Worker II positions and add 2
Recycling Attendant positions. The proposed change is required to meet the
increased need to process recycling materials, maintain the recycling area, and
meet the ongoing needs of Neal Road Recycling and Waste Facility (NRRWF). Total
allocations to remain unchanged. This change will result in an annual increase of
approximately $16,973 ($8,486 per position) to the Enterprise fund. TREASURER -
TAX COLLECTOR: Delete 1 vacant Banking and Investment Manager position and
add 1 Banking and Cash Management Supervisor position. The proposed change
will better suit the needs of the Department. Total allocations remain unchanged.
The proposed change will not result in any expense change or salary savings as
positions are offset by revenue received. (Human Resources)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
Staff Report
Resolution 23-017
3.07 Resolution to Amend the Salary Ordinance and Budget Adjustment for California
Home Visiting Program State General Fund Expansion (CHVP SGF EXP) Funding
The Department of Public Health recently received notice of an additional funding
allocation from the California Department of Public Health (CDPH) for the CHVP SGF
EXP program to increase the number of families participating in evidence -based
home visiting models approved by CDPH/CHVP. Current approved models include:
Healthy Families of America, Nurse Family Partnership, and Parents as Teachers.
Funding is to be used for home visiting program expansion, planning, and/or special
support activities. The Department has been allocated $459,728 for FY 2022-23,
with continued funding through June 30, 2029 of $562,487 per fiscal year. The
Department currently supports the Healthy Families of America and Parents as
Teachers models with CHVP funding. Additional funds of $262,720 in FY 2022-23
will be used to plan and implement the Nurse Family Partnership model, including
hiring dedicated staff. The Department recommends the Board of Supervisors adopt
a resolution amending the Salary Ordinance to include the addition of 4 regular
help, flexibly staffed Public Health Nurse positions and approve a budget
adjustment to cover the associated costs. The Department allocation will increase
by 4. (Public Health)
Action requested - 1) APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN;
AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTES REQUIRED)
Staff Report
Resolution 23-018
3.08 Amendment to Non -Financial Memorandum of Understanding (MOU) with Enloe
Medical Center (Enloe)
Under Section 340B of the Public Health Services Act (340B Program), healthcare
providers may participate in the drug discount program. Participation requires
healthcare providers to contract with a unit of state or local government in which
the provider commits to provide healthcare services to low-income individuals who
are neither entitled to benefits under Medicare (Title XVIII of the Social Security Act
(SSA)) nor eligible for assistance under Medicaid (Title XIX of the SSA). In November
of 2020, Enloe entered into a non -financial MOU with the Department of Public
Health. The MOU outlines the commitment of Enloe to provide healthcare services
to low-income individuals who do not qualify for Medicaid or Medicare and
acceptance by the Department to fulfill the requirement of the 340B program. The
term of the MOU is November 1, 2020 through October 31, 2025. Enloe requested
an amendment to the non -financial MOU to include an evergreen clause. The
Health Resources and Services Administration (HRSA) which oversees the 340B
program strongly recommends an evergreen clause that continues the MOU until
terminated by either party with 60-day notice to ensure for continuity of medical
services. The department recommends amending the agreement to extinguish,
Section 4. Term and Termination and replace it with evergreen language. (Public
Health)
Action requested - APPROVE MOU AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.09 Contract with Northern Valley Catholic Social Service (NVCSS) to implement the
California Home Visiting Program (CHVP) Maternal, Infant and Early Childhood
Visiting (MIECHV) American Rescue Plan project
The Department of Public Health has received grant funding to implement the
CHVP MIECHV American Rescue Plan project. The purpose of the one-time funding
is to support parents and children enrolled in a CHVP MIECHV funded program and
to provide workforce development of CHVP MIECHV funded staff. The funding is
made available under section 9101 of the American Rescue Plan Act, P.L. 1172-2 to
entities that currently receive CHVP MIECHV program funding. The Department
currently receives CHVP MIECHV funding through California Department of Public
Health (CDPH) for a home visiting program. The Department contracts with NVCSS
to provide the home visiting services, making NVCSS the only eligible entity to
receive the additional funds for this special project. Funds must be used to address
the immediate and ongoing needs related to the COVID 19 pandemic. The allowed
spending categories are limited and include: hazard pay and staff costs, home
visitor staff training, technology, emergency supplies and prepaid grocery cards. The
Department recommends entering into a contract with NVCSS to implement the
CHVP MIECHV American Rescue Plan project. The term of the contract is February
14, 2023 through July 31, 2023, not -to -exceed $97,739. (Public Health)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.10 Agreement Amendment with the California Department of Public Health (CDPH)
for the local Women, Infants and Children (WIC) program
The Department of Public Health has a grant agreement with CDPH to participate in
the WIC Program. WIC is a federal and State funded program that provides
supplemental nutritious foods to mothers, infants and young children. Services
provided through the program include nutrition education, outreach and Electronic
Benefits Transfer (EBT) cards with funds for designated food items from authorized
WIC food vendors. Participants must meet income guidelines and be a pregnant
woman, new mother, infant, or child under age 5. The Department has received
funding to participate in this program as the Local WIC Agency for many years.
CDPH is amending the current agreement to make an additional $923,644 available
over the contract period October 1, 2022- September 30, 2025 to better support
program needs for childhood literacy through the Books for Kids program. The
maximum receivable will increase by $923,644, not -to -exceed $6,138,319
($2,065,181 for FY 2022-23, $2,036,569 for FY 2023-24 and $2,036,569 for FY 2024-
25). All other terms remain the same. The Department recommends approving the
amendment and adding 2 regular positions to support the enhanced program: 1 full
time Program Supervisor and 1 full time, flexibly staffed Nutrition Assistant. (Public
Health)
Action requested - 1) APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN; 2) APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN;
AND 3) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
Resolution 23-019
3.11 Notice of Completion for Bald Rock Road Rehabilitation Project
On July 26, 2022, the Board of Supervisors authorized the Department of Public
Works to advertise for bids for the Bald Rock Road Rehabilitation Project. The
project reconstructed the roadway by strengthening the road foundation, replacing
the pavement surface and driveway aprons, replacing fire -damaged cross culverts,
rehabilitating roadside ditches, and placing new striping and pavement markings.
The contract award amount was $2,950,759.30. All contract work has been
completed per the project plans and specifications. One contract change order (CCO
No. 1) was executed during the contract, which decreased the contract amount by
$28,811.73. The final cost to complete the project was $2,921,947.57. (Public
Works)
Action requested - ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE
THE CHAIR TO SIGN THE NOTICE OF COMPLETION
Staff Report
3.12 Approve Contract Change Order (CCO) and Notice of Completion for Butte County
2022 Pavement Maintenance Project
On June 14, 2022, the Board of Supervisors awarded the 2022 Pavement
Maintenance Project to American Pavement Systems, Inc. of Modesto, CA. The
project provided for various surface treatments on County roads. The contract
award amount was $2,917,665.00. All contract work has been completed per the
project plans and specifications. One final contract change order (CCO) needs
approval before the project can be deemed complete. CCO No. 1 provides for
changes in contract quantities to match actual quantities at the contract unit prices
for the various line items. CCO No. 1 increased the contract by $63,900.46, for a
total cost of work of $2,981,565.46. The Department of Public Works recommends
that the Board take concurrent action to approve the contract change order, accept
the work as complete, and authorize the Chair to sign the Notice of Completion.
(Public Works)
Action requested - 1) APPROVE CCO NO. 1 AND AUTHORIZE THE CHAIR TO SIGN;
AND 2) ACCEPT THE CONTRACT WORK AS COMPLETE AND AUTHORIZE THE CHAIR
TO SIGN THE NOTICE OF COMPLETION
Staff Report
3.13 Real Property Conveyance Agreement Between the City of Gridley and the County
of Butte
The Department of Public Works currently operates a maintenance facility site at
860 Cedar Street in Gridley, APN 010-123-007 (Gridley Yard). The Gridley Yard is
limited in size at 0.2 acres and requires significant restoration and improvements to
meet the Department's needs. Over the past year, the Department has studied the
options to overcome these conditions, including renovating or replacing the current
Gridley Yard building. The City of Gridley recently expressed interest in acquiring the
Gridley Yard into the City's real property holdings, as the Gridley Yard abuts two
properties owned by the City. In return, the City would divest a portion of a parcel
within the City's Industrial Sports Complex and transfer to the County
approximately 2.5 acres of unimproved real property located in Gridley. The parcel
will then be developed into a new maintenance facility over the next few years. The
new fully enclosed maintenance facility will accommodate the current and future
needs of the Department and will include a shop with two bays, a private office,
locker rooms, and a small conference room. The Gridley City Council approved the
real property conveyance agreement on February 6, 2023. The Department
recommends the Board approve the real property conveyance agreement and
authorize the Director of Public Works to sign the agreement. (Public Works)
Action requested - APPROVE THE REAL PROPERT CONVEYANCE AGREEMENT AND
AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN
Staff Report
3.14 Contract with Waste Tire Products for Tire Removal and Recycling Services at the
Neal Road Recycling and Waste Facility (NRRWF)
NRRWF has recycled source -separated tires since the 1990s and receives an average
of 450 tires per month. Under a solid waste facility permit issued by Cal Recycle,
NRRWF is allowed to store up to 500 tires on -site. On December 9, 2022, the
Department of Public Works released an Invitation for Bids for waste tires from
NRRWF to be transported to licensed permitted facilities for recycling and other
reuse purposes. One bid was received on January 3, 2023, from Waste Tire Products
of Orland. The Department recommends entering into a contract with Waste Tire
Products for tire removal and recycling services. The term of the contract is
February 14, 2023, through February 14, 2026, not -to -exceed $280,000. (Public
Works)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.15 Accept CalOES High Frequency Communications Grant Funds and Budget
Adjustment
The Butte County Sheriff's Office (BCSO) has been awarded $45,426 through the
CalOES High Frequency Communications Equipment Program (PSC1) grant. This
grant provides funding for equipment, installation, and training necessary for BCSO
to adopt and utilize High Frequency communications systems, including SHARES and
STACOM, as requested and outlined by CaIOES. This equipment is needed for BCSO
to be able to communicate with CalOES and/or other mutual aid agencies during an
emergency that requires coordination with outside agencies for effective response.
The BCSO recommends authorizing Sheriff to sign all documents related to
accepting grant funds and approving a budget adjustment in the amount of
$45,426. (Sheriff)
Action requested - 1) AUTHORIZE THE SHERIFF TO SIGN ALL GRANT RELATED
DOCUMENTS; AND 2) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
3.16 Membership Certification of the Local Planning Council (LPC)
The Butte County Office of Education submits its annual request for Board of
Supervisors' certification of the composition of the LPC membership for the Butte
County Local Child Care Planning Council. (Other - Butte County Office of Education)
Action requested - APPROVE MEMBERSHIP COMPOSITION OF THE LPC AND
AUTHORIZE THE CHAIR TO SIGN THE CERTIFICATION STATEMENT
Staff Report
4. REGULAR AGENDA ITEMS
4.01 Boards, Commissions, and Committees (List available at
www.buttecounty.net/clerkoftheboard/appoinmentslist)
4.01 A. Appointments to Listed Vacancies
4.01. Al. Appointment to the In -Home Supportive Services (IHSS)
Advisory Committee (Committee),
Established pursuant to Welfare and Institutions Code section
12301.2, 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 IHSS.
Additionally, the Committee provides recommendations to any
administrative body in the County that is related to the delivery and
administration of IHSS 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 IHSS recipients, providers,
community/agency members, and/or County staff. The Committee
recommends the Board of Supervisors appoint Christine Bonilla as
Provider Representative, with term ending December 31, 2025.
(Employment and Social Services)
Action requested - APPOINT CHRISTINE BONILLA TO THE IHSS
ADVISORY COMMITTEE AS A PROVIDER REPRESENTATIVE, WITH A
TERM ENDING DECEMBER 31, 2025
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 CHRISTINE BONILLA TO THE IHSS ADVISORY
COMMITTEE AS A PROVIDER REPRESENTATIVE, WITH A TERM
ENDING DECEMBER 31, 2025
Motion: Supervisor Teeter
Seconded: Supervisor Durfee
Motion passed unanimously
4.01. A2. Appointments to the Butte County Behavioral Health Board
.(BHB).
The BHB was established pursuant to Welfare and Institutions Code
section 5604 to: review and evaluate the community's mental
health needs, services, facilities and special problems; review
County agreements entered into pursuant to the Mental Health
Services Act; advise the local Mental Health Director regarding the
local mental health program; review and approve the procedures
used to ensure resident and professional involvement of the
planning process; submit an annual report on the needs and
performances of the County's mental health system; review and
make recommendations on applications for appointment of a local
Mental Health Director; review and comment on the County's
performance outcome data and communicate its findings to the
Behavioral Health Planning Council; and assess the impact of
realignment from the State to the County on services delivered to
clients and the local community. The BHB consists of 13 to 15
members, with 50% of the membership being direct consumers or
family members of consumers who are receiving mental health
services, with three being direct consumers and three being family
members of consumers receiving mental health services; one
member of the Board of Supervisors; one law enforcement
representative; one youth representative; one Veteran or Veteran
Advocate; and community members (up to five). Staff recommends
appointing Timothy Hawkins to the Veteran/Veteran Advocate seat
with a term ending February 28, 2025 and appointing Angel
Calderon to a Community Member seat with a term ending
February 28, 2025. (Other - BHB)
Action requested - APPOINT TIMOTHY HAWKINS FOR THE
VETERAN/VETERAN ADVOCATE REPRESENTATIVE SEAT WITH A TERM
ENDING FEBRUARY 28, 2025 AND APPOINT ANGEL CALDERON TO A
COMMUNITY MEMBER SEAT WITH A TERM ENDING FEBRUARY 28,
2025
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 TIMOTHY HAWKINS FOR THE VETERAN/VETERAN
ADVOCATE REPRESENTATIVE SEAT WITH A TERM ENDING
FEBRUARY 28, 2025 AND APPOINT ANGEL CALDERSON TO A
COMMUNITY MEMBER SEAT WITH A TERM ENDING FEBRUARY 28,
2025
Motion: Supervisor Connelly
Seconded: Supervisor Ritter
Motion passed unanimously
4.01. A3. Appointment to the Housing Authority Board of the County of
Butte (HACB),
The HACB assists low and moderate income residents of Butte
County to secure and maintain high quality affordable housing.
Subsidized housing is provided to families, seniors and disabled
individuals whose income is between 50% and 80% of median area
income. Funding for the various programs is provided by the U.S.
Department of Housing and Urban Development and the U.S.
Department of Agriculture Rural Development. The HACB is
governed by a seven -member Board of Commissioners appointed by
the Board of Supervisors and is comprised of five commissioners,
one recommended by each Board member, and two Tenant
Commissioners, with one Tenant Commissioner being over the age
of 62. The terms of Commissioners appointed by the Board of
Supervisors shall coincide with the term of the recommending
Supervisor. The HACB is requesting that the Board of Supervisors
appoint a member to the District 4 seat. (Other - HACB)
Action requested - APPOINT ONE QUALIFIED CANDIDATE TO THE
HACB DISTRICT 4 SEAT WITH A TERM ENDING JANUARY 6, 2025.
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 ONE QUALIFIED CANDIDATE TO THE HACB
DISTRICT 4 SEAT WITH A TERM ENDING JANUARY 6, 2025.
Motion: Chair Kimmelshue
Seconded: Supervisor Connelly
Motion passed unanimously
4.01. A4. Appointment to the Paradise Cemetery District (District)
The 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 in 1930 to provide a respectful,
low-cost place of burial to meet the needs of the Town of Paradise.
The District owns and maintains the Paradise Cemetery and is
managed by three trustees appointed by the Board of Supervisors,
who serve four-year terms. The District requests that the Board of
Supervisors appoint Vivian Cleveland as a Trustee with a term
ending in February 14, 2027. (Other - Paradise Cemetery District)
Action requested - APPOINT VIVIAN CLEVELAND TO THE PARADISE
CEMETERY DISTRICT AS A TRUSTEE, WITH A TERM ENDING
FEBRUARY 14, 2027
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 VIVIAN CLEVELAND TO THE PARADISE CEMETERY
DISTRICT AS A TRUSTEE, WITH A TERM ENDING FEBRUARY 14,
2027
Motion: Supervisor Teeter
Seconded: Supervisor Connelly
Motion passed unanimously
4.01 B. Board Member / Committee Reports and Board Member Comments
.(Pursuant to California State law, the Board is prohibited from taking action
on any item not listed on the agenda).
Supervisor Durfee — Attended the Agriculture Ground Water Uses of Butte
County meeting, Air Quality meeting, met local business owner Sierra Steel
Harley- Davidson, attended the Chico Eye Center grand opening, met with
Development Services Director Paula Daneluk and received a departmental
orientation, attended the Local Government meeting, and met with Chico
Noon Exchange Club.
Supervisor Teeter — Attended the California Wildfire and Forest Resilience
Task Force meeting, and attended meetings as a representative of Rural
County Representatives of California (RCRC) in Washington DC.
Supervisor Connelly — Attended the Local Agency Formation Commission
(LAFCO) meeting, Sierra Sacramento Emergency Medical Services (EMS)
meeting, an Oroville Veterans memorial, California Local Agency Formation
Commission (LAFCO) meeting, Oroville Recreation Area Commission (ORAC)
meeting, Feather River Recovery Alliance meeting, and Oroville Citizens
Advisory Committee meeting.
Supervisor Ritter — Attended the Local Master Plan on Aging, First Five
Executive Local Government Committee meeting, Local Agency Formation
Commission (LAFCO) meeting, Sacramento Valley Air Basin meeting, had a
USDA funding conversation, attended the Vina Ground Water Sustainability
Agency (GSA) meeting, Continuum of Care meeting, Behavioral Health
Advisory Committee meeting, Passages Advisory meeting, and Disability
Action Network Coalition.
Chair Kimmelshue — Attended the Vina Ground Water Sustainability Agency
(GSA) meeting, and Sutter Butte Flood Control Agency 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.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker and Diana Dreiss (electronically) Gloria Telegan (Voice Mail)
Julie Threet and Diana Dreiss (in person)
4.03 Library and County Revenue Alternatives
At the June 28, 2022 Board of Supervisors Meeting, staff presented a report
outlining the costs and funding structure of the Butte County Library. During
deliberation, the Board raised a number of questions and staff returned on
December 12, 2022 with responses to those questions. At that December 12, 2022
meeting, additional questions were raised and staff were directed to research the
questions raised as well as review funding alternatives for both the Library and
general government purposes. Staff are returning with this information. (County
Administration)
Action requested - PROVIDE DIRECTION TO STAFF
Staff Report
PowerPoint
Brain Ring, Deputy Administrative Officer, and Narinder Sufi, Library Director,
presented this item to the Board.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker, Sara Denton, Tara Pash, and Kathy Brazil (electronically)
Action: PROVIDE DIRECTION TO STAFF
Motion: Supervisor Teeter
Seconded: Supervisor Ritter
Motion passed unanimously
4.04 Resolution for Exemption to the 180-Day Wait Period to hire CAPERS Retiree
The California Public Employees' Pension Reform Act (PEPRA) of 2013 requires
newly retired persons to "sit out" for a period of 180 days before returning to work
for an employer in the same retirement system which they receive a retirement. An
exemption to this rule is permitted by Government Code section 7522.56(f)(1), if
approved by the governing body in a public meeting on the regular agenda. Linda
Schulken retired as a Paralegal Supervisor -Confidential from the County Counsel's
Office on December 31, 2022. The County Counsel's Office recommends the Board
of Supervisors approve a resolution to allow the extra -help hiring of Linda Schulken
as a Paralegal Supervisor -Confidential commencing February 15, 2023. The County
Counsel's Office has several vacant positions. The County Counsel intends for Linda
Schulken to work on special research projects and annual assignments she is
familiar with. The Director of Human Resources has reviewed the facts and concurs
that the request is consistent with Government Code section 7522.56(f)(1). (County
Counsel)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 23-020
Brad Stephens, County Counsel, presented this item to the Board.
Supervisor Teeter leaves the room.
No public comment was submitted for this item.
Action: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Motion: Chair Kimmelshue
Seconded: Supervisor Connelly
Motion passed
Ayes: Supervisor Connelly, Durfee, Ritter and Chair Kimmelshue
Nays: None
Absent: Supervisor Teeter
4.05 Authorization to Advertise Projects for Bid in the 2023 Public Works Infrastructure
Master Plan (IMP)
On November 8, 2022, the Board of Supervisors approved the 2023 IMP, which
represents a five-year, $109 million investment in the community, and establishes a
planning and programming process to address community needs and improve
transparency and accountability. The 2023 IMP includes a list of projects that may
begin construction in 2023. Under the Government and Public Contract Code, the
Department of Public Works traditionally requests authorization from the Board to
advertise projects for bid and to adopt the project plans and specifications on a
project -by -project basis. To improve efficiency in the delivery of Public Works
projects, the Department is requesting broader authorization to advertise for
projects scheduled for construction in the 2023 IMP. Projects and project details are
included in the attached document. Approving an authorization to advertise
projects for bid in this manner will allow the Department to begin advertising
projects for construction immediately after project design is complete. Upon
completion of the bidding process, the Department would request that the Board
approve the construction contract and the project plans and specifications per the
Public Contract Code. Any projects not identified in the attached document would
require separate action by the Board on a case -by -case basis. (Public Works)
Action requested - 1) AUTHORIZE THE DEPARTMENT OF PUBLIC WORKS TO
ADVERTISE AND SOLICIT BIDS FOR CONSTRUCTION OF PROJECTS INCLUDED IN THE
2023 IMP; AND 2) APPOINT THE PUBLIC WORKS DIRECTOR AS OFFICER OF THE
PROJECTS
Staff Report
Josh Pack, Director of Public Works, presented this item to the Board.
Supervisor Teeter returns to the session.
No public comment was submitted for this item.
Action: 1) AUTHORIZE THE DEPARTMENT OF PUBLIC WORKS TO ADVERTISE AND
SOLICIT BIDS FOR CONSTRUCTION OF PROJECTS INCLUDED IN THE 2023 IMP; AND
2) APPOINT THE PUBLIC WORKS DIRECTOR AS OFFICER OF THE PROJECTS
Motion: Supervisor Connelly
Seconded: Supervisor Teeter
Motion passed unanimously
4.06 Blanket Purchase Agreement (BPA) with Ferreira Water Service, Inc. for Soil
Stabilization Product
The Department of Public Works issued an Invitation for Bids (IFB) on December 8,
2022, to establish a new five-year agreement for the purchase and application of a
soil stabilization product to be applied to County -owned gravel roads. The
application of soil stabilization products helps reduce the washboard and formation
of potholes on more heavily traveled and steeper gravel roads, helps save on gravel
replacement costs, and improves air quality by reducing the dust generated by
vehicles. The IFB closed on December 29, 2022. The County received two bids and
the lowest, most responsible bidder is Ferreira Water Service, Inc. of Chico at $220
per ton. The County estimates needing approximately 1,350 tons of soil stabilization
material per year. The Department recommends the Board of Supervisors approve a
BPA with Ferreira Water Service, Inc. for soil stabilization product on County -
maintained gravel roads. The term of the BPA is five years from the date of
execution, with a not -to -exceed $1,512,000. (Public Works)
Action requested - APPROVE BPA AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Josh Pack, Director of Public Works, presented this item to the Board.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker (electronically)
Action: APPROVE BPA AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Ritter
Seconded: Supervisor Connelly
Motion passed unanimously
4.07 Update on Water Activities
The Department of Water and Resource Conservation will provide the Board of
Supervisors with an update on the following water resource activities: 1)
Sustainable Groundwater Management Act (SGMA) Implementation Status: a)
Sustainable Groundwater Management Grant Program Application submittals for
the Vina, Wyandotte Creek, and Butte subbasins with a combined total request of
$22.7 million, b) initiation of long-term funding mechanisms for the Vina
Groundwater Sustainability Agency (GSA) and Wyandotte Creek GSA, and c)
progress on the GSAs' Annual Reports and Chapter 33 Groundwater Status
Summary Report; 2) Surface Water Related Contracts: a) Department of Water
Resources State Water Project (SWP) Contract Extension Amendment, b) the
current 2023 Table A Allocation as of January 26, 2023 is 30 percent, c) overview of
SWP Long -Term Leases, d) Local SWP Contracts for in -County use, and e) Non -
project Water contractors; 3) Integrated Regional Water Management (IRWM): a)
Northern Sacramento Valley (NSV) IRWM Round 1 grant -funded projects and
upcoming Round 2 applications; the next meeting of the IRWM Technical Advisory
Committee is February 15, 2023 and Board is March 6, 2023 and b) Upper Feather
River (UFR) IRWM is anticipated to meet in the spring of 2023; 4) Clean Drinking
Water Compliance Projects: overview and update of a) Feather Ridge Estates Water
System Improvement Project, b) Berry Creek School Water System Improvement
Project, c) Foothills Solar Community Drinking Water Compliance Project, d)
Palermo Clean Water Consolidation Project, and e) Palermo Drainage Study; 5)
Outreach and Education: ongoing Department activities engaging the public and
stakeholders. (Water and Resource Conservation)
Action requested - ACCEPT FOR INFORMATION
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: ACCEPT FOR INFORMATION
4.08 Drought Update
Severe dry weather throughout California from 2020 through the fall of 2022 led to
Extreme Drought conditions in Butte County and the North State. In response to
this evolving disaster several County Departments are working together to address
immediate needs, gather data for analysis, and provide drought relevant and
information to the public. The Environmental Health Division of the Public Health
Department is tracking well permits, reporting on dry wells, and is working with
local small water systems to address drought -related well issues. The Division is also
working to integrate data collected at the County level with State -run programs.
The County Office of Emergency Management (OEM) continues to work on the
immediate drought relief program. This program provides hauled water and
temporary water storage tanks to County residents with drought -related well issues.
As of February 1, 2023, 225 households have applied for and are receiving
assistance. The Department of Water Resource and Conservation has been working
with OEM and the Division of Environmental Health to ensure the County website,
www.buttecounty.net/drought, is up to date with current County and State
resource information. In addition, the Department applied for several grants to
repair and update small community water systems. (County Administration)
Action requested - ACCEPT FOR INFORMATION
Staff Report
Josh Jimerfield, Deputy Administrative Officer - Emergency Management,
presented this item to the Board.
No public comment was submitted for this item.
Action: ACCEPT FOR INFORMATION
4.09 Fire Victim Trust Letter
At its June 14, 2022 meeting, the Board of Supervisors directed staff to develop a
voluntary, anonymous survey to be sent out to all Camp Fire survivors to gather
input on their interactions with the Fire Victim Trust. Staff developed the Camp Fire
Claims Public Survey to understand the status of claims and payments resulting
from Camp Fire losses and the overall fairness of the private claims process being
used. Survey questions were developed to help the County better understand the
concerns of claimants, and determine whether any particular concerns are widely
held. The survey opened on September 8th and closed on Tuesday, October 25,
2022, after running for more than four weeks. An Executive Summary of survey
results was presented to the Board on December 13, 2022. At that meeting, the
Board gave staff direction to evaluate the laws governing the Trust to ensure they
are being applied correctly, particularly on claims related to minors, and to continue
working with the Fire Victim Trust Administrator. The results of those actions are
presented here in a letter to the Fire Victim Trust. (Other - Board of Supervisors)
Action requested - APPROVE THE LETTER TO THE FIRE VICTIM TRUST AND
AUTHORIZE THE CHAIR TO SIGN
Staff Report
Katie Simmons, Deputy Administrative Officer - Economic & Community
Development, presented this item to the Board. Supervisor Teeter spoke to this
item.
No public comment was submitted for this item.
Action: APPROVE THE LETTER TO THE FIRE VICTIM TRUST AND AUTHORIZE THE
CHAIR TO SIGN
Motion: Supervisor Teeter
Seconded: Supervisor Connelly
Motion passed unanimously
4.10 Honey Run Covered Bridge Association (HRCBA) Proposal to Incur a Loan from
Butte County from the PG&E Settlement Fund
Butte County received a $252 million settlement from PG&E to compensate the
County for the impacts of the Camp Fire, which was caused by PG&E's criminal
negligence. The County's net settlement after attorney fees is $206.5 million dollars.
On July 21, 2020, the Board of Supervisors directed the PG&E Settlement Fund
(PG&E Fund) be established and committed to County stability, hazard mitigation,
and disaster recovery. These funds can be used on matters throughout the County,
with priority given to projects in the Camp Fire burn area, projects that leverage
other funding, and projects with an urgent timeline. The Board has committed
funds to 25 projects for a total of $89.3 million since adopting the policy. The
HRCBA, a 501(c)3 non-profit, owns the land associated with the Honey Run Covered
Bridge which was destroyed during the 2018 Camp Fire. The HRCBA was deeded the
land at the October 27, 2020 Board meeting after the Federal Emergency
Management Agency approved an Alternate Project for the County. The grant deed
between the County and HRCBA states that if reconstruction is not completed
within seven years the County has the right to terminate it and reconvey ownership.
The HRCBA filed a claim with the Fire Victim Trust (FVT) for $3,767,150. To date, the
HRCBA has not received a determination letter nor first payment from the FVT for
their claim. Using privately raised funds, Phase I of bridge reconstruction was
completed in November 2020. To proceed with the Phases II and III, completing the
rebuild, the HRCBA Board of Directors is requesting a $2.5 million unsecured loan
from the PG&E Fund. If the Board approves and provides direction to draft a $2.5
million interest -bearing loan agreement with the HRCBA, County Administration
recommends requiring a long-term plan with annual repayments to the PG&E Fund
until the loan is repaid. Setting a reasonable time frame for repayment is essential
to minimize opportunity costs and have funds be available for additional use.
HRCBA would repay this loan through FVT settlement funds and/or private funds
raised by way of weddings, golf tournaments, pancake breakfasts, and other
fundraising. The HRCBA proposes an alternative structure, a forgivable loan
whereby they submit any FVT settlement funds received to the County, and the
County forgives the remaining balance. (Other - Board of Supervisors)
Action requested - PROVIDE DIRECTION TO STAFF
Staff Report
PowerPoint
Andy Pickett, Chief Administrative Officer, and Shannon Revie-Pflum,
Management Analyst, presented this item to the Board. Teri DuBose,
representative of congressman Doug LaMalfa's office, spoke to this item.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker, Teresa Kludt, Cindy Wolff, David Welch, Ed Anderson, Nichole
Farley, John Sylvia, Ken Dickson, Marcia Briggs, Mark and Darlene Lightcap, Mike
and Maureen Adams, Frederick "Ric" Newton, Steve Ferreira, Steve Hammang,
Terrence Hoffman, and Malcolm MacDonald (electronically) Walt Shaffer, Bob
Fracolli, Lindsay Steinberg, Ken Dickson, John Crowe, and Chris Souder (in person)
Action: PROVIDE DIRECTION TO STAFF
4.11 Update of Budget, Legislative, and Other Current Issues by the Chief
Administrative Officer
4.12 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.
No public comment was submitted for this item.
4.13 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS (NONE)
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
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) - one case:
A. California Department of Water Resources v. All Persons Interested in the
Matter, Sacramento County Superior Court, Case No. 34-2018-00246183
Staff Report
6.04 Initiation of litigation pursuant to Gov. Code Sec. 54956.9(d)(4) - one potential
case.
Staff Report
Board voted 4-0-1, Supervisor Ritter abstained from the vote, to join Santa Cruz County in
filing an amicus brief in support of the appellant in the case of Grant Park Neighborhood
Association versus California Department of Public Health, case pending in the 3rd
appellant district case C095659.
BUTTE COUNTY PUBLIC FACILITIES FINANCING CORPORATION - ANNUAL MEETING FEBRUARY 14,
2023
I� 11541e11afoxel a 11aall
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
None
3. CONSENT AGENDA
3.01 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 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: Tod Kimmelshue, President; Doug
Teeter, Vice President; and Bill Connelly, 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: Matt
Michaelis, Deputy Administrative Officer; Rob Freitas, Principal
Management Analyst; and Denise Baldwin, Management Analyst III. In
accordance with Section 5.01 of the Bylaws, the Board is being asked to
authorize the filing of the bi-annual Statement of Information, providing the
names of the current officers of the Corporation, with the California
Secretary of State during the period July 1, 2023 to November 30, 2023 and
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 THE
FEBRUARY 8, 2022 MEETING; 2) RECOGNIZE THE NEW OFFICERS OF THE
CORPORATION; 3) APPOINT THE SUBORDINATE OFFICERS OF THE
CORPORATION; 4) AUTHORIZE THE FILING OF THE STATEMENT OF
INFORMATION WITH THE CALIFORNIA SECRETARY OF STATE; 5) AUTHORIZE
THE EXECUTION OF THE CERTIFICATE OF AUTHORIZED OFFICERS DATED
FEBRUARY 14, 2023
Staff Report
Action: 1) APPROVE THE CORPORATION MINUTES OF THE FEBRUARY 8, 2022
MEETING; 2) RECOGNIZE THE NEW OFFICERS OF THE CORPORATION; 3) APPOINT
THE SUBORDINATE OFFICERS OF THE CORPORATION; 4) AUTHORIZE THE FILING
OF THE STATEMENT OF INFORMATION WITH THE CALIFORNIA SECRETARY OF
STATE; 5) AUTHORIZE THE EXECUTION OF THE CERTIFICATE OF AUTHORIZED
OFFICERS DATED FEBRUARY 14, 2023.
Motion: Supervisor Teeter
Seconded: Supervisor Durfee
Motion passed unanimously
4. REGULAR AGENDA (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, 25 County Center Drive, Oroville.
At the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be
changed as a result of holidays or other events so please check the meeting calendar to be certain. Copies of
the adopted meeting calendar for the year are available in the County Administrative Office or at the Clerk of
the Board website at www.buttecounty.net/cob.
Agenda The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72
Information: hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the
Board website. A copy of the agenda and supporting materials provided to the Board of Supervisors members
to explain each agenda item (excluding documents that are not a public record within the meaning of the
Public Records Act) are available for your review at the County Administrative Office, the Chico, 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