HomeMy WebLinkAboutM01.10.23ANDY PICKETT,
CHIEF ADMINISTRATIVE
OFFICER
CLERK OF THE BOARD
PDF of Agenda
BUTTE COUNTY
BOARD OF SUPERVISORS MEMBERS OF THE
BOARD
CONNELLY,
Regular Meeting Agenda BILL DISTRICT
January 10, 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
How to Submit Public Comment Virtually
Public Comment - Email Report
Public Comment - Ecomment Report
1. CALL TO ORDER
Pledge of Allegiance
Observation of Moment of Silence
A. Board of Supervisors Composition for 2023
Election of Board Chair
Election of Board Vice Chair
Action: Nominate Supervisor Tod Kimmelshue as Chair and Supervisor Doug
Teeter as Vice Chair
Motion: Chair Connelly
Seconded: Supervisor Durfee
Motion passed unanimously
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
Item 4.01A.2 - Philip LaRocca should be spelled with one I, as opposed to the published
version
Item 4.01A.2 - Butte County Fair Association should read "nominates" as opposed to
"appoint"
Item 4.03 - Added the budget adjustment form as referenced in the staff report and
transmittal
3. CONSENT AGENDA
A. Supervisor Comments on Consent Agenda Items
B. Adopt Consent Agenda
No public comment was submitted for this item.
Action: Adopt the Consent Agenda.
Motion: Supervisor Teeter
Seconded: Supervisor Connelly
Motion passed unanimously
3.01 Budget Adjustment and Capital Asset Purchases
On June 22, 2021, the Board of Supervisors approved the FY 2021-22 budget which
included 3 vehicles for the Department of Agriculture. The cost of the vehicles were
offset by $105,000 revenue from Unclaimed Gas Tax distribution. Cost of the
vehicles were encumbered in the equipment replacement fund. A purchase
requisition was completed by the Department on September 22, 2021 and due to
delays with supply chain, the vehicles were not received until December 12, 2022.
The Department recommends that the Board approve a capital asset purchase for
three vehicles and approve the budget adjustment of $99,767. (Agriculture)
Action requested - 1) APPROVE CAPITAL ASSET PURCHASES (3); AND 2) APPROVE A
BUDGET ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
3.02 Resolutions Establishing Appropriation Limit for Fiscal year (FY) 2022-23
In November of 1979, California voters passed Proposition 4, which added Article
XIIIB to the State Constitution. This Article establishes limits on the appropriation of
proceeds of taxes. Proposition 4 establishes and defines annual appropriation limits
on State and local governmental entities based on annual appropriations for the
prior fiscal year, adjusted for changes in cost of living and population. Revenues
received in excess of appropriations permitted by this measure are required to be
returned by revision of tax rates or fee schedules within the next two subsequent
fiscal years, and appropriation limits may be established or temporarily changed by
the electorate. Government Code Section 7910 requires that a jurisdiction's
governing body establish by resolution its appropriation limit for the following fiscal
year. It must be done no sooner than 15 days after documentation and is used to
determine the limit available to the public. Due to the documentation not being
available until September 26, 2022 as a result of the Workday implementation, the
appropriation limits were unable to be set until after the FY 2022-23 budget was
adopted. In the event the adopted budget is not compliant with the limit, the Board
of Supervisors would be presented with budget adjustments. In this case, County
appropriations are compliant with Proposition 4 limitations. The FY 2022-23
Proposition 4 limit is $218,155,372 and the FY 2022-23 total adjusted
appropriations subject to the limit is $90,948,421. The Auditor -Controller
recommends the Board adopt two resolutions confirming Proposition 4
appropriation limit calculations for the County of Butte and all special districts
under the control of the Board for FY 2022-23. (Auditor -Controller)
Action requested - ADOPT RESOLUTIONS (2) AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 23-001
Resolution 23-002
3.03 Agreement with Butte County Superior Court for Dispute Resolution Program
The Butte County Superior Court collects funds for the Dispute Resolution Program
through a portion of filing fees. By law, these funds are received by the County and
are to be used to provide dispute resolution services at the Court. The Court
contracts with Cal Northern School of Law to provide these services, and the
County provides the Court the funding for the program. County Administration
recommends entering into an agreement with the Butte County Superior Court for
the Dispute Resolution Program, funded by a dedicated portion of filing fees. The
term of the agreement is January 1, 2023 through December 31, 2023, not -to -
exceed $44,000. (County Administration)
Action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.04 Consolidated Development Impact Fee Report for Fiscal Year 2021-22
Pursuant to California Government Code section 66006(b), the Butte County
Consolidated Development Impact Fee Report for Fiscal Year 2021-22 (Report) has
been available for the Board of Supervisors and public review in the office of the
Clerk of the Board since December 27, 2022. The Report includes both County and
Special District Development Impact Fee funds information and the required five-
year findings. California Government Code Section 66001(d) sets forth the
requirements of findings the Board must make in the fifth year following the first
deposit into a fund and every fifth year thereafter regarding the unexpended
balance in the respective fund. Department Heads and Special District Managers
are responsible for the five-year findings for their Development Impact Fee funds.
(County Administration)
Action requested - MAKE FINDINGS AS DETAILED IN THE REPORT FOR EACH OF THE
REQUIRED FUNDS AS SET FORTH IN GOVERNMENT CODE 66001(D)
Staff Report
3.05 Subrecipient Agreement with Community Action Agency (CAA) for the South
County Food Pantry Project Funded by Grant Award Community Development
Block Grant
Coronavirus Response (CDBG-CV-2/3-00011) - The California Department of
Housing and Community Development (HCD) receives funding from the United
States Department of Housing and Urban Development (HUD) for the Community
Development Block Grant (CDBG) Program and allocates funds to CDBG eligible
non -entitlement jurisdictions. Approximately $71 million in CDBG-CV2/3-00011
funds authorized by Coronavirus Aid, Relief, and Economic Security (CARES) Act
were allocated to eligible jurisdictions to perform activities related to COVID-19
response and recovery. Butte County received $392,634 for Grant Award CDBG-CV-
2/3-00011, using $21,696.79 of the allocation for Public Health COVID Testing and
Vaccination Response and $370,937.21 for the South County Food Pantry Project
(renovating the existing food bank). Due to changes in COVID response that have
occurred since these CV-2/3 grants were secured, the Board of Supervisors
approved a resolution to amend the Standard Agreement CDBG-CV-2/3-00011 on
October 11, 2022, to fund the South County Food Pantry Project to be delivered by
CAA. Staff now recommends approving a Subrecipient Agreement, expiring August
16, 2023, with CAA for $370,937.21 to administer the South County Food Pantry
Project. (County Administration)
Action requested - APPROVE SUBRECIPIENT AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.06 Contract with Low, McKinley and Salenko for Legal Services
County Counsel contracts with Washington & Washington to provide legal
representation to the County in litigation, claims and other legal matters. Effective
December 15, 2022, Washington & Washington joined Low, McKinley and Salenko, a
civil litigation firm in Sacramento and Chico. Peter Washington will serve as
managing partner of the firm's Chico office. The Department recommends entering
into a contract with Low, McKinley and Salenko for legal services. The term of the
contract is January 10, 2023 through January 9, 2026, not -to -exceed $300,000.
(County Counsel)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.07 Contract Amendment with Ray Morgan Company for County -wide Desktop
Printers, Scanners and Service
The County entered into a contract with Ray Morgan Company on January 24, 2017
to provide county -wide desktop printers, scanners and service. The contract has
been amended four times previously: #1 in 2018 to change the billing frequency
and allow for updates to the model numbers of the printers and scanners; #2 in
2020 to update the pricing sheet, extend the term by 730 days through January 24,
2022, and increase the maximum payable amount by $160,000 bringing the
contract total to not -to -exceed $250,000; #3 in 2021 to update the pricing structure
with a minimal reduction in monthly cost, extend the term by 151 days through
June 24, 2022, and increase the maximum payable amount by $80,000 bringing the
contract total to not -to -exceed $330,000; #4 in 2022 to extend the term by 190 days
through December 31, 2022, and increase the maximum payable amount by
$30,000 bringing the contract total to not -to -exceed $360,000. Due to a protest, the
recent solicitation for these services (RFP 17-23) was pulled. The Department of
General Services recommends approval of a fifth amendment to extend the term by
120 days through April 30, 2023 to allow time to issue a new RFP. All other terms
remain the same. (General Services)
Action requested - APPROVE THE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
Staff Report
3.08 Contract Amendment with Ray Morgan Company for County -wide Multi -Function
Copiers and Service
The County entered into a contract with Ray Morgan Company on March 8, 2016 to
provide county -wide multi -function copier services. The contract has been
amended six times: #1 in 2017 and #2 in 2018 to update the printer model numbers
with no changes to the rates; #3 in 2020 to increase the maximum payable amount
by $650,000 bringing the contract total to not -to -exceed $3,050,000; #4 in 2021 to
extend the term by 115 days through June 30, 2021, and increase the maximum
payable amount by $250,000 bringing the contract total to not -to -exceed
$3,300,000; #5 in 2021 to extend the term by 365 days through June 30, 2022, and
increase the maximum payable amount by $535,580 bringing the contract total to
not -to -exceed $3,835,580; #6 in 2022 extended the term by 184 days through
December 31, 2022, and increase the maximum payable amount by $300,000
bringing the contract total to not -to -exceed $4,135,580. Due to a protest, the recent
solicitation for these services (RFP 17-23) was pulled. The Department of General
Services recommends approval of a seventh amendment to extend the term by 120
days through April 30, 2023 to allow time to issue a new RFP and increases the
maximum payable by $180,000 bringing the contract total to not -to -exceed
$4,315,580. All other terms remain the same. (General Services)
Action requested - APPROVE THE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.09 Introduction of the Salary Ordinance
The Department of Human Resources has prepared an updated Salary Ordinance.
The ordinance includes details on allocated positions, and the salary plans for
classified positions, elected and appointed officials and members of the Board of
Supervisors. A new salary ordinance is typically adopted once per year and is then
amended with resolutions during the course of the year. The ordinance being
considered incorporates changes the Board of Supervisors has made to the Salary
Ordinance through the December 13, 2022 Board of Supervisors meeting, including
the implementation of the Classification and Compensation Study and the Mid -year
Budget adjustments. (Human Resources)
Action requested - INTRODUCE THE SALARY ORDINANCE AND WAIVE THE FIRST
READING
Staff Report
3.10 Resolution Recognizing John Dwayne Martin Upon His Retirement from the
Probation Department
The Director of the Probation Department recommends that the Board of
Supervisors adopt a resolution recognizing the retirement of John Dwayne Martin
on the occasion of his retirement on January 21, 2023 after 25 years of service to
Butte County. (Probation)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 23-003
Supervisor Connelly read the resolution and Melissa Romero, Chief Probation
Officer, spoke. John Dwayne Martin spoke and accepted the resolution.
3.11 Amendment #5 to Contract with Gen -Probe Sales and Services, Inc. (Hologic) for
Lab Supplies, Testing Kits, and Use of Equipment
The Public Health Laboratory conducts testing for the Public Health Clinics and
Communicable Disease Program on a regular basis. Testing conducted includes, but
is not limited to testing for Chlamydia, Gonorrhea, Hepatitis C Virus, and
Trichomonas. On June 11, 2019, the Board of Supervisors approved a contract with
Hologic for test kits, supplies and use of equipment. The term of the contract is July
1, 2019 through June 30, 2023, not to exceed $350,000. The contract has been
amended four times to support the Department of Public Health in the response to
COVID-19. The most recent amendment was approved by the Board on September
29, 2020 to increase the maximum payable amount to $360,000, not -to -exceed
$745,000. All other terms remain the same. Contracting with Hologic allows the
Department to receive a discounted and fixed rate on test kits and supplies over the
term of the contract. The Department recommends amending the contract to
include the change of ownership from Gen -Probe Sales and Services, Inc. to Hologic
Sales and Service, LLC, increase the maximum payable amount by $2,450, with a
new not -to -exceed of $747,450 to cover an increase in cost of test kits for
Trichomonas testing, and extend the term of the contract three years through June
30, 2027. All other terms remain the same. (Public Health)
Action requested - APPROVE AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.12 Contract with Luhdorff & Scalmanini Consulting Engineers, Inc (LSCE) for
Groundwater Monitoring Services
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. County activities for Nitrate Compliance Plan implementation are
funded by County Service Area (CSA) 114. The Department of Public Health
published a Request for Proposals for Groundwater Monitoring Services for the
Chico Urban Area Nitrate Compliance Program on August 5, 2022 and three
qualified proposals were received. A committee comprised of staff from the
Environmental Health Division and County Administration reviewed the proposals.
LSCE was selected as the most qualified respondent. The Department recommends
entering into a contract with LSCE for groundwater monitoring services. The term of
the contract is January 10, 2023 through December 31, 2026, not -to -exceed
$220,160. (Public Health)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.13 Contract Amendment with Compliance SFO, Inc. for Completion of Investigative
Final Report (IFR) at the Neal Road Recycling and Waste Facility (NRRWF)
On November 18, 2020, the California State Water Resources Control Board
(SWRCB) issued an Investigative Work Order requiring NRRWF to prepare an
Investigative Work Plan (IWP) to assess the environmental, stormwater, soil,
biological, and human health and safety risks posed by leachate seeps discharges at
NRRWF in 2019. The IWP was completed and submitted to the SWRCB for review
on August 23, 2021. The SWRCB approved the IWP on September 30, 2021, which
requires the completion of an IFR. On January 11, 2022, the Board of Supervisors
approved a contract with Compliance SFO, Inc. of San Francisco, for the completion
of an IFR, with a term of January 11, 2022, through January 11, 2023, not -to -exceed
$200,000. While Compliance SFO, Inc. has completed the IFR, the document still
needs to be submitted to SWRCB for comment or approval. The level of effort
needed to coordinate with the SWRCB and complete the IFR has been considerably
more than anticipated in the original contract, and the Department anticipates
additional effort is needed to finalize the IFR. The Department recommends
amending the contract with SFO Compliance, Inc., to extend the term by three
months through April 11, 2023, and increasing the maximum payable amount by
the term by $50,000, not -to -exceed $250,000. (Public Works)
Action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.14 Approve the Final Contract Change Order (CCO) and Notice of Completion for
Module 5 Phase D Liner System at the Neal Road Recycling and Waste Facility
(NRRWF)
On July 26, 2022, the Board of Supervisors awarded the NRRWF Module 5 Phase D
Liner System Project to Ford Construction, Inc. The contract award amount was
$929,248. The work provides an additional 1.1 million cubic yards of airspace for
future landfill municipal solid waste disposal at the NRRWF. All contract work has
been completed per the project plans and specifications for a total cost of
$921,948. One final CCO needs approval before the project can be deemed
complete. CCO No. 1 provides for changes requested by NRRWF to repair the
existing cover on Module 5, Phase C; install drainage diversion on Module 5, Phase
D; perform design modifications recommend by the engineer for anchor trench
backfill to Module 5, Phases C and D; and receive credit for re -use of existing pipe
supports. CCO No. 1 increases the contract amount by $12,182 for a total amount
of $934,130. (Public Works)
Action requested - 1) APPROVE CONTRACT CHANGE ORDER 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
3.15 Adoption of an Ordinance Amending Chapter 46 of the Butte County Code entitled
"Purchasing"
The Butte County Center -Led Contracting/Procurement Policies and Procedures
Manual provides policies and procedures for core procurement functions under
Government Code section 54202. While the manual applies to most County
departments and provides authority to the Department of General Services, it
delegates contract authority directly from the Board of Supervisors to the Road
Commissioner and the Director of Public Works by way of the Butte County Code. In
coordination with County Counsel and the Department of General Services, the
Department developed a purchasing and procurement policy to articulate the
policies and procedures for purchasing and procurement within the authority of the
Road Commissioner and Director of Public Works. On December 13, 2022, the
Board approved the Department of Public Works Purchasing and Procurement
Policy and waived the first reading of the ordinance amending Chapter 46 of the
Butte County Code, entitled "Purchasing." The Department recommends that the
Board adopt an ordinance, amending Chapter 46 of the Butte County Code entitled
"Purchasing". (Public Works)
Action requested - ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Ordinance 4223
3.16 Capital Asset Surplus - Vehicles for Auction
The Board of Supervisors declares vehicles surplus that are no longer serviceable or
no longer needed by the County before auctioning the items. The Department of
Public Works recommends the Board declare 11 vehicles as surplus to the needs of
the County, as the assets have either high mileage or the repairs exceed the value of
the asset . (Public Works)
Action requested - DECLARE CAPITAL ASSETS (11) SURPLUS TO THE NEEDS OF THE
COUNTY
Staff Report
3.17 Contract with Geo-Logic Associates for Construction Quality Assurance (CQA)
Monitoring and Reporting for the Groundwater Monitoring Wells Installation
Project
The Department of Public Works issued a Request for Qualifications (RFQ) on April
2, 2020, for CQA monitoring and reporting for the Groundwater Monitoring Wells
Installation Project at the Neal Road Recycling and Waste Facility. The RFQ stated
the solicitation results will be used for up to three years. The Department received
four Statements of Qualifications, which were evaluated and ranked based on
experience, capacity, and overall professional qualifications. The Department
recommends that the Board of Supervisors approve a contract with Geo-Logic
Associates of Grass Valley as the highest ranked vendor. The term of the contract is
January 10, 2023, through July 31, 2023, not -to -exceed $84,538. (Public Works)
Action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.18 Capital Asset Surplus - 2012 BAE Armored Protected Vehicle
The Sheriff's Office has determined that the 2012 BAE Armored Protected vehicle
(Asset #27889-000) is no longer useful for operation. The vehicle was acquired
through the Federal 1033 Excess Property program and must be disposed of in
accordance with 1033 program guidelines, which require the vehicle be returned to
the Federal government or transferred to another agency authorized by the 1033
program. Sheriff staff have worked to transfer the vehicle to another agency at no
expense to the County. The Sheriff's Office recommends declaring capital asset
#27889-000 as surplus. (Sheriff)
Action requested - DECLARE CAPITAL ASSET SURPLUS TO THE NEEDS OF THE
COUNTY
Staff Report
3.19 Agreement Amendment with Ontario Systems LLC for Software License
The Treasurer -Tax Collector's Office has used Columbia Ultimate, Inc. software since
the inception of the Central Collections Division in 2001. On August 25, 2015, the
Board of Supervisors approved a software license agreement with Columbia
Ultimate, Inc. The term of the agreement was July 1, 2015 through June 30, 2018,
with a not -to -exceed of $14,689. On June 12, 2018 the contract was amended to
recognize Ontario Systems, LLC as the successor company to Columbia Ultimate,
Inc., extend the term through June 30, 2021, and increase the maximum payable by
$15,850, not -to -exceed $30,539. The contract was amended a second time on May
25, 2021, extending the term through December 31, 2022 and increasing the
maximum payable by $8,490, not -to -exceed $39,029. The Department recommends
amending the contract to extend the term 18 months, through June 30, 2024 and
increase the maximum amount payable by $8,769, not -to -exceed $47,798. All other
terms remain the same. (Treasurer - Tax Collector)
Action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.20 Agreement Amendment with Ontario Systems LLC for Software Support
The Treasurer -Tax Collector's Office has used Columbia Ultimate Inc. software since
the inception of the Central Collections Division in 2001. On August 25, 2015, the
Board of Supervisors approved a Software Support agreement with Columbia
Ultimate, Inc. The term of the agreement was July 1, 2015 through June 30, 2018,
with a not -to -exceed of $62,525. In 2018, Ontario Systems, LLC became the
successor company to Columbia Ultimate, Inc. and began providing services in
accordance with the existing Columbia agreement. The agreement has been
amended four times. The most recent amendment was approved on January 18,
2022, it modified the statement of work to align with new state legislation, AB 177
and increased the maximum payable by $5,000 not -to -exceed $196,699. The
Department recommends amending the agreement to extend the term by 18
months, through June 30, 2024 and increase the maximum amount payable by
$42,146, not -to -exceed $238,845. All other terms remain the same. (Treasurer - Tax
Collector)
Action requested - APPROVE AGREMENT AMENDMENT AND AUTHORIZE THE CHAIR
TO SIGN
Staff Report
3.21 Agreement Amendment with Ontario Systems LLC for Mailing Services
The Treasurer -Tax Collector's Office has used Columbia Ultimate Inc. software since
2001 to mail customer letters initiated by revenue and reimbursement officers in
the course of their daily work. The Department uses the software to service the
Court and the County's delinquent debt portfolio. On August 25, 2015 the Board of
Supervisors approved an agreement with Columbia Ultimate Inc. The term of the
agreement was August 25, 2015 through June 30, 2016, not -to -exceed $52,000. The
agreement covers the costs of printing and mailing approximately 50,000 collection
letters per year. The agreement has been amended annually. The 2018 amendment
included a change in ownership to Ontario Systems, LLC as the successor company
to Columbia Ultimate, Inc. The most recent amendment was approved on May 25,
2021, it extended the term through December 31, 2022 and increased the
maximum payable by $60,000, not -to -exceed $312,000. The Department
recommends amending the agreement with Ontario for mailing service. The
amendment extends the term of the contract by 18 months through June 30, 2024,
and increases the maximum payable amount by $63,000.00, not -to -exceed
$375,000.00. All other terms remain the same. (Treasurer - Tax Collector)
Action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN
Staff Report
3.22 Contract with Luhdorff and Scalmanini Consultanting Engineers (LSCE) for the Vina
and Wyandotte Creek Subbasin Groundwater Sustainability Agency Long -Term
Groundwater Sustainability Plan Implementation Fee
In September 2014, the California legislature enacted the Sustainable Groundwater
Management Act (SGMA) to require sustainable groundwater management
statewide. Implementation of SGMA is achieved through the formation of
Groundwater Sustainability Agencies (GSAs) and the preparation and
implementation of Groundwater Sustainability Plans (GSPs). Butte County is one of
three member agencies in the Vina GSA and Wyandotte Creek GSA. To date, the
GSAs have been funded through member agency contributions and administered by
in -kind staff services from the member agencies. A Proposition 1 Sustainable
Groundwater Planning Grant funded the development of the GSP, a portion of the
first Annual Report, and grant administration to reimburse a minimal amount of
County staff time. At the June 28, 2022 meeting, the Board of Supervisors approved
one-time funding for the Department of Water and Resource Conservation to assist
with the administration of the Vina and Wyandotte Creek GSAs in the short-term. A
portion of this funding is to be used to identify, document, and acquire long-term
financing for the two GSAs. A Request for Proposals (RFP) was issued on September
1, 2022 for the development of a funding mechanism for the operation of the GSAs
and implementation of the GSPs. Five proposals were received. Proposals were
reviewed by a committee consisting of member agency staff and two GSA Board
members from each GSA. The review committee selected LSCE of Woodland based
on their capabilities, experience, references, scope of services, schedule and cost.
The Department recommends entering into two separate contracts, one for each
GSA, with LSCE for developing a long-term funding mechanism for GSA
administration and GSP implementation. The term of the contract for the Vina GSA
long-term implementation fee is January 10, 2023 through December 31, 2023, not -
to -exceed $105,854. The term of the contract for the Wyandotte Creek GSA long-
term implementation fee is January 10, 2023 through December 31, 2023, not -to -
exceed $91,048. (Water and Resource Conservation)
Action requested - APPROVE CONTRACTS (2) AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
3.23 Resolution Ratifying Local Disaster Proclamation and Reporting Gubernatorial
Declaration
Andy Pickett, the Chief Administrative Officer, proclaimed a local emergency on
January 5th, 2023 due to the extreme winter storms. A series of atmospheric river
systems brought high winds, substantial precipitation, flooding, stream bank
erosion and widespread power outages to all areas of Butte County. In order to
obtain State assistance to help with the recovery, a local emergency must be
proclaimed. In accordance with the California Emergency Services Act Section
8630(b) the governing body must ratify the proclaimed emergency within seven (7)
days for it to remain in effect. This proclamation must be renewed every 30 days.
(County Administration)
Action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Resolution 23-004
The following member(s) of the public submitted Public Comment on this item:
Tara Pash (electronically)
4. REGULAR AGENDA
4.01 Boards, Commissions, and Committees (List available at
www.buttecounty.net/clerkoftheboard/appoinmentslist)
A. Appointments to Listed Vacancies
4.01. Al. 2023 Board Member Committee Assignments
Each year at its first meeting, the Board of Supervisors appoints
Board Members to various standing committees. In addition to
assigning Board Members to those terms which have expired, the
Board may amend committee assignments and/or disband any
committee that is no longer necessary. (Other - Various Committees)
Action requested - 1) APPOINT BOARD MEMBERS TO COMMITTEES
AS DETAILED IN THE STAFF REPORT; 2) AMEND BOARD MEMBER
COMMITTEE ASSIGNMENTS, IF DESIRED; AND 3) DISBAND ANY
COMMITTEE THAT IS NO LONGER NECESSARY
Staff Report
Air Quality Management District Approved reappointment of
Supervisor Ritter and appointment of Supervisor Durfee to a term
ending January 2, 2027. (Ayes: Supervisor Connelly, Durfee, Ritter,
Teeter and Chair Kimmelshue)
Behavioral Health Board (BHB) Approved reappointment of
Supervisor Ritter to a term ending December 31, 2023. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte Choice Energy Authority Approved appointment of Supervisor
Durfee as a regular member with no term specified. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte County Association of Governments (BCAG) Approved
appointment of Supervisor Durfee and reappointment of Supervisor
Ritter for a term ending January 2, 2027. (Ayes: Supervisor Connelly,
Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte County Audit Committee Approved appointment of
Supervisor Durfee for a term ending January 9, 2024. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte County Disaster Council Approved appointment of Supervisor
Teeter and reappointment of Chair Kimmelshue to a term ending
December 2024. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter
and Chair Kimmelshue)
Butte Subbasin Advisory Board Approved reappointment of Chair
Kimmelshue to the Regular seat with a term ending December 16,
2023, and appointment of Supervisor Durfee as an Alternate
member with a term ending December 16, 2024. (Ayes: Supervisor
Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
California State Association of Counties Approved appointment of
Chair Kimmelshue as a regular member with a term ending
November 29, 2023, and appointment of Supervisor Ritter as an
alternate with a term ending November 29, 2023. (Ayes: Supervisor
Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
CDBG Rehabilitation Loan Committee Approved appointment of
Supervisor Durfee to no term specified. (Ayes: Supervisor Connelly,
Durfee, Ritter, Teeter and Chair Kimmelshue)
Chico Urban Area Joint Powers Financing Authority Board of
Directors Approved appointment of Supervisor Durfee to no term
specified. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and Chair
Kimmelshue)
Citizens Dam Advisory Commission for the Oroville
Dam Approved reappointment of Supervisor Connelly to a term
ending June 11, 2023 and reappointment of Chair Kimmelshue to a
term ending June 11, 2023. (Ayes: Supervisor Connelly, Durfee,
Ritter, Teeter and Chair Kimmelshue)
Investment Pool Oversight Committee Approved appointment of
Supervisor Durfee to no term specified. (Ayes: Supervisor Connelly,
Durfee, Ritter, Teeter and Chair Kimmelshue)
Local Agency Formation Commission (LAFCo)
Approved appointment of Supervisor Ritter to the Alternate
Member seat with a term ending May 31, 2023. (Ayes: Supervisor
Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Local Government Committee (City of Chico / Butte County)
Approved appointment of Supervisor Durfee to no term
specified. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and Chair
Kimmelshue)
National Association of Counties (NACo) Approved appointment of
Supervisor Ritter to the Regular Member Seat with a term ending
January 2024 and appointment of Chair Kimmelshue to the
Alternate Member Seat with a term ending January 2024. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Northern California Water Association
(NCWA) Approved reappointed of Chair Kimmelshue to the Regular
Member Seat with a term ending December 2023 and appointment
of Supervisor Connelly to the Alternate Member Seat with a term
ending December 2023. (Ayes: Supervisor Connelly, Durfee, Ritter,
Teeter and Chair Kimmelshue)
Northern Sacramento Valley Integrated Regional Water
Management (NSVIRWM) Governing Board Approved appointment
of Chair Kimmelshue to the Regular Member Seat with no term
specified and appointment of Supervisor Connelly to the Alternate
Member Seat with no term specified. (Ayes: Supervisor Connelly,
Durfee, Ritter, Teeter and Chair Kimmelshue)
Policy Council for Butte County Community Health Assessment and
Improvement Plan Approved appointment of Chair Kimmelshue to
no term specified. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter
and Chair Kimmelshue)
Public Facilities Financing Corporation* Approved appointment of
Supervisor Durfee to a term ending January 2, 2027 and
reappointment of Supervisor Ritter to a term ending January 2,
2027. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and Chair
Kimmelshue)
Rural County Representatives of California (RCRC) (Includes
Appointment to the Golden State Financing Authority Board of
Directors and the Golden State Connect Authority Board of
Directors) Approved reappointment of Supervisor Teeter to a term
ending December 2023 and appointment of Chair Kimmelshue as
the Alternate Member with a term ending December 2023. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Sierra Nevada Conservancy (SNC) Board Approved reappointment
of Supervisor Teeter and Connelly to a term ending December
2023. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and Chair
Kimmelshue)
Sycamore -Mud Crreek Levee Systems Committee Committee was
disbanded
Thompson Flat Cemetery District* Approved reappointment of
Supervisor Ritter to a term ending January 2, 2027 and appointment
of Supervisor Durfee to a term ending January 2, 2027. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Vina Groundwater Sustainability Agency Approved appointment of
Supervisor Ritter to the Alternate Member Seat with a term ending
May 21, 2023. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and
Chair Kimmelshue)
4.01. A2. 2023 Boards, Committees, and Commissions Assignments
Each year at its first meeting, the Board of Supervisors appoints
residents to various standing boards, committees, commissions
throughout the County. (Other - Various Committees)
Action requested - 1) APPOINT RESIDENTS TO BOARDS,
COMMITTEES AND COMMISSIONS AS DETAILED IN THE STAFF
REPORT
Staff Report
Butte County Fair Association Approved appointment of Dustin
Busch as the District 2 Representative, with a term ending January 2,
2027 and approved reappointment of Stina Cooley as the District 3
Representative, with a term ending January 2, 2027. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte County Mosquito and Vector Control District
Approved reappointment of Phillip LaRocca to the District 3
Representative Seat, with a term ending of January 4, 2027. (Ayes:
Supervisor Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte County Library Advisory Board Approved appointment of
Margaret Bomberg to the District 4 Seat, with a term ending January
2, 2027 and approved appointment of William Bodnar to the District
3 Seat, with a term ending January 2, 2027. (Ayes: Supervisor
Connelly, Durfee, Ritter, Teeter and Chair Kimmelshue)
Butte County Water Commission Approved appointment of Donna
Bayliss to the District 1 Seat, with a term ending January 6, 2025;
Approved appointment of Tovey Giezentanner to the District 2 Seat,
with a term ending January 2, 2027.; and approved reappointment
of Aimee Raymond to the District 3 Seat, with a term ending January
2, 2027. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and Chair
Kimmelshue)
Butte County Housing Authority Approved appointment of Rich
Ober to the District 3 Representative Seat, with a term ending
January 2, 2027. (Vote 4-0-1 Ayes: Supervisors Connelly, Durfee,
Ritter and Chair Kimmelshue; Absent: None; Nays: Supervisor
Teeter)
Butte County Planning Commission Approved appointment of
James Parrott to the District 2 Seat, with a term ending January 2,
2027. (Ayes: Supervisor Connelly, Durfee, Ritter, Teeter and Chair
Kimmelshue)
Butte County Resource Conservation District
Approved reappointment of Colleen Hatfield to the District 3 Seat,
with a term ending November 27, 2026. (Ayes: Supervisor Connelly,
Durfee, Ritter, Teeter and Chair Kimmelshue)
Oroville Cemetery District Approved reappointment of Stephen
Herr to a Regular Seat, with a term ending January 10, 2027 and
approved reappointment of Mark Wisterman to a Regular Seat, with
a term ending January 10, 2027 (Ayes: Supervisor Connelly, Durfee,
Ritter, Teeter and Chair Kimmelshue)
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 — Happy to get started, and sat down with Cal Fire
regarding their concerns.
Supervisor Teeter —Attended the Fire Safe Council meeting.
Chair Kimmelshue — Expressed appreciation for Public Works and spoke
with Steve Lucas of Local Agency Formation Commission (LAFCO) regarding
Libraries.
Supervisor Ritter — Attended First Five Commission meeting, and provided
information to sign up for the Point and Time survey.
Supervisor Connelly — Expressed appreciation for Public Works, spoke on
flooding of District 1, gave Department of Water Resources update, and
addressed rumors regarding Berry Creek.
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:
Jaimie Campbell, Lisa Garland, Tara Pash, Diana Dreiss and Hamelton
(electronically) Diana Dreiss, Julie Threet, Julia Keener, Roland McBee, Steve
Sheldon, Kathy Sheldon, Tom Parker, Nicole Navarro, Anthony Navarro, Katherine
Willis, Barbara Garrett, and Joe Abbott (in person)
4.03 Budget Adjustment, Resolution, and Capital Asset Authority Related to PG&E
Settlement Fund Requests
Butte County received a $252 million settlement from PG&E whose criminal
negligence resulted in the Camp Fire. The County's net settlement revenue after
attorney's fees was $206.5 million plus a $150,000 reimbursement to the General
Fund for the County's in-house legal costs. At the Fiscal Year 2020-21 budget
hearings on July 21, 2020, the Board of Supervisors directed that a new fund called
the "PG&E Settlement Fund" be established and the settlement funds be
committed to County stability, hazard mitigation, and recovery. The Board approved
a PG&E Settlement Fund Policy on April 27, 2021. Recognizing that there are more
worthy projects and uses of the PG&E Settlement Fund than there are funds
available, the policy states projects that address direct impacts from the Camp Fire,
leverage outside funds and/or have a high level of urgency will be given priority.
Following the Camp Fire in November 2018, there has been a large increase in code
enforcement violations. The Department of Development Services has received
1,332 additional complaints within the Camp Fire burn scar. The majority of these
complaints are resolved with the property owner through voluntary compliance,
however, there remains a number of cases that proceed to the abatement process.
Additional funding is needed to address abatement action. The Department
recommends $550,000 annually for the next three years for abatement funding to
help address the abandoned vehicles, junk in public, camping, substandard housing,
unsafe structures and zoning violations to assist in maintaining a stable community
to support the Camp Fire recovery and rebuild. The Department requests the Board
commit $1,650,000 in PG&E funds for abatement activities across three years. As of
December 21, 2022, there was $121,981,126 in available, un-programed PG&E
Settlement funds and $88,754,833 PG&E Settlement fund initiatives already
approved by the Board. (County Administration/Development Services)
Action requested - 1) COMMIT $1,650,000 IN PG&E SETTLEMENT FUNDS FOR CODE
ENFORCEMENT ACTIVITIES IN THE CAMP FIRE BURN SCAR; AND 2) APPROVE
BUDGET ADJUSTMENT (4/5 VOTE REQUIRED)
Staff Report
PowerPoint
Andy Pickett, Chief Administrative Officer, and Paula Daneluk, Director of
Development Services, presented this item to the Board.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker (electronically)
Action: 1) COMMIT ONE YEAR OF PG&E SETTLEMENT FUNDS FOR CODE
ENFORCEMENT ACTIVITIES IN THE CAMP FIRE BURN SCAR; AND 2) APPROVE
BUDGET ADJUSTMENT (4/5 VOTE REQUIRED) DIRECTION PROVIDED TO STAFF
Motion: Supervisor Teeter
Seconded: Supervisor Ritter
Motion passed unanimously
4.04 North Chico Village Plan Environmental Review and Associated Regional Early
Action Planning (REAP) Grant Funding
On May 25, 2021, the Board of Supervisors reviewed the North Chico Village Plan,
which was completed under a State of California SB-2 Grant. The Board directed the
Department of Development Services to follow-up on various items prior to taking
action. Due to competing priorities, further progress on this plan has not been
accomplished at this time. Additionally, while the plan provides information in the
pursuit of the development of this area, due to the requirement of municipal
services, the area must be annexed into the City of Chico to develop. In April 2021,
a $216,250 grant through the REAP Grant administered by the State Department of
Housing and Community Development (HCD) was obtained to complete a CEQA
environmental review document for the North Chico Village Plan area. As this
project will require annexation to the City of Chico, and would ultimately develop in
the City of Chico, the plan should be considered complete and the REAP grant
funding should be reallocated to an alternative project, which would be reviewed
for approval by HCD, and the Board of Supervisors. (Development Services)
Action requested - 1) APPROVE THE NORTH CHICO VILLAGE PLAN AS COMPLETE;
AND 2) DIRECT STAFF TO WORK WITH HCD AND HAVE THE REAP GRANT RE-
ALLOCATED FROM THE NORTH CHICO VILLAGE PLAN TO AN ALTERNATIVE PROJECT
TO BE DETERMINED BY STAFF AND THE BOARD OF SUPERVISORS
Staff Report
Attachment A North Chico Village Vision Plan
Paula Daneluk, Director of Development Services, presented this item to the
Board.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker (electronically)
Action: 1) ACCEPT THE PLAN AS COMPLETE WITH THE COUNTY'S PRELIMINARY
PROJECT OBLIGATION FULFILLED AND RELEASE THE FUNDING
Motion: Supervisor Ritter
Seconded: Supervisor Durfee
Motion passed unanimously
4.05 Job Order Contracts with Outback Contractors; BCM Construction Company;,
Hankins Group; T&S Intermodal Maintenance Inc. dba T&S West; Hignell Inc. dba
Experts in Your Home; Exbon Development; Staples Construction and Mesa Energy
Systems
Job Order Contracting (JOC) is an alternative project delivery process that allows
contractors to complete a substantial number of individual projects with a single
bid. Public Contract Code section 20128.5 allows the County to implement a JOC
services process to select vendors to complete specific individual project for repairs,
maintenance and other repetitive work to be done according to fixed unit prices
under a single umbrella contract executed by the Board of Supervisors. On October
26, 2021, the Board awarded three contracts associated with the Department of
General Services 2022 JOC Program that to date has yielded thirteen job order
projects for a total cost of $565,038. The Department's 2023 JOC Program was
advertised on October 13, 2022 and a total of eight responsive and responsible bids
were received on November 10, 2022. The eight bidders include a mix of general,
electrical and mechanical licenses to be most effective for the common repair and
maintenance needs of County facilities. Under Public Contract Code section 20128.5
and the current California Consumer Price Index, each contract is for a term of one
year with a maximum contract value of $2,000,000. While there is no minimum
work guarantee, each contract will have the opportunity to perform job orders
totaling at least $25,000. Any individual job orders greater than $250,000 will return
to the Board for additional approval. The Department recommends that the Board
award JOC contracts to: Outback Contractors, Inc. of Red Bluff; BCM Construction
Company, Inc. of Chico.; Hankins Group, Inc. of Chico; T&S Intermodal Maintenance,
Inc. dba T&S West of Stockton; Hignell, Inc. dba Experts in Your Home of Chico
Exbon Development, Inc. of Garden Grove, Staples Construction Company, Inc. of
Rocklin; and Mesa Energy Systems, Inc. of Colusa. (General Services)
Action requested - AWARD JOC CONTRACTS (8) AND AUTHORIZE THE CHAIR TO
SIGN
Staff Report
Michael Hodson, Director of General Services, presented this item to the Board.
No public comment was submitted for this item.
Action: AWARD JOC CONTRACTS (8) AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Durfee
Seconded: Supervisor Connelly
Motion passed unanimously
4.06 California Children's Services (CCS) Annual Plan for Fiscal Year 2022-23
California Department of Health Care Services (DHCS) guidelines and regulations,
require the Department of Public Health to prepare an annual Integrated Systems
of Care Division (ISCD) Plan for the CCS program. The ISCD plan provides budget
information for the CCS program. The CCS program provides specialized medical
care and medical case management to children with medically eligible conditions
who meet the program criteria. Public school -based medical therapy units provide
physical and occupational therapy under a physician's orders. For the FY 2022-23
budget DHCS significantly decreased allocations from FY 2021-22. This decrease was
determined to be an error attributed to a forecasting calculation mistake. DHCS has
communicated understanding of the constraints that the decrease has placed on
administration of the CCS program and has committed to reevaluating and reissuing
an updated FY 2022-23 budget allocation, as warranted. Due to the DHCS budgeting
process, recalculations cannot be finalized until February 2023. Per ISCD plan and
fiscal guidelines a budget that reconciles to the annual allocation must be
submitted within 60 days of the allocation announcement letter. Due to the
forecasting error and subsequent notice of recalculation and redistribution of funds
anticipated in February 2023, two budgets are included in the plan: one to meet the
requirement of reconciling to the current allocation and one reflecting allocation
reconciliation and actual expenses within approved staffing standards. (Public
Health)
Action requested - 1) APPROVE SUBMISSION OF THE FY 2022-23 PLAN TO THE
CALIFORNIA DEPARTMENT OF HEALTH CARE SERVICES FOR CCS; AND 2) AUTHORIZE
THE CHAIR TO SIGN PLAN DOCUMENTS
Staff Report
Danette York, Director of Public Health, presented this item to the Board.
No public comment was submitted for this item.
Action: 1) APPROVE SUBMISSION OF THE FY 2022-23 PLAN TO THE CALIFORNIA
DEPARTMENT OF HEALTH CARE SERVICES FOR CCS; AND 2) AUTHORIZE THE CHAIR
TO SIGN PLAN DOCUMENTS
Motion: Supervisor Teeter
Seconded: Supervisor Ritter
Motion passed unanimously
4.07 Contracts (3) for On -Call Construction Management and Inspection Services
On September 15, 2022, the Department of Public Works issued a Request for
Qualifications (RFQ) for on -call construction management and inspection services.
The RFQ identified that the Department intended on entering into an on -call
contract with one or more qualified firms to provide construction management and
inspection services to assist the Department. These contracts will provide
construction management and inspection services to support the Public Works
Infrastructure Master Plan and other construction activities. On October 23, 2022,
the Department received five Statements of Qualifications, which were evaluated
and ranked based on experience, capacity, and overall professional qualifications.
The Department recommends the Board of Supervisors enter into a contract with
the top three firms: MGE Engineering, Inc. of Sacramento, Unico Engineering, Inc. of
Paradise, and Ghirardelli Associates, Inc. of Roseville. The term of each contract is
January 10, 2023, through January 10, 2028, not -to -exceed $500,000 for a total
amount of $1,500,000 for on -call constructions management and inspection
services. (Public Works)
Action requested - APPROVE CONTRACTS (3) AND AUTHORIZE THE CHAIR TO SIGN
Staff Report
Joshua Pack, Director of Public Works, presented this item to the Board.
No public comment was submitted for this item.
Action: APPROVE CONTRACTS (3) AND AUTHORIZE THE CHAIR TO SIGN
Motion: Supervisor Durfee
Seconded: Supervisor Connelly
Motion passed unanimously
4.08 Update of Budget, Legislative, and Other Current Issues by the Chief
Administrative Officer
4.09 Board of Supervisors Public Comment (Continuation as Needed) - Comments to
the Board on issues and items not listed on the agenda. Please note that pursuant
to California State law, the Board of Supervisors is prohibited from taking action on
any item not listed on the agenda.
The following member(s) of the public submitted Public Comment on this item:
Tara Pash (electronically)
4.10 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.01. 09:30AM - Timed Item - 2023 State and Federal Legislative Platform Discussion
Each year, the Board of Supervisors considers and adopts platforms establishing
priorities with regard to State and federal legislation and regulation. These
platforms provide a basis for advocacy throughout the year. The draft 2023
platforms were prepared in consultation with department heads, input from Board
members and assistance from the County's State and federal consultants. The
documents continue to address issues such as public safety, health and human
services, water, public infrastructure, local government finances, and general
government. In addition, the documents contain legislative matters directly related
to recovering from the numerous disasters that the County has recently faced. Paul
Yoder of Shaw Yoder Antwih Schmelzer and Lange will discuss the State platform
and provide updates regarding current legislative activities at the State level. Kristi
More of The Ferguson Group will discuss the federal platform and legislative
activities at the federal level. Final State and federal platform documents will be
brought back before the Board at the second meeting in January for consideration
based on direction provided to staff. (County Administration)
Action requested - PROVIDE DIRECTION TO STAFF
Staff Report
Brain Ring, Assistant Chief Administrative Officer, Kristi Moore, Lobbyist, and Paul
Yoder, State Legislative Advocate, presented this item to the Board.
The following member(s) of the public submitted Public Comment on this item:
John Stonebraker (electronically) Julie Threet (in person)
Action: PROVIDE DIRECTION TO STAFF
IN- ME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD REGULAR MEETING JANUARY 10,.
HO 2023
1. CALL TO ORDER
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA (NONE)
3. CONSENT AGENDA (NONE)
4. REGULAR AGENDA
4.01 Contract with Pan American Life Insurance Company_(PALIC) for Group
Health Insurance Policy and Administrative Services
Butte County Public Authority and United Domestic Workers have agreed to
a health plan contract for the Butte County In -Home Supportive Services
(IHSS) Public Authority providers for the plan year starting February 1, 2023.
The cost remains $285.79 per month for each eligible provider up to a
maximum of 625 providers. The Department of Employment and Social
Services recommends entering into a contract with PALIC for health
insurance policy and administrative services. The term of the contract is
February 1, 2023 through February 1, 2024, not -to -exceed $2,143,425.
(Employment and Social Services)
1) APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN; AND 2)
AUTHORIZE THE DEPARTMENT OF EMPLOYMENT AND SOCIAL SERVICES
DIRECTOR, IN HER CAPACITY AS THE EX-OFFICIO IHSS PUBLIC AUTHORITY
DIRECTOR, TO SIGN ALL ADMINISTRATIVE DOCUMENTS WHICH ARE
NECESSARY TO IMPLEMENT THE INSURANCE PROGRAM.
Staff Report
Tiffany Rowe, Assistant Director of Employment and Social Services,
presented this item to the Board.
No public comment was submitted for this item.
Action: 1) APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN; AND
2) AUTHORIZE THE DEPARTMENT OF EMPLOYMENT AND SOCIAL SERVICES
DIRECTOR, IN HER CAPACITY AS THE EX-OFFICIO IHSS PUBLIC AUTHORITY
DIRECTOR, TO SIGN ALL ADMINISTRATIVE DOCUMENTS WHICH ARE
NECESSARY TO IMPLEMENT THE INSURANCE PROGRAM
Motion: Supervisor Ritter
Seconded: Supervisor Connelly
Motion passed unanimously
5. PUBLIC COMMENT
6. IN HOME SUPPORTIVE SERVICES CLOSED SESSION (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
I. General Services
J. Human Resources Director
K. Information Systems Director
L. Library Director
M. Public Health Director
N. Public Works Director
0. Water and Resources Conservation Director
6.02 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6:
Negotiators: Jack Hughes, Sheri Waters, and Casey Hatcher Employee
Organizations: Teamsters - General Unit; Teamsters - Social Services Workers' Unit;
Butte County Management Employees Association; Butte County Probation Peace
Officers Association; Butte County Probation Peace Officers Association -
Management Unit; Butte County Professional Employees' Association; Butte
County Deputy Sheriff's Association - General Unit; Butte County Deputy Sheriff's
Association - Management/Supervisory Unit; Butte County Correctional Officers
Association - General Unit; Butte County Correctional Officers Association -
Supervisory Unit; UPEC Local 792 - Skilled Trades Unit; Butte County Deputy
District Attorneys Association - Attorney Unit; Confidential Unit; Non -Represented
Unit; Board of Supervisors Executive Assistants
6.03 Actual litigation pursuant to Gov. Code Sec. 54956.9(d)(1) - one case:
California Department of Water Resources v. All Persons Interested in the Matter, Sacramento
County Superior Court, Case No. 34-2018-00246183.
Staff Report
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