Loading...
HomeMy WebLinkAboutM073024 ANDY PICKETT CHIEF ADMINISTRATIVE OFFICER & CLERK OF THE BOARD 1. CALL TO ORDER Pledge of Allegiance Observation of a Moment of Silence Rules of Decorum The Board of Supervisors welcomes the public to its meetings and encourages and appreciates public engagement. The Board of Supervisors expects members of the public to act in a courteous, civil, and respectful manner. Individuals who address the Board shall not make personal, impertinent, slanderous, or profane remarks to any member of the Board, staff, or the general public. The Board of Supervisors will not tolerate loud, threatening, personal, or abusive language, or disorderly conduct, which disrupts, disturbs, or otherwise impedes the orderly conduct of Board meetings. Violation of these rules of decorum will result in the meeting being recessed. 2A. CORRECTIONS AND/OR CHANGES TO THE AGENDA • Item 3.23 – Item has been pulled from the agenda. • Item 3.27 – Action requested should read “Approve license and authorize the Chair to sign.” • Item 5.03 – Hearing will be opened and continued to the August 27, 2024 Board of Supervisors meeting at 10:00 am. • Item 5.06 – Item has been pulled from the agenda and will be brought forward at a future meeting. 2B. ANNOUNCEMENT(S) OF RECUSAL 3A. SUPERVISOR COMMENTS ON CONSENT AGENDA ITEMS 3B. ADOPT CONSENT AGENDA The following member(s) of the public submitted public comment: The Cameraman and Keaton Denlay (in-person). Action: ADOPT THE CONSENT AGENDA WITH THE EXCEPTION OF ITEM 3.22, WHICH HAS BEEN PULLED FROM THE AGENDA FOR FURTHER BOARD CONSIDERATION AND DISCUSSION, ITEM 3.27 WHICH WAS PULLED FROM THE AGENDA, AND WITH CORRECTIONS MADE TO ITEM 3.27. Motion: Supervisor Durfee Second: Supervisor Teeter Motion passed unanimously. BUTTE COUNTY BOARD OF SUPERVISORS REGULAR MEETING AGENDA JULY 30, 2024 9:00 AM MEETING LOCATION BOARD OF SUPERVISORS CHAMBERS 25 COUNTY CENTER DRIVE, SUITE 205 OROVILLE, CALIFORNIA 95965-3380 MEMBERS OF THE BOARD BILL CONNELLY, DISTRICT 1 PETER DURFEE, DISTRICT 2 TAMI RITTER, DISTRICT 3 TOD KIMMELSHUE, DISTRICT 4 DOUG TEETER, DISTRICT 5 BRAD STEPHENS, COUNTY COUNSEL 3.01 Approval of Board of Supervisors Regular Meeting Minutes - Submitted for approval are the June 25, 2024 Board of Supervisors Regular Meeting Minutes and the July 8, 2024 Board of Supervisors Special Meeting Minutes - action requested - APPROVE THE JUNE 25, 2024 BOARD OF SUPERVISORS REGULAR MEETING MINUTES AND THE JULY 8, 2024 SPECIAL MEETING MINUTES. (County Administration) 3.02 Contract Amendment with Shaw, Yoder, Antwih, Schmelzer and Lange for State Legislative Advocacy Service - County Administration recommends the Board of Supervisors approve an amendment to the contract with Shaw, Yoder, Antwih, Schmelzer and Lange for State legislative advocacy services. The amendment extends the term of the contract by two years through September 30, 2026, and increases the maximum payable amount by $80,000, not-to-exceed $480,000. Paul Yoder remains the County's principal contact for state advocacy services. All other terms remain the same - action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 3.03 Adoption of an Ordinance adding Chapter 55 of the Butte County Code Imposing a Transactions and Use Tax to be Administered by the State if Approved by the Voters - Butte County revenues do not keep up with the costs to provide essential County services including fire protection, Sheriff and jail operations and library services. Additionally, the State often solves its problems by passing costs along to counties without matching revenue. The result is decades of County budget cuts. During the Fiscal Year 2023-24 budget hearings, when the closure of fire stations and libraries were proposed, members of the public urged the Board of Supervisors to consider a revenue measure to maintain services. The County contracted with Team CivX and FM3 to do research, polling, messaging, and development of a potential ballot measure. The County has hosted a variety of community meetings and released a community survey, prepared by Team CivX, to solicit input from the community on funding priorities. On June 11, 2024, the Board of Supervisors directed staff to initiate the process to place a one cent sales tax measure on the ballot for the November 5, 2024 election. On June 25, 2024, the Board of Supervisors approved a resolution calling for an election for County voters to consider a one cent sales tax during the November 5, 2024 statewide general election along with an ordinance imposing a retail transaction and use tax (sales tax) which will be operative if a majority of the electors voting on the measure vote to approve the sales tax. Staff recommend adoption of the ordinance that will become effective if the one cent sales tax is approved by the majority of voters - action requested - ADOPT ORDINANCE AND AUTHORIZE CHAIR TO SIGN. (County Administration/County Counsel) 3.04 Resolution Adopting Appropriations for Adopted Budget for Fiscal Year 2024-25 - On June 26, 2024 the Board of Supervisors held a public hearing on the Recommended Budget for FY 2024- 25. During the public hearing the Board considered and approved the Recommended Budget in addition to adjustments to the Recommended Budget contained in the document titled "Schedule A." After final fund balances are known, no later than October 31, 2024, various adjustments to account appropriations and estimates will be necessary in order to maintain a balanced budget in each fund. The Auditor Controller's Office recommends the Board authorize the Auditor-Controller to make the necessary adjustments, subject to review and approval by the Chief Administrative Officer. A full report of these adjustments will return to the Board by October 31, 2024 - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Auditor-Controller) 3.05 Biggs Unified School District Requests Consolidation of a School Bond Measure on the Ballot The District submits Resolution No. 2023-2024 # 18 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters a school bond measure. The District requests the election to be consolidated with the statewide General Election to be held on November 5, 2024. In addition, the District requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the District agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.06 City of Biggs Requests Consolidation of General Municipal Election with the November 5, 2024 General Election - The Biggs City Council submits Resolution No. 2024-07 calling for a General Municipal Election and requesting the Board of Supervisors to consolidate said election with the November 5, 2024 General Election. The purpose of consolidating this municipal election is to elect two (2) Members of the City Council each serving a term of four years - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.07 Chico Unified School District Requests Consolidation of a School Bond Measure on the Ballot The District submits Resolution No. 1651-24 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters a school bond measure. The District requests the election to be consolidated with the statewide General Election to be held on November 5, 2024. In addition, the District requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the District agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.08 City of Chico Requests Consolidation of General Municipal Election with the November 5, 2024 General Election - The Chico City Council submits Resolution No. 56-24 calling for a General Municipal Election and requesting the Board of Supervisors to consolidate said election with the November 5, 2024 General Election. The purpose of consolidating this municipal election is to elect four (4) Members of the City Council each serving a term of four years. In addition, the City requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the City agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.09 City of Gridley Requests Consolidation of General Municipal Election with the November 5, 2024 General Election - The Gridley City Council submits Resolution No. 2024-R-018 calling for a General Municipal Election and requesting the Board of Supervisors to consolidate said election with the November 5, 2024 General Election. The purpose of consolidating this municipal election is to elect three (3) Members of the City Council each serving a term of four years. In addition, the City requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the City agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.10 City of Oroville Requests Consolidation of General Municipal Election with the November 5, 2024 General Election - The Oroville City Council submits Resolution No. 9253 requesting the Board of Supervisors to consolidate the General Municipal Election with the November 5, 2024 General Election. The purpose of consolidating this municipal election is to elect three (3) Members of the City Council each serving a term of four years and to elect one (1) Member for City Treasurer serving a short term of two years. In addition, the City requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the City agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk- Recorder/Registrar of Voters) 3.11 City of Oroville Requests Consolidation of Five (5) Measures on Ballot - Oroville City Council submits Resolution No. 9282, Resolution No. 9281, Resolution No. 9263, and Resolution No. 9262 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters multiple measures. The first measure, as requested by the Housing Authority of Butte County, requesting voter approval of the proposed 18 units of low and very low-income housing, to be located at 2131 Fogg Avenue. The remaining four measures recommend proposed amendments to the City Charter. The City requests the election to be consolidated with the statewide general election to be held on November 5, 2024. In addition, the City is requesting the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the City agrees to reimburse the county - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.12 Durham Unified School District Requests Consolidation of a School Bond Measure on the Ballot The District submits Resolution No. 24-10 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters a school bond measure. The District requests the election to be consolidated with the statewide General Election to be held on November 5, 2024. In addition, the District requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the District agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.13 Oroville City Elementary School District Requests Consolidation of a School Bond Measure on the Ballot - The District submits Resolution No. 23-24-16 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters a school bond measure. The District requests the election to be consolidated with the statewide General Election to be held on November 5, 2024. In addition, the District requests the Butte County Clerk-Recorder's Office to perform all duties to conduct this election for which the District agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.14 Paradise Unified School District Requests Consolidation of a School Bond Measure on the Ballot The District submits Resolution No. 23/24:24 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters a school bond measure. The District requests the election to be consolidated with the statewide General Election to be held on November 5, 2024. In addition, the District requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the District agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.15 Request for Consolidation of Governing Board Member Elections - County Board of Education, Community College and Various School Districts - The County Board of Education, Community College and various School Districts submits Resolutions calling for Governing Board Member Elections with the statewide General Election to be held on November 5, 2024. The number of governing board member positions, and term of office are included in the Resolutions on file in the Butte County Elections Office for the following jurisdictions: Butte County Board of Education, Butte-Glenn Community College District, Biggs Unified School District, Chico Unified School District, Durham Unified School District, Gridley Unified School District, Marysville Joint Unified School District, Paradise Unified School District, Oroville Union High School District, Bangor Union Elementary School District, Golden Feather Union Elementary School District, Manzanita Elementary School District, Oroville City Elementary School District, Palermo Union School District, Pioneer Union Elementary School District, and Thermalito Union School District. In addition, the Jurisdictions request the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the Jurisdictions agree to reimburse the County- action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.16 Request for Consolidation of General District Elections - Various Special Districts - Various Special Districts submits Notices calling for General District Elections with the statewide General Election to be held on November 5, 2024. The number of governing board member positions, and term of office are included in the Notices on file in the Butte County Elections Office for the following jurisdictions: Durham Irrigation District, Paradise Irrigation District, Lake Oroville Area Public Utility District, Chico Area Recreation and Park District, Durham Recreation and Park District, Feather River Recreation and Park District, Paradise Recreation and Park District, Richvale Recreation and Park District, Berry Creek Community Services District, Buzztail Community Services District, Richardson Springs Community Services District, Richvale Sanitary District, North Yuba Water District, South Feather Water and Power Agency, Thermalito Water and Sewer District. In addition, the Districts request the Butte County Clerk-Recorder’s Office perform all duties to conduct this election for which the Districts agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.17 Thermalito Union Elementary School District Requests Consolidation of a School Bond Measure on the Ballot - The District submits Resolution No. 23-24-15 calling for an election to be held on November 5, 2024 for the purpose of submitting to the qualified voters a school bond measure. The District requests the election to be consolidated with the statewide General Election to be held on November 5, 2024. In addition, the District requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the District agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk-Recorder/Registrar of Voters) 3.18 Town of Paradise Request Consolidation of General Municipal Election with the November 5, 2024 General Election - The Paradise Town Council submits Resolution No. 2024-39 requesting the Board of Supervisors to consolidate the General Municipal Election with the November 5, 2024 General Election. The purpose of consolidating this municipal election is to elect three (3) Members of the Town Council each serving a term of four years. In addition, the Town requests the Butte County Clerk-Recorder’s Office to perform all duties to conduct this election for which the Town agrees to reimburse the County - action requested - APPROVE CONSOLIDATION. (Clerk Recorder/Registrar of Voters) 3.19 Contract with Camille Withuhn Pendery for Legal Services to the Public Guardian, Public Administrator and Behavioral Health in Mental Health Proceedings - County Counsel contracts with outside counsel to provide specialized legal services to the Public Guardian, Public Administrator and the Department of Behavioral Health for certain mental health proceedings. In January 2023, the previous contractor terminated his contract with the County. Counsel recommends entering into a contract with Camille Withuhn Pendery for legal services to the Public Guardian, Public Administrator, and Behavioral Health in certain mental health proceedings. The term of the contract is July 30, 2024 through July 29, 2027, not-to-exceed $620,000 - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (County Counsel) 3.20 Resolution Proclaiming August 2024 as Child Support Awareness Month - Children who are supported by their parents are more likely to perform better in school, have improved emotional development, and a stable home life. Governor Newsom has shown his support for this important cause by issuing a letter celebrating August 2024 as Child Support Awareness Month. To help celebrate, the Butte County Department of Child Support Services is recommending that the Board of Supervisors adopt a resolution proclaiming August 2024 as Child Support Awareness Month in Butte County. This resolution encourages parents to come into the Department and work with staff to explore options for modification of orders if needed, repayment plans, license releases, employment resources, or to determine if they qualify for a compromise of an overdue balance - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Child Support Services) Chair Kimmelshue read the resolution and Sean Farrell, Director of Child Support Services, accepted the resolution. 3.21 Contract with Lexis Nexis, a Division of RELX Inc (Lexis) for an Online Legal Research Subscription The District Attorney's Office contracts with Lexis to provide on-line legal research and analytic tools on a subscription basis. The District Attorney has used this service since 2003. In July of 2022, the Department of General Services approved a contract amendment to extend the Lexis contract through June 30, 2024. The District Attorney recommends the Board approve an amendment to the contract with Lexis to extend the term of the on-line legal subscription and include Lexis+ AI. Lexis+ AI is an artificial intelligence feature designed to generate legal searches, drafting, summarization, document analysis and linked legal citations that create efficiencies in legal research and workflow. The amendment extends the term by five years, through July 31, 2029 and increases the monthly subscription rate per fiscal year as follows; FY 2024-25, $3,500; FY 2025-26, $3,675; FY 2026-27, $3,859; FY 2027-28, $4052; and FY 2028-29, $4255. All other terms remain the same - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (District Attorney) 3.22 Board-Directed Amendments to Chapter 34A Medical Marijuana Cultivation Regulation Ordinance and Chapter 34C Nonmedical Marijuana Cultivation Ordinance - On June 11, 2024, the Butte County Board of Supervisors unanimously approved to waive the initial reading of an ordinance amending Butte County Code Chapters 34A and 34C. The proposed amendments to Chapter 34A Medical Marijuana Cultivation Regulation Ordinance and Chapter 34C Nonmedical Marijuana Cultivation Ordinance will replace the term "marijuana" with "cannabis", clarify that complaints are not required to enforce the cannabis regulations as directed by the Board, and transfers the lien hearing process from the Board of Supervisors to the Administrative Hearing Officer Program - action requested - 1) ADOPT THE ORDINANCE AMENDING CHAPTER 34A OF THE BUTTE COUNTY CODE AND AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT THE ORDINANCE AMENDING CHAPTER 34C OF THE BUTTE COUNTY CODE AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 3.23 Resolution Authorizing the Execution of an Agreement Amendment with The California Department of Aging and Accept the County Grant Award for the Access to Technology (ATT) Program - The California Department of Aging (CDA) created the ATT program to improve broadband speed and access to older adults, 60 years of age and older, and adults with disabilities. The Department of Employment and Social Services applied for grant funding and on October 14, 2022, was awarded $429,884. Initially, CDA provided $48.5 million for all 58 counties to participate in the ATT program. A total of 42 counties participated in the program, leaving excess funding from counties that chose not to participate. This excess funding is now available for redistribution to the 42 participating counties that would like to receive additional funding for the program. The Department opted in for additional funding and was awarded $71,156 on February 22, 2024. The funding will be utilized to provide technology and training to older adults and adults with disabilities in Butte County through outreach programs, hardware acquisitions, Internet connectivity, technical training, and support. In addition, to align with the Home and Community Base contract end date of September 30, 2024, CDA shortened the contract date from December 30, 2024, to September 30, 2024. The Department will partner with Butte County Library to meet the needs of approximately 74,930 older adults and adults with disabilities. The Department recommends amending the revenue agreement with the CDA for the ATT Program and adopting a resolution authorizing the Director of the Department to execute the agreement and all related documents. The amendment reduces the term of the agreement by three months through September 30, 2024, and increases the maximum receivable amount by $71,156, not-to-exceed $501,040. All other terms remain the same - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Employment & Social Services) 3.24 Contract with Language Line Services, Inc. for Interpretation Services - Language Line Services, Inc. provides document translation and over-the-telephone interpretation services in an effort to bridge language barriers. The Department of Employment and Social Services utilizes document translation and over-the-telephone interpretation services whereby clients who communicate with limited English and need assistance, can connect with a personal interpreter quickly by telephone. Approximately 1,312 clients were served during FY 2023-24. The Department recommends entering into a contract with Language Line Services, Inc. to provide document translation and over-the-phone interpretation services. The term of the contract is July 1, 2024 through June 30, 2027, not-to-exceed $210,000 - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Employment & Social Services) 3.25 Agreement with Regents of the University of California, dba UC Davis for Training Services The Regents of the University of California has a team of professional instructors who create customized education programs that meet the needs of the Department of Employment and Social Services. The custom educational programs include a variety of courses such as supervisory skills, the analyst series, eligibility foster care, CalWORKs boot camp, fiscal essentials, and deescalation training. In FY 2023-24, 171 staff members attended various courses. The Department recommends entering into an agreement with the Regents of the University of California for customized training services. The term of the agreement is July 1, 2024 through June 30, 2025, not-to-exceed $118,575 - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment & Social Services) 3.26 Resolution Adopting an Aviation Program Sub-Fund - At the June 11, 2024 Board of Supervisors meeting, the Board approved an agreement with Pacific Gas and Electric (PG&E) for the use of a water dropping helicopter for wildfire suppression support. Initial response by aviation assets plays a vital role in slowing and suppressing wildfires. The agreement specifies that the first two flight hours of operating the helicopter in the local response area are at no charge, up to a total amount not to exceed forty flight hours for the term of the agreement. Beyond that, PG&E will be compensated at a rate of $9,500 per flight hour. Additionally, the County has the ability to use this helicopter in response to state and federal incidents. In those cases, the responsible federal or state agency reimburses the County at the standard aviation rate which is larger than what the County is charged by PG&E. In order to offset the costs of using the helicopter for local response, the Department recommends that the Board of Supervisors establish the Butte County Fire Department Aviation Program Sub-Fund to maintain the balance of any state and federal reimbursement beyond PG&E charges. This balance can then be used to fund County costs related to the aviation program. This includes charges from PG&E for local response and costs associated with the use of firefighting aircraft, supporting equipment, and facilities. - action requested - ADOPT RESOLUTION AND AUTHORIZE CHAIR TO SIGN. (Fire) 3.27 Communications Vault and Tower License for Use by the State of California, Department of General Services on Behalf of California Highway Patrol (CHP) for the Saint John's Communications Site - In January 1977, the United States Department of Agriculture, Forest Service (USFS), granted the County a special use permit to construct and operate the Saint John's Communication Site (Site) located atop Saint John's Mountain in Glenn County, on USFS land. In 2023, the USFS replaced the permit with a new Communications Use Lease (CUL). The terms of the CUL include the waiver of all rent through September 30, 2028 and a waiver renewal process in subsequent five year terms. The term of the lease is upon execution through December 31, 2050. Through the CUL, the County may lease space to other entities. In 1977, a license was originally granted to California Highway Patrol (CHP) and renewed in May 1992 with a term end date of April 30, 2007, allowing CHP "holdover" tenancy to date. The Department of General Services recommends the Board of Supervisors approve a new license to allow CHP space in the vault and tower at the Site. The term of the License is July 1, 2024 through June 30, 2034, with two successive five year options unless CHP provides a 60-day written notice to the County to opt out of the option - action requested - APPROVE LICENSE AND AUTHORIZE THE DIRECTOR OF GENERAL SERVICES TO EXECUTE ALL DOCUMENTS NECESSARY TO COMPLETE THE CONVEYANCE. (General Services) Correction to Action Requested: APPROVE LICENSE AND AUTHORIZE THE CHAIR TO SIGN. 3.28 Resolution to Approve a Non-exclusive Easement Deed to the Pacific Gas and Electric Company (PG&E) for Underground Utility Installation at 539 and 541 Pearson Road in Paradise - The County owns the real property identified as Assessor’s Parcel Number 054-040-021 and 054- 040-023, also known as 539 and 541 Pearson Road in Paradise. In order to provide underground utility services, PG&E requires that the County grant a non-exclusive easement across a portion of each of the properties for the construction, installation, use and continued maintenance of a new utility line. Construction of the new lines is complete, therefore, once executed and accepted, the Easement Deed will constitute a covenant and will run with the land for the benefit of PG&E. The Department of General Services recommends the Board of Supervisors adopt a resolution approving the conveyance of non-exclusive easement rights to PG&E, and appoint the Director of General Services to execute the Easement Deed and any other documents necessary to complete the conveyance - action requested - 1) ADOPT THE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) AUTHORIZE THE DIRECTOR OF GENERAL SERVICES TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY TO COMPLETE THE CONVEYANCE. (General Services) 3.29 Contract with Rock Creek Construction, Inc. (Rock Creek) for Full Build-Out of Oroville Veterans Memorial Park (OVMP) - The County is in the process of completing construction on OVMP which has been subdivided into several phases due to the project being funded by a variety of different sources. The Department of General Services published an Invitation for Bid and Rock Creek was the lowest responsive bidder. The remaining construction at the OVMP includes concrete hard scape, concrete steps and accessible ramps, landscape planter walls, open-air exterior auditorium with stepped seating, landscaping, and irrigation. This final phase of construction at the OVMP will be funded by a Housing and Urban Development Community Project Funding Grant. The Department recommends the Board of Supervisors approve a contract with Rock Creek for the final phase of construction at OVMP. The term of the contract is 150 days from execution of the Notice to Proceed or December 31, 2024, not-to-exceed $974,411 - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (General Services) 3.30 Resolution to Amend the Salary Ordinance - The FY 2024-25 Recommend Budget was presented to the BOS on June 25, 2024, included in the budget presentation was an explanation of a number of position changes, all of which are funded by federal or State revenue. The Department of Human Resources recommends the Board of Supervisors adopt a resolution amending the Salary Ordinance to implement the changes approved in budget for the following departments. All changes are effective 9/1/24. BEHAVIORAL HEALTH: Add 1 Department Maintenance Coordinator position, 1 Senior Administrative Analyst position, 2 Behavioral Health Counselor Supervisor positions, 2 Peer Support Specialist positions, and 1 Accounting Technician. Add the following flexibly staffed positions: 5 Administrative Analyst positions, 1 Behavioral Health Counselor position, 1 Health Services Assistant position, 1 Behavioral Health Clinician position, and 1 Behavioral Health Emergency and Forensic Clinician position. Delete 1 Program Manager of Behavioral Health Mental Services Act (MHSA) position, 1 flexibly staffed Behavioral Health Worker position, and 1 Behavioral Health Clinician Supervisor position. Convert 3 flexibly staffed Administrative Analyst I/II positions to Administrative Analyst I/II/III positions. Convert 1 Behavioral Health Emergency and Forensic Clinician Supervisor position to a Behavioral Health Counselor Supervisor position. Convert 1 flexibly staffed Account Clerk to Accounting Technician. Expand a 0.5 Health Services Assistant I Sunset 6/30/27 position to a 0.5 flexibly staffed Health Services Assistant Sunset 6/30/27 position. Expand 1 flexibly staffed Information Technology Analyst I/II position to a flexibly staffed Information Technology Analyst I/II/III position. Expand 1 Buyer/Contracts Specialist I position to a flexibly staffed Buyer/Contracts Specialist I/II position. Total allocations to increase by 13. CHILD SUPPORT SERVICES: Delete 2 flexibly staffed Child Support Specialist positions. Total allocations to decrease by 2. COUNTY ADMINISTRATION: Delete 1 Deputy Administrative Officer position. Total allocations to decrease by 1. DISTRICT ATTORNEY: Add 1 Child Abuse Response Team Coordinator position and 2 Legal Secretary I Term 6/30/25 positions. Total allocations to increase by 3. EMPLOYMENT AND SOCIAL SERVICES: Add 2 Staff Development Officer positions and 1 Administrative Technician position. Delete 1 flexibly staffed Revenue and Reimbursement Officer position. Total allocations to increase by 2. GENERAL SERVICES: Delete 1 flexibly staffed Accounting Technician position. Total allocations to decrease by 1. HUMAN RESOURCES: Amend section 28C of the Butte County Salary Ordinance No. 4236 entitled “General Unit” to include two new classifications; Engineering Technician III at Range 64 with a bi-weekly step 1 salary of $2,239.20 and a bi-weekly step 7 salary of $3,000.80 and Engineering Technician IV at Range 74 with a bi-weekly step 1 salary of $2,473.60 and bi-weekly step 7 salary of $3,314.40. Amend section 28E of the Butte County Salary Ordinance No. 4236 entitled “Mid-Management” to include a new classification titled Child Abuse Response Team Coordinator at Range 63 with a bi-weekly step 1 salary of $2216.80 and a bi-weekly step 7 salary of $2,971.20. Associated bargaining units have agreed to these changes. PUBLIC WORKS: The department is restructuring the Engineering Technician series from Engineering Technician I/II/Senior Engineering Technician to Engineering Technician I/II/III/IV. Therefore, employees currently in the Senior Engineering Technician classification will be reclassified with a title change only to Engineering Technician III. These changes have been agreed upon by the associated labor group. As a result, the department requests to convert 3 Engineering Technician I/II/Senior Engineering positions to 3 Engineering Technician I/II/III/IV positions and will return to the Board at a later date to convert other allocated engineering technician series positions to include the Engineering Technician III and Engineering Technician IV classification levels. Additionally, the department requests to expand one flexibly staffed Account Clerk I/II/Senior Account Clerk position to include the Accounting Technician classification. Total allocations to remain unchanged. SHERIFF-CORONER: Add 10 Correctional Deputy I/II positions to begin operation of the expanded Jail. These positions are funded with one-time funding from the Community Corrections Partnership. Total allocations to increase by 10. Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 3.31 Contract with TriZetto Provider Solutions LLC to implement Electronic Data Interchange (EDI) Transaction Services for Medi-Cal Billing - The Department of Public Health recommends entering into a contract with TriZetto Provider Solutions LLC to implement EDI Transaction Services, which allows the Department to submit billing for Medi-Cal benefits electronically. The term of the contract is from date execution until terminated by either party with 30 or more days' written notice, not-to-exceed $6,408 annually - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Public Health) 3.32 Contract with the Boys and Girls Club of the North Valley (BGC) for Juvenile Hall Services - The Probation Department contracts with BGC to provide essential programs aimed at youth rehabilitation and community reintegration. Programs include after-school activities designed to enhance academic success, workforce readiness, and promote healthy lifestyles among youth; rehabilitative services to divert youth from traditional legal pathways; and mental health and substance abuse supports to reduce recidivism. Additionally, BGC facilitates restorative justice efforts, resolving conflicts through mediation and community involvement to promote accountability and healing. BGC is recognized by the Board of State and Community Corrections under the Probation Department’s Juvenile Justice Plan, and approved for continued funding through the Juvenile Justice Crime Prevention Act of 2000 allocation. The contract is eligible for an all-inclusive solicitation exception as the Department contracts with any interested provider that meets qualifications. The Department recommends the Board of Supervisors approve a contract with the BGC for youth services at Juvenile Hall. The term of the contract is July 1, 2024, through June 30, 2025, not-to-exceed $200,000. Due to a gap between the previous and recommended contracts, BCG is currently providing services under a short-term agreement - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Probation) 3.33 Approve the Final Contract Change Order (CCO) and Notice of Completion for the East Foothills Metal Beam Guardrail (MBGR) Upgrade Project - On November 7, 2023, the Board of Supervisors awarded the East Foothills Metal Beam Guardrail (MBGR) Upgrade Project to Dirt and Aggregate Interchange, Inc. of Fairview, OR, for $797,797. The project replaced the existing outdated guardrail with a modern guardrail with taller height, improved end treatments, and additional design features that enhance motorist safety. Approximately 3.57 miles of new guardrail was installed along portions of Skyway, Forbestown Road, Lime Saddle Road, Hurles Circle, Pentz Road, Humboldt Road, Stringtown Road, Hurleton Swedes Flat Road, and Lumpkin Road. All contract work has been completed per the project plans and specifications. One final CCO needs approval before completing the project. CCO No. 1 provides for changes in contract quantities to match actual quantities at the contract unit prices for the various line items and approves miscellaneous extra work items. CCO No. 1 increases the contract by $88,798. The resulting total cost of work is $886,595. The Department of Public Works recommends that the Board take concurrent action to approve the contract change order, accept the contract work as complete, and authorize the Chair to sign the Notice of Completion - action requested - 1) APPROVE CONTRACT CHANGE ORDER NO. 1; 2) ACCEPT THE CONTRACT WORK AS COMPLETE; AND 3) AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION. (Public Works) 3.34 Approval of an Amendment to the Joint Powers Agreement (JPA) with Yuba County for the Los Verjeles Road Bridge Replacement - The Yuba County Department of Public Works plans to replace an existing load-restricted bridge on Los Verjeles Road at the intersection of South Honcut Creek, located on the county line. Since the project borders both counties, Yuba and Butte counties share the responsibility for project funding. The project is funded through the Federal Highway Bridge Program grant program. The grant includes an 11.47% local funding match shared between both agencies. The Board approved an agreement in 2016 to memorialize our local funding match. At that time, the project total was estimated at 3,151,000 with the shared project cost was estimated at $180,000 each. The total cost of this project has escalated to $8,378,124 since the original agreement, which includes engineering, design, and construction. The increased costs reflect the current construction market and actual bid results. The estimated cost share (including contingency) for Butte County has increased to $520,944. The estimated cost to Butte County, $520,944, is included in the Department's FY 2024-25 budget with no impact to the General Fund. The remaining projects cost being funded through the Federal Highway Bridge Program grant program. The Department recommends approval of the amendment to the JPA agreement with Yuba County for the Los Verjeles Road Bridge Replacement. - action requested - APPROVE THE AMENDED AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 3.35 Contract with Kimley-Horn and Associates, Inc. for Professional Engineering Consultant Services for the Butte County Road Safety Signing Audit Project - The County of Butte encompasses numerous winding rural roadways as essential arterial and collector routes, providing critical connectivity for County residents. Despite their rural nature, these roadways experience significant traffic collisions each year. Studies have demonstrated that the placement, sheeting, size, and overall effectiveness of roadside safety signs substantially impact roadway safety. A data-driven safety evaluation of specific locations throughout Butte County revealed that the County would benefit significantly from updated roadway safety signage to alert drivers of upcoming intersections, curves, and other potential hazards, thereby reducing traffic collisions. The County recently secured HSIP (Highway Safety Improvement Program) grant funding to conduct a Roadway Safety Signing Audit (RSSA) and implement necessary signage improvements based on the audit's findings. The proposed RSSA will assess the safety of approximately 136 miles of roadway, primarily focusing on roadway signage. On April 17, 2024, the Department of Public Works released a Request for Proposals (RFP) to procure a professional engineering consultant to provide traffic engineering, surveying, and environmental services detailing construction documents for a road safety and signing audit. On May 15, 2024, the Department received two proposals from TJKM, from Pleasanton, CA, and Kimley-Horn and Associates, Inc. of Sacramento, CA, and evaluated and ranked them based on experience, capacity, qualifications, and overarching professional credentials. The Department determined Kimley-Horn and Associates, Inc. to be the most qualified firm due to its aptitude in delivering engineering consulting services that align with the project's specific demands. The Department recommends the Board of Supervisors enter into a contract with Kimley-Horn and Associates, Inc. for the above mentioned work. The contract's term is from the date of execution through July 30, 2027, and it is not-to-exceed $311,208 - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) 3.36 Approve the Notice of Completion for the Module 4 Landfill Gas System Expansion 2023 Project at the Neal Road Recycling and Waste Facility (NRRWF) - On December 12, 2023, the Board of Supervisors awarded the 2023 Module 4 Landfill Gas System Expansion Project at the NRRWF to MBS Engineering, Inc. of San Ramon, CA. The project involved drilling and installing nine additional landfill gas wells, vertical landfill gas wellheads, gas conveyance pipes, and various pipe fittings and fixtures. One contract change order resulted in an increase of $26,794. The resulting total cost of work is $518,513. All contract work has been completed in accordance with the project plans and specifications - action requested - 1) ACCEPT THE CONTRACT WORK AS COMPLETE; AND 2) AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION. (Public Works) 3.37 Agreement with US Department of Justice and Certification for Federal Equitable Sharing Program - The Sheriff’s Office and the Butte Interagency Narcotics Task Force (BINTF) participate in the Federal Equitable Sharing Program as part of the Department of Justice Asset Forfeiture Program, which is a nationwide law enforcement initiative that removes the tools of crime from criminal organizations, deprives wrongdoers of the proceeds of the crimes, recovers property that may be used to compensate victims, and deters crime. In order to participate in the program, an annual Equitable Sharing Agreement and Certification must be electronically filed with the U.S. Department of Justice by the County on behalf of the Sheriff's Office and BINTF. The agreement and certification for FY 2023-24 have been prepared and summarize program expenditures and revenues. In FY 2023-24, BINTF and the Sheriff's Office received $7,450 and expended $0. The Sheriff's Office recommends approving the Equitable Sharing Agreement and Certifications for FY 2023-24 and authorizing electronic submission by staff - action requested - 1) APPROVE AGREEMENT AND CERTIFICATION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) AUTHORIZE ELECTRONIC SUBMISSION. (Sheriff) 3.38 Fiscal Year 2023-24 Annual Inmate Welfare Fund Expenditure Report - Per Penal Code section 4025(e) the Sheriff shall report annually on Inmate Welfare Fund expenditures. In FY 2023-24, $450,000 was expended to benefit the inmates of the Butte County Jail. A detailed list of expenditures is included in the agenda report - action requested - ACCEPT AS INFORMATION. (Sheriff) 3.39 Contract with California Health and Recovery Solutions (CHRS) for Provision of Early Access and Stabilization Services - The California Department of State Hospitals (DSH) has entered into an agreement with CHRS for the provision of Early Access and Stabilization Services (EASS) in correctional facilities located in California. The purpose of the EASS program is to assist in the restoration of competency for inmates that have not yet been admitted to other programs, such as the Jail Based Competency Treatment (JBCT) program, or to a State Hospital for treatment. The purpose of this contract is to establish terms and conditions under which CHRS will provide EASS to inmates housed in the Butte County Jail. The contract also provides funding to the Sheriff's Office to offset the cost of correctional deputy time necessary to ensure the safety and security of CHRS personnel while working with the inmates in the Jail. The Sheriff's Office recommends entering into a contract with CHRS for provision of EASS. The term of the contract begins upon execution, through June 30, 2026, with an estimated revenue not-to-exceed $600,000 - action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Sheriff) 3.40 Contract Amendment with Columbia Ultimate Business Systems LLC (CUBS) for Software Licenses - The Treasurer-Tax Collector's Office has used CUBS software since the inception of the Central Collections Division in 2001. On August 25, 2015, the Board of Supervisors approved the current software license agreement with CUBS. Since then, there have been five amendments increasing the maximum payable amount and extending the term, in addition to name changes as business acquisitions have occurred. The Treasurer-Tax Collector's Office has been working with CUBS since April to finalize the amendment, but the signed originals were not received by the time the contract expired on June 30, 2024. The amendment includes bridging language for the services performed between the original contract expiration and the date of the amendment approval. The Treasurer-Tax Collector's Office recommends amending the agreement to extend the term by 24 months, through June 30, 2026 and increase the maximum amount payable by $12,477, not-to-exceed $60,274. All other terms remain the same - action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Treasurer-Tax Collector) 3.41 Contract Amendment with Columbia Ultimate Business Systems LLC (CUBS) for Mailing Services The Treasurer-Tax Collector's Office has used CUBS software since 2001 to mail customer letters initiated by revenue and reimbursement officers in the course of their daily work. The software is used to service the Court and the County's delinquent debt portfolio. On August 25, 2015 the Board of Supervisors approved an agreement with CUBS. 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. There have been eight amendments increasing the maximum payable amount and extending the term, in addition to name changes as business acquisitions have occurred. The Treasurer-Tax Collector's Office has been working with CUBS since April to finalize the amendment, but the signed originals were not received by the time the contract expired on June 30, 2024. The amendment includes bridging language for the services performed between the original contract expiration and the date of the amendment approval. The Treasurer-Tax Collector's Office recommends amending the agreement with CUBS for mailing services. The amendment extends the term of the contract by two years through June 30, 2026, and increases the maximum payable amount by $85,000, not-to-exceed $460,000. All other terms remain the same - action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Treasurer-Tax Collector) 3.42 Contract Amendment with Columbia Ultimate Business Systems LLC (CUBS) for Software Support - The Treasurer-Tax Collector's Office has used CUBS collections software since the inception of the Central Collections Division in 2001. On August 25, 2015, the Board of Supervisors approved the current Software Support agreement with CUBS. Since then, there have been 10 amendments increasing the maximum payable amount or extending the term that dealt with a with a wide range of required changes. The Treasurer-Tax Collector's Office has been working with CUBS since April to finalize the amendment, but the signed originals were not received by the time the contract expired on June 30, 2024. The amendment includes bridging language for the services performed between the original contract expiration and the date of the amendment approval. The Treasurer-Tax Collector's Office recommends amending the agreement to extend the term by 24 months, through June 30, 2026 and increase the maximum amount payable by $60,572, not-to-exceed $335,542. All other terms remain the same - action requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Treasurer-Tax Collector) 4. REGULAR ITEMS 4.01 Board, Commissions, and Committees (List available at https://www.buttecounty.net/327/Board-Commission-Vacancies) A. Appointment to Listed Vacancies B. Board Member / Committee Reports and Board Member Comments (Pursuant to California State law, the Board is prohibited from taking action on any item not listed on the agenda) Supervisor Connelly: Requests that Staff to create code that allows for a standardized response to disasters and recovery. He further states the local sewer districts should be combined and requests action to assist LAFCo with that process. Supervisor Durfee: Supervisor Durfee states he’s been recovering from knee surgery. Supervisor Teeter: Requests Staff look into the current Artificial Intelligence policy, attended a tour of the Concow area, and is discussing homeless impact during disasters and is looking into the issue with Supervisor Ritter. Supervisor Ritter: Clarifies that the Board of Supervisors do not oversee PG&E. Attended Local Master Plan on Aging meetings, Continuum of Care meetings, and is happy to announce the opening of the Sobering Center on 560 Cohassett Road, which is opening on August 1, 2024, at 12:00 pm. Chair Kimmelshue: Requests that Staff draft a letter to the Central Valley Flood Protection Board regarding a permit in opposition of development plans. 4.02 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, at the beginning of the regular 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 members of the public submitted Public Comment on this item: Diana Dreiss (electronically & in person), Julie Threet, The Cameraman, John Stonebraker and Shirley Loomis (in person). 4.03 Resolution Ratifying Local Disaster Proclamation - Andy Pickett, the Chief Administrative Officer, proclaimed a local emergency on July 25, 2024 due to wildfire. The fire started the afternoon of July 24, 2024 in Upper Bidwell Park on the edge of Chico and grew quickly requiring evacuations in north Chico, Richardson Springs, Cohasset and Forest Ranch. Weather conditions have been extreme with high temperatures and wind. By mid day on July 25, 2024 the fire spanned two counties and was reported at over 70,000 acres. In accordance with the California Emergency Services Act Section 8630(b) (California ESA) the governing body must ratify the proclaimed emergency within seven (7) days for it to remain in effect. Once the proclamation is ratified it must be renewed every 30 days per the California ESA - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) Andy Pickett, Chief Administrative Officer, Garrett Sjolund, Fire Chief & Kory Honea, Sheriff presented this item to the Board. The following members of the public submitted Public Comment on this item: Julie Threet (in person). Action Requested: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Motion: Supervisor Durfee Second: Supervisor Teeter Motion approved unanimously. 4.04 Butte County Sheriff Mounted Posse, Request for County Building Permit Fee Waiver - The Butte County Sheriff Mounted Posse, a 501c-3 charitable organization, has requested the Board of Supervisors waive County building permit fees associated with the installation of an emergency backup generator. Butte County Code sections 1-18 and 3-40.5 allow the Board of Supervisors to waive fees under certain circumstances. As stated in section 3-40.5: “All or part of any fee specified in this article may be refunded or transferred to a related application upon order of the Board of Supervisors, if the applicant is a public entity or non-profit charitable organization or if the Board finds that it is otherwise in the public interest to do so” - action requested - 1) AUTHORIZE THE DEPARTMENT TO PROCESS A REFUND OF BUILDING PERMIT FEES IN THE AMOUNT OF $827.15; AND 2) WAIVE THE REFUND PROCESSING FEE OF $155. (Development Services) Paula Daneluk, Director of Development Services presented this item to the Board. No comment was received for this item. Action Requested: 1) AUTHORIZE THE DEPARTMENT TO PROCESS A REFUND OF BUILDING PERMIT FEES IN THE AMOUNT OF $827.15; AND 2) WAIVE THE REFUND PROCESSING FEE OF $155 Motion: Supervisor Ritter Second: Supervisor Connelly. Motion approved unanimously. 4.05 Notice to Proceed for Contract with T&S Intermodal Maintenance Inc. dba T&S West for the Gridley Veterans Memorial Hall Roof Replacement and HVAC Repair - On December 13, 2023, the Board of Supervisors approved a Job Order Contract (JOC) with T&S West. The contract allows for individual job orders to be issued utilizing a catalog of materials and equipment. JOC policy requires that any individual job order over $250,000 return to the Board for approval. The roof of the GVMH has been compromised and in need or replacement. For decades, facility maintenance needs have outpaced available funding, resulting in deferral of substantial maintenance projects and the implementation of stop gap strategies. Stop gap strategies employed at the GVMH include repeated patching of the roof, resulting in continued leaks, allowing water to permeate into walls, rotting the sills and structural beams underneath. Construction will consist of a new roof, roof access ladder, added roof railing with safety tie offs, exterior waterproofing, stucco repair, new exterior paint, six new evaporative coolers, and new HVAC ducting and repair. The Department of General Services recommends the Board approve the Notice to Proceed for T&S West to complete construction per the plans and specifications for the Gridley Veterans Memorial Hall and appoint the Director of General Services as the officer of the project. The term of the job order is 214 days from execution of the Notice to Proceed for a fixed cost of $1,391,961 - action requested - 1) APPROVE NOTICE TO PROCEED AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPOINT DIRECTOR OF GENERAL SERVICES AS OFFICER OF THE PROJECT. (General Services) Paula Daneluk, Director of Development Services presented this item to the Board. No comment was received for this item. Action Requested: 1) AUTHORIZE THE DEPARTMENT TO PROCESS A REFUND OF BUILDING PERMIT FEES IN THE AMOUNT OF $827.15; AND 2) WAIVE THE REFUND PROCESSING FEE OF $155 Motion: Supervisor Ritter Second: Supervisor Connelly. Motion approved unanimously. 4.06 Report on Shigella Outbreak in Butte County - The Department of Public Health issued a media release on May 21, 2024, regarding the response to a Shigella outbreak in Butte County. As of July 23, 2024 there are 44 lab-confirmed cases with additional persons under investigation. The Department works closely with those infected, healthcare partners, and community organizations to ensure good hygienic precautions, identify additional cases, and connect individuals to treatment - action requested - ACCEPT FOR INFORMATION. (Public Health) DeAnne Blankenship, Assistant Director of Public Health presented this item to the Board. The following member(s) of the public submitted a public comment for this item: Julie Threet (in person). Action Requested: ACCEPTED FOR INFORMATION ONLY. 4.07 Resolution Authorizing Paradise Unified School District to Sell Bonds Directly - On November 6, 2018, voters in the Paradise Unified School District ("the District") approved issuance of $61,000,000 in bonds for educational facilities within the District. On February 4, 2021, the District issued its first series of bonds; the Paradise Unified School District (County of Butte, California) General Obligation Bonds, 2018 Election, 2021 Series A in the principal amount of $10,000,000. On March 31, 2022, the District issued its second series of bonds; the Paradise Unified School District (County of Butte, California) General Obligation Bonds, 2018 Election, 2021 Series B in the principal amount of $10,000,000. On January 10, 2023 the District issued its third series of bonds; the Paradise Unified School District (County of Butte, California) General Obligation Bonds, 2018 Election, 2023 Series C in the principal amount of $10,000,000. Pursuant to the original bond issuance, $31,000,000 aggregate principal amount of General Obligation bonds remain. The District has determined the need for the issuance of a fourth series of its General Obligation bonds in a principal amount not-to-exceed $3,200,000 for continued financing of the project. The District requests that the Board of Supervisors adopt a new resolution authorizing the issuance of General Obligation Bonds directly without the involvement of the Board as a conduit issuer. This is allowed under Government Code 15140 (b) and consistent with prior bonds issued. Additionally, the District requests that the Auditor- Controller levy ad valorem taxes in an amount sufficient to fulfill the requirements of the debt service schedule for the Bonds, which will be provided by the District following the sale of the Bonds. Lastly, the District requests that the Treasurer-Tax Collector be authorized and directed to execute documents necessary to complete the transaction - action requested - APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Treasurer-Tax Collector) Troy Kidd, Treasurer-Tax Collector presented this item to the Board. No comment was received for this item. Action Requested: APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN Motion: Supervisor Teeter Second: Supervisor Durfee Motion approved unanimously. 4.08 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer Comments received by Scott Kennelly, Director of Behavioral Health. 4.09 Board of Supervisors Public Comment (Continuation as Needed) - Comments to the Board on issues and items not listed on the agenda. Please note that pursuant to California State law, the Board of Supervisors is prohibited from taking action on any item not listed on the agenda. 4.10 Items Removed from the Consent Agenda for Board Consideration and Action Item 3.22 - Board-Directed Amendments to Chapter 34A Medical Marijuana Cultivation Regulation Ordinance and Chapter 34C Nonmedical Marijuana Cultivation Ordinance The following members of the public submitted Public Comment on this item: The Cameraman (in person). Action Requested: 1) ADOPT THE ORDINANCE AMENDING CHAPTER 34A OF THE BUTTE COUNTY CODE AND AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT THE ORDINANCE AMENDING CHAPTER 34C OF THE BUTTE COUNTY CODE AND AUTHORIZE THE CHAIR TO SIGN. Motion: Supervisor Durfee Second: Supervisor Ritter Motion approved unanimously. 5. PUBLIC HEARINGS AND TIMED ITEMS 5.01 9:30 am - Timed Item - Presentation by Pioneer Community Energy (Pioneer) To Authorize Chief Administrative Officer to Sign a Letter of Intent to Initiate an Assessment Study to Determine the Feasibility of the County Joining Pioneer - Community Choice Aggregator (CCA) programs allow local governments to procure electricity generation on behalf of residents and businesses on the wholesale market, while still utilizing transmission and distribution services from existing utility providers like PG&E. Butte County, along with the cities of Chico and Oroville set up Butte Choice Energy (BCE) with the intent of initiating a local CCA. However, market conditions changed during the formation process and launching a new local CCA is not currently viable. Pioneer is a Joint Powers Authority, serving El Dorado and Placer Counties, and cities of Auburn, Colfax, Grass Valley, Lincoln, Loomis, Nevada City, Placerville, and Rocklin. Pioneer is now working with Sutter County, Yuba City, Live Oak, and Tuolumne County on Impact Assessment Studies. Pioneer is making similar local investments to those anticipated if BCE had been able to launch, including local power purchase agreements, economic development, and energy efficiency programs. Pioneer prioritizes rate payer savings and local control, working to provide competitive electricity rates with a discount over PG&E. Pioneer's Board is interested in expanding into Butte County and has offered to fund half the cost of the $30,000 assessment study for Butte County and jurisdictions within the County to determine the feasibility for the County to join the Pioneer JPA. The remaining $15,000 would be split among the County, Chico, Oroville, and Paradise who are moving forward with the Impact Assessment Study. Pioneer staff will provide an introductory presentation on the CCA and address questions. Staff recommends authorizing the Chief Administrative Officer to sign a letter of intent to initiate an Impact Assessment Study. If approved, staff will return to the Board in the fall with the results of the study and options for next steps - action requested - AUTHORIZE THE CHIEF ADMINISTRATIVE OFFICER TO SIGN A LETTER OF INTENT AND RELATED DOCUMENTS TO FACILITATE THE IMPACT ASSESSMENT STUDY. (County Administration) Meegan Jessee, Assistant Chief Administrative Officer, From Pioneer Community Energy: Don Eckert Chief Executive Officer, Gina Stassi-Vanacore, Director of Public Affairs, Marketing and Programs and Lisa DeLaby, Community Outreach, presented this item to the Board. The following members of the public submitted Public Comment on this item: John Stonebraker (in person). Action Requested: AUTHORIZE THE CHIEF ADMINISTRATIVE OFFICER TO SIGN A LETTER OF INTENT AND RELATED DOCUMENTS TO FACILITATE THE IMPACT ASSESSMENT STUDY. Motion: Supervisor Teeter Second: Supervisor Connelly Motion approved unanimously. 5.02 9:45 am - Timed Item - Golden State Finance Authority (GSFA) ReCoverCA Homebuyer Assistance Program - The ReCoverCA Homebuyer Assistance Program administered by GSFA is designed to help low- to moderate-income (LMI) households who lived in a high or very high Fire Hazard Severity Zone at the time of eligible 2018 and 2020 California wildfires purchase a home in California outside of these hazardous areas. The Program provides homebuyer assistance to eligible households of up to $350,000 in the form of a Second Mortgage Loan which is forgiven after five years of maintaining ownership and occupancy. This assistance aims to bridge the affordability gap between what an applicant could afford in a First Mortgage Loan and the purchase price of a property. GSFA staff will present this program for information - action requested - ACCEPT FOR INFORMATION. (County Administration) Meagan Harris, Golden State Finance Authority presented this item to the Board. The following members of the public submitted Public Comment on this item: John Stonebraker, Julie Threet (in person). Action Requested: ACCEPTED FOR INFORMATION. 5.03 10:00 am - Public Hearing - Project Closeout for the Park Avenue Multifamily Housing Project Funded by Community Development Block Grant Disaster Recovery Multifamily Housing Program Funding (CDBG-DRMHP) - The California Department of Housing and Community Development (HCD) has made $66,787,799 in allocations available in 2018 Community Development Block Grant Disaster Recovery (CDBG-DR) funding to support the Multifamily Housing Program. This funding is in response to the State of California's unmet recovery needs related to the Federal Emergency Management Agency (FEMA) Major Disaster Declarations DR- 4344 in October 2017 and DR-4353 in December 2017. The Butte County 2018 CDBG-DR Multifamily Housing Program allocation is $679,013. On September 29, 2020, the Board of Supervisors adopted a resolution authorizing the allocation of funding and the execution of a Master Standard Agreement with HCD to facilitate the development of multifamily housing (rehabilitation, reconstruction, or new construction), pursuant to the Disaster Recovery Multifamily Housing Program (DR-MHP) Policies and Procedures. On August 26, 2021, HCD and the County of Butte executed a notice to proceed for the Park Avenue project in the City of Chico utilizing the full allocation. The project was also partially funded by the City of Chico. Due to construction delays, the project has not received its certificate of occupancy from the City of Chico which is required for close-out. Project close-out requires a resolution by the Board of Supervisors documenting project completion in order to evidence compliance of Butte County's obligations as required by the MSA and NTP and all amendments thereto. When adopted, submission of this resolution to HCD along with the final financial report for reimbursement will allow the County to secure the final 10% of the project award to reimburse the developer and associated County grant administration costs. Due to delays in construction and the issuance of the Certificate of Occupancy, Department staff recommends continuing the public hearing to 10:00 AM, time certain, at the August 27, 2024 Board meeting - action requested - ADOPT RESOLUTION AND AUTHORIZE CHAIR TO SIGN. (County Administration) Shelly Ohlms, Program Development Manager presented this item to the Board. Action Requested: OPEN HEARING AND CONTINUE TO THE AUGUST 27, 2024 BOARD OF SUPERVISORS MEETING AT 10 AM. Motion: Supervisor Durfee Second: Supervisor Teeter Motion approved unanimously. 5.04 10:15 am - Public Hearing - Board Directed Amendments to Chapter 32A Property Maintenance and Abatement of Nuisances Ordinance - At the June 11, 2024 Board of Supervisors meeting, the Department of Development Services introduced an ordinance amending the lien hearing process in County Code Chapters 34A and 34C to transfer the lien hearing process from the Board of Supervisors to the Administrative Hearing Officer Program. In review of all County Codes, a number of chapters were identified that contain similar language that need to be amended to align all processes with the proposed change to have the Administrative Hearing Officer Program incorporate the lien hearing process. Development Services proposes amendments to Chapter 32A, Property Maintenance and Abatement of Nuisances, to align the lien hearing process in Chapter 32A with other sections of County Code - action requested - WAIVE THE FIRST READING OF THE ORDINANCE AMENDING CHAPTER 32A OF THE BUTTE COUNTY CODE. (Development Services) Paula Daneluk, Director of Development Services presented this item to the Board. No comment was received for this item. Action Requested: WAIVE THE FIRST READING OF THE ORDINANCE AMENDING CHAPTER 32A OF THE BUTTE COUNTY CODE Motion: Supervisor Durfee Second: Supervisor Ritter Motion approved unanimously. 5.05 10:15 am - Public Hearing - Board Directed Amendments to Chapter 38A Fire Prevention and Protection Ordinance - At the June 11, 2024 Board of Supervisors meeting, the Department of Development Services introduced an ordinance amending the lien hearing process in County Code Chapters 34A and 34C to transfer the lien hearing process from the Board of Supervisors to the Administrative Hearing Officer Program. In review of all County Codes, a number of chapters were identified that contain similar language that need to be amended to align all processes with the proposed change to have the Administrative Hearing Officer Program incorporate the lien hearing process. Development Services proposes amendments to Chapter 38A Fire Prevention and Protection Ordinance, to align the lien hearing process in Chapter 38A with other sections of County Code - action requested - WAIVE THE FIRST READING OF THE ORDINANCE AMENDING CHAPTER 38A OF THE BUTTE COUNTY CODE. (Development Services) Paula Daneluk, Director of Development Services presented this item to the Board. No comment was received for this item. Action Requested: WAIVE THE FIRST READING OF THE ORDINANCE AMENDING CHAPTER 38A OF THE BUTTE COUNTY CODE Motion: Supervisor Connelly Second: Supervisor Ritter Motion approved unanimously. 5.06 10:30 am - Public Hearing - La Porte Road Solar and Battery Energy Storage Use Permit (UP23- 0005) - Appeal of the Planning Commission's denial of Conditional Use Permit (UP23-0005) for RPCA Solar 11, LLC., a proposal to construct and operate a 17-acre utility-scale solar array facility and Battery Energy Storage System. The facility will generate up to 3 megawatts (MW) of alternating current solar energy using approximately 7,182 solar modules and 24 string inverters to convert the sun’s energy. A single-axis tracking technology will allow the modules to track the sun efficiently throughout the day and maximize the efficiency of the solar collection. The facility will interconnect to PG&E’s pre-existing electrical distribution system and be sold to PG&E through a long-term Power Purchase Agreement. The project site encompasses 17 acres of an 82-acre parcel zoned AG-20 (Agriculture, 20-acre minimum parcel size) at 5864 La Porte Road, immediately east of La Porte Road, in the community of Bangor, approximately 0.3 miles northeast of Oroville-Bangor Highway (Assessor Parcel Number: 028- 240-061). A Mitigated Negative Declaration (MND) has been prepared pursuant to the California Environmental Quality Act (CEQA). The Initial Study and MND for this project were previously circulated for public review. The Planning Commission considered this item at public hearings held on March 28, 2024, April 25, 2024, May 23, 2024, and June 27, 2024. Based upon concerns the applicant updated the project's design. The Planning Commission denied the project, on a 5-0 vote, finding that the project's size and design introduced features that are incompatible with the surrounding area's agricultural and rural characteristics, negatively affecting the viewshed from the approximately ten single-family residences in the surrounding area. The applicant filed an appeal of the Planning Commission's denial on July 3, 2024. The staff report includes the administrative record from the Planning Commission hearings - action requested - GRANT THE APPEAL AND ADOPT A RESOLUTION APPROVING CONDITIONAL USE PERMIT (UP23-0005) FOR RPCA SOLAR 11, AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) Item was pulled from the agenda. 5.07 11:15 am - Public Hearing - Appeal of the Planning Commission's Denial of Telecommunication Facility Use Permit (UP23-0007) - Appeal of the Planning Commission's denial of a Conditional Use Permit for a Telecommunication Facility (UP23-0007), a request to construct a new unstaffed wireless telecommunication facility in the RR-5 (Rural Residential, 5-acre minimum) zone. The proposed facility has a 100-ft tall monopole (designed to appear as a pine tree) with ten 8-foot antennas, six remote radio units (RRUs), one microwave unit, and one GPS antenna attached. Additionally, the project includes two ground-mounted radio cabinets on a concrete pad, a fiber vault, and a multimeter utility service mounted on an H-frame within a 40’ x 40’ lease area surrounded by a 6-foot high chain link fence. A new electrical transformer would be installed on a 50 X 52-inch concrete pad. The project is located at 4825 Foothill Boulevard, approximately 4.8 miles southeast of the City of Oroville (Assessor Parcel Number: 072-140- 058). An Initial Study and Negative Declaration (ND) were prepared for the Project in accordance with the California Environmental Quality Act (CEQA). At the Planning Commission meeting held on March 28, 2024, the Department of Development Services recommended approval of the project. The Planning Commission passed a motion of intent to deny the project by a vote of 4-1 on the basis of public comment received, regarding unreasonable impacts to the viewshed, character, and nature of adjacent land uses, as well as the inadequacy of the site for such development. At the following Planning Commission meeting held on April 25, 2024, Development Services recommended denial of UP23-0007 in accordance with the Planning Commission’s motion of intent. After hearing public comment, and in consideration of neighboring property owners’ concerns about the project, the applicant, Assurance Development, consented to changing the location of the proposed telecommunication facility and lease area. Then, the applicant submitted a revised set of plans showing the proposed telecommunication facility located approximately 80 feet to the north/northeast of its previous location. At the Planning Commission Meeting held on June 27, 2024, the Planning Commission reviewed the revised project location and adopted a motion to deny the project on a 3-2 vote. Following the Planning Commission's denial of the project, the applicant then appealed the project denial on July 3, 2024. The staff report includes the administrative record from the Planning Commission hearings - action requested - GRANT THE APPEAL AND ADOPT A RESOLUTION APPROVING THE CONDITIONAL USE PERMIT (UP23-0007) AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) Supervisor Teeter recuses himself and leaves the Chambers. Paula Daneluk, Director of Development Services and Dan Breedon, Planning Manager, presented this item to the Board. Comments received by the Applicant, Richard Busch, Vertical Bridge. The following members of the public submitted Public Comment on this item: eComment received by Jeffrey Reid, Marsha Birch, Walton Walker, Nanette Walker, and In person comment received by Marsha Birch, Michelle Walker, Jeffrey Reid, Julie Threet, Diana Dreiss, and the Cameraman. Action Requested: GRANT THE APPEAL AND ADOPT A RESOLUTION APPROVING THE CONDITIONAL USE PERMIT (UP23-0007) AND AUTHORIZE THE CHAIR TO SIGN Motion: Supervisor Durfee Second: Supervisor Connelly Motion approved by a 3-1-1 Vote (Ayes: Supervisors Connolly, Durfee, Teeter, and Chair Kimmelshue; Nays: Supervisor Ritter; Absent: Supervisor Teeter) Supervisor Teeter rejoins the Session and is now seated. RECESS Recess as the Butte County Board of Supervisors and convene as the County of Butte Groundwater Sustainability Agency Board of Directors. COUNTY OF BUTTE GROUNDWATER SUSTAINABILITY AGENCY REGULAR MEETING AGENDA JULY 30, 2024 1. CALL TO ORDER 2. CONSENT AGENDA 2.01 County of Butte Groundwater Sustainability Agency (GSA) - Approval of Minutes - Submitted for approval are the April 23, 2024 County of Butte GSA minutes - action requested - APPROVE THE COUNTY OF BUTTE GROUNDWATER SUSTAINABILITY AGENCY MINUTES FOR APRIL 23, 2024. (Water & Resource Conservation) 2.02 County of Butte Groundwater Sustainability Agency - Recommended Budget for FY 2024-25 The Butte County Board of Supervisors serves as the County of Butte Groundwater Sustainability Agency (CBGSA) for the portions of the County that overlie the Butte Subbasin that were not part of another Groundwater Sustainability Agency. Daily CBGSA business is conducted by the Department of Water and Resource Conservation Director and staff. On November 5, 2019, the County of Butte GSA signed a Cooperation Agreement with the 10 other Groundwater Sustainability Agencies within the Butte Subbasin for the purpose of organizing the various GSAs and cooperating in the development of a single Groundwater Sustainability Plan (GSP). On April 23, 2024, the CBGSA signed the Cooperation Agreement Amendment No. 2 agreeing to an equal split cost-share between the 11 GSAs within the Butte Subbasin for implementing the Butte Subbasin GSP and associated SGMA compliance activities. Based on the Butte Subbasin Operations Budget, each GSA will contribute $12,338 for the 2024-25 Fiscal Year; the CBGSA will serve as the fund administrator. During Fiscal Year 2024-25, it is anticipated that funds will be used to 1) retain a consultant to assist with addressing the recommended corrective actions identified by the state Department of Water Resources Groundwater Sustainability Plan approval letter, and 2) pay the Butte Subbasin's proportionate share of the Annual Report submitted to DWR on April 1, 2023. The Recommended Budget in the amount of $135,713 has been prepared for Fiscal Year 2024-25. The recommended budget is balanced - action requested - 1) APPROVE THE RECOMMENDED BUDGET FOR FISCAL YEAR 2024-25 AS THE AUTHORITY FOR EXPENDITURES DURING PREPARATION OF THE FISCAL YEAR 2024-25 ADOPTED BUDGET; AND 2) DIRECT STAFF TO PREPARE A RESOLUTION ADOPTING THE BUDGET AUGUST 13, 2024. (Water & Resource Conservation) No public comment was submitted for this item. Action Requested: ADOPT CONSENT AGENDA Motion: Supervisor Connelly Seconded: Supervisor Durfee Motion passed unanimously. 3. REGULAR AGENDA (NONE) 4. PUBLIC COMMENT Comments to the County of Butte Groundwater Sustainability Agency on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California State law, the County of Butte Groundwater Sustainability Agency is prohibited from taking action on any item not listed on the agenda. 5. CLOSED SESSION (NONE) ADJOURNMENT Adjourn as the Butte County Groundwater Sustainability Agency and convene as the Thompson Flat Cemetery District Board of Trustees THOMPSON FLAT CEMETERY DISTRICT BOARD OF TRUSTEES REGULAR AGENDA July 30, 2024 1. CALL TO ORDER 2. CONSENT AGENDA 2.01 Thompson Flat Cemetery District - Approval of Minutes - Submitted for approval are the minutes for the June 25, 2024, Thompson Flat Cemetery District Board meeting - action requested - APPROVE THE THOMPSON FLAT CEMETERY DISTRICT MINUTES FROM JUNE 25, 2024. (General Services) 2.02 Thompson Flat Cemetery District - Recommended Budget for FY 2024-25 - On August 10, 1999, the Butte County Board of Supervisors became the Board of Trustees for the Thompson Flat Cemetery District. Daily cemetery business is conducted by the Director of General Services. Maintenance and cemetery operations are provided by the Gridley-Biggs Cemetery District through an operational agreement with the County. An expenditure budget in the amount of $5,000 has been prepared for Fiscal Year 2024-25 covering the operation and maintenance of the Cemetery. Routine expenses typically total $1,000-$2,000 per year. Staff recommend additional funds for unanticipated maintenance. Thompson Flat Cemetery District receives an anticipated $4,500 in Revenue through property taxes. The total recommended budget is $5,000 with the difference between revenues and expenditures covered with anticipated fund balance. Approval of the Recommended Budget provides the authority for continuing District expenditures until the Adopted Budget is approved in August. Budget hearings provide an opportunity for the community to comment on the Recommended Budget and for the Board of Trustees to make adjustments to the budget. The Recommended Budget is prepared by the Department of General Services and may be found at https://www.buttecounty.net/461/general-services - action requested - APPROVE THE RECOMMENDED BUDGET FOR FISCAL YEAR 2024-25 AS THE AUTHORITY FOR EXPENDITURES. (General Services) No public comment was submitted for this item. Action Requested: ADOPT CONSENT AGENDA Motion: Supervisor Connelly Seconded: Supervisor Durfee Motion passed unanimously. 3. REGULAR AGENDA (NONE) 4. PUBLIC COMMENT Comments to the Thompson Flat Cemetery District Board of Trustees on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California State law, the Thompson Flat Cemetery District is prohibited from taking action on any item not listed on the agenda. 5. CLOSED SESSION (NONE) ADJOURNMENT Adjourn as the Thompson Flat Cemetery District Board of Trustees and convene as the Butte County Board of Supervisors. 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 Director J. Human Resources Director K. Information Systems Director L. Library Director M. Public Health Director N. Public Works Director O. Water & Resource Conservation Director 6.02 Conference with Labor Negotiator Pursuant to Government Code Section 54957.6: Negotiators: Jack Hughes, Sheri Waters, Aaron Quin and Andy Pickett Employee Organizations: Teamsters - General Unit; Teamsters - Social Services Workers Unit; Teamsters - Mid Management Unit; 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; Skilled Trades Unit; Butte County Deputy District Attorneys Association - Attorney Unit; Confidential Employee Unit; Non-Represented Employee Unit; Board of Supervisors Executive Assistants 6.03 1. Actual litigation pursuant to Gov. Code sec. 54956.9(d)(1) - five cases: a. In Re: National Prescription Opiate Litigation, USDC Northern Dist of Ohio, MDL No. 2804, Case No: 1:17-md-02804 DAP b. Kerry Turner v. Butte County; Workers’ Compensation Appeals Board Case No. ADJ15998353 (CLAIM NUMBER: 2097110001) c. Kerry Turner v. Butte County; Workers’ Compensation Appeals Board Case No. ADJ15467382 (CLAIM NUMBER: 2097110086) d. Mark Emmett v. Butte County; Workers’ Compensation Appeals Board Case No. ADJ14760303 (CLAIM NUMBER: 2097110113) e. Bronwen Elliott-Labin v. Butte County; Workers’ Compensation Appeals Board Case No. ADJ16640343 (CLAIM NUMBER: 2297110144) 2. Workers' compensation liability claims pursuant to Gov Code sec. 54956.95 (a) - six claims: a. Mary McConnell; Workers’ Compensation Claim, Claim Number: 0797110050 b. Mary McConnell; Workers’ Compensation Claim, Claim Number: CBTE-295773 c. Troy Hansen; Workers’ Compensation Claim, Claim Number: 2197110053 d. Gordip Singh; Workers’ Compensation Claim, Claim Number: 2397110080 e. Travis Winebarger; Workers’ Compensation Claim, Claim Number: 2197110078 f. Travis Winebarger; Workers’ Compensation Claim, Claim Number: 1797110148 6.04 Closed Session Public Comment Butte County Department Heads Agricultural Commissioner: Louie Mendoza Assessor*: Alyssa Douglass Auditor-Controller*: Graciela Gutierrez Behavioral Health: Scott Kennelly Chief Administrative Officer: Andy Pickett Chief Probation Officer: Melissa Romero Child Support Services: Sean Farrell Clerk-Recorder/ Registrar of Voters*: Keaton Denlay County Counsel: Brad Stephens Development Services: Paula Daneluk District Attorney*: Mike Ramsey Employment & Social Services: Shelby Boston Fire Chief: Garrett Sjolund General Services: Michael Hodson Human Resources: Sheri Waters Information Systems: Paul LaValley Library: Misty Wright, Interim Public Health: Danette York Public Works: Joshua Pack Sheriff-Coroner*: Kory Honea Treasurer-Tax Collector*: Troy Kidd UCCooperative Extension Advisor: Luis Espino Water & Resource Conservation: Kamie Loeser *Elected Official Information and Procedures Concerning the Agenda and Board of Supervisors Meetings Meeting Information: Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed as a result of holidays or other events so please check the meeting calendar to be certain. Copies of the adopted meeting calendar for the year are available in the County Administrative Office or on the Clerk of the Board website page. Agenda Information: The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72 hours before each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the Board website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to explain each agenda item (excluding documents that are not a public record within the meaning of the Public Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and Paradise libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of supporting materials can be made for you at a charge to cover costs. The list of communications included with the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have been received but not included in the agenda supporting material. Copies of all communications received by the Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records Act) are available at the County Administrative Office upon request. Agenda Format and Meeting Order: The agenda is usually organized into the following areas and meetings generally proceed in the following order: 1. Consent Agenda: These items are considered routine and are handled by one motion and vote of the Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in the back of the board room) and give it to the Clerk of the Board (sitting to the right of the Board) or, when the Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda. 2. 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. Public Comment is limited to 3 minutes, and may be adjusted at the discretion of the Chair. If you would like to submit written Public Comment to the Board on an item, please send your comments to ClerkoftheBoard@ButteCounty.net. 3. 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. 4. 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. 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 Participation: 6. It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow members of the public the opportunity to comment on all matters before the Board. Public participation is limited to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3. The Board of Supervisors is also committed to making its proceedings accessible to all residents. 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. If you would like to submit written Public Comment to the Board on an item, please send your comments to ClerkoftheBoard@ButteCounty.net. Disclosure of Campaign Contributions Pursuant to Government Code section 84308, members of the Board of Supervisors are disqualified and not able to participate in any agenda item involving contracts (other than competitively bid, labor, or personal employment contracts), franchises, discretionary land use permits and other entitlements if the Board member received more than $250 in campaign contributions from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively supports or opposes the County’s decision on the agenda item since January 1, 2023. Members of the Board of Supervisors who have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $250 to a Board member since January 1, 2023, are required to disclose that fact for the official record of the subject proceeding. Disclosures must include the amount of the campaign contribution and identify the recipient Board member and may be made either in writing to the Clerk of the Board of Supervisors prior to the subject hearing or by verbal disclosure at the time of the hearing. For further information contact the: Clerk of the Board of Supervisors County Administration Office 25 County Center Drive, Suite 200, Oroville, CA 95965 530.552.3300 Board of Supervisors Agenda – Commonly Used Acronyms: AB – Assembly Bill EIR – Environmental Impact Report APN – Assessor’s Parcel Number EOC – Emergency Operations Center AQMA – Air Quality Management Act EPA – Environmental Protection Agency ARPA – American Rescue Plan Act FEIR – Final Environmental Impact Report BCAG – Butte County Association of Governments FEMA – Federal Emergency Management Agency BLUF – Bottom Line Up Front FY – Fiscal Year BOE – Board of Equalization GP – General Plan BCFD – Butte County Fire Department IMP – Infrastructure Master Plan BCGP – Butte County General Plan JPA – Joint Powers Authority BCOE – Butte County Office of Education LAFCO – Local Agency Formation Commission BCSO – Butte County Sheriff’s Office MOU – Memorandum of Understanding BINTF – Butte Interagency Narcotics Task Force MUP – Minor Use Permit BRCP – Butte Regional Conservation Plan NOC – Notice of Completion CAL FIRE – California Department of Forestry and Fire Protection NOP – Notice of Preparation Cal OES – California Office of Emergency Services EM – Emergency Management CalTrans – California Department of Transportation RFP – Request for Proposals CDBG – Community Development Block Grant SB – Senate Bill CEQA – California Environmental Quality Act SBFCA – Sutter Butte Flood Control Agency CSA – County Service Area SGMA – Sustainable Groundwater Management Agency DEIR – Draft Environmental Impact Report SHARP – Self-Help Assistance and Referral Program DID – Durham Irrigation District TAC – Technical Advisory Committee DOT – Department of Transportation YTD – Year-to-date DWR – Department of Water Resources