Loading...
HomeMy WebLinkAboutA102224SUPage 1 BUTTE COUNTY BOARD OF SUPERVISORS SUPPLEMENTAL AGENDA OCTOBER 22, 2024 9:00 AM MEMBERS OF THE BOARD BILL CONNELLY, DISTRICT 1 PETER DURFEE, DISTRICT 2 TAMI RITTER, DISTRICT 3 TOD KIMMELSHUE, DISTRICT 4 DOUG TEETER, DISTRICT 5 ANDY PICKETT CHIEF ADMINISTRATIVE OFFICER CLERK OF THE BOARD BOARD OF SUPERVISORS CHAMBERS 25 COUNTY CENTER DRIVE, SUITE 205 OROVILLE, CALIFORNIA BRAD STEPHENS, COUNTY COUNSEL 3. CONSENT AGENDA The Consent Agenda will begin with any Supervisor Comments on the Consent Agenda Items, then proceed with the Adoption of the Consent Agenda. Items can be removed for further discussion at the request of a Supervisor. 3.6 Department of General Services 3.6.bConveyance of County Owned Real Property Rights Affecting a Portion of Assessor's Parcel Number 055-500-043 Adjacent to Clark Road in Paradise, California The County of Butte (County) is the owner in Fee of Assessors Parcel Number 055-500- 043 (Property) consisting of approximately 164.29 acres. In effort towards the State Highway 191/Clark Road Safety Project, The California Department of Transportation (Caltrans) is requesting an approximately 23,716 square feet temporary construction easement to construct an access road on a portion of the Property. Following completion of the access road construction, for the benefit of the adjacent parcel owner to the North, Caltrans will exercise its authority under eminent domain to compel the County to grant Ronald G. Knauff, Trustee of the Ronald G. Knauff Living Trust, dated September 18, 1990 (Knauff), a non-exclusive easement for ingress and egress over approximately 23,716 square feet of the Property. The total consideration to be paid to the County is $2,500.00. The Department of General Services recommends the Board of Supervisors approve the conveyance of the real property rights to Knauff as depicted in the attached EXHIBIT "A"of the Easement Deed. (DEPARTMENT OF GENERAL SERVICES) Action Requested - 1) APPROVE THE CONVEYANCE; 2) ADOPT THE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 3) AUTHORIZE THE DIRECTOR, GENERAL SERVICES TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY TO COMPLETE THE CONVEYANCE. 3.10 Department of Human Resources 3.10.a Resolution to Amend the Salary Ordinance The Department of Human Resources recommends the Board of Supervisors adopt a resolution amending the Salary Ordinance for the following department: Page 1 of 11 Page 2 CHILD SUPPORT SERVICES: Add 1 flexibly staffed Child Support Attorney position. Delete 1 Child Support Attorney Supervisor position. This change will better meet the needs of the Department. The new position will be funded with existing salary and benefit allocations. Total allocations to remain unchanged. (DEPARTMENT OF HUMAN RESOURCES) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Page 2 of 11 Page 3 Butte County Department Heads Agricultural Commissioner: Louie Mendoza Assessor*: Alyssa Douglass Auditor-Controller*: Graciela Gutierrez Behavioral Health: Scott Kennelly ChiefAdministrative 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: Preet Ahluwalia 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. 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: 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. 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 Page 3 of 11 Page 4 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 NOP – Notice of Preparation Cal OES – California Office of Emergency Services OEM – Office of 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 Act 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 Page 4 of 11 Butte County Board of Supervisors Agenda Transmittal Item: 1.1.a Subject: Conveyance of County Owned Real Property Rights Affecting a Portion of Assessor's Parcel Number 055-500-043 Adjacent to Clark Road in Paradise, California Department: Department of General Services Meeting Date: October 22, 2024 Contact: Michael Hodson, Director , 530-552-3471 Department Summary: The County of Butte (County) is the owner in Fee of Assessors Parcel Number 055-500-043 (Property) consisting of approximately 164.29 acres. In effort towards the State Highway 191/Clark Road Safety Project, The California Department of Transportation (Caltrans) is requesting an approximately 23,716 square feet temporary construction easement to construct an access road on a portion of the Property. Following completion of the access road construction, for the benefit of the adjacent parcel owner to the North, Caltrans will exercise its authority under eminent domain to compel the County to grant Ronald G. Knauff, Trustee of the Ronald G. Knauff Living Trust, dated September 18, 1990 (Knauff), a non-exclusive easement for ingress and egress over approximately 23,716 square feet of the Property. The total consideration to be paid to the County is $2,500.00. The Department of General Services recommends the Board of Supervisors approve the conveyance of the real property rights to Knauff as depicted in the attached EXHIBIT "A"of the Easement Deed. Fiscal Impact: None. Personnel Impact: None. Action Requested: 1) Approve the conveyance; 2) Adopt the resolution and authorize the Chair to sign; and 3) Authorize the Director, General Services to execute any and all documents necessary to complete the conveyance. Page 5 of 11 RECORDING REQUESTED BY DEPARTMENT OF TRANSPORTATION When Recorded Mail Deed & Applicable Tax Documents to: California Department of Transportation North Region Right of Way 703 B Street, Marysville, California 95901 Fee Exempt Gov. Agency R & T Code: 11922 DOCUMENTARY TRANSFER TAX $0 Calif. Dept. of Transportation Documentary Recording Fee Exempt Per G.C. 27383 $0 Space above this line for Recorder’s Use PORTION APN 055-500-043 EASEMENT DEED District County Route Postmile Number 03 BUT 191 9.1 40449-2 County of Butte, a political subdivision of the State of California, hereinafter called GRANTOR, hereby grants to Ronald G. Knauff, Trustee of the Ronald G. Knauff Living Trust, dated September 18, 1990, hereinafter called GRANTEE, and its successors and assigns, an easement for non-exclusive ingress and egress purposes, upon, over and across that real property in the Town of Paradise, County of Butte, State of California, described as follows: See Exhibit “A”, attached. Page 6 of 11 Number 40449-2 EXHIBIT “A” A portion of the lands described in that certain Deed recorded January 20, 1948, in Volume 449 of Official Records, at Page 173, Butte County Records, described as follows: BEGINNING at a point on the easterly right of way line of State Route 191, being the northerly terminus of that certain course numbered (31) having a bearing and distance of “North 5°15'21" East 785.61 feet” as said right of way line and course are described in that certain Grant Deed recorded January 18, 2022, in Document No. 2022-0001556, Official Records, Butte County Records; THENCE from said point of beginning along last said course and easterly right of way line South 5°15'21" West 185.36 feet to a point thereon; THENCE leaving said course and easterly right of way line South 84°44’38” East 30.00 feet; THENCE North 5°15'21" East 185.36 feet to the beginning of a curve to the left, having a radius of 1565.00 feet; THENCE northerly along said curve through a central angle of 24°59'58" an arc distance of 682.85 feet to a point on the northerly line of the East Half of the Northwest Quarter of Section 35, Township 22 North, Range 3 East, M.D.M.; THENCE along said northerly line South 88°52’34” West 26.41 feet to the point of intersection thereof with said easterly right of way line of State Route 191, said point being the beginning of a non-tangent curve to the right, having a radius of 1540.00 feet, to which point a radial line bears North 69°56’34” East; THENCE leaving said northerly line along said easterly right of way line the following three (3) courses: 1) southerly along said curve through a central angle of 17°00’18” an arc distance of 457.06 feet; 2) South 86°56’52” West 5.00 feet to the beginning of a non- tangent curve to the right, having a radius of 1535.00 feet, to which point a radial line bears North 86°56’52” East; and 3) southerly along said curve through a central angle of 8°18’29” an arc distance of 222.58 feet to the point of beginning. The bearings and distances used in the above description are based on the California Coordinate System of 1983, Zone 2, as determined by ties to the California High Precision Geodetic Network, Epoch 2017.50. Distances are in feet unless otherwise noted. Divide distances by 0.999918 to obtain ground level distances. 12/31/2024 Ronald D. Guenther 7996 Signature Professional Land Surveyor Date __________________________ This real property description has been prepared by me, or under my direction, in conformance with the Professional Land Surveyors’ Act. †¬ˆ¬‚€‚„ Page 7 of 11 Number 40449-2 Dated: County of Butte, a political subdivision of the State of California Name: Michael Hodson Title: Director, Department of General Services, County of Butte Page 8 of 11 Resolution No. RESOLUTION TO APPROVE THE CONVEYANCE OF REAL PROPERTY RIGHTS AFFECTING A PORTION OF COUNTY OWNED REAL PROPERTY ADJACENT TO CLARK ROAD IN PARADISE, CALIFORNIA, IDENTIFIED AS ASSESSOR’S PARCEL NUMBER 055-500-043, TO RONALD G. KNAUFF, TRUSTEE OF THE RONALD G. KNAUFF LIVING TRUST DATED SEPTEMBER 18, 1990 WHEREAS, the County of Butte (“County”) is the owner in Fee of the real property identified as Assessor’s parcel number 055-500-043, consisting of approximately 164.29 acres adjacent to Clark Road in Paradise, California (“Property”); and WHEREAS, the State of California, Department of Transportation (“Caltrans”) in effort towards the State Highway 191/Clark Road Safety Project, is requesting a temporary construction easement to construct an access road (“Project”) on a portion of the Property; and WHEREAS, upon conclusion of the Project and for the benefit of the adjacent parcel owner to the North, Caltrans will exercise its authority under eminent domain to compel the County to grant Ronald G. Knauff, Trustee of the Ronald G. Knauff Living Trust, dated September 18, 1990 (Knauff), a non-exclusive easement for ingress and egress over approximately 23,716 square feet of the Property. The total consideration to be paid to the County is $2,500.00; and WHEREAS, in support of the Project, the Department of General Services reviewed Caltrans request and finds that the proposed conveyance will not result in a detriment to the County’s remainder parcel. NOW, THEREFORE, BE IT RESOLVED, that the Butte County Board of Supervisors do hereby: 1. Approve the conveyance of the real property rights to Knauff as depicted in Exhibit “A” of the Easement Deed. 2. Authorize the Director, General Services to execute all documents necessary to facilitate the conveyance, including the Right of Way Contract and the Easement Deed. PASSED AND ADOPTED by the Butte County Board of Supervisors this 12th day of November, 2024 by the following vote: AYES: NOES: ABSENT: ________________________________ NOT VOTING: Tod Kimmelshue, Chair Butte County Board of Supervisors ATTEST: Andy Pickett, Chief Administrative Officer and Clerk of the Board of Supervisors By: _____________________________ Page 9 of 11 Butte County Board of Supervisors Agenda Transmittal Item: 1.2.a Subject: Resolution to Amend the Salary Ordinance Department: Department of Human Resources Meeting Date: October 22, 2024 Contact: Sheri Waters, Director of Human Resources, 530.552.3552 Department Summary: The Department of Human Resources recommends the Board of Supervisors adopt a resolution amending the Salary Ordinance for the following department: CHILD SUPPORT SERVICES: Add 1 flexibly staffed Child Support Attorney position. Delete 1 Child Support Attorney Supervisor position. This change will better meet the needs of the Department. The new position will be funded with existing salary and benefit allocations. Total allocations to remain unchanged. Fiscal Impact: None Personnel Impact: None Action Requested: ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Page 10 of 11 Resolution No. RESOLUTION AMENDING ORDINANCE NO. 4236 OF THE COUNTY OF BUTTE, KNOWN AS THE “SALARY ORDINANCE” NOW, THEREFORE, BE IT RESOLVED that the Butte County Board of Supervisors hereby amends Section 8 of the Ordinance No. 4236 of the County of Butte entitled “550-Child Support Services” by adding there to the following: Position Class Code Classification 1.0 10614/10613/10612/10611 Child Support Attorney I/II/III/IV (New) And deleting Position Class Code Classification 1.0 10610 Child Support Attorney Supervisor (P001619) Thereby leaving total allocations unchanged. PASSED AND ADOPTED by the Butte County Board of Supervisors this 22nd day of October, 2024, by the following vote: AYES: NOES: ABSENT: NOT VOTING: ________________________________ Tod Kimmelshue, Chair Butte County Board of Supervisors ATTEST: Andy Pickett, Chief Administrative Officer and Clerk of the Board of Supervisors By: _____________________________ Deputy Page 11 of 11