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.
¬¬
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