Loading...
HomeMy WebLinkAboutM11.12.24BOARD OF SUPERVISORS MINUTES NOVEMBER 12, 2024 1. CALL TO ORDER Pledge of Allegiance Observation of a Moment of Silence 2. INTRODUCTORY ITEMS Rules of Decorum 2.1. Corrections and/or Changes to the Agenda 2.2. Announcement(s) of Recusal 3. CONSENT AGENDA No comments were received. Action: ADOPT THE CONSENT AGENDA Motion: Supervisor Connelly Second: Supervisor Ritter Motion passed unanimously with the exception of item 3.12 which passed with a 4-0-1 Vote (Ayes: Supervisors Connelly, Ritter, Teeter and Chair Kimmelshue; Nays: None; Recused: Supervisor Durfee). 3.1. County Administration 3.1.a. Approval of Board of Supervisors Meeting Minutes 3.1.b. Fiscal Year 2024-25 Consolidated Budget Amendments 3.1.c. Resolution Approving Application for the Fiscal Year 2024 Emergency Management Performance Grant (EMPG) 3.1.d. Resolution Designating Authorized Agents for Butte County 3.1.e. Resolution Ratifying Local Disaster Proclamation 3.1.f. Amendments to the CalHome Disaster Assistance Housing Rehabilitation Program Guidelines and Subrecipient Agreement with Habitat for Humanity Yuba/Sutter 3.1.g. Ratify Letter of Support for City of Oroville Broadband Funding Application 3.2. County Library 3.2.a. Library Budget Amendment for Grants 3.3. Department of Behavioral Health 3.3.a. Behavioral Health Managed Care Agreement with Aurora Behavioral Healthcare - Santa Rosa, LLC, DBA Santa Rosa Behavioral Healthcare Hospital (Aurora Behavioral Healthcare) 3.3.b. Behavioral Health Managed Care Agreement with Sacramento Behavioral Healthcare Hospital, LLC 3.3.c. Budget Amendment for Eating Disorder Services 3.3.d. Professional and Specialized Service Agreement with Dr. Donovan Alan Wong, M.D., Inc. for Medical BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 Director Services 3.4. Department of Development Services 3.4.a. Budget Amendment for Hazard Mitigation Grant Program (HMGP) DR-4407-0028 Grant Award for Butte County Building Code Enforcement 3.4.b. Budget Amendment for the Abatement of 12104 La Porte Road 3.4.c. County-Initiated Code Amendments (CA23-0001) to Butte County Code Chapter 20 (Subdivision Ordinance) - Second Reading 3.5. Department of Employment & Social Services 3.5.a. Resolution Recognizing November as Adoption Awareness Month 3.5.b. Contract Amendment with Record Xpress of California, LLC for Record Management Services 3.5.c. Resolution Authorizing the Application and Acceptance of the Transitional Housing Program (THP) R6 and the Housing Navigation and Maintenance Program (HNMP) R3 Allocation Awards 3.6. Department of General Services 3.6.a. Contract Amendment with Recology Butte Colusa Counties (Recology) for Solid Waste and Recycling Services at County Facilities 3.6.b. Contract with Jayson Architecture for Architectural and Engineering Design Services for the Butte County Library Projects Under the California State Library Building Forward Grant Award 3.6.c. Budget Amendment for Public Health Clinic Tenant Improvements at 1930 Notre Dame Boulevard, Chico 3.7. Department of Human Resources 3.7.a. Resolution to Amend the Salary Ordinance 3.7.b. Side Letter Agreements with Butte County Deputy District Attorney Unit and Deputy Sheriff's Association Management Unit-Teamsters Health Retiree Surcharge 3.8. Department of Public Health 3.8.a. Agreement with California Department of Public Health (CDPH) for the Human Immunodeficiency Virus Surveillance Program (HSP) 3.8.b. Resolution Continuing the Proclamation of Local Health Emergency due to the Park Fire and Thompson Fire 3.8.c. Resolution Authorizing the Public Health Director to Accept Grant Funds From the State of California Department of Justice (DOJ), Office of Attorney General for a Tobacco Enforcement Program 3.9. Fire Department 3.9.a. Accept Grant Funded Equipment Purchased Via Gary Sinise Foundation Grant 3.9.b. Resolution Recognizing Assistant Fire Chief Garrett Needles Upon His Retirement from the Butte County Fire Department 3.10. Probation Department 3.10.a. Contract with Redwood Toxicology Laboratory Inc. for Drug and Alcohol Testing Services and Supplies 3.11. Department of Public Works 3.11.a. Budget Adjustment and Capital Asset Purchase - Treaded Skid Steer 3.11.b. Budget Amendment for County Service Area (CSA) 36 3.11.c. Contract Amendment with R3 Consulting Group, Inc. for Technical Assistance at the Neal Road Recycling and Waste Facility (NRRWF) Related to CalRecycle Senate Bill (SB) 1383 Requirements 3.12. Sheriff-Coroner's Office BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 3.12.a. Resolution Supporting the Boating Enforcement Program and Authorizing the Application for the Division of Boating and Waterways (DBAW) Boating Safety and Enforcement Financial Aid Program Grant Application 3.12.b. Contract with Butte County Sheriff's Mounted Posse (Posse) for Wellness Program Services 3.12.c. Revenue Contract with California Department of State Hospitals for Jail Based Competency Treatment (JBCT) Program 3.13. Other 3.13.a. Resolution Recognizing November 2024 as Homeless Youth Prevention Month 3.13.b. Corrections to Behavioral Health Advisory Board (BHAB) Member Classifications 4. REGULAR AGENDA 4.1. Board Member/Committee Reports and Board Member Comment Supervisor Connelly - Attended BCAG and Air Quality meetings, City of Oroville meeting, Building Bridges United Way function, received an award from Masonic Lodge, attended Farm City celebration at the Butte County Farm Bureau, LAFCo meeting, Pioneer Elementary dedication at Berry Creek, Tiny Pines Gala, Masonic breakfast in Gridley, and drove his 1964 Gladiator in the Veteran's Day Parade. Supervisor Durfee - Attended Chico Builders Association luncheon, Farm City celebration at the Butte County Farm Bureau, Investment Pool Oversight Committee meeting, meeting with CSA 172, and Veteran's Day ceremony in Durham. Supervisor Teeter - Attended RCRC Executive meeting and Paradise Veteran's Day ceremony. Supervisor Ritter - Attended Local Master Plan on Aging, BCAG and Air Pollution meeting, Restorative Justice Steering Committee, First 5 Commission, met with constituents regarding 5-mile and Hicks Lane, presented at Chico State to Social Work 170, attended the Children and Youth Continuum of Care subcommittee meeting at Esplanade House, Behavioral Health Executive meeting, meetings with county staff regarding project homekey, met with City Council partner regarding potential partnership, happy of results of measure H. Requests the Board have conversations regarding Behavioral Health and forensic staff site differentials and also agendize Local Government Committee meeting to establish meeting protocol and establish alternate members if Supervisor Kimmelshue - Attended Veteran's Day ceremony at the Durham Cemetery and is very happy Measure H passed. 4.2. 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: Diana Dreiss (electronically and in person), Robin McCollum, The Cameraman and John Stonebraker. 4.3. Summary of Park Fire Watershed Emergency Response Team (WERT) Report Joshua Pack, Director of Public Works, presented this item to the Board The following members of the public submitted Public Comment: John Stonebraker. Action Requested - ACCEPT FOR INFORMATION. BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 4.4. Authorization to Advertise Projects for Bid and Approval of the 2025 Public Works Infrastructure Master Plan (IMP) Joshua Pack, Director of Public Works, presented this item to the Board No public comment was received for this item. Action Requested - 1) APPROVE THE 2025 PUBLIC WORKS IMP; 2) AUTHORIZE THE DEPARTMENT OF PUBLIC WORKS TO ADVERTISE AND SOLICIT BIDS FOR CONSTRUCTION OF PROJECTS INCLUDED IN THE 2025 IMP; AND 3) APPOINT THE DIRECTOR OF PUBLIC WORKS AS OFFICER OF THE PROJECTS. Motion: Supervisor Connelly Second: Supervisor Teeter Motion passed unanimously 4.5. Contract with Lund Construction for the Module 5 Phase E Excavation Project at Neal Road Recycle and Waste Facility (NRRWF) Joshua Pack, Director of Public Works, presented this item to the Board No public comment was received for this item. Action Requested - 1) AWARD THE CONTRACT TO LUND CONSTRUCTION; 2) APPROVE THE PROJECT PLANS AND SPECIFICATIONS; AND 3) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN THE CONTRACT AND ORDER CHANGES PER PUBLIC CONTRACT CODE SECTION 20142. Motion: Supervisor Durfee Second: Supervisor Ritter Motion passed unanimously 4.6. Revised Franchise Waste Hauler Agreements to Comply with Senate Bill (SB) 1383 Joshua Pack, Director of Public Works, presented this item to the Board The following member of the public submitted Public Comment: John Stonebraker. Action Requested - APPROVE REVISED FRANCHISE AGREEMENTS WITH USA WASTE OF CALIFORNIA AND NORTHERN RECYCLING AND WASTE SERVICE AND AUTHORIZE THE CHAIR TO SIGN. Motion: Supervisor Ritter Second: Supervisor Durfee Motion passed unanimously 4.7. Appointment of Persons to Offices with Insufficient Nominees Keaton Denlay, Clerk-Recorder, presented this item to the Board BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 No public comment was received for this item. No action taken. 4.8. Behavioral Health CARE Court Presentation Scott Kennelly, Director of Behavioral Health, presented this item to the Board No public comment was received for this item. Action Requested - ACCEPT FOR INFORMATION. 4.9. Job Order Contracts (JOC) with Air Systems Services and Construction, LLC; Hankins Group, Inc.; Experts in Your Home (Hignell, Inc.); Holt Construction, Inc.; Mesa Energy Systems, Inc.; Pro-Ex Construction, Inc.; T&S Intermodal, Inc. Michael Hodson, Director of General Services, presented this item to the Board No public comment was received for this item. Action Requested - AWARD CONTRACTS (7) AND AUTHORIZE THE CHAIR TO SIGN Motion: Supervisor Durfee Second: Supervisor Connelly Motion passed unanimously. 4.10. Resolution Establishing the Deadline for Submission of Right of Entry Permit for Participation in the State- led Debris Removal Program Danielle Nuzum, Deputy Administrative Officer, presented this item to the Board No public comment was received for this item. Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Motion: Supervisor Connelly Second: Supervisor Durfee Motion passed unanimously 4.11. Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer Andy Picket, Chief Administrative Officer, presented this item to the Board. 4.12. Board of Supervisors Public Comment (Continuation as needed) 4.13. Items Removed from the Consent Agenda for Board Consideration and Action 4.14. Budget Amendment and Resolution to Amend the Salary Ordinance in Response to the Passage Of Measure H Andy Pickett, Chief Administrative Officer, presented this item to the Board. BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 The following members of the public submitted Public Comment: Konoli Martin, The Cameraman, John Stonebraker Action: 1) APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED); 2) APPROVE CAPITAL ASSET PURCHASE(S) (2 COMMAND VEHICLES AND 10 COMPUTER MOUNTS FOR PATROL CARS); AND 3) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Motion Unanimously approved. 5. PUBLIC HEARINGS AND TIMED ITEMS 5.1. 10:00 am - Public Hearing - Resolution Establishing the Butte County Permanent Road Division (PRD) 005 and Authorizing Collection of Parcel Charges for Road Maintenance Services Joshua Pack, Director of Public Works, presented this item to the Board No public comment was received for this item. Action Requested - 1) OPEN THE PUBLIC HEARING AND ASK FOR COMMENTS OR PROTESTS TO THE ESTABLISHMENT OF THE PROPOSED SERVICE CHARGES; 2) REQUEST BALLOT RESULTS FROM THE CLERK OF THE BOARD; AND 3) IF A MAJORITY OF BALLOTS FAVOR ESTABLISHING THE SERVICE CHARGES, ADOPT RESOLUTION APPROVING THE FORMATION OF ZONE 005 TO IMPOSE ANNUAL ASSESSMENTS FOR LIGHTING, ROAD, AND STORM DRAINAGE MAINTENANCE SERVICES, AND AUTHORIZE THE CHAIR TO SIGN. Motion: Supervisor Durfee Second: Supervisor Teeter Motion passed unanimously. 5.2 11:00 am - Timed Item - Request from Town of Paradise to Purchase Tax-Defaulted Property Supervisor Teeter recuses himself and leaves the room at 11:03 am. Troy Kidd, Treasurer-Tax Collector, presented this item to the Board No public comment was received for this item. Action Requested - APPROVE PURCHASE AGREEMENTS AND AUTHORIZE THE CHAIR TO SIGN Motion: Supervisor Ritter Second: Supervisor Durfee Motion passed by a 4-0-1 Vote (Ayes: Supervisor Connelly, Durfee, Ritter and Chair Kimmelshue; Nays: None; Absent: Supervisor Teeter) Supervisor Teeter rejoins the session and is now seated at 11:09 am. 5.3 11:05 am - Timed Item - Request from Paradise Recreation and Park District to Purchase Tax-defaulted Property Troy Kidd, Treasurer-Tax Collector and Al McGreehan, from PRPD, presented this item to the Board. BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 The following members of the public submitted Public Comment: Steve Rodowick, John Stonebraker, Christy Sweeny. Action Requested - APPROVE PURCHASE AGREEMENTS AND AUTHORIZE THE CHAIR TO SIGN Motion: Supervisor Teeter Second: Supervisor Ritter Motion passes by a 4-1 Vote with corrections (Supervisors Connelly, Durfee, Ritter and Chair Kimmelshue; Nays: Supervisor Teeter) 6. BOARD OF SUPERVISORS CLOSED SESSION 6.1. Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including Goals, Discipline/Dismissal/Release, 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 6.2. Conference with Labor Negotiators pursuant to Government code section 54957.6 Agency Designated Representatives: 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 6.3. Actual litigation pursuant to Gov. Code sec. 54956.9(d)(1) - two cases: a. Douglas Patterson v. Butte County; Workers’ Compensation Appeals Board Case No. ADJ15809397 (Claim Number: 2197110068) b. Lucas Russell v. Butte County; Workers’ Compensation Appeals Board Case No. ADJ15589202 (Claim Number: 2197110092) (DEPARTMENT OF HUMAN RESOURCES) BOARD OF SUPERVISORS MINUTES – NOVEMBER 12, 2024 6.4. Workers' compensation liability claims pursuant to Gov Code sec. 54956.95 (a) - two claims: a. Douglas Patterson; Workers’ Compensation Claim, Claim Number: 2297110099 b. Jessica Raggio; Workers’ Compensation Claim, Claim Number: 2097110039 (DEPARTMENT OF HUMAN RESOURCES) 6.5. Closed Session Public Comment There being no further business before the Board, the meeting adjourned. The Butte County Board of Supervisors will reconvene at the next regular meeting, scheduled for December 10, 2024. ATTEST: Andy Pickett, Chief Administrative Officer and Clerk of the Board Tod Kimmelshue, Chair Butte County Board of Supervisors Deputy Assistant Clerk of the Board