Loading...
HomeMy WebLinkAboutA031125Page 1 BUTTE COUNTY BOARD OF SUPERVISORS REGULAR AGENDA MARCH 11, 2025 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 1. CALL TO ORDER Pledge of Allegiance Observation of a Moment of Silence 2. INTRODUCTORY ITEMS 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, and 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. 2.1 Corrections and/or Changes to the Agenda 2.2 Announcement(s) of Recusal 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. 3.1. Assessor's Office 3.1.a Resolution Recognizing Maureen Demmers Upon Her Retirement from the Assessor's Office The Assessor's Office recommends that the Board of Supervisors adopt a resolution recognizing Maureen Demmers on the occasion of her retirement after thirty-three years and five months of service. (ASSESSOR'S OFFICE) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Page 2 3.2. County Administration 3.2.a Resolution Honoring the 175th Anniversary of Butte County 2025 marks the 175th anniversary of the establishment of Butte County. Staff recommend approval of a resolution honoring the 175th anniversary of Butte County. (COUNTY ADMINISTRATION) Action Requested - APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.2.b Approval of Board of Supervisors Meeting Minutes Submitted for approval are the February 25, 2025 Board of Supervisors Meeting Minutes. (COUNTY ADMINISTRATION) Action Requested - APPROVE THE FEBRUARY 25, 2025 BOARD OF SUPERVISORS MEETING MINUTES. 3.2.c Authority to Request Distributions from the California Employers’ Retiree Benefit Trust (CERBT) On October 21, 2015, the Board executed documents establishing an irrevocable California Employers’ Retiree Benefit Trust (CERBT) with CalPERS for funding post- retirement healthcare benefits. The County, through collections from Department budgets, pays into the Trust and then the Trust is used to pay for post-retirement healthcare benefits. The Department recommends approval of a resolution delegating authority to approve disbursements from the Trust to include the Assistant Chief Administrative Officer along with the Chief Administrative Officer, Deputy Administrative Officer and/or Treasurer-Tax Collector, who are already authorized. (COUNTY ADMINISTRATION) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.2.d Letter of Support for Assembly Bill (AB) 429 Wildfire Settlement Tax Relief (Hadwick) On February 5, 2025, Assembly Member Hadwick introduced AB 429 co-authored by Assembly Member Lackey and Senator Dahle. The bill proposes to exclude any wildfire settlement payments for losses associated with the 2021 Dixie Fire, the 2022 Mill Fire, and the 2024 Park Fire from gross income for taxable years January 1, 2022 through January 1, 2027. Wildfire settlement tax relief allows qualified taxpayers to retain greater portions of any settlement proceeds for recovery. Staff recommends the Board approve the letter of support and authorize the Chair to sign. (COUNTY ADMINISTRATION) Action Requested - APPROVE LETTER OF SUPPORT AND AUTHORIZE THE CHAIR TO SIGN. 3.2.e Letter of Support for the Federal Disaster Resiliency and Coverage Act of 2025 (LaMalfa and Thompson) Congressmen Doug LaMalfa and Mike Thompson recently introduced the Disaster Resiliency and Coverage Act of 2025 to provide homeowners in disaster-prone regions with incentives to harden their properties against wildfires and other risks. The measure would create a grant program for eligible households in designated disaster-prone regions of up to $10,000 for specified disaster resiliency work on their homes. In addition, it stipulates that payments from state-run disaster resiliency programs and payments from various federal emergency programs are not considered income for federal tax purposes. Page 3 Finally, this legislation provides a 30% tax credit for qualified disaster risk mitigation activities conducted by individuals or businesses. The legislation seeks to mitigate the ongoing insurance crisis in California and other states, where insurers increase rates or withdraw from markets. Staff recommends the Board of Supervisors approve a letter of support for the Disaster Resiliency and Coverage Act. (COUNTY ADMINISTRATION) Action Requested - APPROVE LETTER OF SUPPORT AND AUTHORIZE THE CHAIR TO SIGN. 3.2.f Letter to Governor Newsom Regarding Unmet Disaster and Recovery Needs In light of the tragic LA wildfires and State resources aiding response and recovery, staff have prepared a letter to Governor Newsom to highlight ongoing challenges from successive catastrophic wildfires in Butte County. Given the ongoing disaster impacts, Butte County continues to seek federal and State aid for recovery and prevention of future disasters, including road repairs; Five-Mile Basin Dredging; Well, Water and Wastewater Systems; Homeowner Rebuild Assistance; and Fire Prevention and Insurance. Staff recommend approval of a letter to Governor Newsom highlighting the ongoing challenges in Butte County and requesting assistance. (COUNTY ADMINISTRATION) Action Requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. 3.2.g Letter of Support for The Butte County Resource Conservation District and Sierra Pacific Industries Grant Application The Butte County Resource Conservation District (BCRCD) and Sierra Pacific Industries (SPI) are collaborating on a United States Forest Service grant application for funds to complete about 440 acres of roadside fuels reduction and hazardous tree removal on SPI parcels along Oro-Quincy Hwy and Lumpkin Road. This project will create continuous patches of roadside fuel breaks on SPI land along two geographically strategic ridges that will assist with future firefighting efforts, offer increased protection to wildland urban interface and rural communities, and contribute to the future resilience of the landscape by reducing the possibility of large-scale site conversion from forest to brush. Additionally, the project will complement other post-fire recovery efforts in the region, including those by the Plumas National Forest. Staff recommends the Board of Supervisors approve a Letter of Support for the BCRCD and SPI grant application. (COUNTY ADMINISTRATION) Action Requested - APPROVE LETTER OF SUPPORT AND AUTHORIZE THE CHAIR TO SIGN. 3.2.h Resolution Ratifying Local Disaster Proclamation Andy Pickett, the Chief Administrative Officer, proclaimed a local emergency on July 2, 2024, due to the Thompson fire. The fire burned a portion of the community with a high concentration of access and functional needs population and ultimately destroyed 34 structures. On July 25, 2024, the Chief Administrative Officer proclaimed a local emergency for the Park Fire. The Park 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, Butte Meadows, and Forest Ranch. The Park Fire destroyed 428 structures. The magnitude of the Thompson and Park Fires quickly outpaced local capacity and each was declared a local emergency due to wildfire. Per California Law, once the proclamation is ratified, it must be renewed every 60 days. Page 4 The Department requests the Board renew the local emergency for the Park and Thompson Fires. (COUNTY ADMINISTRATION) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.3. County Counsel 3.3.a Contract Amendment with Liebert Cassidy Whitmore for Specialized Legal Services On October 25, 2011, the Board of Supervisors approved a contract with Liebert Cassidy Whitmore for legal services pertaining to employment relations matters. These services include representation in negotiations, as well as in administrative and court hearings, with billing based on hourly rates. The Board has approved multiple contract amendments, with the most recent hourly rates ranging from $145-$425. The Department recommends amending the contract with Liebert Cassidy Whitmore for legal services. The amendment increases the hourly rates to range between $150-$440, effective March 11, 2025. All other terms remain the same. (COUNTY COUNSEL) Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.4. County Library 3.4.a Contract with Library Systems and Services (LS&S) for Planning Software and Management Services The County Library uses software and analytics to assist in the planning, purchase, and management of library collections. The software provides data and insights into circulation trends, number of holds on materials, and collection age. The County Library worked with the Department of General Services to issue a Request for Proposal for the Library’s collection management and received two proposals: JNP Product Industries and LS&S. After review, LS&S was selected as the most qualified respondent. The Department recommends the Board of Supervisors approve the contract with LS&S for the Library’s collection management and analytics. The term of the contract is March 19, 2025 through March 18, 2027, not-to-exceed $400,000. (LIBRARY) Action Requested - APPROVE CONTRACT AND AUTHORIZE CHAIR TO SIGN. 3.5. Department of General Services 3.5.a Budget Amendment for CSA 34 - Gridley Swimming Pool CSA 34 provides funding for the Gridley Swimming Pool. The County has an agreement with the Butte County Fair Association to provide operations, maintenance, repair, and upkeep of the pool. During a mid-year review of FY 2024-25 expenditures, it was determined that there are insufficient appropriations to maintain the pool for the rest of the year. The Department recommends approval of a budget amendment using CSA 34 fund balance to increase appropriations $40,000 for the operation and maintenance of the pool. (DEPARTMENT OF GENERAL SERVICES) Action Requested - APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED). Page 5 3.5.b Budget Amendment for CSA 31 - Schohr's (Biggs) Community Swimming Pool CSA 31 provides funding for the Biggs Community Swimming Pool. The County has an agreement with Biggs Unified School District for the operation, maintenance, repair, and upkeep of the pool. During a mid-year review of FY 2024-25 expenditures, it was determined that there are insufficient appropriations to maintain the pool for the rest of the year. The Department recommends approval of a budget amendment using CSA 31 fund balance to increase appropriations $19,000 for the cost of operation and maintenance of the pool. (DEPARTMENT OF GENERAL SERVICES) Action Requested - APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED). 3.5.c Notice to Proceed (NTP) for Contract with Holt Construction, Inc. (Holt) for the Rehabilitation Project at 18 County Center Drive, Oroville On April 9, 2024, the Board of Supervisors approved a budget adjustment to fund facility repairs at 18 County Center Drive, Oroville, using PG&E settlement funds for the County Facility Deferred Maintenance and Rehabilitation Program. The Department of General Services selected Holt under the 2025 Job Order Contracting (JOC) Program to complete the rehabilitation project at this location. The rehabilitation is necessary to accommodate the Probation Department, which requires a temporary facility while its new facility is being constructed. Once vacated by Probation, the building will continue to serve as a temporary facility for other County departments in the future. Critical repairs and abatement must be completed before occupancy, including roof replacement, HVAC system replacement, electrical repairs, and remediation of interior damage caused by water intrusion. The Department of General Services recommends the Board approve the NTP with Holt for the rehabilitation project at 18 County Center Drive, Oroville, and appoint the Director of General Services as the officer of the project. The job order term is 111 days from the execution of the NTP, with a fixed cost of $1,690,912. (DEPARTMENT OF GENERAL SERVICES) 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. 3.6. Department of Human Resources 3.6.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 departments: Development Services: Extend 1 Information Technology Manager Term 3/13/2025 position to 6/30/2025 to continue the Accela software implementation project. The total estimated cost of the change is $45,391 and will be paid for with salary savings in the Department's budget. Total allocations remain unchanged. Neal Road Recycling and Waste Facility: Add 2 Heavy Equipment Operator positions to support the implementation of SB 1383 requirements to remove mixed organics from the landfill. The estimated cost for the current fiscal year is $40,900 and will be paid for with savings in the Department's budget. The estimated annual cost of the positions is $163,400 and will be paid for with the mixed organics fee approved by the Board on January 14, 2025. Convert 1 flexibly staffed Civil Engineer position to 1 flexibly staffed Page 6 Engineering Technician position. This conversion better suits the needs of the department and results in an estimated annual salary savings of $35,000. Total allocations to increase by 2. Human Resources: Due to a clerical error that created an inconsistency within the Salary Ordinance, the department is requesting to change the Director of Information Technology title in the Salary Ordinance to Director of Information Systems. This change will align the Salary Ordinance and the official name of the department. (DEPARTMENT OF HUMAN RESOURCES) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.7. Department of Public Health 3.7.a Resolution Continuing the Local Health Emergency Proclamation for Park and Thompson Fires Butte County Health Officer declared a local health emergency in Butte County on July 27, 2024, due to the Park Fire that started on July 24, 2024. The Park Fire destroyed 428 structures, resulting in a large amount of debris which contains hazardous materials. On August 7, 2024, the Health Officer expanded the local health emergency to include the Thompson Fire. The debris poses a substantial present and potential hazard to human health and the environment unless managed properly. Per California law, once the proclamation is ratified it must be renewed every 30 days. The Department recommends the Board of Supervisors renew the local health emergency declaration for the Park and Thompson Fires. (DEPARTMENT OF PUBLIC HEALTH) Action Requested - ADOPT THE LOCAL HEALTH EMERGENCY RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.7.b Agreement Amendment with the California Department of Public Health (CDPH) for the local Women, Infant and Children (WIC) Program The Department of Public Health has a grant agreement with CDPH to participate in the WIC Program. WIC is a federal and state-funded program that provides supplemental nutritious food to mothers, infants, and young children. Services provided through the program include nutrition education, outreach, and Electronic Benefits Transfer (EBT) cards with funds for designated food items from authorized WIC food vendors. Participants must meet income guidelines and be a pregnant woman, new mother, infant, or child under age 5. The Department has received funding to participate in this program as the Local WIC Agency for many years. CDPH is amending the current agreement to make an additional $207,935 available in Federal Fiscal Year (FFY) 2024-25 and shifts funding in fiscal years 2 and 3 to accommodate anticipated expenses and better support program needs. The Department recommends amending the agreement with CDPH for the WIC Program. The amendment increases the maximum receivable by $207,935, not- to-exceed $6,583,148 ($2,065,181 in FFY 2022-23, $2,167,822 in FFY 2023-24 and $2,350,145 in FFY 2024-25). All other terms remain the same. (DEPARTMENT OF PUBLIC HEALTH) Action Requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE CHAIR TO SIGN. Page 7 3.7.c Contract Amendment with Strategies by Design for Evaluation Services for the Tobacco Prevention Program The California Department of Public Health (CDPH) has extended the current Tobacco Prevention Program grant for an additional two years and extends the current scope of work and Tobacco Education Program (TEP) Evaluation Plan through June 30, 2027. The Department currently contracts with Strategies by Design to develop/design/adapt evaluation instruments for the Tobacco Prevention Program, consistent with sound evaluation and measurement principles for valid outcome evaluation as part of the TEP Evaluation Plan. The contractor provides consultation on evaluation methods, creates data collection mechanisms and analysis of the evaluation activities in the TEP Evaluation Plan. The Department recommends amending the contract with Strategies by Design to continue the evaluation activities. The amendment extends the term of the contract by two years through June 30, 2027, and increases the maximum amount payable by $47,840, not-to-exceed $138,465. (DEPARTMENT OF PUBLIC HEALTH) Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.8. Department of Public Works 3.8.a Contract with Ford Construction for the 2025 Gas Collection and Control System (GCCS) Expansion at the Neal Road Recycling and Waste Facility (NRRWF) The 2025 GCCS was developed to capture, collect, and convey landfill methane gas (gas) at the Neal Road Recycling and Waste Facility (NRRWF). Recently, ambient and below- ground gas readings have exceeded the permitted regulatory limits. The Butte County Air Quality Management District (BCAQMD) requires the NRRWF to expand the GCCS and capture the excess landfill gas to comply with permit conditions. The GCCS expansion project will drill and install two vertical landfill gas wells and four vadose zone wells, along with the necessary landfill gas wellheads, conveyance pipes, and various fittings and fixtures. The project will allow the NRRWF to comply with federal and State air emissions requirements. The project was advertised on December 10, 2024, and the Department received two bids. Ford Construction of Lodi, CA, was the lowest responsive and responsible bidder, with a bid amount of $243,635. The Department recommends that the Board of Supervisors approve a contract with Ford Construction, the plans and specifications, capital asset authority, and authorize the Director of Public Works to sign the contract and order changes or additions to work performed per Public Contract Code Section 20142. (DEPARTMENT OF PUBLIC WORKS) Action Requested - 1) APPROVE THE CONTRACT; 2) APPROVE THE PLANS AND SPECIFICATIONS; 3) APPROVE CAPITAL ASSET PURCHASE; AND 4) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN THE CONTRACT AND ORDER CHANGES PER PUBLIC CONTRACT CODE 20142. 3.8.b Budget Amendment for the Neal Road Recycling and Waste Facility Scale House Project The Neal Road Recycling and Waste Facility (NRRWF) has been working with a design engineer to develop plans and specifications to construct a scale house and utilize two inbound scales, previously utilized during the Camp Fire Debris project, to weigh all vehicles while providing a safer customer experience. Vehicles will be routed in a direction that provides a larger staging area on site and reduces the potential for backed- up vehicle traffic on Neal Road. Utilizing the inbound pair of scales to weigh in vehicles Page 8 and the outbound pair of scales to weigh vehicles out should reduce long wait times experienced with the current configuration. The engineer's estimate for the project is $410,000. The Department will utilize savings from the Module 5 capital infrastructure project to complete the scale house project. The Department recommends that the Board of Supervisors approve capital asset authority and a budget amendment to decrease appropriations in Infrastructure and increase appropriations for Buildings/Improvements. (DEPARTMENT OF PUBLIC WORKS) Action Requested - 1) APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED); AND 2) APPROVE CAPITAL ASSET PURCHASE. 3.8.c Letter to the California Department of Transportation (Caltrans) Regarding State Route (SR) 99 Closures and Impacts on Butte County Roads On February 11, 2025, the Board of Supervisors directed the Department of Public Works to prepare a letter to Caltrans requesting action to address the negative impacts on Butte County roads from several SR 99 closures resulting from flooding during the recent atmospheric river events. The Department has prepared a letter requesting that Caltrans remediate the impacts on Keefer Road and Garner Lane due to highway closures by rehabilitating the impacted roads and proactively addressing infrastructure maintenance to prevent future issues. The Department recommends that the Board approve the letter and authorize the Chair to sign. (DEPARTMENT OF PUBLIC WORKS) Action Requested - APPROVE THE LETTER AND AUTHORIZE THE CHAIR TO SIGN. 3.9. Treasurer-Tax Collector's Office 3.9.a Agreement with Employment Development Department (EDD) for Wage and Employment Data The Treasurer-Tax Collector requests approval to renew an agreement with EDD to obtain wage and employment verification data used in the pursuit and collection of delinquent court fines and fees through the wage garnishment process. These services are crucial to the revenue generation efforts of the Central Collections Division of the Treasurer-Tax Collector's Office. The Central Collections Division estimates 14,000 requests for data will be submitted each quarter for the term of the agreement. The term of the agreement is July 1, 2025 through June 30, 2028, not-to-exceed $2,542. (TREASURER-TAX COLLECTOR'S OFFICE) Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.10. Other 3.10.a Butte County Behavioral Health Advisory Board (BHAB) Term Corrections At the February 14, 2023, Board of Supervisors meeting, two members of the BHAB were inadvertently appointed to serve 2 year terms, rather than the 3 year terms indicated in the BHAB by-laws. The BHAB requests that the Board extend the terms of Timothy Hawkins, the current Veteran representative, and Angel Calderon, Community Member, for one year ending February 28, 2026, so they may complete the appropriate 3 year terms. (OTHER) Action Requested - EXTEND THE TERMS OF TIMOTHY HAWKINS AND ANGEL Page 9 CALDERON'S BHAB APPOINTMENTS BY ONE YEAR, SO THEY MAY SERVE A FULL 3 YEAR TERM ENDING FEBRUARY 28, 2026. 4. REGULAR AGENDA 4.1 Board Member/Committee Reports and Board Member Comment 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. 4.3 Appointment to the Gridley-Biggs Cemetery District The Gridley-Biggs Cemetery District (District) is an independent special district that offers a respectful, low-cost place of burial to meet the needs of the communities of Gridley, Biggs, and Richvale. The District owns and maintains four active cemeteries and various inactive pioneer and historic cemeteries. The District is managed by three trustees appointed by the Board, who serve four-year terms. Due to an unexpected vacancy, there is currently one seat available for appointment, and Supervisor Kimmelshue has nominated Charles Nuchols to serve the remaining unexpired term ending October 25, 2026. (OTHER) Action Requested - APPOINT CHARLES NUCHOLS TO THE GRIDLEY-BIGGS CEMETERY DISTRICT AS TRUSTEE TO SERVE THE REMAINING UNEXPIRED TERM ENDING OCTOBER 25, 2026. 4.4 Inmate Access by U.S. Immigration and Customs Enforcement (ICE) Agents Pursuant to California Government Code section 7283.1(d), the Board of Supervisors will hold a public hearing to receive information from the Sheriff regarding access to individuals housed in the Butte County Jail, by agents of the U.S. Immigration and Customs Enforcement. The Board will also receive and consider public comment related to this issue. (SHERIFF-CORONER'S OFFICE) Action Requested - ACCEPT FOR INFORMATION AND RECEIVE PUBLIC COMMENT. 4.5 Sheriff's Office Military Equipment Use Policy, Annual Report, and Ordinance Renewal Effective January 1, 2022, Government Code sections 7070-7075 requires a law enforcement agency (LEA) to obtain approval from the applicable governing body prior to obtaining LEA funding for acquiring military equipment. This involves adoption of a Military Equipment Use Policy by ordinance. In addition, the Sheriff's Office is required to provide an annual report on use of military equipment and the Board of Supervisors is to determine if the adopted ordinance shall be renewed annually. The original policy was approved by the Board of Supervisors in May of 2022. The Sheriff’s Office recommends the Board review the Military Equipment Use Policy, accept the annual report for information, and waive the first reading of the ordinance. (SHERIFF-CORONER'S OFFICE) Page 10 Action Requested - 1) ACCEPT THE ANNUAL REPORT AS INFORMATION; AND 2) WAIVE THE FIRST READING OF THE ORDINANCE. 4.6 Incorporating the Local Hazard Mitigation Plan (LHMP) into the General Plan Health and Safety Element per Assembly Bill (AB) 2140 In 2006, the State of California adopted AB 2140 which added provisions specifying what is to be included in a LHMP and requiring a linkage between a local jurisdictions LHMP and the Safety Element of their General Plan. AB 2140 requires a jurisdiction to adopt the LHMP into the Safety Element of the General Plan in order to be fully eligible for disaster relief funding under the California Disaster Assistance Act. The LHMP is consulted when addressing known hazards to ensure general health and safety of people within Butte County. This action will also provide consistency with AB 2140 ensuring eligibility for disaster relief funding. Staff recommend that the Board of Supervisors adopt, by Resolution, the LHMP by reference into the Butte County General Plan Health and Safety Element in accordance with the requirements of AB 2140. (DEPARTMENT OF DEVELOPMENT SERVICES) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 4.7 Employment Contract for Information Systems Director Approval is requested for an employment contract with Information Systems Director, Paul LaValley. The term of the contract is from April 18, 2025 through April 17, 2028. The proposed annual salary is $202,800, which is a 3.4% increase. (COUNTY ADMINISTRATION) Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. 4.8 Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer • Fire Recovery Update (COUNTY ADMINISTRATION) 4.9 Board of Supervisors Public Comment (Continuation as needed) 4.10 Items Removed from the Consent Agenda for Board Consideration and Action 5. PUBLIC HEARINGS AND TIMED ITEMS 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 Page 11 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 Workers' Compensation Liability Claims Pursuant to Government Code Section 54956.95 (a) - One Claim Grant Shuey; Workers’ Compensation Claim, Claim Number: 2197110071 (DEPARTMENT OF HUMAN RESOURCES) 6.4 Closed Session Public Comment Page 12 Butte County Department Heads Agricultural Commissioner: Katharine Quist Assessor*: Alyssa Douglass Auditor-Controller*: Graciela Gutierrez Behavioral Health: Scott Kennelly Chief Administrative Officer: Andy Pickett Chief Probation Officer: Melissa Romero Child Support Services: Elisha Novell, Interim Clerk-Recorder/ Registrar of Voters*: Keaton Denlay County Counsel: Brad Stephens Development Services: Paula Daneluk District Attorney*: Mike Ramsey Employment & Social Services: Tiffany Rowe, Interim Fire Chief: Garrett Sjolund General Services: Michael Hodson Human Resources: Sheri Waters Information Systems: Paul LaValley Library: Misty Wright Public Health: Monica Soderstrom Public Works: Joshua Pack Sheriff-Coroner*: Kory Honea Treasurer-Tax Collector*: Troy Kidd UC Cooperative 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 13 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