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