HomeMy WebLinkAboutA011425Page 1
BUTTE COUNTY
BOARD OF SUPERVISORS
REGULAR AGENDA
JANUARY 14, 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 Board of Supervisors Composition for 2025
i. Election of Board Chair
ii. Election of Board Vice-Chair (OTHER)
2.2 Corrections and/or Changes to the Agenda
2.3 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. County Administration
3.1.a Approval of Board of Supervisors Meeting Minutes
Submitted for approval are the December 10, 2024 Board of Supervisors Meeting
Minutes. (COUNTY ADMINISTRATION)
Page 2
Action Requested - APPROVE THE DECEMBER 10, 2024 BOARD OF SUPERVISORS
MEETING MINUTES.
3.1.b Agreement with Butte County Superior Court (Court) for Dispute Resolution Program
The Court collects funds for the Dispute Resolution Program through a portion of filing
fees. By law, these funds are received by the County and are to be used to provide
dispute resolution services at the Court. The Court contracts with Cal Northern School of
Law to provide these services, and the County provides the Court the funding for the
program. County Administration recommends entering into an agreement with the Court
for the Dispute Resolution Program, funded by a dedicated portion of filing fees. The term
of the agreement is January 1, 2025, through June 30, 2026, not-to-exceed
$66,000. (COUNTY ADMINISTRATION)
Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN.
3.1.c Homeland Security Grant Program (HSGP) Fiscal Year 2020 Subgrantee Agreement with
the City of Chico
The Board of Supervisors authorized staff to apply for funding under the HSGP Fiscal
Year 2020 grant on January 12, 2021. The grant specifies that an Anti-Terrorism Approval
Body (Approval Authority) determines the use of the funds. The Approval Authority
consists of the Public Health Officer, County Fire Chief, County Sheriff, a municipal Fire
Chief, and a municipal Chief of Police. The grant, as directed by the Approval Authority,
included funds for the City of Chico to purchase the following items:
$48,211 - 50 Fire Response Sets for City of Chico Police Department
$15,991 - Anti-Vehicle Barriers for the City of Chico Public Works
$42,580 - Compressor and Systems for Breathing Air City of Chico Fire Department
Following City, County and Federal procurement standards, the listed items were
purchased with grant funds. Per FEMA grant guidelines, the City of Chico is required to
enter into a subgrantee agreement with the County to retain ownership of the purchased
items, keep items in good working condition, participate in a biennial inventory of grant
funded purchases, and report any damaged items to County Emergency Management.
Staff recommends the Board approve the subgrantee agreement with the City of
Chico. (COUNTY ADMINISTRATION)
Action Requested - APPROVE SUBGRANTEE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.1.d Resolution Authorizing Fiscal Year 2025 Homeland Security Grant Program (HSGP)
Application
Butte County is eligible to apply for HSGP funds from the US Department of Homeland
Security/FEMA on behalf of the Butte County Operational Area. The funds are intended to
enhance prevention, preparedness, response and recovery capabilities from threats and
incidents of terrorism and natural or man-made hazards. The grant specifies that an Anti-
Terrorism Approval Body (Approval Authority) determines the use of the funds. The
Approval Authority consists of the Public Health Officer, County Fire Chief, County Sheriff,
a municipal Fire Chief, and a municipal Chief of Police.
On December 2, 2024, the Approval Authority met and identified priorities for the 2025
Page 3
HSGP application including a shelter simulation training and radios for Public Health,
vehicle computers for the Sheriff's Office, license plate reading cameras for Chico Police
Department, mobile command radios for Butte County Fire, heavy-duty locking cabinets
for Butte County Elections, computers for the County EOC and renewal of the County's
multifactor authentication system. Staff recommends the Board authorize the resolution
allowing submission of the application, providing the Chief Administrative Officer and
designee(s) the ability to execute grant agreements, and authorize the Chair to
sign. (COUNTY ADMINISTRATION)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.1.e Letter of Support for Chico State Grant Application to Install Electric Vehicle Charging
Stations
The Chico State College of Engineering, Computer Science, and Construction
Management is applying for grant funding to install electric vehicle charging stations at
multi-family housing developments in Butte County. This project aligns with the Butte
County Climate Action Plan which aims to reduce carbon emissions from transportation.
Administration staff recommends the Board of Supervisors approve a letter of support for
the Chico State grant application to the California Energy Commission and authorize the
Chair to sign. (COUNTY ADMINISTRATION)
Action Requested - APPROVE LETTER OF SUPPORT AND AUTHORIZE THE CHAIR
TO SIGN.
3.1.f Butte County Consolidated Development Impact Fee Report for Fiscal Year 2023-24
Pursuant to California Government Code section 66006(b), the Butte County Consolidated
Development Impact Fee Report for Fiscal Year 2023-24 (Report) has been available for
Board and public review in the Office of the Clerk of the Board since December 19, 2024.
The Report includes both County and Special District Development Impact Fee funds
information and the required five-year findings.
California Government Code Section 66001(d) sets forth the requirements of findings the
Board of Supervisors must make in the fifth year following the first deposit into a fund and
every fifth year thereafter regarding the unexpended balance in the respective fund.
Department Heads and Special District Managers are responsible for the five-year findings
for their Development Impact Fee funds. (COUNTY ADMINISTRATION)
Action Requested - MAKE FINDINGS AS DETAILED IN THE REPORT FOR EACH OF
THE REQUIRED FUNDS AS SET FORTH IN GOVERNMENT CODE 66001(D).
3.1.g Contracts (6) for County Administrative Hearing Officer Program (Program)
County Administration contracts with attorneys for the Program, which provides hearing
officers to County Departments for a variety of administrative hearings related primarily to
nuisance abatement, vehicle abatement, cannabis cultivation, disaster recovery and
animal control seizures. On December 14, 2021, the Board of Supervisors approved
contracts with Michael Gallert; Jackson Glick; Andrew Morrissey; Sara Knowles; D. Marc
Lyde; and Maria Lathrop Winter to support the Program. The term of each contract was
January 1, 2022, through January 1, 2025, not to exceed $50,000. On October 25, 2022,
the Board approved contracts with Christopher Q. Heckman and Stephan R. Wattenberg
for a term of November 1, 2022, through November 1, 2025, not-to-exceed $33,333.
Page 4
County Administration recommends entering into new hearing officer contracts with
Michael Gallert; Jackson Glick; Andrew Morrissey; Sara Knowles; D. Marc Lyde; and
Amelia F. Burroughs. The term of each contract is upon execution through January 14,
2028, not-to-exceed $50,000. The expense for the contracts is budgeted and paid by the
department requesting the hearing. (COUNTY ADMINISTRATION)
Action Requested - APPROVE AGREEMENTS (6) AND AUTHORIZE THE CHAIR TO
SIGN.
3.2. County Library
3.2.a Butte County Library Advisory Board Annual Report
In accordance with its bylaws, the Library Advisory Board (LAB) submits its annual report
to the Board of Supervisors. This year's report includes the appointment of new board
members, the use of North Valley Community Foundation funds, and outreach efforts to
raise awareness about the critical need for sustainable funding for library
services. (LIBRARY)
Action Requested - ACCEPT FOR INFORMATION.
3.3. Department of Agriculture
3.3.a Amendment to the Cooperative Agreement with the California Department of Food and
Agriculture (CDFA) for Insect Pest Detection and Trapping
The County and CDFA have participated in a long-standing revenue agreement for
placing and servicing traps for the detection and surveillance of exotic pests considered
detrimental to agriculture, the horticultural landscape, and the economy of California. On
September 24, 2024, the Board of Supervisors approved a cooperative agreement with
CDFA for $76,048 and a term from July 1, 2024, through June 30, 2025. In addition to the
pests identified in the original cooperative agreement the County was awarded an
additional $71,412 for the detection and surveillance of other pests. Those additional
pests include but are not limited to Khapra Beetle, European Corn Borer, Grape Berry
Moth, Spotted Lantern Fly, and Plum Pox Potyvirus. The Agricultural Commissioner's
Office recommends amending the cooperative agreement with CDFA for exotic pest
detection, trapping, and surveillance to increase the original agreement by $71,412 for a
new total not-to-exceed $147,460. All other terms remain the same. (DEPARTMENT OF
AGRICULTURE)
Action Requested - APPROVE AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
3.4. Department of Behavioral Health
3.4.a Grant Agreement and Budget Amendment for Tulare County Office of Education Friday
Night Live (FNL) Social and Emotional Learning (SEL) Grant
Tulare County Office of Education is administering the FNL SEL grant. The grant is
intended to facilitate prevention activities, mentoring programs, and school events which
focus on providing school-aged youth with tools, education, and outreach to create a
youth development framework that supports young people as decision makers and
change agents. The Department of Behavioral Health has been awarded $9,000 in FNL
Page 5
SEL grant funding to engage students from diverse peer groups on campus. The grant
award is unanticipated grant revenue. The Department recommends the Board of
Supervisors approve the FNL SEL grant agreement with Tulare County Office of
Education and a budget amendment to allocate the grant funds. The term of the
agreement is July 1, 2024, through June 30, 2025, not-to-exceed $9,000. (DEPARTMENT
OF BEHAVIORAL HEALTH)
Action Requested - 1) APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN; AND 2) APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED).
3.5. Department of Employment & Social Services
3.5.a Contract Amendment with Enloe Medical Center for Home Healthcare Services, Medical
Supplies, and Equipment
Enloe Medical Center serves as the regional medical center and is a Level II Trauma
Center. On December 13, 2022, the Board of Supervisors approved a contract with Enloe
Medical Center through June 30, 2025, to provide home healthcare services, medical
supplies, and equipment to support low-income, uninsured and under-insured adults
experiencing homelessness, not-to-exceed $265,993. In September 2024, the County
Medical Services Program reallocated grant funding for an additional year. The
Department recommends amending the contract with Enloe Medical Center for home
healthcare services, medical supplies, and equipment. The amendment extends the
contract term an additional year through June 30, 2026, and increases the contract
amount by $30,953, not-to-exceed $296,946. All other terms remain the
same. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.5.b Contract Amendment with Jesus Provides Our Daily Bread (Jesus Center) for the
Provision of Medical Respite Program
The Jesus Center provides services to those suffering from homelessness, hunger, and
poverty. On September 20, 2022, the Board of Supervisors approved a contract with
Jesus Center through June 30, 2025, to provide medical respite services to support low-
income, uninsured and under-insured adults experiencing homelessness, not-to-exceed
$327,250. In September 2024, the County Medical Services Program reallocated grant
funding for an additional year. The Department recommends amending the contract with
Jesus Center for the provision of medical respite program. The amendment extends the
contract term an additional year through June 30, 2026, and increases the contract
amount by $421,422, not-to-exceed $748,672. All other terms remain the
same. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.5.c Resolution in Recognition of Shelby Boston for Her Years of Service with Butte County
Department of Employment and Social Services
The Department of Employment and Social Services recommends that the Board of
Supervisors adopt a resolution recognizing Shelby Boston's 24 years of dedicated service
with Butte County Department of Employment and Social Services. (DEPARTMENT OF
Page 6
EMPLOYMENT & SOCIAL SERVICES)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.6 Department of General Services
3.6.a Budget Amendment for the Infill Project of Real Property at 254 Cohasset Road, Chico
The Department of Behavioral Health currently operates a Chico Community Counseling
Center from a leased facility located at 109 Parmac Road and has planned to relocate in
order to expand the services provided in Chico. The Department of General Services, in
coordination with the Department of Behavioral Health, evaluated available commercial
properties in Chico and selected 254 Cohasset Road (Property), Assessor's Parcel
Number 006-250-023, based on the size, location, cost and condition, to own in Fee. The
Property is comprised of a 10,440 square foot building constructed in 1996 on a 0.82 acre
parcel. On May 23, 2023, the Board of Supervisors adopted a resolution and approved the
budget amendment to establish a capital project for the acquisition and design of 254
Cohasset Road, Chico, totaling $3,060,000. The approved FY 2024-25 budget
appropriations necessary to complete the infill of the property were inadvertently removed
with the Consolidated Budget Adjustment submitted November 2024. The Department of
General Services recommends the Board approve a budget amendment to restore
appropriations of $3,325,200 in the Behavioral Health Fund and the Capital Projects Fund,
to meet the approved total project cost of $6,385,200 for the acquisition, design, and infill
of 254 Cohasset Road in Chico. There is no impact to the General Fund with this
amendment. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - APPROVE THE BUDGET AMENDMENT (4/5 VOTE REQUIRED).
3.7. Department of Human Resources
3.7.a Introduction of the Salary Ordinance
The Department of Human Resources has prepared an updated Salary Ordinance. The
ordinance includes details on allocated positions, and the salary plans for classified
positions, elected and appointed officials, and members of the Board of Supervisors. A
new salary ordinance is typically adopted once per year and is then amended with
resolutions during the course of the year. The ordinance being considered incorporates
changes the Board of Supervisors has made to the Salary Ordinance through the
December 10, 2024 Board of Supervisors meeting. (DEPARTMENT OF HUMAN
RESOURCES)
Action Requested - INTRODUCE THE SALARY ORDINANCE AND WAIVE THE FIRST
READING.
3.8. Department of Public Health
3.8.a Resolution Ratifying 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
Page 7
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
3.8.b Resolution in Recognition of Kim Haas Upon Her Retirement from the Department of
Public Health
The Department of Public Health recommends that the Board of Supervisors adopt a
resolution recognizing the retirement of Senior Environmental Health Specialist Kim Haas
upon her retirement on December 27, 2024. Kim Haas has provided over 33 years of
dedicated service. (DEPARTMENT OF PUBLIC HEALTH)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.9. Fire Department
3.9.a Budget Amendment and Capital Asset Purchase of Type I Fire Engine with Assistance
from Congressionally Directed Spending Grant for the Palermo Fire Station
On May 28, 2024, the Board of Supervisors approved the receipt of Congressional
Directed Spending on behalf of Senator Padilla, Senator Feinstein, and Congressman La
Malfa for a USDA Rural Development Community Facilities Grant Program for the
purchase of a Type I fire engine for the Palermo Fire Station. The community of Palermo,
being designated as a rural disadvantaged community with a population of less than
12,000 residents, qualifies for a grant of 55% for the purchase of the Type I fire engine
with the County paying the remaining 45% match.
The build time for the fire engine is anticipated to take one year following Board approval.
The Fire Department recommends the Board approve the budget amendment and capital
asset purchase in the amount of $1,090,910 with a 55% USDA Community Facilities
Grant of $600,000 and a 45% match of $490,910 from the Fire Department Equipment
Replacement Fund for FY 2024-25. (FIRE DEPARTMENT)
Action Requested - 1) APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED); AND
2) APPROVE CAPITAL ASSET PURCHASE.
3.10. Department of Public Works
3.10.a Capital Asset Surplus of Vehicles for Auction
The Board of Supervisors declares certain vehicles surplus when they are no longer
serviceable or needed by the County prior to auctioning them. The Department of Public
Works recommends that the Board declare 21 vehicles surplus to the County's needs,
remove these vehicles from the capital asset ledger, and authorize the County
Purchasing Agent to auction the items. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - DECLARE CAPITAL ASSETS (21) ITEMS SURPLUS TO THE
NEEDS OF THE COUNTY.
Page 8
3.10.b Authorize Consent for Extraterritorial Acquisition of Property by the City of Chico (City) for
the Barber Yard Subdivision Storm Drainage Infrastructure
The City requests an extraterritorial agreement to accommodate storm drainage
infrastructure for the Barber Yard Subdivision on the former Diamond Match property.
Extraterritorial agreements in California allow cities to extend services to properties
outside their boundaries, facilitating development and bringing services to unincorporated
areas. A determination was made in the early stages of project development that
stormwater runoff from the development would flow outside the City's jurisdiction into the
unincorporated County. The drainage infrastructure includes a roughly 4.5-acre detention
basin, approximately 950 linear feet of 24-inch storm drain pipe, and an outfall into
Comanche Creek. Drainage easements will be obtained over three parcels (039-410-
025, 039410-039, and 039-410-038) to facilitate the construction. The City will maintain
the drainage infrastructure by establishing a maintenance district. The Department of
Public Works recommends the Board of Supervisors authorize consent for extraterritorial
acquisition by the City in alignment with California Government Code section
37351. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - AUTHORIZE CONSENT FOR EXTRATERRITORIAL ACQUISITION
BY THE CITY OF CHICO FOR THE BARBER YARD SUBDIVISION STORM DRAINAGE
INFRASTRUCTURE.
3.10.c Notice of Completion for Mud-Sycamore Creek Levee System Pipe Replacement
Deferred Maintenance Project
On July 25, 2023, the Board of Supervisors awarded the Mud-Sycamore Creek Levee
System Pipe Replacement Deferred Maintenance Project to MJ Shelton of Chico. The
project provided for pipe replacements at three project sites. The contract award amount
was $704,770 and is funded by the Department of Water Resources Deferred
Maintenance Program funds. All work has been completed. The Department of Public
Works recommends the Board accept the work as complete and authorize the chair to
sign the Notice of Completion. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - 1) ACCEPT THE CONTRACT WORK AS COMPLETE; AND 2)
AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION.
3.11. Sheriff-Coroner's Office
3.11.a Contract Amendment with Training Alliance for Public Safety, Inc. (TAPS) for Public
Safety CPR/AED and First Aid Training
In October 2022, the Sheriff's Office entered into a contract with TAPS to provide
CPR/AED and First Aid training to correctional staff. These trainings meet the
requirements set by the Peace Officers Standards Training (POST) board and Title 22 of
the California Code of Regulations. These standards have since been extended to
include patrol operations staff. TAPS has agreed to extend the training to the additional
staff at the rates established in 2022, resulting in a savings of approximately $3,300. The
Sheriff recommends the Board of Supervisors approve the contract amendment with
TAPS for Public Safety CPR/AED and First Aid training. The amendment increases the
maximum class size and the maximum payable amount by $16,925, not-to-exceed
$40,000. All other terms remain the same. (SHERIFF-CORONER'S OFFICE)
Page 9
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
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 2025 Board Member Committee Assignments
At the first Board of Supervisors meeting of every year, the Board of Supervisors appoints
its Board Members to various standing committees. While not all committees require
action from the Board, the Board by a majority vote may amend any standing committee
assignments, and/or disband any committees that are no longer necessary. (OTHER)
Action Requested - 1) MAKE APPOINTMENTS TO COMMITTEES THAT REQUIRE
ACTION; 2) AMEND ANY STANDING BOARD MEMBER COMMITTEE ASSIGNMENTS,
IF DESIRED; AND 3) DISBAND ANY COMMITTEE THAT IS NO LONGER NECESSARY,
IF APPLICABLE.
4.4 2025 Resident Boards, Committees, and Commissions Assignments
Each year at its first meeting, the Board of Supervisors appoints residents to various
standing boards, committees, and commissions throughout the County. (OTHER)
Action Requested - 1) APPOINT RESIDENTS TO BOARDS, COMMITTEES AND
COMMISSIONS AS DETAILED IN THE STAFF REPORT.
4.5 Authorization to Assign the Lease of a Portion of Sutter Avenue Right of Way (Scotty's
Landing)
In 1901, Sutter Avenue (now River Road) was dedicated to Butte County. In 1908,
additional land along the Sacramento River was granted from Annie Bidwell to Butte
County for the purpose of preservation (Bidwell River Park), and for many years the
distinction between the respective land grants was not widely recognized. Chico Area
Recreation and Park District controlled both properties for some time, and around 1955
leased a portion of riverfront to Walter Scott for the operation of Scotty's Landing. The
California Department of Parks and Recreation ultimately obtained rights to Bidwell River
Park. Citing that the 1908 land grant specifically forbade "selling intoxicating liquors", the
State sought to terminate the lease in 1982, which was then held by John Scott. The
resulting increased scrutiny led to the recognition that Scotty's Landing was acquired as a
right of way in 1901, was not subject to the Bidwell River Park land grant, and therefore
remained Butte County property.
In May 1983, the Board of Supervisors entered into a 99-year lease agreement with John
Scott, allowing him to continue operating Scotty's Landing for the purpose of providing
access to the recreational resources of the Sacramento River. Included in the lease was a
Page 10
stipulation that that lease could be assigned (transferred) to others with the consent of the
County, and that "consent shall not be unreasonably withheld."
TY Cape Holdings, Inc, owned by Roland Scott and Katie Clapp, desires to assume the
lease from John Scott and has signed an assumption of risk acknowledging that
substantial investment will be required to renovate the property to prevent lease
termination. The Department of General Services recommends the Board approve a
Resolution assigning the lease to TY Cape Holdings. (DEPARTMENT OF GENERAL
SERVICES)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.6 Resolution and Budget Amendment to Approve the Acquisition of Real Property at 7196,
7200, and 7204 Skyway Blvd, Paradise
The Departments of Behavioral Health and Employment Social Services currently operate
several programs in two leased Paradise facilities, 7200 and 7204 Skyway. Both facilities
are located on the same parcel, along with a preschool at 7196 Skyway. The Departments
have planned to relocate or purchase this property in order to expand Paradise services.
The expansion of services includes Adult and Youth Mental Health Programs, Substance
Use Disorder Services, and the implementation of a Wellness Center. The Departments of
General Services, Behavioral Health, and Employment and Social Services evaluated
available commercial properties in Paradise and selected the property at 7196, 7200, and
7204 Skyway, APN 053-030-054-000 (Property) based on the size, location, cost, and
condition, to own in Fee. Upon the conclusion of due diligence, the Department of General
Services has determined that the Property will meet the needs of the County.
The negotiated purchase price exceeds the amount originally approved in the CDBG
Disaster Recovery Infrastructure Program grant, and the Departments of Behavioral
Health and Employment and Social Services have agreed to fund the excess amount of
$400,000 with a transfer of $200,000 from each Department to the Capital Projects Fund;
there is no impact to the General Fund. The Department of General Services recommends
the Board of Supervisors approve a budget amendment for the transfers and a Resolution
to approve the acquisition of 7196, 7200, and 7204 Skyway, Paradise with a purchase
price of $3,000,000, and authorize the Director of General Services to execute the
documents necessary to complete the acquisition and close escrow, including executing
the Certificate of Acceptance. The resolution is contingent on compliance with 2018 CDBG
Disaster Recovery Infrastructure Program requirements, receipt of an Authority to use
grant funds from Housing and Community Development (HCD), and issuance of a Notice
to Proceed by HCD for this project. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - 1) APPROVE PURCHASE OF CAPITAL ASSET (REAL PROPERTY),
2) APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED); AND 3) ADOPT
RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.7 Employment Contract for Agricultural Commissioner/Director of Weights and Measures
Approval is requested for an employment contract with Katharine Quist for the position of
Butte County Agricultural Commissioner/Director of Weights and Measures. The term of
the contract is January 14, 2025 through January 13, 2029. The proposed annual salary is
$140,000. (COUNTY ADMINISTRATION)
Page 11
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
4.8 Appointment of Tiffany Rowe as Interim Director of Employment and Social Services
Effective January 25, 2025
Shelby Boston, Director of Employment and Social Services, announced her resignation
effective January 24, 2025. The Chief Administrative Officer (CAO) recommends that the
Board of Supervisors appoint Tiffany Rowe, as Interim Director of Employment and Social
Services, effective January 25, 2025 until the Board appoints a permanent Director. The
CAO recommends setting the salary at the minimum salary ($161,580/year) as listed in
section 29, Reference A, of the Butte County Salary Ordinance. In addition, the CAO
recommends providing the Appointed Department Head mileage allowance of
$620/month. Ms. Rowe will retain all other rights and benefits of her current position in the
Non Represented Unit and the right to return to her current position of Assistant Director of
Employment and Social Services when the interim assignment is completed. (COUNTY
ADMINISTRATION)
Action Requested - 1) APPOINT TIFFANY ROWE AS INTERIM DIRECTOR OF
EMPLOYMENT AND SOCIAL SERVICES EFFECTIVE JANUARY 25, 2025; 2) SET THE
SALARY FOR THE INTERIM APPOINTMENT AS THE MINIMUM ANNUAL SALARY
FOR THE DIRECTOR OF SOCIAL SERVICES OF $161,580; 3) PROVIDE MILEAGE
ALLOWANCE AT THE RATE OF $620/MONTH; AND 4) DOCUMENT BY MINUTE
ORDER ROWE'S INTERIM APPOINTMENT, THE ANNUAL SALARY, MILEAGE
ALLOWANCE, AND RETENTION OF ALL OTHER RIGHTS TO AND BENEFITS OF MS.
ROWE'S CURRENT POSITION WHEN THE INTERIM ASSIGNMENT IS COMPLETED.
4.9 Quarterly Behavioral Health Update on Senate Bill (SB) 43 - Progress towards
implementation
On December 12, 2023, the Board of Supervisors adopted a resolution to implement SB
43 on January 1, 2026, to allow the County sufficient time for treatment and other
resources to be made available. The Lanterman-Petris-Short (LPS) Act (Welfare and
Institutions Code section 5100, et seq.) provides for the evaluation and treatment of a
person who is gravely disabled, which is defined to mean a condition in which a person, as
a result of a mental health disorder, is unable to provide for their basic personal needs for
food, clothing, or shelter. SB 43, signed by the Governor on October 10, 2023, expands
the definition of gravely disabled to include a person who, as a result of a mental health
disorder, a severe substance use disorder (SUD), or a co-occurring mental health disorder
and a severe substance use disorder, or as a result of impairment by chronic alcoholism,
is unable to provide for their basic personal needs for food, clothing, shelter, personal
safety, or necessary medical care. This expanded definition of gravely disabled became
effective on January 1, 2024. The Board directed the Department of Behavioral Health to
return quarterly to provide an update on the County's readiness to implement. The Director
of Behavioral Health will be providing a quarterly update to the Board. (DEPARTMENT OF
BEHAVIORAL HEALTH)
Action Requested - ACCEPT FOR INFORMATION
4.10 Resolution Extending and Establishing Deadlines for the State-led and Alternative Debris
Removal Programs for Park and Thompson Fires
On September 26, 2024, the Board of Supervisors adopted Urgency Ordinance No. 4252
Page 12
to amend Chapter 56 “Park Fire and Thompson Fire Recovery” of the Butte County Code.
Chapter 56 prohibits removal of fire debris and hazard trees from private property that
contains a qualifying structure, unless it is removed through the State-led Debris Removal
Program, operated by the California Office of Emergency Services (Cal OES) or by a
contractor approved through the County's Alternative Debris Removal Program. Section
56-14(C) and 56-15 (D) of Chapter 56 provides that the Board may set or extend a
deadline for submission of a Right of Entry (ROE) permit or application for participation in
the State-led Debris Removal or Alternative Debris Removal Programs, respectively.
On November 12, 2024, the Board set a deadline for ROE submission for the State-led
Debris Removal Program for January 15, 2024, by resolution. As of January 1, 2025, there
are 438 eligible properties. The County has received 238 ROE permits for the State-led
Debris Removal Program,18 applications for the Alternative Debris Removal Program, and
182 eligible properties have yet to enroll in a Debris Removal Program. Staff recommend
that the Board adopt a Resolution that extends the deadline for ROE submission to March
14, 2025, and sets a deadline for submission of applications for the Alternative Debris
Removal Program for March 14, 2025. Cal OES has approved the extension for
enrollment in the State Program, as required by Section 56-14(C) of Chapter
56. (COUNTY ADMINISTRATION)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.11 Butte County Emergency Evacuation Report
On February 9, 2021 the Board of Supervisors approved submitting a CDBG Mitigation
Planning grant to the California Department of Housing and Community Development
(HCD) for emergency evacuation planning. The County was eligible for these fund as a
result of the 2017 Wind Complex Fire. HCD awarded a grant of $455,000 to Butte County
for the project which included updating or expanding community emergency evacuation
plans for ten rural unincorporated communities and the City of Biggs. The ten communities
include: (1) Berry Creek, (2) Butte Creek and Butte Valley, (3) Cohasset and Richardson
Springs, (4) East Oroville and Cherokee, (5) Forbestown, Robinson Mill, and Clipper Mills,
(6) Forest Ranch and Butte Meadows, (7) Hurleton and Feather Falls, (8) Palermo and
Bangor, (9) Concow and Yankee Hill, and (10) the Upper Ridge north of Paradise.
On April 26, 2022, the Board approved a contract with transportation consulting firm, Mark
Thomas, to produce the Emergency Evacuation Report and updated maps. The planning
committee included representatives from the Sheriff's Office, Cal FIRE Butte Unit, and the
departments of Development Services, Public Works, and County Administration. External
stakeholders included the Cities of Chico, Oroville, Biggs, and Paradise, as well as non-
profits such as the Butte County and Yankee Hill Fire Safe Councils. The consultant
conducted an analysis of traffic patterns and flow throughout the identified communities to
produce evacuation modeling scenarios. The committee and consultant conducted
outreach meetings in each of the communities to provide input on proposed evacuation
routes, assembly points, and possible infrastructure improvements. The Emergency
Evacuation Report includes the proposed maps, analysis, a list of considerations for
infrastructure and operational improvements should funding become available and reflects
feedback from public safety agencies on the 2024 fire season. Staff recommends the
Board accept the Butte County Emergency Evacuation Report for information. Evacuation
maps will be added to the Butte County website for public use. (COUNTY
ADMINISTRATION)
Page 13
Action Requested - ACCEPT FOR INFORMATION.
4.12 Resolution Approving an Additional Allocation of Funding for the CDBG Disaster Recovery
Multi-Family Housing Program (MHP)
On January 26, 2021, the Board of Supervisors adopted a resolution authorizing the
execution of a Master Standard Agreement (MSA) in the amount of $61,361,926 in MHP
funds allocated to Butte County as a result of the 2018 Camp Fire. On July 26, 2022, the
California Department of Housing and Community Development (HCD) allocated an
additional $9,823,547 to Butte County and the Board adopted a resolution authorizing the
execution of the MSA in the amount of $71,185,473. On November 26, 2024, HCD issued
a letter to the County increasing the CDBG Disaster Recovery MHP allocation by
$47,001,436 from the undersubscribed Owner-Occupied Reconstruction Program to the
Butte County MHP allocation. The purpose of the additional allocation is to address
funding gaps in the multi-family housing projects that have already received conditional
commitments of MHP funds from Butte County. Staff recommends the Board adopt a
resolution accepting this additional allocation and approving the execution of a MSA in the
total amount of $118,186,909 in MHP funds. (COUNTY ADMINISTRATION)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.13 Consideration of the 2030 Butte County Regional Economic Development Strategy
On January 25, 2011, the Board of Supervisors approved the Butte County Regional
Economic Development Strategy (Regional Strategy) as called for in the General Plan.
The Strategy has been updated three times, most recently on November 9, 2021. The
proposed 2025 - 2030 update to the Regional Strategy continues to focus on business
retention and recovery through services such as pre-development meetings with County
departments, referrals to local business and workforce development services, and
identifying grants for business and infrastructure loans. Staff recommends the Board
approve the updated Regional Strategy. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE 2030 BUTTE COUNTY REGIONAL ECONOMIC
DEVELOPMENT STRATEGY.
4.14 Resolution of the Board of Supervisors Authorizing Gridley Unified School District to Sell
Bonds Directly
On November 8, 2022, voters in the Gridley Unified School District (the District) approved
issuance of up to $16,300,000 in bonds for various purposes set forth in the ballot to the
voters pertaining to improvement of educational facilities within the District.
On January 24, 2023, The District authorized the issuance of the first series of bonds
pursuant to the Bond Measure in an aggregate principal amount not-to-exceed $6,000,000
to be designated the Gridley Unified School District General Obligation Bonds Election of
2022 Series A Bonds.
The District provided a certified, adopted copy of the Resolution of the Board of Education
of the District, authorizing the issuance of bonds pursuant to the Bond Measure in an
aggregate principal amount not-to-exceed $4,900,000 to be designated the Gridley Unified
School District (Butte County, California) General Obligation Bonds Election of 2022,
Series B (Series B Bonds). The District is requesting that the Board of Supervisors adopt a
Page 14
resolution allowing the District to issue the Series B Bonds directly, without the
involvement of the County as a conduit issuer under Government Code 15140 (b).
Pursuant to the District Resolution, the District formally requests the Auditor-Controller of
the County to levy ad valorem taxes in an amount sufficient to fulfill the requirements of
the debt service schedule for the Bonds, which will be provided by the District following the
sale of the Bonds. Finally, the District requests that specified County Officials be
authorized and directed to execute documents necessary to complete the
transaction. (TREASURER-TAX COLLECTOR'S OFFICE)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.15 Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer
4.16 Board of Supervisors Public Comment (Continuation as needed)
4.17 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.1 10:00 am - Public Hearing - Resolution Amending the Master Fee Schedule at the Neal
Road Recycling and Waste Facility (NRRWF) for Commercial and Residential Mixed
Organics Processing
On May, 28, 2024, the Board of Supervisors approved rate adjustments for NRRWF. The
rate adjustment did not include the costs required to meet the State's Senate Bill (SB)1383
mandates to remove mixed organics from landfills and haul them to a compost facility for
processing. The Board provided feedback to staff and directed the Department to return
with updated information for consideration. The Department has conducted several
solicitations to procure vendors to provide mixed organic services. The outcome of the
solicitations demonstrates costs exceeding $130 per ton to offer these services. The
Department conducted a fiscal analysis and determined it could provide the same service
at a significantly lower cost of $105 per ton. The proposed master fee schedule
amendment would create a $105 per ton fee to haul and process mixed organics and a
$105 per contaminated load fee to support the removal of mixed organics from waste
disposal. The Department recommends the board adopt a resolution approving the master
fee schedule for NRRWF which includes fees for services necessary to comply with
SB1383 regulatory compliance measures. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
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 15
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. Jeffrey Hayes v. Butte County; Workers’ Compensation Appeals Board Case No.
ADJ9513686 (Claim Number: 1497110046)
b. Jeffrey Hayes v. Butte County; Workers’ Compensation Appeals Board Case No.
ADJ9635612 (Claim Number: 1497110076) (DEPARTMENT OF HUMAN RESOURCES)
6.4 Workers' compensation liability claims pursuant to Gov Code sec. 54956.95 (a) - one
claim:
a. Lorraine Day; Workers’ Compensation Claim, Claim Number: 1997110078
(DEPARTMENT OF HUMAN RESOURCES)
6.5 Closed Session Public Comment
Page 16
Butte County
Department Heads
Agricultural
Commissioner:
Assessor*:
Alyssa Douglass
Auditor-Controller*:
Graciela Gutierrez
Behavioral Health:
Scott Kennelly
ChiefAdministrative
Officer:
Andy Pickett
Chief Probation Officer:
Melissa Romero
Child Support Services:
Sean Farrell
Clerk-Recorder/
Registrar of Voters*:
Keaton Denlay
County Counsel:
Brad Stephens
Development Services:
Paula Daneluk
District Attorney*:
Mike Ramsey
Employment&Social
Services:
Shelby Boston
Fire Chief:
Garrett Sjolund
General Services:
Michael Hodson
Human Resources:
Sheri Waters
Information Systems:
Paul LaValley
Library:
Misty Wright
Public Health:
DeAnne Blankenship,
Interim
Public Works:
Joshua Pack
Sheriff-Coroner*:
Kory Honea
Treasurer-Tax Collector*:
Troy Kidd
UCCooperative
Extension Advisor:
Preet Ahluwalia
Water&Resource
Conservation:
Kamie Loeser
*Elected Official
Information and Procedures Concerning the Agenda and Board of Supervisors Meetings
Meeting Information:
Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are held in the
Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At the end of each year the
Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed as a result of holidays or other events
so please check the meeting calendar to be certain. Copies of the adopted meeting calendar for the year are available in the
County Administrative Office or on the Clerk of the Board website page.
Agenda Information:
The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72 hours before
each meeting, and is available by mail subscription, e-mail subscription, or at the Clerk of the Board website. A copy of the
agenda and supporting materials provided to the Board of Supervisors members to explain each agenda item (excluding
documents that are not a public record within the meaning of the Public Records Act) are available for your review at the County
Administrative Office, the Chico, Oroville, and Paradise libraries (please do not remove items from these files), and at the Clerk
of the Board website. Copies of supporting materials can be made for you at a charge to cover costs. The list of communications
included with the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have
been received but not included in the agenda supporting material. Copies of all communications received by the Board of
Supervisors (excluding documents that are not a public record within the meaning of the Public Records Act) are available at
the County Administrative Office upon request.
Agenda Format and Meeting Order:
The agenda is usually organized into the following areas and meetings generally proceed in the following order:
1. Consent Agenda: These items are considered routine and are handled by one motion and vote of the Board. If you wish to
discuss any item on the Consent Agenda you can either fill out a speaker card (located in the back of the board room) and give
it to the Clerk of the Board (sitting to the right of the Board) or, when the Chair asks if there is anything anyone would like to
remove from the Consent Agenda, stand and approach the podium and request the item be removed. The removed items are
discussed at the end of the Regular Agenda.
2. Public Comment: This is the area of the agenda where members of the audience may address the Board on any matter not
listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda, but may respond to
statements or questions and provide staff direction. Public Comment is limited to 3 minutes, and may be adjusted at the
discretion of the Chair.
3. Regular Agenda: This is where presentations to the Board and items that require full discussion are heard. Items removed
from the Consent Agenda are discussed under this section.
4. Public Hearing and Timed Items: This is where items that are required by law to be heard as a public hearing are set. This is
the section where appeals before the Board are usually discussed. Hearings may start after the time listed, but will never start
before the time listed.
5. Closed Session: The Board is authorized, by law, to meet in a closed session in certain circumstances. This area of the agenda
identifies those items that will be discussed during the Closed Session.
Public Participation:
It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow members of the
public the opportunity to comment on all matters before the Board. Public participation is limited to matters within the
subject matter jurisdiction of the Board pursuant to Government Code Section 54954.3. The Board of Supervisors is also
committed to making its proceedings accessible to all residents. Individuals with special needs should call the Clerk of the
Board at 530.552.3300, Monday through Friday, 8:00 a.m. to 5:00 p.m. to request disability-related
modifications/accommodations, or to request materials in alternate formats. All requests for special accommodations
and/or alternative format documents must be made 48 hours prior to the meeting.
Disclosure of Campaign Contributions
Pursuant to Government Code section 84308, members of the Board of Supervisors are disqualified and not able to participate
in any agenda item involving contracts (other than competitively bid, labor, or personal employment contracts), franchises,
discretionary land use permits and other entitlements if the Board member received more than $250 in campaign contributions
from the applicant or contractor, an agent of the applicant or contractor, or any financially interested participant who actively
supports or opposes the County’s decision on the agenda item since January 1, 2023. Members of the Board of Supervisors who
have received, and applicants, contractors or their agents who have made, campaign contributions totaling more than $250 to
a Board member since January 1, 2023, are required to disclose that fact for the official record of the subject proceeding.
Disclosures must include the amount of the campaign contribution and identify the recipient Board member and may be made
either in writing to the Clerk of the Board of Supervisors prior to the subject hearing or by verbal disclosure at the time of the
hearing.
For further information contact the:
Clerk of the Board of Supervisors
County Administration Office
25 County Center Drive, Suite 200, Oroville, CA 95965
530.552.3300
Page 17
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