HomeMy WebLinkAboutA093025Page 1
BUTTE COUNTY BOARD OF
SUPERVISORS
REGULAR AGENDA
SEPTEMBER 30, 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. Auditor-Controller's Office
3.1.a Approval of Change in Audit Schedule from One to Five Years for the Sacramento River
Reclamation District
In previous years, Sacramento River Reclamation District has had annual audits
performed on its financial statements, with the most recent audit report issued on May
19th, 2023 for fiscal year 2021-22. However, because the district's annual revenues and
expenses do not exceed one hundred fifty thousand dollars ($150,000), an annual audit is
neither necessary, nor cost effective.
Page 2
In accordance with Government Code Section 26909, the district unanimously adopted
Resolution No. 24-01, formally requesting a change to its audit schedule from every year
to every five years. The Auditor-Controller's Office supports the district's request to
change its audit schedule. (AUDITOR-CONTROLLER'S OFFICE)
Action Requested - APPROVE REVISED AUDIT SCHEDULE (5/5 REQUIRED).
3.2. County Administration
3.2.a Approval of Board of Supervisors Meeting Minutes
Submitted for approval are the September 9, 2025 Board of Supervisors Meeting
Minutes. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE SEPTEMBER 9, 2025 BOARD OF SUPERVISORS
MEETING MINUTES.
3.2.b Ratify Letter of Support for H.R. 4669 Fixing Emergency Management for Americans
(FEMA) Act
On September 3rd H.R. 4669, the FEMA Act, passed out of committee on a bipartisan
vote and will now go to the floor of the House for a vote. This legislation provides reforms
to streamline disaster response and recovery, including making the Federal Emergency
Management Agency a cabinet-level agency, simplifying survivor assistance applications
and reforming the public assistance program which supports the local government
response and modernizing the hazard mitigation program. The National Association of
Counties supports the bill and worked closely with the authors. (COUNTY
ADMINISTRATION)
Action Requested - RATIFY LETTER OF SUPPORT.
3.2.c Contract with Bidwell Water for Bottled Water Services for Drought Resilience and
Outreach Project (DROP)
On April 9, 2024, the Board of Supervisors approved a funding agreement with the State
Water Resources Control Board for the Butte County Drought Resilience and Outreach
Program (DROP). This grant provides funding for community planning and outreach, along
with interim and long-term drought solutions such as delivery of potable water to water
tanks, delivery of bottled water, well testing, well repairs, and well replacement. To be
eligible for DROP services, households must be at or below 80% of the State's median
household income. Through the standard Request For Proposals (RFP) process, staff
received one qualified proposal from Bidwell Water to provide bottled water delivery
services. Services include providing up to sixty (60) gallons of bottled water to each
eligible household per month during the term of the contract. County Administration
recommends the Board of Supervisors approve a contract with Bidwell Water for bottled
water delivery services. The term of the contract is from September 30, 2025 through
August 31, 2027, not-to-exceed $86,000. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
Page 3
3.3. County Counsel's Office
3.3.a Contract with Tamara L. Solano, Attorney at Law for Legal Services
County Counsel contracts with one full-time and one 75% part-time attorney for
specialized legal services provided to the Department of Employment and Social Services,
Children's Services Division (CSD). Contract attorneys provide legal representation and
consultation on matters such as juvenile dependency, guardianship issues, and
termination of parental rights. The current contract with Sophia R. Meyer Law, P.C., which
provides both attorneys, expires November 30, 2025. The Department recommends
entering into a contract with Tamara L. Solano, Attorney at Law, for full-time specialized
legal services. The term of the contract is October 1, 2025, through September 30, 2028,
not-to-exceed $750,000. (COUNTY COUNSEL)
Action Requested - APPROVE CONTRACT AND AUTHORIZE CHAIR TO SIGN.
3.4. County Library
3.4.a Contract Amendment with Armed Guard Private Security, Inc. for Security Services
The County Library contracts with Armed Guard Private Security, Inc. to provide security
services at County library branches as needed. The current contract, entered into on July
1, 2024, with a two-year term, was structured to support services during the reduced
hours under which the libraries were previously operating. With libraries now open for
additional days and extended hours, there is increased demand for security services. The
Department recommends amending the contract with Armed Guard Private Security, Inc.
for security services. The amendment increases the maximum payable amount by
$71,556, for a total not-to-exceed amount of $121,556. All other terms remain the same.
The increased security costs were included in Library's FY2025-26 budget. (LIBRARY)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.5. Department of Behavioral Health
3.5.a Managed Care Agreements with BHC Heritage Oaks Hospital, Inc. dba Heritage Oaks
Hospital (Heritage Oaks) and BHC Sierra Vista Hospital, Inc. dba Sierra Vista Hospital
(Sierra Vista) for Inpatient Hospitalization Services
Heritage Oaks operates a licensed 125-bed acute psychiatric hospital. Sierra Vista
operates a licensed 171-bed acute psychiatric hospital. Services provided by each
psychiatric hospital include diagnostic assessment; psychiatric treatment; rapid
stabilization and maintenance of mental health conditions; coordinated discharge
planning; and transitional planning with referrals to appropriate post-hospitalization
settings for clients of Butte County.
Managed care agreements are state-mandated. The State requires agreements to be fully
executed by the governing board of each psychiatric hospital before notification to the
State of the contracted rates. Once an agreement is executed, all other counties
contracting with the facility utilize those rates. Due to these requirements, managed care
agreements are approved retroactively.
The Department of Behavioral Health recommends the Board of Supervisors approve
Page 4
managed care agreements with Heritage Oaks and Sierra Vista for inpatient
hospitalization services. The term of each agreement is date of execution through June
30, 2027. The not-to-exceed for Heritage Oaks is $222,930 and the not-to-exceed for
Sierra Vista is $252,632. The agreements are not specifically measured in terms of the
number of clients served, as the length of stay varies based on each client's specific
needs. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - APPROVE AGREEMENTS (2) AND AUTHORIZE THE CHAIR TO
SIGN.
3.6. Department of General Services
3.6.a Contract with Hunters Services, Inc. for Countywide Pest Control Services
On July 17, 2025, the Department of General Services published a formal Invitation
requesting Bids for Countywide Pest Control Services. On August 14, 2025, the
Department received three qualified bids in response: Pestmaster Services, LP of Reno,
NV, at $249,028 annually; Shelby’s Pest Control of Chico, CA, at $58,920; and Hunters
Services, Inc. of Oroville, CA, at $33,216. The Department recommends approving a
contract with Hunters Services, Inc. for $33,216 annually. The proposed contract provides
rates for on-call services as required, with a term from September 30, 2025 through
September 30, 2030, not-to-exceed $192,000. (DEPARTMENT OF GENERAL
SERVICES)
Action Requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
3.6.b Change Order 1 with Don C. George, Inc. dba George Roofing (George Roofing) for the
Juvenile Hall Roof Project
On July 29, 2025, the Board approved a contract with George Roofing for an amount not
to exceed $495,880 for the installation of a new roof system at Butte County Juvenile Hall,
located at 41 County Center Drive, Oroville. During the submittal review, the roofing
manufacturer, Duro-Last, advised the project team that reusing the existing metal trim
along the upper roof edge, as shown in the original plans, would limit warranty coverage.
Specifically, the roof edge areas would be excluded if the existing trim were reused. To
ensure full coverage of the entire roof system, including edge areas, the manufacturer
requires installation of its proprietary two-piece compression edge system. A full system
warranty is a performance requirement under the original project specifications. Change
Order 1 authorizes procurement and installation of the required two-piece edge system,
ensuring warranty compliance and protecting the County’s long-term investment in the
facility. The Department recommends approving Change Order 1 with George Roofing in
the amount of $60,900, for a revised contract total of $556,780. All other contract terms
remain unchanged. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - APPROVE CHANGE ORDER 1 AND AUTHORIZE THE CHAIR TO
SIGN.
3.6.c Contract Amendment with American Alarm Co., Inc. (American Alarm) for Jail Camera and
Integrated Security System Upgrade at 9 Gillick Way, Oroville
On February 13, 2024, the Board approved a contract with American Alarm for the design
and construction of the integrated security system at 9 Gillick Way, for a fixed price of
Page 5
$1,030,000. Since approval, an additional 29 security cameras have been identified for
inclusion that were not part of the original scope. There is sufficient project budget to pay
for the additional work totaling $305,813. This amendment would extend the project
completion date to February 21, 2026, and increase the not-to-exceed contract total to
$1,335,813. The Department recommends approving the contract amendment with
American Alarm. All other contract terms remain the same. (DEPARTMENT OF
GENERAL SERVICES)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.6.d Ratification of Change Order 9 and Approval of Change Order 10 with REM Construction,
Inc. (REM) for the Tenant Improvements Project at 254 Cohasset, Chico
On December 10, 2024, the Board of Supervisors approved a contract with REM for
tenant improvements at 254 Cohasset Road, Chico, for $1,622,202, funded by the
Behavioral Health Continuum Infrastructure Program (BHCIP) grant. The Department of
General Services has issued eight change orders to REM totaling $609,502 to address
mold abatement and unforeseen construction issues. REM submitted Change Order 9, in
the amount of $31,305, to replace the drop ceiling framework, ceiling tiles, and insulation
above the ceiling. Additionally, REM has submitted Change Order 10, totaling $227,753,
to rebuild a 60-foot-long by 20-foot-high wall damaged by mold. Both change orders are
related to insurance claims for water and mold damage. The Department recommends the
Board ratify Change Order 9, previously executed by General Services, and approve
Change Order 10, for a revised total project amount of $2,490,763. All other terms and
conditions of the contract remain unchanged. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - 1) RATIFY CHANGE ORDER 9; AND 2) APPROVE CHANGE
ORDER 10 AND AUTHORIZE CHAIR TO SIGN.
3.7. Department of Human Resources
3.7.a Resolution Updating the Employer-Paid Health Contribution Minimum Amount for the
Appointed Official Group under the Public Employees' Medical & Hospital Care Act
(PEMHCA)
Human Resources recommends the Board approve a resolution to increase the employer-
paid health contribution minimum for the Appointed Official Group under PEMHCA.
Currently, all benefit groups other than the Appointed Official Group have an equal
contribution amount for active employees and retirees of $158 per month which increases
slightly by statute each year. The Appointed Official Group currently has that amount set
at $158 per month for active employees and $1 for retirees. This change will make the
contribution amounts consistent for all groups of active employees and
retirees. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - APPROVE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.7.b Resolution Establishing Rules for the Administration of the Merit System and Personnel
Program
The Butte County Merit System and Personnel Rules (Personnel Rules) established the
Merit System and Human Resources Program that regulates the terms and conditions of
employment with the County, including Countywide policies. The Department of Human
Page 6
Resources recommends approval of changes to Appendix II - Layoff Policy, and Appendix
VI - Meal, Travel, Lodging, and Business Expense Policy of the Personnel Rules. The
Layoff Policy has been amended to simplify the seniority rank calculation. The Meal,
Travel, Lodging and Business Expense Policy has been amended to include a new
section outlining allowable business expenses; updates to the per night hotel maximums
to reference federal rates, which are city specific; and technical changes required by the
IRS. The proposed policies have been reviewed and agreed to by all labor
groups. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.7.c 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:
Human Resources: Delete 1 vacant flexibly staffed Human Resources Analyst I/II/III. At
the November 12, 2024, Board Meeting, the Department of Human Resources requested
to add 1 flexibly staffed Human Resources Analyst I/II/III while the Department conducted
an internal recruitment. After a successful recruitment, there has been additional staff
movement resulting in a vacant flexibly staffed Human Resources Analyst I/II/III position.
The Department is now returning to the Board to delete the resulting vacancy. Total
allocations to decrease by 1.
Amend Salary Ordinance No. 4258, Section 28E - "Teamsters Mid Management" by
amending the salary range for the classification Medical Records Manager from range 53
to range 59, and amending the salary range for the classification Medical Records
Supervisor range 38 to range 45. The associated labor group has agreed to these
changes. This change is to mitigate compaction issues as a result of SB 525-Healthcare
Minimum Wage, which established a statewide minimum wage for healthcare workers in
2024. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.8. Department of Public Health
3.8.a Resolution Terminating the Proclamation of Local Health Emergency Due to the Park Fire
and Thompson Fire
Former Butte County Health Officer, Dr. David Canton, 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 in the county, 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 Health and Safety Code section 101080, the Board of Supervisors shall
proclaim the termination of the local health emergency once the conditions of extreme
peril to the public’s health, safety, and environment are deemed to be within the control of
the normal protective services, personnel, equipment, and facilities within the County of
Butte. The Department recommends the Board of Supervisors terminate the local health
Page 7
emergency declaration for the Park and Thompson Fires. (DEPARTMENT OF PUBLIC
HEALTH)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.8.b Budget Amendment for Lab Equipment at Department of Public Health Laboratory
The Department of Public Health Laboratory is in need of an upgrade to the current bio-
safety cabinets and hoods which are needed to meet the operational and safety needs of
the Laboratory. The two existing bio-safety cabinets and hoods are expected to be
unserviceable in the near future due to the potential for the discontinuation of serviceable
parts.
The Department of Public Health and Department of General Services recommend the
Board approve a capital asset project and budget amendment of $200,300 for the
purchase and installation of lab equipment funded by realignment funds. (DEPARTMENT
OF PUBLIC HEALTH)
Action Requested - 1) APPROVE CAPITAL ASSET PROJECT; AND 2) APPROVE
BUDGET AMENDMENT (4/5 VOTE REQUIRED).
3.8.c Allocation Agreement with the California Department of Public Health (CDPH) for Tobacco
Control Education Program
CDPH provides funding to local public health agencies for tobacco control education
programs from Proposition 99 (Tobacco Tax and Health Promotion Act of 1988) and
Proposition 56 (Cigarette Tax to Fund Healthcare, Tobacco Use Prevention, Research,
and Law Enforcement). The Department of Public Health houses a tobacco control
education program. In FY 2025-26, the program aims to support tobacco policy changes,
including bans on flavored products, outdoor smoking, and smoking in multi-unit housing,
while maintaining a diverse countywide coalition.
The Department recommends the Board of Supervisors approve an allocation agreement
with CDPH to provide services through the Tobacco Control Education Program. The term
of the agreement is July 1, 2025, through June 30, 2026, with a maximum amount
receivable of $300,000. (DEPARTMENT OF PUBLIC HEALTH)
Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN.
3.9. Department of Water & Resource Conservation
3.9.a Amendment to Sub-recipient Agreement with Wyandotte Creek GSA for Grant
Administration, Project Management, and Technical Assistance
On July 29, 2025, the Board of Supervisors approved an amendment to the sub-recipient
agreement with the Wyandotte Creek GSA for the County to provide grant and project
management services and technical assistance for the completion of grant-funded
projects. The County is a member agency of the Wyandotte GSA and has staff with
specialized knowledge and expertise to conduct projects for the benefit of the Wyandotte
Creek subbasin, its communities, and the agricultural industry. The term of the sub-
recipient agreement is October 4, 2022, through March 31, 2026, with a maximum
payable amount of $1,680,000.
Page 8
The Department of Water and Resource Conservation recommends the Board approve a
second amendment to the sub-recipient agreement with the Wyandotte Creek GSA to
remove tasks associated with securing contractors for the installation of monitoring wells.
The sub-recipient agreement is funded by a California Department of Water Resources
Sustainable Groundwater Management Grant awarded to Wyandotte Creek GSA. The
second amendment modifies the scope of work and decreases the total amount payable
to the County by $532,000, not-to-exceed $1,148,000. All other terms remain the
same. (DEPARTMENT OF WATER & RESOURCE CONSERVATION)
Action Requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.9.b Amendment to Sub-recipient Agreement with Vina GSA for Grant Administration, Project
Management, and Technical Assistance
On July 29, 2025, the Board of Supervisors approved an amendment to the sub-recipient
agreement with the Vina GSA for the County to provide grant and project management
services and technical assistance for the completion of grant-funded projects. The County
is a member agency of the Vina GSA and has staff with specialized knowledge and
expertise to conduct projects for the benefit of the Vina subbasin, its communities, and the
agricultural industry. The term of the sub-recipient agreement is October 4, 2022, through
March 31, 2027, with a maximum payable amount of $2,743,000.
The Department of Water and Resource Conservation recommends the Board approve a
second amendment to the sub-recipient agreement with the Vina GSA to remove tasks
and deliverables associated with the procurement and contracting of a well driller for the
installation of monitoring wells. The Vina GSA will resume responsibility for well driller
contracts. The sub-recipient agreement is funded by a California Department of Water
Resources Sustainable Groundwater Management Grant awarded to Vina GSA. The
second amendment modifies the scope of work and decreases the total amount payable
to the County by $433,000, not-to-exceed $2,310,000. All other terms remain the
same. (DEPARTMENT OF WATER & RESOURCE CONSERVATION)
Action Requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.10. District Attorney's Office
3.10.a Budget Amendment and Capital Asset Authority for Purchase of Capital Asset
Enhancement
The District Attorney's Office purchased a vehicle for Investigations which required the
installation of enhancements to meet the needs of the Department. The enhancements
were not completed and invoiced until fiscal year 2025-26. Capital Asset authority for this
equipment was not requested for fiscal year 2025-26 because the expectation was that
the installation of equipment would be completed in fiscal year 2024-25. The
enhancements total $4,396, with sufficient funds available in the Department's Equipment
Replacement Fund to cover costs. The Department recommends that the Board of
Supervisors approve the capital asset authority for the vehicle enhancements and related
budget amendment. (DISTRICT ATTORNEY'S OFFICE)
Page 9
Action Requested - 1) APPROVE CAPITAL ASSET PURCHASE; AND 2) APPROVE
BUDGET AMENDMENT (4/5 VOTE REQUIRED).
3.11. Sheriff-Coroner's Office
3.11.a Capital Asset Purchase and Budget Amendment
In July 2025, a Sheriff's Office vehicle was involved in a traffic collision and was
determined by the County's insurance carrier to be a total loss. The Sheriff's Office is
requesting approval to utilize insurance funds to replace the vehicle with a new 2026
Chevrolet Tahoe and pay for required upfitting. The total estimated cost of the new
vehicle and upfitting is $94,000. The Department is required to pay a $15,000 insurance
deductible in order to utilize insurance funds. The Sheriff's Office recommends approving
the purchase of one 2026 Chevrolet Tahoe as a capital asset and the related budget
amendment. (SHERIFF-CORONER'S OFFICE)
Action Requested - 1) APPROVE PURCHASE OF CAPITAL ASSET; AND 2) APPROVE
BUDGET AMENDMENT (4/5 VOTE REQUIRED).
3.11.b Fiscal Year 2024-25 Annual Inmate Welfare Fund Expenditure Report
Per Penal Code section 4025(e) the Sheriff shall report annually on Inmate Welfare Fund
expenditures. In FY 2024-25, $425,000 was expended to benefit the inmates of the Butte
County Jail. A detailed list of expenditures is included in the staff report. (SHERIFF-
CORONER'S OFFICE)
Action Requested - ACCEPT FOR INFORMATION.
3.11.c Contract with Lehr Upfitters OpCo, LLC dba Lehr Auto Electric (Lehr) for Radio Retrofit
Services
In December 2024, the County received congressionally directed funding in the amount of
$3,675,161 from the Federal Department of Justice Office of Community Oriented
Policing Services (COPS) Office through the FY24 COPS Technology and Equipment
Program. The Sheriff's Office plans to utilize grant funds to upgrade the radios used in
Front Line Law Enforcement vehicles to the most current radio technology to include
extender technology to allow for better signal strength and more reliable radio coverage in
the more remote areas of the county. The upgrade will require the use of a contractor to
remove existing radio equipment and install new equipment. In May 2025, the Sheriff's
Office published an RFP for Mobile Radio Retrofit and received two responses: Lehr of
Sacramento, CA and Sutter Buttes Communications of Yuba City, CA. Lehr offered the
lowest price and was selected as most responsive to the RFP. The Sheriff's Office
recommends entering into a contract with Lehr for radio retrofit services. The contract
begins upon execution and ends on March 31, 2026, not-to-exceed $75,308. (SHERIFF-
CORONER'S OFFICE)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.11.d Amendment to Contract with Oro Dam Auto Center, LLC for Preventative Vehicle
Maintenance and Repairs
The Sheriff's Office utilizes a large fleet of vehicles to provide law enforcement and public
safety services. The fleet is made up of various makes and models, all of which require
routine preventative maintenance service to ensure optimal operation and reliability. In
Page 10
September 2021, the Sheriff's Office entered into a contract for preventative vehicle
maintenance and repair services with Oro Dam Auto Center, LLC. The contract was
amended in October 2022, to increase the maximum amount payable, and in August
2024 to extend the term to September 27, 2026, and increase the maximum amount
payable. Due to the increased demand for services, an additional adjustment to the
maximum payable amount is necessary. The Sheriff's Office recommends amending the
contract with Oro Dam Auto Center, LLC. The amendment increases the maximum
amount payable by $225,000, not-to-exceed $775,000. All other terms remain the
same. (SHERIFF-CORONER'S OFFICE)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.12. Treasurer-Tax Collector's Office
3.12.a Resolution Authorizing Transfer of Unclaimed Monies to the General Fund
California Government Code Section 50050 provides that unclaimed monies, including
estates of deceased without known heirs, which remain in the County Treasury for at
least three years, may be escheated to the County's General Fund after public notice. At
the end of the three-year period, unclaimed items must be published in a newspaper of
countywide circulation as notice that these funds will become property of the County if
they remain unclaimed after a specified date, 45-60 days after publication. Once the
unclaimed items become the property of the County, a claim may no longer be submitted.
On June 22, and June 29, 2025, the Chico Enterprise Record and the Oroville Mercury
Register published an official list of unclaimed estates held by the County Treasurer for at
least three years, totaling $44,736. The Affidavit of Publication is included in the staff
report and contains the published list. No claims have been made, leaving an unclaimed
total of $44,736 to be escheated to the County's General Fund.
The Department recommends the Board of Supervisors adopt a resolution declaring
unclaimed monies held in the County Treasury to be property of the County of Butte and
authorizing transfer of unclaimed monies to the General Fund. (TREASURER-TAX
COLLECTOR'S OFFICE)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.13. UC Cooperative Extension Program
3.13.a Resolution Recognizing October 5 through October 11, 2025 as National 4-H Week
The University of California Cooperative Extension 4-H Youth Development Program is
the largest youth development organization in the United States, supporting nearly 6
million young people across the country. The program provides hands-on projects in
areas such as health, science, agriculture and civic engagement. These activities take
place in a positive environment where youth receive guidance from adult mentors and are
encouraged to take on proactive leadership roles. This approach helps them grow into
confident, independent, resilient, and compassionate leaders. On August 27th, 2025,
Assembly Majority Leader Cecilia Aguiar-Curry sponsored Assembly House Resolution
66, recognizing the week of October 5 through October 11, 2025, as National 4-H Week.
In honor of the 1,440 dedicated youth and 143 adult volunteer members in Butte County,
Page 11
the Department recommends the Board of Supervisors recognize October 5 through
October 11, 2025 as National 4-H Week in Butte County. (UC COOPERATIVE
EXTENSION PROGRAM)
Action Requested - ADOPT RESOLUTION 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 Nomination of California State Association of Counties (CSAC) Board of Directors
Members
Under provisions of the CSAC Constitution, members of the Board of Directors and
alternates are nominated by their respective Board of Supervisors to one-year terms of
office commencing the first day of the CSAC Annual Meeting, which begins December 1,
2025. Any member of the Board of Supervisors is eligible to be nominated as Director and
appointments are made by the CSAC Executive Committee. Currently, Chair Kimmelshue
is the Delegate Member, and Supervisor Ritter is the Alternate Member. (OTHER)
Action Requested - 1) NOMINATE ONE MEMBER OF THE BOARD OF SUPERVISORS
TO THE CSAC BOARD OF DIRECTORS, FOR A TERM OF ONE YEAR BEGINNING
DECEMBER 1, 2025; AND 2) NOMINATE ONE MEMBER OF THE BOARD OF
SUPERVISORS AS THE ALTERNATE TO THE CSAC BOARD OF DIRECTORS, FOR A
TERM OF ONE YEAR BEGINNING DECEMBER 1, 2025.
4.4 Appointments to the Butte County Assessment Appeals Board (AAB)
The AAB is an independent entity provided for by the Constitution of the State of
California, as well as Chapter 21, Article IV of the Butte County Code, whose function is to
resolve disagreements between the County Assessor and taxpayers over values of locally
assessed property. The AAB consists of three Regular Board Members, and as many
Alternate Members as needed, all of which are appointed by the Board of Supervisors.
Members must have at least five years of experience as either a lawyer, Certified Public
Accountant, licensed real estate broker, or a property appraiser.
There is currently one vacant Board Member seat resulting from an unexpected vacancy,
and five applications have been received requesting to serve in this seat. The five
qualified applicants who applied are Michael J. Howard, Scott Nolind, Justin Hancock,
Auriel Hernandez, and David Donnan.
Additionally, the Board of Supervisors may appoint as many Alternate Members to the
AAB as needed. Currently there are no Alternates serving the Board. A sixth qualified
applicant, John Kressin, has requested appointment to serve as an Alternate Member.
Further, Scott Nolind, Justin Hancock, Michael J. Howard, Auriel Hernandez, and David
Page 12
Donnan have indicated that they would be interested in serving as an Alternate Member if
they are not appointed to the Regular Board Member seat.
Staff requests the Board appoint one Regular Board Member to fill the vacant unexpired
term ending January 13, 2028, and appoint one or more Alternate Members for a term
ending September 29, 2028. (OTHER)
Action Requested - 1) APPOINT ONE REGULAR MEMBER TO THE BUTTE COUNTY
ASSESSMENT APPEALS BOARD TO FILL THE VACANT UNEXPIRED TERM ENDING
JANUARY 13, 2028; AND 2) APPOINT ALTERNATE MEMBER(S) TO SERVE A THREE-
YEAR TERM ENDING SEPTEMBER 29, 2028.
4.5 Appointments to the Local Appeals Board
The Local Appeals Board (Board) hears appeals regarding the building requirements of
the County and building requirements relating to the use, maintenance, and change of
occupancy of buildings and structures, including requirements governing alterations,
additions, repairs, demolitions, and moving.
The Board consists of five Regular Members and two Alternate Members who must be
familiar with Building Code regulations. The Board currently has one vacancy for a
Regular Member and one vacancy for an Alternate position. Richard Doane, who
currently serves as an Alternate Member, has requested appointment to the vacant
Regular Member position, which would leave two Alternate vacancies. If appointed, Mr.
Doane would serve a four-year term ending June 30, 2029. (OTHER)
Action Requested - APPOINT RICHARD DOANE TO SERVE AS A REGULAR MEMBER
ON THE BUTTE COUNTY LOCAL BOARD OF APPEALS TO SERVE A FOUR-YEAR
TERM ENDING JUNE 30, 2029.
4.6 Appointment to the Kimshew Cemetery District
The Kimshew Cemetery District (District) owns and maintains four active cemeteries and
various inactive pioneer and historic cemeteries. There are currently two vacancies on the
District Board and one application has been received requesting appointment. The District
recommends the Board of Supervisors appoint Caleb Hambleton as Trustee to serve a
three year term ending September 29, 2028. (OTHER)
Action Requested - APPOINT CALEB HAMBLETON TO SERVE AS TRUSTEE ON THE
KIMSHEW CEMETERY DISTRICT TO SERVE A THREE YEAR TERM ENDING
SEPTEMBER 29, 2028.
4.7 Appointment to Drainage District 200 in Lieu of an Election
In Drainage District 200, the number of qualified candidates filing for the Director seat did
not exceed the number of positions to be filled and no petition calling for election was
submitted. Pursuant to California Elections Code section 10515, the Butte County Board
of Supervisors shall appoint nominees to the office of Director in lieu of election. Drainage
District 200 requests that the Board of Supervisors appoint Audrey Stephens to a four-
year term in lieu of an election. (OTHER)
Action Requested - APPOINT AUDREY STEPHENS TO THE DRAINAGE DISTRICT 200
BOARD OF DIRECTORS TO SERVE A FOUR-YEAR TERM IN LIEU OF AN ELECTION.
Page 13
4.8 Appointment to Richvale Irrigation District in Lieu of Election
In the Richvale Irrigation District, the number of qualified candidates filing for the Director
seat did not exceed the number of positions to be filled and no petition calling for election
was submitted. Pursuant to California Elections Code section 10515, the Butte County
Board of Supervisors shall appoint nominees to the office of Director in lieu of election.
The Richvale Irrigation District requests that the Board of Supervisors appoint Walter
Meyer to a four-year term in lieu of an election. (OTHER)
Action Requested - APPOINT WALTER MEYER TO THE RICHVALE IRRIGATION
DISTRICT BOARD OF DIRECTORS TO EACH SERVE A FOUR YEAR-TERM IN LIEU
OF AN ELECTION.
4.9 Appointment to Western Canal Water District in Lieu of Election
In the Western Canal Water District, the number of qualified candidates filing for the
Director seats did not exceed the number of positions to be filled and no petition calling for
election was submitted. Pursuant to California Elections Code section 10515, the Butte
County Board of Supervisors shall appoint nominees to the office of Director in lieu of
election. The Western Canal Water District requests that the Board of Supervisors appoint
Greg Johnson and Josh Sheppard to a four-year term in lieu of an election. (OTHER)
Action Requested - APPOINT GREG JOHNSON AND JOSH SHEPPARD TO THE
WESTERN CANAL WATER DISTRICT BOARD OF DIRECTORS TO EACH SERVE A
FOUR-YEAR TERM IN LIEU OF AN ELECTION.
4.10 Appointment to the Lake Madrone Water District in Lieu of Election
In the Lake Madrone Water District in Lieu of Election, the number of qualified candidates
filing for the Directors seats did not exceed the number of positions to be filled and no
petition calling for election was submitted. Pursuant to California Elections Code section
10515, the Butte County Board of Supervisors shall appoint nominees to each Director
seat in lieu of election. The Lake Madrone Water District requests that the Board of
Supervisors appoint Jason Patane and Elizabeth A. Haydon, to each serve a two year
term, and Holly Mason and Michael Camodeca, to serve four-year terms, as Directors of
the Lake Madrone Water District in lieu of an election. (OTHER)
Action Requested - APPOINT JASON PATANE AND ELIZABETH A. HAYDON TO
SERVE A TWO-YEAR TERM AND HOLLY MASON AND MICHAEL CAMODECA TO
SERVE A FOUR-YEAR TERM, AS DIRECTORS OF THE LAKE MADRONE WATER
DISTRICT IN LIEU OF AN ELECTION.
4.11 Quarterly Behavioral Health Update on Senate Bill (SB) 43, Progress Towards
Implementation
The Lanterman-Petris-Short 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.
On October 10, 2023, the Governor signed SB 43 into law, expanding the definition of
gravely disabled to include a person who, as a result of a mental health disorder, a severe
substance use disorder, 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
Page 14
their basic personal needs for food, clothing, shelter, personal safety, or necessary
medical care. The expanded definition of gravely disabled became effective on January 1,
2024, with required implementation ranging from January 1, 2024, to January 1, 2026.
On December 12, 2023, the Board of Supervisors adopted a resolution to implement SB
43 on January 1, 2026, to allow for sufficient time for treatment and resources to be made
available. The Board directed the Department of Behavioral Health to provide quarterly
updates on the County's readiness to implement. The Director of Behavioral Health has
prepared a brief update for the Board. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - ACCEPT FOR INFORMATION.
4.12 Lease Agreement with Enloe Medical Center (Enloe) for 560 Cohasset Road, Suite 150,
Chico, and Budget Amendment for Tenant Improvements
On December 10, 2024, the Board of Supervisors adopted a resolution authorizing the
Department of Behavioral Health to apply for a Round 1 launch-ready grant under the
Behavioral Health Continuum Infrastructure Program (BHCIP) to implement a 40-bed
Mental Health Rehabilitation Center (MHRC) to assist clients transitioning from inpatient to
outpatient services. On May 6, 2025, the Department received notice of a conditional
award for the BHCIP grant in the amount of $7,776,484 for the purchase of, and/or
renovation of an existing or leased property designated for the purpose of implementing a
40-bed MHRC in Butte County. The award conditions include having a selected property
leased or owned, a County match in the amount of $776,484, and a 30-year commitment
supported by property deed restriction.
The Department proposes entering into a lease agreement with Enloe for 22,389 square
feet of office space located at 560 Cohasset Road, Suite 150, Chico to implement a
MHRC. The lease term will begin 30 days after execution and continue for 30 years
following the rent commencement date. The base rent is $1.67 per square foot, with a 2%
annual increase beginning in the second year. PG&E costs are estimated at $0.65 per
square foot, with a projected 6% annual increase beginning in the second year. Utility
costs will be paid directly to PG&E. The Department of Behavioral Health will solicit for a
provider to operate the MHRC. The total lease cost over the 30-year term is estimated at
$18,197,027, which will be paid by a provider under a sublease agreement. The facility
requires tenant improvements to meet MHRC operational needs, with an estimated cost of
$6,682,600. The Departments of Behavioral Health and General Services recommend the
Board approve the lease agreement, a capital project to complete the tenant
improvements, and a budget amendment of $6,682,600 to transfer funds from Behavioral
Health to the Capital Project Fund. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - 1) APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN; 2) APPROVE CAPITAL PROJECT FOR TENANT IMPROVEMENTS; AND 3)
APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED).
4.13 Letter of Intent with Paradise Irrigation District (PID) for Design Costs Related to the
Magalia Dam Improvement Project
PID invited Butte County to consider contributing to potential roadway enhancements that
would supplement PID’s planned improvements to the Magalia Dam. Given that the
affected segment of Skyway is a critical component of the regional emergency evacuation
network, Butte County would like to explore the mutual benefits that may be realized if the
Page 15
County were to participate in this project with improvements to the county road over the
dam. Staff recommend the Board of Supervisors authorize the Chief Administrative Officer
to sign a letter of intent to PID for the County to reimburse design costs related to County
roadway enhancements estimated at $350,000 plus interest should PID secure funding for
construction of the project in the future. (COUNTY ADMINISTRATION)
Action Requested - APPROVE LETTER AND AUTHORIZE THE CHIEF
ADMINISTRATIVE OFFICER TO SIGN.
4.14 Migration of Butte County Domain to "buttecounty.ca.gov"
California Assembly Bill 1637 requires all local government agencies in California to adopt
a “.gov” domain. The purpose of this legislation is to strengthen cybersecurity and
increase public trust by ensuring government websites and email addresses are easily
identifiable and secure. The “.gov” domain is only available to government entities in the
United States.
The Department of Information Systems has identified April 2026 as the target date for
migration from the County’s current domain “buttecounty.net” to “buttecounty.ca.gov.” The
domain update includes email addresses and the County website. To minimize staff
impact and service disruption, the Department will conduct a comprehensive testing phase
to identify and resolve any technical issues.
The existing domain, “buttecounty.net,” will continue to be active for website and email use
for 24 months post-migration. County staff and the public will be notified before, during,
and after the migration. (DEPARTMENT OF INFORMATION SYSTEMS)
Action Requested - ACCEPT FOR INFORMATION.
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 Abandoning an Unnecessary Portion of a Public
Service Easement as Shown on the “Map of the Town of Nelson", as Filed in Book 1 of
Maps at Page 58, in the Unincorporated Area of the County of Butte
On August 26, 2025, the Board of Supervisors adopted a resolution setting a public
hearing to consider a request to abandon a public service easement located on APN 038-
270-002 as shown on the "Map of the Town of Nelson" filed for record with the Butte
County Recorder on February 27, 1878 (Book 1 of Maps, Page 58). The hearing has been
properly noticed and posted at the site location according to California Streets and
Highway Code section 8320.
Abandonment of the easement is necessary for the residential development of the
property. The Planning Commission reviewed the abandonment request on July 24, 2025,
and determined that the request was in conformance with the Butte County General Plan.
The Department has no objection to the abandonment. (DEPARTMENT OF PUBLIC
Page 16
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
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 Real Property Negotiators Pursuant to Government Code Section
54956.8
Property APNs: 025-190-088 and 025-190-092
Agency Negotiator: Joshua Pack, Director of Public Works
Negotiating Party: City of Gridley
Negotiations: Terms and Conditions of Conveyance of Real Property Rights
(DEPARTMENT OF PUBLIC WORKS)
6.3 Closed Session Public Comment
Page 17
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:
Elisabeth Holloway
Clerk-Recorder/
Registrar of Voters*:
Keaton Denlay
County Counsel:
Brad Stephens
Development Services:
Paula Daneluk
District Attorney*:
Mike Ramsey
Employment &
Social Services:
Tiffany Rowe
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 18
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 GSA – Groundwater Sustainability Agency
BCGP – Butte County General Plan IMP – Infrastructure Master Plan
BCOE – Butte County Office of Education JPA – Joint Powers Authority
BCSO – Butte County Sheriff’s Office LAFCO – Local Agency Formation
Commission
BINTF – Butte Interagency Narcotics Task Force MOU – Memorandum of Understanding
BRCP – Butte Regional Conservation Plan MUP – Minor Use Permit
CAL FIRE – California Department of Forestry and
Fire
NOC – Notice of Completion
Cal OES – California Office of Emergency Services NOP – Notice of Preparation
CalTrans – California Department of Transportation OEM – Office of Emergency Management
CDBG – Community Development Block Grant RCRC – Rural County Representatives of
California
CEQA – California Environmental Quality Act RFP – Request for Proposals
CSA – County Service Area SB – Senate Bill
CSAC – The California State Association of Counties SBFCA – Sutter Butte Flood Control Agency
DEIR – Draft Environmental Impact Report SGMA – Sustainable Groundwater
Management Act
DID – Durham Irrigation District SHARP – Self-Help Assistance and Referral
Program
DOT – Department of Transportation TAC – Technical Advisory Committee
DWR – Department of Water Resources YTD – Year-to-date