HomeMy WebLinkAboutM05.27.25
BOARD OF SUPERVISORS
MINUTES
MAY 27, 2025
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.
The following members of the public submitted Public Comment: John Stonebraker
regarding item 3.1.a (electronically).
Action: ADOPT THE CONSENT AGENDA.
Motion: Supervisor Durfee
Second: Supervisor Ritter
Motion passed unanimously with the exception of 3.6.d, which was pulled from the
agenda.
3.1. Assessor's Office
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
3.1.a Contract with Megabyte Systems Incorporated for Tax Cycle Software
Megabyte Systems, Inc. provides the property tax software package for the offices of the
Assessor, the Auditor-Controller, and the Treasurer-Tax Collector. The departments
recommend the Board of Supervisors approve renewal of the Property Tax System
Maintenance/Support contract with Megabyte. The contract total of $286,523 covers
maintenance and database support, web services, online business property filing support,
and maintenance of the interface to the Assessor's Just Appraised software from July 1,
2025 through June 30, 2026. The cost of the contract is shared by the departments. The
contract also sets rates for any extra services requested outside the scope of
work. (ASSESSOR'S OFFICE)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.2. County Administration
3.2.a Approval of Board of Supervisors Meeting Minutes
Submitted for approval are the May 13, 2025 Board of Supervisors Meeting
Minutes. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE MAY 13, 2025 BOARD OF SUPERVISORS
MEETING MINUTES.
3.3. Department of Agriculture
3.3.a Amendment to the Cooperative Agreement with the California Department of Food and
Agriculture (CDFA) for Noxious Weed Control
On August 22, 2023, the Board of Supervisors approved a cooperative agreement with the
CDFA for $42,421, with a term of July 1, 2023, through June 30, 2025. The purpose of the
agreement is to support efforts to control noxious weed species in Butte County. These
efforts aim to reduce fire hazards and associated fire control costs while protecting the
biodiversity of native ecosystems. The proposed amendment extends the term of the
agreement from June 30, 2025, to December 31, 2027, and increases the maximum
payable by $55,190, not-to-exceed $97,611. The Agricultural Commissioner’s Office
recommends the Board of Supervisors approve the amendment to the revenue agreement
between the County and the CDFA. (DEPARTMENT OF AGRICULTURE)
Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN.
3.4. Department of Behavioral Health
3.4.a Agreements and Amendments with Compassion Valley, LLC and Compassion Pathway
Behavioral Health, LLC for Adult Residential Services
Compassion Valley, LLC and Compassion Pathway Behavioral Health, LLC operate 24-
hour residential care facilities for adults with severe and persistent mental health
conditions. The residential facilities provide a structured program offering professional
services for adults in need of mental health services, including medication support. The
facilities assist clients with the care and treatment needed for improved stability and
potential future transition to an independent living environment. The Department of
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Behavioral Health contracts each fiscal year for these services under an all-inclusive
solicitation exception. Due to an increase in placement days, client severity, and
medication support for the current fiscal year, Compassional Valley, LLC and Compassion
Pathway Behavioral Health, LLC will exceed their current agreement maximums. The
Department recommends the Board of Supervisors approve agreement amendments to
address the overage in the current fiscal year and new agreements for residential services
in fiscal year 2024-25 as follows:
The term of the current fiscal year agreement with Compassion Valley, LLC is July 1, 2024,
through June 30, 2025, not-to-exceed $174,720. The recommended amendment increases
the maximum amount payable by $16,128, not-to-exceed $190,848. All other terms remain
the same. The term of the fiscal year 2025-26 agreement is July 1, 2025, through June 30,
2026, not-to-exceed $266,703.
The term of the current fiscal year agreement with Compassion Pathway Behavioral
Health, LLC is July 1, 2024, through June 30, 2025, not-to-exceed $163,848. The
recommended amendment increases the maximum amount payable by $82,122, not-to-
exceed $245,970. All other terms remain the same. The term of the fiscal year 2025-26
agreement is July 1, 2025, through June 30, 2026, not-to-exceed
$245,970. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - 1) APPROVE AGREEMENT AMENDMENTS (2) AND AUTHORIZE
THE CHAIR TO SIGN; AND 2) APPROVE AGREEMENTS (2) AND AUTHORIZE THE
CHAIR TO SIGN.
3.5. Department of Development Services
3.5.a Contract Amendment with Land Logistics, Inc. for Planning Services
The Department of Developmental Services contracts for external planning services to
provide support for planning projects that require a specific area of expertise that doesn't
exist in the Department or increases in planning projects beyond the capacity of the
Department. On April 13, 2021, the Board of Supervisors approved a contract with Land
Logistics, Inc. to provide planning application processing, building permit reviews, and
other planning-related services as needed. The contract term is through April 13, 2026,
not-to-exceed $99,999. The contract was amended on February 14, 2023, to support a
higher volume of applications related to mining operations. The amendment increased the
maximum payable amount by $150,001, not-to-exceed $250,000. The Department
recommends the Board approve a contract amendment with Land Logistics, Inc. for
ongoing support for mining operation applications. The amendment increases the
maximum payable amount by $63,800, not-to-exceed $313,800. All other terms remain the
same. (DEPARTMENT OF DEVELOPMENT SERVICES)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.5.b Contract with Christopher Comer, DBA Comers Print Shop LLC for Printing Services
The Department of Development Services requires printing services to meet the
requirements of several State or federal grant-funded projects. The printing services
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
provide outreach materials, reports, and other printed documents required to meet grant
deliverables and ensure effective communication with the public. The Department released
Requests for Proposals (RFP) for printing services twice; on December 17, 2024, and
February 13, 2025. The Department did not receive any responses to the RFPs. After
consultation with the County Purchasing Division, the Department was advised that it could
directly engage with a qualified contractor to obtain the necessary services. Comers Print
Shop LLC, is available and is able to provide the services required. The Department
recommends the Board approve a contract with Comers Print Shop, LLC for printing
services to support State and federal grant-funded projects. The term of the contract is
May 27, 2025, through May 27, 2030, not-to-exceed $350,000. The contract is grant-
funded. (DEPARTMENT OF DEVELOPMENT SERVICES)
Action Requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
3.6. Department of Employment & Social Services
3.6.a Contract with Youth for Change for Facilitation Services for Children's Services
Youth for Change provides comprehensive and dynamic services, support, and treatment
to individuals, families, and communities. Youth for Change provides a neutral forum for
families to identify needs, problem-solve, make decisions, and assists families in
successful transitions out of and in prevention of the child welfare system. Youth for
Change facilitation allows families, youth, professional partners, and natural supports to
work together in order to keep a clear focus on assessing the family's needs while
enhancing child safety. The goal of this program is to help children avoid entering the Child
Welfare System, remain safely at home, return to their home, achieve permanency, or live
in the least restrictive family setting. Youth for Change provides facilitation for these critical
meetings. From July 1, 2024 through February 29, 2025, Youth for Change has facilitated
a total of 224 meetings.
The Department of Employment and Social Services recommends the Board of
Supervisors approve a contract with Youth for Change to provide facilitation services. The
term of the contract is July 1, 2025 through June 30, 2026, not-to-exceed
$399,996. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.6.b Contract Amendment with Wayfinder Family Services for Kinship Support Services
Program (KSSP)
The Wayfinder Family Services KSSP provides non-financial supportive services to relative
caregivers and children. Supportive services include case management, support groups,
counseling services, guardianship assistance, referrals, and advocacy. The goal of the
KSSP program is to ensure that children can be raised within their family of origin, even if
their biological parents are unable to care for them. Wayfinder Family Services provides
Kinship Support Services in seven counties in California, including Butte, Contra Costa,
Monterey, Placer, Sacramento, Santa Cruz, and Sonoma. Annual outcome data for FY
2023-24 showed that one year after closing the KSSP case, 97% of the children remained
with a kinship caregiver, were adopted, lived with a legal guardian, or reunited with their
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
parents. In the first two quarters of FY 2024-25, KSSP received 69 referrals and 30
families received case management services.
The Department of Employment and Social Services recommends the Board of
Supervisors approve an amendment with Wayfinder Family Services for KSSP services.
The amendment extends the term of the contract through June 30, 2027, and increases
the maximum payable amount by $461,326, not-to-exceed $611,326. (DEPARTMENT OF
EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE CHAIR TO
SIGN.
3.6.c Contract with Alliance for Workforce Development (AFWD) for Employment Resource
Services
AFWD is a nonprofit agency that delivers a comprehensive range of employment resource
services that support CalWORKs Welfare-To-Work participants in the County. These
critical services include current job listings, resume-writing assistance, online job search
guidance, job interview preparation, and other essential employment readiness activities.
Between July 2024 and February 2025, AFWD conducted 51 targeted workshops on job
readiness, introductory computer skills, and interview techniques. The agency provided
valuable referral pathways to partner organizations such as the Veterans Administration,
Department of Rehabilitation, and the Employment Development Department, collectively
assisting over 1,154 County residents.
The Department of Employment and Social Services recommends the Board of
Supervisors approve a contract with AFWD for employment resource services. The term of
the contract is July 1, 2025 through June 30, 2028, not-to-exceed
$480,000. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.6.d Contract with Help Central Inc. for CalFresh, Elders and Vulnerable Adults Education and
Outreach Services
Help Central Inc. is a nonprofit organization established to facilitate and improve public
access to essential health and human services. Help Central Inc. operates the
HelpCentral.org website and the 2-1-1 Call Center, both designed to provide residents with
a way to quickly find low-cost and no-cost health and human services in Butte County. Last
year Help Central Inc. provided Butte County residents with over 10,000 referrals for a
wide variety of services including over 3,000 referrals to local food pantries, elder nutrition
education services, elder meal delivery programs, and referrals to the Department of
Employment and Social Services to secure CalFresh benefits.
The Department recommends the Board of Supervisors approve a contract with Help
Central, Inc. for CalFresh, Elders and Vulnerable Adults Education and Outreach Services.
The term of the contract is July 1, 2025, through June 30, 2028, not-to-exceed
$60,000. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Item was pulled from the agenda.
3.6.e Contract with Bitfocus, Inc. (Bitfocus) for Homeless Management Information System
(HMIS) Vendor Services
Bitfocus provides HMIS data management software to counties across California. The
software provides HMIS administrators with a coordination tool for housing and services to
individuals who are homeless or who are at risk of homelessness within the County.
Bitfocus was selected by the Butte Countywide Continuum of Care (CoC). The Department
of Employment and Social Services has been designated by the CoC to serve as the HMIS
Lead Agency and is responsible for the management of HMIS and coordinating licenses
for agencies providing homeless support services. Funding for this HMIS service is
provided by State grant funding. In 2024, there were 8,897 clients in HMIS with at least
one active program enrollment in Butte County.
The Department recommends the Board of Supervisors approve a contract with Bitfocus
for HMIS vendor services. The term of the contract is July 1, 2025 through June 30, 2027,
not-to-exceed $239,375. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.6.f Contract with Northern Valley Catholic Social Service, Inc. (NVCSS) for Encampment
Resolution Funding Round 3 (ERF-3) Case Management
The State of California, through the California Department of Housing and Community
Development, administers the ERF-3 program to resolve the experience of unsheltered
homelessness for people residing in encampments. In partnership, the Department of
Employment and Social Services and the City of Chico applied for this funding with the
intent of the City of Chico receiving the funds and administering the program. The funding
of $2,683,091 in ERF-3 funds was awarded to provide outreach, engagement, and
connection to shelter for homeless individuals living inside the city limits of Chico and
within the unincorporated area of Butte County. NVCSS was selected by the City of Chico
to provide case management services to unhoused individuals placed at the apartment
voucher site. Given the County's existing NVCSS contract for the Encampment Resolution
Funding Round 2 program, the City of Chico requested that the Department enter into
direct contract with NVCSS. A revenue Memorandum of Understanding between the City
of Chico and the Department has already been executed to cover the contract amount.
The Department recommends the Board of Supervisors approve an agreement with
NVCSS for case management. The term of the contract is May 27, 2025 through June 30,
2027, not-to-exceed $160,000. (DEPARTMENT OF EMPLOYMENT & SOCIAL
SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.6.g Contract with Northern Valley Catholic Social Service, Inc. (NVCSS) for Facilitation
Services for Children's Services
NVCSS provides comprehensive and dynamic services, support, and treatment to
individuals, families, and communities. NVCSS provides a neutral forum for families to
identify needs, problem-solve, make decisions, and assist families in successful transitions
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
out of and in prevention of the child welfare system. NVCSS facilitation allows families,
youth, professional partners, and natural supports to work together in order to keep a clear
focus on assessing the family's needs while enhancing child safety. The goal of this
program is to help children avoid entering the Child Welfare System, remain safely at
home, return to their home, achieve permanency, or live in the least restrictive family
setting. NVCSS provides facilitation for these critical meetings. From July 1, 2024 through
February 29, 2025, NVCSS facilitated a total of 456 meetings.
The Department of Employment and Social Services recommends the Board of
Supervisors approve a contract with NVCSS to provide facilitation services. The term of
the contract is July 1, 2025 through June 30, 2026, not-to-exceed
$399,996. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.7. Department of General Services
3.7.a Lease Agreement with 2001 Becker Family Trust (Becker) for Behavioral Health Services
at 590 Hazel Street in Gridley
The Department of Behavioral Health currently occupies a 1,980 square foot leased facility
located at 590 Hazel Street in Gridley where it provides public services. The current lease
amendment term expires on May 31, 2025. A new lease has been negotiated with an initial
term of three years and an option to extend the lease for an additional two years. Monthly
rent for the initial term will be $2,257, at a rate of $1.14 per square foot, with scheduled
increases of 2.63% in year two and 3.42% in year three. The total rent for the initial term
will not exceed $83,635. Rent for the extended term will increase by 3.31% in year four
and 4.00% in year five. The Department of General Services and the Department of
Behavioral Health recommend the Board of Supervisors approve a lease agreement with
Becker for facility space located at 590 Hazel Street. The term of the lease agreement is
June 1, 2025, through May 31, 2030, not-to-exceed $144,223. (DEPARTMENT OF
GENERAL SERVICES)
Action Requested - APPROVE LEASE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN.
3.7.b Lease Agreement with BTD Properties LLC (BTD) for Behavioral Health Services at 592
Rio Lindo Avenue in Chico
The Department of Behavioral Health currently occupies a 13,192-square-foot leased
facility located at 592 Rio Lindo Avenue in Chico, where it provides public services. The
current lease amendment term expires on October 31, 2026. A proposed new lease
agreement secures the facility for an initial term of 11.5 years, with an option to extend the
lease for up to 120 additional months. Monthly rent for the initial term will be $16,381, at a
rate of $1.24 per square foot, with scheduled increases: 2% in year two, 8.5% in year
three, and 2.5% annually thereafter. Total rent over the initial term will not exceed
$2,719,695. Rent for the extended term will be adjusted annually based on the Consumer
Price Index for the San Francisco Bay Area, not to exceed 5% per year. The Department
of General Services and the Department of Behavioral Health recommend the Board of
Supervisors approve a lease agreement with BTD for facility space located at 592 Rio
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Lindo Avenue, Chico. The term of the lease agreement is June 1, 2025, through October
31, 2046, not-to-exceed $6,307,830. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - APPROVE LEASE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN.
3.7.c Resolution to Authorize Acquisition of Real Property at 82 West Liberty Road in Gridley
The Department of Public Works currently maintains and operates a road maintenance
operations, staging, and storage area on County-owned property located at 860 Cedar
Street in Gridley, known as the Gridley Yard. Public Works has utilized the Gridley Yard
since its construction in approximately 1927, and has since outgrown the available space
and improvements. Public Works identified a suitable replacement property located at 82
West Liberty Road in Gridley (the Property). In collaboration with the Department of
General Services and upon completion of due diligence, Public Works has determined that
the Property will meet its operational needs.
General Services and Public Works recommend the Board of Supervisors adopt a
resolution to approve the acquisition of 82 West Liberty Road in Gridley from Michael
Andrew Shadd for a purchase price of $799,999 plus title and escrow fees; 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. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - 1) APPROVE PURCHASE OF CAPITAL ASSET (REAL PROPERTY);
AND 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.7.d Notice of Completion for Job Order Contract (JOC) with Mesa Energy Systems Inc. dba
Emcor Services (Emcor) for HVAC System Replacement Project at 3 Gillick Way
In October 2023, the Board of Supervisors approved a JOC Notice to Proceed with Emcor
in the amount of $1,200,101 for the HVAC System Replacement project at the Butte
County Sheriff’s Office, located at 3 Gillick Way. During construction, four change orders
were issued, totaling $16,384, bringing the total cost to $1,216,485. All contract work has
been completed, inspected, and approved by the Department of Development Services,
the Sheriff’s Office, and the Department of General Services. The Department of General
Services recommends the Board accept the work as complete and authorize the Chair to
sign the Notice of Completion. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - 1) ACCEPT THE CONTRACT WORK AS COMPLETE; AND 2)
AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION.
3.7.e Notice to Proceed (NTP) Under Job Order Contract (JOC) with Air Systems Service and
Construction, LLC, dba Air Systems of Sacramento (ASSC) for HVAC System
Replacement Project at 308 Nelson Avenue
On October 10, 2023, the Board of Supervisors approved the County Facility Deferred
Maintenance and Rehabilitation Program, which included replacement of the HVAC
system at 308 Nelson Avenue. The Department of General Services selected ASSC
through the 2025 JOC program to perform the work. The HVAC system replacement is
essential to support the Department of Information Systems, which houses critical County
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
infrastructure and emergency communication systems. The existing HVAC system has
ongoing and unrepairable issues due to outdated equipment and discontinued parts. The
scope of work includes interior abatement and demolition, the installation of new HVAC
units, new high-efficiency LED lighting and controls, minor miscellaneous low-voltage
modifications, and limited cosmetic finish repairs. The Department of General Services
recommends the Board approve the NTP with ASSC for the HVAC replacement project at
308 Nelson Avenue, and appoint the Director of General Services as the officer in charge
of the project. The project has a term of 145 days from the execution of the NTP, with a
fixed cost of $1,497,880. (DEPARTMENT OF GENERAL SERVICES)
Action Requested - 1) APPROVE NOTICE TO PROCEED AND AUTHORIZE THE CHAIR
TO SIGN; AND 2) APPOINT THE DIRECTOR OF GENERAL SERVICES AS THE
OFFICER OF THE PROJECT.
3.8. Fire Department
3.8.a Budget Amendment Related to the Prior Purchase of a Type 1 Fire Engine
In FY 2023-24, the Fire Department budgeted to purchase a Type I Engine out of the
General Fund with an offsetting transfer from Fire’s Impact Fees and Community Cost
Share sub-fund, but after the purchase was made, the transfers did not occur. The
Department recommends the Board of Supervisors approve a budget amendment to
increase appropriations in Fire’s Impact Fees for $743,102 and Community Cost Share
sub-fund for $83,716 to reimburse the General Fund. (FIRE DEPARTMENT)
Action Requested - APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED).
Vehicle name was corrected from Type 1 Fire Engine, to Rescue Vehicle.
3.9. Probation Department
3.9.a Contract with the Boys and Girls Club of the North Valley (BGC) for Juvenile Hall Services
BGC provides after school programs, structured activities, supervision, and support for at
risk youth and their families through services offered at the Butte County Juvenile
Detention Facility and community based teen centers. These programs are designed to
engage youth who are directly involved with, or at risk of entering, the justice system.
Services are tailored to meet the unique needs of each individual and include diversion
initiatives that offer alternatives to incarceration, Restorative Justice practices that
encourage accountability and healing, and the Commitment to Success Program, which
fosters long term personal growth and behavioral transformation. Recognized by the Board
of State and Community Corrections as part of the Probation Department's Juvenile
Justice Plan and funded through the Juvenile Justice Crime Prevention Act of 2000, BGC
is a trusted and long standing community partner. Its success is rooted in building strong,
supportive relationships with youth, empowering them with the confidence, resilience, and
life skills they need to succeed. To ensure the continued delivery of these essential
services, the Department recommends that the Board of Supervisors approve a contract
with BGC for the period from July 1, 2025, through June 30, 2026, in an amount not-to-
exceed $267,046. (PROBATION DEPARTMENT)
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
3.10. Department of Public Works
3.10.a Road Maintenance and Rehabilitation Account (RMRA) Project List for FY 2025-26
Senate Bill 1 (Road Repair and Accountability Act of 2017) provides annual funding under
the RMRA program to the County for road maintenance and improvements. To remain
eligible, the County must submit a yearly project list to the California Transportation
Commission (CTC), including project titles, locations, descriptions, useful life, and
construction dates. RMRA funds may also support projects that leverage State and federal
grants such as the Highway Safety Improvement Program; Congestion Mitigation and Air
Quality; and Safe Routes to School programs. The Department of Public Works
recommends that the Board of Supervisors adopt a resolution to meet CTC
requirements. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.11. Sheriff-Coroner's Office
3.11.a Contract Amendment with LEHR Upfitters OpCo LLC, dba Lehr Auto Electric (Lehr) for
Law Enforcement Vehicle Upfitting
The Sheriff's Office entered into a contract with Lehr in April 2021 for Law Enforcement
Vehicle upfitting services. The contract has been amended four times: Amendments 1, 2,
and 3 updated the list of equipment needed for each type of law enforcement vehicle and
labor rate; Amendment 4 assigned responsibility for the contract due to a change in
ownership. The Sheriff's Office recommends amending the contract with Lehr to update
the list of equipment needed for each type of law enforcement vehicle and labor rate, and
increases the maximum payable amount by $370,000, not-to-exceed $1,453,300. All other
terms remain the same. (SHERIFF-CORONER'S OFFICE)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
3.12 Other
3.12.a Resolution Recognizing May 2025 as Butte County Travel and Tourism Month
Tourism is vital to the economic well-being of Butte County and the State. In 2024, the
Butte County tourism sector generated $387.7 million in visitor spending, $30.2 million in
state and local tax revenue and supported 3,900 jobs. Recognizing the positive economic
impact of tourism across the state, the California Legislature declared May as California
Tourism Month beginning in 2016. Explore Butte County requests the Board of
Supervisors recognize May 2025 as Butte County Travel and Tourism Month. (OTHER)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.12.b Resolution Recognizing Stephen Lucas Upon His Retirement from Butte LAFCo
Stephen Lucas, Butte LAFCo Executive Director, is retiring after 30 years of dedicated
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
service to land use planning in Butte County, beginning his career with Butte County in
1995 and serving as Butte LAFCo's Executive Officer since 2006. Approval is
recommended of a resolution recognizing him upon his retirement. (OTHER)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4. REGULAR AGENDA
4.1 Board Member/Committee Reports and Board Member Comment
Supervisor Connelly - Attended Air Quality meeting, Butte County Association of
Governments meeting, Wyandotte Goundwater Sustainability Agency meeting, put
flags up for Memorial Day, spent a day shad fishing, attended Veteran's Memorial
Park meeting, and event regarding the dedication of a plaque for the Hmong.
Supervisor Durfee - Met with constituents and attended California Peace Officer
Memorial and candlelight vigil.
Supervisor Ritter - Attended NaCo West Region meeting, Peace Officers Memorial
Ceremony, Continuum of Care meeting, NAACP meeting, Opening of new Public
Health clinic, presentation on Measure H at the Chico Library, Chonic Homelessness
Committee, Behavioral Health Advisory Board meeting, Butte County Association of
Government meeting, Air Quality meeting, Memorial Day at Wildwood park, Smythe
Slam fundraiser for local real estate agent and family, and met with constituents
regarding homelessness.
Supervisor Kimmelshue - Attended Sheriff's Office Memorial Ceremony, Red
Supspenders day in Gridley, and Gridley Memorial Day Ceremony.
Supervisor Teeter - Attended and spoke at the Paradise Veteren's Hall Memorial
Day celebration.
4.2 Public Comment
Comments to the Board on issues and items not listed on the agenda. Pursuant to
California State law, the Board of Supervisors is prohibited from taking action on any item
not listed on the agenda. Please note that Public Comment is in two separate sections.
One, at the beginning of the regular agenda, which will last a maximum of 15 minutes, with
another to follow as the last item on the regular agenda with no time limits.
The following members of the public submitted Public Comment: Diana Dreiss
(electronically and in person).
4.3 Contract with California Forensic Medical Group (CFMG) for Medical Services
In November 2024, the Sheriff's Office and the Probation Department published a request
for proposals for medical services at the Jail and Juvenile Hall. Two responses were
received by the deadline: CFMG of Nashville, TN and Armor Health of Miami, FL. CFMG
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
was selected as the most qualified respondent. The Sheriff's Office and the Probation
Department recommend entering into a contract with CFMG for medical services at the Jail
and Juvenile Hall. The term of the contract is June 1, 2025 through June 30, 2030, not-to-
exceed $46,226,915. (SHERIFF-CORONER'S OFFICE/PROBATION DEPARTMENT)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
Kory Honea, Sheriff, presented this item to the Board.
No public comment was received for this item.
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
Motion: Supervisor Connelly
Second:Supervisor Durfee
Motion passed unanimously.
4.4 Introduction of an Ordinance Repealing and Replacing Chapter 38A, Entitled “Fire
Prevention and Protection,” of the Butte County Code
On February 9, 2021, the Board of Supervisors approved amendments to Chapter 38A of
the Butte County Code, titled “Fire Prevention and Protection,” to incorporate wildfire safety
requirements and enforcement provisions designed to mitigate the impacts of future
wildfires to Butte County communities. After four years of implementation, Chapter 38A
now requires further revisions to enhance the effectiveness of the program.
The proposed amendments are intended to improve public understanding of defensible
space requirements and to assist staff in providing guidance for voluntary compliance. The
Fire Department recommends updating and clarifying fire break requirements to align with
statewide terminology and standards for defensible space. Additional definitions have been
introduced, including defensible space zones, combustible materials, significant fire
hazards, hazardous vegetation, and violators, to provide greater clarity and consistency.
Additionally, the enforcement provisions have been expanded to authorize staff to issue
citations and record notices of noncompliance, aligning with the procedures outlined in
Butte County Code Chapter 41. (FIRE DEPARTMENT)
Action Requested - INTRODUCE ORDINANCE AND WAIVE THE FIRST READING.
Garrett Sjolund, Fire Chief, and Paula Daneluk, Director of Development Services,
presented this item to the Board.
The following members of the public submitted Public Comment: John Stonebraker.
Action Requested - INTRODUCE ORDINANCE AND WAIVE THE FIRST READING.
Motion: Supervisor Connelly
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Second: Supervisor Ritter
Motion passed unanimously.
4.5 Introduction of an Ordinance Adopting CAL FIRE Local Responsibility Area (LRA) Fire
Hazard Severity Zone (FHSZ) Map Update
Under California law, CAL FIRE is required to develop FHSZ maps for LRAs. Pursuant to
Government Code section 51179(a), once the Office of the State Fire Marshal (OSFM)
releases its recommendations, local agencies are required to designate fire hazard severity
zones as moderate, high, or very high.
Butte County Fire Department must make the OSFM map available for public viewing and
public comment. The County is required to either adopt the map as presented or modify it
to increase the severity rating of designated zones. Local agencies are not permitted to
reduce the severity ratings determined by the OSFM.
In accordance with these requirements, the proposed FHSZ map was posted and made
available for public comment on February 12, 2025. A press release was issued to inform
the public, providing details on how to access the map and related information on the
County’s website. Designations within a FHSZ may impose requirements on the public,
including maintaining 100 feet of defensible space, complying with building codes for new
construction or remodels, and disclosing the hazard status during real estate transactions.
The proposed ordinance seeks to adopt the recommended LRA FHSZ and establish
procedures for parcels of land that fall within more than one Fire Hazard Severity
Zone. (FIRE DEPARTMENT)
Action Requested - INTRODUCE ORDINANCE AND WAIVE THE FIRST READING.
Supervisor Connelly left the room at 9:47 am.
Garrett Sjolund, Fire Chief, and Chris Boyd, Fire Captain, presented this item to the
Board.
The following members of the public submitted Public Comment: John Stonebraker.
Action Requested - INTRODUCE ORDINANCE AND WAIVE THE FIRST READING.
Motion: Supervisor Durfee
Second: Supervisor Teeter
Motion passed with a 4-0-1 Vote (Ayes: Supervisors Durfee, Ritter, Teeter and Chair
Kimmelshue; Nays: None; and Absent: Supervisor Connelly).
Supervisor Connelly rejoins the session and is seated at 9:48 am.
4.6 Agreements with Pacific Gas & Electric (PG&E) and CAL FIRE for Air Attack Support
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
On June 11, 2024, the Board of Supervisors approved an agreement between the Butte
County Fire Department and PG&E for the use of a water dropping helicopter to support
wildfire suppression. PG&E, through its service provider, PJ Helicopters, furnishes the
helicopter to be stationed at the Chico Airport for the duration of the agreement.
In FY 2024-25, the helicopter flew over 65 hours, delivering more than 352,000 gallons of
water to 11 major fires in Butte County, including the Railbridge, Quincy, and Centerville
Fires. It provided 23 days of support to the Park Incident, was the first water dropping
helicopter on scene at the Thompson Fire, and was also deployed to two commercial scrap
metal fires to prevent spread.
The Fire Department now seeks authorization to enter into a new agreement with PG&E
for helicopter services from June 15, 2025 to November 15, 2025. Under the agreement,
PG&E will provide the helicopter, pilots, and maintenance at no cost to the County. For
wildfires within PG&E’s service area and Butte County’s Local Response Areas, the first
two flight hours will be provided at no charge; additional hours will be billed at $9,500 per
hour.
The helicopter may also be used to support neighboring jurisdictions under the California
Master Mutual Aid system at no cost to Butte County. The Fire Department will retain
operational control, coordinate dispatch and agency requests, and provide logistical
support and a helicopter manager as needed. For incidents within State Responsibility
Areas, CAL FIRE may request use of the helicopter and will reimburse the Butte County
Fire Department for all flight hours through a call-when-needed agreement.
The Fire Department recommends that the Board approve the agreement with PG&E and
authorize the Fire Chief to execute both the PG&E and CAL FIRE agreements. (FIRE
DEPARTMENT)
Action Requested - 1) APPROVE AGREEMENT WITH PG&E AND AUTHORIZE THE
BUTTE COUNTY FIRE CHIEF TO SIGN; AND 2) APPROVE AGREEMENT WITH CAL
FIRE AND AUTHORIZE THE BUTTE COUNTY FIRE CHIEF TO SIGN.
Garrett Sjolund, Fire Chief, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE AGREEMENT WITH PG&E AND AUTHORIZE THE
BUTTE COUNTY FIRE CHIEF TO SIGN; AND 2) APPROVE AGREEMENT WITH
CAL FIRE AND AUTHORIZE THE BUTTE COUNTY FIRE CHIEF TO SIGN.
Motion: Supervisor Durfee
Second: Supervisor Teeter
Motion passed Unanimously.
4.7 Agreement with California Department of State Hospitals (DSH) for Incompetent to Stand
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Trial Diversion and Community-Based Restoration Infrastructure Projects Grant
On February 22, 2024, the Department of Behavioral Health was awarded a grant in the
amount of $4,687,500 by the DSH as part of the Incompetent to Stand Trial Diversion and
Community-Based Restoration Infrastructure Program. The grant will fund a 50-bed Mental
Health Facility for this client population. The grant is one in a series of grants to facilitate in-
county sites to deliver specialty mental health services in a residential environment. In-
county residential sites are proven to be more effective in increasing the individual’s
capacity for stability and improvement, with the end goal of restoring competency. The
Department recommends the Board of Supervisors approve the DSH grant agreement in
the amount of $4,687,500. The term of the agreement is the date of final execution through
June 30, 2028. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - APPROVE PROGRAM FUNDING AGREEMENT AND AUTHORIZE
CHAIR TO SIGN.
Scott Kennelly, Director of Behavioral Health, presented this item to the Board.
No public comment was received for this item.
Action Requested - APPROVE PROGRAM FUNDING AGREEMENT AND
AUTHORIZE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Teeter
Motion passed unanimously.
4.8 Agreements (2) and Amendments (2) with Willow Glen Care Center (Willow Glen) for non-
Medi-Cal and Mode 5 Medi-Cal Adult Residential Services
Willow Glen operates a 24-hour adult residential board and care for adults and the elderly
with severe and persistent mental health conditions. The board and care provides a
structured program to assist clients with the development of skills necessary to transition
from supervised care to independent living. Due to a high demand for adult residential
services and low availability of board and care facilities in the County, the Department of
Behavioral Health contracts each fiscal year for these services under the all-inclusive
solicitation exception.
On May 28, 2024, the Board of Supervisors approved two agreements with Willow Glen for
non-Medi-Cal and Mode 5 Medi-Cal adult residential care services. The term of each
agreement is July 1, 2024, through June 30, 2025. The maximum payable amount for the
non-Medi-Cal agreement is $194,770. The maximum payable amount for the Mode 5 Medi-
Cal agreement is $755,890. Due to increased placements in the current fiscal year, Willow
Glenn will exceed the maximum payable amounts for both agreements. The Department
recommends the Board approve amendments to the current fiscal year agreements with
Willow Glen to support the increase in placements and to shift line item allocations to
accurately reflect the type of services provided. The amendment for non-Medi-Cal services
increases the maximum amount payable by $290,085, not-to-exceed $484,855. The
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
amendment for Mode 5 Medi-Cal services increases the maximum amount payable by
$36,960, not-to-exceed $792,850 (combined total increase of $327,045). All other terms
remain the same.
The Department recommends the Board approve new agreements with Willow Glen for
non-Medi-Cal and Mode 5 Medi-Cal adult residential services for fiscal year 2025-26. The
term of each agreement is July 1, 2025, through June 30, 2026. The maximum payable
amount for non-Medi-Cal services is $492,900. The maximum payable amount for Mode 5
Medi-Cal services is $792,575 (combined total of $1,285,475). The agreements are not
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 - 1) APPROVE AGREEMENT AMENDMENTS (2) AND AUTHORIZE
THE CHAIR TO SIGN; AND 2) APPROVE AGREEMENTS (2) AND AUTHORIZE THE
CHAIR TO SIGN.
Scott Kennelly, Director of Behavioral Health, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE AGREEMENT AMENDMENTS (2) AND
AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE AGREEMENTS (2) AND
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Connelly
Second: Supervisor Teeter
Motion passed unanimously.
4.9 Amendment and Agreement with Compassion Pathway Behavioral Health, LLC for Crisis
Residential Treatment Services
Compassion Pathway Behavioral Health, LLC operates the Bella Vida Crisis Residential
Treatment (Bella Vida) facility that provides mental health services to clients in need of a
short-term, residential environment where assessment, crisis intervention, medication
support, and monitoring are provided in an effort to achieve stabilization. Bella Vida is a
ten-bed, drug-and alcohol-free facility that includes laundry facilities, a kitchen, multiple
community gathering spaces, and a fenced-in backyard. Bella Vida clients receive
individualized care plans that support a successful transition back into the community. On
May 14, 2024, the Board of Supervisors approved an agreement with Compassion
Pathway Behavioral Health, LLC for crisis residential treatment services at Bella Vida. The
term of the agreement is July 1, 2024, through June 30, 2025, not-to-exceed $2,362,123.
Due to an increase in the severity of cases, Compassion Pathway Behavioral Health, LLC
will exceed the current agreement maximum. The Department of Behavioral Health
recommends the Board approve an agreement amendment to increase the maximum
amount payable by $109,659, not-to-exceed $2,471,782. All other terms remain the same.
On January 21, 2025, the Department published a Request for Proposals for Crisis
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Residential Treatment Services. Compassion Pathway Behavioral Health, LLC was the
sole respondent to the RFP. The Department recommends the Board approve a new
agreement with Compassion Pathway Behavioral Health, LLC for crisis residential
treatment services at Bella Vida for fiscal year 2025-26. The term of the agreement is July
1, 2025, through June 30, 2026, not-to-exceed $2,437,582. (DEPARTMENT OF
BEHAVIORAL HEALTH)
Action Requested - 1) APPROVE FY 2024-25 AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) APPROVE FY 2025-26 AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN.
Scott Kennelly, Director of Behavioral Health, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE FY 2024-25 AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) APPROVE FY 2025-26 AGREEMENT AND AUTHORIZE
THE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Durfee
Motion passed unanimously.
4.10 Revenue Agreement with State of California Department of Rehabilitation (DOR) for
Vocational Rehabilitation Services
The DOR contracts with local behavioral health departments to provide funding and
services for vocational rehabilitation to eligible adults and transitional age youth to prepare
them with skills necessary to secure and maintain employment. The Department of
Behavioral Health contracts with DOR to serve mutual clients of DOR and the Department
for services including personal; vocational and social adjustment; vocational assessment;
employment services; and employment job coaching. These services are delivered through
contracts with Caminar and Dreamcatchers Empowerment Network. To qualify for
services, clients must be residents of the County, have a mental health diagnosis, and be a
client of the Department. The Department recommends entering into a revenue agreement
with DOR for vocational rehabilitation services. The term of the agreement is July 1, 2025,
through June 30, 2028. Under the agreement, DOR will provide services and funding in the
amount of $1,045,722. The Department provides an in-kind match in personnel time
equivalent to $401,190. The Department recommends the Board approve the agreement
and adopt a resolution authorizing the Director of Behavioral Health to sign the agreement,
exhibits, and amendments. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - 1) APPROVE AGREEMENT; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN.
Scott Kennelly, Director of Behavioral Health, presented this item to the Board.
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
No public comment was received for this item.
Action Requested - 1) APPROVE AGREEMENT; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Durfee
Motion passed unanimously.
4.11 Amendment and Agreement with Crestwood Behavioral Health, Inc. (Crestwood) for
Residential Treatment Services
Crestwood Behavioral Health operates skilled nursing facilities, mental health rehabilitation
centers, and institutes for mental disorders, which provide behavior modification, skilled
nursing, case management, pre-vocational, and life skills training, behavioral intervention
and psychological and social rehabilitation to clients with mental disorders in secure
residential settings. Due to the shortage of available placement facilities, the Department of
Behavioral Health contracts each fiscal year for residential treatment services under an all-
inclusive solicitation exception.
On May 14, 2024, the Board of Supervisors approved an agreement with Crestwood
Behavioral Health for residential treatment services. The term of the agreement is July 1,
2024, through June 30, 2025, not-to-exceed $677,135. Due to an increase in placements
in the current fiscal year and limited placement facilities in the County, Crestwood
Behavioral Health, Inc. will exceed the current agreement maximum. The Department
recommends the Board approve an amendment to the current fiscal year agreement to
address the overage. The amendment increases the maximum amount payable by
$809,080, not-to-exceed $1,486,215. All other terms remain the same.
The Department recommends the Board approve an agreement with Crestwood
Behavioral Health, Inc. for residential treatment services for fiscal year 2025-26. The term
of the agreement is July 1, 2025, through June 30, 2026, not-to-exceed $1,468,197. This
agreement is not 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 - 1) APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN; AND 2) APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO
SIGN.
Scott Kennelly, Director of Behavioral Health, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE AGREEMENT AMENDMENT AND AUTHORIZE
THE CHAIR TO SIGN; AND 2) APPROVE AGREEMENT AND AUTHORIZE THE
CHAIR TO SIGN.
Motion: Supervisor Ritter
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Second: Supervisor Durfee
Motion passed unanimously.
4.12 Approve Contract Change Order (CCO) Four for the Oro Quincy Highway Road Repair
Project
On May 14, 2024, the Board of Supervisors awarded the Oro Quincy Highway Road
Repair Project to Escheman Construction of Brownsville, CA, for $4,260,206. The project
will remove a failed Mechanically Stabilized Earth (MSE) retaining wall, install a new one,
and include other necessary drainage, paving, and striping repairs. The Director of Public
Works approved CCOs one and three, which reduced the contract by $4,458. The Board
approved CCO two on October 22, 2024, for an increase of $295,545 for additional work
associated with keeping Oro Quincy Highway open during construction.
During project excavation, the existing retaining wall was in a different location than
anticipated, and a wedge of soil was developed between the contractor's proposed
temporary and existing walls. As vehicles would be traveling on the roadway above the soil
wedge, it was deemed unsafe to remain during the excavation of the MSE Wall. The
project engineer and contractor collaborated on design modifications to ensure the
roadway remained open during construction. CCO four compensates the contractor for
extra work associated with the removal and backfill of the soil wedge that was not in the
original scope of work. The Department of Public Works recommends that the Board
approve CCO four for additional compensation to the contractor of $393,971 for the extra
work associated with these modifications, for a total contract amount of $4,945,265. The
project is fully funded with Emergency Relief and SB1 Funds. (DEPARTMENT OF PUBLIC
WORKS)
Action Requested - APPROVE CCO FOUR AND AUTHORIZE THE DIRECTOR TO SIGN.
Joshua Pack, Director of Public Works, presented this item to the Board.
No public comment was received for this item.
Action Requested - APPROVE CCO FOUR AND AUTHORIZE THE DIRECTOR TO
SIGN.
Motion: Supervisor Connelly
Second: Supervisor Durfee
Motion passed unanimously.
4.13 Approval of Subdivision Map and Agreement and Consideration of Public Infrastructure for
Orchardcrest Estates Subdivision, Phase 1
Orchardcrest Estates Subdivision (APN 030-170-080) is located north of Highway 162,
between 10th Street and Middlehoff Lane, west of the City of Oroville in the Thermalito
area. This conditionally approved 92-lot, public street subdivision will be developed in two
phases. Orchardcrest Estates Subdivision Phase 1 comprises 46 lots, which will be
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
conveyed to the Community Housing Improvement Program (CHIP) to provide affordable
housing once the map records. The Developer (Chuck Tatreau Construction, Inc.) has
requested to defer construction of the remaining on-site improvements, formation of the
Permanent Road Division, and Feather River Recreation and Park District Conditions of
Approval #1 and #2 until after the Final Map is recorded as allowable by the Subdivision
Map Act. A Subdivision Improvement Agreement between the County and the Developer
has been prepared that requires appropriate funds to secure faithful performance, payment
for labor and materials, and guarantee and warranty maintenance of the improvements for
a period of one year from the date of acceptance of said improvements. Further, the
Developer has provided a performance bond to guarantee the completion of the required
remaining Phase 1 improvements.
The subject map has been reviewed and approved by the County Surveyor and is found to
conform with the Tentative Map and Butte County Code, Chapter 20, Subdivisions. The
Owners Statement includes the following offers for dedication and for specific purposes:
A. Nightshade Way, Mulberry Mill Lane, and Nettle Nook Lane, as shown on the annexed
map, in fee simple.
B. Public service easements as defined in section 8306 in the State of California Streets
and Highways Code over, on, and under those strips of land shown on the annexed map
as "P.S.E." (Public Service Easement) for all public service facilities including water, sewer,
drainage, gas, and communication facilities.
C. Abutter's rights of access as shown on the annexed map are conveyed, transferred, and
relinquished to the County of Butte.
D. Lot "B" for open space and storm drain detention basin purposes, as shown on the
annexed map in fee simple. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - 1) APPROVE THE FINAL MAP FOR ORCHARDCREST ESTATES
SUBDIVISION PHASE 1; 2) ACCEPT ON BEHALF OF THE COUNTY OF BUTTE ITEMS
A, C, AND D AS OFFERED FOR DEDICATION IN THE OWNER'S STATEMENT; 3)
ACCEPT ON BEHALF OF THE PUBLIC ITEM B AS OFFERED FOR DEDICATION IN
THE OWNER'S STATEMENT; AND 4) AUTHORIZE THE CHAIR TO SIGN THE
SUBDIVISION IMPROVEMENT AGREEMENT.
Joshua Pack, Director of Public Works, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE THE FINAL MAP FOR ORCHARDCREST
ESTATES SUBDIVISION PHASE 1; 2) ACCEPT ON BEHALF OF THE COUNTY OF
BUTTE ITEMS A, C, AND D AS OFFERED FOR DEDICATION IN THE OWNER'S
STATEMENT; 3) ACCEPT ON BEHALF OF THE PUBLIC ITEM B AS OFFERED
FOR DEDICATION IN THE OWNER'S STATEMENT; AND 4) AUTHORIZE THE
CHAIR TO SIGN THE SUBDIVISION IMPROVEMENT AGREEMENT.
Motion: Supervisor Durfee
Second: Supervisor Ritter
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Motion passed by a 4-1 Vote (Ayes: Supervisors Durfee, Ritter, Teeter and Chair
Kimmelshue; Nays: Supervisor Connelly).
4.14 Adoption of an Ordinance Amending Chapter 13 "Grading and Mining", Chapter 26
"Buildings", and Chapter 50 "Stormwater Management and Discharge Control" of the Butte
County Code Relating to Stormwater Management
The Department of Public Works manages a State Water Quality Control Board-ordered
program, the Phase II Small Municipal Separate Storm Sewer System (MS4) Program. The
MS4 Program protects and enhances the quality of stormwater runoff in urban growth
areas. The County MS4 Program applies to locations in the unincorporated urban regions
surrounding Chico. The MS4 program requires that the County’s stormwater ordinances
(Chapter 13 Grading, Chapter 26 Building, and Chapter 50 Stormwater Management)
establish uniform requirements for protecting and enhancing the water quality of
watercourses, water bodies, and wetlands in a manner consistent with the Federal Clean
Water Act. It promotes future health, safety, general welfare, and property protection by
regulating public and private new development and redevelopment projects to minimize the
short-term and long-term impacts on water quality. The Department has amended the
Small MS4 General Permit to include the following changes: Updated definitions;
requirements for Erosion Sediment Control Plans (ESCPs) and Best Management
Practices (BMPs); references to the applicability of the Post-Construction Stormwater
Control Plans; and updated intent and purpose of Chapter 50.
On May 13, 2025, the Board of Supervisors considered the proposed ordinance and
waived the first reading. The Board requested clarification on the proposed revisions to
Chapter 13, Section 5.1 (Grading and Mining, Determination of Exemption). The revisions
include a reference to Chapter 50, which governs the County’s Stormwater Management
Program. Under the current code, projects disturbing less than one acre are not required to
submit an ESCP. The update (section 13-5.1) clarifies that, under certain conditions
described in Chapter 50, grading permits for such projects may still require the submission
of an ESCP. This change aligns with State law and reinforces the MS4 Program’s use of
ESCPs as the primary mechanism for implementing effective, site-specific BMPs to
prevent the offsite discharge of sediment and pollutants. (DEPARTMENT OF PUBLIC
WORKS)
Action Requested - ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN.
Joshua Pack, Director of Public Works, presented this item to the Board.
No public comment was received for this item.
Action Requested - ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Durfee
Second: Supervisor Ritter
Motion passed unanimously.
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
4.15 Contract with Valley Oak Children's Services (VOCS) for CalWORKs Stage One Child
Care Management Services
VOCS is a private nonprofit organization that provides essential Stage One Child Care
Management services to CalWORKs Welfare-to-Work (WTW) participants engaged in
employment activities. CalWORKs child care is offered in three stages to provide
immediate support and ongoing assistance as participants work toward self-sufficiency.
While counties receive Stage One funding, the State of California directly funds VOCS for
Stages Two and Three, ensuring consistent child care pricing across all stages. VOCS
supports WTW participants by helping them connect with and access quality child care
providers, navigate enrollment and eligibility processes, and ensure timely provider
payments. In the current fiscal year, VOCS serves an average of 339 children per month in
Stage One Child Care.
The Department recommends the Board of Supervisors approve a contract with VOCS for
CalWORKs Stage One Child Care Management services. The term of the contract is July
1, 2025 through June 30, 2028, not-to-exceed $13,785,173. (DEPARTMENT OF
EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
Tiffany Rowe, Director of Employment and Social Services, presented this item to the
Board.
No public comment was received for this item.
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
Motion: Supervisor Connelly
Second: Supervisor Ritter
Motion passed unanimously.
4.16 Contract Amendment with Valley Oak Children's Services, Inc. (VOCS) for the Emergency
Child Care Bridge Program
VOCS is a nonprofit organization that provides emergency childcare to eligible families and
trauma-informed care training and coaching to childcare programs participating in the
Emergency Child Care Bridge Program. The Emergency Child Care Bridge Program is
designed to eliminate any childcare barriers related to placement of children in the child
welfare system. One of the primary barriers for potential families seeking to take in a foster
child is the lack of access to childcare immediately following the placement of the child. On
April 11, 2023, the Board of Supervisors approved a contract with VOCS for the
Emergency Child Care Bridge Program. On May 28, 2024, the Board approved an
amendment to the contract.
Under the terms of the amendment, VOCS has the measurable goal of providing access to
emergency childcare bridging services to all foster family referrals made by the Department
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
of Employment and Social Services. Payment is made on an actual cost basis for
allowable activities. During FY 2023-24, the Emergency Child Care Bridge Program
received referrals for 74 children, of which 57 received or are receiving services.
The Department recommends the Board approve the contract amendment with VOCS for
the Emergency Child Care Bridge Program service to families in the Child Welfare System.
The amendment extends the term of the contract by one year through June 30, 2026, and
increases the maximum payable amount by $905,122 not-to-exceed $1,870,086. All other
terms remain the same. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES)
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR
TO SIGN.
Tiffany Rowe, Director of Employment and Social Services, presented this item to the
Board.
No public comment was received for this item.
Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE
CHAIR TO SIGN.
Motion: Supervisor Durfee
Second: Supervisor Teeter
Motion passed with a 4-0-1 Vote (Ayes: Supervisors Durfee, Ritter, Teeter and Chair
Kimmelshue; Nays: None; Recusal: Supervisor Ritter).
4.17 Approval of Projects for the Sustainable Groundwater Management Grant Program
Surface Water Supply
The Department of Water and Resource Conservation is a sub-recipient of the Sustainable
Groundwater Management Grant Program through the Vina Groundwater Sustainability
Agency. A goal of the project under the grant program is to identify ways to use additional
surface water in the Vina subbasin to reduce groundwater pumping and to complete
feasibility analysis for two selected projects. The Department is the sub-recipient as the
grant project considers the use of the County’s State Water Project Table Water as a
potential water source for local use. The Department retained Geosyntec and Water and
Land Solutions, LLC., to complete a Surface Water Supply Feasibility Analysis. The first
step of the process was the completion of a Fatal Flaw Analysis to help identify viable
projects. The Fatal Flaw Analysis Report describes four potential projects and key
considerations to help identify the two most viable projects to advance to feasibility
analysis. The second step of the process includes a more thorough evaluation of the
selected projects.
On April 2, 2025, the Butte County Water Commission discussed the four projects and
voted 6-1 to recommend advancing the Feather River South Vina Extension and the Ridge
to Valley projects for feasibility analysis for the use of additional surface water to reduce
groundwater pumping. Consistent with Water Commission recommendation and
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
discussion, the Department recommends the Board of Supervisors approve the two
projects to advance to feasibility analysis. (DEPARTMENT OF WATER & RESOURCE
CONSERVATION)
Action Requested - APPROVE THE FEATHER RIVER SOUTH VINA EXTENSION AND
RIDGE TO VALLEY PROJECTS FOR FEASIBILITY ANALYSIS.
Kamie Loeser, Director of Water & Resource Conservation; Christina Buck, Assistant
Director of Water & Resource Conservation; and Jenny Scheer, Water and Land
Solutions, presented this item to the Board.
The following members of the public submitted Public Comment: John Stonebraker.
Action Requested - APPROVE THE FEATHER RIVER SOUTH VINA EXTENSION
AND RIDGE TO VALLEY PROJECTS FOR FEASIBILITY ANALYSIS.
Motion: Supervisor Durfee
Second: Supervisor Teeter
Motion passed with a 4-1 Vote (Ayes: Supervisors Connelly, Durfee, Teeter and Chair
Kimmelshue; Nays: Supervisor Ritter).
4.18 Successor Memorandum of Understanding (MOU) between the County and Teamsters
General Unit (Teamsters-General)
The County and the bargaining team for Teamsters-General have met and conferred over
a successor MOU. Consistent with Board direction the agreed upon significant changes in
the successor MOU are: 1) Four-year term through June 30, 2029; 2) Cost of Living
Adjustments of 8% July 2025, 5% July 2026, 5% July 2027, 5% July 2028; 3) Equity
adjustment of 2% for Public Safety Dispatcher, Correctional Technician and Sheriff's
Security Officer; 4) The addition of Longevity Pay for continuous years of service of 2.5%
at 10 years, 2.5% at 15 years, 2.5% at 20 years for a total of 7.5%; 5) The addition of
Christmas Eve as an observed holiday with removal of language allowing the President or
Governor to declare a holiday for the County; 6) Increase Shift Differential to $2.50 per
hour from $1 per hour; 7) Increase Safety boot reimbursement to $275; 8) Increase to
Behavioral Health Program Differential pay from 5% to 10% for specific programs; 9)
Implement cost-sharing for future health insurance increases; 10) Increase to the
Cashback amount and removal of tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
The following members of the public submitted Public Comment: John Stonebraker.
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Durfee
Second: Supervisor Ritter
Motion passed unanimously.
4.19 Successor Memorandum of Understanding (MOU) between the County and Teamsters
Social Service Workers Unit (Teamsters-SSW)
The County and the bargaining team for Teamsters-SSW have met and conferred over a
successor MOU. Consistent with Board direction the agreed upon significant changes in
the successor MOU are: 1) Four-year term through June 30, 2029; 2) Cost of Living
Adjustments of 8% July 2025, 5% July 2026, 5% July 2027, 5% July 2028; 3) The addition
of Longevity Pay for continuous years of service of 2.5% at 10 years, 2.5% at 15 years,
2.5% at 20 years for a total of 7.5%; 4) The addition of Christmas Eve as an observed
holiday with removal of language allowing the President or Governor to declare a holiday
for the County; 5) Increase Shift Differential to $2.50 per hour from $1 per hour; 6)
Implement cost-sharing for future health insurance increases; 7) Increase to the Cashback
amount and removal of tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Connelly
Second: Supervisor Ritter
Motion passed unanimously.
4.20 Successor Memorandum of Understanding (MOU) between the County and Teamsters-
Skilled Trades Unit (Teamsters-Skilled Trades)
The County and the bargaining team for Teamsters-Skilled Trades have met and conferred
over a successor MOU. Consistent with Board direction the agreed upon significant
changes in the successor MOU are: 1) Four-year term through June 30, 2029; 2) Cost of
Living Adjustments of 8% July 2025, 5% July 2026, 5% July 2027, 5% July 2028; 3) The
addition of Longevity Pay for continuous years of service of 2.5% at 10 years, 2.5% at 15
years, 2.5% at 20 years for a total of 7.5%; 4) The addition of Christmas Eve as an
observed holiday with removal of language allowing the President or Governor to declare a
holiday for the County; 5) Increase Shift Differential to $2.50 per hour from $1 per hour; 6)
Increase Safety boot reimbursement to $275; 7) Implement cost-sharing for future health
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
insurance increases; 8) Increase to the Cashback amount and removal of
tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Durfee
Motion passed unanimously.
4.21 Successor Memorandum of Understanding (MOU) between the County and Teamsters
Mid-Management Unit (Teamsters-Mid Management.)
The County and the bargaining team for Teamsters Mid-Management have met and
conferred over a successor MOU. Consistent with Board direction the agreed upon
significant changes in the successor MOU are: 1) Four-year term through June 30, 2029;
2) Cost of Living Adjustments of 8% July 2025, 5% July 2026, 5% July 2027, 5% July
2028; 3) Equity adjustment of 2% for the Dispatch Operations Supervisor; 4) The addition
of Longevity Pay for continuous years of service of 2.5% at 10 years, 2.5% at 15 years,
2.5% at 20 years for a total of 7.5%; 5) The addition of Christmas Eve as an observed
holiday with removal of language allowing the President or Governor to declare a holiday
for the County; 6) Increase Shift Differential to $2.50 per hour from $1 per hour; 7) Increase
Safety boot reimbursement to $275; 8) Increase to Behavioral Health Program Differential
pay from 5% to 10% for specific programs; 9) Implement cost-sharing for future health
insurance increases; 10) Increase to the Cashback amount and removal of
tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Ritter
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Second: Supervisor Durfee
Motion passed unanimously.
4.22 Successor Memorandum of Understanding (MOU) between the County and Butte County
Deputy District Attorney Association (BCDDAA)
The County and the bargaining team for BCDDAA have met and conferred over a
successor MOU. Consistent with Board direction the agreed upon significant changes in
the successor MOU are: 1) Four-year term through June 30, 2029; 2) Cost of Living
Adjustments of 8% July 2025, 5% July 2026, 5% July 2027, 5% July 2028; 3) Change the
Deputy District Attorney I and II to a Flat Rate amount set at Step 4 and Step 5 respectively
of the current Deputy District Attorney II; 4) The addition of Longevity Pay for continuous
years of service of 2.5% at 10 years, 2.5% at 15 years, 2.5% at 20 years for a total of
7.5%; 5) The addition of Christmas Eve as an observed holiday with removal of language
allowing the President or Governor to declare a holiday for the County; 6) Increase Shift
Differential to $2.50 per hour from $1 per hour; 7) Implement cost-sharing for future health
insurance increases; 8) Increase to the Cashback amount and removal of
tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
Comments received by Mike Ramsey, District Attorney.
Action Requested - 1) APPROVE MOU; AND 2) ADOPT RESOLUTION AND
AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Durfee
Second: Supervisor Connelly
Motion passed unanimously.
4.23 Successor Resolution Regarding the Salary and Benefits of Non-Represented
Classifications
The County and Non-Represented employee group have agreed to the terms of a
successor Salary and Benefits Resolution that will supersede and replace Resolution No.
22-135. Consistent with Board direction the agreed upon significant changes in the
successor Resolution are: 1) Cost of Living Adjustments of 8% July 2025, 5% July 2026,
5% July 2027, 5% July 2028; 2) The addition of Longevity Pay for continuous years of
service of 2.5% at 10 years, 2.5% at 15 years, 2.5% at 20 years for a total of 7.5%; 3) The
addition of Christmas Eve as an observed holiday with removal of language allowing the
President or Governor to declare a holiday for the County; 4) Increase Shift Differential to
$2.50 per hour from $1 per hour; 5) Increase Safety boot reimbursement to $275; 6)
Implement cost-sharing for future health insurance increases; 7) Increase to the Cashback
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
amount and removal of tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) ADOPT SUCCESSOR SALARY AND BENEFITS RESOLUTION; 2)
ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE; AND 3) AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
The agenda contained an incorrect Resolution. Corrections have been made, and the
correct Resolution was distributed to the Board and the public.
No public comment was received for this item.
Action Requested - 1) ADOPT SUCCESSOR SALARY AND BENEFITS
RESOLUTION; 2) ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE;
AND 3) AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Durfee
Motion passed unanimously.
4.24 Successor Resolution Regarding the Salary and Benefits of Confidential Classifications
The County and Confidential employee group have agreed to the terms of a successor
Salary and Benefits Resolution that will supersede and replace Resolution No. 22-100.
Consistent with Board direction the agreed upon significant changes in the successor
Resolution are: 1) Cost of Living Adjustments of 8% July 2025, 5% July 2026, 5% July
2027, 5% July 2028; 2) Equity adjustment to align the Deputy County Counsel series
salary ranges with the Deputy District Attorney series; 3) The addition of Longevity Pay for
continuous years of service of 2.5% at 10 years, 2.5% at 15 years, 2.5% at 20 years for a
total of 7.5%; 4) The addition of Christmas Eve as an observed holiday with removal of
language allowing the President or Governor to declare a holiday for the County; 5)
Increase Shift Differential to $2.50 per hour from $1 per hour; 6) Implement cost-sharing for
future health insurance increases; 7) Increase to the Cashback amount and removal of
tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) ADOPT SUCCESSOR SALARY AND BENEFITS RESOLUTION; 2)
ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE; AND 3) AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
No public comment was received for this item.
Action Requested - 1) ADOPT SUCCESSOR SALARY AND BENEFITS
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
RESOLUTION; 2) ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE;
AND 3) AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Durfee
Motion passed unanimously.
4.25 Successor Resolution Regarding the Salary and Benefits of Board of Supervisors
Executive Assistants
The County and Board of Supervisor Executive Assistants have agreed to the terms of a
successor Salary and Benefits Resolution that will supersede and replace Resolution No.
22-103. Consistent with Board direction the agreed upon significant changes in the
successor Resolution are: 1) Cost of Living Adjustments of 8% July 2025, 5% July 2026,
5% July 2027, 5% July 2028; 2) The addition of Longevity Pay for continuous years of
service of 2.5% at 10 years, 2.5% at 15 years, 2.5% at 20 years for a total of 7.5%; 3) The
addition of Christmas Eve as an observed holiday with removal of language allowing the
President or Governor to declare a holiday for the County; 4) Increase Shift Differential to
$2.50 per hour from $1 per hour; 5) Increase Safety boot reimbursement to $275; 6)
Implement cost-sharing for future health insurance increases; 7) Increase to the Cashback
amount and removal of tiers. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - 1) ADOPT SUCCESSOR SALARY AND BENEFITS RESOLUTION; 2)
ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE; AND 3) AUTHORIZE
THE CHAIR TO SIGN.
Sheri Waters, Director of Human Resources, and Aaron Quin, Assistant Director of
Human Resources, presented this item to the Board.
Staff reported the agenda transmittal contained incorrect information and requested to
strike no. 5) Increase Safety boot reimbursement to $275, from the transmittal only
and noted the Resolution did not need correction.
No public comment was received for this item.
Action Requested - 1) ADOPT SUCCESSOR SALARY AND BENEFITS
RESOLUTION; 2) ADOPT RESOLUTION TO AMEND THE SALARY ORDINANCE;
AND 3) AUTHORIZE THE CHAIR TO SIGN.
Motion: Supervisor Ritter
Second: Supervisor Durfee
Motion passed unanimously.
4.26 Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer
4.27 Board of Supervisors Public Comment (Continuation as needed)
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
4.28 Items Removed from the Consent Agenda for Board Consideration and Action
5. PUBLIC HEARINGS AND TIMED ITEMS
5.1 10:30am - Public Hearing - Proposed Amendments to Butte County Master Fee Schedule
User fees are charged for services provided by the County where individuals or businesses
receive the benefit of the services. User fees are typically adjusted annually based on the
employment cost index with a new study completed every five to seven years. The last
comprehensive review of all County user fees was completed in 2017. Beginning in early
2024, the County, through a contract with Matrix Consulting Group (Matrix), initiated a
comprehensive review and update to the County's user fees. The purpose of a user fee
study is to identify the full cost to provide fee-related services and recommend recovery
levels for each fee.
Proposed changes to fees are required to be noticed and presented at a public hearing.
During the public hearing, the Board of Supervisors will consider amending the Master Fee
Schedule by either adding, increasing, reducing, revising and/or deleting fees for services
provided by the County. Departments affected by the proposed fee amendments include:
Agriculture, Assessor, County Administration, County Clerk-Recorder, Development
Services, District Attorney, Fire, Information Systems, Library, Probation, Public Health,
Public Works, Sheriff-Coroner, and Treasurer-Tax Collector. Amendments will be
implemented by adopting resolutions amending the Master Fee Schedule. (COUNTY
ADMINISTRATION)
Action Requested - 1) ACCEPT FOR INFORMATION THE COST RECOVERY STUDY
AND REPORT OF FINDINGS BY MATRIX; AND 2) ADOPT RESOLUTIONS (7) AND
AUTHORIZE THE CHAIR TO SIGN.
Heather Mutony, Management Analyst; Meegan Jessee, Assistant Chief
Administrative Officer; and Courtney Ramos, Matrix Consulting, presented this item to
the Board.
The following members of the public submitted Public Comment: John Stonebraker.
Action Requested - 1) ACCEPT FOR INFORMATION THE COST RECOVERY
STUDY AND REPORT OF FINDINGS BY MATRIX; AND 2) ADOPT RESOLUTIONS
(7) AND AUTHORIZE THE CHAIR TO SIGN.
Results are as follows:
Non Land Use Fee Resolution
The following members of the public submitted Public Comment: John Stonebraker.
Motion: Supervisor Ritter
Seconded: Supervisor Durfee
Approved Unanimously.
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Development Services User Fee Resolution
No public comment was received for this item.
Supervisor Teeter made a motion to approve the requested action with the exception
of the Planning Appeal Fee, which will remain the same, and the addition of online
fees at full cost recovery which will be brought back to a future meeting.
Seconded: Supervisor Durfee
Approved Unanimously.
Ag Commissioner User Fee Resolution
No public comment was received for this item.
Motion: Supervisor Connelly
Seconded: Supervisor Durfee
Approved Unanimously.
Assessor’s Office User Fee Resolution
The following members of the public submitted Public Comment: John Stonebraker.
Motion: Supervisor Durfee
Seconded: Supervisor Connelly
Approved Unanimously.
Fire User Fee Resolution
No public comment was received for this item.
Motion: Supervisor Connelly
Seconded: Supervisor Durfee
Approved Unanimously.
Public Health User Fee Resolution
No public comment was received for this item.
Supervisor Teeter made a motion to approve the requested action with the exception
of reduction to the first visit of Liquid Waste Management Site Inspection, which was
reduced to $100, and Farmer’s Markets Fees, which will remain the same and not be
increased. The fees for Mobile Food Facilities will be brought back to a future meeting
for clarity.
Seconded: Supervisor Connelly
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
Approved by a 4-1 Vote (Ayes: Supervisors Connelly, Durfee, Ritter, and Teeter;
Nays: Chair Kimmelshue).
Public Works User Fee Resolution
No public comment was received for this item.
Motion: Supervisor Teeter
Seconded: Supervisor Durfee
Approved Unanimously.
6. BOARD OF SUPERVISORS CLOSED SESSION
6.1 Public Employee Employment, Appointment, Recruitment, Performance Evaluations,
Including Goals, Discipline/Dismissal/Release, Pursuant to Government Code Section
54957
A. Agricultural Commissioner
B. Behavioral Health Director
C. Chief Administrative Officer
D. Chief Probation Officer
E. Child Support Services Director
F. County Counsel
G. Development Services Director
H. Employment and Social Services Director
I. General Services Director
J. Human Resources Director
K. Information Systems Director
L. Library Director
M. Public Health Director
N. Public Works Director
O. Water & Resource Conservation Director
6.2 Conference with Labor Negotiators Pursuant to Government Code Section 54957.6
Agency
Designated
Representatives:
Jack Hughes, Sheri Waters, Aaron Quin and Andy Pickett
Employee
Organizations:
Teamsters - General Unit; Teamsters - Social Services Workers Unit;
Teamsters - Mid Management Unit; Butte County Probation Peace
Officers Association; Butte County Probation Peace Officers
Association - Management Unit; Butte County Professional Employees’
Association; Butte County Deputy Sheriff’s Association - General Unit;
Butte County Deputy Sheriff’s Association - Management/Supervisory
Unit; Butte County Correctional Officers Association - General Unit;
BOARD OF SUPERVISORS MINUTES – MAY 27, 2025
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) - Three Cases.
a. D.N. v. County of Butte et al, Butte County Superior Court Case No: 22cv03060
b. Stephan Auldridge v. Butte County; Workers’ Compensation Appeals Board Case No.
ADJ19196699 (Claim Number: (2097110058)
c. Stephan Auldridge v. Butte County; Workers’ Compensation Appeals Board Case No.
ADJ18617940 (Claim Number: (2297110118) (COUNTY COUNSEL)
6.4 Closed Session Public Comment
There being no further business before the Board, the
meeting adjourned. The Butte County Board of Supervisors
will reconvene at the next regular meeting, scheduled for
June 10, 2025.
ATTEST:
Andy Pickett, Chief Administrative Officer and
Clerk of the Board
Tod Kimmelshue, Chair
Butte County Board of Supervisors
Deputy
Assistant Clerk of the Board