Loading...
HomeMy WebLinkAboutA101425Page 1 BUTTE COUNTY BOARD OF SUPERVISORS REGULAR AGENDA OCTOBER 14, 2025 9:00 AM MEMBERS OF THE BOARD BILL CONNELLY, DISTRICT 1 PETER DURFEE, DISTRICT 2 TAMI RITTER, DISTRICT 3 TOD KIMMELSHUE, DISTRICT 4 DOUG TEETER, DISTRICT 5 ANDY PICKETT CHIEF ADMINISTRATIVE OFFICER CLERK OF THE BOARD BOARD OF SUPERVISORS CHAMBERS 25 COUNTY CENTER DRIVE, SUITE 205 OROVILLE, CALIFORNIA BRAD STEPHENS COUNTY COUNSEL 1. CALL TO ORDER Pledge of Allegiance Observation of a Moment of Silence 2. INTRODUCTORY ITEMS Rules of Decorum The Board of Supervisors welcomes the public to its meetings and encourages and appreciates public engagement. The Board of Supervisors expects members of the public to act in a courteous, civil, and respectful manner, and not make personal, impertinent, slanderous, or profane remarks to any member of the Board, staff, or the general public. The Board of Supervisors will not tolerate loud, threatening, personal, or abusive language, or disorderly conduct, which disrupts, disturbs, or otherwise impedes the orderly conduct of Board meetings. Violation of these rules of decorum will result in the meeting being recessed. 2.1 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. County Administration 3.1.a Approval of Board of Supervisors Meeting Minutes Submitted for approval are the September 30, 2025 Board of Supervisors Meeting Minutes. (COUNTY ADMINISTRATION) Action Requested - APPROVE THE SEPTEMBER 30, 2025 BOARD OF SUPERVISORS MEETING MINUTES. Page 2 3.2. County Counsel's Office 3.2.a Distribution of Excess Proceeds from the Sale of Tax-Defaulted Property In June 2024, the Butte County Treasurer-Tax Collector conducted the sale of 51 tax- defaulted parcels. After payment of all delinquent taxes, interest, penalties, and incurred costs due to the County, the purchase price of some parcels generated excess proceeds. These remaining funds are available to be claimed by parties of interest in the respective parcels. Claims for excess proceeds were received for 30 of the 51 parcels. The Treasurer-Tax Collector's Office requested that County Counsel review the claims and provide recommendations for distribution, which are outlined in the staff report. Pursuant to California Revenue and Taxation Code section 4675, the Board of Supervisors has the authority to distribute excess proceeds in accordance with County Counsel's recommendation. (COUNTY COUNSEL) Action Requested - 1) ADOPT THE RECOMMENDATIONS OF COUNTY COUNSEL REGARDING THE DISTRIBUTION OF EXCESS PROCEEDS FROM THE SALE OF TAX-DEFAULTED PROPERTY; AND 2) ORDER DISTRIBUTION PURSUANT TO REVENUE AND TAXATION CODE SECTION 4675. 3.3. Department of Agriculture 3.3.a Cooperative Agreement with the California Department of Food and Agriculture (CDFA) for Glassy-Winged Sharpshooter Program The County and CDFA have participated in a long-standing agreement where the County provides a program that includes surveys, trapping, inspections, and control of the Glassy- Winged Sharpshooter. The State reimburses the County for its expenditures. The program is designed to support ongoing efforts to prevent the introduction and maintain control of the Glassy-Winged Sharpshooter, which has the potential to spread disease to agricultural crops and adversely affect the economy of the County and California. The Department recommends that the Board of Supervisors approve the agreement to continue the program. The term of the agreement is July 1, 2025, through September 30, 2026, not-to- exceed $78,063. (DEPARTMENT OF AGRICULTURE) Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.4. Department of Behavioral Health 3.4.a Budget Amendment and Intergovernmental Transfer to the California Department of Health Care Services (DHCS) The Behavioral Health Community-Based Organized Networks of Equitable Care and Treatment (BH-CONNECT) initiative is a five-year statewide program designed to improve and expand community-based mental health and substance use services for Medi-Cal recipients living with significant behavioral health needs. BH-CONNECT establishes standards for providers and policies to strengthen behavioral health services statewide. In December 2024, BH-CONNECT added the Access, Reform and Outcomes Incentive Program, which provides incentive payments to Behavioral Health Plans that demonstrate improved performance on key measures. The Department of Behavioral Health has been awarded $197,466 in incentive payments for a 2026 Managed Behavioral Healthcare Organization re-assessment. There is a local Page 3 match, requiring the County to provide an intergovernmental transfer of $197,466 to access the incentive payment. The local match will be paid for with realignment funds. The Department recommends the Board of Supervisors approve a budget amendment to increase appropriation and revenue related to the award. (DEPARTMENT OF BEHAVIORAL HEALTH) Action Requested - 1) APPROVE INTERGOVERNMENTAL TRANSFER TO THE DEPARTMENT OF HEALTHCARE SERVICES; AND 2) APPROVE THE BUDGET AMENDMENT (4/5 VOTE REQUIRED). 3.5. Department of Development Services 3.5.a Contract with Crossfire Tree & Vegetation Services, Inc. for Chapter 38A Abatement of Hazardous Vegetation On February 9, 2021, the Board of Supervisors approved amendments to Chapter 38A of the Butte County Code, Fire Prevention and Protection, to strengthen wildfire safety requirements and enforcement provisions. The Fire Department and the Department of Development Services jointly administer the program. Parcels that do not achieve voluntary compliance are referred to Code Enforcement for abatement of hazardous vegetation. In June 2025, the Department of Development Services issued a Request for Proposal for vendors to provide abatement services under Chapter 38A. One vendor responded to the RFP. The Department recommends the Board approve a contract with Crossfire Tree & Vegetation Services, Inc. for abatement services related to Chapter 38A. The term of the contract is upon execution for a term of 5 years, not-to-exceed $500,000. (DEPARTMENT OF DEVELOPMENT SERVICES) Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. 3.5.b Resolution Recognizing October 6th Through October 10th as Code Enforcement Officer Appreciation Week The State of California has proclaimed the second week of October as Code Enforcement Officer Appreciation Week and honors the Code Enforcement Officers that serve local communities and acknowledges their role in improving the quality of life for residents and businesses. Code Enforcement Officers are dedicated, highly qualified, and highly trained professionals who share the goals of preventing neighborhood deterioration, enhancing communities, ensuring safety, and preserving property values through knowledge, training, and the application of housing, zoning, and nuisance laws. (DEPARTMENT OF DEVELOPMENT SERVICES) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.5.c Resolution Recognizing October 2025 as Community Planning Month The American Planning Association endorses National Community Planning Month to celebrate the role that Planners play in creating safer, more resilient, and equitable communities. Community Planning Month is an opportunity to publicly recognize the participation and dedication of the members of the planning commission, planning staff, and other citizen planners who have contributed their time and expertise to the improvement of the County. Community planning provides an opportunity for all residents to be meaningfully involved in making choices that determine the future of their community. (DEPARTMENT OF DEVELOPMENT SERVICES) Page 4 Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.6. Department of Human Resources 3.6.a Heat Illness Prevention Policy The Department of Human Resources requests the Board of Supervisors adopt an updated Heat Illness Prevention Policy. In California, employers take steps to protect employees from heat illness in outdoor workplaces in accordance with California Code of Regulations, Title 8, Section 3395 (Code). As further stated in Code, employers must establish, implement, and maintain an effective heat illness policy (Policy). The Policy shall be in writing and shall be made available to employees. Butte County's Policy specifies processes that ensure all employees who work outdoors are familiar with the symptoms of heat illness, methods to prevent heat illness, and procedures to follow if symptoms of heat illness develop. Butte County's Policy meets the requirements of Cal/OSHA. (DEPARTMENT OF HUMAN RESOURCES) Action Requested - APPROVE POLICY AND AUTHORIZE THE CHAIR TO SIGN. 3.6.b 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 department: Public Health: Add 1 term flexibly staffed Geographic Information Systems Analyst position ending 12/31/2027. This position will support the Infectious Disease and Prevention Program, along with other Public Health initiatives. There is an increased need within the Department for specific GIS related tasks. The estimated annual cost associated is $110,000 and will be paid with public health realignment funding. Add 1 Assistant Director of Public Health to support the management of the Department and better meet current and future needs. An internal recruitment will be conducted. Upon completion of the internal recruitment, the Department will return to delete the resulting vacancy. The estimated increased annual cost associated with this change is approximately $8,000 and will be paid for with public health realignment funding. Total allocations to temporarily increase by 2. (DEPARTMENT OF HUMAN RESOURCES) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 3.7. Department of Public Health 3.7.a Grant Agreement with California Department of Public Health (CDPH) for the Lab Aspire Program The Department of Public Health has been awarded grant funding from CDPH for two (2) Public Health employees to participate in the Lab Aspire Public Health Laboratory Director Training Fellowship program. The program trains and prepares qualified professionals to direct local California Public Health Laboratories. The fellowship is intended to qualify two (2) fellows for national board certification exams, including requirements for supervisory experience, laboratory technical experience, and graduate degrees. Funding from the grant is utilized to pay costs associated with the Lab Aspire program, such as but not limited to, staff time, exam costs, tuition, travel, training materials/supplies, and textbooks. Page 5 The Department recommends the Board of Supervisors approve a grant agreement with CDPH to receive grant funding. The term of the agreement is July 1, 2025, through June 30, 2027, not-to-exceed $551,223. (DEPARTMENT OF PUBLIC HEALTH) Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.8. Department of Water & Resource Conservation 3.8.a Amendment to Sub-recipient Agreement with Feather Ridge Estates Water Association for Administration of Construction Tasks On December 12, 2023, the Board of Supervisors approved a sub-recipient agreement with the Feather Ridge Estates Water Association to administer the construction tasks for the Feather Ridge Estates Water System Improvement project. The project is funded through a Small Community Drought Relief Program grant agreement between the County and DWR. The original term of the sub-recipient agreement was November 1, 2023, through June 30, 2025; the agreement was amended to extend the term to March 31, 2026, and to align the scope of the project with DWR grant agreement amendments. The grant agreement with DWR has been amended to modify the project budget to allow for additional funding for construction tasks to be completed. The Department of Water and Resource Conservation recommends the Board approve an amendment to the sub- recipient agreement with the Feather Ridge Estates Water Association to align with the DWR grant agreement amendment. The amendment increases the total amount payable to Feather Ridge Estates Water Association by $395,804, not-to-exceed $1,278,329. All other terms remain the same. (DEPARTMENT OF WATER & RESOURCE CONSERVATION) Action Requested - APPROVE CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.9. Fire Department 3.9.a Budget Amendment for Staffing for Adequate Fire and Emergency Response (SAFER) Grant Award The Butte County Fire Department was awarded a SAFER Grant in the amount of $815,000 for the recruitment and retention of volunteer firefighters. The grant period is December 19, 2025 through December 18, 2029. The grant has no match, which means there is no local share of costs to the County. The grant improves the Department's staffing and deployment capabilities so it can more effectively respond to emergencies. The grant provides for various advertising mediums, such as billboards, newspaper advertisements, signs, banners, fliers and brochures, radio advertising, public safety television announcements, and direct mailers. This recruitment and retention advertising will be heard and seen by Butte County residents during the Department's recruitment period. The Department recommends the Board accept the SAFER Grant award and approve a budget amendment to add $222,500 in appropriations for the expenses anticipated in FY 2025-26. (FIRE DEPARTMENT) Page 6 Action Requested - 1) AUTHORIZE THE FIRE DEPARTMENT TO ACCEPT THE GRANT AWARD; AND 2) APPROVE BUDGET AMENDMENT (4/5 VOTE REQUIRED). 3.10. Department of Public Works 3.10.a Resolution Declaring the Property Located at 119 Ord Ranch Road, Gridley, No Longer Required for County Purposes The county-owned property at 119 Ord Ranch Road (APNs 025-190-088 and 092) was used for solid waste operations until that use was discontinued in the 1990s. In 1992, the County and the City of Gridley entered into a 25-year agreement allowing Gridley to utilize the site as a transfer station. The site has provided operational benefits to Gridley and area residents. Until recently, staff from both agencies were unaware of the agreement and the April 20, 2017, expiration date. Gridley expressed an interest in securing a new agreement. The Department of Public Works does not anticipate any future needs for the site and both parties prefer to transfer the property to Gridley permanently. Under Government Code section 25365, the County may transfer real property to another public agency if it is no longer required for county purposes. By declaring the property exempt surplus and authorizing the transfer, the County will comply with the legal requirements for the disposition of surplus property, provide Gridley with continued benefits for solid waste operations, promote intergovernmental cooperation, and public service efficiency. A notice of this intended action has been publicly posted in accordance with Government Code sections 6061 and 25365(c). (DEPARTMENT OF PUBLIC WORKS) Action Requested - 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO EXECUTE DOCUMENTS NECESSARY TO TRANSFER THE PROPERTY TO THE CITY OF GRIDLEY. 3.10.b Rock Creek and Keefer Slough Bifurcation Monitoring Update The Rock Creek and Keefer Slough Bifurcation, north of Chico, has long faced challenges with sediment accumulation. Sediment has restricted flows down Rock Creek while increasing flows down Keefer Slough, impacting properties along the Slough. The Bifurcation and surrounding waterways are on private property, and property owners are solely responsible for maintenance under California law. However, the Department of Public Works has intervened on an emergency basis on occasion over the past 30 years to address immediate threats to public health and safety when sediment accumulation has not been addressed. Over the same time period, the Department has regularly monitored the Bifurcation to be prepared for potential impacts at locations within the County’s responsibility and control. The 2024 Park Fire has heightened concerns, increasing the potential for stormwater and sediment flows. At a recent Board meeting, the Department was directed to report on its efforts to monitor the site for disproportionate impacts this upcoming winter. The Department and the property owner with immediate access to the Bifurcation have agreed to maintain regular communication and track sediment and gravel at the Bifurcation. Monitoring will include periodic site observations and drone surveys, with Page 7 particular attention given to changes before and after significant storm events, to identify any potential risks to downstream properties along Keefer Slough. The Department will also continue to monitor the broader watershed conditions potentially influencing the Bifurcation. Any significant changes that could affect public health or safety will be reported promptly to the Board. The Department’s involvement does not imply regulatory authority or responsibility for maintenance of the Bifurcation. (DEPARTMENT OF PUBLIC WORKS) Action Requested - ACCEPT FOR INFORMATION. 3.10.c Accept Irrevocable Offers of Dedication for Four Bridge Structures On February 9, 2021, the Board of Supervisors approved an agreement with Biggs West Gridley Water District for the replacement of drainage structures on county-maintained roads as part of the Gray Lodge Wildlife Area Water Supply Project. A condition of the agreement requires the County to accept ownership of four bridge structures upon completion of construction and inclusion in the National Bridge Inventory. Irrevocable Offers of Dedication for the four bridge structures were presented to the County by the Biggs West Gridley Water District and have been accepted into the National Bridge Inventory, exhibited by the State Bridge Numbers as follows: 1. Farris Road across Belding Lateral, State Bridge Number 12C0443 2. Afton Road across Belding Lateral, State Bridge Number 12C0444 3. West Liberty Road across Belding Lateral, State Bridge Number 12C0445 4. Colusa Highway across Traynor Lateral, State Bridge Number 12C0446 The Department of Public Works recommends the Board accept the Irrevocable Offers of Dedication for the four bridge structures, and authorize the Director of Public Works to execute the Certificates of Acceptance and related documents. (DEPARTMENT OF PUBLIC WORKS) Action Requested - 1) ACCEPT THE IRREVOCABLE OFFERS OF DEDICATION FOR THE FOUR BRIDGE STRUCTURES; AND 2) AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO EXECUTE THE CERTIFICATES OF ACCEPTANCE AND ANY RELATED DOCUMENTS. 3.11. Treasurer-Tax Collector's Office 3.11.a Agreement with Heartland Payment Systems, LLC (Heartland) for Electronic Payment Processing of Property Tax Payments The Treasurer-Tax Collector's Office has used Heartland since 2015 to process electronic payments for property tax payments through the Megabyte property tax software system utilized by the County. The Department has been negotiating a new contract with Heartland since being granted an exception to solicitation by General Services in February. The new contract will include the cost of processing property tax payments and transferring the payments to the County. Due to the nature of Heartland's business model, and to avoid disruptions of service, the agreement will automatically renew every 12 months after the first 36 months unless terminated by either party. The Department recommends entering into a contract with Heartland for electronic payment processing of Property Tax Payments. The initial three-year term of the Page 8 agreement will begin on the date of execution. Heartland will bill in accordance with the contracted fee schedule, with an estimated annual cost of $8,750 the first three years. (TREASURER-TAX COLLECTOR'S OFFICE) Action Requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. 3.12 Other 3.12.a Resolution Honoring E Center E Center is celebrating the grand opening of a new corporate office in Yuba City dedicated to fostering community innovation, workforce development, and economic growth in the counties it serves, including Butte, Yuba, Sutter, Colusa, Yolo, Lake, Glenn and Tehama Counties. E Center administers a variety of federal and state-funded programs including Head Start and childcare programs in Butte County. E Center will be celebrating their grand opening event on October 18, 2025, at 5:00 pm, at 1003 Stabler Lane, in Yuba City. Approval of a resolution commemorating the opening of the E Center is recommended. (OTHER) 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 Appointment to the Library Advisory Board (LAB) The Library Advisory Board was created to maintain a strategic plan, oversee financials, fundraising, oversee the Library Foundation, advise the Board of Supervisors, monitor technology and encourage and support the development and advancement of the public library system. The LAB is composed of two representatives from each supervisory district for terms that correspond with their district Supervisor. Margaret Bomberg has submitted an application to be reappointed to the LAB as a District 4 Representative to serve a term ending January 1, 2029. (OTHER) Action Requested - REAPPOINT MARGARET BOMBERG TO THE LIBRARY ADVISORY BOARD TO A FOUR-YEAR TERM ENDING JANUARY 1, 2029. 4.4 Appointment to Rock Creek Reclamation District In the Rock Creek Reclamation District, the number of qualified candidates filing did not exceed the number of trustees to be elected and no petition calling for election was submitted. Pursuant to California Water Code section 50742, the Butte County Board of Supervisors shall appoint nominees to the positions of trustees in lieu of election. Rock Creek Reclamation District requests that the Board of Supervisors appoint Hal Crain, Bruce McGowan, Darren Rice, and Elvin Bentz each to a four-year term and James Page 9 Strong to a two-year term, to serve on the Board of Trustees of Rock Creek Reclamation District in lieu of an election. (OTHER) Action Requested - APPOINT HAL CRAIN, BRUCE MCGOWAN, DARREN RICE, AND ELVIN BENTZ TO A FOUR-YEAR TERM AND JAMES STRONG TO A TWO-YEAR TERM, ON THE BOARD OF TRUSTEES OF THE ROCK CREEK RECLAMATION DISTRICT IN LIEU OF AN ELECTION. 4.5 Appointment to Sacramento River Reclamation District In the Sacramento River Reclamation District, the number of qualified candidates filing did not exceed the number of trustees to be elected and no petition calling for election was submitted. Pursuant to California Water Code section 50742, the Butte County Board of Supervisors shall appoint nominees to the positions of trustees in lieu of election. Sacramento River Reclamation District requests that the Board of Supervisors appoint Peter D. Peterson, Richard Wright, and J. Baxter Knight each to a four-year term and Benigno Casillas to a two-year term, on the Board of Trustees of Sacramento River Reclamation District in lieu of an election. (OTHER) Action Requested - APPOINT PETER D. PETERSON, RICHARD WRIGHT, AND J. BAXTER KNIGHT EACH TO A FOUR-YEAR TERM AND BENIGNO CASILLAS TO A TWO-YEAR TERM, ON THE BOARD OF TRUSTEES OF SACRAMENTO RIVER RECLAMATION DISTRICT IN LIEU OF AN ELECTION. 4.6 2026 Board of Supervisors Regular Meeting Calendar Pursuant to Butte County Code section 2-13, Board Meetings are held on the second and fourth Tuesday of each month, with the ability to alter the schedule by a majority vote of the Board of Supervisors. Typically, the meeting dates will be adjusted to accommodate holidays, allow for vacation time, and for the California State Association of Counties (CSAC) Annual meeting. The 2026 meeting calendar that is presented follows County Code, with meetings held on the second and fourth Tuesday of every month, except in months when there is one meeting scheduled, which includes July, November, and December. Staff recommends the Board adopt the 2026 Board of Supervisors meeting calendar. (COUNTY ADMINISTRATION) Action Requested - ADOPT THE 2026 BOARD OF SUPERVISORS REGULAR MEETING CALENDAR. 4.7 Resolution and Amended Policy Authorizing the Chair of the Board of Supervisors to Use Digital/Electronic Signatures on Certain Documents On June 9, 2020, the Butte County Board of Supervisors approved a policy authorizing the use of electronic signatures in certain circumstances, excluding documents approved by the Board of Supervisors. The adoption of electronic signatures has enhanced flexibility and efficiency, reduced paper usage and storage needs, and decreased reliance on courier and mail services. Extending electronic signature authorization to the Chair of the Board for documents approved by the Board of Supervisors will further improve efficiency for processing contracts approved by the Board of Supervisors. It is important to note that certain County documents, such as resolutions and ordinances, that require an original (wet) signature will continue to be signed manually in accordance with legal or procedural requirements. If approved, staff will work with Departments to pilot and then implement electronic signatures as an option for Board-approved documents. Staff recommend Page 10 approval of an amended electronic signature policy and a resolution authorizing the Chair to use digital or electronic signatures to execute official documents. (COUNTY ADMINISTRATION) Action Requested - 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) AMEND THE ELECTRONIC SIGNATURE POLICY. 4.8 Resolution Extending the Shelter Crisis Declaration in Butte County On September 25, 2018, the Board of Supervisors adopted a resolution declaring a shelter crisis in Butte County. The resolution made one-time Homeless Emergency Aid Program (HEAP) funding available to local Continuums of Care (CoC) to provide immediate emergency assistance to those who were experiencing homelessness or at risk of homelessness. The Butte Countywide Homeless CoC received $4.9 million in HEAP funding as a result of the resolution. The resolution also allowed the Board, on a case-by- case basis, to authorize the use of vacant or underutilized County property for purposes of emergency sheltering. In addition, the resolution allowed the use of alternate health, housing, and safety standards for facilities in lieu of State and local statutes, regulations, or ordinances. On August 10, 2021, the Board of Supervisors adopted a resolution extending the Shelter Crisis Declaration in Butte County until June 30, 2024. On May 14, 2024, the Board of Supervisors adopted a resolution extending the Shelter Crisis Declaration in Butte County until January 1, 2026. The Department of Employment and Social Services recommends extending the Shelter Crisis Declaration, given the continued need for shelter support as evidenced through the bi-annual 2025 Homeless Point in Time Census, which reported that 1,392 persons are experiencing homelessness countywide. The declaration will also allow existing shelter support programs to continue operating. The Department recommends the Board of Supervisors adopt a resolution extending the Shelter Crisis Declaration in Butte County to September 1, 2031. (DEPARTMENT OF EMPLOYMENT & SOCIAL SERVICES) Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. 4.9 Ordinance Amending Butte County Code, Chapter 26 "Buildings" to Adopt the 2025 California Building Standards Code The State of California officially adopted the 2025 California Building Standards Code in July 2025 and made the code adoption mandatory at the local level by January 1, 2026. The building codes are updated every three years. This allows for the codes to improve and adjust to the newest materials, methods of construction, technological advances in the industry and in response to natural disasters. Compliance with the State Building Codes is mandatory. The fundamental purpose of building codes is to ensure structures are constructed to an appropriate minimum standard and are safe for the uses intended. Building codes protect the life, health and safety of the public who will inhabit the buildings. The proposed amendments to Chapter 26 “Buildings” are to maintain compliance with state law by adopting the latest California Building Standards Code, providing administrative exceptions to accommodate local procedures, and avoiding conflicts with State law. There are no substantial changes in technical requirements. However, standards previously spread throughout several books were consolidated into one code, the California Building Standards Code Part 7. The Department of Development Services recommends the Board of Supervisors amend Butte County Code, Chapter 26 to adopt the 2025 California Page 11 Building Standards Code. (DEPARTMENT OF DEVELOPMENT SERVICES) Action Requested - INTRODUCE ORDINANCE AND WAIVE THE FIRST READING. 4.10 Lease Agreement and PG&E Reimbursement Agreement with Enloe for Office Space Located at 560 Cohasset Road, Chico, to Support Behavioral Health Operations On September 30, 2025 the Board approved a 30-year lease with Enloe at 560 Cohasset Rd, to operate a Mental Health Rehabilitation Clinic (MHRC). In addition to the MHRC, the Department of Behavioral Health currently occupies multiple leased spaces at 560 Cohasset Road under separate lease agreements. To streamline operations, consolidate lease terms, and in accordance with the MHRC lease agreement, the County has negotiated a Master Lease Agreement to replace the existing separate lease agreements with a single agreement for the remaining space in the facility. This will increase the total leased space by 13,479 square feet. The Department of General Services recommends entering into a lease agreement with Enloe for 66,848 square feet of office space located at 560 Cohasset Road, Chico, to support County operations. The lease term will begin January 1, 2026, and expire December 31, 2055. The base rent is $0.76 per square foot, with variable annual increases throughout the term. PG&E costs are estimated at $0.065 per square foot, with projected 6% annual increases beginning in the second year. Utility costs will be paid directly to PG&E and reimbursed in accordance with the PG&E reimbursement agreement. The total lease cost over the 30-year term is estimated at $47,213,727. The Department of Behavioral Health and the Department of General Services recommend entering into a lease agreement with Enloe for the use of the property, and a separate reimbursement agreement for utility costs. (DEPARTMENT OF GENERAL SERVICES) Action Requested - 1) APPROVE LEASE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE PG&E REIMBURSEMENT AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. 4.11 Resolution to Approve the Acquisition of Real Property at 2255 Bird Street, Oroville The Department of Behavioral Health has been awarded $4,687,500 through the Incompetent to Stand Trial Diversion and Community-Based Restoration Infrastructure Projects administered by the California Department of State Hospitals, to support infrastructure development for eligible programs. In coordination with the Department of Behavioral Health, the Department of General Services evaluated commercial properties in Butte County and identified the property located at 2255 Bird Street, Assessor’s Parcel Number 012-100-034-000 (Property) as the most suitable option based on size, location, cost, and condition. The Departments recommends adopting a resolution to approve the acquisition of the Property for $4,000,000 and authorize the Director of General Services to execute all documents necessary to complete the acquisition and close escrow, including the Certificate of Acceptance. (DEPARTMENT OF GENERAL SERVICES) Action Requested - 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; 2) AUTHORIZE THE DIRECTOR OF GENERAL SERVICES TO EXECUTE ANY AND ALL DOCUMENTS NECESSARY TO COMPLETE THE ACQUISITION AND CLOSE ESCROW. 4.12 Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer Page 12 4.13 Board of Supervisors Public Comment (Continuation as needed) 4.14 Items Removed from the Consent Agenda for Board Consideration and Action 5. PUBLIC HEARINGS AND TIMED ITEMS 5.1 10:00 am - Timed Item - Rural County Representatives of California (RCRC) Presentation The RCRC is a forty-member county service organization that champions policies on behalf of California’s rural counties. RCRC provides the rural county perspective on issues throughout the legislative and regulatory processes, including land use, water and natural resources, housing, transportation, wildfire protection policies, and health and human services. Mary-Ann Warmerdam, RCRC's Senior Vice President of Government Affairs, will provide a report on RCRC's Strategic Plan, Legislative Platform and the work of affiliate entities. (COUNTY ADMINISTRATION) Action Requested - ACCEPT FOR INFORMATION. 5.2 10:30 am - Timed Item - Sheriff's Office Update on Use of Measure H Funds The Butte County Sheriff’s Office will provide an update to the Board of Supervisors regarding ongoing efforts and activities related to Measure H. (SHERIFF-CORONER'S OFFICE) Action Requested - ACCEPT FOR INFORMATION. 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 Closed Session Public Comment Page 13 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 14 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