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