HomeMy WebLinkAboutA012726Page 1
BUTTE COUNTY BOARD OF
SUPERVISORS
REGULAR AGENDA
JANUARY 27, 2026
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 January 13, 2026 Board of Supervisors Meeting
Minutes. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE JANUARY 13, 2026 BOARD OF SUPERVISORS
MEETING MINUTES.
Page 2
3.1.b Letter of Opposition to Closure of the Colby Mt. Lookout
At the November 18, 2025 Board Meeting, the Board of Supervisors requested a letter of
opposition related to the proposed decommissioning and closure of the Colby Mt. Fire
Lookout. The Colby Mountain Fire Lookout, though located in Tehama County, has long
served as a vital component of wildfire detection in Butte County and the surrounding
region. The United States Forest Service, Lassen National Forest is considering the
decommissioning of the tower due to deferred maintenance. However, the tower is
currently safe for use based on a recent safety report and there has been limited
communication with the community on this proposal. Staff have prepared a letter of
opposition. (COUNTY ADMINISTRATION)
Action Requested - APPROVE LETTER OF OPPOSITION AND AUTHORIZE THE
CHAIR TO SIGN.
3.2. Department of Behavioral Health
3.2.a Amendment with Cell Staff, LLC for Locum Nurse Services
Due to a shortage of nurses in Butte County, the Department of Behavioral Health
contracts with locum agencies to supply nurses to meet the required level of mental health
services available to the County. On April 22, 2025, the Board of Supervisors approved an
agreement with Cell Staff, LLC for locum nurse services. The term of the agreement is
July 1, 2025, through June 30, 2026, not-to-exceed $50,000. Due to multiple failed
recruitments, the Department engaged and placed a Nurse Supervisor for outpatient
services through Cell Staff, LLC. Due to the high-level placement, expenditures are
projected to exceed the maximum payable amount. The Department recommends the
Board approve an amendment to the Cell Staff, LLC agreement to increase the maximum
amount payable by $104,720, not-to-exceed $154,720. All other terms remain the
same. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - APPROVE AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
3.2.b Contract Amendment with Traditions Psychiatry Group, P.C. DBA Traditions Behavioral
Health for Psychiatry Locum Services
Due to a shortage of Psychiatrists in Butte County, the Department of Behavioral Health
contracts with locum agencies to supply Psychiatrists to meet the required level of mental
health services available to the County. On April 22, 2025, the Board of Supervisors
approved an agreement with Traditions Behavioral Health for Psychiatry Locum Services
to provide Psychiatrists at the County Psychiatric Health Facility. The term of the
agreement is July 1, 2025, through June 30, 2026, not-to-exceed $1,892,007. Based on
shift requirements and utilization to date, expenditures are projected to exceed the
maximum payable amount by $25,338. The Department recommends the Board approve
an amendment to the agreement with Traditions Behavioral Health for Psychiatry Locum
Services to increase the maximum payable amount by $25,338, not-to-exceed
$1,917,345. All other terms remain the same. (DEPARTMENT OF BEHAVIORAL
HEALTH)
Action Requested - APPROVE AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
Page 3
3.2.c Amendment with Compassion Pathway Behavioral Health, LLC for 24-hour Residential
Care Facilities
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
Behavioral Health contracts each fiscal year for these services under an all-inclusive
solicitation exception. During the current fiscal year, Compassion Valley, LLC had an
unexpected closure of a residential care facility, necessitating a relocation of County
clients to a Compassion Pathway Behavioral Health, LLC facility.
The Department recommends the Board of Supervisors approve an amendment with
Compassion Pathway Behavioral Health, LLC to add a new facility and increase the
maximum payable amount by $163,108 to cover costs of the relocated clients from
October 31, 2025 through June 30, 2026, not-to-exceed $409,078. All other terms remain
the same. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - APPROVE AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN.
3.3. Department of Human Resources
3.3.a Adoption of the Salary Ordinance
The Department of Human Resources has prepared an updated Salary Ordinance. The
ordinance includes details on allocated positions, and the salary plans for classified
positions, elected and appointed officials and members of the Board of Supervisors. A
new salary ordinance is typically adopted once per year and is then amended with
resolutions during the course of the year. The ordinance being considered incorporates
changes made to the Salary Ordinance through the December 16, 2025 Board meeting.
The Board waived the first reading of the ordinance at the January 13, 2026 meeting. The
Salary Ordinance has been corrected to include the Senior Administrative Analyst option
for 5 flexibly-staffed Administrative Analyst positions in the Probation Department.
Although approved by the Board in July 2025, the classification was inadvertently left from
the ordinance as introduced. Total allocations remain unchanged. The Salary Ordinance
shall be in effect as of January 27, 2026. (DEPARTMENT OF HUMAN RESOURCES)
Action Requested - ADOPT THE SALARY ORDINANCE AND AUTHORIZE THE CHAIR
TO SIGN.
3.4. Probation Department
3.4.a Contract with Youth for Change for Mental Health Services for Youth Involved in the
Juvenile Justice System
Youth for Change is a nonprofit public benefit organization dedicated to supporting and
enhancing the well-being of children, individuals, families, and communities. Youth for
Change specializes in community collaboration and social service programs. In November
2025, the Probation Department released a Request for Proposal (RFP) for mental health
services for youth involved in the juvenile justice system. Victor Community Support
Services, EA Family Services, and Youth for Change each responded to the RFP. Youth
Page 4
for Change was selected because they proposed the lowest bid with the full range of
services requested. The RFP is good for three years. Services under the contract include
mental health and wraparound services, individual, family, and group therapy, plan
development, case management, rehabilitation, crisis services, informal mental health
evaluations, and high-fidelity wraparound. The Department recommends the Board of
Supervisors approve a contract with Youth for Change for mental health services for youth
involved in the juvenile justice system. The term of the contract is February 1, 2026,
through June 30, 2027, not-to-exceed $660,083. Funding for the contract is provided
through the Juvenile Justice Crime Prevention Act of 2000. There is no impact on the
General Fund. (PROBATION DEPARTMENT)
Action Requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
3.5. Department of Public Works
3.5.a Contract with R3 Consulting Group, Inc. to Provide Technical Assistance to Neal Road
Recycling and Waste Facility (NRRWF) on Solid Waste Rate Review and Planning
Related to SB 1383 and Zero Waste Initiatives
California solid waste legislation impacts the collection, diversion, management, recycling,
and disposal of certain solid waste. In 2016, California passed SB 1383 which requires the
diversion of organic waste from landfills. The California Department of Resources
Recycling and Recovery (CalRecycle) was assigned to enforce the diversion of organic-
containing waste such as vegetative waste, food waste, and other carbon-containing
waste. The goals of SB 1383 are 50% statewide diversion of organic waste by 2020; 75%
statewide diversion by 2025; mandatory commercial recycling programs; and a 15-year
planning process for organic waste capacity. SB 1383 also restructures waste, recycling,
and organics collection and processing, rate planning, public education and outreach, and
introduces penalties for noncompliance.
The Department of Public Works released a Request for Qualifications on October 6,
2025, seeking qualified firms to provide technical expertise in solid waste rate calculations,
review, and planning. Four Statement-of-Qualifications were received on November 17,
2025. The most qualified firm was determined to be R3 Consulting Group, Inc., of
Roseville. The Department recommends the Board of Supervisors approve a contract with
R3 Consulting Group, Inc. for technical assistance to NRRWF. The term of the contract is
January 27, 2026, through January 27, 2031, not-to-exceed $369,950. (DEPARTMENT
OF PUBLIC WORKS)
Action Requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
3.5.b Contract with Tire Removal and Recycling, LLC for the Neal Road Recycling and Waste
Facility (NRRWF)
NRRWF has recycled source-separated tires since the 1990s and currently receives an
average of approximately 450 tires per month. Under a solid waste facility permit issued
by the California Department of Resources Recycling and Recovery (CalRecycle),
NRRWF is authorized to store up to 500 tires on-site. On October 23, 2025, the
Department of Public Works issued an Invitation for Bids for the transportation of waste
tires from NRRWF to licensed and permitted facilities for recycling and other reuse
Page 5
purposes. The Department received two bids on November 13, 2025. The most cost
effective and responsive bidder was determined to be American Tire Recycling of
Modesto, California.
The Department recommends that the Board of Supervisors approve a contract with
American Tire Recycling, LLC for waste tire transportation and recycling services. The
contract term is February 15, 2026, through February 15, 2029, not-to-exceed
$280,000. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - APPROVE THE CONTRACT AND AUTHORIZE THE CHAIR TO
SIGN.
3.5.c Ratify and Approve Contract Change Orders and Notice of Completion 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
removed a failed Mechanically Stabilized Earth retaining wall, installed a new one, and
included other necessary drainage, paving, and striping repairs. The Director of Public
Works has approved Contract Change Orders (CCO) one, three, five, six, seven, eight,
and ten. The Board of Supervisors approved CCO two on October 22, 2024, and CCO
four on May 27, 2025.
CCO nine requires Board approval before the project can be deemed complete. CCO nine
provides for changes in quantities to match actual quantities at the contract unit prices for
various line items and results in a increase of $171,606. The total cost of all CCOs is
$935,002. Total cost of all work, including all contract change orders, is $5,195,208. All
contract work has been completed per the project plans and specifications.
The Department of Public Works recommends the Board ratify CCO one, three, five, six,
seven, eight, and ten, authorize the Director to sign CCO nine, accept the work as
complete, and authorize the Chair to sign the Notice of Completion. (DEPARTMENT OF
PUBLIC WORKS)
Action Requested - 1) RATIFY CCOS 1, 3, 5, 6, 7, 8, AND 10; 2) AUTHORIZE THE
DIRECTOR OF PUBLIC WORKS TO SIGN CCO NO. 9; 3) ACCEPT THE CONTRACT
WORK AS COMPLETE; AND 4) AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF
COMPLETION.
3.5.d Ratify Contract Change Orders (CCO) and Approve the Notice of Completion for the 2025
Neal Road Recycle and Waste Facility Module 4 Gas Collection and Control System
Expansion Project
On February 25, 2025, the Board of Supervisors awarded the 2025 Neal Road Recycle
and Waste Facility (NRRWF) Module 4 Gas Collection and Control System Expansion
Project to Ford Construction Company of Lodi, California. This included the installation of
vertical gas collection and soil-vapor extraction wells, associated well-heads, piping,
piping supports, and valves. The contract award amount was $243,635. The Director of
Public Works has approved two CCOs, resulting in an increase to the contract of $13,098.
The total cost of the work is $256,733. All contract work has been completed per the
project plans and specifications.
Page 6
The Department of Public Works recommends that the Board ratify CCO one and two,
accept the work as complete, and authorize the chair to sign the Notice of
Completion. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - 1) RATIFY CCOS ONE AND TWO; 2) ACCEPT THE CONTRACT
WORK AS COMPLETE; AND 3) AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF
COMPLETION.
3.5.e Ratify and Approve Contract Change Orders and Notice of Completion for the Ophir Road
Rehabilitation Project
On April 22, 2025 the Board of Supervisors awarded the Ophir Road Rehabilitation Project
to Knife River Construction of Chico, CA. This project, funded by the CDBG- Disaster
Recovery program and administered by the County on behalf of the County and City of
Oroville jurisdictions, addressed damage sustained during the Camp Fire recovery efforts
on Ophir Road. The project provided for full-depth reclamation with cement, shoulder
backing, traffic loop replacement, thermoplastic striping and markings, and culvert pipe
repair and replacement. The contract award amount was $1,973,829.
All contract work has been completed per the project plans and specifications. The
Director of Public Works has approved CCO 1 (City), which changed contract quantities to
match actual quantities at the contract unit prices for various line items for the portion of
the work within the City of Oroville, resulting in a decrease of $10,321.
CCO 1 (County) provides for changes in contract quantities to match actual quantities at
the contract unit prices for various line items, and approves miscellaneous extra work
items for the portion of work within the County. CCO 1 (County) results in an increase of
$233,262. The total cost of all work, including both City and County CCOs is $2,196,770.
The Department of Public Works recommends that the Board ratify contract change order
CCO 1 (City), authorize the Director to sign contract change order CCO 1 (County),
accept the work as complete, and authorize the Chair to sign the Notice of
Completion. (DEPARTMENT OF PUBLIC WORKS)
Action Requested - 1) RATIFY CCO 1 (CITY); 2) AUTHORIZE THE DIRECTOR TO SIGN
CCO 1 (COUNTY); 3) ACCEPT THE CONTRACT WORK AS COMPLETE; AND 4)
AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION.
3.6 Other
3.6.a Certification of the Butte County Local Planning Council (LPC) Membership
The LPC serves as an advisory body to the Butte County Board of Supervisors, the Butte
County Superintendent of Schools, and the Butte County Children and Families
Commission. The LPC develops policy proposals, recommends priorities on childcare and
child development services, assesses early care and education needs, and plans for
specialized childcare systems through collaborative partnerships. Each year, the Butte
County Office of Education submits its annual request for Board of Supervisors’
certification of the composition of the membership for the LPC. The Certification
Statement Regarding Composition of LPC Membership identifies the voting membership
and the category that each council member represents. The categories have been
defined by the state to ensure appropriate representation on the Council and is verified by
Page 7
the County Board of Supervisors, the County Superintendent of Schools and the Local
Child Care and Development Planning Council Chairperson. The LPC requests the Board
certify the LPC Composition Statement. (OTHER)
Action Requested - CERTIFY THE LPC COMPOSITION STATEMENT 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 Appointments to the Pine Creek Cemetery District
The Pine Creek Cemetery District (District) was formed to provide a respectful, low-cost
place of burial to meet the needs of the residents. The District is managed by three
trustees appointed by the Board of Supervisors, who serve four-year terms. Current
Trustees J. Knight, Dan Marron, and Philip Wilson have terms that have expired, and each
has submitted an application to be reappointed to the District.
Staff requests that the Board appoint the trustees to staggered terms pursuant to the
requirements of Health & Safety Code 9024, which states “(b) For districts formed before
January 1, 2004, where the members of the board of trustees are not serving staggered
terms, the board of supervisors shall stagger the terms of the trustees and to accomplish
this purpose shall appoint trustees, on or after January 1, 2004, for terms of less than four
years." This will prevent trustees' terms from expiring simultaneously in the future.
The District recommend the Board reappoint the Board of Trustees to staggered terms as
follows: J. Knight to serve a two-year term ending January 26, 2028, Dan Marron to serve
a three-year term ending January 26, 2029 and Philip Wilson to serve a four-year term
ending January 26, 2030. (OTHER)
Action Requested - REAPPOINT J. KNIGHT TO THE PINE CREEK CEMETERY
DISTRICT AS TRUSTEE TO SERVE A TWO-YEAR TERM ENDING JANUARY 26, 2028,
DAN MARRON TO SERVE A THREE-YEAR TERM ENDING JANUARY 26, 2029; AND
PHILIP WILSON TO A FOUR-YEAR TERM ENDING JANUARY 26, 2030.
4.4 Appointment to the Butte County Fish and Game Commission
The Butte County Fish and Game Commission (Commission) investigates and advises the
Board of Supervisors of legislation, administrative regulations, and other matters affecting
the propagation of fish and game within the County. The Commission consists of five
members, with each member representing a Supervisory District, and serving a term that
corresponds with the nominating Supervisor's term. Supervisor Kimmelshue has
nominated Kory Hamman for reappointment to serve on the Fish and Game Commission
for a term ending January 1, 2029. (OTHER)
Page 8
Action Requested - REAPPOINT KORY HAMMAN TO SERVE ON THE BUTTE COUNTY
FISH AND GAME COMMISSION FOR A TERM ENDING JANUARY 1, 2029.
4.5 Resolution Approving an Agreement with the Department of Healthcare Services (DHCS)
for Crisis Care Mobile Unit (CCMU) Program Vehicle Use
In September 2021, the Department of Behavioral Health was awarded a DHCS
Behavioral Health Continuum Infrastructure Program grant in the amount of $5,000,000 for
the development of a Behavioral Health CCMU program. On December 13, 2022, the
Department entered into a grant agreement with DHCS through Advocates for Human
Potential. The CCMU is a collaboration between Behavioral Health, Law Enforcement, and
other community support partners, that aims to serve populations who may not otherwise
have access to support and deliver crisis interventions. The grant funds the purchase of
31 vehicles, including a class B motorhome that serves as a mobile office.
DHCS has modified the vehicle use section of the grant agreement to authorize the
Department, under specific provisions, to retain possession of grant-purchased vehicles
for other functions. The Department recommends the Board of Supervisors adopt a
resolution approving the vehicle use agreement with DHCS and authorizing the Director of
Behavioral Health to sign the agreement. The term of the agreement is July 1, 2025,
through June 30, 2031. (DEPARTMENT OF BEHAVIORAL HEALTH)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.6 Contracts for Homeless Housing, Assistance and Prevention (HHAP) Round 5 Funding
The Butte Countywide Homeless Continuum of Care (CoC) is a multi-agency planning
body with the common goal of ending homelessness. The CoC is mandated by the U.S.
Department of Housing and Urban Development (HUD), and it is designed to promote
community-wide planning and strategic use of resources to address homelessness
throughout Butte County.
The CoC identifies a Lead Agency, Collaborative Applicant, and Homeless Management
Information System (HMIS) Lead and designated the Department of Employment and
Social Services Housing and Homeless Division to fulfill these roles.
In order to foster collaboration and strategic partnerships aimed at fortifying the homeless
services and housing delivery system, the CoC and the Department jointly applied for the
Homeless Housing, Assistance and Prevention (HHAP) Program Round 5 funding. The
California Department of Housing and Community Development (HCD) allocated
$1,778,794 to the CoC, and $1,706,595 to the Department in HHAP Round 5. The CoC
reallocated their full portion to the Department to administer these funds, and HCD
subsequently awarded $3,485,389 to the Department.
The Department issued an RFP and received eight proposals from seven entities; Catalyst
Domestic Violence Services, Chico Housing Action Team, Jesus Provides Our Daily
Bread, Oroville Resource Center & Rescue Mission, Oroville Southside Community
Improvement Association, True North Housing Alliance, True North Housing Alliance, and
Youth for Change. The three most responsive within the eligible use categories were:
Jesus Provides Our Daily Bread; Catalyst Domestic Violence Services; and True North
Housing Alliance, Inc.
Page 9
The Department recommends the Board of Supervisors approve three contracts for a total
of $2,376,150; one with Jesus Provides Our Daily Bread for Park Place Permanent
Housing for Formerly Unhoused with a term of January 27, 2026 through June 30, 2028,
not-to-exceed $2,000,000; one with Catalyst Domestic Violence Services for the
Navigation Coordination Programs with a term of January 27, 2026 through June 30,
2028, not-to-exceed $210,520; and one with True North Housing Alliance, Inc. for the
Howard Slater Navigation Center Program with a term of January 27, 2026 through June
30, 2027, not-to-exceed $165,630. (DEPARTMENT OF EMPLOYMENT & SOCIAL
SERVICES)
Action Requested - APPROVE THREE (3) CONTRACTS AND AUTHORIZE THE CHAIR
TO SIGN.
4.7 Distribution of Excess Proceeds from the Sale of Tax-Defaulted Property
In September 2024, the Butte County Treasurer-Tax Collector conducted the sale of 11
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 six of the 11 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.
In addition, one parcel from the June 2024 tax sale has an outstanding excess proceeds
claim that requires review and approval from the Board of Supervisors, and is included in
the recommendations. (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.
4.8 Items Removed from the Consent Agenda for Board Consideration and Action
4.9 Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer
4.10 Board of Supervisors Public Comment (Continuation as needed)
5. PUBLIC HEARINGS AND TIMED ITEMS
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
Page 10
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 Actual Litigation Pursuant to Gov. Code Sec. 54956.9(d)(1) - One Case
Rebecca Henderson v. Butte County; Workers’ Compensation Appeals Board Case No.
ADJ14997874 (Claim Number: 2197110063) (COUNTY COUNSEL)
6.3 Workers' Compensation Liability Claim Pursuant to Gov. Code Sec. 54956.95 (a) - One
Claim
Tammy Kinkaid; Workers’ Compensation Claim, Claim Number: 1997110030
(DEPARTMENT OF HUMAN RESOURCES)
6.4 Initiation of Litigation Pursuant to Gov. Code Sec. 54956.9(d)(4) - Two Potential Cases
(COUNTY COUNSEL)
6.5 Closed Session Public Comment
Page 11
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:
Dennis Schmidt, Interim
Human Resources:
Sheri Waters
Information Systems:
Paul LaValley
Library:
Misty Wright
Public Health:
Monica Soderstrom
Public Works:
Wendy Tyler, Interim
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 12
AB – Assembly Bill EOC – Emergency Operations Center
APN – Assessor’s Parcel Number EPA – Environmental Protection Agency
AQMA – Air Quality Management Act FEIR – Final Environmental Impact Report
ARPA – American Rescue Plan Act FEMA – Federal Emergency Management
Agency
BCAG – Butte County Association of Governments FERC – Federal Energy Regulatory
Commission
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
EIR – Environmental Impact Report