HomeMy WebLinkAboutA021026Page 1
BUTTE COUNTY BOARD OF
SUPERVISORS
REGULAR AGENDA
FEBRUARY 10, 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 27, 2026 Board of Supervisors Meeting
Minutes. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE JANUARY 27, 2026 BOARD OF SUPERVISORS
MEETING MINUTES.
Page 2
3.2. County Counsel's Office
3.2.a Agreement with Baron & Budd, P.C. and Simonsen Sussman, LLP for Specialized
Litigation Services
Butte County has seen a dramatic increase in the cost to purchase and maintain fire
trucks. County Counsel recommends that the Board of Supervisors approve a single
agreement with two law firms—Baron & Budd, P.C. and Simonsen Sussman, LLP—to
jointly investigate whether fire truck manufacturers or other entities may have engaged in
business practices that violated antitrust and unfair competition laws, which could have
contributed to these increased costs. If such practices are identified, the firms will pursue
legal action, under County direction, to recover damages or other remedies. No fees will
be charged unless the litigation results in a recovery for the County. Payment to the law
firms will come solely from the recovered funds and only after the litigation successfully
concludes. The term of the agreement begins upon execution and remains in effect for the
entire duration of the legal action, ending in accordance with the terms of the agreement
unless terminated earlier. (COUNTY COUNSEL)
Action Requested - APPROVE THE AGREEMENT AND AUTHORIZE COUNTY
COUNSEL TO SIGN.
3.3. Department of Human Resources
3.3.a Resolution to Amend the Salary Ordinance
The Department of Human Resources recommends the Board of Supervisors adopt a
resolution amending the Salary Ordinance for the following departments:
County Administration: Reduce the Department's Communications and Public Information
Officer (PIO) from 1.0 FTE to .75 FTE. The department plans to utilize the savings for an
Extra-Help PIO to keep the County's communication function fully staffed. Extra Help will
be used to cover 10 hours per week. This meets the needs of the current employee and
provides a backup PIO during vacations and for use during activation of the County's
Emergency Operations Center.
Employment and Social Services: Delete 3 vacant flexibly staffed Inventory/Warehouse
Worker positions and add 1 flexibly staffed Facilities Maintenance Technician. The
changes will better suit the needs of the department. Convert 1 Staff Development Officer
position to 1 Social Work Supervisor - Child Welfare and convert 2 flexibly staffed Social
Worker - Child Welfare positions to 2 Paralegal positions. These changes better suit the
operational needs of the Department. The total annual cost savings for these changes will
be $135,867. Total allocations to decrease by 2.
Sheriff's Office: Delete 2 Sheriff Security Officer positions and add 1 flexibly staffed
Deputy Sheriff position. This will better suit the current and future needs of the Department
and result in an annual salary and benefit savings of approximately $9,500. In October,
the Sheriff's Office added 1 Sheriff's Administrative Division Manager and 1 Department
Public Information Officer. Both positions were filled through departmental recruitments.
The Department is now returning to delete the resulting vacancies: 1 Senior Fiscal
Manager position and 1 Community Relations Coordinator position. Total allocations to
decrease by 3. (DEPARTMENT OF HUMAN RESOURCES)
Page 3
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
3.4. Fire Department
3.4.a Grant Agreement with the California Department of Forestry and Fire Protection for the
Volunteer Fire Assistance Program and Resolution Approving Grant Award
The California Department of Forestry and Fire Protection awarded the Butte County Fire
Department a grant for the Volunteer Fire Assistance Program in the amount of $20,000.
The grant provides personal protective equipment (PPE) to replace old and worn out PPE
for Volunteer Firefighters. The grant requires a $20,000 local match, which is included in
the Department's fiscal year 2025-26 budget.
The Department recommends approval of a grant agreement with the California
Department of Forestry and Fire Protection for the Volunteer Fire Assistance Program and
adoption of a resolution authorizing the acceptance of the grant agreement. The term of
the grant agreement is from approval through June 30, 2026. (FIRE DEPARTMENT)
Action Requested - 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN;
AND 2) APPROVE AGREEMENT AND AUTHORIZE THE CHIEF ADMINISTRATIVE
OFFICER TO SIGN.
3.5. Other
3.5.a Appointments to the Butte Water District in Lieu of Election
In the Butte Water District, the number of qualified candidates filing for the Director seats
did not exceed the number of positions to be filled and no petition calling for election was
submitted. Pursuant to California Elections Code section 10515, the Butte County Board
of Supervisors shall appoint nominees to the office of Director in lieu of election. Butte
Water District requests the Board of Supervisors appoint Dale Smith, Charles Etchevery,
and Pete Waller to a four-year term in lieu of an election. (OTHER)
Action Requested - APPOINT DALE SMITH, CHARLES ETCHEVERY, AND PETE
WALLER TO THE BOARD OF DIRECTORS OF BUTTE WATER DISTRICT TO SERVE
A FOUR-YEAR TERM IN LIEU OF AN ELECTION.
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 Butte County Behavioral Health Advisory Board (BHAB)
The Behavioral Health Advisory Board was created to review and evaluate the
Page 4
community’s behavioral health needs, services, facilities and special challenges. The
BHAB consists of a minimum of 10 members, with 50% of the membership being
consumers or family members of consumers who are receiving or have received mental
health services. The remaining members should include a member of the Board of
Supervisors; one law enforcement representative; one youth representative; one Veteran
or Veteran advocate; one member from a local education agency; and one community
member.
The Behavioral Health Advisory Board recommend the Board of Supervisors appoint
Kristopher Mudd to serve in the position of a family member of a consumer, to fill a vacant
unexpired term ending December 9, 2027, and Michelle Gradnigo, to serve in the position
of Veteran Advocate, for a three-year term ending February 9, 2029. (OTHER)
Action Requested - APPOINT KRISTOPHER MUDD TO SERVE IN THE POSITION OF A
FAMILY MEMBER OF A CONSUMER, TO FILL A VACANT UNEXPIRED TERM ENDING
DECEMBER 9, 2027, AND MICHELLE GRADNIGO, TO SERVE IN THE POSITION OF
VETERAN ADVOCATE, FOR A THREE-YEAR TERM ENDING FEBRUARY 9, 2029.
4.4 Grant Agreement with DOT Federal Highway Administration (FHWA) Office of Safety for
the Safe Streets and Roads for All (SS4A) Program
The Department of Public Health, in consultation with Public Works, led the development
of the Butte County Safety Action Plan (Plan) using funds from the first SS4A award. The
Plan is a comprehensive effort to enhance the safety of people using all modes of
transportation, including walking, biking, transit, and driving and seeks to create safer
streets within unincorporated areas of Butte County and the cities of Biggs, Gridley, and
Oroville. The Department has received additional funding from FHWA for a supplemental
planning and demonstration grant for the SS4A program. The funding will allow the
department to deploy and analyze evidence-based, low-cost, high-impact activities to
promote safety and reduce and prevent roadway fatalities and injuries throughout the
county. The Department will pilot test specific activities which may include, but are not
limited to, walk audits, pop-up demonstrations (e.g., temporary bike lanes), and behavior
change safety campaigns. The Department will work in coordination with the Department
of Public Works, local jurisdictions, community partners, and county residents to conduct
pilot tests to maximize resources and gather community input. The Department
recommends entering into a grant agreement with DOT FHWA. The term of the grant
agreement is upon execution through February 15, 2030, with a maximum amount
receivable of $2,578,535. (DEPARTMENT OF PUBLIC HEALTH)
Action Requested - APPROVE GRANT AGREEMENT AND AUTHORIZE CHAIR TO
SIGN.
4.5 Resolution Establishing Eligibility Requirements for the California Arts Council's State-
Local Partnership (SLP) Program
The SLP Program was established to foster cultural development at the local level through
a partnership between the California Arts Council and California counties. The Board of
Supervisors may designate one local arts agency to serve as the State-Local Partner,
which may be eligible to receive general operating support, technical assistance, and
grant funding of up to $75,000 annually from the California Arts Council. The County has
been approached by multiple organizations interested in serving as the State-Local
Partner; accordingly, the Board asked staff to recommend eligibility requirements and an
Page 5
application process.
The recommended eligibility requirements are based on the California Arts Council State-
Local Partners Grant Guidelines, including maintaining a principal place of business in
California, providing countywide services, demonstrating nonprofit status, and a minimum
of two years of consistent arts programming and/or services. If approved, staff will release
the application which includes a statement of interest, which will be due March 15, 2026.
Staff will review all applications for completeness and eligibility, and qualified applicants
will be presented to the Board of Supervisors for consideration and selection at the April
14, 2026, Board meeting.
Upon Board approval of the SLP Program eligibility requirements, the application will be
made available on the County’s website and through the County Administration
Department. (COUNTY ADMINISTRATION)
Action Requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN.
4.6 Contract with Ascent Environmental, Inc. (Ascent) for Roadside Fuels Reduction Plan
On May 14, 2024, the Board of Supervisors authorized submission of an application for
CDBG Disaster Recovery (CDBG-DR) Mitigation funds for the development of a Roadside
Fuels Reduction Plan. The mitigation funds are available to the County as a result of the
2018 Camp Fire to reduce risk through planning and public services. The County was
awarded $494,060 to develop a Roadside Fuels Reduction Plan, a comprehensive
planning document to assist with ongoing fuel abatement on primary evacuation routes
throughout the county. Services include a local assessment of roadways and evacuation
routes, current vegetation management, best practices for local conditions, a fuels
reduction management plan, and an assessment of funding available for implementation.
On September 29, 2025, County Administration published an RFP for the Roadside Fuels
Reduction Plan and ten proposals were received from qualified firms nationwide.
Following a competitive evaluation process, Ascent of Sacramento, CA, was selected as
the most qualified. Staff recommend the Board approve a contract with Ascent for the
Roadside Fuels Reduction Plan. The term of the contract is from February 10, 2026,
through November 30, 2027, not-to-exceed $275,831. (COUNTY ADMINISTRATION)
Action Requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN.
4.7 Items Removed from the Consent Agenda for Board Consideration and Action
4.8 Update of Budget, Legislative, and other Current Issues by the Chief Administrative Officer
4.9 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
Page 6
A. Agricultural Commissioner
B. Behavioral Health Director
C. Chief Administrative Officer
D. Chief Probation Officer
E. Child Support Services Director
F. County Counsel
G. Development Services Director
H. Employment and Social Services Director
I. General Services Director
J. Human Resources Director
K. Information Systems Director
L. Library Director
M. Public Health Director
N. Public Works Director
O. Water & Resource Conservation Director
6.2 Conference with Labor Negotiators Pursuant to Government Code Section 54957.6
Agency
Designated
Representatives:
Jack Hughes, Sheri Waters, Aaron Quin and Andy Pickett
Employee
Organizations:
Teamsters - General Unit; Teamsters - Social Services Workers Unit;
Teamsters - Mid Management Unit; Butte County Probation Peace
Officers Association; Butte County Probation Peace Officers
Association - Management Unit; Butte County Professional Employees’
Association; Butte County Deputy Sheriff’s Association - General Unit;
Butte County Deputy Sheriff’s Association - Management/Supervisory
Unit; Butte County Correctional Officers Association - General Unit;
Butte County Correctional Officers Association - Supervisory Unit;
Skilled Trades Unit; Butte County Deputy District Attorneys Association
- Attorney Unit; Confidential Employee Unit; Non-Represented
Employee Unit; Board of Supervisors Executive Assistants
6.3 Actual Litigation Pursuant to Gov. Code Sec. 54956.9(d)(1) - One Case
Cathy Shelton v. Butte County; Workers’ Compensation Appeals Board Case No.
ADJ12601346 (Claim Number: 1897110140) (DEPARTMENT OF HUMAN RESOURCES)
6.4 Closed Session Public Comment
Page 1
BUTTE COUNTY PUBLIC
FACILITIES FINANCING
CORPORATION
REGULAR MEETING
AGENDA
FEBRUARY 10, 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
BOARD OF SUPERVISORS CHAMBERS
25 COUNTY CENTER DRIVE, SUITE 205
OROVILLE, CALIFORNIA
1. CALL TO ORDER
2. CONSENT AGENDA
The Consent Agenda will begin with any Board Member 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 Board Member.
2.1 Butte County Public Facilities Financing Corporation - Annual Meeting
The Butte County Public Facilities Financing Corporation (Corporation), a nonprofit public
benefit corporation under California law, was formed on November 9, 1993. The
Corporation was organized to enable the County to utilize lease financings to finance the
County’s capital projects. The Board of Directors of the Corporation (Board) consists of the
same individuals comprising the Board of Supervisors of Butte County. The Board must
hold an annual meeting following the first scheduled County Board of Supervisors meeting
in February of each year to approve the Corporation Minutes from the prior year's meeting
and transact other necessary business.
Consistent with Section 4.02 of the Amended Bylaws of the Corporation, dated February
10, 2015, (bylaws) the Board shall recognize the following officers of the Corporation: Bill
Connelly, President; Tami Ritter, Vice President; and Tod Kimmelshue,
Secretary/Treasurer. Pursuant to Section 4.07 of the bylaws, the Board is asked to appoint
the following subordinate officers as Lessee Representatives of the Corporation: Kevin
Taggart, Deputy Chief Administrative Officer; Denise Baldwin, Management Analyst III;
and Karanveer Ahluwalia, Management Analyst III. In accordance with Section 5.01 of the
bylaws, the Board is being asked to approve the execution of the Certificate of Authorized
Officers, authorizing the named officers to sign written instructions, consents, certificates,
and other necessary documents on behalf of the Corporation. (COUNTY
ADMINISTRATION)
Action Requested - 1) APPROVE THE CORPORATION MINUTES OF THE FEBRUARY
11, 2025 MEETING; 2) RECOGNIZE THE OFFICERS OF THE CORPORATION; 3)
APPOINT THE SUBORDINATE OFFICERS OF THE CORPORATION; 4) AUTHORIZE
THE EXECUTION OF THE CERTIFICATE OF AUTHORIZED OFFICERS DATED
Page 2
FEBRUARY 10, 2026; AND 5) AUTHORIZE THE FILING OF THE STATEMENT OF
INFORMATION WITH THE CALIFORNIA SECRETARY OF STATE.
3. REGULAR AGENDA
NONE.
4. PUBLIC COMMENT
5. CLOSED SESSION
NONE.
Page 1
THOMPSON FLAT
CEMETERY DISTRICT
BOARD OF TRUSTEES
REGULAR MEETING
AGENDA
FEBRUARY 10, 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
BOARD OF SUPERVISORS CHAMBERS
25 COUNTY CENTER DRIVE, SUITE 205
OROVILLE, CALIFORNIA
1. CALL TO ORDER
2. CONSENT AGENDA
The Consent Agenda will begin with any Board 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 Board Member.
2.1 Thompson Flat Cemetery District - Approval of Minutes
Submitted for approval are the minutes for the Thompson Flat Cemetery District Board
from November 18, 2025 meeting. (COUNTY ADMINISTRATION)
Action Requested - APPROVE THE THOMPSON FLAT CEMETERY DISTRICT BOARD
MEETING MINUTES FROM NOVEMBER 18, 2025.
2.2 Thompson Flat Cemetery District Financial Audit
In accordance with Government Code section 26909, the Thompson Flat Cemetery
District engaged Matthews, Hutton & Warren, CPAs, Chico, California, to conduct a five-
year independent audit of the District’s general-purpose financial statements for the fiscal
years ending June 30, 2021, through June 30, 2025, as included in the staff report. The
audit identified no instances of noncompliance, deficiencies, or material weaknesses. The
cost of the audit is $5,500. The Department recommends the Board accept the audit and
execute the payment authorization. The next required audit will cover the fiscal years
ending June 30, 2026, through June 30, 2030. (DEPARTMENT OF GENERAL
SERVICES)
Action Requested - 1) ACCEPT AUDIT; AND 2) EXECUTE PAYMENT AUTHORIZATION.
3. REGULAR AGENDA
NONE.
4. PUBLIC COMMENT
Page 2
5. CLOSED SESSION
NONE.
Page 7
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 8
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