Loading...
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