Butte County, Cal...
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
Meeting:
Board of Supervisors
Meeting Time: October 09, 2018 at 9:00am PDT
0 Comments
Closed for Comment October 08, 2018 at 4:00pm PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on. Or, Register to Speak at the Public Meeting.
1. CALL TO ORDER
Pledge of Allegiance
Observation of a Moment of Silence
2. CORRECTIONS AND/OR CHANGES TO THE AGENDA
3. CONSENT AGENDA
3.01 Revenue Agreement with Mental Health Services Oversight and Accountability Commission (MHSOAC) for Triage Grant - On June 12, 2018, the Board of Supervisors approved a grant agreement with MHSOAC for the Mental Health Triage Grant Program. Since that time, the Governor's budget revisions decreased the grant funding available for the program. Instead of revising the existing agreement, the MHSOAC has canceled the original agreement and requested the approval of a new one. The Mental Health Triage Grant Program will expand the Mobile Crisis Team by adding additional counselors and peer advocates. The Mobile Crisis Team works with law enforcement to provide crisis-related outreach and engagement as well as respond to 9-1-1 requests regarding possible psychiatric or emotional crises in the community. The Department of Behavioral Health recommends entering into a revenue agreement with MHSOAC for the provision of triage grant funding. The term of this agreement is from date of execution through November 30, 2021, not-to-exceed $514,743. (Behavioral Health)
3.02 Mental Health Services Act (MHSA) Plan - In November of 2004, California voters approved Proposition 63 creating the MHSA, which imposed an additional income tax on California residents making more than $1 million per year. Most of the MHSA revenue is distributed to the counties. In 2005, the Department of Behavioral Health began the community input process through meetings, focus groups, surveys, and work groups to identify the community needs and to develop local program/service plans. The County is required to update the MHSA program and expenditure plans every year. The proposed annual MHSA update for Fiscal Year (FY) 2018-19 is the result of the collaboration of the Department's administrative team, the Department's advisory board, and an extensive community input process which included multiple public community input meetings, focus groups, and public surveys. (Behavioral Health)
3.03 Memorandum of Understanding (MOU) Amendment with California Counties Mental Health Services Authority (CalMHSA) for Statewide Prevention and Early Intervention (PEI) Phase II Sustainability Funding - On October 27, 2009, the Board of Supervisors approved the County's membership in the CalMHSA Joint Powers Authority (JPA). The purpose of CalMHSA is to administer the statewide Mental Health Services Act PEI projects. CalMHSA acts on behalf of the JPA member counties to develop mental and/or behavioral health services and education programs, obtain funding, contract for services, collect data, make reports, and act as a repository of information and expertise for such programs. The PEI Phase II Sustainability Funding Plan includes an expansion of the services and support to the JPA member counties. The expansion includes additional focus on the following topics: diverse communities (which includes analysis of the public sector), schools, health care and workplace, prevention and reduction of early childhood trauma and postpartum depression, and increasing public awareness of the link between substance use disorders and related mental illness. The Department of Behavioral Health seeks to participate in these PEI projects and will benefit from the additional resources provided through CalMHSA. The Department recommends amending the MOU with CalMHSA to provide administration of the Phase II PEI projects for FY 2018-19. The amendment increases the maximum payable amount by $35,000, not-to-exceed $143,679. All other terms remain the same. (Behavioral Health)
3.04 Approval of Minutes for Board of Supervisors Meeting - Submitted for approval are the minutes for the September 25, 2018, Board of Supervisors regular meeting. (County Administration)
3.05 Resolution for the Continuation of Local Disaster Proclamation Due to the Cherokee and La Porte Fires - A local emergency presently exists in Butte County due to the Cherokee and La Porte fires in accordance with the proclamation made by the Chief Administrative Officer on October 9, 2017 and reaffirmed and ratified by the Board of Supervisors on October 10, 2017. The local disaster proclamation enables the County to obtain State and federal dollars to help with the recovery. The local emergency resulting from conditions of the Cherokee and La Porte fires is still in effect as cleanup of the hazardous debris has not yet been completed and a local health emergency is in effect. State law requires that the Board review the need for continuing the local emergency every 30 days. At this point, the final duration of the emergency has not yet been determined. (County Administration)
3.06 Resolution Adopting Butte County Ethics Training Policy for Local Agency Officials - In 2011, the Board of Supervisors adopted the County of Butte Ethics Training Policy (2011 Ethics Training Policy), pursuant to Assembly Bill 1234 (AB 1234), and codified in part at Government Code section 53235, et seq. County Administration recommends the Board adopt a resolution updating the County's Ethics Training Policy, rescinding and replacing the 2011 Ethics Training Policy. The updated policy designates the California Fair Political Practices Commission's on-line Ethics Training Course as the County-approved Ethics Training Course, and defines the roles and responsibilities of the Clerk of the Board and Department Heads in ensuring Local Agency Officials, as defined by Government Code section 53234, complete an ethics training course pursuant to AB 1234. (County Administration)
3.07 Resolution Adopting Butte County Expense Reimbursement Policy for Members of Legislative Bodies - In 2006, the Legislature enacted Assembly Bill 1234 (AB 1234) amending existing statutes and adding additional statutes requiring that local agencies that provide reimbursement for expenses to members of its legislative bodies adopt, in a public meeting, a written policy specifying the types of occurrences which legislative body members may receive reimbursement, other than meetings of the legislative body, or an advisory board or attendance at a conference or organized educational activity. The Board of Supervisors adopted Resolution No. 06-023, which established the Butte County Local Agency Officials' Expense Reimbursement and Ethics Training Policy. County Administration recommends the Board of Supervisors adopt a resolution and Expense Reimbursement Policy for Legislative Bodies, which will rescind and replace Resolution No. 06-023, to update the format of the reimbursement policy, include clarity that this is applicable only to legislative bodies and reference a required independent Ethics training requirement. (County Administration)
3.08 Ordinance Repealing Chapter 2, Article XIV of the Butte County Code entitled "Community Development Account" - Chapter 2, Article XIV of Butte County Code established a Community Development Account (CDA) to contain federal revenue sharing funds for the construction of certain public improvements such as sewers, storm drains, storm water collection, and other drainage facilities. In 1987, the federal revenue sharing program was discontinued and by 1999, the majority of the balance in the CDA had been expended on the designated projects. Due to the lack of funding to the CDA, in June 2018 the Auditor-Controller transferred the residual balance in the CDA to the General Fund. Staff, in concurrence with the Auditor-Controller's Office, now recommends that Butte County Code be amended by removing all of Chapter 2, Article XIV and the CDA be closed. The amended ordinance repealing Chapter 2, Article XIV of the Butte County Code was introduced to the Board of Supervisors at the September 25, 2018, Board meeting. County Administration recommends that the Board adopt the amended ordinance and authorize the Chair to sign. The amended ordinance will become effective 30 days after adoption. (County Administration)
3.09 Approval of the Conflict of Interest Code of the Butte County Consolidated Oversight Board - The Butte County Consolidated Oversight Board has adopted a Conflict of Interest Code, which is being submitted for approval to the Board of Supervisors as the code reviewing body. County Counsel has reviewed the Butte County Consolidated Oversight Board's Conflict of Interest Code and believes it to be proper. (County Counsel)
3.10 Distribution of Excess Proceeds from the Sale of Tax-Defaulted Property - In June 2017, the Treasurer-Tax Collector sold 17 parcels of tax-defaulted property, and claims for excess proceeds were received on 12 of the parcels. The Treasurer-Tax Collector requested that County Counsel evaluate the claims received and recommendations regarding 11 of the parcels presented for adoption. Claims regarding the remaining parcel require further review and will be presented at a later date. Pursuant to Revenue and Taxation Code section 4675, the Board of Supervisors may order distribution of the excess proceeds as recommended. (County Counsel)
1
2
3
4
Next ›
Last »
Sign Up