Butte County, Cal...
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
Meeting:
Board of Supervisors Meeting
Meeting Time: August 25, 2020 at 9:00am PDT
6 Comments
Comments Open
Agenda Items
Select an Agenda Item to Comment on. Or, Register to Speak at the Public Meeting.
To comply with Penal Code sections 933 and 933.05, staff have prepared a draft Board of Supervisors response to the findings and recommendations contained in the FY 2019-20 Grand Jury Report. County Administration recommends that the Board review, consider, and approve the response for submittal to the Court. Alternatively, the Board can direct staff to make specified changes to the draft response, and a revised response can be submitted to the Court. (County Administration)
3.14 Updated 2018 CalHome Disaster Assistance Housing Rehabilitation Program Guidelines
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
On January 25, 2019, Butte County and the State Department of Housing and Community Development (HCD) executed an agreement through the CalHome Program for rehabilitation/reconstruction of single-family housing units impacted by the 2017 LaPorte and Cherokee Fires. These fires damaged or destroyed 39 homes. On November 1, 2019, the 2018 CalHome Notice of Funding Availability was amended to increase the income limits for assistance. This funding can now provide low to middle income households impacted by these fires the ability to obtain 0% interest, 30-year deferred payment loans up to $90,000 to assist in the reconstruction of their homes. This funding is also available to low to moderate income households not affected by the 2017 fires for housing rehabilitation loans. It is estimated that five households will be assisted with these grant funds. The Program Guidelines dictate how the program is run at the local level and must be approved by HCD and the Board of Supervisors before the Program can commence. On June 11, 2019, the Board approved the 2018 CalHome Guidelines and for the Regional Housing Authority to continue to administer the County's Housing Rehabilitation Assistance Program, as it has since 2007. The CalHome Program guidelines have been updated to reflect eligibility changes and have been approved by HCD. Staff recommends adoption of the updated CalHome Disaster Assistance Housing Rehabilitation Program Guidelines. (County Administration)
3.15 Accept 2020 Local Agency Conflict of Interest Code Biennial Notices for School Districts that File Form 700s with Butte County Office of Education
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
The following school districts have reviewed their Conflict of Interest Codes pursuant to California Government Code Section 87306.5(b) and have determined that their agency's code is current and in no need of revision. The County Counsel's Office has reviewed the 2020 Local Agency Biennial Notices and believes them to be proper: Bangor Union Elementary School District, Biggs Unified School District, Chico Unified School District, Durham Unified School District, Golden Feather Union School District, Gridley Unified School District, Oroville Union High School District, Pioneer Union Elementary School District, and Thermalito Union Elementary School District. (County Counsel)
3.16 Accept 2020 Local Agency Conflict of Interest Code Biennial Notices for Agencies that File Form 700s with the Clerk of the Board
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
The following agencies have reviewed their Conflict of Interest Codes pursuant to California Government Code Section 87306.5(b) and have determined that their agency's code is current and in no need of revision. The County Counsel's Office has reviewed the 2020 Local Agency Biennial Notices and believes them to be proper: Butte County Consolidated Oversight Board, Butte County Indian Gaming Local Benefit Committee, Chico Urban Area Joint Powers Financing Authority, Durham Mosquito Abatement District, First Five Butte County Children and Families Commission, Gridley Biggs Cemetery District, Kimshew Cemetery District, Oroville Cemetery District, Paradise Cemetery District, Paradise Charter Middle School, and Thermalito Water and Sewer District. (County Counsel)
3.17 Accept 2020 Local Agency Conflict of Interest Code Biennial Notices for Agencies that file Form 700s with the Clerk-Recorder
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
The following agencies have reviewed their Conflict of Interest Codes pursuant to California Government Code Section 87306.5(b) and have determined that their agency's code is current and in no need of revision. The County Counsel's Office has reviewed the 2020 Local Agency Biennial Notices and believes them to be proper: Butte County Association of Governments, Chico Area Recreation and Park District, Lake Madrone Water District, Lake Oroville Area Public Utility District, Paradise Recreation and Park District, Richardson Springs Community Services District, Richvale Irrigation District, Richvale Sanitary District, and Sewerage Commission - Oroville Region. (County Counsel)
3.18 Accept 2020 Local Agency Biennial Reports for Exempt Agencies
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
The following agencies have reviewed their Conflict of Interest Code exemption status and have determined that the conditions for exemption from compliance with California Government Code Section 87300 still exist. The County Counsel's Office has reviewed the 2020 Local Agency Biennial Reports and believes them to be proper: Drainage District No. 1, Drainage District No. 200, Pine Creek Cemetery District, and Thompson Flat Cemetery District. (County Counsel)
3.19 Contract with Placeworks to Complete the Upper Ridge Community Plan
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
The 2018 Camp Fire highlighted the Upper Ridge's vulnerability to wildland fires and has changed the population, landscape, and community priorities for the area. The community and the Department of Development Services identified a need to review the plans for this area and outlined a project to create the Butte County Upper Ridge Community Plan that would:1) Develop a land use blueprint for post-Camp Fire recovery and provide important policy direction for future growth, circulation, infrastructure, conservation and development; 2) Provide a locally developed and supported vision for the community's future; 3) Engage the community as key decision makers to create conditions for health, safety, and equity; 4) Plan for a vibrant, youth-friendly town center providing needed commercial services; 5) Explore the use of an innovative transfer of development rights program that would encourage a variety of housing types, including affordable housing; and 6) Include policies that are an example throughout California for developing a resilient and fire-adapted community. On September 10, 2019, the Board of Supervisors directed staff to proceed with a request for funding to the North Valley Community Foundation in the amount of $250,000 for the development of the community plan in the Upper Ridge area. Since the reward of the grant in early 2020, Department staff developed a Scope of Work and proceeded with the request for proposal process. One proposal was received. PlaceWorks of Berkeley is the most qualified firm. The Department recommends entering into a contract with Placeworks for the Upper Ridge Community Plan. The term of the contract is upon execution through December 31, 2021, not-to-exceed $250,000. (Development Services)
3.20 Agreement with the Local Government Commission for CivicSpark Fellows
Staff Report
Comment
If you are a human, ignore this field
Select a Position:
Oppose
Neutral
Support
600000000 of 600000000 characters remaining
The Governor's Initiative AmeriCorp CivicSpark Program (CivicSpark) is managed by the Local Government Commission in partnership with the State Office of Planning and Research and California Volunteers. Through CivicSpark, Fellows have the opportunity to work with local governments to better serve the community's needs, as well as, gain on-the-job training and hands-on experience in the field. CivicSpark Fellows are college graduates selected through a highly competitive national application process designed to match 90 CivicSpark Fellows with local governments to support public agency capacity for responding to environmental and socioeconomic resiliency challenges. The Department successfully employed CivicSpark fellows during the past two years for various projects, including the Climate Change Vulnerability Assessment in the 2018-2019 service year, and in 2019-2020 supporting work for the SB 379 Climate Change Adaptation policies for the Health and Safety Element of the General Plan. In the 2020-2021 service year, the two CivicSpark Fellows will be utilized to support the upcoming planning initiatives including the General Plan update, especially with respect to climate change adaptation, environmental justice, sustainability, public outreach, and resilience. The Department recommends an agreement with the Local Government Commission for two CivicSpark Fellow with a term of September 1, 2020 through August 31, 2021; not-to-exceed $51,000. (Development Services)
« First
‹ Prev
1
2
3
4
5
6
7
…
Next ›
Last »
Sign Up