MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY –  

Chairman

District Four

 

MIKE ENNIS – Vice Chairman

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

JEAN M. ROUSSEAU

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel


MICHELLE BALDWIN

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

September 29, 2015

 

9:00 A.M. Board Convenes

 

Board of Supervisors Chambers

2800 W. Burrel Avenue

Visalia, CA 93291

 

PLEDGE OF ALLEGIANCE

Moment of Silence

 

 

NOTICE TO THE PUBLIC

PUBLIC COMMENT PERIOD

At this time, members of the public may comment on any item not appearing on the agenda.  Under state law, matters presented under this item cannot be discussed or acted upon by the Board at this time.  For items appearing on the agenda, the public is invited to make comments at the time the item comes up for Board consideration.  Any person addressing the Board will be limited to a maximum of three (3) minutes so that all interested parties have an opportunity to speak with a total of fifteen (15) minutes allotted for the Public Comment Period.  At all times, please use the microphone and state your name and address for the record.


(Public Comment Period)

 

1.             Board of Supervisors matters.

2.             Presentation given by Paul Yoder, Strategic Local Government regarding an update on State legislation.

3.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 22)

 

 

NOTICE TO THE PUBLIC

Background information has been provided to the Board on all matters listed under the Consent Agenda, and these items are considered to be routine by the Board.  All items under the Consent Agenda are normally approved by one motion.  If discussion is requested by any Board member or member of the public on any item, that item will be removed from the Consent Agenda.

 

Board of Supervisors

4.            Ratify Proclamation recognizing September 17-23, 2015 as Constitution Week in Tulare County.

5.            Appoint Sarah Ramirez, Community Partner to the Health Advisory Committee for a term ending on February 1, 2016.

Child Support Services

6.            Approve the Plan of Cooperation between the California Department of Child Support Services and Tulare County Department of Child Support Services from October 1, 2015 through September 30, 2016.  Authorize the Director of Tulare County Child Support Services to sign the Plan of Cooperation.

County Administrative Office/General Services

7.            Determine that the failure of three County wells located at the Bob Wiley Detention Facility and Mooney Grove Park originally taken to the Board of Supervisors on June 2, 2015 is a continuing emergency (4/5ths vote required).  Approve an amendment to Agreement No. 27268 with Western Strata Exploration by increasing the contract amount by $122,925.51 for the addition of a domestic pump.  Authorize the Chairman of the Board of Supervisors to sign the agreement amendment, subject to review and approval as to form by County Counsel.

8.            Approve an amendment to Agreement No. 25174 for a two year extension of the Temporary Construction Easement from Ingeborg Kaunzinger for the Kings River Bridge Re-vegetation Project in the amount of $414.06.  Direct the Auditor to draw a warrant in the amount of $414.06 in favor Ingeborg Kaunzinger.

9.            Approve an amendment to Agreement No. 27230 for cost to cure damages within the Temporary Construction Easement from the Linda R. Ewy Trust for the Avenue 416 Road Widening Project in the amount of $4,000.  Direct the Auditor to draw a warrant in the amount of $4,000 in favor Linda R. Ewy.

10.         Approve an amendment to Agreement No. 25176 for a five year extension of the Temporary Construction Easement from the Home Vineyard Company, a California Corporation, for the Kings River Bridge Re-vegetation Project in the amount of $675.  Direct the Auditor to draw a warrant in the amount of $675 in favor Home Vineyard Company.

11.         Accept the Hillman Health Center Roofing Project at 1062 S. “K” Street, Tulare, as a completed project.  Approve an amendment to Agreement No. 27076 with Graham Prewett, Inc. to increase the contract amount by $20,570.  Authorize the Chairman of the Board of Supervisors to sign the Notice of Completion and agreement, subject to review and approval as to form by County Counsel.  Direct the Clerk of the Board of Supervisors to record the Notice of Completion for the subject project with the office of the Tulare County Recorder.

Health & Human Services Agency

12.         Approve an agreement with the Workforce Investment Board (WIB) of Tulare County for the Welfare-to-Work Expanded Subsidized Employment Program in an amount not to exceed $2,395,416 to provide expanded work opportunities to adults receiving CalWORKs assistance from October 1, 2015 through September 30, 2016.  Approve the necessary budget adjustments (4/5ths vote required).

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

COONVENE AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

Human Resources & Development

13.         Approve a Recognition Agreement between the County of Tulare In-Home Supportive Services Public Authority and the California United Homecare Workers Union, effective September 29, 2015.  Approve amending the Memorandum of Understanding (April 1, 2015 - March 31, 2017) between the County of Tulare In-Home Supportive Services Public Authority and the California United Homecare Workers Union to recognize the Service Employees International Union, Local 2015 as the exclusive representative for the Bargaining Unit.

ADJOURN AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

 

Information & Communications Technology

14.         Approve an agreement with Motorola Solutions, Inc. in the amount of $233,000.00 for professional services to assess, analyze and “turn up” the simulcast communications system and to designate funding for overall project costs.  Approve the necessary budget adjustments (4/5ths vote required).  Authorize the IT Director to approve change requests not exceeding 10% of the proposed cost.

Probation

15.         Approve an amendment to Agreement No. 25592 with Turning Point of Central California in the amount of $350,000 per year to extend the term of the agreement to June 30, 2016, retroactive to July 1, 2015.  Find that the Board had the authority to enter into the proposed agreement amendment as of July 1, 2015, and that it was in the County’s best interest to enter into the agreement amendment on that date.

16.         Approve an amendment to Agreement No. 25986 with the PAAR Center in the amount of $350,000 per year to extend the term of the agreement to June 30, 2016, retroactive to July 1, 2015.  Find that the Board had the authority to enter into the proposed agreement amendment as of July 1, 2015, and that it was in the County’s best interest to enter into the agreement amendment on that date.

17.         Approve amendments to Gang Resistance Education and Training Program agreements with the participating Tulare County School Districts to extend the term of the agreements to June 30, 2016:  26895 - Alta Vista; 26896 - Cutler-Orosi Unified; 26897 - Earlimart; 26898 - Farnersville Unified; 26899 - Hope; 26900 - Kings River; 26901 - Lindsay Unified; 26902 - Monson-Sultana Joint Union; 26903 - Pixley; 26904 - Pleasant View; 26905 - Stone Corral Joint Union; 26906 - Strathmore Union; 26907 - Terra Bella Union; 26908 - Tipton; 26909 - Traver Joint; 26910 - Visalia Unified; 26287 - Woodlake Unified; and 26912 - Woodville Union, retroactive to July 1, 2015.  Find that the Board had the authority to enter into the proposed agreement amendments as of July 1, 2015, and that it was in the County’s best interest to enter into the agreement amendments on that date.  

Resource Management Agency

18.         Authorize restricted parking zones on Diagonal 152 (Drum Valley Road) at approximately Mileposts 1.7, 2.6, 2.8 and 3.2, northeast of the Community of Orosi. Approve the posting of “No Stopping Anytime” signs for the restricted parking zones at approximately Mileposts 1.7, 2.6, 2.8 and 3.2, northeast of the Community of Orosi.

19.         Approve application submittal to the State Water Resources Control Board for Clean-up and Abatement Account Interim Emergency Drinking Water Drought funds for $100,000 to purchase emergency bottled drinking water for the residents of the community of Seville, retroactive to August 20, 2015.  Certify that the County had the authority to submit the application and that it was in the County’s best interest to submit the application on that date. Authorize and direct the County Administrative Officer, or designee, to act on the County’s behalf in all matters pertaining to this application.  Authorize and direct the Chairman of the Board to enter into and sign the Funding Agreement, and any subsequent amendments thereto, with the State of California for the purpose of this grant, subject to County Counsel approval as to form.  Authorize and direct the Resource Management Agency Director, or designees, to perform the following: a)  Serve as Grant Administrator; b) Sign Funds Requests for Reimbursement; c) Sign the Project’s Budget and Expenditure Summary; d) Sign the Certification of Project Completion; and e) Sign the Final Release Form.  Authorize the Tulare County Auditor to make the necessary budget adjustments (4/5ths vote required).

20.         Approve an agreement with the California Department of Fish and Wildlife for the Juvenile Detention Facility Cottonwood Creek Project.  Authorize the Chairman to sign the agreement, subject to review and approval as to form by County Counsel.

21.         Introduce and waive the first reading of an amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 15-019 from the A-1 (Agriculture) Zone to R-3 (Multi-Family Residential) Zone on the western 29-acre portion the 38.4 acre parcel identified as Assessor Parcel Number (APN) 075-170-030, located on the southwest corner of Avenue 312 (Riggins Ave) and Road 76, within the Goshen Urban Development Boundary, to facilitate construction of an affordable housing project by Self-Help Enterprises. Set the Public Hearing for October 13, 2015 at 9:30 a.m. or shortly thereafter as the matter can be heard.

Workforce Investment Board

22.         Approve an agreement with the State of California Employment Development Department (EDD) for Workforce Innovation and Opportunity Act Youth programs in the amount of $2,204,620, retroactive to April 1, 2015 through June 30, 2017.  Find that the Board had authority to enter into the proposed agreement as of April 1, 2015, and that it was in the county’s best interest to enter into the agreement on that date.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

23.         Tour of the Tulare Akers Professional Center 5300 W. Tulare Avenue, Visalia.

 (Closed Session)

 

CLOSED SESSION

 

 

NOTICE TO THE PUBLIC

CLOSED SESSIONS

As provided in the Ralph M. Brown Act, Government Code sections 54950 et seq., the Board of Supervisors may meet in closed session with members of its staff, county employees and its attorneys. These sessions are not open to the public and may not be attended by members of the public.  The matters the Board will meet on in closed session are identified below or are those matters appropriately identified in open session as requiring immediate attention and arising after the posting of the agenda.  Any public reports of action taken in closed session will be made in accordance with Government Code section 54957.1.

 

It is the intention of the Board to meet in closed session concerning:

Sitting as the Tulare County Board of Supervisors

ITEM A

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

[Government Code Section 54956.9(d)(1)]

Name of Case:  Ramirez, Joel & Garcia Vizcarando v. County of Tulare, et al.

Tulare County Superior Court Case No: VCU257349

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

[Government Code Section 54956.9(d)(1)]

Name of Case:  Under Seal vs. Under Seal (Confidential Qui Tam)

 Sacramento County Superior Court Case No. 34-2012-00127517 [Under Seal]

ITEM C

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Jean M. Rousseau

Employee Organization:  All Certified Employee Organizations           

Unrepresented Employees:  All Unrepresented Employees