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

 

October 6, 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.             Present Proclamation recognizing October 4-10, 2015 as National 4-H Week.

3.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 18)

 

 

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.

 

Auditor-Controller/Registrar of Voters/Treasurer-Tax Collector

4.            Approve the capital asset purchase of two (2) Runbeck Sentio Ballot on Demand printers in the amount of $40,000 for each unit, totaling $80,000.  Approve the necessary budget adjustments (4/5ths vote required).

Board of Supervisors

5.            Appoint Steve Godlin, Member 3 - Permanent Crop Farming and Aubrey Cairns Mauritson, Member 7 - Non-Permanent Crop Farming to the Agricultural Policy Advisory Committee for terms ending June 30, 2018.

County Administrative Office/General Services

6.            Approve an agreement with the State of California, Local Entity Formation Assistance Program in the amount of $132,027 to establish governance for the community of Monson.  Approve the Resolution to designate the County Administrative Officer, or his designee, to sign and submit claims for reimbursement.  Approve the necessary budget adjustments (4/5ths vote required).

7.            Approve the bid documents for the South County Detention Facility.  Authorize the advertisement of bids for the subject project upon authorization by the State Department of Finance.  Set the bid opening for the project at 2:00 p.m. on Thursday, December 3, 2015.

District Attorney

8.            Ratify and approve an amendment to Agreement No. 26747 with the California Governor’s Office of Emergency Services to accept additional grant funding in the amount of $62,500 for the Unserved/Underserved Victim Advocacy and Outreach Program, with a match of $15,625, and extend the agreement to March 31, 2016.  Ratify the Chairman’s signature on the grant award amendment to Agreement No. 26747.  Approve the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

9.            Approve an amendment to Memorandum of Understanding No. 26366 with the California Department of Child Support Services to provide online access service to the Child Support Enforcement System from October 6, 2015 through December 2, 2016. Authorize the Director of Tulare County Health & Human Services Agency, or designee, to sign the Memorandum of Understanding.

10.         Approve an agreement with the California Department of Public Health for the Sexually Transmitted Disease Prevention and Control Program in an amount not to exceed $82,560, retroactive to July 1, 2015 through June 30, 2019.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

Resource Management Agency

11.         Approve the necessary budget adjustments for the Seville Bottled Water Agreement No. 14-626-550 (4/5th vote required).

12.         Approve an agreement with Lane Engineers in the amount of $114,000 to provide Professional Engineering Services for the Avenue 152 Safety Improvement Project.  Authorize the Chairman to sign the agreement, subject to review and approval as to form by County Counsel.

13.         Approve an agreement with Pacific Gas and Electric Company for existing splice box/point of service relocation for the Avenue 416 Widening Project in the amount of $45,954.51. 

14.         Approve Program Supplement Agreement No. N086 in the amount of $40,000 with the California Department of Transportation for preliminary engineering of the Avenue 174 over East Friant-Kern Canal Bridge Project.  Authorize the Chairman of the Board to sign the agreement, subject to review and approval as to form by County Counsel.

15.         Approve Program Supplement Agreement No. N088 in the amount of $397,000 with the California Department of Transportation for construction of the Terra Bella Sidewalk Improvement Project.  Authorize the Chairman of the Board to sign the agreement, subject to review and approval as to form by County Counsel.

16.         Approve an agreement with AECOM in the amount of $249,946 for planning and engineering consulting services to conduct a Feasibility Study for Alpaugh and Allensworth Regional Water System.  Authorize the Chairman to sign the agreement, subject to review and approval as to form by County Counsel.

17.         Declare their intent to vacate portions of Avenue 16, Avenue 17, and Avenue 20 Northeast of Richgrove.  Set a public hearing for October 27, 2015 at 9:30 a.m. or thereafter in the Board of Supervisors Chambers, 2800 W. Burrel Avenue, Visalia to consider the vacation of the aforementioned road.  Direct the Resource Management Agency to publish and post the notice of public hearing in accordance with the Streets and Highways Code.

18.         Approve the short sale of real property located at 30595 Coyote Court, Visalia.  Approve forgiveness of a County loan in the amount of approximately $28,800. Authorize the Resource Management Agency Assistant Director, Economic Development and Planning Branch to sign any and all documents pertaining to the short sale.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

19.         Request from the County Administrative Office to approve the Innovative Readiness Training application request for Military Assistance to drill new wells to replace those that have failed.

 (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: Sheryl Milton v. County of Tulare, 

Workers’ Compensation Appeals Board No: ADJ 9582137

ITEM B

THREAT TO PUBLIC SERVICES OR FACILITIES:

(Government Code Section 54957)

Consultation with: Captain Mike Watson, Sheriff’s Department

ITEM C

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

(Government Code Section 54957)

FOR THE POSITION OF:  Interim County Administrative Officer and/or County Administrative Officer

ITEM D

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