MEMBERS OF THE BOARD

 

ALLEN ISHIDA – Vice Chairman

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY

District Four

 

MIKE ENNIS – Chairman

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

MICHAEL C. SPATA

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

 

 

May 10, 2016

 

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.             Recognition of Tulare County Employees who have been selected by their respective departments to be honored in the Employee Recognition Program.  Announce and select the Tulare County Employee of the Year 2015.

3.             Presentation given by Health and Human Services Agency to adopt a resolution proclaiming May 2016 as “National Foster Care Month”.

4.             Presentation given by Health & Human Services Agency on the Tulare County Animal Services Program and the remodel of the Care and Adoptions shelter.

5.             Presentation given by Community Services Employment & Training (CSET) regarding their TECH Connect Program.

6.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

7.            PUBLIC HEARING:   Request from the Health and Human Services Agency regarding the proposed closure of health care services from Tulare Pediatric Health Care Center. Independently review and approve the attached Notice of Exemption as the appropriate environmental review documents for the closure of health care services. Adopt the Notice of Exemption to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines pursuant to the “general rule” or “common sense” exemption on the ground that it can be seen with certainty that there is no possibility that the activity may have a significant effect on the environment (14 Cal. Code Regs., §15061, subd. (b)(3)) as a result of the proposed project encompassing the closure of health care services at the Tulare Pediatric Health Care Center located at 1008 N. Cherry Street, Tulare. Authorize the Environmental Assessment Officer, or designee, of the Tulare County Resource Management Agency to file the Notice of Exemption and any other documents associated with the approval of this project with the Tulare County Clerk and any other affected agency. Designate Tulare County Public Health Branch to provide a 24-hour information service to provide immediate information on the available services to eligible patients. Designate Tulare County Public Health Branch to receive and respond to complaints from eligible patients. Adopt the Proposed Resolution regarding Beilenson Hearing (Attachment C) and Direct Staff to close Tulare Pediatric Health Care Center.

(Consent Calendar)

CONSENT CALENDAR (Numbers 8 through 30)

 

 

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

8.            Reappoint Supervisor Steven Worthley, Regular Member to the Local Agency Formation Commission for a term ending the first Monday in May of 2020.

9.            Reappoint Larry Peltzer, At-Large Member to the Water Commission for a term ending April 30, 2018.

County Administrative Office/Clerk of the Board/General Services

10.         Approve the Assessment Appeals Board’s decision to change its regular meeting time to the third Thursday of each month at 1:00 p.m., except for the statutorily-required Monday meeting each July. The Assessment Appeals Board will still not meet during the months of April and May, and may occasionally schedule the meeting on a Thursday other than the third Thursday, if there is a holiday conflict.

11.         Approve an increase to the Capital Projects budget for Fiscal Year 2015/2016 in the amount of $358,000 for property improvements to1055-1061 W. Henderson, Porterville.  Approve the necessary budget adjustments (4/5ths vote required).

12.         Approve an agreement with the Visalia Feral Cat Coalition for a Trap, Neuter, and Return Program at Mooney Grove Park.

13.         Award the contract for the Porterville Wellness and Recovery Center Project to the lowest responsible bidder, Dale Atkins Contractor, in the amount of $313,000.  Authorize the Chairman to sign the construction agreement upon receipt of certificates of insurance, bonds, license verification, and contract subject to review and approval as to form by County Counsel.

Health & Human Services Agency

14.         Approve an agreement with Community Services and Employment Training, Inc. in an amount not to exceed $103,201 to provide alcohol and other drug prevention services, effective July 1, 2016 through June 30, 2017.

15.         Approve an agreement with Family Services of Tulare County in an amount not to exceed $355,190 for the In-Home Parent Education Program, effective July 1, 2016 through June 30, 2017.

16.         Approve an agreement with Turning Point of Central California, Inc. for the Central County One-Stop Center in an amount not to exceed $700,000 to provide mental health services, effective July 1, 2016 through June 30, 2017.

17.         Approve an agreement with Turning Point of Central California, Inc. for the North County Mobile Unit in an amount not to exceed $850,000 to provide mental health services, effective July 1, 2016 through June 30, 2017.

18.         Approve an agreement with Turning Point of Central California, Inc. for the North County One-Stop Center in an amount not to exceed $700,000 to provide mental health services, effective July 1, 2016 through June 30, 2017.

19.         Approve an agreement with Tulare Youth Service Bureau, Inc. for the Family Interaction Program in an amount not to exceed $136,884, effective July 1, 2016 through June 30, 2017.

20.         Approve an agreement with Tulare Youth Service Bureau, Inc. for the Full Service Partnership Children’s Program in an amount not to exceed $1,300,000 to provide mental health services, effective July 1, 2016 through June 30, 2017.

21.         Approve an agreement with Tulare Youth Service Bureau, Inc. for the Maternal Mental Health Program in an amount not to exceed $298,559, effective July 1, 2016 through June 30, 2017.

22.         Approve the Confidentiality Agreement for Public Water System Well, Surface Water Intake, and Treatment Facility Location Records between the State Water Resources Control Board and the County of Tulare, effective May 10, 2016.

23.         Approve an agreement with the California Department of Education in the amount of $7,320 for the Summer Food Service Program, effective June 15, 2016 through September 14, 2016.

24.         Approve an agreement with Public Health Institute to assist with conducting and analyzing public health assessments in an amount not to exceed $108,500, effective June 1, 2016 through June 30, 2017.

25.         Approve an agreement with Brigham Young University to provide Student Internship Training Program in the public service organization, effective May 10, 2016 through April 13, 2019.

26.         Approve an agreement with Delta Locum Tenens, LLC for temporary placement of healthcare providers at Tulare County Health Care Centers in an amount not to exceed $250,000, retroactive from March 16, 2016 through June 30, 2017.  Find that the Board had authority to enter into the proposed agreement as of March 16, 2016, and that is was in the County’s best interest to enter into the agreement on that date.

Probation

27.         Approve an amendment to Agreement No. 27182 with Earlimart School District in the amount of $45,678.94 to extend the term of the agreement to June 30, 2017 for the Campus Probation Officer Program.

Resource Management Agency

28.         Approve changes to the Seville Water budget, Yettem Water budget and Tonyville Sewer budget for Fiscal Year 2015/2016 (4/5ths vote required).  Authorize the Tulare County Auditor to make the necessary budget adjustments.

29.         Approve an agreement with the City of Porterville in the amount of $386,351 for the City to provide transit service to County of Tulare residents, retroactive to July 1, 2015 through June 30, 2016.  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.

30.         Approve an Indemnification Agreement with Road 208 Ranches, LLC in connection with the application for encroachment permit to place a private irrigation pipeline within County road right-of-way of Avenue 80 across County Bridge No. 46C-0366 spanning the Friant-Kern Canal, west southwest of the Community of Terra Bella.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

31.         Request from County Administrative Office to approve an agreement with the City of Porterville regarding the use and transfer of Well C1.  Adopt a categorical exemption per the General Rule Exemption [California Code Regulations Section 15061(b)(3)]  pursuant to the California Environmental Quality Act.  Direct the Environmental Assessment Officer, or designee, of the Tulare County Resource Management Agency to file a Notice of Exemption with the Tulare County Clerk.

 (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: Grenseman, Paul and Julia Jimenez v. County of Tulare

Tulare County Superior Court Case: VCU258551

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Emma O’Brien

Workers’ Compensation Appeals Board Nos: FRE0205294, FRE0205299

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation [Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

Board of Supervisors’ Agenda Item today pertaining to closure of Tulare Pediatric Health Care Center

ITEM D

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation [Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

ITEM E

CONFERENCE WITH LABOR NEGOGIATOR

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Michael C. Spata

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees