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

 

 

September 27, 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.             Recognize Jeanne Warren, Human Services Unit Manager, HHSA upon her retirement for her many years of service with Tulare County.

3.             Presentation given by Jennifer Pendergraft, General Manager of the Visalia Rawhide, regarding the Play Ball Program.

4.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 5 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

5.            Review and accept the Certified Statement of Vote (see attached) for the August 30, 2016 All-Mail Ballot for the Tulare Local Health Care Special Election as submitted by the Registrar of Voters.

Board of Supervisors

County Administrative Office/General Services

6.            Accept the Assessor’s Office Remodel Project as a completed project.  Approve an amendment to Agreement No. 27683 with Dale Atkins Contractor to increase the contract amount by $11,337.71 and increase the days of construction by 21 days.  Authorize the Chairman of the Board of Supervisors to sign the Notice of Completion and Agreement Amendment, 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 project with the office of the Tulare County Recorder.

7.            Approve an amendment to Lease Agreement No. 22813 for 782 E. Washington Avenue, Earlimart with the Earlimart School District to extend the term one (1) year, retroactive to July 1, 2016.  Find that the Board had authority to enter into the proposed amendment as of July 1, 2016, and that it was in the County’s best interest to enter into the agreement on that date.

8.            Approve an agreement for Purchase of Fee Title and a Permanent Utility Easement from Gurtej Dhillon MD Defined Benefit Pension Plan and Trust for the Avenue 280 Road Widening Project in the amount of $500,000.  Authorize County Counsel to sign the Grant Deed, and Permanent Utility Easement and Temporary Construction Easement acceptances upon presentation.  Authorize the Property Manager, or designee, to open an escrow and sign all documents to facilitate the escrow for this acquisition.  Direct the Auditor to draw a warrant in the amount of $505,000 in favor of First American Title Company or the County’s designated Title Company.

Health & Human Services Agency

9.            Approve the acceptance of funds from the Governor’s Office of Emergency Services for a Hazard Mitigation Grant Program project in an amount not to exceed $75,000 (for a total project cost not to exceed $100,000), retroactive to July 21, 2016 through July 21, 2017. Find that the Board had authority to accept the grant funds as of July 21, 2016, and that it was in the County’s best interest to accept the funding on that date. Authorize the Applicant’s Agent, pursuant to resolution, to sign all grant documents necessary to accept grant funds and implement the grant projects.

10.         Adopt the Subvention Certificate of Compliance and the Medi-Cal Certificate of Compliance for the California Department of Veterans Affairs County Subvention Program for Fiscal Year 2016/2017. 

11.         Approve an agreement with Tulare County of Superintendent of Schools-Services for Education and Employment in an amount not to exceed $472,500 for the provision of comprehensive job services to TulareWORKs clients, effective October 1, 2016 through September 30, 2017.

12.         Approve an agreement with Community Services and Employment Training, Inc. in an amount not to exceed $1,400,000 for the provision of comprehensive job services to TulareWORKs clients, effective October 1, 2016 to September 30, 2017.

13.         Approve an agreement with Proteus, Inc. in an amount not to exceed $1,168,740 for the provision of comprehensive job services to TulareWORKs clients, effective October 1, 2016 through September 30, 2017.

14.         Approve an agreement with the Workforce Investment Board of Tulare County for the Welfare-to-Work Expanded Subsidized Employment Program in an amount not to exceed $2,000,000 for the provision of expanded work opportunities to CalWORKs recipients, effective October 1, 2016 through September 30, 2017.

15.         Approve an agreement with Community Services & Employment Training, Inc. for the Youth Transitions Program in an amount not to exceed $758,325, effective October 1, 2016 through September 30, 2017.

Resource Management Agency

16.         Ratify and approve the Board of Supervisors comment letter regarding Sequoia National Forest Plan Update/Environmental Impact Statement Review.

17.         Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines [General Rule Exemption per Section 15061(b)(3)]  and Section 15300.4, Application by Public Agencies, for the Fifty-Seven (57) Intersections Safety Improvement Project.  Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the County Clerk.  Approve the Plans, Special Provisions, Proposal and Contract (“Bid Documents”) for the construction of the Fifty-Seven (57) Intersections Safety Improvement Project. Authorize the Chairman of the Board of Supervisors to sign the Plans.  Approve the advertisement for bids of the Fifty-Seven (57) Intersections Safety Improvement Project.

18.         Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines [General Rule Exemption per Section 15061(b)(3)] and Section 15300.4,  Application by Public Agencies, for the Avenue 196 and Orange Belt Drive Signal Actuation Project.  Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the County Clerk.  Approve the Plans, Special Provisions, Proposal and Contract (“Bid Documents”) for the construction of the Avenue 196 and Orange Belt Drive Signal Actuation Project.  Authorize the Chairman of the Board of Supervisors to sign the Plans.  Approve the advertisement for bids of the Avenue 196 and Orange Belt Drive Signal Actuation Project.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

19.         Presentation and report given by the Fire Department on the 2016 Cedar Fire incident.

20.         Request from Health and Human Services Agency to ratify an order by the Director of Emergency Services on September 19, 2016 to lift mandatory evacuation order for Spear Creek Summer Homes.  Proclaim the termination of the Local Emergency due to the Cedar Fire in Tulare County Resolution 2016-0711.  Authorize the submittal of a Request for Fire Management Assistance Subgrant and Project Assurances for Federal Assistance for the Cedar Fire.  Authorize the Chairman of the Board to sign the Designation of Applicant’s Agent Resolution to appoint authorized agents to act on behalf of the County in securing and administering grant funds.

21.         Receive a report from the Resource Management Agency regarding the County's Transit Operations and Maintenance Facility Project. Establish an Ad Hoc Project Review Committee comprised of two members of the Board of Supervisors. Appoint two members of the Board of Supervisors to serve on the Ad Hoc Project Review Committee. To assist in expediting the completion of this project set the first Ad Hoc Project Review Committee meeting date.  Provide direction to the Resource Management Agency to proceed with the Transit Operations and Maintenance Facility project as identified.

22.         Receive a project report from the County Administrative Office regarding the Countywide Space Improvement & Relocation Program.  Authorize the relocation of Information and Communications Technology to the Government Plaza located at 5957 S. Mooney Blvd, in Visalia and authorize the relocation of General Services & Capital Projects and Solid Waste to the former Office of Education building located at 2637 W. Burrel Avenue in Visalia.  Approve the Plans, Specifications, and Estimates for the Space Improvement and Relocation Program, subject to review and approval as to form by County Counsel.  Authorize the Advertisement of Bids for the subject project.  Set the Bid Opening for the project at 2:00 p.m. on Thursday, October 27, 2016.

 (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:  O'Neal, Jason vs. County of Tulare, et al. 

US District Court Eastern District 1:16-cv-01027-AWI-EPG

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Hiley Wallis v. County of Tulare

Workers’ Compensation Appeals Board, Unassigned Claim No.: CT-14-010382

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  County of Tulare v. Public Employment Relations Board 

5th District Court of Appeal Case No.: F071240

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 NEGOTIATOR

Agency Designated Representative: Rhonda Sjostrom, Michael C. Spata

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees