MEMBERS OF THE BOARD

 

KUYLER CROCKER

District One

 

PETE VANDER POEL - Chairman

District Two

 

AMY SHUKLIAN

District Three

 

J. STEVEN WORTHLEY – Vice Chairman

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

MICHAEL C. SPATA

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel



 

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

 

March 21, 2017

 

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 of the Annual National Ag Week Calendar Art Contest. Recognize March 20-24, 2017 as National Ag Week.

3.               Recognize Kathleen Bales-Lange upon her retirement from the County Counsel Office for her many years of County Service.

4.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 5 through 14)

 

 

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.               Authorize the sale, at Internet Auction, of tax-defaulted properties, subject to the Power to Sell and any limitations imposed by other provisions of the law, including automatic stays, according to Chapter 7 of Part 6 of Division 1 of the California Revenue and Taxation Code to begin on June 6, 2017 through June 7, 2017, ending time to be staggered every 15 minutes starting at 12:00 p.m. on June 7, 2017. Authorize the re-offer of any parcel starting August 22, 2017 through August 23, 2017, that does not sell at the end of the June 2017 auction at a lower minimum bid amount [§ 3698.5(c)]. Authorize a $5,000 deposit in order to register/bid. If the bidder is unsuccessful the deposit will be refunded. If the winning bidder fails to pay for the purchase the deposit is forfeited. [§ 3693(b)(4) (A)and (B)].

Board of Supervisors

6.               Appoint Terry Way, Rescue Group Representative to the Tulare County Animal Services Advisory Committee for a term ending January 1, 2018.

County Administrative Office/General Services

7.               Approve an agreement with Ramon and Elvira Leon for Purchase of Fee Title for the Avenue 152 Road Widening and Safety Project in an amount not to exceed $1,400. Authorize County Counsel to sign the Grant Deed 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 an amount not to exceed $3,400 in favor of First American Title Company, or the County’s designated Title Company.

8.               Approve an agreement with Siemens Industry, Inc. to provide emergency fire and sprinkler system services for the Adult Pre-Trial facility in an amount not to exceed $5,000, retroactive to October 21, 2016 through June 30, 2017. Find that the Board had authority to enter into the agreement as of October 21, 2016, and that it was in the County's best interest to enter into the agreement on that date, subject to review and approval as to form by County Counsel.

9.               Approve an amendment to the original lease with CIGNA Health and Life Insurance Company for an additional 9,247 rentable square feet of space at 5300 W. Tulare Avenue in Visalia.

10.           Reject all bids for the Tulare County Central Yard Well Project. Approve the modified bid documents for the Tulare County Central Yard Well Project. Set the bid opening for the project at 2:00 P.M. on Thursday, April 27, 2017. Authorize the advertisement of bids for the subject project.

Fire Department

11.           Authorize the Purchasing Agent to waive the bid process and designate Emergency Vehicle Outfitters as a sole source vendor for the custom installation of emergency vehicle equipment for the Tulare County Fire Department. Authorize the Fire Chief to designate Emergency Vehicle Outfitters as the department's official vendor for the custom installation of emergency vehicle equipment providing consistency, efficiency, and uniformity throughout the department. Authorize the Fire Department to install custom emergency vehicle equipment on three (3) vehicles in an amount not to exceed $60,000. Approve the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

12.           Approve an agreement with the California Department of Public Health, Data Recipient, in an amount not to exceed zero dollars. This agreement shall remain in effect for three (3) years after the latest signature date. Authorize the Health and Human Services Agency Health Officer, or designee, to sign the agreement on behalf of the Data Recipient to enter into the agreement.

13.           Approve an agreement with the California Department of Public Health Surveillance Research and Evaluation Branch for the HIV/AIDS Surveillance Program in an amount not to exceed $85,137, for fiscal period July 1, 2016 through June 30, 2019. Find that the Board had authority to enter into proposed agreement as of July 1, 2016, and that it was in the County’s best interest to enter into the agreement on the date. Authorize the Health and Human Services Agency Director, or designee, to sign the Contractor’s release form when the final invoice is submitted.

Resource Management Agency

14.           Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines (General Rule Exemption per Section 15300.4 and Section 15301, Application by Public Agencies, for the Avenue 280 Overlay project. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Categorical Exemption with the County Clerk. Approve the Plans, Special Provisions, Proposal and Contract (“Bid Documents”) for the construction of the Avenue 280 Overlay project.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

15.           Request from the Resource Management Agency to approve the Measure R Program Supplement to Cooperative agreement to fund the Farm 2 Market Program in an amount not to exceed $5,000,000, retroactive to June 14, 2016. Find that the Board had authority to enter into the proposed agreement as of June 14, 2016, and that it was in the County’s best interest to enter into the agreement on that date.

16.           Request from the County Administrative Office to receive Mid-Year Budget Report for Fiscal Year 2016/2017. Approve proposed schedule for preparation and adoption of the Fiscal Year 2017/2018 budget, which incorporates a rollover budget as the operating budget (including the Capital Projects budget) for the period between July 1, 2017 and adoption of the Fiscal Year 2017/2018 budget (4/5ths vote required). Adopt the personnel resolution to add, reclassify, delete, and amend positions; and approve the required job specifications and salary adjustments stemming from the Mid-Year Budget Report to completion of meet and confer. Approve the Capital Asset purchase list. Authorize the Auditor-Controller/Treasurer-Tax Collector, with concurrence of the County Administrative Officer, to process any budget adjustments stemming from the Mid-Year Budget Report (4/5ths vote required).

 (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 – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

See Board of Supervisors Public Agenda Item March 21, 2017, pertaining to Tulare County Central Yard Well Project authorization to re-advertise the project.

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Cuevas vs. Tulare County, et al., 

Tulare County Superior Court Case No. 255143

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

PUBLIC EMPLOYEE PERFORMANCE EVALUATION: 

(Government Code Section 54957)

FOR THE POSITION OF: COUNTY COUNSEL

ITEM F

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Michael C. Spata

Employee Organization:  All Certified Employee Organizations        

Unrepresented Employees:  All Unrepresented Employees