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

 

DEANNE H. PETERSON

County Counsel


CANDICE M. RUBY

Interim Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

 

July 18, 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.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 3 through 35)

 

 

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/Treasurer-Tax Collector

3.               Approve the agreements with the Greater Kaweah Groundwater Sustainability Agency for bookkeeping services to be provided by the Auditor, and banking services to be provided by the Treasurer.

Board of Supervisors

4.               Appoint John Lollis, City of Porterville Representative to the Tulare County Task Force on Homelessness for a term ending January 31, 2020.

5.               Approve sending a letter of support to Governor Jerry Brown in support of Allen Ishida for an appointment to the California Transportation Commission.

County Administrative Office/General Services

6.               Ratify actions by the County Administrative Officer during the month of June 2017. Find that the activities funded pursuant to the good works funding agreements are necessary to meet the social needs of the residents of Tulare County.

7.               Approve amending Administrative Regulation No. 39, "AB 1234 Mandatory Ethics Training."

8.               Approve an agreement for Purchase of Real Property from James and Anna Marie Sherwood in an amount not to exceed $4,600. Authorize County Counsel to sign the Easement Deed acceptances upon presentation. Direct the Auditor to draw a warrant in an amount not to exceed $4,600 in favor of James and Anna Marie Sherwood.

9.               Authorize staff to purchase detention furniture for the South County Detention Facility in an amount not to exceed $200,000 directly from the following vendors: Arizona Correctional Industries, Argyle Precision, and California Prison Industries; and waive requirement for competitive bidding. Authorize staff to use up to an additional $25,000 to purchase detention furniture for the facility, if required, during construction.

Health & Human Services Agency

10.           Ratify and approve an Application Certification for funds signed by the Chairman on June 19, 2017 with the CalRecycle Used Oil Payment Program for the purpose of supporting the household hazardous waste used oil collection and disposal program, retroactive from July 1, 2017 through June 30, 2019. Find that the Board had authority to submit the Application Certification, signed by the Chairman on June 19, 2017, and that it was in the County's best interest to submit the Application Certification on that date.

11.           Approve the Memorandum of Understanding between the County of Tulare, Health and Human Services Agency and Fresno Pacific University to coordinate services and allow Fresno Pacific University students to earn hours of social work internship towards a Bachelor’s of Science Degree in Social Work, effective upon signature through June 30, 2022.

12.           Approve an agreement with Parenting Network, Inc. for the provision of a Differential Response Pre and Post Services Program to serve in Visalia in an amount not to exceed $275,000, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

13.           Reaffirm the Proclamation of a Local Emergency due to Flooding in Tulare County, Resolution No. 2017-0213.

14.           Reaffirm the Proclamation of a Local Emergency due to Flooding on the Kings River, Resolution No. 2017-0528. Ratify orders rescinding evacuation orders for flood incidents along the Kings River issued by the Director of Emergency Services on June 28, 2017.

15.           Approve an agreement with Parenting Network, Inc. for the provision of a Parent Partner Services Program in an amount not to exceed $175,515, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

16.           Approve an agreement with Parenting Network, Inc. for the provision of a Differential Response Pre and Post Services program to serve in Porterville in an amount not to exceed $180,000, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

17.           Approve an agreement with Parenting Network, Inc. for the Visalia Family Resource Center to provide direct skill training to high-risk parents in an amount not to exceed $114,640, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

18.           Approve an agreement with Parenting Network, Inc. for the Porterville Family Resource Center to provide direct skill training to high-risk parents in an amount not to exceed $115,000, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

19.           Approve an amendment to Agreement No. 27264 with the California Department of Public Health for the Lifetime of Wellness: Communities in Action Program in the amount of $487,121 per federal Fiscal Year in a total contracted amount not to exceed $1,929,789, retroactive from March 1, 2015 through September 29, 2018. Find that the Board had the authority to enter into the proposed amendment as of March 1, 2015, and that it was in the County’s best interest to enter into the amendment on that date.

20.           Reaffirm the Proclamation of a Local Emergency due to Drought in Tulare County, Resolution No. 2014-0090.

21.           Reaffirm the Proclamation of a Local Emergency due to Tree Mortality in Tulare County Resolution No. 2015-0850.

22.           Approve the submittal of an application to the California Governor’s Office of Emergency Services for the Hazardous Materials Emergency Preparedness Grant Program, in an amount not to exceed $7,890. Authorize Joel Martens, as the Grant Manager, to sign all grant application documents.

23.           Approve an agreement with Tulare County Superintendent of Schools for the administration of the More Opportunities for Viable Employment Program in an amount not to exceed $38,963, retroactive from July 1, 2017 through August 31, 2017. Find that the Board had the authority to enter into this agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

Probation

24.           Adopt a resolution proclaiming the week of July 16-22 as Probation Services Week in Tulare County.

Purchasing

25.           Authorize the Purchasing Agent to commence termination of the County’s contract with Bob Ruffa Electric, Inc. for electrical improvements at the Porterville Road Yard.

Resource Management Agency

26.           Approve an amendment to Agreement No. 27376 with Lane Engineers, Inc. for engineering and construction support services for the Avenue 152 Safety Improvement Project to increase the original contract amount by $5,000 and to extend the term of the agreement through December 31, 2018.

27.           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)). Authorize the Environmental Assessment Officer, or his/her designee, to sign and file the Notice of Exemption with the Tulare County Clerk Recorder. Approve an amendment of Lease No. PRC 8900.1 with the State Lands Commission for the Avenue 416 Kings River Bridge. Approve a Lease Quitclaim Deed for Lease No. PRC 8900.1.

28.           Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations, Section 15061(b)(3) general rule exemption. Find there is no substantial evidence that the proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations, Section 15061(b)(3) general rule exemption, that was prepared for the project reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970. Direct the Environmental Assessment Officer, or his/her designee, to file a Notice of Exemption with the Tulare County Clerk Recorder. Approve the designation of a One-Way STOP controlled intersection on Court Avenue (A100) at Palm Street (R136). Authorize the installation of a STOP sign on Court Avenue (A100) at Palm Street (R136), in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

29.           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 Terra Bella & Richgrove Road Improvement Project. Authorize the Environmental Assessment Officer, or his/her 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 Terra Bella & Richgrove Road Improvement Project. Approve the advertisement for bids of the Terra Bella & Richgrove Road Improvement Project.

30.           Authorize the submittal of a supplemental application materials for the Earlimart Street Improvements Project, Allensworth Elementary Sidewalk Project, and Cutler George Road Improvements Project under the new SB1 ATP Statewide Augmentation component. Authorize submittal of an application to advance the Woodville Sidewalk Project to Fiscal Year 2018/2019 under the new SB1 ATP Local MPO Augmentation Component.

Sheriff/Coroner

31.           Approve an agreement with Permitium, LLC for providing an online software program for the Sheriff’s Office concealed carry weapons application process for the period of July 18, 2017 through July 17, 2018.

32.           Approve an amendment to Agreement No. 26188 with Visalia Unified School District to extend the agreement to provide a school resource officer for Charter Alternatives Academy until June 1, 2018, and to add an amount not to exceed $94,142 to the budget.

33.           Approve an agreement with California State University to provide Social Work interns, retroactive from July 1, 2017. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

34.           Approve a capital asset purchase of 2014 Ford F-450 XLT truck in an amount not to exceed $8,500. Approve the necessary budget adjustments (4/5ths vote required).

Solid Waste

35.           FOR INFORMATION ONLY:   Bid Opening results for the Visalia Landfill Phase 3 Expansion.

CONTRACTOR                                    BID AMOUNT

Wood Bros, Inc.                                    $4,264,779.00

Cal Valley Construction                          $4,292,589.00

Raminha Construction                           $5,868,380.00

 

Engineer’s Estimate                            $4,400,072.00

 

 

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

36.           Presentation given by the Fire Department regarding the Tulare County Fire Department's Ten Year Anniversary.

 (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 INVOLVING A JOINT POWERS AGENCY

(Government Code Section 54956.96)

Name of JPA:  San Joaquin Valley Insurance Authority

Discussion will concern:  Existing Litigation against Gallagher Benefit Services

Name of Local agency representative on JPA board:  Supervisors Pete Vander Poel, J. Steven Worthley, & Kuyler Crocker

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Sisto, Edward vs. County of Tulare and Rodney W. Parker, and Does 1-10, Tulare County Superior Court VCU267533

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Seguin, Henry v. County of Tulare, United States District Court, Eastern District of California: 1:16-cv-01262-DAD-SAB

ITEM D

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.