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

 

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS, AND THE TERRA BELLA SEWER MAINTENANCE DISTRICT

 

August 1, 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.               Present Proclamation honoring Kari Martin-Higgins as the 2017 Paralegal of the Year by the California Alliance of Paralegal Associations.

3.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.               PUBLIC HEARING:   Request from the Resource Management Agency to consider placement of delinquent water and sewer service fees, delinquent penalties, and Auditor's collection charges for County Service Areas No. 1 and No. 2 on the 2017/2018 tax roll. Approve the placement of County Service Areas No. 1 and No. 2 delinquent sewer and water service fees, delinquent penalties, and the Auditor's collection charges on the 2017/2018 tax roll.

5.               PUBLIC HEARING:   Request from the Resource Management Agency to consider placement of delinquent water and sewer service fees, delinquent penalties, and Auditor’s collection charges for the Seville Water Company on the 2017/2018 tax roll.  Approve the placement of the Seville Water Company delinquent water service fees, delinquent penalties, and the Auditor’s collection charges on the 2017/2018 tax roll.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND CONVENE AS THE TERRA BELLA SEWER MAINTENANCE DISTRICT

 

6.               PUBLIC HEARING:   Request from the Resource Management Agency to consider placement of delinquent sewer service fees, delinquent penalties, and Auditor’s collection charges for the Terra Bella Sewer Maintenance District on the 2017/2018 tax roll.  Approve the placement of Terra Bella Sewer Maintenance District delinquent sewer service fees, delinquent penalties, and the Auditor’s collection charges on the 2017/2018 tax roll.

ADJOURN AS THE TERRA BELLA SEWER MAINTENANCE DISTRICT AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

 

(Consent Calendar)

CONSENT CALENDAR (Numbers 7 through 31)

 

 

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.

 

Agricultural Commissioner/Sealer

7.               Adopt the Categorical Exemption prepared pursuant to the provisions of the California Environmental Quality Act (CEQA) for projects recommended by the County Fish and Wildlife Commission. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the Tulare County Clerk Recorder. Approve projects recommended by the County Fish and Wildlife Commission in an amount not to exceed $8,679.50 for Fiscal Year 2017/2018, and authorize the Agricultural Commissioner to approve disbursement of funds for these projects upon adoption of the Fish and Wildlife Propagation Program (Fund 011) budget for Fiscal Year 2017/2018.

8.               Approve an agreement with the California Department of Food and Agriculture to provide funding in an amount not to exceed $18,854 to offset the costs of providing Light Brown Apple Moth pest detection services, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had 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.

Board of Supervisors

9.               Appoint Jose Sigala, City of Tulare Representative to the Tulare County Task Force on Homelessness for a term ending January 1, 2019.

10.           Appoint Caity Meader, Community Partner to the Tulare County Task Force on Homelessness for a term ending January 1, 2020.

11.           Appoint Ivy Ruiz, City of Visalia Representative to the Tulare County Animal Services Advisory Committee for a term ending January 1, 2018.

Child Support Services

12.           Approve Proclamation to recognize and acknowledge the month of August 2017 as Child Support Awareness Month on behalf of the Tulare County Department of Child Support Services and the California Department of Child Support Services. Receive Proclamation regarding the 2017 Proclamation in Support of Child Support Awareness Month by the Tulare County Department of Child Support Services.

Clerk of the Board

13.           Approve the new or amended Conflict of Interest Codes adopted by the following districts:

School District

The Academies Charter Management Organization

Tulare City School District

 

Cemetery District

Porterville Public Cemetery District

 

County Administrative Office/General Services

14.           Approve an amendment to Agreement No. 27385 with the Superior Court of Tulare County for the provision of County use of Court’s Case Management System in an amount not to exceed $256,526, for the period of September 8, 2017 through September 9, 2018.

15.           Approve an amendment to Agreement No. 27249 with DKJ Architects, Inc. for planning, programming, architecture, and move management services, to increase the agreement by $633,048 from $635,800 to $1,268,848, retroactive from January 1, 2017 through June 30, 2019. Find that the Board had the authority to enter into the proposed amendment as of January 1, 2017 and that it was in the County’s best interest to enter into the amendment on that date. Subject to review and approval as to form by County Counsel.

16.           Approve a lease agreement for space in the North Hangar at Sequoia Field Airport with Kevin J. Thompson for a month-to-month term at a rate not to exceed $50 per month.

17.           Approve an amendment to Agreement No. 27981 with Dale Atkins Contractor to increase the contract in an amount not to exceed $642. Accept the Visalia Health Care Clinic Interior Renovations Project as a completed project, 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.

Health & Human Services Agency

18.           Approve an amendment to Agreement No. 27591 with Public Health Institute to assist with conducting and analyzing public health assessments in an amount not to exceed $108,500, retroactive from June 30, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed amendment as of June 30, 2017, and that it was in the County's best interest to enter into the amendment on that date.

19.           Approve an agreement with Alliance for Community Research and Development, LLC for the Tobacco Control Program evaluation and support services in an amount not to exceed $100,000, retroactive from July 1, 2017 through June 30, 2021. 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.

20.           Approve an agreement with Health Net Community Solutions, Inc., effective upon signature through December 31, 2022.

21.           Approve an agreement with Unilab Corporation d.b.a Quest Diagnostics for the provision of clinical laboratory services in an amount of $108,900 per year not to exceed a total amount of $326,700, retroactive from July 1, 2017 through June 30, 2020. 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.

22.           Approve the acceptance of the May 2017 Grant Cycle Petco Foundation Grant funds in an amount not to exceed $35,000. Approve the requested promotional fees and reduced vaccination fees.

23.           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 2017/2018.

24.           Waive the second reading and adopt an Ordinance repealing and replacing Chapter 13 of Part IV of the Ordinance Code of Tulare, pertaining to Construction of Wells. Direct the Clerk of the Board to publish the Ordinance Summary within 15 days after adoption as required by law.

25.           Receive a report from the Tulare County Mental Health Board regarding the needs and performance of the County's Mental Health System, effective from July 2015 through December 2016.

Information & Communications Technology

26.           Approve the renewal of license and maintenance with Novacoast to provide user licenses and maintenance support for Novell GroupWise email and Novell Operating System in an amount not to exceed $444,000, for the period of August 1, 2017 through July 31, 2018.

27.           Approve an agreement with Luminex Software, Inc. for mainframe tape replacement hardware, licenses and maintenance in an amount not to exceed $146,000, retroactive from June 30, 2017 through June 29, 2020. Find that the Board had the authority to enter into the proposed agreement as of June 30, 2017, and that it was in the County’s best interest to enter into the agreement on that date. Approve the necessary budget adjustments (4/5ths vote required).

Registrar of Voters

28.           Accept the Certified Statement of Vote, as submitted by the Registrar of Voters, for the July 11, 2017 Special Recall Election for the Tulare Local Health Care District, Area 3 Director Dr. Parmod Kumar.

Resource Management Agency

29.           Approve a two year extension of time for Tentative Subdivision Map No. TSM 776/PSR for DCM Enterprises, Inc. to November 7, 2019.

30.           Adopt the Resolution approving the application for Grant Funds for California Climate Investments Urban Greening Program.

Sheriff/Coroner

31.           Ratify and approve an agreement with Contractor Taylor Houseman for providing commercial washing machine installation and training in an amount not to exceed $1,974.49, retroactive from May 24, 2017. Find that the Board had the authority to enter into the proposed agreement as of May 24, 2017, and that it was in the County's best interest to enter into the agreement on that date. Ratify the Purchasing Agent’s signature on the purchasing agreement.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

32.           Request from the Registrar of Voter to approve the Personnel Resolution regarding the reorganization of the Registrar of Voters amending the Fiscal Year 2017/2018 position allocation as follows: add one (1) Elections Program Coordinator, one (1) Systems & Procedures Analyst II, one (1) Accountant I/II; delete one (1) Elections Division Manager, incumbent Position No. 06390 and one (1) County Financial Technician I, incumbent Position No. 08181; and reclassify one (1) Deputy Elections Supervisor, incumbent Position No. 06387 to an Elections Program Coordinator, effective August 6, 2017, subject to meet and confer with affected bargaining unit. Approve the Class Specification and compensation for the Elections Program Coordinator. Direct Human Resources & Development Department to meet and confer with affected unions and to initiate the County’s layoff process impacting Registrar of Voters’ staff with layoff, effective August 31, 2017. Approve increasing the Fiscal Year 2017/2018 budget in an amount not to exceed $107,698 to cover the associated salary costs (4/5ths vote required). Amend the Tulare County Conflict of Interest Code to reflect the new positions as proposed.

33.           Request from the Tulare County Information and Communications Technology Department to approve the Personnel Resolution. Delete two (2) allocated and filled Analyst I – Geographic Information Systems positions. Authorize Tulare County Information and Communications Technology Department and Human Resources and Development to meet and confer on impacts with affected unions and to issue layoff notices with the effective date of September 1, 2017.

 (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

Board of Supervisors Agenda Item today pertaining to the Request from RMA to approve placement of County Service Areas No. 1 and No. 2 delinquent sewer and water fees, delinquent penalties and Auditor’s collection charges on the 2017/2018 tax roll.

ITEM B

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 the Request from RMA to approve placement of the Seville Water Company delinquent water service fees, delinquent penalties and Auditor’s collection charges on the 2017/2018 tax roll.

Sitting as the Terra Bella Sewer Maintenance District

 

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 the Request from RMA to approve placement of the TBSMD delinquent sewer service fees, delinquent penalties and Auditor’s collection charges on the 2017/2018 tax roll.

Sitting as the Tulare County Board of Supervisors

 

ITEM D

 

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 E

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.