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

 

 

August 8, 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 21)

 

 

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

3.               Approve an agreement with the California Department of Food and Agriculture for the Organic Inspections Program in an amount not to exceed $6,240, 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.

4.               Approve an agreement with the California Department of Food and Agriculture for the Petroleum Products Program in an amount not to exceed $12,075, 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.

5.               Approve an agreement with the California Department of Food and Agriculture for the Weighmaster Program in an amount not to exceed $6,000, 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.

Board of Supervisors

6.               Appoint Adam Pfenning, Director to the Exeter District Ambulance for a term ending December 4, 2018.

7.               Reappoint Richard Job, Director to the Southern Tulare County Citrus Pest Control District for a term ending July 6, 2021.

8.               Cancel the Board of Supervisors meeting for August 15, 2017.

County Administrative Office/General Services

9.               Approve an agreement for Purchase of Real Property from Raul and Martha Baez for the Avenue 152 Road Widening and Safety Project in an amount not to exceed $3,557. Authorize County Counsel to sign the Grant Deed acceptance 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 $5,057 in favor of First American Title Company or the County’s designated Title Company.

Health & Human Services Agency

10.           Approve an agreement with the California Department of Public Health Safe and Active Communities Branch for the Naloxone Distribution Project Grant in an amount not to exceed $34,020, retroactive from June 1, 2017 through June 30, 2019. Find that the Board had the authority to enter into the agreement as of June 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

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

12.           Reaffirm the Proclamation of a Local Emergency due to tree mortality in Tulare County Resolution No. 2015-0850.

13.           Proclaim the termination of a Local Emergency due to Flooding on the Kings River, as ratified on June 27, 2017 by Resolution No. 2017-0528.

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

Probation

15.           Approve an amendment to Agreement No. 25986 with PAAR Center to extend the term of the agreement in an amount not to exceed $350,000 per year, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the amendment as of July 1, 2017, and that it was in the County’s best interest to enter into the amendment on that date.

16.           Approve an amendment to Agreement No. 26288 with WestCare California, Inc. to extend the term of the agreement in an amount not to exceed $250,000 per year, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the amendment as of July 1, 2017, and that it was in the County’s best interest to enter into the amendment on that date.

Resource Management Agency

17.           Approve an agreement with the State of California, Department of Transportation for cost reimbursement of transit operating expenses in an amount not to exceed $220,000, retroactive from July 1, 2015 through December 31, 2017. Find that the Board had the 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.

18.           Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines per Section 15302 Replacement or Reconstruction and Section 15300.4, Application by Public Agencies, for the D39 over Traver Canal Bridge Project. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the Tulare County Clerk Recorder. Approve the Plans, Special Provisions, Proposal and Contract (“Bid Documents”) for the Construction of the D39 over Traver Canal Bridge Project. Approve the Advertisement for Bids of the D39 over Traver Canal Bridge Project.

19.           Approve an amendment to Agreement No. 26844 with Biggs Cardosa Associates to increase the original contract amount by $26,500 for Construction Support Services for the D39 Traver Canal Bridge Project.

20.           Approve an amendment to Agreement No. 26849 with Dokken Engineering for Environmental Construction Support Services for the D39 Traver Canal Bridge Project to increase the original contract amount by $11,897.98.

Sheriff/Coroner

21.           Approve an amendment to Agreement No. 26738 with Los Angeles County to extend the term of the agreement to June 30, 2018 and to adjust the rates for Fiscal Year 2017/2018 to provide intrastate prisoner transportation. Find that the Board had the authority to enter into the amendment as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

22.           Request from the Auditor-Controller/Treasurer-Tax Collector's Office to accept the resignation of the Auditor-Controller/Treasurer-Tax Collector, Rita A. Woodard due to retirement. Consider the recommendation of the Auditor-Controller/Treasurer-Tax Collector regarding filling the vacancy of her office. Appoint Assistant Auditor-Controller, Cass Cook as the Auditor-Controller/Treasurer-Tax Collector for the balance of her term from October 7, 2017 through January 7, 2019 at noon.

23.           Request from the Health and Human Services Agency to approve an agreement with the California Department of Public Health to develop and maintain public health disaster preparedness in an amount not to exceed $4,495,945, retroactive from July 1, 2017 through June 30, 2022. 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.

24.           Request from the Solid Waste Department to award and approve a contract for construction of Visalia Landfill Phase III Expansion to the lowest responsive, responsible bidder, Wood Bros. Inc. in an amount not to exceed $4,264,779. Approve funds for contingencies in an amount not to exceed $426,478 to cover the cost of unexpected construction conditions.

 (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

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 REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: 3470 W. Caldwell Ave. (Portion), Visalia, CA

Agency Negotiators: Robert Newby and Michael C. Spata

Negotiating Parties: Ken Puryear and Henry Anderson

Under Negotiation: Price and Terms of Payment

ITEM D

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 Vander Poel, Worthley, & Crocker

Consultants or other representatives attending closed session: County Administrative Officer, Human Resources Department Director, County Counsel

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM F

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT CONSIDERATION AND POSSIBLE APPOINTMENT

(Government Code Section 54957)

FOR THE POSITION OF: Auditor-Controller/Treasurer-Tax Collector

ITEM G

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.