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

 

 

October 10, 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.               Adopt a resolution proclaiming the week of October 8-14, 2017 as "National Fire Prevention Week" in Tulare County.

3.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 22)

 

 

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.

 

Board of Supervisors

4.               Appoint Bill Postlewaite as Trustee to the Tulare Public Cemetery District for a term ending January 6, 2020.

5.               Ratify and approve an agreement with Dee Jaspar and Associates, Inc for project management services for the East Porterville Emergency Water Project in an amount not to exceed $99,042, retroactive from August 31, 2016 through July 31, 2017.

Clerk of the Board

6.               Approve the amended Conflict of Interest Codes adopted by the following Special Districts: Saucelito Irrigation District and Richgrove School District.

County Administrative Office/General Services

7.               Ratify the actions by the County Administrative Officer during the month of September 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.

Health & Human Services Agency

8.               Approve an agreement with Family Healthcare Network in an amount not to exceed $45,000 over a three year period, 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.

9.               Approve an amendment to Agreement No. 27344 with the California Department of Public Health for California’s Personal Responsibility and Education Program in an amount not to exceed $825,000, retroactive from July 1, 2015 through June 30, 2018. Find that the Board had the authority to enter into the proposed amendment as of July 1, 2015, and that it was in the County’s best interest to enter into the amendment on that date.

10.           Approve an agreement with the California Department of Public Health for the California Department of Public Health Childhood Lead Poisoning Prevention Program in an amount not to exceed $1,183,759, 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.

11.           Ratify and approve an agreement with National Committee for Quality Assurance to allow Tulare County Health & Human Services Agency to submit for the Patient-Centered Medical Home Recognition, retroactive from September 12, 2017. Find that the Board had the authority to enter into the agreement as of September 12, 2017, and that it was in the County’s best interest to do so on that date.

12.           Approve a Memorandum of Understanding between Tulare County Health & Human Services Agency, Child Welfare Services Division, the California Department of Social Services, and the California Department of Health Care Services effective on the date it is signed by all parties for the purpose of authorizing county use of the Association of Administrators of Interstate Compact of Adoption and Medical Assistance database. The initial term shall be for a period of one year commencing on the effective date.

13.           Approve the SafeMeasures Medi-Cal Administrator Designation Form for previously authorized Tulare County Agreement No. 2807.

Information & Communications Technology

14.           Approve an agreement with Automon LLC to provide maintenance and support for Caseload Explorer in an amount not to exceed $449,000, retroactive from July 1, 2017 to 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.

15.           Approve the renewal with SAP Public Services, Inc. to provide maintenance and support for the Business Objects Platform Analytical Suite in an amount not to exceed $151,000, for the period of December 22, 2017 through December 21, 2018.

Registrar of Voters

16.           Approve the request from the City of Farmersville to authorize the Registrar of Voters to perform all necessary and required services relating to the Tuesday, November 7, 2017 election for the City of Farmersville for two measures, a one-half percent General Sales Tax Measure and a Commercial Business Cannabis Tax Measure.  Agree that the City of Farmersville will reimburse the County in full for associated costs to conduct the election on November 7, 2017.

17.           Approve the request from the City of Woodlake to authorize the Registrar of Voters to perform all necessary and required services relating to the Tuesday, November 7, 2017 election for the City of Woodlake for two measures, a 1% General Sales Tax Measure and a Commercial Business Cannabis Tax Measure. Agree that the City of Woodlake will reimburse the County in full for associated costs to conduct the election on November 7, 2017.

Resource Management Agency

18.           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 144 Rehabilitation Project. and Authorize the Environmental Assessment Officer, or their 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 Avenue 144 Rehabilitation Project.

19.           Approve an agreement with the Sultana Community Services District transferring ownership of the Monson Community Well and Water System. Authorize and direct the Environmental Assessment Officer, or their designee, to sign and file the Notice of Exemption with the Tulare County Clerk Recorder. Authorize the Director of the Resource Management Agency, or their designee, to take the necessary actions under the agreement to complete the transfer.

20.           Adopt the 2017 Tulare County Area Transit (TCaT) Title VI Program.

21.           Adopt a resolution approving the Sequoia Riverlands Trust Deer Creek Heights Inc. agricultural conservation easement proposal and certifying that the easement proposal meets the eligibility criteria set forth in Public Resources Code Section 10251.

Sheriff/Coroner

22.           Approve an agreement with the Cutler-Orosi Joint Unified School District for providing School Resource Officer services on district campuses in an amount not to exceed $104,075, retroactive from August 1, 2017 through June 30, 2018. Find that the Board had the authority to enter into the proposed agreement as of August 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

23.           Receive a presentation from Tulare County Animal Services detailing the updates undertaken within the last two years and accept the Tulare County Animal Services Advisory Committee's Annual Report for 2016/2017.

24.           Request from the County Administrative Office to approve the personnel resolution to delete Transportation Planning Technician I/II, Position No. 02510, and add one full time Staff Services Analyst III to the Tulare County Association of Governments.

25.           Request from the Board of Supervisors staff to approve submitting a proposal to the California Department of Water Resources for the Disadvantaged Community Involvement Grant under the Integrated Regional Water Management Grant Program pursuant to the Water Quality, Supply, and Infrastructure Improvement Act of 2014 (Proposition 1) (Water Code Section 79700 et seq.) in an amount not to exceed $3,400,000 on behalf of the Tulare-Kern Funding Region. Authorize an agreement, subject to approval as to form, to receive the grant for the Tulare-Kern Funding Area. Authorize and direct the Water Resources Program Director, or their designee, to file such proposal, prepare the necessary data, conduct investigations, and act on the County’s behalf in all matters pertaining to this application.

 (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

Potential settlement of Construction & Demolition Recycling contract disputes with Peña’s Disposal Inc.

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Mikal Jones, et al. v. County of Tulare, et al.

United States District Court Case No. 1:17-CV-01260-LJO-MJS

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Tina Kouyoumtjian, et al. v. County of Tulare, et al.

Tulare County Superior Court Case No. PCU270934

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.