MEMBERS OF THE BOARD

 

KUYLER CROCKER – Vice Chairman

District One

 

PETE VANDER POEL

District Two

 

AMY SHUKLIAN

District Three

 

J. STEVEN WORTHLEY – Chairman

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

MICHAEL C. SPATA

County Administrator

 

DEANNE H. PETERSON

County Counsel


MELINDA BENTON

Interim Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

January 30, 2018

 

9:00 A.M. Board Convenes

 

Board of Supervisors Chambers

2800 W. Burrel Avenue

Visalia, CA 93291

 

The Board of Supervisors meets simultaneously as the Board of Supervisors, the Board of Directors of all dependent Special Districts governed by the Board, and the Governing Body of each and every other public entity for which the Board of Supervisors serves as the Governing Body.

 

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.

 

Documents related to the items on this Agenda, submitted to the Board after distribution of the Agenda packet, are available for public inspection in the Board of Supervisors Office, 2800 W. Burrel Avenue, Visalia, CA during normal business hours.  Such documents are also available online, subject to staff's ability to post the documents before the meeting, at the following website: www.co.tulare.ca.us/countygovernment/boardofsupervisors/boardagendas

 

As a courtesy to those in attendance, please turn off or place in alert mode all cell phones and pagers.

 

In compliance with the Americans with Disabilities Act, requests for disability-related modification or accommodation needed in order to participate in the meeting must be made to the Clerk of the Board of Supervisors (559) 636-5000 no later than Monday at 9:00 a.m.


(Public Comment Period)

 

1.               Board of Supervisors matters.

2.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 3 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.

 

Board of Supervisors

3.               Reappoint Russell P. Burke, Member-County Bar, and Rajesh Chabra, Chairman, Board of Supervisors or Designee to the Law Library Board for a term ending December 31, 2018.

4.               Reappoint Shay Moore, Hospitals to the Independent Ambulance Compliance Committee for a term ending December 31, 2019.

5.               Appoint Christopher Smith, Seat #14, and Richard D. Sigmund, Seat #15 to the Tulare County Mental Health Board for a term ending December 31, 2020.

County Administrative Office

6.               Ratify the actions by the County Administrative Officer during the month of December 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.

District Attorney

7.               Approve a capital asset purchase of one vehicle for the Elder Abuse Program in an amount not to exceed $38,000. Approve the necessary budget adjustments (4/5ths vote required).

General Services Agency

8.               Approve an amendment to Agreement No. 27574 with Bernards Bros., Inc. to increase the agreement amount by $49,810, from $52,460,864 to $52,510,674, to provide construction services for the South County Detention Facility in Porterville, California, subject to review and approval as to form by County Counsel.

Probation

9.               Approve an amendment to Agreement No. 25592 with Turning Point of Central California 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 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.

10.           Approve a Memorandum of Understanding with the Superior Court of California for collection of fees, fines, forfeitures, penalties and assessments.

11.           Approve an agreement with the Workforce Investment Board (WIB) to provide job readiness training for individuals under the supervision of the Tulare County Probation Department as part of the Department’s Readiness for Employment and Sustainable Education & Training (RESET) Program, in an amount not to exceed $135,366, retroactive from January 1, 2018 through December 31, 2018. Find that the Board had authority to enter into the proposed agreement as of January 1, 2018 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).

Resource Management Agency

12.           Authorize the asset purchase of a new 3 axle dump truck for the Visalia Road Maintenance Facility, Public Works Department of the Resource Management Agency. Authorize Resource Management Agency – Public Works to seek bids through the County Purchasing Department for the purchase of a new 3 axle dump truck (w/dump body). Approve the necessary budget adjustments (4/5ths vote required).

13.           Approve a Program Supplement Agreement with the California Department of Transportation for the Agency Preliminary Engineering (PE) Phase of the Drive 134 (Spacer Drive) Improvement Project between Road 124 and Road 136 in an amount not to exceed $29,200.

Sheriff/Coroner

14.           Approve an agreement with the California State Parks Division of Boating and Waterways for financial aid, in an amount not to exceed $256,932, for the period of July 1, 2018 through June 30, 2019.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

15.           Request from the Resource Management Agency to introduce and waive the first reading of an ordinance amending Article 5 of Chapter 3, Part III of the Ordinance Code pertaining to Parking Restrictions for Limited Periods. Set the second reading for February 27, 2018.

 (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:

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 – EXISTING LITIGATION

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

Name of Case:  Huerta, Ramiro v. County of Tulare, et al.

United States District Court Case No. 1:17-cv-01446-DAD-EPG

ITEM C

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

[Government Code Section 54956.9(d)(4)]

Number of Potential Cases: 1

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Linda Camargo v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ1756771

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Workers’ Compensation Claim No.: CT-12-010250

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.