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 Administrative Officer

 

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

 

 

March 6, 2018

 

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)

 

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.

1.               Board of Supervisors matters.

2.               Present a Proclamation recognizing March 2018 as Music Education Awareness Month in Tulare County.

3.               Present a Proclamation to adopt March 2018 as Social Work Month in Tulare County.

4.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

5.               PUBLIC HEARING:  Request from the Resource Management Agency to consider Tentative Tract Map No. TSM 17-004 submitted by Jarnail S. Dhillon, for the division of one approximately 160-acre parcel into eight 20 acre parcels, located in the AE-20 (Exclusive Agricultural  20 Acre Minimum) Zone, on the southeast corner of Avenue 8 and Road 168, west of Richgrove. Find there is no substantial evidence that the Tentative Tract Map No. TSM 17-004 will have a significant effect on the environment and determine a General Rule Exemption for the project reflects the independent judgement of the County and has been completed in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Approve a General Rule Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations, Section 15061(b)(3). Direct the Environmental Assessment Officer, or designee, of the Tulare County Resource Management Agency to file a Notice of Exemption with the Clerk-Recorder. Affirm the Planning Commission recommendation based on the findings and conditions set forth in Planning Commission Resolution No. 9392 and conditionally approve Tentative Tract Map No. TSM 17-004.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 through 18)

 

 

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

6.               Reappoint John Paczak, Trustee Seat to the Woodville Public Cemetery District for a term ending January 1, 2022.

7.               Reappoint Darlene Prettyman, Seat 16 - Family to the Tulare County Mental Health Board for a term ending December 31, 2020.

8.               Appoint John S. Corkins, White Area Representative Director Seat to the East Tule Groundwater Sustainability Agency for a term ending at the Pleasure of the Board.

9.               Approve sending a letter of support for the State Water Resources Control Board's Budget Trailer Bill establishing the Safe and Affordable Drinking Water Act to the Assembly Budget Committee and the Senate Budget Committee.

County Counsel/Risk Management

10.           Approve a waiver of the Tulare County Auditor’s policy regarding a maximum gratuity of 15%.

Fire Department

11.           Accept a donation of 588 Disneyland Resort Theme Park tickets from the Disneyland Resort to the Tulare County Fire Department, valued at $98,196. Authorize the Fire Chief, or his designee, to distribute the tickets to Fire Department staff.

 

Information & Communications Technology

12.           Approve an agreement with Automon LLC to provide subscription to the National Council on Crime and Delinquency (NCCD) Juvenile Assessment and Intervention System (JAIS), in an amount not to exceed $83,555, effective March 7, 2018 through February 26, 2021.

Public Defender

13.           Approve a capital asset purchase of two (2) vehicles in an amount not to exceed $44,000. Approve the necessary budget adjustments (4/5ths vote required).

Resource Management Agency

14.           Approve an agreement with Porterville Irrigation District for culvert extension and relocation of Rhodes-Fine Ditch for the Avenue 152 Safety Improvement Project.

15.           Approve an amendment to Agreement No. 26849 with Dokken Engineering to increase the original contract amount by $9,788.46 for development of on-site and off-site revegetation plan for the D39 Traver Canal Bridge Project, retroactive from January 25, 2018. Find that the Board had the authority to enter into the proposed agreement as of January 25, 2018, and that it was in the County’s best interest to enter into the agreement on that date.

16.           Approve the Program Supplement Agreement with the California Department of Transportation for the Plans, Specifications, and Estimate (PS&E) Phase of the Earlimart Sidewalk Improvements Project in an amount not to exceed $180,000.

Sheriff/Coroner

17.           Ratify and approve a Memorandum of Understanding with Central Valley High Intensity Drug Trafficking Area Fresno Methamphetamine Task Force for participation in the Fresno Methamphetamine Task Force, retroactive from July 1, 2016 through June 30, 2018. Find that the Board had authority to enter into the proposed agreement as of July 1, 2016 and that it was in the County’s best interest to enter into the agreement on that date. Ratify and approve the Sheriff’s signature on the agreement.

Solid Waste

18.           Accept the work for the construction of Final Closure for Waste Management Unit 1 Visalia Landfill as complete by Floyd Johnston Construction Company, Inc. of Clovis, California Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to have the Notice of Completion recorded with the Clerk-Recorder.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

19.           Presentation given by the District Attorney's Office regarding the Tulare Regional Medical Center Investigation.

20.           Presentation given by the General Services Agency regarding the proposed reorganization of the General Services Agency Purchasing Division, Procurement Unit. Approve the Personnel Resolution, pending meet and confer, to Add 1.0 FTE Procurement Supervisor, 1.0 FTE Procurement Specialist III, 2.0 FTE Procurement Specialist I/II, and 3.0 FTE Procurement Technician I/II positions, and adopt new job classifications and compensation, and Delete 2.0 FTE Buyer, 2.0 FTE Purchasing Assistant, and 1.0 FTE Contracts Coordinator positions. Approve a 5% increase to the salary of the Purchasing Agent, Position No. 04536. Authorize the Human Resources and Development Director and General Services Agency to initiate the layoff process, including the issuance of notices of layoff and meet and confer with affected unions.

21.           Receive an update by the General Services Agency on the implementation of the Parks & Recreation Strategic Business Plan. Approve the Personnel Resolution to Delete 1.0 FTE Donation Coordinator position, Position No. 06444 and Add 1.0 FTE Community Outreach Specialist position. Approve new class specifications and compensation for Community Outreach Specialist. Direct staff to evaluate options for a new Parks Reservation System and to return with recommendations. Review the draft Parks Reservations Policy, updated Special Events Application, and contract template.

 (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

See Today’s Board of Supervisors Agenda Item pertaining to Tentative Tract Map No. TSM 17-004 for Jamail S. Dhillon

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 LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM D

CONFERENCE INVOLVING A JOINT POWERS AGENCY

(Government Code Section 54956.96)

Name of JPA:  San Joaquin Valley Insurance Authority

Discussion will concern:  Closed Session CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION [Gov. Code, § 54956.9, subd. (d)(1)] — San Joaquin Valley Insurance Authority v. Gallagher Benefit Services, Inc., Fresno County Superior Court Case No. 17CECG01632, United States District Court for the Eastern District of California Case No. 1:17-cv-00861-LJO-EPG

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

Consultants or other representatives attending closed session:  Rhonda Sjostrom, Human Resources Director

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Rod Hudson v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ507917

 

ITEM F

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

 

ITEM G

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Michael C. Spata

Employee Organizations:  All Certified Employee Organizations      

Unrepresented Employees:  All Unrepresented Employees.