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 13, 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.               Recognize William G. Harrison upon his retirement from the Tulare County Information & Communications Technology Department for his many years of County Service.

3.               Recognize Clint Sims upon his retirement from the County Counsel Office for his many years of County Service.

4.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 5 through 19)

 

 

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

5.               Approve the Resolution of Application for the formation of the Yettem/Seville Community Services District. Approve the California Environmental Quality Act Notice of Exemption. Authorize the Environmental Assessment Officer to Sign the California Environmental Quality Act Notice of Exemption. Direct staff to file the Notice of Exemption with the Clerk of the Board.

6.               Approve sending a letter regarding the Proposed Decision by the California Public Utilities Commission and its effect on the Cost of Capitol Proceeding for Major Water Utilities.

7.               Appoint Supervisor Amy Shuklian, Member 1 - Board of Supervisors Representative to the Countywide Redevelopment Oversight Board to serve at the Pleasure of the Board.

8.               Appoint Supervisor Amy Shuklian, WIB Liaison Seat to the Workforce Investment Board to serve at the Pleasure of the Board.

District Attorney

9.               Approve a capital asset purchase of two (2) vehicles in an amount not to exceed $80,000. Authorize the Purchasing Agent to waive the bid process and obtain quotes. Approve the necessary budget adjustments (4/5ths vote required).

10.           Rescind prior approved Agreement No. 28426, Resolution No. 2017-1010, and recognize the attached agreement, once countersigned, as the binding agreement. Approve an agreement with the California Office of Emergency Services for the Victim/Witness Assistance Program in an amount not to exceed $610,361, retroactive from October 1, 2017 through September 30, 2018. Find that the Board had authority to enter into the proposed agreement as of October 1, 2017, and that it was in the County's best interest to enter into the agreement on that date.

General Services Agency

11.           Approve a Termination of Lease Purchase Agreement with the State of California, acting by and through the Director of the Department of General Services (DGS), with the approval of the Department of Forestry and Fire Protection (Cal Fire) which supersedes Tulare County Agreement No. 28128 approved by Tulare County Resolution 2017-0403 on June 6, 2017. Approve a Quitclaim Deed quitclaiming rights to use of an apparatus bay at 35802 Olivera Drive in Woodlake which supersedes a Quitclaim Deed approved by Tulare County Resolution 2017-0403 on June 6, 2017. Authorize the Chairman to sign the Termination of Lease Purchase Agreement. Authorize the Chairman to sign the Quitclaim Deed quitclaiming rights to use of an apparatus bay at 35802 Olivera Drive in Woodlake. Authorize the County Property Manager, or his designee, to execute all additional documents to facilitate the transfer of this property to the State of California. Direct the Clerk of the Board to return the signed agreements and Quitclaim Deed to Property Management for transmittal to the State of California.

Probation

12.           Approve a Memorandum of Understanding with the Laura and John Arnold Foundation to implement the Public Safety Assessment court-based pretrial risk assessment tool.

Resource Management Agency

13.           Approve and award the contract to the lowest responsive and responsible bidder, Agee Construction Corporation from Clovis, California, in the amount of $3,041,556 for construction of 2018 Road Repair and Accountability Act (RRAA) Project 1. Authorize the Chairman to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License. Allow funds for contingencies in the amount of $164,577 to cover unexpected construction conditions. Authorize the Director of the Resource Management Agency, or his designee, to approve change orders up to the amount of $164,577.

14.           Approve and award the base bid contract to the lowest responsive and responsible bidder, Agee Construction Corporation from Clovis, California, in the amount of $2,260,214 for construction of 2018 Road Repair and Accountability Act (RRAA) Project 2. Approve and award Additive Alternate 1 to the lowest responsive and responsible bidder, Agee Construction Corporation from Clovis, California, in the amount of $438,866.10 for construction of 2018 Road Repair and Accountability Act (RRAA) Project 2. Authorize the Chairman to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License. Allow funds for contingencies in the amount of $147,454 to cover unexpected construction conditions. Authorize the Director of the Resource Management Agency, or his designee, to approve change orders up to the amount of $147,454.

15.           Approve the Cooperative Agreement with the Department of Transportation (Caltrans) for Construction of the Poplar Drainage Improvement Project.

16.           Approve a Quitclaim Deed for the transfer of ownership of the Monson Community Well and Water System to the Sultana Community Services District (4/5th vote required).  Authorize the Director of the Resource Management Agency, or his designee, to take the necessary actions under the agreement to complete the transfer.

Sheriff/Coroner

17.           Approve the Access Agreement with Blackfin Inc. for the period of March 13, 2018 through September 12, 2019.

18.           Approve a capital asset purchase for two (2) forensic computers to be used in the Sheriffs Cyber Forensic Investigation Unit in an amount not to exceed $21,000. Approve the necessary budget adjustments (4/5ths vote required).

19.           Approve a capital asset purchase of the IA Pro/Blue Team Software from CI Technologies, Inc. in an amount not to exceed $75,000. Authorize the Purchasing Agent to waive the formal bidding process and make the sole-source purchase of the license and maintenance for the IA Pro/Blue Team Software from CI Technologies, Inc. Approve an agreement with CI Technologies, Inc. for the purchase of the IA Pro/Blue Team Software license and maintenance for the time period of March 13, 2018 through March 13, 2019. Approve the necessary budget adjustments (4/5ths vote required).

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

20.           Request from the Health and Human Services Agency to approve the new classification of Homeless Initiatives Program Coordinator and the attached At-Will job specification.  Approve the Personnel Resolution to Add 1.0 FTE-Homeless Initiatives Program Coordinator. Approve the necessary budget adjustments (4/5ths vote required).

21.           Request from the Resource Management Agency to receive a presentation pertaining to the federal Opportunity Zones. Provide direction to staff regarding recommended census tracts.

22.           Request from the County Administrative Office to direct revisions be made to Tulare County's Strategic Business Plan Update and Strategic Management System 2016-2020.

 (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 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.