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

 

 

May 1, 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: bosagendas.co.tulare.ca.us

 

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.               Recognition of Tulare County Employees who have been selected by their respective departments to be honored in the Employee Recognition Program.  Announce and select the Tulare County Employee of the Year 2017.

3.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 16)

 

 

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.               Approve sending a letter of opposition for Assembly Bill 2975- Wild and Scenic Rivers.

5.               Appoint Christopher Unti, County Member Seat to the Measure R Citizen's Oversight Committee for a term ending June 30, 2018.

6.               Appoint Marylinda Guttierez, Member At-Large Seat to the Delta Vector Control District for a term ending December 6, 2019.

7.               Reappoint Dale Brogan, District 2 Seat to the Tulare County Water Commission for a term ending April 30, 2020.

Fire Department

8.               Approve a capital asset purchase of three (3) APX 8000 All-Band P25 Portable Radios, in an amount not to exceed $20,000. Authorize the Fire Chief, or his designee, to loan Cal Fire three (3) existing radios until the end of the Tree Mortality Project. Approve the necessary budget adjustments (4/5ths vote required).

 

Health & Human Services Agency

9.               Authorize the Tulare County Auditor to issue payment on behalf of the Tulare County Health and Human Services Agency, Mental Health Branch to the Housing Authority of Tulare County for the enhancement of the Transitional Living Center and the Community Living Center in an amount not to exceed $600,000.

10.           Approve a waiver of the bidding requirements under Ordinance Code Section 1-03-1305 for the purchase of three (3) previously approved wheelchair accessible Vans (Board resolution 2017-0755 and 2018-0020) and make the purchase from MobilityWorks, Inc., in an amount not to exceed $160,000.

11.           Approve a letter of support for Assembly Bill 1795 (Gipson), as introduced January 9, 2018. Approve future letters of support subject to review by the Chairman, and his/her designee (Board representative) and/or County Counsel.

12.           Approve an agreement with Walgreen Co., for Contract Pharmacy Services, retroactive from October 1, 2017 through September 30, 2020. 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.

13.           Approve the acceptance of funds for the Emergency Child Care Bridge Program for Foster Children in the amount of $387,136 in State and Federal funds for Fiscal Year 2017/2018 to be used to provide child care services to meet the needs of foster children. Approve an agreement with Tulare County Superintendent of Schools for the Emergency Child Care Bridge Program for Foster Children in an amount not to exceed $207,887 for Fiscal Year 2017/2018 and $415,774 for Fiscal Year 2018/2019, retroactive from April 1, 2018 through June 30, 2019. Find that the Board had authority to enter into the proposed agreement as of April 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).

Information & Communications Technology

14.           Approve an agreement with Automon LLC to provide subscription to the National Council on Crime and Delinquency (NCCD) Correctional Assessment and Intervention System (CAIS), in an amount not to exceed $180,575, effective May 2, 2018 through May 1, 2021.

Resource Management Agency

15.           Approve an Operation and Maintenance Agreement with the City of Visalia for a portion of "K" Road within a county island from the existing city limits approximately 1,320 feet east of Burke Street westerly to the existing city limits approximately 680 feet west of Burke Street.

16.           Approve an agreement with the State of California, Department of Transportation, for cost reimbursement of transit operating expenses in an amount not to exceed $357,156, 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.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

17.           Request from the Resource Management Agency to introduce and waive the first reading of an Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 16-007, from Exclusive Agriculture - 40 Acre Minimum (AE-40) to Rural Residential - 87,000 Square Foot Minimum (R-A-87) located on property  mile east of Road 140 and 1,650 ft. south of Avenue 328, within the Urban Area Boundary of Visalia (Assessor's Parcel Number 079-190-017).  Set the Public Hearing for May 15, 2018 at 9:30 a.m., or as shortly thereafter as can be heard.

18.           Presentation given by the General Services Agency regarding a proposed Solar Energy Production Project to reduce energy costs at several County-owned facilities. Approve proceeding with sole source consideration in accordance with Government Code Section 4217.10 with Engie Services US, Inc. for this solar production project.  Direct staff to proceed with contract negotiations with Engie Services US, Inc. and return with final contract approval as soon as practicable. 

19.           Request from the Board of Supervisors to appoint the District’s suggested appointee, Sandra Meraz, to the Deer Creek Storm Water District or appoint another applicant, and make a finding stating the reasons for the Board’s selection.

 (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 the Initial Study / Mitigated Negative Declaration, General Plan Amendment GPA 16-005, Amendment to the Tulare County Zoning Ordinance No. PZC 16-007, Tentative Parcel Map PPM 16-030, & Lot and Easement Exceptions PPX 16-030, Simon, Dutton, Qualls/Visalia

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Fernando Macias Ibarra v. County of Tulare, et al.

Tulare County Superior Court Case No. VCU272241

ITEM C

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 regarding appointment to vacancy on board of Deer Creek Storm Water District

ITEM D

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM E

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.