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

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

 

June 26, 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.             Presentation given by Community Services Employment Training regarding the Step Up #LEAD Program.

3.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING: Request from the Resource Management Agency to hold a Public Hearing regarding the Hash Subdivision/Andersen Village Specific Plan Project, on property located at the northwest corner of Road 16 and Avenue 396, partially within the City of Kingsburg (+/- 2 Acres), Fresno County (+/- 2 Acres), and Tulare County (+/- 48 Acres). The site is approximately one-half mile east of State Route 99 and approximately one-tenth of a mile south of State Route 201.  The Project consists of Specific Plan No. SPA 16-001, Change of Zone PZC 16-004, Tentative Subdivision Map TSM 16-002, and the Establishment of a Community Facilities District (CFD) for the project site. Consider recommendations from the Planning Commission that: the Board of Supervisors (1) Certify and adopt the Environmental Impact Report consistent with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines; and adopt the Mitigation Monitoring and Reporting Program (MMRP) for SPA 16-001, PZC 16-004, & TSM 16-002; (2) Adopt Specific Plan No. SPA 16-001, and find the Andersen Village Specific Plan SPA 16-001 is the regulatory document for this project and adequately addresses infrastructure, design and financing including approval of a Memorandum of Understanding by and between the City of Kingsburg, and the County of Tulare for financing the Andersen Village Project Improvements and Services, subject to the establishment of a Community Finance District; (3) Adopt Change of Zone No PZC 16-004 from the A-1 (Agriculture) Zone to Andersen Village Specific Plan under Ordinance Code 352, the Zoning Ordinance of Tulare County, through State Government Code Section 65453; (4) Grant conditional approval of Tentative Subdivision Map No. TSM 16-002 for areas of Andersen Village located within Tulare County; and (5); Direct staff to initiate establishment of a Community Finance District for the project site.

5.            PUBLIC HEARING:   Request from the Resource Management Agency to hold a Public Hearing regarding the Three Rivers Community Plan 2018 Update. The project consists of General Plan Amendment GPA 14-004; Three Rivers Community Plan Change of Zone PZC 17-047 Mixed Use (Section 18.9) PZC 17-048; and Zoning District Ordinance Map (Rezoning Plan); and Voluntary Oak Woodland Management Plan. The hearing is to consider the recommendations from the Planning Commission: that the Board of Supervisors (1) Certify and Adopt the Final Environmental Impact Report (FEIR), under the California Environmental Quality Act (CEQA), including the Findings of Fact and the Mitigation Monitoring and Reporting Program (MMRP) for the Three Rivers Community Plan 2018 Update; (2) Adopt the General Plan Amendment for the Three Rivers Community Plan 2018 Update, including a Complete Streets Plan; (3) Amend Section 18.9 of Ordinance No. 352, the Zoning Ordinance, to establish a Mixed-Use Combining Zone within the Three Rivers UDB; (4) Amend Ordinance No. 352, the Zoning Ordinance, as set forth in the Zoning District Ordinance Map (Rezoning Plan), consistent with the Three Rivers Community Plan 2018 Update; and (5) Adopt the Three Rivers 2018 Voluntary Oak Woodland Management Plan.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 through 94)

 

 

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.

 

Agricultural Commissioner/Sealer

6.            Approve an agreement with the California Department of Food and Agriculture for Certified Farmers Market Inspections in an amount not to exceed $10,464, effective July 1, 2018 through June 30, 2019.

7.            Approve an agreement with the California Department of Food and Agriculture for the Petroleum Products Program in an amount not to exceed $12,075, effective July 1, 2018 through June 30, 2019.

8.            Approve an agreement with the California Department of Food and Agriculture to provide funding of $1,125 to offset the costs of providing soil and commodities treatment supervision and/or nematode sampling for the California Department of Food and Agriculture, effective July 1, 2018 through June 30, 2019. 

9.            Approve an agreement with the California Department of Food and Agriculture for the Weighmaster Program in an amount not to exceed $4,080, effective July 1, 2018 through June 30, 2019. 

Auditor-Controller/Treasurer-Tax Collector

10.         Accept the Treasurer’s Investment Pool Comprehensive Annual Financial Report for the Fiscal Year ended June 30, 2017.

Board of Supervisors

11.         Accept the resignations of Gale Kuns and Herbert Hawkins from the Board of Directors of the Tulare County Public Facilities Corporation and thank them for their service. Recognize and thank Walter Stammer and Wayne Millies for their past service as Directors of the Tulare County Public Facilities Corporation. Appoint the members of the Board of Supervisors to serve ex-officio as the Directors of the Tulare County Public Facilities Corporation.

12.         Approve the Step Up Youth Activities Grant Awards as recommended by the Tulare County Youth Commission. The Tulare County Youth Commission voted to recommend that the Tulare County Board of Supervisors award $10,000 in funding from the Step Up Youth Activities Grant Program as follows: District 3: Tulare County Symphony League - $10,000. Determine that the 2018 Step Up Youth Activities Grant Awards are necessary to meet the social needs of the population of Tulare County, including but not limited to the areas of: education, health and welfare, and the needs of financially handicapped persons.

13.         Appoint Clinton O. Sims II to the Public Member Seat on the Countywide Redevelopment Oversight Board for a term ending at the Pleasure of the Board.

District Attorney

14.         Approve an agreement with the California Office of Emergency Services to provide continuing funding for the Violence Against Women Vertical Prosecution Program in an amount not to exceed $270,060, effective July 1, 2018 through June 30, 2019. Authorize the Chairman to sign the Grant Subaward Face Sheet and the Subrecipient Grants Management Assessment. Authorize the Chairman and the County Administrative Officer to sign the Certification of Assurance of Compliance. Authorize the signatures of the District Attorney, or designated staff, including the Project Director, Financial Officer, and their signature designees, on the Signature Authorization form.

15.         Approve an addendum to Agreement No. 27961, a Memorandum of Understanding between the Office of the Tulare County District Attorney, Tulare County Sheriffs Department, Tulare County Health & Human Services Agency-Child Welfare Services, Family Services of Tulare County, and identified Human Trafficking Task Force non-Tulare County agencies retroactive from May 16, 2018 through September 30, 2019. Find that the Board had authority to enter into the proposed addendum as of May 16, 2018, and that it was in the County's best interest to enter into the agreement on that date. Ratify the signatures of the District Attorney, Sheriff-Coroner, and Tulare County Health & Human Services Agency Director on the agreement.

16.         Approve an agreement with the California Victim Compensation Board to provide funding for the Tulare County's Victim Compensation Program in an amount not to exceed $504,012, effective July 1, 2018 through June 30, 2021. Authorize the signature of the District Attorney, or designee, on the Confidentiality Statement, Acknowledgement of Policies, and the Information Systems Security and Confidentiality Acknowledgement.

General Services Agency

17.         Approve an amendment to Agreement No. 28230 with Allied Universal Security Services to increase the agreement amount by $500,000 from $1,270,941.36 to $1,770,941.36 through June 30, 2018, for security guard services Countywide. Approve the necessary budget adjustments (4/5ths vote required).

18.         Award the contract to American Guard Services, Inc. to provide security guard services in an amount not to exceed $1,957,602 per fiscal year, effective July 1, 2018 to June 30, 2019. Authorize the Chairman to sign the Agreement upon receipt of certificates of insurance, license verification, and contract subject to review and approval as to form by County Counsel. Authorize the General Services Agency Director, or his designee, authority to approve up to the entire amount of the contingency.

19.         Award the contract to Merchants Building Maintenance, LLC. to provide janitorial services in County facilities located outside of the County seat in an amount not to exceed $700,000 per fiscal year, effective July 1, 2018 to June 30, 2021. In accordance with Government Code Section 31000, find these outlying areas are remote from available County employee resources and the County's economic interests are served by such a contract rather than by paying additional travel and subsistence expenses to existing County employees.

20.         Approve an agreement with Reax Engineering, Inc. to provide third party review of the smoke control design and site inspections in support of the South County Detention Facility in an amount not to exceed $55,840, retroactive from August 1, 2017 through July 31, 2019. Find that the Board had 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.

21.         Approve an agreement with Consolidated Testing Labs to provide special inspections and material testing in support of Capital Projects in an amount not to exceed $100,000, retroactive from January 1, 2018 through July 31, 2019. 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.

22.         Approve an amendment to Agreement No. 27574 with Bernards Bros., Inc. to increase the agreement amount by $45,832 from $52,560,240 to $52,606,072 for the provision of  construction services for the South County Detention Facility in Porterville, CA.

23.         Approve payment in the amount of $625 to Chem Pro Laboratory, Inc. for invoices from Fiscal Year 2016/2017 for chemical water treatment services. Approve an agreement with Chem Pro Laboratory, Inc. for chemical water treatment services in an amount not to exceed $2,565, retroactive from July 1, 2017 through August 31, 2017. 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.

24.         Approve an agreement with Water Dynamics Inc. to provide operation and testing services for the County of Tulare at the Sequoia Field Wastewater and Potable Water Facilities in an amount not to exceed $188,980.08 for services retroactive from October 1, 2017 through June 30, 2018, and in an amount not to exceed $278,980.08 for services, effective July 1, 2018 through June 30, 2019. Find that the Board had the 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. Authorize the Chairman to sign the agreement subject to review and approval as to form by County Counsel.

25.         Approve an agreement with Teletrac Navman US Ltd. to provide vehicle GPS equipment and monitoring services for the County in an amount not to exceed $172,530 per fiscal year, effective July 1, 2018 to June 30, 2019.

26.         Approve an amendment to Agreement No. 26564 with Vanir Construction Management to increase the agreement amount by $425,000 from $3,172,548 to $3,597,548 for additional transition and close-out services, and to add four (4) months to the contract.

27.         Approve an amendment to Agreement No. 28443 with Forcum Mackey, Inc. to increase the agreement amount by $440,973.93, from $5,425,000 to $5,865,973.93 for Phase II of the Countywide Space Improvement & Relocation Project and increase the contract time by eight (8) calendar days for General Services Bid Package A.

28.         Accept the Central Yard Well Project as a substantially completed project. Approve an amendment to Agreement No. 28214 with Willitts Equipment Company for its services related to the Central Well Yard Project to increase the contract amount by $80,605.90 from $1,553,160 to $1,633,765.90, and increase the contract time by 152 calendar days. Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to record the Notice of Completion for the project with the Clerk-Recorder.

29.         Award the contract to Central Valley Business Forms, Inc. to provide printing and typesetting services for the County in an amount not to exceed $200,000 per fiscal year effective July 1, 2018 through June 30, 2023.

30.         Award the contract to Peninsula Messenger Services of Central California, Inc., to provide courier services for the County effective July 1, 2018 to June 30, 2023.

31.         Approve an amendment to Agreement No. 25558 with Peninsula Messenger Service of Central California, Inc. for Countywide courier services to increase the agreement amount by $7,100, from $185,128 to $192,228, through June 30, 2018. Approve the necessary budget adjustment (4/5ths vote required).

32.         Approve authority to vote on the Porterville Irrigation District Ballot to increase assessments. Direct the General Services Agency Director, or his designee, to mark ballot on the affirmative on the proposed assessment increases. Direct the General Services Agency Director, or his designee, to submit the ballot by July 16, 2018.

33.         Declare, by at least a two-thirds vote, the intent to lease 14.23 acres of farmland, located on the west side of Mooney Blvd,  1/4 mile south of Avenue 272, in the City of Visalia, by approving the resolution authorizing the Clerk of the Board to advertise the lease terms delineated in Exhibit 2, Surplus Property Lease Agreement. Approve July 24, 2018 at 9:00 a.m. as the date and time which sealed proposals to lease the subject property will be received and considered by the Board of Supervisors. Authorize the County Administrative Officer, or his designee, to publish the Notice of Intent to Lease Real Property once a week for three consecutive weeks pursuant to Government Code 25350 and 6063.

Health & Human Services Agency

34.         Approve an amendment to Agreement No. 26677 with Life Technologies Corporation to provide maintenance and repair support of equipment for the Tulare County Public Health Laboratory in an amount not to exceed $9,785, effective July 1, 2018 through June 30, 2019.

35.         Approve an agreement with Addiction Research and Treatment Inc., dba BAART for the provision of outpatient methadone maintenance treatment program in an amount not to exceed $4,751,000, effective July 1, 2018 through June 30, 2019.

36.         Approve an agreement with Central Valley Recovery Services, Inc., for the provision of substance abuse, residential, outpatient, intensive outpatient, and transitional services in an amount not to exceed $749,997, effective July 1, 2018 through June 30, 2019.

37.         Approve an agreement with Golden State Health Centers, Inc. d/b/a Sylmar Health and Rehabilitation Center to provide services for consumers who are severely and persistently mentally ill in an amount not to exceed $1,300,000, effective July 1, 2018 through June 30, 2019.

38.         Approve an agreement with Kings View Corporation for the provision of services through the Projects for Assistance in Transition from Homelessness (PATH) program in an amount not to exceed $149,500,  effective July 1, 2018 through June 30, 2019,

39.         Approve an agreement with Ralph Agnello, Attorney at Law, to provide Hearing Officer Services for Certification and Riese Hearings in an amount not to exceed $500,000 ($250,000 per Fiscal Year) effective July 1, 2018 through June 30, 2020.

40.         Approve an agreement with Tulare County Superintendent of Schools for the provision of Children of Promise Program services in an amount not to exceed $288,227, effective July 1, 2018 through June 30, 2019.

41.         Approve an agreement with Turning Point of Central California, Inc. for the Central County One-Stop Center to provide mental health services in an amount not to exceed $700,000, effective July 1, 2018 through June 30, 2019.

42.         Approve an agreement with Turning Point of Central California, Inc., for the provision of Childrens Mental Health services for TulareWORKs Welfare to Work participants in an amount not to exceed $450,000, effective July 1, 2018 through June 30, 2019.

43.         Approve an agreement with Turning Point of Central California, Inc. for the North County Mobile Unit, to provide mental health services in an amount not to exceed $850,000, effective July 1, 2018 through June 30, 2019.

44.         Approve an agreement with Turning Point of Central California, Inc. for the North County One-Stop Center to provide mental health services in an amount not to exceed $700,000, effective July 1, 2018 through June 30, 2019.

45.         Approve an agreement with Tulare Youth Service Bureau, Inc. for the Maternal Mental Health Program in an amount not to exceed $298,559, effective July 1, 2018 through June 30, 2019.

46.         Approve an amendment to Agreement No. 28235 with Unilab Corporation d.b.a Quest Diagnostics to reflect additional services and costs, retroactive from July 1, 2017 through June 30, 2020. Find that the Board had the authority to enter into the proposed amendment as of July 1, 2017, and that it was in the County's best interest to enter into the amendment on that date.

47.         Approve an agreement with Uplift Family Services for the provision of Crossroads Transitional-Age Youth Housing Program services in an amount not to exceed $540,120, effective July 1, 2018 through June 30, 2019.

48.         Approve an agreement with Aspiranet for the provision of Wraparound services in an amount not to exceed $1,750,000, effective July 1, 2018 through June 30, 2019.

49.         Accept the Annual Report from the Mental Health Board (January 2017 through December 2017).

50.         Reaffirm the Proclamation of Local Emergency due to Critical Shortage of Health Care Facilities, Resolution No. 2018-0442.

51.         Reaffirm the Proclamation of a Local Emergency due to Drought in Tulare County Resolution No. 2014-0090.

52.         Reaffirm the Proclamation of a Local Emergency due to tree mortality in Tulare County Resolution No. 2015-0850.

53.         Approve the vendor services and authorize Tulare County Health and Human Services Agency, Accounts Payable, to issue a payment of $1,370 to US Bank to pay for previous expenses from March 2017 made for incinerator maintenance charges.

54.         Approve an agreement with Turning Point of Central California, Inc., for the provision of specialty mental health services to Tulare County adolescents and children in an amount not to exceed $14,300,000, effective July 1, 2018, through June 30, 2019.

55.         Approve an agreement with Kings View Corporation for the Porterville Wellness Center to provide mental health services in an amount not to exceed $533,000, effective July 1, 2018 through June 30, 2019.

56.         Approve an agreement with National Council on Crime and Delinquency (NCCD), for Internet Reporting Service, SafeMeasures in an amount not to exceed $85,050, effective July 1, 2018 through June 30, 2020.

57.         Approve amendments to Agreements with the school districts to receive immunizations or public health services from Tulare County Health & Human Services Agency effective July 1, 2018 through June 30, 2019. The Agreements are as follows: Farmersville Unified School District, Agreement No.24422; Exeter Unified School District, Agreement No. 27490; Tulare City School District, Agreement No. 24417; Woodlake Unified School District, Agreement No. 24421; and Tulare County Superintendent of Schools, Agreement No. 24416.

58.         Approve amendments to Agreements with the school districts for Tulare County Health & Human Services, as the Local Government Agency, to act as the claims processing agent of Medi-Cal Administrative Activities claims on behalf of their participating entities referred to as Medi-Cal Administrative Activities Claiming Units, effective July 1, 2018 through June 30, 2020. The Agreements are as follows: Burton Elementary School District,  Agreement No. 28268; Earlimart School District, Agreement No. 28187; Exeter Unified School District, Agreement No. 28190; Pixley Union School District, Agreement No. 28267; Porterville Unified School District, Agreement No. 28185; Strathmore Union Elementary School District, Agreement No. 28270; Sundale Union Elementary School District, Agreement No. 28271; Sunnyside Union Elementary School District, Agreement  No. 28269; Tulare City School District, Agreement No. 28189; Tulare Joint High School District, Agreement No. 28188; Visalia Unified School District, Agreement No. 28186; Woodlake Family Resource Center, Agreement No. 28272.

59.         Approve an agreement with Everbridge Inc. to provide emergency mass notification services in an amount not to exceed $93,000, effective July 1, 2018 through June 30, 2019.

60.         Approve a Memorandum of Understanding between County of Tulare and Kaweah Delta Health Care District to place Psychiatric Residents at the Visalia Adult Integrated Clinic (VAIC) for completion of hours, and experience needed retroactive from July 1, 2017 through August 31, 2020,. Find that the Board had authority to enter into this Memorandum of Understanding as of July 1, 2017 and that it was in the County's best interest to enter into the Memorandum of Understanding on that date.

61.         Approve an amendment to Agreement No. 26145 with the California Department of Health Care Services for provision of Speciality Mental Health Services in an amount not to exceed $8,113,337,000, effective June 30, 2017. This amendment will change the term of Agreement No. 26145 from May 1, 2013 through June 30, 2018 to May 1, 2013 through June 30, 2017. The California Department of Health Care Services established the term of the next renewal agreement to be retroactive from July 1, 2017 through June 30, 2022. Approving this State-required amendment to the existing agreement to expire at the specified earlier date of June 30, 2017 will avoid overlapping contract terms for a subsequent renewal agreement. Find that the Board had authority to approve this amendment as of June 30, 2017,  and that was is in the County's best interest to enter into the amendment on that date. Authorize the Health & Human Services Agency Director, or designee, to sign four (4) copies each of the State of California Standard Agreement Amendment,  the State of California Contractor Certification Clauses, and the California Civil Rights Laws Certification Form.

62.         Approve an amendment to Agreement No. 28199 with Self Help Enterprises to support the continuation of the successor program to the Household Tank Program for an additional three months, effective June 26, 2018 through September 30, 2018.

63.         Approve an agreement with California Psychiatric Transitions for the provision of specialty mental health services in an amount not to exceed $2,600,000 ($1,300,000 in Fiscal Year 2017/2018, and $1,300,000 in Fiscal Year 2018/2019) retroactive from July 1, 2017 through June 30, 2019. Find that the Board had 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.

64.         Approve an agreement with the California Department of Health Care Services to participate in the Medi-Cal Program in the amount of zero dollars, retroactive from July 1, 2017 through June 30, 2022. Find that the Board had authority to enter into the proposed agreement as of July 1, 2017 and it was in the County's best interest to enter into this agreement on that date.

65.         Approve an agreement with CF Merced Behavioral, LLC d/b/a Merced Behavioral Center to provide skilled nursing services in an amount not to exceed $2,200,000 ($1,100,000 in Fiscal Year 2017/2018, and $1,100,000 in Fiscal Year 2018/2019) retroactive from July 1, 2017 through June 30, 2019. Find that the Board had 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.

66.         Approve an agreement with Kaweah Delta Health Care District to permit County employees to access Kaweah Delta patient healthcare information on a limited basis for billing and healthcare purposes.

67.         Approve the Health & Human Services Agency's request to increase the Social Services 1991 Realignment appropriation by $ 4.5 million. Approve the necessary budget adjustments (4/5ths vote required).

Information & Communications Technology

68.         Approve a purchase from the Visalia Convention Center for use of meeting space and amenities for the OneSign Project meeting in an amount not to exceed $232 from February 21, 2018. Find that the Board had authority to approve this purchase as of February 21, 2018, and that it was in the County's best interest to approve the purchase on that date. It was impractical for the Board to take action prior to February 21, 2018, due to the unforeseen space needs and amenities.

Probation

69.         Approve an agreement with Champions Alternative Recovery Programs, Inc. for juvenile behavioral health services, reentry services, and family programming in an amount not to exceed $181,900, effective July 1, 2018 through June 30, 2019.

70.         Approve an agreement with Central Valley Recovery Services to provide offenders recently realigned under state legislature with residential treatment, training services, and outpatient services in an amount not to exceed $350,000, effective July 1, 2018 through June 30, 2019.

Resource Management Agency

71.         Affirm the Categorical Exemption filed on March 30, 2018 prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines (General Rule Exemption per Section 15300.4 Application by Public Agencies and Section 15301 Existing Facilities); respectively, for the Allensworth Elementary Sidewalk Improvements Project. Approve the Plans, Special Provisions, Proposal and Contract (Bid Documents) for the construction of the Allensworth Elementary Sidewalk Improvements Project. Authorize the Chairman of the Board of Supervisors to sign the Plans. Approve the advertisement for bids of the Allensworth Elementary Sidewalk Improvements Project.

72.         Approve an agreement with the Earlimart School District for the right and easement to discharge drainage and storm water runoff from County roads into the Earlimart Neighborhood Park located on Earlimart School District property.

73.         Approve an agreement with the Wheeler Ridge-Maricopa Water Storage District for the transfer and conveyance of water from the Central Valley Project Cross-Valley Canal retroactive from February 28, 2018. Find that the Board had the authority to enter into the agreement on February 28, 2018 and that it was in the County's best interest to enter into the agreement on that date. Authorize the Resource Management Agency and Dennis R. Keller to take necessary actions to comply with the provisions of the agreement.

74.         Approve an amendment to Agreement No. 27512 with Quincy Engineering to increase the original contract amount by $30,200 to complete additional engineering services that were not included at the time of the initial contract agreement for the M348 South Fork Kaweah River Bridge Project.

75.         Accept the work for the construction of the Avenue 144 Rehabilitation Project as complete by Don Berry Construction, Inc. of Selma, 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.

76.         Accept the work for the construction of the Ledbetter Park Improvement Project Phase 2 as complete by Dawson-Mauldin Construction, Inc. of Huntington Beach, California. Approve the release of the 5% retention as final payment to the Contractor in the amount of $25,028.03. 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.

77.         Accept the work for the construction of the Terra Bella & Richgrove Road Improvement Project as complete by Agee Construction Corporation 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.

78.         Accept the work for the construction of the D39 Traver Canal Bridge Project as complete by Agee Construction Corporation of Clovis, California. Approve an increase of contract contingencies in the amount of $7,226.78 in excess of the contingency amount authorized at the time of award. 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.

79.         Approve the Fiscal Year 2018/2019 operating budget for the Seville Water Company. Approve the necessary budget adjustments (4/5ths vote required).

80.         Approve an agreement with the City of Dinuba, for the City to provide transit service to County of Tulare residents in an amount not to exceed $18,463, 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.

81.         Approve an agreement with the City of Lindsay, for the County to provide transit service to the City of Lindsay residents, in an amount not to exceed $32,976, 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.

82.         Authorize the filing of a Notice of Partial Non-Renewals for the following Land Conservation Contracts, as provided in the Williamson Act. The request fulfills a condition resulting from two (2) Tentative Parcel Map and one (1) Lot Line Adjustment: PNR 09-004  Williamson Act Contract No. 4109, Ag Preserve No. 1053, located on the west side of Road 108 approximately 1,000 feet south of Avenue 400 (State Route 201), southwest of Cutler-Orosi Urban Development Boundary (UDB) (APN 033-010-026 and 033-010-027), (Michael G. and Katherine George, and David Krause  Present of Wonderful Citrus II, LLC) (1.03 acres to be non-renewed as a condition of Tentative Parcel Map No. PPM 08-097) (56.73 acres subject to contract amendment). PNR 09-023  Williamson Act Contract No. 3381, Ag Preserve No. 675, located on the southwest corner of Avenue 272 and Road 60, west of Visalia (APN 118-050-051 and 118-050-052), (Steve and Loretta Scheenstra) (1.49 acres to be non-renewed as a condition of Tentative Parcel Map No. PPM 08-059) (65.02 acres subject to contract amendment). PNR 09-014  Williamson Act Contract No. 3981, Ag Preserve No. 659, located on the northeast corner of Avenue 292 and Yokohl, east of Exeter/Badger Hill (APN 115-220-042 and 115-220-047), (Michael T. and Katherine K. Parker, and Mark G. and Melissa A. Lambert) (1.38 acres to be non-renewed as a condition of Lot Line Adjustment No. PLA 09-007) (16.32 acres subject to contract amendment). Approve the execution of the amendments to the Land Conservation Contracts as conditions of approval for the aforementioned Partial Non-Renewals.

83.         Authorize the filing of Notices of Partial Non-Renewal for the following three (3) Land Conservation Contracts, as provided in the Williamson Act. The request fulfills conditions resulting from two (2) Tentative Parcel Maps & one (1) Lot Line Adjustment Map: WAN 17-029  Williamson Act Contract No. 16108, Ag. Preserve No. 4234, located at 2529 Wirht Ave, on the south side of Avenue 282 (Wirht Avenue), approximately 937 feet east of Road 204, east of Exeter (APN: 134-030-040) (Nellie R. Wilson) (1.30-acre to be Non-Renewed as a condition of PPM 17-044) (23.70 acres are subject to contract amendment). WAN 18-001  Williamson Act Contract No. 4302, Ag. Preserve No. 1278, located at 39295 Road 96, on the west side of Road 96, approximately 2,000 feet south of Avenue 400 (State Highway 201), south of Dinuba (APN: 030-150-007) (Michael Penner, Penner Enterprises, Inc. a California Corporation and Brett Smittcamp, Wawona Packing Company, LLC) (1.90 acres to be Non-Renewed as a condition of PPM 17-049) (33.10 acres are subject to contract amendment). WAN 18-004  Williamson Act Contract No. 7456, Ag. Preserve No. 4, located at 25986 Road 212, on the east side of Road 212, approximately 1,500 feet north of Avenue 256, southeast of Exeter (APN: 142-190-031) (Donald A. & Janet D. Stutsman) (2.05 acres to be Non-Renewed as a condition of PLA 17-007) (38.45 acres are subject to contract amendment). Approve the execution of amendments to the Land Conservation Contracts as conditions of approval for the aforementioned Partial Non-Renewals.

84.         Approve a claim to the Tulare County Association of Governments (TCAG) in the amount of $1,097,786 for Regional Surface Transportation Program (RSTP) Funds in Exchange for State Highway Account Funds for FY 2017-2018, pending TCAG Board approval to receive and distribute. Authorize the Resource Management Agency Fiscal Services Director to sign the Claim.

85.         Accept the updated Substance Abuse Policy & Procedures for Tulare County Area Transits Contractor MV Transportation, Inc.

86.         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 Application by Public Agencies and Section 15301 Existing Facilities; respectively, for the 2017 Community Improvements Project Phase 3.  Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the Clerk-Recorder. Approve the Plans, Special Provisions, Proposal and Contract (Bid Documents) for the construction of the 2017 Community Improvements Project Phase 3. Authorize the Chairman of the Board of Supervisors to sign the Plans. Approve the advertisement for bids for the 2017 Community Improvements Projects Phase 3.

87.         Set a Public Hearing for July 24, 2018, at 9:30 a.m. in the Board Chambers, Administration Building, 2800 West Burrel, Visalia, California, to place delinquent sewer and water service fees, delinquent penalties and Auditors collection charges for the County Service Areas No. 1 and No. 2, on the 2018/2019 Tax Roll. Approve the Notice of Public Hearing. 

88.         Set a Public Hearing for July 24, 2018, at 9:30 a.m. in the Board Chambers, Administration Building, 2800 West Burrel, Visalia, California, to place delinquent water service fees, delinquent penalties and Auditors collection charges for the Seville Water Company, on the 2018/2019 Tax Roll. Approve the Notice of Public Hearing. 

89.         Set a Public Hearing for July 24, 2018, at 9:30 a.m. in the Board Chambers, Administration Building, 2800 West Burrel, Visalia, California, to place delinquent sewer service fees, delinquent penalties and Auditors collection charges for the Terra Bella Sewer Maintenance District, on the 2018/2019 Tax Roll. Approve the Notice of Public Hearing. 

Sheriff/Coroner

90.         Approve the vendor services and approve payments for the services listed below. These items are retroactive due to the services having been provided prior to having a Public Works Agreement or Professional Services Agreement. Keith Bettencourt Farms, spreading cow manure, invoicing total $5,958, a summation of the following: Invoice No. 1708 of $4,446, retroactive to June 30, 2017; Invoice No. 1733 of $2,432, retroactive to October 31, 2017; and Invoice No. 1762 of $1,512, retroactive to March 8, 2018. HJ Hay Co., tractor work, invoicing total $11,040.29, a summation of the following: Invoice No. 2978 of $6,102.50, retroactive to September 29, 2016; Invoice No. FC925 of $91.54 charge on September 2016 overdue balance, retroactive to October 1, 2017; Invoice No. FC946 of $92.91 charge on September 2016 overdue balance, retroactive to November 1, 2017; Invoice No. FC964 $94.30 charge on September 2016 overdue balance, retroactive to December 1, 2017; Invoice No. 3550 of $4,235, retroactive to December 15, 2017; Invoice No. FC984 $95.72 charge on December 15, 2017 overdue balance, retroactive to January 1, 2018; Invoice No. FC1006 of $163.05 charge on December 15, 2017 overdue balance, retroactive to February 1, 2018; Invoice No. FC1028 of $165.27 charge on December 15, 2017 overdue balance, retroactive to March 1, 2018. American Compactor Equipment Sales, Inspect and repair bagging unit,  Invoice No. 20060056, in the amount of $250, retroactive to January 24, 2018.  Winnett Spraying Co., herbicide application, invoicing total $800, a summation of the following: Invoice No. 450 of $600, retroactive to June 13, 2017 Invoice No. 464 of $200, retroactive to July 28, 2017. CT Commodities, hay transportation, invoicing total $1,350, a summation of the following: Invoice No. 128583 of $450, retroactive to October 3, 2017; Invoice No. 128684 of $450, retroactive to October 3, 2017; Invoice No. 129264 of $450, retroactive to October 3, 2017. High Sierra Ag Inc., tractor work, Invoice No. 1960, in the amount of $13,825, retroactive to December 22, 2017. Find that the Board had the authority to make the aforementioned vendor services as of those dates, and that it is in the County's best interest to have made such vendor services on those dates.

91.         Approve an amendment to Agreement No. 28077 with the United States Forest Service to add the Annual Operating and Financial Plan for reimbursement to the Sheriffs Office for patrol services on United States Forest Service land in the amount of $33,000, retroactive to October 1, 2017 through September 30, 2018. Approve an amendment to Agreement No. 28077 with the United States Forest Service with the United States Forest Service for reimbursement to the Sheriffs Office for services related to controlled substances on United States Forest Service land in the amount of $24,000, retroactive to October 1, 2017 through September 30, 2018.

92.         Approve an agreement with Visalia Unified School District to provide instructional services to Tulare County inmates in an amount not to exceed $128,000, effective July 1, 2018 to June 30, 2019.

93.         Approve an agreement with the United States Army Corps of Engineers to provide law enforcement services at Success Lake Recreation Areas in an amount not to exceed $76,656, retroactive from May 15, 2018 through May 14, 2019. Find that the Board had authority to enter into the proposed Agreement as of May 15, 2018 and that it was in the County's best interest to enter into the agreement on that date. 

Workforce Investment Board

94.         Reappoint the following Board of Directors to the Workforce Investment Board of Tulare County for terms ending June 30, 2020 as follows:  Brent Calvin, Higher Education, Gil Aguilar, Business, Joe Hallmeyer, Business, Kerry Hydash, Business, Lowell Richardson, Business, Robert Kleyn, Title I of the Rehabilitation Act, Ronny Jungk, Labor, and Sofia Morales, Wagner-Peyser.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

95.         Request from the Treasurer-Tax Collector to approve the Treasury Statement of Investment Policy for Fiscal Year 2018-19, pursuant to Government Code Section 53646. Approve the renewal of authority to the Tulare County Treasurer-Tax Collector to invest and reinvest the funds of Tulare County and funds of other depositors in the County Treasury, pursuant to Government Code Section 27000.1.

96.         Request from the Health and Human Services Agency to a approve an agreement with California Forensic Medical Group, for comprehensive health and mental health care services at Tulare County detention facilities effective from July 1, 2018, through June 30, 2021, for an amount not to exceed $44,095,656.  Receive a presentation on the health and mental health services in the Tulare County criminal justice facilities.

97.         Request from the Health and Human Services Agency to approve an equity increase of 8% for the Physician Assistant and Nurse Practitioner classifications effective July 22, 2018 (pp17) and implementation of an incentive pay program (pending meet and confer) per the Personnel Resolution. Approve the necessary budget adjustments (4/5ths vote required).

98.         Request from the Board of Supervisors' staff to consider, modify as needed, and approve the responses to the 2017/2018 Tulare County Grand Jury Final Report entitled: “Homeless Health and Sanitation."

99.         Receive a report from the Resource Management Agency regarding the 2018/2019 County Transportation Improvement Program. Direct staff to take appropriate action to implement the 2018/2019 County Transportation Improvement Program.

100.      Receive a presentation from the Resource Management Agency regarding the Film and Tourism Program Accomplishments. Approve the Tourism Work Program and Film Commission Work Program.

101.      Receive a presentation from the Resource Management Agency regarding the Economic Development Accomplishments. Approve the Economic Development Office FY 2018/19 Work Program.

102.      Request from the County Administrative Office to approve membership in the Golden State Finance Authority. Authorize the Board Chairman to sign the Golden State Finance Authoritys Joint Powers Agreement substantially in the form presented to the Board. Direct the Clerk of the Board to transmit a copy of this Resolution to the Executive Director of the Golden State Finance Authority and appoint Supervisor Crocker as the County's Delegate on the Governing Board of the Golden State Finance Authority, and Supervisor Ennis as the County's Alternate Delegate.

103.      Request from the County Administrative Office to approve an agreement with KPMG LLP for a Public Safety and Criminal Justice System Organizational Review in an amount not to exceed $728,000 effective July, 1 2018 through June 30, 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:

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

Public hearing on today’s open session agenda regarding the proposed Hash subdivision/Anderson Village Specific Plan Project

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Public hearing on today’s open session agenda regarding the proposed Three Rivers Community Plan Update.

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Claim of Albert Hernandez, Jr.

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Leonard Bass v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ10189472

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Linda Diehl v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ10563851

ITEM F

NFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Miller, Patricia vs. County of Tulare

Tulare County Superior Court VCU271219

ITEM G

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT CONSIDERATION AND POSSIBLE APPOINTMENT

(Government Code Section 54957)

FOR THE POSITION OF:  County Administrative Officer or Interim County Administrative Officer

ITEM H

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.