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

 

 

August 28, 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.             Receive a presentation from the Tulare County Economic Development Corporation.

3.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 38)

 

 

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.

 

Auditor-Controller/Treasurer-Tax Collector

4.            Approve the purchase of 43 Sheriff replacement vehicles and 13 Probation replacement vehicles. Authorize payment for those vehicles through the utilization of the County’s Vehicle Internal Borrowing Program which is made possible by a loan from the General Fund, not to exceed 36 months.

5.            Select the percentage change in California per capita personal income, which is 3.67%, as the cost-of-living factor for the Gann Appropriations Limit calculation for the Fiscal Year 2018/19.

6.            Approve a licensing agreement with Mischler Financial Group for their MaxQ online service.

Board of Supervisors

7.            Appoint Lynne Simmons to the Trustee Seat on the Alta Cemetery District for a term ending January 3, 2022.

County Administrative Office

8.            Approve an amendment to Memorandum of Understanding Agreement No. 27385 with the Superior Court of Tulare County for the provision of County use of Courts Case Management System in an amount not to exceed $256,526, effective September 8, 2018 through September 7, 2019.

District Attorney

9.            Approve an agreement with the United States Department of Justice to participate in the Federal Equitable Sharing program and to allow continued access to Equitable Sharing funds in the amount of $6,981, retroactive from July 1, 2018 through June 30, 2019. Find that the Board had authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County’s best interest to enter into the agreement on that date. Authorize the Chairman’s and the District Attorney’s electronic signature on the agreement.

General Services Agency

10.         Award the contract to MD Graham and Associates, Inc. to provide real estate brokerage services to the County effective September 1, 2018 through June 30, 2019.

11.         Approve a payment to West Coast Arborists, Inc. in the amount of $6,942 for services performed in Fiscal Year 2017/18. Find that the Board had the authority to engage the services and pay the invoice for services performed in Fiscal Year 2017/18, and that it was in the County's best interest to engage the services at that time.

12.         Approve a payment to SimplexGrinnell LP, AKA Johnson Controls in the amount of $3,297 for services performed in Fiscal Year 2017/18. Find that the Board had the authority to engage the services and pay the invoice for services performed in Fiscal Year 2017/18, and that it was in the County's best interest to engage the services at that time.

13.         Declare, by at least a two-thirds vote, the intent to lease 16,046 square feet of space in the Tulare Hillman Health Center, located at 1062 South K St., Tulare, by approving a resolution authorizing the Clerk of the Board to advertise the lease terms delineated in Exhibit A Notice of Intent to Lease Real Property. Approve September 25, 2018 at 9:00 AM as the date and time at which sealed proposals to lease will be received and considered by the Board. Authorize the County Administrative Officer, or his designee, to publish Exhibit A Notice of Intent to Lease Real Property once a week for three consecutive weeks pursuant to Government Code 25350 and 6063. Approve lease terms and selection process as delineated in Exhibit B Lease Terms, Bid Process and Selection Process.

Health & Human Services Agency

14.         Approve an agreement with Kings View Corporation for South County One-Stop Center to provide mental health services in an amount not to exceed $700,000, retroactive from July 1, 2018 through June 30, 2019. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date.

15.         Approve an agreement with Kings View Corporation for the Tulare County Warm Line Program in an amount not to exceed $292,084, retroactive from July 1, 2018, through June 30, 2019.  Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date.

16.         Approve an agreement with Kings View Corporation for South County Mobile Services to provide mental health services in an amount not to exceed $850,000, retroactive from July 1, 2018, through June 30, 2019.  Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date.

17.         Approve an agreement with Family Services of Tulare County in an amount not to exceed $30,000 to become the subcontractor providing care to HIV infected or HIV at-risk clients pursuant to the Ryan White HIV Care Program (X08 Grant approved by the Board of Supervisors on August 21, 2018), effective August 28, 2018 through September 29, 2020.

18.         Adopt the Subvention Certificate of Compliance and the Medi-Cal Certificate of Compliance for the California Department of Veterans Affairs County Subvention Program for Fiscal Year 2018/2019.

19.         Accept the award for funding in the amount of $104,972 from the California Department of Public Health, Tuberculosis Control Branch, to support tuberculosis prevention and control, retroactive from July 1, 2018, through June 30, 2019. Find that the Board had the authority to accept the grant funds as of July 1, 2018, and that it was in the County's best interest to accept the funding on that date.

Probation

20.         Approve an agreement with the PAAR Center to provide offenders recently realigned under state legislature with residential treatment, training services, and outpatient services in an amount not to exceed $350,000, retroactive from July 1, 2018 through June 30, 2019. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date.

21.         Approve an agreement with WestCare California, Inc. to provide offenders recently realigned under state legislature with residential treatment, training services, and outpatient services in an amount not to exceed $250,000 per year, retroactive from July 1, 2018 through June 30, 2019. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County’s best interest to enter into the agreement on that date.

22.         Approve an agreement with the United States Department of Justice to participate in the Federal Equitable Sharing Program retroactive from July 1, 2018 through June 30, 2019.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date. Authorize the Chairman's electronic signature on the agreement.   

Registrar of Voters

23.         Approve the consolidation of the Local Contests/Measures, listed in Appendix A, with the General Election and any other election which may be held within the jurisdiction of said districts on Tuesday, November 6, 2018. Approve the procedures to be used in the conduct of the consolidated election, and said consolidation shall adhere to the provisions set forth in Section 10400 and following of the Elections Code. Authorize the Election Official to perform all necessary and required services to the aforementioned districts relating to the conduct of the Local Contests/Measures and General Election. Agree that each individual district shall reimburse the County in full for the services performed in connection with these elections, upon presentation of a bill from the Election Official to the District. Agree that the Election Official will prepare a certified statement of the results of the election and submit it to each governing body within 30 days of the election.

Resource Management Agency

24.         Ratify and approve Agreement to Terminate Tolling Agreement between Consolidated Irrigation District, and Central Kings Groundwater Sustainability Agency, County of Tulare, Steve Hash Farms, and Steven Cecil Hash and Elizabeth McNalley Shafer, for the Anderson Village Specific Plan Environmental Impact Report Tolling Agreement, retroactive from August 13, 2018. Find that that Board had authority to enter into the proposed agreement as of August 13, 2018, and that it was in the County's best interest to enter into the agreement on that date. Ratify the Chairman's signature on the agreement.

25.         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 one (1) Tentative Parcel Map and two (2) Lot Line Adjustments: PNR 05-016 Williamson Act Contract No. 6608, Ag Preserve No. 0514, located on the northeast corner of Avenue 392 and Road 120, south of Cutler - Orosi (APN 033-120-044 and 033-120-045) (retired APN 033-120-043), (Alan and Phyllis Borba, and Gonzalo Perez) (7,350 feet from a 1.12-acre home-site to be non-renewed as a condition of Lot Line Adjustment No. PLA 02-033) (26.15 acres subject to contract amendment). PNR 08-033  Williamson Act Contract No. 6126, Ag Preserve No. 1402, located on the north side of Avenue 422 approximately 1,300 feet east of Road 128 (State Route 63), north of Cutler - Orosi (APN 025-050-042, 025-050-043 and 025-050-044), (Gabriel Pena, and Michael Q. and Yvette B. Botello) (2.87 acres to be non-renewed as a condition of Lot Line Adjustment No. PLA 08-034) (17.24 acres subject to contract amendment). PNR 08-036  Williamson Act Contract No. 2663, Ag Preserve No. 0244, located on the west side of Road 48 approximately 1,300 feet south of State Highway 198, west of Visalia (APN 073-120-031 and 073-120-032), (Stephen A. Hopper by Bypass Trust, Diana Hopper Trustee, and John and Linda Moons) (1.49 acres to be non-renewed as a condition of Tentative Parcel Map No. PPM 08-048) (72.73 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.

26.         Authorize the filing of a Notices of Non-Renewal for the following Land Conservation Contracts, as provided in the Williamson Act.  The request fulfill the conditions resulting from two (2) Tentative Parcel Maps, one (1) Lot Line Adjustment and a conveyance to the State of California: PNR 08-040  Williamson Act Contract No. 5645, Ag Preserve No. 1754, located on the west side of Road 180 approximately 730 feet north of Avenue 304, northeast of Farmersville, (APNs 111-050-047 and 111-050-049) (Robert and Rose Emershaw) (2.34 acres to be non-renewed as a condition of Tentative Parcel Map PPM 08-056) (23.30 acers subject to contract amendment). PNR 12-007  Williamson Act Contract No. 5513, Ag Preserve No. 2057, located at the southeast corner of Road 124 and Avenue 392, south of Cutler-Orosi (APNs 035-130-035 and 035-130-036), (Jack Barsamian, and David Krause  President (Wonderful Citrus II, LLC)) (1.14 acre to be non-renewed as a condition of Tentative Parcel Map No. PPM 11-049) (38.53 acres subject to contract amendment). PNR 08-034  Williamson Act Contract No. 4138, Ag Preserve No. 1054, located between Road 64 and Road 68, approximately  mile north of Avenue 248, northwest of Tulare (APNs 148-010-056 and 148-010-057), John Domingos, and Nathan L. and Marietta Heeringa) (0.66 acre to be non-renewed as a condition of Lot Line Adjustment PLA 07-043) (75.99 acres subject to contract amendment). PNR 09-010 Williamson Act Contract No. 2383, Ag Preserve No. 0153, located on the east side of Hot Springs Road approximately 1 mile east from the intersection of Uhl Pocket and Hot Springs Road, east of Capanero, in the mountainous area, (APNs 344-200-005 and 344-200-006) (Dusty and Janice Boesch) (4.62 acres to be non-renewed as a condition of conveyance to the State of California) (23.71 acers subject to contract amendment). Approve the execution of the amendments to the Land Conservation Contracts as a condition of approval of the aforementioned Partial Non-Renewals. Approve the execution of one (1) additional Land Conservation Contract amendment as required by a condition of the approval for the following project:  PPM 08-056 Williamson Act Contract No. 5643, located on the west side of Road 180 approximately 1,300 feet north of Avenue 304, northeast of Farmersville, (APNs 111-050-047 and 111-050-048) (Robert and Rose Emershaw) (43.62 acers subject to contract amendment).

27.         Approve an agreement with Provost and Pritchard Consulting Group for Engineering and Construction Management Consulting Services for the Bidding and Construction of Phase 1 of the Seville & Yettem Water System Improvements Project in an amount not to exceed $292,200, retroactive from February 16, 2018 through October 1, 2019.  Find that the Board had the authority to enter into the proposed agreement as of February 16, 2018, and that it was in the County's best interest to enter into the agreement on that date.

Sheriff/Coroner

28.         Approve a two year agreement with the City of Farmersville  to provide full-time dispatch services and electronic access to the Sheriff’s Application Data Systems in an amount not to exceed $72,430 per year for a total amount of $144,680, 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.

29.         Approve an agreement with the City of Lindsay to provide full-time dispatch services and electronic access to the Sheriffs Application Data Systems in an amount not to exceed $78,868 per year for a total amount of $157,736, 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.

30.         Approve a modification to Agreement No. 28077 with the United States Forest Service, Grant #17-LE-11051360-027, effective upon signature by all parties, to increase controlled substance services grant funding to the County for the 2018 Fiscal Year by $24,000 for a total funding amount of $48,000 for the period of October 1, 2017 through September 30, 2018.

31.         Approve an agreement with the Earlimart School District to provide School Resource Officer services on district campuses in an amount not to exceed $88,280, retroactive from August 8, 2018 through May 31, 2019.  Find that the Board had authority to enter into the proposed agreement as of August 8, 2018, and that it was in the County's best interest to enter into the agreement on that date.

32.         Approve an agreement with the Cutler-Orosi Joint Unified School District  to provide School Resource Officer services on district campuses in an amount not to exceed $96,811, retroactive from August 9, 2018 through June 30, 2019. Find that the Board had authority to enter into the proposed agreement as of August 9, 2018, and that it was in the County's best interest to enter into the agreement on that date.

33.         Approve an agreement with the Pixley Union School District  to provide School Resource Officer services on district campuses in an amount not to exceed $88,280, retroactive from August 13, 2018 through June 3, 2019. Find that the Board had authority to enter into the proposed agreement as of August 13, 2018, and that it was in the County's best interest to enter into the agreement on that date.

34.         Approve an agreement with the Sunnyside Union Elementary School District to provide School Resource Officer services on district campuses in an amount not to exceed $17,655, retroactive from August 9, 2018 through June 6, 2019. Find that the Board had authority to enter into the proposed agreement as of August 9, 2018, and that it was in the County’s best interest to enter into the agreement on that date.

35.         Approve an agreement with the Strathmore Union Elementary School District to provide School Resource Officer services on district campuses in an amount not to exceed $35,312, retroactive from August 9, 2018 through May 30, 2019. Find that the Board had authority to enter into the proposed agreement as of August 9, 2018, and that it was in the County’s best interest to enter into the agreement on that date.

36.         Approve an agreement with the Porterville Unified School District to provide School Resource Officer services on district campuses in an amount not to exceed $35,312 retroactive from August 9, 2018 through May 30, 2019. Find that the Board had authority to enter into the proposed agreement as of August 9, 2018, and that it was in the County’s best interest to enter into the agreement on that date.

37.         Approve the grant award agreement with the California Department of Justice for the Tobacco Enforcement Grant to accept grant funding in an amount not to exceed $176,634 retroactive from July 1, 2018 through June 30, 2020. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date.  Approve the establishment of a petty cash account in the amount of $100 to be used by the Sheriff's Office for the Tobacco Enforcement Grant. Authorize the Sheriff's Office to amend the MOU for the sole purpose of receiving supplemental funding under the terms of the grant. Approve the Capital Asset purchase of a message board trailer in an amount not to exceed $20,000. Approve the necessary budget adjustments (4/5ths vote required).

38.         Approve the grant award agreement with the Board of State and Community Corrections for the Residential Substance Abuse Treatment (RSAT) program to accept grant funding in the amount of $235,669 retroactive from July 1, 2018 through June 30, 2019. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, and that it was in the County's best interest to enter into the agreement on that date. Approve an agreement with Alternative Services Inc. to provide counseling services in support of RSAT in an amount not to exceed $208,000, retroactive from July 1, 2018 through June 30, 2019. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2018, 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

39.         Request from the Resource Management Agency to introduce and waive the first reading of an ordinance adding section 7-27-1021 to and amending sections 7-27-1010, 7-27-1025, 7-27-1030, and 7-27-1180 of Chapter 27 of Part VII of the Ordinance Code of Tulare County, pertaining to Flood Damage Prevention. Receive a presentation on the proposed amendment to the ordinance pertaining to Flood Damage Prevention. Set the second reading of the amendment to the ordinance for September 11, 2018. Direct the Clerk of the Board to publish such Ordinance Summary and to post a certified copy of the Ordinance at least five (5) days prior to the ordinance amendment adoption date as required by Section 25124 of the Government Code.

40.         Request from the Auditor-Controller to approve the rate of taxation of the State and County for Fiscal Year 2018/19 to be collected upon the taxable property of the County of Tulare, State of California, at the rate of $1 per $100 of assessed valuation (Article XIII California Constitution). Approve the tax rates as shown on Schedule A. Direct that they be levied and direct that they be collected upon each $100 valuation of the taxable property of the unitary and operating non-unitary property of the County of Tulare, State of California, as computed pursuant to the provision of law (Revenue and Taxation Code Section 100). Approve the tax rates as shown on Schedule B.  Direct that they be levied and direct that they be collected upon each $100 valuation of the taxable property of the several school districts of said County, for raising the necessary amount to pay the principal and interest on the bonds and for special purposes for said school districts (Revenue and Taxation Code Section 93). Approve the Special District Tax Rates as shown on Schedule C. Direct that they be levied and direct that they be collected upon each $100 valuation of the taxable property of the various districts included on the schedule of Special Districts (Revenue and Taxation Code Section 93). Approve and accept the Statement of the Valuation of the Property in Tulare County as compiled by the County Auditor-Controller/Treasurer-Tax Collector (Auditor) and filed with this Board [Government Code 25254(a)].

41.         Receive a presentation by Public Financial Management, Asset Management LLC (PFM) regarding the Annual Report for the Millennium Fund Investment Program. Accept the Annual Report for the Millennium Fund Investment Program and provide direction to the County Administrative Office regarding the appropriation from the Millennium Fund for Fiscal Year 2018/19.

42.         Receive a report from the County Administrative Office regarding Governmental Funds, Fiduciary Funds and General Reserves and provide direction to the County Administrative Officer.

43.         Receive a report from the County Administrative Office regarding the request from the Kings / Tulare Homeless Alliance for funding in the amount of $50,000 for the Landlord Mitigation Fund and provide direction to the County Administrative Office. 

 (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 – EXISTING LITIGATION

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

Name of Case:  Doris McMillan v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ7709586

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

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT CONSIDERATION AND POSSIBLE APPOINTMENT

(Government Code Section 54957)

FOR THE POSITION OF:  COUNTY ADMINISTRATIVE OFFICER OR INTERIM COUNTY ADMINISTRATIVE OFFICER

The Board may meet in a continuous closed session each business day on this topic beginning immediately upon recess of the open portion of this meeting through Sept. 10, 2018.

ITEM D

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.