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

 

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS,

THE TULARE COUNTY FLOOD CONTROL DISTRICT, AND THE TERRA BELLA SEWER MAINTENANCE DISTRICT

 

September 11, 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.               Public Comments.

 

 

10:00 A.M.  TIMED ITEMS

 

 

(Timed Items)

3.               PUBLIC HEARING:  Budget Hearings

Introduction and Overview

 

Adjourn as the Tulare County Board of Supervisors and convene as the Terra Bella Sewer Maintenance District

 

1.     Adopt the FY 2018/19 Final Budget for the Terra Bella Sewer Maintenance District as modified during the hearings.

2.     Authorize the Auditor-Controller to make necessary minor adjustments in order to bring the FY 2018/19 Budget into final balance.

 

ADJOURN AS THE TERRA BELLA SEWER MAINTENANCE DISTRICT AND CONVENE AS THE TULARE COUNTY FLOOD CONTROL DISTRICT

 

1.      Adopt the FY 2018/19 Final Budget for the Tulare County Flood Control District as modified during the hearings.

2.      Authorize the Auditor-Controller to make necessary minor adjustments in order to bring the FY 2018/19 Budget into final balance.

 

ADJOURN AS THE TULARE COUNTY FLOOD CONTROL DISTRICT AND RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

 

1.      Adopt the FY 2018/19 Final Budgets for all funds and activities as modified during the hearings for the Enterprise and Assessment District Funds, County Service Areas #1 and #2, Special Districts, Internal Service Funds, Operating Funds, and the General Fund.

2.      Amend the Personnel Class Specifications, Class Designations, and Compensation Changes subject to meet and confer.

3.      Amend the Position Allocation List reflecting adds, deletes, amends, and reclassifications subject to meet and confer.

4.      Approve a salary increase for the position of Chief Probation Officer, effective the next full pay period following approval by the Board of Supervisors, in the amount of $2,932 from a total annual salary of $146,558 to $149,490, and the same standard benefits provided to Bargaining Unit 10 employees.

5.      Approve a salary increase for the position of Child Support Services Director, effective the next full pay period following approval by the Board of Supervisors, in the amount of $6,887 from a total annual salary of $137,729 to $144,616, and the same standard benefits provided to Bargaining Unit 10 employees.

6.      Approve the restoration of 611.95 hours of sick leave to the County Counsel, effective the next full pay period following approval by the Board of Supervisors.

7.      Approve the designation of the Executive Director-TCAG, per the attached personnel resolution, to transfer the position from Bargaining Unit 11 to Bargaining Unit 10, and receive the same standard benefits provided to Bargaining Unit 10 employees.

8.      Approve a 2% cost of living increase for County elected officials consistent with the June 20, 2017, Resolution 2017-0479 action.

9.      Approve the Board of Supervisors cost of living increase of 2% consistent with the June 20, 2017, Resolution 2017-0479 action, and pursuant to County Ordinance No. 3444, effective with the start of the first full pay period following sixty (60) day after the adoption of the Annual Budget for Fiscal Year 2018/19, per Ordinance Code section 1-07-1060(e).

10.  Authorize the Auditor-Controller to make necessary minor adjustments in order to bring the FY 2018/19 Budget into final balance.

11.  Authorize the Auditor-Controller to retitle and repurpose Trust Fund No. 586 from Step-Up to Homelessness and Community Outreach.

12.   Accept the government and fiduciary fund tables to be part of the budget disclosure process including the Adopted Budget.

 

 

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 26)

 

 

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.               Appoint Tomas Velasquez to the District 5 - Regular Commissioner Seat on the Housing Authority of the County of Tulare for a term ending December 18, 2021.

5.               Appoint Maribel Magana to the Child Care Provider Seat on the Tulare County Council on Child and Youth Development for a term ending June 30, 2020.

County Counsel/Risk Management

6.               Authorize the County to participate in the California State Association of Counties-Excess Insurance Authority (CSAC-EIA) Extended Medical Malpractice Program and approve the Medical Malpractice Program Extended Participation Agreement with CSAC-EIA in an amount not to exceed $507,000 for the 2018/2019 policy year, and not to exceed $557,700 for the 2019/2020 policy year, effective October 1, 2018 through October 1, 2020.

District Attorney

7.               Approve an amendment to Agreement No. 28366 with the California Governor's Office of Emergency Services for the Human Trafficking Advocacy Program to extend the term of the agreement to December 31, 2018 and increase the total project cost from $86,323 to $110,542, which includes $88,433 in grant funds and $22,109 in County matching funds, effective September 30, 2018.

8.               Approve an agreement to accept grant funding from the State of California Office of Traffic Safety for the Alcohol and Drug Impaired Driver Vertical Prosecution Program in an amount not to exceed $117,546 for the program period of October 1, 2018 through September 30, 2019. Authorize the Grant Director and the Fiscal or Accounting Official to sign three originals of the Grant Agreement.

9.               Approve the Grant Subaward with the California Governor’s Office of Emergency Services for the Unserved/Underserved Victim Advocacy and Outreach Program in the amount of $175,000 with a $43,750 match, for the period of October 1, 2018 through September 30, 2019. Authorize the Chairman to sign two copies each of the Grant Subaward Face Sheet, the Certification of Assurance of Compliance, and the Subrecipient Grants Management Assessment Form. Authorize the County Administrative Officer or his designee to sign two copies of 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. Recognize the Chair of the Tulare County Board of Supervisors as having authority to submit the application for the Unserved/Underserved Victim Advocacy and Outreach Program to the California Governor’s Office of Emergency Services, and as having authority to execute on behalf of the County of Tulare the attached Grant Subaward, including any extensions or amendments thereof. Agree to provide all matching funds required for the project, including any extensions or amendments thereof. Agree to abide by the rules and regulations of the California Governor’s Office of Emergency Services. Agree that grant funds received hereunder shall not be used to supplant expenditures controlled by this body.

Fire Department

10.           Approve a grant award agreement with the California Department of Forestry and Fire Protection for the Volunteer Fire Assistance Grant in an amount not to exceed $1,298.10. Authorize the Fire Chief, or his designee, to sign any related grant certification forms as required under the terms of the grant agreement.

 

Health & Human Services Agency

11.           Approve an agreement with Community Services and Employment Training, Inc. for the provision of comprehensive job services to TulareWORKs clients in an amount not to exceed $1,260,000, effective October 1, 2018 through September 30, 2019.

12.           Approve an agreement with the University of California, Berkeley Optometric Eye Center Retinopathy Screening Program for the provision of diabetic retinopathy screenings and the necessary equipment and software to provide those services in an amount not to exceed $25,000 retroactive from July 1, 2018 through June 30, 2020. 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.

13.           Approve an agreement with A.T. Still University to provide a clerkship-training program offering clinical experience to medical students effective upon approval through June 30, 2021.

14.           Approve Kaweah Delta Mental Health Hospital, Visalia, as the named provider site and designated facility for Tulare County.  This facility has been approved by the California Department of Health Care Services as a 72-hour treatment and evaluation center. Approve the named classes of individuals listed and identified in Exhibit A who may, upon probable cause, take mentally disordered individuals described in California Welfare & Institutions Code Sections 5150 and 5585 into custody and place them into the designated facility for 72-hour treatment and evaluation. Ratify and approve the facility and employment classification designations under California Welfare & Institutions Code Sections 5150 and 5585 retroactive from July 1, 2017 and effective until either party modifies this designation and/or supersedes it by a subsequent designation. Revoke all previous designations. Authorize and direct the Clerk of the Board to send a certified copy of this Resolution to Kaweah Delta Mental Health Hospital, Kaweah Delta Health Care Hospital, the Director of Turning Point of Central California, the Director of Tulare Youth Services Bureau, and the Director of Tulare County Office of Education Behavioral Health Services.

15.           Approve an agreement with Kaweah Delta Health Care District to allow Kaweah Delta Health Care District to be designated as a Level III Trauma Center, retroactive from July 1, 2018 through June 30, 2023. Find that the Board had authority to approve this agreement as of July 1, 2018 and that it was in the County's best interest to renew the agreement on that date.

16.           Approve an agreement with PaintCare Inc. to facilitate the collection and transportation of hazardous paint materials from Countys Drop-off sites, effective upon signatures and will remain in effect for a period of (2) years in the amount of zero dollars.

17.           Approve an agreement with Community Services & Employment Training, Inc. for the Youth Transitions Program in an amount not to exceed $758,325 effective October 1, 2018 through September 30, 2019.

18.           Approve an agreement with the Workforce Investment Board of Tulare County for the Welfare-to-Work Expanded Subsidized Employment Program for the provision of expanded work opportunities to CalWORKs recipients in an amount not to exceed $2,000,000, effective October 1, 2018 through September 30, 2019.

19.           Approve an agreement with Tulare County Superintendent of Schools, Services for Education and Employment for the provision of comprehensive job services to TulareWORKs clients in an amount not to exceed $425,250 effective October 1, 2018 through September 30, 2019.

Information & Communications Technology

20.           Approve a lease/purchase agreement with Key Government Finance, Inc. for licenses and maintenance of Cisco SMARTnet in an amount not to exceed $1,569,013.71, for the time period of September 11, 2018 through October 11, 2021.

Resource Management Agency

21.           Waive the second reading and adopt 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. Direct the Clerk to publish a summary of the ordinance and post a full copy of the ordinances after adoption as required by law. Approve a general rule exemption (14 Cal. Code. Regs.  15061(b)(3), and a Class 8 Categorical Exemption, (14 Cal. Code. Regs.  15308) pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines in connection with adoption of the proposed ordinances referenced below. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file a Notice of Exemption with the Clerk-Recorder.

22.           Approve an agreement with NCM Engineering Corporation to provide Professional Engineering Consulting Services for the Avenue 392 over Sand Creek Bridge Project in an amount not to exceed $144,983, effective September 11, 2018 through June 30, 2021.

23.           FOR INFORMATION ONLY: Bid Opening Results for the Allensworth Elementary Sidewalk Improvements Project.

CONTRACTOR                               BID AMOUNT

DOD Construction                             $517,768.00

 

Engineers Estimate                           $420,000.00

24.           FOR INFORMATION ONLY: Bid Opening Results for the Spacer Drive (D134) Safety Improvements Project.

CONTRACTOR                               BID AMOUNT

Lee’s Paving, Inc                 $251,801.00

 

Engineers Estimate                           $180,876.80

 

Sheriff/Coroner

25.           Ratify and approve a grant application by the Sheriff’s Office to the California Department of Alcohol Beverage Control (ABC) for compliance by ABC licensees with laws regulating the sale of alcoholic beverages to minors in an amount up to $20,000. Find that the Board had authority to submit the application by September 4, 2018, and that it was in the County’s best interest to submit the application on that date.

26.           Approve the grant award agreement with the California Department of Parks and Recreation, Division of Boating and Waterways for the purchase of a patrol boat and accompanying trailer in an amount not to exceed $103,388, for the period of September 11, 2018 through September 20, 2033. Approve the necessary budget adjustments per the attached AUD 308 (4/5ths vote required). Approve the procurement process in FY 2018/19 for Capital Asset purchase of one patrol boat and accompanying boat trailer to be received and paid in FY 2019/20.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

27.           Presentation given by the Sheriff's Office to provide an overview of the Sheriffs Office in-car and body worn camera system and identify the overwhelming benefits it provides to the department, the County, and the community as a whole. 

28.           Approve the recommendations of the Human Resources & Development Department to: 1. Renew the Anthem Blue Cross PPO plan offerings provided by the San Joaquin Valley Insurance Authority (SJVIA) with a 2.35% rate increase. 2. Renew the Kaiser Permanente plan rates with an increase of .38% for the Traditional HMO plan, -.46% for the Deductible HMO plan, and 3.14% for the Senior Advantage Plan.  3. Approve participation in the Delta Dental PPO Plan with no increase for the second year, and no increase for the DeltaCare HMO plan. 4. Approve participation in the Vision Service Plan through the SJVIA with no increase in the vision plan rates. 5. Approve renewal from Anthem Blue Cross for Employee Assistance Plan services with no rate increase for one year.

29.           Request from the Human Resources Department to set the Annual Salary for the position of County Administrative Officer, in Bargaining Unit 10, in the amount of $200,000, with a 5% increase after six months and another 5% increase after twelve months, both of which are contingent upon performance, and the same standard benefits provided to Bargaining Unit 10 employees, and with an additional benefit of Auto Allowance at $551 monthly, effective December 1, 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 – EXISTING LITIGATION

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

Name of Case:  Sheila Howland v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ9600067

ITEM B

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 C

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Supervisors J. Steven Worthley, Chairman, and Kuyler Crocker, Vice Chair

Unrepresented Employees:  County Administrative Officer or Interim County Administrative Officer

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.