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

 

 

October 9, 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.               Present Proclamation to adopt the week of October 23-31, 2018 as Red Ribbon Week in Tulare County.

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 to receive public comment and testimony on the proposed Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZC 17-045 to change the zone on approximately 0.8 acres (34,000 sq. ft.) from AE-40 (Exclusive Agriculture  40 acre minimum) to O (Commercial Recreation), on property located on the south side of State Route 216, approximately 40 feet west of State Route 198, north of Lemon Cove. Accept the Categorical Exemption as the appropriate environmental determination, consistent with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines, pursuant to Title 14, Cal. Code Regulations Section 15303, pertaining to New Construction or Conversion of Small Structures. Direct the Environmental Assessment Officer, or their designee, to file a Notice of Exemption with the Clerk-Recorder as provided by CEQA. Adopt the findings of approval, as set forth in Planning Commission Resolution No. 9508 for Zone Change No. PZC 17-045.  Adopt the Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance for Zone Change No. PZC 17-045. Direct the Clerk of the Board to publish the adopted Ordinance and Amended Zoning Map.

(Consent Calendar)

CONSENT CALENDAR (Numbers 5 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

5.               Reappoint James J. Costa to the Trustee Seat on the Woodville Public Cemetery District for a term ending January 3, 2022.

6.               Appoint Krissie Leach to the Parent/Consumer Seat on the Tulare County Council on Child and Youth Development for a term ending June 30, 2019.

7.               Appoint Sandra Juarez to the Seat 11-Family Seat on the Mental Health Board for a term ending December 31, 2020.

8.               Appoint Nicholas Galusha to the Director Seat on the Ducor Community Services District for a term ending December 7, 2018.

9.               Reappoint Richard A. Jones to the District 1 Seat on the Tulare County Fish and Wildlife Commission for a term ending September 4, 2020.

District Attorney

10.           Approve a revised resolution for Agreement No. 27994 for the Unserved/Underserved Victim Advocacy and Outreach Program. Adopt a revised resolution which adds items 3 through 6 below and puts the department in compliance with requirements under the Unserved/Underserved Victim Advocacy and Outreach Program. The revised resolution will supersede resolution 2017-0164. 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 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.

11.           Approve a revised resolution for Agreement No. 27522 for the Elder Abuse Program. Adopt a revised resolution which adds items 3 through 6 below and puts the department in compliance with requirements under the Elder Abuse Program. The revised resolution will supersede resolution 2016-0137. Recognize the Chair of the Tulare County Board of Supervisors as having authority to submit the application for the Elder Abuse Program to the California Governors Office of Emergency Services, and as having authority to execute on behalf of the County of Tulare the 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.

12.           Approve an agreement with the California Office of Emergency Services to provide continuing funding for the Victim/Witness Assistance Program in the amount of $821,185, award amount of $722,255 with a $98,930 County match for the period October 1, 2018 through September 30, 2019. Find that the Board had authority to enter into the proposed agreement as of October 1, 2018, and that it was in the County's best interest to enter into the agreement on that date. 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 Project Director, Financial Officer, and their signature designees to sign the Signature Authorization form. 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. Approve a capital asset purchase of two vehicles in an amount not to exceed $76,307. Authorize the necessary budget adjustments (4/5ths vote required).

 

Health & Human Services Agency

13.           Approve an agreement with Family Services of Tulare County for the In-Home Parent Education Program in an amount not to exceed $355,190, 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.

14.           Approve an agreement with Bio-Behavioral Medical Clinics, Inc. for the provision of acute psychiatric inpatient professional services for Short-Doyle and Medi-Cal beneficiaries in an amount not to exceed $150,000 ($50,000 per Fiscal Year) retroactive from July 1, 2017 through June 30, 2020. Find that the Board had authority to approve this agreement as of July 1, 2017, and that it was in the County's best interest to enter into the agreement on that date.

15.           Approve an agreement with Imperial Locum Services, APC for the provision of adult, adolescent, and child psychiatric services in Tulare County Mental Health Clinics, in an amount not to exceed $800,000 ($400,000 per Fiscal Year), retroactive from July 1, 2018 through June 30, 2020. Find that the Board had authority to enter into this agreement as of July 1, 2018, and that it was in the County's best interest to enter into this agreement on that date.

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

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

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

In-Home Supportive Services Public Authority

19.           Approve the decrease of $0.03 in Administrative Costs on the Public Authority/Non-Profit Consortium Rate Change Request.

Library

20.           Authorize the Tulare County Library to waive extended use fees from November 1 to December 21, 2018 for donations to local charities of food and other goods received in the Library.

Resource Management Agency

21.           Approve an amendment to Agreement No. 26843 with Biggs Cardosa Associates for Construction Support Services for the Bear Creek Road over Rancheria Creek Bridge Project, effective October 9, 2018, to increase the original contract amount by $65,000 and to extend the term of the agreement through December 31, 2020.

22.           Approve an amendment to Agreement No. 26848 with Dokken Engineering for Environmental Construction Support Services for the Bear Creek Road over Rancheria Creek Bridge Project, effective October 9, 2018, to increase the original contract amount by $66,801.59, and to extend the term of the agreement through December 31, 2020.

23.           Approve an Agreement with Moffatt & Nichol Engineers, Inc. to provide Professional Engineering Consulting Services for the Avenue 424 over Traver Canal Bridge Project in an amount not to exceed $253,386, effective October 9, 2018 through June 30, 2021.

24.           Approve and award the contract to the lowest responsive and responsible bidder, Agee Construction Corporation, of Clovis, California, in the amount of $1,805,832 for construction of the Bear Creek Road over Rancheria Creek Bridge Project. Authorize the Chairman to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License. Allow funds for contingencies in the amount of $102,791 to cover unexpected construction conditions.  Authorize the Director of the Resource Management Agency or his designee to approve change orders up to the amount of $102,791.

Sheriff/Coroner

25.           Approve the capital asset purchase of a computer server to support the day-to-day operations of the Sheriff’s Office Inmate Programs Engraving Unit, in an amount not to exceed $8,500. Authorize the necessary budget adjustments (4/5ths vote required).

26.           Approve a capital asset purchase of a Graykey Unit from Grayshift LLC., to search digital evidence for investigations in the Sheriff’s Cyber Forensic Investigations Unit, in an amount not to exceed $16,500. Approve the necessary budget adjustments (4/5ths vote required).

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

27.           Receive a presentation from the Resource Management Agency on the Storm Water Resources Plan and the Juvenile Detention Facility Detention/Retention Project. Provide input and direction on the preparation and implementation of the Storm Water Resources Plan. Agree to support the Tulare County Flood Control District, a special district for which the Board of Supervisors sits as the Board of Directors, in the completion of the Juvenile Detention Facility Detention/Retention Project.

28.           Request from the Solid Waste Department to approve the Notice of Restrictive Covenant to Prospective Purchasers for the Visalia Landfill  Waste Management Unit. Direct the Clerk of the Board to have the Notice of Restrictive Covenant recorded with the Clerk-Recorder.

 (Closed Session)

 

CLOSED SESSION

 

 

NOTICE TO THE PUBLIC

CLOSED SESSIONS

As provided in the Ralph M. Brown Act, Government Code sections 54950 et seq., the Board of Supervisors may meet in closed session with members of its staff, county employees and its attorneys. These sessions are not open to the public and may not be attended by members of the public.  The matters the Board will meet on in closed session are identified below or are those matters appropriately identified in open session as requiring immediate attention and arising after the posting of the agenda.  Any public reports of action taken in closed session will be made in accordance with Government Code section 54957.1.

 

It is the intention of the Board to meet in closed session concerning:

Sitting as the Tulare County Board of Supervisors

ITEM A

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

See today’s agenda item regarding the Public Hearing for the amendment of the Zoning Ordinance

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

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 3

County received and rejected 3 damage claims from JT2, Inc., dba Todd Companies, concerning the company’s work on the County’s Earlimart Neighborhood Park Project; Cutler Park Water Well Replacement Project; and 2016 Community Transportation Infrastructure Project, Phase 1.

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Limas, Guillermina, et al. v. Tulare County & David Nguyen Tulare County Superior Court Case No. VCU273192

ITEM E

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Michael C. Spata, Jason T. Britt

Employee Organizations:  All Certified Employee Organizations      

Unrepresented Employees:  All Unrepresented Employees.