MEMBERS OF THE BOARD

 

KUYLER CROCKER –

Chairman

District One

 

PETE VANDER POEL –

Vice Chairman

District Two

 

AMY SHUKLIAN

District Three

 

EDDIE VALERO

District Four

 

DENNIS TOWNSEND

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

JASON T. BRITT

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

 

 

January 15, 2019

 

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.

(Consent Calendar)

CONSENT CALENDAR (Numbers 3 through 11)

 

 

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

3.               Appoint Supervisor Eddie Valero as the County Representative to the North Tulare County Regional Water Alliance to serve at the Pleasure of the Board.

County Administrative Office

4.               Ratify actions by the County Administrative Officer during the month of December 2018. Find that the activities funded pursuant to the good works funding agreements are necessary to meet social needs of the residents of Tulare County. 

General Services Agency

5.               Approve an amendment to Lease Agreement No. 28371 for space located at 907 W. Visalia Rd., Farmersville with the City of Farmersville to clarify payment of certain utility services and to reflect the correct square footage leased by County.

6.               Terminate Agreement No. 27273-A with Stanton Office Machine Company. Approve an Agreement with Wizix Technology Group, Inc., formerly Stanton Office Machine Company, to provide copier maintenance services, in the amount of $0.0059 per copy, effective January 15, 2019 through January 15, 2024. Terminate Agreement No. 27274 with US Bank Equipment Finance. Approve a Lease-Purchase Agreement with US Bank to lease five copiers in the amount of $7,366 a month, effective January 15, 2019 through January 15, 2024. Approve the necessary budget adjustment (4/5ths vote required). Waive the bid process otherwise required by Purchasing Ordinance.

Health & Human Services Agency

7.               Authorize Tulare County Health and Human Services Agency’s Human Services Branch Director to accept the California Work Opportunity and Responsibility to Kids Home Visiting Initiative Award from the California Department of Social Services for a retroactive period in the amount of $974,908 to be expended from January 1, 2019 through June 30, 2019.

Human Resources & Development

8.               Approve a side letter agreement with the Tulare County Professional Firefighters Association (TCPFA) Bargaining Unit 23 regarding language changes to the TCPFA Memorandum of Understanding to comply with the U.S. Supreme Court decision of Janus v. AFSCME and Senate Bill 866.

Resource Management Agency

9.               Approve the Plans, Specifications, Proposal and Contract (“Bid Documents”) for the construction of the CNG Fueling System at the Transit Operations and Maintenance Facility. Authorize the Chairman of the Board of Supervisors to sign the Plans and Specifications for the CNG Fueling System at the Transit Operations and Maintenance Facility project subject to review and approval by County Counsel. Approve the advertisement for bids of the CNG Fueling System at the Transit Operations and Maintenance Facility project.

10.           Approve the Joint Use Agreement (JUA) with Southern California Edison (SCE) to acknowledge prior rights for removing poles from private property and placing into County right of way for the State Route 99/Betty Drive Interchange Project.

Sheriff/Coroner

11.           Accept the donation of a vehicle from the Ducor Telephone Company to the Tulare County Sheriff’s Office for use in the Sheriff’s Search and Rescue Unit, valued at $2,139.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

12.           Request from the General Services Agency to approve an amendment to Agreement No. 28694 with Central Valley Business Forms, Inc. to increase the agreement amount by $150,000 per fiscal year, from $200,000 to $350,000, effective July 1, 2018 through June 30, 2023. Approve the necessary budget adjustments (4/5ths vote required).

13.           Request from the Treasurer to approve an agreement with Bloomberg Finance, L.P. for the use of a Bloomberg Terminal in the amount of $27,000 per year with automatic one-year term renewals, unless 60-day written notice is given by the County.

14.           Request from the Health and Human Services Agency to adopt a Resolution requested by the California Department of Housing and Community Development that authorizes the Tulare County Health and Human Services Agency to participate in the No Place Like Home Over-the-Counter program and to apply for a grant in an amount not to exceed $925,621 for fiscal year 2018/2019, and authorize subsequent acceptance of grant funds when awarded and disbursed. Authorize Self-Help Enterprises as the development sponsor and co-applicant for a project under the Over-the-Counter program to be submitted no later than February 15, 2021. Authorize the use of funding from the No Place Like Home Over-the-Counter program in an amount not to exceed $500,000 for Self-Help Enterprises to implement future permanent supportive housing projects. Adopt a Resolution authorizing Health and Human Services to apply in fiscal year 2018/2019 for the statewide competition of No Place Like Home funding to be used for the development of permanent supportive housing projects in an amount not to exceed $15,000,000. Adopt 2018 updates to Kings/Tulare Continuum of Care on Homelessness, Inc. 10-Year Plan to End Homelessness as the interim County plan required to participate in the No Place Like Home Over-the-Counter program.

 (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

Termination of Contract with Schedulesoft Corp. (Tulare County Agreement No. 28178)

ITEM B

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 C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Lopez, Erick v. Tulare County, David Nguyen

Tulare County Superior Court Case No. VCU273298

ITEM D

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

[Government Code Section 54956.9(d)(4)]

Number of Potential Cases: 1

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Diane Burks v. County of Tulare

Workers’ Compensation Appeals Board Nos.: FRE0183290, FRE0183291, FRE0183292, FRE0219695

ITEM F

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Doug Doucette v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ10473795

ITEM G

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM H

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Jason T. Britt

Employee Organizations:  All Certified Employee Organizations      

Unrepresented Employees:  All Unrepresented Employees.