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

 

County Seal b&w

 

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 29, 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.               Recognize Lt. David Singleton upon his retirement from the Tulare County Sheriff's Department for his many years of County Service.

3.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.               PUBLIC HEARING:  Request from the Fire Department for Fire Hazard Abatement Cost Recovery. Confirm the accounting as modified. Order that the costs as confirmed be recorded in the office of the Tulare County Recorder. Order that the Tulare County Auditor-Controller/Treasurer-Tax Collector place such costs on the County tax roll as special assessments against the respective parcels of land.

5.               PUBLIC HEARING:  Request from the Resource Management Agency to receive public input and approve an application for funding from the State Department of Housing and Community Development 2018 Community Development Block Grant. Adopt the Resolution. Authorize and approve the use of Program Income funds not to exceed $150,000 for the following Supplemental Activity, to be expended during the period of the grant: Public Services  Homeless Assistance to hire one new full-time position of Landlord Relations Specialist.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 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

6.               Appoint the following individuals In Lieu of Election to the Kaweah Delta Water Conservation District for terms ending March 1, 2023:  Jeffrey Ritchie, Director - Division 3, Stan Gomes, Director - Division 5, and Brian Watte, Director - Division 6.

7.               Appoint Paula Clark to the District 1-Alternate Seat on the Tulare County Association of Governments Board for a term ending at the Pleasure of the Board.

8.               Appoint Eric Quinley to the District 2 Seat on the Tulare County Water Commission for a term ending April 30, 2020.

9.               Reappoint Karen Haught to the Public Health Officer Seat on the Health Advisory Committee for a term ending February 1, 2022.

10.           Appoint Maria McElroy to the District 4 Seat on the Tulare County Planning Commission for a term ending December 31, 2022.

Clerk of the Board

11.           Approve the changes in designated officials and employees in the Tulare County Conflict of Interest Code as recommended by County departments and agencies.

12.           Approve the new or amended Conflict of Interest Code adopted by Local Agency Formation Commission.

13.           Approve the new or amended Conflict of Interest Code adopted by Kaweah Delta Hospital District.

County Administrative Office

14.           Approve the amendment of Administrative Regulation No. 1 (Reimbursement of Employees Expenses).

Fire Department

15.           Authorize the submission of a grant application for a California Office of Traffic Safety Emergency Services Grant to provide 26 sets of high pressure low lift airbags, 26 sets of Hurst (better known as “Jaws of Life”) extrication equipment, and 5 sets of vehicle stabilization struts, in an amount not to exceed $972,094.88.

16.           Ratify and reaffirm the July 17, 2018 letter from the Fire Department to Schedulesoft Corporation to terminate  Agreement No. 28178. Terminate contract with Schedulesoft Corporation. Direct County Counsel to prepare and send a notice to Schedulesoft Corporation clarifying the County's termination of Agreement No. 28178.

General Services Agency

17.           Approve the bid documents for the Bob Wiley Detention Facility Housing Unit #2 Roofing Project. Authorize the advertisement of bids for the subject project. Set the bid opening for the project at 2:00 p.m. on Thursday, March 7, 2019.

Health & Human Services Agency

18.           Approve an agreement with Touro University California to establish a clerkship-training program for the County to allow medical students to fulfill clinical experience needed as part of their educational requirements at County facilities, effective January 29, 2019 through June 30, 2021. There is no cost associated with this agreement.

19.           Authorize the submission of a Grant Application with Essential Access Health in the amount of $100,000, retroactive from September 17, 2018. Find that the County had the authority to submit the application on September 17, 2018, and that it was in the County's best interest to submit the application on that date. Approve an agreement with Essential Access Health to accept funding in the amount of $100,000 to provide Title X family planning services through the Essential Access Health program, retroactive from October 1, 2018 through March 31, 2019. Find that the Board had authority to enter the proposed agreement as of   October 1, 2018 and that it was in the County's best interest to enter the agreement on that date. Approve the necessary budget adjustment (4/5ths vote required).

20.           Approve an agreement with the California Department of Public Health, Office of AIDS for the provision of Human Immunodeficiency Virus prevention activities in an amount not to exceed $25,000, effective January 29, 2019, through June 30, 2019. Approve the necessary budget adjustment (4/5ths vote required).

21.           Accept funds from the Governors Office of Emergency Services for the Fiscal Year 2018 State Homeland Security Grant Program retroactive from October 1, 2018 through May 31, 2021 in the amount of $547,046. Find that the Board had authority to accept the grant funds as of October 1, 2018 and that it was in the County's best interest to accept the funding on that date.  Approve a State Homeland Security Grant Program Subaward Agreement template to be used to downstream Fiscal Year 2018 State Homeland Security Grant Program assurances and County contractual requirements to each non-County State Homeland Security Grant Program subrecipient. The State Homeland Security Grant Program Subaward template agreement is retroactive from October 1, 2018 to cover eligible subrecipient grant expenses from the beginning of the CalOES eligible performance period. Find that the Board had authority to enter into the Fiscal Year 2018 subaward agreements as of October 1, 2018, and that it was in the County's best interest to enter into standardized subaward agreements as of that date. Authorize the Chairman to execute the State Homeland Security Grant Program Subaward Agreement template with the following subrecipients of the Countys Fiscal Year 2018 State Homeland Security Grant Program grant award, subject to review and approval of the Agreement as to form by County Counsel: (1) City of Porterville; (2) City of Lindsay; and (3) additional subrecipients as may be added over the course of the grant performance period in the amount not to exceed $50,000. Approve the Fiscal Year 2018 State Homeland Security Grant Program Interdepartmental Guidelines and Acknowledgement template for disbursements made to other County departments.

22.           Authorize the Tulare County Health & Human Services Agency (HHSA) to participate in the 2019-2022 Pretrial Felony Mental Health Diversion Program through the California Department of State Hospitals. Authorize the HHSA to apply for a grant in an amount not to exceed $2,215,200 over a three-year period.

Human Resources & Development

23.           Approve an agreement with the State of California Office of Administrative Hearings to provide the services of Administrative Law Judges for conducting employee disciplinary hearings.  This agreement is effective for five (5) years upon approval and execution of all signatures to this contract and the maximum amount of the agreement is $48,000.

Registrar of Voters

24.           Approve an agreement with the State of California, Secretary of State in the amount of $25,000 for reimbursement of funds for items related to the Help America Vote Act (HAVA) for county efforts to improve cyber security and infrastructure on a retroactive basis effective January 2, 2019 through June 30, 2021. Find that the Board has the authority to enter into the proposed agreement as of January 2, 2019 and that it was in the County’s best interest to enter into the agreement on that date. Approve the necessary budget adjustments (4/5ths vote required).

Sheriff/Coroner

25.           Approve the continuing vendor service and approve retroactive payment for County Purchase Order No. PO1924VE276 for the service provided by the vendor, Web QA Inc. for the period October 26, 2018 through October 25, 2019. Approve the necessary budget adjustments (4/5ths vote required).

26.           Approve the necessary budget adjustments for the following programs, Sheriff's Farm Program, State Criminal Alien Assistance Program (SCAAP), Standards and Training for Corrections Programs (STC) and fingerprint fees (4/5ths vote required).

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

27.           Request from the Registrar of Voters to approve an agreement with the State of California, Secretary of State in an amount up to $958,000 with a dollar-for-dollar County match for eligible reimbursement of funds for the replacement of voting systems, effective February 1, 2019 through June 30, 2021. Approve the necessary budget adjustments (4/5ths vote required).

28.           Request from the Sheriff's Department to approve a Personnel Resolution amending job code 077400 - Sheriffs Community Liaison Specialist from Unrepresentative Bargaining Unit 21 to Bargaining Unit 01 represented by SEIU, effective February 2, 2019.

29.           Request from the Human Resources and Development Department to set the Annual Salary for the position of County Agricultural Commissioner/Sealer, in Bargaining Unit 10, in the amount of $136,535, the same standard benefits provided to Bargaining Unit 10 employees, with an additional benefit of Auto Allowance at $447 monthly, effective March 30, 2019. Appoint Agricultural Commissioner/Sealer to a four year term, effective March 30, 2019.

30.           Request from the County Administrative Office to adopt a resolution authorizing the County to participate in the 2020 Census County-Optional Outreach Agreement for Fiscal Year 2018/19.  Approve and authorize the Chairman to execute the County Opt-In Outreach Agreement letter for submittal with the 2020 Census County-Optional Outreach Agreement for Fiscal Year 2018/19.

 (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: 6

See today’s public agenda item, pertaining to the fire hazard abatement cost recovery.

ITEM B

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 public agenda Item regarding the submittal of the 2018 Community Development Grant Application

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 2

ITEM D

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 3

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Moss vs. County of Tulare, Tulare County Superior Court Case Number: 273682

ITEM F

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM G

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.