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

 

 

February 5, 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.               Present Proclamation recognizing the month of February 2019 as Grand Jury Awareness Month in Tulare County.

3.               Acknowledge those Tulare County Restaurants and Retail Food Establishments who have attained the Certificate of Excellence in Food Safety Award during the 2018 calendar year.

4.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

5.               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.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 through 17)

 

 

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.               Approve a letter of support for AB 215, Mathis related to Dumping.

7.               Appoint Alma Martinez to the Resident-District 4 Seat on the Health Advisory Committee for a tern ending February 1, 2020.

8.               Appoint Terren Brown to the District 5 - Alternate Seat on the Tulare County Association of Governments for a term ending at the Pleasure of the Board.

Clerk of the Board

9.               Approve the new or amended Conflict of Interest Code adopted by North Tulare County Regional Water Alliance.

10.           Approve the new or amended Conflict of Interest Code adopted by Strathmore Volunteer Fire Protection District.

11.           Approve the new or amended Conflict of Interest Code adopted by Lindsay-Strathmore Irrigation District.

District Attorney

12.           Approve a grant agreement with the California Office of Emergency Services for an award amount of $722,255, with a $98,930 county match, for a total of $821,185, to provide continuing funding for the Victim/Witness Assistance Program, retroactive from October 1, 2018 through September 30, 2019. Find that the Board had authority to approve the agreement as of October 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 the California Office of Emergency Services for an award amount of $142,964, with a $35,741 county match, for a total of $178,705, to provide continuing funding for the Child Advocacy Center Program, for the period April 1, 2019 through March 31, 2020. Recognize the Chair of the Tulare County Board of Supervisors as having authority to submit the application for the Child Advocacy Center 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.

 

Health & Human Services Agency

14.           Approve the acceptance of the PetSmart Charities Grant in the amount of $28,687 that will be utilized to provide subsidized spay and neuter surgeries for owned pets in Tulare County. Approve the necessary budget adjustment  (4/5ths vote required).

15.           Authorize the County Departments, upon approval by the County Administrative Officer to conduct business transactions on behalf of the County by electronic means (E-business), including the use of electronic signatures. Delegate authority to the County Administrative Officer or designees, to execute the consent agreement template and sign agreements on behalf of the County to conduct E-business with other entities/agencies. Approve an agreement with DocuSign Government as licensed through Carahsoft for E-Signatures on Health and Human Services Agency contracts in an amount not to exceed $15,079 retroactive from February 4, 2019 through February 3, 2020.

Resource Management Agency

16.           Approve the Capital Asset purchase of two 1/2 ton trucks in excess of 10% of Fiscal Year 2018-19 budgeted amounts ($58,255.60). 

17.           Approve the payment of an invoice from C.J. Hammer Pump and Machinery Co. in the amount of $5,927.13 for emergency repairs on a lift pump located on Road 124, south of Edwards Avenue in Orosi, retroactive from December 1, 2018 through December 31, 2018. Find that the Board had the authority to have the repairs done as of December 1, 2018 and that it was in the County's best interest to do so.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

18.           Request from the Sheriff's Department to approve a Personnel Resolution to increase the position allocation by adding one (1) FTE “Inmate Program Specialist”, effective February 17, 2019. Authorize the necessary budget adjustments (4/5ths vote required).

19.           Request from the Resource Management Agency to approve an increase in the FY 2019 Cross Valley Canal budget to account for an increase in Central Valley Project water deliveries.  Approve the necessary budget adjustments (4/5ths vote required).

 (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 – EXISTING LITIGATION

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

Name of Case:  JT2, Inc. v. County of Tulare, a public entity 

Tulare County Superior Court Case No.:VCU 277191

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Marsh Carter v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ9666392, ADJ666382, ADJ966376, ADJ9840628, ADJ9841156

ITEM D

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM E

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.