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

 

 

June 4, 2019

 

9:00 A.M. Board Convenes

 

Visalia Convention Center-San Joaquin C/D

303 E. Acequia 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.               Recognition of Tulare County Employees who have been selected by their respective departments to be honored in the Employee Recognition Program.  Announce and select the Tulare County Employee of the Year 2018.

3.               Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 53)

 

 

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.               Approve a letter of support for H.R. 2695 to rename the Success Dam in Tulare County, California, as the Richard L. Schafer Dam.

5.               Appoint Dan Ramirez to the Social Service Agency Seat on the Community Health Center Board for a term ending April 18, 2021.

6.               Reappoint Nan Arnold to the Community Partner Seat on the Tulare County Health Advisory Committee for a term ending February 1, 2022.

7.               Appoint Steve Etchegaray to the District 5 Seat on the Tulare County Water Commission for a term ending April 30, 2021.

8.               Reappoint Kevin Caskey to the Historical Society Member Seat on the Tulare County Museum Board for a term ending February 13, 2022.

County Administrative Office

9.               Ratify actions by the County Administrative Officer during the month of April 2019. 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

10.           Approve the bid documents for the Three Rivers Museum Restroom Project. Authorize the advertisement of bids for the project. Set the bid opening for the project at 2:00 p.m. on Thursday, July 11, 2019. 

11.           Approve an adjustment to the Capital Projects budget for Fiscal Year 2018/19 in an amount not to exceed $8,623, to accommodate costs associated with the Agricultural Commissioner Remodel Project. Approve the necessary budget adjustments (4/5ths vote required).

12.           Ratify Purchasing Agreement No. PA3663 with RL Crawford Constructors, Inc. for Motor Pool Parts Office Construction Project. Approve an amendment to Agreement No. PA3663 to increase the agreement amount by $3,100.01, from $101,680.00 to $104,780.01. Authorize the final payment to RL Crawford Constructors, Inc. in the amount of $3,100.01.

13.           Approve an amendment to Agreement No. 28687 with American Guard Services, Inc. to extend the term of the agreement for one (1) year for security guard services to County facilities, effective July 1, 2019 through June 30, 2020.

14.           Approve an amendment to Agreement No. 28280 with ThyssenKrupp Elevator Corporation to extend the term of the agreement to June 30, 2020 in an amount not to exceed$130,940.00, increasing the Fiscal Year 2018/19 amount by $60,000 and setting an amount not to exceed of$90,000 for Fiscal Year 2019/20 for Countywide elevator maintenance services. Approve the necessary budget adjustment (4/5ths vote required).

Health & Human Services Agency

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

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

17.           Approve an agreement with Aspiranet for the delivery of Transitional Housing Program Plus services in an amount not to exceed $234,722, effective July 1, 2019 through June 30, 2020.

18.           Approve an agreement with Kings View Corporation for the provision of South County Mobile Services in an amount not to exceed $850,000, effective July 1, 2019 through June 30, 2020.

19.           Approve an agreement with Kings View Corporation for the South County One-Stop Center program for mental health services in an amount not to exceed $700,000, effective July 1, 2019 through June 30, 2020.

20.           Approve an agreement with Kings View Corporation for the Tulare County Warm Line Program in an amount not to exceed $292,084, effective July 1, 2019 through June 30, 2020.

21.           Approve a Memorandum of Understanding with New Era Group Home to provide services on behalf of Tulare County Child Welfare Services foster children. This will include the care and placement of foster children through cooperation, collaboration, and sharing of appropriate information, effective June 4, 2019 through June 30, 2022. There are no costs associated with this agreement.

22.           Approve a Memorandum of Understanding with Transitions Children's Services to provide services on behalf of Tulare County Child Welfare Services foster children. This will include the care and placement of foster children through cooperation, collaboration and sharing of appropriate information, effective June 4, 2019 through June 30, 2022. There are no costs associated with this agreement.

23.           Approve an agreement with Tulare County Superintendent of Schools for the provision of mental health services to Tulare County adolescents and children in an amount not to exceed $6,000,000, effective July 1, 2019 through June 30, 2020.

24.           Approve an agreement with Tulare County Superintendent of Schools for the Primary Intervention Program in an amount not to exceed $451,095, effective July 1, 2019, through June 30, 2020.

25.           Approve an agreement with Turning Point of Central California, Inc., for the provision of Children's Mental Health services for TulareWorks Welfare to Work Participants in an amount not to exceed $450,000, effective July 1, 2019 through June 30, 2020.

26.           Approve an amendment to Agreement No. 28349 with Woodlake Unified School District to decrease the agreement from $101,000 to an amount not to exceed $99,582 for the provision of a Differential Response Pre and Post Services, effective June 4, 2019 through June 30, 2019.

27.           Approve a Memorandum of Understanding with the Superior Court of California, County of Tulare in the amount not to exceed $305,028, ($105,964 for one (1) Courtroom Clerk position in the Porterville Division and $199,063 for two (2) Courtroom Clerks for the Visalia Division), effective July 1, 2019 through June 30, 2020.

28.           Approve an agreement with Central Star Behavioral Health, Inc. to provide youth acute Inpatient Psychiatric Health facility beds and related mental health treatment for the benefit of Tulare County youth consumers in an amount not to exceed $250,000, effective July 1, 2019 through June 30, 2020.

29.           Approve an agreement with Family Services of Tulare County for the provision of supervised visitation services to families whose children have been placed in out-of-home care in an amount not to exceed $230,931, effective July 1, 2019 through June 30, 2020.

30.           Approve an amendment to Agreement No. 28553 with Parenting Network, Inc. to increase the agreement to an amount not to exceed $264,000 for the delivery of Respite Care Services, retroactive from July 1, 2018 through June 30, 2019.

31.           Approve an agreement with Psynergy Programs, Inc. for the provision of residential and specialty mental health services in an amount not to exceed $1,800,000, effective July 1, 2019 through June 30, 2020.

32.           Approve an amendment to Agreement No. 28235 with Unilab Corporation d.b.a. Quest Diagnostics to reflect additional laboratory services and costs for those services, in an amount not to exceed $326, 700, retroactive from July 27, 2018 through June 30, 2020.

33.           Approve an agreement with Vision y Compromiso to deliver the National Diabetes Prevention Program, in an  amount not to exceed $47,875, retroactive from July 1, 2018 through June 30, 2020.

34.           Approve an amendment to Agreement No. 28244 with the California Department of Public Health for the Public Health Emergency Preparedness program in an amount not to exceed $4,542,632, retroactive from July 1, 2017 through June 30, 2022.

Information & Communications Technology

35.           Approve an agreement with Amazon Web Services for the implementation of a data backup and hosting of monthly backups in the cloud in an amount not to exceed $5,800, for service through October 31, 2019.

Library

36.           Approve an amendment to Agreement No. 27969 with the City of Farmersville for library services to the City to increase the total grant amount by $66.06, from $80,591.94 to $80,658, and to revise the contract termination date to October 31, 2019.

Resource Management Agency

37.           Approve a grant agreement with the State Water Resources Control Board for the Seville Bottled Water Program in an amount not to exceed $110,000, retroactive from April 1, 2019 through May 31, 2020. Approve the necessary budget adjustments (4/5th vote required).

38.           Approve and award the contract to the lowest responsive and responsible bidder, MAC General Engineering, Inc. from Strathmore, California for construction of Community Accessibility Enhancement Project in an amount not to exceed $327,314.93. 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 $28,866 to cover unexpected construction conditions. Authorize the Director of the Resource Management Agency, or their designee, to approve contract change orders up to the amount of allowed funds for contingencies.

39.           Accept the Special Event Permit Application for the Kasonnos Flat Bottom Boogie to be held on Saturday, July 13, 2019, from 11:00 am to 3:00 pm at the Club Royal Oak RV Resort near the City of Kingsburg. Direct the Resource Management Agency Director, or designee, to consider the Special Event Permit Application. Approve the Kasonnos Flat Bottom Boogie to be an on-going event for future years until such time as conditions of the event and/or the location change, and subject to submittals of complete application for each annual event.

40.           Approve an agreement with LE Cooke Co. in connection with an application for an encroachment permit to place an irrigation pipeline within County right-of-way of Road 148, between Avenue 272 and Avenue 280, effective June 4, 2019 through June 4, 2044.

41.           Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) general rule exemption. Find there is no substantial evidence that proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the CEQA Title 14 CCR, Section 15061(b)(3) general rule exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Approve the designation of a One-Way STOP controlled intersection on Avenue 308 at Effie Drive (Diagonal 70), in the community of Goshen. Authorize the installation of a STOP sign on Avenue 308 at Effie Drive, in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

42.           Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) general rule exemption. Find there is no substantial evidence that proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the CEQA Title 14 CCR, Section 15061(b)(3) general rule exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Approve the designation of an All-Way STOP control at the intersection of Avenue 256 and Road 124, south of the city of Visalia. Authorize the installation of STOP signs on Avenue 256 at the intersection of Road 124 in accordance with the provisions of Section 2B.07 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

43.           Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) general rule exemption. Find there is no substantial evidence that proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the CEQA Title 14 CCR, Section 15061(b)(3) general rule exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Approve the designation of a One-Way STOP controlled intersection on Mountain View Road (Local Road 128F) at Avenue 320, just north of the City of Visalia. Authorize the installation of a STOP sign on Mountain View Road at Avenue 320, in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

44.           Accept the Special Event Permit Application for the Pixley Union School Districts ASES 5K Run to be held on Saturday, June 8, 2019 from 8:00 am to 10:00 am in the unincorporated community of Pixley. Approve the Pixley Union School Districts ASES 5K Run to be an on-going event for future years until such time as conditions of the event and/or the location change, and subject to submittal of complete application for each annual event.

45.           Accept the Special Event Permit Application for the Jet Jam Racing Tour to be held on Saturday, June 8, 2019 and Sunday, June 9, 2019 from 7:00 am to 5:00 pm near the unincorporated community of East Porterville. Direct the Resource Management Agency Director, or designee, to consider the Special Event Permit Application. Approve the Jet Jam Racing Tour to be an on-going event for future years until such time as conditions of the event and/or the location change, and subject to submittals of complete application for each annual event.

46.           Approve the Fiscal Year 2019/2020 operating budget for the Seville Water Company. Approve the necessary budget adjustments (4/5ths vote required).

47.           Authorize continuance of the temporary receivership for the Seville Water Company through June 30, 2021, subject to the same terms and conditions enumerated as items 1 through 11 inclusive in the Order Granting Petition for Appointment of Receiver dated May 26, 2017.

48.           Waive the second reading and adopt the Sequoia Gateway Development Agreement Ordinance. Direct the Clerk of the Board to publish the Ordinance as required by State law. Approve Development Agreement (DEV 18-001) per Planning Commission Recommendation Resolution No. 9549 and Board of Supervisors Resolution No. 2018-0938.

49.           Waive the second reading and adopt an ordinance amending Chapter 1 of Part IV of the Ordinance Code of Tulare County, pertaining to abatement of nuisances, and amending Chapter 15 of Part VII of the Ordinance Code of Tulare County, pertaining to building regulations and abatement of related nuisances, including substandard housing nuisances. Direct the Clerk to publish a summary of the ordinance and to post a full copy of the ordinance after adoption, as required by law.

Sheriff/Coroner

50.           Approve an agreement with Canteen of Fresno, Inc. to provide commissary services for inmates in Tulare County detention facilities, effective July 1, 2019 through June 30, 2022.

51.           Approve an agreement with the Tulare County Office of Education in an amount not to exceed $348,000, retroactive from March 19, 2019 through June 30, 2021. Approve the necessary budget adjustments (4/5ths vote required).

52.           Authorize the submission of a grant application for funding from the Board of State Community Corrections for Fiscal Year 19/20 to assist with the Residential Substance Abuse Treatment program in an amount not to exceed $232,701.

Solid Waste

53.           Approve Disposal Agreements with the City of Visalia, City of Tulare and City of Porterville, effective July 1, 2019 through June 30, 2024 with an optional five year renewal for  waste disposal at a county-owned landfill.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

54.           Request from the Probation Department to approve an agreement with BI, Incorporated for electronic monitoring services for adult probationers, in an amount not to exceed $350,000, retroactive from July 1, 2018 through June 30, 2019.

55.           Request from the Health and Human Services Agency to approve an agreement with Tulare Youth Service Bureau, Inc. for the Maternal Mental Health Program in an amount not to exceed $298,559, effective July 1, 2019 through June 30, 2020.

56.           Request from the Health and Human Services Agency to approve an agreement with Tulare Youth Services Bureau, Inc. for the Full Service Partnership Children's program to provide mental health services in an amount not to exceed $1,300,000, effective July 1, 2019, through June 30, 2020.

57.           Request from the Health and Human Services Agency to approve an agreement with Tulare Youth Service Bureau, Inc. for the provision of mental health services to Tulare County adolescents and children in an amount not to exceed $5,500,000, effective July 1, 2019, through June 30, 2020.

58.           Request from the Board of Supervisors staff to authorize the Step Up #LEAD Youth Program to be funded in the amount of $100,000 on July 1, 2019.

 (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

ITEM B

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  20000 Road 140, Tulare California

Agency Negotiators:  John Hess, Laura Silva

Negotiating Party or Parties: Tulare County Deputy Sheriff’s Benevolent Association

Under Negotiation:  Price and Terms of Payment

ITEM C

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 1

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Richard McCuen v. County of Tulare

Workers’ Compensation Appeals Board Nos: ADJ10055033, ADJ10593700

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Claim of Eerrickke Brown

ITEM F

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.