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

 

July 30, 2019

 

4:00 P.M. Board Convenes for Closed Session

Springville Veterans Memorial Building

35944 Highway 190

Springville, CA 93265

 

6:30 P.M. Board Reconvenes for Open Session

Springville Veterans Memorial Building

35944 Highway 190

Springville CA 93265

 

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: www.co.tulare.ca.us/countygovernment/boardofsupervisors/boardagendas

 

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 a Proclamation to recognize the Porterville Neptunites on their Central Valley Regional Championships.

3.             Present a Proclamation to recognize August 1-7, 2019 as World Breastfeeding Week in Tulare County.

4.             Presentation and update from the Mighty 190 Committee.

5.             Presentation and update from the Tule River Tribal Council.

6.             Public Comments.

 (Closed Session)

 

 

(Consent Calendar)

CONSENT CALENDAR (Number 7 through 41)

 

 

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 members or member of the public, on any item, that item will be removed from the Consent Agenda if separate action is required.

 

Agricultural Commissioner/Sealer

7.            Approve an agreement with the California Department of Food and Agriculture for the Industrial Hemp Cultivation Program – Without Registration in an amount not to exceed $2,000, retroactive from April 30, 2019 through June 30, 2020. 

Board of Supervisors

8.            Reappoint Frank Ardon to a Community Partner Seat and David Anderson to the Community Health Board Seat on the Tulare County Health Advisory Committee for terms ending February 1, 2022.

9.            Appoint Kathryn Rubio to the District-Consumer Seat on the Community Health Center Board for a term ending April 18, 2021.

10.         Reappoint Jim Zimmerman to the Director Seat on the Southern Tulare County Citrus Pest Control District for a term ending July 7, 2023.

11.         Reappoint Clint Ashcraft to the District 1-Seat 2 on the Tulare County Youth Commission for a term ending June 30, 2022.

12.         Appoint Tina Hernandez to the City of Farmersville Representative Seat on the Tulare County Task Force on Homelessness for a term ending January 1, 2022.

13.         Appoint Michele Palermo to the Community Representative Seat on the Tulare County Council on Child & Youth Development for a term ending June 30, 2022.

14.         Reappoint Dianne Young to the At-Large Member Seat on the Tulare County Council on Child & Youth Development for a term ending June 30, 2021.

15.         Appoint Val King to the Member 8-General Farming on the Agricultural Advisory Committee for a term ending June 30, 2022.

16.         Appoint Patrick Hamblin to the HHSA Director Designee Seat on the Tulare County Animal Services Advisory Committee for a term ending January 1, 2021.

General Services Agency

17.         Approve a Lease Agreement with Far Western Farming Company, Inc. for Assessors Parcel No. 126-240-039 located on South Mooney Boulevard  1/4 mile south of Avenue 272 in the City of Visalia for a term of five (5) years effective July 30, 2019 through July 29, 2024 with two (2) additional five (5) year renewal periods and an annual rental rate of $3,362.

18.         Approve a Lease Agreement with Family Health Care Network for space located at 1062 S. K Street, Tulare.

Health & Human Services Agency

19.         Approve an agreement with Aspiranet for the provision of Wraparound services in an amount not to exceed $2,506,324, retroactive from July 1, 2019 through June 30, 2020.

20.         Approve an agreement with Family Services of Tulare County to provide direct skill training to high-risk parents in an amount not to exceed $943,533, retroactive from July 1, 2019 through June 30, 2022.

21.         Approve the Tulare County Child Abuse Prevention Councils request for their annual funding in an amount not to exceed $70,000 from the County's Childrens Trust Fund for Fiscal Year 2019-2020.

22.         Approve an agreement with California Psychiatric Transitions to provide a basic mental health rehabilitation program in an amount not to exceed $5,100,000, with $1,700,000 allocated in each Fiscal Year 2019-2020, 2020-2021, and 2021-2022, retroactive from July 1, 2019 through June 30, 2022.

23.         Approve an amendment to Agreement No. 28234 and Memorandum of Understanding No. 28234-A with Health Net Community Solutions, Inc., dba Health Net to expand coordination of care for eligible Medi-Cal beneficiaries who are enrolled in the Health Homes Program and also receiving Medi-Cal specialty mental health services through Tulare County Mental Health, retroactive from July 1, 2019, and will remain in effect until terminated by either party. There is no cost associated with this amendment.

24.         Approve an agreement with TransUnion, LLC., to provide consumer report services for Tulare County Health and Human Services Agency, retroactive from June 19, 2019 and will remain in effect until terminated by either party. There is no cost associated with this agreement.

25.         Execute the reassignment of the DXC Technology Services, LLC Agreement No. 26953 effective January 31, 2015, and California State Association of Counties (CSAC) Agreement No. 29095 effective July 1, 2019 from the County of Tulare to the California Statewide Automated Welfare System (CalSAWS) Consortium Joint Powers Authority effective September 1, 2019.

26.         Ratify and approve an amendment to Agreement No. 28945 with the California Department of Public Health for Californias Personal Responsibility and Education Program, to extend the term of the agreement by two years and to accept additional funding for each of those two years in the amount of $275,000 per year, for a total amount not to exceed $825,000, retroactive from July, 1 2018 through June 30, 2021.

27.         Approve an agreement with the California Department of Public Health for the Prevention Forward program to accept funding in an amount not to exceed $63,000, retroactive from April 1, 2019 through June 29, 2020. This amount is divided between two fiscal years, $40,000 for Fiscal Year 18-19 and $23,000 for Fiscal Year 19-20.  

28.         Approve an agreement with Kings View Corporation to allow Tulare County Health and Human Services Agency (HHSA) to collect a monitoring fee of 4.5% for the purposes of the Tulare County Driving Under the Influence (DUI) Program effective July 30, 2019 and will remain in effect until terminated by either party. There is not cost associated with this agreement.

29.         Approve an agreement with Life Technologies Corporation to provide maintenance and repair support of equipment for the Tulare County Public Health Laboratory in an amount not to exceed $58,710, retroactive from July 1, 2019 through June 30, 2022.

Library

30.         Accept a grant award in the amount of $100,000 from the California State Library for a Library Services and Technology Act (LSTA) Grant entitled Read to Succeed Library & Literacy Mobile Unit, for the purchase and customization of a vehicle to provide library and literacy services throughout the County. Authorize the County Librarian, or designee, to execute and submit requests for payment necessary to secure LSTA grant funds and to implement the approved grant project.

Resource Management Agency

31.         Approve the designation of an All-Way STOP control at the intersection of Avenue 248 and Road 124, east of the city of Tulare. Authorize the installation of STOP signs on Avenue 248 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). Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) Common Sense 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) Common Sense exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file a Notice of Exemption with the Clerk-Recorder.

32.         Approve the designation of an All-Way STOP control at the intersection of Road 140 (Lovers Lane) and Avenue 248, east of the city of Tulare. Authorize the installation of STOP signs on Road 140 at the intersection of Avenue 248 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). Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) common sense 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) common sense exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file a Notice of Exemption with the Clerk-Recorder.

33.         Approve the Program Supplement Agreement with the California Department of Transportation for the Design of the Avenue 144 & Road 96 Safety Improvement Project (Tipton) in an amount not to exceed $250,000.   

34.         Approve the Program Supplement Agreement No. F109 with the California Department of Transportation for the Design of the John Doyle Elementary Pedestrian Improvements Project (Porterville) in an amount not to exceed $34,020.   

35.         Approve the Program Supplement Agreement No. F110 with the California Department of Transportation for the Design of the Overhead Flashing Beacons Safety Project (Avenue 256/Road 164, Visalia, and Avenue 240/Road 140, Tulare) in an amount not to exceed $41,888.  

36.         Approve the Program Supplement Agreement No. F111 with the California Department of Transportation for Design of the Piedra Drive (D179) Safety Improvements Project (Avenue 376/Road 184, near Elderwood) in an amount not to exceed $75,000.  

37.         Approve the Program Supplement Agreement No. F112 with the California Department of Transportation for the Construction Phase of the Earlimart Park Sidewalk Improvements Project in an amount not to exceed $159,000.

38.         Set a public hearing for August 20, 2019 for the consideration of water service fee adjustments for the Yettem Zone of Benefit Water System in County Service Area #1 and the Seville Water System for which the County is the court-appointed receiver.  

39.         FOR INFORMATION ONLY: Bid Opening Results for the Traver Jacobs Drive Improvements Project.

CONTRACTOR                                                       BID AMOUNT

R. J. Berry Jr., Inc                                                    $532,496.00

Don Berry Construction, Inc.                                 $532,796.00

Avison Construction, Inc                                        $578,110.00

Mac General Engineering                                      $640,740.00

Agee Construction                                                  $656,044.00

American Paving Co.                                              $663,844.00

Cal Valley Construction                                          $740,213.00

Emmett’s Excavation, Inc.                                      $744,374.00

JT2 Inc. dba Todd Companies                              $764,591.75

Bush Engineering, Inc.                                           $782,023.77

DOD Construction                                                   $976,678.00

 

 

Engineer’s Estimate                                              $1,093,600.00

 

Sheriff/Coroner

40.         Approve the federally funded Bureau of Justice Assistance grant award agreement with the Board of State and Community Corrections, for the Residential Substance Abuse Treatment for State Prisoners Program to accept grant funding in the amount of $232,701, retroactive from July 1, 2019 through June 30, 2020.

Workforce Investment Board

41.         Approve the Workforce Investment Board of Tulare County 2019 Biennial Modification to the 2017-2021 Local Plan. Approve the San Joaquin Valley & Associated Counties Regional Planning Unit 2019 Biennial Modification to the 2017-2021 Regional Plan.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

42.         Request from Health and Human Services Agency to approve a Non-Disclosure Agreement with Pacific Gas & Electric Company to obtain confidential client information during Public Safety Power Shut-off events, at no cost to the County, effective upon signature by all parties and until terminated.

43.         Request from the Resource Management Agency to approve proposed route changes to TCaT Routes 60 (Lindsay), 70 (Porterville-Springville), 80 (Porterville-Terra Bella-Ducor), and 90 (Lindsay-Plainview-Woodville-Strathmore-Porterville). Approve proposed service changes to TCaT Lindsay Dial A Ride. Authorize the Resource Management Agency Director, or designee, to implement the proposed service changes beginning August 5, 2019.

BOARD MEMBER REQUESTS

44.         Board members may make a referral to staff to have staff place a matter of business on a future agenda (Gov. Code, sec. 54954.2, subd. (a)(3)).

 (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 the closed session will be made in accordance with Government Code sections 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 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.