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 7, 2020

 

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

 

In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in this meeting, please contact the Clerk of the Board of Supervisors as soon as possible during office hours at (559) 636-5000 or at clerkoftheboard@co.tulare.ca.us. Reasonable requests made at least 48 hours in advance of the meeting will help to ensure accessibility to this meeting.

PUBLIC COMMENT PERIOD: 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.  Please complete and submit a comment card indicating your interest in that particular agenda item. 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.

 

Documents related to the items on this Agenda are available for public inspection in the Clerk of the Board of Supervisors Office, 2800 W. Burrel Avenue, Visalia, CA during normal business hours, 7:30 a.m – 5:30 p.m., Monday through Thursday and 8:00 a.m -12:00 p.m. on Friday.  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.


(

1.             Election of the Chairman and Vice Chairman of the Board of Supervisors for the year 2020.

2.             Board of Supervisors matters.

3.             Public comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING: Request from the Resource Management Agency to allow members of the public to comment on the proposed project and funding for the Sequoia Commons II Apartments, a 60-unit affordable rental housing facility for low-income households, including six units for regularly homeless households, to be located in the unincorporated community of Goshen. Adopt the Resolution approving the issuance of tax-exempt Bonds in a principal amount not to exceed $25,000,000 by the California Municipal Finance Authority for the Sequoia Commons II Apartments Project.

5.            PUBLIC HEARING: Request from the Solid Waste Department to consider an increase to the Franchised Hauler’s maximum collection and ancillary rates for Service Areas A, B, C, D, E, G, H, and J in accordance Section 11.3: Special Circumstances Rate Adjustment set forth in Tulare County Franchise Agreements Number 27185-A, 27186-A, 27187-A, 27188-A, 27189-A, and 27190-A. Approve the recommended maximum collection and ancillary rates per Exhibit "A", effective January 7, 2020.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 through 23)

 

 

NOTICE TO THE PUBLIC

These items are routine and usually approved by one motion. Before action by the Board, the Chairman will ask the Board Members and the public if they wish to remove any item from the Consent Calendar for separate consideration. Items removed from the Consent Calendar may be heard immediately before or after the approval of the Consent Calendar, or may be set aside until later in the morning.

 

 

 

 

Board of Supervisors

6.            Approve the 2020 Board of Supervisors Committee Assignments.

7.            Appoint Supervisor Eddie Valero to the following Boards, Commissions and Committees:

Upper Kings Basin Integrated Regional Water Management Authority - Board of Supervisors Representative to serve at the Pleasure of the Board

8.            Reappoint Erin Brooks to the Seat 6-At Large; Gail Jones to Seat 7-Consumer; George T Allen to Seat 8-Family on the Tulare County Mental Health Board for terms ending December 31, 2022.

District Attorney

9.            Approve a Memorandum of Understanding between the Office of the Tulare County District Attorney, Tulare County Sheriff’s Office, Tulare County Health & Human Services Agency/Child Welfare Services, Tulare County Probation, Family Services of Tulare County, and identified Human Trafficking Task Force non-Tulare County agencies to work collaboratively using a victim-centered and multi-disciplinary approach to prevent and combat human trafficking, retroactive from January 1, 2020 through September 30, 2022. Authorize the District Attorney, Sheriff-Coroner, Tulare County Health & Human Services Agency Director, and the Chief Probation Officer to sign the Memorandum of Understanding.

General Services Agency

10.         Award the architectural design services agreement for the Dinuba Library Remodel Project to Chas Rhoads Architecture in the amount of $205,000.

11.         Authorize the Chairman to sign the Notice of Completion for the Bob Wiley Detention Facility Housing Unit No. 2 Roofing Project. Direct the Clerk of the Board to record the Notice of Completion for the Bob Wiley Detention Facility Housing Unit No. 2 Roofing Project with the office of the Clerk-Recorder.

Health & Human Services Agency

12.         Approve an agreement with Sierra Vista Pharmacy to provide prescription drugs at a discounted rate to patients of Tulare County Health Care Centers, retroactive from January 1, 2020 through January 1, 2023. 

13.         Approve an agreement with Compumed, Inc. for rental of an electrocardiograph (ECG) machine and associated overread services in an amount not to exceed $20,000, retroactive from July 1, 2019 through June 30, 2021.

14.         Approve an agreement with Courage to Change to provide services on behalf of Tulare County Child Welfare Service’s foster children for the care and placement of foster children through cooperation, collaboration, and sharing of appropriate information, retroactive from October 15, 2019 through June 30, 2022. There are no costs associated with this agreement.

15.         Approve an amendment to Agreement No. 29123 with the California State Department of Health Care Services for Drug Medi-Cal Organized Delivery System waiver, to provide Substance Use Disorder services in an amount not to exceed $24,339,784, retroactive from June 28, 2019 through June 30, 2021.

16.         Authorize the submission of a grant proposal to the National Association of County and City Health Officials for the implementation of a program aimed at preventing congenital syphilis in an estimated amount of $25,000, effective March 1, 2020 through February 28, 2021. Authorize the Tulare County Health & Human Services Agency Director, or designee, to electronically submit the grant proposal.

17.         Authorize the submission of a grant proposal  to the California Department of Public Health for the implementation of the Adolescent Family Life Program (AFLP) in an annual estimated amount of $480,000, effective  July 1, 2020 through June 30, 2023. Authorize the Tulare County Health & Human Services Agency Director, or designee, to electronically submit the grant proposal.

Resource Management Agency

18.         Accept the work for the construction of the Traver Jacobs Drive Improvements Project as complete by R.J. Berry Jr., Inc. of Selma, California.  Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to have the Notice of Completion recorded with the Clerk-Recorder.

19.         Accept the work for the construction of the Woodville Sidewalk Improvement Project as complete by DOD Construction of Bakersfield, California. Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to have the Notice of Completion recorded with the Clerk-Recorder.

20.         Approve the Indemnification Agreement with SE Land, LLC in connection with an application for an encroachment permit to place an underground irrigation pipeline within County rights-of-way of Road 88 between Avenue 56 and Avenue 64, effective January 7, 2020 through January 7, 2045. Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines Section 15303 New Construction or Conversion of Small Structures for the placement of the underground irrigation pipeline. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the Clerk-Recorder.

21.         FOR INFORMATION ONLY: Bid opening results for M348 over South Fork Kaweah River Bridge Project.

CONTRACTOR                                            BID AMOUNT

Granite Construction Company                            $4,204,248.00

 

Engineer’s Estimate                                    $2,111,831.21

Sheriff/Coroner

22.         Approve the purchase of new duty firearms from Sig Sauer Inc. to support day-to-day operations of the Sheriff’s Office in an amount not to exceed $365,220. Approve the trade in of Sheriff Offices worn or damaged duty firearms that are nearing their lifecycle to Sig Sauer, Inc. who will credit the Sheriff's Office approximately $208,559 towards the purchase of the new firearms. Waive the formal bidding process and authorize the sole-source purchase with Sig Sauer Inc. Authorize the necessary budget adjustments (4/5ths vote required).

23.         Approve the Grant Award Agreement with the California Department of Parks and Recreation, Division of Boating and Waterways for partial funding for the purchase of a new patrol boat and accompanying trailer in an amount not to exceed $109,523, which includes $92,633 from grant funds and $16,890 will come from the Sheriff's FY 19/20 Operating Budget, effective January 7, 2020 through September 30, 2034. Approve the necessary budget adjustments (4/5ths vote required). Approve the procurement process in FY 2019/20 for Capital Asset purchase of one patrol boat and accompanying boat trailer to be received and paid in FY 2019/20 or FY 2020/21.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

24.         Request from the County Administrative Office to approve a Memorandum of Understanding and Intergovernmental Agreement (“MOU”) with the Tule River Indian Tribe and Tule River Tribe Gaming Authority for the relocation and expansion of the Eagle Mountain Casino to Porterville. Find that approval of the MOU does not constitute the approval of a “project” for California Environmental Quality Act purposes under Title 14 of the California Code of Regulations, Section 15378, because it involves the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment. Direct the Clerk of the Board to provide copies of the executed MOU to the Tule River Indian Tribe and Tribe Gaming Authority, the Governor’s Office, U.S. Department of the Interior, and state and federal legislators. Authorize the County Administrative Officer and designees to take such actions as may be necessary to implement the terms of the MOU.

BOARD MEMBER REQUESTS

25.         Board members may make a referral to staff to have a matter of business be considered for a future agenda (Gov. Code, sec. 54954.2, subd. (a)(3)).

 (Closed Session)

 

CLOSED SESSION

 

 

NOTICE TO THE PUBLIC

CLOSED SESSION

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

See Today’s Public hearing Agenda Item regarding Sequoia Commons II Apartments.

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 hearing Agenda Item to consider an increase to the franchised hauler’s maximum collection and ancillary rates for services areas A, B, C, D, E, G, H and J.

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: Sheila Howland v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ9600067

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Service Employees International Union Local 521 v. County of Tulare, Public Employment Relations Board, Unfair Practice Charge No. SA-CE-1092-M

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.