MEMBERS OF THE BOARD

 

KUYLER CROCKER

District One

 

PETE VANDER POEL – Chair

District Two

 

AMY SHUKLIAN – Vice Chair

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 28, 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.             State of the County presented by Chair Pete Vander Poel.

2.             Board of Supervisors matters.

3.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 28)

 

 

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.

 

 

 

 

Auditor-Controller/Treasurer-Tax Collector

4.            Approve a Memorandum of Understanding with the Superior Court of California, County of Tulare, allowing for the establishment of a Judicial Council of California bank account for the deposit of criminal fines, fees, and forfeitures. The term of this agreement shall commence on February 1, 2020, and will remain in effect until terminated by either party.

Board of Supervisors

5.            Appoint Tim Mathos to the District 1 Seat on the Assessment Appeals Board for a term ending September 1, 2022.

6.            Reappoint Gary Reed to the Member 5 Seat on the Tulare County Employees' Retirement Board for a term ending December 31, 2022.

7.            Reappoint Frank Escobar to the After-School Program Seat on the Step Up Committee for a term ending September 1, 2021.

8.            Appoint Charlie Norman to the Department Head Seat on the Tulare County Audit Committee for a term ending at the Pleasure of the Board.

9.            Reappoint Ann Johnson to the Historical Society Member Seat on the Tulare County Museum Board for a term ending February 13, 2023.

10.         Reappoint Russell P. Burke to the Member- County Bar Seat on the Tulare County Law Library for a term ending December 31, 2020.

11.         Appoint Jason Montgomery to the Public Member Seat on the Tulare County Treasury Oversight Committee for a term ending December 17, 2022.

12.         Reappoint Diana Pearcy to the Unincorporated Cities Seat on the Independent Ambulance Compliance Committee for a term ending December 31, 2020.

13.         Reappoint Marie Macedo to the Resident- District 2 Seat on the Health Advisory Committee for a term ending February 1, 2023.

County Administrative Office

14.         Approve a letter of support for a surface water treatment project in northern Tulare County.

15.         Ratify and approve a Coordination Agreement with the Eastern Tule, Tri County Water Authority, Pixley Irrigation District, Lower Tule Irrigation District, Delano-Earlimart Irrigation District, and Alpaugh Groundwater Sustainability Agencies for the coordination of Groundwater Sustainability Plans in the Tule Sub-basin, effective when all parties sign the agreement. Ratify the Chair’s signature on the agreement.

County Counsel/Risk Management

16.         Approve training on February 27, 2020 for special districts and independent agencies on the topics of basic functions and duties of local agencies.

 

 

 

Health & Human Services Agency

17.         Authorize the submission of a grant application for funding from the California Department of State Hospitals for Fiscal Years 2020/2021 through 2022/2023 in the amount of $2,215,200 for the Pre-Trial Felony Mental Health Diversion Program.

18.         Approve an agreement with Turning Point of Central California, Inc., to replace and supersede PA4557 and PA4558, for the provisions of drug and alcohol recovery treatment services to Tulare County adolescents, and men’s residential services, in an amount not to exceed $1,636,458, effective from January 28, 2020 through June 30, 2020.

19.         Accept the Department of Health Care Services award for One-Time Funding in the amount of $587,707.41 for the Whole Person Care Pilot program to be expended from March 31, 2020 through June 30, 2025. Authorize Tulare County Health & Human Services Director, or designee, to accept additional funds, if made available by the Department of Health Care Services up to an amount of $587,707.41.

20.         Authorize the Health and Human Services Agency Director, or designee to sign a Data Use Agreement with the Centers for Medicare & Medicaid Services in the event of a public health emergency including Public Safety Power Shut-off.

21.         Approve a Memorandum of Understanding with the California Department of Child Support Services to provide online access service to the Child Support Enforcement System effective for 36 months upon the date of signature by both organizations.

Probation

22.         Approve a Memorandum of Understanding between the County, through the Tulare County Probation Department, and College of the Sequoias in the amount of zero dollars to establish an internship program, retroactive from September 1, 2019 through June 30, 2024.

Resource Management Agency

23.         Approve an agreement with the City of Lindsay, in the amount of $18,485, for the County to provide transit service to City of Lindsay residents, retroactive from July 1, 2019 through June 30, 2020. 

24.         Approve an agreement with the City of Porterville, in the amount of $427,972 for the City to provide transit service to County of Tulare residents, retroactive from July 1, 2019 through June 30, 2020.

25.         Approve an agreement with the City of Woodlake, in the amount of $11,378 for the City to provide transit service to County of Tulare residents, retroactive from July 1, 2019 through June 30, 2020.

26.         Reject all bids received and opened on October 31, 2019, for the Navigation Aids at Sequoia Field Project. Approve the re-advertisement for bids for the Navigation Aids at Sequoia Field Airport Project subject to revision in accordance with Federal Aviation Administration direction. Authorize the Chair to sign the plans and specifications for the project so that they may be updated to reflect the current period of advertisement. Reaffirm the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. CEQA Guidelines Secs. 15 Cal. Code Reg. Section 15301(f) Existing Facility for the Navigation Aids at Sequoia Field Airport Project.

Sheriff/Coroner

27.         Ratify and approve the submission of a grant application for funding from the U.S. Department of Justice, Office on Violence Against Women, Fiscal Year 2020 Improving Criminal Justice Responses to Sexual Assault, Domestic Violence, Dating Violence, and Stalking Grant Program up to the maximum grant award amount of $1,000,000. The period of the grant will be from October 1, 2020 through September 30, 2024. Ratify and approve as part of the grant application, the Memorandum of Understanding between the grant partners, the Tulare County Sheriff’s Office, Tulare County District Attorney’s Office, Tulare County Probation Department, and Family Services of Tulare County, and certification letters. Ratify the Chair’s signature on the Memorandum of Understanding, the grant application, and the required certification letters.

Workforce Investment Board

28.         Approve the budget adjustment of $50,000 resulting from an agreement with the City of Tulare to provide job readiness, job training, and job placement services to low-moderate income persons who are facing homelessness (4/5ths vote required).

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

29.         Request from the General Services Agency to approve an amendment to Agreement No. 27808 with DLR Group to increase the contract amount by $172,300 from $2,690,000 to $2,862,300 for Sequoia Field Programming Facility architecture and engineering services.

30.         Request from the Probation Department to approve a Memorandum of Understanding between the County of Tulare through the Probation Department and the Superior Court of California for the Pretrial Pilot Program, retroactive from October 1, 2019 through December 31, 2021 in the amount of $2,554,950. Approve the amendment of the Probation Department's FY 2019/2020 budget to add the revenue and expense associated with the implementation of the Pretrial Pilot Program in FY 2019/2020, in the amount of $1,215,189. Approve the necessary budget adjustment (4/5th's vote required).

BOARD MEMBER REQUESTS

31.         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 INVOLVING A JOINT POWERS AGENCY

(Government Code Section 54956.96)

Name of JPA:  San Joaquin Valley Insurance Authority

Discussion will concern:  San Joaquin Valley Insurance Authority v. Gallagher Benefit Services, Inc., Fresno County Superior Court Case No. 17CECG01632, United States District Court for the Eastern District of California Case No. 1:17-cv-00861-LJO-EPG

Name of Local agency representative on JPA board:  Supervisors Crocker, Shuklian, & Vander Poel 

Consultants or other representatives attending closed session: HRD Director

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  AT&T Mobility LLC, Pacific Bell Telephone Company vs. County of Tulare

Tulare County Superior Court Case No. VCU281438

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Rodriguez-Mason, Caridad vs. County of Tulare and Kent Henry

Tulare County Superior Court Case No. VCU277520

ITEM D

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 1

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Tulare County Deputy Sheriff’s Association & Tulare County Professional Firefighters Association Local 4757 v. County of Tulare, Public Employee Relations Board, Unfair Practice Charge No. SA-CE-1042-M (2018409)

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.