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

 

February 4, 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.             Board of Supervisors matters.

2.             Present a Proclamation recognizing the month of February 2020 as Grand Jury Awareness Month in Tulare County.

3.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 10)

 

 

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

4.            Appoint William C. Diltz to the City Law Enforcement Seat on the Step Up Advisory Committee for a term ending September 1, 2020.

County Counsel/Risk Management

5.            Approve an amendment to Agreement No. 24858 with CorVel Corporation to extend the term of the agreement by three years for the continued provision of third-party workers’ compensation claim administration services for the County and reporting to Centers for Medicare and Medicaid Services required under the Medicare Medicaid Schipp Extension Act, and to update the Service Instructions contained within Exhibit G of the Agreement in an amount not to exceed $1,771,085.70, effective April 1, 2020 through March 31, 2023.

General Services Agency

6.            Approve an amendment to Agreement No. 28738  with Judicial Council of California for reduction of space located at 300 E. Olive Avenue, Porterville, retroactive from December 31, 2019.

Health & Human Services Agency

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

8.            Authorize the submission of a grant proposal for funding from Adverse Childhood Experiences Aware for the purpose of supporting the expansion of learning opportunities for Medi-Cal providers and other stakeholders for Fiscal Year 2020/2021 in the amount of $200,000. Authorize the Tulare County Health & Human Services Agency Director, or designee, to electronically submit the grant proposal.

Resource Management Agency

9.            Approve an amendment to Agreement No. 29290 with the State of California Department of Conservation Transformative Climate Communities (TCC) Program for the Matheny Tract Climate Adaptation Plan, retroactive from July 31, 2019 through July 30, 2020.

Sheriff/Coroner

10.         Authorize the submission of a grant application for funding from the San Joaquin Valley Air Pollution Control District for Fiscal Year 2019/20 for the purchase of three electric utility vehicles in an amount up to $60,000. Approve a capital asset purchase of three electric utility vehicles in an amount not to exceed $60,000, if the grant application is selected.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

11.         Presentation given by the Auditor-Controller's Office regarding the Comprehensive Annual Financial Report (CAFR) for the Fiscal Year ended June 30, 2019.

12.         Request from the Health and Human Services Agency to approve the adoption of Pathway Home: Responding to Homelessness in Tulare County as the homeless strategic plan in the County of Tulare.

BOARD MEMBER REQUESTS

13.         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 REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  16756 Avenue 168, Woodville, CA (Surplus Woodville Fire Station)

Agency Negotiators:   Dan Richardson, Brooke Sisk, Laura Silva

Negotiating Party or Parties:  Woodville Union School District

Under Negotiation:  Price and Terms of Payment

ITEM B

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  35800 CA-190, Springville, CA (Springville Library)

Agency Negotiators:  Dan Richardson, Laura Silva

Negotiating Party or Parties:  Housing Authority of Tulare County

Under Negotiation:  Price and Terms of Payment

ITEM C

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT CONSIDERATION AND POSSIBLE APPOINTMENT

(Government Code Section 54957)

FOR THE POSITION OF:  Information Technology (IT) Director or Interim IT Director

ITEM D

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.