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

 

March 3, 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.             Acknowledge those Tulare County Restaurants and Retail Food Establishments who have attained the Certificate of Excellence in Food Safety Award during the 2019 calendar year.

3.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING: Request from the Resource Management Agency to review and accept Tulare County's 2019 Annual General Plan and Housing Element Progress Reports. Authorize transmittal of these reports to the California Governor's Office of Planning and Research and California's Department of Housing and Community Development.

(Consent Calendar)

CONSENT CALENDAR (Numbers 5 through 12)

 

 

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.

 

 

 

 

Fire Department

5.            Approve an increase of $57,500 to the Capital Asset Request Number F00092 to purchase a Fire Engine Type III in an amount not to exceed $462,500 in Fiscal Year 2019/2020. Approve the modification to the Capital Asset Request Number F00087 to purchase a Fire Engine Type III instead of a Fire Engine Type I which will result in a cost decrease of $57,500 in an amount not to exceed $462,500 in Fiscal Year 2019/2020.

General Services Agency

6.            Approve a Lease Agreement with Cigna Health and Life Insurance Company, a Connecticut corporation, to extend the term of the agreement for five years commencing June 1, 2021 for space located at 5300 W. Tulare Ave, Suite 100, Visalia.

Health & Human Services Agency

7.            Approve an agreement with California Department of Food and Agriculture for the Nutrition Education and Obesity Prevention program for funding up to the amount of $67,078, retroactive from November 1, 2019 through October 31, 2020. Approve the necessary budget adjustment (4/5ths vote required).

8.            Approve an agreement with Valor Residential and Educational Services 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 in the amount of zero dollars, retroactive from July 1, 2019 through June 30, 2022.

Human Resources & Development

9.            Approve the Side Letter Agreement between the County of Tulare and the Tulare County Professional Firefighters Association (TCPFA), Bargaining Unit 23 regarding the Effective Date of Salary Increase, Consistent Paychecks, Vacation Hours and the Elimination of “Fire Overtime” Language.

Resource Management Agency

10.         Approve an agreement with the Department of Housing and Community Development for the Senate Bill 2 Planning Grants Program, in an amount not to exceed $310,000. The term of the agreement will be from the date it has been signed by the Department of Housing and Community Development through December 31, 2022. Approve the necessary budget adjustments (4/5th vote required).               

11.         Approve an amendment to Agreement No. 26269 with the State of California that Caltrans and the County will co-sponsor the right of way phase for the project with a split of $6,492,000 from Caltrans and $13,100,000 from Local (Measure R) funds for improvements to the Betty Drive Interchange.

12.         Approve an amendment to Agreement No. 26268 Measure R Program Supplement to Cooperative Agreement for the Betty Drive Interchange Project Right of Way Phase with the Tulare County Association of Governments.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

13.         Presentation given by the General Services Agency regarding the Visalia Feral Cat Coalition for a Trap, Neuter, and Return program at Mooney Grove Park. Approve an agreement with the Visalia Feral Cat Coalition for a three year term with an option to renew an additional year, up to two years upon approval.

14.         Request from the Board of Supervisors' staff to receive input and provide direction regarding the 2020 Tulare County State Legislative Platform and the 2020 Tulare County Federal Legislative Platform. Approve amendments to the platforms and select priority issues for future advocacy trips.

BOARD MEMBER REQUESTS

15.         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 agenda item regarding the 2019 Annual General Plan & Housing Element Progress Reports

ITEM B

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 C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Resendez, Alexis vs. County of Tulare, et al. 

Eastern District of California 1:19-cv-01123-LJO-SKO

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  SEIU Local 521 v. County of Tulare, 

Public Employment Relations Board Case No. SA-CE-894-M

ITEM E

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT CONSIDERATION AND POSSIBLE APPOINTMENT

(Government Code Section 54957)

FOR THE POSITION OF:  Chief of Staff, Board of Supervisors

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.