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

 

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS, AND

THE IN-HOME SUPPORT SERVICES PUBLIC AUTHORITY

May 19, 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.             Receive an update from the Health & Human Services Agency on COVID-19 status and response efforts in Tulare County.

3.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 16)

 

 

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.            Reappoint Harvey Bailey to the Director Seat on the Tulare County Pest Control District for a term ending April 23, 2024.

Fire Department

5.            Waive the second reading and adopt an ordinance repealing Article 3 of Chapter 5 of Part IV of the ordinance code and replacing Article 3 of Chapter 5 of Part IV of the ordinance code, pertaining to fireworks displays, sales, and use. Direct the Clerk of the Board to publish a summary of the ordinance and post a full copy of the ordinance after adoption as required by law.

General Services Agency

6.            Approve an amendment to Agreement No. 25318 with California Business Machines for copier maintenance and repair services.

7.            Waive the bid process and authorize the sole source services with Jorgensen & Sons Inc. Approve the agreement with Jorgensen & Sons Inc. to provide fire sprinkler maintenance services in an amount not to exceed $103,000 effective upon approval through September 30, 2020.

Health & Human Services Agency

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

9.            Approve an agreement with Visalia Unified School District to allow licensed nursing staff to assist the Tulare County Public Health Branch within the Tulare County Health & Human Services Agency, effective May 19, 2020 until the local public health order is lifted. There is no cost associated with this Mutual Aid Agreement.

10.         Authorize the submission of a grant application for funding in the amount of $20,000 from Capture Cares for the Medication Adherence Grant for the purpose of enhancing the Public Health Branch’s ability to ensure patients complete medication regimens in the Tuberculosis Program.

11.         Approve an amendment to Agreement No. 29084 retroactive from July 1, 2017 through June 30, 2020 with the California State Department of Health Care Services to receive a maximum of $6,688,658 for funding to provide Substance Use Disorder services. Find that the Board had authority to enter into the proposed amendment as of July 1, 2017 and that it was in the County's best interest to enter into the amendment on that date.

Resource Management Agency

12.         Authorize the submission of two Low Carbon Transit Operations Program (LCTOP) allocation requests in the amount of $305,313 total to the State of California for Intelligent Transportation Systems (ITS) amenities project for the County’s Tulare County Area Transit (TCaT) services and a Fare Subsidy Campaign for riders that will offer free and/or reduced fares to promote increased transit usage throughout Tulare County. Approve the resolution in Attachment A authorizing the execution of the Certifications and Assurances and Authorized Agent Forms for LCTOP for the ITS Enhancements Project and Fare Subsidy Campaign.

13.         Authorize submittal of a Financial Assistance Application for $500,000 for a financing agreement from the State Water Resources Control Board for a Clean Water State Revolving Fund Grant or the Small Community Wastewater Grant for the planning and design of wastewater improvements for Soults and Lone Oak Tracts. Authorize and direct the Director of the Resource Management Agency, or designee, to file the Financial Assistance Application. Adopt the “Authorizing Resolution” to seek funding.

14.         Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines per Section 15061 b (3) Common Sense Exemption, SE Water Grading and Mining Permit for a ground water basin and processing of material at Mike Clark Trucking Portable Ready Mix plant at 14180 Rd 192 in Poplar. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemptions with the Clerk-Recorder.

15.         Approve and award the contract to the lowest responsive and responsible bidder, Don Berry Construction, Inc. of Kingsburg, California, in the amount of $4,866,276.14 for construction of 2020 Road Repair and Accountability Act (RRAA) Project 1. Authorize the Chair to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License. Allow funds for contingencies in the amount $255,813 to cover unexpected construction conditions. Authorize the Director of the Resource Management Agency, or designee, to approve contract change orders up to the amount of allowed funds for contingencies.

16.         Approve Invoice payments to STOP Alarm, Inc. for the purchase and installation of the security camera system upgrades at the County Road Yards in the amount of $15,688, retroactive from March 1, 2020 through April 30, 2020. 

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

17.         Request from the Treasurer-Tax Collector to approve a Banking and Cash Management Services agreement with JP Morgan Chase Bank, N.A., to provide banking services for the County, effective June 1, 2020 through May 31, 2025. Authorize the County Treasurer to sign the associated agreements and documents needed to establish and operate the new bank accounts and services.

18.         Request from the District Attorney Office to approve a Personnel Resolution to increase the salary of the Victim Witness Worker Supervisor position effective May 24, 2020.

19.         Request from the Resource Management Agency to receive a presentation and provide direction as to which of the two options staff should pursue regarding membership in the Tulare County Economic Development Corporation (EDC). Option1: Choose to pay the $90,712 public sector contribution and continue membership in the EDC. Option 2: Choose not to continue membership in the EDC.

BOARD MEMBER REQUESTS

20.         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

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation (Government Code Section 54956.9(d)(2))

Number of Potential Cases: 1

The General Contractor on the County’s South County Detention Facility construction project, Bernards Bros., Inc., and its subcontractor Lawson Mechanical, have requested the County engage in contractual mediation over delays in completion of the project, the County’s claims for delay damages, and the contractor’s and subcontractor’s claims for additional compensation.

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation (Government Code Section 54956.9(d)(2))

Number of Potential Cases: 1

ITEM D

THREAT TO PUBLIC SERVICES OR FACILITIES:

(Government Code Section 54957)

Consultation with: Tulare County Sheriff Staff

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Maria Garza De Aldaco v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ12113181, ADJ12113182, ADJ12433510

ITEM F

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Mark Grove v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ10082391, ADJ11281309

ITEM G

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation (Government Code Section 54956.9(d)(2))

Number of Potential Cases: 1

ITEM H

CONFERENCE WITH LABOR NEGOTIATORS

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Jason T. Britt

Employee Organizations:  All Certified Employee Organizations      

Unrepresented Employees:  All Unrepresented Employees.

Sitting as the Tulare County In-Home Support Services Public Authority

ITEM I

CONFERENCE WITH LABOR NEGOTIATORS

(Government Code Section 54957.6)

Agency Designated Representative:  Rhonda Sjostrom, Jason T. Britt, Shelline Bennett

Employee Organization:  SEIU, Local 2015