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

 

June 23, 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 47)

 

 

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 an amendment to Agreement No. 27056 with Hinderliter, de Llamas and Associates to extend the term of the agreement to June 30, 2025, and to have access to County of Tulare's sales and use tax data that is now maintained by the California Department of Tax and Fee Administration.

5.            Approve an agreement between East Orosi Community Services District and the County of Tulare to collect and distribute special assessments on the secured property tax roll.

6.            Approve an agreement between Lindmore Irrigation District and the County of Tulare to collect and distribute special assessments on the secured property tax roll.

7.            Approve an agreement between Tract 92 Community Services District and the County of Tulare to collect and distribute special assessments on the secured property tax roll.

Board of Supervisors

8.            Appoint Gary Leon Perryman to a Trustee Seat on the Tipton-Pixley Public Cemetery District for a term ending January 3, 2022.

9.            Authorize the Step Up #LEAD Youth Program to be funded $100,000 on July 1, 2020.

County Administrative Office

10.         Approve an agreement with First 5 Tulare County, to allow Tulare County to provide general accounting services to First 5 Tulare County, in the amount of $1,461 for accounting support services and $2.50 per claim processed, effective July 1, 2020 through June 30, 2021.

County Counsel/Risk Management

11.         Authorize the Risk Manager to renew the County's Excess Workers' Compensation, General Liability I & II, Property, Medical Malpractice, Master Crime Policy, Optional Excess Liability, Airport & Aircraft Operations, Watercraft, Pollution, and Cyber Liability policies of coverage through Public Risk Innovation Solutions Management (PRISM) Joint Powers Authority for the 2020/2021 policy years. Authorize the Risk Manager to renew the Excess Workers’ Compensation, General Liability I & II, Property, Medical Malpractice programs and find that it is in the County's best interest to continue in these insurance programs. Authorize the Risk Manager, in consultation with the County Administrative Office, to approve the payment of insurance program costs and premiums, upon receipt.

District Attorney

12.         Approve an amendment to Agreement No. 29128 with the California Governor's Office of Emergency Services for the Violence Against Women Vertical Prosecution Program grant to reduce the total project amount from $406,089 to $334,804, retroactive from July 1, 2019 through December 31, 2020.

13.         Approve an amendment to Agreement No. 29349 with the California Governor's Office of Emergency Services for the Victim Witness Assistance Program grant to reduce the total project amount from $822,829 to $738,886, retroactive from October 1, 2019 through September 30, 2020.

General Services Agency

14.         Award the contract to Fuentes Security Service to provide security guard services in an amount not to exceed $3,000,000 per fiscal year, effective July 1, 2020 through June 30, 2021.

15.         Approve an adjustment to the Custodial budget for Fiscal Year 2019/20 for increased janitorial services in the amount of $230,000. Approve the necessary budget adjustment (4/5ths vote required).

16.         Approve the bid documents for the Bob Wiley Detention Facility Housing Units #3 & 4 Roofing Project. Authorize the advertisement of bids for the subject project. Set the bid opening for the project at 11:00 a.m. on Thursday, July 30, 2020.

Health & Human Services Agency

17.         Approve an agreement with Community Service and Employment Training, Inc. for administration of the Housing Support Program in an amount not to exceed $635,489, effective July 1, 2020 through June 30, 2021.

18.         Approve an agreement with the Department of Health Care Services for the Medi-Cal Inmate Program, to allow Tulare County to draw down federal match funds for inpatient medical or psychiatric services, effective July 1, 2020 until terminated by either party pursuant to and in accordance with the Participation Agreement.

19.         Approve a Memorandum of Understanding between the Tulare County Health and Human Services Agency, Child Welfare Services Division and Fresno Pacific University to arrange field placement of student interns in the social work field, effective June 23, 2020 through June 30, 2025.

20.         Authorize the Director of Human Services to sign the Transitional Housing Program Allocation Acceptance Resolution.

21.         Approve a Memorandum of Understanding with the California Ventura Automated Collection System Association for Tulare County's participation in the fourteen-county consortium in an amount not to exceed $13,210, effective July 1, 2020 through June 30, 2021.

22.         Approve an agreement with Workforce Investment Board of Tulare County for the Welfare to Work Expanded Subsidized Employment Program, for the provision of expanded work opportunities to CalWORKs recipients in an amount not to exceed $2,000,000, effective July 1, 2020 through June 30, 2021.

23.         Approve the Health and Human Service Agency's request to increase the CalWORKs 1991 Realignment Appropriation by $9,938,000 from $78,201,138 to $88,139,138. Approve the necessary budget adjustment (4/5ths vote required).

24.         Ratify an Amendment to Emergency Order by the Tulare County Emergency Services Director for the Maintenance of Critical Infrastructure and Closure of County Facilities to Physical Access by the Public, issued on March 23, 2020 and amended on May 29, 2020.

25.         Ratify and approve an agreement with Best Friends Animal Society for the Rachael Ray Save Them All COVID-19 Relief Grant in the amount of $40,000 toward the salary of a new veterinarian position, retroactive from June 2, 2020 through September 30, 2020. Approve the necessary budget adjustment (4/5ths vote required).

26.         Approve to replace and supersede Resolution No. 2020-0190, which was approved by the Board of Supervisors on April 21, 2020, to accept additional funds, $218,912, from the California Department of Public Health for a total allocation not to exceed $694,170, retroactive from March 5, 2020 through March 15, 2021 for the COVID-19 crisis response.

27.         Approve an amendment to Agreement No. 29250 with Everbridge Inc. to provide emergency mass notification services, in an amount not to exceed $95,790 to replace and to supersede Exhibit B-1 and to extend the term from July 1, 2019 through June 30, 2020 to July 1, 2020 through June 30, 2021.

28.         Authorize the Tulare County Board of Supervisors to accept an additional Fiscal Year 2019/2020 Housing and Disability Income Advocacy Program Allocation for homeless assistance in the amount of $19,882 from the State of California. Approve an amendment to Agreement No. 28594 with Community Services and Employment Training, Inc. for administration of the Housing and Disability Income Advocacy Program to update Exhibit B which includes the additional allocation in an amount not to exceed $473,036, effective June 23, 2020 through June 30, 2020. Approve the necessary budget adjustment (4/5ths vote required).

29.         Approve an agreement with Santa Cruz County acting as the host entity of the Local Government Agency Consortium over School-Based Medi-Cal Administrative Activities to update the fee structure, retroactive from July 1, 2019 through June 30, 2022.

30.         Approve an amendment to Agreement No. 29510 with Kansas Health Institute to initiate Cross-Jurisdictional Sharing Convening between Tulare County Health and Human Services Agency and the Tule River Tribe and to extend the term end date retroactive from June 19, 2020 through December 31, 2020.

31.         Approve the submission of the proposed Advancing Behavioral Health Innovation Project to the Mental Health Services Oversight and Accountability Commission for final plan approval. Authorize the implementation and development of the proposed Project Advancing Behavioral Health from Fiscal Year 2020-2021 to Fiscal Year 2024-2025, upon approval of the plan by Mental Health Services Oversight and Accountability Commission.

32.         Approve the submission of the proposed Project Empath Innovation plan to the Mental Health Services Oversight and Accountability Commission for final plan approval. Authorize the implementation and development of proposed Project Empath, upon approval of the plan by the Mental Health Services Oversight and Accountability Commission.

33.         Approve an agreement with Tulare County Superintendent of Schools for the Children of Promise Program in an amount not to exceed $288,227, effective July 1, 2020 through June 30, 2021.

34.         Approve an agreement with Tulare County Superintendent of Schools to provide mental health services to children for the Primary Intervention Program, in an amount not to exceed $451,095, effective July 1, 2020 through June 30, 2021.

35.         Approve an amendment to Agreement No. 28836 with the University of California, Berkeley Optometric Eye Center for the Retinopathy Screening Program, to extend the current agreement in an amount not to exceed $25,000 per year for the provision of diabetic retinopathy screenings and the necessary equipment and software to provide those services and to make changes to their pricing structure effective upon the Board's approval through June 30, 2022.

Information & Communications Technology

36.         Approve an agreement with AutoMon, LLC for the Caseload Explorer Connect caseload management application utilized by Probation, in an amount not to exceed $619,379, effective July 1, 2020 through June 30, 2023.

Resource Management Agency

37.         Approve and award the contract to the lowest responsive and responsible bidder, MAC General Engineering, Inc., from Strathmore, California, in the amount of $167,947 for construction of Avenue 80 Railroad Crossing Improvements Project, in the community of Teviston. 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 $16,794 to cover unexpected construction conditions. Authorize the Resource Management Agency Director, or designee, to approve contract change orders up to the amount of allowed funds for contingencies.

38.         Approve Program Supplement Agreement with the State of California Department of Transportation for the design and construction of the Earlimart Sidewalk Improvements Project in the amount of $1,868,000, effective upon approval by the Board of Supervisors.

39.         Approve the 2021-2022 Extension to the Transit Development Plan.

40.         Ratify and approve the Coronavirus Aid, Relief and Economic Security Act (CARES Act) Invoice/Pre-Agreement #1622-2020-3 for transit funding through the Federal Transit Administration 5311 program with the State of California, Department of Transportation, for cost reimbursement of transit operating expenses in the amount of $413,637, retroactive from January 20, 2020 through June 3, 2020. Ratify the signature of the Resource Management Agency Director on the CARES Act Invoice/Pre-Agreement #1622-2020-3.

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

Contractors                                       Bid Estimate

 

Agee Construction                                              $3,630,982

Syblon Reid                                                          $3,664,503

Granite Construction                                          $3,816,452.70

Papich Construction                                           $3,987,483

 

Engineers Estimate                                           $2,293,473.36

Sheriff/Coroner

42.         Ratify and approve an online grant application from the Tulare County Sheriff's Office effective May 29, 2020 to the U.S. Department of Justice for the Coronavirus Emergency Supplemental Funding Program. The grant period is for January 20, 2020 through January 31, 2022 in an amount up to $82,637. Approve the Grant Award Agreement 2020-VD-BX-0902 with the U.S. Department of Justice for the Coronavirus Emergency Supplemental Funding Program for the purchase of five portable decontamination units and associated disinfectant in an amount not to exceed $88,568, which includes $82,637 from grant funds and $5,931 will come from the Sheriff’s FY 19/20 Operating Budget, retroactive from January 20, 2020 through January 31, 2022. Approve the capital asset purchase of five decontamination units and associated disinfectant to be used to support Coronavirus response of the Tulare County Sheriff’s Office, in an amount not to exceed $88,568.

43.         Approve an adjustment to the Sheriff's Office budget for Fiscal Year 2019-20 to increase appropriations in the amount of $468,907 for the purchase of (131) APX 6000 hand held portable two-way radios. Authorize the necessary budget adjustments (4/5ths vote required).

44.         Approve an agreement between the Tulare County Sheriff's Office and the City of Farmersville to provide emergency dispatch services to the Farmersville Police Department in an amount not to exceed $87,640, effective July 1, 2020 through June 30, 2021.

45.         Approve an agreement between the Tulare County Sheriff's Office and the City of Woodlake to provide emergency dispatch services to the City of Woodlake Police Department in an amount not to exceed $73,031, effective July 1, 2020 through June 30, 2021.

46.         Approve an amendment to Agreement No. 28077 with the United States Forest to add the Annual Operating and Financial Plan, identified as Exhibit A, Service for reimbursement to the Sheriff’s Office for patrol services on United States Forest Service land in the amount of $33,000, retroactive from October 1, 2019 through September 30, 2020. Approve an amendment to Agreement No. 28077 with the United States Forest Service to add the Annual Operating and Financial Plan, identified as Exhibit B, for reimbursement to the Sheriff’s Office for services related to controlled substances on United States Forest Service land in the amount of $24,000, retroactive from October 1, 2019 through September 30, 2020.

Solid Waste

47.         Approve the amended job specification for the Solid Waste Environmental Coordinator Classification.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

48.         Presentation given by the Resource Management Agency regarding an overview of the department.

49.         Request from the County Administrative Office to provide direction to staff regarding participation in the State Water Resources Control Board Division of Drinking Water Administrator Program.

BOARD MEMBER REQUESTS

50.         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: 8

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Edward Villa v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ1012496, ADJ1434018, ADJ2309838

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

Liability Claim of Lucy Rodriguez and Vicky Echeverria

ITEM D

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Consultation with: Tulare County Sheriff Staff

ITEM F

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  5300 W. Tulare Avenue, Visalia CA (Old Cigna Building)

Agency Negotiators: Daniel Richardson, Brooke Sisk  

Negotiating Party or Parties: Cigna Health and Life Insurance Company  

Under Negotiation:  Price and Terms of Payment

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

DISCIPLINE, DISMISSAL OR RELEASE OF A PUBLIC EMPLOYEE

(Government Code Section 54957)

ITEM I

CONFERENCE WITH LABOR NEGOTIATORS

(Government Code Section 54957.6)

Agency Designated Representatives: Tony Stevens, Jason T. Britt

Employee Organizations: All Certified Employee Organizations       

Unrepresented Employees: All Unrepresented Employees.