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 30, 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 39)

 

 

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.

 

Agricultural Commissioner/Sealer

4.            Approve the transfer of funds to Capital Projects of up to $95,000 for long range Agricultural Commissioner Capital Asset projects. Approve the necessary budget adjustments (4/5ths vote required).

Auditor-Controller/Treasurer-Tax Collector

5.            Approve an agreement between County of Tulare Community Facilities District No. 2019-01 (Services) and the County of Tulare to collect and distribute special assessments on the secured property tax roll.

Board of Supervisors

6.            Reappoint Christopher Unti to the County Member Seat on the Measure R Citizen's Oversight Committee for a term ending June 30, 2022.

7.            Reappoint Patricia Stever-Blattler to the Member 2 -Tulare County Farm Bureau Seat;  R. Scott Spear to the Member 4 - Cons & Natural Resources Seat; Ron Paregien to the Member 6 - Livestock/Range Seat; Val King to the Member 8- General Farmer Seat; Vincent Salinas to the Member 13 - Incorporated Cities Seat; Doug J. Phillips to the Member 11 - Real Estate Industry Seat; on the Agricultural Advisory Committee for terms ending  June 30, 2024.

8.            Appoint Stephanie Calderon to the Community Representative Seat; Sherri Glenn to the Agency Representative Seat; Rebecca Ortega to the Child Care Provider Seat; Teresa Ramos to the Agency Representative Seat on the Tulare County Council on Child & Youth Development for terms ending June 30, 2022.

9.            Reappoint Maribel Magana to the Child Care Provider Seat; Elvira Barron to the Agency Representative Seat; Timberly Romero to the Community Representative Seat; Brenda Larson to the At-Large Member Seat on the Tulare County Council on Child & Youth Development for terms ending June 30, 2022.

10.         Appoint John Gonzalez to the Law Enforcement Representative Seat on the Tulare County Task Force on Homelessness for a term ending January 1, 2023.

County Administrative Office

11.         Ratify actions by the County Administrative Officer during the months of March and April 2020. Find that the activities funded pursuant to the good works funding agreements are necessary to meet social needs of the residents of Tulare County

12.         Approve the Memorandum of Understanding with the Superior Court of Tulare County for the provision of general services for court facilities, effective July 1, 2020 through June 30, 2021.

District Attorney

13.         Approve an agreement with the California Office of Emergency Services to provide continuing funding for the Victim/Witness Assistance Program in the amount of $735,898, effective October 1, 2020 through September 30, 2021. Authorize the Project Director, Financial Officer, and their designees to sign the Signature Authorization form. Recognize the Chair of the Tulare County Board of Supervisors as having authority to submit the application for the Victim/Witness Assistance Program to the California Governor's Office of Emergency Services, and as having authority to execute on behalf of the County of Tulare the Grant Subaward, including any extensions or amendments thereof.

14.         Approve an amendment to Agreement No. 29432 with the California Governor’s Office of Emergency Services for the Unserved/Underserved Victim Advocacy and Outreach Program grant, to reduce the total project amount from $273,438 to $226,307 retroactive from October 1, 2019 through December 31, 2020, due to the recent opportunity presented by the California Governor's Office of Emergency Services to reduce the County's cash match.

 

 

 

Health & Human Services Agency

15.         Approve an agreement with Community Services and Employment Training, Inc. for administration of the Housing and Disability Income Advocacy Program in an amount not to exceed $159,426, effective July 1, 2020 through June 30, 2021.

16.         Approve an agreement with the National Association of County and City Health Officials (NACCHO) to receive funding in the amount of $25,000, in support of the Innovations in Congenital Syphilis Prevention project, retroactive from April 1, 2020 through July 31, 2021. Approve the necessary budget adjustments (4/5ths vote required).

17.         Approve an amendment to Agreement No. 28564 with Walgreen Co. to add a specialty pharmacy to the County's contract pharmacy network which will fill prescriptions for County patients with rare and complex conditions, effective July 1, 2020 through September 30, 2020.

18.         Approve a Site Contract Agreement with the California Department of Public Health, Office of AIDS for the AIDS Drug Assistance Program (ADAP) with a base revenue of $5,000, effective July 1, 2020 through June 30, 2023.

19.         Approve an agreement with Tulare Youth Services Bureau, Inc., for the Full Service Partnership Children's program to provide mental health services in an amount not to exceed $1,300,000, effective July 1, 2020, through June 30, 2021.

20.         Approve an agreement with Turning Point of Central California, Inc. for the North County One-Stop Center to provide mental health services in an amount not to exceed $700,000, effective July 1, 2020 through June 30, 2021.

21.         Approve an agreement with Turning Point of Central California, Inc. for the North County Mobile Unit to provide mental health services in an amount not to exceed $850,000, effective July 1, 2020 through June 30, 2021.

22.         Approve an amendment to Agreement No. 29220 with Turning Point of Central California, Inc. for the provision of specialty mental health services to modify Exhibit B, Compensation in an amount not to exceed $14,400,000, retroactive from July 1, 2019 through June 30, 2020.

23.         Approve an agreement with Uplift Family Services for the provision of Crossroads Transitional-Age Youth Housing Program in an amount not to exceed $540,120, effective July 1, 2020 through June 30, 2021.

Human Resources & Development

24.         Approve an amendment to Agreement No. 29254 with Alliant Employee Benefits, a division of Alliant Insurance Services, for continued consulting services related to the County's health and benefit plans in an amount not to exceed $95,000, effective July 1, 2020 through June 30, 2021.

Information & Communications Technology

25.         Approve an amendment to Agreement No. 27181 with Key Government Finance, Inc. to include Property Schedule 2002075385 and an Escrow Agreement with Key Government Finance, Inc. and Zions Bancorporation, National Association dba Zions Bank, for the lease/purchase of Cisco telecommunications equipment to support the County Voice over Internet Protocol (VoIP) services in an amount not to exceed $658,198.05, effective July 8, 2020 through July 8, 2022. Authorize County Counsel to sign the Opinion of Lessee's Counsel as a supplement to the Lease Purchase Master Agreement. Authorize the TCiCT Director, or designee, to sign the Requisition Costs of Property Form to process escrow requisitions. Authorize the TCiCT Director, or designee, to sign the Acceptance Certificate upon acceptance of all property referenced in Exhibit 1 of Property Schedule 2002075385.

Probation

26.         Approve the revised distribution of Assembly Bill 109 Base Funding at $16,513,329.00 for FY 2019/2020. Approve the use of Community Corrections Partnership reserve funds from Trust Fund 594 in the amount of $1,688,790.33.

Resource Management Agency

27.         Approve an amendment to Measure R Expenditure Plan as presented by the Tulare County Transportation Authority. Direct the Clerk of the Board to send the letter to the Tulare County Transportation Authority.

28.         Approve and award the contract for the construction of the Navigation Aids at Sequoia Field project to the lowest responsible and responsive bidder, Kobo Utility of Sandwich, MA, in the amount of $328,870. Allow funds for construction contingencies in the amount of $28,493 to cover unexpected construction conditions. Authorize the Resource Management Agency Director, or designee, to approve change orders up to the amount of allowed funds for contingencies. Authorize the Auditor-Controller/Treasurer-Tax Collector to advance cash, interest free, in the amount up to $377,754 to the Airport Fund (012) from the General Fund as needed to pay for the project costs of the Navigations Aids Project at Sequoia Field.

29.         Approve the designation of a One-Way STOP controlled intersection on Road 132 at Avenue 432, north of the Community of Orosi. Authorize the installation of a STOP sign on Road 132 at Avenue 432, in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC). Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) Common Sense Exemption. Find there is no substantial evidence that proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the CEQA Title 14 CCR, Section 15061(b)(3) Common Sense Exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file a Notice of Exemption with the Clerk-Recorder.

30.         Approve the designation of a One-Way STOP controlled intersection on Road 220 at Avenue 176, northwest of the City of Porterville. Authorize the installation of a STOP sign on Road 220 at Avenue 176, in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC). Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) Common Sense Exemption. Find there is no substantial evidence that proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the CEQA Title 14 CCR, Section 15061(b)(3) Common Sense Exemption, that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file a Notice of Exemption with the Clerk-Recorder.

31.         Accept Caltrans' offer to relinquish the right of way for County Roads improved as part of the Terra Bella Expressway Project- Segment 1, near the city of Porterville, in its current environmental condition and setting, including, but not limited to, the presence of hazardous materials as described in Initial Site Assessment:  Relinquishment 87828. Waive the ninety (90) days' notice of "Intention to Relinquish" requirement contained in Section 73 of the Streets and Highways Code. Adopt the Resolution approving Relinquishment for Terra Bella Expressway Project Segment- 1.

32.         Accept the Donation of Fifteen (15)—210 Conflict Monitors and Fifteen (15)—170E Traffic Signal Controllers, with a total estimated donation value of $3,000, from Daly City’s Public Works Department to the County of Tulare.

33.         Review and approve the submittal of an application for $500,000 in grant funding from the State Department of Housing and Community Development Local Early Action Planning Grants Program for infrastructure feasibility analysis and update the municipal service reviews. Adopt the Resolution authorizing application for and receipt of Local Government Planning Grants Program Funds.

34.         Approve an amendment to Development Agreement No. 29180 (DEV 18-001) with Sequoia Gateway, LLC. Approve the Addendum to the Sequoia Gateway Environmental Impact Report. Authorize the Clerk of the Board to record the agreement with the Clerk-Recorder.

35.         Approve the Final Map for Phase III of Subdivision Tract No. 767, north of the City of Visalia. Approve an agreement with Smee Homes, Inc. to complete all required public improvements for Phase III of Subdivision Tract No. 767, effective upon approval by the Board of Supervisors for the term of 12 months. Accept the road right of way dedications for Phase III of Subdivision Tract No. 767 as shown on the Final Map.

Sheriff/Coroner

36.         Approve an agreement between the Tulare County Sheriff's Office and City of Lindsay to provide emergency dispatch services to the City of Lindsay Department of Public Safety in an amount not to exceed $75,738, effective July 1, 2020 through June 30, 2021.

37.         Approve an agreement between the Tulare County Sheriff's Office and City of Exeter to provide emergency dispatch services to the City of Exeter Police Department in an amount not to exceed $95,783, effective July 1, 2020 through June 30, 2021.

38.         Approve an agreement with the Tulare Joint Union High School District for the Sheriff’s Office to provide School Resource Officer services on district campuses in an amount not to exceed $89,386, effective July 1, 2020 through June 30, 2021.

39.         Approve an agreement with the Cutler-Orosi Joint Unified School District for the Sheriff's Office to provide School Resource Officer services on district campuses in an amount not to exceed $112,260, effective July 1, 2020 through June 30, 2021.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

40.         Receive a presentation from the Resource Management Agency regarding Economic Development Activities. Approve the Business Opportunities Work Program, the Film Commission Work Program and the Tourism Work Program.

41.         Receive a presentation from the Resource Management Agency regarding the establishment of a Noise Ordinance.  Provide direction to staff pertaining to amending the Social Host Ordinance.

42.         Receive a presentation from the Resource Management Agency regarding the proposed Tulare County Regional Transit Agency Joint Powers Agreement. Approve Option A or Option B: Option A:  Approve the Tulare County Regional Transit Agency Joint Powers Agreement. Authorize the Chairman of the Board to sign the Tulare County Regional Transit Agency Joint Powers Agreement. Appoint a member of the Board of Supervisors to sit on the Board of Directors of the Tulare County Regional Transit Agency and  appoint an alternate member of the Board of Supervisors to sit on the Board of Directors of the Tulare County Regional Transit Agency. Option B: Decline to participate in the Tulare County Regional Transit Agency Joint Powers Agreement.

BOARD MEMBER REQUESTS

43.         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 concerning a presentation from the Resource Management Agency regarding the establishment of a Noise Ordinance.

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM C

THREAT TO PUBLIC SERVICES OR FACILITIES: 

(Government Code Section 54957)

Consultation with: Tulare County Sheriff Staff

ITEM D

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  274500 Ave. 192 Strathmore, Strathmore 93257

Agency Negotiators:  Aaron Zaheen

Negotiating Party or Parties:  Strathmore Public Utilities District

Under Negotiation:  Price and Terms of Payment

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  James Chavez v. County of Tulare

Workers’ Compensation Appeals Board No.: Unassigned

Corvel Claim No.: CT-16-010330

ITEM F

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  James Gong v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ11087964, ADJ11415794, Unassigned

ITEM G

CONFERENCE WITH LABOR NEGOTIATORS

(Government Code Section 54957.6)

Agency Designated Representatives: Jason T. Britt

Employee Organizations: All Certified Employee Organizations       

Unrepresented Employees: All Unrepresented Employees.