MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX - Chairman

District Three

 

J. STEVEN WORTHLEY –    Vice Chairman

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

JEAN M. ROUSSEAU

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel


MICHELLE BALDWIN

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

 

SEPTEMBER 30, 2014

 

3:00 P.M. Board Convenes for Closed Session

Board Chambers, Administration Building

2800 W. Burrel Avenue

Visalia, CA 93291

 

7:00 P.M. Board Reconvenes for Open Session

Dinuba City Council Chambers

405 E. El Monte Way, Dinuba, CA 93618

 

PLEDGE OF ALLEGIANCE

Moment of Silence

 

 

 

NOTICE TO THE PUBLIC

PUBLIC COMMENT PERIOD

At this time, 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.  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.


(Public Comment Period)

 

1.             Board of Supervisors matters.

2.             Presentation given by Paul Yoder, Strategic Local Government regarding legislation update.

3.             Public Comments.

 

 

(Consent Calendar)

CONSENT CALENDAR (Number 4 through 29)

 

 

NOTICE TO THE PUBLIC

Background information has been provided to the board on all matters listed under the Consent Agenda, and these items are considered to be routine by the Board.  All items under the Consent Agenda are normally approved by one motion.  If discussion is requested by any Board members on any item, that item will be removed from the Consent Agenda if separate action is required.

 

                                                                  

Agricultural Commissioner/Sealer

 

4.            Approve an agreement with the California Department of Food and Agriculture for providing State subvention in the amount of $1,262 to offset the costs of providing the Pink Bollworm Cotton Plowdown and Host-Free Monitoring Program, retroactive to December 1, 2014 through March 31, 2015.  Find that the Board has authority to enter into the proposed Agreement as of December 1, 2014, and that it is in the County’s best interest to enter into the agreement on that date.

Board of Supervisors

 

(Timed Items)

5.            Appoint Jeffrey A. Nelson, District 2, Donna Luallen, District 3 and Rex Clark, District 4 to the Fish and Wildlife Commission for terms ending September 4, 2016.

6.            Appoint Mathew Graham, District 4 to the Assessment Appeals Board for a term ending September 7, 2017. 

Capital Projects & Facilities

 

(Timed Items)

7.            Approve and award the contract to ARCADIS U.S., Inc. for remediation oversight of the Harmon Field Low Temperature Thermal Desorption Soil Remediation Project at 1494 South Airport Road, Pixley, CA in the amount of $513,805.  Authorize the Chairman to sign the agreement upon receipt of certificates of insurance and contract, subject to review and approval as to form by County Counsel.

County Administrative Office/General Services-Property Management

 

(Timed Items)

8.            Approve a Memorandum of Understanding with the Superior Court of Tulare County for the provision of internal services for County managed court facilities and the cost of four Preliminary Hearing Clerks, retroactive to July 1, 2014 through June 30, 2015.  Find that the Board had authority to enter into the proposed Memorandum of Understanding as of July 1, 2014, and that it was in the County’s best interest to enter into the Memorandum of Understanding on that date.

9.            Ratify actions taken by the County Administrative Officer during the month of August 2014 regarding Good Works funding.

District Attorney

 

(Timed Items)

10.         Approve an agreement with the California Governor’s Office of Emergency Services in the amount of $86,322 to fund the Human Trafficking Advocacy Program for the period October 1, 2014 through September 30, 2015.  Authorize the Chairman to sign the Grant Award Face Sheet and the Certification of Assurance of Compliance.  Authorize the County Administrative Officer, or his designee, to sign the Certification of Assurance of Compliance.

Health & Human Services Agency

 

(Timed Items)

11.         Approve an agreement with the Workforce Investment Board of Tulare County for the Welfare-to-Work Expanded Subsidized Employment Program in an amount not to exceed $2,395,416 to provide expanded work opportunities that lead to self sufficiency via Welfare-to-Work subsidized and/or unsubsidized employment services activities to adults receiving CalWORKs assistance, effective October 1, 2014 through September 30, 2015.  Approve the necessary budget adjustments (4/5ths vote required).

12.         Approve an agreement with Walden University to provide supervised educational field experience for students enrolled in Walden University’s Graduate Program, retroactive to July 1, 2014 through June 30, 2017.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date. 

13.         Approve an agreement with Community Services and Employment Training, Inc. in an amount not to exceed $1,576,274 to provide comprehensive job services to clients of TulareWORKs from October 1, 2014 through September 30, 2015.

14.         Approve an agreement with the California Department of Public Health for the California HIV/AIDS Case Reporting System Data Use and Disclosure for a term of five (5) years from the date of signing.

15.         Approve an agreement with Proteus, Inc. in the amount of $1,068,740 to provide comprehensive job services to clients of TulareWORKs from October 1, 2014 through September 30, 2015.  

16.         Approve an agreement with SEE and Company in the amount of $522,500 to provide comprehensive job services to clients of TulareWORKs from October 1, 2014 through September 30, 2015. 

Resource Management Agency

 

(Timed Items)

17.         Approve an agreement with the Porterville Unified School District for the John J. Doyle Elementary School Safe Routes to School Project.  Authorize the Chairman of the Board of Supervisors to sign the agreement, subject to review and approval as to form by County Counsel.

18.         Approve Program Supplement No. N079 in the amount of $820,673 with the California Department of Transportation for environmental mitigation for the Avenue 416 Kings River Bridge Project. 

19.         Approve Program Supplement No. N080 in the amount of $280,000 with the California Department of Transportation for environmental mitigation for the Mountain Road 319 South Fork Kaweah River Bridge Project. 

20.         Approve Program Supplement No. N081 in the amount of $25,000 with the California Department of Transportation for the Preliminary Engineering phase for the M348 over South Fork Kaweah River Bridge project.

21.         Approve the General Plan Initiation for a General Plan Amendment to Update the Cutler/Orosi, Strathmore, and Terra Bella/Ducor Community Plans and the Tipton Area Plan.

22.         Introduce and waive the first reading of an amendment to Ordinance No. 352 of the Tulare County Zoning Ordinance for Change of Zone No. PZ 09-004, from the AE-20 (Exclusive Agricultural – 20 acre minimum) Zone to M-1 (Light Manufacturing), on an 18± acre site located on the northeast corner of Avenue 408 and Road 120, west of the community of Cutler.  Set a Public Hearing for October 14, 2014 at 9:30 a.m. or shortly thereafter as can be heard.

23.         Adopt the Complete Streets Policy Plan for the Goshen Community Planning Area.  Authorize transmittal of the Complete Streets Policy Plan for the Goshen Community Planning Area to the Tulare County Association of Governments.  Authorize the Tulare County Resource Management Agency to seek funding for construction and related matters involving this project.

24.         Adopt the Complete Streets Policy Plan for the Traver Community Planning Area.  Authorize transmittal of the Complete Streets Policy Plan for the Traver Community Planning Area to the Tulare County Association of Governments.  Authorize the Tulare County Resource Management Agency to seek funding for construction and related matters involving this project.

Sheriff/Coroner

 

(Timed Items)

25.         Approve an amendment to Agreement No. 25964 with the College of the Sequoias to extend the term of the agreement to June 30, 2016, in the amount of $6,200 for full-time dispatch services, retroactive to July 1, 2014.  Find that the Board had authority to enter into the proposed amendment to the agreement as of July 1, 2014, and it was in the County’s best interest to enter into the agreement on that date.

26.         Ratify and approve the Residential Substance Abuse Treatment grant award agreement from the Board of State and Community Corrections in the amount of $217,656, retroactive to July 1, 2014, through June 30, 2015.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.  Ratify the Chairman’s signature on the agreement.

27.         Approve capital asset purchases of a Livescan Machine in an amount not to exceed $37,000; a Back-up Server to store digital documents in an amount not to exceed $79,000; and to upgrade 10 Livescan Machines for a total amount not to exceed $117,000.  Authorize the Purchasing Agent to waive the formal bidding process for the purchases of these items.  Authorize the necessary budget adjustments (4/5ths vote required).

Solid Waste

 

(Timed Items)

28.         Approve an amendment to Agreement No. 26689 with Peña's Disposal Services, Inc. (Construction Demolition and Debris Recycling) to extend the term of the agreement to July 31, 2019; change the Fees Payable from $34 per ton for all residual to $28 per ton; and change C&D fines from one half the general refuse gate rate to $12 per ton, retroactive to August 1, 2014 through July 31, 2019.  Find that the Board had authority to enter into the proposed agreement as of August 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.

Workforce Investment Board

 

(Timed Items)

29.         Appoint William DeLain as Chair to the Workforce Investment Board of Tulare County Board of Directors with a term ending November 14, 2015. 

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

30.         Presentation to approve the extension of the Arts Consortium’s designation as the official Arts Council of Tulare County through September 2015.

31.         Request from Tulare County Employees’ Retirement Association to approve the Personnel Resolution establishing two new positions in the Tulare County Employees' Retirement Association effective October 1, 2014.

 (Closed Session)

 

CLOSED SESSION

 

 

NOTICE TO THE PUBLIC

CLOSED SESSIONS

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 the closed session will be made in accordance with Government Code sections 54957.1

 

It is the intention of the Board to meet in closed session concerning:

Sitting as the Tulare County Board of Supervisors

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...

ITEM A

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

 

 

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  1

 

 

ITEM C

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6) 

Agency Designated Representative:  Rhonda Sjostrom and Jean M. Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...

Next Item(s) Sitting as...