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

 

January 6, 2015

 

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

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.             Swearing-in Ceremony for Supervisor Worthley and Supervisor Ennis by the Honorable Brett Hill, Assistant Presiding Judge.

3.             Election of the Chairman and Vice Chairman of the Board of Supervisors for the year 2015.

4.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

5.            PUBLIC HEARING:  Request from Resource Management Agency to conduct a public hearing to approve a Supplemental Grant Activity to be added to Grant No. 14-CDBG-9892. Approve a capital asset purchase for a Water Tender for an amount not to exceed $285,000. Authorize the necessary budget adjustment  (4/5th vote required).

6.            PUBLIC HEARING:  Request from the Treasurer-Tax Collector to continue the public hearing from December 16, 2014 regarding the denial of the appeal filed by Marilu Lopez regarding an Adult Oriented Business License, per Tulare County Ordinance Code Sections 6-03-1050.

 

(Consent Calendar)

CONSENT CALENDAR (Number 7 through 32)

 

 

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.

 

Auditor-Controller/Registrar of Voters/Treasurer-Tax Collector

7.            Approve an amendment to the “Authorized Investment Instruments” section of the Treasurer’s Statement of Investment Policy, Fiscal Year 2014-2015 to allow investment in Supranationals and Placement Service Deposits.

Board of Supervisors

8.            Appoint Deanne Peterson, Chairman, Board of Supervisors or Designee to the Law Library for a term ending December 31, 2015.

9.            Appoint Cynthia "Cindy" Dias, Consumer, to the Community Health Center Board for a term ending April 18, 2015.

10.         Reappoint Mary Mederos, Seat 13 - Family, to the Tulare County Mental Health Board for a term ending December 31, 2017.

11.         Reappoint Robert Uchita, Charlie Pitigliano Jr., and Robert Clark, Trustees to the Tulare Mosquito Abatement District for terms ending December 31, 2016. 

12.         Approve the 2015 Board of Supervisors Committee Assignments.

13.         Cancel the following meetings for the Board of Supervisors during 2015:

Capital Projects & Facilities

14.         Approve the bid documents for the Government Plaza Secured Parking Lot Expansion and Americans with Disabilities Act (ADA) Parking Reconstruction Project. Authorize the advertisement of bids for the subject project. Set the bid opening for the project at 2:00 p.m. on Thursday, February 19, 2015.

County Administrative Office/General Services

15.         Approve February 3, 2015 at 9:00 AM or as soon thereafter as possible, as the date and time to receive public comment regarding the Board’s intent to consummate the purchase of real property at 333 W. Henderson Avenue in the City of Porterville whose Assessor’s Parcel Number is 252-120-050.  Instruct the County Administrative Officer or his designee to publish the attached Exhibit “A” Notice of Intent to Purchase Real Property once a week for three consecutive weeks pursuant to Government Code §25350 and §6063.

16.         Approve an amendment to Lease Agreement No. 20044 with Stapleton Group, Plan Administrator for Ennis Commercial Properties, LLC; to extend the term of the lease agreement for seven years and reduce the annual adjustment rate to two and half percent commencing September 1, 2015, for upgrades of the office space located at 259 N. Main Street, Porterville, CA.

17.         Waive the second reading and adopt an Ordinance amending Section 1-19-1205 in Article 5 of Chapter 19 in Part 1 of the Ordinance Code, pertaining to an increase in per diem for Grand Jurors. Direct to Clerk to publish the ordinance after adoption as required by law.

Health & Human Services Agency

18.         Reaffirm the Proclamation of a Local Emergency due to Drought in Tulare County Resolution No. 2014-0090.

19.         Approve budget adjustments for drought response activities (4/5ths vote required).

20.         Approve the State Contractor Certification Clauses form (CCC-307) and the Federal Contractor Certification Clauses (CO-007) form with the California Department of Education, Nutrition Services Division that will allow Tulare County Health & Human Services Agency  to receive the contract for the Summer Food Service Program.

21.         Approve an amendment to Agreement No. 26559 with California State Association of Counties to increase the amount to be paid under the agreement by an amount not to exceed $79,646 for the period of January 6, 2015 through June 30, 2015 to support additional staff needed to support new governance and workload changes related to the Welfare Client Data Systems Consortium.

22.         Approve an agreement with Visualutions, Inc. retroactive to July 1, 2014 through June 30, 2017 in the amount of $450,000 for maintenance and support of the Electronic Health Records system for the Health Care Centers. 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.

23.         Approve an agreement with Hewlett Packard Enterprise Services, LLC in the amount of $16,964,180 from February 1, 2015 through January 31, 2020, for the provision of Maintenance and Operation Services for the CalWORKs Information Network (CalWIN) system.

24.         Approve submission of the Reimbursement Request Form to the Retail Standards Grant Program, United States Food and Drug Administration and Association of Food & Drug Officials, for the amount of $2,500.

25.         Approve an agreement Funding Application with the California Department of Public Health, Maternal, Child and Adolescent Health Division programs retroactive to July 1, 2014 through June 30, 2015.  Find that the Board had authority to enter into the proposed Agreement Funding Application as of July 1, 2014 and that it was in the County’s best interest to enter into the application on that date.

Human Resources & Development

26.         Approve a capital asset purchase of a new scanner in an amount up to $6,200.  Approve the necessary budget adjustments (4/5ths vote required).

Resource Management Agency

27.         Authorize the filing of Notice of Partial Non-Renewal for the following Land Conservation Contract as provided in the Williamson Act. The request fulfills conditions resulting from the approval of a parcel map.  Approve the execution of the amendment to the Land Conservation Contract as a condition of approval for the aforementioned partial non-renewal; and authorize the Chairman to sign the amendments to the Williamson Act Contracts. PNR 14-013 – Williamson Act Contract No. 6993, Ag Preserve No. 2334, located 1,320 feet south of Avenue 56 and approximately ½ mile west of Road 224, west of Ducor (Marion Henry Hughes, Jr. and Patricia Hughes), (a 1-acre homesite from 20 acres to be non-renewed as a condition of PPM 12-026) 20 acres in two parcels subject to contract amendment.

28.         Authorize and approve a resolution for the Housing Related Parks Grant Program.

29.         Approve the necessary budget adjustment of $150,000 to the Road Fund budget to recognize funding from the Tulare County Association of Governments for the Complete Streets Policy Program (4/5ths vote required).

30.         Approve an amendment to Agreement No. 24367 with MV Transportation, Inc. to extend the term of the agreement to June 30, 2018 in the amount of $5,602,274 to provide transit management and operations for Tulare County Area Transit.  Allow funds for a contingency in the amount of $560,227 (10%) to cover the cost of an unexpected increase to transit service.

31.         Authorize the capital asset purchase of a Truck Tractor from the Solid Waste Department for the Resource Management Agency, Operations Division.  Approve the necessary budget adjustments (4/5ths vote required).

32.         Approve an agreement with Alta Irrigation District for the Avenue 416 Widening Project Services to prepare final engineering plans, specifications and estimate, advertise for bids, award the construction contract, and supervise the construction of the Alta Irrigation District pipeline associated with the Avenue 416 Widening Project.

Word Format

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

33.         Request from Sheriff's Department to approve a personnel resolution to increase the Sheriff’s position allocation listing to add one Assistant Sheriff and to eliminate a Sheriff’s Captain position.  Approve job classification and specifications for the Assistant Sheriff position and amend the Undersheriff job specifications. 

34.         Request from Resource Management Agency to approve the Cooperative Agreement with the California High Speed Rail Authority.  Authorize the Chairman to sign the agreement after review and approval as to form by County Counsel.

 (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

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

Board of Supervisors Agenda Item today pertaining to Marilu Lopez's appeal of denial of renewal of adult-oriented business license.

 

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

 

Details

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

Name: Sierra Club vs. County of Tulare, et al.

Tulare Superior Court Case No. 249061

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

 

Details

Significant Exposure to Litigation 

[(Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

 

 

 

ITEM D

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

 

Details

Significant Exposure to Litigation 

[(Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

 

ITEM E

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Jean Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected.

Ne