MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

CONNIE CONWAY - Chairman

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

JEAN ROUSSEAU

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel


MICHELLE BALDWIN

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 733-6271

FAX (559) 733-6898


 

May 6, 2008

 

9:00 A.M. Board Convenes

 

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.  At all times, please use the microphone and state your name and address for the record.


(Public Comment Period)

 

1.                  9:00 a.m. National Anthem performed by the Monson-Sultana Choir.

2.                  9:00 a.m. Approve Proclamation declaring the month of May 2008 as Mental Health Awareness Month in Tulare County.  Receive a presentation regarding mental health activities in Tulare County and the South Mobile Mental Health Unit van.

 

 

 

 

3.                  Request from the Board of Supervisors to approve the creation of the Step Up Youth Activities Grant Program.  Approve the creation of an eleven member Step Up Youth Activities Grant Review Committee that will make grant funding recommendations to the Board of Supervisors and perform such other duties as the Board may direct.  The review committee will be called the Tulare County Youth Commission.  Authorize each Supervisor to appoint two (2) people out of his/her district to sit as members of the Tulare County Youth Commission.  Authorize the Board to appoint a member at large.  Authorize three year terms with a limit of two consecutive terms.  Authorize the commission, subject to the approval of the Board, to draft Bylaws and other documents needed to conduct business.

4.                  Presentation given by Carolyn Rose, Executive Director, Community Services Employment Training regarding the California Gang Reduction, Intervention and Prevention Program serving youth countywide.

 

 (Consent Calendar)

CONSENT CALENDAR (Number 5 through 31)

 

 

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

5.                  Ratify and approve an agreement with the California Department of Food and Agriculture for the purpose of enforcement of portions of the California Food and Agriculture code pertaining to high-risk pest exclusion activities, retroactive to July 1, 2007 through June 30, 2008.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.

6.                  Ratify and approve an amendment to Agreement No. 23192 with the California Department of Food and Agriculture due to changes in the workplan and a reduction in the 3-year award amount by $270,000 for providing State Subvention funding for the detection/suppression of Glassy-winged Sharpshooter, retroactive to July 1, 2007 through June 30, 2010.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.  Designate the Tulare County Agricultural Commissioner to be the local public entity to receive funds allocated by the California Department of Food and Agriculture for local assistance in regard to Pierce's Disease and its vectors.  Approve the necessary budget adjustments.  (4/5ths vote)

Board of Supervisors

7.                  Appoint Lucinda Terrel to the Emergency Medical Care Committee, Ambulance Provider Agency, to serve at the pleasure of the Board.

County Administrative Office

8.                  Approve an agreement with Omni-Group Inc. to complete a Detention Needs Assessment for the Sheriff's Department in the amount of $136,570.

9.                  Approve an agreement with the City of Visalia to accept a $500,000 contribution to the Visalia Library project.

Health & Human Services Agency

10.             Authorize the Chairman of the Board to sign three (3) copies of the Contractor Certification Clauses form with the California Department of Education, Nutrition Services Division that will allow Tulare County Health and Human Services Agency (HHSA) to receive the contract for conducting health and sanitation inspections for the Summer Food Service Program that will supplement the National School Lunch Program.

11.             Authorize the additional 30 day hold option for individuals that are gravely disabled as a result of a mental disorder per Article 4.7 of Chapter 2 of Part 1 of the Division 5 of the Welfare & Institution Code 5270.10.  Find that any additional costs or reduction in costs incurred will be covered by the budget without reduction in service.

12.             Authorization to apply for grant funding under the Category II: Planning and Implementation phase in the amount of $250,000 from the U.S. Department of Justice, Office of Justice Programs' Bureau of Justice Assistance.  Authorize the Agency Director, or his designee, to sign the grant application. This grant is part of the Justice and Mental Health Collaboration which seeks to increase public safety through innovative cross-system collaboration for individuals with mental illness who come in contact with criminal or juvenile justice systems.

13.             Ratify and approve an amendment to Agreement No. 23224 with the California State Association of Counties (CSAC) related to the Welfare Client Data Systems (WCDS) Consortium, for the operations and management of the CalWin application, retroactive to July 1, 2007 through June 30, 2008.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.

14.             Ratify and approve an amendment to Agreement No. 22423, which is the sub-agreement between Proteus, Inc., and Tulare County Health and Human Services Agency (HHSA), to provide prevention services to youth throughout Tulare County aimed at reducing teenage pregnancy, retroactive to July 1, 2007 through June 30, 2010. Find that the Board had authority to enter into the proposed agreement as of July 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.

15.             Ratify and approve an amendment to Agreement No. 21707 with Turning Point of Central California, Inc. d.b.a. Turning Point Youth Services, for the provision of children's mental health services and Mental Health Services Act services, retroactive to July 1, 2007 through June 30, 2008. Find that the Board had authority to enter into the proposed agreement as of July 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.

16.             Approve an amendment to Agreement No. 19958 with Electronic Data Systems (EDS), to provide continued Development, Implementation, Maintenance, and Operation Services for the CalWORKs Information Network (CalWIN) system through July 31, 2010.

17.             Ratify and approve Tulare County Health and Human Services Agency, Environmental Health Services acceptance for the Aboveground Petroleum Storage Act Program Grant in the amount of $115,847 for site inspections and monitoring, retroactive to January 1, 2008 through March 1, 2010. Find that the Board had authority to enter into the proposed agreement as of January 1, 2008 and that it was in the County's best interest to enter into the agreement on that date.

18.             Approve an agreement with Janice McIntire, d.b.a. Global Drug Testing Services to provide random drug testing services for Child Welfare Services in the amount of $125,400 for client's court ordered drug testing as part of their case plan, effective July 1, 2008 through June 30, 2009.

19.             Approve the proposed amendment to the Joint Powers Agreement between Kings and Tulare Counties concerning the Kings/Tulare Area Agency on Aging, thus allowing the requested changes in the K/T AAA Advisory Council composition and Bylaws to be adopted.

20.             Approve the Memorandum of Understanding between the County of Tulare and the County of Kings with respect to the FoodLink of Tulare County, Inc. for the "Nutrition on the Go" Food Distribution Program.

Information Technology

21.             Approve the fixed asset purchase of a Server in the amount of $8,460 to replace the current Enterprise Database Server.  Approve the necessary budget adjustments.  (4/5ths vote)

22.             Approve funding of $99,414 for the purchase of software and maintenance to implement the Reveal and Retain software packages for e-mail discovery and retention.  Approve the necessary budget adjustments.  (4/5ths vote)

Probation

23.             Authorize the submission of an application to receive and utilize federal grant funds available through the Juvenile Accountability Block Grants Program to offset the costs of one full-time Probation Officer III to focus on juvenile gangs and juvenile crime.  Agree to provide all matching funds required for said project, and abide by the statutes and regulations governing the JABG Program as well as the terms and conditions of the Grant Agreement.  Find that the grant funds received hereunder shall not be used to supplant expenditures controlled by this body.

 

 

 

Resource Management Agency

24.             Approve the designation of a STOP T-intersection on Road 76 at Avenue 328.  Authorize the installation of a STOP sign at the T-intersection on Road 76 at Avenue 328, in accordance with Section 21354 of the California Vehicle Code.  The conditions at the above-noted T-intersection have met the guidelines established by the California Manual on Uniform Traffic Control Devices.

25.             Approve an agreement for the Purchase of Real Property/Right of Way from the Ruth Giannini Living Trust and the Estate of Leroy G. Giannini for the Road 56 and Avenue 416 Intersection Project.  Authorize the Resource Management Agency Director, or his designee, to open an escrow and sign all documents to facilitate the escrow for this acquisition.  Direct the Auditor to draw a warrant in the amount of $76,900 in favor of Chicago Title Company.

26.             Approve the Final Map for Subdivision Tract No. 792, located east of Road 72 and south of Avenue 308, west of the City of Visalia.  Approve an agreement with Ensmee, LLC and NIC-VIC, LLC to complete all required public improvements for Subdivision Tract No. 792.  Approve an agreement with Ensmee, LLC and NIC-VIC, LLC for the installation of streetlights for Subdivision Tract No. 792.  Accept the road right of way dedications for Subdivision Tract No. 792 as shown on the Final Map, subject to completion of road construction and acceptance of public improvements.  Accept the Grant Deed for the one-foot reserve strips identified on the Final Map for Subdivision Tract No. 792 as Lots A, B, C, D, E and F.

27.             Adopt the Revision of Mileage of Maintained County Roads identifying that the Tulare County maintained mileage is 3,046.328 miles.  Direct the Clerk to the Board of Supervisors to return to the Resource Management Agency a certified copy of the resolution to be filed with Caltrans.

Sheriff/Coroner

28.             Approve the Memorandum of Understanding between the Tulare County Sheriff's Department and the State of California Campaign Against Marijuana Planting Program to identify agency responsibilities related to cannabis eradication operations conducted in Tulare County for the period of July 1, 2008 through October 30, 2008.

29.             Ratify and approve an amendment to Agreement No. 22057 with the State of California, Department of Corrections and Rehabilitation to increase the daily jail rate from $63.09 to $63.56, retroactive to July 1, 2007 through June 30, 2008.  Find that the Board had authority to enter in the Agreement as of July 1, 2007 and that it was in the County's best interest to enter into the Agreement on that date.

30.             Ratify and approve amendments P0001, P0002 and P0003 to Agreement No. 23119 with the United States Army Corps of Engineers for law enforcement services at Lake Kaweah Recreation Area, retroactive to May 2, 2008 through September 1, 2008.  Find that the Board had authority to enter into the proposed amendments on May 2, 2008, and that it was in the County's best interest to enter into the agreement on that date.

31.             Approve a 90-day agreement with Huntington Court Reporters & Transcription, Inc. for transcription services due to a backlog of taped interviews, investigations and witness/victim/suspect statements that must be transcribed.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

32.             Request from Economic Development Corporation to approve the expansion of the Tulare County Targeted Tax Area by approving the addition of specific parcels in the unincorporated County area adjacent to the cities of Visalia, Dinuba, and Tulare.  Find that the areas included have definitive boundaries and are contiguous to the existing Targeted Tax Area.

33.             Request from Health and Human Services Agency, Department of Mental Health, to establish budget funds from the State of California, Department of Mental Health, for Mental Health Services Act Workforce Education and Training, and Prevention and Early Intervention components of the Three-Year Program and Expenditure Plan. Approve the job specification for the newly formed position of Mental Health Services Act Manager.  Approve Personnel Resolution adding two (2) Administrative Specialists; one (1) Administrative Aide; one (1) Office Assistant IV; and one (1) Mental Health Services Act Manager to the Position Allocation Listing.  Approve the necessary budget adjustments.  (4/5ths vote)

34.             Request from Health and Human Services Agency to approve the Personnel Resolution amending the Position Allocation Listing to add the following positions:  one (1) Administrative Specialist; one (1) Administrative Specialist II; one (1) Self Sufficiency Counselor III; and one (1) Self Sufficiency Support Assistant II to assist with low-cost health coverage enrollment and coordination of Alcohol and Substance Abuse Services.  Approve the necessary budget adjustments.  (4/5ths vote)

35.             Request from Health and Human Services Agency to approve the increases for the hard to fill Extra Help Classifications and authorize future salary adjustments to the Extra Help positions listed to promote recruitment into and retention in these classifications.

36.             Public Comments.

37.             Board of Supervisors matters.

(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

 

 

CLOSED SESSION

 

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(b)(1).)           

Number of Potential Cases:  1

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

Significant Exposure to Litigation (Government Code Section 54956.9(b)(1).)           

Number of Potential Cases:  2

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Tim Huntley, Jean Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

Next Item(s) Sitting as...