MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL -Chairman

District Two

 

PHILLIP A. COX -Vice Chairman

District Three

 

J. STEVEN WORTHLEY 

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


ADDENDUM

 

 

February 5, 2013

 

9:00 A.M. Board Convenes

 

 


(Consent Calendar)

CONSENT CALENDAR (Number 1 through 7)

 

 

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.

 

 

 

Board of Supervisors

1.                  Cancel the February 12, 2013 regularly scheduled meeting of the Board of Supervisors.

2.                  Ratify a Proclamation recognizing the Tulare County Child Abuse Prevention Council for 30 Years of service to Tulare County.

3.                  Adopt the Form 806: Public Official Appointments as required by the Fair Political Practices Commission Regulation 18705.5.

 

Purchasing Department

4.                  Approve an amendment to Agreement No. 24385 with the Tulare Local Heathcare District - Mineral King Laboratory to extend the agreement to February 28, 2013 for providing drug screening, analysis, and testing, retroactive to January 12, 2010 through February 28, 2013.  Find that the Board had authority to enter into the proposed amendment to the agreement as of January 1, 2013, and that it was in the County's best interest to enter into the amendment to agreement on that date.

Resource Management Agency

5.                  Accept the work for construction of the Betty Drive Avenue 312 Realignment and Improvement Project Phase 2B as completed by American Paving Company of Fresno, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder. Accept the Bond to Release Money Withheld on Stop Notice in the amount of $56,074.48 from MCM Construction, Inc. dated November 16, 2011 as filed with the Clerk of the Board of Supervisors in response to a stop notice filed by Advance Drilling Works, Inc. on October 31, 2011 per California Civil Code Section 3196.

Sheriff/Coroner

6.                  Approve a grant award agreement with the Board of State and Community Corrections for $211,963 to operate the Tulare County Inter-Agency Narcotics Enforcement Team (I-NET) Program, retroactive to October 1, 2012 through September 30, 2013.  Find that the Board had authority to enter into the proposed agreement as of October 1, 2012, and that it was in the County's best interest to enter into the agreement on that date.  Approve the necessary budget adjustments (4/5ths vote required).

7.                  Approve a grant award agreement with the Board of State and Community Corrections for $331,546 to operate the South Valley Marijuana Suppression Program, retroactive to October 1, 2012 through September 30, 2013.  Find that the Board had authority to enter into the proposed agreement as of October 1, 2012, and that it was in the County's best interest to enter into the agreement on that date.  Approve the Capital Asset purchase of a Remington Eyeball R1 Surveillance System in an amount not to exceed $6,775.  Approve the necessary budget adjustments (4/5ths vote required).

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

8.                  Request from the Fire Department to approve a Personnel Resolution to delete one (1) vacant Fire Division Chief Position (8143) and add one (1) Fire Battalion Chief position.

(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 G

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  1

Next Item(s) Sitting as...