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

 

March 4, 2014

 

9:00 A.M. Board Convenes

 

Board of Supervisors Chambers

2800 W. Burrel Avenue

Visalia, CA 

 

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.                  Present Proclamation honoring the Dinuba High School Football Team as the 2013/14 Central Section Division III Valley Champions.

3.                  Adopt a Resolution proclaiming March 2014 as Social Work Month in Tulare County.

4.                  Public Comments.

 

CONSENT CALENDAR (Number 5 through 15)

 

 

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 member or member of the public on any item, that item will be removed from the Consent Agenda for separate action if required.

 

 

 

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

5.                  Approve an agreement with the Secretary of State for the VoteCal Statewide Voter Registration System Project in an amount not to exceed $52,764.61, retroactive to January 21, 2014.  Find that the Board of Supervisors had the authority to enter into the proposed agreement as of January 21, 2014, or upon approval by Department of General Services, if required, whichever is later, through June 30, 2016 and that it is in the County's best interest to enter into the agreement.

Board of Supervisors

6.                  Cancel the Board of Supervisors regularly scheduled meeting on March 11, 2014 and continue the Public Hearing pertaining to building regulations in Tulare County and the Public Hearing regarding Library fees and fines to March 18, 2014.

7.                  Appoint Marcia Dianne Young, At-Large Member and Teresa Duran, Child Care Provider Member to the Tulare County Council on Child and Youth Development for terms ending June 30, 2015.

County Administrative Office

8.                  Approve sending a letter to the California Transportation Commission requesting support for the inclusion of the Tagus six-lane southbound widening of State Route 99 in Tulare County in the 2014 Interregional Transportation Improvement Program.

Fire Department

9.                  Approve a capital asset purchase to upgrade the Fire Department's 9-1-1 Dispatch System with State funding allocated to the County in the amount of $137,097.  Authorize the Purchasing Agent to waive the bid process and purchase directly from AT&T for the equipment, installation, and services to upgrade the 9-1-1 Dispatch System.  Authorize the Fire Chief to approve 9-1-1 Dispatch Scope of Work and Change Orders related to the upgrade.  Authorize the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

10.             Approve the budget adjustment to the Fiscal Year 2013/2014 budget and capital asset line in the amount of $6,126 for the purchase of a replacement battery for the forklift at Doe Avenue Storage. Approve the necessary budget adjustments through the attached AUD 308 (4/5ths vote required).

11.             Approve three agreements with the National Association of County and City Health Officials in the amount of $3,500 for each agreement (total of $10,500) for the provision of support to Medical Reserve Corps units, retroactive to December 20, 2013 through July 31, 2014. Find that the Board had authority to accept the awards as of December 20, 2013, and that it was in the County's best interest to accept the awards on that date. Approve the necessary budget adjustments (4/5ths vote required).

Information & Communications Technology

12.             Approve the Capital Asset purchase of a dish for the Lewis Hill to Blue Ridge microwave link with Hutton Communications, Inc. in an amount not to exceed $8,502.  Approve renewal of maintenance support with Bear Data Solutions for Websense in the amount of $105,433 for the period of April 29, 2014 to April 28, 2015.  Approve the Capital Asset purchase of a G3 appliance for Websense with Bear Data Solutions in an amount not to exceed $18,797.  Approve the Capital Asset purchase of two sets of cameras and codecs for video conferencing with IVCi in an amount not to exceed $15,020.  Approve the necessary budget adjustments (requires 4/5ths vote).

Probation

13.             Approve an amendment to Agreement No. 23448 with the City of Visalia for services provided by the Probation Department Juvenile Work Program, retroactive to July 1, 2013 through June 30, 2015.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

Resource Management Agency

14.             Approve an amendment to Agreement No. 26418 with FoodLink to modify the Scope of Work, retroactive to February 25, 2014.  Find that the Board had authority to enter into the proposed amendment as of February 25, 2014, and that it was in the County's best interest to enter into the amendment on that date.

15.             Approve submittal of a 2013/2014 Indian Gaming Local Community Benefit Committee Grant Fund application for the road repair project to repair approximately 1.9 miles at Reservation Road totaling $265,000 in grant funds.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

16.             Request from Human Resources and Development to adopt new classification title and job specification, assign salary Grade 236 (no change) of Employee/Employer Training & Development Specialist, Position No. 1533.  Delete classification of County Training Officer and amend vacant Position No. 1533 to new training classification.  Adopt new classification title and job specification, assign salary Grade 777 and grade 414 of Employee/Employer Relations Specialist I/II, position No. 8001.  Delete classification of Employee Relations Specialist and amend vacant Position No. 8001 to new classification.  Reclassify incumbent in Position No. 8505 to Employee/Employer Relations Specialist II, Step 5, Grade 414 from Administrative Analyst, Step 5 classification.(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 - EXISTING LITIGATION

Details

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

Name of Case: Shani Jenkins v. County of Tulare and Timothy Ward

Tulare County Superior Court Case No. 255169

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

[Government Code Section 54956.9(d)(4)]

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH REAL PROPERTY NEGOTIATIORS

Details

(Government Code Section 54956.8)

Property Descriptions: 633, 643 & 653 N. Westwood, Porterville, California

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: Sierra View Local Health Care District

Under Negotiation: Price and Terms of Payment

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: APN: 261-140-024 South of Plano, Porterville, California

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: City of Porterville

Under Negotiation: Price and Terms of Payment

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: 255 E. Olive, Porterville, California

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: Plano Properties

Under Negotiation: Price and Terms of Payment

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: 14 N. Main, Porterville, California

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: Porterville Hotel Investors & City of Porterville

Under Negotiation:  Price and Terms of Payment

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: APN 253-210-015 on the E side of Plano, N of Olive, Porterville, California

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: City of Porterville

Under Negotiation: Price and Terms of Payment

Next Item(s) Sitting as...

ITEM H

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: 261-200-004, 261-200-005, 261-200-006 SE Corner of Plano and Park Dr., Porterville, California

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: Robert Stevens

Under Negotiation:  Price and Terms of Payment

Next Item(s) Sitting as...

ITEM I

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

[Government Code Section 54956.9(d)(4)]

Number of Potential Cases: 48

Next Item(s) Sitting as...

ITEM J

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

Details

(Government Code Section 54957)

FOR THE POSITION OF:  Public Defender

Next Item(s) Sitting as...

ITEM K

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

Significant Exposure to Litigation

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

Number of Potential Cases: 2

Next Item(s) Sitting as...

ITEM L

DISCIPLINE, DISMISSAL OR RELEASE OF A PUBLIC EMPLOYEE

Details

(Government Code Section 54957)

Next Item(s) Sitting as...

ITEM M

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Jean M. Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...