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

 

 

May 20, 2014

 

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.                  Present Proclamation recognizing May 2014 as Community Action Month in Tulare County.

3.                  Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

4.                  PUBLIC HEARING: Request from the Resource Management Agency to consider the request for cancellation of Land Conservation Contract No. 2647, a portion of Agricultural Preserve No. 224, 20 acres on one parcel owned by Steve and Joann Martin. The project is located at the intersection of Avenue 46 and Road 46, west of State Highway Route 43, approximately 2 miles southeast of Alpaugh. (Assessor Parcel Numbers 330-100-022, located in Section 3, Township 24S, Range 23E, M.D.B.&M.).  Certify that the Addendum to the Mitigated Negative Declaration has been completed in compliance with the California Environmental Quality Act of 1970, as amended.  Determine that there is no substantial evidence that the project will have a significant effect on the environment and that the Addendum to the Mitigated Negative Declaration prepared for the project reflects the independent judgment of the County.  Determine that the cancellation is consistent with the purposes of the Williamson Act.  Determine and certify to the County Auditor the cancellation fee amount shall be $90,000. The fee amount will be equal to 12.5% of the Current Fair Market Value. Adopt the conditions of approval for tentative cancellation.  Direct the Clerk of the Board to record a Certificate of Tentative Cancellation in the Office of the County Recorder.

(Consent Calendar)

CONSENT CALENDAR (Number 5 through 26)

 

 

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.

 

 

 

Board of Supervisors

5.                  Ratify a Proclamation recognizing the Peace Officers' Memorial in Tulare County.

6.                  Approve the nominations of Gary Johnson, Kim Behrens, Mary Alba and Gina Rounsaville to serve as members of the Porterville Developmental Center Advisory Board as recommended by the State of California, Department of Developmental Services.  Direct the Clerk to submit the nominations to the Governor's Appointment Secretary, pursuant to Welfare and Institutions Code Section 4475.

County Administrative Office/General Services

7.                  Approve amendments to the Audit Committee Bylaws.

 

8.                  Authorize participation in the California Department of Boating and Waterways, Boating and Safety and Enforcement Program for the 2014/2015 Fiscal Year.  Authorize the County Administrative Officer, or his authorized designee, to submit claims for reimbursement.

Fire Department

9.                  Authorize the submission of a grant application for a Department of Forestry and Fire Protection Volunteer Fire Assistance Grant to purchase personal protective clothing and equipment in the amount of $40,000.  Authorize the Fire Chief, or his designee, to sign and submit the grant application.

Health & Human Services Agency

10.             Reaffirm Resolution No. 2014-0090 declaring a Local Emergency due to Drought in Tulare County adopted February 4, 2014.

11.             Approve an amendment to Agreement No. 25609 with Allied Barton Security Service LP in an amount not to exceed $1,626,222 to provide security guard services, from July 1, 2014 through June 30, 2015 for Tulare County Health & Human Services Agency, the Tulare County Library, and the Tulare County Department of Child Support Services, the Tulare County District Attorney's Office, and the Tulare County Public Defender's Office.

12.             Approve an agreement with California State Association of Counties in an amount not to exceed $153,112, related to the Welfare Client Data Systems Consortium, effective July 1, 2014 through June 30, 2015.

13.             Approve an agreement with the Visalia Unified School District to provide access to school sites for County staff providing immunization services to pupils, retroactive to July 1, 2013 through June 30, 2016.  Find that the Board had authority to enter into the proposed Agreement on July 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

14.             Approve an agreement with Alliance for Community Research and Development for Tobacco Prevention Program evaluation and support services in an amount not to exceed a maximum of $11,200 from July 1, 2014 through June 30, 2017.

Human Resources & Development

15.             Ratify and approve the Side Letter of Understanding between the County of Tulare and the District Attorneys Criminal Investigators Association of Tulare County, Bargaining Unit 22, signed by the parties on May 6, 2014.  Find that the Board had authority to enter into the proposed agreement as of May 6, 2014, and that it was in the County's best interest to enter into the agreement on that date.

16.             Approve and recognize that the Service Employees International Union- Local 521 has exclusive representation of Bargaining Unit 2- Crafts/Trades.

 

 

Information & Communications Technology

17.             Authorize Tulare County Information & Communications Technology Director or designee to sign off on interagency frequency use agreements on behalf of the County.

Probation

18.             Approve an agreement with Central Valley Recovery Services in the amount of $350,000 to provide offenders recently realigned under State legislature residential treatment, training services and outpatient services, retroactive to May 1, 2014 to June 30, 2015.  Find that the Board had authority to enter into the agreement as of May 1, 2014, and that it was in the County's best interest to enter into the agreement as of that date.

19.             Approve an amendment to Agreement No. 25986 with the PAAR Center to amend the term to June 30, 2015, increase the maximum amount for payment for services to $700,000, modify Exhibit A, "Scope of Work", and Exhibit B, "Payment for Services" and add Exhibit A1.

20.             Approve an amendment to Agreement No. 25592 with Turning Point of Central CA to extend the term to June 30, 2015, increase the maximum amount for payment for services to $700,000 and to modify Exhibit A, "Scope of Work", and Exhibit B, "Payment for Services".

21.             Approve an amendment to Agreement No. 25434 with Government Payment Service, Inc. (d.b.a "GovPayNet"), also known as GPS, to extend the term of the agreement for the purpose of accepting credit and/or debit card payments, retroactive to April 24, 2014 through April 23, 2015.  Find that the Board had authority to enter into the proposed agreement as of April 24, 2014, and that it was in the County's best interest to enter into the agreement as of that date.

22.             Authorize the submission of a grant application for funding from the Board of State and Community Corrections for Fiscal Year 2014/2015 for the Juvenile Accountability Block Grants Program in the amount of $22,520, with a $2,502 match, for the period of July 1, 2014 through June 30, 2015.

Resource Management Agency

23.             Accept the work for the construction of the Main Street Transportation Enhancement Project in the Community of Pixley as complete by Dawson-Mauldin Construction, Inc. of Huntington Beach, 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.

24.             Approve the necessary budget adjustments for the 09-STBG-6419 Grant, Ivanhoe Well Project (4/5ths vote required).

25.             Authorize the submittal of the Executed Public Transportation Modernization, Improvement, and Service Enhancement Account Bond Program Certifications and Assurances form.

 

Sheriff/Coroner

26.             Authorize submittal of an online application for Fiscal Year 2014 Edward Byrne Memorial Justice Assistance Grant from the U.S. Department of Justice to fund School Resource Officers, retroactive to October 1, 2013, through September 30, 2017.  Find that the Board had authority to enter into the proposed agreement on October 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

27.             Request from County Administrative Office to approve an Agreement with Vanir, Inc. to provide Construction Management Services for the design and construction of the South County Detention Facility in an amount not to exceed $3,252,548, retroactive to May 1, 2014 through August 15, 2018, subject to review and approval as to form by County Counsel.  Find that the Board had authority to enter into the proposed agreement as of May 1, 2014 and that it was in the County's best interest to enter into the agreement on that date.

28.             Request from Resource Management Agency to approve the work programs for Tulare County Economic Development for Fiscal Year 2014/2015 as follows: Business Opportunities Work Program ($105,000); Tourism Work Program ($50,000); and the Film Commission Work Program (50,000).

(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:  Juan Mendez Garcia v. County of Tulare, et al.

Tulare County Superior Court Case No. 253417

Next Item(s) Sitting as...

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

Agenda item today concerning partial cancellation of Williamson Act Contract No. 2647

Next Item(s) Sitting as...

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

Next Item(s) Sitting as...

ITEM D

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...