Meeting
MEMBERS OF THE BOARD

LARRY MICARI  
District One

PETE VANDER POEL – Chair
District Two

AMY SHUKLIAN – Vice Chair
District Three

EDDIE VALERO 
District Four

DENNIS TOWNSEND 
District Five


Board of Supervisors
Agenda Minutes

JASON T. BRITT
County Administrative Officer

JENNIFER M. FLORES
County Counsel

MELINDA BENTON
Chief Clerk


ADMINISTRATION BUILDING
2800 W. Burrel Avenue
Visalia, CA 93291
(559) 636-5000
(559) 615-3009

Members Present: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS, 
THE TULARE COUNTY FLOOD CONTROL DISTRICT, AND 
THE TERRA BELLA SEWER MAINTENANCE DISTRICT


March 18, 2025

9:00 AM Board Convenes

Board of Supervisors Chambers
2800 W. Burrel Avenue
Visalia, CA 93291

 
INVOCATION AND
PLEDGE OF ALLEGIANCE
1.
Board of Supervisors matters.

2.
Present a Proclamation recognizing March 2025 as Trisomy Awareness Month and March 18, 2025 as Trisomy 18 Awareness Day in Tulare County.

Supervisor Vander Poel presented a proclamation to Denise England
 
3.
Receive a Presentation by the Tulare County Farm Bureau, in coordination with the Tulare County Office of Education, for the National Agriculture Week Children’s Art Calendar Awards.

Farm Bureau and Office of Education presented a PowerPoint and announced winners for the Art Calendar Awards
 
4.
Public Comments.

Public Comment: Daryl Terrell (in person and email)
 
CONSENT CALENDAR (Numbers 5 through 26)
 
NOTICE TO THE PUBLIC
These items are routine and usually approved by one motion. Before action by the Board, the Chair will ask the Board Members and the public if they wish to remove any item from the Consent Calendar for separate consideration. Items removed from the Consent Calendar may be heard immediately before or after the approval of the Consent Calendar, or may be set aside until later in the meeting.
 
Moved by Eddie Valero, seconded by Dennis Townsend to Approved – Consent calendar (Numbers 5 through 26) with the exception of item #11  which was pulled off calendar .
 
AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend
Final Result: 5 – 0 Passed

Board of Supervisors

5.
Appoint Beth Sanchez to a Partner Seat on the Tulare County Health Advisory Committee for a term ending January 1, 2028.

Resolution No. 2025-0187
6.
Appoint Robert J. Hanggi to a Trustee Seat on the Three Rivers Public Cemetery District for a term ending January 5, 2026.

Resolution No. 2025-0188
7.
Appoint Martin Nogues to an At-Large Member Seat on the Tulare County Council on Child & Youth Development for a term ending June 30, 2026.

Resolution No. 2025-0189
8.
Appoint Kathleen Marrione to a Tenant Commissioner Seat on the Tulare County Housing Authority for a term ending December 18, 2026.

Resolution No. 2025-0190

Clerk of the Board

9.
Adopt a Resolution to amend the Conflict of Interest Code of the County of Tulare.

Resolution No. 2025-0191, 2025-0192

General Services Agency

10.
Reaffirm the existence of an emergency within the meaning of Public Contract Code §1102 and Public Resources Code §21060.3 due to the damage to Bartlett Park from the March 2023 storm events, as declared by the Board of Supervisors on June 27, 2023, Resolution No. 2023-0554. (4/5ths vote)


Resolution No. 2025-0193
11.
Approve an amendment to Lease Agreement No. 31377 with Genoa Healthcare LLC, a Limited Liability Company, as Subtenant, and County as Sublandlord, to correct the pharmacy address to its officially designated address of 522 E. Tulare Ave., Visalia, as assigned by the City of Visalia, and to adjust the rent to an amount reflective of and equivalent to the annual rent increases and the rate per square foot required under the Prime Lease, of space located within 520 E. Tulare Ave., Visalia, retroactive from October 1, 2023.


Resolution No. PULLED FROM AGENDA
PULLED OFF AGENDA
 

Health & Human Services Agency

12.
Approve an agreement with the California Mental Health Services Authority to participate in the Quality Measures and Performance Improvement Program, at no cost, retroactive from January 1, 2025 through December 31, 2025.


Resolution No. 2025-0194
Agreement No. 32116
13.
Approve an agreement with Imperial Locum Services, A.P.C., for the provision of adult, adolescent, and child psychiatric services in Tulare County Behavioral Health Clinics, in an amount not to exceed $5,000,000, retroactive from July 1, 2024 through June 30, 2026.


Resolution No. 2025-0195
Agreement No. 32117
14.
Approve an agreement with Amarillo College of Hairdressing, Inc., dba Milan Institute, to host Medical Assistant and Administrative Medical Assistant externs in Tulare County Health and Human Services Agency’s Public Health Branch Visalia Health Care Clinic in the amount of zero dollars, effective from March 18, 2025 through June 30, 2028.


Resolution No. 2025-0196
Agreement No. 32118
15.
Agree to an extension of the California Department of Public Health California Tobacco Control Program through June 30, 2027, in an amount not to exceed $2,099,466. Approve the California Department of Public Health's California Tobacco Control Program guidelines. Authorize the Health and Human Services Agency Director or designee to sign the Allocation Agreement for the two-year extension grant cycle annually and the Local Lead Agency Prospective Payment Invoices annually for Fiscal Years 2025/2026 and 2026/2027.


Resolution No. 2025-0197

Information & Communications Technology

16.
Approve a multi-services agreement to provide 9-1-1 Public Safety Answering Call Services as provisioned through AT&T, effective March 18, 2025 through June 30, 2030. Approve the 9-1-1 Service Agreement Pricing Schedule(s) for the American Rescue Plan Act Public Safety 911 Emergency Systems Upgrade Project, in an amount not to exceed $180,762, as necessary per the County of Tulare American Rescue Plan Act Final Recovery Plan.

Resolution No. 2025-0198
Agreement No. 32119
17.
Authorize a purchase increase with California Department of Technology for the acquisition of Microsoft 365 GCC G5 Licensing in the annual true up amount of $143,000, effective March 28, 2024 through March 31, 2026, in an amount not to exceed $5,516,000. Approve the necessary budget adjustments (4/5ths vote required).

Resolution No. 2025-0199

Probation

18.
Authorize the Probation Department to cease collection of restitution fines for both the adult and juvenile population occurring 10 years after the date of imposition, in accordance with the provisions of Assembly Bill 1186 effective January 1, 2025. Direct the Probation Department to discharge accountability of restitution fines  occurring 10 years after the date of imposition, in the amount of $6,842,350.85 through December 31, 2024, and thereafter discharge accountability of uncollectible fines monthly, in accordance with the provisions of Assembly Bill 1186, effective January 1, 2025.

Resolution No. 2025-0200

Resource Management Agency

19.
Reaffirm the Local Emergency within the meaning of Public Contract Code §1102 and Public Resources Code §21060.3 due to the damage to various County roads, bridges, and related infrastructure from the March 2023 storm events, as declared by the Board of Supervisors Resolution No. 2023-0424 on May 16, 2023 (4/5ths vote required).

Resolution No. 2025-0201
20.
Approve an agreement with Dewberry Engineers Inc. to provide Professional Engineering Services for the Avenue 56 Permanent Restoration Improvements Project, near the community of Alpaugh, in an amount not to exceed $1,192,743, effective March 18, 2025 through January 31, 2030.


Resolution No. 2025-0202
Agreement No. 32120
21.
Approve and award the contract to the lowest responsive and responsible bidder, Specialized Pavement Marking, LLC of Goshen, California, for the construction of the Highway Safety Improvement Program Cycle 11 Edgeline and Centerline Striping Improvements, in the amount of $235,454.60. Authorize the Chair to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds, and evidence that the contractor possesses a valid State Contractors License. Allow funds for contingencies in the amount of $23,545 to cover unexpected construction conditions. Authorize the Resource Management Agency Director, or designee, to approve the contract change order up to the amount of allowed funds for contingencies.


Resolution No. 2025-0203
Agreement No. 32121
22.
Approve the Right-of-Way Contract with OM Farms, LLC as part of the Avenue 280 Widening Project - Segment 2, between Lovers Lane and Virginia Avenue, near the Cities of Visalia and Farmersville, in the amount of $65,000. Authorize the Resource Management Agency Director, or designee, to sign the Contract and all documents needed to facilitate the related right-of-way acquisition. Direct the Auditor to draw warrants in favor of the County’s designated escrow company for the contract amount, plus escrow fees estimated at $1,444.


Resolution No. 2025-0204
Agreement No. 32122
23.
Approve an amendment to Agreement No. 31224 with the California Department of Housing and Community Development for the Permanent Local Housing Allocation Grant No. 22-PLHA-17681 adding the 2022 Funding Allocation, in the amount of $89,953 to the overall grant amount. Approve the necessary budget adjustments (4/5ths vote required).

Resolution No. 2025-0205
Agreement No. 31224-A
24.
Approve an amendment to the Regulatory Agreement No. 30564  with Mooney Sequoia L.P. to define rent and capture 50 rental units for the County’s 20-CDBG-CV2/3-00159 Grant for the rehabilitation of the former Sequoia Village Motel.

Resolution No. 2025-0206
Agreement No. 30564-A
25.
Approve an amendment to Agreement No. 27912 the Joint Powers Agreement with the City of Porterville, Porterville Irrigation District, Saucelito Irrigation District, and Terra Bella Irrigation District to form the East Tule Groundwater Sustainability Agency.

Resolution No. 2025-0207
Agreement No. 27912-A
26.
Authorize and direct the Chair of the Board (“Authorized Representative”) or designee to sign and file, for and on behalf of the County, a Financial Assistance Application for a financing agreement from the State Water Resources Control Board for the planning, design, and construction of the Lone Oak and Soults Tracts Wastewater Improvement Project (the “Project”). Designate the Authorized Representative, or designee, to provide the assurances, certifications, and commitments required for the financial assistance application, including executing a financial assistance agreement from the State Water Resources Control Board and any amendments or changes thereto; provided, however, that such assurances, certifications and commitments remain subject to review and approval by County Counsel. Designate the Authorized Representative and the Resource Management Agency Director, and their respective designees, to represent the County in carrying out the County’s responsibilities under the financing agreement, including certifying disbursement requests on behalf of the County and compliance with applicable state and federal laws. Agree that if the application for funding is approved, the County will comply with all applicable state and federal statutory and regulatory requirements related to any financing or financial assistance received and will use the funds for eligible activities in the manner presented in the application as approved by the State Water Resources Control Board. Find the Board of Supervisors has reviewed and considered the information contained in the Categorical Notice of Exemption is applicable to the Lone Oak and Soults Tracts Wastewater System Project Feasibility Report and determine that the proposed Lone Oak and Soults Tract Wastewater Improvement Project (“Project”) would result in Less Than Significant Impacts on the environment. Find that the Project is exempt from review under the California Environmental Quality Act (CEQA) as the proposed Project is constructing new wastewater pipelines to serve the Lone Oak and Soults Tracts to connect to the new system to the City of Tulare. Therefore, it would be consistent with Class 2 Section 15302 (c), replacement or reconstruction of existing utility systems and/or facilities involving negligible or no expansion of capacity. Certify and adopt the Notice of Exemption as being in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the Clerk-Recorder and the appropriate state agency. Receive the January 2025 Project Engineering Report for the Lone Oak and Soults Tracts Wastewater System Feasibility Report. Adopt the Resolution designating and directing an authorized representative to apply for, make certain representations regarding, and accept financial assistance from the State Water Resources Control Board for the Lone Oak and Soults Tracts Wastewater Project. Direct the Resource Management Agency to return to the Board of Supervisors to accept all signed agreements and amendments that have been signed by the Chair for the State Water Resources Control Board for the planning, design, and construction of the Lone Oak and Soults Tracts Wastewater Improvement Project.

Resolution No. 2025-0208
Agreement No. 2025-0209
ITEMS NOT TIMED
Items not specifically timed may be taken in any order

 
27.
Request from the Solid Waste Department to approve fee waivers for Appliance and Tire Disposal by residential customers at Tulare County Landfills, effective April 1, 2025 through March 31, 2027.

Resolution No. 2025-0210
Bryce Howard, Solid Waste Director – Presented a staff presentation
Public Comment: None

 
Moved by Eddie Valero, seconded by Dennis Townsend to Approved.
 
AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend
Final Result: 5 – 0 Passed
28.
Request from the County Administrative Office to authorize the County Administrative Officer to sign a joint letter with Fresno, Madera, and Kings counties, encouraging state leadership participate in a Four-County Coordinating Committee for the Sierra San Joaquin Jobs Initiative (S2J2). Designate Board member(s) to participate in the S2J2 Four-County Coordinating Committee.


Resolution No. 2025-0211
Jason T. Britt, County Administrative Officer – Presented a staff presentation
Designated Jason T. Britt and Dennis Townsend to participate in the S2J2 Four-County Coordinating Committee
Public Comment: None 

 
Moved by Amy Shuklian, seconded by Larry Micari to Approved.
 
AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend
Final Result: 5 – 0 Passed
29.
Request from the County Administrative Office to receive the Mid-Year Budget Report for FY 2024/25. 
 
ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND CONVENE AS THE TERRA BELLA SEWER MAINTENANCE DISTRICT
 
Approve the proposed schedule for preparation and adoption of the FY 2025/26 budget, which incorporates a rollover budget as the operating budget for the period between July 1, 2025, and adoption of the FY 2025/26 budget (4/5ths vote required).
 
ADJOURN AS THE TERRA BELLA SEWER MAINTENANCE DISTRICT AND CONVENE AS THE TULARE COUNTY FLOOD CONTROL DISTRICT
 
Approve the proposed schedule for preparation and adoption of the FY 2025/26 budget, which incorporates a rollover budget as the operating budget for the period between July 1, 2025, and adoption of the FY 2025/26 budget (4/5ths vote required).
 
ADJOURN AS THE TULARE COUNTY FLOOD CONTROL DISTRICT AND RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS
 
Approve the proposed schedule for preparation and adoption of the FY 2025/26 budget, which incorporates a rollover budget as the operating budget (including the Capital Projects budget) for the period between July 1, 2025, and adoption of the FY 2025/26 budget (4/5ths vote required). Adopt the personnel resolution to amend the required job specifications, class designations proposed in the Mid-Year Budget Report subject to completion of meet and advise. Approve the capital asset purchase list. Authorize the Auditor-Controller/Treasurer-Tax Collector, with the concurrence of the County Administrative Officer, to process any budget adjustments proposed in the Mid-Year Budget Report (4/5ths vote required).


Resolution No. TBS 2025-01, FC 2025-04, 2025-0212, 2025-0213
Moved by Larry Micari, seconded by Eddie Valero to Approved – Sitting as the Terra Bella Sewer Maintenance District

AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend 
Final Result: 5-0 Passed

Moved by Larry Micari, seconded by Dennis Townsend to Approved – Sitting as the Tulare County Flood Control District

AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend 
Final Result: 5-0 Passed

Moved by Larry Micari, seconded by Eddie Valero to Approved – Sitting as the Tulare County Board of Supervisors Items #1 through #5

AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend 
Final Result: 5-0 Passed

Jason T. Britt, County Administrative Officer – Presented a PowerPoint presentation
Public Comment: None

 
CLOSED SESSION
 
NOTICE TO THE PUBLIC
CLOSED SESSION

As provided in the Ralph M. Brown Act, Government Code sections 54950 et seq., the Board of Supervisors may meet in closed session with its attorneys, county staff, and consultants. 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 closed session will be made in accordance with Government Code section 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
(Government Code Section 54956.9(d)(1))
Name of Case: Workers’ Compensation Appeals Board No.: ADJ13816142


Resolution No. 2025-0214
ITEM B
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant Exposure to Litigation (Government Code Section 54956.9(d)(2))
Number of Potential Cases: 1
Workers’ Compensation Claim No.: CT-07-0510145


Resolution No. 2025-0215
ITEM C
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
(Government Code Section 54956.9(d)(1))
Name of Case: Desirae Brown v. County of Tulare, et al.
Tulare County Superior Court Case No. VCU310584


Resolution No. 2025-0216
ITEM D
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant Exposure to Litigation (Government Code Section 54956.9(d)(2))
Number of Potential Cases:1


ITEM E
CONFERENCE WITH LABOR NEGOTIATORS
(Government Code Section 54957.6)
Agency Designated Representatives: Lupe Garza and Shelline K. Bennett
Employee Organizations: All Certified Employee Organizations    
Unrepresented Employees: All Unrepresented Employees.





10:26 a.m.       Convened to Closed Session
10:54 p.m.       Adjourned to March 18, 2025