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

April 01, 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.
Public Comments.

NONE
 
9:00 A.M. - TIMED ITEMS

 
3.
PUBLIC HEARING: Request from the General Services Agency to consider the proposed fee adjustments as listed in Attachment A – FY 2025/26 Summary of Proposed Fees. Find that the creation of the Single-Day Vendor and Year-Round Vendor permits for the County Parks are necessary to ensure the public’s use and enjoyment of natural resources and recreational opportunities within the County Parks. Authorize the General Services Agency Director, or designee, to issue the Single-Day Vendor and Year-Round Vendor permits, including setting reasonable restrictions on the number of vendors or location at which stationary vendors may vend to prevent an undue concentration of commercial activity that unreasonably interferes with the scenic and natural character of the Parks. Approve the FY 2025/26 Summary of Proposed Fees, effective July 1, 2025.

Resolution No. 2025-0235
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
Opened Public Hearing: 9:43 a.m. – No Public Comment – Closed Public Hearing: 10:06 a.m.
Brooke Sisk – Presented a PowerPoint presentation

 
CONSENT CALENDAR (Numbers 4 through 19)
 
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 4 through 19).
 
AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend
Final Result: 5 – 0 Passed

Board of Supervisors

4.
Appoint Araceli Ochoa to the City of Farmersville Seat on the Tulare County Task Force on Homelessness for a term ending at the Pleasure of the Board. 

Resolution No. 2025-0236

General Services Agency

5.
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. 2025-0237
6.
Approve an amendment to Agreement No. 31272 with Fuentes Security Services to increase the agreement amount by $4,083,247, from $26,300,000 to an amount not to exceed $30,383,247 for security guard services, retroactive from January 1, 2025 through June 30, 2028.


Resolution No. 2025-0238
Agreement No. 31272-B

Health & Human Services Agency

7.
Reaffirm the Local Emergency due to Winter Storms and Flooding, Resolution No. 2023-0206. Reaffirm the Local Health Emergency due to Floodwaters Contamination, Resolution No. 2023-0191.Reaffirm the Local Health Emergency due to Flood Debris, Resolution No. 2023-0285.


Resolution No. 2025-0239
8.
Reaffirm the proclamation of a Local Emergency due to the Sequoia Complex Fire, as declared by the Board of Supervisors on September 01, 2020, Resolution No. 2020-0569. Reaffirm the declaration of a Local Health Emergency due to the Sequoia Complex Fire as declared by the Board of Supervisors on September 29, 2020, Resolution No. 2020-0667. Reaffirm the proclamation of a Local Emergency due to the September Lightning Fires, as declared by the Board of Supervisors on September 14, 2021, Resolution No. 2021-0726. Reaffirm the declaration of a Local Health Emergency due to the September Lightning Fires as declared by the Board of Supervisors on November 2, 2021, Resolution No. 2021-0861.


Resolution No. 2025-0240
9.
Authorize the Tulare County Auditor to close a revolving checking account at JPMorgan Chase & Co. for payment of maintenance and transportation costs for clients in the California Children’s Services program.


Resolution No. 2024-0241
10.
Approve the appointment of a Local Enforcement Agency Hearing Officer for proceedings pursuant to California Public Resources Code Sections 44207, 44308, and 44310. Appoint Allison Shuklian as the Local Enforcement Hearing Officer effective July 1, 2025 through June 30, 2029.


Resolution No. 2025-0242
11.
Approve an agreement with Purdue University Global School of Nursing for the Family Nurse Practitioner Clinical Program in Tulare County’s Health and Human Services Agency’s Public Health Branch programs and clinics, in the amount of zero dollars, effective April 1, 2025 through December 31, 2028.


Resolution No. 2025-0243
Agreement No. 32133
12.
Approve an agreement with Visalia Unified School District to provide medical nursing internships in Tulare County Health and Human Services Agency’s Public Health Branch programs and clinics, in the amount of zero dollars, effective April 1, 2025 through June 30, 2028.


Resolution No. 2025-0244
Agreement No. 32134
13.
Approve an agreement with BHC Sierra Vista Hospital, Inc., for the provision of short-term, inpatient psychiatric services, in an amount not to exceed $800,000, retroactive from July 1, 2024 through June 30, 2026.


Resolution No. 2025-0245
Agreement No. 32135
14.
Approve a standard template agreement for out-of-county Short-Term Residential Therapeutic Program placements for Tulare County children and youth. Authorize the Health and Human Services Agency Behavioral Health Branch Director, or designee, to sign these agreements for out-of-county placements. Authorize the Behavioral Health Branch Director, or designee, to negotiate, sign, and execute county-to-county agreements to accept out-of-county youth being placed within Tulare County contracted Short-Term Residential Therapeutic Programs subject to County Counsel review and approval.


Resolution No. 2025-0246
15.
Approve an amendment to Agreement No. 31382 with Genoa Healthcare, LLC, to delete provision 4.2 and the Schedule 1 Exhibit, Authorized Pharmacy Employees, for the provision of pharmacy services, effective April 1, 2025 through June 30, 2026.


Resolution No. 2025-0247
Agreement No. 31382-A

Probation

16.
Approve an amendment to Agreement No. 31884 with BI Incorporated for electronic monitoring services for adult probationers for an additional $300,000, increasing the agreement from $1,000,000 to $1,300,000, effective  April 1, 2025 through June 30, 2025.

Resolution No. 2025-0248
Agreement No. 31884-A

Resource Management Agency

17.
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. 2025-0249
18.
Accept Grant funding from State of California Department of Resources Recycling and Recovery (CalRecycle) for the Farm and Ranch Solid Waste Cleanup and Abatement Grant Program to abate illegal dumping on three private properties, in the amount of $119,626. Approve the necessary budget adjustments (4/5ths vote required).

Resolution No. 2025-0250
Agreement No. 32136

Sheriff/Coroner

19.
Approve a Memorandum of Understanding between the Tulare County Sheriff’s Office and the California Eradication and Prevention of Illicit Cannabis Program to provide task force services, effective July 1, 2025 through October 30, 2025. Authorize the Sheriff, or designee, to sign the Memorandum of Understanding.

Resolution No. 2025-0251
Agreement No. 32137
ITEMS NOT TIMED
Items not specifically timed may be taken in any order

 
20.
Receive a presentation from the Health and Human Services Agency recognizing April as Child Abuse Prevention Month in Tulare County. Present a proclamation recognizing April as Child Abuse Prevention Month in Tulare County.


Beth Wilshire, Child Abuse Prevention Council and Francena Martinez, Director of Human Services – Presented a PowerPoint.
Chair Vander Poel presented a proclamation recognizing April as Child Abuse Prevention Month.

NO ACTION TAKEN

 
21.
Request from the General Services Agency to introduce an ordinance to suspend the motor vehicle portion of Tulare County Ordinance Code Section 1-03-1301, Local Preference, through December 31, 2028. Find that the title of the ordinance was included on the published agenda, and that a copy of the full ordinance was made available to the public online and in print at the meeting before the ordinance was introduced. Set the adoption of the ordinance for April 15, 2025.


Resolution No. 2025-0252
Moved by Larry Micari, seconded by Eddie Valero to Approved.
 
AYES: Larry Micari, Pete Vander Poel, Amy Shuklian, Eddie Valero, Dennis Townsend
Final Result: 5 – 0 Passed
Maria Lopez, Interim Purchasing Manager and Brooke Sisk, GSA Director – Presented a presentation
Public Comments: 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 – ANTICIPATED LITIGATION
Significant Exposure to Litigation (Government Code Section 54956.9(d)(2))
Number of Potential Cases: 1
Please see today’s agenda item regarding the request from the General Services Agency to consider various proposed park fees for fiscal year 2025/26.


OFF AGENDA
 
ITEM B
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
(Government Code Section 54956.9(d)(1))
Name of Case: Workers’ Compensation Appeals Board No.: ADJ10363702


Resolution No. 2025-0253
ITEM C
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
(Government Code Section 54956.9(d)(1))
Name of Case: Workers’ Compensation Appeals Board No.: ADJ8526732


Resolution No. 2025-0254
ITEM D
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
(Government Code Section 54956.9(d)(1))
Name of Case: Workers’ Compensation Appeals Board Nos.: ADJ16699282, ADJ16699281, ADJ16699285


Resolution No. 2025-0255
ITEM E
CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
(Government Code Section 54956.9(d)(1))
Name of Case: City of Laurel, Mississippi, et al. v. Cintas Corporation No. 2, 
USDC District of Nevada, Northern Division, Case No. 3:21-cv-00124-ART-CLB


ITEM F
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.


**NO ANNOUNCEMENTS FROM CLOSED SESSION**
10:17 a.m.       Convened to Closed Session
10:38 a.m.       Adjourned to April 8, 2025