Supes OK state grant of nearly $400K
Funds to help prevent ACP
Tulare County will now have even more funds to use in helping to prevent the Asian Citrus Psyllid (ACP) and Huanglongbing (HLB), the disease it transmits, from making its way here.
That’s because the Tulare County Board of Supervisors approved Tuesday night a request from the Agricultural Commissioner Department to approve an agreement with the California Department of Food and Agriculture (CDFA) for providing subvention in an amount not to exceed $384,073.95 to offset costs of providing ACP bulk citrus regulatory activities, retroactive from Oct. 1, 2017 through June 30, 2018.
“This item is very appropriate to come after the one that you just passed earlier,” said Tom Tucker, assistant agricultural commissioner for Tulare County. “This subvention action with the CDFA will help to prevent psyllids or that disease [HLB] from moving up here.”
Tucker said the agreement essentially requires that every bulk load of citrus such as bins, are completely covered so ACPS “cannot hitchhike a ride or however it might happen.”
“Regulating the safeguarding measures for bulk citrus movement is critically important to the agricultural industry in our county and will serve to mitigate the spread of an exotic insect pest that threatens our agricultural industry,” Tucker said.
The board also approved adding three Agricultural and Standards Inspector III, full-time limited term positions. Tucker said if grant funding is not sufficient to fully fund the additional positions in future fiscal years, such positions will be deleted so as not to incur any net county cost, unless the Board of Supervisors decides to keep the positions funded.
Tucker noted that incumbents of the positions will have no layoff rights or advance notice requirements.
In addition to finding that it had authority to enter into the agreement as of Oct. 1, 2017 and that it was in the county’s best interest to enter into the agreement on that date, the board also authorized Supervisor Chairman Pete Vander Poel to sign the agreement and approved the necessary budget adjustments. In other matters: Public Hearing Approved a request from the Resource Management Agency to approve an application for funding from the State Department of Housing and Community Development 2017 Community Development Block Grant and accepted the final products and closeout of a Community Development Block Grant.
Auditor-controller/ Treasurer-tax Collector
Authorized Cass Cook as Auditor-controller/treasurer-tax Collector, Hiley Wallis as Chief Deputy Treasurer-tax Collector, and Frank Vigario as Chief Accountant, Treasury, or their respective successors in office, to order the deposit or withdrawal of monies in the Local Agency Investment Fund. Board of Supervisors
Appointed Dan Dreyer, Guy Wollenman and Paul Adams as directors to the Lewis Creek Water District in lieu of election for terms ending December 2021.
Reappointed Darrell Taylor as Trustee to the Porterville Public Cemetery District for a term ending Jan. 1, 2022.
Rescinded resolution No. 2017-0930 and reappointed BJ Motko as the Partner - Kennel Operator to the Tulare County Animal Services Advisory Committee for a term ending Jan. 1, 2021.
Approved an agreement with GEI, Inc. to perform sustainable groundwater management work on behalf of the Kaweah Sub-basin in an amount not to exceed $166,226, effective Nov. 14, 2017 through Aug. 31, 2018. County Administrative Office/general Services
Approved an agreement for purchase of easements from Kenneth L. Puryear, as Trustee of the Kenneth L. Puryear Trust dated Jan. 24, 2008 and Henry P. Anderson, III, Trustee of the Henry P. Anderson, III 2009 Revocable Trust, dated Sept. 9, 2009, for the Avenue 280 Road Widening Project in an amount not to exceed $176,673. Fire Department Approved an agreement with the Rural Housing Service, Department of Agriculture for the receipt of grant funds in an amount not to exceed $28,170. Health and Human Services Agency Reaffirmed the Proclamation of a Local Emergency due to drought in Tulare County Resolution No. 2014-0090.
Reaffirmed the Proclamation of a Local Emergency due to tree mortality in Tulare County Resolution No. 2015-0850.
Approved an amend- ment to Agreement No. 27375 with the California Department of Public Health for the existing sexually transmitted disease prevention and control program to reallocate a portion of the $82,560 awarded to the county under the original agreement retroactive from July 1, 2015 through June 30, 2019. Found that the board had the authority to enter into the proposed amendment as of July 1, 2015, and that it was in the county’s best interest to enter into the amendment on that date.
Approved the Memorandum of Understanding between the Tulare County Health and Human Services Agency, Child Welfare Services Division and Golden State Family Services, Inc. and North Star Family Center Foster Family Agencies to provide services on behalf of Tulare County Child Welfare Service’s foster children through cooperation, collaboration, and sharing of appropriate information, effective upon signature through June 30, 2019. Information and Communications
Technology Approved purchases from Cal Bennetts for moving services in an amount not to exceed $1,230. Found that the board had the authority to approve the purchases as of Sept. 11, 2017, and that it was in the county’s best interest to approve the purchases on that date.
Approved a purchase from Cosco Fire Protection, Inc. for work performed on Aug. 21, 2017 in an amount not to exceed $250.
Authorized the county to sponsor the 2018 Central Valley Technology Expo and Conference.
Probation Approved an amendment to Agreement No. 27885 with the County of Inyo to provide facilities and services for the detention and/or commitment of juvenile offenders, retroactive from July 1, 2017 through June 30, 2018.
Approved an agreement with the California Franchise Tax Board for court ordered debt collections effective Dec. 1, 2017 through Nov. 30, 2020.
Approved an amendment to Agreement No. 27769 with the City of Dinuba for providing Non-custody Intake Program services in an amount not to exceed $15,546, retroactive from July 1, 2017 through June 30, 2018.
Approved an agreement with the U.S. Department of Justice to participate in the Federal Equitable Sharing Program, retroactive from July 1, 2017 through June 30, 2018.
Resource Management Agency
Authorized funds to be transferred from General Services and Capital Projects to the Resource Management Agency for expenditure on the Ledbetter Park Improvement Project Phase 2. Approved and awarded the contract to the lowest responsive and responsible bidder, Dawson-mauldin Construction, Inc. from Huntington Beach for construction of Ledbetter Park Improvement Project Phase 2 in an amount not to exceed $503,339.67.
Introduced and waived the first reading of Text Amendments to Section 18.9 and Section 16 of Tulare County Ordinance No. 352, the Zoning Ordinance, and Map Amendments to rezone properties consistent with the Hamlet and Community Plans.
Introduced and waived the first reading of Zone Text Amend- ments (PZC 17-040) to the Tulare County Zoning Ordinance No. 352.
Approved an agreement with NCM Engineering Corporation to provide professional engineering consulting services for the Avenue 174 over Friant-kern Canal Bridge Project in an amount not to exceed $486,512, for the period of Nov. 14, 2017 through June 30, 2023.
Approved an agreement with NCM Engineering Corporation to provide professional engineering consulting services for the D112 Over Bates Slough Bridge Project in an amount not to exceed $415,420, for the period of Nov. 14, 2017 through June 30, 2023.
Approved an agreement with NCM Engineering Corporation to provide professional engineering consulting services for the D112 Over North Branch Tule River Bridge Project in an amount not to exceed $534,162, for the period of Nov. 14, 2017 through June 30, 2023.
Approved an amendment to Agreement No. 26005 with Provost and Pritchard Consulting Group, Inc. for engineering and consulting services for infrastructure improvements to the Seville and Yettem Water Systems, to increase the amount of the agreement by $5,310.34 to $560,346.97, and extend the term of the agreement from Nov. 30, 2017 to April 30, 2018.
Received a presentation from Tulare County Information and Communications Technology on the status of major projects.
Approved a request from the General Services Department to organize and establish the Tulare County General Services Agency.