MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY –  

Chairman

District Four

 

MIKE ENNIS – Vice Chairman

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

 

July 28, 2015

 

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.             Public Comments.

3.             Present Proclamation recognizing and acknowledging the month of August as Child Support Awareness Month on behalf of the Tulare County Department of Child Support Services and the California Department of Child Support Services. 

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING:  Request by the Solid Waste Department to approve a rate increase per the solid waste collection and recycling Franchise Agreements, effective October 1, 2015.  Approve a rate proposal per the request of the Tulare County Haulers Association for ancillary fees to be included in solid waste collection and recycling Franchise Agreements, effective October 1, 2015. 

5.            PUBLIC HEARING:  Request from Resource Management Agency to certify that the Board has reviewed and considered the information contained in the Categorical Exemption pursuant to 14 California Code Regulations, Section 15332 (Infill Development) and Section 15061 General Rule Exemption prepared for the project is applicable to the Change of Zone, as being in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines.  Find there is no substantial evidence that said Change of Zone will have a significant effect on the environment and determine that the Categorical Exemption pursuant to 14 California Code Regulations, Section 15332 (Infill Development) and Section 15061 (General Rule Exemption) prepared for the project reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970.  Direct the Environmental Assessment Officer of the Tulare Resource Management Agency to file a Notice of Determination with the Tulare County Clerk.  Adopt the findings of approval for the Change of Zone, as set forth in the Planning Commission Resolution No 9073. Waive the final reading and adopt the amendment to Ordinance No. 352, the Tulare County Zoning Ordinance for Change of Zone No. PZ 15-001, from R-1 (Single Family Residential) zone to C-2(General Commercial) zone on approximately a 35,319 sq. ft. portion of a 7.41 acre lot of Assessor Parcel Number (APN) 233-060-031, located near the intersection of Road 168 and Avenue 168 within the community of Woodville.  Direct the Clerk of the Board to publish the adopted Ordinance and Amended Zoning Map.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 through 32)

 

 

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 members on any item, that item will be removed from the Consent Agenda if separate action is required.

 

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

6.            Approve an amendment to Agreement No. 25250 with Reality Investing Advisory Services to lower the fees for the Managed Account Feature within the Deferred Compensation Plan.

Board of Supervisors

7.            Reappoint Jim Zimmerman, Director to the Southern Tulare County Citrus Pest Control District for a term ending July 6, 2019

8.            Reappoint Glenn S. Irish, County Fire Chief's Association seat to the Independent Ambulance Compliance Committee for a term ending December 31, 2016.

9.            Appoint Jim Young, Member 6 to the Tulare County Employees' Retirement Board for a term ending December 31, 2015.

County Administrative Office/General Services

10.         Ratify and approve application submittal to the United States Department of Agriculture Rural Utilities Service under the Emergency Community Water Assistance grant for $500,000 to alleviate drought-related well problems currently affecting the residents of Oakieville.  Authorize and direct the County Administrative Officer, or designee, to act on the County’s behalf in all matters pertaining to this application.  Authorize and direct the Chairman of the Board to enter into and sign the Fund Agreement and any subsequent amendments thereto, with the United States Department of Agriculture Rural Utilities Service for the purpose of this grant, subject to County Counsel approval as to form.  Authorize and direct the County Administrative Officer, or designee, to perform the following:  Serve as Grant Administrator; Sign Funds Requests for Reimbursement; Sign the Project’s Budget and Expenditure Summary; Sign the Certification of Project Completions; and Sign the Final Release Form.

11.         Approve sending a letter of support, if amended, for Senate Bill X1 1 (Beall) which would create the Road Maintenance and Rehabilitation Program to address deferred maintenance on the state highway system and the local street and road system.

12.         Approve an agreement with Western Strata Exploration in the amount of $341,099.34 to construct a new well and install a new pump for the Mooney Grove Park Well replacement project, retroactive to July 15, 2015.  Find that the Board had the authority to enter into the proposed contract as of July 15, 2015, and that it was in the County’s best interest to enter into the contract on that date.  Authorize the Chairman to sign the construction agreement upon receipt of certificates of insurance, license verification, and contract, subject to review and approval as to form by County Counsel.

Health & Human Services Agency

13.         Reaffirm the Proclamation of a Local Emergency due to Drought in Tulare County Resolution No. 2014-0090.

14.         Approve the named provider sites as facilities designated by the County and approved by the State Department of Health Care Services for a 72-hour treatment and evaluation. Approve the named classes of individuals who may, upon probable cause, take, or cause to be taken, mentally disordered individuals described in California Welfare & Institutions Code Section 5150 into custody and place them into a facility described in paragraph 1, for 72-hour treatment and evaluation. Approve the designations under this Resolution effective through June 30, 2016.  All previous designations are hereby revoked.  Authorize and direct the Clerk of the Board to send certified copies of this Resolution to the Director of each Authorized Facility, the Director of Turning Point of Central California, the Director of Tulare Youth Services Bureau, and the Director of Tulare County Office of Education Behavioral Health Services.

15.         Approve an amendment to Agreement No. 22153 with GE Medical Systems Information Technologies, Inc. to extend the term through June 30, 2018 in an amount not to exceed $362,234, retroactive to July 1, 2015.  Find that the Board had 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.

16.         Approve an amendment to Agreement No. 27059 with Ralph Agnello, Attorney at Law, to update Exhibits B and F for the provision of Hearing Officer Services for Certification and Riese Hearings, retroactive to July 1, 2015 through June 30, 2016.  Find that the Board had 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.

17.         Approve an agreement with Tulare County Superintendent of Schools for the Preschool Expulsion Reduction Program in an amount not to exceed $159,410, retroactive to July 1, 2015 through June 30, 2016.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

18.         Approve an agreement with Tulare County Superintendent of Schools for the Primary Intervention Program in an amount not to exceed $441,095, retroactive to July 1, 2015 through June 30, 2016.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

19.         Approve an agreement with the California Department of Public Health to accept grant funding in the amount of $487,121 per Federal Fiscal Year with a total contracted amount of $1,948,484 as part of the Lifetime of Wellness: Communities in Action grant, retroactive to March 1, 2015 through September 29, 2018.  Find that the Board had the authority to enter into the proposed agreement as of March 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

Information & Communications Technology

20.         Approve the purchase of software, hardware and capital assets to complete Phase 1 of the Probation Camera Storage Project.

21.         Approve the request to proceed with the bid process for fabrication and purchase of the new Blue Ridge Communications Tower.  Authorize the Director of Tulare County Information and Communications Technology to approve change requests not exceeding 10% of the proposed cost.  Approve the necessary budget adjustments (4/5ths vote required).

22.         Approve an agreement with Level 3 Communications, Inc. in the amount of $95,814 to provide internet connectivity for the County, effective August 1, 2015 through August 1, 2018.

Probation

23.         Approve an agreement with the California Office of Traffic Safety for Intense Probation Supervision for High Risk Felony and Repeat Driving Under the Influence Offenders, effective October 1, 2015 through September 30, 2016.

Resource Management Agency

24.         Approve an agreement with Guido Anthony Lombardi and Ticino 04, in connection with the application for encroachment permit to place a private irrigation pipeline within County road right-of-way of Road 224 across County Bridge No. 46C-0128 spanning the Friant-Kern Canal, northwest of the City of Porterville.

25.         Approve an application to the State Water Resources Control Board for Clean-Up and Abatement Account Interim Emergency Drinking Water Drought Funds for $750,000 to purchase and deliver emergency bottled drinking water to residents throughout the County on an as needed basis.   Authorize and direct the County Administrative Officer or designee to act on the County’s behalf in all matters pertaining to this application.  Authorize and direct the Chairman of the Board to enter into and sign the Funding Agreement, and any subsequent amendments thereto, with the State of California for the purpose of this grant, subject to County Counsel approval as to form.  Authorize and direct the Resource Management Agency Director, or designees, to perform the following:  Serve as Grant Administrator; Sign Funds Requests for Reimbursement; Sign the Project’s Budget and Expenditure Summary; Sign the Certification of Project Completions; and Sign the Final Release Form.  Authorize the Purchasing Agent to waive the bid process and enter into commodity contracts with approved, available vendors with readily available supplies.  Authorize the necessary budget adjustments (4/5ths vote required).

26.         Authorize the County’s Contract Administrator, or designee, to give Mark Thomas and Company, Inc., thirty (30) days prior written notice of the intent to terminate Agreement No. 26775.  Terminate Agreement No. 26775 with Mark Thomas and Company, Inc. thirty (30) days from the date of the intent to terminate notice.

27.         Approve the Plans, Special Provisions, Proposal and Contract (“Bid Documents”) for the construction of the Road 182 Deep Creek Bridge Project, subject to review and approval as to form by County Counsel.  Authorize the Chairman of the Board of Supervisors to sign the Plans.   Approve the advertisement for bids of the Road 182 Deep Creek Bridge Project.

28.         Approve the submission of funding applications to the Highway Safety Improvement Program for the following projects: Avenue 146 Corridor Improvements in the amount of $410,000; Avenue 328 Corridor Improvements in the amount of $1,716,800; and Avenue 232 Corridor Improvements in the amount of $1,245,400.  Authorize the Assistant Director–Public Works to sign the grant application.

29.         Authorize the Resource Management Agency – Public Works to accept a $13,000 donation from the Monson-Sultana Joint Union Elementary School District to offset the cost to install safety appurtenances consisting of Rectangular Rapid Flashing Beacons and update existing overhead crosswalk lights.  Authorize Resource Management Agency – Public Works to seek bids to install and update the safety appurtenances on Avenue 416 near the intersection of Road 105.  Approve the necessary budget adjustments (4/5ths vote required).

30.         Accept the work for the construction of John J. Doyle Elementary School Safe Routes to School Project.  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.

31.         Accept the work for the construction of Traffic Signals at Avenue 295 and Road 156 and Avenue 296 and Road 156 as complete by Lee’s Paving, Inc. of Visalia, 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.

Sheriff/Coroner

32.         Ratify and approve an amendment to Agreement No. 25307 with United States Forest Service to comply with the new Federal Minimum Wage Requirement provision which must be $10.10 per hour effective January 1, 2015.  Find that the Board had authority to enter into the proposed amendment of the agreement as of January 1, 2015, 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

33.         Request from the County Administrative Office to consider, modify as needed, and approve the responses to the 2014/2015 Tulare County Grand Jury Final Reports regarding:  Workplace Harassment and the Employee Grievance Process; and Transparency – Open Meeting Law.  Authorize the Chairman to sign the Response Letters.

34.         Request from Health and Human Services Agency to approve a Personnel Resolution to increase the position allocation for the Administration Division by adding two (2) Office of Emergency Services Specialist I positions and one (1) Office Assistant IV position.

35.         Request from Health and Human Services Agency to introduce and waive the first reading of an Ordinance amending Chapter 7 of Part IV of the Tulare County Ordinance Code pertaining to the Control of Animals. Set the second reading for August 11, 2015.

36.         Request from Resource Management Agency to approve the Business Opportunities Work Program, the Tourism Work Program, and the Film Commission Work Program.

 (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 – ANTICIPATED LITIGATION

Significant Exposure to Litigation [Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

Zone Change Amendment No. PZ 15-001, amendment to Tulare County Zoning Ordinance No. 352, Woodville

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Deer Creek Storm Water District v. Santokh S. Toor and Arpinder K. Toor, et al.  

Tulare County Superior Court Case No. 260774

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation [Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

Ordinance amending Chapter 7 of Part IV of the Tulare County Ordinance Code pertaining to the Control of Animals; see Board of Supervisors Agenda July 28, 2015

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Gonzalez, Gerardo vs. County of Tulare; Mark Frick; Does 1-20 

Tulare County Superior Court No. VCU260119

ITEM E

PUBLIC EMPLOYEE PERFORMANCE EVALUATION

(Government Code Section 54957)

FOR THE POSITION OF: County Counsel

 

ITEM F

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designation Representative: Rhonda Sjostrom, Jean M. Rousseau

Employees Organization: All certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees