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

 

August 11, 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.             Presentation of the 2014 Tulare County Agricultural Crop and Livestock Report.

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 36)

 

 

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.

 

Agricultural Commissioner/Sealer

4.            Approve $6,500 for projects recommended by the County Fish and Wildlife Commission for Fiscal Year 2015/2016, and authorize the Agricultural Commissioner to approve disbursement of funds for these projects upon adoption of the Fish and Wildlife Propagation Program (Fund 011) budget for Fiscal Year 2015/2016.  Adopt the Categorical Exemption prepared pursuant to the provisions of the California Environmental Quality Act (CEQA) for projects recommended by the County Fish and Wildlife Commission.  Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the County Clerk.

5.            Approve an agreement with the California Department of Pesticide Regulation that provides State subvention in the amount of $87,883.84 to offset the cost of complying with their Enforcement Evaluation and Improvement Program, retroactive to July 1, 2015 through February 29, 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.  Authorize the Chairman to sign Form CCC-307 (Contractor Certification Clauses).

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

6.            Approve capital asset purchase of two (2) printers in the amount of $6,500 each for the Elections Division for printing of Vote by Mail and Mail Precinct envelopes.

7.            Authorize the Tax Collector to absorb the property tax payment e-check fee as a cost of doing business.

Board of Supervisors

8.            Appoint Nancy Hawkins, District 1, Courtney Roche, Jr., District 2, and Carol Finney, District 3 to the Tulare County Parks Advisory Committee for a term ending June 30, 2017.

9.            Appoint Aaron Gomes, District 4 and Karol Aure-Flynn, District 5 to the Tulare County Parks Advisory Committee for a term ending June 30, 2019.

County Administrative Office/General Services

10.         Reaffirm that the lack of water supply for East Porterville declared by the Board of Supervisors on June 30, 2015 is a continuing emergency.

11.         Approve an agreement with the State of California, Public Water System Drought Emergency Response Program in the amount of $170,101 to extend the California Water Service water main to homes on Avenue 322, accept and expend Drought Emergency Funds for the Project subject to approval as to form by County Counsel.  Authorize the Chairman to sign three (3) signature pages and any amendments thereto for the Project.  Designate the County Administrative Officer or his designee to sign and submit claims for reimbursement, certify that the project is complete and sign the Final Release form.  Resolve that the authority granted hereunder shall be deemed retroactive.  All acts authorized hereunder and performed prior to the date of this Resolution are hereby ratified and affirmed.  State is authorized to rely upon this Resolution until written notice to the contrary, executed by each of the undersigned, is received by State.  State shall be entitled to act in reliance upon the matters contained herein, notwithstanding anything to the contrary contained in the formation or governance documents of the County of Tulare or in any other document.  Ratify, approve, and confirm any and all actions, whether previously or subsequently taken, which are consistent with the intent and purposes of the resolution.

12.         Approve an amendment to Agreement Number 24992 with California Department of Water Resources to extend the expiration date to August 31, 2016 and add Task 6 - Stakeholders Meetings and Task 7 - Final Report to the amendment.

13.         Approve the capital asset purchase of a Utility Tractor for the Parks and Recreation division in an amount not to exceed $40,000.

14.         Approve payment of Residential Relocation Replacement Housing Benefits for Dennis Rhea of up to $16,800.  Approve payment of fixed moving costs up to $3,365.  Direct the Auditor to draw one or more warrants in favor of Dennis Rhea or his designated assignee not to exceed a total of $20,165.

15.         Determine that the failure of three County wells located at the Bob Wiley Detention Facility and Mooney Grove Park originally taken to the Board of Supervisors on June 2, 2015 is a continuing emergency (4/5ths vote required).  Ratify and approve an agreement with Western Strata Exploration in the amount of $643,110.18 to construct a new well and install a new pump for the Bob Wiley and Tulare County Sheriff’s Office Agriculture Well replacement project retroactive to July 28, 2015.  Find that the Board had the authority to enter into the proposed contract as of July 28, 2015 and that it was in the County’s best interest to enter into the contract on that date.  Ratify the Chairman's signature on the agreement.

16.         Terminate Agreement Numbers 25706, 25707, 26296 and 26300.  Approve an agreement for copier service with Stanton Office Machines for a term of 60 Months for the period of August 11, 2015 to August 11, 2020.  Approve a Lease-Purchase agreement with US Bank effective August 11, 2015 for a term of 60 months for the period of August 11, 2015 to August 11, 2020.

17.         Approve sending a letter of support for Assembly Bill 515 (Eggman) which would expand the existing tax credit program related to the donation of food items to food banks located in California.

18.         Approve sending a letter of support for H.R. 2898, the Western Water and American Food Security Act of 2015 which would address water supply issues.

19.         Approve sending a letter of support for many of the strategies included in H.R. 2647, the Resilient Federal Forests Act of 2015 which would reform forest management efforts on federal public lands.

20.         Adopt a resolution requesting reauthorization of the Federal Payment In Lieu of Taxes program which provides payments to counties and other local governments to offset losses in tax revenues.

Health & Human Services Agency

21.         Adopt the Subvention Certificate of Compliance and the Medi-Cal Certificate of Compliance for the California Department of Veterans Affairs County Subvention Program for Fiscal Year 2015/2016.

22.         Approve sending a Letter of Interest to sponsor the Drought Housing Relocation Assistance Program within Tulare County.

23.         Waive the second reading and adopt an ordinance amending Chapter 7 of Part IV of the Tulare County Ordinance Code pertaining to the Control of Animals.  Direct the Clerk of the Board to publish the summary of the ordinance and post a full copy of the ordinance within 15 days after adoption as required by law.

Resource Management Agency

24.         Introduce and waive the first reading of an Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 10-002 (Kennedy Meadows Restoration, LLC) to change the zone on: (1) 58 acres from MR-217 (Mountain Residential – 5 acre minimum) to CO (Commercial Recreation); and (2) 206 acres from MR-1742 (Mountain Residential – 40 acre minimum) to MR-435 (Mountain Residential – 10 acre minimum), in Kennedy Meadows.  Set the Public Hearing for August 25, 2015 at 9:30 a.m. or shortly thereafter as can be heard.

25.         Introduce and waive the first reading of an Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 13-007 (Marilu Bernadina Lopez-Saints and Sinners Gentleman’s Club) to change the zone on a 16,117 sq. ft. parcel from C-2 (General Commercial) to C-3 (Service Commercial), south of Lindsay.  Set the Public Hearing for August 25, 2015 at 9:30 a.m. or shortly thereafter as can be heard.

26.         Approve an application submittal to the State Water Resources Control Board for Clean-up and Abatement Account Interim Emergency Drinking Water Drought Funds for $500,000 to alleviate drought-related ground water problems currently affecting Monson, retroactive to June 29, 2015. Certify that the County had the authority to submit the application and that it was in the County’s best interest to submit the application on that date. 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.

27.         Approve an application submittal to the State Water Resources Control Board for Clean-up and Abatement Account Interim Emergency Drinking Water Drought Funds for $500,000 to alleviate drought-related well problems currently affecting the residents of East Porterville, retroactive to June 30, 2015.  Certify that the County had the authority to submit the application and that it was in the County’s best interest to submit the application on that date.  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.

28.         Authorize the filing of Notice of Partial Non-Renewal for the following Land Conservation Contract as provided in the Williamson Act. The request is for a parcel created by a land transfer to the State of California: PNR 09-010 – Williamson Act Contract No. 2383, Ag Preserve No. 153 located on east side of Hot Springs Drive, Section 03, Township 24, Range 30, (State of California), 5 acres to be non-renewed.

29.         Authorize the filing of Notice of Partial Non-Renewal for the following Land Conservation Contract as provided in the Williamson Act. The request fulfills a condition resulting from the approval of a lot line adjustment. PNR 15-008 – Williamson Act Contract No. 13557, Ag Preserve No. 3965 located on the southeast corner of Avenue 416 and Road 44, approximately 1.76 miles west of Dinuba (Gerald and Kimberly Peters, and G300 Farms, LLC.), (1.56 acres to be non-renewed as a condition of PLA 15-006), 77.13 acres in two parcels subject to the contract amendment.  Approve the execution of an amendment to the Land Conservation Contract as a condition of approval for the aforementioned partial non-renewal. Authorize the Chairman to sign the amendment to the Williamson Act Contract.

30.         FOR INFORMATION ONLY:  Bid opening results for the Asphalt Overlay Project for the following locations:  Road 200 - Avenue 0 to Avenue 8; Road 184 - Avenue 136 to SR 190; D208B - Avenue 160 to Road 208; Road 148 - Avenue 280 to Avenue 288; and Avenue 432 - SR 63 to Road 136.

 

Bid

Calculated               Bid

Contractor

Papich Construction

 $            939,999.99

 $              939,999.99

Agee Construction

 $         1,069,000.00

 $           1,069,000.00

Lee's Paving Inc.

 $         1,295,644.95

 $           1,295,644.95

Engineers Estimate

 $         1,069,406.00

 $           1,069,406.00

 

 

Sheriff/Coroner

31.         Approve payment for Fiscal Year 2014/2015 purchase orders for capital assets approved in Fiscal Year 2014/2015, however, will not be received until Fiscal Year 2015/2016.

32.         Ratify and approve a grant award agreement with the Board of State and Community Corrections (BSCC) in the amount of $223,114 for the Residential Substance Abuse Treatment (RSAT) grant retroactive to July 1, 2015 through June 30, 2016. Find the Board had the authority to enter into the proposed agreement as of July 1, 2015, and that it was in the County’s best interest to enter the agreement on that date. Agree that no funds from the Residential Substance Abuse Treatment and State Prisoners Program will be used to supplant expenditures controlled by the Board.  Agree to provide all required matching funds for the grant project.

33.         Ratify and approve an online submission of a grant application on July 17, 2015 from the California Division of Boating and Waterways for Fiscal Year 2015/2016 funding in the amount of $80,863 to purchase a patrol boat and an accompanying trailer for the Sheriff's Lake Patrol Unit. Find that the Board had authority to submit an online grant application on July 17, 2015, and that it was in the County's best interest to submit the application on that date.  Ratify the Chairman's signature on the application.

34.         Approve amendments to Tulare County Agreements 26220, 26221 and 26222 between the Sheriff’s Department and the Alpaugh Unified School District (26220), the Earlimart School District (26221), and the Pixley Union School District (26222) to provide a school resource officer to rotate between these districts, retroactive to July 1, 2015, through June 30, 2016 in the amount of $23,091 for each agreement.  Find that the Board had authority to enter into the proposed amendments as of July 1, 2015, and that it was in the County’s best interest to enter into the amendments on that date.

35.         Approve an amendment to Agreement No. 27087 with United States Department of Justice, Drug Enforcement Administration, increasing the funding from $200,000 to $215,000 for cannabis eradication and suppression.

Workforce Investment Board

36.         Appoint the following individuals to the Workforce Investment Board of Tulare County, Board of Directors in the noted categories:  Steve Reid – Business – Hydrite Chemical Co; Sarah Koligian – Title II Adult Education and Literacy - Tulare Joint Union High School District; and David Pena – Labor - International Association of Sheet Metal, Air, Rail, and Transportation Workers for terms ending June 30, 2017.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

37.         Request from Health and Human Services Agency to waive the second reading and adopt an ordinance adding Chapter 29 to Part IV of the Ordinance Code of Tulare County, pertaining to the Regulation of Electronic Smoking Devices.  Direct the Clerk of the Board to publish the ordinance summary within 15 days after adoption as required by law.

38.         Receive a presentation regarding the projects completed in Fiscal Year 2013/2014 and Fiscal Year 2014/2015 and the proposed Five Year Capital Improvement Plan for Fiscal Year 2015/2016 through Fiscal Year 2019/2020.  Approve the Five Year Capital Improvement Plan for Fiscal Year 2015/2016 through Fiscal Year 2019/2020.

39.         Request from the County Administrative Office to approve an agreement with Zim Industries in the amount of $809,025 to construct a new well for the East Porterville New Water Supply Well Emergency Project.  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. 

 (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 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

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 B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

[Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

Adopt an ordinance adding Chapter 29 to Part IV of the Ordinance Code of Tulare County, pertaining to the regulation of Electronic Smoking Devices; see Board of Supervisors agenda for August 11, 2015

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation

[Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 6

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: People v. Minervo Angon Garcia, 

Tulare County Superior Court Case No. VCF306023

ITEM E

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Descriptions:  3448 Avenue 416, Reedley, CA

Agency Negotiator:  Jean Rousseau and Robert Newby

Negotiating Parties:  Humberto Delgado and Sandra Delgado

Under Negotiation:   Price and Terms of Payment

ITEM F

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Descriptions:  41609 Road 52, Reedley, CA

Agency Negotiator:  Jean Rousseau and Robert Newby

Negotiating Parties:  Jeff and Laura Warkentin

Under Negotiation:   Price and Terms of Payment

ITEM G

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Descriptions:  5300 W. Tulare, Visalia, CA

Agency Negotiator:  Jean Rousseau, Robert Newby, and John Hess

Negotiating Parties:  Weingart Foundation

Under Negotiation:   Price and Terms of Payment

ITEM H

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Becich, Helen vs. County of Tulare; Sarah McKnight; and Does 1 to 10, inclusive, Tulare County Superior Court Case No. VCU261664

ITEM I

THREAT TO PUBLIC SERVICES OF FACILITIES:

(Government Code Section 54957)

Consultation with: Nick Barsetti, Administrative Office of the Courts, Office Security

ITEM J

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

[Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

ITEM K

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation

[Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

ITEM L

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

[Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

ITEM M

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

[Government Code Section 54956.9(d)(2)]

Number of Potential Cases: 1

ITEM N

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