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

 

 

 

 

MICHAEL C. SPATA

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

 

 

December 8, 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.             Present Proclamation honoring Walmart Distribution Center in Porterville as the California Disability Services Association 2015 Excellence in Employment Employer of the Year.

3.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING: Request from the Resource Management Agency to consider an Amendment to the Ordinance Code of Tulare County Establishing a Temporary Water Conservation Program for the Seville Zone of Benefit in County Service Area No. 1. Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA Title 14 California Code Regulations, Section 15061(b)(3) general rule exemption. Find there is no substantial evidence that this Ordinance will have a significant effect on the environment and determine that the Categorical Exemption consistent with the California Environmental Quality Act (CEQA Title 14 California Code Regulations, Section 15061(b)(3) general rule exemption, that was 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. Establish penalties for noncompliance, and authorize the Tulare County Resource Management Agency’s code enforcement personnel or members of the Tulare County Sheriff’s Department or any other County agency designated by the Tulare County Administrator to issue citations as necessary; by a fine of Twenty-Five Dollars ($25.00) for the first violation, Fifty Dollars ($50.00) for the second violation and One Hundred Dollars ($100) for the third and each subsequent violation.  Adopt findings contained in Exhibit “A” attached to the Resolution; Limitations Pertaining to Outdoor Watering in the Community of Seville. Direct the Environmental Assessment Officer, or designee, of the Tulare Resource Management Agency to file a Notice of Exemption with the Tulare County Clerk. Waive the final reading and adopt the amendment to the Ordinance Code of Tulare County. Direct the Clerk of the Board to publish the approved summary of the ordinance and to post a certified copy of the complete ordinance with the names of the Supervisors voting for and against the ordinance within 15 days of adoption.

(Consent Calendar)

CONSENT CALENDAR (Numbers # through #)

 

 

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.

 

Board of Supervisors

5.            Ratify Proclamation honoring William Seth Huffaker for earning the rank of Eagle Scout.

6.            Reappoint Shay Moore, Hospitals and Stephen Harrell, Member - At-Large to the Independent Ambulance Compliance Committee for terms ending December 31, 2017.

7.            Reappoint Betty Morehead, District 2 - Member and Elaine Gilden, District 3 - Member to the Library Advisory Board for terms ending December 31, 2019.

8.            Reappoint Wayne Millies, At-Large Member to the Tulare County Planning Commission for a term ending December 31, 2019.

9.            Reappoint George J. Ouzounian, Trustee and Geneva Philpot, Trustee to the Visalia Public Cemetery District for terms ending January 6, 2020.

10.         Reappoint Stanley Bennett, Public Member to the Tulare County Treasury Oversight Committee for a term ending December 17, 2018.

11.         Reappoint Jim Young, Member 6 and Wayne Ross, Member 4 to the Employees' Retirement Board for terms ending December 31, 2018.

12.         Reappoint Doug Silvera, Member No. 1 - Aviation to the Airport Land Use Commission for a term ending December 31, 2019.

13.         Reappoint Donald Marshall, Trustee to the Delano Mosquito Abatement District for a term ending January 2, 2020.

14.         Reappoint Phillip G. Larson, Trustee and Dolores R. Garcia, Trustee to the Porterville Public Cemetery District for terms ending January 4, 2020.

15.         Reappoint Stan Creelman, Trustee to the Tulare Mosquito Abatement District for a term ending December 31, 2017.

16.         Reappoint Sophia Almanza, District 4, and Dave Kehler, District 5 to the Defined Contribution Committee for a term ending November 30, 2019.

17.         Appoint Faythe Arredondo, District 4 - Seat 1 to the Youth Commission for a term ending June 30, 2018.

County Administrative Office/General Services

18.         Ratify actions by the County Administrative Officer during the months of October and November 2015.  Find that the activities funded pursuant to the good works funding agreements are necessary to meet the social needs of the residents of Tulare County.

19.         Approve a Revocable License for Use of Real Property between the County of Tulare and the Superior Court of California, County of Tulare for the use of space in the Visalia Courthouse, retroactive to December 1, 2015 through June 30, 2018.  Find that the Board to enter into the proposed license agreement as of December 1, 2015, and that it was in the County’s best interest to enter into the license agreement on that date.

20.         Approve an application to the California Department of Water Resources to obtain a Counties with Stressed Basins Grant for $500,000 under the Sustainable Groundwater Planning Grant Program pursuant to the Water Quality, Supply, and Infrastructure Improvement Act of 2014 (Proposition 1) (Water Code Section 79700 et seq.).  Approve and enter into an agreement to receive a grant for the: Tulare County SGMA Planning Proposal.  Authorize and direct the Chairman of the Board of Supervisors to sign and execute a grant agreement with the Department of Water Resources.  Authorize and direct the County Administrative Officer, or designee, to prepare the necessary data, conduct investigations, file such application, and act on the County’s behalf in all matters pertaining to this application.

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

22.         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).

23.         Approve and authorize the capital asset purchase of a 3400 XL Diesel Bobcat utility vehicle in an amount not to exceed $17,000.  Approve the necessary budget adjustment (4/5ths vote required).

24.         Approve and authorize Union Bank Account Number 7020024253 for drop/night deposit of funds collected by Parks employees.

25.         Approve the bid documents for the London Library Project.  Authorize the advertisement of bids for the subject project.  Set the bid opening for the project at 2:00 p.m. on Monday, January 18, 2016.

26.         Accept the Bob Wiley Detention Facility Housing Unit #1 Roofing Project as a completed project.  Approve an amendment to Agreement No. 27250 with Fryer Roofing, Inc. to increase the contract amount by $1,000.  Authorize the Chairman of the Board of Supervisors to sign the Notice of Completion and Agreement Amendment, subject to review and approval as to form by County Counsel.  Direct the Clerk of the Board of Supervisors to record the Notice of Completion for the Project with the office of the Tulare County Recorder.

27.         Approve an agreement with FleetMatics USA, LLC in the amount of $121,721.76 for vehicle monitoring services, retroactive to May 12, 2015 through May 11, 2016.  Find that the Board had authority to enter into an agreement with FleetMatics USA, LLC as of May 12, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

28.         Appoint Supervisor Steven Worthley as representative to the Board of Directors for the San Joaquin Valley Water Infrastructure Authority and appoint Allen Ishida as alternate representative to the Board of Directors for the San Joaquin Valley Water Infrastructure Authority.

County Counsel/Risk Management

29.         Authorize the County to participate in the Extended Medical Malpractice Program and approve the Medical Malpractice Program Extended Participation Agreement, retroactive to October 1, 2015 through October 1, 2017.  Find that the Board had authority to enter into the proposed agreement as of October 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.  Find that the Risk Manager, as the member representative to the California State Association of Counties – Excess Insurance Authority (CSAC-EIA), has the authority to review and approve insurance program participation agreements from CSAC-EIA under Resolution 2013-0411.

District Attorney

30.         Ratify and approve an amendment to Agreement No. 27090 with the California Governor’s Office of Emergency Services to accept additional grant funding in the amount of $124,719 for the Victim/Witness Assistance Program, 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.  Ratify and approve the Chairman’s signature on the Grant Subaward Amendment to Agreement No. 27090.  Approve the necessary budget adjustments (4/5ths vote required).

31.         Ratify and approve an amendment to Agreement No. 27163 with the California Governor’s Office of Emergency Services to accept additional grant funding in the amount of $7,505 for the Violence Against Women Act Vertical Prosecution Program, 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.  Ratify and approve the Chairman’s signature on the Grant Sub-award Amendment to Agreement No. 27163.  Approve the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

32.         Approve the State Contractor Certification Clause and the Federal Contractor Certification forms with the California Department of Education, Nutrition Services Division that will allow Tulare County Health & Human Services Agency to receive the contract for the 2016 Summer Food Service Program.

33.         Adopt the amendment to the By-Laws of the Health Advisory Committee.

34.         Approve a capital asset purchase of a vehicle, not to exceed $25,000. Authorize the necessary budget adjustments per the attached AUD 308 (4/5ths vote required).

35.         Approve the Tulare County Child Care Planning and Development Council Annual Certification Statement regarding composition of the Local Planning Council for 2016.

36.         Approve the acceptance of funds from the Governor's Office of Emergency Services for the Fiscal Year 2015 State Homeland Security Grant Program (HSGP) in the amount of $542,933, retroactive to September 1, 2015 through May 31, 2018. Find that the Board had authority to accept the grant funds as of September 1, 2015 and that it was in the County's best interest to accept the funding on that date. Accept funds from the Tulare County Office of Emergency Services on behalf of Tulare County Fire, Tulare County Sheriff-Coroner's Office, and the Public Health Emergency Preparedness Program. Approve a capital asset purchase of an electronic augmented reality mapping system for the Sheriff's aircraft not to exceed $160,000 upon Board approval of the acceptance from the Governor's Office of Emergency Services (Cal OES) and approval of the budget adjustment for the Sheriff's Department. Approve the necessary budget adjustments for Tulare County Fire, Tulare County Sheriff-Coroner's Office, and Public Health Emergency Preparedness per the attached AUD 308 (4/5ths vote required).

37.         Authorize the Tulare County Health & Human Services Agency's TulareWORKs Division to expend the 2015/2016 Medi-Cal Program Allocation received from the State of California in the amount of $29,185,608.  Authorize the necessary budge adjustments per the attached AUD 308 (4/5ths vote required).

38.         Approve the acceptance of funds from the Governor's Office of Emergency Services for the Fiscal Year 2015 Emergency Management Performance Grant in the amount of $221,235, retroactive to July 1, 2015 through June 30, 2016.  Find that the Board had authority to accept the grant funds as of July 1, 2015 and that it was in the County's best interest to accept the funding on that date.

39.         Approve an amendment to Agreement No. 16889 with Walgreen Co. retroactive from June 15, 2015 to October 1, 2017 to update the logistical practices of Walgreen Co. Find that the Board had authority to approve the proposed amendment as of June 15, 2015 and that it was in the County's best interest to enter into the agreement on that date.

40.         Approve an agreement with Psynergy Programs, Inc. in an amount not exceed $1,700,000 for the provision of residential and specialty mental health services, retroactive from July 1, 2015 through June 30, 2016.  Find that the Board had authority to approve the agreement as of July 1, 2015 and that it was in the County's best interest to approve the agreement on that date.

41.         Approve an agreement with Tulare Regional Medical Center to enhance the ability to provide equipment, supplies, funding and/or benefits included in the Hospital Preparedness Program Grant from the U.S. Department of Health and Human Services Office of the Assistant Secretary of Preparedness and Response, effective upon execution through June 30, 2018.

42.         Approve an agreement with Clean Harbors Environmental Services, Inc. in an amount not to exceed $225,000 for the eighteen (18) month period effective from January 1, 2016 through June 30, 2017 to provide household hazardous waste transportation and disposal services for Tulare County Health & Human Services Agency's Tulare County Public Health Branch, Environmental Health Division.

Human Resources & Development

43.         Approve the County costs associated with reinstating the Sick Leave Buy Back Program, including hours claimed and cost to the employer for pensionable earnings.

44.         Approve revision of the Personnel Rules, effective January 1, 2016, to comply with Senate Bill 579:  1. Change Sick Leave to include: a) the addition of a parent of an employee’s spouse or registered domestic partner as a covered family member; b) the expanded definitions of covered family member to include a child to whom the employee stands in loco parentis, regardless of age or dependency status and the expanded definition of a parent; c) expanded reasons for the use of sick leave for a covered family member; and d) expanded reasons for employee use of sick leave; and 2. Change School Leave to include: a) when a child is under the care of a licensed child care provider; b) the expanded definition of a parent; c) time to find, enroll, or re-enroll a child in a school or with a licensed child care provider; and d) an emergency.

Probation

45.         Approve the minimum requirements, funding criteria, grant award limits, and procedures established by the Community Corrections Partnership for the Community Recidivism and Crime Reduction Grant Services Program.  Authorize the preparation and release of the Request for Proposal for securing the services of a qualified contractor(s) to provide a Community Recidivism and Crime Reduction Services Grant Program.

Public Defender

46.         Approve a Memorandum of Understanding with Superior Court of California, County of Tulare for the collection of a Public Defender registration fee on behalf of Tulare County, retroactive to December 1, 2015 through June 30, 2018.  Find that the Board had authority to enter into the proposed Memorandum of Understanding as of December 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

Resource Management Agency

47.         Approve the agreement between Lindsay-Strathmore Irrigation District and the County of Tulare for the conveyance of water to the Strathmore Public Utility District. Authorize the Chairman to sign the agreement. Authorize the Resource Management Agency and Dennis R. Keller to take necessary actions to comply with the provisions of the Agreement.

48.         Approve an agreement with the City of Dinuba to relinquish 37 right of way parcels and two easements obtained by the County in the City for the Road 80 and Avenue 416 widening projects.  Authorize the Chairman to sign and have notarized the Quitclaim Deed and easements to the City under the agreement.

49.         Authorize the filing of a Notice of Partial Non-Renewal for the following Land Conservation Contract as provided in the Williamson Act. The request is applicant initialed.  Approve the execution of an amendment to the Land Conservation Contract as a condition of approval for the partial non-renewal.

PNR 15-020  – Williamson Act Contract No. 4119, Ag Preserve No. 0141, located on the southwest corner of State Highway 190 and Road 192, south of Poplar (Kulwant Gadri and Kulwinder K. Gadri) (1.39 acre to be non-renewed and 128.13 acres subject to contract amendment).

 

 

50.         Authorize the filing of a 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 map. Approve the execution of an amendment to the Land Conservation Contract as a condition of approval for the partial non-renewal.

WANR 15-00003 –  Williamson Act Contract No. 4780, Ag Preserve No. 1455, located on the east side of Boyd Drive approximately 700 feet in the northeast direction of Road 168, east of Orosi (Lazy S. LLC; Craig Slater - owner) (2.67 acres to be non-renewed and 57.61 acres subject to contract amendment as a condition of PLA 14-010).

 

51.         Approve the Fiscal Year 2015-2016 Williamson Act Annual Subvention Report.

52.         Affirm the finding that the County received less than one-half of the foregone property tax revenue pursuant to Government Code Sections 16142(e) and 16142.1(d) for the 2014-2015 Fiscal Year. Affirm implementation of AB 1265 pursuant Government Code Sections 51244(b) and 51244.3 for a reduction of property tax benefits by 10 percent, and also pursuant to Government Code Section 51244(b) a related reduction of the term of the contracts to nine years (eighteen years for Farmland Security Zone contracts).

53.         Approve the following Categorical Exemptions pursuant to the California Environmental Quality Control Act guidelines Section 15061(b) (3) (No possibility of significant environmental effect) for the following projects: 1) Plainview Park; 2) Ledbetter Park; and 3) Peter Malloch Park.  Authorize the Environmental Assessment Officer, or designee, to sign and file the Notices of Exemption with the County Clerk.

54.         Approve the Plans, Special Provisions, Proposal and Contract (“Bid Documents”) for the construction of the Ledbetter Park Improvement Project, subject to review and approval as to form by County Counsel. Authorize the Chairman of the Board of Supervisors to sign the Plans and Special Provisions.  Approve the advertisement for bids of the Ledbetter Park Improvement Project. Authorize the Tulare County Auditor to make the necessary budget adjustments (4/5ths vote required).

Solid Waste

55.         Approve a Waste Disposal agreement with Mid Valley Disposal, retroactive to October 1, 2014 through September 30, 2019, to coincide with the 100% commitment of waste volume by Mid Valley Disposal to County landfills, and to increase and secure disposal tonnage and revenue that will allow for a more predictable Solid Waste Enterprise Fund. Find that the Board had authority to enter into the proposed agreement as of October 1, 2014, 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

56.         Request from Resource Management Agency to authorize Zone Change Initiation No. PZI 15-001 (Corvera/Exeter) to proceed as a Zone Change from AE-40 (Exclusive Agriculture - 40 acre minimum) to “R-A-43” (Rural Residential – 43,000 sq. ft. minimum) for the 4.92 acre site, Assessor’s Parcel Number 111-140-067, located on the west side of Road 182, approximately 800 feet north of State Route 198, one mile north of Exeter.

57.         Request from the Resource Management Agency to receive the report addressing the Indirect Cost Rate Proposal (ICRP) by the Tulare County Resource Management Agency (RMA). Authorize the submittal of the ICRP by RMA to the affected public agencies.

58.         Request from the County Administrative Office to approve sending letters to Governor Brown and to San Diego Gas & Electric Company requesting utility related support for biomass energy facilities, including Covanta Delano.

 (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

Public Hearing re Fire Hazard Abatement Cost Recovery; see Board of Supervisors Agenda December 8, 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

Public Hearing and waiver of second reading regarding Temporary Seville Water Conservation Ordinance, approval of CEQA Categorical Exemption; see Board of Supervisors Agenda December 8, 2015.

ITEM C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case: Sierra Club v. County of Tulare

Tulare County Superior Court Case No. 12-249061

ITEM D

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: 5300 W. Tulare Ave., Visalia, CA

Agency Negotiators: Mike Spata and John Hess         

Negotiating Parties: Weingart Foundation

Under Negotiation: Price and Terms of Payment

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case: Hernandez v. County of Tulare

Tulare County Superior Court Case No. 259383

ITEM F

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case: County of Tulare/In re: Municipal Derivatives Antitrust Litigation, United States District Court, Southern District of New York, Master Docket No. 08-025816 (VM) (GWG)

ITEM G

CONFERENCE WITH LEGA COUNSEL - EXISTING LITIGATION

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

Name of Case: Van Valkenburg v. COT, et al. 

Tulare County Superior Court Case No. 11-243113

ITEM H

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case: Walter Paskwietz v. County of Tulare Workers’ Compensation Appeals Board No.: ADJ8328698

ITEM I

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Michael Spata

Employee Organization: Al Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees