MEMBERS OF THE BOARD

 

ALLEN ISHIDA – Vice Chairman

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY

District Four

 

MIKE ENNIS – 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

 

 

January 26, 2016

 

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.             State of the County presented by Chairman Mike Ennis.

2.             Board of Supervisors matters.

3.             Recognize LaRayne Cleek upon her retirement from the Superior Court of California for her many years of service.

4.             Presentation declaring January 2016 as National Mentoring Month in Tulare County.

5.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

6.            PUBLIC HEARING:  Request from the Auditor-Controller/Treasurer-Tax Collector to waive the second reading and adopt an Ordinance adding, amending, and repealing various sections of Part VI of the Ordinance Code, pertaining to business licenses and regulations.  Direct the Clerk to publish a summary of the Ordinance and post a full copy of the Ordinance after adoption as required by law.

7.            PUBLIC HEARING:  Request from Auditor-Controller Treasurer-Tax Collector to approve the proposed fee schedule pertaining to Business Licenses to take effect February 1, 2016.

(Consent Calendar)

CONSENT CALENDAR (Numbers 8 through 38)

 

 

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

8.            Approve an amendment to Agreement No. 26679 with the California Department of Food and Agriculture providing additional State subvention in the amount of $122,747 to offset additional costs of detection and suppression of Glassy-winged Sharpshooter, retroactive to July 1, 2014 through June 30, 2016.  The amended Cooperative Agreement will now total $745,746.61.  Find that the Board had authority to enter into the proposed amended Agreement as of July 1, 2014, and that it was in the County's best interest to enter into the Agreement on that date.  Approve the necessary budget adjustments (4/5ths vote required).

9.            Approve an amendment to Agreement No. 27074 with Taylor Brothers, Inc. a California Corporation, dba RES-COM Pest Control to provide Glassy-winged Sharpshooter pest control services in the amount of $250,000, retroactive to April 28, 2015 through June 30, 2016.  Find that the Board had authority to enter into the proposed agreement as of April 18, 2015, and that it was in the County's best interest to enter into the agreement on that date.

Board of Supervisors

10.         Ratify Proclamations honoring Andrew Aris Schimelpfening and Kaehukai Burke for earning the rank of Eagle Scout.

11.         Reappoint Kevin Caskey, Historical Society Member to the Museum Board for a term ending February 13, 2019.

12.         Reappoint David Anderson, Community Health Board Member, Dr. Karen Haught, Public Health Officer, and Sarah Ramirez, Community Partner to the Health Advisory Committee for terms ending February 1, 2019.

13.         Cancel the Board of Supervisors meeting scheduled for April 12, 2016.

County Administrative Office/General Services

14.         Ratify actions by the County Administrative Officer during the month of December 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.

15.         Approve an amendment to Agreement No. 26995 with Jay W. Powell, Inc. and David W. Allen to increase the ancillary services remittance from $40,000 to $50,000 per reimbursement request.

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

17.         Approve an amendment to Agreement No. 27119 with the Department of Water Resources to add a filing station to the scope of work, retroactive to June 8, 2015 through March 31, 2016.  Find that the Board had authority to enter into the proposed agreement as of June 8, 2015, and that it was in the County's best interest to enter into the agreement on that date.

18.         Determine that the failure of two County wells located at the Bob Wiley Detention Facility and one at Mooney Grove Park, originally declared an emergency by the Board of Supervisors on June 2, 2015, is a continuing emergency (4/5ths vote required).  Approve an amendment to Agreement No. 27261 with Western Strata Exploration to increase the contract amount by $42,850 for water hauling, well destruction, and E-log for the Bob Wiley Detention Facility's agriculture well and well destruction, conductor casing, and E-log for the domestic well.

District Attorney

19.         Authorize the submission of a grant application for funding from the State of California Office of Traffic Safety for Fiscal Year 2016/17 in an amount of $310,982 for the Alcohol and Drug Impaired Vertical Prosecution Program.

20.         Authorize the submission of a grant application and approve the Grant Subaward with the California Governor's Office of Emergency Services for the Unserved/Underserved Victim Advocacy and Outreach Program in the amount of $175,000, with a $43,750 match, for the period of April 1, 2016 through March 30, 2017.  Authorize the County Administrative Officer, or his designee, to sign the Certification of Assurance of Compliance.

Fire Department

21.         Authorize the submission of a grant application for a California Office of Traffic Safety Emergency Services Grant to provide Hurst extrication equipment in an amount not to exceed $250,000.  Authorize the Fire Chief, or his designee, to sign and submit the grant application.

22.         Approve a capital asset purchase of two Thermal Imaging Cameras, in an amount not to exceed $16,800. Approve the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

23.         Approve an amendment to Agreement No. 26831 with Plumas County acting as the host entity of the Local Government Agency over the Medi-Cal Administrative Activities and Targeted Case Management Trust Fund to amend the fee structure, 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.

24.         Approve a Memorandum of Understanding with the non-profit Tulare Mental Health Services Act Housing, Inc. effective upon signing for permanent supportive housing projects in the cities of Tulare and Porterville.  Authorize the Tulare County Director of Mental Health to sign the Mental Health Services Act Housing Program County Funding Release Form to request and accept the unencumbered Tulare County Mental Health Services Act Housing Program funds from the California Housing Finance Agency in the estimated amount of $2,691,817, per the Department of Health Care Services Information Notice 15-004.  Approve the necessary budget adjustments (4/5ths vote required).

25.         Ratify acceptance of a donation for a mobile laundry trailer to be placed in East Porterville for a period of up to 12 months.

Probation

26.         Approve an amendment to Agreement No. 25257 with BI Incorporated in the amount of $166,004 for electronic monitoring services, retroactive to March 14, 2015 through June 30, 2016.  Find that the Board had the authority to enter into the proposed amendment as of March 14, 2015, and that it was in the County's best interest to enter into the amendment to the agreement on that date.

Resource Management Agency

27.         Approve an amendment to Agreement No. 27080 with Richgrove Community Services District for amending the original scope of work for the Richgrove Park Dooley Drive Project required to construct an additional 300 feet of roadway, curb and gutter.  Find that the Board had the authority to enter into the proposed agreement as of October 27, 2015, and that it was in the County’s best interest to enter into the agreement on that date.  Accept the work for the construction of Richgrove Park Dooley Drive Project at Dooley Drive from Vineyard Drive to Road 210 as complete by MAC General Engineering Inc. of Porterville, California. Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

28.         Accept the work for the construction of Pavement Overlay Project at Avenue 272 from Diagonal 88 to Shirk Road, Avenue 256 from Road 164 to Road 180, Diagonal 112A from Avenue 184 to Rankin Avenue and Road 208 from Avenue 112 to Teapot Dome Avenue as complete by Agee Construction Corporation of Clovis, California. Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

29.         Accept the work for the construction of Reservation Road (M137) Safety Improvement Project as complete by DBA Seal Rite Paving and Grading of Fresno, California.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

30.         Accept the work for the construction of Road 148 Bridge Replacement over Outside Creek as complete by RNR Construction, Inc. of Sacramento, California. 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 Pavement Overlay Project at Avenue 56 from State Route 43 to Road 96, Avenue 256 from Road 180 to Road 188, Monson Drive from Avenue 384 to Road 104, D238 from Avenue 124 to Teapot Dome Avenue and Success Drive from Park Street to Corner Street as complete by Agee Construction Corporation of Clovis, California. Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

32.         Determine that the vacation is exempt from the California Environmental Quality Act (CEQA) pursuant to the adopted State of California CEQA Guidelines Section 15061(b)(3) and the Environmental Assessment Officer is directed to sign and file a Notice of Exemption with the Tulare County Clerk. Determine that the hereinbefore described road, East Lipscomb Avenue in Tipton is unnecessary for present or prospective public use and vacation thereof is in the public interest. Approve the Resolution to vacate a portion of E. Lipscomb Avenue in Tipton, Legal Description, subject to reserving public utility easements for public utility companies within the limits of the vacated road right of way. Direct the Clerk of the Board to cause a certified copy of the Resolution to be recorded in the Office of the Tulare County Assessor Clerk/Recorder.

33.         Approve an agreement with the City of Lindsay in the amount of $86,983 for the County to provide transit service to City of Lindsay residents, retroactive to July 1, 2015 through June 30, 2016. Find that 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 into the agreement on that date.

34.         Approve an agreement with the City of Visalia in the amount of $211,254 for the City to provide transit service to County of Tulare residents, 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.

35.         Approve an agreement with the City of Woodlake in the amount of $30,469 for the City to provide transit service to County of Tulare residents, retroactive to July 1, 2015 through June 30, 2016. Find that 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 into the agreement on that date.

36.         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 one Lot Line Adjustment. WANR 15-00002 – Williamson Act Contract No. 7129, Ag Preserve No. 2423, located on the northeast corner of Avenue 236 and Road 48, west of Tulare (Stephen and Dana Fagundes - owner) (4 acres to be non-renewed and 42.85 acres subject to contract amendment as a condition of PLA 15-021). 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 Contracts. PLA 15-021 – Williamson Act Contract No. 8070, Agricultural Preserve No. 2701, located approximately 1,470 feet east of Road 48, between Avenues 236 and 240, west of Tulare, (APN 158-040-005) (BC Farms, LLC) 88.44 acres subject to contract amendment. PLA 15-025 – Williamson Act Contract No. 2565, Agricultural Preserve No. 0166, located between Avenue 218 and Avenue 220, west of Road 196, west of Lindsay, (APN 197-140-016 and 197-140-024, R & H Paul, Inc. (owner: Richard P. Walker)) 68.85 acres subject to contract amendment.

37.         FOR INFORMATION ONLY:  Bid opening results for the Various Stop Controlled Intersections Safety Improvement Project.

Solid Waste

38.         Approve and award the contract to the lowest responsive bidder, Floyd Johnston Construction Company, Incorporated in the amount of $7,603,533 for construction of the Visalia Waste Management Unit 1 Final Closure Construction project for a term of 360 working days.  Authorize the Chairman to sign the contract subject to review and approval as to form by County Counsel, and upon receipt of certificates of insurance, bonds, and evidence that the contractor possesses a valid State Contractors License.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

39.         Request from Solid Waste to authorize a disbursement of $3,348,424 from the Solid Waste Closure Cost Fund (046-236) into the Closure Operations Fund (047-235) to fund closure activities for the Visalia Landfill's Waste Management Unit-1.  Authorize the Auditor-Controller/Treasurer-Tax Collector to make future disbursements from the Solid Waste Closure Cost Fund (046-236) into the Closure Operations Fund (047-235) on the Board's behalf as closure activity milestones are completed and authorization from CalRecycle is granted.  Create an operating budget for Fiscal Year 2015/16 for the Closure Operations Fund.  Approve the necessary budget adjustments (4/5ths vote required).

40.         Request from the Resource Management Agency to receive a report regarding the 2016 Community Transportation Infrastructure Program and direct staff to take appropriate action.

41.         Request from the County Administrative Office to approve the Agricultural Conservation Easement Program.  Direct the County Administrative Officer, in concert with the Resource Management Agency, to take all necessary and proper actions to implement the direction of the Board.

 (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

ITEM B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM C

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

[Government Code Section 54956.9(d)(4)]

Number of Potential Cases:  1

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; Does1-20; Tulare County Superior Court No.: VCU260119

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case:  Prison Legal News v. County of Tulare, et al. United States District Court, Eastern District, Case No: 1:15-CV-01650-JAM-SAB

ITEM F

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case:  Kristina Brooks v. County of Tulare, Workers’ Compensation Appeals Board Case No. ADJ8109410

ITEM G

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

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

Number of Potential Cases:  1

ITEM H

PUBLIC EMPLOYEE PERFORMANCE EVALUATION

(Government Code Section 54957)

FOR THE POSITION OF: COUNTY COUNSEL

ITEM I

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Michael C. Spata

Employee Organization: Al Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees