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

 

 

February 23, 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.             Board of Supervisors matters.

2.             Swearing-in Ceremony for the Fire Chief.

3.             Presentation and update from the Tulare County Professional Firefighters Association on the Muscular Dystrophy Association's Fill the Boot Event.

4.             Acknowledge Tulare County Restaurants and Retail Food Establishments who have attained the Certificate of Excellence in Food Safety Award during the 2015 calendar year.

5.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

6.            PUBLIC HEARING:  Request from the 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 15303 (c) (Small Structures) Exemption prepared for the project is applicable to the Change of Zone and Williamson Act Cancelation, as being in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines for an Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance for Change of Zone No. PZ 15-020, from AE-20 (Exclusive Agriculture-20 Acre Minimum) zone to C-2 (General Commercial) zone on approximately a 1.39 acres portion of Assessor Parcel Number (APN) 300-310-005, located near the intersection of State Route 190 and Road 192 within the community of Poplar-Cotton Center. Determined that there is no substantial evidence that said Zone Amendment, and Williamson Act Cancellation will have a significant effect on the environment and determine that the Exemption pursuant to 14 California Code Regulations, 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 Exemption with the Tulare County Clerk. Determine that the cancellation is consistent with the purposes of the Williamson Act. Determine and certify to the County Auditor the cancellation fee amount shall be $46,625.  The fee amount will be equal to 12.5% of the Current Fair Market Value of $373,000. Adopt the conditions of approval for tentative cancellation of PAC 15-002. Direct the Clerk of the Board to record a Certificate of Tentative Cancellation in the Office of the County Recorder. Authorize the Clerk of the Board of Supervisors to execute the Final Certificate of Cancellation of Land Conservation Contract No. 4119 upon which time the conditions and contingencies have been satisfied and enumerated in the Certificate of Tentative Cancellation.  Direct the Clerk of the Board of Supervisors to record the executed Certificate of Final Cancellation in the office of the Tulare County Recorder. Adopt the findings of approval for the Change of Zone as set forth in the Planning Commission Resolution 9156. Waive the final reading and adopt the amendment to Ordinance No. 352, the Tulare County Zoning Ordinance.  Direct the Clerk of the Board to publish the adopted Ordinance and Amended Zoning Map.

7.            PUBLIC HEARING:  Request from the Resource Management Agency to waive the second reading and adopt an ordinance repealing Uncodified Ordinance Number 1047, and adding a new Uncodified Ordinance pertaining to a Franchise Agreement with the Southern California Edison Company, effective after approval by the Board of Supervisors and immediately after the Franchise files written acceptance with the Clerk of the Board of Supervisors.  Direct the Clerk to publish a summary of the ordinance and post a full copy of the ordinance within 15 days of adoption, as required by law.

8.            PUBLIC HEARING:  Request from the Resource Management Agency to adopt the Statutory CEQA Exemption for Feasibility and Planning Studies for the Sustainable Highway 99 Corridor Plan. Adopt and certify the Sustainable Highway 99 Corridor Plan (Grant Number: 3012-588) as accurate. Direct the Environmental Assessment Officer, or designee of the Tulare Resource Management Agency to file a Notice of Exemption with the Tulare County Clerk.

(Consent Calendar)

CONSENT CALENDAR (Numbers 9 through 41)

 

 

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

9.            Approve an agreement with the California Department of Food and Agriculture for providing State subvention in the amount of $371,210 to offset costs of providing Asian Citrus Psyllid detection trapping services, retroactive to October 1, 2015 through September 30, 2016.  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.

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

10.         Approve an agreement with Millennium Trust Company, LLC. for automatic rollover services for the de minimis Defined Contribution accounts, retroactive to October 1, 2015 through January 1, 2025.  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.

Board of Supervisors

11.         Appoint Cory Jones, Seat 4 - At-Large to the Tulare County Mental Health Board for a term ending December 31, 2018.

12.         Ratify a Proclamation honoring Project Homeless Connect.

Child Support Services

13.         Approve the capital asset purchase of a Uninterrupted Power Supply battery backup system for the Department of Child Support Services, in an amount not to exceed $20,000.  Approve the necessary budget adjustments (4/5th vote required).

County Administrative Office/General Services

14.         Ratify actions by the County Administrative Officer during the month of January 2016.  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 agreement with M. Santoyo Consulting in an amount not to exceed $50,000 for services provided to the San Joaquin Valley Water Infrastructure Authority, retroactive to January 8, 2016.  Find that the Board had the authority to enter into the proposed agreement as of January 8, 2016, and that it was in the County’s best interest to enter into the agreement on that date.  Authorize the Chairman to sign the agreement upon receipt of certificates of insurance, subject to review and approval as to form by County Counsel.

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

17.         Approve a resolution supporting Delano Earlimart Irrigation District’s proposed Basin Boundary Modification.

18.         Approve the Tulare County Flood Control Website.  Direct the County Administrative Officer, in concert with the Resource Management Agency, to take all necessary and proper action to implement the direction of the Board of Supervisors.

19.         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).

20.         Approve an agreement for purchase of Pipeline Easement and Temporary Construction Easement with Daniel and Maria Rodriguez for the Sontag Ditch Flood Control Project in the amount of $500.  Authorize County Counsel to sign the Pipeline Easement and Temporary Construction Easement acceptances upon presentation.  Direct the Auditor to draw a warrant in the amount of $500 in favor of Daniel and Maria Rodriguez.

21.         Approve an agreement for purchase of Fee Title and a Temporary Construction Easement from Vincent Q. Chan and Carol Chan, Trustee, for the Avenue 280 Road Widening Project in the amount of $21,500.  Authorize County Counsel to sign the Grant Deed and Temporary Construction Easement acceptances upon presentation.  Authorize the Property Manager or designee to open an escrow and sign all documents to facilitate the escrow for this acquisition.  Direct the Auditor to draw a warrant in the amount of $23,500 in favor of First American Title Company or the County’s designated title company.

22.         Approve an agreement for purchase of Pipeline Easement and Temporary Construction Easement with Monument Ranch, LP for the Sontag Ditch Flood Control Project in the amount of $500.  Authorize County Counsel to sign the Pipeline Easement and Temporary Construction Easement acceptances upon presentation.  Direct the Auditor to draw a warrant in the amount of $500 in favor of Monument Ranch, LP.

23.         Approve the Cooperative Agreement with the City of Visalia for the County to acquire right of way in the City of Visalia for the Avenue 280 widening project.

24.         Award the contract for the London Library Project to the lowest responsible bidder, Todd Companies, in the amount of $203,500.  Authorize the Chairman to sign the construction agreement upon receipt of certificates of insurance, bonds, license verification, and contract, subject to review and approval as to form by County Counsel.

25.         Approve an amendment to Agreement No. 27288 with Simile Construction, Inc. to increase the agreement amount by $11,857.35 from $859,000 to $870,857.35 to provide construction services for the Animal Control Remodel and Expansion Project.  Increase the contract time by seven working days.  Authorize the Chairman to sign the Agreement Amendment, subject to review and approval as to form by County Counsel.

26.         Accept the Government Plaza Generator Installation Project as a completed project.  Approve an amendment to Agreement No. 27252 with Strategic Mechanical Inc. by increasing the days of construction by 90 calendar days.  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 subject project with the office of the Tulare County Recorder.

District Attorney

27.         Approve a capital asset purchase of one vehicle for the Rural Crime Program in an amount not to exceed $40,000.  Approve the necessary budget adjustments (4/5ths vote required).

28.         Ratify and approve the Chairman's signature on the Grant Subaward with the California Governor’s Office of Emergency Services in an amount not to exceed $400,000, with a match not to exceed $100,000, for the Elder Abuse Program, for the period of July 1, 2016 through June 30, 2018.  Ratify the Chairman’s signature on the Grant Award Face Sheet and the Certification of Assurance of Compliance.  Ratify the County Administrative Officer’s signature on the Certification of Assurance of Compliance.

29.         Ratify and approve an agreement with Canon Financial Services, Inc. in the amount of $9,807.45 annually, signed by Assistant District Attorney, Dan Underwood, retroactive to September 10, 2015 through September 1, 2019. Find that the Board had authority to enter into the proposed agreement as of September 10, 2015, and that it was in the County’s best interest to enter into the agreement on that date.  Approve an addendum to the agreement with Canon Financial Services, Inc. and authorize the Chairman of the Board to sign.  Approve a capital asset purchase in the amount of $9,807.45 annually.  Authorize the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

30.         Establish the Tulare County Animal Services Advisory Committee pursuant to Government Code Section 31000.1.  Adopt the By-laws of the Tulare County Animal Services Advisory Committee. Direct the Clerk to post the list of vacancies in accordance with the Maddy Act (Government Code Section 54972 et seq.).

31.         Approve an agreement with the State Water Resources Control Board for funding of the Local Oversight Program in the amount of $119,245.00 for the provision of local oversight of the investigation and remediation of leaking underground storage tanks in Tulare County, 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.

32.         Ratify and approve the letter of notification of the merger transaction between Health Net, Inc. and Centene Corporation, retroactive to July 2, 2015. Find that the Board had the authority to enter into the letter of transaction as of July 2, 2015, and that it was in the County’s best interest to do so on that date.

33.         Approve an amendment to Agreement No. 26970 with Unilab Corporation d.b.a Quest Diagnostics to update Exhibit B for the provision of clinical laboratory services, retroactive to October 29, 2015 through June 30, 2017.  Find that the Board had authority to enter into the proposed amendment as of October 29, 2015, and that it was in the County’s best interest to enter into the amendment on that date.

Resource Management Agency

34.         Approve and award the contract to the lowest responsive and responsible bidder, JT2 Inc., dba Todd Companies of Visalia, California, in the amount of $117,750 for construction of Avenue 322 Water Main Extension Project. 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. Allow funds for contingencies in the amount of $11,775 (10%) to cover unexpected construction conditions.

35.         Authorize submittal of an application for a State Airport Improvement Program (AIP) Matching Grant in the amount of $4,500 for the Sequoia Field Airport Layout Plan Update by the Director of the Resource Management Agency. Authorize the Chairman of the Board to act on behalf of the County, to accept the allocation and execute in the name of the County of Tulare, the AIP Matching Grant Agreement with the State of California, subject to County Counsel review and approval. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the County Clerk.

36.         Authorize submittal of an application for a State Airport Improvement Program (AIP) Matching Grant for $3,450 for the Design of Navigation Aids at the Sequoia Field Airport by the Director of the Resource Management Agency. Authorize the Chairman of the Board to act on behalf of the County, to accept the allocation and execute in the name of the County of Tulare, the AIP Matching Grant Agreement with the State of California, subject to County Counsel review and approval. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the County Clerk.

37.         Approve and award the contract to the lowest responsive and responsible bidder, JT2 Inc. dba Todd Companies of Visalia, California, in the amount of $326,400 for construction of Ledbetter Park Improvement Project. Authorize the Chairman to sign the contract after 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. Allow funds for contingencies in the amount of $32,640 (10%) to cover unexpected construction conditions.  Approve the necessary budget adjustments (4/5ths vote required).

38.         Authorize the allocation of Low Carbon Transit Operations Program funds from the State of California in the amount of $147,474 for a Fare Subsidy Program.

39.         Accept the Substance Abuse Policy & Procedures for Tulare County Area Transit’s Contractor MV Transportation, Inc.

40.         Declare their intent to vacate a portion of excess right of way of Road 240 between Avenue 100 and Avenue 102.  Set a public hearing for March 29, 2016 at 9:30 a.m. or thereafter, in the Board of Supervisors Chambers, 2800 W. Burrel Avenue, Visalia to consider the vacation of the aforementioned portion of right of way. Direct the Resource Management Agency to publish, post and mail the notice of public hearing in accordance with the Streets and Highways Code.

41.         Determine that the Interim Renewal Contract is exempt from the California Environmental Quality Act pursuant to the adopted State of California CEQA Guidelines Section 15301 and the Environmental Assessment Officer is directed to sign and file a Notice of Exemption with the Tulare County Clerk.  Approve Bureau of Reclamation Interim Renewal Contract No. 14-06-200-8293A-IR16 to allow the County of Tulare water services from the Central Valley Project to the Cross Valley Canal for the period of March 1, 2016 to February 28, 2018.  Authorize the Resource Management Agency and Dennis R. Keller, Keller and Wegley, Consulting Engineers, to do all things necessary and proper to comply with the interim renewal process.  Direct the Clerk of the Board to return a certified copy of this Resolution to Resource Management Agency for transmittal to the Bureau of Reclamation.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

42.         Request from the Tulare County Information & Communications Technology to approve a Personnel Resolution to increase the position allocation by adding one (1) Full Time Equivalent Analyst II – Administrative Services Programmer, effective March 6, 2016.  Approve the necessary budget adjustments (4/5ths vote required).

43.         Request from the County Administrative Office to approve the Greenhouse Gas Emissions Inventory Update.  Direct the County Administrative Officer, in concert with the Resource Management Agency, to take all necessary and proper action to implement the direction of the Board of Supervisors.

44.         Request from the County Administrative Office to take off-calendar the Agricultural Conservation Easement Program.  Direct the County Administrative Officer, in concert with the Resource Management Agency, to refer the matter back to the Agricultural Policy Advisory Committee (APAC) for further consideration and recommendation, and to take all necessary and proper action to implement the direction of the Board of Supervisors.

45.         Request from the County Administrative Office to receive input and provide direction regarding proposed amendments to the State legislative platform and select priority issues for the annual State advocacy trip.

 (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

Zone Change Amendment No. PZ 15-020, an amendment to Tulare County, Zoning Ordinance No. 352 and Williamson Act Cancellation No. PAC 15-002; See Public Agenda Item

 

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

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

Number of Potential Cases: 1 

Highway 99 Corridor Plan

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

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

Number of Potential Cases: 1

Request to Approve the Greenhouse Gas Emissions Inventory Update; see Board of Supervisors agenda February 23, 2016.

 

ITEM D

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

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

Number of Potential Cases: 1 

 

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Significant Exposure to Litigation 

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

Number of Potential Cases: 1

 

 

ITEM F

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: APN 119-230-004, APN 119-230-005, 

APN 119-230-006  

Agency Negotiators:  Michael C. Spata, John Hess, Robert Newby  

Negotiating Parties:   Gurtej Dhillon MD  

Under Negotiation:    Price and Terms of Payment

 

ITEM G

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: APN 119-021-024 & APN 119-021-026  

Agency Negotiators:  Michael C. Spata, John Hess, Robert Newby  

Negotiating Parties:   Malli Enterprises 

Under Negotiation:    Price and Terms of Payment

 

ITEM H

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: APN 119-110-012 

Agency Negotiators:  Michael C. Spata, John Hess, Robert Newby  

Negotiating Parties:   Gilbert and Enedina Marroquin 

Under Negotiation:    Price and Terms of Payment

 

ITEM I

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: 3644 South Shirk Road, Visalia CA 93277  

Agency Negotiators:  Michael C. Spata, John Hess, Robert Newby  

Negotiating Parties:   Jasdeep and Hardish Waraich 

Under Negotiation:    Price and Terms of Payment

 

ITEM J

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: 5310 West Caldwell Ave, Visalia CA 93277 

Agency Negotiators:  Michael C. Spata, John Hess, Robert Newby  

Negotiating Parties:   Southwest Congregation of Jehovah’s Witness 

Under Negotiation:    Price and Terms of Payment

 

ITEM K

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description: 5508 West Mission Ave, Visalia CA 93277  

Agency Negotiators:  Michael C. Spata, John Hess, Robert Newby  

Negotiating Parties:   Turnberry Place 

Under Negotiation:    Price and Terms of Payment

 

ITEM L

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Carrasquilla vs. County of Tulare; 

United States District Court, Eastern District of California 

Case No. 1:15-CV-00740-BAM

 

ITEM M

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Lamphone Khansourivong v. Linda Sengone 

Campbell, et al.

Tulare County Superior Case No. 263736

 

ITEM N

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Montano, Alfonso, et al. v. County of Tulare, et al.

Tulare County Superior Court Case No.: VCU263289

 

ITEM O

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

(Government Code Section 54957)

FOR THE POSITION OF:  Board Representative

ITEM P

PUBLIC EMPLOYEE PERFORMANCE EVALUATION:

(Government Code Section 54957)

FOR THE POSITION OF: COUNTY COUNSEL

 

ITEM Q

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