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

 

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

THE TULARE COUNTY FLOOD CONTROL DISTRICT

 

June 14, 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.             Present Proclamation recognizing June 2016 as Alzheimer's and Brain Awareness Month.

3.             Present Proclamation to adopt a resolution proclaiming the day of June 15, 2016 as “World Elder Abuse Awareness Day” in Tulare County.

4.             Presentation on the Tulare County Library’s Summer Reading Program.

5.             Public Comments.

(Consent Calendar)

CONSENT CALENDAR (Numbers 6 through 72)

 

 

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

6.            Approve an agreement with the California Department of Food and Agriculture to provide State funding of $222,412.35 to offset costs of regulating maturity and freeze damage of all oranges, lemons, and mandarins being produced and/or processed in the County for the period of July 1, 2016 to June 30, 2017.

7.            Approve an agreement with Taylor Brothers, Inc., a California Corporation, dba Res-Com Pest Control in an amount up to $1,200,000 to provide Glassy-winged Sharpshooter pest control for the period of July 1, 2016 through June 30, 2022.

8.            Approve an agreement with the California Department of Food and Agriculture in the amount of $800,000 for the multi-year detection and suppression of the Glassy-winged Sharpshooter (GWSS) Program, effective July 1, 2016 through June 30, 2018.

9.            Approve an agreement with the California Department of Food and Agriculture in the amount of $1,160,000 for a multi-year area wide Glassy-winged Sharpshooter Management Program.

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

10.         Approve the capital asset purchase of one Bell & Howell Vote by Mail Sorting System in the amount of $326,000 for the Elections Division for opening and signature capture of vote by mail and mail precinct ballots. 

11.         Approve an agreement with InfoSend, Inc. for the printing and mailing of tax bills and notices in an amount not to exceed $150,000.

12.         Accept the Treasurer’s Investment Pool’s Comprehensive Annual Financial Report (CAFR) for fiscal year ended June 30, 2015.

13.         Approve the Treasurer/Tax Collector’s Statement of Investment Policy, Fiscal Year 2016/2017, pursuant to Government Code §53646.  Approve the renewal of authority to the Tulare County Treasurer/Tax Collector to invest and reinvest the funds of Tulare County and funds of other depositors in the County Treasury, pursuant to Government Code §27000.1.

Board of Supervisors

14.         Ratify Proclamation honoring Community Services Employment Training (CSET) on the occasion of its 40th Anniversary.

15.         Reappoint Ron Paregien, Member 6 - Livestock/Range and Robert Owen, Member 11 - Real Estate Industry - Non Voting to the Agricultural Policy Advisory Committee for terms ending June 30, 2020.

16.         Reappoint Tracy Harrell, Seat 1 - Consumer to the In Home Supportive Services Advisory Committee for a term ending June 30, 2019.

17.         Appoint Rajesh Chabra, Board of Supervisors Designee to the Law Library Board for a term ending December 31, 2016.

18.         Appoint Willie J. Carrillo, Seat 9 - At Large to the Mental Health Board for a term ending December 31, 2016.

19.         Approve the funding awards of $95,000 from the Step Up Youth Activities Grant Program as recommended by the Tulare County Youth Commission as follows:  District 1: Pesticide Action Network of North America for the El Quinto Sol de America ($10,000), Harmony Magnet Academy Foundation ($5,000), and Sequoia Parks Conservancy ($5,000); District 2: Tulare Athletic Club ($10,000) and Grandma’s House ($10,000); District 3: ACT for Women and Girls ($10,000) and Proteus, Inc. ($10,000); District 4: American Youth Soccer Organization ($10,000) and Fotokids ($10,000); and District 5: Social & Environmental Entrepreneurs (SEE)/Wildplaces ($10,000) and Imagine Community Arts Center ($5,000).  Determine that the 2016 Step Up Youth Activities Grant Awards are necessary to meet the social needs of the population of Tulare County, including but not limited to the areas of: education, health and welfare, and the needs of financially handicapped persons.

County Administrative Office/General Services

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

21.         Declare that the lack of water supply for East Porterville creates an emergency.  Declare that equipping a new well and constructing a connection to the City of Porterville will not permit a delay resulting from a competitive solicitation for bids.  Declare that equipping a new well and constructing a connection to the City of Porterville is necessary to respond to the emergency.  Authorize staff to bypass the bidding requirements as authorized by California Public Contract Code Section 22050 and hire a contractor to construct the well (4/5ths vote required).

22.         Reject all proposals received on May 24, 2016 for the East Porterville Emergency Water Supply Well Equipping Project.

23.         Approve the County of Tulare’s membership in the National Association of Counties with the annual fees of $8,555 to be paid by the California State Association of California.

24.         Direct the County Administrative Officer to take action to comply with the 2016/17 Cost Plan Negotiation Agreement between the State Controller’s Office and the County of Tulare.  Approve the necessary budget adjustments (4/5ths vote required).  Authorize the Auditor-Controller/Treasurer-Tax Collector, with concurrence of the County Administrative Officer, to process any other budget adjustments stemming from the State Controller’s Office Audit Review and Cost Plan Agreement (4/5ths vote required).  Consistent with the subject Cost Plan Agreement, the County Administrative Officer is directed further to execute a plan that is fair, equitable and reasonable, and that is duly approved by the Board of Supervisors as part of the budget process.

25.         Approve an increase to the Capital Projects budget for Fiscal Year 2015/16 in the amount of $174,338.69 for a furniture purchase in conjunction with the Assessor’s Office Remodel Project.  Approve the necessary budget adjustment (4/5ths vote required). 

26.         Approve an increase to the Capital Projects budget for Fiscal Year 2015/16 in the amount of $23,371 for the Animal Services Cattery Project.  Approve the necessary budget adjustment (4/5ths vote required).

27.         Approve an agreement with Vanir Construction Management, Inc. to provide construction management services for the design and construction of the Sequoia Field Programming Facility in an amount not to exceed $2,938,920, retroactive to April 1, 2016 through February 28, 2021.  Find that the Board had authority to enter into the proposed agreement as of April 1, 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 and contract, subject to review and approval as to form by County Counsel.

28.         Approve an agreement with the State of California, acting by and through the Department of General Services and the Department of Forestry and Fire Protection, for use of the Uhl Hill Repeater Site, located within Assessor’s Parcel Number 344-110-004, for an initial term ending October 31, 2024 and with an initial monthly license fee of $100.

29.         Approve an amendment to Lease Agreement No. 23812 with the Joe and Cora Gong Family Limited Partnership, a California Limited Partnership, and the Tom and Sarah Gong Family Limited Partnership, a California Limited Partnership, to remove the 90 day notice requirement to exercise the lease option to extend the term for 1845 N. Dinuba Boulevard in Visalia.  Approve exercising the first of three (3) five (5) year options to extend the term.  Authorize Tulare County Property Management to send notice to Lessor that County is exercising its option to renew.

30.         Approve an amendment to Lease Agreement No. 25690 with the Joe and Cora Gong Family Limited Partnership, a California Limited Partnership, and Tom and Sarah Gong Family Limited Partnership, a California Limited Partnership for the construction of exam rooms located at 520 E. Tulare Avenue and 942 S. Santa Fe Street in Visalia.

31.         Approve a Lease Agreement with Ruben D. Santellan, Successor Trustee of the Frances D. Santellan Survivor’s Trust of September 21, 2013 and the Pete H. Santellan Bypass Trust dated September 21, 2013 for lease of office space located at 160 S. Valencia Boulevard, Suite A, Woodlake, California.

District Attorney

32.         Approve a Memorandum of Understanding between Family Services of Tulare County, the Office of the Tulare County District Attorney, Tulare County Sheriff’s Department, and Tulare County Adult Protective Services.  Accept funding from Family Services of Tulare County for the Abuse in Later Life Grant Program in an amount not to exceed $175,000, retroactive to October 1, 2015 through September 30, 2018.  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.  Ratify and approve the signatures of the District Attorney, Sheriff-Coroner, and Tulare County Public Guardian on the Agreement.  Approve the necessary budget adjustments (4/5ths vote required).

Fire Department

33.         Accept grant funding in the amount of $5,000 from the Firefighters Support Foundation.  Authorize the Fire Chief, or his designee, to sign the Equipment Grant Form.

Health & Human Services Agency

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

35.         Reaffirm the Proclamation of a Local Emergency due to tree mortality in Tulare County Resolution No. 2015-0850.

36.         Accept funding in the amount of $112,920 from the California Department of Public Health, Tuberculosis Control Branch, to support tuberculosis prevention and control, effective July 1, 2016 to June 30, 2017.  Authorize the Chairman of the Board to sign the Acceptance of Base Award, Contractor Certification Clauses, Certification regarding lobbying, and Darfur Contracting Act.

37.         Ratify and approve a Grant Application Certification with the California Department of Resources Recycling and Recovery (CalRecycle) Local Enforcement Agency Enforcement Agency 27 funds in the amount of $24,221 for the purpose of supporting solid waste facilities permit and inspection programs, effective July 1, 2016 through June 30, 2017.  Find that the Board had authority to submit the Application of Certification, signed by the Chairman and dated April 26, 2016, and that it was in the County's best interest to submit the Application Certification.  Authorize the Chairman of the Board to execute in the name of Tulare County all grant documents, including but not limited to, applications, agreements, amendments, and requests for payment necessary to secure grant funds and implement the approved grant project.

38.         Approve an amendment to Agreement No. 26113 with Corizon Health, Inc., d.b.a. Corizon in an amount not to exceed $11,264,373 to update Exhibit A (Scope of Services), Exhibit A.1 (Staffing), Exhibit B (Payment of Services), and to extend the termination date to June 30, 2017 for providing comprehensive health and mental health care services for the Tulare County Criminal Justice Facilities, effective July 1, 2016 through June 30, 2017.

39.         Approve an amendment to Agreement No. 27060 with Parenting Network, Inc. to increase the maximum amount of the agreement from $128,352 to $133,972 for delivery of the Differential Response Services Program to at-risk families, retroactive to May 1, 2016 through June 30, 2016. Find that the Board had authority to enter into the proposed amendment as of May 1, 2016, and that it was in the County’s best interest to enter into the amendment on that date.

40.         Approve amendments to the following agreements for Tulare County Health & Human Services, as the Local Government Agency, to act as the claims processing agent of Medi-Cal Administrative Activities claims on behalf of their participating entities referred to as Medi-Cal Administrative Activities Claiming Units, effective July 1, 2016 through June 30, 2017:  25022 - Sundale Uniion School District; 25478 - Tulare City School District; 25479 - Strathmore Union Elementary School District; 25519 - Pixley Union School District; 25521 - Visalia Unified School District; 25526 - Burton Elementary School District; 25528 - Woodlake Family Resource Center; 25529 - Sunnyside Union Elementary School District; 25584 - Tulare Joint High School District; 25618 - Porterville Unified School District; 25648 - Earlimart School District; 25649 - Exeter Unified School District; 27203 - Pleasant View Elementary School District; and 27216 - Alpaugh Unified School District.

41.         Approve the Memorandum of Understanding with the Superior Court of California, County of Tulare for the provision of two (2) Courtroom Clerk positions for Mental Health Court and Drug Court in an amount not to exceed $138,323, effective July 1, 2016 through June 30, 2017.  Authorize the Tulare County Health & Human Services Agency Director to sign the Memorandum of Understanding.

42.         Approve an agreement with Medical Hill Rehabilitation Center, LLC in an amount not to exceed $175,200 for the provision of a Mental Health Rehabilitation Program, effective July 1, 2016 through June 30, 2017.

43.         Approve an agreement with Tulare County Superintendent of Schools for the Primary Intervention Program in an amount not to exceed $451,095, effective from July 1, 2016 through June 30, 2017.

44.         Approve an agreement with Star View Behavioral Health, Inc. in an amount not to exceed $280,000 to provide Community Treatment Facility and Psychiatric Health Facility beds and related mental health treatment for Tulare County Mental Health Consumers, effective July 1, 2016 through June 30, 2017.

45.         Approve an agreement with Central Star Behavioral Health, Inc. in an amount not to exceed $250,000 to provide youth acute inpatient Psychiatric Health Facility beds and related mental health treatment for the benefit of Tulare County youth consumers, effective July 1, 2016 through June 30, 2017.

46.         Approve an agreement with Kaweah Delta Health Care District, Mental Health Hospital in an amount not to exceed $2,000,000 ($1,000,000 in Fiscal Year 2014/2015 and $1,000,000 in Fiscal Year 2015/2016) to provide short term, inpatient psychiatric services, retroactive to April 1, 2015 through June 30, 2016. Find that the Board had authority to enter into the proposed agreement as of April 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

47.         Approve an agreement with Uplift Family Services in an amount not to exceed $540,120 for the provision of Crossroads Transitional-Age Youth Housing Program, effective July 1, 2016 through June 30, 2017.

48.         Approve an agreement with Turning Point of Central California, Inc. in an amount not to exceed $500,000 for the provision of children’s mental health services for TulareWORKs Welfare to Work participants, effective July 1, 2016 through June 30, 2017.

49.         Approve an agreement with Turning Point of Central California, Inc. in an amount not to exceed $15,300,000 for the provision of specialty mental health services to Tulare County adolescents and children, effective July 1, 2016 through June 30, 2017.

50.         Approve an agreement with Central Valley Recovery Services, Inc. in an amount not to exceed $353,619 for the provision of substance abuse perinatal residential services, effective July 1, 2016 through June 30, 2017.

51.         Approve an agreement with Central Valley Recovery Services, Inc. in an amount not to exceed $556,500 for the provision of substance abuse, residential, outpatient, and transitional services, effective July 1, 2016 through June 30, 2017.

52.         Approve an agreement with Central Valley Recovery Services, Inc. in an amount not to exceed $1,104,171 for the provision of Co-Occurring Disorder Program, effective July 1, 2016 through June 30, 2017.

53.         Approve an agreement with Central Valley Recovery Services, Inc. in an amount not to exceed $208,925 for provision of substance abuse treatment services to TulareWORKs clients, effective July 1, 2016 through June 30, 2017.

54.         Approve an agreement with the Department of Water Resources in the amount not to exceed $150,000 to support emergency water supply projects, effective July 1, 2016 through June 30, 2018.

Information & Communications Technology

55.         Approve an agreement with ISI Telemanagement Solutions, Inc. in the amount of $17,746 to provide maintenance and support for the time period of June 30, 2016 to June 30, 2019.

Probation

56.         Approve an amendment to Agreement No. 25986 with the PAAR Center in the amount of $350,000 per year to extend the term of the agreement to June 30, 2017.

Resource Management Agency

57.         Review and adopt a Resolution consenting to inclusion of properties within the County’s jurisdiction in California Home Finance Authority (CHF) Community Facilities District No. 2014-1 (Clean Energy) to finance renewable energy generation, energy efficiency, water conservation, and electric vehicle charging infrastructure improvements.  Review and adopt a Resolution consenting to inclusion of properties within the County’s unincorporated area in the CHF PACE Program to finance renewable energy generation, energy and water efficiency improvements, and electric vehicle charging infrastructure.

58.         Adopt a Resolution authorizing Tulare County to join and participate in the California Home Energy Renovation Opportunity (HERO) Program, which will enable property owners to finance permanently fixed renewable energy, energy and water efficiency improvements, and electrical vehicle charging infrastructure on their properties. 

59.         Approve Program Supplement No. F091 in the amount of $50,000 with the California Department of Transportation for the preliminary engineering phase for Avenue 144 Overlay Project.

60.         Approve Master Agreement Administering Agency-State Agreement for Federal-Aid Projects with the California Department of Transportation for federally funded road and transportation related projects.

61.         Approve an agreement with Self-Help Enterprises, Inc. in an amount not to exceed $372,093 for consultant services to administer drought-related urgent need lateral connections.

62.         Approve the Sub-Utility Agreement 1.10 with the California High-Speed Rail Authority in the amount of $185,000 for construction inspection and material testing costs for improvements to County roads impacted by the California High Speed Rail Project.

63.         Approve an agreement with the Department of Water Resources (DWR) in an amount not to exceed $270,000 to support drought emergency water supply projects for the period of July 1, 2016 through June 30, 2018. Authorize the Chairman to sign the agreement, subject to County Counsel review and approval.

64.         Introduce and waive the first reading of an amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 16-001 from AE-10 (Exclusive Agriculture – 10 acre minimum) Zone to C-2 (General Commercial) Zone on approximately 1.51 acres for Assessor's Parcel Number (APN) 302-123-014 and 1.27 acre portion of APN 302-123-015 located on the southeast corner State Route 65 and Teapot Dome (Avenue 128) within the County Adopted City Urban Area Boundary (CACUAB) for the community of Porterville. Introduce and waive the first reading of an amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 16-002 from AE-20 (Exclusive Agriculture – 20 acre minimum) Zone to C-2 (General Commercial) Zone within the County Adopted Urban Development Boundary of Tulare (CACUDB) located on the east side of Mooney Boulevard approximately 1,700 feet north of Prosperity Avenue, east of the City of Tulare.  Set the Public Hearing for June 28, 2016 at 9:30 a.m., or as shortly thereafter as can be heard.

65.         Authorize the filing of Notices of Partial Non-Renewal for the following three (3) Land Conservation Contracts, as provided in the Williamson Act. The request fulfills condition resulting from two (2) Lot Line Adjustment maps and one (1) Tentative Parcel Map. WAN 16-004 – Williamson Act Contract No. 13232, Ag Preserve No. 03929, located between Road 256 and Road 248, approximately 1,300 feet to 3,500 feet north of Avenue 108, near Terra Bella (APNs 304-070-018 &-019), (Russell and Tanna Dilday) (10.05 acres to be non-renewed as a condition of PLA 15-037) (190.28 acres subject to contract amendment). WAN 16-009 – Williamson Act Contract No. 7131, Ag Preserve No. 2441, located on the west of Road 264 between Avenue 72 and Avenue 80, southeast of Terra Bella (APN 323-070-001 and 323-070-002) (Kern Ridge Growers, LLC, Robert P. Garagosian) (three 10.0-acre parcels [A, B & C, totaling 30.0 acres] to be non-renewed as a condition of PLA 15-033), subject to contract amendment within the same contracted lands, totaling ±160.0 acres.  WAN 16-010 – Williamson Act/ Farmland Security Zone Contract No. 20462, Ag Preserve No. 9001023, located on the northwest corner of Road 188 and Avenue 336, southwest of Woodlake (APN 059-140-024) (Robert M. and Darleen F. Shawl) (2.75 acres to be non-renewed as a condition of PPM 15-037) (39.63 acres subject to contract amendment). Approve the execution of amendments to the Land Conservation Contract as conditions of approval for the aforementioned Partial Non-Renewals. Approve the execution of an amendment to one (1) additional Land Conservation Contract as required by a condition of approval for the following project. PLA 14-043 – Williamson Act Contract No. 2588, Agricultural Preserve No. 0176, located on the west of Road 276, along a Private Vehicle Access Easement in the same alignment as Avenue 196, approximately 4,400 feet east of Road 276, west of Springville (APN 219-010-018 and 219-010-030) (Gilbert) (260.0 acres subject to contract amendment).

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY FLOOD CONTROL DISTRICT

 

66.         Approve an application to the State Water Resources Control Board for $2,000,000 under the Storm Water Grant Program pursuant to the Water Quality, Supply, and Infrastructure Improvement Act of 2014 (Proposition 1) (Water Code Section 79700 et seq.). Authorize and direct the County Administrative Officer to act on the County's behalf in all matters pertaining to this application.

ADJOURN AS THE TULARE COUNTY FLOOD CONTROL DISTRICT AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

 

Sheriff/Coroner

67.         Authorize submittal of an online application for a Fiscal Year 2016 Edward Byrne Memorial Justice Assistance Grant from the U.S. Department of Justice to fund school resource officers, retroactive to October 1, 2015, through September 30, 2019.

68.         Approve an amendment to Agreement No. 26154 with Visalia Unified School District in an amount not to exceed $90,000 to provide instructional services to Tulare County inmates for the period of July 1, 2016 to June 30, 2017.

69.         Approve an amendment to Agreement No. 27223 with Alternative Services, Inc. in the amount of $192,000 to provide alcohol and drug counseling services for the Residential Substance Abuse Treatment Program from July 1, 2016 through June 30, 2017.

70.         Approve an agreement with Partners for a Safer America to provide bail bond referral services to inmates in the amount of 70% of revenue generated, effective June 15, 2016 through June 30, 2019.

Solid Waste

71.         Authorize the submission of a Funding Request to CalRecycle for the City/County Annual Payment Program.  Designate the Fiscal Manager as the signature authority for the purpose of the Funding Request Certification and the Expenditure Reporting Certification.

Workforce Investment Board

72.         Authorize Step Up LEAD Youth Program to be funded for $100,000 on July 1, 2016.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

73.         Request from the Board of Supervisors to consider, modify as needed, and approve the responses to the 2015 /2016 Tulare County Grand Jury Final Report entitled: “Homeless, Hopeless and Helped Less.”

74.         Request from the Resource Management Agency to approve an advance of $5 million in Measure R Local Transportation Program funds for improvements of Farm-to-Market Roads.

75.         Request from Resource Management Agency to approve General Plan Initiation No. 14-003 authorizing the applicant Paula Simon, Sonjia Dutton, Berwyn Qualls/Visalia to file a General Plan Amendment to change the land use designation for Assessor’s Parcel Number 079-190-017 from Agriculture to Rural Residential on a 7.29 acre portion of a 27.83 acre parcel located ¼ miles east of Road 140 and 1,650 ft. south of Avenue 328 within the Urban Area Boundary of Visalia.

76.         Receive a summary report from Resource Management Agency on the effects of the past season’s El Nino weather pattern and upcoming flood control projects.  Authorize staff to proceed with preparation of Flood Control Master Plan update for Tulare-Fresno Unit.

77.         Request from the County Administrative Office to receive an update on the Groundwater Sustainability Agency formation in the Kaweah Sub-Basin. Consider approving a Memorandum of Understanding with Lindmore Irrigation District, Lindsay-Strathmore Irrigation District, Exeter Irrigation District, Ivanhoe Irrigation District, and Stone Corral Irrigation District to form the Eastern Kaweah Groundwater Sustainability Agency.

78.         Receive a report from the County Administrative Officer regarding various uses for the available office space at 5300 W. Tulare Ave.  Provide direction to the County Administrative Officer regarding space use.

79.         Request from the General Services to delete three Lake Patrol Attendants I/II (Position Nos. 8508, 8509, 6672) and one Senior Lake Patrol Attendant (Position No. 0238).  Authorize Human Resources and Development and General Services Departments to initiate the layoff process, including the issuance of notices of layoff and meet and confer with affected unions.  Approve the attached Personnel Resolution amending the allocated positions, effective July 23, 2016.

 (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

Board of Supervisors Agenda Item today pertaining to Kaweah Sub-basin Sustainable Groundwater Management Act Memorandum Update

ITEM B

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 General Plan Initiation No. 14-003 for Paula Simon, Sonjia Dutton, Berwyn Qualls/Visalia, to file a General Plan Amendment at APN: 079-190-017.  See Board of Supervisor’s Agenda 06-14-16.

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 3

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 LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

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

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 1

ITEM I

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 1

ITEM J

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  6000 W. Caldwell, Visalia APN: 119-320-012; 

6024 W. Caldwell, Visalia APN: 119-320-011

Agency Negotiators:  Michael C. Spata and Robert Newby

Negotiating Parties:  Daniel and Valerie Watrous

Under Negotiation:  Price and Terms of Payment

ITEM K

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  APN: 119-320-001-000

Agency Negotiators:  Michael C. Spata and Robert Newby

Negotiating Parties:  First American Trust, FSB

Under Negotiation:  Price and Terms of Payment

ITEM L

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  APN: 240-150-029

Agency Negotiators:  Michael C. Spata & Robert Newby

Negotiating Parties:  Raul and Martha Baez

Under Negotiation:  Price and Terms of Payment

ITEM M

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  APN: 240-160-023

Agency Negotiators:  Michael C. Spata and Robert Newby

Negotiating Parties:  Ramon and Elvira Leon

Under Negotiation:  Price and Terms of Payment

ITEM N

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  APN: 239-140-063

Agency Negotiators:  Michael C. Spata and Robert Newby

Negotiating Parties:  Thomas and Debra O’Sullivan

Under Negotiation:  Price and Terms of Payment

ITEM O

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Cuevas v. Tulare County; 

Tulare County Superior Court Case: VCU255143

ITEM P

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Grenseman, Paul and Julia Jimenez v. County of Tulare

Tulare County Superior Court Case: VCU258551

ITEM Q

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Kaelble, Afreen v. County of Tulare, et al. 

California Eastern District 1:14-cv-01750

ITEM R

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  In re: Municipal Derivatives Antitrust Litigation Master Docket

No. 08-02516 (VM) (GWG), and County of Tulare v. Bank of America, et al. United States District Court Eastern District 1:10-CV-00628

ITEM S

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  R. R. a minor by and through his Guardian ad litem Debra Ruiz, et al. v. Tulare County et al.  

United States District Court Eastern District 1:16-cv-00570-AWI-SKO

ITEM T

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 2

ITEM U

CONFERENCE WITH LABOR NEGOGIATOR

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Michael C. Spata

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees