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

 

 

October 25, 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.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

3.            PUBLIC HEARING:   Request from the Resource Management Agency to adopt, find, determine, declare and resolve as follows: a) The Project for the Avenue 280 Widening Project is consistent with the environmental documents adopted for this project and is in conformance with the California Environmental Quality Act (CEQA);  b) The public interest and necessity require the Project; c) The Project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; d)      The property is necessary for the Project; e) The offer required by Section 7267.2 of the Government Code, together with the accompanying statement of and summary of the basis for the amount established as just compensation, was made to the owner or owners of record and the offer and accompanying statement and summary complied with the requirements of Government Code Section 7267.2; and f) County Counsel is authorized to commence an eminent domain proceeding to acquire the Subject Property.  This Acquisition of Property by Eminent Domain is for the Avenue 280 Widening Project Pursuant to Code of Civil Procedure Section 1245.330; Gilbert and Enedina Marroquin (4/5ths vote required).

(Consent Calendar)

CONSENT CALENDAR (Numbers 4 through 19)

 

 

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

4.            Reappoint Glen Fowler, District 1 to the Assessment Appeals Board for a term ending September 2, 2019.

County Administrative Office/General Services

5.            Approve an amendment to Agreement No. 26313 with Community Services Employment Training, Inc. for property located at 12691 Avenue 408, Cutler to extend the term for one (1) year, retroactive to October 8, 2016.  Find that the Board had authority to enter into the proposed agreement as of October 8, 2016, and that it was in the County's best interest to enter into the agreement on that date.

6.            Approve payment to Bryan Company Roll Off Services, LLC in the amount of $4,428.31 for County Lake Patrol services.  Approve payment to West Coast Arborist, Inc 0in the amount of $3,775 for County Lake Patrol services.

Health & Human Services Agency

Information & Communications Technology

7.            Approve the renewal with SAP Public Services, Inc. in an amount not to exceed $149,193 to provide maintenance and support for the Business Objects Platform Analytical Suite for the period of December 22, 2016 through December 21, 2017.

Resource Management Agency

8.            Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations, Section 15061(b)(3) general rule exemption. Find there is no substantial evidence that the proposed activity will have a significant effect on the environment and determine that the Categorical Exemption is consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of 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. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or his designee, to file a Notice of Exemption with the Tulare County Clerk. Approve the designation of an All-Way STOP control at the intersection of Church Road (R136) and Sutter Avenue (D133A), in Earlimart. Authorize the installation of STOP signs on Church Road (R136) at the intersection of Sutter Avenue (D133A) in accordance with the provisions of Section 2B.07 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

9.            Approve an amendment to Agreement No. 27031 with O’Dell Engineering to increase the amount to $207,500 and add additional tasks to the scope of work to provide landscape architectural services for the Earlimart Neighborhood Park Project.

10.         Approve an amendment to Agreement No. 27350 with Omni-Means, Ltd. to increase the original contract amount by $237,032 and to extend the term of the agreement through June 30, 2019 for engineering and construction support services for the Avenue 280 Road Widening Project.

11.         Approve Program Supplement Agreement No. 083-N1 with the California Department of Transportation in the amount of $1,492,000 for the construction phase of the Fifty-Seven (57) Intersections Safety Improvement Project.

12.         Approve an agreement with the California Department of Transportation for the construction phase of the Avenue 196 and Orange Belt Drive Signal Actuation Project in an amount not to exceed $132,000.

13.         Approve an agreement with the California Department of Transportation for the preliminary engineering phase of the Avenue 232 Safety Improvement Project in an amount not to exceed $117,000.

14.         Approve an agreement with the California Department of Transportation for the preliminary engineering phase of the Avenue 328 Safety Improvement Project in an amount not to exceed $144,000.

15.         Approve an agreement with the California Department of Transportation for the preliminary engineering phase of the Worth Drive (M146) Safety Improvement Project in an amount not to exceed $75,500.

16.         Authorize the purchase of tax defaulted real property identified by Assessor Parcel Number 050-163-004 located in the unincorporated community of Seville. Authorize and direct the Chairman of the Board to execute the application to purchase tax-defaulted property and any other documentation related to this purchase. Authorize the Director of the Resource Management Agency, or authorized designee, to act on behalf of the Agency to execute in the name of RMA a cover letter to the Tax Collector submitting the application packet, the application to purchase tax-defaulted property from the County of Tulare, execute the Agreement to Purchase Tax-Defaulted Property, sign the public purpose and agency mission statements, subject to County Counsel approval as to form and any and all other documents or instruments necessary or required by the Tulare County Tax Collector and State Controller’s Office. Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations, Section 15061(b)(3) general rule exemption. Find there is not substantial evidence that the proposed activity will have a significant effect on the environment and determine that the Categorical Exemption is consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulation, 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. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file all Notice(s) of Exemption with the Tulare County Clerk.

17.         Authorize the purchase of tax defaulted real property identified by Assessor Parcel Numbers 050-053-006, 050-053-007, and 050-053-008 located in the unincorporated community of Seville. Authorize and direct the Chairman of the Board to execute the application to purchase tax-defaulted property and any other documentation related to this purchase. Authorize the Director of the Resource Management Agency, or authorized designee, to act on behalf of the Agency to execute in the name of RMA a cover letter to the Tax Collector submitting the application packet, the application to purchase tax-defaulted property from the County of Tulare, Agreement to Purchase Tax-Defaulted Property, sign the public purpose and agency mission statements, subject to County Counsel approval as to form and any and all other documents or instruments necessary or required by the Tulare County Tax Collector and State Controller’s Office. Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations, Section 15061(b)(3) general rule exemption. Find there is not substantial evidence that the proposed activity will have a significant effect on the environment and determine that the Categorical Exemption is consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulation, 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. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or designee, to file all Notice(s) of Exemption with the Tulare County Clerk.

18.         Authorize and direct the Chairman of the Board (“Authorized Representative”) or designee to sign and file, for and on behalf of the Entity, a Financial Assistance Application for a financing agreement from the State Water Resources Control Board for the planning, design, and construction of the Seville Water Distribution System, Phase 1 (the “Project”). Designate the Authorized Representative, or his/her designee, to provide the assurances, certifications, and commitments required for the financial assistance application, including executing a financial assistance agreement from the State Water Resources Control Board and any amendments or changes thereto; provided, however, that such assurances, certifications and commitments remain, subject to review and approval by County Counsel and the Board of Supervisors (when appropriate). Designate the Authorized Representative and the Resource Management Agency Director, and their respective designees, to represent the Entity in carrying out the Entity’s responsibilities under the financing agreement, including certifying disbursement requests on behalf of the Entity and compliance with applicable state and federal laws. Agree that if the application for funding is approved, the County will comply with all applicable state and federal statutory and regulatory requirements related to any financing or financial assistance received and will use the funds for eligible activities in the manner presented in the application as approved by the State Water Resources Control Board.

19.         Adopt and certify the Plainview Sewer Feasibility report.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

20.         Request from the Resource Management Agency to approve the Cooperative Agreement with the Allensworth Community Service District regarding the relocation of the existing water main on Avenue 24 as part of the California High Speed Rail Project.

 (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

Marroquin - Resolution of Necessity Hearing; See Board of Supervisors Agenda Item on October 25, 2016. 

 

ITEM B

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  APN 119-110-012, Southwest Corner of Avenue 280 and Road 92 (Shirk), Visalia, CA  

Agency Negotiators:   Michael C. Spata and Robert Newby 

Negotiating Parties:  Gilbert Marroquin and Ededina Marroquin Under Negotiation:  Price and Terms of Payment  

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Carol Mack v. County of Tulare 

Workers’ Compensation Appeals Board No.: ADJ1864477

 

ITEM D

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Dalyn Mauck v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ7063150, ADJ7312607, 

ADJ 7731422  

 

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

ONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  County of Tulare v. Public Employment Relations Board, California Court of Appeal, Fifth Appellate District, Case No. F071240

 

ITEM G

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Michael C. Spata

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees