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,

THE TULARE COUNTY FLOOD CONTROL DISTRICT,

THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY, AND

THE TERRA BELLA SEWER MAINTENANCE DISTRICT

 

January 10, 2017

 

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.               Swearing-in Ceremony for Supervisor Kuyler Crocker, District One, Supervisor Pete Vander Poel, District Two and Supervisor Amy Shuklian, District Three by the Honorable Brett Alldredge, Assistant Presiding Judge.

2.               Farewell comments by former Supervisor Allen Ishida.

3.               Election of the Chairman and Vice Chairman of the Board of Supervisors for the year 2017.

4.               Board of Supervisors matters.

5.               Presentation given by the District Attorney's office to adopt January 2017 as "Human Trafficking Awareness Month" in Tulare County.

6.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

7.               PUBLIC HEARING:  Request from the Resource Management Agency to adopt and certify that:  a) the Final Environmental Impact Report (FEIR) has been completed in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines; b) the FEIR was presented to the Board of Supervisors, and that the Board of Supervisors reviewed and considered the information contained in the FEIR prior to approving the project; and c) the FEIR reflects Tulare County’s independent judgment and analysis for the Proposed Plainview Wastewater System Project.  Adopt the CEQA Findings of Fact included in Attachment 1 of the Board Report for this agenda item, dated January 10, 2017.  Adopt the Mitigation Monitoring and Reporting Program included in Attachment 1 of the Board Report for this agenda item, dated January 10, 2017.  Direct the Environmental Assessment Officer, or designee, of the Tulare Resource Management Agency to file a Notice of Determination with the Tulare County Clerk.

(Consent Calendar)

CONSENT CALENDAR (Numbers 8 through 43)

 

 

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 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, 2016 through September 30, 2017.  Find that the Board had authority to enter into the proposed Agreement as of October 1, 2016, and that it was in the County’s best interest to enter into the Agreement on that date

9.               Approve an agreement with the California Department of Food and Agriculture for providing State subvention in the amount not to exceed $1,225 to offset the costs of providing the Pink Bollworm Cotton Plowdown and Host-Free Monitoring Program, retroactive to November 1, 2016 through March 31, 2017.  Find that the Board had authority to enter into the proposed Agreement as of November 1, 2016, and that it is in the County’s best interest to enter into the Agreement on that date.

Auditor-Controller/Treasurer-Tax Collector

10.           Approve an amendment to the 2009 Great-West 457 Plan Document Agreement to allow distribution of small account balances.  Approve an amendment to Agreement No. 25245 with Great-West Life & Annuity to revise language of the performance of di minimis distributions for Plan Participants to be rolled over into a Millennium Trust IRA without Participant consent for the 3121 Plan.

Board of Supervisors

11.           Approve the 2017 Board of Supervisors Committee Assignments.

12.           Cancel the following meetings for the Board of Supervisors during 2017:

February 21                      July 4                               November 28                                       

April 11                             July 25                              December 26

May 30                             September 5                    

June 13                            November 21

 

13.           Appoint the following individuals In Lieu of Election to the Kaweah Delta Water Conservation District for terms ending March 1, 2021:  Christopher Tantau, Director - Division 1, Michael Shannon, Director - Division 2, and Ronald B. Clarke, Director - Division 7.

14.           Appoint Supervisor Kuyler Crocker to the following Boards, Commissions and Committees:

City of Exeter Redevelopment Successor Agency Oversight Board – Board of Supervisors Representative to serve at the Pleasure of the Board

City of Farmersville Redevelopment Successor Agency Oversight Board – Board of Supervisors Representative to serve at the Pleasure of the Board

City of Lindsay Redevelopment Successor Agency Oversight Board – Board of Supervisors Representative to serve at the Pleasure of the Board

Kings/Tulare Area Agency on Aging Governing Board – Board of Supervisors Representative to serve at the Pleasure of the Board

San Joaquin Valley Insurance Authority – Board of Supervisors Representative to serve at the Pleasure of the Board

Tulare County Audit Committee – Board of Supervisors Representative to serve at the Pleasure of the Board

Tulare County Water Commission – Board of Supervisors, Alternate to serve at the Pleasure of the Board

 

15.           Appoint Supervisor Amy Shuklian to the following Boards, Commissions and Committees:

Agricultural Policy Advisory Committee – Member 18, Board of Supervisors – Regular Member to serve at the Pleasure of the Board

Tulare County Animal Services Advisory Committee – Board of Supervisors Representative for a term ending January 1, 2018

Tulare County Health Advisory Committee – Board of Supervisors Representative for a term ending February 1, 2017

Kings/Tulare Area Agency on Aging Governing Board to serve at the Pleasure of the Board

San Joaquin Valley Insurance Authority – Board of Supervisors Representative, Alternate to serve at the Pleasure of the Board

Tulare County Mental Health Board – Board of Supervisors Representative to serve at the Pleasure of the Board

County of Tulare Redevelopment Successor Agency Oversight Board to serve at the Pleasure of the Board

Step Up Committee – Board of Supervisors Representative for a term ending September 1, 2018

16.           Appoint Supervisor Pete Vander Poel, Member 9 - Board of Supervisors to the Tulare County Employees Retirement Board for a term ending December 31, 2019.

17.           Appoint Supervisor Pete Vander Poel to the First 5 Tulare County to serve at the Pleasure of the Board.

Child Support Services

18.           Approve the Plan of Cooperation between the California Department of Child Support Services and Tulare County Department of Child Support Services, retroactive to October 1, 2016 through September 30, 2017.  Authorize the Director of the Tulare County Department of Child Support Services to sign the Plan of Cooperation.  Find that that the Board had authority to enter into the Plan of Cooperation as of October 1, 2016 and that it was in the County’s best interest to enter into the Plan of Cooperation on that date.

County Administrative Office/General Services

19.           Approve an agreement with the Southern California Gas Company to install the required gas service main-line and meter at the South County Detention Facility.  Authorize the Chairman to sign the agreement, subject to review and approval as to form by County Counsel.

20.           Approve an amendment to Agreement No. 21902 with Jon E. Maring and Tamara Maring Family Partnership, LP, a California Limited Partnership, for property located at 3301, 3303, 3305 and 3307 S. Fairway, Visalia to extend the current lease for a period of three (3) years, commencing on February 1, 2017 in exchange for certain upgrades.

21.           Approve an amendment to 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 reimbursement of building permit fees for the construction of two (2) exam rooms at 520 E. Tulare Avenue and 942 S. Santa Fe Street, Visalia.

22.           Approve an amendment to Agreement No. 27517 with Irene Chan, Successor Trustee of The Vincent Chan Inter Vivos Trust and Carol Chan, aka Carol Ann Chan, surviving Trustee under The Chan Living Trust dated February 3, 1999, for cost of a Southern California Edison Company Easement within the County of Tulare Public Utility Easement, for the Avenue 280 Road Widening Project in an amount not to exceed $500.  Direct the Auditor to draw a warrant in an amount not to exceed $500 in favor of Carol Chan.

23.           Approve an amendment to Agreement No. 27533 for cost of a Southern California Edison Company Easement within the County of Tulare Public Utility Easement from Jared B. Smith, for the Avenue 280 Road Widening Project in an amount not to exceed $500.  Direct the Auditor to draw a warrant in an amount not to exceed $500 in favor of Jared B. Smith.

24.           Approve an amendment to Agreement No. 27810 for cost of a Southern California Edison Company Easement within the County of Tulare Public Utility Easement from Daniel A. Watrous and Valerie A. Watrous, Trustees of the 2009 Watrous Family Trust, created under instrument dated January 26, 2009, as to Parcel 1 and Daniel A. Watrous and Valerie A. Watrous, Husband and Wife, as joint tenants, as to Parcel 2, for the Avenue 280 Road Widening Project in an amount not to exceed $500.  Direct the Auditor to draw a warrant in an amount not to exceed $500 in favor of Daniel A. Watrous.

25.           Approve an amendment to Agreement No. 27844 for cost of a Southern California Edison Company Easement within the County of Tulare Public Utility Easement from the Gurtej Dhillon MD Defined Benefit Pension Plan and Trust, for the Avenue 280 Road Widening Project in an amount not to exceed $500.  Direct the Auditor to draw a warrant in an amount not to exceed $500 in favor of Gurtej Dhillon MD Defined Benefit Pension Plan and Trust.

District Attorney

26.           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 $175,000, with a $43,750 match, for the period of April 1, 2017 through March 30, 2018.  Authorize the County Administrative Officer, or his designee, to sign the Certification of Assurance of Compliance.

Fire Department

27.           Approve an agreement with the State of California Department of Forestry and Fire Protection to render aid to one another in fire emergencies when assistance is necessary, retroactive to September 1, 2016 through June 30, 2020.  Find that the Board had the authority to enter into the proposed agreement as of September 1, 2016, and that it was in the best interest to enter into the agreement on that date.

Health & Human Services Agency

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

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

30.           Approve the Tulare County Council Child and Youth Development Annual Certifications Statement regarding composition of the Local Planning Council for 2017.

31.           Approve the acceptance of funds from the Governor’s Office of Emergency Services for the Fiscal Year 2016 State Homeland Security Grant Program in the amount of $546,478, retroactive to September 1, 2016 through May 31, 2019. Find that the Board had authority to accept the grant funds as of September 1, 2016 and that it was in the County’s best interest to accept the funding on that date. Agree: (a) To provide all matching funds required for the grant project, and agree that any cash match will be appropriated, as necessary and required; (b) That any liability arising out of the performance of this agreement shall be the responsibility of the County and the Board of Supervisors; (c) That SHSGP grant funds shall not be used to supplant expenditures controlled by the Board; and (d) That the official executing the “Standard Assurances for All CalOES Federal Grant Programs” as part of the SHSGP acceptance is, in fact, authorized to do so.  Accept funds from the Tulare County Office of Emergency Services on behalf of Tulare County Fire, Tulare County Sheriff-Coroner’s Office, and the Public Health Emergency Preparedness Program. Approve a capital asset purchase for the Fire Department of a Cascade Air Support System in an amount not to exceed $144,000. Approve the necessary budget adjustments for the Fire Department and Public Health Emergency Preparedness Program (4/5ths vote required).

32.           Authorize the submittal of an advance application in an amount of $546,478 to the Governor’s Office of Emergency Services for the Fiscal Year 2017 State Homeland Security Grant.  Authorize agents to act on behalf of the Tulare Operational Area in securing and administering grant funds.  Authorize the Emergency Services Manager to submit a final application in an amount not to exceed $700,000, implementing necessary adjustments to the contents of the application to scale the grant to the final allocation amount, upon approval from the local approval authority.  Find that it will be impracticable for the Board to review and approve the final application prior to submission, given the State’s anticipated timeline of providing final allocation amounts on February 20, 2017, and requiring revisions to be submitted by March 1, 2017.

33.           Approve an agreement with Charis Youth Center, Inc. in an amount not to exceed $350,000 for the provision of intensive mental health services to Tulare County minors, retroactive to November 1, 2016 through June 30, 2018.  Find that the Board had authority to enter into the proposed agreement as of November 1, 2016, and that it was in the County’s best interest to enter into the agreement on that date.

34.           Approve an agreement with Valley Hospitalist Medical Group, Inc. in an amount not to exceed $120,000 ($40,000 for Fiscal Year 2015/2016 and $80,000 for Fiscal Year 2016/2017) for the provision of inpatient general medicine services for Short-Doyle and Medi-Cal beneficiaries, retroactive to December 1, 2015 through June 30, 2017.  Find that the Board had authority to enter into the agreement as of December 1, 2015, and that it was in the County’s best interest to enter into the agreement on that date.

35.           Approve the Memoranda of Understanding between the Tulare County Health & Human Services Agency, Child Welfare Services Division with Promesa Behavioral Health and Transition Children’s Services Foster Family Agencies to provide services on behalf of Tulare County Child Welfare Service’s foster children through cooperation, collaboration, and sharing of appropriate information, effective upon signature through June 30, 2019.

Information & Communications Technology

36.           Approve the capital asset purchases of a digital comparator, four (4) analog comparators and four (4) UHF voting receivers from Motorola Solutions in an amount not to exceed $41,745.  Approve a capital asset purchase of licensed microwave equipment from Aviat Networks in an amount not to exceed $41,611.  Approve the purchase of various radio components from Talley, Inc. in an amount not to exceed $5,167.  Approve the purchase of four (4) grounding frames from Valmont in an amount not to exceed $1,528.  Approve the cost of installation of radio voting equipment at five County sites and other costs in an amount not to exceed $19,949.  Approve the necessary budget adjustments (4/5ths vote required).

Resource Management Agency

37.           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 a One-Way STOP controlled intersection on Oscar Street (LA275) at Road 148 and on Water Street (LA274A) at Road 148. Authorize the installation of one STOP sign on Oscar Street (LA275) at Road 148 and one STOP sign on Water Street (LA274A) at Road 148 in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

38.           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 a Two-Way STOP controlled intersection at Smith Road (D107A) and Woods Avenue (D112A) in Tipton.  Authorize the installation of two STOP signs on Smith Road (D107A) at the intersection of Woods Avenue (D112A) in accordance with the provisions of Section 2B.04 of the 2014 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code (CVC).

39.           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. 

40.           Receive, consider, and approve the written report prepared by Tulare County Resource Management Agency describing the measures taken by the County to alleviate the condition which led to the adoption of the Nonmedical Marijuana Interim Zoning Ordinance (Ordinance No. 3500).

41.           Review and adopt a Resolution consenting to Inclusion of Properties within the County’s Jurisdiction in 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. 

Sheriff/Coroner

42.           Approve the Tulare County Sheriff’s Department's creation of a Jail Industry Authority to monitoring Jail Industries.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

43.           Request from the Sheriff's Department to approve the Memorandum of Understanding between the Workforce Investment Board and Tulare County Sheriff’s Department in an amount not to exceed $85,779, retroactive to December 1, 2016 through June 30, 2018. Find that the Board had authority to enter into the Memorandum of Understanding as of December 1, 2016, and that it was in the best interest to enter into the Memorandum of Understanding on that date.  Approve the necessary budget adjustments (4/5ths vote required).  Approve and authorize a Personnel Resolution increasing the Sheriff’s position allocation by one Inmate Programs Specialist. If grant funding is not sufficient to fully fund this additional position in future fiscal years, such positions shall be deleted so as not to incur any net County cost, unless there are extenuating circumstances justifying retention of the affected positions and such positions shall be approved by the Board of Supervisors.

 (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

See Board of Supervisors Public Agenda Item January 10, 2017, pertaining to the Certification and Adoption of the Final Environmental Impact Report for the Proposed Plainview Wastewater Treatment System Project.

 

ITEM B

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 for January 17, 2017 will include a public hearing to consider extending for an additional term of up to 22 months and 15 days the Interim Ordinance adopted December 6, 2016 prohibiting (1) commercial nonmedical marijuana activities; (2) outdoor cultivation of nonmedical marijuana on a private residence; and (3) indoor cultivation of nonmedical marijuana, except indoor cultivation that complies with certain reasonable regulations, in the unincorporated areas of the County.

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 2

County participation in PACE and HERO programs; see Board of Supervisors agenda for January 10, 2017.

 

ITEM D

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 1

 

ITEM E

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Seguin, Henry v. County of Tulare United States District Court, Eastern District of California: 1:16-cv-01262-DAD-SAB

 

ITEM F

CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION

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

Number of Potential Cases: 1

 

ITEM G

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Adrian Marquez v. County of Tulare

Workers’ Compensation Appeals Board Nos.:  FRE0188712, FRE193588

 

ITEM H

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Rick Sanchez v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ2690140

 

ITEM I

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: Tulare Pediatric Health Care Center v. California Department of Health Care Services, 

Superior Court of California, County of Los Angeles, Case No. BS166705

 

ITEM J

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case: SEIU Local 521 v. County of Tulare, Public Employment Relations Board Charge No. SA-CE-748-M 

(On remand from California Court of Appeal, Fifth Appellate District Case No. F071240)

 

ITEM K

PUBLIC EMPLOYEE PERFORMANCE EVALUATION:

(Government Code Section 54957)

FOR THE POSITION OF: COUNTY COUNSEL

 

ITEM L

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