MEMBERS OF THE BOARD

 

KUYLER CROCKER – Vice Chairman

District One

 

PETE VANDER POEL

District Two

 

AMY SHUKLIAN

District Three

 

J. STEVEN WORTHLEY – Chairman

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

MICHAEL C. SPATA

County Administrative Officer

 

DEANNE H. PETERSON

County Counsel


MELINDA BENTON

Interim 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

 

February 6, 2018

 

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)

 

Documents related to the items on this Agenda, submitted to the Board after distribution of the Agenda packet, are available for public inspection in the Board of Supervisors Office, 2800 W. Burrel Avenue, Visalia, CA during normal business hours.  Such documents are also available online, subject to staff's ability to post the documents before the meeting, at the following website: www.co.tulare.ca.us/countygovernment/boardofsupervisors/boardagendas

 

As a courtesy to those in attendance, please turn off or place in alert mode all cell phones and pagers.

 

In compliance with the Americans with Disabilities Act, requests for disability-related modification or accommodation needed in order to participate in the meeting must be made to the Clerk of the Board of Supervisors (559) 636-5000 no later than Monday at 9:00 a.m.

1.               Board of Supervisors matters.

2.               Present Proclamation recognizing the month of February 2018 as Grand Jury Awareness Month in Tulare County.

3.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.               PUBLIC HEARING:   Request from the Resource Management Agency to determine the Tulare County Local Agency Management Program (LAMP) for Onsite Wastewater Treatments Systems (OWTS), including required amendments to the Ordinance Code, is exempt from the California Environmental Quality Act (CEQA) pursuant to California Code of Regulations, Title 14, Division 6, Chapter 3, Article 17 (Exemption for a Certified State Regulatory Program). Adopt the proposed Tulare County Local Agency Management Program (LAMP). Waive the second reading and adopt the proposed Amendments to the Ordinance Code of Tulare County as follows: Pertaining to sections 7-01-1320 through 7-01-1740 regarding minimum lot size, set back, and testing requirements for onsite wastewater treatment systems under the local agency management program. Pertaining to section 4-13-1520 for locating effluent systems near surface water intake points. Direct the Clerk of the Board to publish once in the Visalia Times-Delta newspaper the summary of the ordinance amendments with the names of the Board of Supervisors voting for and against the amendment and to post a certified copy of the full ordinance amending the Ordinance Code of Tulare County with the names of the Board of Supervisors voting for and against the amendment, within fifteen (15) days as required by Section 25124 et. Seq. Direct the Environmental Assessment Officer of the Tulare Resource Management Agency to file a Notice of Exemption with the County Clerk-Recorder. Authorize the Director of the Resource Management Agency, or his designee, to make appropriate clerical revisions to the Tulare County LAMP, Ordinance Amendments and associated project documents.

(Consent Calendar)

CONSENT CALENDAR (Numbers 5 through 27)

 

 

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

5.               Approve an agreement with the California Department of Food and Agriculture to provide State funding of $201,572 to offset costs of providing Exotic Pest detection trapping services, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had authority to enter into the proposed agreement as of July 1, 2017, and that it was in the County’s best interest to enter into the agreement on that date.

Board of Supervisors

6.               Cancel the Board of Supervisors meeting scheduled for February 13, 2018.

7.               Reappoint Frank Escobar, After - School Program Seat to the Step Up Advisory Committee for terms ending September 1, 2019.

8.               Reappoint David Anderson, District 3 - Consumer Seat to the Community Health Center Board for a term ending April 18, 2022.

9.               Reappoint Randy Groom, Incorporated Cities Seat to the Independent Ambulance Compliance Committee for a term ending December 31, 2019.

10.           Reappoint Dale Rains and Jeff Tienken, Trustee Seats to the Lindsay-Strathmore Public Cemetery District for a term ending January 1, 2022.

11.           Reappoint Joe Machado, Tulare County - Trustee Seat to the Kings Mosquito Abatement District for a term ending January 2, 2019.

Child Support Services

12.           Approve the service agreement with Cal Bennetts for furniture moving service in an amount not to exceed $100,099.

District Attorney

13.           Authorize the submission of a grant application for funding from the California Office of Emergency Services for Fiscal Year 2018/2019 for the Child Advocacy Center Program in an amount not to exceed $137,455, for the period of April 1, 2018 through March 31, 2019. Authorize the Chairman to sign the Grant Subaward Face Sheet and the Subrecipient Grants Management Assessment. Authorize the Chairman and the County Administrative Officer to sign the Certification of Assurance of Compliance. Ratify the signatures of the Project Director, Financial Officer, and their signature designees on the Signature Authorization form.

Fire Department

14.           Approve the necessary budget adjustments for Fire Suppression Assistance (4/5ths vote required).

15.           Approve an agreement with the Governor’s Office of Emergency Services to temporarily transfer possession of a Type I Engine to the Tulare County Fire Department, commencing on February 21, 2018, for emergency incidents, civil defense, and disaster services.  Authorize the Fire Chief, or his designee, to sign the agreement, Exhibit A-1, and Exhibit B-1 upon receivership of the Type I Engine by the Tulare County Fire Department. Authorize the Chairman of the Board to sign the agreement.

 

Health & Human Services Agency

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

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

18.           Approve an agreement with the California State Department of Health Care Services for the annual performance contract, retroactive from July 1, 2017 through June 30, 2018. Find that the Board had authority to enter into the proposed agreement as of July 1, 2017 and that it was in the County’s best interest to enter into the agreement on that date.

19.           Approve the acceptance of funds from the California Department of Public Health for the Local Oral Health Program for the Grant Agreement in an amount not to exceed $1,669,685, retroactive from January 1, 2018 through June 30, 2022. Approve the Grant Application retroactive from September 18, 2017. Find that the Board had the authority to accept the grant funds as of January 1, 2018 and that it was in the County’s best interest to accept the funding on that date. Approve the necessary budget adjustments for the Tobacco Control Program (4/5ths vote required).

20.           Authorize the submission of the Tulare County Mental Health Services Act, Three-Year Integrated Program and Expenditure Plan retroactive from July 1, 2017 to the Department of Health Care Services and Mental Health Services Oversight and Accountability Commission for Fiscal Years 2017/2018, 2018/2019, and 2019/2020. Find that the Board had authority to enter into the proposed Three-Year Integrated Program and Expenditure Plan as of July 1, 2017 and it was in the County’s best interest to enter into this plan on that date. Authorize the Tulare County Director of Mental Health and Tulare County Auditor-Controller to sign the County Certifications for the Mental Health Services Act Three-Year Integrated Program and Expenditure Plan for Fiscal Years 2017/2018, 2018/2019, and 2019/2020.

Information & Communications Technology

21.           Approve the purchase of video surveillance cameras that will record all entrances and exits of TulareWORKs offices in an amount not to exceed $169,467. Approve the necessary budget adjustments (4/5ths vote required).

Resource Management Agency

22.           Accept the work for the construction of the Avenue 280 Overlay Project as completed by Agee Construction Corporation of Clovis, California. Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to have the Notice of Completion recorded with the County Clerk-Recorder.

23.           Accept the work for the construction of Fifty Seven (57) Intersections Safety Improvement Project as completed by American Civil Contractors West Coast LLC of Benicia, California. Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to have the Notice of Completion recorded with the County Clerk-Recorder.

24.           Accept the work for the construction of Pavement Overlay Project as completed by Papich Construction Company of Grover Beach, California. Authorize the Chairman to sign the Notice of Completion. Direct the Clerk of the Board to have the Notice of Completion recorded with the County Clerk-Recorder.

25.           Authorize the filing of a Notice of Partial Non-Renewal for the following one (1) Land Conservation Contract, as provided in the Williamson Act. The request fulfills a condition resulting from one lot line adjustment: WAN 17-025 – Williamson Act Contract No. 07386, Ag Preserve No. 2082, on the west side of Road 228, north of Avenue 208, southeast of Lindsay (APNs 215-360-022 and -023) (Byron D. Tillery, Jayne E. Tillery, Bruce D. Wileman and Sandra L. Wileman) (1.05 acres to be non-renewed as a condition of PLA 17-036.) (29.93 acres subject to contract amendment.) Approve the execution of an amendment to the Land Conservation Contract, as a condition of approval for the aforementioned Partial Non-Renewal. Approve the execution of an amendment to one additional Land Conservation Contract. PLA 17-030 – Williamson Act Contract No. 6293, Agricultural Preserve No. 2041, located on the south side of Avenue 8, approximately 300 feet west of Richgrove Drive, in Richgrove. (APN 340-010-024) (VZB Cold Storage & Vincent B. Zaninovich & Sons) (2.56 acres to be recognized by the Assessor as never having been withdrawn from contract.) (92.56 acres subject to contract amendment.)

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND CONVENE AS THE TULARE COUNTY FLOOD CONTROL DISTRICT

26.           Approve the Cooperative Agreement with the Tulare Irrigation District for the Okieville Flood Protection / Drought Mitigation Basin subject to review and approval by County Counsel. Authorize an application for the Hazard Mitigation Grant Program with the Governor’s Office of Emergency Services for the Okieville Flood Protection/Drought Mitigation Basin in an amount up to $2.25 million. Approve the Designation of Applicant’s Agent Resolution (Cal OES Form 130) for the Okieville Flood Protection / Drought Mitigation Basin.

ADJOURN AS THE TULARE COUNTY FLOOD CONTROL DISTRICT AND RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

27.           Agree to comply with all conditions and requirements set forth in the Certification and Assurances document and applicable statutes, regulations and guidelines for all State of Good Repair Account (SGR) funded transit projects, subject to review and approval by County Counsel. Authorize the Chairman to execute the Certifications and Assurances document. Approve the State Transit Assistance State of Good Repair Program Authorized Agent Form.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

28.           Request from the Resource Management Agency to approve the Bureau of Reclamation Interim Renewal Contract to allow the County of Tulare water services from the Central Valley Project to the Cross Valley Canal for the period of March 1, 2018 through February 29, 2020. 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 County Clerk-Recorder. 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 the Resource Management Agency for transmittal to the Bureau of Reclamation.

29.           Request from the Board of Supervisors staff to receive input and provide direction regarding the 2017/2018 State Legislative Platform. Approve amendments to the platform and select priority issues for the annual State advocacy trip.

30.           Request from the Sheriff's Department to waive the second reading and adopt an ordinance amending Article 5 of Chapter 1 of Part V of the Ordinance Code of Tulare County, pertaining to penalties, and adding Article 7 to Chapter 1 of Part V of the Ordinance Code, pertaining to the hosting of parties where alcohol or recreational marijuana is furnished to or consumed by underage person(s). Approve the ordinance summary for final publication and direct the Clerk of the Board to publish such summary and to post a full copy of the ordinance after adoption, as required by law.

31.           Presentation given by the Resource Management Agency regarding Short Term Rentals. Provide direction to staff in regards to Short Term Rentals.

32.           Request from the Resource Management Agency to approve General Plan Initiation No. GPI 17-003 to authorize the applicant, Alvaro Esparza Gonzalez, to file an application for a General Plan Amendment changing the land use designation from “Low Density Residential” to “Neighborhood Commercial” on a ±0.5-acre parcel located on the northeast side of Springville Avenue, approximately 400 south of Success Drive within the East Porterville Urban Development Boundary (APN 262-172-019).

33.           Request from the Resource Management Agency and the Fire Department to approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Sections 15269(c) and 15301 Existing Facilities (c). Find there is no substantial evidence that proposed activity will have a significant effect on the environment and determine the Categorical Exemption is consistent with the CEQA Title 14 CCR, Sections 15269(c) and 15301 Existing Facilities (c), that was prepared for the project reflects the independent judgment of the County and completed in compliance with the CEQA of 1970. Direct the Environmental Assessment Officer of the Tulare County Resource Management Agency, or their designee, to file a Notice of Exemption with the County Clerk-Recorder. Determine that this project meets the limited CEQA suspension requirements set forth in the Governor’s October 30, 2015 Proclamation of a State of Emergency. Approve and authorize the Chairman of the Board to sign a Local Assistance for Tree Mortality Grant Program Application in the amount of $550,378. Approve the attached personnel resolution to add one (1) Extra-Help Crew Boss and nine (9) Extra Help Seasonal Firefighters to the Fire Department, at will, effective February 18, 2018. Approve the attached job specifications for the Extra Help Crew Boss and the Extra Help Seasonal Firefighters, effective February 18, 2018. Approve the capital asset purchase of two 6-pack style trucks equipped with custom utility bodies, not to exceed $90,000 from the Road Fund. Authorize the Purchasing Agent to waive the bid process and obtain quotes for said trucks, which would allow the vehicles to be delivered and invoiced before the June 30th end of Fiscal Year 2017/2018 deadline. Approve the necessary budget adjustment for the purchase of said trucks (4/5ths vote required).

34.           Request from the Fire Department to authorize the submission of a grant concept proposal for a California Climate Investments Forestry Health Grant to provide a community defense zone and hazard tree removal in the community of Camp Nelson and the wild-land area of Slick Rock in an amount not to exceed $800,000. Authorize the Fire Chief, or his designee, to sign and submit the grant concept proposal.

 (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 The Local Agency Management Program (LAMP) and Amendments to the Ordinance Code of Tulare County (PZC 18-001)

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 today pertaining to Social Host Ordinance.

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

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 – EXISTING LITIGATION

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

Name of Case:  James E. Brown v. County of Tulare

Workers Compensation Appeals Board No.: Unassigned

(underlying Claim No. 124-075966)

ITEM G

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Kathryn Moore v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ10263554

ITEM H

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Michael C. Spata

Employee Organizations:  All Certified Employee Organizations      

Unrepresented Employees:  All Unrepresented Employees.