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

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

ADDENDUM

 

June 26, 2018

 

9:00 A.M. Board Convenes

 

Board of Supervisors Chambers

2800 W. Burrel Avenue

Visalia, CA 93291

 

(Consent Calendar)

CONSENT CALENDAR (Numbers 1 through 2)

 

 

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.

 

County Counsel/Risk Management

1.            Set aside Planning Commission Resolution No. 9232 adopting a mitigated negative declaration and mitigated monitoring program for the proposed Dollar General Project on Highway 190, Springville (the "Project"). Set aside Planning Commission Resolution No. 9233 conditionally approving Special Use Permit No. PSP 16-006 and Final Site Plan No. PSR 15-006 for the Project Set aside Tulare County Board Resolution No. 2016-0884 tentatively denying Petitioner's appeal and tentatively approving the Project pending the presentation of amended written findings. Set aside Tulare County Board Resolution No. 2016-0973 making findings in connection with its approval of the Project under the California Environmental Quality Act ("CEQA") and approving the land use permits for the Project. Suspend all Project activity that could result in any change or alteration to the physical environment unless and until the County has reconsidered its approval of the Project and complied with the requirements of CEQA, including certifying an environmental impact report.

 

Health & Human Services Agency

2.            Approve an amendment to Agreement No. 27676 with the Department of Water Resources to reallocate by specific tasks certain grant funds previously awarded in relation to emergency drought funding, effective upon signature by the State, through June 30, 2018.

 (Items Not Timed)

 (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 I

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

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

Name of Case:  Springville Citizens for Responsible Growth v. County of Tulare and Embree Asset Group; Tulare County Superior Court Case No. VCU268116