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

 

 

 

 

JASON T. BRITT

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

 

 

December 4, 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: bosagendas.co.tulare.ca.us

 

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.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

3.               PUBLIC HEARING:  General Plan Amendment and Change of Zone Gonzalez/East Porterville. Request from the Resource Management Agency to (A) Adopt the Planning Commissions recommendations and findings of approval for General Plan Amendment No. GPA 18-001 and Change of Zone No. PZC 18-004 on two contiguous parcels: (1) a 0.5-acre parcel from PD-C-2 (Planned Development  General Commercial), and (2) on a 26,000 sq. ft. parcel from C-2-SR (General Commercial  Site Review Combining) to C-2 (General Commercial), located on the northeast side of Springville Avenue, approximately 400 feet south of Success Drive, in East Porterville for Alvaro Esparza Gonzalez, as set forth in Planning Commission Resolutions No. 9534 and 9535; and (B) Accept the Categorical Exemption as the appropriate environmental determination, consistent with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines, pursuant to Title 14, Cal. Code Regulations Section 15303, Class 3, pertaining to New Construction or Conversion of Small Structures, for the Project.

4.               PUBLIC HEARING:  Poplar/Cotton Center Community Plan 2018 Update. Request from the Resource Management Agency to approve the findings and recommendations of the Planning Commission to (A) Adopt the Poplar/Cotton Center Community Plan 2018 Update (General Plan Amendment No. GPA17-010) and Amendments to Section 18.9 (PZC 18-012) and Section 15 (PZC 18-012) of Tulare County Ordinance Code No. 352, the Zoning Ordinance, and Map Amendments (PZC 18-014) to rezone properties consistent with the Poplar/Cotton Center Community Plan 2018 Update; and (B) Adopt the Initial Study/Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring and Reporting Plan (MMRP) prepared for the Project.

5.               PUBLIC HEARING:  General Plan Amendment Health and Safety Element. Request from the Resource Management Agency to (A) Affirm that on March 20, 2018, the County of Tulare adopted a Local Hazard Mitigation Plan in accordance with the Disaster Mitigation Act of 2000; (B) Approve the findings and recommendations of the Planning Commission to Adopt General Plan Amendment No. GPA 18-004 to Incorporate by Reference the 2018 Local Hazard Mitigation Plan into the Health and Safety Element which includes updated language in the Introduction on Page 10-3 and updated language in Policies 7.8 and 7.9 on Page 10-59; and Approve a Statutory Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15262 (Feasibility and Planning Studies) and Section 15061(b)3, the general rule exemption, for the Project.

6.               PUBLIC HEARING:  Sequoia Gateway Business and Commerce Center Project. Request from the Resource Management Agency to (A) Adopt the Planning Commission’s recommendations and findings of approval for the proposed Sequoia Gateway Business and Commerce Center Project, 126.9 acres, including  a General Plan Amendment (GPA 15-001), Specific Plan (SPA 18-001), Change of Zone (PZC 18-016) from AE-20 (Exclusive Agriculture  20 Acre Minimum) Zone to C-2 (General Commercial)/ Sequoia Gateway Specific Plan, Development Agreement (DEV 18-001), Master Special Use Permits PSP 18-092 & PSP 18-093, Lot Line Adjustment, and a Subdivision Tentative Map (22 Parcels) - Phased Commercial Parcel Maps - ((Phases 1-2), TSM 18-001) located on the south side of Avenue 280 (Caldwell Avenue) near the southeast corner of State Route 99 and Avenue 280, approximately one mile west of the City of Visalia in Tulare County, for Sequoia Gateway, LLC; and (B) Certify and adopt the Planning Commission’s recommendation for approval of the Final Environmental Impact Report (FEIR) & Statement of Overriding Considerations and adopt the Mitigation Monitoring Reporting Program pursuant to the California Environmental Quality Act (CEQA), and the State CEQA Guidelines for the Project.

(Consent Calendar)

CONSENT CALENDAR (Numbers 7 through 52)

 

 

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

7.               Approve an agreement with the California Department of Food and Agriculture for providing State subvention in an amount not to exceed $3,194 to offset the costs of providing the Pink Bollworm Cotton Plowdown and Host-Free Monitoring program, retroactive from November 1, 2018 through March 31, 2019.

Auditor-Controller/Treasurer-Tax Collector

8.               Appoint Jason T. Britt, County Administrative Officer, or his designee, as the Board's representative to the Treasury Oversight Committee.

Board of Supervisors

9.               Approve an amendment to Agreement No. 28482 with Provost and Pritchard to increase the amount from $635,000 to $1,095,210 for the Tulare-Kern Funding Region Disadvantaged Community Integrated Regional Water Management Involvement Program to include the Disadvantaged Community Education and Outreach tasks.

10.           Ratify a Proclamation honoring November 11, 2018 as Veterans' Day in Tulare County.

11.           Ratify a Proclamation recognizing Joel Nelsen's exemplary service to the Boy Scouts of America.

12.           Appoint Steve Etchegaray to the White Area Representative Seat on the East Tule Groundwater Sustainability Agency Executive Committee for a term ending at the Pleasure of the Board.

13.           Appoint Patricia Ann Felts to the Trustee Seat on the Visalia Public Cemetery District for a term ending January 4, 2021.

14.           Appoint Veronica Corrales to the Director Seat on the East Orosi Community Services District for a term ending December 3, 2021.

15.           Reappoint Lyman W. Whitlatch to the District 3 Seat on the Tulare County Planning Commission for a term ending December 31, 2022.

16.           Reappoint Lynne Martin-Del Campo to the Seat 2 - At Large Seat, Dale Asman to the Seat 5 - Consumer Seat, and Michele Morrow to the Seat 3 - At Large Seat on the Tulare County Mental Health Board for a term ending December 31, 2021.

17.           Reappoint Kevin Caskey to the Member At Large Seat on the Delta Vector Control District for a term ending December 31, 2020.

18.           Reappoint Charlie Pitigliano, Robert Uchita, and Robert Clark to the Trustee Seats on the Tulare Mosquito Abatement District for terms ending December 31, 2020.

Child Support Services

19.           Approve the Plan of Cooperation between the California Department of Child Support Services and Tulare County Department of Child Support Services, retroactive from October 1, 2018 through September 30, 2019.

20.           Approve a Service Agreement with Protection One/ADT for alarm monitoring services in an amount not to exceed $6,171.36, retroactive from July 1, 2017 through June 30, 2018.

County Administrative Office

21.           Ratify actions by the County Administrative Officer during the month of October 2018. Find that the activities funded pursuant to the good works funding agreements are necessary to meet the social needs of the residents of Tulare County.

Fire Department

22.           Approve an amendment to Agreement No. 28916 with CalFire California Climate Investment Grant for the Silver City Hazard Fuel and Tree Reduction Project in an amount not to exceed $200,019, effective December 4, 2018 through August 31, 2020. Recognize that the Board of Supervisors approved a Categorical Exemption for this project consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Sections 15269(c) and 15301 Existing Facilities (c) on October 30, 2018.

General Services Agency

23.           Determine that the real property located near Effie Drive and Kermia Street between Road 67 and Betty Drive in the community of Goshen is no longer necessary for County or other public purposes, and that estimated value of each of the parcels does not exceed twenty-five thousand dollars ($25,000).  Approve an agreement  with Kruse Investment Company, Inc. for sale of two parcels of Real Property located near Effie Drive and Kermia Street, between Road 67 and Betty Drive in the community of Goshen, for a total price of $25,000. Approve the Notice of Exemption under the California Environmental Quality Act and direct the Environmental Assessment Officer to file the Notice with the Clerk-Recorder.

24.           Approve a Design, Alteration, and Lease Agreement for the Porterville Justice Partners Project with Cornerstone Main Partners, L.P. for premises located at the northeast corner of Main St. and Olive Ave. in Porterville, for a term of 20 years, with three five-year options for renewal, and an annual rental amount of $945,050.40 for the first year with a 2% annual increase. Authorize the Chairman to sign the Memorandum of Lease, subject to review and approval as to form by County Counsel.

25.           Approve an amendment to Agreement No. 28443 with Forcum Mackey, Inc. to increase the agreement amount by $249,670.75, from $5,865,973.93 to $6,115,644.68 for Phase II of the Countywide Space Improvement & Relocation Project. Authorize the Chairman of the Board of Supervisors to sign the Notice of Completion for Bid Package A (General Services), subject to review and approval as to form by County Counsel. Approve an adjustment to the Capital Projects budget for Fiscal Year 2018/19 in the amount of $500,000 to accommodate anticipated costs associated with the General Services, County Counsel, and TCiCT portions of the Countywide Space Improvement & Relocation Project, as well as associated ADA improvements. Approve the necessary budget adjustments (4/5ths vote required).

26.           Authorize the Chairman of the Board of Supervisors to sign the Notice of Completion for the Central Road Yard Maintenance Building Roof Project. Direct the Clerk of the Board to record the Notice of Completion for the Central Road Yard Maintenance Building Roof Project with the office of the Clerk-Recorder.

27.           Approve an adjustment to the Capital Projects budget for Fiscal Year 2018/19 in the amount of $800,000 for the Probation Vocational Education Building and Youth Facility Projects. Approve the necessary budget adjustments (4/5ths vote required).

28.           Approve an adjustment to the Capital Projects budget for Fiscal Year 2018/19 in the amount of $5,327,000 for the South County Detention Facility Project. Approve an adjustment to the Capital Projects budget for Fiscal Year 2018/19 in the amount of $330,000 for the Evidence and Forensics Building Project. Approve the necessary budget adjustments (4/5ths vote required).

Health & Human Services Agency

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

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

31.           Approve the termination of Agreement No. 28262 with Family Builders Foster Care, Inc. for the provision of Therapeutic Behavioral Services effective December 4, 2018.

32.           Approve an amendment to Agreement No. 28055 with Financial Credit Network, Inc. effective December 4, 2018 through June 30, 2019 to replace and supersede Exhibit A (Scope of Services) and Exhibit B (Compensation) in order to provide continued access to health care services. The amendment also includes the addition of Exhibit A-1 which is the Tulare County Health & Human Services Agencies Billing & Collection policy.

33.           Approve an amendment to Agreement No. 28555 with Parenting Network, Inc. Family Resource Center to increase the maximum spending amount of the agreement from $190,515 to $264,640 for the provision of a Parent Partner program, effective December 4, 2018 through June 30, 2019.

34.           Accept the grant allocation of $309,000 from the Department of Health Care Services for the Homeless Mentally Ill Outreach and Treatment Program. Approve the necessary budget adjustments (4/5ths vote required).

35.           Approve an agreement with the California Department of Public Health to accept funding in an amount not to exceed $275,000 for California's Personal Responsibility and Education Program, retroactive from July 1, 2018 through June 30, 2019.

36.           Approve an agreement with the California Department of Public Health for the provision to have access to Electronic Birth Registration System in order to process birth certificates and access other vital statistics data, effective December 4, 2018 through June 30, 2024.

37.           Approve two agreements with the University of California, Santa Barbara for Technical Assistance and Software Licenses in an amount not to exceed $3,550, retroactive from July 1, 2018 through June 30, 2019.

38.           Approve an amendment to Agreement No. 28382 with ExMed, Inc. for the provision of adult, adolescent, and child psychiatric services, and to add video based tele-psychiatry services and clarify quality management standards in the Tulare County Mental Health Plan, effective December 4, 2018 through June 30, 2019.

39.           Approve a Memorandum of Understanding with Kern Bridges Youth Homes to provide services on behalf of Tulare County Child Welfare Services foster children through cooperation, collaboration, and sharing of appropriate information effective December 4, 2018 through June 30, 2019. There is no dollar amount associated with this agreement.

40.           Approve an amendment to Agreement No. 27346 with California Department of Public Health for the Women, Infants, and Children Program in an amount not to exceed $20,768,125, retroactive from October 1, 2015 through September 30, 2019.

41.           Approve an agreement with Medical Group of Visalia, Inc. to provide hospital physician on-call coverage in an amount not to exceed $550,000 payable to the Medical Group of Visalia, Inc. by the County of Tulare, retroactive from July 1, 2018 through June 30, 2020.

42.           Approve an agreement with Medina & Yeargin, Inc. to provide consultation services in an amount not to exceed $30,000, retroactive from February 1, 2018, through December 31, 2018.

Probation

43.           Approve an agreement with BI Incorporated to provide electronic monitoring services to juvenile offenders in an amount not to exceed $145,000, retroactive from July 1, 2017 through June 30, 2019.

44.           Approve a Memorandum of Understanding with Fresno Pacific University to coordinate services and allow Fresno Pacific University students to earn hours towards a Bachelor's of Science Degree in Criminal Justice or Social Work, effective December 4, 2018 through June 30, 2023.

45.           Approve a Memorandum of Understanding with the California State University, Fresno, to coordinate services and allow California State University, Fresno students to earn hours towards a Bachelor's of Science Degree in Criminology, effective December 4, 2018 through June 30, 2023.

46.           Authorize the Chief Probation Officer to sign a notice of intent to the Judicial Council of California regarding the intent of the Tulare County Probation Department and Superior Court of California, County of Tulare, to contract with each other for the establishment, performance, and provision of pretrial assessment services.

Resource Management Agency

47.           Approve a Program Supplement Agreement with the California Department of Transportation for Design of the M109 over White River Bridge Project in the amount of $247,884.

48.           Authorize the submittal of the Economic Development & Planning Branch 2018/2019 Indirect Cost Rate Proposal by the Resource Management Agency to the affected public agencies.

49.           Authorize the submittal of the 2018/19 Public Works Branch Indirect Cost Rate Proposal by the Resource Management Agency to the affected public agencies.

Sheriff/Coroner

50.           Approve an agreement with NEC Corporation of America to provide maintenance and repair services for Tulare County law enforcement agencies Automated Fingerprint Identification System in an amount not to exceed $109,563, retroactive from November 23, 2018 through November 22, 2019.

51.           Authorize the Tulare County Sheriff's Office to submit a grant application by December 14, 2018 to the California Department of Justice for the Untested Sexual Assault Evidence Kit Grant program. The grant period is for Fiscal Year 2018/19 in an amount not to exceed $2,000.

Solid Waste

 

52.           Authorize the submission of a Funding Request to CalRecycle for the City/County Annual Payment Program.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

53.           Receive a presentation from the County Counsel Office on the County's administrative hearing and appeal processes. Direct County Counsel to return with an agenda item to amend the County Ordinance Code to streamline the administrative hearing and appeal processes and establish the position of County Hearing Officer.

54.           Request from the General Services Agency to introduce and waive the first reading of an ordinance amending the heading of, and amending or repealing various sections of, Article 7 of Chapter 3 of Part I of the Ordinance Code, pertaining to Purchasing. Set the second reading for December 18, 2018.

55.           Request from the Human Resources Department to set the Annual Salary for the position of Health & Human Services Agency Director, in Bargaining Unit 10, in the amount of $171,289, a relocation allowance not to exceed $5,000, the same standard benefits provided to Bargaining Unit 10 employees, a 20 hour sick leave accrual credit and a 20 hour vacation accrual credit, with an additional benefit of Auto Allowance at $551 monthly, effective January 7, 2019.

 (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 today’s Agenda Item related to Public Hearing on General Plan Amendment and Change of Zone - Gonzalez/East Porterville 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

See today’s Agenda Item relating to Public Hearing on the Poplar and Cotton Center Community Plan Update and related amendments to the County Zoning 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

See today’s Agenda Item relating to the Public Hearing on the Sequoia Gateway Business and Commerce Center Project.

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 – EXISTING LITIGATION

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

Name of Case:  Sierra Club et al v. County of Tulare, et al.

Tulare County Superior Court Case No. VCU272380

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 REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  Northeast Corner of North Main St. and West Olive Ave., Porterville, CA

Agency Negotiators:  Jason T. Britt, John Hess

Negotiating Party or Parties:  County and Cornerstone Main Partners, LP.

Under Negotiation:  Price and Terms of Payment

ITEM H

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Betty Castro v. County of Tulare

Workers’ Compensation Appeals Board No.: ADJ10171686

ITEM I

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Raymond Martinez v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ9268624, ADJ9266490

ITEM J

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT CONSIDERATION AND POSSIBLE APPOINTMENT

(Government Code Section 54957)

FOR THE POSITION OF:  HEALTH & HUMAN SERVICES AGENCY DIRECTOR.

ITEM K

CONFERENCE WITH LABOR NEGOTIATOR

(Government Code Section 54957.6)

Agency Designated Representatives: Rhonda Sjostrom, Jason T. Britt

Employee Organizations:  All Certified Employee Organizations      

Unrepresented Employees:  All Unrepresented Employees.