MEMBERS OF THE BOARD

 

KUYLER CROCKER – Chairman

District One

 

PETE VANDER POEL – Vice Chairman

District Two

 

AMY SHUKLIAN

District Three

 

EDDIE VALERO

District Four

 

DENNIS TOWNSEND

District Five

 

County Seal b&w

 

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

 

 

March 26, 2019

 

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.               Recognize Robert Newby upon his retirement from the General Services Agency for his many years of County service.

3.               Recognize Kathy Walker upon her retirement from the Public Defender's Office for her many years of County service.

4.               Recognize Julian Almanza upon his retirement from the Public Defender's Office for his many years of County service.

5.               Recognize Silvia Nacianceno upon her retirement from the Health and Human Services Agency for her many years of County service.

6.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

7.               PUBLIC HEARING: Request from the Resource Management Agency to review and accept Tulare County's 2018 Annual General Plan and Housing Element Progress Reports.  Authorize transmittal of these reports to the California Governors Office of Planning and Research and Californias Department of Housing and Community Development. 

8.               PUBLIC HEARING: Request from the Resource Management Agency to Adopt an Amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZC 18-017 to change the zone on approximately 2.19 acres from AE-20 (Exclusive Agriculture 20 acre minimum) to C-3 (Service Commercial), located at 591 West Olive Avenue, approximately two miles east of Cotton Center and five miles west of Porterville, consistent with Planning Commissions Recommendation and Findings of Approval for Planning Commission Resolution No. 9594. 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 15061 (b) (3), Class 3, the General Rule.

9.               PUBLIC HEARING: Request from County Counsel to consider proposed acquisition through Eminent Domain of approximately 0.02 acres of property in fee simple and a temporary construction easement by the South Kaweah Mutual Water Company. Close the hearing and direct staff to return with findings either in support of, or in opposition to, the South Kaweah Mutual Water Company’s acquisition of the Subject Property through Eminent Domain.

10.           PUBLIC HEARING: Request from the Agricultural Commissioner to adopt an uncodified urgency interim ordinance declaring a temporary moratorium on the cultivation of Industrial Hemp in the unincorporated areas of the County of Tulare (the Urgency Interim Ordinance). Introduce and waive the reading of the Urgency Interim Ordinance. Approve nonproject exemptions--a General Rule Exemption [14 Cal. Code Regs.  15061(b)(3)], and a Class 8 Categorical Exemption [14 Cal. Code Regs.  15308] pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Adopt the Urgency Interim Ordinance prohibiting the cultivation of Industrial Hemp in the unincorporated areas of the County as an urgency measure pursuant to Government Code section 65858 (4/5ths vote). Direct applicable County Departments and Advisory Boards to begin researching potential impacts of Industrial Hemp cultivation and related activities; to develop recommendations regarding potential local regulation of Industrial Hemp; and, through the Agricultural Commissioners Department, to deliver a preliminary report on such activities to the Board of Supervisors (i) at least 10 days before the expiration of this Urgency Interim Ordinance, (ii) at least 10 days before the expiration of any extension to this Urgency Interim Ordinance, and (iii) upon final completion of such research.

(Consent Calendar)

CONSENT CALENDAR (Numbers 11 through 31)

 

 

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

11.           Appoint Sharon Ethridge Chavarria to the District 4-Regular Commissioner Seat on the Tulare County Housing Authority for a term ending December 18, 2022.

Clerk of the Board

12.           Approve the amended Conflict of Interest Code adopted by Richgrove School District.

13.           Approve the amended Conflict of Interest Code adopted by East Kaweah Groundwater Sustainability Agency.

14.           Approve the new Conflict of Interest Code adopted by Sierra View Medical Center.

County Administrative Office

15.           Ratify actions by the County Administrative Officer during the month of February 2019. Find that the activities funded pursuant to the good works funding agreements are necessary to meet social needs of the residents of Tulare County. 

16.           Approve an agreement with the State of California, California Complete Count-Census 2020 for census outreach activities in the amount of $582,714, effective upon execution through December 31, 2020. Approve the necessary budget adjustments (4/5ths vote required).

County Counsel/Risk Management

17.           Approve a budget adjustment to increase the Medical Malpractice budget by $550,000 in order to refund excess reserve funds from the  Medical Malpractice Reserve Fund back to HHSA (4/5ths vote required).

General Services Agency

18.           Approve the SCE Net Energy Metering and Renewable Electrical Generating Facility Interconnection Agreement for the Solar Project at the Bob Wiley Detention Facility, 36712 Road 112, Visalia, CA 93291.

Health & Human Services Agency

19.           Approve an agreement with Kings View Corporation for the Visalia Wellness Center, for the provision to provide services to transitional age youth, adults, and older adults with severe mental illness and/or severe emotional disturbance in an amount not to exceed $1,031,576, effective March 26, 2019 through June 30, 2020.

20.           Approve a Memorandum of Understanding between Tulare County Health and Human Services Agency, Child Welfare Services Division and Tulare County Superintendent of Schools to coordinate transportation services for Tulare County foster children, effective March 26, 2019 through June 30, 2023. There are no costs associated with the Memorandum of Understanding.

Information & Communications Technology

21.           Approve an amendment to Agreement No. 14242 with CGI Technologies and Solutions Inc. (AMS Inc.), for software maintenance and licenses in an amount not to exceed $1,027,108.54, retroactive from February 1, 2019 through March 31, 2022. Approve an amendment to Agreement No. 14242 with CGI Technologies and Solutions Inc. (AMS Inc.), for enhanced maintenance in an amount not to exceed $309,841.12, effective April 1, 2019 through March 31, 2022.

Probation

22.           Approve an increase in the funding set aside by $900,000, total project cost of $1,200,000, in order to complete the necessary improvements for the repurposing of the Youth Facility as Probation Service Center- North and beautification of the surrounding Juvenile Justice Complex grounds. Approve the necessary budget adjustment (4/5ths vote required).

23.           Approve the distribution of AB 109 Base Funding estimated at $18,795,277 for FY 2018/2019.

Resource Management Agency

24.           Adopt the Mandatory Resolution for the continuation of the Countywide Bottled Water Program.  Authorize and direct the Chairman of the Board to sign the Project Director Certification Form from the State Water Resources Control Board.

25.           Approve the designation of a Two-Way STOP controlled intersection on Spencer Avenue (D114A) at Smith Road (D107A) and on Newman Road (D108A) at Spencer Avenue (D114A), in the community of Tipton.  Authorize the installation of STOP signs on Spencer Avenue at Smith Road and on Newman Road at Spencer Avenue, 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); Approve a Categorical Exemption consistent with the California Environmental Quality Act (CEQA) Title 14 California Code of Regulations (CCR), Section 15061(b)(3) general rule exemption.

26.           Approve the Joint Funding Agreement with the United States Geological Survey (USGS) for Water Resource Investigations in the amount of $20,850, retroactive from November 1, 2018 through October 31, 2019.

27.           Approve an amendment to Agreement No. 28298 with AECOM Technical Services, Inc. for Engineering Consulting Services for the Traver Community Wastewater System Improvements.

28.           Approve an amendment to Agreement No. 26041, with Tyler Technologies, Inc. for the purchase of EnerGov PALMS E-Reviews Module in an amount not to exceed $85,649.

29.           Adopt and approve the resolution regarding the Cottonwood Creek Storm Water Retention Project.

30.           Approve an Extra-Territorial Sewer Service Agreement, between Selma-Kingsburg Fowler County Sanitation District, the County of Tulare, Presidio JJR Summerlin 123, LLC, a Delaware Limited Liability Company and Steven Cecil Hash and Elizabeth McNalley Shafer, Trustees of the Hash/Shafer 2016 Revocable Trust for sewer services for the Andersen Village Subdivision (47.21 acres APNs 028-140-008, 012, 013, 022) located southeast of the City of Kingsburg. Approve Extra-Territorial Water service provided by the City of Kingsburg, and consent to the Extra-Territorial Water Service Agreement.

Sheriff/Coroner

31.           Approve an agreement with Permitium, LLC to provide an online software program for the Sheriff’s Office concealed carry weapons application process, retroactive from July 18, 2018 through July 17, 2021.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

32.           Request from Tulare County Employees' Retirement Association to take action on one of the following options regarding employer and employee retirement contribution rates:                                                                                             Option 1: Approves and adopts the recommended employer and employee retirement contribution rates from TCERAs actuary effective with the pay period of the fiscal year that includes July 1, 2019 (pay period 14, 2019).   Option 2: Adjusts the contribution rates not later than 90 days after the beginning of the immediately succeeding fiscal year as permitted under California Government Code Section 31454.  The changes to the recommended employer and employee contribution rates could be delayed until pay period 20, 2019, since 90 days from the beginning of the fiscal year is September 28, 2019.

33.           Request from Tulare County Employees' Retirement Association to adopt a resolution making the language of California Government Code Section 31522.3 applicable to Tulare County and the Tulare County Employees' Retirement Association (TCERA) giving the Board of Retirement authority over Assistant Retirement Administrator and Chief Investment Officer staff serving TCERA.

34.           Receive a presentation from the Resource Management Agency and accept the Rocky Hill Bicycle/Pedestrian Path Feasibility Study prepared by 4-Creeks, Inc.

35.           Request from Board of Supervisors' staff to receive input and provide direction regarding the 2019 Tulare County State Legislative Platform and the 2019 Tulare County Federal Legislative Platform. Approve amendments to the platform and select priority issues for future advocacy trips.

 (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 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.

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 public hearing agenda item regarding Change of Zone no. PZC 18-017—O’Sullivan, Porterville

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 public hearing agenda item regarding the proposed acquisition of property through eminent domain by the South Kaweah Mutual Water Co.

ITEM D

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 public hearing agenda item pertaining to the enactment of an urgency interim ordinance regulating Industrial Hemp.

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 6

Arising from the March 8-9, 2019 flooding incident in the community of Strathmore.

ITEM F

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM G

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  5300 W. Tulare Avenue, Visalia CA

Agency Negotiators:  John Hess, Robert Newby

Negotiating Party or Parties:  American Renal Management LLC

Under Negotiation:  Price and Terms of Payment

ITEM H

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  3330 A, 3346, 3350, 3500 (A, B, C) W. Mineral King Ave. Properties

Agency Negotiators:  John Hess, Robert Newby

Negotiating Party or Parties:  Hyde Children Family Partnership II, David Hyde as Trustee for the David G. Hyde Trust, Shelly Hyde

Under Negotiation:  Price and Terms of Payment

ITEM I

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Chan, Albert vs. County of Tulare, et al. 

Tulare County Superior Court Case No. VCU269829

ITEM J

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Lori Martin v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ9351659, ADJ9351660

ITEM K

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Renee Smale v. County of Tulare

Workers’ Compensation Appeals Board Nos.: ADJ10634633, ADJ10634212

ITEM L

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

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

Number of Potential Cases: 1

ITEM M

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 public hearing agenda item regarding review of  Tulare County’s 2018 Annual General Plan and Housing Element Progress Reports.