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

 

 

April 30, 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.               Present a Proclamation to recognize the month of May 2019 as "Mental Health Awareness Month" in Tulare County.

3.               Service Award Presentations.

DISTRICT 1 - Chairman Kuyler Crocker

 

NAME

DEPARTMENT

SERVICE YEARS

Sophie Hart

HHS-Admin Human Resources

20

Sylvia Jauregui

HHS-HS-JJF Court Unit

20

Bonnie B Quiroz

HHS-HS-KT/AAA/AGING

20

 Laurie Strauch

HHS-HS-Visalia District Off

20

 

 

 

 

 

 

DISTRICT 2 - Supervisor Pete Vander Poel

 

NAME

DEPARTMENT

SERVICE YEARS

Kenneth R Cruickshank

HHS-HS-Veteran Services

15

Elsie Lopez

HHS-Admin Mental Health Svs

15

Chad R Stapleton

HHS-Admin-Accounting

15

Jorge Abad

Information Technology

20

Angela Sigala

HHS-HS-Tulare District Off

20

Maria E Silva

HHS-HS-Tulare District Off

20

Debora L Hutcheson

HHS-Admin Mental Health Svs

25

Robert D Haines

Ag Commissioner/Sealer

40

 

 

 

DISTRICT 3 - Supervisor Amy Shuklian

 

NAME

DEPARTMENT

SERVICE YEARS

Jesus E Gaona

HHS-HLTH-Environmental Health

15

Sally R Reyes-Tortoledo

HHS-HS-IHSS NOBLE PLAZA

15

Michael R Rodriguez

HHS-HS-Visalia District Off

15

Roland M Rojas

GSA-Parks-Mooney Grove

15

Jeffrey L Blackmon

HHS-Admin Human Services

20

Carrie A Amador

GSA-Administration

20

Deborah K Heemstra

HHS-Admin-Accounting

20

Michael P Hickey

Information Technology

20

Robert M Hill

Information Technology

20

Margaret Lopez

HHS-HS-Visalia District Off

20

Michelle Medina

HHS-HS-Visalia District Off

20

Allison A Shuklian

HHS-Admin Health Services

20

Sabrina Sollars

HHS-HS-CalWin Unit

20

 

 

 

District 4 - Supervisor Eddie Valero

 

NAME

DEPARTMENT

SERVICE YEARS

Stephen J Hazen

Information Technology

15

Angelica Arroyo

HHS-HS-IHSS NOBLE PLAZA

20

Lorena C Johnson

HHS-HLTH-VISALIA_WIC

20

Reyna Lopez

HHS-HLTH-Hillman Hlth Ctr

20

 

 

 

District 5 Supervisor Dennis Townsend

 

NAME

DEPARTMENT

SERVICE YEARS

Sonia Carranza

HHS-HLTH-Environmental Health

15

Miguel Padilla

Information Technology

20

Deborah M Perez

HHS-HLTH-LINDSAY WIC

20

Veronica Rodriguez

HHS-HS-CalWin Unit

20

Chee Xiong

HHS-HS-PDO

20

 

4.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

5.               PUBLIC HEARING: Request from the Agricultural Commissioner/Sealer to consider the proposed fee changes for the Agricultural Commissioner/Sealer. Approve the proposed fee schedule, effective July 1, 2019.

6.               PUBLIC HEARING:  Request from the Health & Human Services Agency to consider the proposed fee adjustments for Tulare County Health & Human Services Agency: Environmental Health, Public Health, and Health Operations Divisions for Fiscal Year 2019/2020. Adopt the fees recommended for the Tulare County Health & Human Services Agency: Environmental Health, Public Health, and Health Operations Divisions to cover costs. Approve the proposed fee schedule, effective July 1, 2019.

7.               PUBLIC HEARING:  Request from the Treasurer/Tax Collector to consider the proposed fee adjustments as listed in Attachment A (FY 2019/20 Summary of Proposed Fees). Approve the proposed fee schedule, effective July 1, 2019.

8.               PUBLIC HEARING:  Request from the Agricultural Commissioner/Sealer regarding the extension of uncodified urgency interim ordinance no. 3555, adopted March 26, 2019, declaring a temporary moratorium on the cultivation of Industrial Hemp in the unincorporated areas of the County of Tulare. Introduce and waive the reading of the ordinance extending uncodified ordinance no. 3555. Approve/reaffirm the nonproject exemptions approved and filed for ordinance no. 3555--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 extending the prohibition on the cultivation of Industrial Hemp in the unincorporated areas of the County for an additional twenty two (22) months and fifteen (15) days (4/5ths vote). Approve a summary of this ordinance and direct the Clerk of the Board to publish and post the summary within fifteen (15) days after passage in accordance with Government Code section 25124(b)(1).

(Consent Calendar)

CONSENT CALENDAR (Numbers 9 through 63)

 

 

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.

 

Auditor-Controller/Treasurer-Tax Collector

9.               Approve the Amended ByLaws of the Tulare County Defined Contribution Committee.

Board of Supervisors

10.           Adopt the Order of Adjournment of the Board Supervisors meetings to specified times and locations as follows:

June 4, 2019

Ø    The Regular Meeting will convene at 9:00 a.m. at the Visalia Convention Center - San Joaquin C/D, 303 E. Acequia Avenue, Visalia.

June 18, 2019

Ø    The Regular Meeting will convene at 9:00 a.m. at the Visalia Convention Center - San Joaquin C/D, 303 E. Acequia Avenue, Visalia.

July 9, 2019

Ø    The Regular Meeting will convene at 9:00 a.m. at the Visalia Convention Center - San Joaquin C/D, 303 E. Acequia Avenue, Visalia.

 

 

11.           Approve the designation of a section of Road 132 in memory of Tulare County Sheriff Correctional Deputy Jeremy W. Meyst.

12.           Approve the Memorandum of Understanding with the Tri County Water Authority for Groundwater Sustainability Plan coverage in the Tule Sub-basin.

13.           Approve an agreement with Carpi & Clay, Inc. for federal advocacy services, in the amount of $91,200 annually, plus qualified reimbursable costs, for the term July 1, 2019 through June 30, 2021, with two optional one-year extensions for the same services and payment.

14.           Appoint Supervisor Eddie Valero to the Chairman, Board of Supervisors or Designee Seat  on the Law Library Board for a term ending December 31, 2019.

15.           Appoint Joanne Walters to the Tenant Commissioner Seat on the Tulare County Housing Authority for a term ending December 18, 2020.

16.           Appoint Sylvia Marie to the District 3- Seat 1 on the Tulare County Youth Commission for a term ending June 30, 2020.

17.           Appoint Veronica Clifton to the Community Partner Seat on the Tulare County Mental Health Board for a term ending December 31, 2021.

18.           Reappoint Wayne Ross to the Member 4 Seat on the Tulare County Employees' Retirement Board for a term ending December 31, 2021.

19.           Appoint Donna Grigsby to the At-Large Member Seat on the Tulare County Animal Services Advisory Committee for a term ending January 1, 2022.

20.           Reappoint Stanley Bennett to the Public Member Seat on the Tulare County Treasury Oversight Committee for a term ending December 17, 2021.

21.           Reappoint Christopher Unti to the County Member Seat on the Citizen's Oversight Committee for a term ending June 30, 2020.

22.           Reappoint Russell P. Burke to the Member-County Bar Seat on the Tulare County Law Library Board for a term ending December 31, 2019.

23.           Appoint Tom Tucker to the Ag Commissioner or Designee Seat on the Agricultural Policy Advisory Committee for a term ending at the Pleasure of the Board.

County Administrative Office

24.           Waive the second reading and adopt an ordinance amending Section 1-07-1060 of Article 3 of Chapter 7 of Part 1, pertaining to Compensation of Supervisors.

25.           Approve and authorize the Chairman to Proclaim May 13 - 17, 2019 as Juror Appreciation Week in Tulare County.

26.           Ratify actions by the County Administrative Officer during the month of March 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.

General Services Agency

27.           Approve a Hangar Lease Agreement for space at Sequoia Field Airport with Nicholas Ferraro for a month-to-month term at a rate of $50 per month.

28.           Approve an amendment to Ground Lease Agreement No. 28923 with Paloma Development Co., Inc. to extend the Inspection Period from six (6) months to nine (9) months with an expiration date of August 5, 2019, subject to termination of the Lease Agreement, upon County's sole discretion.

29.           Approve an amendment to Lease Agreement No. 28093 for 660 E. Visalia Rd., Farmersville with Saint Mary Properties, LLC to clarify payment of certain utility services, add language reflecting the County's exclusive use of two parking stalls, and for a one-time $1,434 reimbursement for electrical work to be paid by the County.

30.           Award the contract for the Bob Wiley Detention Facility Housing Unit No. 2 Roofing Project to the lowest responsible and responsive bidder, Nations Roof West, LLC, in the amount of $334,630. Authorize the Chairman to sign the construction agreement upon receipt of certificates of insurance, bonds, license verification, and contract, subject to review and approval as to form by County Counsel. Approve the necessary budget adjustment (4/5ths vote required).

31.           Approve an amendment to Agreement No. 27791, with the California Department of Corrections and Rehabilitation for South County Detention Facility reimbursement, retroactive from January 31, 2019 through March 31, 2020.

Health & Human Services Agency

32.           Waive the second reading and adopt an ordinance amending Sections 2, 4, 4.5, 5, 6, 7, 8, 18.7, Part II B and II G of Section 16, and adding new Section 15.10 to Ordinance No. 352, the Zoning Ordinance of Tulare County, pertaining to Kennels. Waive the second reading and adopt an ordinance amending Chapter 7 of Part IV of the Tulare County Ordinance Code, pertaining to Control of Animals. Approve a Non-project Exemption (14 Cal. Code. Regs.  15378)), 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 for these actions.

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

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

35.           Termination of Agreement No. 28528 with Pioneer Home Outreach.

36.           Authorize the acceptance of $130,000 from Kings County for mutual Suicide Prevention Task Force operations and continuing projects for fiscal year (FY) 2018/19. Approve the necessary budget adjustments (4/5ths vote required).

37.           Approve an agreement with VVC Holding Corp., previously Agreement No. 22153 with General Electric Medical Systems Information Technologies, Inc.,  in an amount not to exceed $420,66, to provide Electronic Health Records & Practice Management system and service to the Tulare County Health Care Centers, retroactive from July 1, 2018 through June 30, 20210.

38.           Approve an agreement with Maximus, Inc. to allow Tulare County Health and Human Services Agency to provide workspace to Maximus, Inc. for the preparation and presentation of the Health Care Options Program for the State of California, retroactive from October 1, 2018 through June 30, 2027. 

39.           Approve an agreement with Richard Sigmund, to provide Hearing Officer Services for Certification and Riese Hearings in an amount not to exceed $500,000 ($250,000 per fiscal year 2018/2019 and 2019/2020), effective from July 1, 2018 through June 30, 2020.

40.           Accept a report from the Tulare County Mental Health Board (January 2018 through December 2018).

41.           Approve an agreement with the Tule River Indian Health Center, Inc. for the provision to join the existing Tulare County regional ambulance emergency response agreement, effective from April 30, 2019 to June 30, 2024. There is no cost associated with this agreement.

42.           Approve Addendum Two to the Memorandum of Understanding with Blue Cross of California Partnership Plan, Inc., dba Anthem, Agreement Number 23067, to expand and delineate the specific roles and responsibilities of the County and Anthem for coordination of Medi-Cal Alcohol and Other Drug services for plan members served by both parties under the Department of Health Care Services Medi-Cal Managed Care Program. Addendum Two to the Memorandum of Understanding is retroactive from January 1, 2019, until terminated by either party.

Human Resources & Development

43.           Authorize Human Resources & Development to advance $200,000 to Administrative Solutions, Inc. for the Flexible Spending Account Medical Reimbursement to allow continued reimbursement of medical claims for the 2019 Plan Year.

44.           Approve the Modification of the District Attorney Criminal Investigators Association of Tulare County, Bargaining Unit 22 to include the classification of Supervising Criminal Investigators.

Registrar of Voters

45.           Approve the request by the Hills Valley Irrigation District to change from odd-numbered to even-numbered year elections, with the election to be consolidated with the General Election in 2020.

Resource Management Agency

46.           Adopt revised bylaws for the Agricultural Policy Advisory Committee.

47.           Approve a two-year commitment to full membership in the Tulare County Economic Development Corporation subject to the annual performance metrics and scope of services.

48.           Approve agreements with the Cities of Exeter and Farmersville to provide building permit processing and inspection services.

49.           Approve an agreement with the City of Lindsay, in an amount not to exceed $25,719, for the County to provide transit service to City of Lindsay residents, retroactive from July 1, 2018 through June 30, 2019.

50.           Approve an agreement with the City of Porterville, in an amount not to exceed $740,694 for the City to provide transit service to County of Tulare residents, retroactive from July 1, 2017 through June 30, 2019.

51.           Approve a 2018/2019 Transit Agreement with the City of Visalia, in the amount of $353,009 for the City to provide transit service to County of Tulare residents, retroactive from July 1, 2018 through June 30, 2019.

52.           Approve an agreement with the City of Woodlake, in an amount not to exceed $9,048.08 for the City to provide transit service to County of Tulare residents, retroactive from July 1, 2018 through June 30, 2019.

53.           Authorize the submission of a Low Carbon Transit Operations Program (LCTOP) application in the amount of $306,437 to the State of California for Intelligent Transportation Systems (ITS) amenities project for the County's Tulare County Area Transit (TCaT) services. Approve the LCTOP Certifications and Assurances, and Authorized Agent form.

54.           Authorize the filing of three (3) Notices of Partial Non-Renewals for the following Land Conservation Contracts, as provided in the Williamson Act. The request fulfills a condition resulting from two (2) Tentative Parcel Maps, and one (1) Lot Line Adjustment: PNR 08-043  Williamson Act Contract No. 6427, Ag Preserve No. 1359, on the northwest corner of Road 64 and Avenue 426, northwest of Dinuba (APN 012-200-045 and 012-200-046) (Douglas I. and Crystal P. Beckenhauer) (4.09 acres to be non-renewed as a condition of PPM 08-008.) (15.60 acres subject to contract amendment.) PNR 09-020  Williamson Act Contract No. 4154, Ag Preserve No. 1157, on the southwest corner of Road 150 and Avenue 360, south of Seville (APN 052-110-014 and 052-110-015) (Miroslav and Katarina Stanic) (1.12 acres to be non-renewed as a condition of PPM 08-105.) (36.07 acres subject to contract amendment.) PNR 09-009  Williamson Act Contract No. 6427, Ag Preserve No. 2060, on the northwest corner of Road 220 and Avenue 314, west of Lindcove (APN 113-290-026 and 113-290-027) (Hobbs, Maurer, and Ronco) (2.21 acres to be non-renewed as a condition of PLA 07-055.) (16.55 acres subject to contract amendment.)  Approve the execution of amendment to Land Conservation Contracts, as conditions of approval for the aforementioned Partial Non-Renewals. Authorize the Chairman to sign the amendments to the Williamson Act Contracts. Authorize the filing of the Notices of Full Non-Renewals for the following two (2) Agricultural Preserve Land Conservation Contracts, as provided in the Williamson Act.  The request is owner initiated: FNR 09-001  Williamson Act Contract No. 2303, Ag Preserve No. 0002, on the northwest corner at the end of Maple Avenue (1121 Maple Avenue), northwest of Lindsay (APN 199-040-059) (Francisco Javier Loya and Virginia Loya) (6.98 acres to be non-renewed.) FNR 09-004  Williamson Act Contract No. 5702, Ag Preserve No. 1819, on the north side of State Route 137 (Inyo Avenue), and between Enterprise and City of Tulare (former San Joaquin Valley Railroad Company) property, west of Tulare (APN 168-051-007) (Applicant: Sierra Quail Farms, Inc.) (Owners: Harlan and Lucy Westbrook) (57.24 acres to be non-renewed.)

55.           Authorize the filing of Notices of Partial Non-Renewal for the following three (3) Land Conservation Contracts, as provided in the Williamson Act. The request fulfills conditions resulting from two (2) Tentative Parcel Maps and one (1) Lot Line Adjustment: WAN 19-002  Williamson Act Contract No. 7107, Ag Preserve No. 2253, located at 6987 Avenue 404, on the south side of Avenue 404, between Road 64 and Road 74, south of Dinuba; (APN: 029-150-040) (Elizabeth Arreola) (2.88 acres to be Non-Renewed as a condition of PPM 19-005) (15.85 acres are subject to contract amendment). WAN 19-003  Williamson Act Contract 6700, Ag. Preserve No. 2208, on property located on the southwest corner of Avenue 160 and Road 140, northeast of Tipton; (APN: 232-140-004) (Bosma Dairy North) (2.62 acres to be Non-Renewed as a condition of PPM 19-004) (316.59 acres are subject to contract amendment). WAN 19-004  Williamson Act Contract 7175, Ag. Preserve No. 2526, on property located on the southwest corner of Avenue 92 and Road 244, southeast of Terra Bella; (APN: 320-200-075) (Judy P. Hunsaker & Edward B. and Janet M. Hunsaker) (0.49 acres to be Non-Renewed as a condition of PLA 18-029) (88.74 acres are subject to contract amendment). Approve the execution of amendments to the Land Conservation Contracts as conditions of approval for the aforementioned Partial Non-Renewals. Authorize the Chairman to sign the amendments to the Williamson Act Contracts.

56.           Approve an amendment to Agreement No. 27627 with Arrington Watkins Architects, Inc. to increase the original contract amount by $301,650 for design services for the CNG Fueling System at the Transit Operations and Maintenance Facility project.

57.           Approve the design of the proposed dedication plaque to be installed at the Transit Operations and Maintenance Facility.

58.           FOR INFORMATION ONLY: Bid Opening Results for the Worth Drive (M146) Safety Improvement Project.

CONTRACTOR                                    BID AMOUNT

Safety Striping Service, Inc.                   $198,980.00

MAC General Engineering, INc.             $234,363.24

 

Engineer’s Estimate                            $249,925.00

 

59.           FOR INFORMATION ONLY: Bid Opening Results for the Woodville Sidewalk Improvements Project.

CONTRACTOR                                    BID AMOUNT

DOD Construction                                 $580,021.00

Sierra Range Construction                     $581,426.50

JT2 Inc. dba Todd Companies               $585,471.00

Bush Engineering                                  $597,272.14

Mac General Engineering                      $606,881.23

California Highway Construction             $629,840.00

 

Engineer’s Estimate                            $619,000.00

 

Sheriff/Coroner

60.           Approve and adopt a revised Resolution for Agreement No. 29065, accepting financial aid from the California State Parks Division of Boating and Waterways for Fiscal Year 2019/20 in an amount not to exceed $256,932 for the period of July 1, 2019 to June 30, 2020. Adopt a revised Resolution, which adds request number 3, and puts the County in compliance with requirements under the California State Parks Division of Boating and Waterways financial aid program and California Harbors and Navigation Code Section 663.7(e) (H&NC 663.7).

61.           Approve an agreement with the Workforce Investment Board of Tulare County to provide Pathways to Employment Connection inmate program services in an amount not to exceed $111,453, retroactive from January 6, 2019 through June 30, 2020. Approve the necessary budget adjustments (4/5ths vote required).

62.           Approve a capital asset purchase for one forensic computer to be used in the Sheriffs Cyber Forensic Investigation Unit in an amount not to exceed $10,000. Approve the necessary budget adjustments (4/5ths vote required).

Workforce Investment Board

63.           Approve the budget adjustment of $9,500 resulting from an agreement with Merced County to provide planning services for implementation of the Prison to Employment program (4/5ths vote required).

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

64.           Request from the Tulare County Library to approve the elimination of extended use fees recommended by the Library Department, effective July 1, 2019.

65.           Request from the Health and Human Services Agency to approve an agreement with the Department of Health Care Services to enhance Substance Use Disorder Services under the Alcohol and Drug Programs utilizing the Drug Medi-Cal Organized Delivery System Waiver, effective April 9, 2019 through June 30, 2021, in an amount not to exceed $24,339,784. Approve a personnel resolution to add the following allocations: 6.0 FTE  Alcohol & Drug Specialist II; 5.0 FTE  Supervising Licensed Social Worker; 6.0 FTE  Social WorkerLicensed; 2.0 FTE  Clinic Services Manager; 3.0 FTE Staff Services Analyst III, effective May 12, 2019. Approve the necessary budget adjustment (4/5ths vote required).

66.           Request from the Health and Human Services Agency to approve the new classification and job specifications for a Public Health Nurse Manager.  Approve a personnel resolution to add one (1) FTE Public Health Nurse Manager Position and delete one (1) FTE Supervising Nurse I Position, effective May 12, 2019.

67.           Request from the General Services Agency to consider staff recommendation for Far Western Farming Company, Inc. as the top qualified successful bidder for the lease of 14.23 acres of farmland identified as Assessors Parcel No. 126-240-039. Direct staff to begin negotiations with top qualified successful bidder, and return with a contract for approval, or a recommendation to reject the bid.

68.           Request from the General Services Agency to approve the Policy for Public Art on Tulare County Property. Approve the Art Placement Agreement with the Tulare County Arts Consortium to provide art solicitation, placement, and management services in an amount not to exceed $2,000 per fiscal year, effective May 1, 2019 through April 30, 2024.

69.           Request from the General Services Agency to approve the staff recommendation to replace the Lily Pond structure with an artistic memorial to the pond on its site. Approve the Public Art Installation Project Agreement with Garden Street Art Studio and the Tulare County Arts Consortium for the fabrication and installation of artwork at the Lily Pond location in Mooney Grove Park and project management services, in an amount not to exceed $15,000. Adopt the Categorical Exemption prepared pursuant to the California Environmental Quality Act (CEQA) and the State CEQA Guidelines per Section 15061(b)(3) Application by Public Agencies and Section 15303 New Construction or Conversion of Small Structures; respectively, for the Lily Pond Project. Authorize the Environmental Assessment Officer, or designee, to sign and file the Notice of Exemption with the County Clerk-Recorder.

70.           Request from the County Counsel Office to introduce and waive the first reading of an ordinance adding Article 31 to Chapter 3 of Part I of the Ordinance Code of Tulare County pertaining to administrative appeal procedures and establishing County Hearing Officers; amending section 7-15-1050 of Article 1 of Chapter 15 of Part VII of the Ordinance Code to establish a Local Appeals Board; and amending various provisions of the Ordinance Code pertaining to administrative appeals. Set the second reading for May 21, 2019. Direct the Clerk to publish a summary of the ordinance before the second reading as required by law.

71.           Request from the County Administrative Office to approve a personnel resolution to increase the position allocation by adding one (1) FTE Assistant County Administrative Officer, effective May 12, 2019.

BOARD MEMBERS REQUESTS

72.           Board members may make a referral to staff to have staff place a matter of business on a future agenda (Gov. Code, sec. 54954.2, subd. (a)(3)).

 (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 regarding the Public Hearing to consider the proposed fee changes for the Agricultural Commissioner/Sealer

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 regarding the Public Hearing to consider the proposed fee adjustments for Tulare County Health & Human Services Agency; Environmental Health, Public Health, and Health Operations Divisions for Fiscal Year 2019/2020

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 regarding the Public Hearing for Changes to the Treasurer/Tax Collector’s fee schedule.

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:

See today’s agenda item regarding the proposed amendments to the Tulare County Ordinance Code pertaining to Administrative Appeal Procedures, Establishing County Hearing Officers, and a Local Appeals Board, and Revising Ordinance Code Provisions Concerning Administrative Appeals.

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 LEGAL COUNSEL – INITIATION OF LITIGATION

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

 

Number of Potential Cases: 1

 

 

ITEM H

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  Avenue 268, East of Mooney Blvd., Visalia

Agency Negotiators:  Mike Washam, Aaron Bock

Negotiating Party or Parties:  County, RIMM Resources, Villa Del Arroyo Moorpark, LLC

Under Negotiation:  Price and Terms of Payment

ITEM I

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

(Government Code Section 54956.8)

Property Description:  100 East Center Street

Agency Negotiators:  John Hess

Negotiating Party or Parties:  County and Courthouse Square Ventures, LLC

Under Negotiation:  Price and Terms of Payment

ITEM J

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Irene Ward v. County of Tulare

Tulare County Superior Court Case No.: VCU277682

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.