MEMBERS OF THE BOARD

 

KUYLER CROCKER

District One

 

PETE VANDER POEL – Chair

District Two

 

AMY SHUKLIAN – Vice Chair

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

 

SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS, IN-HOME SUPPORT SERVICES PUBLIC AUTHORITY, AND PUBLIC FACILITIES CORPORATION

February 25, 2020

 

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

 

In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in this meeting, please contact the Clerk of the Board of Supervisors as soon as possible during office hours at (559) 636-5000 or at clerkoftheboard@co.tulare.ca.us. Reasonable requests made at least 48 hours in advance of the meeting will help to ensure accessibility to this meeting.

PUBLIC COMMENT PERIOD: 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.  Please complete and submit a comment card indicating your interest in that particular agenda item. 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.

 

Documents related to the items on this Agenda are available for public inspection in the Clerk of the Board of Supervisors Office, 2800 W. Burrel Avenue, Visalia, CA during normal business hours, 7:30 a.m – 5:30 p.m., Monday through Thursday and 8:00 a.m -12:00 p.m. on Friday.  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.


(

1.               Board of Supervisors matters.

2.               Present a Proclamation honoring the League of Women Voters on its 100th Anniversary.

3.               Present a Proclamation recognizing February 2020 as Black History Month in Tulare County.

4.               Recognize Sergeant Patrick Warner upon his retirement from the Sheriff's Department for his many years of County Service.

5.               Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

6.              PUBLIC HEARING: Request from the Resource Management Agency to deny the appeal filed by Julianna Seligman, et al, and affirm the Planning Commission's approval of Special Use Permit No. PSP 19-019 to allow an Assemblages of People for Educational and/or Entertainment Purposes and associated Guest Ranch on approximately 2.5 acres of a 190± acre parcel, requested by Redwood Ranch, located in the AF (Foothill Agricultural) Zone, at 48808 South Fork Drive, outside the Three Rivers Urban Development Boundary.

7.              PUBLIC HEARING: Lemon Cove Community Plan Update. Request from the Resource Management Agency to approve the findings and recommendations of the Planning Commission.  Adopt the Initial Study/Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring and Reporting Plan (MMRP) (SCH# 2019119031) prepared for the 2019 Lemon Cove Community Plan consistent with Planning Commission Recommendation Resolution No. 9692.  Adopt General Plan Amendment (GPA No. 17-007) for Amendments to Part III of the Tulare County General Plan to establish a Community Plan for Lemon Cove and to Part I General Plan Amendment to the Planning Framework, Land Use, Environmental Resources Management (Open Space), Transportation and Circulation Elements, consistent with Planning Commission Recommendation Resolution No. 9693.  Amend Section 18.9 (PZC 19-016) of the Tulare County Zoning Ordinance No. 352 establishing the Mixed Use Combining Zone within Lemon Cove, consistent with Planning Commission Recommendation Resolution No.  9694. Amend Section 16 of Ordinance No. 352, the Zoning Ordinance, to allow additional by-right uses within the Lemon Cove (PZC 19-017), consistent with Planning Commission Recommendation Resolution No. 9695. Amend Ordinance No. 352, the Zoning Ordinance, as set forth in the Zoning District Ordinance Maps for Lemon Cove (PZC 17-007), consistent with the 2019 Lemon Cove Community Plan to rezone certain properties, consistent with Planning Commission Recommendation Resolution No. 9696.

(Consent Calendar)

CONSENT CALENDAR (Numbers 8 through 21)

 

 

NOTICE TO THE PUBLIC

These items are routine and usually approved by one motion. Before action by the Board, the Chairman will ask the Board Members and the public if they wish to remove any item from the Consent Calendar for separate consideration. Items removed from the Consent Calendar may be heard immediately before or after the approval of the Consent Calendar, or may be set aside until later in the morning.

 

 

 

 

Board of Supervisors

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

March 31, 2020 – District 1

The Regular Meeting will convene for purposes of Closed Session at 3:00 p.m. in the County of Tulare Board Chambers located at the Administration Building, 2800 W. Burrel Avenue, Visalia and then reconvene for purposes of Open Session at 6:30 p.m. at the City of Farmersville Council Chambers located at 909 W. Visalia, Farmersville.

 

April 21, 2020 – District 2

The Regular Meeting will convene for purposes of Closed Session at 3:00 p.m. in the County of Tulare Board Chambers located at the Administration Building, 2800 W. Burrel Avenue, Visalia and then reconvene for purposes of Open Session at 6:30 p.m. at the Earlimart Elementary School District Board Room located at 785 East Center Ave., Earlimart.

 

July 14, 2020 – District 3

The Regular Meeting will convene for purposes of Closed Session at 3:00 p.m. and then reconvene for purposes of Open Session at 6:30 p.m. in the County of Tulare Board Chambers located at the Administration Building, 2800 W. Burrel Avenue, Visalia.

 

August 18, 2020 – District 4

The Regular Meeting will convene for purposes of Closed Session at 3:00 p.m. in the County of Tulare Board Chambers located at the Administration Building, 2800 W. Burrel Avenue, Visalia and then reconvene for purposes of Open Session at 6:30 p.m. at the City of Dinuba Council Chambers located at 405 E. El Monte Way, Dinuba.

 

October 13, 2020 – District 5

The Regular Meeting will convene for purposes of Closed Session at 3:00 p.m. in the County of Tulare Board Chambers located at the Administration Building, 2800 W. Burrel Avenue, Visalia and then reconvene for purposes of Open Session at 6:30 p.m. at the Carl F. Smith Middle School Cafeteria, located at 23825 Ave. 92, Terra Bella.

 

9.              Approve a resolution in support and alignment with Kern County’s efforts to protect the central valley’s local oil and natural gas industry and its diverse workforce.

10.           Appoint Sarah Smigiera to the County Education Representative Seat on the Tulare County Treasury Oversight Committee for a term ending at the Pleasure of the Board.

11.           Reappoint Candace Hilvers to the Resident- District 3 Seat on the Health Advisory Committee for a term ending February 1 2023.

12.           Reappoint Sonia Duran-Aguilar to the Resident- District 5 Seat on the Health Advisory Committee for a term ending February 1, 2023.

Clerk of the Board

13.           Approve the request by the Board of Trustees of the Eshom Valley Cemetery District to increase the number of board members from three to five members. Set the terms of the new board members so that one new board member will serve a short term expiring in 2022, and the other board member will serve a full term expiring in 2024. Accept the resignation of current Trustee Joni Jordan. Direct the Clerk of the Board to post the appropriate notices to fill the vacancies.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND CONVENE AS THE PUBLIC FACILITIES CORPORATION

County Administrative Office

14.           Adopt Amended and Restated Bylaws of the Tulare County Public Facilities Corporation. Authorize and direct the County Administrative Officer or designee to file an updated Statement of Information with the California Secretary of State to reflect the newly-designated officers of the Tulare County Public Facilities Corporation. Authorize and direct the County Administrative Officer or designee to take such further actions as may be necessary to carry out the purpose of the requested actions.

ADJOURN AS THE PUBLIC FACILITIES CORPORATION AND CONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

General Services Agency

15.           Approve an amendment to Agreement No. 26311 with the Board of State and Community Corrections for the South County Detention Facility to replace the Project Time Table and the Budget Classification Schedule.

Health & Human Services Agency

16.           Authorize the submission of a grant application for funding from the Mental Health Services Oversight & Accountability Commission for Fiscal Years 2020/2021 through 2023/2024 in the amount of $4,000,000 for the Mental Health Student Services Act.

17.           Approve an amendment to Memorandum of Understanding No.29083 with Fresno Pacific University to allow field placement of Bachelor of Science in Nursing students to gain field experience through the internship program within the Tulare County Health and Human Services Agency retroactive from April 2, 2019 through June 30, 2022. The purpose of this amendment is to establish an additional program at the University under the same terms and conditions of the original Memorandum of Understanding.

Information & Communications Technology

18.           Approve the Capital Asset purchase of a Cisco Firepower Threat Defense and Malware Appliance Bundle to enhance the Wide Area Network (WAN), in an amount not to exceed $300,000. Approve the necessary budget adjustments (4/5th vote required).

Resource Management Agency

19.           Approve Bureau of Reclamation Interim Renewal Contract No. 14-06-200-8293A-IR18 to allow the County of Tulare water services from the Central Valley Project to the Cross Valley Canal for the period of March 1, 2020 through February 28, 2022. 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. 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 Clerk-Recorder.

Sheriff/Coroner

20.           Approve an agreement with U.S. Department of Justice, Drug Enforcement Administration for the Tulare County Sheriff's Office to provide staffing for the eradication of illicit marijuana, in an amount not to exceed $543,500, retroactive from October 1, 2019 through September 30, 2020. 

21.           Approve an agreement with Data Ticket Inc. to provide parking citation remittance services to the Sheriff's Office for a minimum monthly service fee of $300 or percentage, or a combination of both, of each fine collected for their services, effective February 25, 2020 through February 24, 2025.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

22.           Presentation given by the Assessor/Clerk-Recorder's Office regarding an overview of the department.

23.           Presentation given by the County Administrative Office regarding an update on the 2020 Census Complete Count Outreach.

BOARD MATTER REQUESTS

24.           Board members may make a referral to staff to have a matter of business be considered for a future agenda (Gov. Code, sec. 54954.2, subd. (a)(3)).

 (Closed Session)

 

CLOSED SESSION

 

 

NOTICE TO THE PUBLIC

CLOSED SESSION

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 pertaining to the appeal of the Planning Commission’s grant of a special use permit for Redwood Ranch.

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 pertaining to the adoption of the Lemon Cove Community Plan (General Plan Amendment 117-007).

ITEM C

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

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

Name of Case:  Rodriguez-Mason, Caridad vs. County of Tulare and Kent Henry

Tulare County Superior Court Case No. VCU277520

ITEM D

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.

Sitting as the Tulare County In-Home Support Services Public Authority

ITEM E

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