MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX - Chairman

District Three

 

J. STEVEN WORTHLEY –    Vice Chairman

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

JEAN M. ROUSSEAU

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel


MICHELLE BALDWIN

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 636-5000

FAX (559) 733-6898

 

 

OCTOBER 14, 2014

 

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)

 

1.             Board of Supervisors matters.

2.             Present Proclamation recognizing October 2014 as Italian Heritage Month.

3.             Request from Health and Human Services Agency to adopt a Resolution proclaiming the week of October 23-31, 2014 as "Red Ribbon Week" in Tulare County.

4.             Present Proclamation designating October 19, 2014 through October 25, 2014 as National Save for Retirement Week.  Support the goals and ideals of National Save for Retirement Week, including raising public awareness about the importance of adequate retirement savings and the availability of retirement plans.

5.             Public Comments.

 

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

6.            PUBLIC HEARING:  Request from Resource Management Agency to find that public noticing of the proposed adjustment to the Service Area Boundary of the Traver Zone of Benefit in County Service Area No. 1 has occurred pursuant to Government Code Section 25217.  Consider an adjustment to the Service Area Boundary of the Traver Zone of Benefit (Z80) within County Service Area No. 1.  Determine that less than 50 percent of the 131 registered voters, residing within the proposed zone, have filed written objections to the adjustment of the boundary.  Approve an adjustment to the Service Area Boundary for the Traver Zone of Benefit (Z80).  Authorize the Traver Wastewater Treatment Facility to provide domestic wastewater services to the eleven (11) additional properties located within the Adjusted Service Area Boundary for Traver Zone of Benefit (Z80).

7.            PUBLIC HEARING:  Request from Resource Management Agency to certify that the Board has reviewed and considered the information contained in the Environmental Impact Report prepared for General Plan Amendment No. GPA 09-003, Zone Change No. PZ 09-004 and Special Use Permit No. PSP 10-062, from the AE-20 (Exclusive Agricultural – 20 acre minimum) Zone to M-1 (Light Manufacturing), on an 18± acre site located on the northeast corner of Avenue 408 and Road 120, west of the community of Cutler (Pena), together with any comments received during the public review process, in compliance with the California Environmental Quality Act of 1970 and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, as amended, prior to taking action on the General Plan Amendment.  Adopt the findings for approval for the Environmental Impact Report, as set forth in Planning Commission Resolution No. 8995.  Find there is no substantial evidence that General Plan Amendment No. GPA 09-003, Zone Change No. PZ 09-004 and Special Use Permit No. PSP 10-062 will have a significant effect on the environment and determine that the Environmental Impact Report prepared for said general plan amendment, zone change and special use permit reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970 and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, as amended.   Amend the Cutler-Orosi Area Land Use Plan as requested in GPA 09-003 from Residential Reserve to Industrial on 6.77 acres and from Industrial Reserve to Industrial on 11.3 acres on an 18± acre site.  Adopt the findings for approval for the General Plan Amendment, as set forth in Planning Commission Resolution No. 8996.  Direct the Clerk of the Board of Supervisors to return the Resolution approving GPA 09-003 to the Resource Management Agency for recordation at the County Recorder’s Office.  Direct the Clerk of the Board of Supervisors to return the signed Notice of Determination for the Environmental Impact Report for General Plan Amendment No. GPA 09-003 and Zone Change No. PZ 09-004 to the Resource Management Agency for filing with the County Clerk’s office.  With regard to Change of Zone No. PZ 09-004: Adopt the findings for approval for the Change of Zone, as set forth in Planning Commission Resolution No. 8997; Waive the final reading and adopt an amendment to Ordinance No. 352 of the Tulare County Zoning Ordinance; Direct the Clerk of the Board of Supervisors to publish the adopted Ordinance and Amended Zoning Map; and Direct the Clerk of the Board of Supervisors to return the Resolution approving PZ 09-004 to the Resource Management Agency for recordation at the County Recorder’s Office.

 

(Consent Calendar)

CONSENT CALENDAR (Number 8 through 18)

 

 

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 members on any item, that item will be removed from the Consent Agenda if separate action is required.

 

Board of Supervisors

8.            Ratify Proclamation honoring Happy Trails Riding Academy on its 30th Anniversary.

County Administrative Office/Capital Projects & Facilities

9.            Award the contract for the Civic Center Generator Installation Project at 221 S Mooney Blvd., Visalia, to the lowest responsible bidder, A-C Electric Company, PO Box 328, Visalia, CA 93279, in the amount of $219,660.  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.

10.         Approve and award the contract for remediation oversight of the Harmon Field Low Temperature Thermal Desorption Soil Remediation Project at 1494 South Airport Road, Pixley, CA to ARCADIS U.S., Inc. in the amount of $513,805, retroactive to August 1, 2014.  Authorize the Chairman to sign the agreement upon receipt of certificates of insurance and contract, subject to review and approval as to form by County Counsel.  Find that the Board had authority to enter into the proposed agreement as of August 1, 2014, and that is was in the County’s best interest to enter into the agreement on that date.

Health & Human Services Agency

11.         Approve an amendment to Agreement No. 26673 with Golden State Health Centers, Inc., d.b.a Sylmar Health and Rehabilitation Center, to update Exhibit B-1, effective upon signing for the provision of stabilization and long-term maintenance for mentally disabled clients.

12.         Approve an agreement with Turning Point of Central California, Inc. for the provision of mental health services to Tulare County adolescents and children in an amount not to exceed $16,525,000, retroactively from July 1, 2014 through June 30, 2015.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.

13.         Approve the Comprehensive Agreement (State Agreement No. EPO 14-10556) with the California Department of Public Health (CDPH), Emergency Preparedness Office in the amount of $2,918,169 over a three year term, July 1, 2014 – June 30, 2017. The total amount per financial year is $972,723.  Funds from Financial Year 1 (July 1, 2014 – June 30, 2015) are retroactive until July 1, 2014. Find that the Board had authority to enter into the proposed agreement as of July 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.  Authorize the Chairman of the Board to sign five (5) copies each of the STD213 signature sheet, Certification Regarding Lobbying, Contractor Certification, and the Non-Supplantation Certification Form.  Approve the necessary budget adjustments (4/5ths vote required).        

Information & Communications Technology

14.         Approve an agreement with the State of California, Department of Technology for the Authorization to Order under the State Contract with AT&T to provide voice, data, and long distances services through June 30, 2018 at charges equivalent to State of California CALNET III contract rates. Based on prior year usage the estimated cost for this agreement is $1,764,000 annually for the period of November 1, 2014 through June 30, 2018.

Resource Management Agency

15.         Approve an agreement with the City of Lindsay, in the amount of $84,978, for the County to provide transit service to City of Lindsay residents, retroactive to July 1, 2014 through June 30, 2015. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.

16.         Approve a letter agreement with the Arvin-Edison Water Storage District for the exchange of Cross Valley Canal water for the 2013 water year, retroactive to March 1, 2013 through February 28, 2014.  Find that the Board had the authority to enter into the agreement as of March 1, 2013, and that it was in the County’s best interest to enter into the agreement on that date.  Authorize the Resource Management Agency and Dennis R. Keller to take necessary actions to comply with the provisions of the letter agreement.

17.         Approve proceedings to form Assessment District No. 14-830-TRAVER, to pay for storm drainage system maintenance within Subdivision Tract No. 830, located on the northwest corner of Canal and Jacob Drive in the community of Traver.  Approve the proposed Boundary Map and direct the Clerk of the Board to file certified copies with the County Recorder.  Approve the proposed Assessment Diagram and direct the Clerk of the Board to file certified copies with the County Recorder.  Approve the Engineer’s Report.  Declare the Board’s intention to levy and collect assessments.  Accept the ballot and waiver of public meetings and hearings, including notice thereof, provided by the property owner.  Approve the formation of the Assessment District and imposition of assessments.  Approve the agreement authorizing David R. and Deborah J. Johnston, the James L. Merlo and Rhonda P. Merlo Family Trust under declaration of living trust dated April 27, 2011, the Harold D. Newton and Katherine M. Newton Trust dated September 2011 and Wawona Packing Company LLC, to collect the assessments for Fiscal Years 2014/2015 and 2015/2016 upon first conveyance of each lot.  Approve the necessary budget adjustments for establishing the Assessment District.

18.         Approve the Final Map for Tract No. 830, located at the northwest corner of the intersection of Canal Drive and Jacobs Drive, located in the Community of Traver.  Approve an agreement with Self Help Enterprises to complete all required public improvements for Subdivision Tract No. 830.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

19.         Presentation given by the County Librarian regarding Fiscal Year 2013/14 accomplishments.

 (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 the closed session will be made in accordance with Government Code sections 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 – EXISTING LITIGATION

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

          Name of Case: Kristina Brooks v. County of Tulare, Josh Wheeler, Martin Maldonado 

          Tulare County Superior Court Case No. VCU254333

 

Details

ITEM B

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

Details

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

Name of Case: A.S., a minor, by and through his GAL, Paula T. Abbiss, v. Golden State Family Services, Inc., et al.

Tulare County Superior Court Case No. 245873

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

 

ITEM D

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

 

ITEM E

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Certify and Adopt Findings for the Approval of the General Plan Amendment No. 09-003; Find that there is no substantial evidence that the General Plan Amendment 09-003, Zone Change PC 09-004 and Special Use Permit 10-062 will have a Significant Effect Environment and that the Board Use Independent Judgment; amend Cutler-Orosi Area Land-Use Plan from Residential Reserve to Industrial; Adopt Findings Approving the General Plan Amendment; Adopt Findings Approving Change Zone ; Waive Reading of the Amendment to Ordinance;  see Board of Supervisor Agenda September 30, 2014

 

ITEM F 

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 11

Approved Proceedings to Form Assessment District; Approve the Proposed Boundary Map; Approved the Proposed Assessment Diagram; Approve the Engineers Report; Declare the Board’s Intention to Levy and Collect Assessments; Approve the Formation of Assessment District and Imposition of Assessments; Approve the Agreement Authorizing Collection of Assessments; Authorize Chairman of the Signed Agreement; Approve AUD 308 Form Establishing a Budget for Assessment District; see Board Of Supervisors Agenda October 14, 2014.

 

ITEM G 

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 11

Conduct A Public Hearing to Consider Adjustment of Service Area Boundary; Determine That Less Than 50% of the 131 Registered Voters File Written Objections; Approve an Adjustment to the Service Area Boundary for the Traver Zone of Benefit; Authorize the Traver Wastewater Treatment Facility to Provide Domestic Wastewater Services to 11 Additional Properties; See Board Of Supervisors Agenda October 14, 2014.

 

ITEM H 

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

 

ITEM I

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: 5711 Ave 378 London, CA 93618, APN #043-092-009-000 

Agency Negotiator: Jean Rousseau and Robert Newby 

Negotiating Parties: Cary Joslin 

Under Negotiation:  Price, Terms of Payment

 

ITEM J

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

 

ITEM K

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Rhonda Sjostrom and Jean M. Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

 

Ne