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

 

December 2, 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.             Presentation on 2013 County Leadership Academy Project:  Explore Your Future.

3.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING:  Request from Resource Management Agency to certify that the Board has reviewed and considered the information contained in the Mitigated Negative Declaration prepared for the project is applicable to the Change of Zone and the Tentative Map, regarding amendment to the Tulare County Zoning Ordinance No. 352 for Zone Change No. PZ 06-008 Dhillon/Earlimart as being in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines.  Find there is no substantial evidence that said Change of Zone and Tentative Map will have a significant effect on the environment and determine that the Mitigated Negative Declaration pursuant to 14 California Code Regulations, prepared for the project reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970.  Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program as recommended by the Planning Commission.  Direct the Environmental Assessment Officer, or designee, of the Tulare County Resource Management Agency to file a Notice of Determination with the Tulare County Clerk.  Adopt the findings of approval for the Change of Zone as set forth in the Planning Commission Resolution.  Waive the final reading and adopt the amendment to Ordinance No. 352, the Tulare County Zoning Ordinance pertaining to the Change of Zone No. PZ 06-008, from AE-40 (Exclusive Agriculture-40 acre minimum) to R-1 (Single Family Residential) on approximately 77.16 acres of Assessors Parcel Number (APN) 315-010-009, to construct 190 homes in seven phases on approximately 44.95 acres, located at the southeast corner of Road 128 and Washington Street within the community of Earlimart.  Direct the Clerk of the Board to publish the adopted Ordinance and Amended Zoning Map.

 

(Consent Calendar)

CONSENT CALENDAR (Number # through #)

 

 

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.

 

Agricultural Commissioner/Sealer

5.            Approve an agreement with the California Department of Food and Agriculture for providing State subvention in the amount of $187,279 to offset costs of providing exotic pest detection trapping services, retroactive to 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.

Auditor-Controller/Registrar of Voters/Treasurer-Tax Collector

6.            Review and accept the Certified Statement of Vote as submitted by the Registrar of Voters for those Offices/Measures for which the Board of Supervisors is canvassing the returns of the election.

Board of Supervisors

7.            Appoint Terren Brown, District 4 - Member to the Library Advisory Board for a term ending December 31, 2016.

8.            Reappoint Melvin Gong, Director 4 to the Tulare County Planning Commission for a term ending December 31, 2018.

9.            Appoint Jonathan Kutka, Alternate Fire Agency, County - Tulare County Fire Department #22 to the Emergency Medical Care Committee to serve at the Pleasure of the Board.

10.         Ratify the following proclamations:  Recognizing November 1, 2014 as Manuel Joaquin Holguin Day; and Recognizing November 7, 2014 as Porterville College Veterans Resource Center Dedication Day.

11.         Reappoint Kathleen M. Farrell, Seat 11 - Family and Ralph Nelson, Jr., Seat 12 - Family to the Tulare County Mental Health Board for terms ending December 31, 2017. 

12.         Appoint in Lieu of Election, Paul E. Romero, Zone 2 to the Alta Health Care District for a term ending December 2, 2016 and Javier Quevedo, Zone 1 to the Alta Health Care District for a term ending December 7, 2018.

County Administrative Office/General Services

13.         Adopt the Kaweah River Basin Integrated Regional Water Management Plan.  Find the Kaweah River Basin Integrated Regional Water Management Plan exempt from the California Environmental Quality Act pursuant to the adopted State of California CEQA Guidelines Section 15061 (b)(3) and direct the Environmental Assessment Officer to sign and file the Notice of Exemption with the Tulare County Clerk.

14.         Approve an agreement with Consolidated Testing Laboratories, Inc. for the destruction of groundwater wells.

15.         Approve an agreement for a Temporary Construction Easement with Marilynn J. Konda for the Road 224 / Deer Creek Bridge Re-construction Project in the amount of $500.  Direct the Auditor to draw a warrant in the amount of $500 in favor of Marilynn J. Konda.

16.         Approve an agreement for a Temporary Construction Easement with Bobby Joe Paiste III for the Road 224 / Deer Creek Bridge construction Project in the amount of $500.  Direct the Auditor to draw a warrant in the amount of $500 in favor of Bobby Joe Paiste III.

17.         Approve an agreement for a Temporary Construction Easement with George A. and Janet K. Marberry for the Road 224/Deer Creek Bridge Re-construction Project in the amount of $500.  Direct the Auditor to draw a warrant in the amount of $500 in favor of George A. and Janet K. Marberry.

18.         Approve an amendment to Lease Agreement No. 21942 with John F. George and Donna Taber George for upgrades of the office space located at 26644 S. Mooney Blvd, Building A, Visalia, CA.

19.         Approve an amendment to Lease Agreement No. 21029 with John F. George and Donna Taber George for upgrades of the office space located at 26644 S. Mooney Blvd, Building B, Visalia, CA.

20.         Approve an amendment to Lease Agreement No. 22532 with John F. George and Donna Taber George for upgrades of office space located at 26644 S. Mooney Blvd, Building A, Ste. 100 and Ste. 106, Visalia, CA.

21.         Approve a Grant of Easement in favor of Pacific Gas and Electric Company over a portion of county property referred to as the Kings River Park.  Authorize the Chairman of the Board to sign the Grant of Easement in favor of Pacific Gas and Electric Company.  Find that the Grant of Easement is in the best interest of the County and will not substantially conflict or interfere with the use of the property by the County.  Direct the Clerk of the Board to return the signed and notarized Grant of Easement to Property Management for transmittal to Pacific Gas and Electric Company.

District Attorney

22.         Approve a capital asset purchase of a new vehicle for the Workers’ Compensation Insurance Fraud Prosecution Program in an amount up to $29,000.  Approve the necessary budget adjustments (4/5ths vote required).

Fire Department

23.         Authorize the submission of a grant application for a Federal Emergency Management Agency Assistance to Firefighters Grant to purchase fire personal protective equipment in the amount of $160,814.  Authorize the Fire Chief, or his designee, to sign and electronically submit the grant application.

Health & Human Services Agency

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

25.         Approve an amendment to Agreement No. 26285 with Relias Learning to extend the term through June 30, 2019 and expand the online learning capabilities to all of Tulare County Health & Human Services Agency staff and key partners in an approximate yearly amount of $140,000 for a five-year contract total not to exceed $684,586.21.

26.         Approve an agreement with the Department of Health Care Services for combined Drug/Medi-Cal and Net Negotiated Funds to provide Substance Use Disorder services, retroactive to July 1, 2014 through June 30, 2017.  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.

27.         Approve the 340B Contract Pharmacy Services agreement with Walgreens Company, retroactive to October 1, 2014 for a three (3) year period thereafter.  Find that the Board had authority to enter into the proposed agreement as of October 1, 2014, and that it was in the County's best interest to enter into the agreement on that date.

28.         Approve an agreement with Brandman University to provide supervised educational field experience for students enrolled in Brandman University's Graduate Program from December 2, 2014 through June 30, 2017.

29.         Approve an agreement with Traditions Psychology Group d.b.a Traditions Behavioral Health in an amount not to exceed $250,000 for the provision of acute psychiatric inpatient professional services for Short-Doyle and Medi-Cal beneficiaries, retroactive to 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.

30.         Approve the Annual Certification Statements for California Children’s Services and Child Health and Disability Prevention and Healthcare Program for children in Foster Care for Fiscal Year 2014/2015, retroactive to July 1, 2014. Find that the Board had authority to approve the annual Certification Statements as of July 1, 2014, and that it was in the County’s best interest to approve the statements on that date.

31.         Authorize the Tulare County Auditor to close the revolving funds account established under Resolution No. 87-0337 for use to obtain immediate and/or emergency shelter, food, or other necessities for eligible consumers under the County’s Mental Health program.

Human Resources & Development

32.         Approve an amendment to Agreement No. 25590 with Gallagher Benefit Services for Insurance Consulting Services to extend services for the period of January 1, 2015 through December 31, 2015.

Probation

33.         Approve an agreement with Sequoia Riverlands Trust to provide vocational horticulture training to Probation Department youth, retroactive to 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.

34.         Approve an amendment to Agreement No. 26491 with BI Incorporated for the sole source purchase of 30 additional electronic monitoring devices and required telecommunication service in the amount of $78,783.  Authorize the Purchasing Agent to waive the bid process and make the sole source purchase.

35.         Approve a Memorandum of Understanding with the City of Visalia for participation in the “Avoid the 18” Tulare and Kings County Driving Under the Influence Taskforce, retroactive to October 1, 2014 through September 30, 2015.  Find that the Board had authority to enter into the proposed Memorandum of Understanding as of October 1, 2014, and that it was in the County’s best interest to enter into the Memorandum of Understanding on that date.

36.         Approve an end-user software license agreement with Geographic Solutions, Incorporated for Virtual Onestop® workforce development software.  Authorize the Purchasing Agent to waive the bid process and make the sole source purchase.  Approve the necessary budget adjustments. (4/5ths vote required).

37.         Approve Gang Resistance Education and Training Program agreements with the participating Tulare County School Districts, retroactive to July 1, 2014.  Find that the Board had the authority to enter into the proposed agreements as of July 1, 2014, and that it was in the County’s best interest to enter into the agreements on that date.

Resource Management Agency

38.         Approve the designation of a One-Way STOP at the intersection of Avenue 288 (Marinette Avenue) and Road 210 as a controlled intersection.  Authorize the installation of STOP signs on Avenue 288 (Marinette Avenue) at the intersection of Road 210 in accordance with the provisions of Section 2B.06 of the 2012 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code.

39.         Approve the designation of a Two-Way STOP at the intersection of Local Avenue 96A (Bradbury Avenue) and Road 122 (Cedar Street) as a controlled intersection.  Authorize the installation of STOP signs on Local Avenue 96A (Bradbury Avenue) at the intersection of Road 122 (Cedar Street) in accordance with the provisions of Section 2B.06 of the 2012 California Manual on Uniform Traffic Control Devices (CA MUTCD) and Section 22450(c) of the California Vehicle Code.

40.         Approve an amendment to Agreement No. 26316 with the Orosi Public Utility District, to allow for the completion of the North Tulare County Regional Surface Water Treatment Plant feasibility study, retroactive to 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.

41.         Approve the Agreement with Tulare County Association of Governments for providing transit services to the College of Sequoias retroactive to August 1, 2014 through December 31, 2020.  Find that the Board had the authority to enter into the proposed agreement as of August 1, 2014, and that it was in the County’s best interest to enter into the agreement on that date.

42.         Accept the work for the construction of Orosi High School Safe Routes to School Project as complete by Dawson-Mauldin Construction, Inc. of Huntington Beach, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

43.         Accept the work for the construction of Avenue 416 Replacement Bridge over the Kings River as complete by Viking Construction Company, Inc. of Rancho Cordova, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

44.         Accept the work for the construction of Road 56 Bridge Replacement over Packwood Creek located northwest of the City of Tulare as complete by Floyd Johnston Construction Co., Inc. of Clovis, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

45.         Accept the work for the construction of Pixley Safe Routes to School Project as complete by Brough Construction Corporation of Arroyo Grande, California.  Approve payment to Contractor for contract contingencies of $54,978.94 in excess of the contract bid amount.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

46.         Accept the work for the construction of a Traffic Signal at Date Avenue (A148) and Leggett Street (R256) east of the City of Porterville as complete by Dawson-Mauldin Construction, Inc. of Huntington Beach, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

47.         Accept the work for the construction of Strathmore Elementary School Safe Routes to School Project as complete by Don Berry Construction, Inc. of Selma, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

48.         Accept the work for the construction of Traver Elementary Sidewalk Improvement Project as complete by Witbro Inc. d.b.a. Seal Rite Paving and Grading of Fresno, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

49.         Approve the Measure R Program Supplement to Cooperative Agreement to fund the Preliminary Engineering for Segment 1 of the Avenue 280 Widening Project in the amount of $600,000.  Authorize the Chairman to sign the agreement, subject to review and approval as to form by County Counsel.

50.         Introduce and waive the first reading of an amendment to the Tulare County Zoning Ordinance 352 pertaining to the adoption of a Mixed-Use Overlay Combining Zone and Zoning District map changes to the community of Traver (PZ 14-002); and an Amendment to Zoning Ordinance Section 16 (PZ 14-003) to allow “by-right” uses within the Traver UDB as recommended by the Planning Commission.  Approve the Ordinance Summary and direct the Clerk of the Board to publish such summary and to post a certified copy of the complete ordinance five (5) days prior to adoption as required by Section 25124 et. seq.  Set the Public Hearing for December 16, 2014 at 9:30 a.m. or shortly thereafter as the matter can be heard.

Sheriff/Coroner

51.         Approve a capital asset purchase to upgrade the Department’s Bomb Robot for an amount not to exceed $45,000.  Authorize the necessary budget adjustments (4/5ths vote required).

Workforce Investment Board

52.         Approve the budget adjustments resulting from the agreement with Madera County Workforce Investment Corporation to provide job training services to dislocated workers in Tulare County.  Authorize the necessary budget adjustments (4/5ths vote required).

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

53.         Presentation regarding an overview and update of the Sheriff's Department programs and projects.

 (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 - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Agenda item this meeting:  Amendment to the Tulare County Zoning Ordinance No. 352 for Zone Change No. PZ 06-008 Dhillon - Earlimart

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

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

tulare Superior Court Case No. 249061

 

ITEM C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case:  Pamela Fox, et al. vs. County of Tulare, et al.

USDC, Eastern District No. 1:11-cv-00520-AWI-SMS

 

ITEM D

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case:  John Stephens v. County of Tulare Worker's Compensation AIG Claim Number 124-122989

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case:  Daniel Garcia v. County of Tulare Worker's Compensation Claim Number CT-14-010018

ITEM F

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Claim was filed by the Law Offices of Melo & Sarsfield, on behalf of Estevan Malta.

ITEM G

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Claim filed on behalf of the dependents of the deceased Tulare County Correctional Deputy Jeremy Meyst.

ITEM H

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case:  SEIU Local 521 v. County of Tulare,

Public Employment Relations Board Case No. SA-CE-782-M

ITEM I

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

ITEM J

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

Details

(Government Code Section 54957)

FOR THE POSITION OF:  Child Support Services Director

ITEM K

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

Details

(Government Code Section 54957)

FOR THE POSITION OF:  County Librarian

ITEM L

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Jean M. Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

Ne