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 16, 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 Supervisor matters.

2.             Announcement of "Movember Moustache Contest" Winners.

3.             Public Comments.

 

 

9:30 A.M. – TIMED ITEMS

 

 

(Timed Items)

4.            PUBLIC HEARING:   Request from County Fire Department to conduct a public hearing for Fire Hazard Abatement Cost Recovery. Confirm the accounting as modified. Order that the cost as confirmed be recorded in the office of the Tulare County Recorder. Order that Tulare County Auditor-Controller/Treasurer-Tax Collector place such costs on the County tax roll as special assessments against the respective parcels of land.

5.            PUBLIC HEARING:  Request from the Treasurer-Tax Collector to continue the public hearing from October 28, 2014 regarding the denial of the appeal filed by Marilu Lopez regarding an Adult Oriented Business License, per Tulare County Ordinance Code Sections 6-03-1050.

6.            PUBLIC HEARING:   Request from Resource Management Agency to hold a Public Hearing and 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 General Plan Amendment, Change of Zoning Districts, and associated Zoning Ordinance Amendments as being in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Find there is no substantial evidence that said Zoning Ordinance Amendment will have a significant effect on the environment and that based on substantial evidence in the record that the analysis presented in the Initial Study and Mitigated Negative Declaration for the Traver Community Plan Updated inclusive of  GPA 14-003, PZ 14-002 and PZ 14-003, has been completed in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970.  Adopt the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program as recommended by the Planning Commission in Resolution 9013.  Direct the Environmental Assessment Officer of the Tulare Resource Management Agency to file a Notice of Determination with the Tulare County Clerk.  Adopt the findings of approval for the General Plan Amendment, Change of Zoning Districts, and associated Zoning Ordinance Amendments as set forth in the Planning Commission Resolutions 9014, 9015, and 9016.  Waive the final reading and adopt the 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.  Upon adoption of the proposed ordinances direct the Clerk of the Board to publish once in the Visalia Times-Delta newspaper the summary of the ordinance amendments and amended zoning map with the names of the Board of Supervisors voting for and against the amendment and to post a certified copy of the full ordinance amending the Tulare County Zoning Ordinance with the names of the Board of Supervisors voting for and against the amendment, within fifteen (15) days as required by Section 25124 et. seq.

 

(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

7.            Approve an agreement with the California Department of Food and Agriculture for providing State subvention in the amount of $17,344 to offset costs of providing pest detection trapping services for Light Brown Apple Moth, retroactive to October 1, 2014 through September 30, 2015.  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.

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

8.            Approve request by the Cutler Public Utility District to change from odd- to even-numbered year elections, with the election to be consolidated with the General Election.

9.            Approve request by the Visalia Unified School District to change from odd- to even-numbered year elections, with the election to be consolidated with the General Election.

Board of Supervisors

10.         Approve the List of Appointive Offices on Regulatory Commissions and Advisory Boards, Commissions and Committees for vacancies on Boards and Commissions and Special Districts occurring in 2015 for compliance with the Maddy Act and authorize posting.

11.         Appoint Eric Coyne, Resource Management Agency to the Health Advisory Committee for a term ending February 1, 2017.

12.         Appoint Virginia Sepeda, Member at Large to the Youth Commission for a term ending June 30, 2017.  Appoint Rodney Blaco, District 3 - Seat 1 to the Youth Commission for a term ending June 30, 2015.

13.         Reappoint Thomas Brodersen, Member County Bar to the Tulare County Law Library for a term ending December 31, 2015.

Capital Projects & Facilities

14.         Approve an agreement with Chas Rhoads Architect for the completion of biddable plans and specifications for the construction of Fire Station No. 1 in the amount of $239,000. Authorize the Chairman to sign the agreement upon receipt of certificates of insurance and subject to review and approval as to form by County Counsel.

County Administrative Office/General Services

15.         Ratify and approve a Confidentiality Agreement with the Weingart Foundation retroactive to November 10, 2014 for information regarding property at 5300 West Tulare, Visalia, California. Find that the Board had the authority to enter into the proposed agreement as of November 10, 2014 and that it was in the County’s best interest to enter into the agreement on that date.

16.         Approve amendment to Agreement No. 24583 to allow a change to the Tulare County Assoication of Governments Board composition to meet the requirement for a transit representative to serve on the Tulare County Association of Government Board.  Authorize the Chairman to execute ten originals of the Joint Powers Agreement Amendment Three approved by a sufficient number of the nine political subdivisions and leaving the date blank with the understanding that the effective date will be the date the amendment is executed by the last party.

17.         Approve the closure of the following locations and offices on Friday, December 26, 2014, during the regularly scheduled hours of 8:00 AM – 12:00 PM:  County Administrative Office:            2800 W. Burrel Ave., Visalia, CA, Board of Supervisors Office:  2800 W. Burrel Ave., Visalia, CA, County Counsel (Central Office):  2900 W. Burrel Ave., Visalia, CA.  Direct staff to post notices of the closures at each location.

18.         Approve an amendment to Agreement No. 25370 with Jay W. Powell, Inc. to extend the term of the agreement to February 28, 2015 and to increase the agreement amount to $195,292 per month to provide conflict public defender services.

District Attorney

19.         Ratify and approve the Grant Award Agreement for acceptance of grant funding from the Insurance Commissioner of the State of California for the Automobile Insurance Fraud Prosecution Program in the amount of $213,847 retroactive to July 1, 2014 through June 30, 2015. Ratify and approve the District Attorney’s signature on the Agreement. 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. Direct the Board Clerk to prepare a certified copy of the resolution for the District Attorney’s Office.

20.         Ratify and approve the Grant Award Agreement for acceptance of grant funding from the Insurance Commissioner of the State of California for the Workers’ Compensation Insurance Fraud Prosecution Program in the amount of $499,033 retroactive to July 1, 2014 through June 30, 2015, and recognize an additional $40,148 in carry over funds and $541 in program interest from Fiscal Year 2013/2014, for a total of $539,722. Ratify and approve the District Attorney’s signature on the agreement. 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. Direct the Board Clerk to prepare a certified copy of the resolution for the District Attorney’s Office.

Health & Human Services Agency

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

22.         Approve an amendment to Agreement No. 22153 with GE Medical Systems Information Technologies, Inc. retroactive to July 1, 2014 and to extend the term through June 30, 2015 in an amount not to exceed $108,766. Find that the Board had authority to enter into the proposed amendment as of July 1, 2014 and that it was in the County's best interest to enter into the amendment on that date.

23.         Approve the Memorandum of Understanding to provide field placement of social work students as interns in the social work field between Tulare County Health & Human Services Agency, Child Welfare Services Division and Humboldt State University effective upon signature and shall remain in effect for a period of one year.

24.         Approve an agreement with TransUnion, LLC. to provide consumer report services for Tulare County Health and Human Services Agency (HHSA) from December 16, 2014 through June 30, 2016.

25.         Authorize the Chairman of the Board to sign Reimbursement Request Form with the Retail Standards Grant Program, United States Food and Drug Administration and Association of Food & Drug Officials.

26.         Approve amendments to the agreements listed below for Tulare County Health & Human Services, as the Local Government Agency, to act as the claims processing agent of Medi-Cal Administration Activities claims on behalf of their school district, from January 1, 2015 through June 30, 2016.  The purpose of these amendments is to update the Exhibits and extend the termination date: Agreement Number 25479 - Strathmore Union Elementary School District, Agreement Number 24417 - Tulare City Elementary School District, Agreement Number 25521 - Visalia Unified School District, and Agreement Number 25528 - Woodlake Family Resource Center.

27.         Approve the necessary 2014/2015 budget adjustments for a TulareWORKS capital project per the attached AUD 308 (4/5ths vote required).

Information & Communications Technology

28.         Approve the license and maintenance renewal with Secure Content Solutions, Inc. in the amount of $111,588 to provide license and maintenance of Sophos Anti-Virus software for the period of March 27, 2015 to March 28, 2018.

29.         Approve the contract with Manatron, Inc. – A Thomson Reuters Business in the amount of $122,002 for the purchase and implementation of the eGov System.  This is a services contract and can be terminated by the County with 90 days written notice.

Probation

30.         Approve and adopt a resolution for submission of a SB 81, Round Two Construction of Local Youthful Offender Rehabilitation Facilities application to the California Board of State and Community Corrections for $3 million to construct the proposed vocational facility adjacent to the Probation Youth Facility.  Authorize the Chairman to sign the SB 81 proposal form and any related agreements and documentation as required by the program. Authorize the required cash match of $650,000 as outlined in the SB 81 proposal form.  Approve the necessary budget adjustments. (4/5ths vote required).

Resource Management Agency

31.         Approve the Matheny Tract Transportation Infrastructure Plan Final Report.

32.         Authorize the Tulare County Film Commissioner to accept two separate donations of $500 each from film production companies in appreciation of film-related safety and monitoring services. Authorize the necessary budget adjustments.  (4/5ths vote required).

33.         Approve submittal of an application to the United States Department of Agriculture Rural Development under the Emergency Community Water Assistance Grant program for $500,000 to alleviate drought-related ground water problems currently affecting Monson.  Authorize and direct the County Administrative Officer or designee to act on the County’s behalf in all matters pertaining to this application.  Authorize and direct the Chairman of the Board of Supervisors to sign the United States Department of Agriculture Rural Development application as necessary.  Authorize and direct the Chairman of the Board to enter into and sign the Funding Agreement, and any subsequent amendments thereto, with the United States Department of Agriculture Rural Development for the purpose of this grant, subject to County Counsel approval as to form.  Authorize and direct the Resource Management Agency Director, or designees, to perform the following: (a) Serve as Grant Administrator, (b) Sign Funds Requests for Reimbursement, (c) Sign the Project’s Budget and Expenditure Summary, (d) Sign the Certification of Project Completions, and (e) Sign the Final Release Form.  Authorize the necessary budget adjustments. (4/5th vote required)

34.         Approve a 2014/2015 Transit Agreement with the City of Visalia to provide transit service to County of Tulare residents in the amount of $212,976 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.

35.         Approve the FY 2014-2015 Williamson Act Subvention Application Report.

36.         Approve an agreement in the amount of $199,501 with Sequoia Riverlands Trust to perform environmental mitigation for the Avenue 416 Kings River Bridge Project.

37.         Approve an agreement in the amount of $105,757 with Sequoia Riverlands Trust to perform environmental mitigation for the Mountain Road 319 South Fork Kaweah River Bridge Project.

38.         Approve Program Supplement No. N084 in the amount of $25,000 with the California Department of Transportation for the Preliminary Engineering phase for the Road 204 Wutchumna Ditch Bridge project.

39.         Approve Program Supplement No. N085 in the amount of $25,000 with the California Department of Transportation for the Preliminary Engineering phase for the Avenue 424 Traver Canal Bridge project.

40.         Approve the Measure R Program Supplement to Cooperative Agreement to fund the Preliminary Engineering for the Terra Bella Sidewalks Improvement project in the amount of $20,000.

41.         Approve the Measure R Program Supplement to Cooperative Agreement to fund the Preliminary Engineering for the Tooleville Sidewalks Improvement project in the amount of $35,000.

42.         Affirm the finding that the County received less than one-half of the foregone property tax revenue pursuant to Government Code Sections 16142(e) and 16142.1(d) for the 2013-2014 Fiscal Year; and affirm implementation of AB 1265 pursuant Government Code Sections 51244(b) and Section 51244.3 for a reduction of property tax benefits by ten percent, and also pursuant to Government Code Section 51244(b) a related reduction of the term of the contracts to nine years (eighteen years for Farmland Security Zone contracts).

43.         FOR INFORMATION ONLY: Bid opening for John J. Doyle Elementary School Safe Routes to School.

Sheriff/Coroner

44.         Approve a capital asset purchase of a police service dog and training not to exceed $13,000.  Authorize the necessary budget adjustments. (4/5ths vote required)

45.         Authorize retroactive submittal of grant application of $715,000 from the Edward Byrne Memorial Justice Assistance (JAG) program of the Board of State and Community Corrections to operate an educational and crime suppression program targeting youth and young adults between March 1, 2014, and December 31, 2015.

46.         Authorize submittal of a grant application of up to $80,000 under the Public Benefit Grant Program of the San Joaquin Valley Air Pollution Control District for the purchase of four electric motorcycles for the Sheriff’s Department.

Solid Waste

47.         Approve an agreement with ARCADIS U.S., Inc. in the amount of $312,900 for environmental consulting services at the Visalia landfill for the period of December 16, 2014 through December 31, 2015 subject to review and approval as to form by County Counsel.  Authorize the Purchasing Agent to waive the bidding process for such services because ARCADIS U.S., Inc. has the expertise and familiarity with the history of contamination at the Visalia landfill, enabling the County to complete the work within the required regulatory timeframe.

 (Items Not Timed)

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

48.         Request from Resource Management Agency to find that the bid submitted by JT2, Inc., dba. Todd Companies of Visalia, California is non-responsive and rejected.  Deny the bid protest of JT2 Inc. dba Todd Companies and award the John J. Doyle Elementary School Safe Routes to School Project contract to the next lowest responsive bidder and allow a contingency fund for unexpected construction conditions.  Approve and award the contract to the lowest responsive and responsible bidder, Dawson-Mauldin Construction, Inc. of Huntington Beach, California, in the amount of $228,798 for construction of John J. Doyle Elementary School Safe Routes to School Project. Authorize the Chairman to sign the contract after review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License; and allow funds for contingencies in the amount of $22,880 (10%) to cover unexpected construction conditions.

49.         Request from County Administrative Office to provide direction to staff as to which, if any, of the proposed increases should be utilized to modify Tulare County Ordinance Section 1-19-1205 related to mileage and per diem of Grand Jurors, or provide direction to modify one of the proposed options.  Option 1: Increase the Grand Jurors per diem amount to $20.  Option 2: Increase the Grand Jurors per diem amount to $25.  Option 3: Increase the Grand Jurors per diem amount to $30. Introduce and waive the first reading of an ordinance amending section 1-19-1205 in Article 5 of Chapter 19 in Part I of the Ordinance Code, pertaining to an increase in per diem for Grand Jurors.  Set the second reading for January 6, 2015.

 (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

An appeal filed by Marilu Lopez concerning the denial of renewal of an adult-oriented business license. See Board of Supervisors Agenda item dated December 16, 2014 as continued from October 28, 2014.

ITEM B

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 1

Requests from Resource Management Agency for the Board To Certify the Mitigated Negative Declaration and Approve the General Plan Amendment for the Traver Community Plan, Change of Zoning Districts, and Associated Zoning Amendments. See Board of Supervisors Agenda Dated December 16, 2014.

ITEM C

CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 2

The Board Is to Hear the Bid Protests from JT2 Inc. dba Todd Companies of Visalia and Responses; Award the Bid to the Lowest Responsive and Responsible Bidder.  See Board of Supervisors Agenda Item December 16, 2014.

ITEM D

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 E

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: APNs are 200-020-002 and 200-020-003 The property is located on Avenue 170 around 300 feet west of Road 28. 

Agency Negotiator:  Jean Rousseau and Robert Newby

Negotiating Parties:  Paul Nunes

Under Negotiation:  Price and Terms of Payment.

ITEM F

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: APNs are 200-020-002 and 200-020-003 The property is located on Avenue 170 around 300 feet west of Road 28. 

Agency Negotiator:  Jean Rousseau and Robert Newby

Negotiating Parties:  City of Corcoran

Under Negotiation:  Price and Terms of Payment

ITEM G

CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION

Details

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

Name of Case: Paul Grenseman and Julia Jimenez v. County of Tulare et al Tulare County Superior Court Case No. 258551.

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

Claim filed by Richard Miller on December 13, 2012.

ITEM I

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 Employee Relations Board Case No: SA-CE-894-M

ITEM J

PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT

Details

(Government Code Section 54957)

FOR THE POSITION OF:  County Librarian

ITEM K

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Rhonda Sjostrom, Jean Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

ITEM L

CONFERENCE WITH REAL PROPERTY NEGOTIATORS

Details

(Government Code Section 54956.8)

Property Descriptions: 5300 W. Tulare Avenue, Visalia, CA

Agency Negotiator: Jean Rousseau and Robert Newby

Negotiating Parties: Weingart Foundation

Under Negotiation: Price and Terms of Payment

Ne