MEMBERS OF THE BOARD

 

ALLEN ISHIDA – Chairman

District One

 

CONNIE CONWAY

District Two

 

PHILLIP A. COX

District Three

 

J. STEVEN WORTHLEY

District Four

 

MIKE ENNIS

District Five

 

 

Board of Supervisors

 

Agenda

 

 

 

 

C. BRIAN HADDIX

County Administrator

 

KATHLEEN BALES-LANGE

County Counsel


MICHELLE BALDWIN

Chief Clerk

 

ADMINISTRATION BUILDING

2800 W. Burrel Avenue

Visalia, CA  93291

(559) 733-6271

FAX (559) 733-6898


SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS, AND

THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

June 5, 2007

 

9:00 A.M. Board Convenes

 

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.  At all times, please use the microphone and state your name and address for the record.


(Public Comment Period)

 

1.                  9:00 a.m. Proclamation honoring Dr. Lorene Valentino for her many years of dedicated service to Tulare County residents.

2.                  9:00 a.m. Recognition of Kevin Mizner for his 24 years of County Service.


 

3.                  9:00 a.m. Employee Service Awards

DISTRICT 1 - Chairman Allen Ishida

 

 

NAME

DISTRICT

DEPARTMENT

SERVICE YEARS

Michael Milhous

1

Resource Management Agency

35

Geri Eide

1

Resource Management Agency

25

Linda Hanson-Wimp

1

Probation Department

25

Martin King

1

Sheriff's Department

20

Patrick Warner

1

Sheriff's Department

20

Dennis Hummel

1

Resource Management Agency

15

Scott Pfanstiel

1

Resource Management Agency

15

 

 

 

 

DISTRICT 2 - Supervisor Connie Conway

 

 

NAME

DISTRICT

DEPARTMENT

SERVICE YEARS

Richard Shore

2

Resource Management Agency

35

Christopher Chavez

2

Resource Management Agency

30

Johna Moffett

2

Health and Human Services Agency

25

Ruben Rios

2

Resource Management Agency

25

Eddie Silva

2

Resource Management Agency

25

Jake Torrence

2

Public Defender

25

Steve Kennedy

2

Sheriff's Department

20

Cheri Lehner

2

Sheriff's Department

20

Raul Martin

2

Resource Management Agency

20

David Singleton

2

Sheriff's Department

20

Sherri Rogers

2

Retirement

15

 

 

 

 

DISTRICT 3 - Supervisor Phillip Cox

 

 

NAME

DISTRICT

DEPARTMENT

SERVICE YEARS

Judi Hill

3

County Library

30

Rafael Martinez

3

Resource Management Agency

30

Ramon Alanis

3

Sheriff's Department

25

Julian Almanza

3

Public Defender

25

Karen Edwards

3

Resource Management Agency

25

John Gray

3

Sheriff's Department

25

Elissa Padilla

3

Health and Human Services Agency

25

Robert Turner

3

Resource Management Agency

25

Dave Bryant

3

Resource Management Agency

20

Scott Logue

3

Sheriff's Department

20

Sharon Rowton

3

Resource Management Agency

20

Louie Thomas

3

Probation Department

20

Mark Vanciel

3

Probation Department

20

John Weller

3

Sheriff's Department

20

Craig Anderson

3

Resource Management Agency

15

Teresa Barrett

3

Resource Management Agency

15

Carrie Beeby

3

County Library

15

Mark Clark

3

Resource Management Agency

15

Terry Dill

3

Probation Department

15

Jesusita Martinez-Vasquez

3

Workforce Investment Department

15

James Rodriguez

3

Resource Management Agency

15

Vyvian Timm

3

Workforce Investment Department

15

Jeannie Warren

3

Resource Management Agency

15

Leanne Williams

3

Probation Department

15

 

 

 

 

DISTRICT 4 - Supervisor Steven Worthley

 

 

NAME

DISTRICT

DEPARTMENT

SERVICE YEARS

Jacob Huerta

4

Sheriff's Department

25

Arcadio Ortiz

4

Resource Management Agency

25

David Williams

4

Sheriff's Department

25

Delia Huerta

4

Probation Department

20

Linda Sward

4

Health and Human Services Agency

20

 

 

 

 

DISTRICT 5 - Supervisor Mike Ennis

 

 

NAME

DISTRICT

DEPARTMENT

SERVICE YEARS

Tony Forner

5

Resource Management Agency

35

Andy Perkins

5

Resource Management Agency

35

Alfred Kellerhals

5

Resource Management Agency

30

Lana Broadhead

5

Workforce Investment Department

20

Shirley Leppert

5

Sheriff's Department

20

James McKay

5

Sheriff's Department

20

Dennis Pettitt

5

Resource Management Agency

20

 

 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

4.                  PUBLIC HEARING: Adopt a resolution of findings denying the appeal filed by Valley Citizens for Water regarding the Planning Commission's approval of Surface Mining Permit No. PMR 02-002.  Certify the Board has reviewed and considered the information contained in the Final Revised Environmental Impact Report and the previous Final Environmental Impact Report as a single integrated document prepared for PMR 02-002; approval of the Final Revised Environmental Impact Report and Final Revised Environmental Impact Report for the Kaweah South Project, SCH 2002-051039 as being in compliance with the California Environmental Quality Act and adoption of project findings, a mitigation monitoring and reporting plan, and a reporting plan, and a statement of overriding considerations.  Approve the Surface Mining Permit and Reclamation Plan PMR 02-002 subject to conditions and mitigation measures.

(Consent Calendar)

 

 

 

 

CONSENT CALENDAR (Number 5 through 30)

 

 

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.

 

Auditor/Controller

5.                  Approve an amendment to Agreement No. 16217 with DFM Associates for the purchase of an Election Information Management System, Intelligent Character Recognition - Optical Character Recognition system, programming, maintenance and fee structure for the purpose of automation of registration card data entry.  Approve the necessary budget adjustments.  (4/5ths vote)

Board of Supervisors

6.                  Ratify Proclamation honoring the life of Richard L. Simpson, October 14, 1916 through September 25, 1946.

7.                  Appoint Shirley Salas to the Visalia Public Cemetery for a term ending June 20, 2009.

8.                  Reappoint Supervisor Allen Ishida to the Local Agency Formation Commission for a term ending May 2011.

9.                  Direct the Auditor-Controller to issue a check to the San Joaquin Valley Regional Association of California Counties in the amount of $2,100.

County Administrative Office

10.             Approve an amendment to Agreement No. 21234 with First 5 Tulare County to extend the term of the agreement for the period of July 1, 2007 through June 30, 2008 to allow the Tulare County Auditor-Controller/Treasurer to provide a variety of support services to First 5 Tulare County.

11.             Decline to authorize the issuance of Tax and Revenue Anticipation Notes (TRANS) Series 2007A, or any other series, on behalf of the Sequoias Community College District.

District Attorney

12.             Approve an agreement with the Victim Compensation and Government Claims Board in the amount of $152,422 to operate a Restitution and Recovery Program for the period of July 1, 2007 through June 30, 2009.

13.             Approve an agreement with the Victim Compensation and Government Claims Board in the amount of $319,438 to operate a Joint Power Verification Unit for the period of July 1, 2007 through June 30, 2009.

 

Health & Human Services Agency

14.             Reaffirm Declaration of State of Emergency in the Tulare County Winter Freeze 2007.  The Freeze Relief Task Force is scheduled to give a presentation to the Board on June 19, 2007.

15.             Approve an amendment to Agreement No. 22384 with the California Department of Education for the Summer Food Service Program for a maximum amount of $2,400 to reimburse Tulare County Environmental Health Services Division for conducting health and sanitation inspections of the food service facilities within Tulare County that prepare and serve meals during summer vacation from July 1, 2007 through September 30, 2007.

16.             Ratify and approve the agreement with Dr. Vikram Kothanderaman M.D. to provide specialty medical services retroactive to January 1, 2007 through June 30, 2007.  Find that the Board had authority to enter into the proposed agreement as of January 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.

17.             Authorize the submittal of a regional grant application on behalf of Tulare County and the participating cities to the California Integrated Waste Management Board for the Used Oil Recycling Block Grant (13th Cycle) for Fiscal Year 2007/2008 in the amount of $117,037 to fund public education combined with the collection and recycling of used motor oil and oil filters.  Authorize and empower the Chairman of the Board, pursuant to resolution, to execute in the name of the applicant all grant related documents; e.g., application, agreement (subject to approval of form by County Counsel), payment requests, and amendments (subject to approval of form by County Counsel) to implement the Used Oil Recycling Block Grant.

18.             Authorize the submittal of a regional grant application on behalf of Tulare County and the participating cities to the California Integrated Waste Management Board for the Hazardous Waste Coordination Grant (16th Cycle) in the amount of $7,000 for Fiscal Year 2007/2008 to coordinate collection and product stewardship of universal waste on a countywide basis.  Authorize and empower the Chairman of the Board, pursuant to resolution, to execute in the name of the applicant all grant related documents; e.g., application, agreement (subject to approval of form by County Counsel), payment requests, and amendments (subject to approval of form by County Counsel) to implement the Used Oil Recycling Block Grant.

19.             Approve an amendment to Agreement No. 22016 with the California Ventura Automated Collections System Association in an amount not to exceed $11,542 for Tulare County's participation in the joint enhancement committee to share system operation experiences through June 30, 2008.

20.             Ratify and approve an amendment to Agreement No. 22171 with the Department of Health Services for the Medi-Cal Administrative Activities Program, authorizing Tulare County Health and Human Services Agency, as the local government agency for Tulare County, to participate in the MAA Program and to claim up to a maximum amount of $55,100,000 from to July 1, 2004 through June 30, 2009.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2004 and that it was in the County's best interest to enter into the agreement on that date.

21.             Approve an amendment to Agreement No. 23115 with Tulare County Superintendent of Schools for continued provision of mental health services to Special Education Pupils pursuant to the requirements of Assembly Bill 3632 from July 1, 2007 through June 30, 2008.

Human Resources & Development

22.             Approval to conduct electronic fingerprinting of candidates for employment purposes utilizing summary criminal history information from the California Department of Justice and/or the Federal Bureau of Investigation.  Allow Human Resources & Development and Department Heads to receive and utilize State and Federal level summary criminal history information for employment, licensing, and/or certification purposes.

23.             Adopt the proposed Investigation Procedure which is intended to provide guidance to individuals designated by the Human Resources Director to investigate complaints of discrimination and sexual harassment.

Resource Management Agency

24.             Approve an amendment to Agreement No. 21890 between Tulare Village, LLC, a California Limited Liability Company, and the Health & Human Services Agency (HHSA) for the lease of offices located at 1203-1263 Cherry Avenue in the City of Tulare.

25.             Approve an amendment to Lease Agreement No. 16693 between County of Tulare for the Department of Child Support Services and Guillon Incorporated to allow for a one-time pre-payment of rent and janitorial services prior to this Fiscal Year's end on their offices leased at 8040 Doe Avenue in Visalia.

26.             Approve an agreement with the California Department of Boating and Waterways for the participation in the Boating and Safety and Enforcement Program for Fiscal Year 2007/2008 to assist local governmental agencies in providing boating safety enforcement programs.  Authorize the Resource Management Agency Director, or his authorized designee, to submit claims for reimbursement.

27.             Accept the work as complete by American Incorporated of Visalia for the completion of the Government Plaza Parking Lot Project.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded.

28.             Approve an agreement with the Central Valley Christian Housing Development Inc. for project management of the County's 2006 Home Investment Partnerships Program Grant (HOME) No. 06-HOME-2364.  This agreement shall become effective upon the execution of this agreement by the Tulare County Board of Supervisors and shall expire on June 30, 2009

Sheriff/Coroner

29.             Ratify and approve the submission of a Project Safe Neighborhood grant proposal to the U.S. Attorney's Office in Sacramento to fund the extension of the Ivanhoe Program that assists residents on how to recognize and prevent gang and gun violence.

30.             Ratify and approve the submission of an Anti-Gang grant proposal to the U.S. Attorney's Office in the amount of $280,632 to provide a full-time Deputy in Goshen to enhance the department's enforcement of gang and gun violence laws in the community.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

31.             Request from the Sheriff's Department to supercede and replace the prior operational agreement between the County and local cities on the Sexual Assault Felony Enforcement Program. Grant that the Sheriff have authority to sign and enter into a new operational agreement with local cities who wish to participate in the Sexual Assault Felony Enforcement Program.

32.             Request from Resource Management Agency to designate as four-way STOP intersections: the intersection of Road 140 and Avenue 256, and the intersection of Avenue 280 and Road 180, near the Cities of Tulare and Exeter, respectively.  Authorize the installation of STOP signs at all entrances to the above-noted intersections, in accordance with Sections 21101(b) and 21103 of California Vehicle Code.  Engineering studies show that both intersections have met criteria established by the California Manual on Uniform Traffic Control Devices for the installation of traffic signals.

33.             Public Comments.

34.             Board of Supervisors matters.

(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

 

 

 

CLOSED SESSION

 

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

Details

(Government Code Section 54956.9(a).)

Susan Carranza vs. Tulare County Sheriff's Department

Tulare County Superior Court Case No 06-220321

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

Valley Citizens for Water v. County of Tulare, (Real Party in Interest Kaweah River Rock Company), Tulare County Superior Court Case No. 05-215123

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

(Government Code Section 54956.9(b)(1).)

Significant Exposure to Litigation (Government Code Section 54956.9(b)(1).)

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

(Government Code Section 54956.9(b)(1).)

Significant Exposure to Litigation (Government Code Section 54956.9(b)(1).)

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

(Government Code section 54956.9(c).)

Number of Potential Cases: 1

Next Item(s) Sitting as...

 

ITEM F

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

(Government Code section 54956.9(c).)

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM G

PUBLIC EMPLOYEE APPOINTMENT

Details

(Government Code Section 54957)

Consider Public Employee Appointment /Employment for the Position of:

Workforce Investment Department Administrator

Next Item(s) Sitting as...

ITEM H

PUBLIC EMPLOYEE APPOINTMENT

Details

(Government Code Section 54957)

Consider Public Employee Appointment /Employment for the Position of:

Board Representative

Next Item(s) Sitting as...

ITEM I

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Tim Huntley, Brian Haddix

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

Next Item(s) Sitting as...

Sitting as the Tulare County IHSS Public Authority Board

ITEM J

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representatives: Tim Huntley, Brian Haddix, Jack Hughes

Employee Organization: All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees

Next Item(s) Sitting as...