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

 

 

 

 

JEAN ROUSSEAU

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 TULARE COUNTY REDEVELOPMENT AGENCY

 

 

December 4, 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. Receive a presentation from Tulare County Health and Human Services Agency on the Diabetes Prevention Program that began in October 2005, in collaboration with Kaweah Delta Healthcare District and the Family Health Care Network.


 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

2.                  PUBLIC HEARING:   Authorize the submittal of a 2007 Community Development Block Grant (CDBG) Economic Development (ED) Allocation Application, as required by State regulations, for $300,000 in funding to be distributed as follows: Public Services ($277,500) and General Administration ($22,500).  Authorize commitment of local leverage for these activities in the amount of $20,000 for Tulare County Redevelopment Agency.  Authorize the Chairman of the Board of Supervisors to sign the completed application and accompanying documents on behalf of the County.  Authorize the County Administrative Officer to act on the County's behalf in all other matters pertaining to the application.  Authorize the Chairman of the Board to act on behalf of the County, to execute in the name of the County of Tulare, the Standard Agreement, with the State of California, subject to County Counsel review and approval, and any and all other documents or instruments necessary or required.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY REDEVELOPMENT AGENCY

3.                  Request from Resource Management Agency to authorize commitment and expenditure of Tulare County Redevelopment Agency funds in the amount of $20,000 from the following sources: Cutler-Orosi ($7,500); Goshen ($7,500); and Pixley ($5,000) to be used as local match for the 2007 Community Development Block Grant (CDBG) Economic Development (ED) Application.  Find that leveraging financial resources for the Microenterprise Technical Assistance and Loan Program in these communities: (a) is consistent with the adopted Redevelopment Plans for Cutler-Orosi, Goshen, and Pixley; (b) implements the affected redevelopment plans by assisting in the eradication of economic blight; (c) is consistent with the current Implementation Plans adopted in 2004, pursuant to Health and Safety Code §33131 (a) and (c) and §33133; and (d) will directly benefit low or moderate-income persons.  Find that there is no other reasonable and available means of financing the local match for proposed activities, and that the County does not have available funding for this purpose.

ADJOURN AS THE TULARE COUNTY REDEVELOPMENT AGENCY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

(Consent Calendar)

 

 

 

 

 

CONSENT CALENDAR (Number 4 through 11)

 

 

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

4.                  Ratify and approve an agreement with the California Crop Improvement Association to provide supervision of seed certification, retroactive to April 1, 2007 through March 31, 2008.  Find that the Board had authority to enter into the proposed agreement as of April 1, 2007, and that it was in the County's best interest to enter into the agreement on that date.

Board of Supervisors

5.                  Reappoint Clyde Stagner to the Tulare Mosquito Abatement District for a term ending December 31, 2009.

6.                  Reappoint Richard Michael Shannon, Jeffrey Ritchie and Russell Doe to the Saint John's Water District Board for terms ending November 30, 2011.

Fire Department

7.                  Approve the sole source purchase of LIFEPAK Automatic External Defibrillators from Medtronics, Inc. in the amount of $58,599.74 for 36 units.  Authorize the Purchasing Agent to make the sole source purchase.

Health & Human Services Agency

8.                  Ratify and approve the Memorandum of Understanding between Tulare County Health and Human Services Agency (HHSA) and the University of California, Berkeley Optometric Eye Center, for the provision of retinopathy screening, equipment, and software that will improve the quality of life by providing HHSA patients with detection and referral for sight threatening diabetic retinopathy, retroactive to June 1, 2007 through May 31, 2008.  Find that the Board had authority to enter into the proposed agreement as of June 1, 2007 and that it was in the County's best interest to enter into the agreement on that date.

Probation

9.                  Accept funding in the amount of $10,704 from the United States Department of Justice, Bureau of Justice Assistance, Office of Justice Programs, for the Bulletproof Vest Program that allows the County to recoup up to 50 percent of the costs of ballistic vests purchased for Fiscal Year 2007/2008.

 

 

Resource Management Agency

10.             Approve an increase in rent to $2,200 per month for the lease of the "South Hanger" at Sequoia Field to TBM. Inc. under Tulare County Agreement No. 17398 effective January 1, 2008.

Sheriff/Coroner

11.             Ratify and approve an agreement with the Visalia Unified School District, Ivanhoe Elementary School, for the Violence Intervention Servicing Ivanhoe's Ongoing Needs (V.I.S.I.O.N.) Project to focus on violence prevention at school, home and within the community of Ivanhoe, retroactive to July 1, 2007 through June 30, 2008.  Find that the Board had authority to enter into the proposed Agreement as of July 1, 2007, and that it was in the County's best interest to enter into the agreement on that date.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

12.             Request from Health and Human Services Agency to approve the submittal of the application for the State of California Resource Agency, Department of Water Resources, Local Groundwater Assistance Program Grant in the amount of $250,000 and authorize the development of a Memorandum of Understanding with water districts within the County.

13.             Request from the Board of Supervisors Office to receive an update from the Tulare County Water Commission.  Review and approve the By-laws and duties of the Tulare County Water Commission.

14.             Request from the Board of Supervisors Office to approve nine letters of support for AB 303 grant applications from irrigation districts in Tulare County and one letter of support for the City of Lindsay.  Adopt a policy supporting all AB 303 grant applications in 2007 that impacts in Tulare County.

15.             Request from County Administrative Office to certify that the Motorpool Relocation Project is Categorically Exempt from the California Environmental Quality Act (CEQA).  Direct the Clerk of the Board to file a Notice of Determination with the Clerk-Recorder.  Authorize staff to Advertise for Bids.

16.             Public Comments.

17.             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).)

Castillo, et al v. County of Tulare, et al.

Superior Court Case Number 07-222608

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 3

Submission of Local Groundwater Grant Application for Groundwater quality monitoring

Next Item(s) Sitting as...

ITEM C

CONSIDER PUBLIC EMPLOYEE APPOINTMENT/EPLOYMENT FOR THE POSITION OF:

Details

IT Director

(Government Code Section 54957)

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Tim Huntley, Jean Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected

Next Item(s) Sitting as...