MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

CONNIE CONWAY – Chairman

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


 

May 13, 2008

 

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)


 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

1.                  PUBLIC HEARING:  Request from the Resource Management Agency to receive comments regarding the close-out of Community Development Block Grant (CDBG) No. 04-EDBG-638.  Authorize the County Administrative Officer to sign the final Close-out Certification Letter.  Authorize the Chairman of the Board to sign the Final Grantee Performance Report.  Authorize submittal of all signed close-out documents to the State Department of Housing and Community Development.

2.                  PUBLIC HEARING:   Request from Resource Management Agency to deny an appeal filed by Joel and Francia Macias and uphold the Planning Director's denial of Special Use Permit No. PSP 07-124 (AA) for a second residence on an approximately .55 acre parcel in the AE-40 (Exclusive Agricultural - 40 acre minimum) Zone, on property located at the southeast corner of Road 120 and Avenue 388 in Monson.

(Consent Calendar)

CONSENT CALENDAR (Number 3 through 15)

 

 

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

3.                  Ratify and approve an agreement with the California Department of Food and Agriculture for providing State subvention to offset costs of Light Brown Apple Moth trapping, 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.

Board of Supervisors

4.                  Appoint Mary Johnson to the Emergency Medical Care Committee as Primary Member, Base Hospital, Sierra View, Position No. 15 to serve at the pleasure of the Board.

5.                  Appoint Richard H. Santana to the Emergency Medical Care Committee as Primary Member, Fire Agency, State Cal-Fire, Position No. 23 to serve at the pleasure of the Board.

6.                  Appoint Walter Stammer to the Tulare County Association of Governments as District 1, Alternate to serve at the pleasure of the Board.

 

7.                  Ratify the following Proclamations:  Honoring the Allensworth Community Volunteer Association for its Efforts; Honoring Oak Valley School on its 50th Anniversary; Honoring Mario Simoes Tulare Kiwanis' Farmer of the Year; and Honoring Joe Simoes Tulare Kiwanis' Farmer of the Year.

County Administrative Office

8.                  Ratify actions taken by the County Administrative Officer during the month of April 2008.

Health & Human Services Agency

9.                  Authorize the submittal of a grant application to the California Integrated Waste Management Board, Local Enforcement Agency, to support solid waste facilities permit and inspection programs.

10.             Adopt the Subvention Certificate of Compliance and the Medi-Cal Certificate of Compliance for the California Department of Veterans Affairs County Subvention Program for Fiscal Year 2008/2009 that will certify that Tulare County has installed a Veteran in the position of Veteran's Service Officer and that the County will meet the State's requirement in reporting and service delivery for the Veteran's Service Program.

11.             Approve the purchase of three (3) vehicles for the Child Welfare Services Division, Early Intervention Unit, for allowing Social Workers to provide multiple home visitations to families in coordination with Court Ordered visitation, supervision and interventions, and, accordingly, often require high mileage vehicle usage.

Information Technology

12.             Approve the fixed asset purchase of two (2) servers in the amount of $17,500 for the implementation of the Sentinel security software.  Approve the purchase of the operating system in the amount of $3,335 for the two (2) servers.  Approve the necessary budget adjustments.  (4/5ths vote)

13.             Approve the fixed asset purchase of a C class enclosure, servers, fiber cabling, and vendor services in an amount not to exceed $62,132 for the 911 records and jail management systems.  Approve the necessary budget adjustments.  (4/5ths vote)

Resource Management Agency

14.             Authorize the submittal of a Federal Transit Act Section 5311 grant application to Caltrans, in the amount of $300,000, to request cost reimbursement for transit operating expenses.  Authorize the Chairman to sign the grant application.

15.             Approve an agreement with the State of California, acting by and through the Department of Transportation for the exchange of Federal Transportation project funds amounting to $887,784 for non-Federal State Highway Funds for Fiscal Year 2007/2008.  Accept the $100,000 from the State as matching funds.

(Items Not Timed)

 

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

16.             Presentation given by Resource Management Agency regarding their 2007 Annual Report.

17.             Public Comments.

18.             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).)

Name of Case:  Sandra K. Gonzales v. County of Tulare

Workers' Compensation Appeals Board Case Number FRE-0210769

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a).)

Name of Case:  Allensworth Community Council, et al v. County of Tulare, et al; Real Parties in Interest Sam Etchegaray, Etchegary Dairies

Tulare County Superior Court Case Number 07-223479

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a).)

Name of Case:  Troy Randall Hager v. County of Tulare, et al

Tulare County Superior Court Case Number 07-223615

 

 

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  1

Brenda Biesterfeld:  Release from Probation

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 

Appeal filed by Joel and Francia Macias of Planning Director's denial regarding Special Use Permit 07-124 for a second residence on property located in the southeast corner of Road 120 and Avenue 388 in Monson.

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 3

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

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

Number of Potential Cases: 2

Next Item(s) Sitting as...

ITEM H

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

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

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM I

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...