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


SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

THE TULARE COUNTY REDEVELOPMENT AGENCY

 

June 17, 2008

9:00 AM. 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. Employee Service Awards

DISTRICT 1 - Supervisor Allen Ishida

 

NAME

DEPARTMENT

SERVICE YEARS

Linda Peck

Health & Human Services Agency

15

Fereleen Schultz

Health & Human Services Agency

15

Hal Boley

Health & Human Services Agency

20

Karen Ferguson

Health & Human Services Agency

20

Clifford Good

Auditor's Office

20

Jan Taylor

Health & Human Services Agency

20

Christine Ward

Health & Human Services Agency

20

Andrew Barba

Assessor's Office

30

Carolyn Davenport

Health & Human Services Agency

30

Patsy Hogue

County Administration Office

30

Erik Knutson

Health & Human Services Agency

35

Craig Miller

Assessor's Office

35

 

 

 

DISTRICT 2 - Chairman Connie Conway

 

NAME

DEPARTMENT

SERVICE YEARS

Ana Cruz

Health & Human Services Agency

15

John Macedo

Health & Human Services Agency

15

Shirley Urias

Health & Human Services Agency

20

Valerie Barnhart

District Attorney's Office

25

Dahl Cleek

Sheriff's Department

25

Grace Moreno

Health & Human Services Agency

25

Princella Pace

Health & Human Services Agency

25

Vitalina Mendonca

Health & Human Services Agency

30

James Waters

Health & Human Services Agency

35

 

 

 

DISTRICT 3 - Supervisor Phillip Cox

 

NAME

DEPARTMENT

SERVICE YEARS

Kristin Bennett

County Administration Office

15

Bill Harrison

Health & Human Services Agency

15

Catherine Hernandez

Health & Human Services Agency

15

Gail McCann

Health & Human Services Agency

15

Sandra Mendoza

Child Support Services Dept

15

Bulmaro Ortiz

Health & Human Services Agency

15

Cynthia Pena

Health & Human Services Agency

15

Diane Renteria

Assessor-Clerk/Recorder

15

Peggy Story

District Attorney's Office

15

Art Hampar

District Attorney's Office

20

Billie Jacobsen

Health & Human Services Agency

20

Joel Martens

Health & Human Services Agency

20

Darlene Miller

Health & Human Services Agency

20

Melissa Powell

Health & Human Services Agency

20

Jack Ramirez

Health & Human Services Agency

20

Leann Romanazzi

Assessor's Office

20

Ann Marie Sparks

Health & Human Services Agency

20

Mark Bairstow

Health & Human Services Agency

25

Cheryl Summers-Lane

Probation Department

25

David Crawford

Health & Human Services Agency

30

Roxanna Ross

Health & Human Services Agency

30

Cheryl Cheek

Health & Human Services Agency

35

George Finney

Resource Management Agency

40

 

 

 

DISTRICT 4 - Supervisor Steven Worthley

 

NAME

DEPARTMENT

SERVICE YEARS

Victoria Montoya

Health & Human Services Agency

15

Mey Saechao

Health & Human Services Agency

15

Margaret Venegas

Health & Human Services Agency

15

Elizabeth Morales

Health & Human Services Agency

20

Debra Olvera

Child Support Services Dept

20

Angelina Stanfill

Health & Human Services Agency

20

Florencio Camarillo

District Attorney's Office

35

 

 

 

DISTRICT 5 - Supervisor Mike Ennis

 

NAME

DEPARTMENT

SERVICE YEARS

Janice Brodersen

Health & Human Services Agency

15

Judy McCulloch

Health & Human Services Agency

20

Juanita Silva

Health & Human Services Agency

20

Josephine Carrillo

Health & Human Services Agency

25

 

 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

2.                  PUBLIC HEARING:   Request from the Resource Management Agency to hold a public hearing for the Draft Environmental Impact Report/Environmental Assessment for the Mountain View Avenue/Avenue 416/El Monte Way Widening Project.  Direct Staff to continue to receive comments on the Draft Environmental Impact Report/Environmental Assessment until the close of the comment period on June 27, 2008.  Direct staff to prepare a response to the comments document as appropriate and the Final Environmental Impact Report/Environmental Assessment.  Direct staff to return to the Board of Supervisors to certify the Final Environmental Impact Report/Environmental Assessment.

(Consent Calendar)

CONSENT CALENDAR (Number 3 through 23)

 

 

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.                  Approve an agreement with the California Department of Food and Agriculture for the survey and detection of Red Imported Fire Ants, effective July 1, 2008 through June 30, 2009.

4.                  Adopt a Resolution supporting the eradication of the Light-brown Apple Moth or other invasive pests in California.

Board of Supervisors

5.                  Ratify a letter sent to the California Public Utilities Commission requesting they hold local public hearings regarding Southern California Edison's proposed San Joaquin Cross Valley Loop project.

6.                  Ratify the following Proclamations:  Honoring Janis Lehmann upon her Retirement from the Tulare Joint Union High School District; Honoring Gary Kuncl upon his Retirement from the College of the Sequoias; and Recognizing the Grand Opening of the Exeter Historical Museum.

7.                  Appoint Eric Coyne to the Deferred Compensation Committee as the County Administrative Officer Designee.

8.                  Appoint David Harrald to the Measure R Citizen's Oversight Committee for a term ending June 30, 2010.

County Counsel

9.                  Approve the 2008-2010 Joint Powers Agreement for legal services between County Counsel, Tulare County Office of Education and College of Sequoias.

10.             Approve the appointment of the Assistant Risk Manager to serve as alternate representative to CSAC Excess Insurance Authority Board of Directors.

County Administrative Office

11.             Approve the Memorandum of Understanding between Tulare County Superior Court and the County of Tulare for Fiscal Year 2008/2009.

12.             Approve an amendment to Agreement No. 21234 with First 5 Tulare County for support services for the period of July 1, 2008 to June 30, 2009.

13.             Transfer the positions and employees from Heath and Human Services Agency MIS and from Resource Management Agency to the IT Department, effective June 17, 2008.  Approve the transfer of authority for reporting and supervision purposes to Peg Yeates, IT Director, and/or her designees.

Health & Human Services Agency

14.             Approve an amendment to Agreement No. 23395 with Fresno Care and Guidance to extend the term of the agreement to June 30, 2009 to provide stabilization and long-term maintenance for mentally disabled Tulare County clients.

15.             Approve an amendment to Agreement No. 23319 with Moss Beach Homes, Inc. d.b.a. Aspira to extend the term of the agreement to June 30, 2009 for encouraging more adoptions out of the foster care system including pre and post-adoptive activities that expedite the adoption process and support families with existing adoptions.

16.             Approve an amendment to Agreement No. 23253 with AspiraNet, Inc. to extend the term of the agreement to June 30, 2009 to provide an Intensive Treatment Foster Care Program.

17.             Approve an amendment to Agreement No. 23434 with Moss Beach Homes, d.b.a. Aspira Foster and Family Services to extend the term of the agreement to June 30, 2009 for the start-up and delivery of Transitional Housing Program Plus services to serve emancipated young adults ages 18-24 to obtain safe and affordable housing.

18.             Ratify and approve an amendment to Agreement No. 21218 with the California Department of Public Health, Childhood Lead Poisoning Prevention Branch to increase the amount of funding received from the State by $10,702 to a maximum contract amount of $628,475 to provide the CDPH with direct case management services for children at risk or poisoned by lead exposure as well as education to the communities, families and health care providers with its jurisdiction, 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.

19.             Approve an agreement with the State Water Resources Control Board to receive revenue in the amount of $158,842 to provide for local oversight of the investigation and remediation of leaking underground fuel storage tanks.

20.             Authorize the submittal of a regional application on behalf of Tulare County and the participating cities to the California Integrated Waste Management Board to fund public education and the collection and recycling of used motor oil and oil filters.

Probation

21.             Approve an amendment to Agreement Nos. 21685 with Lindsay Unified School District; 21719 with Tulare Joint Union High School District; and 21658 with the City of Porterville to provide the services of Probation Officers for the continued operation of the Thunderbolt Delinquency Prevention Program, effective July 1, 2008 through June 30, 2009.

Resource Management Agency

22.             Approve an amendment to Agreement No. 16893 with Lloyd Turner to modify the rental amount from $400 per month to $500 per month; include a 3% rental escalator; extend the term of the agreement for three years with one three year option; and replace carpet for office space located at 240 E. Honolulu in the City of Lindsay for the Agricultural Commissioner.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY REDEVELOPMENT AGENCY

23.             Approve the Plans and Specifications for construction of the Richgrove Shoulder Stabilization Project for Phase 3 of the Stormwater Drainage, Air Quality Improvement and Recreation Project.  Authorize the Chairman to sign the plans.  Authorize advertisement for bids and set the bid opening date and time for Wednesday, July 23, 2008 at 10:00 a.m. to be held at 2900 West Burrel, Visalia, California 93291.

ADJOURN AS THE TULARE COUNTY REDEVELOPMENT AGENCY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

(Items Not Timed)

 

 

 

 

 

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

24.             Request from Resource Management Agency to deny allowing PZI 06-003 (Bautista) to proceed with a Zone Change from AE-20 (Exclusive Agriculture-20 acre minimum) to R-A-100 (Rural Residential-100,000 square foot minimum). The subject parcel consists of 25.84 acres surrounded by agricultural uses and is located on Avenue 250 approximately one mile north of City of Lindsay's Urban Area Boundary (UAB), one half of a mile southeast of Tonyville and west of the Friant-Kern Canal.

25.             Public Comments.

26.             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:  California State Board of Pharmacy v. County of Tulare, et al

Office of Administrative Hearing Case Numbers N2007050476 and N2007060030

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a.).)      

Name of Case:  James Taylor v. County of Tulare

Tulare County Superior Court Case Number 03-204498

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a.).)      

Name of Case:  Loss Protection Investigations, Inc. v. County of Tulare

Tulare County Superior Court Case Number 08-227661

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a.).)      

Name of Case:  Jose Olivares Gallegos, Jorge Olivares Gallegos, Antonio Trujillo Sanchez,

Hermino Ruiz Torres v. County of Tulare, et al.

Tulare County Superior Court Case Number 08-227786

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a.).)      

Name of Case:  Robert Sanchez v. County of Tulare

Workers' Compensation Appeals Board Case Numbers FRE-0223292 and FRE-0223293

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9(a.).)      

Name of Case:  Gayle Garretson v. County of Tulare

Workers' Compensation Appeals Board Case Numbers FRE-0233903 and FRE-0233904

Next Item(s) Sitting as...

ITEM G

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 H

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 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...