MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX  - Chairman

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) 636-5000

FAX (559) 733-6898


SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

May 12, 2009

 

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 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.                  Public Comments.

2.                  Board of Supervisors matters.


 (Consent Calendar)

CONSENT CALENDAR (Number 3 through 18)

 

 

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.

 

 

 

Board of Supervisors

3.                  Cancel the Board of Supervisors meeting on June 9, 2009.

Health & Human Services Agency

4.                  Authorize the Tulare County Auditor to establish a Trust Fund for the deposit of State funds for Wraparound Services and allow the Trust Fund to be Interest Bearing, to increase funds for expansion of services.

5.                  Ratify and approve the acceptance of funds from the California Emergency Management Agency for the Hazard Mitigation Grant Program in the amount of $150,000 for the purpose of developing a Multi-Jurisdictional Local Hazard Mitigation Plan, retroactive to March 5, 2009 through March 5, 2012. Find that the Board had authority to accept the grant funds as of March 5, 2009 and that it was in the County's best interest to accept the funding on that date.

6.                  Ratify and approve an amendment to Agreement No. 23317 with the California Department of Public Health, Office of AIDS, to decrease the budget amount for year two by $7,177. The maximum amount payable for this agreement is reduced from $430,614 to $423,437 for the Ryan White Title II funds, retroactive to April 1, 2008 through March 31, 2010. Find that the Board had authority to enter into the proposed agreement as of April 1, 2008 and that it was in the County's best interest to enter into the agreement on that date.

7.                  Ratify and approve an amendment to Agreement No. 23413 with the California Department of Public Health, Office of AIDS for the Housing Opportunity for People Living with AIDS (HOPWA) Program, retroactive to July 1, 2008 through June 30, 2010 to amend year two of this three-year agreement with a term of July 1, 2007 through June 30, 2010. Find that the Board had authority to enter into the proposed agreement as of July 1, 2008 and that it was in the County's best interest to enter into the agreement on that date.

8.                  Ratify and approve an agreement with Tulare County Child Abuse Protection Coordination Council to receive $2,500 for a public education and awareness project regarding suicide and to provide linkage to community support and resources, retroactive to January 1, 2009 through June 30, 2009. Find that the Board had authority to enter into the proposed agreement as of January 1, 2009 and that it was in the County's best interest to enter into the agreement on that date.

9.                  Ratify and approve the Memorandum of Understanding between Tulare County Health and Human Services Agency and the University of California, Berkeley Optometric Eye Center for the provision of Diabetic Retinopathy Screening, equipment, and software, retroactive to June 1, 2008 through May 31, 2009. Find that the Board had authority to enter into the Memorandum of Understanding as of June 1, 2008 and that it was in the County's best interest to enter into the Memorandum of Understanding on that date.

10.             Approve the recommendation to appoint the Agency Director, Health and Human Services Agency, or designee, as the Hearing Officer for the Tulare County Animal Control.

Probation

11.             Introduce and waive the first reading of an Ordinance amending Section 05-05-1105 of Article 5 of Chapter 5 of Part V of the Ordinance Code pertaining to the designation of camp beds in the Juvenile Detention Facility.  Direct the Clerk of the Board to publish the Summary Ordinance.

Resource Management Agency

12.             Authorize the Tulare County Auditor to establish a non-interest bearing Trust Fund for the deposit of Fish and Game Fee and associated fees.

13.             Consent to the transfer of the Contract for Cross Valley Canal Water with Terra Bella Vineyards, a limited partnership (Tulare County Agreement No. 11610) to Frasinetto Farms, LLC who now owns the property associated with the Contract.

14.             Ratify and approve an amendment to Agreement No. 778 with the Hicks Family Limited Partnership for the real property described as the Blue Ridge Communication site located north of Springville, retroactive to July 10, 2008. Find that the Board had authority to enter into the proposed agreement as of July 10, 2008, and that it was in the County's best interest to enter into the agreement on that date.

15.             Approve the Plans and Specifications for the Sequoia Field Airport Taxiway Rehabilitation Project, pending review and approval as to form by County Counsel.  Authorize the advertisement for bids for rehabilitation of the taxiway.  Set the Bid Opening for Wednesday, June 17, 2009 at 10:00 a.m.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY REDEVELOPMENT AGENCY

16.             Adopt the Tipton Redevelopment Project Area Preliminary Report.  Forward the Tipton Redevelopment Plan to the Tulare County Planning Commission.

ADJOURN AS THE TULARE COUNTY REDEVELOPMENT AGENCY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

 

 

 

Sheriff/Coroner

17.             Accept additional funding of $13,000 from the United States Forest Service for operations to suppress manufacturing and trafficking of controlled substances on or affecting Forest Service Land.  Approve an amendment to Agreement No. 23050 with the United Service to increase funding by $13,000.

18.             Ratify and approve an agreement with the United States Department of Justice, Drug Enforcement Administration, to receive funding in the amount of $200,000 to provide staffing for the eradication of illicit marijuana, retroactive to January 1, 2009 through December 31, 2009.  Find that the Board had authority to enter into the proposed agreement as of January 1, 2009, 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

 

19.             Request from Health and Human Services Agency to approve and authorize the Personnel Resolution regarding the reorganization of the department structure amending the Fiscal Year 2008/2009 Position Allocation to add:  one (1) Administrative Aide; one (1) Nurse-Registered-Lead; one (1) Laboratory Assistant II; and one (1) Aging Services Manager; delete:  one (1) Office Assistant IV; one (1) Nurse1-Supervisor; and one (1) HHS Unit Manager.  Approve the job specification for an Aging Services Manager.  Approve the necessary budget adjustments.  (4/5ths vote)

20.             Request from Resource Management Agency to deny a request from Chad W. Howell (PZI 08-005) to proceed with an application for a Change of Zone Designation for Assessor Parcel Numbers (APN): 113-400-020 & 113-400-021 from AE (Exclusive Agriculture) to C-3 (Service Commercial) on the two subject parcels located on the east side of Road 212 (State Highway 245) at its intersection with Avenue 328, south of Woodlake.

(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 - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  3

Next Item(s) Sitting as...

ITEM B

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 C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case: Marissa Lara v. County of Tulare

Tulare County Superior Court Case Number 08-228923

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case: Bravo v. County of Tulare, et al

Tulare County Superior Court Case Number 07-225512

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  1

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  1

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case: Service Employees International Union Local 521 v. County of Tulare

Public Employee Relations Board Unfair Practice Charge Number SA-CE-559-M

Next Item(s) Sitting as...

ITEM H

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative: Tim Huntley and Jean M. Rousseau

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 I

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Tim Huntley and Jean M. Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...