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 M. 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


 

December 15, 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.                  Recognize Margie Flores upon her retirement for her 30 years of County service in the Treasurer-Tax Collector's Office.

2.                  Public Comments.

3.                  Board of Supervisors matters.


 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

4.                  PUBLIC HEARING:   Request from Auditor-Controller/Treasurer-Tax Collector to continue the Public Hearing to deny the appeal filed by Gary & Jeanne White (owners of the White Horse Inn) regarding Transient Occupancy Tax and require the White's to pay the total amount of taxes, penalties and interest due to the County of Tulare in the amount of $4,414.36.

(Consent Calendar)

CONSENT CALENDAR (Number 5 through 46)

 

 

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/Registrar of Voters

5.                  Review and accept the Certified Statement of Vote as submitted by the Registrar of Voters for those Offices/Measures for which the Board of Supervisors is the Governing Body.

6.                  Approve the Candidate Statement Regulations and Printing Fees for the June 8, 2010 Primary Election, and the November 2, 2010 General Election.  Require each candidate filing a statement to pay the estimated cost in advance.  The estimated cost will be adjusted to actual upon completion of the Election.  Candidates will be refunded or billed for the difference.  Limit each Candidate's Statement to no more than 200 words for County Offices and 250 words for State Offices.

Board of Supervisors

7.                  Approve the List of Appointive Offices and Regulatory Commissions and Advisory Boards, Commissions, and Committees for vacancies on Boards and Commissions and Special Districts occurring in 2010 for compliance with the Maddy Act.  Authorize posting.

8.                  Reappoint Irma Rangel to the Tulare County Mental Health Board as Member At-Large, Seat 3 and Mae Brixey as Member At-Large, Seat 4 for terms ending December 31, 2012.

9.                  Reappoint Paulie Romero to the Tulare County Housing Authority as District 4, Regular Commissioner and Ursula Ybarra as District 5, Regular Commissioner for terms ending December 18, 2013.

 

 

10.             Appoint the following In Lieu of Election for short terms ending December 2, 2011:

Ducor Community Services District

Ruth Martinez, Director

 

 

 

 

 

East Orosi Community Services District

Katie Icho, Director

 

Carmen Moreno, Director

 

 

 

 

 

Poplar Community Services District

Garry Maynard, Director

 

 

11.             Appoint the following In Lieu of Election for terms ending December 6, 2013:

Ducor Community Services District

Susan Avila, Director

 

 

 

 

 

East Orosi Community Services District

Anna De Santiago, Director

 

 

 

 

 

London Community Services District

Sue Morgan, Director

 

Celia R. Rodriguez, Director

 

 

Cooperative Extension

12.             Authorize the submission of a proposal for agreement with the California Department of Food and Agriculture (CDFA) in the amount of up to $59,991 for providing coordination of services in the support of Tulare County Weed Management Area (TCWMA) activities at the Eastern Leading Edge of the Sierra Nevada Foothills of Tulare County, effective from January 1, 2010 through December 31, 2011.

County Administrative Office

13.             Ratify actions taken by the County Administrative Officer during the month of November 2009 regarding Good Works Funding Agreements.

14.             Accept the Phase 1 Mooney Grove Park Bike and Trail Project as a completed project.  Authorize the Chairman of the Board of Supervisors to sign the Notice of Completion for the subject project.  Direct the Clerk of the Board of Supervisors to record the Notice of Completion for the subject project with the office of the County Recorder.

15.             Accept the History of Farm Labor and Agriculture Museum Project as a completed project.  Authorize the chairman of the Board of Supervisors to sign the Notice of Completion for the subject project.  Direct the Clerk of the Board of Supervisors to record the Notice of Completion for the subject project with the office of the County Recorder.

16.             Approve an amendment to Agreement No. 22970 with Jay W. Powell to extend the term of the agreement to December 30, 2011 for Conflict Public Defender services.

17.             Approve the Memorandum of Understanding between the City of Dinuba, the County of Tulare and the Judicial Council of California, Administrative Office of the Courts to provide for the transfer of responsibility for funding and operation of trial court facilities from the counties to the Judicial Council of California, Administrative Office of the Courts.  Authorize the Chairman to sign the Agreements, subject to review and approval as to form by County Counsel.

District Attorney

18.             Authorize acceptance of continued grant funding from the California Department of Insurance for the Auto Insurance Fraud Prosecution Program in the amount of $192,156 for Fiscal Year 2009/2010.  Ratify and approve the Grant Award Agreement and District Attorney Phil Cline's signature on behalf of the Chairman, retroactive to July 1, 2009 through June 30, 2010.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2009 and that it was in the County's best interest to enter into the agreement on that date.

Health & Human Services Agency

19.             Reaffirm declaration of state of emergency in the Tulare County Drought Resolution No. 2008-0472 adopted June 24, 2008.

20.             Ratify and accept the award for additional funding in the amount of $10,000 from the California Department of Public Health, Tuberculosis Control Branch, to support tuberculosis prevention and control, retroactive to July 1, 2009 through June 30, 2010. Find that the Board had authority to accept the award as of July 1, 2009 and that it was in the County's best interest to accept the award on that date. Approve the necessary budget adjustments per the AUD 308 budget adjustment form (4/5ths vote required).

21.             Ratify and approve an amendment to Agreement No. 21708 with Tulare Youth Services Bureau, Inc. for the provision of mental health services to Tulare County adolescents and children.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2009 and that it was in the County's best interest to enter into the agreement on that date.

22.             Ratify and approve an amendment to Agreement No. 23518 (State Agreement No. 07-402-550) with the California Environmental Protection Agency for the Aboveground Petroleum Storage Act Program and receive additional funds in the amount of $9,668 for the APSA Program retroactive to January 1, 2008 through March 1, 2011.  Find that the Board had authority to enter into the proposed agreement as of January 1, 2008 and that it was in the County's best interest to enter into the agreement on that date.

23.             Ratify and approve the Memorandum of Agreement with the State of California Department of Public Health to coordinate placement of Cyanokit® in strategically placed hospitals throughout California, retroactive to October 1, 2009 through September 30, 2010.  Find that the Board had authority to enter into the proposed Memorandum of Agreement as of October 1, 2009 and that it was in the County's best interest to enter into the Memorandum of Agreement on that date.

24.             Ratify and approve the Comprehensive Agreement (State Agreement No. EPO 09-54) with the California Department of Public Health, Emergency Preparedness Office for the Public Health Emergency Preparedness Program totaling $1,553,597 retroactive to July 1, 2009 through August 9, 2010.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2009 and that it was in the County's best interest to enter into the agreement on that date.  Approve the necessary budget adjustments.  (4/5ths vote)

25.             Ratify and approve an agreement in the amount of $741,926 with the California Department of Public Health for Centers for Disease Control and Prevention, Public Health and Social Services Emergency Fund, PHER Phase III, Funding for the Implementation of Pandemic (H1N1) 2009 Influenza Vaccination Campaign, retroactive to July 31, 2009 through June 30, 2010.  Find that the Board had the authority to enter into the proposed agreement as of July 31, 2009, and that it was in the County's best interest to enter into the agreement on that date.  Approve the necessary budget adjustments.  (4/5ths vote)

26.             Ratify and approve an agreement with Nurse-Family Partnership for the Nurse-Family Partnership Program to help first time mothers succeed, retroactive to July 1, 2009 through June 30, 2012.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2009 and that it was in the County's best interest to enter into the agreement on that date.

27.             Ratify and approve an agreement with Turning Point of Central California, Inc. d.b.a. Turning Point Youth Services in the amount of $186,231 Negotiated Net Amount funding for the provision of alcohol and drug recovery and prevention services, retroactive to July 1, 2009 through June 30, 2010.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2009 and that it was in the County's best interest to enter into the agreement on that date.

28.             Approve an agreement with Financial Marketing Concepts (FMC), Inc. to provide their Coast2Coast RX discount pharmacy card for a term of one (1) year.

29.             Approve an agreement with Aspiranet in the amount not to exceed $540,649 to provide mental health services under the Mental Health Services Act Prevention and Early Intervention, effective December 15, 2009, through June 30, 2011.

Human Resources & Development

30.             Approve the classification change from Account Clerk (K) to Senior Account Clerk (K), effective January 3, 2010.

Library

31.             Ratify a grant application in the amount of $55,000 to the Institute for Museums and Library Services to enhance educational programming offered by the Tulare County Library and the Tulare County Museum.

 

Resource Management Agency

32.             Authorize the submittal of two Federal Transit Act Section 5311 grant applications to Caltrans in the amounts of $368,000 for 2009/2010 and $146,000 for 2010/2011 for cost reimbursement for transit operating expenses.

33.             Approve and award a contract with MV Transportation, Inc. in the amount of $3,193,498 to provide transit management and operations of Tulare County Area Transit, for the period of January 1, 2010 to June 30, 2012.  Allow funds for a contingency in the amount of $320,000 (10%) to cover the cost of unexpected increase to transit service.

34.             Approve the release of financial assurances following completion of reclamation at the Dry Creek Mine Site to Sequoia Riverland Trust.

35.             Approve the Measure R Program Supplement to Tulare County Transportation Cooperative Agreement in the amount of $170,133 to allow the following: a) Transfer of Measure R bike funds, in the amount of $30,000, to Tulare County's Local Program fund, in accordance with the Measure R Expenditure Plan Guidelines; b) Cost reimbursement, in the amount of $137,918, for shoulder widening project to accommodate Class II bike lanes on the south side of Avenue 416 from Road 92 to Road 124; and c) Cost reimbursement, in the amount of $2,215, for a bike signs project on Avenue 280 between Visalia and Exeter.

36.             Approve the Measure R Program Supplement to Tulare County Transportation Cooperative Agreement, in the amount of $184,350, to allow the following:  a) Transfer of Measure R Pedestrian funds, in the amount of $154,350, to Tulare County's Local Program fund, in accordance with the Measure R Expenditure Plan Guidelines; and b) Cost reimbursement for design work, in the amount of $30,000, on future pedestrian projects.

37.             Approve the Road Maintenance Agreement with the City of Visalia for operation and maintenance of Akers Road (Road 100) from three-eights mile north of Riggin Avenue (Avenue 312) north to Avenue 320 located in the County's jurisdiction.

38.             Approve an Agreement in the amount of $900,000 with Self-Help Enterprises, Inc. to provide financial assistance to first-time home buyers (approximately $825,000) and to provide project management services (approximately $75,000) for First-Time Homebuyer Mortgage Assistance Programs funded by Grant No. 08-CalHome-4913.

39.             Approve the Temporary Water Services Contract with the United States Department of Interior, Bureau of Reclamation for water services from the Central Valley Project to the Cross Valley Canal.  Authorize the Resource Management Agency to do all things necessary and proper to comply with the provisions of the Temporary Water Services Contract. Direct the Clerk of the Board to provide a certified copy of the Resolution to the Resource Management Agency.

40.             Approve an agreement for Purchase of Property from Harmon D. Prine and Dorothy L. Prine for the Road 80 Widening Project in the amount of $290,000.  Approve Business Relocation and Re-establishment expenses of up to $40,000 for the business at this location.  Authorize County Counsel to sign the Grant Deed upon presentation. Authorize the Resource Management Agency Director, or designee, to open an escrow and sign all documents to facilitate the escrow for this acquisition. Direct the Auditor to draw a warrant in the amount of $291,500 in favor of Chicago Title Company.

41.             Approve a Resolution to support a partnership between the San Joaquin Valley Air Pollution Control District and the San Joaquin Valley Clean Energy Organization that would allow the San Joaquin Valley Clean Energy Partnership to apply for the Energy Efficiency and Conservation Block Grant funding from the California Energy Commission on behalf of the County of Tulare.  Support and endorse the San Joaquin Valley Clean Energy Partnership as an effective way to apply for and implement cost-effective energy efficiency projects and activities under the Energy Efficiency and Conservation Block Grant program to help meet long-term regional economic and environmental goals.  Authorize the Resource Management Agency Director or designee to name a staff member as the San Joaquin Valley Clean Energy Partnership's point of contact for coordination and implementation of the County's Energy Efficiency and Conservation Block Grant projects and activities.

42.             Authorize the submission of an application for funding from the California Energy Commission for The Energy Efficiency and Conservation Block Grant in the amount of $826,271 less administrative fee to the San Joaquin Valley Clean Energy Partnership.  Authorize the Chairman to sign all future documents necessary to secure funds, subject to review and approval by County Counsel.

Sheriff/Coroner

43.             Authorize the submission of a grant application in the amount of $300,000 to the California Emergency Management Agency for continued funding under the Regional Anti-Gang Intelligence-Led Policing Program to establish regional networks in California to exchange information between gang suppression units of law enforcement and to use this "intelligence" to foster more efficient anti-gang activities.

44.             Approve the establishment of a revolving checking account in the amount of $15,000 for the Cal-MMet Drug Enforcement Program.

45.             Approve a contract with NEC Corporation of America for the implementation of an Automated Fingerprint Identification System (AFIS).  Approve the purchase of software and hardware to accomplish the implementation of the Automated Fingerprint Identification System (AFIS).  Authorize the Purchasing Agent to waive the standard bidding process and purchase directly from NEC Corporation.

Workforce Investment Board

46.             Appoint David Crawford, Public Sector to the Workforce Investment Board of Directors for a term ending May 31, 2010.

 

 

 

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

47.             Request from Human Resources & Development to authorize the Voluntary Time Off Program for calendar years 2010 and 2011.  Approve the Program as set forth.  Approve the implementation date for Unrepresented Employees for January 31, 2010.  Authorize the Human Resources Department to meet and confer with Bargaining Units on the impacts of the Voluntary Furlough Program.

48.             Receive a presentation from Resource Management Agency regarding an overview of the County of Tulare Transit Infrastructure Improvement Plan.  Adopt the Transit Capital and Financial Plan as an amendment to the 2008 Transit Development Plan.

49.             Request from Resource Management Agency to approve the deletion of 12 allocated positions from the Resource Management Agency.  Approve the deletions effective December 15, 2009, per the Personnel Resolution.  Direct the Resource Management Agency and Human Resources and Development to initiate the County's layoff process affecting the Building Inspection, Project Review, Custodial and Building Maintenance Divisions effective January 15, 2010; the issuance of notices of layoff; and meeting and conferring with the Union, SEIU.

(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:  1

Gary and Jeanne White - Transient Occupancy Tax Appeal - Board of Supervisors Agenda Item, December 15, 2009.

 

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case: Michael Clark vs. County of Tulare, et al, United States District Court Eastern District of California - Fresno, Case Number: 1:09-CV-02106-LJO-GSA

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases: 2 

Contract dispute with PAAR

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  4

Proposed Tulare County General Plan 2030 Update and Draft Environmental Impact Report

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 REAL PROPERTY NEGOTIATOR

Details

(Government Code Section 54956.8)

Property Description:  APN 017-183-003

Agency Negotiator:  Jean M. Rousseau and Robert Newby

Negotiating Parties:  Fareed Odeh Saphieh

Under Negotiation:  Price and Terms of Payment

Next Item(s) Sitting as...

ITEM G

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...

ITEM H

Special Timed Item from 1:30 p.m. to 5:00 p.m.

 

CONSIDER PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT FOR THE POSITION OF:

Details

Agricultural Commissioner / Sealer - Weights & Measures

(Government Code Section 54957.6)

Next Item(s) Sitting as...