MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX 

District Three

 

J. STEVEN WORTHLEY  Chairman - 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


SITTING AS THE TULARE COUNTY BOARD OF SUPERVISORS,

THE TULARE COUNTY REDEVELOPMENT AGENCY, AND

THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY

 

August 31, 2010

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 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.                  Presentation to adopt a Resolution proclaiming September 5th through 11th as "Suicide Prevention Week" in Tulare County.

2.                  Present Proclamation declaring the month of September 2010 as "National Alcohol & Drug Addiction Recovery Month" in Tulare County.

3.                  Public Comments.

4.                  Board of Supervisors matters.


 (Consent Calendar)

CONSENT CALENDAR (Number 5 through 32)

 

 

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

5.                  Ratify and approve an agreement with the California Department of Food and Agriculture to provide state subvention of $183,440 to offset costs of regulating maturity and freeze damage of all oranges, lemons, and mandarins being produced and/or processed in the County, retroactive to July 1, 2010 through June 30, 2011.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2010, and that it was in the County's best interest to enter into the agreement on that date.

Auditor-Controller/Registrar of Voters/Treasurer-Tax Collector

6.                  Consolidate the Local Measures, listed in Appendix A, with the General  Election and any other election which may be held within the jurisdiction of said Districts on Tuesday, November 2, 2010.  Authorize the election official to perform all necessary and required services to the aforementioned Districts relating to the conduct of the Local Measures and Statewide Direct General Election.  Consent to the consolidation of these elections and the procedures to be used in the conduct of the consolidated election, and said consolidation shall adhere to the following provisions and those set forth in Section 10400 and following of the Elections Code.  Agree that each individual District shall reimburse the County in full for the services performed in connection with these elections, upon presentation of a bill from the election official to the District.  Agree that the election official will prepare a certified statement of the results of the election and submit it to each governing body within 28 days of the election.  Agree that the elections included in Appendix A are to be consolidated as set forth above.

7.                  Authorize the County Auditor, in coordination with the County Administrative Officer, to sign necessary agreements and documents related to the issuance of a line of credit with Union Bank of California for up to $55 million.

8.                  Authorize the Tax Collector to offer for Sale by Agreement on November 20, 2010 tax defaulted properties, subject to the Power to Sell pursuant to Chapter 8 of Part 6 of Division 1 of the California Revenue and Taxation Code.

Board of Supervisors

9.                  Approve a Resolution supporting a future Kings/Tulare Region High Speed Train Station in East Hanford.

10.             Appoint Jane C. Elson to the Tulare County Youth Commission as District 1 Representative for a term ending June 24, 2013.

County Administrative Office

11.             Approve the Memorandum of Understanding between the Tulare County Film Commission and the United States Department of Agriculture, Forest Service on behalf of Tulare County that outlines procedures for expediting location shooting on Forest Service properties located within California.

General Services

12.             Authorize the early termination of sublease Agreement No. 21047 with the Community Service and Employment Training, Inc. for 3,234 sq. ft. of office space located at 1061 W. Henderson, Porterville effective August 31, 2010.

13.             Approve the Proposition 40 Roberti-Z'Berg-Harris Urban Open Space and Recreation Grant Project for the following:  renovations of the restroom facilities at Alpaugh Park, Balch Park, Bartlett Park, Cutler Park, Kings River Nature Preserve, Mooney Grove Park, Pixley Park, and Woodville Park; renovation of the playground at Alpaugh Park; and construction of a disc golf course and clean-up at Kings River Nature Preserve.  Approve the Proposition 40 Per Capita Grant Project for the following:  to complete the Mooney Grove ground water recharge basin irrigation project; and for the renovations of the restroom facilities at Alpaugh Park, Balch Park, Bartlett Park, Cutler Park, Kings Nature Preserve, Mooney Grove Park, Pixley Park, and Woodville Park.  Approve an exemption pursuant to Section 15301 of the California Environmental Quality Act (CEQA) on the basis that the restroom renovation and playground renovation is the replacement of an existing system, and involves negligible or no expansion of an existing use.  Approve an exemption pursuant to Section 15303 of the California Environmental Quality Act (CEQA) on the basis that the disc golf course is new construction of limited small facilities.  Authorize the Chairman to sign the Project Application and the California State Parks' California Environmental Quality Act Compliance Certification Forms.  Authorize the County Administrative Officer, or his designee, to adjust all Proposition 40 Grant project funding amounts.  Authorize the Purchasing Agent to execute all agreements with Community Services & Employment Training, Inc. (C-SET) for all Proposition 40 projects.

Health & Human Services Agency

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

15.             Ratify and approve an amendment to Agreement No. 21965 with Addiction Research and Treatment, Inc. d.b.a. BAART in an amount not to exceed $4,548,000 to extend the term of the agreement to June 30, 2013 for the provision of a Drug/Medi-Cal methadone and Drug/Medi-Cal Perinatal methadone maintenance program, retroactive to July 1, 2010 through June 30, 2013.  Find that the Board had the authority to enter into the proposed agreement as of July 1, 2010, and that it was in the County's best interest to enter into the agreement on that date.

16.             Ratify and approve the Memorandum of Understanding with the Porterville Developmental Center and Tulare County Health & Human Services Agency (HHSA), Women, Infant and Children Program for the continuance of the Dietetic Internship Program for the recruitment and retention of Registered Clinical Dietitians, retroactive to August 1, 2010 through July 31, 2011.  Find that the Board had authority to enter into the proposed Memorandum of Understanding as of August 1, 2010, and that it was in the County's best interest to enter into the Memorandum of Understanding on that date.

Information Technology

17.             Approve the purchase from Bear Data Systems, Inc. for hardware and software maintenance for infrastructure equipment, retroactive to July 1, 2010 through June 30, 2011.  Find that the Board had the authority to enter into the proposed purchase as of July 1, 2010, and that it was in the County's best interest to enter into the purchase on that date.

18.             Approve the Challenge Cost Share Agreement between the United States Forest Service, Sequoia National Forest and Tulare County to provide for Tulare County assisting in payment for repair and/or replacement of Solar Power components as necessary at the Tobias Peak communications site.

19.             Ratify and approve a fourth amendment to Agreement No. 18720 with ADP, Inc. for Total Pay Service to address pay cards for employees without automatic deposit and web access to earnings information, retroactive to July 1, 2010.  Find that the Board had authority to enter into the proposed amendment as of July 1, 2010, and that it was in the County's best interest to enter into the agreement on that date.

20.             Approve the Memorandum of Understanding between the California Department of Motor Vehicles (DMV) and Tulare County to provide connectivity to the State of California DMV data for use by Tulare County departments for accessing records to locate individuals owing monies that Tulare County is responsible for collecting.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY IHSS PUBLIC AUTHORITY

In-Home Supportive Services Public Authority

21.             Delegate authority to the County Risk Manager to act on behalf of the In Home Supportive Services Public Authority with regard to official matters of California State Association of Counties - Excess Insurance Authority.

ADJOURN AS THE TULARE COUNTY IHSS PUBLIC AUTHORITY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

Probation

22.             Ratify and approve an amendment to Agreement No. 21672 with Cutler-Orosi Unified School District to provide the services of a Probation Officer for the continued operation of the Delinquency Prevention Program, retroactive to July 1, 2010 through June 30, 2011.  Find that the Board had authority to enter into the proposed amendment as of July 1, 2010, and that it was in the County's best interest to enter into the agreement on that date.

 

 

Resource Management Agency

23.             FOR INFORMATION ONLY:  Bid Opening results for the Betty Drive/Avenue 312 Realignment and Improvement Project Phase 2A from Road 68 to Road 80.

Contractor

TOTAL BASE BID

Construction Development Systems

$3,448,216.00

Emmett's Excavation, Inc.

$3,474,567.50

R.J. Berry Jr., Inc.

$3,595,720.00

Teichert & Son, Inc.

$3,705,798.00

Lee's Paving, Inc.

$3,839,725.75

Don Berry Construction, Inc.

$3,987,018.25

American Paving Company

$4,111,674.00

Bush Engineering, Inc.

$4,512,491.00

 

 

Engineers Estimate

$4,284,305.00

 

24.             Approve a waiver of the bid process to purchase approximately 137,000 cubic yards of soil from the Tea Pot Dome Water District through Bob C. Nuckols of Nuckols Farming for $4.60 per cubic yard delivered to the Teapot Dome Landfill.  Direct the Purchasing Agent to issue a purchase order for the soil.

25.             Approve a relinquishment agreement between the State of California acting through the Department of Transportation (Caltrans) and Tulare County for the relinquishment of right of way to Tulare County on Avenue 408 east and west of State Route 63 in the community of Cutler.

26.             Ratify and approve the 2010/2011 Transit Agreement with the City of Tulare for the City to provide transit service for citizens of local unincorporated areas in the Tulare Service Area, retroactive to July 1, 2010 through June 30, 2011.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2010 and that it was in the County's best interest to enter into the agreement on that date.  Authorize the Chairman to sign the Agreement.

27.             Authorize submittal of an application to the Department of Housing and Community Development (HCD), in response to the 2010 Notice of Funding Availability (NOFA) issued on June 1, 2010, for an allocation of funds not to exceed $800,000 of Home Investment Partnerships Program (HOME).  These funds will be used to implement an Owner-Occupied Housing Rehabilitation Program and a First-Time Homebuyer Mortgage Assistance Program in all the unincorporated, rural census tract areas of Tulare County.  Adopt the HOME Owner-Occupied Housing Rehabilitation Program Guidelines.  Adopt the HOME First-Time Homebuyer Mortgage Assistance Guidelines.  Agree that if the application for funding is approved, the County will use the HOME funds for eligible activities in the manner presented in its application as approved by HCD and in accordance with Title II of the Cranston-Gonzalez National Affordable Housing Act of 1990, in federal implementing regulation set forth in Title 24 of the Code of Federal Regulations, part 92 and the Title 25 of the California Code of Regulations commencing with section 8200.  Authorize the Chairman of the Board to execute in the name of Tulare County, the application, the Standard Agreement, any amendment thereto, and any and all other documents or instruments necessary or required by HCD for participation in the HOME Program, subject to County Counsel review and approval.  Authorize and direct the Resource Management Agency Assistant Director of Administration and Community Development or the Community Development Manager to sign fund requests and other required reporting forms.  Adopt the HOME Program Income Reuse Plan.

ADJOURN AS THE TULARE COUNTY BOARD OF SUPERVISORS AND

CONVENE AS THE TULARE COUNTY REDEVELOPMENT AGENCY

28.             Authorize the commitment of Tulare County Redevelopment Agency housing set-aside funds in the amount of $50,000 to be provided by the Cutler-Orosi budget RO4-RO4-2000 ($25,000) and the Goshen budget RM4-RM4-2000 ($25,000), as local leverage for the 2010 Home Investment Partnerships Program (HOME) grant application which, if funded, would rehabilitate approximately three (3) substandard residences of income-eligible households and assist four (4) income-eligible families with first-time homebuyer mortgage assistance in the unincorporated rural census tract areas of Tulare County.  Find that leveraging financial resources to achieve the greatest return possible for these communities: (a) is consistent with the adopted Affordable Housing Component and the Redevelopment Plans  for areas mentioned above; (b) implements the affected Redevelopment Plans by assisting in the eradication of blight caused by vacant or empty lots, and deteriorated and dilapidated housing units; and (c) is consistent with the affected implementation plans adopted pursuant to Health and Safety Code section 33490.  Find that there is no other reasonable available means of financing local match/leverage, and that the County does not have available funding for this purpose.

29.             Approve Amendment No. 8 to Tulare County Redevelopment Agency Agreement No. RA-121 with Omni Means, Ltd. for construction management services for the Betty Drive Avenue 312 Realignment and Improvement Project Phases 2A and 2B to increase compensation by $2,589,574 taking the agreement from $1,538,529 to $3,823,909.

30.             Authorize and approve the filing of the Final Parcel Map for Tentative Parcel Map No. PPM 08-073.  Authorize the Chairman of the Board of Directors to sign the Final Parcel Map on behalf of the Tulare County Redevelopment Agency.

ADJOURN AS THE TULARE COUNTY REDEVELOPMENT AGENCY AND

RECONVENE AS THE TULARE COUNTY BOARD OF SUPERVISORS

Sheriff/Coroner

31.             Ratify and approve an amendment to Agreement No. 23796 with the U.S. Department of Justice, Annual Federal Equitable Sharing Agreement, for the distribution, maintenance and use of seized and forfeited drug assets, retroactive to July 1, 2010 through June 30, 2011.  Find that the Board had the authority to enter into the amendment as of July 1, 2010, and that it was in the County's best interest to enter into the amendment on that date.

32.             Ratify and approve an amendment to Agreement No. 22690 with Cutler-Orosi Unified School District for campus law enforcement services, retroactive to July 1, 2010 through June 30, 2011.  Find that the Board had the authority to enter into the proposed amendment as of July 1, 2010, and that it was in the County's best interest to enter into the amendment on that date.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

33.             Request from the Board of Supervisors to designate the Visalia Arts Consortium as the official arts council in Tulare County through April 30, 2011.

34.             Request from the County Administrative Office to consider, modify as needed, and approve responses to the Tulare County Grand Jury 2009/10 Final Report and authorize the Chairman to sign the following reports:  County Missing Opportunity to Collect Revenue; Failure to Plan; Inmate Clothing; Medical and Medication Problems in the Jails; "Pro Per" Inmates Propria Persona; Speed Traps in Tulare County; Teviston Citizens Deserve Better; and Who is Protecting the Children in Tulare County?

35.             Request from Human Resources & Development, subject to successful ratification elections underway between the date this had to be provided to the Board of Supervisors' office for noticing requirements and today's Board meeting, to approve the following attached Memoranda of Understanding between the County of Tulare and:  a) Government Lawyers Association of Workers (GLAW); and b) The Professional Association of Tulare County Physicians (PATCOP).  Find that the Board had authority to enter into the proposed agreements as of August 1, 2010, and that it was in the County's best interest to enter into the proposed agreements on that date.  In the event either or both associations do not successfully ratify the tentatively agreed to memoranda, defer action on that (those) memoranda indefinitely.

36.             Request from Human Resources & Development to accept and approve the Health Plan Advisory Group to continue to offer the following plans with stated renewal premium rate increases for 2011 Plan Year:  a) Blue Cross $0, $500, $1,000 deductible PPO Plans, and $2,500 High Deductible Health through the shared-administration model provided by the San Joaquin Valley Insurance Authority with a 12.8% renewal rate; and b) Kaiser Permanente with an 8.2% renewal rate.  Approve the Wellness Plan for Tulare County that was authorized and funded by the San Joaquin Valley Insurance Authority.

37.             Request from the Auditor-Controller to approve the rate of taxation of the State and County for Fiscal Year 2010/11 to be collected upon taxable property of the County of Tulare, State of California, at the rate of $1 per $100 of assessed valuation.  Approve the tax rates be levied and direct they be collected upon each $100 valuation of the taxable property of the following:  unitary and operating non-unitary property of the County of Tulare, State of California, as computed pursuant to the provision of law; and several school districts of said County, for raising the necessary amount to pay the principal and interest on the bonds and for special purpose of said school districts.  Approve the Special District Tax Rates be levied and direct they be collected upon each $100 valuation of the taxable property of the various districts.  Approve and accept the Statement of the Valuation of the Property in Tulare County as compiled by the County Auditor-Controller/Treasurer-Tax Collector and filed with this Board.

38.             Presentation given by the Health and Human Services Agency regarding the transition of Clinic Services from Tulare County to Tulare Regional Medical Center in Lindsay and Tulare.

39.             Presentation given by the Resource Management Agency regarding changes and progress in the Planning Branch.

40.             Request from Resource Management Agency to receive recommendations of the Agricultural Advisory Committee and Planning Commission.  Establish criteria for Public and Private Utility Structures located on Agricultural Zoned Lands and lands under Williamson Act contracts.

(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: 2

Establish Findings of Compatibility for Solar and Wind Electrical Generation Facilities located on Williamson Act Contracted Lands. Board of Supervisors Agenda Item August 31, 2010

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:  4

Threats of litigation in the public record regarding the proposed Tulare County General Plan 2030 Update and Draft Environment Impact Report

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Details

(Government Code Section 54956.8)

Property Description:  2637 W. Burrel, Visalia, CA 93291

Agency Negotiator:  Jean Rousseau, Robert Newby

Negotiating Parties:  Office of Education

Under Negotiation:  Price and Terms of Payment

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH REAL PROPERTY NEGOTIATOR

Details

(Government Code Section 54956.8)

Property Description:  51345 Eshom Valley Drive, Badger, CA 93603

Agency Negotiator:  Jean Rousseau, Robert Newby

Negotiating Parties:  Robert Kerber

Under Negotiation:  Price and Terms of Payment

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case:  Brian Johnson v. County of Tulare

Workers' Compensation Appeals Board Number: STK 162717

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case:  Guadalupe Medrano vs. County of Tulare

Workers' Compensation Appeals Board Number: VNO 0335420

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

(Government Code Section 54956.9 (a).)

Name of Case:  McKee, Richard P., et al. v. Tulare County Board of Supervisors

Tulare County Superior Court Case # 10-236639

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...