MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX 

District Three

 

J. STEVEN WORTHLEY 

District Four

 

MIKE ENNIS -  Chairman

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


 

April 5, 2011

 

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 Vernon (Al) Biard for his outstanding service on the Tulare County Assessment Appeals Board from 1994-2011.

2.                  Recognize Craig Miller upon his Retirement from the Assessor/Clerk-Recorder's Office for his 38 years of County service.

3.                  Recognize Marion J. Adams upon her retirement from Resource Management Agency for her 30 years of County service.

4.                  Designate the month of April 2011 as Child Abuse Prevention Month in Tulare County.

5.                  Receive an update on the 2-1-1 System from United Way of Tulare County.

6.                  Service Award Presentations

DISTRICT 1 - Supervisor Allen Ishida

 

NAME

DEPARTMENT

SERVICE YEARS

Marie Dowdy

Health and Human Services Agency

15

Angelica Ramirez

Health and Human Services Agency

15

Glen Black

Resource Management Agency

20

Cynthia Fahrni

Health and Human Services Agency

20

Frances Figueroa

Health and Human Services Agency

20

Robert Hurtado

Health and Human Services Agency

20

Kathryn Moore

Health and Human Services Agency

20

Ken McCoy

Health and Human Services Agency

25

Ray Rodriguez

Auditor/Treasurer Tax Collector

25

Kim Tucker

Health and Human Services Agency

25

Catarino Galicia

Auditor/Treasurer Tax Collector

30

Art Sustaita

CAO-General Services-Motor Pool

30

Rex Thulin

Resource Management Agency

30

Pamela Peck

Health and Human Services Agency

40

 

 

 

DISTRICT 2 - Supervisor Pete Vander Poel

 

NAME

DEPARTMENT

SERVICE YEARS

Samuel Delgado

Health and Human Services Agency

15

Sandra Enriquez

Health and Human Services Agency

15

Ana Lidia Garcia

Health and Human Services Agency

15

Christine Lipscomb

Health and Human Services Agency

15

Vicki Bono

Health and Human Services Agency

20

Ramona Brown

Health and Human Services Agency

20

Olivia Cisneros

Health and Human Services Agency

20

John Crabtree

Health and Human Services Agency

20

Linda Lott    

Health and Human Services Agency

20

Martina Navarro

Health and Human Services Agency

20

Lorraine Redman

Health and Human Services Agency

20

Pauline Torres

Health and Human Services Agency

20

Nancy Bionda

Health and Human Services Agency

25

Mona Sauceda

Health and Human Services Agency

25

Marion Adams     

Resource Management Agency

30

Carole Kelton

Health and Human Services Agency

40

 

 

 

DISTRICT 3 - Supervisor Phillip Cox

 

NAME

DEPARTMENT

SERVICE YEARS

Michelle Brown

Health and Human Services Agency

15

Carla Cosper

Health and Human Services Agency

15

Kathy Crutchfield

Health and Human Services Agency

15

Loretta Feldstein

Resource Management Agency

15

Marie Focha

Health and Human Services Agency

15

Irene Gonzales

Health and Human Services Agency

15

Joseph Hamilton

Health and Human Services Agency

15

Natalie Hanes

Workforce Investment Board

15

Guadalupe Paz

Health and Human Services Agency

15

Elizabeth Rios

Health and Human Services Agency

15

Rosa Lilia Rodriguez

Health and Human Services Agency

15

Kimberly Tapp

Auditor/Treasurer Tax Collector

15

Karen Baldwin

Health and Human Services Agency

20

Carol Javaux

Resource Management Agency

20

Devonna Mallouf

Health and Human Services Agency

20

Raquel Martinez

Health and Human Services Agency

20

Benita Rivera

CAO-General Services-Custodial

20

Michael Sheltzer

Public Defender

20

Bernice Soto

Health and Human Services Agency

20

Lisa Strongin

Public Defender

20

Connie Cordeiro

Health and Human Services Agency

25

Lisa Dougherty

CAO-General Services-Printing Svcs

25

John Davis

Health and Human Services Agency

30

Robin Purves      

Health and Human Services Agency

30

Javier Robles

Health and Human Services Agency

30

Martha Teso

Health and Human Services Agency

35

 

 

 

DISTRICT 4 - Supervisor Steven Worthley

 

NAME

DEPARTMENT

SERVICE YEARS

David Billhimer

CAO/Capital Projects/Facilities

15

Frank Chimienti

Resource Management Agency

15

David Guerrero

Health and Human Services Agency

15

Marta Hernandez

Health and Human Services Agency

15

Erica Paine

Health and Human Services Agency

15

Rachel Cazares

Health and Human Services Agency

20

Rebecca Garcia

Health and Human Services Agency

20

Graciela Ramirez

Health and Human Services Agency

20

Gary Kupfer

Health and Human Services Agency

25

Loretta Padilla

Health and Human Services Agency

25

 

 

 

DISTRICT 5 - Chairman Mike Ennis

 

NAME

DEPARTMENT

SERVICE YEARS

Maria Leticia Tanguma

Health and Human Services Agency

15

Rosie DeLeon

Health and Human Services Agency

20

Teresa Higareda

Health and Human Services Agency

20

Cynthia Natzke

Health and Human Services Agency

20

Georgia Alba

Health and Human Services Agency

30

 

 

7.                  Public Comments.

8.                  Board of Supervisors Matters.

 (Consent Calendar)

CONSENT CALENDAR (Number 9 through 27)

 

 

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

9.                  Ratify and approve a revision to State Agreement No. 10-0279 with the California Department of Food and Agriculture to provide State subvention funding up $179,510 to offset costs of pest detection trapping for exotic insect pests, 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.  Approve the necessary budget adjustments. (4/5ths vote required)

10.             Approve an agreement with the California Department of Food and Agriculture to provide State subvention funding to offset costs of pest detection for exotic insect pests from July 1, 2011 through June 30, 2012.

Auditor/Controller

11.             Grant Eshom Valley Cemetery District request to replace the annual audit with the biennial audit.

12.             Approve the adoption of the 2011 revision of the Deferred Compensation Committee Bylaws.

Fire Department

13.             Accept a $9,885 grant from the California Office of Homeland Security to purchase three (3) Motorola XTS 2500 Portable Radios.  Approve the necessary budget adjustments. (4/5ths vote required)

Health & Human Services Agency

14.             Reaffirm the Declaration of State of Emergency pertaining to flooding set out in Resolution No. 2010-1016 and adopted on December 21, 2010.

15.             Approve a specified State of California employee to operate a County of Tulare vehicle, while providing case investigations for Public Health within and for Tulare County.

16.             Approve support for the National Alliance on Mental Illness Tulare County in an amount not to exceed a total of $15,000 for Fiscal Year 2010/2011 through Fiscal Year 2011/2012 for projects reflecting the goals of the Tulare County Suicide Prevention Task Force and Tulare County Health and Human Services Agency.

17.             Approve the purchase of sputum induction booth for Tulare County Health & Human Services Agency, Public Health Division, Tuberculosis Control Program to ensure safe sputum induction for a person with suspected or known infectious Tuberculosis.  Approve the necessary budget adjustments. (4/5ths vote required).

18.             Ratify and approve an agreement with Tulare County Office of Education (TCOE) - Bright Future in an amount not to exceed a total of $363,000 for therapeutic behavioral services 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.

19.             Ratify and approve an amendment to Agreement No. 24779 with EMQ Families First, Inc. to provide Wraparound services for families with multiple complex needs in an amount not to exceed $1,099,050, 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 amendment on that date.

20.             Approve the adjustment in the fixed asset line and Fiscal Year 2010/2011 budget in the amount of $1,476,400 for the purchase of vehicles for HHSA.  Approve the waiver of the bid process and authorize the acceptance of three quotes for the vehicle purchases.  Approve the necessary budget adjustments (4/5ths vote required).

Resource Management Agency

21.             Affirm the Annual Springville Sierra Rodeo Parade to be held during the month of April of each year in the community of Springville.  Affirm the Springville Sierra Rodeo Parade to be an on-going event for future years until such time as conditions of the parade and/or the parade route change.

22.             Approve the agreement by and between the County of Tulare and the Dinuba Redevelopment Agency to transfer real property commonly referred to as Assessor Parcel Numbers (APN) 014-063-022, 014-063-023, 014-063-024 and 014-063-028 to the Dinuba Redevelopment Agency for the implementation of the El Monte Way (Avenue 416) and Alta Avenue (Road 80) intersection improvement project.   Authorize the Chairman of the Board to execute a grant deed to convey the real property commonly referred to as APN 014-063-022, 014-063-023, 014-063-024 and 014-063-028 to the Dinuba Redevelopment Agency as allowed for in the agreement.

23.             Approve the Plans, Special Provisions, Proposal and Contract for construction of a storm drain line at the Sequoia Field Airport.  Authorize the Chairman to sign the plans.  Approve the advertisement for bids for the Sequoia Field Storm Drain Project.  Set the bid opening date for Wednesday, May 11, 2011 at 2:00 p.m.

 

24.             Find there is no substantial evidence that the proposed amendment Parts A, C and D of Section 16.2 of the Tulare County Ordinance No. 352, (commonly known as the Zoning Ordinance) pertaining to abolishing the Site Plan Review Committee and transferring duties and authority to the Tulare County Planning Commission will have a significant effect on the environment and that a Notice of Exemption for said Zoning Ordinance Amendment reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, as amended.  Waive the final reading and adopt an Ordinance amending Section 16.2 of Tulare County Ordinance No. 352 pertaining to abolishing the Site Plan Review Committee and transferring duties and authority to the Tulare County Planning Commission.  Direct the Clerk of the Board of Supervisors to publish the adopted Ordinance and to post a Certified Copy of the full Ordinance amending the Tulare County Ordinance No. 352, with the names of the Board of Supervisors voting for and against the amendment, within fifteen (15) days as required by Government Code Section 25124 and to cause the Notice of Exemption to be filed with the Tulare County Clerk-Recorder.

25.             Find there is no substantial evidence that this ordinance amending the Ordinance Code of Tulare abolishing the Office of the Zoning Administrator and transferring duties and authority to the Tulare County Planning Commission will have a significant effect on the environment and that the attached Notice of Exemption reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act and the State Guidelines for the Implementation of the California Environmental Quality Act of 1970, as amended.  Waive the final reading of an Ordinance amending Sections 1-03-1585 and 1-03-1590 of Article 11 of Chapter 3 of Part I of the Ordinance Code of Tulare County, pertaining to abolishing the Office of Zoning Administrator and transferring duties and authorities to the Tulare County Planning Commission.  Direct the Clerk of the Board of Supervisors to publish the adopted Ordinance and to post a Certified Copy of the full ordinance amending the Ordinance Code of Tulare County with the names of the Board of Supervisors voting for and against the amendment, within fifteen (15) days as required by Government Code Section 25124.

Sheriff/Coroner

26.             Approve the fixed asset purchase of a RoboteX Robot Unit to allow access to situations that are inaccessible or dangerous for first responders.  Approve the necessary budget adjustments. (4/5ths vote required)

27.             Approve a fixed asset purchase of a Camera Hostage Crisis Negotiation System with Tactical Remote Unit.  Approve the necessary budget adjustments. (4/5ths vote required)

(Items Not Timed)

 

 

 

 

 

 

 

 

 

 

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

 

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:  Cardenas, Teresa vs. County of Tulare, et al.

Tulare County Superior Court Case Number 09-235695

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  Roxanna Self vs. County of Tulare

Workers' Compensation Appeals Board Number FRE-0246154

Next Item(s) Sitting as...

ITEM C

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  County of Tulare vs. Sunrise Dairy, et al.

Tulare County Superior Court Case Number 10-235863

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  County of Tulare vs. Ruth A. Griffioen, et al.

Tulare County Superior Court Case Number 10-235864

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  County of Tulare vs. Ruth A. Griffioen, et al.

Tulare County Superior Court Case Number 10-235860

 

 

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  County of Tulare vs. De Jong Investment Group, et al.

Tulare County Superior Court Case Number 10-236530

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  County of Tulare vs. De Jong, Arie H., et al.

Tulare County Superior Court Case Number 10-234837

Next Item(s) Sitting as...

ITEM H

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 Environmental Impact Report

Next Item(s) Sitting as...

ITEM I

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 J

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 K

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Rhonda Sjostrom, Jean Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...