MEMBERS OF THE BOARD

 

ALLEN ISHIDA - Chairman

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX 

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


February 7, 2012

 

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 the staff and volunteer attorneys who participated in the Government 103 Special District Seminar held on December 15, 2011.

2.                  Request from Resource Management Agency to designate the County of Tulare as a "Share the Road" County.  Adopt a proclamation that supports the goals and ideals of the Tulare County Share the Road Committee to improve the safety and enjoyment of all modes of transportation that utilize the Tulare County Roadway System.

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.

 

 

 

Board of Supervisors

5.                  Appoint Laurie Mercer as the Resource Management Agency Representative to the Health Advisory Committee for a term ending February 1, 2014.

6.                  Reappoint Derek Williams as the Industry/Agriculture Member and Ed Needham as the Industry/Agriculture - Alternate Member to the San Joaquin Valley Unified Air Pollution Control District Citizens Advisory Committee for terms ending January 31, 2015.

7.                  Reappoint George Ouzounian and Geneva Philpott to the Visalia Public Cemetery District for terms ending January 4, 2016.

8.                  Appoint Phillip Cox to the Tulare County Employees' Retirement Board for a term ending December 31, 2014.

9.                  Reappoint Samuel Hurtado, Seat 1 and Cheri Taylor, Seat 4 to the Kings/Tulare Area Agency on Aging Advisory Council for terms ending December 31, 2014.

10.             Reappoint Joanne Ledbetter, Historical Society Member to the Museum Board for a term ending February 13, 2015 and appoint Louise Jackson, Historical Society Member to the Museum Board for a term ending February 13, 2014.

11.             Appoint John Hess, County Representative - Alternate Member to the Indian Gaming Local Community Benefit Committee for a term ending June 30, 2012.

12.             Appoint Steven Worthley, Board of Supervisors Representative and Art Pena, Public Member to the Dinuba Successor Agency Oversight Board.

County Administrative Office/Capital Projects

13.             Award the contract for the Parking Lot Replacement Project at Oak Avenue and Church Street in Visalia to the lowest responsible bidder, Doug Ross, Inc. d.b.a. Central Valley Asphalt in the amount of $134,156.  Authorize the Chairman to sign the agreement upon receipt of certificates of insurance, bonds, license verification and contract, subject to review and approval as to form by County Counsel.

14.             Accept the Probation Office Renovation Project as a completed project.  Authorize the Chairman 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 Tulare County Recorder.

15.             Approve sending a letter of support and a resolution for SB 25 (Rubio), the California Reliable Water Supply Act, which would require the Department of Water Resources to meet certain deadlines in the development of Delta conveyance facilities.

General Services Department

16.             Approve an amendment to Lease Agreement No. 20919 with the Tulare County Superintendent of Schools to extend the term for an additional ten years for office space located at 2500 W. Burrel Avenue in Visalia, retroactive to November 20, 2011 through November 19, 2021.  Find that the Board had authority to enter into the proposed amendment as of November 20, 2011, and that it is in the County's best interest to enter into the amendment as of that date.

Health & Human Services Agency

17.             Approve the acceptance of funds from the California Emergency Management Agency for the Fiscal Year 2011 Emergency Management Performance Grant in the amount of $207,986, retroactive to July 1, 2011 through June 30, 2012.  Find that the Board had authority to accept the grant funds as of July 1, 2011, and that it was in the County's best interest to accept the funding on that date.

18.             Approve an agreement with the National Association of County and City Health Officials for provision of support to Medical Reserve Corps units, retroactive to December 22, 2011 through July 31, 2012.  Find that the Board had authority to accept the award as of December 22, 2011, and that it was in the County's best interest to accept the award on that date.  Accept the award for funding in the amount of $5,000 from the National Association of County and City Health Officials for start-up costs associated with the Tulare County Medical Reserve Corps.  Approve the necessary budget adjustments.  (4/5ths vote required).

Library

19.             Ratify and approve an agreement with the United States Department of Agriculture for receipt of grant funds under the Community Facility Grant Program in the amount of $55,000 for the refurbishing and updating the Ivanhoe Branch Library, retroactive to December 20, 2011.  Find that the Board had authority to enter into the proposed agreement as of December 20, 2011, and that it was in the County's best interest to enter into the agreement as of that date.

20.             Ratify and approve an agreement with the United States Department of Agriculture for receipt of grant funds under the Community Facility Grant Program in the amount of $55,000 for the refurbishing and updating the Earlimart Branch Library, retroactive to December 20, 2011.  Find that the Board had authority to enter into the proposed agreement as of December 20, 2011, and that it was in the County's best interest to enter into the agreement as of that date.

21.             Approve an agreement with the United States Department of Agriculture for receipt of grant funds in the amount of $36,159 under the Community Facility Grant Program for the procurement and placement of an Automated Book Dispenser for the community of Cutler.

Probation

22.             Approve the Capital Asset purchase of a Live Scan Machine in the amount of $35,000 for the AB 109 Criminal Justice Realignment Unit.  Approve the necessary budget adjustments.  (4/5ths vote required)

Resource Management Agency

23.             Approve an agreement with Dokken Engineering in the amount of $255,068 to provide Professional Environmental Engineering Consulting Services during construction of the Avenue 416 Kings River Bridge Replacement Project.  Authorize the Chairman to sign the agreement, subject to review and approval as to form by County Counsel.

24.             Accept the work for construction of the Asphalt Concrete Overlay on Avenue 384 from Road 92 to Road 108 as complete by W. Jaxon Baker, Inc. of Redding, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

25.             Accept the work for construction of the Sequoia Field Airport Storm Drain Project as complete by Bill Nelson General Engineering Construction, Inc. of Fresno, California.  Authorize the Chairman to sign the Notice of Completion.  Direct the Clerk of the Board to have the Notice of Completion recorded with the County Recorder.

26.             Approve the designation of a four-way STOP at the Avenue 310 and Road 72 intersection.  Authorize the installation of STOP signs at the Avenue 310 and Road 72 intersection in accordance with Section 21350 of the California Vehicle Code.

27.             Approve an agreement with the United States Department of the Interior Bureau of Reclamation to allow the County of Tulare water services from the Central Valley Project to the Cross Valley Canal for the period of March 1, 2012 to February 28, 2014.  Reaffirm that the project is exempt from the California Environmental Quality Act (CEQA) requirements.  Authorize the Resource Management Agency and Dennis R. Keller, Keller and Wegley, Consulting Engineers, to do all things necessary and proper to comply with the interim renewal process.  Direct the Clerk of the Board to transmit a certified copy of this Resolution to the Bureau of Reclamation.

28.             Introduce and waive the first reading of an Ordinance amending Sections 7-27-1010, 7-27-1100 and 7-27-1180 of Chapter 27 of Part VII of the Tulare County Ordinance Code pertaining to flood damage prevention.  Set the second reading for February 28, 2012.  Direct the Clerk to the Board to publish a summary of the Ordinance before the second reading as required by law.

29.             Introduce and waive the first reading of an Ordinance amending Parts II B and II G of Section 16 of the Uncodified Tulare County Ordinance No. 352 as Amended (commonly known as the Tulare County Zoning Ordinance) pertaining to reviewing non-commercial kennels through administrative use permits.  Approve the summary of the Ordinance and direct the Clerk of the Board to publish the summary and post a certified copy of the complete Ordinance five (5) days prior to the Ordinance adoption.  Set a public hearing for February 28, 2012.

30.             Rescind Agreement No. RA-186 transferred to the Board of Supervisors as of March 8, 2011.  Approve the Measure R Program Supplement to Cooperative Agreement with the Tulare County Association of Governments acting as the Tulare County Transportation Authority for the Betty Drive Phase 2A project (Avenue 312/Riggin Avenue widening) for right of way, plans, specifications and estimate and construction in the amount of $2,756,682.  Rescind Agreement No. RA-187 transferred to the Board of Supervisors as of March 8, 2011.  Approve the Measure R Program Supplement to Cooperative Agreement with the Tulare County Association of Governments acting as the Tulare County Transportation Authority for the Betty Drive Phase 2B project (Betty Drive Grade Separation) for right of way, plans, specifications and estimate and construction in the amount of $7,289,000.

31.             FOR INFORMATION ONLY:  Bid Opening results for the Avenue 416 at Road 80 Intersection Improvements.

Contractor

Amount

Seal Rite Paving

$1,848,995.00

Dawson-Mauldin Construction, Inc.

$1,943,711.50

Construction Development Systems

$1,954,446.60

AJ Excavation Inc.

$1,989,053.00

Granite Construction Company

$2,029,089.00

Emetts Excavation, Inc.

$2,087,299.50

Don Berry Construction

$2,184,025.05

Papich Construction Inc.

$2,226,226.00

R.J Berry Jr. Inc.

$2,381,168.00

American Paving Co.

$2,406,462.90

Lee's Paving Inc.

$2,698,561.60

Engineers Estimate

$1,653,866.25

 

Sheriff/Coroner

32.             Ratify and approve an agreement with the California Emergency Management Agency to accept grant funding in the amount of $262,108 for the operation of the Tulare County Inter-Agency Narcotics Enforcement Team, retroactive to July 1, 2011 through June 30, 2013.  Find that the Board had authority to enter into the proposed agreement as of July 1, 2011, 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

 

33.             Request from Resource Management Agency to approve and award the contract to the lowest responsive and responsible bidder, Menefee Construction of Fowler, California, in the amount of $16,366,482.06 for construction of Road 80 South of St. Johns River to Avenue 384 and Culvert on Avenue 360 (Phase 3) Project.  Authorize the Chairman to sign the contract, subject to review and approval as to form by County Counsel and upon receipt of certificates of insurance, bonds and evidence that the contractor possesses a valid State Contractors License.  Allow funds for contingencies in the amount of $1,636,648 (10%) to cover unexpected construction conditions.

34.             Presentation regarding the Tulare County Health & Human Services Agency Diversity Works Task Force.

35.             Request from Resource Management Agency to review and approve the submittal of an application for $383,853.96 in grant funding from the Strategic Growth Council Sustainable Communities Planning Grant and Incentives Program for a Sustainable Highway Corridor Plan.  Authorize and direct the Resource Management Agency Director, or designee, to act on the County's behalf in all matters pertaining to this application, including conducting all negotiations and executing and submitting all documents, including, but not limited to applications, agreements, payment requests etc., which may be necessary for completion of the aforementioned grant.  Authorize and direct the Chairman of the Board of Supervisors, or designee, to conduct all negotiations, execute, and submit the Funding Agreement, and any subsequent amendments thereto, with the State of California for the purpose of this grant, subject to County Counsel approval as to form. Approve the filing of an application for the Sustainable Growth Strategy for Economically Disadvantaged Communities Along the Highway 99 Corridor Project in order to become a more sustainable community.  Certify that the County will have sufficient funds to develop the Proposal or will secure the resources to do so. Certify that the Proposal will comply with any applicable laws and regulations including being consistent with the State's Planning Priorities identified in Government Code section 65041.1 and summarized: Promote infill development and invest in existing communities; Protect, preserve and enhance agricultural land and natural resources, and encourage location and resource efficient new development. Certify that threshold requirements outlined in the guidelines, including consideration of Ocean Protection Council Sea Level Rise Guidance will be met. Agree to reduce, on as permanent a basis as feasible, greenhouse gas emissions consistent with California Global Warming Solutions Act of 2006 (Division 25.5 (commencing with Section 3850) of the Health and Safety Code); any applicable regional plan. Agree to meet the Collaboration Requirements of the focus area applicable to the Proposal; and includes all required documents in the application package.

36.             Presentation given by the Resource Management Agency regarding the Dissolution of Redevelopment Agencies.

(Closed Session)


 

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 - ANTICIPATED LITIGATION

Details

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

Number of Potential Cases:

Approve and award the construction contract project for the Road 80 Phase 3 Project to the lowest responsive and responsible bidder, Menefee Construction.  See Board of Supervisors Agenda February 7, 2012

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  Matheny Tract Committee vs. County of Tulare, et al.

Tulare County Superior Court Case No. 11-243725

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: 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 D

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

[Government Code Section 54956.9 (c)]

Number of Potential Cases: 3

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

Potential Litigation Regarding Opposition to the Tulare County Traffic and Facilities Development Impact Fee Program

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9(a)]

Name of Case:  Gilbert and Enedina Marroquin vs County of Tulare, Tulare Irrigation District, Evans Ditch Company

Tulare County Superior Court Case No. 11-242155

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9(a)]

Name of Case:  SEIU Local 521 vs County of Tulare

Public Employment Relations Board Charge No. SA-CE-748-M

Next Item(s) Sitting as...

ITEM H

CONSIDER PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT FOR THE POSITION OF:

Details

Board Representative

(Government Code Section 54957.6)

Next Item(s) Sitting as...

ITEM I

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Jeff Cardell, Jean Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...