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

 

March 13, 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 Nicholas Jimenez for being named Corps Member of the Year.

2.                  Recognize Dr. Ronald Humason, Ron Wyatt and Louis and Candace Whitendale for their outstanding job in creating a Visalia Electric Railroad Model for the Tulare County Mooney Grove Museum.

3.                  Presentation given by John Kelly, Principal of University Prepatory High School, regarding their program and their ability to serve students throughout Tulare County.

4.                  Public Comments.

5.                  Board of Supervisors matters.


(Consent Calendar)

CONSENT CALENDAR (Number 6 through 22)

 

 

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

6.                  Approve an agreement with the Secretary of State of California to provide Federal Help America Vote Act funds of up to $20,000 to assist the County with Polling Place Accessibility, retroactive to February 15, 2012.  Find that that Board had authority to enter into the proposed agreement as of February 15, 2012, and that it was in the County's best interest to enter into the agreement on that date.

Board of Supervisors

7.                  Ratify a Proclamation Recognizing the Porterville Auxilary of the City of Hope on its 50th Anniversary of the Spectacular Variety Show and Fundraiser.

8.                  Reappoint Rose Marie Harris and Curtis M. Spott to the Exeter Cemetery District for terms ending January 4, 2016.

9.                  Reappoint Patricia A. Colson and Phillip Vandergrift to the Tulare Public Cemetery District for terms ending January 4, 2016.

Child Support Services

10.             Approve an amendment to Agreement No. 25057 with the California Department of Child Support Services to clarify the reimbursement for travel expenses for an extra help attorney.

County Administrative Office

11.             Ratify actions taken by the County Administrative Officer during the month of February 2012 regarding Good Works Funding agreements.

District Attorney

12.             Approve the Capital Asset purchase of seven vehicles in the amount of $158,088.  Approve the necessary budget adjustments.  (4/5ths vote required)

General Services/Property Management

13.             Approve the Lease Agreement with Christ the True Vine for a fenced parcel of land with a paved parking lot located at 41414 Road 128, Orosi.

14.             Approve an amendment to License Agreement No. 15571 with the Tulare Athletic Boxing Club of Tulare, formerly known as Tulare Boxing Association, for the real property located at 1331 South "O" Street in the City of Tulare.

Information & Communications Technology

15.             Approve an agreement with the City of Fresno, to complete the Public Safety Interoperable Communication Grant project, retroactive July 1, 2011, through June 30, 2012. 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.  Rescind Tulare County Agreement No. 25302.

Probation

16.             Approve an amendment to Agreement No. 21655 with the Porterville Unified School District to provide the services of Probation Officers for the continued operation of the Campus Probation Officer Program, retroactive to January 28, 2012 through June 30, 2012.  Find that the Board had authority to enter into the proposed agreement as of January 28, 2012, and that it was in the County's best interest to enter into the agreement on that date.

Retirement

17.             Approve and adopt the recommended employer and employee retirement contribution rates from Tulare County Employees' Retirement Association's Actuary effective with the pay period of the Fiscal Year beginning July 1, 2012 (pay period 15, 2012).

Sheriff/Coroner

18.             Approve a budget adjustment in the amount of $2,050 for the Region V Anti-Gang Intelligence-led Policing Program grant for the period of July 1, 2011 through June 30, 2012.  (4/5ths vote required)

19.             Approve an amendment to Agreement No. 24139 with Family Services of Tulare County in the amount of $304,197, retroactive to July 1, 2011 through June 30, 2012.  Find that the Board had authority to enter into the proposed amendment to agreement as of July 1, 2011, 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)

20.             Approve amendments to Agreement No. 23775 with Kern County, Agreement No. 23776 with Madera County, Agreement No. 23777 with Merced County, Agreement No. 23778 with Mariposa County, Agreement No. 23813 with Kings County, and Agreement No. 24672 with Fresno County to increase the amount for training to $4,496 per County under the Region V Anti-Gang Intelligence-Led Grant Program, retroactive to October 1, 2008 through September 30, 2012. Find that the Board had authority to enter into the proposed agreements as of October 1, 2008, and that it was in the County's best interest to enter into the agreement on that date.

21.             Approve a Memorandum of Understanding with Sequoia and Kings Canyon National Parks, National Park Service, United States Department of Interior, for cooperative law enforcement assistance.

22.             Approve a Memorandum of Understanding between Tulare County Sheriff's Department and the State of California, Campaign Against Marijuana Planting Program to identify agency responsibilities related to marijuana eradication operations conducted in Tulare County, effective July 1, 2012 through October 15, 2012.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

23.             Presentation on the office of the Auditor-Controller/Treasurer-Tax Collector/Registrar of Voters.

24.             Request from Resource Management Agency to consider, modify as needed, and approve the report prepared by the Resource Management Agency regarding code compliance policies and procedures and related planning matters.  Direct the Resource Management Agency to transmit by letter a copy of the report to the Tulare County Grand Jury via the Tulare County Superior Court.

(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 - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  Armstrong vs. Brown

United States District Court, Northern District Case No. C-94-2307-CW

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 - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (a)]

Name of Case:  Celia Campuzano - Cortez vs. Gilberto Cortez

Tulare County Superior Court Case No. 07-225662

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: 1

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

Wrongful Termination Action

Next Item(s) Sitting as...

ITEM G

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...