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


 

 

May 8, 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.                  Honor the Strathmore Union High School Girls Soccer Team as the 2012 Central Section Division V Valley Champions.

2.                  Present Proclamation declaring May as Community Action Month in Tulare County.

3.                  Request from Health and Human Services Agency to adopt a resolution proclaiming the month of May 2012 as "Perinatal Depression Awareness Month" in Tulare County.

 

4.                  Service Award Presentations.

DISTRICT 1 - Chairman Allen Ishida

 

NAME

DEPARTMENT

SERVICE YEARS

Rebecca Fugitt

Health & Human Services Agency

15

Richard Lamb

CAO-General Services

15

Alma Rocha

Health & Human Services Agency

15

Brenda Valdez

Health & Human Services Agency

15

Amelia Vargas

Health & Human Services Agency

15

Barbara Bozarth

Health & Human Services Agency

20

Bob Chavez

Health & Human Services Agency

20

Stella Cisneros

Health & Human Services Agency

20

Ann Contreras

Health & Human Services Agency

20

Carlene Estes

Workforce Investment Board

20

Ophelia Arechiga

Health & Human Services Agency

25

Sharon Rowton

Resource Management Agency

25

Linda Sward

Health & Human Services Agency

25

Patrick Warner

Sheriff's Department

25

 

 

 

DISTRICT 2 - Supervisor Pete Vander Poel

 

NAME

DEPARTMENT

SERVICE YEARS

Carolyn Chapman

Health & Human Services Agency

15

Stephen Chapman

Health & Human Services Agency

15

Martha Garcia

Health & Human Services Agency

15

Margarita Hernandez

Health & Human Services Agency

15

Rosemary Juarez

Health & Human Services Agency

15

Crystal Sullivan

County Counsel

15

Sherri Machado

Retirement

20

Steven Kennedy

Sheriff's Department

25

Donald Papenhausen

Health & Human Services Agency

25

David Singleton

Sheriff's Department

25

Gayline Casey

Health & Human Services Agency

30

Ruben Rios

CAO-General Services

30

Janet Routon

Health & Human Services Agency

30

Eddie Silva

CAO-General Services

30

 

 

 

DISTRICT 3 - Supervisor Phillip Cox

 

NAME

DEPARTMENT

SERVICE YEARS

Patti Cornelius

Health & Human Services Agency

15

Marsha Iden

Health & Human Services Agency

15

Mary Jungwirth

Health & Human Services Agency

15

Kerri Lopez

District Attorney's Office

15

Karen Mabry

Auditor-Controller

15

Janet Neumann

Auditor-Controller

15

Anna Schaefer-Cruz

Health & Human Services Agency

15

Ann Sullivan

Health & Human Services Agency

15

Amelia Torres

Health & Human Services Agency

15

Reyna Vasquez

Health & Human Services Agency

15

Greggory White

District Attorney's Office

15

Teresa Barrett

CAO-General Services

20

Jesusita Martinez

Workforce Investment Board

20

Vyvian Timm

Workforce Investment Board

20

Monica Ledesma

Health & Human Services Agency

25

John Mauro

Health & Human Services Agency

25

Elissa Padilla

Health & Human Services Agency

30

Robert Browne

Health & Human Services Agency

35

Sheila Campbell

District Attorney's Office

35

 

 

 

DISTRICT 4 - Supervisor Steven Worthley

 

NAME

DEPARTMENT

SERVICE YEARS

Alice Bejarano

District Attorney's Office

15

Maria Benavides

Health & Human Services Agency

15

Eleazar Calderon

Health & Human Services Agency

15

Susie Hanson

Health & Human Services Agency

15

Ken Alcantar

CAO-General Services

20

Cheryl Mason

Auditor-Controller/Tax Collector

20

Veronica Silva

Health & Human Services Agency

20

Linda Alcorn

Health & Human Services Agency

25

Mario Martin

District Attorney's Office

25

Ruben Castillo

Assessor/Clerk Recorders

35

 

 

 

DISTRICT 5 - Supervisor Mike Ennis

 

NAME

DEPARTMENT

SERVICE YEARS

Georgia Paul

Health & Human Services Agency

15

 

 

5.                  Public Comments.

6.                  Board of Supervisors matters.


 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

7.                  PUBLIC HEARING:   Request from the Resource Management Agency to approve the addendum to the previously adopted Negative Declaration (SCH #2010021015) and approve as an alternative to the environmental review of this matter, the revised Housing Element as being exempt from the California Environmental Quality Act ("CEQA") pursuant to the General Rule Exemption authorized by 14 California Code of Regulations Section 15061(b)(3).  Adopt General Plan Amendment No. GPA 12-001 for the revised Tulare County Housing Element as recommended by Planning Commission Resolution No. 8686.

(Consent Calendar)

CONSENT CALENDAR (Number 8 through 20)

 

 

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

8.                  Ratify the following Proclamations:  Honoring Frances Valdez as the 2012 Hands-On Heroes Behavioral Health Hero; Honoring Heidi Schumacher as the 2012 Hands-On Heroes Exceptional Volunteer; Honoring Michelle Harris as the 2012 Hands-On Heroes Health and Wellness Hero; Honoring Janie Elson as the 2012 Hands-On Heroes Parent Education/Strong Families Hero; Honoring Maricela Villareal as the 2012 Hands-On Heroes Early Care & Education Hero; and Honoring the Tulare County Sheriff's Department Gang Awareness Parenting Project as the Hands-On Heroes Outstanding Provider for 2012.

9.                  Appoint Eve Hill, Consumer - Seat 5, to the Tulare County Mental Health Board for a term ending December 31, 2013.

10.             Reappoint Floyd Fields, Karla Fields and Tracy Molina to the Tulare County Water Works District #1 for terms ending May 1, 2016.

11.             Approve a letter supporting H.R. 4849 (Nunes) and opposing the administrative act by the National Park Service to suspend issuance of commercial stock permits for 2012.

Child Support Services

12.             Approve an amendment to agreement No. 24825 with David Kilgore d.b.a. ACTION SERV exercising the option to extend the contract term from July 1, 2012 through June 30, 2013 in an amount not to exceed $200,000.

County Administrative Office/General Services

13.             Approve the Resolution to call a Special Election for the Vandalia Water District to fill the First Director seat for a term ending December 6, 2013 and to fill the Third, Fourth and Fifth Director seats for terms ending December 4, 2015.

14.             Approve an amendment to Lease Agreement No. 22610 with the South Tulare County Memorial District, Earlimart Building, for office space located at 712 E. Washington in the community of Earlimart, retroactive to February 2, 2012.  Find that the Board had authority to enter into the proposed amendment as of February 2, 2012, and that it was in the County's best interest to enter into the agreement on that date.

15.             Authorize participation in the California Department of Boating and Waterways, Boating and Safety and Enforcement Program for the 2012/2013 Fiscal Year.  Authorize the County Administrative Officer, or his authorized designee, to submit claims for reimbursement.

16.             Approve sending a letter in opposition of Assembly Bill 2312 (Ammiano) which would amend certain sections of the Health and Safety Code and Revenue and Taxation Code relating to controlled substances, specifically marijuana.

District Attorney

17.             Approve an agreement with the California Emergency Management Agency in the amount of $245,651 to provide continuing funding for the Violence Against Women Vertical Prosecution Program for the period of July 1, 2012 through June 30, 2013.  Authorize the County Administrative Officer, or his designee, to sign the Certification of Assurance of Compliance.

18.             Approve an agreement with the State of California, Victim Compensation and Government Claims Board in the amount of $494,112 to provide funding for the Victim Witness Assistance Program for the period of July 1, 2012 through June 30, 2015.

Economic Development Corporation

19.             Approve an amendment to the 2012 Comprehensive Economic Development Strategy Update Report for Tulare County.

Health & Human Services Agency

20.             Introduce and waive the first reading of an Ordinance amending Sections 1-15-1000 through 1-15-1040 of Chapter 15 of Part 1 of the Ordinance Code pertaining to Civil Defense & Disaster.  Set the Public Hearing for May 22, 2012 at 9:30 a.m.  Direct the Clerk to publish a summary of the Ordinance before the second reading as required by law.

(Items Not Timed)

 

 

 

 

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

21.             Request from Resource Management Agency to adopt the Resolution with Findings amending code enforcement procedures affecting Medical Marijuana Enforcement.

(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: 2

Adopt the Revised Tulare County Housing Element (GPA 12-001)

Board of Supervisors Public Hearing May 8, 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 - INITIATION OF LITIGATION

Details

[Government Code Section 54956.9 (c)]

Number of Potential Cases: 9

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION

Details

Government Code Section 54956.9 (c)]

Number of Potential Cases: 25

Next Item(s) Sitting as...

ITEM H

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...