MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL -Chairman

District Two

 

PHILLIP A. COX -Vice Chairman

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

 

September 24, 2013

 

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.                  Presentation given by the California Association of California Counties to the Tulare County Library for receiving the Merit Award and the Challenge Award.

2.                  Present Proclamation honoring Joe and Pat Luiz of Exeter Meats.

3.                  Present Proclamation honoring Lali Moheno as the 2013 recipient of the California Peace Prize.

4.                  Presentation to adopt a Resolution proclaiming September 24, 2013 as "National Voter Registration Day" and encourage all eligible Californians to register to vote.

5.                  Present Proclamation to the League of Women Voters honoring them for their services in registering voters in Tulare County.

6.                  Presentation given by the Office of Emergency Services regarding AlertTC.

7.                  Public Comments.

8.                  Board of Supervisors matters.

 

9:30 A.M. – TIMED ITEMS

 

(Timed Items)

9.                  PUBLIC HEARING:   Request from Resource Management Agency to certify that the Board has reviewed and considered the information contained in the Addendum to a Negative Declaration/Initial Study pursuant to 14 California Code Regulations Section 15164 that was prepared for the Parcel Map No. PPM 02-011, applicable to the project site and the Change of Zone PZ 13-002, consistent with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Found there is no substantial evidence that said Change of Zone will have a significant effect on the environment and determine the Addendum to a Negative Declaration/Initial Study pursuant to 14 California Code Regulations Section 15164 that was prepared for the Parcel Map No. PPM 02-011, applicable to the project site and the Change of Zone PZ 13-002, (Cassaday/Ivanhoe) on approximately 39.66 acres from Exclusive Agriculture-80 Acre Minimum (AE-80) to Exclusive Agriculture-20 Acre Minimum (AE-20) located near Venice Hill, two miles east of the community of Ivanhoe, ½ mile west of Road 188 and one mile south of Avenue 336, consistent with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Directed the Environmental Assessment Officer of the Tulare Resource Management Agency to file a Notice of Determination with the Tulare County Clerk. Adopted the findings of approval for the Change of Zone as set forth in the Planning Commission Resolution. Waived the final reading and adopted the amendment to Ordinance No. 352, the Tulare County Zoning Ordinance. Directed the Clerk of the Board to publish the adopted Ordinance and Amended Zoning Map.

10.             PUBLIC HEARING:     Request from Resource Management Agency to certify that the Board has reviewed and considered the information contained in the Categorical Exemption pursuant to 14 California Code Regulations, Section 15303 (c) (commercial buildings less than 10,000 square feet) prepared for the project is applicable to the Change of Zone of No. PZ 13-004 (Terra Bella Medical Clinic) from R-2 (Two Family Residential) to P-O (Professional Office) on approximately 21,000 square foot portion of Assessor's Parcel Number 318-084-001 to construct a 4,212 square foot medical clinic located on the eastern edge the Road 238 and Magnolia Ave intersection within the community of Terra Bella, as being in compliance with the California Environmental Quality Act (CEQA) and the State CEQA Guidelines. Found there is no substantial evidence that said Change of Zone will have a significant effect on the environment and determine that the Categorical Exemption pursuant to 14 California Code Regulations, Section 15303 (c) (commercial buildings less than 10,000 square feet) prepared for the project reflects the independent judgment of the County and has been completed in compliance with the California Environmental Quality Act of 1970. Directed the Environmental Assessment Officer of the Tulare Resource Management Agency to file a Notice of Determination with the Tulare County Clerk. Adopted the findings of approval for the Change of Zone as set forth in the Planning Commission Resolution. Waived the final reading and adopted the amendment to Ordinance No. 352, the Tulare County Zoning Ordinance. Directed the Clerk of the Board to publish the adopted Ordinance and Amended Zoning Map.

(Consent Calendar)

CONSENT CALENDAR (Number 11 through 28)

 

 

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.

 

 

 

County Administrative Office/General Services

11.             Ratify actions taken by the County Administrative Officer during the month of August 2013.

12.             Approve a portable hangar lease agreement at Sequoia Field with Gary and Joann Truitt for a five year term at a rate of $45 per month.

13.             Approve a portable hangar lease agreement at Sequoia Field with Kenneth Pierson for a five year term at a rate of $45 per month.

Health & Human Services Agency

14.             Approve an agreement with EMQ Families First, Inc. for the Crossroads Transitional Age Youth (TAY) Housing Program to provide transitional supportive housing to transitional-age youth in partnership with the Mental Health One-Stop Centers in an amount not to exceed $497,534, retroactive to July 1, 2013 through June 30, 2014. Find that the Board had the authority to enter into the proposed agreement as of July 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

15.             Approve an agreement with Tulare Youth Services Bureau, Inc. for the provision of mental health services to Tulare County adolescents and children, retroactive to July 1, 2013 through June 30, 2014. This agreement is paid through Medi-Cal; non Medi-Cal services may be reimbursed by the County up to $250,000. Find that the Board had authority to enter into the proposed agreement as of July 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

16.             Approve amendments to Agreement No. 17621 with Netsmart Technologies, Inc. for the purchase of 282 additional licenses for the Avatar software; and hosting of the 282 additional users per month, in an amount not to exceed $376,752.

17.             Approve an agreement with Relias Learning for Essential Online Learning (eLearning) to provide online learning capabilities for Tulare County Health & Human Services Agency, Department of Mental Health staff, providers, peers, and community partners in an amount not to exceed $45,904 from October 1, 2013 through June 30, 2015.

18.             Approve the Integrated Public Alert and Warning System (IPAWS) Addendum to Agreement No. 26031 with Everbridge Inc., to allow access to the IPAWS Open Platform for Emergency Networks (OPEN) through the Everbridge mass notification service.

Probation

19.             Ratify and approve an agreement with the California Office of Traffic Safety for Driving Under the Influence Probation Supervision to accept grant funding in the amount of $77,882 for the period of October 1, 2013 through September 30, 2014.

20.             Approve an agreement 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 July 1, 2013 through June 30, 2014. Find that the Board had authority to enter into the proposed agreement as of July 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

21.             Approve an agreement with WestCare California, Inc. in the amount of $250,000 to provide offenders recently realigned by State legislature continued Residential Treatment and Training Services, including Outpatient Services, retroactive to July 1, 2013 through June 30, 2014. Find that the Board had authority to enter into the proposed agreement as of July 1, 2013, and that it was in the County's best interest to enter into the agreement as of that date.

22.             Ratify and approve an agreement with the California Department of Education for the Child Nutrition Program for reimbursement of certain juvenile meals from August 20, 2013 for the duration of an ongoing agreement. Find that the Board had authority to enter into the proposed agreement as of August 20, 2013, and that it was in the County's best interest to enter into the agreement on that date.

Resource Management Agency

23.             Approve the relinquishment of right of way obtained by the County in the City of Tulare for the Road 108 Widening Project under the terms of Tulare County Agreement No. 24185. Authorize the Chairman to sign the Quit Claim Deed to the right of way to be relinquished to the City of Tulare and have the Chairman's signature notarized. Direct County staff to present the signed deed to the appropriate staff at the City of Tulare for formal acceptance of the right of way.

24.             Approve an agreement with Omni-Means, Ltd Engineers & Planners for consultant services in an amount not to exceed $103,034 for the Matheny Tract Transportation Infrastructure Plan.

25.             Approve an agreement with the California Department of Transportation in the amount of $138,992 for a period of 5 years for development of the Bridge Preventive Maintenance Program.

 

26.             Approve an agreement with the State of California, Department of Transportation (Caltrans), Administering Agency-State Agreement for Federal-Aid Project No.06-5946R for the construction phase of the Pixley Main Street Business District Transportation Enhancement Activities in the amount of $190,000.

Solid Waste

27.             Find that the Visalia Landfill Waste Management Unit 1 Closure Project could not have a significant effect on the environment. Adopt a Negative Declaration for the Visalia Landfill Waste Management Unit 1 Closure Project in compliance with the California Environmental Quality Act (CEQA).  Direct Resource Management Agency staff to prepare, execute and file a Notice of Determination with the County Clerk in accordance with State of California CEQA Guidelines.

Workforce Investment Board

28.             Appoint William DeLain (term expiration date November 14, 2014) as Chair to the Workforce Investment Board of Tulare County Board of Directors.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

29.             Request from the County Administrative Office to approve Maintenance and Landscape Plan option A, B, C, or D for Potter's Field at Traver Pioneer Cemetery.  Provide direction to County staff regarding the short and long term maintenance and landscape plans for Potter's Field at Traver Pioneer Cemetery.

(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 (d)(1)]

Name of Case:  Sierra Club vs. County of Tulare, et al.

Tulare County Superior Court Case No. 249061

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

[Government Code Section 54956.9 (d)(1)]

Name of Case:  Gloria Marie Velyinces vs. Tulare County Health and Human Services Agency; Karishma Fazolbhoy and Gary Kupfer

Tulare County Superior Court Case No. 13-250776

Next Item(s) Sitting as...

ITEM C

CONSIDER PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT FOR THE POSITION OF:

Details

Human Resource Director, Tulare County Human Resources & Development Department

(Government Code Section 54957)

Next Item(s) Sitting as...

ITEM D

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

Agency Designated Representative:  Rhonda Sjostrom and Jean Rousseau

Employee Organization:  All Certified Employee Organizations

Unrepresented Employees:  All Unrepresented Employees except Elected

Next Item(s) Sitting as...