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


 

December 10, 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.                  Present proclamation honoring the Farmersville High School Football Team as the 2013 Division VI Valley Champions.

2.                  Presentation regarding the implementation of the County of Tulare Fraud Hotline.

3.                  Public Comments.

4.                  Board of Supervisors matters.

 

(Timed Items)

(Consent Calendar)

CONSENT CALENDAR (Number 5 through 12)

 

 

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/Registrar of Voters/Treasurer-Tax Collector

5.                  Approve the Internal Audit Protocol that was approved by the Audit Committee on November 15, 2013.

Board of Supervisors

6.                  Approve the List of Appointive Offices on Regulatory Commissions and Advisory Boards, Commissions and Committees for vacancies on Boards and Commissions and Special Districts occurring in 2014 for compliance with the Maddy Act and authorize posting.

Resource Management Agency

7.                  Approve the General Plan Initiation for a General Plan Amendment to Update the Traver, Pixley and Goshen Community Plans.

8.                  Authorize the filing of two Notices of Partial Non-Renewal for the following Land Conservation Contracts as provided in the Williamson Act. The request fulfills conditions resulting from two lot line adjustments.  PNR 13-027 - Williamson Act Contract No. 3363, Ag Preserve No. 550, located at 12385 Road 96, Tipton, CA  93272 (Johnston/Gorzeman), (7.27 acres from 79.27 acres to be non-renewed as a condition of PLA 13-015) 72.0 acres subject to contract amendment. PNR 13-028 - Williamson Act Contract No. 4567, Ag Preserve No. 1458 located at 22248 Ave. 256, Lindsay, CA  93247 (Sheldon Family Revocable Trust), (0.48 acres from 3.65 acres to be non-renewed as a condition of PLA 13-032) 3.65 acres in one parcel subject to contract amendment. Approve the execution of amendments to the above Land Conservation Contracts.  A contract amendment will also be required for the following property, as a result of a lot line adjustment (PLA 13-032).  No non-renewal is required for this property.  PLA 13-032 - Williamson Act Contract No. 4566, Ag Preserve No. 1458 (Limoneira Company), located at 22250 Avenue 256, Lindsay, CA  93247, (25.96 acres subject to contract amendment) as a condition of approval for the aforementioned partial non-renewals.  Authorize the Chairman to sign the amendments to the Williamson Act Contracts.

9.                  Approve the Fiscal Year 2013-2014 Williamson Act Subvention Application Report that was approved by the Audit Committee on November 15, 2013.

10.             Affirm the finding that the County received less than one-half of the foregone property tax revenue pursuant to Government Code Sections 16142(e) and 16142.1(d) for the 2012-2013 Fiscal Year.  Affirm implementation of AB 1265 pursuant to Government Code Sections 51244(b) and Section 51244.3 for a reduction of property tax benefits by ten percent, and also pursuant to Government Code Section 51244(b) a related reduction of the term of the contracts to nine years (eighteen years for Farmland Security Zone contracts).

Sheriff/Coroner

11.             Ratify and approve the Chairman's signature on a grant application to the California Board of State and Community Corrections for $204,476 in Fiscal Year 2013/2014 Anti-Drug Abuse program funding to continue operation of the Tulare County Inter-Agency Drug Enforcement Team, retroactive to October 1, 2013, through September 30, 2014.  Approve amendments to Agreement No. 25730 (Exeter Police Department), Agreement No. 25731 (Farmersville Police Department), and Agreement No. 25732 (Lindsay Police Department) to participate in the Tulare County Inter-Agency Narcotics Enforcement Team program retroactive to October 1, 2013, through September 30, 2014.  Find that the Board had authority to enter into the proposed grant program and agreement amendments as of October 1, 2013 and that it was in the County's best interest to enter into the agreements on that date.

Solid Waste Department

12.             Approve an agreement with Moore Twining Associates, Inc. for environmental sampling and laboratory services for the period of December 12, 2013 through December 31, 2016, subject to approval as to form by County Counsel.

(Items Not Timed)

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

13.             Receive a presentation by the 2013 Leadership Academy participants and approve a recommendation for the provision of a High School Student Job Shadowing class project.

14.             Request from County Administrative Office to approve a reorganization of the Resource Management Agency Flood Control/Permits/Subdivisions/Surveyor Division and rename it the Development Services Division. Approve and adopt the job specification, class designation and compensation for the Chief Engineer - Assistant County Surveyor. Approve the deletion of Engineer IV - Subdivisions position and add a Chief Engineer - Assistant County Surveyor, incumbent Position No. 2440. Approve the salary adjustment and amend the job class for the Economic Development Manager from Salary Grade 119 to Salary Band B06 and from Bargaining Unit 19 to Bargaining Unit 20, and appoint incumbent, Michael Washam, Position No. 9356, to salary level $97,947 in Band B06. Appoint Michael C. Spata as the Associate RMA Director and approve a 10% salary increase for incumbent, Position No. 4265. Approve salary adjustments for the following positions: Fleet Services Superintendent from Salary Grade 230 to 692, incumbent Position No. 0659; Parks & Recreation Manager from Band F10 to Band B06, incumbent Position No. 5384; Print & Mail Manager from Band F10 to Band B06, incumbent Position No. 7514; and approve a 5% salary increase for each incumbent. Approve the Personnel Resolution effective with Pay Period 01, December 15, 2013.

 

15.             Request from Resource Management Agency to approve the application for a General Plan Initiation for a General Plan Amendment for the Sequoia Crossing Commerce and Business Center proposed by applicants, William S. Travis and Trudi Diane Travis. Require that project processing include, but not be limited to, an Environmental Impact Report, General Plan Amendment, Specific Plan (Corridor Plan), Change of Zoning, Phasing Plan, Fiscal Impact Analysis, Economic Development Analysis, Public Facilities Financing Plan, and Development Agreement.

(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: City of Porterville vs. County of Tulare, et al.

Tulare County Superior Court Case No. 249043

Next Item(s) Sitting as...

ITEM B

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case: County of Tulare vs. City of Porterville, et al.

Tulare County Superior Court Case No. 249877

Next Item(s) Sitting as...

ITEM C

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 D

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case: Cervantes, Esperanza vs. County of Tulare, Rosie Soleno

Tulare County Superior Court Case No. 13-250776

Next Item(s) Sitting as...

ITEM E

CONSIDER PUBLIC EMPLOYEE PERFORMANCE EVALUATION FOR THE POSITION OF:

Details

[(Government Code Section 54957 (b)(1)]

County Counsel

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LABOR NEGOTIATOR

Details

[(Government Code Section 54957.60

Agency Designated Representative:  Rhonda Sjostrom, Jean M. Rousseau

Employee Organization: All Certified Employee Organizations

Unrepresented Employees: All Unrepresented Employees except Elected.

Next Item(s) Sitting as...