MEMBERS OF THE BOARD

 

ALLEN ISHIDA

District One

 

PETE VANDER POEL

District Two

 

PHILLIP A. COX - Chairman  

District Three

 

J. STEVEN WORTHLEY - Vice Chairman   

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

 

January 14, 2014

 

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.                  Board of Supervisors matters.

2.                  Present Proclamation honoring the Tulare Union High School Girls Water Polo Team as the 2013/14 Central Section Division II Valley Champions.

3.                  Present Proclamation honoring the Tulare Union High School Boys Water Polo Team as the 2013/14 Central Section Division II Valley Champions.

4.                  Adopt a Resolution proclaiming the month of January 2014 as "Cyber Security Awareness Month" in Tulare County. Receive a presentation regarding the importance of awareness for Cyber Security.

5.                  Public Comments.(Consent Calendar)

CONSENT CALENDAR (Number 6 through 17)

 

 

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

6.                  Approve an agreement with the Elections Administrators in the amount of $300,000 to provide their EA Tablet System for a period of three years starting with the with the first election the equipment is utilized on June 3, 2014 thru June 3, 2017.  Approve the necessary budget adjustments. (4/5th vote required).

Health & Human Services Agency

7.                  Approve an agreement with Access Capital Services, Inc., to provide collection services for Tulare County Health & Human Services Agency, retroactive to July 1, 2013 through June 30, 2015.  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.

8.                  Approve the adoption of a Resolution regarding "Establishing Standards of Aid and Care for providing Tulare County Medical Services," to supersede and rescind Tulare County Resolution No. 2003-0075.

9.                  Approve an agreement with the California State Department of Health Care Services for the annual performance contract, retroactive from 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.

10.             Approve the Tulare County Child Care Planning and Development Council Certification Statement for 2014.

11.             Approve an agreement with Family Services of Tulare County for Tulare County Health & Human Services (HHSA), as the Local Government Agency, to act as the claims processing agent of Medi-Cal Administrative Activities (MAA) claims on behalf of their agency, retroactive to April 1, 2013 through June 30, 2015.  Find that the Board had authority to enter into the proposed agreement as of April 1, 2013, and that it was in the County's best interest to enter into the agreement on that date.

12.             Approve an agreement with Turning Point of Central California, 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.

Human Resources & Development

13.             Approve the registration of the Tulare County Prosecutors Association as an Employee Organization

Resource Management Agency

14.             Introduce and waive the first reading of an amendment to Ordinance No. 352, the Tulare County Zoning Ordinance, for Change of Zone No. PZ 13-006 from R-A-M (Rural Residential-Special Mobilehome) and C-2 (General Commercial) zones to P-O (Professional Office) on approximately 1.3 acres of Assessors Parcel Numbers (APNs) 233-100-025 and 233-100-029 to construct a 3,908 square foot health clinic located on Road 168 within the community of Woodville.  Set the Public Hearing for January 28, 2014 at 9:30 a.m. or shortly thereafter as can be heard.

15.             Authorize and direct submittal of a State of California, Department of Housing and Community Development application for the 2013 Housing-Related Parks Program Grant based on the Notice of Funding Availability issued on October 2, 2013.  Authorize and direct the Chairman of the Board to sign the completed application and accompanying documents on behalf of the County.  Authorize and direct the Chairman of the Board to execute the Standard Agreement, any amendments thereto, and any and all documents required to secure the grant from the Department of Housing and Community Development, subject to County Counsel approval as to form. Acknowledge and agree that the County is subject to the terms and conditions as specified in the Standard Agreement and that funds are to be used for allowable and eligible capital asset project expenditures for the Standard Agreement with the application incorporated in full; in a manner presented in the application as approved by the Department of Housing and Community Development and in accordance with the Notice of Funding Availability, Program Guidelines and the Application Package.  Authorize and direct the Resource Management Agency Associate Director or Manager of the Grants and Development Division to sign funds requests, reporting documentation, and other program-supporting documentation as required by the Department of Housing and Community Development for participation in the Housing-Related Parks Program.

16.             Approve an amended Exhibit A to the Caltrans Relinquishment Agreement, Tulare County Agreement Number 25327 (Caltrans Agreement Number 06-1489).  Authorize the Assistant Director-Public Works to execute, on behalf of Tulare County, the letter to the Department of Transportation agreeing to waive the ninety days' notice of "Intention to Relinquish" requirement contained in Section 73 of the Streets and Highways Code.

17.             Ratify the Planning Commission's approval of Special Use Permit No. PSP 13-057. Authorized the Chairman to execute the Right-to-Farm Notice and the Acceptance Form on behalf of Tulare County.  Approve the Tulare County Central Road Yard Expansion Site Master Plan.

(Items Not Timed)

 

 

 

 

 

ITEMS NOT TIMED

Items not specifically timed may be taken in any order

 

18.             Request from Health and Human Services Agency to approve an agreement with the Tulare Children's Medical Clinic to provide primary and specialty care services for pediatric patients, effective February 1, 2014 through June 30, 2016 in an amount not to exceed $5,000,000.

19.             Receive a presentation by the Resource Management Agency to provide an update on Rule 20A Underground Utility District Projects.

20.             Request from the County Administrative Office to approve the County of Tulare Financial Policies that set forth guidelines regarding a Review and Revision Policy, Balanced Budget Policy, Budgetary Controls Policy, Revenue Policies, Operating Budget Policies, Capital Improvement Projects Policies, Debt Policies, Investment Policies, and Financial Reporting Policies.

(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 REAL PROPERTY NEGOTIATOR

Details

(Government Code Section 54956.8)

Property Description:  APNs 253-210-009, 253-210-015 and 261-140-024

Agency Negotiator:  Robert Newby and Jean Rousseau

Negotiating Parties:  City of Porterville

Under Negotiation:  Price and Terms of Payment

Next Item(s) Sitting as...

ITEM E

CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION

Details

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

Name of Case: Brooks, Kristina vs. County of Tulare, Josh Wheeler, Martin Maldanado

Tulare County Superior County Case No. VCU 254333

Next Item(s) Sitting as...

ITEM F

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

Significant Exposure to Litigation [Government Code Section 54956.9 (d)(2)]

Number of Potential Cases: 1

Claim filed by Richard Miller on December 13, 2012 arising from damages to Mr. Miller’s real property

Next Item(s) Sitting as...

ITEM G

CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION

Details

Significant Exposure to Litigation [Government Code Section 54956.9 (d)(2)]

Number of Potential Cases: 1

Next Item(s) Sitting as...

ITEM H

CONSIDER PUBLIC EMPLOYEE APPOINTMENT/EMPLOYMENT FOR THE POSITION OF:

Details

(Government Code Section 54957)

Agricultural Commissioner/Sealer

Next Item(s) Sitting as...

ITEM I

CONFERENCE WITH LABOR NEGOTIATOR

Details

(Government Code Section 54957.6)

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...