Citizen Portal
Sign In

Lifetime Citizen Portal Access — AI Briefings, Alerts & Unlimited Follows

At a glance: Tulare County Board votes, Jan. 27

Tulare County Board of Supervisors · January 27, 2026

Loading...

AI-Generated Content: All content on this page was generated by AI to highlight key points from the meeting. For complete details and context, we recommend watching the full video. so we can fix them.

Summary

The Board approved the Consent Calendar (5-0), certified the Pixley Travel Center MND (5-0), approved DEV25-002 with SME Homes for Goshen phase 3 (4-0, Townsend recused) and directed counsel to defend a CEQA writ in closed session.

Key board actions from the Jan. 27 Tulare County Board of Supervisors meeting:

- Consent Calendar: Motion by Supervisor Valero, second by Supervisor Townsend; passed 5-0.

- Item 4 (Pixley Travel Center): Certified a mitigated negative declaration under CEQA and authorized staff to sign and file the Notice of Determination; motion passed 5-0.

- Item 3 (DEV25-002, SME Homes / Goshen final map Phase 3): Approved the development agreement that includes Kaweah Delta maintenance/access arrangements and partial county fee assistance (county to waive up to $120,000 of roughly $270,000 expected costs); motion passed 4-0 with Supervisor Townsend recused for a potential financial conflict under Government Code section 87100.

- Closed session report-out: The board directed legal counsel to defend and tender defense to the real party in interest in Wilmer Richard v. County of Tulare (Tulare County Superior Court case VC U330109), a writ seeking environmental review for a well permit issued on 07/16/2025.

Votes and procedural records are from the board's audio-recorded proceedings and staff recommendations presented during the meeting.